Skip to main content

Box 268

 Container

Contains 14 Results:

Georgetown Farm records, 1845, 1861-1862

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

Subseries H. Company Records contains records related to Coe’s dealing with other companies. This includes records related to lawsuits, stock ownership, insurance policies, and others. Records are ordered alphabetically, by company or personal name.

Dates: 1845, 1861-1862

Letters and copies from Duailes, Head, Gillson and Head, 1841-1843

 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: 1841-1843

O.S. Head letters and accounts, 1845

 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: 1845

Carthage tax records, 1895-1896

 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: 1895-1896

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, 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

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

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