Skip to main content

Oversize box 141 (OS)

 Container

Contains 19 Results:

Androscoggin and Maine block permits, 1956-1957

 File — Multiple Containers
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Permits contains chronologically ordered permits issued to other businesses and individuals.

Dates: 1956-1957

Upton maps and notices, 1874-1906

 File — Multiple Containers
Scope and Contents From the Sub-Sub-Subseries:

Sub-subseries b. Upton, Success, and Rangeley Records contain maps, correspondence, surveys, and other records for land owned in Upton and Success, New Hampshire and Rangeley, Maine.

Dates: 1874-1906

James W. Sewall Haskell Island trip report and map, 1906

 File — Multiple Containers
Scope and Contents From the Sub-Subseries:

Sub-subseries 3. Haskell Island Records contains various records related to the sale of Haskell Island and a house on it owned by the family.

Dates: 1906

Maps from miscellaneous computations binder, undated

 File — Multiple Containers
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: undated

Maps removed from Allagash scrapbook, 1961-1962

 File — Multiple Containers
Scope and Contents From the Sub-Sub-Subseries:

Sub-subseries d. Allagash Plantation Records contains correspondence, accounting records, a scrapbook, and other records related to the Allagash Plantation in Northern Maine and the Allagash Wilderness Waterway Creation Act.

Dates: 1961-1962

Maine Forestry District Tax Distribution, 1913

 File — Oversize box: 141 (OS), Folder: 1
Scope and Contents From the Sub-Sub-Subseries:

Sub-subseries a. Tax Receipts contains tax receipts for federal, state, county and local taxes, organized chronologically.

Dates: 1913

T 4 R 15 records, 1898

 File — Oversize box: 141 (OS), Folder: 4
Scope and Contents From the Sub-Sub-Subseries: Sub-subseries a. Northern Maine Township Records contains records of townships in Northern Maine owned by the companies or the companies’ predecessors. Record types included in the sub-subseries include maps, quit-claim deeds, and other records. Materials are titled based on their location, using the United States public land survey system of township and range. Materials are organized based on the original box order used by the Bangor offices, which is...
Dates: 1898

Garfield Land Company permits, 1946

 File — Oversize box: 141 (OS), Folder: 6
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Permits contains chronologically ordered permits issued to other businesses and individuals.

Dates: 1946