Skip to main content

Deeds

 Subject
Subject Source: Library of Congress Subject Headings

Found in 27 Collections and/or Records:

Page family genealogy

 Collection
Identifier: Coll. 331
Scope and Content note

Papers including family deeds, wills, bonds, and other legal documents.

Dates: 1831 - 1891

Pierce family collection

 Collection
Identifier: Coll. 4210
Scope and Content note

Family documents and papers dating from early eighteenth century Colonial America to the twentieth century. The correspondence is predominantly between family members, although other significant national figures and personal friends are represented. Documents also include legal papers regarding wills and estates, property and the homestead in Baldwin, Me., personal journals and diaries, and other records of local and state history.

See also notes within each series.

Dates: 1705 - 2000

Pierce family collection

 Collection
Identifier: Coll. 2703
Scope and Content note

The collection includes original documents such as letters (including Civil War and WWII), diaries, photographs and negatives, newspaper clippings, certificates, a guest book, scrapbooks, account books, charts, court cases, as well as transcriptions of letters and diaries, and research materials. There are Houlton town records, as Leonard Pierce, Sr. was a Justice of the Peace, as well as being the postmaster. Some of the transcriptions are in electronic format.

Dates: 1741 - 2011

Portland Fraternity papers

 Collection
Identifier: Coll. 345
Scope and Content note

Directors' records, reports, subscription books, deeds and real estate papers and correspondence.

Dates: 1870 - 1923

Reed, Abbot, Binford, and Hatch family papers

 Collection
Identifier: Coll. 4280
Scope and Content note

This collection documents the activities, relationships, genealogies, and businesses of the Reed, Abbot, Binford, and Hatch families during the 19th and 20th centuries, primarily within the towns of Rumford, Roxbury, and Mexico, Maine. Contents include correspondence, personal papers, diaries, financial and business records, legal documents, scrapbooks, genealogical research, news clippings, photographs (including negatives and cased photos), albums, and maps.

Dates: 1825 - 2022; Majority of material found within 1838 - 1969

Smith family and Wolfe's Neck Farm papers

 Collection
Identifier: Coll. 4327
Scope and Content note This collection documents the establishment and operations of Lawrence M.C. and Eleanor Houston Smith's Wolfe's Neck Farm, in Freeport, Maine, as well as the Smiths' property purchases and land conservation and historic preservation activities in the state. Contents include correspondence, inventories, financial records, legal documents and agreements, deeds, news clippings, printed material, photographs, and property maps and drawings. The collection reflects the Smiths' contributions to...
Dates: 1805 - 1991; Majority of material found within 1940 - 1985

Wentworth-Merrill family papers

 Collection
Identifier: Coll. 261
Scope and Content note Correspondence, diaries, account books, survey books, deeds, hymnbooks, school books, and genealogical data relating to the Wentworth and Merrill families of Brownfield and Gray, Maine. Papers relate primarily to Deacon William Wentworth (1776-1865) and his grandson Ansel W. Merrill (1855-1910), but also include material of Betsey Merrill Wentworth (1781-1853), Paul Wentworth (b.1779), Robert Wentworth (1786-1866), Thomas Wentworth (b. 1791), Mary Paine Wentworth (b. 1823), Sophronia...
Dates: 1796 - 1933