Skip to main content

Box 245

 Container

Contains 8 Results:

Grafton, Maine Records, 1858-1898, undated

 File — Box: 245, Folder: 1
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: 1858-1898, undated

Errol, New Hampshire abstracts and correspondence, 1859-1899

 File — Box: 245, Folder: 2
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: 1859-1899

Errol, New Hampshire taxes and deeds, 1869-1882

 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: 1869-1882

Errol, New Hampshire letters and accounts, 1869-1873

 File — Box: 245, Folder: 4
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: 1869-1873

Titles and deeds, 1873-1903, undated

 File — Box: 245, Folder: 5
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: 1873-1903, undated

Errol scale bills, 1876-1877, undated

 File — Box: 245, Folder: 6
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: 1876-1877, undated

Cambridge, New Hampshire correspondence on John Brown Farm, 1877-1892

 File — Box: 245, 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: 1877-1892

Oxford County, Maine correspondence, 1881-1903

 File — Box: 245, Folder: 8
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: 1881-1903