Skip to main content

Box 8

 Container

Contains 76 Results:

1715 Massachusetts House of Representatives authority to establish towns of Brunswick & Topsham [copy]

 Item — Box: 8, Folder: 1
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1745 Will of John Goddard, Roxbury

 Item — Box: 8, Folder: 2
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1754 Indenture: George Mitchell to Benjamin Hallowell

 Item — Box: 8, Folder: 3
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1773 Nov 1 John Hancock to Wm Bowman

 Item — Box: 8, Folder: 4
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1774 Jun 24 Sylvester Gardiner to John Ayling

 Item — Box: 8, Folder: 5
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1774 Jul 23 Deed: Sylvester Gardiner to John Ayling

 Item — Box: 8, Folder: 6
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1777 Apr 25 Deed: Sumner to Wales

 Item — Box: 8, Folder: 7
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1778 Mar 1 Seth Sumner to Ebenezer Wales Jr

 Item — Box: 8, Folder: 8
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1783 Jan 28 Deed: Samuel White to Ebenezer Wales

 Item — Box: 8, Folder: 9
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869

1787 Feb 28 Deed: Sumner to Wales; house and land in Dorchester, 35 1/4 acres

 Item — Box: 8, Folder: 10
Identifier: M180.3
Series Description: From the Series:

Charles Vaughan, Jr's papers including documents, deeds, and other materials concerning lands and financial matters. Includes a 1773 deed signed by John Hancock for land to the west side of the Kennebec.

Dates: 1683-1908, undated; Majority of material found within 1743 - 1869