.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Eastern Lands (37 collections) CHC

Reports of the Land Office [Massachusetts Land Office]

Part of: Massachusetts Land Office

Reports to the Land Office, 1786-1854.

3 document boxes
Call no.: EA2/695X

Scope and Content: Under successive authorizations, the Committee for the Sale of Eastern Lands (1783-1801) and the Land Office were the primary agencies with responsibility for the management and sale of public lands in Maine on behalf of the Commonwealth.  Periodically it was necessary for them to report their management activities to the General Court.  This reporting function was fulfilled by this series.  Through it the General Court was informed on such matters as the quantity of land sold at different intervals, contracts fulfilled and outstanding, expenses for such activities as surveying, money forwarded to the treasurer, and delinquencies of purchasers.  At several points is interspersed supporting documentation, such as treasurer’s receipts and correspondence.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Transcript of Eastern claims [Massachusetts Committee on Eastern Claims and Settlements]

Part of: Committee on Eastern Claims and Settlements

Transcript of Eastern claims, 1648-1720 (Bulk: 1674-1714).

1 document box
Call no.: EA3/1705X

Scope and Content: The General Court established committees in 1714 and 1715 to promote resettlement of frontier towns in the Province of Maine.  This transcript records claims of persons with land titles predating 1713, made as a preliminary step to such resettlement.
Arrangement: Arranged by location, thereunder by claimant
Restrictions: Original transcripts are restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only
Notes: Surrendered with related papers in 1724 by Clerk Samuel Phipps to Council committee on Eastern Indians. Has cover title: Eastern claims, 1674-1720.  T.p.: Copy of the ancient book of Eastern claims
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Original transcripts are restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only

Transcript of Maine state constitution [Maine Constitutional Convention (1819)]

Part of: Maine Constitutional Convention (1819)

Transcript of Maine state constitution, 1819.

1 file folder (partial document box)
Call no.: EA14/104X

Scope and Content: Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-29, 1819 and Jan. 5-7, 1820; the resulting constitution was submitted to Maine inhabitants and ratified Dec. 6, 1819.  Attested ms. copy is by Robert C. Vose, convention secretary.
Notes: Sent by convention president William King per order of Jan. 7, 1820 to Governor John Brooks.  At his request placed in Archives (state secretary’s office) by General Court per order of Feb. 4, 1820.  Formerly part of state secretary’s: Miscellaneous collection, box 18
Related Catalog Records:

Archivegrid
OCLC

Transcript of proceedings [Maine Constitutional Convention (1819)]

Part of: Maine Constitutional Convention (1819)

Transcript of proceedings, 1819-1820.

1 volume
Call no.: EA14/103X

Scope and Content: Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-29, 1819 and Jan. 5-7, 1820.  Transcript of proceedings includes committee reports, resolutions, and orders of the convention.  Attested ms. copy is by Robert C. Vose, convention secretary.
Arrangement: Arranged chronologically by date of meeting
Notes: Sent by convention president William King per order of Jan. 7, 1820 to Governor John Brooks.  At his request placed in Archives (state secretary’s office) by General Court per order of Feb. 4, 1820.  Formerly part of state secretary’s: Miscellaneous collection, box 18
Related Catalog Records:

Archivegrid
OCLC

Transcript of proceedings [Massachusetts Brunswick Convention (1816)]

Part of: Brunswick Convention

Transcript of proceedings, 1816.

1 file folder (partial document box)
Call no.: EA12/101X

Scope and Content: The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state.  Transcript of proceedings records its actions.
Arrangement: Arranged chronologically by date of meeting
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17. Cover title: A copy of the record of the Brunswick Convention
Related Catalog Records:

Archivegrid
OCLC

Transcript of returns of vote on Maine state constitution [Maine Constitutional Convention (1819)]

Part of: Maine Constitutional Convention (1819)

Transcript of returns of vote on Maine state constitution, 1819-1820.

1 file folder (partial document box)
Call no.: EA14/105X

Scope and Content: Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-19, 1819 and Jan. 5-7, 1820; the resulting constitution was submitted to Maine inhabitants and ratified Dec. 6, 1819.  Ratification votes were tabulated under direction of a committee headed by Albion K. Parris.  Attested ms. copy of returns is by Robert C. Vose, convention secretary.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Sent by convention president William King per order of Jan. 7, 1820 to Governor John Brooks.  At his request placed in Archives (state secretary’s office) by General Court per order of Feb. 4, 1820.  Formerly part of state secretary’s: Miscellaneous collection, box 18
Related Catalog Records:

Archivegrid
OCLC

Transcripts of deeds for lands in dispute between Great Britain and the United States [Massachusetts Land Office]

Part of: Massachusetts Land Office

Transcripts of deeds for lands in dispute between Great Britain and the United States, 1845.

1 volume
Call no.: EA2/79X

Scope and Content: Under successive authorizations, the Land Office oversaw the management and sale of public lands in Maine for the Commonwealth during the first half of the 19th century.  Among the powers held by the Land Office was that of conveying land by deed to individuals.  This series consists of a copy book containing transcripts of deeds relating to land transfers in Maine territory previously in dispute between Great Britain and the United States.  Each page consists of a deed copy that identifies the parties to the conveyance, the physical bounds, and conditions.  Deed copies were endorsed by the land agents of both Massachusetts (George Coffin) and Maine (Levi Bradley).
Notes: Spine title: Madawaska deeds
Related Catalog Records:

Archivegrid
OCLC