Box 1
Container
Contains 18 Results:
Deeds executed at New Bedford, Mass and Newport, RI, 1798-1832
File — Box: 1, Folder: 1
Dates:
1798-1832
Deeds and Quit claims for properties in New Bedford, 1830-1832
File — Box: 1, Folder: 2
Dates:
1830-1832
General Business Papers, including indentures for seamen on Ship EMILY MORGAN, and deeds to land, 1833
File — Box: 1, Folder: 3
Dates:
1833
Receipts for payment of loans and insurance premiums, also promissory notes and duty bonds for goods shipped to New Bedford, 1834 Jan - Apr
File — Box: 1, Folder: 4
Dates:
1834 Jan - Apr
Promissory notes and payment receipts, 1834 May - Dec
File — Box: 1, Folder: 5
Dates:
1834 May - Dec
General business papers including certificates for Charles W. Morgan as life member of American Seamen's Friend Society, receipts for payment of loans, deed for pew in Meeting House, bond for forming a company to purchase government lands and other Midwestern real estate, 1835-1836
File — Box: 1, Folder: 6
Dates:
1835-1836
Bonds of Indemnity for assault and battery of John McCraken to Ephraim Harding and George Dexter while on board Ship CONDOR, receipts for debt payments, agreement to pay William W. Swain two dollars per lamp per year for contract with government for supplying oil for lighthouses, and miscellaneous receipts, 1837-1838
File — Box: 1, Folder: 7
Dates:
1837-1838
Lease agreements on store rentals, notes for loans, protest against Fulton Bank for payments due and other general receipts, 1842
File — Box: 1, Folder: 10
Dates:
1842