Skip to main content

Box 281

 Container

Contains 5 Results:

Eastern lands ledger, 1844-1845

 File — Box: 281, Folder: 1
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Township Records contains deeds, titles, vouchers, and mortgages related to the financial upkeep of various Maine townships managed by Coe.

Dates: 1844-1845

Township accounts ledger, January 1852 - April 1868

 File — Box: 281, Folder: 2
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Township Records contains deeds, titles, vouchers, and mortgages related to the financial upkeep of various Maine townships managed by Coe.

Dates: January 1852 - April 1868

Accounts current ledger, January 1859 - February 1871

 File — Box: 281, Folder: 3
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Township Records contains deeds, titles, vouchers, and mortgages related to the financial upkeep of various Maine townships managed by Coe.

Dates: January 1859 - February 1871

Errol, N.H. accounts journal, March 1858 - March 1866

 File — Box: 281, Folder: 4
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Township Records contains deeds, titles, vouchers, and mortgages related to the financial upkeep of various Maine townships managed by Coe.

Dates: March 1858 - March 1866

Errol N.H. accounts journal, September 1859 - June 1871

 File — Box: 281, Folder: 5
Scope and Contents From the Sub-Subseries:

Sub-subseries 2. Township Records contains deeds, titles, vouchers, and mortgages related to the financial upkeep of various Maine townships managed by Coe.

Dates: September 1859 - June 1871