Browse Items (4868 total)

Deed (Book 99 - 189) from Eliphalet & Hannah Williams of Pennsylvania to Cyprian Parish & Rufus M. Wright, dated 1843. Seal. Cream colored paper Witnessed by C. B. Rising and Sidney Brewster. (Photocopy made and put in file)

Grant for license for Tavern to Rufus Wright, resident of Salem, dated May 13, 1834. Locate tavern (identify). Signatories Ananius Wills, Jonathan Delemy, Davis(?) On lined paper, photocopy made and placed in file

Four pages, lined paper, handwritten will of John Watts (not Watt), dated 1880 (note spelling of Watts, not Watt).

Report of votes cast by male inhabitants of Worthington for officers of the Commonwealth, April 1, 1799. Signed by Elisha Brewster, Samuel Cooke, Ezra Leonard, and Ezra Starkweather. (photocopy made and placed in file)

Original handwritten statement of account of Lyman J.Tower against William Hartwell of Cummington, 1856-1857. Blue ledger paper, both sides

Deed of sale of land from Howland Robinson to Inhabitants of School District #9, West Worthington. Dated May 22, 1847. Deteriorating condition Light Blue/Grey paper (photocopy made and put in file)

Cummington Church and Town records from 1834-55, p.44. (belongs in Ephemera - Box 66 series) Regarding the tearing down of Cummington Church building. Typewritten. Copy mailed to Cummington Historical Society

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…

Original handwritten paper concerning the incorporation of Mountain Seminary School, signed by William Whitmore, Hiram Bagg, William Ward. Dated March 25, 1837

Original handwritten memorandum of rental Agreement between Melvin and Hughson of Salem, dated April 23, 1834. Torn (identify WHS Salem)

Order dated October 1922, to property owners to destroy gypsy moths with creosote. Selectmen: Cudworth, Scott, Parish. Printed on both sides, verso: Chapter 132, general laws

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 document of indenture of John Green to Elisha Brewster, dated 1790. Taped & folded

Printed, folded notice from Secretary of Commonwealth regarding the fugitives from justice, as pertaining to slaves. (?) Approved March 5, 1859

Deed from Drake to Leach, dated 1856. Witnessed by E.H. Brewster. Light Blue paper (photocopy made and put in file)

Copy in Edward J. Clark's handwriting of cases tried before lawyer/judge, Ethan Clark, 1862-76. And random recollections of Edward J. Clark.

Walter Stevens to Clement Burr, dated Feb. 19, 1913, Includes map of 1860 & 1873 showing Common property. Letter discusses not finding deed to Common in relation to Town Hall or Church. Refers to deed copy #4, deed of Zacheus Hatchet. 1. 3/9/1887,…

Photocopy of Deed of sale of a shoe compnay to Elisha & Sophronia Brewster, dated Jan. 11, 1854

Norman Cushman giving Power of Atty. to E. H. Brewster to sell shop. S. N. Parish, Samuel Coddington. Dated March 8, 1859. (photocopy made and put in file)

Letter of Atty. to E. H. Brewster from John Adams, dated June 21, 1859. Verso John Adams letter dated 2/10/1859 concerns Boot and Shoe Co. shop Edward C. Porter, Justice of the Peace
Output Formats

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