Skip to main content

Box 16

 Container

Restricted

Contains 23 Results:

Block 79, 1894-1920, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 79, the parameters being S. Seventh Street, Castle Street, S. Eighth Street, and Queen Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, and newspaper clippings. Names of specific people mentioned in these records include Lillian A. Allen, Hodgson, Hyrne, Hamilton, Jno Steward, Wm Parker, Wm...
Dates: 1894-1920, undated

Block 87, 1816, 1858-1918, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 87, the parameters being S. Front Street, Church Street, S. Second Street, and Castle Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, newspaper clippings, and indenture documents. Names of specific people mentioned in these records include Broward, Jesse D. Price, Wimble, Louis Pugey, J. J....
Dates: 1816, 1858-1918, undated

Block 100, 1891-1907, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 100, the parameters being S. Front Street, Nun Street, S. Second Street, and Church Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, indenture documents, and newspaper clippings. Names of specific people mentioned in these records include Cumming, Bertha Watson, Watson, Fowler, J. A. Orrell,...
Dates: 1891-1907, undated

Block 103, 1878-1919, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 103, the parameters being S. Fourth Street, Nun Street, S. Fifth Avenue, and Church Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, indenture documents, and newspaper clippings. Names of specific people mentioned in these records include Jas. Sprunt, Sarah J. Willson, Frank L. Mills, Jr., W. H....
Dates: 1878-1919, undated

Block 116, 1871-1915, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 116, the parameters being S. Fourth Street, Ann Street, S. Fifth Avenue, and Nun Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, indenture documents, and newspaper clippings. Names of specific people mentioned in these records include Jones, Thomas, Margaret Moore, W. M. Harrington, Alexander...
Dates: 1871-1915, undated

Block 74, 1890-1920, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 74, the parameters being S. Second, Castle Street, S. Third Street, and Queen Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, and newspaper clippings. Names of specific people mentioned in these records include N. M. Hill, M. A. Herring, Watkin Taylor, Anna C. Gause, W. C. Gergus, Jno H. Brown,...
Dates: 1890-1920, undated

Block 76, 1871-1917, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 76, the parameters being S. Fourth Street, Castle Street, S. Fifth Avenue, and Queen Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, and newspaper clippings. Names of specific people mentioned in these records include D. W. Dowdy, W. G. James, Charles Craig, J. N. Henderson, N. E. Brickhouse,...
Dates: 1871-1917, undated

Block 77, 1892-1914, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 77, the parameters being S. Fifth Avenue, Castle Street, S. Sixth Street, and Queen Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, and newspaper clippings. Names of specific people mentioned in these records include August Zoeller, Jordan W. Branch, John A. Saunders, Leonard, Wm M. Ward, J....
Dates: 1892-1914, undated

Block 78, 1890-1919, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 78, the parameters being S. Sixth Street, Castle Street, S. Seventh Street, and Queen Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, and newspaper clippings. Names of specific people mentioned in these records include Jas. N. Holton, Hall, Erskins, Saunders, John T. Hewett, Samuel Chester,...
Dates: 1890-1919, undated

Block 80, 1884-1919, undated

 Series — Multiple Containers
Scope and Contents Contains materials pertaining to real estate transactions of Wilmington’s Block 80, the parameters being S. Eighth Street, Castle Street, S. Ninth Street, and Queen Street. These documents include envelopes, plat drawings, single sheets of notes, correspondence, mortgage certificates, deeds, Mechanics' Home Association documents, and indenture documents. Names of specific people mentioned in these records include John Dawson, E. M. Green, Bradley, Dock Barnhill, Mary J. Macon, Enoch...
Dates: 1884-1919, undated