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
- From the Collection: Boston and Eastern Mill and Land Company (Organization)
Access
Unrestricted
Extent
From the Collection: 0.75 Linear Feet (2 boxes)
Language of Materials
From the Collection: English
Repository Details
Part of the Maine Historical Society Repository