Skip to main content

Deeds

 Subject
Subject Source: Library of Congress Subject Headings

Found in 116 Collections and/or Records:

Adams Family Papers, 1723-1929

 Collection
Identifier: MSS 370
Abstract

This collection contains papers of three branches of the Robert Adams family of Newbury, Massachusetts. The papers span six generations of the Adams family. They include correspondence and other personal papers, Revolutionary War documents, legal papers including wills and deeds, lectures and research notes particularly on Essex County history and beekeeping, genealogical notes, inventories of household furnishings, accounts and receipts, Town of Newbury records, and news clippings.

Dates: 1723-1929

Alexander Robinson Papers, 1804-1863, 1886

 Collection
Identifier: MH 255
Abstract

This collection contains merchant seaman Alexander Robinson's ships' papers, correspondence, receipts, and accounts.

Dates: 1804-1863, 1886

Almy, Butler, and Robson Family Papers, 1804-1982

 Collection
Identifier: MSS 664
Abstract

The Almy, Butler, and Robson Papers consist of documents pertaining to various members of the Almy, Butler, and Robson families, all of whom were related by blood or marriage.

Dates: 1804-1982

Amesbury, Massachusetts, Town Records and Papers, 1710, 1760, 1801-1868, 1910

 Collection
Identifier: EC 1
Abstract

The Amesbury, Massachusetts, collection of town records and papers consists of tax records, record books, receipts, deeds, a militia enrollment log, and a property plan.

Dates: 1710, 1760, 1801-1868, 1910

Andrew and William Heath Papers, 1811-1879

 Collection
Identifier: MSS 61
Abstract

This collection includes the papers of Andrew Heath and his son William, as well as documents of other Heath family members and a collection of miscellaneous papers.

Dates: 1811-1879

Asa Pingree Papers, 1820-1931

 Collection
Identifier: MSS 902
Abstract

This collection contains the papers of Asa Pingree created during his life, as well as the papers relating to the administration of his estate.

Dates: 1820-1931

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

Baldwin Family Papers, 1763-1889

 Collection
Identifier: MSS 62
Abstract

The Baldwin Family Papers contain the legal, financial, personal, and real estate papers of Cyrus Baldwin (1740-1790), Loammi Baldwin (1745-1807), Cyrus Baldwin (1773-1834), Benjamin F. Baldwin (1777-1821), Loammi Baldwin (1780-1838), James F. Baldwin (1782-1862), and George R. Baldwin (1798-1888). Also included are the papers of Baldwin relatives in other families: Baldwin, Beckford, Coolidge, Phinney, Vannovouse, and Griffith.

Dates: 1763-1889

Bartlett Family Papers, 1700-1806

 Collection
Identifier: MSS 28
Abstract

The Bartlett Family Papers consist of deeds and other legal documents of Josiah and Richard Bartlett of Newbury and Newburyport, Massachusetts.

Dates: 1700-1806

Benjamin Crowninshield Family Papers, 1727-1934, undated

 Collection
Identifier: MH 16
Abstract

The Benjamin Crowninshield Family Papers include the shipping, business, and personal papers of Benjamin Crowninshield, his son Benjamin, Jr., and a series of other descendants of Jacob and Hannah Crowninshield. The bulk of the collection is made up of the writings of Benjamin Crowninshield, Jr, along with material related to the naval careers of Jacob Crowninshield (1799-1849) and his son, William Wallach Crowninshield (1823-1874).

Dates: 1727-1934, undated