Skip to main content

Oversize box 289 (OS)

 Container

Contains 15 Results:

Scaler's returns, 1895

 File — Oversize box: 289 (OS), Folder: 1
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: 1895

Surveys, maps, and data, 1894-1900

 File — Oversize box: 289 (OS), Folder: 4
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: 1894-1900

Grafton, NH state lot, 1853

 File — Oversize box: 289 (OS), Folder: 5
Scope and Contents From the Sub-Subseries:

Sub-subseries 5. Other Records contains correspondence, permits, surveys, and various other records related to townships in Maine and New Hampshire.

Dates: 1853

Cambridge, NH maps, 1869-1926

 File — Oversize box: 289 (OS), Folder: 5
Scope and Contents From the Sub-Subseries:

Sub-subseries 5. Other Records contains correspondence, permits, surveys, and various other records related to townships in Maine and New Hampshire.

Dates: 1869-1926

Township 4 range 2 maps and plans, 1878-1889-1904-1942

 File — Oversize box: 289 (OS), Folder: 7
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: 1878-1889-1904-1942