Skip to main content

Box 1

 Container

Contains 19 Results:

Edward Little (1773–1849) and Edward Toppen Little (1809–1867) deeds, 1836 - 1848

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

Lands located in: Danville, Maine; Aroostook County, Maine.

Dates: 1836 - 1848

Edward Toppen Little (1809–1867) deeds, 1837 - 1865

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

Transactions involving: Charles Blanchard; Weston B. Adams; Silus Buell; Brooks Dascomb; James Bloomfield; Joseph M. Thompson; Charles Staples; Charles Clark; Seva Stevens; John Hodgdon; E.S. Coe; and Andrew Bean. The lands were located in: Portland, Maine; Danville, Maine; Aroostook County, Maine; New Gloucester, Maine; Minot, Maine; and Coos County, New Hampshire.

Dates: 1837 - 1865

Sarah Little deeds, 1833 - 1857

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

Transactions involving: Charles Staples; Thomas Vosmus; Leonard Macombee; Isaac McCann; Simon Libby; Edward T. Little; and Napoleon Chapman. The lands were located in: New Gloucester, Maine; Danville, Maine; Lisbon, Maine, Poland, Maine; and Oxford, Maine.

Dates: 1833 - 1857

Sarah Little miscellaneous, 1856 - 1863

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

Includes: bills, receipts, accounts, promissory notes, and miscellaneous legal papers.

Dates: 1856 - 1863

George Thomas Little (1857–1915) miscellaneous papers, 1878 - 1889

 File — Box: 1, Folder: 15
Scope and Contents

Includes: accounts; deeds; and bonds. The deed transactions were with Nathaniel Jordan, Jerome B. Hunton, and Sarah Little, for lands in Auburn, Maine.

Dates: 1878 - 1889

George Thomas Little (1857–1915) genealogical correspondence, 1877 - 1879

 File — Box: 1, Folder: 16
Scope and Content note From the Collection:

Miscellaneous papers, principally deeds, maps, and plans reflective of the Little family’s extensive Maine land holdings; including deeds of Zeba Bliss of Attleborough and Thomas Brown of Newbury; miscellaneous papers of the Androscoggin Waterpower Company, the Agawam Manufacturing Co., and the Lewiston Bridge Company; and genealogical materials relating to the Little family.

Dates: 1877 - 1879

George Thomas Little (1857–1915) genealogical correspondence, 1880 - 1893

 File — Box: 1, Folder: 17
Scope and Content note From the Collection:

Miscellaneous papers, principally deeds, maps, and plans reflective of the Little family’s extensive Maine land holdings; including deeds of Zeba Bliss of Attleborough and Thomas Brown of Newbury; miscellaneous papers of the Androscoggin Waterpower Company, the Agawam Manufacturing Co., and the Lewiston Bridge Company; and genealogical materials relating to the Little family.

Dates: 1880 - 1893

George Thomas Little genealogical compilations, n.d.

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

Miscellaneous papers, principally deeds, maps, and plans reflective of the Little family’s extensive Maine land holdings; including deeds of Zeba Bliss of Attleborough and Thomas Brown of Newbury; miscellaneous papers of the Androscoggin Waterpower Company, the Agawam Manufacturing Co., and the Lewiston Bridge Company; and genealogical materials relating to the Little family.

Dates: n.d.

Miscellaneous genealogical papers, n.d.

 File — Box: 1, Folder: 19
Scope and Content note From the Collection:

Miscellaneous papers, principally deeds, maps, and plans reflective of the Little family’s extensive Maine land holdings; including deeds of Zeba Bliss of Attleborough and Thomas Brown of Newbury; miscellaneous papers of the Androscoggin Waterpower Company, the Agawam Manufacturing Co., and the Lewiston Bridge Company; and genealogical materials relating to the Little family.

Dates: n.d.