1870
Box 12, Folder 5
GUSN-354006
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.
pamphlets
bylaws (administrative records)
charters
bylaws (administrative records)
pamphlets
1 pamphlet
MS028
Nina Heald Webber Cape Cod Canal collection
2018
MS028.01.003.031
Gift of Nina Heald Webber, 2018.
Cape Cod (Barnstable county, Massachusetts) [cape]
Cape Cod Canal (Massachusetts) [canal]
Cape Cod Ship Canal Company
bylaws (administrative records)
pamphlets
Item
Box 12, Folder 5
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].