Skip to main content

Deeds

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 116 Collections and/or Records:

Hosea B. Buck Papers, 1861-1949, 1973, undated

 Collection
Identifier: MSS 923
Abstract

The Hosea B. Buck Papers contains the business and personal papers of Hosea Ballou Buck (1871-1937), a manager of Maine timberlands who supervised lands owned by the estate of E.S. Coe and the heirs of David Pingree. The papers contain administrative records, which detail the management of those lands, as well as some material related to Buck’s personal life.

Dates: 1861-1949, 1973, undated

Isaac Cushing Papers, 1811-1859, undated

 Collection
Identifier: MSS 185
Abstract

The Isaac Cushing Papers document the shipping and lumber merchant activities of Isaac Cushing of Salem, Massachusetts.

Dates: 1811-1859, undated

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, undated

James Armstrong Papers, 1814-1871, undated

 Collection
Identifier: MH 31
Abstract

The James Armstrong Papers include correspondence, order books, court-martial papers, personal papers, and financial records created by James Armstrong throughout his career in the United States Navy. This collection is arranged into four series.

Dates: 1814-1871, undated

James Cocks (Cox) Papers, 1770, 1799, undated

 Collection
Identifier: MH 64
Abstract

Catherine and two family papers.The James Cocks (Cox) Papers contain papers from the schooner

Dates: 1770, 1799, undated

James Wingate Sewall Business Records, 1835-1916, undated

 Collection
Identifier: MSS 921
Abstract

James Wingate Sewall acted as an agent for the Coe and Pingree lands in Maine and New Hampshire. The business records in this collection consist of correspondence, financial records, and legal documents dealing with the management of the lands.

Dates: 1835-1916, undated

Jaques Family Papers, 1768-1937, undated

 Collection
Identifier: MSS 27
Abstract

This collection consists of deeds, legal documents, and financial records of the Jaques family of Newbury and West Newbury, Massachusetts.

Dates: 1768-1937, undated

Jewett Family Papers, 1671-1886, undated

 Collection
Identifier: MSS 482
Abstract

This collection consists of papers belonging to three branches of the Jewett family of Ipswich, Rowley, and Salem, Massachusetts.

Dates: 1671-1886, undated

John Davenport Papers, 1791-1838, undated

 Collection
Identifier: MSS 163
Abstract

The John Davenport papers provide an overview of the shipping activities of John Davenport (1776-1817), a Newburyport, Massachusetts, ship owner and shipping merchant.

Dates: 1791-1838, undated

John Patch Papers, 1732-1944, undated

 Collection
Identifier: MSS 491
Abstract

The John Patch Papers are comprised of correspondence, lectures, plays, poetry, political commentary, journals, genealogical notes, and legal documentation belonging to John Patch (1807-1887), an Ipswich, Mass. lawyer and author.

Dates: 1732-1944, undated