Skip to main content

Box 11

 Container

Contains 13 Results:

Scale returns, 1905

 File — Box: 11, Folder: 1
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Scale Accounts includes the returns of scalers reporting on the board feet cut on various properties.

Dates: 1905

Scale returns, 1905

 File — Box: 11, Folder: 2
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Scale Accounts includes the returns of scalers reporting on the board feet cut on various properties.

Dates: 1905

Scale returns, 1905

 File — Box: 11, Folder: 3
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Scale Accounts includes the returns of scalers reporting on the board feet cut on various properties.

Dates: 1905

Deeds, 1835-1856

 File — Box: 11, Folder: 4
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. “C Surplus” Land Dispute Records is comprised of papers relating to a dispute relative to the title of “C Surplus,” an extension of Township C in Oxford County, Maine. Edwin A. Jones filed a petition against David Pingree et al. in 1900. The papers include deeds (both originals and copies made while researching title history), depositions, correspondence, and family trees for the Peck and Coggswell families.

Dates: 1835-1856

Deeds, 1873-1882

 File — Box: 11, Folder: 5
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. “C Surplus” Land Dispute Records is comprised of papers relating to a dispute relative to the title of “C Surplus,” an extension of Township C in Oxford County, Maine. Edwin A. Jones filed a petition against David Pingree et al. in 1900. The papers include deeds (both originals and copies made while researching title history), depositions, correspondence, and family trees for the Peck and Coggswell families.

Dates: 1873-1882

Abstracts and letters regarding title chain, A. W. Paine, 1881-1891, undated

 File — Box: 11, Folder: 6
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. “C Surplus” Land Dispute Records is comprised of papers relating to a dispute relative to the title of “C Surplus,” an extension of Township C in Oxford County, Maine. Edwin A. Jones filed a petition against David Pingree et al. in 1900. The papers include deeds (both originals and copies made while researching title history), depositions, correspondence, and family trees for the Peck and Coggswell families.

Dates: 1881-1891, undated

Correspondence, 1899-1903

 File — Box: 11, Folder: 7
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. “C Surplus” Land Dispute Records is comprised of papers relating to a dispute relative to the title of “C Surplus,” an extension of Township C in Oxford County, Maine. Edwin A. Jones filed a petition against David Pingree et al. in 1900. The papers include deeds (both originals and copies made while researching title history), depositions, correspondence, and family trees for the Peck and Coggswell families.

Dates: 1899-1903

Title abstracts and notes for Judge Foster, 1899-1900, undated

 File — Box: 11, Folder: 8
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. “C Surplus” Land Dispute Records is comprised of papers relating to a dispute relative to the title of “C Surplus,” an extension of Township C in Oxford County, Maine. Edwin A. Jones filed a petition against David Pingree et al. in 1900. The papers include deeds (both originals and copies made while researching title history), depositions, correspondence, and family trees for the Peck and Coggswell families.

Dates: 1899-1900, undated

Title abstracts and copies of deeds regarding Peck ownership, 1900, undated

 File — Box: 11, Folder: 9
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. “C Surplus” Land Dispute Records is comprised of papers relating to a dispute relative to the title of “C Surplus,” an extension of Township C in Oxford County, Maine. Edwin A. Jones filed a petition against David Pingree et al. in 1900. The papers include deeds (both originals and copies made while researching title history), depositions, correspondence, and family trees for the Peck and Coggswell families.

Dates: 1900, undated

Peck and Coggswell family certificates of marriage and abstracts of wills, 1902, undated

 File — Box: 11, Folder: 10
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. “C Surplus” Land Dispute Records is comprised of papers relating to a dispute relative to the title of “C Surplus,” an extension of Township C in Oxford County, Maine. Edwin A. Jones filed a petition against David Pingree et al. in 1900. The papers include deeds (both originals and copies made while researching title history), depositions, correspondence, and family trees for the Peck and Coggswell families.

Dates: 1902, undated