Skip to main content

Deeds and other legal documents, 1838 - 1856

 File — Box: 1, Folder: 7

Scope and Contents

Includes confidential letter to John M. Mayo, 22 March 1838, to get facts about the company; writs, 1838; agreement, 5 September 1840, between James C. Dunn and B. Brown of Bangor to cut lumber; appointment of new trustees, 1855, John T. Heard, William Popo and Edward Pickering, to replace John W. Trull, Samuel R.M. Holbrook and Mark Healey; list of conveyances, 1841-1855; decree of bankruptcy and sale, 1856, on complaint of James Pope.

Dates

  • Creation: 1838 - 1856

Creator

Access

Unrestricted

Extent

From the Collection: 0.75 Linear Feet (2 boxes)

Language of Materials

From the Collection: English