Skip to main content

Box 1

 Container

Contains 19 Results:

Moses Little (1724–1798) Revolutionary War correspondence, 1775 - 1781

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

Includes letters of: Dudley Coleman; General Nathaniel Green; Moses Little; Colonel Daniel Hitchcock; Elias Cornelius; John Story; and Captain Samuel Crier.

Dates: 1775 - 1781

Moses Little correspondence and miscellaneous, 1761 - 1798

 File — Box: 1, Folder: 2
Scope and Contents

Includes letters of Eleazar Wheelock, Moses Little, Paul Little, and William Houston; also payment orders and papers pertaining to the estate of Moses Little.

Dates: 1761 - 1798

Moses Little (1724–1798) and Moses Little, Jr. (1767–1857) deeds, 1726 - 1821

 File — Box: 1, Folder: 3
Scope and Contents

Transactions involving: Parker Noyes; Ebenezer Little, Joseph Noyes, Mary Noyes; Sarah Little; Henry Sewell; Stephen Little; Moses Little, Jr.; Benjamin Plummer; Josiah Little; Thadeus Mason; Ann Mason; Hannah Winthrop; Samuel Fayerweather; Roger Stitchfield; and David Little. The lands were located in: Newbury, Massachusetts; Cumberland County, Maine; Prejebscot Claim; Littleborough, Maine; Windham, Maine; and Poland, Maine.

Dates: 1726 - 1821

Family correspondence, 1793 - 1823

 File — Box: 1, Folder: 4
Scope and Contents

Includes letters of Edward Little; Josiah Little; Thomas Beede; Isaac Duff; Hannah Little; Dudley A. Tying; and William Atkinson.

Dates: 1793 - 1823

Family correspondence, 1824 - 1864

 File — Box: 1, Folder: 5
Scope and Contents

Includes letters of Edward T. Little; Josiah Little; Joseph C. Pichard; Benjamin Hale; and Josiah Little, Jr.

Dates: 1824 - 1864

Josiah Little (1747–1830) deeds, 1773 - 1829

 File — Box: 1, Folder: 6
Scope and Contents Transactions involving: William Simpson; John G. Bagley, Israel Mercy; William Ingalls; John Adams; William Phillips; John Treadwell; Moses Little; David Webster; Reuben Curtis; Nathan Safford; Joseph Sampson; Ebenezer Mower; Benjamin Quimby; Samuel Adams; Ammi Vining; Thomas Winthrop; Elizabeth Winthrop; Josiah Dunn; and Benjamin Chipman. The lands are located in Cambridge, New Hampshire; Newbury, Massachusetts; Pejebscot Claim; Green, Maine; Lisbon, Maine; Wayne, Maine; Minot, Maine; and...
Dates: 1773 - 1829

Josiah Little (1747–1830) miscellaneous, 1802 - 1827

 File — Box: 1, Folder: 7
Scope and Contents

Includes: promissory notes, court summons, writs of attachment and other legal papers.

Dates: 1802 - 1827

Josiah and Edward Little deeds, 1813 - 1836

 File — Box: 1, Folder: 8
Scope and Contents

Lands located in Bakerstown, Maine; Poland, Maine; Lincoln, Maine; Danville, Maine; Gray, Maine; Leeds, Maine.

Dates: 1813 - 1836

Edward Little (1773–1849) deeds, 1802 - 1850

 File — Box: 1, Folder: 9
Scope and Contents Transactions involving: Stephen Higginson, John Lowell; Francis Cabot Lowell; Samuel Gardiner; Gilman White; Nicholas Pike; Ebenezer Little; James Little; Weston Adams; Reuben Dunn; David Greene; Sarah Little; Josiah Little, Jr.; Baker Brooks; Charles Black; Benjamin Chipman; John March; John Harris; and Josiah Stover Little. The lands were located in: Lewiston, Maine; Newbury, Massachusetts; Newburyport, Massachusetts; New Gloucester, Maine; Danville, Maine; Minot, Maine; Portland, Maine;...
Dates: 1802 - 1850

Edward Little (1773–1849) miscellaneous, 1794 - 1851

 File — Box: 1, Folder: 10
Scope and Contents Includes; Letters of Israel Money; copyright to Coast Pilot; papers relating to the estate of Timothy Pilsbury; blacksmith of Newbury, Massachusetts; record of vendue of Timothy Pilsbury’s estate; appointment, 1806, of Edward Little as the administrator of the estate of Captain Robert Stevenson; deed 1808, for pew in First Religious Society of Newburyport; charter party, 1808, between Edward Little and Philip Bagley; Deed, 1808, by which Edward March of Newbury, Mass., sells printing and...
Dates: 1794 - 1851