Skip to main content

Box 176

 Container

Contains 5 Results:

G.W. vouchers, 1860

 File — Box: 176, Folder: 1
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Vouchers, Bills, and Receipts contains chronologically ordered vouchers, bills, deeds, and other accounting records relating to Coe’s lumbering operations.

Dates: 1860

R. Goodwin vouchers, 1861

 File — Box: 176, Folder: 2
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Vouchers, Bills, and Receipts contains chronologically ordered vouchers, bills, deeds, and other accounting records relating to Coe’s lumbering operations.

Dates: 1861

J. Sewall vouchers, 1891

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

Sub-subseries 1. Vouchers, Bills, and Receipts contains chronologically ordered vouchers, bills, deeds, and other accounting records relating to Coe’s lumbering operations.

Dates: 1891

F.G. Quincy vouchers, 1896

 File — Box: 176, Folder: 4
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Vouchers, Bills, and Receipts contains chronologically ordered vouchers, bills, deeds, and other accounting records relating to Coe’s lumbering operations.

Dates: 1896

Milford, Maine township 19 tax records, 1874

 File — Box: 176, Folder: 5
Scope and Contents From the Sub-Series:

Subseries D. Tax Records contains receipts and correspondence relating to town, county, state, and national taxes paid by Coe on land he managed.

Dates: 1874