Skip to main content

Box 243

 Container

Contains 6 Results:

Leases, rentals, and maps, 1882-1904, undated

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

Sub-subseries 2. Dummer, New Hampshire Deeds contains deeds and related records for lands in Coös County, New Hampshire.

Dates: 1882-1904, undated

Coös County deeds, 1888-1890

 File — Box: 243, Folder: 2
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Dummer, New Hampshire Deeds contains deeds and related records for lands in Coös County, New Hampshire.

Dates: 1888-1890

Coös County deeds, 1891-1898

 File — Box: 243, Folder: 3
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Dummer, New Hampshire Deeds contains deeds and related records for lands in Coös County, New Hampshire.

Dates: 1891-1898

Oxford County, Maine records, 1813-1814, 1859-1876, 1896-1938

 File — Box: 243, Folder: 4
Scope and Contents From the Sub-Subseries:

Sub-subseries 4. Maine Township C Surplus Lawsuit Records contains materials related to a dispute over the partition of land referred to as “C Surplus” in Oxford County, Maine. A lawsuit over the partition was litigated between Edwin A. Jones and the heirs of David Pingree from 1900-1902, after Coe’s death.

Dates: 1813-1814, 1859-1876, 1896-1938

Errol, New Hamsphire deeds, 1847-1888

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

Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.

Dates: 1847-1888

Errol, New Hampshire correspondence and titles, 1847-1876

 File — Box: 243, Folder: 7
Scope and Contents From the Sub-Subseries:

Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.

Dates: 1847-1876