Browse Items (4868 total)

Program, First Congregational Church, 50th Anniversary. Poem by J H Owen called Anniversary Hymn, letter to Mr Rice re improvements to church dated August 21, 1939. Copy to Rev.Douglas Small

Prayer for 75th Anniversary of the Congregational Church delivered by Kenneth Osgood. Copy to Rev.Douglas Small

2 copies of Deed: Transfer from First Parish to Congregational Church Copy to Rev.Douglas Small

Pattern of west rose window in church Copy to Rev.Douglas Small

Stamp which includes picture of church for National Air Mail Week Copy to Rev.Douglas Small

Floor plan of Congregational church Copy to Rev.Douglas Small

2 copies of Warrant entitled "Starkweather Funds" Vote to become separate from the town in 1941. Starkweather fund hereby became church money, not town money. Copy to Rev.Douglas Small

Quitclaim Deed from Edward J. Clark, formerly owned by Adelia Hewitt, to church -several parcels of land. Of possible use to Ted Porter identify. Copy to Rev.Douglas Small

Jennie M. Brewster deeding Congregational Church land east of Huntington Road. Copy to Rev.Douglas Small

Quitclaim of property (parsonage property) from Women's Benevolent Society to Congregational Church. Copy to Rev.Douglas Small

Deed Payment for Horse Sheds on Town Property. Voted October 15, 1827 "The Committee for the sale of the shed grounds made a report whereupon it was voted that the money arising from such sale be paid by said Committee into the Town Treasury. And…

Pieces of the old bell of the First Congregational Church Worthington Mass. after the fire of April in 1887

Bound copies of Worthington town reports from 1921-1941.

Bound copies of Worthington town reports from 1942-1957.

Bound copies of Worthington town reports from 1958-1970.

Bound copies of Worthington town reports from 1971-1982.

Diary found by William Raynor (Bill Raynor) in his barn. Original given to Fred and Judy Gibson. A record of of daily life on the Osgood Farm from 1883 through 1911. Information on faming, West Worthington industries.,numerous names mentioned…

2006a-026.pdf
19 page letter from 1941 to "each Mayor, Selectman, Assessor, Collector, Treasurer and Accounting Officer" from Commissioner of Corporations and Taxation of the Commonwealth of Massachusetts, State House, Boston. Pertains to national emergency…

Copy of will of Cyprian Parish, signed Hannah Parish, William Parish, D. T. Hewitt

1. Record of Preston, CT marriages (Griswold Section) 1720 - 1799 Includes Kinne, Prentice, Meach, Hatch, Randall, Starkweather, Coit, Burton, Brewster, Leonard.
2. Record of Preston, CT Includes Kinne, Meech, Benjamin, Hazen.

Tags:

Output Formats

atom, dc-rdf, dcmes-xml, json, omeka-xml, rss2