Box 245
Contains 8 Results:
Grafton, Maine Records, 1858-1898, undated
Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.
Errol, New Hampshire abstracts and correspondence, 1859-1899
Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.
Errol, New Hampshire taxes and deeds, 1869-1882
Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.
Errol, New Hampshire letters and accounts, 1869-1873
Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.
Titles and deeds, 1873-1903, undated
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.
Errol scale bills, 1876-1877, undated
Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.
Cambridge, New Hampshire correspondence on John Brown Farm, 1877-1892
Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.
Oxford County, Maine correspondence, 1881-1903
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.