Skip to main content

Box 252

 Container

Contains 12 Results:

No. 6 Franklin County deeds and papers, 1835-1873

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

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1835-1873

Taylor's Falls, Minnesota land records, 1836-1860, 1881

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

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1836-1860, 1881

Jefferson Lake records, 1847-1849

 File — Box: 252, Folder: 3
Scope and Contents From the Sub-Subseries:

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1847-1849

Jefferson Lake records, 1848-1855

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

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1848-1855

Miscellaneous Androscoggin papers, 1851-1855

 File — Box: 252, Folder: 5
Scope and Contents From the Sub-Subseries:

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1851-1855

Androscoggin land purchase papers, 1852

 File — Box: 252, Folder: 6
Scope and Contents From the Sub-Subseries:

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1852

Aroostook Township H. range 2 deeds of lots, 1835-1861

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

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1835-1861

Papers relating to lands bought of G.L. Boynton and Company, 1854-1858

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

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1854-1858

Jefferson Lake papers, 1855

 File — Box: 252, Folder: 9
Scope and Contents From the Sub-Subseries:

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1855

Papers on parties claiming Rufus Dwinel's lumber, 1855

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

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1855