Archive Record
Metadata
Catalog Number |
S1580 |
Title |
Rye deeds, 1780-1954 |
Scope & Content |
Deeds and promissory notes related to Rye, New Hampshire. Dated from 178 to 1954. Deed, Nathaniel Foss to William Seavey, both of Rye, land in Chichester, N.H., January 27, 1780, and accompanying explanatory letter from J. C. Pearson of Cleveland, OH (March 14, 1946). Deed, Benjamin Jenness to John W. Parsons, both of Rye, two acres of woodland in Rye, October 18, 1819. Deed, Reuel Garland to Joseph Locke, both of Rye, land in Rye, June 17, 1829. Deed, Hall J. How, Elizabeth P. How, Samuel W. Waldron, and Alfred A. Waldron, all of Boston MA , Isaac P. Waldron, of New York City, and Henry Waldon of Hopkinton, MA to William Berry of Rye, parcel of land in Rye, February 13, 1846. Deed, Andrew Gardner and Almira Lang of Portsmouth to Joseph Trefethen of Rye, parcel of land in Rye, February 18, 1846. Promissory note, Robinson Foss to Daniel M. Foss, both of Rye, April 9, 1862. Deed, John Philbrick to Thomas J. Parsons, both of Rye, a certain tract of field land in Rye, June 6, 1868. Deed, Levi M. Rand to Dorothy M. Rand, both of Rye, tract of land in Rye, November 23, 1868. Deed, Albert B. Trefethen to Supply F. Trefethen, tract of land in Rye, April 3, 1869. Deed, Truman S. Odiorne to Henry S. Rand, both of Rye, a tract of field land in Rye, December 14, 1871. Deed, Samuel C. Berry, Oliver Perry, Abby Perry, and Mary Ann Berry, all of Portsmouth, Gilman C. Berry, Joseph Caswell, and Charlotte Caswell, all of Rye, Oliver Berry of Kittery ME to George L. Trefethen, a lot of land in Rye (same as 2 above), June 11, 1877. Deed, Town of Rye to N. Sherman Rand, one lot in Central Cemetery, Rye, November 21, 1932. Quitclaim, mortgage and warranties for four properties on Rye Center Road in Rye from the Town of Rye (1), Howard G, Durgin (2), and Abbie K. Tucker (1) to Ernest A. Tucker and (some of them also) to Irene G. Campbell Tucker, and three lots from Ernest A. Tucker to Portsmouth Savings Bank (2) and to Ernest A. Tucker and Irene G. Campbell Tucker, August 31, 1934 to May 13, 1954. Deed fragment, presumed to be in Rye, land formerly purchased by Charles W. Locke from Oliver C. Page, March 18, 1896. Deed fragment, Rye, unidentified and undated. |
Collection |
Single Items / Small Collections |
Object Name |
Deed |
Date |
1780-1954 |
Extent of Description |
1 items |
People |
Berry, Gilman C., 1816-1894 Berry, Mary Ann, dfl. 1877 Berry, Oliver, dfl. 1877 Berry, Samuel Chapman, 1807-1889 Berry, William, fl. 1846 Caswell, Charlotte, dfl. 1877 Durgin, Howard G., dfl. 1936-1954 Foss, Daniel Morrison, 1834-1904 Foss, Nathaniel, b. c1721 Foss, Robinson, 1787-1878 Gardner, Andrew (Rev.), 1806-1896 Garland, Reuel, dfl. 1829 How, Elizabeth How, Hall J. Jenness, Benjamin, 1791-1875 Lang, Almira, dfl. 1846 Locke, Charles W., dfl. 1896 Locke, Joseph, 1775-1851 Odiorne, Truman Seavey, 1822-1881 Page, Oliver, b. 1818 Parsons, John Wilkes, 1778-1849 Parsons, Thomas Jefferson, 1804-1890 Perry, Abby, dfl. 1877 Perry, Oliver, dfl. 1877 Philbrick, John, dfl. 1868 Rand, Dorothy M., dfl. 1868 Rand, Henry Seward, 1798-1862 Rand, Levi Moses, 1810-1874 Rand, N. Sherman, dfl. 1932 Seavey, William, 1723-1809 Trefethen, Albert Brackett, 1835-1900 Trefethen, George Leroy, 1841-1910 Trefethen, Joseph, 1787-1859 Trefethen, Supply Foss, 1833-1907 Tucker, Abbie Katherine (Schmidt), 1880-1970 Tucker, Ernest A., dfl. 1934-1954 Tucker, Irene G. Campbell, fl. 1936-1954 Waldron, Alfred Waldron, Henry Waldron, Isaac Waldron, Samuel |
Search Terms |
Portsmouth Savings Bank Rye (N.H.) |
Subjects |
Deeds Promissory Notes |
