Browse Items (4978 total)

Lester Champion

Lenox, Massachusetts Shire Town' by David H. Wood, published by Town, 1969, 219 pp. incl. index. News article about Church on the Hill.

GN090.tif
Lena Osgood and her daughter. This may have been taken by Harriet Rice. The glass negatives were cleaned and catalogued by Marion Sweeney between 1982 and 1986.

Ph101ce.tif
Black and white semi formal glossy photograph of Lena Osgood and her daughter.

2017_061.tif
Digital only. List of the names of grand jurors for Hampshire Country for 1820. The juror from Worthington was Eppraim Parish.

Bylaws of Worthington Golf Club, dated 1905. Includes a list of officers. Also includes a list of people who are members (separate 6-1/8' x 5 1/8'). Small booklet; gray paper cover (See Box 43, 43-12), (See Box 43, 2006a-008)

Copy of will of Elisha H. Brewster, drawn up on Sep 29, 1877, filed Dec 19, 1878. Signed by A. B. Curtis, F. J. Robinson, D. R. Thayer. Mentions wife Sophronia. Has envelope

Document from Northampton Court dated January 7, 1879 naming Charles Brewster as executor of Elisha Brewster's estate

340K.tif
Records of cases served by Chauncey B. Rising, 1832, (admitted to the bar in this year) 1835, 1837, 1838, 1839. Mentions: Noah Pierce (a.k.a. Pearce), William Giddings (refused to appear for the roll call for the militia), Orren Bisbee, Lathrop Reed,…

Collection of tax bills 1880- 924 from Granville Capen given by Arthur Capen to Elizabeth Payne. In 1894 they began recognizing a 'Mrs. Capen too'. Includes index.

340a-028.tif
Copy of wilfor l of Samuel Follet (Sr.) to Elisabeth (sic) Hills, wife of Julius Hills (her gift is for “sole and separate use” -- i.e., free from the interference or control of her husband), all household furniture and live stock; to Daniel and…

Handwritten agreement to John Stone, executor of estate of Cyprian Parish, regarding will of aforementioned. Signed Hanah Parish, Wm Parish, D.P. Hewitt. Dated, Oct. 1820 (or 1830) seems to suggest not to pay debts of Cyprian Parish. (Identify Diane…

REC07a.tif
1 copy of transcription made by Beverly Smith in the Fall 1999. Updated Summer 2005. See REC07.

340_B_#572.tif
Power of Atty. from Joseph M. Burr for the sale of property of Brewster & Parish to Church. In fragile shape.

Transcription (ChatGTP, 3/21/26):

Know all men by these presents that We
Joseph M. Burr, Sidney Brewster, Maurice Parsons,…

Hiram Bagg's estate as it pertains to the Town Commons at the Corners. Mountain Seminary School. Includes drawing of the Corners with 'Turnpike Rd.'

1. Book 2-710 2. Book 3-416 3. Book 16-460 4. Book 66-103 5. Book 68-167

Capen's handwritten transcription of;deeds: (Cemetery References) (see Box 24a) 1. Lovisa Adams to Town, Oct 4, 1873 Book 306 - 239. Land bordering North Cemetery 2. Lovisa Adams to Town, June 22, 1874. Book 306-239. Right of way 3. Harris E…

Tags:

1832 tax document including records of payment in settlement of estate. Names mentioned: M. Wright., Clement Burr, Nial Charles, Parrish, Jonathan Brewster, Chester Anable, Seth Gardner, Oren Stone, Clapp, Hewit, Coit, Watt, Silas Marble (?)

Original handwritten record of 1881-2, 84 of debts regarding Wright, Parish, et al. Legal ledger paper, written on back as well

2007a-111a.tif
Royal Arcanum Benefit Certificate' for Reginald Maurice Pease, Bashan Hill. Member of Council 1699. $1,000 policy witnessed by Harry L. Bates. In cellophane envelope. Also contains payment coupons. Policy No. 616315.
Also includes obituary for…
Output Formats

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