Skip to main content

Oversize box 292 (OS)

 Container

Contains 10 Results:

Jewett land sale announcement, 1878-1890

 File — Oversize box: 292 (OS), Folder: 1
Scope and Contents From the Sub-Series:

Subseries G. Other Records contains various operational records, including office memorandum books, newspapers and clippings, correspondence, and other records.

Dates: 1878-1890

Jefferson lakes and Chamberlain farms figures, 1847-1850

 File — Multiple Containers
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: 1847-1850

Accounts connected with settlements, 1863

 File — Oversize box: 292 (OS), Folder: 3
Scope and Contents From the Sub-Series:

Subseries G. Other Records contains various operational records, including office memorandum books, newspapers and clippings, correspondence, and other records.

Dates: 1863

Miscellaneous Androcoggin papers, 1861

 File — Oversize box: 292 (OS), Folder: 3
Scope and Contents From the Sub-Series:

Subseries G. Other Records contains various operational records, including office memorandum books, newspapers and clippings, correspondence, and other records.

Dates: 1861

Pontocook falls and railroad miscellaneous maps and plans, 1887-1893, undated

 File — Oversize box: 292 (OS), Folder: 4
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: 1887-1893, undated

John Horne Shore sketch plan, 1891

 File — Oversize box: 292 (OS), Folder: 5
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: 1891

Various deed and abstracts of title, 1839-1886, undated

 File — Oversize box: 292 (OS), Folder: 5
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: 1839-1886, undated

Franklin county map, undated

 File — Oversize box: 292 (OS), Folder: 6
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: undated

Sugary depot leases, 1917-1946

 File — Oversize box: 292 (OS), Folder: 7
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: 1917-1946

Miscellaneous maps, abstracts, and deeds, 1835, 1859, 1871-1878, undated

 File — Oversize box: 292 (OS), Folder: 8
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: 1835, 1859, 1871-1878, undated