Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, undated

James Wingate Sewall Business Records, 1835-1916, undated

 Collection
Identifier: MSS 921
Abstract

James Wingate Sewall acted as an agent for the Coe and Pingree lands in Maine and New Hampshire. The business records in this collection consist of correspondence, financial records, and legal documents dealing with the management of the lands.

Dates: 1835-1916, undated

Seven Islands Land Company Records, 1794-1967, 1981, undated

 Collection
Identifier: MSS 931
Abstract

The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.

Dates: 1794-1967, 1981, undated

Filtered By

  • Subject: Deeds X
  • Subject: Forests and forestry -- Northeastern States -- History X

Filter Results

Additional filters:

Subject
Business records 3
Lumbering -- Maine 3
Maps 3
Real estate investment 3
Acquisition of land 2
∨ more  
Names
Garfield Land Company 3
Pingree family 3
Pingree, David, 1841-1932 3
Wheatland, Stephen, 1897-1987 3
Aziscoos Land Company 2