Archive Record
Images
Metadata
Title |
Records of Deeds, Volume 2. |
Date |
1833 - 1841 |
Year Range from |
1833 |
Year Range to |
1841 |
Scope & Content |
Bound volume of tan fabric printed in black ink on the spine "2, Mount Auburn Cemetery, Records of Deeds, Lot 401 to 801." Volume 2, 1833-1841, with deeds relating to Lots 401 - 801. The Record of Deed consists of copies of original deeds to cemetery lots. Similar to traditional real estate deeds, the cemetery deed states the parties to the conveyance, a description of the lot, the amount paid for the property, and enumerates conditions, limitations and privileges regarding the premises. The original deeds are signed by officers of the cemetery, witnessed, and affixed with a corporate seal. Bound together in volumes, the Record of Deeds are arranged chronologically by date of transfer. |
Object Name |
Records |
Collection |
Deeds |
Catalog Number |
2008.081.002 |
Search Terms |
Deed |
People |
Almy, Frederick Appleton, Samuel (1766-1853) Bangs, Edward (1826- ) Blake, Joshua Caverly, Charles Cooke, Josiah Parsons (1827-1894) Crosby, Alonzo Curtis, Prudence Downer, Samuel Downes, John (1784-1854) Driscoll, Cornelius Francis, David French, Arthur French, Edward Greenleaf, Simon (1783-1853) Hayes, Hercules Hickling, Charles Holbrook, Sarah Howe, Rufus Kendall, Hezekiah Litchfield, Roland Loring, Henry Mason, Jeremiah (1768-1848) Mills, James Nickerson, Nellie Partridge, Frank Pierce Patridge, Horace Peak, John ( -1870) Rhoades, Ebenezer Simmons, Thomas Stone, Isaac Story, Ann Thwing, Supply Whitney, Joseph Winship, Jonathan Robbins, Chandler |
