Skip to main content

Deeds

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 116 Collections and/or Records:

Kent Family Papers, 1764-1905, 1969, undated

 Collection
Identifier: MSS 673
Scope and Contents The Kent family papers document the activities of three generations of this Newbury, Massachusetts, farming family. The collection has been arranged into three series.Series I. First Generation contains bills, receipts, accounts, notes payable, promissory notes, and estate papers for two brothers, Stephen and Joseph Kent. Of interest is a folder of depositions which document people’s attempts to testify as to which brother was the older...
Dates: 1764-1905, undated

Kimball Family Papers, 1804-1836, undated

 Collection
Identifier: MSS 336
Abstract

The Kimball Family Papers consist of deeds, receipts, insurance policies, probate documents, and other materials created by William Kimball (1758-1833) and his son, William Kimball, Jr. (1790-1855).

Dates: 1804-1836, undated

Kimball Family Papers, 1827-1917, undated

 Collection
Identifier: MSS 84
Abstract

The bulk of the Kimball Family Papers, 1821-1917, reflects the business activities of the Kimball brothers, Edward Dearborn (1810-1867), Elbridge Gerry (1816-1849), and Nathaniel A. (1822-1862).

Dates: 1827-1917, undated

Manning Family Papers, 1707-1929, undated

 Collection
Identifier: MSS 143
Abstract

The Manning Family Papers contain the business, legal, and personal papers of Richard Manning Jr. (1755-1813), Richard Manning (1782-1830), Robert Manning (1784-1842), and miscellaneous other family members.

Dates: 1707-1929, undated

Matthew Adams Stickney Family Papers, 1685-1924, undated

 Collection
Identifier: MSS 463
Abstract

This collection contains the papers of Matthew Adams Stickney along with papers of his father Dudley, his brother Dudley, his daughter Lucy, and other family members.

Dates: 1685-1924, undated

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, undated

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

Nathan Robinson Papers, 1804-1886

 Collection
Identifier: MSS 955
Abstract

This collection contains deeds, bills of sale, and agreements related to Nathan Robinson's Salem, Massachusetts estate, his heirs, and people later associated with what was once Robinson's estate.

Dates: 1804-1886

Nathaniel Kinsman Papers, 1694-1807, 1838-1863, undated

 Collection
Identifier: MSS 44
Abstract

The Nathaniel Kinsman Papers consists of financial and legal papers belonging to Kinsman, his sons, his in-laws, and others.

Dates: 1694-1807, 1838-1863, undated

Newburyport, Massachusetts Town Records, 1670-1913

 Collection
Identifier: EC 23
Abstract

This collection contains papers relating to town business and daily life in Newburyport and includes documents dating from 1670 to 1913.

Dates: 1670-1913