Skip to main content

Box 246

 Container

Contains 8 Results:

Errol, New Hampshire log taxes, 1880-1881

 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: 1880-1881

Correspondence, 1881, undated

 File — Box: 246, Folder: 2
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, undated

Quincy B. David deeds, letters, and abstracts on Errol lots, 1889-1890

 File — Box: 246, Folder: 3
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: 1889-1890

Partitions, 1900

 File — Box: 246, 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: 1900

Peck family depositions, 1902-1904

 File — Box: 246, 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: 1902-1904

Coggswell family depositions, 1902, undated

 File — Box: 246, Folder: 6
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: 1902, undated

Statement of genealogies, undated

 File — Box: 246, 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: undated

Welch, Peck. and Coggswell genealogies, 1902, undated

 File — Multiple Containers
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: 1902, undated