Collection number: UA 1/1/1
Size: 24 boxes
(7.92 cu.ft.)
About University System of New Hampshire (USNH)
In 1963, the University System of New Hampshire (USNH) was created when the state colleges at Plymouth and Keene were brought under the same Board of Trustees as the University of New Hampshire in Durham. The Board then designated the UNH president as "first-among-equals" and assigned the responsibility for leading and overseeing the efforts to merge and coordinate the activities of the three institutions.
When Dr. Thomas Bonner resigned the presidency of UNH in spring 1974, the Trustees recast the description for the next president removing the responsibility for system-wide leadership. Simultaneously, the Trustees introduced legislation in the General Court to establish a new position of Chancellor of the University System. The legislation was approved and took effect on July 1, 1974.
About the Property Documents
This collection consists of deeds and other documents relating to property owned or leased by the University System of New Hampshire. For more information about UNH-owned property, contact the Campus Planning Geographic Information Systems (GIS) group.
Administrative Information
Access Restrictions
This collection is open.
Copyright Notice
Copyright is retained by the University of New Hampshire.
Preferred Citation
[Identification of item], [Folder], [Box], [Series], USNH Property Documents, 1839-2013, UA1/1/1, Milne Special Collections and Archives, University of New Hampshire Library, Durham, NH, USA.
Acquisitions Information
These records were transferred to the University Library for storage prior to the establishment of the University Archives in 1992.
Related Material
Office of Woodlands and Natural Areas Deeds, 1772-1957, UA 10/5/1
Collection Arrangement
This collection was organized into ten series as follows: Series 1: Property Deeds (4 boxes); Series 2: Faculty Housing Developments I,II,III (5 boxes), Subseries A: FHD I, Subseries B: FHD II, Subseries C: FHD III; Series 3: Plymouth State College Properties (1 box); Series 4: Keene State College Properties (1 box); Series 5: Frank S. Lord Estate Properties (1 box); Series 6: Mill Road Properties (1 box); Series 6: Wilrose Farm Property (7 folders); Series 7: Division Fence Agreements (8 folders); Series 9: Miscellaneous Legal Documents (23 folders); Series 10: Leases (1 box).
Collection Contents
- Series 1: Property Deeds, 1836-1982
- Series 2: Faculty Housing Development (FHD)
- Series 3: Plymouth State College Properties
- Series 4: Keene State College Properties
- Series 5: Frank S. Lord Estate Properties, 1953-2013
- Series 6: Mill Road Properties, 1891-1980
- Series 7: Wilrose Farm Property, 1974-1981
- Series 8: Division Fence Agreements, 1932-1945
- Series 9: Miscellaneous Legal Documents, 1892-1983
- Series 10: Lease Agreements, 1891-1982
Series 1: Property Deeds, 1836-1982
(5 boxes)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1893 | Form of deed authorized to be used in all deeds of land sold by the College |
Box 1, Folder 2 | 1836, 1952 | Deed: McDaniel, A. to UNH, (52-030; Land in the town of Barrington, NH) |
Box 1, Folder 3 | 1852-1921 | Warrantee Deed: Weld, I. to NHC |
Box 1, Folder 4 | 1865-1917 | Deed: Woodman, M., estate of (executor, D. Chesley) to NHC |
Box 1, Folder 5 | 1870-1891 | Warrantee Deed: McDaniel, J. & H. to NHC |
Box 1, Folder 6 | 1873-1891 | Warrantee Deed: Amazeen, G. to NHC |
Box 1, Folder 7 | 1883-1891 | Warrantee Deed: Whittier, O. & D. to NHC |
Box 1, Folder 8 | 1887-1891 | Warrantee Deed: Amazeen, G. to NHC |
Box 1, Folder 9 | 1887-1891 | Warrantee Deed: Pinkham, A. to NHC |
Box 1, Folder 10 | 1891-1892 | Warrantee Deed: DeMeritt, G. & F. to NHC |
Box 1, Folder 11 | 1891 | Warrantee Deed: Mathes, A., C., & S. to NHC |
Box 1, Folder 12 | 1891 | Warrantee Deed: Thompson, L. & L. to NHC |
Box 1, Folder 13 | 1891 | Quitclaim Deed: Thompson, M.P. to NHC |
Box 1, Folder 14 | 1893-1921 | Warrantee Deed: Mathes, G. & G. to NHC |
Box 1, Folder 15 | 1894 | Quitclaim Deed: Durham, Town of to NHC |
Box 1, Folder 16 | 1894 | Warrantee Deed: Jenkins, F. to NHC |
Box 1, Folder 17 | 1894 | Warrantee Deed: Witcher, G. to NHC |
Box 1, Folder 18 | 1895-1900 | Warrantee Deed: Russell, E. & A. to NHC |
Box 1, Folder 19 | 1896-1897 | Quitclaim Deed: Thompson, L. to NHC |
Box 1, Folder 20 | 1897 | Survey and Bounds between NHC Land and Highways of the Town of Durham |
Box 1, Folder 21 | 1908 | Warrantee Deed: Drake, C. to NHC |
Box 1, Folder 22 | 1910-1950 | Warrantee Deed: Tecce, C. & L. to UNH, (50-010) |
Box 1, Folder 23 | 1912 | Warrantee Deed: Hoitt, C. to NHC |
Box 1, Folder 24 | 1913 | Quitclaim Deed: Boston & Maine Railroad to NHC |
Box 1, Folder 25 | 1913 | Quitclaim Deed: Boston & Maine Railroad to NHC |
Box 1, Folder 26 | 1913-1931 | Deed: Paine, D. to UNH (31-040) |
Box 1, Folder 27 | 1915 | Deed: DeMerritt, A., estate of (administrator, S. DeMerritt) to NHC (Ballard Hall) |
Box 1, Folder 28 | 1915-1934 | Warrantee Deed: Teeri, A. & H. to UNH (34-020) |
Box 1, Folder 29 | 1921-1942 | Deed: Morrison, L. to UNH (42-020) |
Box 1, Folder 30 | 1923 | Deed: Amazeen, G. to NHC |
Box 1, Folder 31 | 1923 | Deed: Boston & Maine Railroad to NHC (Foss Farm) |
Box 1, Folder 32 | 1925-1931 | Warrantee Deed: Cowell, W. to UNH (31-030) |
Box 1, Folder 33 | 1925 | Warrantee Deed: Moiles, T. to UNH |
Box 1, Folder 34 | 1930 | Warrantee Deed: O'Kane, W. & C. to UNH (30-010) |
Box 1, Folder 35 | 1933-1935 | Warrantee Deed: Ellison, L. & S. to UNH (35-020) |
Box 1, Folder 36 | 1934 | Warrantee Deed: Niemi, T.R. to UNH (34-010) |
Box 1, Folder 37 | 1935 | Warrantee Deed: Miles, E. to UNH (35-010) |
Box 1, Folder 38 | 1941 | Warrantee Deed: Grant, M. to UNH (41-010) |
Box 1, Folder 39 | 1941 | Warrantee Deed: Loveren, H. to UNH (41-030) Nelson, A. et al. to Loveren, H. (Garrison Ave.) |
Box 1, Folder 40 | 1941 | Warrantee Deed: Moore E. to UNH (41-020; Mast Road) |
Box 1, Folder 41 | 1941-1942 | Warrantee Deed: Rice, L. & E. to UNH (42-010: Phi Alpha House, corner Garrison Ave. & Rosemary Ln.) |
Box 1, Folder 42 | 1941-1942 | Warrantee Deed: Stevens, C.L. & A.H. to UNH (43-020; Strafford Ave.) |
Box 1, Folder 43 | 1942-1945 | Warrantee Deed: Rice, L. to UNH (45-010) |
Box 1, Folder 44 | 1943 | Warrantee Deed: Strout, M. & G. to UNH (43-010) |
Box 1, Folder 45 | 1945 | Administrator's Deed: Wentworth, C.,property to UNH (45-020) |
Box 1, Folder 46 | 1949-1951 | Warrantee Deed: Davis, F., estate of to UNH (49-010: Tract of land for standpipe site fronting Edgewood Road) |
Box 1, Folder 47 | 1952 | Deed: Elliott, J. to UNH (52-010) |
Box 1, Folder 48 | 1952-1970 | Warrantee Deed: McDaniel, A. to UNH (52-020: Parcel of land with buildings in Barrington, NH) |
Box 1, Folder 49 | 1952-1953 | Quitclaim Deed: Sanders, W. & N. to UNH (53-010) |
Box 1, Folder 50 | 1955 | Warrantee Deed: Leith, A. & A. to UNH (55-010) |
Box 1, Folder 51 | 1957 | Deed: Boston & Maine Railroad to UNH (57-010) |
Box 1, Folder 52 | 1958 | Warrantee Deed: Alpha Xi Delta Associate (Lambda Chi Alpha Fraternity to UNH (58-030) |
Box 1, Folder 53 | 1958 | Quitclaim Deed: Dale, C. to UNH (58-010: TV Station) |
Box 1, Folder 54 | 1958-1967 | Warrantee Deed: Verette, P. & M. to UNH (67-060) |
Box 2 | ||
Box 2, Folder 1 | 1959-1964 | Warrantee Deed: O'Kane, W. & D. to UNH (64-010; Walter O'Kane Memorial Homestead) |
Box 2, Folder 2 | 1960 | Indenture: Boston & Maine Railroad to UNH; property and station (60-010) |
Box 2, Folder 3 | 1960-1963 | Quitclaim Deed: Collier, G. to UNH (Forest Hills Hotel, Franconia College) |
Box 2, Folder 4 | 1962 | Warrantee Deed: Alpha Xi Zeta Associates to UNH |
Box 2, Folder 5 | 1962-1975 | Warrantee Deed: Robinson, G. & H. to UNH (75-020) |
Box 2, Folder 6 | 1962 | Warrantee Deed: Sherburne, S. to UNH (62-010: Land on Mast Road, formerly Stevens property) |
Box 2, Folder 7 | 1963 | Warrantee Deed: Morris, C. to UNH (63-010) |
Box 2, Folder 8 | 1964-1965 | Quitclaim Deed: Colovos, N. & V. to UNH (65-050) |
Box 2, Folder 9 | 1964-1969 | Warrantee Deed: Thompson M.G. & S. to UNH (69-030) |
Box 2, Folder 10 | 1964 | Warrantee Deed: Wolff, T. & D. to UNH (64-020: Land and Buildings on Ballard St.) |
Box 2, Folder 11 | 1965 | Warrantee Deed: Batcheller, J. & F. to UNH (65-040) |
Box 2, Folder 12 | 1965 | Warrantee Deed: Kimball, M. to UNH (65-010) |
Box 2, Folder 13 | 1965 | Deed: Lambda Chi Alpha Fraternity to UNH (65-020: Fraternity house and property) |
Box 2, Folder 14 | 1965 | Warrantee Deed: Stevens, C. & A. to UNH (65-030) |
Box 2, Folder 15 | 1965 | Warrantee Deed: Woodward, O. to UNH (65-060) |
Box 2, Folder 16 | 1966 | Warrantee Deed: Brinn, S. to UNH (66-020) |
Box 2, Folder 17 | 1966-1967 | Warrantee, Quitclaim Deeds: Huggins, E. & A. and Pytte, A. & A. (67-081)/Davis Alaiyo Wholesale Lumber Corporation (67-082)/Cole, E. & B. (67- 080)/Fuller, H. & M. (67-083) to UNH: WENH-TV |
Box 2, Folder 18 | 1966 | Quitclaim Deed: Jonas, May V. to UNH (Littleton, NH; Mann's Hill; WENH-TV) |
Box 2, Folder 19 | 1966-1967 | Warrantee Deed: Morris, C. to UNH (67-010; West Rattlesnake Mountain, Holderness, NH) |
Box 2, Folder 20 | 1966-1967 | Warrantee Deed: Rockywold-Deephaven Camps, Inc. to UNH (67-020: Holderness, NH) |
Box 2, Folder 21 | 1966-1975 | Fiduciary Deed: Wilbur, H. to UNH (66-010) UNH to Provencher, P., Jr. |
Box 2, Folder 22 | 1967 | Warrantee Deed: Davis, W. & W. to UNH (67-070) |
Box 2, Folder 23 | 1967 | Quitclaim Deed: Kimball, B.M. & M. to UNH (Easement-Littleton) |
Box 2, Folder 24 | 1967 | Warrantee Deed: Laton, L. to UNH (67-040) |
Box 2, Folder 25 | 1967 | Easements: UNH to New England Telephone and Telegraph Co. (Mendum's Pond; Barrington, NH; Holiday Lake Shores Drive) |
Box 2, Folder 26 | 1967 | Release: UNH to New Hampshire Department of Public Works and Highways |
Box 2, Folder 27 | 1967 | Warrantee Deed: Stevens, C. & A. to UNH (67-050) |
Box 2, Folder 28 | 1967 | Warrantee Deed: Webster, F. to UNH (67-030: Easment-Holderness, NH.) |
Box 2, Folder 29 | 1968 | Warrantee Deed: Gruber, M. (formerly M. Sidore) to UNH (Merrimack Valley Branch) |
Box 2, Folder 30 | 1968 | Warrantee Deed: Janetos, P. & D to UNH (68-010) |
Box 2, Folder 31 | 1969 | Warrantee Deed: DeMeritt, G. to UNH (69-040: Lee Hook Road, Lee, NH.) |
Box 2, Folder 32 | 1969 | Warrantee Deed: Lewis, M. (formerly M. Richards) to UNH (69-020) |
Box 2, Folder 33 | 1969 | Warrantee Deed: Mariotti, E. to UNH (69-050) |
Box 2, Folder 34 | 1969 | Warrantee Deed: Stevens, C. & A. to UNH (69-010) |
Box 2, Folder 35 | 1970 | Warrantee Deed: Hinman, R. to UNH (70-020) |
Box 2, Folder 36 | 1971 | Warrantee Deed: Hersey, I. to UNH (71-040: Ballard Street, Durham, NH.) |
Box 2, Folder 37 | 1971 | Warrantee Deed: Thompson, I. to UNH (71-030/71-031) |
Box 2, Folder 38 | 1972 | Deed: Laton L., estate of, to UNH (71-010: Land on north side of Route 155, Madbury, NH.) |
Box 2, Folder 39 | 1972 | Warrantee Deed: Palmer, R. & F. to UNH (71-020) |
Box 2, Folder 40 | 1972-1977 | Warrantee Deed/Easement: Raiche, R. & M. to UNH/White, A. & R to UNH (75-040/75-041) |
Box 2, Folder 41 | 1973 | Deed: Laton, L., estate of, to UNH (73-010: Laton Farm, Madbury, NH.) |
Box 2, Folder 42 | 1973 | Warrantee Deed: O'Connell, H. to UNH (73-020) |
Box 2, Folder 43 | 1974-1980 | Boundary line agreement: Hobbs, R., et. al. and UNH (Lord Estate)/ Maxfield, H. Jr. & Sr. and UNH |
Box 2, Folder 44 | 1974 | Warrantee Deed: Thompson, I. to UNH (74-020) |
Box 2, Folder 45 | 1974 | Warrantee Deed: Webb, A.; Rowe, W.; Calet, A.; Rowe, P.; Rowe, M. to UNH (74-010; Madbury, NH.) |
Box 2, Folder 46 | 1975 | Warrantee Deed: Kelly, R. & J. to UNH (70-030: Mast Road property) |
Box 2, Folder 47 | 1975 | Warrantee Deed: Robinson, W., Jr. & N. to UNH (75-030) |
Box 2, Folder 48 | 1976 | Warrantee Deed: Jones, P. to UNH (76-010) |
Box 2, Folder 49 | 1978 | Deed: UNH to Durham, Town of (Piscataqua Road: expansion of Water Treatment Plant) |
Box 2, Folder 50 | 1980 | Quitclaim Deed: McCurdy, M. to UNH (80-030: 5 parcels of land in Lubec, ME, Washington County) |
Box 2, Folder 51 | 1980-1981 | Deed: Public Service Company to UNH/UNH to Public Service Company (80-010) |
Box 2, Folder 52 | 1981 | Fiduciary Deed: Underwood, E., estate of, to UNH (81-01) |
Box 2, Folder 53 | 1982 | Deed: Beckwith, M. to UNH (Land in Andover, NH.) |
Box 2, Folder 54 | 1982 | Warrantee Deed: D.J. Chase Associates, Inc. to UNH (82-01) |
Box 3 | ||
Box 3, Folder 1 | 1870 | Deed of trust: Conant, John to NHCAMA |
Box 3, Folder 2 | 1891 | Warrantee Deed: NHCAMA to Demeritt, Albert |
Box 3, Folder 3 | 1892 | Deed: Demeritt, Nancy P. to NHCAMA |
Box 3, Folder 4 | 1892 | Deed: Stevens, Martha to NHCAMA |
Box 3, Folder 5 | 1892 | Deed: NHCAMA to Demeritt, George |
Box 3, Folder 6 | 1893 | Quitclaim Deed: NHCAMA to Hoitt, Charles E. |
Box 3, Folder 7 | 1893 | Deed: NHCAMA to Whitcher, George |
Box 3, Folder 8 | 1905 | Deed: Parker, Walter M. to NHCAMA |
Box 3, Folder 9 | 1912 | Quitclaim Deed: B&M Railroad to NHCAMA |
Box 3, Folder 10 | 1917 | Deed: NHCAMA to Kappa Sigma Fraternity |
Box 3, Folder 11 | 1917 | Deed: Kappa Sigma Fraternity to NHCAM |
Box 3, Folder 12 | 1928 | Deed: Town of Durham to UNH (Cemetery Lot for Thompson bodies) |
Box 3, Folder 13 | 1933 | Deed: Bontecou, Cornelia Thruston Metcalf to Rhode Island School of Design |
Box 3, Folder 14 | 1937 | Deed: Commissioners of Belknap County to UNH (Land in Guilford, N.H. for the building of Univesity Club and recreational area houses). |
Box 3, Folder 15 | 1937-1940 | Deed, Board of directors resolution, Insurance: Swift River Inn Corporation to UNH |
Box 3, Folder 16 | 1939 | Deed, abstract of title: Abbott, Jesse L. and Mary J. to UNH Outing Club |
Box 3, Folder 17 | 1939 | Deed: UNH to Smith, Virginia C. (Veld Farm) |
Box 3, Folder 18 | 1940 | Deed: UNH to Turcotte, Arthur J. and Leo G. |
Box 3, Folder 19 | 1943 | Deed: UNH to Macewich, John S. (Samuel S. Whidden Farm) |
Box 3, Folder 20 | 1943 | Deed, related documents: Woodward, Karl W. to UNH (Welley Brown Land - 5-6 acres adjoining Horticultural Farm) |
Box 3, Folder 21 | 1943 | Deed: Kennedy, Sinclair to UNH (Land and buildings in Passaconaway, N.H.) |
Box 3, Folder 22 | 1946 | Quitclaim Deed: UNH to Town of Durham (Re: Faculty Road, Valentine Hill Road, Garden Lane, Thompson Lane |
Box 3, Folder 23 | 1946 | Deed: UNH to Town of Durham |
Box 3, Folder 24 | 1947 | Quitclaim Deed: UNH to Durham Reality Co., Inc. |
Box 3, Folder 25 | 1949 | Deed: UNH to Lowe, Jacob Jr. and Elizabeth |
Box 3, Folder 26 | 1949 | Warrantee Deed, Quitclaim Deed: Durham Library Association to Trustees of UNH |
Box 3, Folder 27 | 1950 | Deed: UNH to Harmon, Russell S. and Mildred W. (7 acre tract with right of way to Madbury Rd.) |
Box 3, Folder 28 | 1950 | Deed: UNH to Prince, William L. and Millicent E. (Portion of Paine Property on Portsmouth Road) |
Box 3, Folder 29 | 1950 | Easement - transmission line Between UNH and New Hampshire Electric Company |
Box 3, Folder 30 | 1950 | Easement - transmission line Between UNH and New Hampshire Electric Company |
Box 3, Folder 31 | 1950 | Easement - transmission line Between UNH and New Hampshire Electric Company |
Box 3, Folder 32 | 1951 | Deed: UNH to Smith, Gerald L. and Dorothy K. |
Box 3, Folder 33 | 1951 | Deed: UNH to Town of Durham (Extension of Strafford Avenue) |
Box 3, Folder 34 | 1952 | Deed: UNH to Baker, Robert T. and Sarah P. (Newfields) |
Box 3, Folder 35 | 1952 | Deed: UNH to Conner, Alfred Jr. (Newfields) |
Box 3, Folder 36 | 1952 | Deed: UNH to Town of Durham (Extension of Edgewood Road) |
Box 3, Folder 37 | 1952 | Quitclaim Deed: UNH to Town of Durham (Extension of Edgewood Road) |
Box 3, Folder 38 | 1952 | Deed: UNH to Woodman, George M. and Audrey C. (Newfields) |
Box 3, Folder 39 | 1953 | Quitclaim Deed: UNH to Lynch, Thomas F., Mary E., and James P. (Newfields) |
Box 3, Folder 40 | 1953 | Quitclaim Deed: UNH to Walker, Robert S. and Grace M. (Protion of Paine Property) |
Box 3, Folder 41 | 1953 | Quitclaim Deed: UNH to Sanders, Waldo I. |
Box 3, Folder 42 | 1954-1966 | Deed: Price, Arthur J. to UNH (April 27, 1954), UNH to Harding Metals, Inc. (January 6, 1966) |
Box 3, Folder 43 | 1954 | Quitclaim Deed: UNH to Eggert, Russell and Opal G. (Approximaely 1/8 acre on Horticultural Farm Road) |
Box 3, Folder 44 | 1955 | Quitclaim Deed: related documents, Rockingham County Y.M.C.A. to UNH (Old Library, Paul Estate, Newfields) |
Box 3, Folder 45 | 1955 | Quitclaim Deed: related documents, UNH to Chase, Frederick H. and Dorothy D. (Part of Fred E. Davis Estate) |
Box 3, Folder 46 | 1955 | Quitclaim Deed: UNH to Town of Durham (Garden Lane, Oyster River Road) |
Box 3, Folder 47 | 1957, 1961 | Deeds: Young, William to UNH (October 11, 1957), UNH to Low, Robert A. (October 5, 1961) (Northwood) |
Box 3, Folder 48 | 1957 | Quitclaim Deed: UNH to Town of Durham (Hoitt Drive, Thompson Lane Extension) |
Box 4 | ||
Box 4, Folder 1 | 1960 | Easement: UNH to Public Service Company of New Hampshire |
Box 4, Folder 2 | 1961 | Easement: UNH to New Hampshire Electric Company and New England Telephone and Telegraph Company |
Box 4, Folder 3 | 1961-1966 | Deed, related documents: Whidden Farm |
Box 4, Folder 4 | 1962 | Deed: Swain, Lewis C. and Helen D. to UNH (Land and Buildings in Passaconaway, N.H.) |
Box 4, Folder 5 | 1964 | Deed: UNH to Town of Durham (Sewage Disposal Plant) |
Box 4, Folder 6 | 1965 | Deed and amendment: Kimball, Marion Page to UNH |
Box 4, Folder 7 | 1965 | Deed: UNH to Town of Durham (Oyster River Road and Thompson Lane) |
Box 4, Folder 8 | 1972 | Deeds: Estate of Leigh F. Jaques to UNH (July 5, 1966), UNH to RETEX, Inc. (July 14, 1972) |
Box 4, Folder 9 | 1967 | Fiduciary Deed: Fogg, Sherburne H. to UNH |
Box 4, Folder 10 | 1971 | Deed: UNH to Town of Durham (Portion of "President's Triangle") |
Box 4, Folder 11 | 1971 | Easement: UNH to City of Portsmouth (Whidden Farm Property) |
Box 4, Folder 12 | 1971 | Deed: UNH to Simpson, Robert W., Murphy, Maurice J. Jr., Giles, Gerald R., and Jarvic, Harry P. (Land on Lafayette Road, Portsmouth, N.H.) |
Box 4, Folder 13 | 1974 | Easement: UNH to Town of Durham |
Box 4, Folder 14 | 1975 | Quitclaim Deed: UNH to Provencher, Peter R. Jr. (Walpole Property) |
Box 4, Folder 15 | 1977 | Warrantee Deed: MacDonald, Raymond F. and Elizabeth E. to UNH |
Box 5 | ||
Box 5, Folder 1 | Undated | Strafford County, Items 1 - 45 |
Box 5, Folder 2 | Undated | Strafford County, Items 46 - 113 |
Box 5, Folder 3 | Undated | Deeds from USNH Office |
Box 5, Folder 4 | Undated | Deeds found at Carroll County Registry (not in UNH Archives) |
Box 5, Folder 5 | Undated | UNH-Manchester Deeds |
Box 5, Folder 6 | Undated | Deeds from other Sources |
Box 5, Folder 7 | Undated | Deeds from Rockingham County Registry |
Box 5, Folder 8 | Undated | Strafford County Register of Deeds, Grantee and Grantor Indices |
Box 5, Folder 9 | Undated | Faculty Housing Development |
Box 5, Folder 10 | Undated | Ben Thompson Docket No. 7050 |
Box 6 | ||
Box 6, Folder 1 | Feb. 28, 2008 | Warranty Deed: UNH to Richard Lord |
Box 6, Folder 2 | March 10, 2008 | Warranty Deed: Richard Lord to UNH |
Box 6, Folder 3 | April 15, 2008 | Quitclaim Deed: UNH to Lori & Stephen Lamb |
Box 6, Folder 4 | Jan. 12, 2010 | Warranty Deed: Park Court Properties Inc. to UNH |
Box 6, Folder 5 | 2011 | EPA Notice of Restrictions Pusuant to 40 CFR-781.61 |
Box 6, Folder 6 | Sept. 29, 2011 | Warranty Deed: Suzanne Loder to UNH |
Box 6, Folder 7 | Dec. 17, 2013 | Warranty Deed: UNH Law to UNH |
Oversize Box 1 | ||
Oversize Box 1, Folder 1 | 1852-1921 | Deed: Weld, I. to NHC |
Oversize Box 1, Folder 2 | 1883-1891 | Warrantee Deed: Whittier, O. & D. to NHC |
Oversize Box 1, Folder 3 | 1891 | Warrantee Deed: Thompson, L. & L. to NHC |
Oversize Box 1, Folder 4 | Warrantee Deed: Russell, E. & A. to NHC | |
Oversize Box 1, Folder 5 | 1923 | Deed: Amazeen, G. to NHC |
Oversize Box 1, Folder 6 | 1923 | Deed: Boston & Maine Railroad to NHC (Foss Farm) |
Oversize Box 1, Folder 7 | 1930 | Warrantee Deed: O'Kane, W. & C. to UNH (30-010) |
Oversize Box 1, Folder 8 | 1934 | Warrantee Deed: Niemi, T.R. to UNH (34-010) |
Oversize Box 1, Folder 9 | 1941 | Warrantee Deed: Loveren, H. to UNH; Nelson, A. et. al. to Loveren, H. (41-030; Garrison Ave.) |
Oversize Box 1, Folder 10 | 1941-1942 | Warrantee Deed: Stevens, C.L. & A.H. to UNH (43-020; Strafford Ave.) |
Oversize Box 1, Folder 11 | 1943 | Warrantee Deed: Strout, M. & G. to UNH (43-010) |
Oversize Box 1, Folder 12 | 1949-1951 | Warrantee Deed: Davis, F., estate of, to UNH (49-010; Tract of land for standpipe site fronting Edgewood Road) |
Oversize Box 1, Folder 13 | 1952 | Deed: Elliott, J. to UNH (52-010) |
Oversize Box 1, Folder 14 | 1957 | Deed: Boston & Maine Railroad to UNH (57-010) |
Oversize Box 1, Folder 15 | 1960 | Indenture: Boston & Maine Railroad to UNH; property and station (60-010) |
Oversize Box 1, Folder 16 | 1965 | Warrantee Deed: Batcheller, J. & F. to UNH (65-040) |
Oversize Box 1, Folder 17 | 1967 | Easements: UNH to New England Telephone and Telegraph Co. (Mendum's Pond; Barrington, NH; Holiday Lake Shores Drive) |
Series 2: Faculty Housing Development (FHD)
(5 boxes)Subseries 1: FHD - Phase I
Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1946 | Lots A & 17: UNH to Bevan, Laurence & Margaret (Quitclaim) |
Box 1, Folder 2 | 1949-1950 | Lot B: UNH to White, Joel & Virginia (Quitclaim) |
Box 1, Folder 3 | 1950 | Lot B: White, Joel & Virginia to Reynolds, George & Joy (Quitclaim) |
Box 1, Folder 4 | 1946-1948 | Lots C & 18: UNH to Haslerud, George & Ethlyn (Quitclaim) |
Box 1, Folder 5 | 1946-1948 | Lot 1: UNH to Corbett, Alan & Elizabeth (Quitclaim) |
Box 1, Folder 6 | 1948 | Lot 1: UNH to Devine, Walton & Elizabeth (Quitclaim) |
Box 1, Folder 7 | 1953 | Lot 1: Devine, Walton & Elizabeth to UNH (Quitclaim) |
Box 1, Folder 8 | 1953 | Lot 1: UNH to Swan, Emery & Lois (Quitclaim) |
Box 1, Folder 9 | 1946-1954 | Lot 2: UNH to Moore, George & Esther (Quitclaim) |
Box 1, Folder 10 | 1946-1963 | Lot 3: UNH to Towle, Carroll & Dorothy UNH to Towle, Barbara (Quitclaim) |
Box 1, Folder 11 | 1947 | Lot 4: UNH to Blewett, Edward & Marion (Quitclaim) |
Box 1, Folder 12 | 1946-1947 | Lot 5: UNH to Bachelder, Joseph Jr. & Frances (Quitclaim) |
Box 1, Folder 13 | 1947-1952 | Lot 5: UNH to Veyette, John Jr. & Frances (Quitclaim-sold back to UNH in 1952) |
Box 1, Folder 14 | 1952-1954 | Lot 5: UNH to Maynard, Max & Fredelle (Quitclaim) |
Box 1, Folder 15 | 1946 | Lot 6: UNH to Beggs, Martin & Ann (Quitclaim) |
Box 1, Folder 16 | 1946-1948 | Lot 7: UNH to Robinson, Francis & Elizabeth (Quitclaim) |
Box 1, Folder 17 | 1948-1954 | Lot 7: UNH to Henson, Dayton & Josephine (Quitclaim) |
Box 1, Folder 18 | 1946 | Lot 8 & 9: UNH to Bardwell, Edwin & Margaret (Quitclaim) |
Box 1, Folder 19 | 1948-1954 | Lot 8: UNH to Winn, Alden & Patricia (Quitclaim) |
Box 1, Folder 20 | 1946 | Lot 9: UNH to Gyorgy, Andrew & Jean Rex (Quitclaim) |
Box 1, Folder 21 | 1946-1948 | Lot 10: UNH to Moulton, Verna (Quitclaim) |
Box 1, Folder 22 | 1948-1953 | Lot 10: UNH to Milne, Lorus & Margery (Quitclaim) |
Box 1, Folder 23 | 1954-1970 | Lot 11: UNH to Holle, Paul (Quitclaim) |
Box 1, Folder 24 | 1954-1970 | Lot 11: Holle, Paul to UNH (Mortgage Deed-McLaughlin House) |
Box 1, Folder 25 | 1946 | Lot 11: UNH to McLaughlin, Helen (Quitclaim, sold to Paul Holle) |
Box 1, Folder 26 | 1946-1947 | Lot 12: UNH to Kauppinen, Tenho & Margaret (Quitclaim) |
Box 1, Folder 27 | 1948-1954 | Lot 12: UNH to Brackett, Thelma & Margaret Owen (Quitclaim) |
Box 1, Folder 28 | 1948 | Lot 13: UNH to Dunn, Donald & Jeanne (Quitclaim) |
Box 1, Folder 29 | 1948-1954 | Lot 13: UNH to Kennedy, Robert & Dorothy (Quitclaim) |
Box 1, Folder 30 | 1946 | Lot 14: UNH to Wooster, H. Hollis & Caroline (Quitclaim) |
Box 1, Folder 31 | 1949-1954 | Lot 15: UNH to Ames, Dennis & Mildred (Quitclaim) |
Box 1, Folder 32 | 1946-1947 | Lot 15: UNH to Kalin, Elwood & Frances (Quitclaim) |
Box 1, Folder 33 | 1949 | Lot 16: UNH to Knox, Robert & Barbara (Quitclaim) |
Box 2 | ||
Box 2, Folder 1 | 1946-1948 | Lot 16 & 18: UNH to Kerr, Sara (Quitclaim) |
Box 2, Folder 2 | 1948 | Lot 17: UNH to Royce, Phillip & Harriet (Quitclaim) |
Box 2, Folder 3 | 1948-1954 | Lot 18: UNH to Forrest, Howard & Olive (Quitclaim) |
Box 2, Folder 4 | 1946-1948 | Lot 19: UNH to Warren, Richard & Dorothy (Quitclaim) |
Box 2, Folder 5 | 1948-1954 | Lot 19: UNH to Welch, Albert & Dorothy (Quitclaim) |
Box 2, Folder 6 | 1946-1948 | Lot 20: UNH to Shafer, Joseph & Emily (Quitclaim) |
Box 2, Folder 7 | 1948-1954 | Lot 20: UNH to Scott, Frederic & Sarah (Quitclaim) |
Box 2, Folder 8 | 1946 | Lot 21: UNH to Ford, Richard & Eleanor (Quitclaim) |
Box 2, Folder 9 | 1946-1954 | Lot 22: UNH to Ringrose, Richard & Helen (Quitclaim) |
Box 2, Folder 10 | 1946-1949 | Lot 23: UNH to Giddings, Horace & Marion (Quitclaim) |
Box 2, Folder 11 | 1949-1957 | Lot 23: Giddings, Horace & Marion to Prescott, Sheldon & Phyllis (Quitclaim) |
Box 2, Folder 12 | 1946-1948 | Lot 24: UNH to Koch, Wayne & Eleanor (Quitclaim) |
Box 2, Folder 13 | 1948-1954 | Lot 24: UNH to Thibault, Hector & Doris (Quitclaim-Deeded to James R. Bowring) |
Box 2, Folder 14 | 1946-1948 | Lot 25: UNH to West, Elmer & Dorothy (Quitclaim) |
Box 2, Folder 15 | 1948 | Lot 25: UNH to Lockwood, John & Jean (Quitclaim) |
Box 2, Folder 16 | 1948-1954 | Lot 26: UNH to Hogan, John & Rhonda (Quitclaim) |
Box 2, Folder 17 | 1961-1963 | Lot 26, Valentine Hill: Berger, Stanley & Gloria to UNH (Quitclaim) |
Box 2, Folder 18 | 1971 | Lot 26: UNH to Bolian, Charles & Donna (Quitclaim) |
Box 2, Folder 19 | 1950-1953 | Lot 27: UNH to Dreibelbis, Walter & Georgianna (Quitclaim) |
Box 2, Folder 20 | 1954 | Lot 28: UNH to Carroll, Harry & Susan (Quitclaim) |
Box 2, Folder 21 | 1956 | Lot 29: UNH to MacDonald, William & Mary (Quitclaim) |
Box 2, Folder 22 | 1946-1947 | Lot 30: UNH to Bachelder, Joseph Jr. & Frances (Quitclaim) |
Box 2, Folder 23 | 1949-1971 | Lot 30: UNH to Bratton, Karl & Florence (Quitclaim) |
Box 2, Folder 24 | 1971 | Lot 30: Bratton, Karl & Florence to UNH (Quitclaim) |
Box 2, Folder 25 | 1971 | Lot 30: UNH to Biggs, May (Quitclaim) |
Box 2, Folder 26 | 1949 | UNH to Moss, Elizabeth & Herbert, Addition to land of the grantees, (Quitclaim) |
Subseries 2: FHD - Phase II
Box 3 | ||
---|---|---|
Box 3, Folder 1 | 1950 | Garden Lane: UNH to Leaver, Eugene & Jeanne (Quitclaim) |
Box 3, Folder 2 | 1950-1951 | Garden Lane: UNH to Kuhlthau, Alden & Gay (Quitclaim) |
Box 3, Folder 3 | 1950 | Garden Lane: UNH to Martin, Horace, Jr. & Molly (Quitclaim) |
Box 3, Folder 4 | 1951-1954 | Lot 2: UNH to King, Reginald & Isabelle (Quitclaim) |
Box 3, Folder 5 | 1951-1961 | Lot 3: UNH to Wheeler, Charles, Jr. & Kathleen (Quitclaim) |
Box 3, Folder 6 | Lot 4: UNH to Chase, Jeremiah & Jane (Quitclaim) | |
Box 3, Folder 7 | 1950 | Lot 5: UNH to Hraba, John & Dorothy (Quitclaim) |
Box 3, Folder 8 | 1953 | Lot 6: UNH to Smith, David & Beatrice (Quitclaim) |
Box 3, Folder 9 | 1966-1968 | Lot 6 & 7: Hamann, Edmund & Barbara to UNH and UNH to Herr, Guenter & Viola (Warrantee) |
Box 3, Folder 10 | 1955-1957 | Lot 7: UNH to Mulhern, John & Katherine (Quitclaim) |
Box 3, Folder 11 | 1957 | Lot 7: Mulhern, John & Katherine to UNH (Quitclaim) |
Box 3, Folder 12 | 1957-1966 | Lot 7: UNH to Shaw, J. Gordon, Jr. & Mildred (Quitclaim) |
Box 3, Folder 13 | 1953 | Lot 8: UNH to Robinson, Fredrick & Olive (Quitclaim) |
Box 3, Folder 14 | 1953 | Lot 8: UNH to Robinson, Fredrick & Olive (Quitclaim) |
Box 3, Folder 15 | 1955 | Lot 8: UNH to Merritt, Richard & Edna (Quitclaim) |
Box 3, Folder 16 | 1955 | Lot 9: UNH to Lyle, Robert & Gloria (Quitclaim) |
Box 3, Folder 17 | 1956 | Lot 10: UNH to Wicks, John & Johanet (Quitclaim) |
Box 3, Folder 18 | 1954-1957 | Lot 11: UNH to McDowell, Horace & Maxine then to Durgin, Owen & Priscilla (Quitclaim) |
Box 3, Folder 19 | 1955 | Lot 12: UNH to Coules, John & Katie (Quitclaim) |
Box 3, Folder 20 | 1955 | Lot 13: UNH to Britton, Albert & Elinor (Quitclaim) |
Box 3, Folder 21 | 1952-1954 | Lot 14: UNH to McIntire, Paul & Virginia (Quitclaim) |
Box 3, Folder 22 | 1955-1957 | Lot 15: UNH to Alling, Edwin & Viola (Quitclaim) |
Box 3, Folder 23 | 1964 | Lot 15: Lewis, Alan & Carolyn to UNH (Warrantee) |
Box 3, Folder 24 | 1964 | Lot 15: UNH to Todd, Vincent & Hazel (Quitclaim) See UNH to Alling, to Lewis to UNH |
Box 3, Folder 25 | 1965-1966 | Lot 15: UNH to Todd, Vincent & Hazel and UNH to Sanborn, Janice (Quitclaim) |
Box 3, Folder 26 | 1954-1957 | Lot 16: UNH to Kuivila, Henry & Nancy (Quitclaim) |
Box 3, Folder 27 | 1955 | Lot 17: UNH to Martin, Horace, Jr. & Molly (Quitclaim) |
Box 3, Folder 28 | 1961 | Lot 17: Martin, Horace, Jr. to UNH (Quitclaim) |
Box 3, Folder 29 | 1954 | Lot 18: UNH to Van de Heuvel, Dirk & Lilly (Quitclaim) |
Box 3, Folder 30 | 1952-1954 | Lot 19: UNH to Averill, Warren & Martha and UNH to Mooradian, Andrew & Frances (Quitclaim) |
Box 3, Folder 31 | 1954 | Lot 20: UNH to Miller, Scott, Jr. & Helen (Quitclaim) |
Box 3, Folder 32 | 1963-1972 | Lot 20: UNH to Okurowski, Leon & Lawrie (Quitclaim) |
Box 3, Folder 33 | 1954 | Lot 21: UNH to Conkling, Randall & Lucille (Quitclaim) |
Box 3, Folder 34 | 1962-1971 | Lot 21: Adams, Emile & Myrna to UNH (Deed) |
Box 3, Folder 35 | 1975 | Lot 21: UNH to Harris, Patricia (Quitclaim) |
Box 3, Folder 36 | 1955 | Lot 22: UNH to Murdoch, Joseph & Ann (Quitclaim) |
Box 3, Folder 37 | 1952 | Lot 23: UNH to Blanchard, Fletcher & Grace (Quitclaim) |
Box 3, Folder 38 | 1952-1954 | Lot 24: UNH to Barker, Troy & Theo (Quitclaim) |
Box 3, Folder 39 | 1952-1954 | Lot 25: UNH to Davis, Joseph (Quitclaim) |
Box 4 | ||
Box 4, Folder 1 | 1953 | Lot 26: UNH to Wolff, Theodore & Dorothy (Quitclaim) |
Box 4, Folder 2 | 1955 | Lot 26: UNH to Monihan, Richard & Evelyn (Quitclaim) |
Box 4, Folder 3 | 1952-1953 | Lot 27: UNH to Woods, Frank, Jr. & Cornelia (Quitclaim) |
Box 4, Folder 4 | 1957 | Lot 27: UNH to Frost, Albert & Diana (Quitclaim) |
Box 4, Folder 5 | 1957 | Lot 27: Woods, Frank, Jr. & Cornelia to UNH (Quitclaim) |
Box 4, Folder 6 | 1952-1955 | Lot 28: UNH to Barrett, Harry & Barbara to Wright, Wilbur & Priscilla to Weeks, Silas & Louise (Quitclaim) |
Box 4, Folder 7 | 1952 | Lot 29: UNH to Maynard, Max & Fredelle (Quitclaim) |
Box 4, Folder 8 | 1952 | Lot 29: Maynard, Max & Fredelle to Jervis, Frederick & Janis (Quitclaim) Repurchased by UNH Nov. 10, 1953 |
Box 4, Folder 9 | 1953 | Lot 29: Jervis, Frederick & Janis to UNH (Quitclaim) |
Box 4, Folder 10 | 1954 | Lot 29: UNH to Burkett, W. Keith & Evelyn (Quitclaim) |
Subseries 3: FHD - Phase III
Box 4 | ||
---|---|---|
Box 4, Folder 11 | 1956-1957 | Approval by Town of Durham of the Faculty Housing Development III |
Box 4, Folder 12 | 1965 | Lot 6: UNH to Azzi, Victor & Constance (Quitclaim) |
Box 4, Folder 13 | 1964 | Lot 7: UNH to Miller, Edmund (Quitclaim) |
Box 4, Folder 14 | 1964 | Lot 8: UNH to Galos, Andrew & Ruth (Quitclaim) |
Box 4, Folder 15 | 1964 | Lot 9: UNH to Clark, Winifred (Quitclaim) |
Box 4, Folder 16 | 1964 | Lot 10: UNH to Hotaling, Alton, Jr. & Beverly (Quitclaim) |
Box 4, Folder 17 | 1964 | Lot 11: UNH to Shan Sun & Yee-Chun Helen Kuo (Quitclaim) |
Box 4, Folder 18 | 1968 | Lot 11: Shan Sun & Yee-Chun Helen Kuo to UNH (Quitclaim) |
Box 4, Folder 19 | 1969 | Lot 11: UNH to Loveless, Roland & Irene (Quitclaim) |
Box 4, Folder 20 | 1964 | Lot 12: UNH to Abbott, Helen (Quitclaim) |
Box 4, Folder 21 | 1964 | Lot 13: UNH to Stevens, Samuel & Dorothy (Quitclaim) |
Box 4, Folder 22 | 1969 | Lot 13: Stevens, Samuel & Dorothy to UNH (Quitclaim) |
Box 4, Folder 23 | 1973 | Lot 14: UNH to Geeslin, William & Dorothy (Quitclaim) |
Box 4, Folder 24 | 1969 | Lot 15: UNH to Bennett, Albert & Jane (Quitclaim) |
Box 4, Folder 25 | 1968 | Lot 16: UNH to Adamovich, Frank & Shirley (Quitclaim) |
Box 4, Folder 26 | 1974 | Lot 17: UNH to Celikkol, Barbaros & Miryana (Quitclaim) |
Box 4, Folder 27 | 1975 | Lot 18: UNH to Wyman, Charles & Carol (Quitclaim) |
Box 4, Folder 28 | 1973 | Lot 19: UNH to Keener, William & Susan (Quitclaim) |
Box 4, Folder 29 | 1973 | Lot 20: UNH to Bogle, Alfred & Margaret (Quitclaim) |
Box 4, Folder 30 | 1973 | Lot 21: UNH to Robertson, Carolyn (Quitclaim) |
Box 4, Folder 31 | 1968 | Lot 22: UNH to Fan, Stephen & Audrey (Quitclaim) |
Box 4, Folder 32 | 1966 | Lot 23: UNH to Hutton, Robert, III & Eleanor (Quitclaim) |
Box 4, Folder 33 | 1970 | Lot 23: Hutton, Robert III to UNH (Quitclaim) |
Box 4, Folder 34 | 1970 | Lot 23: UNH to Wing, Henry, Jr. & Barbara (Quitclaim) |
Box 4, Folder 35 | 1966 | Lot 24: UNH to Smallidge, Ralph & Barbara (Quitclaim) |
Box 4, Folder 36 | 1966 | Lot 25: UNH to Carter, Gavin & Louisa (Quitclaim) |
Box 5 | ||
Box 5, Folder 1 | 1968 | Lot 26: UNH to Root, James & Janet(Quitclaim) |
Box 5, Folder 2 | 1973 | Lot 27: UNH to Limber, John Edward & Elizabeth Ann (Quitclaim) |
Box 5, Folder 3 | 1968 | Lot 28: UNH to Kertzer, Robert & Joyce Marie (Quitclaim) |
Box 5, Folder 4 | 1972 | Lot 29: UNH to Bowes, M. William & Barbara (Quitclaim) |
Box 5, Folder 5 | 1972 | Lot 30: UNH to Kiang, Yun Tzu & Ming C. (Quitclaim) |
Box 5, Folder 6 | 1975 | Lot 31: UNH to Friel, Gerard & Joan (Quitclaim) |
Box 5, Folder 7 | 1970 | Lot 32: UNH to Voll, John & Sarah (Quitclaim) |
Box 5, Folder 8 | 1972 | Lot 33: UNH to Smith, James & Berwyn (Quitclaim) |
Box 5, Folder 9 | 1976 | Lot 34: UNH to Russell, Robert & Sylvia (Quitclaim) |
Box 5, Folder 10 | 1971 | Lot 35: UNH to Bucci, Frank & Louise (Quitclaim) |
Box 5, Folder 11 | 1971 | Lot 36: UNH to Kennedy, Kenneth & Joan (Quitclaim) |
Box 5, Folder 12 | 1973 | Lot 37: UNH to Porter, Clarence & Carol (Quitclaim) |
Box 5, Folder 13 | 1966 | Lot 38: UNH to Lovell, Alden & Mary Ellen (Quitclaim) |
Box 5, Folder 14 | 1975 | Lot 38: UNH to Kapoor, Jagdish & Lalita (Quitclaim) |
Box 5, Folder 15 | 1967-1968 | Lot 39: UNH to Hapgood, Robert & Marilyn (Quitclaim) |
Box 5, Folder 16 | 1975 | Lot 39: UNH to McCann, Francis, Jr. & Diane Marie Sankis McCann (Quitclaim) |
Box 5, Folder 17 | 1976 | Lot 40: UNH to Tremain, Gerry (Quitclaim) |
Box 5, Folder 18 | 1967 | Lot 41: UNH to Mills, Francis & Susanna (Quitclaim) |
Box 5, Folder 19 | 1959 | Lot 45: UNH to Babcock, Donald & Mabel (Quitclaim) |
Box 5, Folder 20 | 1962 | Lot 46: UNH to Barrett, Ronald & Margaret (Quitclaim) |
Box 5, Folder 21 | 1959 | Lot 47: UNH to Gordon, Francis & Barbara (Quitclaim) |
Box 5, Folder 22 | 1959 | Lot 48: UNH to Lee, William, Jr. & Catherine (Quitclaim) |
Box 5, Folder 23 | 1957-1958 | Lot 49: UNH to Heilbronner, Hans & Phyllis (Quitclaim) |
Box 5, Folder 24 | 1960 | Lot 49: UNH to Jorgensen, Eugene & Pauline (Quitclaim) |
Box 5, Folder 25 | 1964 | Lot 49: Jorgensen, Eugene & Pauline to UNH (Quitclaim) |
Box 5, Folder 26 | 1967 | Lot 49: UNH to Lecington, William & Virginia (Quitclaim) |
Box 5, Folder 27 | 1957-1958 | Lot 50: UNH to Olson, Ernest & Frances (Quitclaim) |
Box 5, Folder 28 | 1968 | Lot 50: UNH to Olson, Ernest & Frances (Quitclaim) |
Box 5, Folder 29 | 1963 | Lot 51: UNH to Beckingham, Kathleen & Eugene and UNH to Morris, R. D. & D. P. (Quitclaim) |
Box 5, Folder 30 | 1964 | Lot 52: UNH to Owens, Charles & Barbara (Quitclaim) |
Box 5, Folder 31 | 1958 | Lot 53: UNH to Ewart, John & Nancy (Quitclaim) |
Box 5, Folder 32 | 1959 | Lot 54: UNH to Spiller, Robert & Maurine (Quitclaim) canceled |
Box 5, Folder 33 | 1959 | Lot 54: UNH to Chesbro, William & Gwen (Quitclaim) |
Box 5, Folder 34 | 1959-1966 | Lot 54: UNH to Chesbro, William & Gwen and Chesbro, William & Gwen to UNH (Quitclaim) |
Box 5, Folder 35 | 1967 | Lot 54: UNH to Lentz, Jacob & Sarah (Quitclaim) |
Box 5, Folder 36 | 1961 | Lot 55: UNH to Keesey, C. Robert & Eileen (Quitclaim) |
Box 5, Folder 37 | 1957 | Lot 56: UNH to Dilts, Peter & Janet (Quitclaim) |
Oversize Box 1 | ||
Oversize Box 1, Folder 1 | 1950 | FHD II: Garden Lane: UNH to Leaver, Eugene & Jeanne (Quitclaim) |
Oversize Box 1, Folder 2 | 1950 | FHD II: Lot 4: UNH to Chase, Jeremiah & Jane (Quitclaim) |
Oversize Box 1, Folder 3 | 1950 | FHD II: Lot 5: UNH to Hraba, John & Dorothy (Quitclaim) |
Oversize Box 1, Folder 4 | 1956-1957 | FHD III: Approval by Town of Durham of the Faculty Housing Development III |
Series 3: Plymouth State College Properties
(1 box)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1963 | Durgin, Paul S. to PSC; "Athletic Field" (Warrantee) |
Box 1, Folder 2 | 1963 | Hyde, Harold E. to PSC (Quitclaim) |
Box 1, Folder 3 | 1963 | Plymouth Teachers College Alumni Association to PSC; "Site of Prospect Dining Hall" (Quitclaim) |
Box 1, Folder 4 | 1964 | Harris, William & Barbara to State of New Hampshire; "Site of Geneva Smith Hall, Plymouth State College" (Deed) |
Box 1, Folder 5 | 1964 | Mayhew, Clifford & Adele to State of New Hampshire; "Site of Geneva Smith Hall, Plymouth State College" (Warrantee) |
Box 1, Folder 6 | 1964 | Minickiello, Dario & Elizabeth to State of New Hampshire; "Site of Geneva Smith Hall, Plymouth State College" (Deed) |
Box 1, Folder 7 | 1964 | Plymouth Methodist Church to State of New Hampshire; "Site of Geneva Smith Hall, Plymouth State College" (Warrantee) |
Box 1, Folder 8 | 1965 | McGough, Mildred to PSC (Deed) |
Box 1, Folder 9 | 1965 | Bennett, Laura E. to PSC (Deed) |
Box 1, Folder 10 | 1965 | Wadleigh, Arthur & Marion to PSC (Warrantee) |
Box 1, Folder 11 | 1966 | Bailey, Merle & Gertrude to PSC (Warrantee) |
Box 1, Folder 12 | 1966 | Dearborn, Barbara S. to PSC (Warrantee) |
Box 1, Folder 13 | 1966 | Lenentine, Halston & Jean to PSC (Warrantee) |
Box 1, Folder 14 | 1966 | Welch, Harry & Amelia to PSC (Warrantee) |
Box 1, Folder 15 | 1967 | Holderness School for Boys to PSC (Warrantee) |
Box 1, Folder 16 | 1967 | Loomis, William, Sr. & Altha to PSC; "Women's Dorm Site" (Warrantee) |
Box 1, Folder 17 | 1967 | Plymouth School District to UNH (for PSC); Site of Speare Building, Student Union, Computer Center; (Purchase and Sale Agreement) |
Box 1, Folder 18 | 1967 | Flanders, Sadie A. to PSC; "Women's Dorm Site" (Warrantee) |
Box 1, Folder 19 | 1968 | Carter, Benjamin & Geneva to PSC; "Women's Dorm Site" (Warrantee) |
Box 1, Folder 20 | 1968 | Noseworthy, John & Ruth to PSC (Warrantee) |
Box 1, Folder 21 | 1968 | Sargent, Frances to PSC (Warrantee) |
Box 1, Folder 22 | 1968 | Welch, Harry & Amelia to PSC (Warrantee) |
Box 1, Folder 23 | 1968 | Haley, Harold & Ola to PSC (Warrantee) |
Box 1, Folder 24 | 1968 | Campbell, Jennie & Margaret M. Bezanson to PSC (Warrantee) |
Box 1, Folder 25 | 1968 | George H. Browne - Robert Frost Collection to PSC (Deed of Gift) |
Box 1, Folder 26 | 1968 | Drouin, Donald & M. Pauline to PSC (Warrantee) |
Box 1, Folder 27 | 1968 | Buckland, Lee & Alida to PSC (Warrantee) |
Box 1, Folder 28 | 1969 | Chasson, Esther B. (Bozarth) to PSC (Warrantee) |
Box 1, Folder 29 | 1969 | Sceva Speare Memorial Hospital to PSC (Warrantee) |
Box 1, Folder 30 | 1969 | Straw, David E. to PSC (Warrantee) |
Box 1, Folder 31 | 1969 | Witherow, Vivian B. to PSC (Warrantee) |
Box 1, Folder 32 | 1969 | Brown, Floyd M. to PSC (Warrantee) |
Box 1, Folder 33 | 1969 | Minnon, Howard F. to PSC (Warrantee) |
Box 1, Folder 34 | 1970 | Clark, William S. & Kendel J. to PSC (Eminent Domain) |
Box 1, Folder 35 | 1970 | Burtt, Floyd & Shirley to PSC (Warrantee) |
Box 1, Folder 36 | 1970 | Wherland, Robert & Joan to PSC (Warrantee) |
Box 1, Folder 37 | 1970 | Dane, Peter & Martha to PSC (Warrantee) |
Box 1, Folder 38 | 1970 | Brown, Eliza J. Estate of (Lucille B. Sabourn, Conservator) to PSC (Conservator's Deed) |
Box 1, Folder 39 | 1971 | Crowell, Edward B. to PSC (Warrantee) |
Box 1, Folder 40 | 1971 | Arold, Paul & Sheila to PSC (Warrantee) |
Box 1, Folder 41 | 1972 | Welch, Harry & Amelia to PSC (Warrantee) |
Box 1, Folder 42 | 1972 | Blake, Lester & Lorraine to PSC (Warrantee) |
Box 1, Folder 43 | 1972 | Hartman, Paul & Jane to PSC (Deed) |
Box 1, Folder 44 | 1972 | Wiles, Loys & Alice to PSC (Deed) |
Box 1, Folder 45 | 1972 | Batchelder, William & Elizabeth to PSC (Warrantee) |
Box 1, Folder 46 | 1974 | Tuttle, William & Margaret to PSC (Warrantee) |
Box 1, Folder 47 | 1974 | Audrey Kelly Property to PSC (Warrantee) |
Box 1, Folder 48 | 1974 | Chapman, John & Martha to PSC (Warrantee) |
Box 1, Folder 49 | 1975 | Hunter, Michael & Lenore (Warrantee) |
Box 1, Folder 50 | 1975 | Glidden, Norman & Agnes to PSC (Warrantee) |
Box 1, Folder 51 | 1976 | Zoulias, George & Irene to PSC (Warrantee) |
Box 1, Folder 52 | 1977 | E. James Smith To PSC (Easement Deed) |
Box 1, Folder 53 | 1978 | McCormack, John & Euna to PSC; and PSC to McCormack, John & Euna (Warrantee) |
Box 1, Folder 54 | 1982 | Sibley, Ronald & Judith to PSC (Warrantee) |
Box 1, Folder 55 | 1983 | Henze, William K. to PSC (Warrantee) |
Series 4: Keene State College Properties
(1 box)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1965 | Charles T. Colony Property to State of New Hampshire; Keene State College (Eminent Domain) |
Box 1, Folder 2 | 1973 | Cheshire Hospital formerly Elliot Community Hospital to KSC (Warrantee) |
Box 1, Folder 3 | 1981 | Discontinuance of Appian Way, Duffy Court and Hyde Streets to KSC (Quitclaims) |
Box 1, Folder 4 | 1966 | Adams Tech - Giovannangeli, J. Roger & Marjorie to KSC (Warrantee) |
Box 1, Folder 5 | 1967 | Adams Tech - Foster, Rodney & Junie to KSC (Warrantee) |
Box 1, Folder 6 | 1976 | Appleton St. - Fox, Louvane & Marjorie & Daisy to KSC (Warrantee Deed; Purchase and Sale Agreement) |
Box 1, Folder 7 | 1964 | Bass House - Bass, Donald & Barbara to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 8 | 1964 | Belknap Hall - Wybrow, Jennie to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 9 | 1966 | 105 Blake St. - Fitz-Simon, Jerrold & Patricia to KSC (Deed) |
Box 1, Folder 10 | 1976 | 91 Blake St. - Joyce, Phyllis E. to KSC (Warrantee) |
Box 1, Folder 11 | 1981 | 109 Blake St. and 43 Madison Street - KSC to City of Keene (Quitclaim) |
Box 1, Folder 12 | 1976 | 54 Bruder St. - Lammela Property to KSC (Fiduciary and Quitclaim) |
Box 1, Folder 13 | 1982 | Bruder St. - Taylor, George & Bette to KSC (Warrantee) |
Box 1, Folder 14 | 1961 | Bushnell Apts. - Bartashivich, Paul & Shirley to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 15 | 1961 | Bushnell Apts. - Messer, Donald & Hazel to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 16 | 1961 | Bushnell Apts. - Sullivan, Irene F. to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 17 | 1968 | Butler Court - City of Keene to KSC (Quitclaim) |
Box 1, Folder 18 | 1975 | 36 Butler Court - Field, Gertrude to KSC (Warrantee) |
Box 1, Folder 19 | 1967 | Carle Hall - Lancey, Alvin Raymond & Evelyn Rena to KSC (Warrantee) |
Box 1, Folder 20 | 1967 | Carle Hall - King, Warren & Albina to KSC (Warrantee) |
Box 1, Folder 21 | 1968 | Carle Hall - DiGiulio, John & Annie to KSC (Warrantee) |
Box 1, Folder 22 | 1968 | Carle Hall - MacKnight, Mary Catharine to KSC (Warrantee) |
Box 1, Folder 23 | 1968 | Carle Hall - Sheehan, M. Doris to KSC (Warrantee) |
Box 1, Folder 24 | 1968 | Carle Hall - Grossi, Alexander & Mary; DiLuzio, Rocco & Anna; DiLuzio, Donato & Lucia to KSC (Warrantee) |
Box 1, Folder 25 | 1968 | Carle Hall - Constantino, Marino; Nellie DiLorenzo; Elizabeth Bergeron to KSC (Warrantee) |
Box 1, Folder 26 | 1971 | Cheshire House - Coughline, Junie to KSC (Fiduciary) |
Box 1, Folder 27 | 1971 | Coos House - Goodnow, Leslie & Alma to KSC (Warrantee) |
Box 1, Folder 28 | 1964 | Dining Commons - Ballas, James & Aspasia to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 29 | 1964 | Dining Commons - Boccia, Theodore & Mary to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 30 | 1964 | Dining Commons - Dunnell, Alton M. to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 31 | 1964 | Dining Commons - Keene Endowment Association to Stat of New Hampshire; KSC (Warrantee) |
Box 1, Folder 32 | 1964 | Duffy Court - Caruthers, J. Wade to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 33 | 1972 | Elliot Hospital - Elliot Community Hospital to KSC (Deed) |
Box 1, Folder 34 | 1972 | Goodrich House & Tisdale Apts. - Goodrich, M. Marie Thyng to KSC (Deed) |
Box 1, Folder 35 | 1967 | Grafton House - Shepard, George to KSC (Warrantee) |
Box 1, Folder 36 | 1970 | Hillsboro House - McDonald, Douglas & Natalie to KSC (Warrantee) |
Box 1, Folder 37 | 1976 | 77 Hyde St. & 60 Bruder St. - Savage, Harold & Josephine to KSC (Warrantee) |
Box 1, Folder 38 | 1954 | Kennedy House - Kennedy, William & Ellen to State of New Hampshire KSC (Warrantee) |
Box 1, Folder 39 | 1976 | Knox-Conway Prop. 84 Blake St. - Conway-Leahy, Inc. to KSC (Warrantee) |
Box 1, Folder 40 | 1961 | Library - Carle, Henry & Helen to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 41 | 1961 | Library Leach, Myrtle to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 42 | 1961 | Library - Pearson, Gray & Gertrude to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 43 | 1961 | Library Parking Lot - Houpis, Nicholas & Helen to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 44 | 1961 | Library Parking Lot - Nadow, Eugenie to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 45 | 1975 | Madison St. - Guerin, George & Helen to KSC (Warrantee) |
Box 1, Folder 46 | 1979 | 43 Madison St. - Duhaime, Robert & Janet to KSC (Warrantee) |
Box 1, Folder 47 | 1979 | Madison St.- Hale, Lorraine to KSC (Warrantee) |
Box 1, Folder 48 | 1979 | Madison St. - Blain, Joseph & Anna to KSC (Warrantee) |
Box 1, Folder 49 | 1972 | Merrimack House - Lynch, William & Margaret to KSC (Deed) |
Box 1, Folder 50 | 1973 | Mini Dorms - DiLorenzo, John to KSC (Warrantee) |
Box 1, Folder 51 | 1973 | Mini Dorms - Caldarelli, Carmella to KSC (Warrantee) |
Box 1, Folder 52 | 1973 | Mini Dorms & House Life Tenant - DiGiulio, John & Annie to KSC (Warrantee) |
Box 1, Folder 53 | 1973 | New Mini Dorms - D'Intino, Annie to KSC (Warrantee) |
Box 1, Folder 54 | 1967 | Nature Conservancy - The Nature Conservancy of New Hampshire to KSC (Deed) |
Box 1, Folder 55 | 1967 | Open Land - Duhaime, Robert & Janet to KSC (Warrantee) |
Box 1, Folder 56 | 1964 | Randall Hall - Blanchard, Julia & Raymond to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 57 | 1964 | Randall Hall - White, Michael & Elizabeth to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 58 | 1972 | Rockingham House - Miller, Herbert & Gail to KSC (Deed) |
Box 1, Folder 59 | 1966 | Science Center - Breen, Harriet to State of New Hampshire; KSC (Eminent Domain) |
Box 1, Folder 60 | 1966 | Science Center - Dido, William to State of New Hampshire; KSC (Eminent Domain) |
Box 1, Folder 61 | 1966 | Science Center - Farr, Leslie to State of New Hampshire; KSC (Eminent Domain) |
Box 1, Folder 62 | 1961 | Spaulding Gym - Connor, William & Florence to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 63 | 1964 | Spaulding Gym - Alonzo, Frances to State of New Hampshire; KSC (Warrantee) |
Box 1, Folder 64 | 1970 | Strafford House - LaBounty, Edward Paul & Theresa to KSC (Warrantee) |
Box 1, Folder 65 | 1967 | Sullivan House - Boccia, Salvatore & Elsie to KSC (Warrantee) |
Box 1, Folder 66 | 1970 | Tisdale Apts. - Carr, Kenneth to KSC (Deed) |
Box 1, Folder 67 | 1970 | Tisdale Apts. Parking - Dedo, Robert (Alonzo Estate) to KSC (Executor's Deed) |
Box 1, Folder 68 | 1974 | Wilson Pond Road - Feijen, Roelof & Agnes to KSC (Warrantee) |
Box 1, Folder 69 | 1974 | 136 Winchester St. - Burns, Paul S. & Masiello, James A. & McCollester, Gordon S. to KSC (Warrantee) |
Box 1, Folder 70 | 1970 | 130 Winchester St. - Conway-Leahy, Inc. to KSC (Warrantee) |
Box 1, Folder 71 | 1977 | Norman P. & Joan P. Pregent to KSC (Warrantee) |
Box 1, Folder 72 | 1977 | Jean L. Coates Murphy to KSC (Warrantee) |
Oversize Box 1 | ||
Oversize Box 1, Folder 1 | 1966 | Science Center: Breen, Harriet to State of New Hampshire; KSC (Eminent Domain) |
Oversize Box 1, Folder 2 | 1966 | Science Center: Dido, William to State of New Hampshire; KSC (Eminent Domain) |
Oversize Box 1, Folder 3 | 1966 | Science Center: Farr, Leslie to State of New Hampshire; KSC (Eminent Domain) |
Series 5: Frank S. Lord Estate Properties, 1953-2013
(1 box)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1953-1954 | Thomas Drew Land; UNH to Whittier Woodcrafter, Inc. (John J. Connors) (Quitclaim) |
Box 1, Folder 2 | 1954 | Ossipee, NH; UNH to Smart, Charles E. & Smart, Harry P. (Quitclaim) |
Box 1, Folder 3 | 1954 | Alonzo Stillings Lot, Ossipee, NH; UNH to Smart, Charles E. & Smart, Harry P. (Quitclaim) |
Box 1, Folder 4 | 1954 | Ossipee, NH; UNH to Nesbitt, Harry & Lillian (Quitclaim) |
Box 1, Folder 5 | 1954 | UNH to Banfill, Florence (Deed Correcting Boundary) |
Box 1, Folder 6 | 1954-1955 | Land in Ossipee and Tamworth, NH; UNH to State of New Hampshire Highway Department (Correspondence and Cash Receipt) |
Box 1, Folder 7 | 1954-1955 | UNH to Williams, Ira S. (Quitclaim) |
Box 1, Folder 8 | 1955 | UNH to Peter Slavucci & Sons, Inc. (Quitclaim) |
Box 1, Folder 9 | 1955 | UNH to Smart, Charles E. & Smart, Harry P. (Quitclaim) |
Box 1, Folder 10 | 1955 | UNH to Weeks, Kenneth W. (Quitclaim) |
Box 1, Folder 11 | 1955 | UNH to The New England Box Co. (Quitclaim) |
Box 1, Folder 12 | 1955 | Lots 7 & 9; UNH and New England Telephone & Telegraph Co. (Right of Way Agreement) |
Box 1, Folder 13 | 1955 | Lot 178 (portion); UNH to Connors, John J. (Quitclaim) |
Box 1, Folder 14 | 1955 | Portion of Lots 28 and/or 41; Ossipee, NH; UNH to Banfill, Charles W. (Quitclaim) |
Box 1, Folder 15 | 1957 | Madison; UNH to Arnold, Herbert L. (Quitclaim) |
Box 1, Folder 16 | 1958 | Lots 7 & 9; Tamworth,NH; UNH to Levy, Yvonne (Quitclaim) |
Box 1, Folder 17 | 1959 | Lots 69 & 70; Ossipee, NH; UNH to Seely, F. C., Wellesley Hills, MA (Quitclaim) |
Box 1, Folder 18 | 1961 | Tamworth, NH; UNH to Public Service Company of New Hampshire (Quitclaim) |
Box 1, Folder 19 | 1962 | UNH to Mount Whittier Recreational Area, Inc. (Quitclaim) |
Box 1, Folder 20 | 1966 | Lots 1,2,3,4,5; UNH to Lora Kennett Trust (Quitclaim) |
Box 1, Folder 21 | 1974 | Estate of Frank S. Lord to UNH, Hodgdon Mill site, Ossipee, N.H. (Quitclaim) |
Box 1, Folder 22 | 1977 | UNH to Hodgdon, Phyllis; Helms, David; and Hodgdon, George (Quitclaim Deed) |
Box 1, Folder 23 | 1981 | Ossipee, NH; UNH to Hodgdon, George & Phyllis and Helme, Christopher & Rebecca (Quitclaim Deed) |
Box 1, Folder 24 | 2008 | Patricia Brothers (f/k/a Patricia Ruth Calder) to UNH (Quitclaim Deed) |
Box 1, Folder 25 | 2008 | Charlotte J. Lord Boisse to UNH (Quitclaim Deed) |
Box 1, Folder 26 | 2008 | Nystedt/Barr/Harkins/Kirkwood/Kirkwood/Kirkwood/Mamigonian to UNH (Quitclaim Deed) |
Box 1, Folder 27 | 2008 | Rolland W. Lord to UNH (Quitclaim Deed) |
Box 1, Folder 28 | 2013 | Gardner and UNH (boundry line agreement) |
Oversize Box 1 | ||
Oversize Box 1, Folder 1 | 1954 | Alonzo Stillings Lot; Ossipee, NH |
Series 6: Mill Road Properties, 1891-1980
(1 box)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1891-1931 | Hoitt, George G. to UNH (Warrantee) |
Box 1, Folder 2 | 1932 | UNH to Charles, T. Burr (Deed) |
Box 1, Folder 3 | 1932 | Charles, T. Burr to UNH (Mortgage) |
Box 1, Folder 4 | 1932 | UNH to Marelli, Angello (Deed) |
Box 1, Folder 5 | 1932 | UNH to Wadleigh, Clarence B. (Warrantee) |
Box 1, Folder 6 | 1933 | UNH and the NHC of Agriculture and the Mechanic Arts to Huggins, Bert E. (Warrantee) |
Box 1, Folder 7 | 1933 | UNH and the NHC of Agriculture and the Mechanic Arts to Huggins, Bert E. & Huddleston, Eric T. (Quitclaim) |
Box 1, Folder 8 | 1934 | UNH to Edgerly, Augusta J. (Quitclaim) |
Box 1, Folder 9 | 1934 | UNH to Ham, Harold R. (Quitclaim) |
Box 1, Folder 10 | 1938 | UNH to Babcock, Donald C. (Warrantee) |
Box 1, Folder 11 | 1938-1978 | UNH to Daniels, William J. & Marilla Alice (Pearl E. Libby) (Warrantee) |
Box 1, Folder 12 | 1938 | UNH to Johnson, A. W. (Deed) |
Box 1, Folder 13 | 1938-1980 | UNH to Woodworth, Harry C. to Metcalf, Theodore (Warrantee) |
Box 1, Folder 14 | 1939 | UNH to Huddleston, Eric T. & Huggins, Bert (Quitclaim) |
Box 1, Folder 15 | 1939-1940 | UNH to Huggins, Bert (Deed & Contract) |
Box 1, Folder 16 | 1940 | UNH to Lundholm, Carl (Deed) |
Box 1, Folder 17 | 1940-1959 | UNH to Yeager, Albert F. to Bruce Grant to Ted Metcalf to Paul E. Jones (Deed) |
Box 1, Folder 18 | 1941 | UNH to Tyrrell, Rose & Doris (Deed) |
Box 1, Folder 19 | 1942 | UNH to Yeager, Albert & Arline (Deed) |
Box 1, Folder 20 | 1946-1951 | UNH to Richards, Mathias & Margaret (Quitclaim) |
Box 1, Folder 21 | 1948-1953 | UNH to DeGross, Paul R. (Deed) |
Box 1, Folder 22 | 1948 | UNH to Lambert, George J. (Deed) |
Box 1, Folder 23 | 1949 | UNH to Nulsen, William & Dorothy (Deed) |
Box 1, Folder 24 | 1950 | UNH to Boston, Clarence & Anya (Quitclaim) |
Box 1, Folder 25 | 1950 | UNH to Colovos, Nicholas & Virginia (Deed) |
Box 1, Folder 26 | 1950 | UNH to Deming, George & Sheila (Deed) |
Box 1, Folder 27 | 1950-1951 | UNH to Scheier, Edwin & Mary (Quitclaim) |
Box 1, Folder 28 | 1951-1971 | UNH to Cutter, Ernest & Ellen-Jane and Cutter, Ernest & Ellen-Jane to Sawyer, Jeanne L. (Deeds) |
Box 1, Folder 29 | 1952-1954 | UNH to Deyoe, Daniel & Florence and Deyoe, Daniel & Florence to Walker, S. Robert & Grace (Deed and Release of Restriction) |
Oversize Box 1 | ||
Oversize Box 1, Folder 1 | 1891-1931 | Mill Rd. Hoitt, George G. to UNH (Warrantee) |
Oversize Box 1, Folder 2 | 1938-1978 | Mill Rd. UNH to Daniels, William J. & Marilla alice (Pearl E. Libby) (Warrantee) |
Oversize Box 1, Folder 3 | 1938 | Mill Rd. UNH to Johnson, A.W. (Deed) |
Oversize Box 1, Folder 4 | 1946-1951 | Mill Rd. UNH to Richards, Mathias & Margaret (Quitclaim) |
Oversize Box 1, Folder 5 | 1948 | Mill Rd. UNH to Nulsen, William & Dorothy (Deed) |
Series 7: Wilrose Farm Property, 1974-1981
(9 folders)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1974-1981 | Discharge of Rosenberg Mortgage; Federal Land Bank/Seabrook Trust Co. (Mortgage) 80-020 |
Box 1, Folder 2 | 1978 | Rosenberg, Bertha to Rosenberg, William (Quitclaim) 80-020 |
Box 1, Folder 3 | 1980 | Rosenberg, William & Anna to UNH (Warrantee) 80-020 |
Box 1, Folder 4 | 1980 | Rosenberg, William & Anna to UNH (Agreement) 80-020 |
Box 1, Folder 5 | 1980 | Rosenberg, William & Anna to UNH (Purchase and Sale Agreement) 80-020 |
Box 1, Folder 6 | 1980 | Rosenberg, William to UNH (Lease) 80-020 |
Box 1, Folder 7 | 1980 | Purchase and Sale Agreement, Modification to 80-020 |
Box 1, Folder 8 | 1981 | Wilrose Farm - Discharge of Rosenberg Mortgage 80-020 |
Box 1, Folder 9 | 1985-1987 | Rosenberg Center Material |
Series 8: Division Fence Agreements, 1932-1945
(8 folders)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1932 | Division Fence Agreement between Town of Durham and UNH |
Box 1, Folder 2 | 1932 | Division Fence Agreement between Ham, Roger C. and UNH |
Box 1, Folder 3 | 1932 | Division Fence Agreement between Jackson, C.F. and UNH |
Box 1, Folder 4 | 1932 | Division Fence Agreement between Leith, Luther P. and UNH |
Box 1, Folder 5 | 1832 | Division Fence Agreement between Sawyer, James C. and UNH |
Box 1, Folder 6 | 1932 | Division Fence Agreement between Wentworth, Charles and UNH |
Box 1, Folder 7 | 1935 | Division Fence Agreement between Hoitt, George G. and UNH |
Box 1, Folder 8 | 1945 | Division Fence Agreement between Boston and Maine Railroad and UNH |
Series 9: Miscellaneous Legal Documents, 1892-1983
(2 boxes)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1892 | Land Purchase Agreement -- Fletcher, Robert and UNH; Regarding purchase of land at Hanover, NH |
Box 1, Folder 2 | 1893 | Oyster River Hotel |
Box 1, Folder 3 | 1902 | Statement of Building Expenditures (September 11, 1902); Approval of Governor's Council (October 6, 1902) |
Box 1, Folder 4 | 1908 | Title to Homestead Farm of George H. Amazeen |
Box 1, Folder 5 | 1911 | A True Copy of Location of Land Taken for Depot Yard in Durham, N.H. by Boston and Maine Railroad |
Box 1, Folder 6 | 1912 | Voucher Check -- NHC of Agr. and the M.A. to Boston and Maine Railroad for right of way through Hoitt property |
Box 1, Folder 7 | 1912 | Voucher Check -- NHC of Agr. and the M.A. to Hoitt, Charles E.; 13.5 acres of land opposite Thompson Hall |
Box 1, Folder 8 | 1914 | Option to Buy -- Meserve, Winthrop S. to NHC of Agr. and the M.A.; 20 acres |
Box 1, Folder 9 | 1921 | Mortgage -- NHC of Agr. and the M.A. to Manchester Savings Bank |
Box 1, Folder 10 | 1923 | Partial Release of Mortgage Old Colony Trust Company to Boston and Maine Railroad |
Box 1, Folder 11 | 1926 | Mortgage -- Mu Beta Building Corporation to University of New Hampshire |
Box 1, Folder 12 | 1926 | Assignment Mortgage -- UNH to Manchester Savings Bank |
Box 1, Folder 13 | 1928 | Petition for Guarantee of Mortgage -- Submitted by the Phi Mu Delta Fraternity to the Trustees of UNH |
Box 1, Folder 14 | 1929 | Agreement Between The University of New Hampshire and the Nu Beta Building Corporation Relative to the Financing of a New Fraternity House |
Box 1, Folder 15 | 1929 | Mortgage - Mu Beta Building Corporation to UNH |
Box 1, Folder 16 | 1938-1958 | Bill of Sale - Dale, Charles M. to UNH; TV station and concrete building on Saddleback Mountain |
Box 1, Folder 17 | 1939 | Petition - To Selectmen of Durham: Widening of Madbury Road near Post Office |
Box 1, Folder 18 | 1943 | Correspondence concerning Moore Farm property |
Box 1, Folder 19 | 1957 | Partial Release of Mortgage - Second Bank-State Street Trust Company to Boston and Maine Railroad |
Box 1, Folder 20 | 1957 | Partial Release of Mortgage - Old Colony Trust Company to Boston and Maine Railroad |
Box 1, Folder 21 | 1957 | Correspondence concerning Civil Action No. 1792, Addition to the Durham, New Hampshire, Post Office Site (November 27, 1957); Includes copies of Stipulation, September 9, 1941 and Final Judgement of Condemnation, November 18, 1941 |
Box 1, Folder 22 | 1957 | Purchase/Sale Agreement -- Raiche, Roland and Marilyn and UNH (Former Motor Vehicle Research Center property, Lee, New Hampshire) |
Box 1, Folder 23 | 1976 | Release -- For sale of Grant property at 24 Mill Road, Durham, New Hampshire; Copy of Deed -- UNH to John W. Grant |
Box 2 | ||
Box 2, Folder 1 | 1983 | UNH Strafford Avenue Extension Residence Facility -- April 28, 1983 Closing -- Book 1 |
Box 2, Folder 2 | 1983 | UNH Strafford Avenue Extension Residence Facility -- April 28, 1983 Closing -- Book 2, closing documents copy |
Series 10: Lease Agreements, 1891-1982
(1 box)Box 1 | ||
---|---|---|
Box 1, Folder 1 | 1891 | Lease Agreement - Estate of Mary DeMeritt, Trustee Lucien Thompson to NHCAMA |
Box 1, Folder 2 | 1896 | Lease Agreement - Lucien Thompson to NHCAMA |
Box 1, Folder 3 | 1904 | Lease Agreement and Related Contract; Lease -- NHCAMA to Walter M. Parker; Contract -- Batchelder, Nahum J., Pillsbury, Rosecrans W. and Gibbs, William D. with Parker, Walter M. |
Box 1, Folder 4 | 1907 | Lease Agreement -- Woodman, Sarah J. to NHCAMA |
Box 1, Folder 5 | 1914 | Lease Agreement -- DeMeritt, Elizabeth P, Katherine, and Margaret to NHCAMA |
Box 1, Folder 6 | 1919 | Original Lease and Option -- DeMeritt, Elizabeth P. and NHCAMA (DeMeritt farm) |
Box 1, Folder 7 | 1923 | Lease Agreement -- Life lease NHCAMA to Amazeen, George H. |
Box 1, Folder 8 | 1937 | Lease Agreement -- UNH to Kappa Sigma Fraternity |
Box 1, Folder 9 | 1937 | Lease Agreement - UNH to Kappa Sigma Fraternity (for a period of 78 years) |
Box 1, Folder 10 | 1955 | Lease Agreement - UNH to Town of Durham (Parking area on Madbury Road) |
Box 1, Folder 11 | 1967 | Pine Mountain Lease Agreement - The New Hampshire Congregational-Christian Conference Center, Inc. to University of New Hampshire, WENH-TV |
Box 1, Folder 12 | 1967 | Pine Mountain Lease Amendment - The New Hampshire Congregational-Christian Conference Center, Inc. to University of New Hampshire, WENH-TV |
Box 1, Folder 13 | 1967 | Pine Mountain Lease Amendment - The New Hampshire Congregational-Christian Conference Center, Inc. to University of New Hampshire, WENH-TV |
Box 1, Folder 14 | 1972 | Lease Agreement - Cutter, Ernest Jr. and Ellen J. to UNH (Webster House) |
Box 1, Folder 15 | 1972 | Lease Agreement - McQuade Realty, Inc. to UNH |
Box 1, Folder 16 | 1972 | Lease Agreement - Sheraton-Meadowbrook Motel and UNH |
Box 1, Folder 17 | 1972 | Lease Agreement - Conley, Phyllis G. to UNH (South Farmington field) |
Box 1, Folder 18 | 1973 | Lease Agreement - Cutter, Ernest Jr. to UNH (Webster House) |
Box 1, Folder 19 | 1982 | Lease Agreement - Town of Durham to UNH Extension of Lease of Strafford Avenue to March 31, 1990 |
Box 1, Folder 20 | 1974, 1975 | Lease Agreements - Department of the Army; Pease Air Force Base to UNH |
Collection Content
- Series 1: Property Deeds, 1836-1982
- Series 2: Faculty Housing Development (FHD)
- Series 3: Plymouth State College Properties
- Series 4: Keene State College Properties
- Series 5: Frank S. Lord Estate Properties, 1953-2013
- Series 6: Mill Road Properties, 1891-1980
- Series 7: Wilrose Farm Property, 1974-1981
- Series 8: Division Fence Agreements, 1932-1945
- Series 9: Miscellaneous Legal Documents, 1892-1983
- Series 10: Lease Agreements, 1891-1982