Skip to main content

Box 2

 Container

Contains 15 Results:

Zeba Bliss (1800? - ) deeds, 1822 - 1856

 File — Box: 2, Folder: 11
Scope and Contents

Transactions involving: Jacob Caprin; Moses Wilmarth; Joel Moore; Amos Walton; Noah Blanding; Daniel Carpenter; Otis Capron; David Cummings; Benjamin Cummings; Joseph Down; David Wheaton; Howard Lothrop John B. Nash; Josh B. Jones; Charles Clark; and James C. Thompson. The lands were located in: Attleborough, Massachusetts; Lewiston, Maine; and Auburn, Maine.

Dates: 1822 - 1856

Thomas Brown (1746-1803) deeds, 1735 - 1798

 File — Box: 2, Folder: 12
Scope and Contents

Transactions involving: Joseph Merrick; John Lunt; Eleazar Johnson; Benjamin Poor; Samuel Gerrish; Elizabeth Toppan; Simeon rogers; Enoch Boynston; Jonathan Rogers; Abel Rogers, Abraham Somerby; William Coffin; Benjamin Toppan; Samuel Milliken; Joseph Knight; and Joseph Sweasey. The lands were located in: Newbury, Massachusetts; and Newburyport, Massachusetts.

Dates: 1735 - 1798

Miscellaneous papers, 1695 - 1871

 File — Box: 2, Folder: 13
Scope and Contents Includes: an account, 1695, of the Indian attack upon Turkey Hill, Newbury, Mass.; resolve, 1764, by the House of Representatives of the Province of Massachusetts Bay, granting lands in Prout’s Gore to Jonathan Bagley; coroner’s report, 1780, concerning the death of the alleged child of Hannah Davis of Plastow, N.H.; will, 1789 of Edward Toppan; agreement, 1800, by which Michael Little of Poland, Maine, agrees to purchase lands belonging to Dummer Academy at three shillings, six pence per...
Dates: 1695 - 1871

Miscellaneous, n.d.

 File — Box: 2, Folder: 14
Scope and Contents

Includes: ink drawings for unidentified school; short manuscript entitled “The Kings Trees: Auburn and Lewiston, in 1768.”

Dates: n.d.

Maps and plans, 1799 - 1847

 File — Box: 2, Object: OS envelope
Scope and Contents Includes: Plan, 1814, of Reuben Blithen’s lands on the Androscoggin River; plan, 1826, of the first division of lots in Poland, Maine, surveyed by Thomas B. Little; plan, 1827, of lot #31, second division, Poland Maine, surveyed by Thomas B Little; plan, 1841, of land from lot #59 Bridgham’s grant, Minot, Maine survey by Thomas B. Little; plan, 1847, of Academy land, drawn by Edward T. Little; plan of lots #75 and #76, in Minot, Maine; plan of 50 acres of land in Little’s Gore, surveyed...
Dates: 1799 - 1847