Skip to main content

Box 3

 Container

Contains 11 Results:

John Reed personal papers, 1853 - 1873

 File — Box: 3, Folder: 1
Identifier: Sub-Series 1.2
Scope and Contents

Includes correspondence and election ballots, diary describing a trip to Michigan (1853), transcriptions of diary entries (some referencing daughter Cordelia (1855)), and description of and original news clipping of his obituary.

Dates: 1853 - 1873

John Reed business and property records, 1831 - 1851

 File — Box: 3, Folder: 2
Identifier: Sub-Series 1.2
Scope and Contents

Includes Machine Co. records and financial accounts, debt agreements, bond agreements, estimates of property damage, plan of Rumford Hill, deed to Lot #10, and records related to clapboard mill and Bradbury bankruptcy.

Dates: 1831 - 1851

John Reed business and property records, 1834 - 1867

 File — Box: 3, Folder: 3
Identifier: Sub-Series 1.2
Scope and Contents

Includes financial and business records related to John Reed & Son (such as retail license application), accounting book, auction records, sales, trade agreement, deeds (including mill construction deed), Bradbury & Reed lawsuit, records of debt (Stephen Taylor), and lease of property for one year to Frederick Bates.

Dates: 1834 - 1867

John Reed papers, public office, 1834 - 1860

 File — Box: 3, Folder: 4
Identifier: Sub-Series 1.2
Scope and Contents

Includes correspondence and records related to his role as Justice of the Peace and Oxford county commissioner, as well as miscellaneous financial and legal papers. Not all include name of John Reed, but arrived in a folder together and thus left as a group.

Dates: 1834 - 1860

John Reed suits and legal actions, 1838 - 1867

 File — Box: 3, Folder: 5
Identifier: Sub-Series 1.2
Scope and Contents

Includes Oxford county summonses and records, warrants, pleas of debt, writs of justice, warrants, suit documents, and case dates, related to Reed's role as Justice of the Peace and county commissioner.

Dates: 1838 - 1867

John Reed Justice of the Peace diary, 1847 - 1857

 File — Box: 3, Folder: 6
Identifier: Sub-Series 1.2
Scope and Contents

Notebook contains entries labeled "State of Maine," and signed "John Reed, Justice of the Peace," as well as population lists and financial accounts. Note that entries start at either end, and work toward the middle.

Dates: 1847 - 1857

Oxford county commissioners records, 1825 - 1862

 File — Box: 3, Folder: 7
Identifier: Sub-Series 1.2
Scope and Contents

Oxford county town petitions and legal records on a variety of subjects. John Reed was a commissioner during this time.

Dates: 1825 - 1862

John Reed business and financial records, 1836 - 1872

 File — Box: 3, Folder: 8
Identifier: Sub-Series 1.2
Scope and Contents

Includes bills, receipts, invoices, contracts for sale, and accounting books related to Reed's beekeeping, spruce gum, timber, and other businesses.

Dates: 1836 - 1872

John Reed financial records, collected, 1830 - 1850

 File — Box: 3, Folder: 9
Identifier: Sub-Series 1.2
Scope and Contents

Bills, receipts, and invoices compiled by Marcia Reed Binford.

Dates: 1830 - 1850

John Reed & Son financial records, 1845 - 1868

 File — Box: 3, Folder: 10
Identifier: Sub-Series 1.2
Scope and Contents

Bills, inventories, and account records for Reed family general store.

Dates: 1845 - 1868