Skip to main content

Deeds

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents, usually executed under seal, containing a conveyance, especially of real estate.

Found in 38 Collections and/or Records:

Ebenezer Blaisdell Papers

 Collection
Identifier: SpC MS 1588-sc
Abstract

Legal documents, mostly deeds to property in Winterport, Maine, belonging to Ebenezer Blaisdell. Also included are deeds and other legal documents dating from 1897-1937 of Abraham Lincoln Blaisdell for properties in Winterport.

Dates: 1807-1890

Blen Family Papers

 Collection
Identifier: SpC MS 1321-sc
Abstract

Papers of Joshua A. Blen and his wife Emily A. Blen of Dresden, Maine. The family name is also spelled Blenn. The collection contains mostly deeds for property bought and sold by the Blens. A notebook from an unidentified compiler containing information on births, deaths and marriages in an unidentified community is also found in the collection; its relationship to the Blen family is not clear.

Dates: 1842-1895

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

Chandler Family Papers

 Collection
Identifier: SpC MS 0094
Abstract

Consists of business and personal papers of several generations of the family as well as materials concerning the town of New Gloucester, Maine.

Dates: 1750-1956; Majority of material found within 1795-1886

Collection of Deeds

 Collection — Box 1654
Identifier: SpC MS 0445
Scope and Contents

Deeds from the Salmon Falls Manufacturing Company in New Hampshire, York Manufacturing Company in Maine, Pepperell Manufacturing Company in Maine, and from Salmon Falls, N.H.

Dates: 1746-1920

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

Roscoe C. Emery Papers

 Collection
Identifier: SpC MS 0166
Abstract

Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.

Dates: 1830-1969; Majority of material found within 1930-1968

Ephraim Flint Papers

 Collection
Identifier: SpC MS 1304-sc
Abstract

The collection includes correspondence of Ephraim Flint from 1839 to 1867, with most of the letters dating from 1847 to 1853. The letters mostly concern political appointments sought by Flint and others along with some letters involving his law practice. The collection also contains deeds, legal papers, notes and receipts dating from 1850 to 1867.

Dates: 1839-1867

Friendship, Maine Deeds Collection

 Collection
Identifier: SpC MS 0899-sc
Abstract

The collection contains typescript copies of deeds for land in Meduncook, Lincoln County, Maine from 1762 to 1807, when Maine was still a part of Massachusetts. Meduncook was later called Friendship, and a part of Lincoln County became Knox County in 1860. Included also are Rilley Bradford's handwritten and typescript copy of comments on deeds, handwritten notes on the history of Meduncook, and two unfinished handwritten legal agreements dated 1840.

Dates: 1762-1940; Majority of material found within 1762-1807

Moses Giddings Papers

 Collection
Identifier: SpC MS 0201
Abstract

This small collection contains both business and personal papers of Moses Giddings of Bangor, Maine.

Dates: 1846-1938; Majority of material found within 1848-1908

Haley Family Legal Papers

 Collection
Identifier: SpC MS 0789-sc
Abstract Legal papers of a family in Biddeford and Hollis, Maine. Included are a 1743 deed from Benjamin Haley of Biddeford to his son Samuel Haley of Biddeford; an extract from town records of Biddeford dated August 23, 1800 relating to the sale of land in Winter Harbor Flatts to Benjamin Haley; deeds dated 1797 and 1803 and two dated 1805 from Joseph Haley of Biddeford to Sylvester Haley of Biddeford; deeds dated 1817 and 1819 from Noah Haley of Hollis to Joseph Haley 3rd of Hollis; a 1782 deed...
Dates: 1743-1819

Haley Family Papers

 Collection
Identifier: SpC MS 0787-sc
Abstract

The papers of the Haley family living in Kittery, Maine. Included are bills, receipts, tax records, deeds, promissory notes, and agreements mainly regarding Thomas Haley. Included also are papers concerning Newbury Haley and other Haley family members.

Dates: 1806-1908; Majority of material found in ( 1817-1856)

Heddle Hilliard Collection

 Collection
Identifier: SpC MS 0786-sc
Abstract The collection includes correspondence, notes, deeds, land records, mortgages of the Old Town, Maine area, and Penobscot River Navigation Company certificates. Folder 1 contains bills, receipts, and letters relating to Old Town from 1833-1878; a copy of the Eagle Literary Fraternity College Gazette, v. 1, no. 3, ca. 1869; a copy of a list of plants analyzed by class in the year 1869 by Heddle Hilliard; letters from G.E. Hammond (1871-1873), E.J. Haskell, and others; and 2 letters to Cornelia...
Dates: 1832-1878

International Paper Company Records

 Collection
Identifier: SpC MS 1105-sc
Abstract

Correspondence, 1900-1902, from company president, Hugh Chisholm, or his secretary, E.W. Hyde, to Simon B. Gates, in Winn, Maine. Most letters concern land purchases for the company. Collection also includes copies of deeds, 1873-1901, for land in Winn and Mattawamkeag, Maine, as well as invoices, 1902, to Gates primarily for purchase of wood and other supplies.

Dates: 1873-1902

Kilby Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0276
Scope and Contents

Records of a Dennysville, Maine family and allied families. Includes letters, deeds, family histories, and town records of Dennysville.

Dates: 1800-1950

Lincoln County, Maine Legal Papers and Letters

 Collection
Identifier: SpC MS 0298
Scope and Contents

A collection of legal and municipal documents mostly from Lincoln County, Maine in the eighteenth and early nineteeth centuries. Includes a wide range of documents.

Dates: 1700-1860

Lovejoy and McLeod Families Papers

 Collection
Identifier: SpC MS 0923-sc
Abstract

The papers of the Lovejoy and McLeod families of Old Town and Stillwater, Maine.

Dates: 1914-2001

William H. McCrillis Papers

 Collection
Identifier: SpC MS 0332
Abstract

The William McCrillis papers deal primarily with his activities as an owner of large amounts of timberland in northern Maine. The collection also includes materials of his sister, Harriet Griswold and of members of her family.

Dates: 1830-1982; Majority of material found within 1840-1912

New Gloucester Creamery Butter Company Records

 Collection
Identifier: SpC MS 0829-sc
Abstract

The records of a creamery in New Gloucester, Maine.

Dates: 1883-1888

Nathaniel Oaks Papers

 Collection
Identifier: SpC MS 0370
Abstract

The collection contains correspondence, legal documents, and other personal papers of several individuals who lived in Exeter, Maine in the 19th and 20th centuries.

Dates: 1791-1835; Majority of material found within 1821-1831

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

Llewelyn D. Palmer Legal and Municipal Papers

 Collection
Identifier: SpC MS 0383
Abstract

The documents of the law partners of Llewelyn D. P. Palmer and Judge Charles F.H. Green.

Dates: 1820s-1900

Paul Family Papers

 Collection
Identifier: SpC MS 0389
Abstract

The collection contains personal papers of various members of the Paul family of Eliot, Maine, as well as a few documents from the Bartlett, Hammond, Leighton and Shapleigh families of Eliot. A folder of papers of Horace Remick is also included.

Dates: 1771-1917

Peirce Family Papers

 Collection
Identifier: SpC MS 0396
Abstract

Papers of several generations of the Peirce family of Bangor, Maine centered on materials of Waldo Treat Peirce and his son, Mellen Chamberlain Peirce. Also included are papers of Mellen Peirce's father-in-law, William B. Hayford.

Dates: 1812-1940; Majority of material found within 1850-1930

William Pepperrell Correspondence and Deeds

 Collection
Identifier: SpC MS 0903-sc
Abstract The correspondence and deeds of a merchant, politician and military leader. Included are official copies of two deeds. One of the deeds is from Thomas and Rebecca Goodwill to William Pepperrell in 1740 for land in Biddeford (formerly Saco), Maine. The second deed is from William Pepperrell to Joseph Dyer and Samuel Haly in 1743 for land in Biddeford. Included also are photocopies of letters to William Pepperrell from Christopher Kilby in 1746 and 1748 and from John Bradstreet in 1747, and a...
Dates: 1741-1759

Perkins Family Papers

 Collection
Identifier: SpC MS 0401
Abstract

The collection contains notes and information on the Perkins family gathered and compiled from around 1911 to 1913 by Enoch Perkins of Malden, Massachusetts. Also included are letters to various generations of the family written between 1772 and 1885 as well as legal documents, wills, deeds, receipts and other family papers dating from 1700 to 1901.

Dates: 1700-1945

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

Daniel T. Richardson Business and Personal Papers

 Collection — Multiple Containers
Identifier: SpC MS 0435
Scope and Contents

The Daniel T. Richardson papers cover the period during and after the Civil War in East Baldwin, Maine. Included are records of Richardson's retail store, his town service, his political involvement, his postal service, and papers pertaining to his pension claims service.

Dates: 1841-1887

John Richardson Papers

 Collection
Identifier: SpC MS 0932-sc
Abstract

The papers of a resident of Belgrade, Maine.

Dates: 1814-1945; Majority of material found within 1814-1878