Oversize box 289 (OS)
Contains 15 Results:
Scaler's bills of logs and timber, 1892
Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.
Scaler's bills of logs and timber, 1893
Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.
Scaler's returns, 1896
Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.
Scaler's returns, 1897
Sub-subseries 1. Scaler’s Returns contains Scaler’s Returns, documents detailing the estimated volume of wood felled.
Leases, rentals, and maps, 1882-1904, undated
Sub-subseries 2. Dummer, New Hampshire Deeds contains deeds and related records for lands in Coös County, New Hampshire.
Errol, New Hampshire log taxes, 1880-1881
Sub-subseries 3. Other Maine and New Hampshire Deeds contains deeds and other related records for other lands in New Hampshire and Maine.
Welch, Peck. and Coggswell genealogies, 1902, undated
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.
Township 3 range 1 memos, explorations, deed, and other records, 1853-1908, 1914-1924
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.
Township 3 range 10 records, 1865, 1880-1881, 1906-1940, undated
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.
Township 4 range 5 records, 1882-1931, undated
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.