fbpx

Charter and By-Laws of the Cape Cod Canal Company Incorporated February 26, 1870.

Date

1870

Location Note

Box 12, Folder 5

GUSN

GUSN-354006

You can find this within

Description

Charter of the Cape Cod Ship Canal Company and by-laws and list of officers, as adopted on March 11, 1870. Handwritten name, Francis H. Lee inscribed on upper right hand corner.

Details

Descriptive Terms

pamphlets
bylaws (administrative records)
charters
bylaws (administrative records)
pamphlets

Physical Description

1 pamphlet

Collection Code

MS028

Collection Name

Nina Heald Webber Cape Cod Canal collection

Date of Acquisition

2018

Reference Code

MS028.01.003.031

Credit Line

Gift of Nina Heald Webber, 2018.

Places

Cape Cod (Barnstable county, Massachusetts) [cape]
Cape Cod Canal (Massachusetts) [canal]

Record Details

Originator

Cape Cod Ship Canal Company

Material Type

bylaws (administrative records)
pamphlets

Description Level

Item

Location Note

Box 12, Folder 5

Reparative Language in Collections Records

Historic New England is committed to implementing reparative language description for existing collections and creating respectful and inclusive language description for new collections. If you encounter language in Historic England's Collections Access Portal that is harmful or offensive, or you find materials that would benefit from a content warning, please contact [email protected].