Skip to main content

Oversize box 289 (OS)

 Container

Contains 15 Results:

Scaler's bills of logs and timber, 1892

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

Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.

Dates: 1892

Scaler's bills of logs and timber, 1893

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

Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.

Dates: 1893

Scaler's returns, 1896

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

Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.

Dates: 1896

Scaler's returns, 1897

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

Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.

Dates: 1897

Leases, rentals, and maps, 1882-1904, undated

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

Sub-subseries 2. Dummer, New Hampshire Deeds contains deeds and related records for lands in Coös County, New Hampshire.

Dates: 1882-1904, undated

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

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

Township 3 range 1 memos, explorations, deed, and other records, 1853-1908, 1914-1924

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

Sub-subseries 3. Townships 2, 3, and 4 Records contains maps, plans, permits, deeds, abstracts of title, and other records related to Townships numbered 2, 3, and 4.

Dates: 1853-1908, 1914-1924

Township 3 range 10 records, 1865, 1880-1881, 1906-1940, undated

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

Sub-subseries 3. Townships 2, 3, and 4 Records contains maps, plans, permits, deeds, abstracts of title, and other records related to Townships numbered 2, 3, and 4.

Dates: 1865, 1880-1881, 1906-1940, undated

Township 4 range 5 records, 1882-1931, undated

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

Sub-subseries 3. Townships 2, 3, and 4 Records contains maps, plans, permits, deeds, abstracts of title, and other records related to Townships numbered 2, 3, and 4.

Dates: 1882-1931, undated