Skip to main content

Box 268

 Container

Contains 14 Results:

Pontocook falls and railroad records, 1876-1898

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

Sub-subseries 2. Dummer Township Records contains deeds, memorandum, correspondence, and other records related to Dummer Township in Coös County, NH.

Dates: 1876-1898

Field notes, plans, deeds, and abstracts of Riley lot, 1858-1875

 File — Box: 268, Folder: 1
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: 1858-1875

Township 17 range 8 deeds, 1911

 File — Box: 268, Folder: 4
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: 1911

Pontocook falls records, undated

 File — Box: 268, Folder: 10
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Dummer Township Records contains deeds, memorandum, correspondence, and other records related to Dummer Township in Coös County, NH.

Dates: undated