Skip to main content

Box 1

 Container

Contains 27 Results:

Lunt and Libby Co. promissory notes, January - June 1819

 File — Box: 1, Folder: 11
Scope and Contents

Including notes in favor of: William York; Charles Q. Clapp; William Parks; Shaw and Thaxter; George Warren; Benjamin Knight; William Woodbury; Haines and Morris; Jeremiah Gore, Jr.; and Nathaniel Tucker.

Dates: January - June 1819

Lunt and Libby Co. promissory notes, 1820

 File — Box: 1, Folder: 12
Scope and Contents

Includes notes in favor of: Haines & Morris; Abraham Tyler; Daniel Gilber; Jeremiah Gore, Jr.; James Farmer; E. Greeley; Benjamin Knight; and Shaw and Thaxter.

Dates: 1820

Lunt and Libby Co. promissory notes, 1820

 File — Box: 1, Folder: 13
Scope and Contents

Includes notes in favor of: Haines & Morris; James Deering; Alexander Hubbs; Henry H. Boody; Nathaniel Blake; Hezekiah Winslow; C. Ingraham; Benjamin Knight; John Williams; Stephen Waite; Robert Cobb; William Swan; James Lunt; John Williams; Zenos Libby; Ilsley and Stow; Lemuel Rice; and E. & W. Ingraham.

Dates: 1820

Lunt and Libby Co. promissory notes and miscellaneous bills and receipts, 1816 - 1822

 File — Box: 1, Folder: 14
Scope and Contents

Promissory notes 1821-1822; bills and receipts 1816-1822. Includes notes in favor of: Smith & Knox; Alexander Hubbs; E. Greeley; Harrison & Morris; and Richardson & Lord.

Dates: 1816 - 1822

Lunt and Bradley Co. bank books, 1825 - 1827

 File — Box: 1, Folder: 15
Scope and Content note From the Collection:

Miscellaneous business and legal papers, consisting primarily of bills, receipts, accounts, shipping papers, insurance papers, deeds, and promissory notes. Includes records of Peter Lunt, Joseph Lunt (1757-1804) and William Slemons Jr. (1785-1853).

Dates: 1825 - 1827

Mary Lunt miscellaneous bills and receipts, 1858 - 1872

 File — Box: 1, Folder: 16
Scope and Contents

Includes: a book, 1861, containing a list of claims against the estate of Peter Lunt; account, 1861-1865, of legal services performed for Mary Lunt by Deblois and Fessenden.

Dates: 1858 - 1872

Lunt, Slemons, and others, deeds, 1796 - 1866

 File — Box: 1, Folder: 17
Scope and Contents Transactions involving: Elizabeth Knight; Robert Slemons; Eliphalet Smith, Peter Lunt; William Slemons, Jr.; Tyng Smith; Thomas Smith; Charles Farley; Morse Libby; Lot Libby; Sarah Davis; Russell Jarvis; Hutchinson Noyes; William Porterfield; Elizabeth Dunn; Joshua Dunn; David Dunn; Benjamin Dunn; Elish Perkins; Sarah Pierson; Mary E. Morse; Georgeanna Morse; Nathaniel Dunn; Joshua M. Bucknam; Mary S. Lunt; Jane G. Dyer; and Jane Johnson. The lands were located in: Scarborough, Falmouth,...
Dates: 1796 - 1866

William Slemons, Jr. bills and receipts, 1805 - 1820

 File — Box: 1, Folder: 18
Scope and Content note From the Collection:

Miscellaneous business and legal papers, consisting primarily of bills, receipts, accounts, shipping papers, insurance papers, deeds, and promissory notes. Includes records of Peter Lunt, Joseph Lunt (1757-1804) and William Slemons Jr. (1785-1853).

Dates: 1805 - 1820

William Slemons, Jr. bills and receipts, 1821 - 1841

 File — Box: 1, Folder: 19
Scope and Contents

Includes: Slemon’s appointment, 1832, as lawful attorney of Mary Means; and appointment, 1836, as guardian of Ellen Fickett, heir of Asa Fickett of Westbrook.

Dates: 1821 - 1841

William Slemons, Jr. insurance papers, 1834 - 1851

 File — Box: 1, Folder: 20
Scope and Contents

Includes papers of: Maine Mutual fire Insurance Co.; Mutual Benefit Life Insurance Co.; New England Mutual Life Insurance Co.; and Farmers’ and Mechanics’ Mutual Fire Insurance Company.

Dates: 1834 - 1851