CONCORD ANTIQUARIAN SOCIETY COLLECTION,
1422-1957 (BULK 1676-1957)

Thoreau Pencil Labels

Vault A70, CAS Unit 1

EXTENT: 15 linear feet (nine containers, one oversize folder, one oversize file drawer, and three volumes shelved unboxed).

ORGANIZATION AND ARRANGEMENT: The collection is organized into two series: Series I. Papers, documents, records, and ephemera filed by personal, family, or organizational name, 1676-1957; Series II. Items organized by form, 1422-1946 (bulk 1697-1946). Materials in Series I are arranged alphabetically by name, and within each name often, but not always, chronologically. Series II is organized into nine subseries: Subseries A. Account books, 1770-1876 (bulk 1770-[186-?]); Subseries B. Scrapbook, ca. 1820-1858 (bulk ca. 1820-ca. 1830); Subseries C. Manuscripts, 1422-1836, plus undated (bulk 1697-1836); Subseries D. Tintype (undated); Subseries E. Cartoons, [186-]; Subseries F. Printed ephemera, [1845], 1881; Subseries G. Periodicals, 1827-1832; Subseries H. Newspapers, 1758 (in reprint)-1946; Subseries I. World War II posters, 1942-1945.

HISTORY: Organization in Concord, Mass., established in 1886 by a group of Concordians devoted to preserving and promoting local history, Judge John Shepard Keyes the prime mover among them. The collection of antiquarian Cummings E. Davis (a descendant of Concord settler Dolor Davis) formed the nucleus around which the Society's holdings grew over time. Davis's collection consisted of (as described by David Wood in The Concord Museum: Decorative Arts from a New England Collection, 1996, p. xv) "mostly colonial artifacts with local histories." In 1887, the organization purchased the Reuben Brown House on Lexington Road, where it stored and displayed its collection until moving in 1930 to a new building (designed by noted Concord architect Harry Britton Little) at the intersection of Lexington Road and the Cambridge Turnpike. In the first decade of the twentieth century, the Society organized its holdings into period room groupings. In 1911, it published a catalog of its collection, prepared by its Secretary George Tolman, a local historian and genealogist. Beginning in 1930, the collection expanded significantly through gifts by Russell Hawes Kettell, an expert on and collector of early American furniture. Although its focus was from the first on decorative arts, by the 1970s the Concord Antiquarian Society had also amassed a sizeable collection of manuscripts, printed ephemera, and books and pamphlets. Most but not all of this material was connected to Concord by author, subject, or provenance. Since the Society's focus was primarily on the display and interpretation of material culture in its museum (referred to variously as the Museum of the Concord Antiquarian Society, the Concord Antiquarian Museum, and the Concord Museum), organization and description of and research access to these documentary holdings were limited. During the early 1970s, the Society's Board of Governors voted initially to deposit these materials in, and ultimately to give them to, the Concord Free Public Library. The Concord Antiquarian Society is known today as the Concord Museum.

SCOPE AND CONTENT: A heterogeneous collection of manuscript papers, records, ephemera, publications, and materials in other documentary forms. Items in the collection date from 1422 to 1957, with most of the collection falling between 1676 and 1957. Most items are connected to Concord in some way (by author, subject, or provenance), but a significant percentage consists of non-Concord materials or items only marginally related to Concord.

Series I. Papers, documents, records, and ephemera filed by personal, family, or organizational name, 1676-1957: This series constitutes most of the collection.

Among the diverse material types represented in Series I are found: wills, estate inventories, and probate documents; documents relating to widow's thirds; power of attorney documents; indenture and apprenticeship documents; deeds and related property documents; bills, accounts, and receipts; account books; tax bills; genealogies and genealogical notes; advertisements; agreements; surveys and plans; calling cards; insurance policies; leases; personal letters and notes; business correspondence; a letter book; membership certificates; military enlistment, discharge, commission, disability, and pension documents, military orders and orderly book, and other military records; diplomas and academic certificates; stock certificate; bank notes; currency and bonds; notes of exchange; postage currency; fiction, verse, and narrative prose pieces in manuscript; ephemera relating to political campaigns; penmanship exercises; clippings; inoculation certificate; handbills; announcements; printed programs; writs; bill of lading; promissory notes; demands for payment; obligation bonds; memorial card; invitations; admission tickets; menus; obituaries; warrants; school catalog; organizational records; checks; waybills; photographs; appointments to office; church records; invitations; petitions; manuscript cookbook and pharmacopoeia; ballot; coupons; calendar; letter of marque; brass stencil; sermons; marriage certificates; broadsides; pencil sketches and sketchbook; proclamation; postcard; pamphlets; product labels; greeting card; subscription list; permit; certificate of loss; payment voucher; lectures; first day of issue envelopes; stamps; billhead; circular letter; engraved portraits; epitaphs; printed order of services; coat of arms; biographical sketches; and transcribed records.

Personal, family, and organizational names represented in Series I include, but are not limited to: Abbott; Adams; Alcott; Aldrich; American Tract Society; Ammidon; Anti-Tobacco Tract Depository; Archbald; Baldwin; Barber; Barrett; Bartlett; Barton; Bates; Berkshire Bank; Biglow; Bond; Boston Bank; Boston Clay Club; Bound; Bowers; Brettell; Brigham; Brimblecom; Brooks; Brown; Bruce; Provincia de Buenos Ayres; Bulkeley; Bull; Burr; Burr & Prichard; Buss; Buttrick; Campbell; Dominion of Canada; Cargill; Chandler; Chelsea Bank; The Cincinnati; Citizens' Bank of Louisiana; Clark; Clover Club; Coates; Cole; Town of Concord (Mass.); Concord Academy; Concord and Groton Mail Stage; Concord Antiquarian Society; Concord Auxiliary Society for the Suppression of Intemperance; Concord Canoe Club; Concord Fire Society; Concord Lyceum; Concord Mail Stage; Concord Mill Dam Company; Confederate States of America; Colony of Connecticut; Continental Army; Conway; Cotton Planters Bank of Georgia; Cousins; Cuming/Cumming; Curtis; Dakin; Darby/Derby; Davis; Dennis & Thorndike; Dodge; Douglass; Drake; Dumas; Deane; Easterbrooks/Estabrook/Esterbrook; Eaton; Emerson; Exchange Bank (Minnesota); Farmer; Farrar; Fay; First Parish in Concord; Fiske; Fitchburg Railroad Corporation; Flagg; State of Florida; Rèpublique FranÁaise; Francis; French; Friend; Frost; Garcia y Gonzalez; Garrison; State of Georgia; Goble; Griffin; Hale; Hales; Halifax, N.S.; Hallowell & Augusta Bank; Hancock; Harding; Harris; Harvard College; Hastings; Harlow; Heald; Heard; Heighington; Heywood/Heyward; Hildreth; Hill; Hoar; Hobby; Holden; Holland; Hosmer; Howard; Hubbard; Hudson; Hull; Hunt; Hurd; Jefferson; Jewett; Jones; Kendol [Kendall]; Kennebec Bank; Keyes; Kingsbury; Knapp; Lafayette; Lane; Lawrence; LeBrun; Leland; Town of Lincoln (Mass.); Litchfield; Longfellow; Machinists' National Bank; Mann; Massachusetts Bay Colony; State of Massachusetts; Massachusetts Adjutant General's Office; Julius Mathews Special Agency; Mechanics' Savings Bank and Loan Association; McGuire; Melvin; Merriam; Merrimack River Baptist Young People's Union; Society of Middlesex Husbandmen and Manufacturers; Miles; Mills; Minot/Minott; Monroe/Munroe; Moore; Morse; Nassau, N.P.; Newark, N.J.; State of North Carolina; Owen; Passamaquoddy Bank; Parker; Parkman; Parks; Peabody; Pickering; Porter; Potter; Prescott; Prichard; Proctor; Prout; Reed; State of Rhode Island; Rice; Rigby; Ripley; Rolph; Ross; Sabbath School Sewing Society; San Francisco Fire Department; Sanborn; Sawyer; Searle; Shattuck; Shovalley; Silver; Smith; Spauldin/Spaulding; Spofford; Staples; Stearns; Stone; Stow; Strange; Sullivan; Surette; Swan; Tarbell; Temple; Thompson; Thoreau; Thorndike; Tolman; Trask; True; United States; United States Postal Service; Wakefield; Ware; Warren; Washington; Washington Artillery; Wesson; Weston; Wheeler; Wheelock; Whig Party; Whitcomb; Whitmarsh; Willard; Wood/Woods; World's Columbian Exposition; World's Peace Jubilee; and Wright.

One significant item that a researcher might not expect to find in the Concord Antiquarian Society Collection is a 1676 manuscript sermon preached by the Reverend Robert Rigby at Chirk Church in Wales. This manuscript comes from the extensive and well-known collection of Sir Thomas Phillipps, and is labeled "Phillipps MS 10670."

Series II. Items organized by form, 1422-1946 (bulk 1697-1946): This series contains minimally identified materials in a variety of material types and sizeable runs of periodicals, newspapers, and World War II posters, grouped in nine subseries by form rather than by name (account books; scrapbook; manuscripts; tintype; cartoons; printed ephemera; periodicals; newspapers; World War II posters).

The subseries Account books contains: an account book kept by an unidentified Boston merchant and one kept by an unidentified Concord merchant; fragments of two account books (one for a Boston business, one for a Smithfield, Rhode Island business); and a blank (unused) soft-cover ledger volume. The subseries Scrapbook consists of a scrapbook kept by an unidentified Boston or Boston-area compiler. The subseries Manuscripts includes: a fragment of a manuscript in Italian on vellum (dated 1422; the earliest item in the Concord Antiquarian Society Collection); three documents on parchment (one a fragment only); a poem; a listing of births (family name not given); prayers and religious reflections by an unidentified writer; a manuscript headed "B.Watson," opening with the words "What is conscience?"; a fragment of a manuscript diary of sermons; and a sheaf of sermons and religious reflections. The subseries Tintype consists of one tintype from a portrait of an unidentified man. The subseries Cartoons contains a single sheet of paper with a Civil War period cartoon sketched in pencil on each side. The subseries Printed ephemera includes an envelope with an engraved portrait (John Charles Frèmont?) and an engraved invitation (Inaugural Reception Promenade Concert, 1881). The subseries Periodicals consists of issues of The American Quarterly Review, The Edinburgh Review, and The North American Review, most of them from the collection of the Reverend Hersey Bradford Goodwin. The subseries Newspapers includes issues of newspapers and newspaper supplements or inserts published in various American locations, a number of them in Boston (some fifty titles represented). The subseries World War II posters consists of twenty-eight wartime posters (most represented by two or more copies), some by named artists (Norman Rockwell, Stevan Dohanos, Edmundson, E. McKnight Kauffer).

PROVENANCE: The Concord Antiquarian Society acquired the manuscript, ephemeral, and printed holdings in this collection from many gifts by numerous donors over a period of decades, from the late nineteenth into the mid-twentieth century. When specified in the descriptive information provided to the Library by the Society at the time the collection was transferred, donor name, date of donation to the CAS, and CAS number are included in the container list below.

SOURCE OF ACQUISITION: The Concord Antiquarian Society deposited the collection in the Concord Free Public Library in October of 1971. Negotiations toward a permanent gift took place in 1972 and 1973. The Board of Governors of the Concord Antiquarian Society voted in November of 1973 to make the deposit a gift, and the Concord Free Public Library Corporation voted the following month to accept the gift. The formal transfer of the collection was complete by or in early 1974.

ACCESS/PERMISSIONS: The Concord Free Public Library is the sole owner of the Concord Antiquarian Society Collection here described. All questions about access and permissions should be directed to the Curator of the Library's William Munroe Special Collections.

ASSOCIATED COLLECTIONS: A number of separately cataloged collections and items in the Concord Free Public Library's Special Collections were removed from the Concord Antiquarian Society Collection after its donation to the Library in the 1970s (see Processing History, below). The Library also holds several collections donated later by the Concord Museum. Additionally, the Library has acquired from sources other than the Concord Antiquarian Society/Concord Museum some collections relating to, or including items relating to, the Society's activities and holdings (John Shepard Keyes Papers, 1837-1908; George Tolman Papers, ca. 1857-1904; Winnifred Sturdy Collection of Papers and Records Connected Primarily with Concord, Mass, 1663-1951; Allen French Papers Relating to the Proposed Transfer of the Adams Tolman Collection of Native American Artifacts from the Concord Free Public Library to the Concord Antiquarian Society, 1933-1934). The Concord Museum retains its own organizational archives, and also some manuscript and printed materials directly related to its decorative arts holdings.

PROCESSING HISTORY: For nearly two decades after its acquisition by the Concord Free Public Library, the Concord Antiquarian Society Collection was shelved according to an internal numbering system established by the Society, with patron access provided through handwritten or typed catalog cards containing a line or two of identifying information.

Once the collection was formally donated to the Library, CFPL staff began removing certain types of materials (for example, Concord-related broadsides and ephemera, printed books and pamphlets, and photographs) that might be added to established collections or serve as replacements for worn copies of much-used items. Some coherent sub-collections (Frank Merrill's illustrations for the 1880 Roberts Brothers edition of Louisa May Alcott's Little Women and Stow family papers, for instance) were removed from the collection and handled as discrete units. Some items (volumes of Middlesex Agricultural Society records and Reuben Brown account books among them) were combined with similar Library holdings to form more comprehensive collections. This process continued into the 1990s.

In 1996, under a grant to the Concord Free Public Library by the National Historical Publications and Records Commission (NHPRC grant number 95-048), Project Assistant Sheri Kelley roughly reorganized the CAS Collection (minus materials that had earlier been removed from it), discarding CAS order in favor of a system that recognized personal, family, and organizational names as the points of entry by which researchers typically access manuscript and archival collections, and that also took into account the advisability of grouping some types of materials by form rather than name.

In 1997, volunteer and former intern Ruthanne Sheinkopf reworked portions of the reorganized collection and prepared a preliminary finding aid for a major part of it. In 2005 and 2006, Curator Leslie Wilson refined the organizational scheme, arranged all materials in the collection within it, prepared this full descriptive finding aid (recording CAS numbers and available information on the source of each item's acquisition by the Society), and rehoused the entire collection.

Because this finding aid does not include material removed from the Concord Antiquarian Society Collection to other Library collections over the years, it represents only a part of the holdings given by the Society to the Concord Free Public Library in the 1970s. However, the Library's online cataloging and electronic finding aids for discrete collections consisting of or including CAS materials systematically provide CAS numbers and acquisition information.

PROCESSED BY: LPW; finding aid completed 04/06. Processing assistance provided by volunteers Reed Anthony, Bette Aschaffenburg, and Jiro Ishihara.

SERIES/SUBSERIES LISTING

To view the description of the contents of a section of the collection, click on the line in which it is listed.

SERIES I. Papers, documents, records, and ephemera filed by personal, family, or organizational name, 1676-1957:

A-C D-F G-M N-T U-W

 

SERIES II. Items organized by form, 1422-1946 (bulk 1697-1946):

Subseries A. Account books, 1770-1876 (bulk 1770-[186-?])

Subseries B. Scrapbook, ca. 1820-1858 (bulk ca. 1820-ca. 1830)

Subseries C. Manuscripts, 1422-1836, plus undated (bulk 1697-1836)

Subseries D. Tintype (undated)

Subseries E. Cartoons, [186-]

Subseries F. Printed ephemera, [1845], 1881

Subseries G. Periodicals, 1827-1832

Subseries H. Newspapers, 1758 (in reprint)-1946

Subseries I. World War II posters, 1942-1945

 

CONTAINER LIST

SERIES I.  Papers, documents, records, and ephemera filed by personal, family, or organizational name, 1676-1957:

A-C   D-F    G-M    N-T    U-W

Hoseph Hunt broadside

Abbott and Lane papers, 1752-1866:

All presented by Edgar G. Rollins, Somerville, Mass.

Oversize Box 1, Folder 1:

20 Acres Standing Wood at Auction in Bedford.  Will Be Sold at Public Auction … White and Yellow of first quality … Per order Mrs. L.H. HeywoodBedford, Dec. 12, 1866W.A. Lane & Co.,: Auctioneers [printed broadside] (Concord: Tolman's Book, Card and Job Printing Office, 1866).  CAS D-305.

Box 1, Folder 1:

Will of Alice Stearns Abbott (undated).  CAS D-305a.

Setting off of widow's thirds of Mrs. Lydia Lane (widow of Timothy), 1793 Dec. 30.  CAS D-305b.

Inventory of the estate of Alice A. Lane, 1853 July 20.  CAS D-305c.

Deed, Job Lane to Timothy Lane, 1756 Feb. 9, for pasture land in BedfordCAS D-305d.

"Land of Dea. Job Lane Given to His Son Timothy Lane.  Surveyed November A.D. 1755.  Step. Davis Surd. … "  CAS D-305e.

Inventory of estate of  Stephen Lane, 1827 May 28 (recorded 1827 June 5).  CAS D-305f.

Bill for payment from estate of Allace A. Lane to John M. Hayward, 1854.  CAS D-305g.

Deed, Matthew Whipple to Timothy Lane, 1757 Jan. 12, for upland and swamp in BedfordCAS D-305h.

Account of funeral expenses for Allace A. Lane. 1854 Apr. 26 [?].  CAS D-305i.

"An account of the Births and Deaths of the Family of Timothy Lane, of Bedford … ," ca. 1827.  CAS D-305j.

Deed, Moses Abbott to Timothy Lane, 1757 Dec. 28, for land in BedfordCAS D-305k. 

Moses Abbott-Alice Stearns genealogy, containing entries dating 1761-1801.  CAS D-305l.

Agreement between John Abbot of Westford and Susan J. Abbott [sic] of Bedford, 1837 May 9, regarding care of and expenses for her son John Henry AbbotCAS D-305m.

"An Inventory of the Estate of Moses Abbott.  Appraised Aug. 25th 1836."  CAS D-305n.

Plan of a house, labeled "Moses Abbott, Bedford, Mass." (undated).  CAS D-305o.

"Land of Dea. Job Lane in Bedford Given to His Son Timothy Lane.  Surveyed Decemr. ye 22nd 1752" (addendum 1761).  CAS D-305p.

Deed, Job Lane to Timothy Lane, 1760 May 21, for land in BedfordCAS D-305q.    

Deed, Lydia Lane (widow), Betty Lane, and Patty Lane (single women, and daughters of Lydia), to Lydia Lane "Junior", 1795 Feb. 24, for property in BedfordCAS D-305r.

Deed, Ziba Lane to Stephen Lane, 1792 Apr. 5, for two pieces of property in BedfordCAS D-305s.

Deed, Stephen Lane to David Reed and Eliab B. Lane, 1812 Jan. 17, for property in BedfordCAS D-305t.

Deed, Job Lane to Timothy Lane, 1761 Apr. 1, for plow land and wood land in Bedford.  CAS D-305u.

Deed, Timothy Lane to Stephen Lane, 1788 Jan. 11, for property in BedfordCAS D-305v.

Four printed calling cards: calling card of Mr. and Mrs. J. Henry Abbott; "Beauty and Friendship"; "The Voice of Friendship"; "A fair exotic I have known … "  CAS D-305w.

Oversize Box 1, Folder 1:

Middlesex Mutual Fire Insurance Company policy on house and shoemaker's shop of Moses Abbott, 1829 Jan. 3.  CAS D-1153.1.

Adams deeds:  SEE UNDER CARGILL.

Alcott, A.B. (payment to):  SEE UNDER CONCORD (MASS.).

Aldrich lease, 1696:

Box 1, Folder 2:

Lease (on parchment, folded), Francis Aldrich to Robert Ling, 1696 Sept. 6, for property in Suffolk, EnglandCAS D-1136.  Presented by Charles P. Coggeshall, 1902.

American Tract Society, undated:

Box 1, Folder 2a:

Quench Not the Spirit (New York: American Tract Society, [no date]).  CAS B-1890.2-13.  Donor unidentified.

The Worth of the Soul ([New York]: American Tract Society, [no date]).  CAS B-1890.2-12.  Donor unidentified.

Ammidon letter book, 1823-1825:

Box 1, Folder 3:

Letter book containing China trade letters by Philip Ammidon in Canton, 1823 Apr 24-1825 June 18.  CAS D-1827.3.  Donor unidentified.

Anti-Tobacco Tract Depository (Fitchburg, Mass.)/George Trask pamphlets, 1859-[1866], plus undated:

Box 1, Folder 3a:

Annual Report of the American and Foreign Anti-Tobacco Society (Fitchburg, Mass.: [Anti-Tobacco Tract Depository], 1865).  Signed “Geo. Trask.”  CAS B-1890.2-11.  Donor unidentified.

An Appeal to Rev. Gardiner Spring, D. D., on the Evils of Tobacco (Fitchburg, Mass.: Anti-Tobacco Tract Depository, 1859).  Signed “Geo. Trask.”  CAS B-1890.2-6.  Donor unidentified.

Circular.  Dear Sir,—I send you specimens of my Tracts against STRONG DRINK and TOBACCO . . . Signed “George Trask.”  ([Fitchburg, Mass.: Anti-Tobacco Tract Depository, 1866]).  CAS B-1890.2-10.  Donor unidentified.

General Grant and His Cigar! (Fitchburg, Mass.: [Anti-Tobacco Tract Depository, no date]).  Signed “Geo Trask.”  CAS B-1890.2-5.  Donor unidentified.

The Ignorance of Doctors About Tobacco (Fitchburg, Mass.: Anti-Tobacco Tract Depository—Geo. Trask, [no date]).  CAS B-1890.2-8.  Donor unidentified.

A Sermon on the Evils of Tobacco (Fitchburg, Mass.: Anti-Tobacco Tract Depository, [no date]).  CAS B-1890.2-1.  Donor unidentified.

A Sermon.  Tobacco a Hindrance to the Conversion of Sinners, the Sanctification of Believers, Revivals of Religion, and the Salvation of the Heathen (Fitchburg, Mass.: Anti-Tobacco Tract Depository—Geo. Trask, [no date]).  Two copies.  CAS B-1890.2-4.  Donor unidentified.

Sound Doctrine from an English Clergyman (Fitchburg, Mass.: Anti-Tobacco Tract Depository—Geo. Trask, [no date]).  CAS B-1890.2-9.  Donor unidentified.

Tobacco Statistics (Fitchburg, Mass.: Anti-Tobacco Tract Depository—Geo. Trask, [1866]).  CAS B-1890.2-7.  Donor unidentified.

The Victim of a Single Fault; or, How Simeon Lost Annette (Fitchburg, Mass.: Anti-Tobacco Tract Depository—Geo. Trask, [1862]).  CAS B-1890.2-2.  Donor unidentified.

Tobacco and Hard Times Annette (Fitchburg, Mass.: Anti-Tobacco Tract Depository—Geo. Trask, [no date]).  CAS B-1890.2-3.  Donor unidentified.

Archbald-Whitmarsh genealogy (undated):

Box 1, Folder 4:

Family record for Henry and Emily Whitmarsh Archbald (undated).  No CAS number.  Donor unidentified.

Baldwin letters, 1812:

From the estate of Hallie C. Blake, Lexington, Mass., Vice President and Director of Lexington Trust (d. 1936 Feb. 25):

Box 1, Folder 5:

Two ALS, Tilly Merrick, Abiel Heywood, and Joseph Barrett to David Baldwin of East Sudbury, Concord, 1812 July 3 and 1812 Mar. 3, regarding county convention of Federalists.  CAS D-1149.

Barber deed, 1758:

Oversize Box 1, Folder 2:

Deed, Mary Carlton to William Barber (of Charlestown), 1758 Nov. 20, for property in Charlestown.  No CAS number.  Donor unidentified.

Barrett papers and records, 1775-1862:

Box 1, Folder 6:

Note, Concord, 1812 Dec. 17: "I was caught in Bever Pond, in Lincoln, at 11 o'clock this day, by Messrs. T. Buttrick, S. Barrett, & H. Hunt,—& being the King of a large shoal of my subjects, & a very proud fish; I cannot consent to be roasted at any other than the ministerial spit."  CAS D-2079.3.  Donor unidentified.

ALS, Bathsheba Whitman to Mrs. Susan Barrett (of Concord), Lexington, 1845 Nov. 30, urging a visit.  CAS D-2079.2.  Donor unidentified.

Notes (undated) by Cummings E. Davis on Barrett family genealogy.  CAS D-2052.1aDonor unidentified.

Deed, John M. Cheney to Jonathan F., Richard, Eliza W., and William E. Barrett (heirs of Joseph Barrett), 1850 June 24, for property mortgaged by Joseph BarrettCAS D-2078.4.  Donor unidentified.

Deed to David P. Barrett for lot no. 134 in Sleepy Hollow Cemetery, 1862 May 10.  CAS D-2087.1.  Donor unidentified.

Box 1, Folder 7:

"The Civil War Experience of Major James A. Barrett, Born in Concord, Mass. 1832, Died in Brooklyn, N.Y., 1885" [autobiographical manuscript (transcribed)], with added typed page (transcription by Emma Barrett Lothrop from a letter from her sister Clara Hosmer Barrett Peterson regarding an old soldier's recollections of their father).  CAS D-1102.2.  Presented by Emma Barrett Lothrop (Mrs. Fred L. Lothrop, Fontana, Wisconsin), 1961 Oct.   

Box 1, Folder 8:

Middlesex Society of Husbandmen and Manufacturers membership certificate for Richard Barrett, 1842 Sept. 27.  CAS D-1177f.  Presented by Mrs. J. Gleason, Sudbury, 1895 Oct. 7.

Box 1, Folder 9:

Account book, R. Barrett & Co., 1852 Mar. 15-1854 Apr. 21.  CAS D-1824.  Donor unidentified.      

Box 1, Folder 10:

Barrett gift of Revolutionary War records, 1775-1777 (the name Barrett not represented in the records themselves): enlistment document for "the Massachusetts Service, for the Preservation of the Liberties of America" [no year specified] May 10-Sept. 12 (CAS D-2078.1); enlistment document for service in the Continental Army, 1775-1776 (CAS D-2078.1); commission of Edward Brigham as captain of the "third Company in the Sixth Regiment of Militia in the County of Worcester," 1777 Aug. 27 (CAS D-2078.1b).  All the gift of Mrs. Richard F. Barrett, Ridgelea, Warrenton, Virginia, 1940 Aug. (formerly the property of William Barrett of Concord).

Box 1, Folder 11:

Manuscript "Genealogy of Barrett family of Concord, Mass.," copied by Frank S. Wilson, Brighton, Mass., 1904 Sept. 27, from Potter's 1887 Genealogies of Some Old Families of Concord, Mass.  CAS D-2086.1.  Presented by Mrs. Sherman Ware Barrett, Harvey, Ill., 1945 July.

 Oversize Box 1, Folder 3:

Diploma, Nathan Henry Barrett, for completion of course of studies for B.A. at Harvard University, 1851 July 16, signed by President Jared Sparks and others.  CAS D-1176d.  Donor unidentified.

Barrett:  SEE ALSO UNDER RICE.

Bartlett papers, 1816-1900:  

Box 1, Folder 12:

Typescript "The Bartlett Family written by Susie Arthur in 1900."  CAS D-1110.2.  Donor unidentified.

Certificate, Gorham Bartlett, for completion of course of studies in Greek at Harvard University, 1845 Aug. 27, signed by Professor C.C. Felton and President Josiah QuincyCAS D-1176a.  Donor unidentified.

Certificate, Gorham Bartlett, for completion of course of studies in Latin at Harvard University, 1845 Aug. 27, signed by Professor Charles Beck and President Josiah QuincyCAS D-1176c.  Donor unidentified.

Oversize Box 1, Folder 4:

Diploma, Josiah Bartlett, for completion of course of studies for B.A. at Harvard University, 1816 Aug. 28, signed by President John T. Kirkland and others.  CAS D-1175a.  Donor unidentified.

Diploma, Josiah Bartlett, for completion of course of studies for M.D. at Harvard University, 1819 Aug. 25, signed by President John T. Kirkland and others.  CAS D-1175b.  Donor unidentified.

Certificate of membership in Massachusetts Historical Society, Josiah Bartlett, 1836 Aug. 30.  CAS D-1175c.  Donor unidentified.

Certificate of membership in Massachusetts Historical Society, Josiah Bartlett, 1838 July 28.  CAS D-1175d.  Donor unidentified.

Diploma, Gorham Bartlett, for completion of course of studies for B.A. at Harvard University, 1845 Aug. 27, signed by President Josiah Quincy and others.  CAS D-1176a.  Donor unidentified.

Barton stock certificate, 1846:

Box 1, Folder 13:

Stock certificate to Sarah Barton for share number 41028 of Shrewsbury and Birmingham Railway Company stock, 1846 Sept. 19.  CAS D-2097.1.  Donor unidentified.

Bates hay certificate, 1822:

Box 1, Folder 14:

Certificate for weighing of a load of hay belonging to Caleb Bates (John Vose, hay-weigher), 1822 Sept. 28.  No CAS number.

Berkshire Bank bank note, 1807:

Box 1, Folder 15:

Five dollar bank note, Berkshire Bank (Pittsfield, Mass.), 1807.  CAS D-1129.  Presented by Frank Croft, Concord, 1959 Apr.

Biglow papers, 1821-1828:

All presented by Bertha L. Childs of Lawrence, Mass., great-granddaughter of Asa Biglow;  first two items listed  presented 1945 Dec., third item 1942 May 28.

Box 1, Folder 16:

Military commission of Asa Biglow as "Sergeant of a Company of Infantry in Concord, in the Third Regiment in the first Brigade, and Third Division of the Militia of Massachusetts," 1824 Sept. 27.  CAS D-2007a. 

Military commission of Asa Biglow as "Sergeant of a Company Infantry [sic] in the 3 Regt in the company commanded by Capt Sherman Barrett in the First Brigade, and Third Division of the Militia of Massachusetts," 1828 Sept. 19.  CAS D-2007.

Oversize Box 1, Folder 5:

Certificate of membership in the Corinthian Lodge (Freemasons) in Concord, Asa Biglow, 1821 Nov. 5.  CAS D-1152.1.

Bond (?) manuscript, 1855:

Box 1, Folder 17:

Untitled manuscript (a work of fiction; pages disordered), with the following unrelated notation (in the same hand) at the head of page [1]: "Jany. 5th 1855.  Please pay Joanna Amory on order the Dividend now due on the Boston & Worcester Rail Road Co.  Harriet B. Bond.  To the Treasurer[,] Boston & Worcester R.R. Co."  CAS D-1143.  Donor unidentified.

Bond:  SEE ALSO UNDER BOUND.

Boston Bank bank note, 1813:

Box 1, Folder 18:

One dollar bank note, Boston Bank, 1813.  CAS D-1168.  Donor unidentified.

Boston Clay Club ribbon, 1844:

Box 1, Folder 19:

Boston Clay Club satin ribbon, 1844 Sept. 19.  CAS M-1802.  Donor unidentified.

Bound letters, 1790:

Box 1, Folder 20:

ALS, Ephraim Bound to Abel Weston (of Concord), Boston, 1790 May 2, regarding death of Rev. Thomas GairCAS D-2090.3.  Donor unidentified.

ALS, Ephraim Bound to "My well be Loved Sister," Boston, 1790 June 13.  CAS D-1133.2.  Donor unidentified.

Bowers deeds, 1731-1733:

Box 1, Folder 21:

Deed, John Spencer (of Boston) to Jonathan Bowers (of Billerica), 1733 Oct. 2, for property in BillericaCAS D-2088.5.  Donor unidentified.

Deed, Ebenezer Harriss (of Chelmsford) to Jonathan Bowers (of Billerica), 1731 Dec. 28, for "the one full third Part of the homstead and all the Parcels of land and medow which belonged to Nathaniel Blodget late of Chelmsford Deceased."  CAS D-2088.4.  Donor unidentified.   

Brettell letter, 1850:

Box 1, Folder 22:

ALS, J. Brettell to [Ebenezer Rockwood Hoar], Rotherham, 1850 Aug. 22, thanking Hoar for the printed proceedings of the 1850 celebration of the Concord Fight in Concord, referring to time spent with Hoar at Ambleside, where the two glimpsed "the greatest Poet of the Lakes" (i.e. Wordsworth), and elaborating on Brettell's interest in spelling reform and shorthand.  Two printed brochures relating to phonetic spelling and shorthand enclosed.  CAS D-1162.  Donor unidentified.

Brigham papers:  SEE UNDER MERRIAM.

Brimblecom letter, 1850:

Box 1, Folder 23:

ALS, Lucy A. Brimblecom to "My dear mother," Grafton, 1850 June 20.  CAS D-1155.  Donor unidentified.

Brimblecom: SEE ALSO UNDER BUTTRICK.

Brooks and Francis papers, 1724-1836:

All presented by Mrs. Edwin C. Jenney of Brookline, Mass.

Box 1, Folder 24:

Mid-19th century genealogical record of Francis and Brooks families, updated to 1923, with curls and braids of hair of several family members affixed.  CAS D-1150.1.    

Mid-19th century genealogical record of Francis and Brooks familiesCAS D-1156.1.

Middlesex Mutual Life Insurance Company policy for Isaac Brooks (house, furniture, currier's shop, tan-yard, and stock in currier's shop and tan-yard), 1826 Apr. 17.  CAS D-1158.1.

Middlesex Mutual Life Insurance Company policy for Isaac Brooks (house, currier's shop, tan-yard, etc.), [1836?] (policy damaged; top portion only survives).  No CAS number.

Manuscript "Names of the Petitioners for the Lexington Road in Lincoln—and vicinity," 1830 Aug. 10.  Petitioners include Isaac Brooks and Asa BrooksCAS D-1159.1.

Oversize Box 1, Folder 6:

Deed, Ebenezer Brooks (of Concord) to Samuel Brooks (of Concord), 1724 Feb. 16, for meadow land in Concord.  CAS D-1155.1.

Undated samples of work done by Jane Francis at the West Writing SchoolCAS D-1157.1. 

Brooks:  SEE ALSO UNDER WHITE DESK.

Brooks House (Acton, Mass.) clipping, 1934:

Box 1, Folder 25:

Clipped article by Frederick Brooks Noyes, labeled "Transcript, Nov. 17, 1934," about the old Brooks House facing the common in Acton, Mass.  CAS D-1151.1.  Donor unidentified. 

Brown papers and records, 1792-1803:

Box 1, Folder 26:

Certificate for smallpox innoculation of Misses Hepzibah and Sally Brown "in the hospital in Concord," 1792 Oct. 3, signed by Joseph Hunt, Isaac Hurd, and Abiel Heywood, "Physicians of said Hospital."  CAS D-1730.  Presented by George Thoreau Thatcher, Bangor, Maine(The Sally Brown referred to in the item married Samuel Thatcher, George Thoreau Thatcher's great-grandfather.)

Box 1, Folder 27:

ALS, Eliphalet Bayley to Reuben Brown (saddler of Concord), Natick, 1801 Apr. 19(?), regarding account.  No CAS number.  Donor unidentified.

Collection of eleven miscellaneous accounts, notes, etc., relating to, or apparently relating to, the saddlery business of Reuben Brown of Concord, ca. 1801-1803.  No CAS number.  Donor unidentified.

Manuscript poem, "On the absconding of happy Ringwood," 1802 July 1, apparently part of Reuben Brown papers and records.  No CAS number.  Donor unidentified.

Three manuscript pages of regimental records, 1800 Jan., apparently part of Reuben Brown papers and records.  No CAS number.  Donor unidentified.

Brown papers:  SEE ALSO UNDER FARMER AND BROWN.

John Brown memorial program, 1859:

Box 1, Folder 28:

Printed program (broadside), Martyrdom of John Brown.  Exercises at the Town, [sic] Hall, in Concord, On Friday, December 2nd, 1859CAS D-1105 (two copies) and CAS K-395aax.  One copy (CAS D-1105) presented by Charles E. Brown; one copy (CAS K-395aax) presented by George Holden, 1940; donor of third copy unidentified.

Bruce:  SEE UNDER WHITE DESK.  

Provincia de Buenos Ayres currency, 1841:

Box 1, Folder 29:

One peso bill, Provincia de Buenos Ayres, 1841.  CAS D-1129d.  Presented by Frank Croft, Concord, 1959 Apr. 

Bulkeley house location plan (undated):

Box 1, Folder 30:

Printed plan (undated), Sketch showing Location of wall believed to be the foundation of House of Rev. Peter Bulkeley Concord Mass.  CAS D-1161.  Donor unidentified.

Bull papers, ca. 1833-1862:

Oversize Box 1, Folder 7:

Certificate of membership in Bunker Hill Monument Association, Ephraim W. Bull, ca. 1833.  CAS D-2061.1.  Donor unrecorded.

Box 1, Folder 31:

ALS, Ephraim W. Bull to "My dear Sister," Concord, 1862 Dec. 24.  CAS D-1188g.  Purchased by Russell H. Kettell from Mrs. Adams Tolman, and presented to the Concord Antiquarian Society in 1937.

Burr papers and Burr & Prichard records, 1815-1939:

Box 1, Folder 32:

Deed, Charles Melven [Melvin] (of Concord) as administrator of the estate of Jacob Farrar (of Concord) to Samuel Burr (of Concord), 1821 Oct. 27, for land and buildings in Concord.  No CAS number.  Donor unidentified.

Writ directing attachment of property of Phinehas Goodrich (of Acton) in the matter of Burr vs. Goodrich, 1825 Oct. 7. No CAS number.  Donor unidentified.

Bill of lading for shipment of ten casks of timothy seed by Hussey & Mackay to Samuel Burr, 1824 Feb. 18.  No CAS number.  Donor unidentified.   

Deed, Abel Minott (of Lincoln) to Samuel Burr, 1827 June 20, for a pew in the meetinghouse in Lincoln.  No CAS number.  Donor unidentified.

Memorandum of agreement between Samuel Stowe, Jr. and Samuel Burr and Moses Prichard, 1827 Oct. 31.  (Burr and Prichard were to build a barn for Stowe.)  CAS B-2072.6.  Donor unidentified.

Deed, Peter Jones (of Concord) as executor for estate of Peter Jones (of Concord) to Samuel Burr, 1827 Apr. 16, for property in Concord.  No CAS number.  Donor unidentified.

Deed, Abel Moore as Deputy Sheriff of Middlesex County to Samuel Burr, 1828 Nov. 4, for the right of equity in redemption for property in Concord. No CAS number.  Donor unidentified.

ALS, W. Prescott to Moses Prichard, 1830 Nov. 10, denying knowledge of Prichard's financial demands against Prescott.  No CAS number.  Donor unidentified.

Box 1, Folder 33:

One hundred and six bills (most receipted) and accounts for purchases of various goods and services made primarily by Samuel Burr, a few made by Moses Prichard, 1817-1831.  No CAS numbers.  Donor unidentified.

Box 1, Folder 34:

Eleven promissory notes (payment promised by or to Samuel Burr), 1817-1830.  No CAS numbers.  Donor unidentified.

Five business-related notes (requests to Samuel Burr to make payments to specified individuals, requests to Burr for delivery of goods, and one note by Burr to "Mr. Prichard" requesting payment), 1823-1829 (the note to Mr. Prichard undated).  No CAS numbers.  Donor unidentified.

Town of Concord tax bills for Samuel Burr and Moses Prichard, 1818-1829.  No CAS numbers.  Donor unidentified.

Four notices (two from Bunker-Hill Bank and two from Cambridge Bank) to Samuel Burr and Moses Prichard, 1830-1831, requesting payment for notes due.  No CAS numbers.  Donor unidentified.

Three legal documents (two writs of execution and one confession), 1824-1826, relating to cases in which money was owed Samuel Burr by Phinehas Bemis (of Lincoln), Daniel Reed (of Burlington), and Asa Parker (of Westford).  Bemis and Parker writs: B-2072.1.  Donor unidentified.

Bill, Harriet Moore to the Town of Concord, for instructing the Centre Distict School from 1825 May 9-1825 Oct. 15, receipted 1827 Jan. 19: "Recd.  the above amount of Moses Prichard / Harriet Moore."  No CAS number.  Donor unidentified.

Account of Samuel Burr with Israel Keyes for sale of stoves, 1822 Mar. 13-1826 Aug. 26.  No CAS number.  Donor unidentified.

ALS (undated), Samuel Burr to Israel Keyes & Co., containing account of Burr's sale of Keyes's stoves. No CAS number.  Donor unidentified.

Account of purchases made by Samuel Burr of John Thoreau, 1828 Mar. 25-[1830] Mar. 24, receipted 1830 Sept. 24.  No CAS number.  Donor unidentified.

ALS, M.S. Lincoln to Samuel Burr, Boston, 1830 Dec. 3, regarding payment on account.  No CAS number.  Donor unidentified.

Manuscript account titled "An Account currant of the Mill owners" [Concord Mill Dam Company?] (undated), marked in ink on reverse "Memo S. Burr."  Damaged (in two pieces).  No CAS number.  Donor unidentified.

Two fragments of accounts of Samuel Burr with unidentified parties, one 1815-1818, one 1817-1819.  No CAS numbers.  Donor unidentified.

Writ directing Moses Prichard as Deputy Sheriff of Middlesex County to sell personal property of named parties at public auction, [1831 or 1832], written on reverse of description of real property.  No CAS number.  Donor unidentified.

Buss papers:  SEE UNDER WOOD.

Buttrick and Buttrick-related papers and ephemera, 1890-1910:

Box 1, Folder 35:

Items in this folder from the bequest of Miss Martha Buttrick.

Printed memorial card (gold on black; cabinet card size) for Mrs. Lucretia Buttrick, who died 1892 Jan. 14 at the age of ninety.  CAS D-1105.1.

Printed invitation with tear-off response form for Buttrick family reunion in Concord, 1897 Sept. 8, dated Melrose, 1897 July 1.  CAS D-1107.1a.

Printed card of admission to Buttrick family reunion in Concord, 1897 Sept. 6.  CAS D-1107.1b.

Receipt (printed, with manuscript additions) for the gift of one hundred dollars by Miss Martha M. Buttrick to the Highland Congregational Church, Lowell, Mass., toward the liquidation of the church debt, signed 1899 Nov. 29 by James G. Buttrick (treasurer).  CAS D-1110.1.

Two copies of menu (hand written in pencil, on lined paper) for Thanksgiving dinner at the Grand Street Dining Hall in Lowell, Mass., 1902 Nov. 27.  CAS D-1104.1a and 1104.1b.

Certificate of honorary membership for Miss Martha M. Buttrick in the Lincoln Farm Association, 1907 Sept. 28.  CAS D-1727.

Obituary for Martha M. Buttrick (photocopy), from Lowell Courier Citizen, 1910 Mar. 11.  CAS D-1112.1.

Manuscript paper (undated), with envelope, on the life of Major John Buttrick, prepared by his great-granddaughter, read at a meeting of the D.A.R. in Lowell at Gov. Greenhalge's home.  CAS D-1108.1.

ALS (undated), Florrie E.D. to "Dear Friend."  CAS D-2046.  

Box 1, Folder 36:

Items in this folder—originally belonging to Mrs. Alexander Martin of Boston (whose grandmother was a Buttrick)—presented by Miss Alice B. Willson, Salem, Mass.

Ticket of admittance (printed, with manuscript additions) for Col. J. Buttrick & Lady to Concord Ball, at Murphy's Hall, 1810 Jan. 22.  CAS D-1154b.

Ticket of admittance (printed, with manuscript additions) for Miss Harriet Buttrick to Concord Ball, at Hamilton's Hotel, 1815 Jan. 3.  CAS D-1154a.

Manuscript paper, "A Conference.  On the pleasures of the antiquarian, traveller, literary recluse, and man of business.  On the pleasures of the traveller," by Samuel Brimblecom.  CAS D-1154.

Manuscript paper, "A Conference.  On the influence on personal happiness of natural temper, cultivated taste, external condition, and social intercourse.  Influence of external condition [by Samuel Brimblecom].

Buttrick:  SEE ALSO UNDER HOLDEN.

Buttrick:  SEE ALSO UNDER WHITE DESK.

Campbell, Sir Archibald (of Inverneill), orderly book:

Manuscript “Orders for the 2d. Battn. of the 71st.  Regt. on its Embarcation for North America, April 25th 1776” (orderly book for men on the ship George,under the command of Sir Archibald Campbell).  In 1898, Charles Hosmer Walcott wrote (in his Sir Archibald Campbell of Inverneill, Sometime Prisoner of War in the Jail at Concord, Massachusetts, p. 11) about this manuscript: “This interesting relic was recently discovered in an attic and contains sixteen closely written pages of orders, etc., including a ‘quarter bill,’ assigning to the men on the ‘George’ transport their respective positions in case of action, and the rolls of the first, second, and third watches on the same vessel.  Only a small portion of the book was actually used for the purpose for which it was intended.  It became the spoil of war, and passed into the possession of Edward Heywood, a cooper, who turned the book end for end and wrote on the inside of the cover: ‘EDWd Heywood, his Book, September ye 28, 1778.’  The entries by him show that it was used as an ordinary book of accounts down to 1809.”  Gift of Benjamin Derby.  (This manuscript may have been conveyed to the CFPL prior to the major deposit/gift by the CAS in the 1970s.)

Campbell, Walter L.: SEE UNDER CITIZENS' BANK OF LOUISIANA.

Canada (Dominion of) bank note, 1870:

Box 1, Folder 37:

Dominion of Canada, twenty-five cent bank note, 1870 Mar. 1.  CAS D-410.  Deposited by Mrs. Henry Hildreth, Cambridge, Mass., 1932.

Cargill and Cargill-related papers and deeds, 1750-1844:

Box 1, Folder 38:

CAS typescript description of the following four documents.

Military discharge certificate for Hugh Carrgill [Cargill] from His Majesty's XXIXth Regiment of Foot, as "unfit for further service," 1774 Jan. 23.  CAS D-1711.1.  Donor unidentified.

Newspaper fragment from The New England Chronicle and Essex Gazette, 1775 [Nov. 2?].  CAS D-1711.2.  Donor unidentified. 

Two fragments of accounts.  CAS D-1711.3-4.  Donor unidentified.

Will of Hugh Cargill, 1798 Dec. 6.  No CAS number.  Donor unidentified.

Deed, Paul Adams (of Concord) to Amos H. Nutting and John Heald (of Carlisle), 1818 Nov. 20, for property in Carlisle.  CAS D-2070.1.  Donor unidentified.

Deed, John Lucas (of Boston) to Hugh Cargill (of Boston), 1791 Apr. 27, for property in Princeton, Mass.  CAS D-2070.2.  Donor unidentified.

Deed, Tilly Merrick (of Concord) to Hugh Cargill (of Concord), 1798 Sept. 3, for property in Concord.  CAS D-2070.3  Donor unidentified.

Plan of land sold by Tilly Merrick to Hugh Cargill, surveyed by Ephraim Wood, 1798 Aug. 31.  CAS D-2070.6.  Donor unidentified.

Deed, John Cole (of Concord) to Hugh Cargill (of Boston), 1795 Apr. 16, for land and buildings in Concord. CAS D-2070.4.   Donor unidentified.

Deed, John Greenleaf (boatbuilder of Boston) and Mary Greenleaf (his wife) to Rebecca Cargill, 1799 Sept. 5, for land and buildings in Concord.  CAS D-2070.5.  Donor unidentified.

Deed, Hugh Cargill (of Boston) to Joel Abbot (of Westford), 1797 May 3, for property in Westford.  CAS D-2070.7.  Donor unidentified.

Deed, Peter Jones (cooper, of Concord) to Paul Adams (of Concord), 1806 Mar. 25. CAS D-2070.8.  Donor unidentified.

Deed, Robert Estabrook (of Concord) to Betty Estabrook and Rebecca Estabrook (his daughters), 1791 July 8, for one half of his farm in Concord.  CAS D-2070.9.  Donor unidentified.

Deed, Thomas Hubbard (of Concord) to Paul Adams (of Concord), 1802 Mar. 27, for pasture and wood land in Concord.  CAS D-2070.10.  Donor unidentified.

Deed, Daniel Cole (of Boston) to Rebecca Cargill (of Concord), 1799 July 13, for property in Concord.  CAS D-2070.11.  Donor unidentified.

Deed, Betsey Estabrook (of Concord) to Almira Adams (of Concord), 1844 Sept. 10, for property in Concord.  CAS D-2070.12.  Donor unidentified.

Deed, Susan D. Adams (widow of and administratrix for John Adams) and heirs Elisha Fuller and Susan Adams Fuller, JohnWheelock Graves and Ann Maria Adams Graves, Ephraim B. Patch and Martha Adams Patch, (all of Lowell), to Almira Adams (of Lowell), 1836 July 25, for property in Concord.  CAS D-2070.13.  Donor unidentified.

Deed, Isaac Melven (of Concord) to Paul Adams (of Concord), 1802 Apr. 3, for "the one half of the farm adjoining the farm of Robert Estabrook."  CAS D-2070.14.  Donor unidentified.

Deed, John Buttrick (of Concord) to Paul Adams (of Concord), 1813 Dec. 10, for pasture land in Concord.  CAS D-2070.16.  Donor unidentified.

Deed, Norman Clark (of Princeton) to Hugh Cargill (of Boston) and John Lucas (of Boston), 1790 Apr. 24, for property in Princeton.  CAS D-2070.17.  Donor unidentified.

Deed, Betty Estabrook (of Concord) to Paul Adams (of Concord), 1814 Aug. 5, for "the one half of the lands and buildings lately belonging to Robert Estabrook."  CAS D-2070.18.  Donor unidentified.

Deed, Timothy Barrett (of Concord) to Daniel Cole (of Concord), 1750 Dec. 12, for property (including dwelling and barn) in Concord.  CAS D-2070.19.  Donor unidentified.

Deed, Thomas Hunstable (bricklayer of Concord) to Hugh Cargill (of Concord), 1797 May 21, for a pew (No. 63) in the Concord meetinghouse.  CAS D-2070.20.  Donor unidentified.

Manuscript notes on life of Hugh Cargill: one page (from a family Bible?); two lined pages.  CAS D-2070.21.  Donor unidentified; presented to CAS in 1928.

Chandler deed, 1739/40:

Box 1, Folder 39:

Deed, Samuel Chandler (of Concord) to James Chandler (of Concord), 1739/40 Feb. 4, for property in Concord.  CAS D-2088.1.  Donor unidentified.

Chelsea Bank bank note, 1836:

Box 1, Folder 40:

Three dollar bank note, Chelsea Bank (Chelsea, Mass.), 1836.  CAS D-1168.  Donor unidentified.

The Cincinnati menu and wine list, 1854:

Box 1, Folder 41:

The Cincinnati menuPrinted menu and wine list, The Cincinnati, 1854 July 4.  CAS K-395aaq.  Donor unidentified.

Citizens' Bank of Louisiana check, 1858 (?):

Box 1, Folder 42:

Citizens' Bank of Louisiana check, for $8,000, made out to Walter L. Campbell, 1858 (?) Feb. 1.  CAS D-1168.  Donor unidentified.

Clark recollections, 1942:

Box 1, Folder 43:

"A Childhood recollection of Thoreau's ëhut,'" by Ina Clark, 1942 July 8: manuscript of paper read at the 125th anniversary celebration of the birth of Henry David Thoreau at the Colonial Inn, Concord, Mass.  CAS D-1154.1.  Presented by Ina Clark, 1942 July.

Clover Club, 1894:

Box 1, Folder 44:

Printed program for "A Man of Letters," presented by the Clover Club of Acton, Mass., at the Acton Town Hall, 1894 Dec. 19.  CAS D-408z.  Presented by Fred A. Tower, 1949.

Coates certificate, 1822 (?):

Oversize Box 1, Folder 8:

Certificate of membership in the Third Degree for Christopher Coates in Humanity Lodge (of Freemasons) in Brimfield, Mass., 1822 (?).

Cole deeds: SEE UNDER CARGILL.

Concord (Mass.) documents, 1676-1924:

Box 1, Folder 45:

Manuscript warrant to the Constables of Concord to summon Ebenezer Prout, Daniel Deane, Thomas Goble, and others to appear before the Court of Assistants in Boston on1696 Sept. 13, 1676 Sept. 9.  No CAS number.  Donor unidentified.

Receipt, A. Bronson Alcott to the Town of Concord for services as Superintendent of Schools, 1863 Feb. 28.  CAS D-1182.  Presented by Russell H. Kettell, 1936.

Printed request by Street Watering Committee for subscription of payment for sprinkling of streets during the coming season, made out (in manuscript) to A.J. Harlow, 1890 Apr. 19.  CAS D-2006b.  Presented by Mrs. Irving B. Howe, 1944.

Printed form tax bill for 1903 (not filled out).  No CAS number.  Donor unrecorded.

Typed handbill announcing community memorial service in Town Hall in honor of President Warren Gamaliel Harding, 1923 Aug. 8.  CAS D-1131.  Donor unidentified.

Printed program,  Dedication exercises of the permanent memorial to the Concord Men Who Gave Their Lives in the World War, 1924 May 25.  CAS D-1971a.  Presented by Marion Peterson, 1967.    

Concord Academy catalog, 1833:

Box 1, Folder 46:

Catalogue of Scholars Who Have Attended the Academy in Concord, Mass., the Quarter Ending November, 1833, Being the First Quarter of the Twelfth Year Since Its Establishment ([Concord: The Academy], 1833).  CAS D-1190b.  Donor unidentified.

Concord and Groton Mail Stage: SEE UNDER CONCORD MAIL STAGE.

Concord Antiquarian Society correspondence and records, 1888-1957:

Box 1, Folder 47:

ALS, George Frisbie Hoar to "My dear Brooks" [George Merrick Brooks], Washington, 1888 May 9, on U.S. Senate letterhead, regarding copies from State Department documents relating to the Revolution (the copies referred to filed under

Knapp)No CAS number.  Letter presumed to have been filed at CAS by George Brooks.

TLS, Sherman Hoar to "Vice-Chairman" of the Concord Antiquarian Society, Boston, 1898 Sept. 8, on Offices of Samuel Hoar and Sherman Hoar letterhead, regarding a claim by Charles Fay Heywood, Administrator of the Estate of George Heywood, on a CAS clock formerly the property of George Heywood.  CAS D-2059.1c.  Letter presumed to have been filed at CAS by recipient.

Manuscript receipt for payment by Concord Antiquarian Society to Mrs. Anna Tracy for eighteen yards of rag carpet, 1901 May 8.  CAS D-2064.1b.  Receipt presumed to have been filed by CAS financial officer.

ALS, Edward E. Hale to "Dear Sir," Roxbury, 1902 Aug. 10, declining invitation to speak [at the anniversary of Concord's founding and of the founding of the Concord Antiquarian Society], on letterhead.  CAS D-2060.1b.  Letter presumed to have been filed at CAS by recipient.

ALS, William Everett to "My dear Sir," Quincy, 1902 Aug. 23, declining invitation to speak at the anniversary of Concord's founding and of the founding of the Concord Antiquarian SocietyCAS D-2060.1a.  Letter presumed to have been filed at CAS by recipient.

Three ALS, Mrs. G.S. Conger to George Tolman, Gouverneur, N.Y., 1902 Oct. 30, Nov. 17, and Dec. 22, regarding the genealogy of Abijah WheelerCAS D-2060.1f.  Letters presumed to have been filed at CAS by George Tolman.

ALS, Henry S. Perham to George Tolman, Chelmsford, 1903 Dec. 24, regarding extracts from the diary of Rev. Ebenezer Bridge of Chelmsford, and Bridge's association with Dr. Cummings [John Cumming, Cumings, or Cuming] of Concord, accompanied by pages with transcribed extracts.  No CAS number.  Letter presumed to have been filed at CAS by George Tolman.

TLS, Sybil F. (Mrs. Joseph) Krauskopf to "Historical Society, Concord, Mass.," Philadelphia, 1908 Aug. 31, on Rabbi Joseph Kraus letterhead, suggesting the preservation of the Orchard House (then for sale) by the Concord Antiquarian SocietyCAS D-2060.1c.  Letter presumed to have been filed at CAS by recipient.

ALS, Julian de Cordova to "Dear Sir," Somerville (Mass.), 1921 May 16, on Union Glass Company letterhead (the cover letter for the gift of "an old letter concerning the elections in Concord").  CAS 1194d.  Letter presumed to have been filed at CAS by recipient.

TLS, Louis B. Talbot to Fred A. Tower, Concord, 1928 Oct. 19, on Middlesex County Extension Service in Agriculture and Home Economics letterhead, (the cover letter for the gift of a sheet of William Monroe pencil labels (the labels referred to filed under Monroe/Munroe)CAS D-1107.  Letter presumed to have been filed at CAS by Fred Tower.

ALS, John H. Moore to Hazel E. Cummin, Curator, Concord, 1932 Mar. 8, regarding John Brooks Moore and his development of a grape variety in Concord.  Accompanied by a note from Allen French requesting that the letter be filed.  CAS D-1100.1.  Letter filed at CAS by request of Allen French.

Correspondence between Concord Antiquarian Society and Middlesex County Registry of Probate in East Cambridge regarding CAS request to obtain a copy of the will (1909 Nov. 11) of Martha M. Buttrick of Lowell, who bequeathed articles to the CAS.  File consists of: TL (carbon copy), Mrs. Howard W. Kent to Middlesex County Registry of Probate, 1942 Apr. 30, requesting the papers listing Martha Buttrick's bequest to the CAS; printed card with manuscript additions from Loring P. Jordan, Register of Probate, 1942 May 6, specifying costs of copy of the will and of unofficial copy of the first page of the will; TL (carbon copy), Mrs. Howard W. Kent to Loring P. Jordan, 1942 May 14, requesting an unofficial copy of the first page of the will; TL (carbon copy), Mrs. Howard Kent to Loring P. Jordan, 1942 May 19, requesting the attachment to the will specifying the items bequeathed to the CAS; copy of will, 194[2] May 31; "unofficial" copy of first page only of will.  CAS D-1148.1a.  Letter presumed to have been filed at CAS by Mrs. Kent.   

Two TLS, G. Norman Albree to Concord Antiquarian Society (one addressed to "Gentlemen" and one to Mrs. Howard W. Kent), Boston, 1945 Aug. 23 and 1946 Mar. 7, on letterhead, regarding potential gifts to CAS, accompanied by photocopied clipping concerning a Revolutionary bullet.  No CAS number.  Letters presumed to have been filed at CAS by recipient(s).

TLS, William E. Foster to "Gentlemen," New York, 1951 Sept. 5, on Julius Mathews Special Agency letterhead (the cover letter for the gift of a printed broadside Fourth of July feature publication; broadside filed under Julius Mathews Special Agency).  CAS D-1164.1.  Letter presumed to have been filed at CAS by recipient.

TLS, Edward D. Dee to Mrs. Howard W. Kent, New York City, 1957 July 15, regarding gift of manuscript "The Old Sword," in the hand of George Tolman (the manuscript  referred to filed under Tolman)No CAS number.  Letter presumed to have been filed at CAS by Mrs. Kent.   

ALS, Ruth R. Wheeler to Hazel E. Cummin, Concord, [undated], on Thoreau Farm letterhead, regarding genealogy of Rebecca WheelerCAS D-2060.1g.  Letter presumed to have been filed at CAS by Hazel Cummin.           

Concord Auxiliary Society for the Suppression of Intemperance records, 1814-1817:

Box 1, Folder 48:

Bound manuscript record book for the Concord Auxiliary Society for the Suppression of Intemperance, containing constitution, subscribers' names, lists of officers, minutes, annual reports, and minutes of officers' meetings.  CAS D-2076.  Presented by Mrs. Sherman Hoar, 1908.

Concord Canoe Club records, 1902:

Box 1, Folder 49:

Printed "Concord Canoe Club Rules Adopted at a Meeting Held September 3, 1902"; "To the Stockholders of the Concord Canoe Club" (printed by-laws, [adopted 1902 Oct. 15]).  CAS D-408y and D-408s.  Presented by Fred A. Tower, 1949.

Concord Fire Society records, 1794-1849:

Box 1, Folder 50:

Manuscript Concord Fire Society record volume (paper cover, stitched), 1794-1795, including regulations, membership list, and minutes of 1795 Jan. 12 meeting.  CAS B-1890.1.  Presented by John Shepard Keyes, 1901 Apr. 29.

Typed transcript of same.  CAS D-1111.2.  Presumed to have been transcribed by a CAS staff member or volunteer.

Box 1, Folder 51:

Manuscript clerk's account book (soft leather cover) of the Concord Fire Society, 1822-1848, with transcribed additions ("Rules & Regulations," membership list, and amendments to the rules and regulations) copied in 1904 by C.W. Prescott from Dr. Josiah Bartlett's Concord Fire Society record book.  CAS K-328.  "This book was presented to C.W. Prescott Dec 21 1903 by John S. Keyes."

Box 1, Folder 52:

Bound manuscript Concord Fire Society record book, 1820-1849, including "Rules and Regulations," minutes of meetings, listings of Quarterly Committee members, membership list.  CAS B-1889.1.  Presented by John Shepard Keyes, 1901 Apr. 29.

Box 1, Folder 53:

Bound manuscript Concord Fire Society record book, 1805-1846, including "Rules and regulations" and membership list.  Blank pages of volume used later for farm accounts.  CAS B-1800.2.  Donor unidentified.

Concord Lyceum checks, 1862:

Box 1, Folder 54:     

Eight printed checks (two for 5 cents, two for 10 cents, two for 25 cents, and two for 50 cents) directing cashier of Concord Bank to pay bearer ("to enable the Lyceum to make change"), 1862 Dec. 1, signed by Louis A. Surette (President of the Concord Lyceum).  One of the 25 cent checks: CAS D-1160; donor unidentified.  One of the 5 cent, one of the 10 cent, and one of 50 cent checks CAS D-1168; donor(s) unidentified.  One of the 5 cent, one of the 10 cent, one of the 25 cent, and one of the 50 cent checks CAS D-1108; presented by John C. Friend, Beverly, Mass.   

Concord Mail Stage/Concord and Groton Mail Stage waybills, 1825-1827:

Box 1, Folder 55:

Four waybills (1825 July 18 and Aug. 21, 1827 May 31 and June 5) for the Concord Mail Stage and Concord and Groton Mail StageCAS D-2004, D-2004a-c.  Presented by Charlotte Johnson, 1944 Nov. 28.

Concord Mill Dam Company:  SEE UNDER WRIGHT.

Confederate States of America bonds and currency, 1861-1864:

Box 1, Folder 56:

Confederate States of America bonds, as follows:

Fifty dollar bond, issued 1861 May 1.  CAS D-1185.  Donor unidentified.

Five hundred dollar bond, issued 1863 Mar. 2.  CAS D-1172a.  Donor unidentified.

Five hundred dollar bond, issued 1863 Mar. 2.  CAS D-1172b.  Donor unidentified.

 One thousand dollar bond, issued 1864 July 1.  CAS D-1172c.  Donor unidentified.  

Box 1, Folder 57:

Confederate States of America currency, in the following denominations:

One dollar (1864 Feb. 17).  CAS D-1168.  Donor unidentified.

Five dollars (1861 Sept. 2).  CAS D-1168.  Donor unidentified.

Five dollars (1861 Sept. 2).  CAS D-1705.  Donor unidentified.

Ten dollars (1861 July 25).  CAS D-1705.  Donor unidentified.

Ten dollars (1861 Sept. 2).  CAS D-1168.  Donor unidentified.

Ten dollars (1864 Feb. 17).  CAS D-1168.  Donor unidentified.

Twenty dollars (1863 Apr. 6).  No CAS number.  Donor unidentified.

Twenty dollars (1864 Feb. 17).  CAS D-1168.  Donor unidentified.

Fifty dollars (1864 Feb. 17).  CAS D-1168.  Donor unidentified.

One hundred dollars (1862 Sept. 1).  CAS D-1138.  Presented by William Willder Wheildon.

One hundred dollars (1862 Dec. 15).  CAS D-1168.  Donor unidentified.

Connecticut (Colony of) currency, 1776:

Box 1, Folder 58:

Two shilling bill, issued by the Colony of Connecticut, 1776 June 7 (New London: Printed by Timothy Green.).  CAS D-1129k.  Presented by Frank Croft, 1959 Apr.

Continental Army enlistment document, 1776:

Box 1, Folder 59:

Printed document of enlistment in Continental Army, with manuscript signatures of more than 75 men, 1776 Nov. 25.  CAS D-400.  Donor unidentified.

Conway:  SEE UNDER SAWYER.

Cotton Planters Bank of Georgia currency, 1862:

Box 1, Folder 60:

Two dollar bill, issued by the Cotton Planters Bank of Georgia, 1862 [rest of date illegible].  CAS D-1168.  Donor unidentified.

Cousins deed, 1855, 1863:

Box 1, Folder 61:

Deed, Inhabitants of Concord to Thomas Cousins (of Concord), for lot No. 66 in Sleepy Hollow Cemetery, Concord, 1855 Dec. 8, with addendum conveying lot to Augusta B. Carvill (of Waltham), 1863 June 6.  CAS D-1106.  Presented by Mrs. Adelaide A. Dalton, 1932 July 29.

Court of Assistants (Boston): SEE UNDER CONCORD (MASS.).

Cuming/Cumming papers, 175[-?]-1816:

Box 1, Folder 62:

ALS, John Cuming to "Dear Nabby," Anapolis Royal, 175[-?] Aug. 19, professing his devotion.  CAS D-2052.1f.  Donor unidentified.

ALS, Elizabeth Cuming to "My Dear Brother," 1784 July 15, Halifax.  CAS D-2052.1g.  Donor unidentified.

ALS, Isaac Stearns to Mrs. Abigail Cumming, Billerica, 1789 May 12, regarding a chaise.  CAS D-1133.1.  Donor unidentified.

Mounted printed announcement: For Sale.  That valuable Farm, in Concord … formerly the estate of Doctor Cummings(1810).  CAS D-2017.  Presented by Mrs. Frank C. Doble, Cambridge, from the collection of Edward Gilman Doble.

Will of James Cuming (of Castletown, Isle of Man); damaged and incomplete, date lacking.  CAS 2052.1e.  Donor unidentified.

Box 1, Folder 63:

Transcribed newspaper notice, Concord, 1816 Aug. 31 (transcription 1903).  Notice reads:  "Gazette Extra.  Concord.  Saturday Morning, Aug. 31, 1816.  John Cumings, Esq.  Agreeable to a notice in the Gazette, of August 24th, inst. the committee chosen for the purpose of making arrangements for celebrating the day in honor of John Cumings, Esquire, at Fair-Haven Pond, On Thursday, the 5th September, next, met, and proposed to the Ladies and Gentlemen of Concord, and its vicinity, that they meet at Hamilton's Hotel, at 9 o'clock, A.M. at which time the procession will be formed, and march to the River, where the boats will be in readiness to waft them to Fair Haven!  Per order of the Committee, Abel Moore, Chairman.  Concord, Aug. 31, A.D. 1816."  Formerly mounted and framed, with the following inscription on the reverse: "Framed by Alfred W. Hosmer, 1903."  Item removed from frame and mount.  CAS D-1723.  From the estate of Miss Mary Eaton.        

Oversize Box 1, Folder 9:

Diploma, John Cuming, for M.A. at Harvard University, 1771 July 17.  CAS D-1165.  Donor unidentified. 

Curtis advertisement, 1811:

Box 1, Folder 64:

Newspaper advertisement announcing opening of clock and watch shop in Concord by Lemuel Curtis, 1811 Nov. 2.

Back to Series/Subseries Listing -- Top

Dakin and related papers, 1725-1908, plus undated:

Materials in Folders 1-4 presented by Mrs. Allen French.

Box 2, Folder 1:

Manuscript devotional manual addressed to "Children" (undated); ALS, M. Goodenow to Samuel Dakin, Sudbury, 1780 Feb. 26.  CAS D-200.24.

Undated manuscript listing of Dakin family "Papers in possession of Aunt Jennie—retained by executors of Levi Dakin."  CAS D-200.27.

Two manuscript transcriptions of religious covenant signed by Samuel Dakin, copied from the original by Mrs. H.G. Burr, [175-?], emended 1753, 1756, 1758.  CAS D-200.35.

Manuscript note, T.L. (?) Dakin, Cambridge, 1829 Dec. 13, regarding joining the church.  CAS D-200.35.

Manuscript lines of verse remembered by Jane R. Dakin as part of her Sunday school lessons in Sudbury fifty years earlier, dated South Sudbury, 1876 Aug. 16.  CAS D-200.35.

Note regarding 1874 death dates of Thomas L. Dakin and Mary L. HuntCAS D-200.35.

Manuscript genealogical notes titled "The name Dakin."  CAS D-200.35.

List of Dakin and Rogers births, dated South Sudbury, 1876 Aug. 19.  CAS D-200.35. 

Manuscript Dakin, Cutter, Hunt, and Haynes "Family Record, 1827," containing vital record information dating from 1776 to 1840.  CAS D-200.25.

 ALS, Emily H. Spafford to Mr. Dakin, New York City, 1898 Jan. 30, regarding Dakin genealogy.  CAS D-200.26.

Undated genealogical notes (in pencil) on French, Brown, and allied families.  CAS D-200.26.

ALS, A. Dakin to Franklin Dakin, Brockton, 1901 May 12, regarding Dakin genealogy.  CAS D-200.26.

Undated Dakin genealogical notes (in pencil).  CAS D-200.26.

Undated Vinal genealogical notes (in ink).  CAS D-200.26.

Undated manuscript "Wheeler Family Record" (in ink).  CAS D-200.26.

Undated Burr and Dakin genealogical notes (in pencil), containing vital record information dating from 1869 to 1930.  CAS D-200.26.

Undated Dakin, Hunt, and Goodenough genealogical notes (in ink), containing vital record information dating from 1837 to 1905.  CAS D-200.26.

Undated Dakin, Brown, Hunt, Rogers, Eaton, and Moore genealogical notes (in pencil), containing vital record information dating from 1874 to 1898.  CAS D-200.26.

Undated manuscript "William White Record" (in ink).  CAS D-200.26.

Undated "White Family" notes (in pencil).  CAS D-200.26.

Undated Farrar family genealogical notes (in ink).  CAS D-200.26.

ALS, Frances Josephine (?) to "Dear Frank," 1908 Mar. 8, regarding genealogical matters.  CAS D-200.26.

Manuscript notes from the history of Mason, N.H., by John B. Hill and from Daniel B. Cutter's history of Jaffrey, N.H., including information on the Dakin, Minott, Barrett, Kendall, Wilson, Lawrence, Dickerman, Kingsley, and Farrar families.  CAS D-200.26.

Dakin genealogical notes (in ink and pencil) on the Dakin family, on "recycled" receipt, Tuttle-Smith Company (Boston) to A.H. Burr, 1897 Jan. 19.  CAS D-200.26.

Undated manuscript French family genealogical notes (in ink).  CAS D-200.26.

ALS, Nathaniel French to Leander French, Concord, 1834 (?) Feb.  CAS D-200.26. 

ALS, Leander Maynard to "Dear Uncle," Townsend Harbor, [18]65 Oct. 23.  CAS D-200.26.

ALS, Susan Jenison to "Dear Brother," Shrewsbury, 1864 (?) May 7.  CAS D-200.26.

ALS, Susan Jenison to "My Dear Brother," Pittsfield, [18 ]85 (?).  CAS D-200.26.  

Box 2, Folder 2:

Will of Joseph Dakin, 1739 May 8.  CAS D-200.26.

Two copies of the will of Samuel Dakin, 1758 Apr. 25.  Both copies CAS D-200.26.

Printed probate document with manuscript additions attesting to acceptance of will of Samuel Dakin of Sudbury as presented by Oliver Dakin and Samuel Dakin, and appointing Oliver Dakin and Samuel Dakin executors of the estate of Samuel Dakin, 1758 Sept. 11.  CAS D-200.26.

Will of Samuel Dakin, 1807 Jan. 19.  CAS D-200.26.

Undated inventory of estate of Samuel DakinCAS D-200.32.

Printed writ, with manuscript additions, ordering Levi Dakin to publish his appointment to and acceptance of the position of executor of the estate of Samuel Dakin, 1807 Apr. 15.  CAS D-200.23.

Printed Court of Probate writ, with manuscript additions, ordering the recording of the  estate inventory of Samuel Dakin as presented by executor Levi Dakin, 1807 June 23.  CAS D-200.22.

Financial account of Levi Dakin as executor of the estate of Samuel Dakin, with attached writ ordering the recording of the account, 1807 Oct. 14.  CAS D-200.22.

Printed certificate, with manuscript additions, approving the account of the estate of Samuel Dakin filed by Levi Dakin, 1807 Oct. 14.  CAS D-200.23.

Second financial account of Levi Dakin as executor of the estate of Samuel Dakin, with attached writ ordering the recording of the account, 1808 Apr. 12.  CAS D-200.33.

Printed certificate, with manuscript additions, approving the account of the estate of Samuel Dakin filed by Levi Dakin, 1808 Apr. 13.  CAS D-200.24.

Printed appointment, with manuscript additions, of Levi Dakin as guardian to Sarah Wheeler, 1825 Apr. 12.  CAS D-200.32.

Box 2, Folder 3:

Receipt for money, goods, and a cow received of Oliver Dakin and Samuel Dakin [as executors of the estate of Samuel Dakin] by Timothy Baker and Mary Baker, Littleton, 1761 Apr. 2, [witnessed by] David Maynard.  CAS D-200.23.

Receipt for money and a cow received of Oliver Dakin and Samuel Dakin as executors of the estate of Samuel Dakin by Amos Wood and Dorothy Wood, Concord, 1763 Apr. 9, witnessed by Joseph HosmerCAS D-200.23.

Promissory note, Samuel Dakin to Isaac Hurd, Concord, 1801 Mar. 28, witnessed by Mary WilderCAS D-200.31.

Promissory note, Samuel Dakin to Abijah Brigham, Sudbury, 1803 Mar. 19, witnessed by Joseph BrighamCAS D-200.21.

Promissory note, Samuel Dakin to Daniel Bowker, Jr., Sudbury, 1804 Apr. 27, witnessed by Daniel BowkerCAS D-200.25.

Promissory note, Samuel Dakin to Aaron S. Bridge and Josiah Bridge, East Sudbury, 1806 Apr. 12.  CAS D-200.31.

Promissory note, Samuel Dakin to John White, Concord, 1805 Apr. 19, witnessed by John ThoreauCAS D-200.20.

Promissory note, Samuel Dakin to Aaron S. Bridge and Josiah Bridge, East Sudbury, 1806 Jan. 31, witnessed by Aaron S. BridgeCAS D-200.20.

Receipt for payment of bill addressed to Samuel Dakin from Ashbel Kidder, 1807 Jan. 21, marked as paid 1808 Mar. 11 by Levi Dakin, executor of the estate of Samuel DakinCAS D-200.22.

Receipt for provisions received of Levi Dakin as executor of the estate of Samuel Dakin by Mehitable Dakin, Sudbury, 1807 Apr. 25.  CAS D-200.31.

Receipt for money received of Levi Dakin [as executor of the estate of Samuel Dakin] by Thomas Walker as Trustee of "the church in Sudbury," Sudbury, 1807 May 4.  CAS D-200.31.

Receipt for payment received of Levi Dakin as executor of the estate of Samuel Dakin by Aaron S. Bridge and Josiah Bridge, East Sudbury, 1807 May 16.  CAS D-200.25.

Receipt for payment received of Levi Dakin as executor of the estate of Samuel Dakin by Joshua Haynes, Sudbury, 1807 May 24.  CAS D-200.21.

Receipt for wearing apparel received of Levi Dakin as executor of the estate of Samuel Dakin by Samuel Dakin and Abel Dakin, Sudbury, 1807 Oct. 5.  CAS D-200.31.

Receipt of payment received of Levi Dakin as executor of the estate of Samuel Dakin by Ebenezer Plympton, for estate appraisal, Sudbury, 1807 Oct. 13.  CAS D-200.25.

Receipt for payment received of Levi Dakin as executor of the estate of Samuel Dakin by John Vose, Concord, 1807 June 23.  CAS D-200.21.

Receipt for payment received of Levi Dakin as executor of the estate of Samuel Dakin by Abijah Brigham, Sudbury, 1807 Dec. 8.  CAS D-200.21.

Receipt for payment received of Levi Dakin as executor of the estate of Samuel Dakin by Silas Puffer, Sudbury, 1808 Jan. 25.  CAS D-200.20.

Receipt for payment received of Levi Dakin as executor of the estate of Samuel Dakin by Isaac Hurd, Concord, 1808 Mar. 1.  CAS D-200.20.   

Receipt for payment received of Levi Dakin as executor of the estate of Samuel Dakin by David Lincoln, Sudbury, 1808 Mar. 7.  CAS D-200.20.

Receipt for payment received of Levi Lincoln by Elijah Brown, 1810 Mar. 28.  CAS D-200.20.

Receipt (undated) for payment received of Levi Lincoln by Roger BrownCAS D-200.20.

Receipt for payment received of Thomas L. Dakin by H.C. Runnels, for twelve granite posts, 1858 Mar. 8.  CAS D-200.21.

Box 2, Folder 4:

ALS (military orders), Ebenezer Nichols to Captain Samuel Dakin, 1756 May 17 (?).  CAS D-200.32.

Bond, John Wood (of Concord) to Joseph Dakin (of Concord), 1725 May 19.  CAS D-200.32.

Bond, Frances Wheeler (of Concord) to Joseph Dakin (of Concord), 1737 Nov. 7.  CAS [D-200.--](?).

Deed, Elnathan Jones and Ephraim Jones (both of Concord) to Samuel Dakin (of Sudbury) 1738 Mar. 16, for property in the "Southerly Part" of Concord.  CAS D-200.32.

Deed, James Miles (of Concord) to Samuel Dakin (of Sudbury), 1747 Mar. 27, for meadowland in Sudbury.  CAS D-200.33.

Deed, Samuel Dakin (of Sudbury) to his son Samuel Dakin (of Sudbury), 1757 Nov. 24, for property in Sudbury and Concord.  CAS D-200.33.

Power of attorney, widow Mary (Dakin) Worster (of Falmouth) to Samuel Dakin (of Sudbury), 1759 Aug. 31.  CAS D-200.25.

Deed, Elizabeth Hosmer (of Concord), widow of Stephen Hosmer, to Samuel Dakin (of Sudbury), 1762 Dec. 23, for property in Concord.  CAS D-200.34.

Deed, Thomas Hosmer (of Concord) to Samuel Dakin (of Sudbury), 1764 Dec. 11, for property in Concord.  CAS D-200.34.

Deed, Daniel Bowker (of Sudbury) to Samuel Dakin (of Sudbury), 1769 Jan. 25, for property in Sudbury.  CAS D-200.34.

Indenture by Jonathan Ingersoll (of Lexington) of his son Simeon Ingersoll to Joseph Noyes (of Sudbury), 1756 July 6.  CAS D-200.25.

Undated agreement between Jabez Puffer (of Sudbury) and his son Jabez Puffer, Jr. regarding the placement of property in trust with Samuel Dakin (of Sudbury) to manage the care of the elder Puffers in old age and the payment of their funeral expenses, and bequests to the Puffer children from the estate of the elder Jabez, witnessed by Samuel Puffer, Jabez Puffer [Jr.], and William Puffer.  CAS D-200.34.

Deed, John Minott [Minot] (of Concord) to Samuel Dakin (of Sudbury), 1753 Jan. 26, for property in Sudbury.  CAS D-200.32.

Deed, Isaac Hurd (of Cambridge) to Nathaniel French (of Billerica), 1787 Oct. 10, for property in Billerica.

Deed, John Sawyer (of Sudbury) to Cyrus Hunt (of Sudbury), 1830 Apr. 14, for land (adjacent to Dakin property) and buildings in Sudbury.  CAS D-200.23.

Deed, John Sawyer to Thomas Dakin, 1831 Mar. 18, for land and buildings in Sudbury.  CAS D-200.33.

Manuscript "Account of the Several Bonds and notes for the use of the poore and the Respective Sums Conditioned in them which were committed to Mr. Benjamin Estabrook who was appointed Treasurer for the poore for the Time Being," Sudbury, 1753 Apr. 2.  Signed by the Sudbury selectmen, including Samuel DakinCAS D-200.33.

List of expenses of Sudbury "to be assessed on the Inhabitants" of the town, 1756 Oct. 29.  Includes a line item for sum designated for Captain Samuel DakinCAS D-200.34.

Mounted photograph (albumen print) of Rickmansworth, the ancestral English home of Job Lane, annotated on the reverse by Franklin A. DakinCAS D-200.67.

Mounted photograph (albumen print) by M. Goulding, So. Sudbury, Mass., of the siblings of Jane Rogers Dakin (1805-1882): Samuel Rogers; Walter Rogers; Betsey Rogers Hunt; Lucy Rogers EatonCAS D-200.67.

Box 2, Folder 5:

Materials in Folder 5 presented by Howard Dakin French, of Natick, Mass., 1932 July 23.  (Howard Dakin French was the son of Annie H. Dakin French, who was the daughter of Thomas Dakin, who was the son of Levi Dakin, who was the son of Samuel Dakin, who was the son of Captain Samuel Dakin, who was the son of Joseph Dakin who lived  at Flint's Pond and was the son of Thomas Dakin.)

Bill, Elisha Tolman to the estate of Samuel Dakin, 1818 July 23.  CAS D-1157d.

Bill, Elisha Tolman to Mrs. Sarah Dakin, 1818 Aug. 22.  CAS D-1157d.

Bill, Samuel Burr to Mrs. Dakin, Concord, 1818 Oct. 10.  CAS D-1157d.

Receipted bill, Stows & Meriam to W. Daken [Dakin], 1818 Oct. 22.  CAS D-1157d.

Bill, Lazzero Montefiore to Mrs. Dacken [Dakin], Concord, 1820 Sept. 2.  CAS D-1157d.

Receipted bill, Joseph Williams to Misses [Mrs.] Dagun [Dakin], Concord, 1821 Apr. 27.  CAS D-1157d.

Undated list of costs of various dry goods.  CAS D-1157d.

Box 2, Folder 6:

Materials in Folder 6 presumed to have been the gift of Albert Dakin of New York, New York.

Typed genealogical notes by Albert Dakin of New York about Samuel Dakin (1700-1789), Samuel Dakin (1744-1811), Samuel Dakin (1768-1818), Cyrus Parkman Dakin  (1800-1888), Eli Dakin (1776-1838), and Franklin Dakin (1812-1892).  CAS D-207.

Materials in Folders 7 and 8 from the estate of Carrie A. Dakin; given by Adelaide Stiles of New York:

Box 2, Folder 7:

ALS, John Ivory to William Parkman, Shirley, 1778 Aug. 1.  CAS D-2005.2.

ALS, Samuel Parkman to unidentified correspondent, Boston, 1796 Oct. 1.  CAS D-2005.2x.

ALS, William Parkman to "Dear Father" (William Parkman, Sr.), Camden, Maine, 1812 May 11.  CAS D-2005.2j.

ALS, Samuel B. Dakin to "Dear Sir" (Samuel Dakin, his father), Groton, 1815 July 11.  CAS D-2005.2a.

ALS, Samuel B. Dakin to "Dear Parents" (i.e. grandparents, William Parkman and wife), Groton, 1815 Aug. 27.  CAS D-2005.2g.

ALS, Samuel [B. Dakin] to "Dear Grandparent" (William Parkman), Groton, 1815 Sept. 20.  CAS D-2005.2e.

ALS, Samuel B. Dakin to "Dear Parents" (Samuel Dakin and wife), Groton, 1815 Nov. 23.  CAS D-2005.2b.

ALS, Samuel B. Dakin to "Dear Brother" (Cyrus P. Dakin), Groton, 1817 Feb. 4.  CAS D-2005.2d.

ALS, Samuel B. Dakin to "Dear Parents" (Samuel Dakin and wife), Cincinnati, 1818 July 26.  CAS D-2005.2c.

ALS, Samuel B. Dakin to "My Dear Grandparent" (William Parkman), Cincinnati, 1818 Aug. 14.  CAS D-2005.2f.

ALS, Samuel B. Dakin to "Dear Grandparent" (William Parkman), Cincinnati, 1818 Sept. 4.  CAS D-2005.2w.

ALS, Samuel B. Dakin to "Dear Mother" (Sophia Dakin), Cincinnati, 1818 Sept. 30.  CAS D-2005.2o.

ALS, Samuel B. Dakin to "My Dear Mother" (Sophia Dakin), Cincinnati, 1818 Oct. 27.  CAS D-2005.2k.

Box 2, Folder 8:

ALS, Samuel B. Dakin to "Dear Mother" (Sophia Dakin), 1819 Feb. 14, with addendum by writer to his grandfather William ParkmanCAS D-2005.2m.

ALS, Samuel B. Dakin to "Dear Mother" (Sophia Dakin), Cincinnati, 1819 July 7.  CAS D-2005.2p.

ALS, C.P. [Cyrus Parkman] Dakin to "Dear Mother" (Sophia Dakin), Oxford Township, New Jersey, 1819 Oct. 1.  CAS D-2005.2l.

ALS, Samuel B. Dakin to "Dear Parent" (i.e. grandparent, William Parkman), Cincinnati, 1819 Dec. 20.  CAS D-2005.2s.

ALS, Samuel B. Dakin to "Dear Mother" (Sophia Dakin), 1820 Mar. 27.  CAS D-2005.2n.

ALS, Samuel B. Dakin to "Dear Mother" (Sophia Dakin), Nashville, 1821 July 4.  CAS D-2005.2r.

ALS, Samuel B. Dakin to "Dear Mother" (Sophia Dakin), Nashville, 1821 July 10.  CAS D-2005.2v.

ALS, C.P. [Cyrus Parkman] Dakin to "Dear Grandfather" (William Parkman), Nashville, 1821 Aug. 18.  CAS D-2005.2h.

ALS, Samuel B. Dakin to "Dear Grandfather" (William Parkman), Nashville, 1821 Aug. 18.  CAS D-2005.2h.

ALS, C.P. [Cyrus Parkman] Dakin to "Dear Mother" (Sophia Dakin), Nashville, 1822 Jan. 13.  CAS D-2005.2q.

ALS, Samuel B. Dakin to "Dear Mother" (Sophia Dakin), New Orleans, 1822 May 10.  CAS D-2005.2t.

ALS, C.P. [Cyrus Parkman] Dakin to "Dear Mother" (Sophia Dakin), New York City, 1822 Nov.   CAS D-2005.2u.

Lease of property in Concord to Alexander Stewart of Concord by Sophia Dakin of Concord, 1825 Apr. 1.  CAS D-2005.2y.

ALS, William Parkman to "Dear Sir" (William Parkman, Sr.), Camden, 1827 Sept. 5.  CAS D-2005.2i.

Darby:  SEE UNDER DERBY.

Darby:  SEE ALSO UNDER HEYWOOD.

Davis papers, 1813-1887:

Box 2, Folder 9:

ALS, Ebenezer Lane on behalf of Amos Davis, Jr. to Amos Davis, New York, 1824 Apr. 2.  CAS D-1118aa.  Donor unidentified.

Bill, Lucus [sic] Peterson to Amos Davis for "Cash Sent," New York, 1813 July 20.  CAS D-1114.1.  Donor unidentified.

Promissory note, Washington Davis to Amos Davis, 1818 June 6.  CAS D-1118.1.  Donor unidentified.

Promissory note, David Rich to Amos Davis, Jr. (witness Robert Cadwell), Groton, 1819 Dec. 29.  CAS D-1123.1.  Donor unidentified.

Receipted bill for the interment of a child, Calvin Griswold on behalf of the Trustees of the 8th Presbyterian Church to Amos Davis, New York, 1824 Mar. 27.  CAS D-1117.1.  Donor unidentified.

Bill for medical services, P.P.P. Myddelton to the estate of Mr. [Amos] Davis, for charges incurred 1824 Apr. 14-Apr. 26.  CAS D-1120.1.  Donor unidentified.

Bill, P.P.P. Myddelton to the estate of Amos Davis for balance of expenses for medical attendance, 1824 May.  CAS D-1127.1.  Donor unidentified.

Receipt for rent paid, A. Hendricks to Mrs. [Mary] Davis, 1824 May 1.  CAS D-1126.1.  Donor unidentified.

Receipted account, John Bates to Mrs. [Mary] Davies [i.e. Davis], New York, 1824 Jan. 10-May 3.  CAS D-1133.1.  Donor unidentified.

Receipt, Timothy Whittemore to Mrs. Mary Davis, for costs relating to settling the estate of Amos Davis, New York, 1824 May 5.  CAS D-1137.1.  Donor unidentified.

Receipted bill, John Fraizer to Mrs. [Mary] Davis for schooling of children, New York, 1824 May 7.  CAS D-1124.1.  Donor unidentified.

Receipted bill for groceries, Samuel Harriot & Son to [the estate of] Amos Davis, 1824 May 8.  CAS D-1140.1.  Donor unidentified.

Receipt for charges for shaving Mr. [Amos] Davis, James Goldtranz [Goldtrang?] to Mrs. [Mary] Davis, 1824 May 8.  CAS D-1119.1.  Donor unidentified.

Receipted bill for pants, Abraham W. Cooper to [the estate of] Amos Davis, New York, 1824 May 10.  CAS D-1132.1.  Donor unidentified.

Receipted account for fabric and accessories for mourning, John Passenbronder to Mrs. Amos [Mary] Davis, 1824 May 6-May 10.  CAS D-1139.1.  Donor unidentified.

Receipted bill "for Seven Rides," John Westervelt to [the estate of] Mr. [Amos] Davis, New York, 1824 May 12.  CAS D-1125.1.  Donor unidentified.

Receipted bill for groceries, Frederick Pryer to [the estate of] Amos Davis, New York, 1824 May 14.  CAS D-1131.1.  Donor unidentified.

Receipt for payment for milk, Abraham Bogart to [the estate of] Mr. [Amos] Davis, New York, 1824 May 15.  CAS D-1130.1.  Donor unidentified.

Receipted bill for medical attendance, Dr. Quackinbush to the estate of Amos Davis, 1824 May 15.  CAS D-1129.1.  Donor unidentified.

Receipted bill, George P. Doughty to [the estate of] Amos Davis, New York, 1824 May 20.  (Payment received by H.H. Walker.)  CAS D-1121.1.  Donor unidentified.

Receipt for payment for legal services, Thomas Rudyers (?) to Mrs. [Mary] Davis, New York, 1824 May 21.  CAS D-1136.1.  Donor unidentified.

Receipt for payment for carting furniture "to Sloop Echo," Charles (?) Reynolds to Mrs. [Mary] Davis, 1824 May 21.  CAS D-1138.1.  Donor unidentified.

Receipt for payment for three boxes, Samuel Lippencott to Mary Davis, New York, 1824 May 22.  CAS D-1135.1.  Donor unidentified.

Receipt for payment for groceries, Joseph Dickson to Mrs. [Mary] Davis, 1824 May 22.  CAS D-1134.1.  Donor unidentified.

Receipted bill for the interment of Amos Davis, Calvin Griswold on behalf of the Trustees of the 8th Presbyterian Church to Mrs. Amos [Mary] Davis, 1826 May 3, and for coffin plate for Amos Davis (payment received by Calvin Griswold for Thomas Thorpe).  CAS D-1116.1.  Donor unidentified.

Promissory note, E.C. Davis to Charles Carter, Leominster, 1837 Apr. 8.  CAS D-1128.1.  Donor unidentified.

Account for provisions (meat), John H. Brown to C. Davis, Bedford, Mass., 1887 Apr. 1.  CAS D-1192b.  Donor unidentified.

Receipted account for footwear, George B. Davis to Calvin C. Davis, Concord, 1884 Jan. 1 (including purchases 1881 Jan. 8-1883 Nov. 26).  CAS D-2064.1a.  Donor unidentified.

Box 2, Folder 10:

Receipted bills to C.E. Davis for Boston Daily Advertiser, 1875 May 1-June 1, 1882 Mar. 1-Apr. 1, 1883 Jan. 1-Feb. 1, and 1884 Jan. 1-Feb. 1.  CAS D-2063.1a.  Donor unidentified.

Receipted bill to C.E. Davis for The Globe (Boston), 1875 Sept. 30, 1882 Mar., 1883 Jan., 1884 Jan.  CAS D-2063.1b.  Donor unidentified.

Receipted bill to C.E. Davis for Boston Daily Herald, 1882 June 30.  CAS D-2063.1c.  Donor unidentified.

Receipted bills to C.E. Davis from Journal Newspaper Co. (Boston), 1870 Oct., 1882 June, 1882 July, 1883 Jan.  CAS D-1146 (1870 Oct.) and D-2063.1d.  Donor unidentified.

Receipted bill to C.E. Davis from Post Publishing Co.(Boston), 1883 Jan. 31.  CAS D-2063.1e.  Donor unidentified.

Receipted bills to C.E. Davis from Roland Worthington & Co. (publishers of the Boston Traveller), 1882 Mar., 1883 Jan., 1884 Jan.  CAS D-2063.1f.  Donor unidentified.

Receipted bills to C.E. Davis from Boston Transcript Co., 1882 Mar.-Apr., [1883?] Jan.-Feb., 1884 Jan.-Feb.  CAS D-2063.1g.  Donor unidentified.

Receipted bill for newspapers, C.E. Davis to G. F. Hildreth, 1878 Apr. -1879 July.  CAS D-1184a.  Donor unidentified.

Receipted bill for newspapers, C.E. Davis to Mr. Lathrop, 1882 Oct.  CAS D-1184b.  Donor unidentified.

Receipted bill for newspapers, C.E. Davis to Mr. Gould, 1882 Oct.  CAS D-1184c.  Donor unidentified.

Receipted bill for newspapers, 1880 Sept.-1882 Nov., C.E. Davis to George GrayNo CAS number.  Donor unidentified.   

Receipted bill for old settle, clock, tea set, and old chest, Lewis Flint to C.E. Davis, 1885 May 9.  CAS D-1194c.  Donor unidentified.

ALS, Mary Coates to "Dear Friend Davis" [Cummings E. Davis], Lowell, 1875 Dec. 14.  CAS D-1118a.  Donor unidentified.

AL (undated; unsigned; apparently incomplete), [Cummings E. Davis] to Mrs. TreadwellCAS D-1118b.  Donor unidentified.

Engraved calling card for Mr. & Mrs. Abram Hill, in envelope addressed by hand to Mr. & Mrs. Cummings E. DavisCAS D-1192a.  Donor unidentified.

Envelope marked (in the hand of Cummings E. Davis) "A Strange Funeral At Cincinnati Ohio."  Envelope formerly contained newspaper clippings ("A Strange Funeral," "Gov. Butler's Sermon," and "The Governor and the Clergy").  Clippings photocopied, the highly acidic, damaged originals discarded.  The envelope is marked in pencil, "Found in Bible B1808."   CAS D-1171c.  Donor unidentified.

Oversize Box 1, Folder 10:

Piece of heavy paper to which the following have been pasted: printed label reading "Bryant's Trunk & Bucket Warehouse, Ludgate Hill, London … "; fragments of a printed speech by the Earl of Chatham; A printed label reading "From the Office of the Boston Journal.  C.E. Davis, Concord, Mass."  Identifying annotation in ink reads: "This paper was pasted inside of an old trunk—found at the Deacon Parkman House when the House was taken down 1868 October … "  CAS D-1173.  Donor unidentified.

Davis:  SEE ALSO UNDER WHITE DESK.

Davis:  SEE ALSO UNDER WILLARD.

Dennis & Thorndike account book, 1808-1812:   

Box 2, Folder 11:

Manuscript account book for contracting business of Samuel Dennis and John P. Thorndike, Boston, 1808-1812.  CAS B-1847.2.  Donor unidentified.

Derby note, 1832:

Box 2, Folder 12:

Promissory note, Robert Derby to Abigail [name illegible], Cambridge, 1832 Oct. 19.  Derby's name is spelled "Darby" in filing note on reverse of document.  No CAS number.  Donor unidentified.

Dodge papers, 1798-1844:

Box 2, Folder 13:

Receipt, Nathan Adams to Luke Dodge, Shirlay [Shirley], 1798 Apr. 9.  CAS D-2056.5.  Donor unidentified.

Receipt for payment on purchase of flour, Withington & Wright to Luke Dodge, Boston, 1805 Oct. 4.  CAS D-2056.8.  Donor unidentified.

Measurement of load of wood "drove by Mr. Benjamin Dodge," signed by Measurer James Wilson, Boston, 1815 Jan. 7.  CAS D-2056.3.  Donor unidentified.

Receipted tax bill for Henry Dodge, Concord, 1822.  CAS D-2056.2.  Donor unidentified.

Tax bill for Henry Dodge, Concord, 1824.  CAS D-2056.7.  Donor unidentified.

Receipted tax bill for Luke Dodge, Concord, 1836.  CAS D-2056.4.  Donor unidentified.

Receipted tax bill for Luke Dodge, Concord, 1839 July 22.  CAS D-2056.6.  Donor unidentified.

Receipted bill for Concord Freeman, Francis R. Gourgas to Luke Dodge, Concord, 1841 Oct. 27.  CAS D-2056.1.  Donor unidentified.

Military commission, Benjamin W. Dodge (of Malden) to "First Lieutenant of a Company of Light Infantry in the fourth Regiment of Light Infantry in the third Brigade and second Division of the Militia of this Commonwealth," signed by  John Davis, Governor of Massachusetts, 1841 July 19.  CAS D-1174b.  Donor unidentified.

Military commission, Benjamin W. Dodge (of Malden) to "Major of the fourth Regiment of Light Infantry in the third Brigade, and second Division of the Militia of this Commonwealth," signed by John Davis, Governor of Massachusetts, 1842 Apr. 26.  CAS D-1174c.  Donor unidentified.

Appointment of Benjamin W. Dodge (of Malden) to serve as a justice of the peace, signed by John Davis, Governor of Massachusetts, Boston, 1842 Dec. 17.  CAS D-2085.4.  Donor unidentified.

Appointment of Luke Dodge (of Concord) to serve as administrator of the estate of Mary Dodge ("late of said Concord"), 1844 Feb. 13.  CAS D-2056.9.  Donor unidentified.

Douglass letter (undated):

Box 2, Folder 14:

ALS (undated), Frederick Douglass to "My kind Friend Helen [Helen Thoreau], regarding abolitionist meetings.  CAS D-2030t.  Presented by Lucy M. Brigham, Kennebunkport, Maine, 1952 Feb.

Drake document, 1725:

Oversize Box 1, Folder 11:

Interrogatories (on parchment) in the case of Mary Drake v. Nicholas Edwards (of Dublin), 1725.  CAS D-1177a.  Donor unidentified.

Dumas list (undated):

Box 2, Folder 15:

Manuscript list (undated), "Livres intéressans à lire.  A. [Alexandre] Dumas père … Par Eugène Sue … "  CAS D-2030v.  Presented by Lucy M. Brigham, Kennebunkport, Maine, 1952 Feb.  

Deane, Daniel: SEE UNDER CONCORD (MASS.).

Easterbrooks:  SEE UNDER TEMPLE.

Eaton certificate, 1848:

Box 2, Folder 16:

Independent Order of Odd Fellows (Concord Lodge) membership certificate for Lorenzo Eaton, 1848 June 13.  CAS D-1195gg.  Presented by Mary S. Eaton, 1939.

Emerson papers, 1795-[1879 (?)]:

Box 2, Folder 17:

Rev. Mr. Emerson, HarvardALS, Rev. Benjamin Wadsworth to Rev. William Emerson, Danvers, 1795 June 7, regarding transfer of Elisabeth Grosvenor from Wadsworth's church in Danvers to Emerson's church in Harvard.  CAS D-2057.3.  Donor unidentified.

Order signed by G.E. Vaughan, Clerk of the Massachusetts Senate, appointing Peleg Coffin and John Quincy Adams as a committee to inform Rev. William Emerson that he had been chosen as chaplain "for the present session of the General Court," 1803 Jan. 14.  CAS D-2012.2a.  Presented by Dr. A. Warren Stearns, Billerica, Mass., 1957 Sept.

Deed, Washington C. Allen (of Brighton) to Ralph Waldo Emerson, 1845 Jan. 10, for a piece of land (about eight acres) in the easterly part of Concord.  CAS D-313aPresented by Mrs. Edward Motley, 1950 June.

ALS, Ralph Waldo Emerson to "Dear Elizabeth" [Elizabeth Hoar], Concord, [year unspecified] May 28, urging her to come for an extended stay "in this house."  CAS D-1188.1.  Presented by Margaret Kettell, Lexington, 1958.

Undated manuscript note, [1879 (?)], according to accompanying envelope found in pocket book of Woodbridge Oliver of Concord, N.H., after his death.  As described on the envelope, the note consists of "Last words of Ralph Waldo Emerson spoken in public at meeting to celebrate the 50th anniversary of the founding of Unitarian Church at Concord, New Hampshire."  The name "Florence A. Browne" is written adjacent to the information on the envelope.  CAS D-2098.1.  Presented by Mildred Kennedy, Concord, 1950.

Estabrook-Flagg-Parker-Temple-Lawrence-Reed-Fiske genealogical notes (undated):

Box 2, Folder 18:

Undated genealogical notes, in pencil, referring to members of the Estabrook, Flagg, Parker, Temple, Lawrence, Reed, and Fiske families.  CAS D-1118as. 

Estabrook:  SEE ALSO UNDER CARGILL.

Esterbrook:  SEE UNDER TEMPLE.

Exchange Bank (Minnesota) bank note, 1858:

Box 2, Folder 19:

One dollar bank note, Exchange Bank (Minnesota), 1858 Oct. 5.  CAS D-1705.  Donor unidentified.

Farmer and Brown papers (transcribed), 1816-1838:

Box 2, Folder 20:

Typed transcripts of documents including: will of Jacob Brown (of Concord), 1816 May 31; schedules of land set off to the Meriam (Merriam) heirs and to Elizabeth Farmer; deed, Ephraim Meriam (of Concord) to Jacob B. Farmer (of Concord), 1822 Aug. 20, for pasture land in Hancock, N.H.; deed, Edward Flint (of Concord) to Jacob B. Farmer (of Concord), 1824 Mar. 26, for a pew in the meetinghouse in Concord; deed, Margaret Todd, Samuel Todd, and Robert Todd (of Hancock, N.H.) to Jacob B. Farmer (of Concord), 1829 Oct. 22, for land in Hancock, N.H.; deed, Elizabeth Farmer (of Concord) to Jacob B. Farmer (of Concord), 1831 June 20, for property in the northerly part of Concord; deed, Elijah Wood, Elizabeth Wood, James Wood, and Rizpah Wood (of Concord) to Edward Farmer of Weathersfield, Vt., 1834 July 1, for property in the northerly part of Concord; deed, Elijah Wood, Elizabeth Wood, James Wood, Rizpah Wood (all of Concord), and Edward Farmer (of Weathersfield, Vt.) to Jacob B. Farmer (of Concord), 1834 June 21, for property in the northerly part of Concord; deed, Edward Farmer (of  Weathersfield, Vt.) to Jacob B. Farmer (of Concord), 1835 June 8, for property in the northerly part of Concord; deed, John Dakin (of Concord) to Jacob B. Farmer (of Concord), 1838 Apr. 20, for land in the northerly part of Concord; undated release of heirs-at-law of Jacob Brown to Jacob B. Farmer; schedule of Jacob Brown's household furniture.  CAS D-1103.2.  Presented by Mrs. Fred L. Lathrop, Fontana, Wisconsin, 1961 Oct.

Farrar, Melvin, and related papers, 1715-1859:

Box 2, Folder 21:

Presented by Edgar G. Clark, Braintree, Mass., 1967:

Deed, Inhabitants of Concord to William Melvin (of Concord), for lot No. 70 in Sleepy Hollow Cemetery, Concord, 1855 Oct. 13.  Note: committee signatures on the deed include that of Ralph Waldo EmersonCAS D-327.

Presented by Edwin L. Elwell, Lineboro, Maryland, 1961 Mar. 2:

Deed, John Handley (of Acton) to Elisha J. Farrar (of Concord), 1828 Feb. 27, for land and house in the northerly part of Concord.  CAS D-1108.2c.

Three-year lease of blacksmith's shop and tools in Concord, Sumner Farrar (of Concord) to Elisha J. Farrar (of Concord), 1830 Dec. 20.  CAS D-1108.2a.

Mortgage deed, Elisha J. Farrar (of Concord) to George M. Barrett (of Concord), 1836 Oct. 3.  CAS D-1108.2.

Deed, Elisha J. Farrar (of Concord) to Levi Barnay (of Alstead, N.H.), 1841 June 14, for land, water privileges, and sawmill in Alstead, N.H..  CAS D-1108.2b.

ALS, Clara [L. Farrar] to Sarah Richardson (of Ashby), Concord, 1852 (?) June 18, with envelope.  Note: Clara Farrar's married name was ElwellCAS D-1108.2e.

Insurance policy, Traders' and Mechanics' Insurance Company to Elisha J. Farrar, 1859 Jan. 17, for dwelling house and connected shed in Concord.  CAS D-1108.2d.

Engraved slip of paper with Lord's Prayer surrounded by border, labeled on side "Style suitable for Females."  CAS D-1108.2f.

Box 2, Folder 22:

Presented by Charlotte M. Foster, North Andover, Mass., 1962 Apr. 30:

Deed, Jacob Farrar (of Concord) to Jacob Farrar, Jr. (of Concord), 1771 May 11, for land in the northwest part of Concord.  CAS D-1107.2e.

Second financial account of Charles Melven [Melvin] as administrator of the estate of Jacob Farrar, with attached writ ordering the recording of the account, 1822 Feb. 26.  CAS D-1107.2b.

Third financial account of Charles Melven [Melvin] as administrator of the estate of Jacob Farrar, with attached writ ordering the recording of the account, 1822 Apr. 11.  CAS D-1107.2.

Printed Court of Probate writ, with manuscript additions, ordering Charles Melven [Melvin] as administrator of the estate of Jacob Farrar to pay creditors with claims on the estate, 1822 Apr. 11.  CAS D-1107.2d.

Deed, Charles Melven [Melvin] (of Concord) to Jonathan Wheeler (of Acton), for woodland in the northeasterly part of Acton, 1833 Apr. 20.  CAS D-1107.2a.

Deed, Charles Melven [Melvin] (of Concord) to Amos Noyes (of Acton), for woodland in the northeasterly part of Acton, 1833 Apr. 20.  CAS D-1107.2c.

Donor unidentified:

Deed, Jacob Farrar (of Concord) to his son Jacob Farrar (of Concord), 1715 Mar. 13, for land in the north part of Concord.  No CAS number.

Deed, Benjamin Barron (of Concord) to Judah Potter (of Concord), 1726 Jan. 27, for land in the southerly part of Concord.  CAS D-2077.8.

Deed, Hugh Kennedy (of Boston) to Thomas Jones (of Concord) for "An Eighth part of land in two Sixty one Rights and in two Eighty four Rights in Acton lately called Concord village," 1736 Sept. 9.  CAS D-2077.5.

Deed, Zechariah Emery (of Townsend) to Jacob Farrar, Ephraim Farrar, and Oliver Farrar (all of Concord), 1765 Sept. 11, for land in Peterborough, N.H..  CAS D-2077.4.  

Deed, John Bishop (of Medford) to Ephraim Farrar (of Concord), 1783 May 8, for land in Carlisle.  CAS D-2077.2.

Deed, Elisha Jones, Elizabeth Jones, Ephraim Farrar, Lovina Farrar, and Sarah Barrett (all of Concord), Samuel Chamberlin and Eunice Chamberlin (of Chelmsford), and Charles Farrar and Mary Farrar (of Temple, N.H.) to Reuben Farrar and Timothy Farrar, 1800 Apr. 29, for "all our right, title, property and interest in and to all or any part of the Real Estate of … Ephraim Farrar late of Concord."  CAS D-2077.1.

Deed, Shove Howland (of Lexington) to Jacob Melvin, 1802 Jan. 22, for land in the easterly part of Acton.  CAS D-2077.7.

Deed, Ephraim Farrar (of Concord) to Timothy Farrar and Samuel Barrett (both of Concord), 1807 Dec. 7, for land, house and building in the northerly part of Concord.  CAS D-2077.6.

Deed, Jonathan Symonds (of Harvard) to Jacob Melven [Melvin] (of Concord), 1821 June 5, for land in the westerly part of Harvard.  CAS D-2077.3.

Box 2, Folder 23:

Donor unidentified:

Plan of lot no. 47, Suncook, Second Division, surveyed by Samuel Chandler, 1736 Apr.  CAS D-1166a.

Deed, Jacob Farrar (of Concord), John Conant (of Townsend), Sarah Conant (of Townsend), Abishai Brown (of Concord), Mary Brown (of Concord), and Hannah Farrar (of Concord) to Ephraim Farrar (of Concord), 1753 Jan. 5 (emended from 1748 Oct. 13), for "all the Estate Right Title Interest Claim and Demand whatsoever which we Now Have ought to have or Ever shall have of in or unto the westerly End of a Dwelling House standing in the northerly part" of Concord and "the Easterly End of the Barn Standing Near the Same, and also one third Part of a Cyder Mill House being Part of the Estate of our Honoured Father Jacob Farrar and is Set off to our Honoured Mother Sarah Parling as Part of her Right of Dower."  CAS D-1166b.

Printed order for tax collection, with manuscript additions, Harrison Gray, Treasurer and Receiver-General for the "Province of the Massachusetts-Bay," to Ephraim Farrar, Constable in Carlisle, 1754 Nov. 1.  CAS D-2083.3.

Manuscript warrant directing Ephraim Farrar, Constable in the District of Carlisle, to collect taxes, 1754 Dec. 4.  CAS D-2083 .2.

Lease for a farm lying partly in Concord and partly in Acton, Jonathan Palmer and Ephraim Farrar (both of Concord) as guardians of Gershom Heald and Dorcas Heald, minor children of Eleazer Heald ("Late of said Concord") to Joseph Barns (of Concord), 1764 Jan. 19.  CAS D-1166f.

Deed, Ephraim Heald (of Peterborough Slip, N.H.) to Ephraim Farrar (of Concord), 1764 Mar. 21, for land in Peterborough Slip.  CAS D-1166g.

Deed, Ephraim Heald and Zedikiah (Zedekiah) Drury (both of Peterborough Slip, N.H.) to Ephraim Farrar (of Concord), 1765 Oct. 22, for land in Peterborough Slip.  CAS D-1166i.

Financial account of Ephraim Farrar as administrator of the estate of Elizabeth Heald "late of Concord," 1766 May 6.  CAS D-1166h.

Deed, Edward Wright (of Concord) to Ephraim Farrar (of Concord), 1767 Dec. 25, for land (a Third Division lot) in Acton.  CAS D-1166j.

Lease for several tracts of land in the northerly part of Concord, Ebenezer Farrar (of Concord) to Henry Farrar and Sarah Farrar (of Concord), 1768 June 30.  CAS D-1166d.

Bond, Ebenezer Farrar (of Concord) to Henry Farrar, Sarah Farrar, and Nathan Farrar (all of Concord), 1768 June 30.  CAS D-1166.

Bond, Ephraim Heald (of Temple, N.H.) to Ephraim Farrar (of Concord) and John Conant (of Townsend), 1774 Jan. 1.  CAS D-1166e. 

Bond, Thomas Barrett, Jr., Ephraim Farrar, and Oliver Farrar (all of Concord) to Samuel Winthrop (of Boston), 1774 Aug. 10.  CAS D-2083.6.

Court of Probate settlement of estate of Jacob Farrar, who died intestate, 1781 Oct. 11.  CAS D-1166c.

Printed Court of Probate writ, with manuscript additions, appointing Timothy Farrar (of Concord) administrator of the estate of Ephraim Farrar ("late of said Concord"), and ordering Timothy Farrar to publish his appointment to and acceptance of the position, 1800 June 11.  CAS D-2084.2.

Promissory note, Jacob Farrar to Josiah Crosby, Concord, 1817 May 21, witnessed by Asa ParlinCAS B-2072.1 (2).

Mortgage deed, Jacob Farrar to Josiah Crosby, 1817 May 21, for a farm in the northwesterly part of Concord.  CAS B-2072.1 (4).

Financial account of "Property Re[ceiv]ed for the Farrar Farm," 1821-1828.  CAS B-2072.1 (3).

Half of receipt to Ephraim Far[rar] (the creditor's name and the date torn away).  No CAS number.

Portion of an unidentified, undated document bearing the following names (signatures?): James Jones; Betsy Jones; Betsy Barrett; Francis Cragin; Elisabeth Jones; Ephraim Farrar; Lovina Farrar; Sarah Barrett; Samuel Chamberlin; Eunice Chamberlin; Charles Farrar; Moley [Molly] FarrarNo CAS number.

Oversize Box 1, Folder 12:

Presented by Martha Houghton, 1930 Feb. 5;  given to Miss Houghton by an Acton member of the Wheeler family:

Military commission, Ephraim Farrar to "Ensign of the third military Company of Foot, in the Town of Concord," signed by John Cotton, 1773 July 10.  CAS D-1114.

Fay probate document, 1806:

Box 2, Folder 24:

Printed Court of Probate writ, with manuscript additions, ordering the recording of the estate inventory of [party unidentified] as presented by administrator Samuel P.P. Fay, 1806 Jan. 10.  Note: the estate inventory (dated "Concord, 1806 January 7th") to which the writ was detached, and which identified the deceased, has been detached; the bottom portion only remains attached to writ.  CAS D-2057.2.  Donor unidentified.

First Parish in Concord records, 1738-1900:

Box 2, Folder 25:

Manuscript leaf  with the following inscription: "A Book of Records for the Chh of Christ in Concord 1738 …."  Inscribed below this: "In the yeare 1636 the Revd. Mr. Peter Bulkey [Bulkeley] and Revd. Mr. Jones major Simen [Simon] Willard and theare Brothren and members Came and erected themselves into a Church and then Laid the Foundation of Concord.  This is here Recorded by order of the Late Revd. Mr. Dan[iel] Bliss in the yeare 1764 [?]."  The church covenant is inscribed on the reverse of the leaf.  CAS D-401.  Presented by Elizabeth C. Warren, Melrose, Mass.

Undated subscription list for contributors to the purchase of "a new bell for the Rev. Dr. Ripley's meeting house."  No CAS number.  Donor unidentified.

Two undated printed copies of "Plan of Pews in the New Meeting House of the First Parish in Concord," with manuscript additions (probably dating from the 1840s).  CAS D-1188c and CAS D-1195r.  CAS D-1188c presented by Russell H. Kettell, 1937; CAS D-1195r from the estate of Mary S. Eaton, 1939.

Manuscript record of a vote at Concord town meeting on a warrant article to appoint a committee "to take charge of the new meeting house," 1842 Mar. 7.  (Copy addressed "E.R. Hoar, Esq., Present.")  CAS D-1195aa.  From the estate of Mary S. Eaton, 1939.

TLS, James C. Melvin to Henry J. Hosmer, Boston, 1900 May 8, regarding donation to the fund to rebuild the First Parish in Concord meetinghouse, which burned in April of 1900, with subscription list for the rebuilding fund attached.  CAS D-2006a (letter) and CAS D-2006 (list).  Presented by Mrs. Irving B. Howe, Boston, 1944.

Fiske genealogical notes:  SEE UNDER ESTABROOK.

Fitchburg Railroad Corporation shipment records, 1860-1870:

Box 2, Folder 26:

Record of shipment of goods from Silas Peirce & Co. to Benjamin Hastings (of Concord) via the Fitchburg Railroad, 1860 June 7.  CAS D-1175.1.  Presented by Herbert L. Kelley, Dorchester, 1954.

Record of shipment of molasses from Silas Peirce & Co. to Benjamin Hastings (of Concord) via the Fitchburg Railroad, 1868 July 20.  CAS D-1175.1b.  Presented by Herbert L. Kelley, Dorchester, 1954.

Request from Buttrick & Pratt (of Concord) for shipment of sugar from Silas Peirce & Co. [via the Fitchburg Railroad], 1879 Sept. 7.  CAS D-1175.1a.  Presented by Herbert L. Kelley, Dorchester, 1954.

Flagg family military papers, 1863-1886:

Box 2, Folder 27:

All presented by Leroy S. Coombs, Foxborough, Mass., 1961 July 11.

Military discharge document, George G. Flagg, Private, Company G, 47th Regiment of Massachusetts Volunteers, 1863 Sept. 1, "by reason of expiration of service."  CAS D-1106.2f.

Military discharge document, Charles W. Flagg, Private, Company A, 24th Regiment of Massachusetts Volunteers, 1863 Dec. 20, "by reason of Re-Enlistment … "  Note: also dated (at bottom of form) 1864 Feb. 11.  CAS D-1106.2c.

Volunteer military enlistment (for three years), Charles Flagg, 1863 Dec. 21.  CAS D-1106.2b.

Military discharge document, Warren (?) F. Flagg, Private, Company C, [regiment illegible], 1864 Jan. [date illegible], "by reason of " [illegible].  Note: manuscript additions are badly faded.  CAS D-1106.2g.

Military discharge document, Warren F. Flagg, Private, Company E, 11th Battalion of Massachusetts Volunteers, 1865 July 14, to reenlist.  CAS D-1106.2h.

Printed "Circular to Pensioners," Department of the Interior, Pension Office, 1868 Oct. 15.  CAS D-1106.2d.

Department of the Interior, "Mother's Claim" (pension certificate), Emeline Flagg, mother of Charles Flagg, 1869 Jan. 29.  Printed Department of the Interior, Pension Office circular regarding increase of pensions to military widows and dependents, 1886 May 1, attached to front of pension certificate.  CAS D-1106.2.

Department of the Interior, Pension Office notification to Mrs. Emeline Flagg (of Lexington) of allowance of pension claim, 1869 Feb. 3.  CAS D-1106.2e.

Flagg genealogical notes:  SEE UNDER ESTABROOK.

Florida (State of) currency and certificate of deposit, 1861-1862:

Box 2, Folder 28:

Two dollar bill, issued by the State of Florida, 1861 Oct. 10, valid for use "in payment of Taxes and other Public dues."  CAS D-1168.  Donor unidentified.

Five dollar State Bank of Florida certificate of deposit, 1862 July 1.  CAS D-1168.  Donor unidentified.

France (République Française) currency, [1794 or 1795?]:

Box 2, Folder 29:

One thousand franc bill, République Française, [1794 or 1795?].  No CAS number.  Donor unidentified.

Francis papers:  SEE UNDER BROOKS.

French papers,1804-1926:

Box 2, Folder 30:

Allen French:

ALS (undated; during World War I), Edward Waldo Emerson to Allen French, referring to "your arduous responsibilities for provision for the soldiers."  No CAS number.  Donor unidentified. 

Postcard, signed, Ellen T. Emerson to Allen French, postmarked 1899.  No CAS number.  Donor unidentified.

ALS, Ellen T. Emerson to Mr. and Mrs. Allen French, Concord, 1900 Mar. 1.  No CAS number.  Donor unidentified.

ALS, Edward E. Hale to W.S. Barton, Roxbury, 1897 Dec. 29.  Letter of introduction for Allen French, who wished to use "old files of newspapers" at the "Antiquarian Hall" in Worcester; letter accompanied by envelope.  No CAS number.  Donor unidentified.

 ALS, Edward E. Hale to W.M. Olin, Roxbury, 1897 Dec. 29.  Letter requesting an introduction for Allen French to the "chief of the Archives Bureau" at the State House in Boston; letter accompanied by envelope.  No CAS number.  Donor unidentified.

Daniel Chester French:

TLS, Daniel Chester French to Mrs. Mary E. Pike, Chesterwood, Glendale, Mass., 1926 Aug. 24  CAS D-2095.1.  Presented by Marion Emerson, Concord, 1949.

Nathaniel French:

Deed, Nathaniel French (of Concord) to Joshua Hall (of Concord), 1804 May 1, for land in the northerly part of Concord.  CAS D-1159a.  Presented by Mrs. J. Donald Johnston, Deerfield, Mass., 1958 June 15.

Deed, Nathaniel French (of Concord) to Samuel Bartlett (of Cambridge), executor of the estate of Ruth Freeman ("late of said Cambridge"), 1806 Aug. 1, for property and buildings in the northerly part of Concord.  CAS D-1159b.  Presented by Mrs. J. Donald Johnston, Deerfield, Mass., 1958 June 15.

Bond, Nathaniel French (of Concord) to Samuel Bartlett (of Cambridge), executor of the estate of Ruth Freeman, 1806 Aug. 1.  CAS D-1159c.  Presented by Mrs. J. Donald Johnston, Deerfield, Mass., 1958 June 15.  

French papers:  SEE ALSO UNDER DAKIN.

Friend and related papers, 1821-1892:

Box 2, Folder 31:

All CAS D-312; all presented by C.L. Sirois, Lawrence, Mass., 1950 May.

Deed, John Stacy (of Concord) to Nathan Warren (of Weston), 1821 Feb. 21, for property "in the middle of said Concord with one half of the late dwelling house of Joshua Jones."

Lease for one year, Nathan Warren (of Weston) to Ebenezer Wood (of Concord), 1821 June 6, for the "south part of the Dwelling-house lately owned by Joshua Jones deceased."

Lease for one year, Nathan Warren (of Weston) to James Adams (of Concord), 1823 Apr. 9, for the "South part of the Dwelling house lately owned by Joshua Jones Deceased."

Declaration of trust, Henry Taylor to Charles Taylor, 1890 June 21, regarding Jonas Hastings property at the corner of Main and Walden Streets in Concord.

Mortgage, Henry Taylor (of Concord) to Charles Taylor, 1890 July 1, for property including the lot at the corner of Main and Walden Streets in Concord.  Promissory note laid in.

Deed, Henry C. Hastings (of Utica, N.Y.) to Samuel Staples (of Concord), 1891 Dec. 21, for fifth part of property at the corner of Main and Walden Streets in Concord.

Deed, Charles H. Fosgate (of Cambridge) to Samuel Staples (of Concord), 1891 Dec. 29, for fifth part of property at the corner of Main and Walden Streets in Concord.

Receipt for payment for unspecified services, Prescott Keyes to John C. Friend, 1891 Dec. 31.

Quitclaim deed, Samuel Staples (of Concord) to John C. Friend (of Concord), 1892 Jan. 8, for two fifth parts of property at the corner of Main and Walden Streets in Concord.

Deed, Mary Elizabeth Butters (of Lexington) to Prescott Keyes (of Concord), 1892 Feb. 17, for one fifth part of property at the corner of Main and Walden Streets in Concord.

Deed, Annie A. Congdon (of San Francisco) to Prescott Keyes (of Concord), 1892 Mar. 5, for one fifth part of property at the corner of Main and Walden Streets in Concord.

Assignment of mortgage deed, Charles Taylor (of Concord) to Prescott Keyes, 1892 Mar. 12. 

Deed, Henry Taylor (of Concord) to Prescott Keyes (of Concord), 1892 Mar. 12, for one fifth part of property at the corner of Main and Walden Streets in Concord.

Quitclaim deed, Samuel Staples and Prescott Keyes (both of Concord) to John C. Friend (of Concord), 1892 May 6, for property at the corner of Main and Walden Streets in Concord.

Receipted account for legal services, Prescott Keyes to John C. Friend, 1891 Nov. 30-1892 May 6. 

Receipted account for legal services, Prescott Keyes to John C. Friend, 1891 Dec. 29-1892 May 30.

Concord tax bill to the heirs of Jonas Hastings, 1891 Aug. 1, receipted 1892 Apr. 29.

Receipt of payment related to purchase of the Jonas Hastings place, Prescott Keyes to John C. Friend, 1892 Mar. 18.

Commissioners' deed, Richard F. Barrett, Woodward Hudson, and George E. Walcott (all of Concord), "Commissioners duly appointed by the Probate Court … to make partition of all of the real estate … of Jonas Hastings late of said Concord," 1892 Apr. 2, for property at the corner of Main and Walden Streets in Concord.

Receipt of payment for commission and services in purchasing two shares of the Hastings estate, Samuel Staples to John C. Friend, 1892 May 30.

Receipt of payment for removing building and other work on the Hastings estate, Gilbert Grimes to John C. Friend, Concord, 1892 July 5.

Quitclaim deed, Maria A. Peirce (of Weston) and George Warren (of Framingham) to John C. Friend (of Concord), 1892 Aug. 16, for property at the corner of Main and Walden Streets in Concord.

Mortgage, John C. Friend (of Concord) to Nathaniel F. Goldsmith (of Boston), 1892 Aug. 18, for property at the corner of Main and Walden Streets in Concord.

Mortgage deed, John C. Friend (of Concord) to Nathaniel F. Goldsmith (of Boston), 1892 Aug. 18, for property at the corner of Main and Walden Streets in Concord.

Frost certificate, 1852:

Oversize Box 1, Folder 13:

Certificate of membership in Middlesex Society of Husbandmen and Manufacturers, Barzillai Frost, 1852 Jan. 28.  CAS D-1177g.  Donor unidentified.

Back to Series/Subseries Listing -- Top

Garcia y Gonzalez testimonial, [18]47:

Box 2, Folder 32:

Testimonial letter for Don José Maria de la Garcia y Gonzalez, [18]47 Mar. 11.  CAS D-2085.5.  Donor unidentified.

Garrison papers, 1838-1864:

Box 2, Folder 33:

Receipt for payment by Nathan Brooks to John Garrison (marked with an "X" rather than signed by Garrison), 1838 Sept. 13.  CAS D-1188a.  Purchased by Russell H. Kettell from Mrs. Adams Tolman and given by him to the CAS, 1937 Spring.

Receipted bill for care of Concord Town House, John Garrison [Jr.] to Town of Concord, 1864 Nov. 19.  CAS D-1195x.  Presented by Mary S. Eaton, 1939.   

Georgia (State of) currency, 1776:

Box 2, Folder 34:

State of Georgia half dollar currency (equivalent to "one half of a Spanish milled dollar"), 1776.  CAS D-2096.1.  Donor unidentified.

Goble, Thomas: SEE UNDER CONCORD (MASS.).

Griffin:  SEE UNDER WHITE DESK.

Hale letter, 1870:

Box 2, Folder 35:

ALS, E. [Edward] E. Hale to "My dear Madam," Boston, 1870 Nov. 4, regarding return of a manuscript.  CAS D-2030g.  Presented by Lucy M. Brigham, Kennebunkport, Maine, 1952 Feb.

Hales map, 1830:

Box 2, Folder 36:

Plan of Cambridge from Survey Taken in June 1830 by Jno. Hales [later reproduction of 1830 map].  CAS D-1976b.  Presented by Mrs. Hans W. Miller, 1967.

Halifax, N.S. note of exchange:  SEE UNDER NASSAU, N.P.

Hallowell & Augusta Bank (Hallowell, Maine) bank notes, 1812-1815:

Box 2, Folder 37:

Two bank notes, one dollar and five dollar, Hallowell & Augusta Bank (Hallowell, Maine), 1812 Aug. 5 and 1815 Nov. 5, respectively.  The one dollar bank note: CAS D-1129c; presented by Frank Croft, Concord, 1959 Apr.  The five dollar bank note: CAS D-1168; donor unidentified.

Hancock papers and documents, 1735-1823:

Box 2, Folder 38:

Donor unidentified:

Deed, John Hancock and Mary Hancock (of Braintree) to Samuel Thaxter (of Hingham), 1735 Oct. 17, for four pieces of land in Hingham..  CAS D-1181d.

Demand for payment, Thomas Hancock to William Butters (payment to be made to Harrison Gray), Boston, 1760 Feb. 5.  CAS D-1181g.

Invitation to dinner, Mr. and Mrs. Hancock to John Winthrop "& Lady & Miss Wainwright, & … Mr. James & Mr. Wm. [William] Winthrop," 1769 July 25.  CAS D-1181c.

Unsigned note, [John Hancock] to unspecified correspondent, regarding payment of the Rev. Mr. Hitchcock's account, Boston, 1780 Feb. 24.  CAS D-1181a.

Commonwealth of Massachusetts warrant (printed, with manuscript additions) ordering payment for services to David Sewall, "one of the Justices of the Superiour Court," Boston, 1781 Jan. 18, signed by John HancockCAS D-1181h.

Commonwealth of Massachusetts warrant (printed, with manuscript additions) ordering payment "for the Use of a Soldier in the Continental Army" to Brigadr. General Titcomb, Boston, 1781 Jan. 22, signed by John HancockCAS D-1181e.

Receipt for payment for lime by Ebenezer Hancock to Francis James, Boston, 1781 July 13.  CAS D-1181k.

Receipt for payment by William Winthrop to Ebenezer Hancock, signed by Samuel Webb Hill for Hancock, 1781 July 19.  CAS D-1181m.

Commonwealth of Massachusetts warrant (printed, with manuscript additions) ordering payment to Ebenezer Wales and Capt. Amasa Davis, signed by John Hancock, Boston, 1781 Nov. 28.  CAS D-1181f.

Account, William Winthrop to Samuel Webb Hill, "To Larthing & plaistering the Entry & room," Boston, 1782 Apr. 27.  CAS D-1181n.

Account, William Winthrop to Samuel Webb Hill, for "work done at Governors Island" and other expenses, 1782 May 8, signed by Ebenezer Hancock for Hill.  CAS D-1181b.

Commonwealth of Massachusetts warrant (printed, with manuscript additions) ordering payment to "The Non Commissioned Officers & Soldiers Come on the annexed Schedule belonging to the Massachusetts Line of the Army," signed by John Hancock, Boston, 1784 May 31.  CAS D-1181i.

Petition to the Commonwealth of Massachusetts House of Representatives by John Glover for discharge of bond, approved by John Hancock, 1787 Nov. 9.  CAS D-1181b.

AL, [John Hancock] to General Lincoln, 1788 Apr. 13, regarding resignations.  CAS D-1181.

ALS, John Hancock to Capt. Alden Partidge (of Norwich, Vermont), Boston, 1823 Aug. 12, regarding his sons joining Partridge's "company of Cadets."  CAS D-1181j.

Harding, Warren Gamaliel: SEE UNDER CONCORD (MASS.).

Harris and related papers, 1816-1817, plus undated:

All items in this folder presented by Miss Mildred Kennedy, 1950 June.

Box 2, Folder 39:

Paper-covered manuscript notebook in which the pages have been written from both ends of the volume, those at one end containing "Mrs. F. Baker's Domestick Cookery.  Sweet Dishes" (with some recipes tipped, pasted, or laid in), those at the other end "Materia Medica Pharmacopeia.  Domestic Dispensatory" (with medicinal recipes pasted in).  Inscribed in pencil on reverse of recipe for "Twelfth Cake" (tipped in at cookery end of notebook): "Nancy B. Ingell."  CAS D-314.

"Ode to Morn," penmanship exercise by Amy Harris, Boston, 1816 Jan. 9.  CAS D-314b.

Manuscript "Reward of Merit" (certificate for successful completion of school examination) to Amy Harris, Boston, 1816 Jan. 11.  CAS D-314a. 

"An Evening in Paradise," (undated) penmanship exercise by Amy Harris.  CAS D-314d.

"The Orphan," (unsigned, undated) penmanship exercise.  CAS D-314c.

"Alfred.  A Drama in 8 acts.  Dramatis Personae … After which Recitations by different Ladies.  July 31st 1817." (unsigned, undated leaf of manuscript, "Ladies of Clifton" written in ink on reverse).  CAS D-314e.

Harvard College documents, 1775-1776 (1940 transcripts), [1875?]:

Box 2, Folder 40:

Ballot for Overseers of Harvard College, [1875?].  Includes five names, among them that of Ebenezer Rockwood HoarCAS D-1191.  Presented by C. Fay Heywood.

Typed, transcribed extracts from Harvard College Archives, 1775-1776, relating to the sojourn of Harvard College in Concord (extracts prepared for paper read at the annual meeting of the Concord Antiquarian Society, 1940 Jan.); accompanied by TLS, Theodore Chase to Allen French, Boston, 1940 Feb. 2, and by one photostat.  CAS D-2080.1.  Presented by Theodore Chase, 1940 Feb. 2.     

Hastings:  SEE UNDER FRIEND.

Harlow, A.J.: SEE UNDER CONCORD (MASS.).

Heald ephemera, 1832, plus undated:

Box 2, Folder 41:

Invitation to Union Ride & Ball (managers: B.F. Heald, V. Nickles, W. Buttrick) at Capt. T. Green's Inn in Carlisle, 1832 Dec. 1, made out to "Mr. S.D. Adams & Lady."  No CAS number.  Donor unidentified.

Seven coupons (undated; printed on card stock), T.H. Heald, "Payable in goods."  No CAS number.  Donor unidentified.

Heard-Hubbard papers, 1792-1884:

Presented by Miss Elizabeth H. Russell of Wayland, 1936 Sept., from the estate of Horace Heard, Wayland Town Treasurer and executor of the estate of Ebenezer Hubbard of Concord.

Box 2, Folder 42:

Certificate of membership in Middlesex Society of Husbandmen and Manufacturers, Horace Heard, 1846 Oct. 6.  CAS D-1148l.

Middlesex Mutual Fire Insurance Company calendar for 1882, with manuscript addition of agent's name (Horace Heard); on card stock, folded, illustrated with engravings of Daniel Chester French's minuteman and of Amos Doolittle's Concord Fight scene.  CAS D-1148a.

ALS, H.A. Davis to H. [Horace] Heard, Boston, 1884 Apr. 22, regarding the condition of the standard weights and measures in Wayland.  CAS D-1148b.

ALS, John J. Russell to Horace Heard, Plymouth Savings Bank, 1884 Apr. 30, regarding town notes.  CAS D-1148c.

Printed notice with manuscript additions, Commonwealth of Massachusetts to the Town Treasurer of Wayland, 1884 Nov. 28, regarding money due the town by the state.  CAS D-1148h.

Hubbard estate papers:

Manuscript copy of will of Ebenezer Hubbard (1725-1807; of Concord), 1792 May 12.  CAS D-1148k.

Deed, Joel Britton (of Concord) to Ebenezer Hubbard (1782-1871; of Concord), 1846 Sept. 18, for land and buildings in Concord.  CAS D-1148d.

Manuscript "Assignees Sale of real estate of Joel Britton an Insolvent Debtor April 29th 1848," with appended contract signed by purchaser Ebenezer HubbardCAS D-1148g.

Deed, David Loring (of Concord) to Ebenezer Hubbard (of Concord), 1856 Apr. 16, for a piece of land in Concord.  CAS D-1148j.

Deed, Abel Brooks (of Concord) to Ebenezer Hubbard (of Concord), 1857 Apr. 7, for a piece of woodland in Concord, in the Walden Woods.  CAS D-1148i.

Notice (printed, with manuscript additions) appointing Horace Heard executor of the estate of Ebenezer Hubbard, Wayland, 1871 Nov. 7.  CAS D-1148.

Printed dividend notice, Chicago, Burlington and Quincy Railroad Company, 1872 Aug. 28.  CAS D-1148m.

ALS, Louis A. Surette to Horace Heard, 1872 Dec. 21, on letterhead, regarding the Hubbard lot in Sleepy Hollow Cemetery.  CAS D-1148e.   

Printed announcement to stockholders of Chicago, Burlington and Quincy Railroad Company of merger with Burlington and Missouri River Railroad Company and of bond issue, 1872.  CAS D-1148m.

Undated reminder (engraved, with manuscript additions) of uncollected dividend, Chicago, Burlington and Quincy Railroad Company to the estate of Ebenezer Hubbard, [after 1873 Jan. 1].  CAS D-1148m.

Printed dividend notice, office of the Chicago, Burlington and Quincy Railroad Company, 1873 Feb. 13, plus envelope addressed to the estate of Ebenezer HubbardCAS D-1148m.

ALS, Ebenezer Rockwood Hoar to Horace Heard, Concord, 1875 Apr. 20, regarding the Town of Concord's compliance with the conditions of Ebenezer Hubbard's bequest for the "erection of a monument on the spot where the first American soldiers fell at the Old North Bridge on the 19th of April, 1775," and acknowledging receipt of payment of the legacy ($1,000).  CAS D-1148f.

Heighington documents, 1781:

From the estate of Col. George L. Prescott, 1941. 

Oversize Box 1, Folder 14:

Letter of marque (on parchment, folded) against France, issued by King George the Third of Great Britain to Conway Heighington, commander of the Enterprise, 1781 Feb. 7.  CAS D-1141.1. 

Articles of agreement (on parchment, folded) between owners and proprietors of the ship Enterprise (who agreed "to sail her on a Four Months Cruise or Voyage against the French Spaniards and American Rebels in the united States of Holland") and the "Commander Officers Seamen Landmen and others to said Vessel belonging," 1781 Mar. 22.  CAS D-1142.1.

Heywood, Edward (account book):  SEE UNDER CAMPBELL, SIR ARCHIBALD.

Heywood/Heyward-Darby papers, 1745-1825, plus undated:

Donor(s) unidentified.

Box 2, Folder 43:

Bond, Benjamin Darby (of Concord) to his father John Darby (of Concord), 1745 Apr. 1.  CAS D-1163.1b.

Deed, Joseph Darby (of Concord) to Edward Heywood (of Concord), 1787 Oct. 1, for property in Acton.  CAS D-1163.1c.

Deed, Edward Heywood (of Concord) to Edward Wetherbee (of Acton), 1795 Mar. 12, for property in Acton.  CAS D-1163.1.

Account, "The estate of Edward Heywood Deceased To Joseph Darby Jr.," Concord, 1815 Nov. 21-1816 Apr. 3 (booklet).  CAS D-1163.1a.

Deed, Edward Heywood (of Concord) to Simeon Hayward (of Acton), 1800 June 18, for property in Acton.  CAS D-1163.1d.

ALS, Charles Heywood to "Dear Uncle" (Abiel Heywood of Concord), Military Academy, West Point, 1825 Nov. 19.  CAS D-2090.1.

ALS (undated), "Sister M.D." to "Beloved Sister" (Mrs. Lucy P. Heywood of Concord).  CAS D-2079.4.

Hildreth papers, 1812 and undated:

Box 2, Folder 44:

Commonwealth of Massachusetts appointment of William Hildrith [Hildreth] of Concord as a Middlesex County Justice of the Peace, 1812 Jan. 25.  CAS D-1115.  Presented by John Shepard Keyes, 1888 Feb. 6.

Manuscript genealogical notes (undated) on descendants of Richard HildrethCAS D-1187.  Donor unidentified.

Hill papers:  SEE UNDER STEARNS GIFT.

Hoar "Memorandum," 1804-1812:

Box 2, Folder 45:

One sheet (two pages) of manuscript notes (including financial information), 1804-1812, in the hand of Samuel Hoar, relating to the management of Hoar's law office in Concord.  Includes references to William Draper, Nathan Brooks, and John Keyes as clerks and students in Hoar's office.  CAS D-1134.  Donor unidentified.

Hoar, E.R. (letter to): SEE UNDER BRETTELL.

Hoar (Sherman):  SEE UNDER WHITE DESK.

Hobby documents:  SEE UNDER KNAPP.

Holden papers, 1886-1902, plus undated:

Box 2, Folder 46:

Manuscript verse "Buttrick, Written for Grandfather's & Grandmother's sixtieth Anniversary," 1886 Dec. 7, signed "A.H.B."  Written on final (blank) leaf: "S.F. Holden."  CAS D-2051.  Presented by George Holden, 1941.

Manuscript genealogical notes (undated) on Buttrick and related families.  CAS D-2051.  Presented by George Holden, 1941.

Manuscript Buttrick marriage and death notes (undated).  CAS D-2051.  Presented by George Holden, 1941.

ALS, Mrs. M.H. Holden to "My dear Miss Holden," Concord, 1891 Oct. 13, regarding Holden family genealogy.  CAS D-2051.  Presented by George Holden, 1941.

Genealogical chart (undated; in pencil) showing the lineage of William M. Holden and his children from William Buttrick and Sarah BatemanCAS D-2051.  Presented by George Holden, 1941.

Obituary clippings (photocopied; originals discarded) relating to William M. Holden, d. 1894, and his wife Martha A. Holden, d. 1902.  CAS D-2051.  Presented by George Holden, 1941.

Certificate of associate membership in Concord Women's War Committee, Miss S. Fannie Holden, [1898].  CAS K-395bh.  Donor unidentified.

Holland notebook/scrapbook (1834-1891):   

Box 2, Folder 47:

Leather-bound volume used by several owners to copy poems and prose passages and as a scrapbook.  Stamped on front free endpaper: "Arthur Holland."  Inscribed on p. [1]: "Miss H. [Harriet] Newcomb / From her friend & Brother / D.L. [?] / Febry. 1834."  (Harriet Newcomb married Frederick West Holland; Arthur Holland was one of their children.)  CAS D-1895.2.  Donor unidentified.

Hosmer papers, 1762-1939, plus undated:

Box 2, Folder 48:

Items in this folder presented by Mrs. Herbert Hosmer, 1939.

Promissory note, Stephen Hosmer to Isaac Meriam, Concord, 1768 Sept. 10.  CAS D-1197c.

Dunning letter, John White to Stephen Hosmer, Concord, 1784 Aug. 17.  CAS D-1197e.

Receipt for payment of taxes for the year 1787 by Elisabeth Binney, signed by Jesse Hosmer.  CAS D-1197d.

Receipt for payment to Seth Gould by Elisabeth Binney as administratix of the estate of Moses Binney, Concord, 1789 June, witnessed by Stephen HosmerCAS D-1197a.

Receipt for payment to Jonas Whitcomb by Elisabeth Binney as administratix of the estate of Moses Binney, Concord, 1789 Aug. 26, witnessed by Stephen Hosmer.  CAS D-1197b.

Box 2, Folder 49:

Items in this folder presented by Percy W. Brown, 1958.

Collection of forty-two financial documents relating primarily to Major Joseph Hosmer of Concord (mostly receipts for payments by Hosmer), 1762-1801.  Includes receipts for payments to John Barns, Jonathan Barns, Joseph Flagg, John Fletcher, David Maynard, Harrison Gray Jr., James Hall, Isaac Meriam, Mary Merick [Merrick], Ephraim Minot /Minott, Caleb Davis, Thaddeus Blood, Josiah Holden, Ezra Wheeler, Eben Prout, David Wheeler, Timothy Brown, James Baker, Daniel F. Baker, and others; some relate to payments for soldiers' service in the Revolutionary War.  CAS D-1186.1i and CAS D-1186.1k.

Receipt for payment of ministerial tax for 1788 by Cyrus Hosmer to Amos Cotting, Marlborough, 1789 Nov. 13.  CAS D-1186.1j.

Receipt for payment of duty on a chaise by Joseph Hosmer to Samuel Swan, a Massachusetts Collector of the Revenue, 1796 Sept. 21.  CAS D-1186.1l.

Manuscript "Life of Maj. Joseph Hosmer," [14] pages, written 1869 Nov.by Miss Josephine Hosmer for the Social Circle in ConcordCAS D-1186.1.

Manuscript life of Maj. Joseph Hosmer, [8] pages, writer unidentified, undated.  CAS D-1186.1a.

Manuscript "Extract from a private letter from Lieut. E. [Ezra] Ripley of the 29th Mass. Regt.," 1862 Sept. 21.  CAS D-1186.1b.

Deed, Joseph Hosmer (of Concord) to Rufus Hosmer (of Stow), 1818 Apr. 1, for property in Rutland, Mass.  CAS D-1186.1g.

Deed, Joseph Hosmer (of Concord) to Rufus Hosmer (of Stow), 1818 Apr. 1, for property in Marlborough, Mass.  CAS D-1186.1f.

Deed, Benjamin Hosmer (of Concord) to Rufus Hosmer (of Stow), 1829 May 26, for property in New Ipswich, N.H.  CAS D-11861c.

Deed, Benjamin Hosmer (of Concord) to Rufus Hosmer (of Stow), 1829 May 26, for parcels of land, house and barns in Concord.  CAS D-1186.1d.

Deed, Cyrus Hosmer (of Concord) to Rufus Hosmer (of Stow), 1830 Apr. 8, for property in Concord.  CAS D-1186.1e.

Box 2, Folder 50:

Donor of item in this folder unidentified.

Brass stencil, "J. [Joseph] Hosmer."  No CAS number.

Box 2, Folder 51:

Donor of items in this folder unidentified.

Manuscript "Religion of Heaven" (penmanship exercise?), by Lydia Hosmer, 1806.  Note in the hand of Cummings E. Davis written at bottom of page.  CAS D-1171b.

Undated manuscript verses on death (penmanship exercise?), by Lydia Hosmer, illustrated with ink drawing of skeleton with hourglass.  CAS D-1171e.

Box 2, Folder 52:

Presented by Mrs. Theodore Chamberlin, 1959 June 26.

Typescript lecture, "Yankee Schoolmarms in Dixie," read by Mrs. Herbert B. Hosmer (Gladys E.H. Hosmer) before the Concord Antiquarian Society Study Group, 1959 May. 

Oversize Box 2, Folder 1:

Donor(s) of all items in this folder unidentified.

Military commission, Cyrus Hosmer to "Adjutant of the third Regiment in the third Division of the Militia of this Commonwealth comprehending the County of Middlesex," signed by John Hancock, Governor of Massachusetts, and John Avery, 1790 Nov. 10.  CAS D-2085.1.

Military commission, Rufus Hosmer (of Concord) to "Ensign of a Company of Light Infantry in the Regiment of Light Infantry in the first Brigade, and third Division of the Militia of this Commonwealth," signed by Edward Everett, Governor of Massachusetts, and John P. Bigelow, 1837 Sept. 23.  CAS D-417.1.

Military commission, Rufus Hosmer (of Concord) to "Captain of a Company of Light Infantry in the first Brigade and third Division of the Militia of this Commonwealth," signed by Edward Everett, Governor of Massachusetts, 1839 Sept. 2.  CAS D-417.1.

Military discharge document, Rufus Hosmer from "Captain of Lt. Infantry in the fourth Regiment of Lt. Infantry of the Third Brigade and second Division of the Militia of this Commonwealth," signed by Henry Dearborn, Adjutant General, 1841 May 10.  CAS D-417.1.

Hosmer:  SEE ALSO UNDER TEMPLE.

Hosmer:  SEE ALSO UNDER WHITE DESK.

Howard manuscript (undated):

Box 2, Folder 53:

Undated, unsigned manuscript (sermon?) on Luke II.52, in some variety of reformed orthography, stored in leather portfolio stamped "F.W. Howard."  CAS B-1850.2.  Donor unidentified.

Hubbard papers:  SEE UNDER HEARD-HUBBARD PAPERS.

Hubbard:  SEE ALSO UNDER WHITE DESK.

Hudson marriage certificate, 1882:

Box 2, Folder 54:

Marriage certificate, James B. Hudson and Ida E. Mason, married at Somerville, Mass., by A.E. Winship, 1882 Jan. 11.  CAS D-1173.1.  From the estate of Edna H. Howe, 1955.

Hull commission, 1863:

Oversize Box 2, Folder 2:

Military commission, Jameson Cox Hull to First Assistant Engineer in the Navy of the United States, signed by Gideon Welles, Secretary of the Navy, 1863 June 23.  CAS D-1193.1.  Presented by Mrs. Edwin Jay Dakin (Anita Dakin) of Winter Haven, Florida, 1960 Aug. 8.  (The document was given by the recipient to his nephew, who was Mrs. Dakin's husband.) 

Hunt papers, [late 18th century]-1846, plus undated:

Box 2, Folder 55:  

ALS, Thaddeus William Harris to Mrs. Mary Hunt ("relict of Mr. Nehemiah Hunt"), Cambridge, Mass., 1846 Nov., regarding Mason family genealogy.  No CAS number.  Donor unidentified:

Undated manuscript genealogical notes (four pages on three leaves) on Flint family and Cutter family (which both connect to Hunt family).  No CAS number.  Donor unidentified:

Three pages of photocopied clippings regarding the Hunt family in Concord.  (The deteriorating original clippings were discarded.)  No CAS number.  Donor unidentified:

Box 2, Folder 56:

Elegant Extracts.  Vol. 2, a leather-bound manuscript volume containing verse and prose passages from the work of various authors.  Manuscript note on the verso of the front free endpaper reads: "Concord Antiquarian Society.  This volume of extracts compiled by Henry Hunt of Concord—born in 1777, died 1819, unmarried, and lived and died in the house west of the Antiquarian House where he sold medicines—was presented to the Society by Mrs. Lucy Jane (Davis) Wood of Jamaica Plain, Boston, 1898"  CAS B-1874.2.

Box 2, Folder 57:

Undated printed broadside (late 18th century?): Genuine Stomachic Bitters … Prepared and Sold by Joseph Hunt, Concord, Sign of the Golden Mortar …  CAS D-1163.1e.  Donor unidentified.

Hurd deed, 1823:

Box 2, Folder 58:

Mortgage deed, (copied extract?), Winthrop How to Joseph Hurd, 1822 Jan. 2, for property in unidentified town(s).  CAS D-1195t.  From the estate of Miss Mary S. Eaton, 1939.

Jarvis letters, 1876:

Box 2, Folder 59:

Two ALS, Edward Jarvis to Grindall Reynolds, Dorchester, 1876 Nov. 26 and 1876 Dec. 9 (plus supplementary notes to the Dec. 9 letter), on various topics relating to Concord social history.  The Nov. 26 letter refers to the Joseph Hunt account book given by Jarvis to the Concord Free Public LibraryCAS D-2072.  Donor unidentified.

Jefferson letter, 1785 (copy):

Box 2, Folder 60:

Manuscript letter (copy), Thomas Jefferson to Baron Geismer, Paris, 1785 Sept. 6.  CAS D-1195q.  From the estate of Miss Mary S. Eaton, 1939.

Jewett papers, 1847-1853:

Box 2, Folder 61:

Donor(s) of all items in this folder unidentified.

Mortgage deed, Charles Jewett (of Concord) to Edward Brooks (of Boston), 1847 May 19, for property in Newton.  No CAS number.

Mortgage deed, Charles Jewett (of Concord) to Joseph N. Bacon (of Newton), 1847 Oct. 4.  No CAS number.

ALS, R.B.E. to Dr. Jewett, Boston, 1849 Dec. 24, regarding payment on a note.  No CAS number.

Lease, Robert B. Edes to Calvin Angier (of Boston), 1853 Apr. 26, for the "Jewett cottage" and land in Newton Corner.  (Promissory note, Robert B. Edes to Charles Jewett, 1848 Apr. 1, attached to lease.)  No CAS number.

Jones commission, 1799:

Oversize Box 2, Folder 3:

Military commission, William Jones to Major in the Fifteenth Regiment of Infantry in the Service of the United States, signed by John Adams, Philadelphia, 1799 Apr. 17.  CAS D-1734.  Donor unidentified.

Kendol receipt, 1724/25:

Box 2, Folder 62:

Receipt for payment by Mrs. Jabez Kendol [Kendall] (of Woburn) to Willis Seccombe on behalf of Peter Seccombe, Medford, 1724/25 Mar. 23.  CAS D-2074.2.  Donor unidentified.

Kennebec Bank bank notes, 1809, 1824:

Box 2, Folder 63:

Ten dollar bank note, Kennebec Bank (Wiscasset), 1809.  CAS D-410.  From the bequest of Mrs. Henry Hildreth, Cambridge, 1941.  

One dollar bank note, Kennebec Bank (Hallowell), 1824.  CAS D-1129a.  Presented by Frank Croft, 1959 Apr. 

Keyes papers, [1880s]-1905, plus undated:

Box 2, Folder 64:

Undated ([1880s?]) manuscript notes (in pencil) on buildings on Main Street, Lexington Road, Monument Street, and other roads in Concord, compiled by John Shepard Keyes in the preparation of his manuscript Houses, & Owners or Occupants in Concord, 1885CAS D-1196e.  Presented by Mrs. Arthur Holland.

Slip of paper with Boston address of Miss Alicia M. Keyes, in manuscript (undated).

Printed periodical in paper wrapper, issued by John M. Keyes (dealing in sporting goods): The Hammer  Vol. I, Drive No. 2.  June 12th, 1905.  Facts and Fancies from the Dutchman Opposite the Post Office in the Town of Concord in the Commonwealth of Massachusetts.  Issued Spasmodically—Perhaps Not So Often.  To be had for the asking and well worth the Price.  Includes advertisements for various Concord businesses (Vanderveer, McWalter, John C. Friend, J.B. Wood & Son).  CAS B-1808.2.  Donor unidentified. 

Oversize Box 2, Folder 4:

John Shepard Keyes, undated ([1880s?]) sketches of and notes about the Old Block House (Isaac Hurd's residence) formerly on Main Street in Concord Center, now on Lowell Road (one pencil sketch with pencil annotations, one pencil sketch with annotations in ink, one ink sketch with captions in ink).  CAS D-1196f.  Presented by Mrs Arthur Holland.

Keyes papers:  SEE ALSO UNDER FRIEND.

Kingsbury:  SEE UNDER SANBORN.

Transcribed Knapp documents, 1783:

Box 2, Folder 65:

Manuscript transcriptions of two documents regarding a court of inquiry held to consider the request of Jonathan Hobby that Richard Hobby"—"a negro soldier of the 3rd Mass. Regt.," enlisted in Concord, "where he then lived"—be returned to him as his property, 1783 Feb. 3 and Feb. 7.  CAS D-2062.1.  Presented by George Frisbie Hoar. 

Lafayette letter (facsimile), 1784:

Box 2, Folder 66:

Engraved facsimile, with portrait, of a letter of commendation from the Marquis de Lafayette for James Armistead, an African American who served under Lafayette's command as a spy during the Revolution, 1784 Nov. 21.  CAS Pi-1133.1f.  Donor unidentified.

Lane papers:  SEE UNDER ABBOTT.

Lawrence genealogical notes:  SEE UNDER ESTABROOK.

LeBrun:  SEE UNDER MERRIAM.

Leland family:  SEE UNDER WILLARD AND RELATED FAMILIES.

Lincoln (Mass.) broadside notice, 1902:

Oversize Box 2, Folder 5:

Printed broadside (on cloth), Town of Lincoln Notice to Automobilists …, 1902 July 12.  CAS D-408.  Presented by Fred A. Tower, 1949.

Litchfield sermon, 1817:

Box 2, Folder 67:

Manuscript sermon by the Reverend Paul Litchfield (minister in Carlisle from 1781 to 1827), 1817 Nov. 20, preached in Carlisle.  CAS D-2073.  Donor unidentified.

Longfellow poem,  [1862?]:

Oversize Box 2, Folder 6:

Undated broadside printing of "The Old Clock on the Stairs" by Henry Wadsworth Longfellow.  Inscribed in pencil on reverse: "Joseph Chandler Melvin.  Concord Feb. 1862."  CAS D-1162.1.  "Found in Clock F-711."

Machinists' National Bank bank note, 1865:

Box 2, Folder 68:

One dollar bank note (damaged and incomplete), Machinists National Bank (Taunton, [New Jersey]), 1865.  CAS D-410.  From the bequest of Mrs. Henry Hildreth, Cambridge, 1941.

Inscribed endpaper from Mann family Bible, 1776-1820 (?):

Box 2, Folder 69:

Endpaper from Mann family Bible: inscribed on one side "Elijah Man [Mann] / his Bible / April the 1 1776"; inscribed on the other with the death date—1788—of Silas Mann [Sr.], and the birth and death dates—1783-1820 (?)—of Lydia Mann and Silas Mann [Jr.]CAS D-1193c.  From the estate of Miss Mary Eaton, 1939 Apr.

Massachusetts Bay Colony proclamation, 1748:

Box 2, Folder 70:

Manuscript proclamation for a public fast day, issued and signed by William Shirley, Governor of the Massachusetts  Bay Colony, 1748 Mar. 25.  CAS D-1180.  Donor unidentified.

Massachusetts (State of) Adjutant General's Office historical military documents, compiled ca. 1905-1910:

Box 2, Folder 71:

Miscellaneous historical military documents (mostly transcribed) and related materials compiled by the Massachusetts Adjutant General's Office, housed in a portfolio stamped "Office Memoranda[:] Dates of Wars, Campaigns, Expeditions, etc. from 1775 to 1900[.]  With Statistical Exhibit of Strength & Losses of U.S. Volunteer Forces in the War with Spain[.]  Office of Adjt. General of Mass."  Consists of transcribed and printed documents, clippings, correspondence and other materials relating primarily to the militia in Massachusetts in the Revolution, the Civil War, and the War of 1898.  CAS D-1800.  Donor unidentified.  

Massachusetts (State of) currency, 1778, 1780:

Box 2, Folder 72:

Two shilling bill, issued by the State of Massachusetts, 1778 Oct. 16.  CAS D-1704.  Donor unidentified.

One dollar bill, issued by the State of Massachusetts, 1780 May 5.  CAS D-410.  From the bequest of Mrs. Henry Hildreth, 1941.

Three three dollar bills, issued by the State of Massachusetts, 1780 May 5.  CAS D-1168.  Donor(s) unidentified.

Twenty dollar bill, issued by the State of Massachusetts, 1780 May 5.  No CAS number.  CAS D-1168.  Donor unidentified.

Julius Mathews Special Agency poster, 1951:

Box 2, Folder 73:

Printed poster (broadside): Local News Daily, Vol. 1—No. 1 … July Fourth 1951.  Our Greatest Heritage—Freedom, by John B. McGuire(New York: The Julius Mathews Special Agency, Inc., 1951).  CAS D-1164.1.  Presented by William E. Foster, General Manager, Julius Mathews Special Agency, New York.

Mechanics' Savings and Loan Association bank note, 1861:

Box 2, Folder 74:

Fifty cent bank note, Mechanics' Savings and Loan Association (Savannah), 1861.  No CAS number.  Donor unidentified.

McGuire article, 1951:  SEE UNDER MATHEWS.

Melvin papers, 1761 (transcribed extract)-1866:

Box 2, Folder 75:

Slip of paper with extracts (in manuscript hand of George Tolman) from records referring to: Lydia Melvin and her daughter Hannah Melvin, who came from Billerica 1761 Jan.; Sarah Melvin of Concord who had a "bastard child" 1768 Nov. 27 and was fine 1769 Mar.; and Hannah Melvin's discharge from jail in Concord 1772 Nov. and payment of a fine for slandering Jonathan FarrarNo CAS number.  Donor unidentified.

Extracts (in pencil, in manuscript hand of George Tolman) from Concord church records regarding charges against Hannah Melvin during the ministry of William Emerson and her excommunication under Ezra Ripley, 1774-1791.  (She was admitted a member of the church 1759 Feb. 18.)  CAS D-2062.1b.  Donor unidentified.

Notes on Concord Town Clerk's Office letterhead containing extracted marriage records for James Laughton (of Dummerston) and Hannah Melvin (of Concord; 1793 May 30) and for  Isaac Melven [Melvin] and Sally Mercer (both of Concord; 1793 Dec. 31).  No CAS number.  Donor unidentified.

Printed Middlesex County probate document with manuscript additions directing settlement of the estate of Ephraim Melven [Melvin] (of Concord) by his son Jacob Melven [Melvin], 1788 May 15.  CAS D-2084.3.  Donor unidentified.

 Manuscript request by the heirs of Ephraim Melven [Melvin] (of Concord) to the probate judge for Hillsborough County (New Hampshire) to sell a lot of land in Sharon, New Hampshire, 1793 June 11.  CAS D-2084.1.  Donor unidentified.

Appointment by Hillsborough County (New Hampshire) probate judge of committee to view the real estate in Sharon, New Hampshire of Ephraim Melvin [Melven] "late of Concord," and to divide this property into equal shares among Melvin's heirs, 1793 Oct. 16.  CAS D-2083.1.  Donor unidentified.

Quitclaim deed, widow Hannah Melven [Melvin] (of Concord) to Ethan Melven [Melvin], Jacob Melven [Melvin], Ebenezer Giles, Jr., James Laughton, Hannah Laughton, and Moley [Molly] Melven [Melvin], for her widow's thirds of Ephraim Melven's [Melvin's] property in Sharon, New Hampshire, 1793 Nov. 19.  CAS D-2078.3.  Donor unidentified.

Quitclaim deed, Ethan Melven [Melvin] (of Acton) to Jacob Melven [Melvin] (of Concord) to his share of the widow's thirds of his mother Hannah Melven [Melvin], 1803 Apr. 28.  CAS D-2088.2.  Donor unidentified.      

Quitclaim deed, Elias Hart and Polly Hart (both of Ashby) to Jacob Melven [Melvin] (of Concord), for their share of the widow's thirds of Polly [Molly] Hart's mother Hannah Melven [Melvin], 1807 May 13.  CAS D-2078.1.  Donor unidentified.

Deed, Daniel Wood as administrator of the estate of Nathan Wood (of Concord) to Jacob Milvin [Melven, Melvin] (of Concord), for property in Sharon, New Hampshire "lying in common & undivided with Cyrus Hosmer of Concord," 1811 July 3.  CAS D-2088.3.  Donor unidentified.

Receipt for payment by Jonas Potter to Nathan Hosmer for "Coffin Plate for Jacob Melven [Melvin]," 1838 Jan. 29.  CAS D-2083.5.  Donor unidentified.

Military discharge document, William E. Melvin, Captain, Company C, 42nd Regiment of Massachusetts Volunteers, 1863 May 9, discharged "to enable him to accept commission in 1st Louisiana Engineers."  CAS D-1194.1a.  Presented by Ethel E. Sharp, Wollaston, Mass., 1960 July 13.

Military discharge document, William E. Melvin,  Captain, Company D, 97th Regiment of U.S. Colored Infantry, 1866 Apr. 6, "by reason of muster-out of organization."  CAS D-1194.1.  Presented by Ethel E. Sharp, Wollaston, Mass., 1960 July 13.

Melvin papers:  SEE ALSO UNDER FARRAR, MELVIN, AND RELATED PAPERS.

Melvin:  SEE ALSO UNDER LONGFELLOW.

Melvin:  SEE ALSO UNDER TEMPLE.

Merriam-LeBrun papers, 1833-1935, plus undated:

Box 2, Folder 76:

All items in this folder presented by Miss Lucy M. Brigham, Kennebunkport, Maine, 1952. 

Note: Lucy Ann Merriam became Mrs. William Brigham in 1839.  Manuscript note by Lucy M. Brigham (recorded in old CAS cataloging) indicated that these papers came into her possession "after the passing of Mrs. LeBrun who outlived her husband several years."

ALS, "your nonsensical sister Ann-Lucy" to Miss Susan W. Merriam (in Lexington), Framingham, 1833 May.  CAS D-1161.1g.

ALS, "your own true and tenderly loving friend Maria" to Lucy Ann Merriam (in Watertown), Worcester, 1838 May 14.  CAS D-1161.1.

ALS, C. [Convers] Francis to Lucy Ann Merriam (in Watertown), 1838 Dec. 24.  CAS D-1161.1c.   

ALS, Caroline to Lucy Ann Merriam (in Springfield), Weston, [year not given] Apr. 10.  Letter refers to Mrs. [Lydia Maria Francis] ChildCAS D-2030b.

ALS (undated; in French), "Votre Amie Edith" to "Bien chère Amie," with pink ribbon threaded through cuts in paper.  CAS D-1161.1a.

Manuscript poem "Dogdays," signed "L.A.B." [Lucy Ann Brigham], Montclair, 1870 Aug. 25.  CAS D-1161.1b.

Undated manuscript poem in English and Latin, "Old Ned" and "Annosus Edvardus," inscribed on reverse "Mrs. Brigham [Lucy Ann Brigham], with the Translator's Compliments."  CAS D-1161.1d.

Undated printed poem, "Ode," by George B. Bartlett.  CAS D-1161.1h.

Manuscript poem, "To W. LeBrun," signed "D.R.," Concord, 1881 Oct. 31.  CAS D-1161.1f.

Concord postcard with text of Emerson's "Concord Hymn" printed on front, addressed to Mrs. J.M. LeBrun, signed "A.[K?]H., 1911 July 13. 

Undated manuscript notes (with envelope) and clipping relating to LeBrun family history in Scotland and EnglandCAS D-1161.1e.

Box 2, Folder 77:

Printed pamphlet by John M. Merriam: The Family Name Merriam: Its Origin, and a Sample Record (Framingham: Lakeview Press, 1935).  CAS D-1174.1.  Presented by John M. Merriam, 1956 Apr. 19.

Merrimack River Baptist Young People's Union announcement, 1900:

Box 2, Folder 78:

Printed card announcement of Eighth Annual Convention, Merrimack River Baptist Young People's Union, 1900 Apr. 19.  CAS D-1109.1.  Donor unidentified.

Society of Middlesex Husbandmen and Manufacturers records, 1823-1843:

Box 2, Folder 79:

Manuscript list of "Premiums awarded for ploughing" at the annual Society of Middlesex Husbandmen and Manufacturers Cattle Show, 1823-1843.  No CAS number.  Donor unidentified.

Manuscript copy of Society of Middlesex Husbandmen and Manufacturers votes in 1836, 1837, 1838, and 1839 relating to the collection of notes.  No CAS number.  Donor unidentified.

Miles:  SEE UNDER WHITE DESK.

Mills account, 1856:

Box 3, Folder 1:

Manuscript account of Joseph Mills of Needham regarding service by his father (David Mills) in the Revolution, and the souvenir of a piece of British bread handed down to him by his father, written down by Mills's daughter and signed by him, 1856 Aug. 30.  CAS D-1196.1.  Donor unidentified.

Minot (Minott) papers, 1808-1853:

Box 3, Folder 2:

Inventory of the estate of George Minot (1741-1808; of Concord), 1808 June 23.  CAS D-1195hh.  From the estate of Miss Mary S. Eaton, 1939.

ALS, Abby [Abigail Minot Bowers] to her sister Miss Mary Minott [Minot] (in Concord), Andover, 1817 June.  The writer, recipient (a seamstress in Concord), their brother George Minot, and sister Lovina Minot Baker were the children of Ephraim Minot (1742-1794) and Abigail Prescott Minot (1747-1825).  (Brother Abel Minot died in 1809).  CAS D-2079.5.  Donor unidentified.     

Receipt from Town of Concord to George Minot (1783-1861; son of Ephraim) for payment of taxes.  CAS D-2052e.  Presented by George Holden, 1941.

Box 3, Folder 3:

Two account books of Miss Mary Minot/Minott, seamstress: 1825-1839, with loose pages containing entries dated 1822 and 1830-1832 laid in (now encapsulated) (CAS B-1848.2); 1847-1853 (CAS B-1849.2).  Donor(s) unidentified.

Monroe/Munroe items, ca. 1863, plus undated:

Box 3, Folder 4:

One sheet of forty-eight uncut printed metallic pencil labels (undated) for "W. [William] Monroe's Fine Quality Writing Pencils."  CAS D-1107.  Presented by Mrs. Ellen Middleton Austin( granddaughter of Concord pencil maker William Monroe/Munroe) via Louis B. Talbot, 1928 Oct. 19.

Manuscript copy of "A Reminiscence of 1799, written by Mrs. William Munroe [Martha Stone Munroe/Monroe] of Concord Mass. when 80 years of age," [ca. 1863], in envelope addressed to Adams Tolman and postmarked 1917 May 23.  Reminiscence deals with Concord observances following George Washington's death on 1799 Dec. 14.  CAS D-2060.1d.  Donor unidentified.

Moore papers, 1821-1878 (the 1878 item transcribed):

Box 3, Folder 5:

Manuscript slip titled "No. 3 Weekly Bill for Harriet Moore," 1821 Oct. 13, containing marks for various aspects of school performance, signed "Prescott."  CAS D-1118ab.  Donor unidentified.

ALS (thank-you note for a gift of flowers), Ezra Ripley to Harriet Moore, 1838 Sept. 9.  CAS D-1109.  Donor unidentified.

Black-edged mourning envelope addressed to Miss Harriette [Harriet] Moore; later marked "Presented to B.R. [Benjamin Reynolds] Bulkeley."  No CAS number.  Donor unidentified.   

 Typed Christian Register transcript of obituary of Harriet Moore by the Reverend G.W. Hosmer, 1878 Nov. 30 (date of transcription unrecorded).  CAS D-1100.1a.  Donor unidentified.

Morse papers, 1788, 1878:

Box 3, Folder 6:

Receipted Boston tax bill to Anthony Morse (signed by B. Henderson, Collector), 1788 Sept. 16.  CAS D-2075.1.  Donor unidentified.

Receipt for payment of one hundred dollars "on account" by Prof. E.S. Morse to [name illegible], Salem, 1878 Feb. 22.  CAS D-1176.1b.  Presented by Mrs. Russell Robb, 1955.

Munroe:  SEE UNDER MONROE.

Back to Series/Subseries Listing -- Top

Nassau, N.P. and Halifax, N.S. notes of exchange, 1864:

Box 3, Folder 7:

Four notes of exchange, Nassau, N.P., two made out to to Samuel J. Phillipson, two to Andrew Coffey, 1864 June 24, 1864 Aug. 8, and 1864 Sept. 24; one note of exchange, Halifax, N.S., made out to Patrick Caffery, 1864 Aug. 30; plus the green and gold paper portfolio (lined with engraving of the "Prov. [Providence] Dying, Bleaching & Cal. [Calico] Co.," Providence, Rhode Island) in which the notes were once folded and stored.  CAS D-1168.  Donor unidentified.

Newark, New Jersey bank note, 1862:

Box 3, Folder 8:

Ten cent City of Newark, New Jersey bank note, 1862 Oct. 1.  CAS D-410.  From the bequest of Mrs. Henry Hildreth, Cambridge, 1941.

North Carolina (State of) currency, 1861:

Box 3, Folder 9:

Two dollar bill issued by the State of North Carolina, 1861 Oct. 1.  CAS D-1168.  Donor unidentified.

Owen receipts, 1859, 1860:

Box 3, Folder 10:

Receipted account for payment (for plates, dishes, bowls, mugs, and other tableware) bought by Mr. Owen of Charles E. Jose, Portland, 1859 July 7.  CAS D-1176.1a.  Presented by Mrs. Russell Robb, 1955.

Receipt for payment (for daguerreotype) by Miss E. Owen to John A. Whipple, Boston, 1860.  CAS D-1176.1.  Presented by Mrs. Russell Robb, 1955.

Passamaquoddy Bank bank note, 1824:

Box 3, Folder 11:

Five dollar bank note issued by Passamaquoddy Bank (Eastport, Maine), 1824 Dec. 18.  CAS D-1129b.  Presented by Frank Croft, 1959 Apr. 

Parker certificates, 1861 and undated:

Oversize Box 2, Folder 7:

Appointment of Samuel H. Parker to position of Deputy Postmaster in San Francisco, California, 1861 July 16; signed by Abraham Lincoln and William H. Seward.  CAS D-1174d.  Presented by Mrs. B. Stewart Murphy (Ruth B. Parker Murphy), 1928 Feb.  (Samuel Parker was the donor's great-uncle.)

Certificate of membership (undated) in Bunker Hill Monument Association, Major Jonas ParkerCAS D-1718.  Donor unidentified.

Parker genealogical notes:  SEE UNDER ESTABROOK.

Parkman papers:  SEE UNDER DAKIN.

Parks:  SEE UNDER WHITE DESK.

Peabody:  SEE UNDER WHITE DESK.

Pickering letter, 1861:

Box 3, Folder 12:

ALS, James W. Pickering to Varnum Rockwood, Camp Barns," 1861 Oct. 31, on Civil War letterhead ("One Fag [i.e. Flag] and One Government"); with "A Camp Song" (in manuscript, on a separate piece of letterhead, "1776—1861") enclosed; accompanied by envelope (pig, flag, and "Whole or None" motto).  CAS D-1171a.  Donor unidentified.

Porter, letter to (undated):

Box 3, Folder 13:

ALS (fragment), Nabby Weston to William Porter (of Concord), [year unspecified] July 2.  CAS D-2052.1d.  Donor unidentified.

Potter papers, 1728-1835:

Box 3, Folder 14:

Will of Judah Potter (of Concord), 1728 Mar. 25.  No CAS number.  Donor unidentified.

Will of Judah Potter (of Concord), 1728 Mar. 25 (later manuscript copy).  CAS D-2057.1.  Donor unidentified.  

Deed, Stephen Wheeler (of Concord) and Jacob Wheeler (of Southborough), Caleb Witherbe [Wetherbe, Wetherbee, Whetherbee] (of "Southbury"), and Joannah [Joanna] Witherbe [Wetherbe, Wetherbee, Whetherbee] (of "Southbury") to Samuel Potter (of Concord), 1730 Mar. 30, for meadow land in Concord.  CAS D-2078.2.  Donor unidentified.

Receipt for payment to Luke Brown (a bequest from his grandfather Judah Potter) by his by his uncle Samuel Potter, 1734/35 Apr. 15.  CAS D-1117.  Donor unidentified.

Lease, Grace Potter (of Concord) to Samuel Potter (of Concord), 1740 Apr. 8, for property in Concord.  CAS D-2080.3.  Donor unidentified.

Deed, Elisabeth Jones (of Concord) as administratrix of the estate of her late husband Josiah Jones (of Concord) to Samuel Potter (of Concord), 1746 May 5, for land in the southerly part of Concord.  CAS D-2088.6.  Donor unidentified.

Deed, Samuel Potter (of Concord) to Jonas Potter (of Concord), 1768 Apr. 22, for land in Concord.  CAS D-1117.  Donor unidentified.

Will (early manuscript "coppy") of Samuel Potter (of Concord), 1783 June 7.  CAS D-1117.  Donor unidentified.

Deed, Samuel Potter (of Concord) to Jonas Potter (of Concord), 1798 July 3, for land in the southerly part of Concord (purchased by Samuel Potter of Humphrey Barrett).  CAS D-1117.  Donor unidentified.

Agreement between Ephraim Brown, Ezra Ripley, Nathan Barrett, Samuel Dakin, Jr., and George Wright (all of Concord) to bear the costs of building and putting into operation an experimental grist mill operated solely by animal power, 1807 Sept. 17.  CAS D-2080.2.  Donor unidentified.

Deed, Jonas Potter (of Concord) to his sons Jonas Potter, Jr. and John Potter, 1811 Mar. 12, for his homestead farm in Concord and Lincoln.  CAS D-1117.  Donor unidentified.

Assignment of dower, Sarah Tuttle (of Concord) to Jane Potter (of Concord), 1817 Oct. 13.  CAS D-2075.2.  Donor unidentified.

Certificate of marriage, Ephraim Potter and Jane Curtis, Boston, 1815 Sept. 3.  (The marriage took place 1796 Jan. 19.)  CAS D-2080.1.  Donor unidentified.

Receipt for payment of the direct tax for 1815 by Jonas Potter and Jonas Potter, Jr., for property in Concord and Acton, 1815 Dec. 19.  CAS D-2083.4.  Donor unidentified.

Trinitarian Congregational Church Pew Deed, no. 60 (1827)Deed to pew no. 60 in the Trinitarian Church ([Trinitarian Congregational Church]) of Concord, Committee of the Trinitarian Church to John Potter (of Concord), 1827 Aug. 21.  CAS D-1117.  Donor unidentified.

Deed to pew no. 46 in the Second Congregational meeting house ([Trinitarian Congregational Church]) in Concord, David Hubbard (of Marlborough) to John Potter (of Concord), 1834 Mar. 7.  CAS D-1117.  Donor unidentified.

Deed to pew no. 59 in the Second Congregational Meeting House ([Trinitarian Congregational Church]) in Concord, Abiel Wheeler to John Potter (of Concord), 1835 July 9.  CAS D-1117.  Donor unidentified.

Prescott papers, 1755-1880:

Box 3, Folder 15:

Bond (fragmentary), Capt. Charles Prescott and Doctor Abel Prescott to Richard (?) Foster, 1755 Sept. 5.  No CAS number.  Donor unidentified.

Deed, Committee for the Proprietors of the Undivided Land in Littleton to Abel Prescott (of Concord), 1760 Aug. 2, for land in Littleton.  No CAS number.  Donor unidentified.

Deed, Abner Kent, Jr. (of Westford) to Abel Prescott (of Concord), 1764 Apr. 9, for buildings and property in Concord.  No CAS number.  Donor unidentified. 

Deed, Elihu Penniman (of Bedford) to Abel Prescott (of Concord), 1788 June 7, for land in Bedford.  No CAS number.  Donor unidentified.

Deed, Leonard Vassall Borland (of Boston) to Abel Prescott (of Concord), 1789 May 1, for land in Concord.  No CAS number.  Donor  unidentified.

Deed, John Richardson (of Concord) to Abel Prescott (of Concord), 1797 Apr. 24, for land in the easterly part of Concord.  No CAS number.  Donor unidentified.

Deed, Joseph Hayward (of Dublin, New Hampshire) to Abel Prescott (of Concord), 1799 Sept. 17, for pasture land "near the middle of the Town of Concord."  No CAS number.  Donor unidentified.

Inventory of the estate of Dr. Abel Prescott, [1806].  D-2089.  Donor unidentified.

Certificate of membership in Middlesex Society of Husbandmen and Manufacturers, Timothy Prescott, 1825 Oct. 5.  CAS D-1145.1.  From the estate of Col. George L. Prescott, 1941.

Copy of warrant for [1830} Aug. 23 Littleton town meeting, addressed to Timothy Prescott as one of the town's constables, who were responsible for notifying the inhabitants of the town about the meeting.  No CAS number.  Donor unidentified.

Manuscript notes on Prescott family births and deaths, 1769-1838.  CAS D-2091.4.  Donor unidentified.

Manuscript notes (in pencil) on funeral of George L. Prescott ([1864]).  No CAS number.  Donor unidentified.

Engraved Dwight Company centennial certificate ("1776—1876").  CAS D-1143.1.  From the estate of Col. George L. Prescott, 1941.

Military discharge certificate for Charles W. Prescott, Private, Company I, Sixth Regiment of Infantry, Massachusetts Volunteer Militia, "by reason of Removal beyond limits of Command," 1880 Sept. 8.  CAS D-1144.1.  From the estate of Col. George L. Prescott, 1941.

Oversize Box 2, Folder 8:

Certificate of membership in Middlesex Society of Husbandmen and Manufacturers, George L. Prescott, 1852 Feb. 6.  CAS D-1146.1.  From the estate of Col. George L. Prescott, 1941.

Certificate of membership (undated) in Bunker Hill Monument Association, Timothy PrescottCAS D-1147.1.  From the estate of Col. George L. Prescott, 1941.

Prescott:  SEE ALSO UNDER WHITE DESK.

Prichard papers and records:  SEE UNDER BURR.

Proctor tax bill, 1838:

Box 3, Folder 16:

Town and county tax bill to Benjamin F. Proctor, Concord, 1838 July 21.  CAS D-2070.15.  Donor unidentified.

Prout, Ebenezer: SEE UNDER CONCORD (MASS.).

Reed genealogical notes:  SEE UNDER ESTABROOK.

Rhode Island (State of) currency, 1776:

Box 3, Folder 17:

Sixteenth of a dollar bill issued by the State of Rhode Island, 1776 Sept. 5.  CAS D-1129e.  Presented by Frank Croft, 1959 Apr.

Rice-Barrett wedding invitation and related materials, [1872]:

Box 3, Folder 18:

Engraved invitation from Mr. and Mrs. Reuben N. Rice to the wedding of their daughter Cora Belle Rice to Richard Fay Barrett, with engraved calling cards for bride and groom and engraved card stating the time of the wedding ceremony, all contained in an engraved, monogrammed ("RB") envelope addressed by hand to H. [Henry?] J. Hosmer.  (The wedding took place in Concord on 1872 Dec. 26.)  CAS M-1115.  Donor unidentified.

Rigby sermon, 1676 (plus supporting documentation):

Box 3, Folder 19:

Manuscript sermon, in gray boards, preached by the Reverend Robert Rigby (chaplain at Chirk Castle in North Wales) in Chirk Church, 1676 May 21, on John I:5:7 ("For there are three that bear record in heaven … ").  Note:  This sermon comes from the extensive manuscript collection of Sir Thomas Phillipps (1792-1872).  It is labeled in manuscript on the front lining leaf "Phillipps MS 10670," bears a numbered spine label, and a second numbered label ("517/8") affixed to the front board.  CAS D-1173b.  Gift of Mrs. Hans W. Miller.

Box 3, Folder 20:

Folder of supporting documentation on Chirk Church, Robert Rigby, Sir Thomas Phillipps, and the Phillipps manuscripts, gathered by LPW.

Ripley letter:  SEE UNDER HOSMER.

Rolph family:  SEE UNDER WILLARD AND RELATED FAMILIES.

Ross indenture, 1794:

Box 3, Folder 21:

Indenture (on parchment), apprenticing William Ross (of the Parish of St. George, Middlesex County, England) to William Watkins, 1794 Oct. 20.  CAS D-1174a.  Donor unidentified. 

Sabbath School Sewing Society records, 1830-1831:

Box 3, Folder 22:

One sheet of manuscript records (constitution, objectives, table for membership) for the Sabbath School Sewing Society of Concord, 1830-1831.  CAS D-1118ac.  Donor unidentified.

San Francisco Fire Department ball menu, [1863]:

Box 3, Folder 23:

Menu (printed, on pink satin), for second annual ball of the San Francisco Fire Department, [1863].  No CAS number.  Donor unidentified.

Sanborn papers, 1879-[1915], plus 1930 letter of donation:

All items in Box 3, Folders 24-27 come from the accession numbered CAS D-1120, D-1120a through D-1120z, D-1120.1a through D-1120.1z, and D-1120.2a through D-1120.2l, the gift of Edith D. Kingsbury, 1930 May.  The CAS numbers associated with individual items from this accession have been omitted in this listing.  (In the original accessioning, pages of some letters were mismatched with pages in other letters.  Consequently, with the reprocessing of the collection, some items now have more than one CAS number, which  unnecessarily complicate the description  of the collection.) 

Box 3, Folder 24:

Sanborn-Kingsbury letters (dated items):   

Card (Waterbury, Conn., 1930 May 3) and ALS (Waterbury, 1930 May 12) from Edith D. Kingsbury (daughter of Sanborn's correspondent Frederick J. Kingsbury) regarding donation of this collection.

ALS, Franklin B. Sanborn to "My dear Sir," Concord, 1885 July 23, on American Social Science Association letterhead.

ALS, N. Wayland to Frederick J. Kingsbury, New York, 1891 Nov. 27, on Holmes, Booth & Haydens letterhead.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, 1895 May 17, with enclosures (copy, TLS, Franklin B. Sanborn to W. Clifford Pratt, Concord, 1895 May 17; ALS, W. Clifford Pratt to Franklin B. Sanborn, 1895 May 4).

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1895 May 20.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1895 June 28, with enclosures (clippings from Springfield Daily Republican, 1895 June 19, containing articles "The New Johnson's Universal Cyclopedia," "The Republicans and Silver," and "A Score of Kindergartners"; clippings photocopied, damaged originals discarded).

TLS, James A. Skilton to Frederick J. Kingsbury, New York, 1895 Sept. 17, on James A. Skilton letterhead.

TLS, James A. Skilton to Frederick J. Kingsbury, New York, 1895 Sept 23, on James A. Skilton letterhead.

Typescript, "Social Sciences at Saratoga," regarding meeting of the American Social Science Association, [1895 Sept.].

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1895 Oct. 8.

TLS, John W. Hoyt to Frederick J. Kingsbury, Washington, 1895 Oct. 31, marked "Personal."

TLS, John W. Hoyt to Frederick J. Kingsbury, Washington, 1895 Nov. 2, with enclosure (typescript, "Partial List of Distinguished Citizens who Endorse the National University Measure and are to have membership in the National University Committee of One Hundred").

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1895 Nov. 28.

ALS (undated), Franklin B. Sanborn to Frederic J. Kingsbury,on reverse of TLS (copy), Franklin B. Sanborn to "Dear Wayland" [N. Wayland], Concord, 1896 Sept. 12.

TLS (copy), Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1896 Oct. 8, with enclosures (copy, TLS, Franklin Benjamin Sanborn to A.D. White, Concord, 1896 Oct. 5; copy, TL, Franklin Benjamin Sanborn to "Dear Friend," Concord, 1896 Oct. 8).

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1897 July 20.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1897 Aug. 3.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1897 Sept. 18, with enclosures (copy, TLS, Franklin B. Sanborn to George F. Williams, Concord, 1897 Sept. 16; TLS, George F. Williams to Franklin B. Sanborn, Boston, 1897 Sept. 17, on George F. Williams letterhead).

TLS, [name illegible] to Frederick J. Kingsbury, Washington, 1898 Apr. 7, on United States House of Representatives letterhead.

ALS, Simeon E. Baldwin to Frederick J. Kingsbury, New Haven, 1899 Jan. 30, on Connecticut Supreme Court of Errors letterhead, with enclosure (55th Congress, 3rd Session, S. 4316 [Report No. 1730.] In the House of Representatives.  July 8, 1898.  Referred to the Committee on the District of ColumbiaJanuary 11, 1899.  Committed to the Committee of the Whole House and ordered to be printed.  An Act to incorporate the American Social Science Association … ).

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1899 Mar. 15.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1899 Nov. 9.

Undated manuscript note, Franklin B. Sanborn to [Frederick J. Kingsbury], written on the reverse of one page of another letter (TLS, copy, Franklin B. Sanborn to the Reverend H.D. Rawnsley, 1899 Nov. 22).

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1901 Aug. 9.

Box 3, Folder 25:

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Hampton Falls, N.H., 1903 Feb. 27.

TLS (note), Franklin B. Sanborn to "Dear Friend," Concord, 1903 Mar. 1.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1903 July 20, plus enclosures (typed transcript of an 1873 or 1874 letter by Una Hawthorne to her sister Rose Lathrop, titled "Emerson at the Age of Seventy"; typescript pages about Boethius, Chaucer, and related subjects).

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1903 Aug. 4, on reverse of one page of typescript headed "Our Weekly Boston Letter.  Financial and Moral Situation."

TLS (copy), Franklin B. Sanborn to "Dear Louisa," Concord, 1903 Aug. 9, with enclosure (TLS, copy, Franklin B. Sanborn to Ali-Kuli-Khan, Concord, 1903 Aug. 9).

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1903 Aug. 10.

Typescript beginning "The story of the Seven Sages of Athens … ," by Franklin B. Sanborn, 1903 Aug. 10.

TLS, S.Lothrop Thorndike to Franklin B. Sanborn, Boston, 1903 Aug. 10, on S. Lothrop Thorndike letterhead.

TLS (copy), Franklin B. Sanborn to S. Lothrop Thorndike, Concord, 1903 Aug. 11.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1903 Aug. 18; on the same piece of paper, TLS (copy), Franklin B. Sanborn to Moses A. Safford, Concord, 1903 Aug. 18.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1903 Sept. 6, plus enclosure (typescript about Gosnold's tower).

TL (copy), [Franklin B. Sanborn] to "Dear Dr. Bacon," Concord, 1903 Sept. 6.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1904 Feb. 19.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1904 Mar. 16, written on the reverse of one page of a typescript regarding New Hampshire history.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1904 Apr. 30.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1904 July 7.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1904 July 14.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1904 July 31, written on the reverse of one page of a typescript titled "Our Boston Literary Letter.  Religions of Authority."

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1904 Aug. 16, on the reverse of a typescript page regarding American economics.

TLS, Franklin B. Sanborn to "Dear Dr. Carter," Concord, 1904 Oct. 24.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1905 Apr. 17, on the reverse of a typescript page regarding Joseph Kingsbury, and other topics.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1905 Sept. 19, written on the reverse of one page of a typescript titled "Our Weekly Boston Letter.  Issues, Petty and Permanent."

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1905 Dec. 27, on stationery with a Concord river photograph.

Typescript, [1905] Dec. 28, titled "Our Weekly Boston Newsletter.  A Dictator in Troubles," referring to multiple topics, including the dedication of Emerson Hall at Harvard.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1908 Jan. 5.

ALS, Franklin B. Sanborn to "Dear Friend," Concord, 1908 Jan. 26, written on the reverse of a typed page regarding James Scovil, and Connecticut history.

Photocopied newspaper article [by Franklin B. Sanborn, from the Springfield Republican] titled "The Late Quincy Shaw.  A Sketch of His Life and Ancestry," [1908] June 18 (the original clipping discarded).

TL (copy), Franklin B. Sanborn to "Dear Friend," Concord, 1908 July 19, with enclosures (photocopy of Springfield Republican article "Sees Hard Navigating for Taft," the damaged original discarded; typescript page regarding Greenacre lectures; TLS, copy, Franklin B. Sanborn to T.M. Johnson, Concord, 1908 July 19).

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1908 July 20.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, Squirrel Island, Maine, 1908 Aug. 22, on Squirrel Inn letterhead.

TLS, Franklin B. Sanborn to "Dear Friend," Concord, 1909 July 17, on stationery with a Concord river photograph, with enclosure (TLS, copy, Franklin B. Sanborn to B.S. Lyman, Concord, 1909 July 17)

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, 1909 Sept. 27.

ALS, Franklin B. Sanborn to Frederick J. Kingsbury, "At Mrs. Howe's," Newport, 1909 Sept. 4.

ALS, Franklin B. Sanborn to "Dear Friend," Concord, 1909 Nov. 5, written on the reverse of a typed sheet regarding Roman poets.

TLS, Franklin B. Sanborn to Frederick J. Kingsbury, Concord, 1910 Mar. 25.

Typescript letter to the editor of the Springfield Republican, "The Late Frederick Kingsbury of Connecticut," Franklin B. Sanborn, Concord, 1910 Oct. 2.

Box 3, Folder 26:

Sanborn-Kingsbury letters (undated items):

Autograph note by Franklin B. Sanborn, beginning "Mrs. Dall [Caroline Healey Dall], whose ancestors were parishioners of Dr. Langdon … ," written on the reverse of a typescript page regarding Meshech Ware.

Autograph note by Franklin B. Sanborn, written on the reverse of a typescript titled "Our Boston Literary Letter.  Men, Women and College Professors," regarding Nathaniel Southgate Shaler.

Typescript dated in manuscript "Friday, July 16" and labeled (also in manuscript) "For Republican," regarding the Greenacre conferences.

Typescript "The Nature of Sin.  A Study."

Manuscript note (inscription on John C. Ropes's house at York Beach, and lines from the Satires of Horace).

Printed diagram of an unidentified instrument.

Box 3, Folder 27:

Sanborn-Kingsbury letters (fragments):

Page 4 from typescript regarding the American Kingsburys.

Page 3 from typescript regarding Nova Solyma, Begley, and Milton.

Page 4 from typescript regarding John Brown, J.H. Treadwell, and Edwin White, and Kingsbury's History of St. John's Church, Waterbury.

Pages 7½-9 of typescript regarding Giddings, Bowditch, Fugitive Slave Law, Daniel Webster, Theodore Parker, William and Ellen Craft, the attempt to arrest Sanborn in Concord to testify before a Senate committee in 1860, fugitive slave cases, and Charles Sumner.

One page typescript regarding Duchesne's Ancient History of the Church, Evelyn's diary as edited by Austin Dobson, dissenting worship in England and church services in the time of the Mathers.

Pages 2-3 of a typescript regarding Jews and Christians, and an attack in verse on Dryden, and the imprisonment of King George II's mother.

Pages 4-5 of a typescript regarding J.W. Townsend's Kentuckians in History and Literature, Gilbert Imlay, Monroe, Madison, Calhoun, Achille Murat, and Emerson.

Pages 3-4 of a typescript regarding theology, Christian iconography, and the depiction in of the Virgin Mary in art.

Two pages (both numbered "2") regarding Loyalist Francis Mercier ("A fine old Tory Gentleman" inscribed in ink on the reverse of one of the pages).

Box 3, Folder 28:

Other Sanborn accessions:

Slip of paper containing manuscript note about common sense, Franklin B. Sanborn, Concord, 1879 Sept. 19.  CAS D-407.  Donor unidentified.

Clipped article "A Concord Arrest in 1860.  Mr. [Franklin B.] Sanborn Writes of the Exciting Event," from Concord newspaper [Concord Enterprise], 1901 Mar. 29.  CAS D-408r.  Presented by Fred A. Tower, 1949.   

Typescript by Franklin B. Sanborn, "Concord in 60 Years.  XVII.  The Alcotts and George Bartlett," [1915].  CAS D-1185.1a.  Presented by Edward D. Dee, New York, 1957 July 8.

Sawyer papers, 1830 (reproduced) -1919:

Box 3, Folder 29:

Black and white photographic reproduction (7" X 5") of oil painting of Captain Horace B. Sawyer, United States Navy, 1830 (the original in the Vermont Historical Society, Montpelier).  No CAS number.  Donor unidentified.

AL, [Moncure Conway] to "Darling wife," Wianno, Mass., 1888 July 14, on The Cotocheset letterhead.  CAS D-1172.1.  Presented by Mildred Sawyer, Wianno, Mass., 1952.

ALS, "Grandpa Conway" [Moncure Conway] to "My darling grand-daughter Mildred" [Mildred Sawyer], Paris (Hôtel de Strasbourg), 1905 Aug. 10.  CAS D-1821.  Presented by Mildred Sawyer, Wianno, Mass., 1950.

Engraved White House Christmas card, with envelope, [dating from tenure of William Howard Taft, 1909-1913].  CAS D-1171.1.  Presented by Mildred Sawyer, Wianno, Mass., 1952.

Engraved "at home" card, Mrs. Philip Conway Sawyer and Miss Mildred Sawyer, [1914] Nov. 27.  No CAS number.  Donor unidentified (presumably Mildred Sawyer).

Printed French greeting card, L. Guieyne [Mme. Paul Guieyne] to Mildred Sawyer, Kervéléan, 1918 Dec. 24, with envelope.  No CAS number.  Donor unidentified (presumably Mildred Sawyer).

Note card (with printed address "127 East Thirty-fifth Street"), "Aunt Maud" to "My dear Mildred [Sawyer]," New York, 1919 Jan. 1, with envelope.  No CAS number.  Donor unidentified (presumably Mildred Sawyer).

ALS, Marian Leon to [Mildred Sawyer], Artillery Mansions, London, 1919 Dec. 16, on letterhead, with envelope.  No CAS number.  Donor unidentified (presumably Mildred Sawyer)

Receipted bill for photographic portraits, E. Selby to Mrs. Phillip [i.e. Philip] Sawyer, New York, [year specified] June 27, on "The Misses Selby, Portraiturists, 292 Fifth Avenue" letterhead.  No CAS number.  Donor unidentified (presumably Mildred Sawyer).

ALS, [name or word illegible] Conway to "Dear Mildred" (Mildred Sawyer), [New York], Saturday, [date unspecified], on "127 East Thirty-fifth Street" letterhead.  No CAS number.  Donor unidentified (presumably Mildred Sawyer).

Box 3, Folder 30:

Three large photocopied sheets of Sawyer family portraits (identified in ink on reverse of sheets).  No CAS number.  Donor unidentified.

Searle:  SEE UNDER TEMPLE.

Shattuck letter, 1834:

Box 3, Folder 31:

ALS, Daniel Shattuck to William Hayden, Concord, 1834 Nov. 11, regarding election results.  CAS D-1194b.  Presented by Julian de Cordova, 1921 May 16 (letter of donation filed under CAS correspondence and records, Box 1, Folder 47).

Shovalley:  SEE UNDER WOOD.

Silver certificate, 1800:

Oversize Box 2, Folder 9:

Certificate of membership in Salem Marine Society, James Silver, 1800 Sept. 26.  CAS D-1177c.  Presented by Prescott Keyes, 1894 Jan. 1.

Singing school subscription list, 1830:

Box 3, Folder 32:

Subscription list signed by supporters of establishing a singing school in Concord, 1830 Dec. 1, who in signing pledged to match an anticipated one hundred dollar municipal appropriation toward hiring an instructor ("provided thirty five persons shall become subscribers hereto").  No CAS number.  Donor unidentified.

Smith papers, 1816-1894:

Box 3, Folder 33:

Deed, Ezra Ripley (of Concord) to David Smith (of Concord), 1816 Oct. 7, for land in "the middle of said Concord, lately owned by Martha Bond."  CAS D-1195y.  From the estate of Mary S. Eaton, 1939.

United States Internal Revenue Service receipt to Julius M. Smith for payment of special tax "upon the business or occupation of manufacturer," 1867 May 1.  CAS K-395bl.  Donor unidentified.

ALS, Ellen Tucker Emerson to Mrs. Julius M. Smith [Abby Wheeler Smith], Milton, 1894 Oct. 26, regarding invitation to Bible Society meeting; with envelope.  CAS D-1149.1a.  Donor unidentified.

Smith family:  SEE UNDER WILLARD AND RELATED FAMILIES.

Spauldin [Spaulding] account book, 1795-1800:

Box 3, Folder 34:

Manuscript account book, "Ithamar Spauldin's Book of accounts & proceedings from April 13, 1795.  Concord," containing entries for Spauldin's business as a mason and maker of gravestones.  Final page of manuscript: "A list of Books belonging to Ithamar Spauldin," bought between 1790 and 1799.  CAS D-1844.2.  Found by the Rev. Calvin Keyser in Solon, Maine in 1895, and presented by him to the Concord Antiquarian Society.

Spofford:  SEE UNDER WILLARD.

Staples:  SEE UNDER FRIEND.

Stearns gift, 1769-1815:

All presented by Dr. Warren Stearns, Billerica, Mass.

Box 3, Folder 35:

Printed theatrical broadside, Last Night of the Engagement of Mr. Bibby, And last but one of his performance in Boston.  This Evening, (Friday), Nov. 17th, 1815, Will be repeated by desire, Shakespeare's much admired Play, in 5 acts, called—The Merchant of Venice … In the course of the Play, A Favorite Polacco, to be sung by Mrs. Bray.  End of the Comedy, A Scotch Lilt, By Mr. Jones and Miss W. Clark.  To which will be added, for the first and only time this season, a favorite Afterpiece, in 2 acts, called—Love A-la-mode … CAS D-1186a.

Printed broadside poem (undated), Exiles of EdenCAS D-1186b.

Receipted bill for payment by Peter Hill to Joseph Bradley for one dozen button molds (signed for Bradley by James Abbot), 1811 May 3.  CAS D-D-1186c.

Receipted bill for payment by Miss Hill to Tobias Hanson for making a wrapper, and for trimmings, Salem, 1806 Dec. 2.  CAS D-1186d.

ALS, "J.U. Junior" to "Friend Lucy" (Miss Lucy Hill, Billerica), Salem, 1807 Mar. 21.  CAS D-1186e.

ALS, Lane, Son & Fraser to "Gentlemen," London, 1769 Aug. 1, regarding payment of invoice for "sundry articles."  CAS D-1186f.

Stone papers 1832-[1870 or later]:

Box 3, Folder 36:

Receipt for payment made to Isaac N. Stone via Mary Stone for "two pairs of gravestones for Gershom Swan and wife," Groton, 1832 Jan. 31.  CAS D-1115.1.  Donor unidentified.  

Town of Groton tax bill to Timothy Stone, 1834 Feb. 12.  CAS D-1122.1.  Donor unidentified.

Undated manuscript "Genealogy of the Stone family," containing emigration, birth, marriage, and death data from 1631 to 1870 (the year of death of J. Newton Stone in Charlestown).  CAS D-1118c.  Donor unidentified.

Stow papers, 1775-1787:

Oversize Box 2, Folder 10:

Collection of  "Original Papers concerning the employment of Edward Stow a loyalist in 1775 in Boston Massachusetts and the confiscation of his estate there and his endeavour to recover his losses from the English Treasury Commissioners. Presented by his great-grandson J.S. [John Shepard] Keyes."  Consists of six mounted items, 1775-1787: ALS, Richard Reeve to Edward Stow, 1775 Mar. 2; record of receipt from Edward Stow of power of attorney "to Petition to the Kings most Excellent Majesty or to appear before the Commissioners that are or may be appointed to inspect into and Consider the losses of His Majestys Loyal Subjects which they have sustained in the Late Rebellion," signed by Richard Vandenburgh, 1784 Mar. 20; certificate of sale on 1781 Apr. 26 of the property of Edward Stow, "an Absentee," Boston, 1786 June 23, signed by Richard Cranch, Samuel Henshaw, and Samuel Barrett ; appointment by Governor James Bowdoin of Richard Cranch, Samuel Henshaw, and Samuel Barrett as a "Committee appointed for the sales of Absentees Estates in the County of Suffolk," 1786 June 24; ALS, Edward Stow to Charles Cook (Cooke), St. John's, New Brunswick, 1787 Mar. 22, regarding power of attorney;  power of attorney document, Edward Stow, "Mariner late of the Town of Boston … but now of the City of St. John in the Province of New Brunswick," to Charles Cooke, "of the City and Liberty of Westminister … in the Kingdom of Great Britain," 1787 July 2.  CAS D-1179.  Presented by John Shepard Keyes.

Strange letter, 1875:

Box 3, Folder 37:

Letter, Dalston P. Strange (graduate student at the Massachusetts Institute of Technology; aged twenty-five) to "Dear Brother," Cambridge, 1875 Apr. 18 and Apr. 20, describing the celebration in Concord and Lexington of the centennial of the Concord Fight of 1775 Apr. 19 (typed transcript prepared 1958 Feb. 22 by Nydia E. Minchin, Librarian, Framingham Historical Society, by permission of Mrs. Paul J. Allured—Helen Strange Allured—of Lansing, Michigan, who owned the letter at the time of transcription).  CAS D-1130.  Presented by Nydia E. Minchon, [1958]. 

Sullivan papers, 1799-1802:

Box 3. Folder 38:

Account of goods and services provided to James Sullavin [Sullivan] by blacksmith Joshua Jones, Concord, 1799-1801.  No CAS number.  Donor unidentified.

Account of James Sullivan with Jonathan Bent, 1801-1802.  No CAS number.  Donor unidentified.

Receipt for payment by James Sullivan of account with Joshua Jones, Concord, 1802 Apr. 29.  No CAS number.  Donor unidentified.

Surette papers, 1748, 1957:

Box 3, Folder 39:

Manuscript permit issued by Roland-Michel Barrin de La Galissonière (French governor of New France) for Jacques d'Entremont to leave Acadia, 1748.  CAS D-1715.  From the estate of Thomas Whitney Surette, 1941 Aug.

Brief typescript biography (including list of children) of Louis Athanase Surette, prepared by C.J. d'Entremont, New Bedford, 1957.  CAS D-1122.  Presented by C.J. d'Entremont, 1957 May 29.      

Swan papers, 1735-1810, plus undated:

Box 3, Folder 40:

Province of Massachusetts Bay warrant (printed, with manuscript additions) ordering Ebenezer Swan, Constable of Cambridge, to collect taxes for that town, 1735 Nov. 14.  CAS D-1707.  Donor unidentified.

Province of Massachusetts Bay warrant (printed, with manuscript additions) ordering Ebenezer Swan, Constable of Cambridge, to collect taxes for that town, 1762 Dec. 3.  CAS D-1708.  Donor unidentified.

Undated manuscript genealogical record of Gershom Swan (of West Cambridge), his wife, and his children, containing birth, marriage, and death information dating from 1724 to 1786.  CAS D-2069.  Donor unidentified.

ALS, Amos Davis to Mr. [Gershom] Swan, Boston, 1800 Oct. 25, ordering furniture.  CAS D-2090.4.  Donor unidentified.

Children of the [Gershom] Swan family (including Mary Swan, the mother of Cummings E. Davis), presented in manuscript within two sketched scrolls (one for sons, one for daughters), including births between 1791 and 1806.  CAS D-1178.  Donor unidentified.

Undated, photocopied manuscript genealogical information on the Gershom Swan family, including births and marriages dating between 1766 and 1806.  No CAS number (CAS internally prepared document?).

Tarbell:  SEE UNDER WHITE DESK.

Temple family and other property papers, 1730-1811:

Box 3, Folder 41:

Manuscript Stephen Hosmer survey of subdivided lot "No. 21 In Concord village or new grant … Sett of [off] To Elazer [Eleazer] Melvin,"  1730 Nov. 26.  CAS D-2082.2.  Donor unidentified.

Stephen Hosmer surveyManuscript Stephen Hosmer survey of and notes about subdivided lot "No. 48 In Concord Village," describing "Abraham Temples [Temple's] 84 Right and John Temples [Temple's] freehold," 1734/35 Feb. 25.  CAS D-2082.1.  Donor unidentified.

Manuscript Stephen Hosmer survey of and notes on subdivided lot "number twenty one a third Division lott in acton," with reference to Benjamin Temple, Peter Temple, Richard Temple, John Temple, Abraham Temple, Abraham Easterbrooks/ Esterbrook, Samuel Stratton, and Joseph Wright, 1780 Apr. 6.  CAS D-2074.1.  Donor unidentified.

Manuscript survey by Daniel Searle of unidentified lot (with ten acres marked "for Mr. Brown"), 1811 June 25.  CAS D-2082.3.  Donor unidentified.

Undated section of a manuscript survey of unidentified lot near the Merrimack River.  CAS D-2082.4.  Donor unidentified. 

Temple genealogical notes:  SEE UNDER ESTABROOK.

Thompson papers, 1864-1892, plus undated:

Box 3, Folder 42:

ALS, George H. Quincy (U.S. Recruiting Agent) to Captain S. [Strong] Benton Thompson (Massachusetts Seventh District Provost Marshal), Boston, 1864 July 13.  CAS D-417.2.  Donor unidentified.

Certificate of loss (copy), Captain S. [Strong] Benton Thompson (Massachusetts Seventh District Provost Marshal), Concord, 1865 May 19, on Massachusetts Seventh District Provost Marshal's Office letterhead.  CAS D-143.3.  Donor unidentified.

AL (copy), [Captain Strong Benton Thompson] (Massachusetts Seventh District Provost Marshal) to Brigadier General James B. Fry (Provost Marshal General U.S.), Concord, 1865 June 27, on Massachusetts Seventh District Provost Marshal's Office letterhead.  CAS D-413.3.  Donor unidentified.

ALS, Captain S. [Strong] Benton Thompson (Massachusetts Seventh District Provost Marshal) to Brigadier General James B. Fry (Provost Marshal General U.S.), Concord, 1865 June 30.  (Two copies, one of them incomplete).  CAS D-417.4.  Donor unidentified.

Manuscript report (in pencil) by Captain S. [Strong] Benton Thompson (Massachusetts Seventh District Provost Marshal) regarding the case of Rufus C. Nash, Concord, [1865?; after Aug. 5], on Massachusetts Seventh District Provost Marshal's Office letterhead.  CAS D-413.3.  Donor unidentified.

AL (copy), [Strong Benton Thompson] (Massachusetts Seventh District Provost Marshal) to unidentified correspondent, Concord, 1865 Aug. 6, on Massachusetts Seventh District Provost Marshal's Office letterhead.  CAS D-413.3.  Donor unidentified.

Voucher for payment to S. [Strong] Benton Thompson, 1865 Sept. 30 (two copies).  CAS D-417.2.  Donor unidentified.

ALS, S. [Strong] Benton Thompson to Commodore E.G. Barrett, Boston, 1872 Aug. 8.  CAS D-417.4.  Donor unidentified.

Widow's pension certificate, U.S. Bureau of Pensions, Indian Wars, to Hattie B.H. Thompson as widow of Strong B. [Benton] Thompson, 1894 Sept. 13.  CAS D-417.2.  Donor unidentified.

Undated manuscript sheet of birth and death information on members of the Thompson family (including Strong Benton Thompson).  CAS D-417.2.  Donor unidentified.

Box 3, Folder 43:

"Skeleton of a Lecture by George Thompson M.P. of England" (undated manuscript, beginning "The last half Century has been peculiarly prolific of Reforms & peaceful Revolutions in Great Britain").  CAS D-1111.  Donor unidentified.  Note:  Concord Lyceum records show that George Thompson delivered a lecture in Concord on the subject "British Politics" on 1851 Jan. 15.  Date references within this CAS manuscript do not go beyond 1848, so it is possible that it represents Thompson's 1851 Concord lecture.   

Thoreau papers, 1856-1875, plus undated:

Box 3, Folder 44:

Quitclaim deed, Julius M. Smith (of Concord) to John Thoreau (of Concord), 1856 Aug. 13, for property "near the Depot of the Fitchburg Rail Road in Concord."  CAS D-313.  Presented by Mrs. Edward Motley, 1950 June.

ALS (an order for plumbago for electrotyping), Sias and Hill ("Type Founders, Milwaukee, Wis.") to Mr. Thoreau (Henry David Thoreau), Milwaukee, 1862 Mar. 10.  Pencilled on the reverse of this letter: undated letter (copy, in pencil), Myron H. Benton to Ralph Waldo Emerson, regarding the circumstances of writing this letter.  Accompanied by envelope addressed to Sophia Thoreau, postmarked Bangor, 1866 Feb.  Pencilled on reverse of envelope: "Copy of M H Bentons letter."  CAS D-2030a.  Presented by Miss Lucy M. Brigham, Kennebunkport, Maine, 1952.

ALS, J.L. Corning, Stuttgart to "My very dear friend" [Sophia Thoreau?] Stuttgart, 1875 June 5.  CAS D-2030w.  Presented by Miss Lucy M. Brigham, Kennebunkport, Maine, 1952.

Thoreau: SEE ALSO UNDER CLARK AND UNDER DAKIN.

John Thoreau & Co. labels (undated):

Box 3, Folder 45:

Ten strips of printed labels (blue on gold, three to a strip) for John Thoreau & Co. pencil leads.  Each strip includes one label for No. 5 leads, and two for No. 4.  Presented by Mrs. Ellen Middleton Austin( granddaughter of Concord pencil maker William Monroe/Munroe) via Louis B. Talbot, 1928 Oct. 19.

Thoreau  envelope:

Box 3, Folder 46:

First day of issue envelope postmarked 1954 Aug. 9, with printed profile portrait of Henry David Thoreau, issued in commemoration of the centenary of the publication of Walden on 1954 Aug. 9.  CAS Th-109.   

Thorndike, John P.: SEE UNDER DENNIS & THORNDIKE.

Tolman collection, 1817-1861:

Purchased by Russell H. Kettell from Mrs. Adams Tolman, and presented by Kettell to the Concord Antiquarian Society in 1937

Box 3, Folder 47:

Billhead, James Hamilton, ConcordPrinted billhead form (printed by Bettis & Peters), with manuscript additions, for payment of lodging and dining expenses provided by James Hamilton, Concord, 1817 June 6.  CAS D-1188f.

Appointment of Albert Stacy to office of postmaster in Concord, 1849 Aug. 25.  CAS D-1188b.

Military discharge document, Francis M. Gregory, Corporal, Company G, Fifth Regiment of Massachusetts Volunteer Militia, 1861 July 31, "by reason of his term of service having expired."  CAS D-1188d.

George Tolman papers, 1890-1902, plus undated:

Box 3, Folder 48:

Manuscript lecture by George Tolman, "Concord Wheelers" (also titled "Something about the Wheelers"), read before the Concord Antiquarian Society, 1890 Mar. 3.  CAS D-1827.  Presented by Mrs. Leslie Anderson, 1967.

Box 3, Folder 49:

George Tolman, undated bound manuscript book of notes on Wheeler family genealogy.  On front free endpaper: stamp of George Tolman; signature of Adams TolmanCAS D-1828.  Donor unidentified.

George Tolman, undated manuscript notebook (in paper cover) on Wheeler family genealogy.  CAS D-1825.  Presented by Mrs. Leslie Anderson, 1967.

Box 3, Folder 50:

George Tolman, undated manuscript titled "Wheeler Family of Old Concord" (in bound volume of lined paper).  CAS D-1826.  Donor unidentified. 

Box 3, Folder 51

Manuscript by George Tolman, "An Old Sword," 1895 Nov., regarding the sword of British soldier Samuel Lee, which was eventually acquired by Cummings E. Davis.  CAS D-1185.1.  Presented by Edward D. Dee, 1957 July 8.

Papers by George Tolman read before the Concord Antiquarian Society and printed in installments in the Middlesex Patriot:

"Wright's Tavern," clipped from the 1901 Dec. 6 and 1901 Dec. 13 issues of the PatriotCAS D-408g.  Presented by Fred A. Tower, 1949.

"Preliminaries of Concord Fight," clipped from the 1902 Mar. 14, 1902 Mar. 21, and 1902 Mar. 28 issues of the Patriot (the final installment, included in the 1902 Apr. 4 issue, lacking).  CAS D-1973.  Presented by Mrs. Hans Miller, 1967.

Trask, George: SEE UNDER ANTI-TOBACCO TRACT DEPOSITORY.

True family genealogy, 1864-[1889 or later]:

Box 3, Folder 52:

H.A. True, Circular Letter to Each Member of the Family of True in the United States.  Marion, Ohio, March 1, 1873 … [printed request for genealogical information on the True family].  CAS D-200.35.  Donor unidentified.

Oversize Box 2, Folder 11:

H.A. True, Genealogy of the Family of True, in America[printed broadside genealogical chart], 1864 Jan.  CAS D-200.35.  Donor unidentified.

H.A. True, manuscript True family genealogical chart, [1889 or later].  CAS D-200.35.  Donor unidentified.

Back to Series/Subseries Listing -- Top

United States Postal Service products, 1862, 1925:

Box 3, Folder 54:

United States postage currency, five cents, "act approved July 17, 1862."  CAS D-410.  From the bequest of Mrs. Henry Hildreth, 1941.

United States postage currency, twenty-five cents, "act approved July 17, 1862."  CAS D-410.  From the bequest of Mrs. Henry Hildreth, 1941.

First day of issue envelope, addressed "Hon. Prescott Keyes," postmarked 1925 Apr. 19 (?), with two one cent Lexington and Concord sesquicentennial stamps (issued in commemoration of the sesquicentennial of 1775 Apr. 19) affixed.  CAS D-2009.2.  Donor unidentified.

Thirty-six Concord Minute Man stamps issued in commemoration of the sesquicentennial of 1775 Apr. 19.  CAS D-2009.2.  Donor unidentified.

Two Lexington Minute Man ("Welcome to Lexington") stamps issued in commemoration of the sesquicentennial of 1775 Apr. 19.  CAS D-2009.2.  Donor unidentified.

Wakefield estate document, 1752:

Box 3, Folder 55:

Financial account (copy) of Robert Roundy as administrator of the estate of Samuel Wakefield ("late of Salem"), 1752 Nov. 6.  CAS D-1186.1h.  Presented by Percy W. Brown, 1958.

Ware letter, 1861:

Box 3, Folder 56:

Typed, transcribed extract from a letter by Charles P. Ware, Concord, 1861 July 31, regarding Captain George Lincoln Prescott and his military company.  CAS D-2008.  Donor unidentified.      

Warren certificate, 1863:

Box 3, Folder 57:

Certificate (printed, with manuscript additions) of disability exemption from military service, made out for George A. Warren (of Waltham), 1863 Aug. 3.  CAS D-302.  Presented by John E. Macone, 1948 Sept. 5.

Warren:  SEE ALSO UNDER FRIEND.

Washington (George), funeral observances, 1800:

Box 3, Folder 58:

Manuscript account of funeral honors paid to George Washington at Concord, 1800 Jan. 18.  CAS D-1167a.  Presented by C. Fay Heywood, 1928 Nov.

Manuscript "Lines Sung at the commemoration of the death of Genl. George Washington, 1800."  CAS D-1167.  Presented by C. Fay Heywood, 1928 Nov. 

Washington (George), funeral observances:  SEE ALSO UNDER MONROE/MUNROE.

Washington (George) portraits, 1851, plus undated:

Box 3, Folder 59:

George Washington at the age of twenty-five, engraved by J. De Mare from a miniature, and published in New York by G.P. Putnam & Co., 1851.  No CAS number.  Donor unidentified.

George Washington in 1772 at the age of forty, engraved by J.B. Forrest from a portrait by C.W. Peale, published in New York by G.P. Putnam & Co. (engraving undated).  CAS Pi-1131.1b.  Donor unidentified.

George Washington, "Engraved by the Anastatic process," from a portrait by Col. John Trumbull, published in New York by G.P. Putnam & Co. (engraving undated).  CAS Pi-1131.1a.  Donor unidentified.

"George Washington and the Spy Harvey Birch," engraved by Charles Burt from image by T.H. Matteson (engraving undated).  CAS Pi-1131.1e.  Donor unidentified.

Washington Artillery membership certificate , 18--:

Oversize Box 2, Folder 12:

Certificate of membership (engraved, with blank lines included for manuscript additions) in the Washington Artillery, New Orleans (no manuscript additions made to this copy), 18--.  CAS D-1177e.  Donor unidentified.

Wesson commission, 1817:

Oversize Box 2, Folder 13:

Military commission of Thomas D. Wesson as "Ensign of a Company in the second Regiment of Infantry in the second Brigade, and seventh Division of the Militia of this Commonwealth," 1817 Apr. 15.  CAS D-1174e.  Donor unidentified.

Wesson family:  SEE ALSO UNDER WESTON.

Weston family genealogical form (undated):

Box 3, Folder 60:

Bartlett H. Weston, Genealogy of the family of Weston, Wesson and Wessen [undated printed form distributed for the collection of data necessary to complete the genealogy of the family]; copy has manuscript additions.  CAS D-2091.3.  Donor unidentified.

Wheeler sketches (undated):

Box 3, Folder 61:

Calling card, Lois Jane WheelerNo CAS number.  Donor unidentified.

Three loose, unsigned pencil sketches, presumed by Lois Jane WheelerNo CAS number.  Donor unidentified.

Oversize Box 2, Folder 14:

Sketchbook containing nine leaves of pencil sketches (remaining leaves blank), Lois Jane Wheeler, Concord, Mass.  CAS Pi-1132.1e.  Donor unidentified.

Wheelock letter, 1813:

Box 3, Folder 62:

ALS, Elijah F. Wheelock to his mother, Mrs. Sarah Wheelock (of Concord), Alexandria [Virginia], 1813 Apr. 22.  Accompanied by typed transcript and by ALS, Fred S. Piper to Mr. Stewart, Lexington, Mass., 1933 Feb. 24, on Fred S. Piper letterhead, regarding the Wheelock letter and requesting that Stewart give it to the Concord Antiquarian Society when done with it.  CAS D-1110.  Presented by Fred S. Piper, Lexington, Mass., 1933 Feb. 24.

Whig Party campaign ribbon, 1840:

Box 3, Folder 63:

Satin Whig Party campaign ribbon, printed with portrait of William Henry Harrison and of vignette of log cabin with cannon and flag, and captioned "Billerica. / Reform / Concord & Lexington, / Tippecanoe & Thames. / Middlesex County / Celebration. / Concord, / July 4, 1840."  CAS M-1119.  Donor unidentified.

H.L. Whitcomb handbill, [1887]:

Box 3, Folder 64:

Advertising handbill, H.L. Whitcomb, Concord, Mass. ("Concord Guide, Views[.] Books and Periodicals, Daily Papers … "), [1887], with 1875 H.W. Blaisdell map of Concord on reverse.  CAS D-1158.  Donor unidentified.

White desk contents, 1728/29-[1898]:

Miscellaneous unrelated items, likely from various sources, formerly stored in the desk of Deacon John White at the Concord Antiquarian Society, listed in order of CAS number:

Box 3, Folder 65:

"A Blessed Memory" (tribute to Sherman Hoar, [1898]); newspaper clipping, photocopied (the original discarded) on one sheet with two other clippings ("Charlestown" and "Sherman Hoar, Patriot").  CAS D-2051.1a.  Donor unidentified.

Receipt for payment by Cummings E. Davis to Postmaster William Buttrick for post office box, 1887 July 1.  CAS D-2051.1b.  Donor unidentified (presumed Cummings E. Davis).

Manuscript transcript (undated) of inscription on gravestone (in Newton) of John Prescott, Jr. (died 1792 Sept. 28), written on the back of a mourning envelope.  CAS D-2051.1c.  Donor unidentified.

"The following Test, passed the late Assembly" (account of agreement by American colonists not to assist military or naval forces of Great Britain either directly or indirectly); undated clipping (1775?).  CAS D-2051.1d.  Donor unidentified.

"Charlestown.  An Eccentric Will" (text of will of J.Q.A. Griffin, 1858 Oct. 4, in which Griffin urged his wife to move to Concord after his death); newspaper clipping, photocopied, (the original discarded) on one sheet with two other clippings ("A Blessed Memory" and "Sherman Hoar, Patriot").  CAS D-2051.1e.  Donor unidentified.

Prix courant des merchandises sur la Place de Bordeaux[printed notice; 1795].  CAS D-2051.1f.  Donor unidentified.

Deed, John Bruce and Mary Bruce (of Sudbury) to Stephen Parks (of Lincoln), 1764 Feb. 20, for meadowland in Sudbury.  CAS D-2051.1g.  Donor unidentified.

Deed, Stephen Parks (of Lincoln) to Samuel Hosmer (of Concord), 1761 Dec. 4, for upland in Sudbury.  CAS D-2051.1h.  Donor unidentified.

Manuscript survey of property in Sudbury (on "Haynes Island"), sold by Benjamin Miles to Stephen Parks, 1759 Dec. 21.  CAS D-2051.1i.  Donor unidentified.

Manuscript epitaph of King George the Third, "from Deacon Daniel Tarbell, February 1869," in a code created by deviating from standard word breaks.  CAS D-2051.1j.  Donor unidentified.

Receipt for payment by Ebenezer Hubbard to Sarah Brooks for funeral expenses for Jonathan Hubbard (father of Ebenezer), 1728/29 Feb. 14.  CAS D-2051.1k.  Donor unidentified.

Printed order of services for the funeral of George Peabody, South Congregational Church, Peabody, Mass., 1870 Feb. 8.  CAS D-2051.1l.  Donor unidentified.

"Sherman Hoar, Patriot" (obituary, [1898]); newspaper clipping, photocopied (the original discarded) on one sheet with two other clippings ("A Blessed Memory" and "Charlestown").  CAS D-2051.1a.  Donor unidentified.

Whitmarsh:  SEE UNDER ARCHBALD.

Willard and related families (genealogy), 1950, plus undated:

Box 3, Folder 66:

Willard family coat of arms, hand-colored by Mrs. R.D. Fairbanks, 1950.  CAS D-411.  Presented by the Willard Family Association via Mrs. R.D. Fairbanks, 1950 Sept.

Undated typescript "Biography of Mary (Rolph) (Jones) Spofford, etc.," compiled by Sylvia Capron, Anna Hotchkiss, and Pearl Cleeton, including genealogical information on Willard family, Davis family, Rolph family, Smith family, and Leland familyCAS D-1182.1.  Presented by Mary I. Gunn (Uxbridge, Mass.), Pearl Cleeton, Sylvia Capron (Uxbridge), and Anna Hotchkiss (Bridgeport, Conn.), 1956.

Wood (Woods), Buss, Shovalley, and related papers, 1705-1849:

Oversize Box 2, Folder 15:

Deed, Nathaniel Buss (of Concord) to Peter Buss (of Concord; his son), 1705 Apr. 30, for parcels of upland and meadow in Concord, witnessed by Joseph Barrot [Barrett], Mary Barrit [Barrett], and John HeywoodCAS D-309p.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Nicholas Shawvalley [Shovalley] (of Concord) to Peter Buss (of Concord), 1715 Oct. 21, for tracts of upland and swamp in Concord, witnessed by William Wood, Nathaniel Sparhawk, and James MinottCAS D-308.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Ephraim Wood (of Concord) to Amos Wood (of Concord), 1765 Oct. 29, for several pieces of land in Concord, witnessed by Thomas Whiting and Ephraim Wood, Jr.  CAS D-309l.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Abigail Powars [Powers] (of Charlestown) to David Wood (of Charlestown), 1768 Jan. 19, for land in Charlestown, witnessed by Battry Powars [Powers] and Isaac RandCAS B-2072.1.  Donor unidentified.

Deed, William Barber (of Charlestown) to David Wood (of Charlestown), 1768 Jan. 29, for land in Charlestown, witnessed by David Wood, Jr. and Isaac RandCAS B-2072.1.  Donor unidentified.

Deed, Jabez Whittemore (of Charlestown) to David Wood (of Charlestown), 1768 Feb. 17, for land in Charlestown, witnessed by Joseph Lamson and Isaac RandCAS B-2072.1.  Donor unidentified.    

Box 3, Folder 67:

Acquittance relating to settlement of estate of Nathaniel Buss ("deceased of Concord"), John Buss, Peter Buss, and Mary Buss (children of Nathaniel Buss), 1717 Feb. 5, witnessed by Joseph Dakin, Abraham Wood, and Woodis LeeCAS D-309k.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30. 

Quitclaim deed, John Buss (of Lancaster) to Peter Buss (of Concord), 1720 May 18, for the estate (real and personal) of Nathaniel Buss ("late of Concord"), 1720 May 18, witnessed by Samuel Hubbard, John Hosmer, Jr., and Samuel HeywoodCAS D-310.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.       

Deed, Joseph Wright (of Concord) to Peter Buss (of Concord), 1723 Dec. 6, for a parcel of woodland in Concord, witnessed by John Fox and Timothy MinottCAS D-310j.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30. 

Deed, Jonathan Wood (of Concord) to Ephraim Wood (of Concord), 1727 Nov. 8, for property in Concord, witnessed by Joseph Dakin and Samuel DakinCAS D-309d.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Joseph Shavally [Shevalley] (of Concord) to Ephraim Wood (of Concord), 1728 Mar. 8, for a tract of land in the northerly part of Sudbury, witnessed by Joseph Dakin and Samuel DakinCAS D-308n.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Abraham Wood (of Sudbury) and Abraham Wood, Jr. (of Concord) to Ephraim Wood (of Concord), 1729 Mar. 21, for parcels of upland and meadowland in Concord, and buildings thereon.  CAS D-310b.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Rebecca Prescott (of Concord; widow of Jonathan Prescott) to Ephraim Wood (of Concord), 1730 Dec. 16, for a parcel of upland in Concord "at a place called Lee's hill," witnessed by Abraham Wood, Jr. and Joseph LeeCAS D-309f.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Joseph Shavalley [Shevalley] (of Concord) to Ephraim Wood (of Concord), 1731 June 16, for upland "at a certain place called Lee's hill in the Southerly part of Concord," witnessed by Timothy Minott and Stephen Hosmer, Jr.  CAS D-308f.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Peter Buss (of Concord) to Ephraim Wood (of Concord), 1733 Sept. 13, for Second Division upland and meadowland in the southerly part of Concord, witnessed by Joseph Dakin and Jonathan PatchCAS D-310l.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Joseph Shovaly [Shevalley] (of Concord) to Ephraim Wood (of Concord), 1734 Mar. 13, for a parcel of upland in the southerly part of Concord "at a place Called Lees hill," witnessed by Peter Buss and Jonathan FletcherCAS D-310n.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Nathaniel Sartell (of Groton) to Daniel Wood (of Charlestown), 1734 Apr. 17, for a parcel of orchard land in Charlestown, witnessed by Josiah Sartell and Josiah Wood.  CAS B-2072.1.  Donor unidentified.

Quitclaim deed, Jacob Wood [Jr.] (of Concord) to Ephraim Wood (of Concord), 1735 May 26, for land granted to Jacob Wood (father of Jacob) as a participant in the "first expedition to Canada," witness by Simon Hunt and [name undeciphered].  CAS D-309n.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Joseph Lee (of Concord) to Ephraim Wood (of Concord), 1736 Sept. 21, for upland in the southerly part of Concord at "a place called Lees hill," witnessed by Joseph Lee, Jr. and Dorothy WoodCAS D-310o.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Quitclaim deed, John Buss, James Ross, Abigail Ross, Stephen Buss, Jonathan Buss, Ebenezer Buss, and Hannah Buss (all of Lancaster) to Peter Buss (of Concord; their uncle), 1737/38 Mar. 17, for all rights and interest in the estate of "our Aunt Mary Buss Late of Concord," witnessed by Joseph Wilder and John FletcherCAS D-310p.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Joseph Croswell (of Charlestown) to David Wood (of Charlestown), 1738 July 12, for one fourth part in a piece of property in Charlestown, witnessed by Thomas Frothingham and Seth SweetserCAS B-2072.1.  Donor unidentified.

Quitclaim deed, James Miller, Jr. (of Charlestown) to David Wood (of Charlestown), 1739 Aug. 7, for property in Charlestown, witnessed by Nathaniel Rand and Seth SweetserCAS B-2072.1.  Donor unidentified.

Deed, Jonathan Miles (of Concord) to Ephraim Wood (of Concord), 1740 Nov. 18, for land in the southerly part of Concord" near the meadow called South meadow and is commonly known by the name of the Sheep-pasture," witnessed by Ebenezer Hartshorn and Abel PrescottCAS D-309e.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, John Wheeler, Jr. (of Concord) to Ephraim Wood (of Concord), 1744 Mar. 30, for property (woodland) in the southwesterly part of Concord, witnessed by Joseph Piper and Joseph BennetCAS D-310e.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Peter Buss (of Concord) to Joseph Buss (of Concord), 1745 Nov. 28, for several tracts of land in Concord, witnessed by Samuel Edwards and Ebenezer ConantCAS D-308c.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Peter Buss (of Concord) to Ephraim Wood (of Concord), 1745 Nov. 28, for a piece of upland "on the Southeasterly Side of the hill Called Lees hill Commonly known by the name of the Lower field," witnessed by Ebenezer Conant and Samuel EdwardsCAS D-308k.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Thomas Wheeler (of Worcester) to Nathaniel Hanly [Handley, Henley] (of Concord), 1746 Oct. 10, for land and house in the southerly part of Concord, witnessed by Ephraim Wood and Oliver WoodCAS D-310i.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Samuel Whitney (of Weston) to Ephraim Wood (of Concord), 1747/48 Mar. 8, for a lot of land in "a Township Called and Known by the name of Narransit number Two being the Lott number Twenty one in the Second Division, Laid out and Drawn to the Lott number Fifty one in the first Division," witnessed by Oliver Wood and Mary Hanly [Handley, Henley].  CAS D-310m.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Samuel Hutchinson (of Charlestown) to David Wood (of Charlestown), 1749 June 10, for property in Charlestown, witnessed by Ebenezer Swinnerton and John BrazerCAS B-2072.1.  Donor unidentified.

Manuscript records (copy) of marriage banns and of marriage in Groton, for the marriage of Oliver Wheeler (of Acton) and Abigail Woods [Wood] (of Groton), 1747, Jonathan Hosmer (Town Clerk of Acton) and Ebenezer Tabral [Tarbell] of Groton.  CAS D-404.  Donor unidentified.  Note: the printed Groton town history by Butler lists Thomas (not Ebenezer) Tarbell as the Groton Town Clerk in 1747 (p. 460).

Deed, Rebecca Hopkins (of Charlestown) to David Wood (of Charlestown), 1751 May 10, for land in Charlestown, witnessed by Isaac Kidder and Isaac BradishCAS B-2072.1.  Donor unidentified.

Quitclaim deed, Abigail Buss (of Concord) to Joseph Buss (of Concord; her son, whose guardian was Ephraim Wood), 1752 Dec. 7, for the southwesterly half of a house and barn and "so mutch [sic] of the Barn yard as is against said south westerly half of the Barn making a Right angle at the Division and Running south easterly to the fence on the southerly side of the yard" (in accordance with the will of her deceased husband, Peter Buss of Concord), witnessed by John Wheeler, Jr. and Stephen Hosmer, Jr.  CAS D-310q.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Solomon Prentice (of Easton) and Sarah Prentice (of Easton; his wife and the daughter of Nathaniel Sartel, "late of Groton") to David Wood (of Charlestown), 1753 Nov. 15, for property in Charlestown (from the estate of Nathaniel Sartel), witnessed by Samuel Wait, Isaac Kidder, Richard Miller, Jr., and Jonathan CooperCAS B-2072.1.  Donor unidentified.

Deed, Cornelius Wood and Asher Cutler (both of Sudbury) to Ephraim Wood (of Concord), 1754 Mar. 19, for land in Concord ("on the westerly side of nut meadow so called'), witnessed by Samuel Dakin and Mercy DakinCAS D-308g.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, David Brooks (of Acton) and Elisabeth Brooks (of Acton; his wife) to Ephraim Wood (of Concord), 1757 June 18, for a tract of upland in Concord, witnessed by Samuel Hayward and Timothy BrooksCAS D-308a.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Hezekiah Wheeler (of Acton) and Sarah Wheeler (of Acton; his wife) to Ephraim Wood (of Concord), 1757 July 29, for several tracts of upland and meadow in the southwesterly part of Concord ("part of the Estate of our Honored Father Peter Buss of Concord"), witnessed by Ephraim Wood, Jr. and Peter WoodCAS D-308e.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Ephraim Wood (of Concord) to Ephraim Wood (of Concord), 1758 Dec. 22, for a piece of upland in the southwesterly part of Concord, in a place "Called the Plain Field," witnessed by Amos Wood and Stephen HosmerCAS D-308d.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Samuel Bullin (of Billerica) to David Wood (of Charlestown), 1759 Jan. 3, for property in Charlestown (part of the estate of Bullin's mother, Deborah Bullin), witnessed by Samuel Bodge and Seth SweetserCAS B-2072.1.  Donor unidentified.

Quitclaim deed, Joseph Hopkins (of Charlestown) to David Wood (of Charlestown), 1760 Aug. 21, for property in Sunderland, Massachusetts, witnessed by William Thompson and Seth SweetserCAS B-2072.1.  Donor unidentified.

Box 3, Folder 68:

Deed, William Barber (of Charlestown) to Elizabeth Sutton (of Charlestown), 1767 Sept. 5, for property in Charlestown, witnessed by James Russell and Edmund (?) TrowbridgeCAS B-2072.1.  Donor unidentified.

Deed, William Barber (of Charlestown) to Nathan Adams (of Charlestown) as administrator of the estate of Richard Sutton (of Charlestown), 1767 Sept. 7, for property in Charlestown, witnessed by James Russell and Edmund (?) TrowbridgeCAS B-2072.1.  Donor unidentified.

Will of Ephraim Wood (of Concord), 1776 Apr. 12.  CAS D-309c.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Quitclaim deed, Sarah Wheeler (of Acton) to Ephraim Wood and Amos Wood (both of Concord), 1779 May 24, for property in Concord and Acton, witnessed by Hezekiah Wheeler and Mary WheelerCAS D-310h.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.   

Quitclaim deed, Joseph Brooks (of Acton) to Amos Wood (of Concord), 1779 May 24, for property inConcord and Acton, witnessed by Ephraim Wood, Jr. and Samuel WoodCAS D-310g.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Will of Ephraim Wood (of Concord), 1782 July 1 (with codicil, 1787 Dec. 22).  CAS D-309b.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, William Hunnewell (of Charlestown) to David Wood (of Charlestown), 1786 July 27, for property (a piece of marshland) in Charlestown, witnessed by James Hunnewell and Abrahm [Abraham] CutterCAS B-2072.1.  Donor unidentified.

Quitclaim deed, Ephraim Wood (of Concord) to Amos Wood (of Concord), 1791 June 11, for property in Temple, N.H., witnessed by Nathan Wood and Persis WoodCAS D-309.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, David Wood, Jr. (of Charlestown), as administrator of the estate of Benjamin Wood (of Charlestown), to David Wood (of Charlestown), 1792 Feb. 28, for "a certain Dwelling House Barn Outhouses Fences and all other Buildings now standing on land of said David Wood lying in Charlestown … being formerly the Dwelling House and Buildings belonging to the said Benjamin Wood deceased," witnessed by Henry Alline [Allen] and William Alline [Allen].  CAS B-2072.1.  Donor unidentified.

 Quitclaim deed, Ebenezer Phillips and Experiance [Experience] Phillips, heirs of the estate of Nathaniel Hendly [Handley, Henley] (of Concord) to Amos Wood (of Concord), 1795 Sept. 20, for "all our rite [sic] and title to our fourth part of said Estate in Concord," witnessed by Ebenezer Phillips, Jr. and Peter FoxCAS D-310r.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment by Amos Wood to Ephraim Jones, Concord, 1800 June 14.  CAS D-309g.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Isaiah Leighton (of Westford) to Isaac Prescott (of Westford), 1804 Aug. 20, for the right and equity of redemption in property, house, and buildings in Westford, witnessed by John Abbot and Noah FletcherCAS D-310s.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment by Amos Wood to Samuel Wood (son of Amos), Concord, 1805 Mar. 26.  CAS D-309i.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment from the estate of Amos Wood to Dorcas Adams (daughter of Amos Wood), Concord, 1806 Feb. 7.  CAS D-308m.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment from the estate of Amos Wood to Amy Prescott (daughter of Amos Wood), Concord, 1806 Feb. 7.  CAS D-310f.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, David Ingersoll (of Charlestown) to Samuel Goff (of Boston), 1806 Jan. 14, for property in the westerly part of Boston, witnessed by Sally Johnson and N. WhittemoreCAS D-310a.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Will of Amos Wood (of Concord), 1806 Feb. 8.  CAS D-309a.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for furniture from the estate of Amos Wood (of Concord) to Wood's daughters Dorcas Adams and Amy Prescott, 1806 Apr. 18.  CAS D-308i.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Box 3, Folder 69:

Receipt for payment from the estate of Amos Wood (of Concord) to Dorcas Adams (daughter of Amos Wood), Concord, 1807 Apr. 1.  CAS D-310d.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment from the estate of Amos Wood (of Concord) to Jonas Adams (son-in-law of Amos Wood), Concord, 1807 Apr. 26.  CAS D-308l.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Quitclaim deed, John Hendley [Handley, Henley] (of Concord) to Amos Wood (of Concord), 1807 Sept. 4, for "a certain tenement [sic] situate in the westerly part of Concord" formerly occupied by his father Nathaniel Hendley [Handley, Henley], witnessed by Joseph Farwell and Samuel Melven [Melvin], Jr.  CAS D-310k.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment and for wearing apparel from the estate of Amos Wood (of Concord) bequeathed to Samuel Wood (son of Amos), Concord, 1809 Feb. 13.  CAS D-310c.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment from the estate of Amos Wood (of Concord) to Benjamin Prescott, Jr. and Amy Prescott (son-in-law and daughter of Amos Wood).  CAS D-308j.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Deed, Nathan Wood (of Middlebury, Vt.) to Amos Wood (of Concord), 1817 Apr. 8, for pasture land in Temple, N.H., witnessed by Hannah Wood and Amos Wood, Jr.  CAS D-308o.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipted bill for payment by Amos Wood for household furnishings (including an eight-day clock) purchased of William Allen, Boston, 1823 Oct. 1.  CAS D-308b.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Agreement between Benjamin Joy, Daniel Wild, Amos Wood, John Templeton, Simon G. Shipley, Ambrose Blaney, and Henry Wood (all of Boston) regarding the digging, use, and maintenance of a common well in Boston, 1828 Sept. 15.  CAS D-309o.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Copied documents (receipts and deeds; 1833-1834, copy certified 1837 Apr. 20) relating to the conveyance of a tomb in the "new burying ground" in Roxbury, sold by Charles Bicknell to Theodore Tuttle; attached by Tillson Williams and Elisha Wheeler; sold by Theodore Tuttle to William Butters; and sold by William Butters to Amos Wood (of Boston).  CAS D-309t.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment by Amos Wood  to John Gardner for rent of pew in Brattle Street Church "up to May 1st 1842."  CAS D-309j.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Probate document appointing Amos Wood (of Boston) executor of the estate of Ann Goff (widow; of Boston), and ordering Wood to publish his acceptance of the role.  CAS D-309h.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Receipt for payment by Amos Wood to David Granger, Boston, 1845 June 23.  CAS D-309o.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Permit issued by the Selectmen of Roxbury for Amos Woods [Wood] to build a tomb in the Warren Cemetery there, 1845 Dec. 31.  CAS D-308h.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

Agreement between Amos Wood (of Boston) and Henry Wood (of Boston) regarding the right to sell a house on Lynde Street property sold by Amos Wood to Henry Wood, 1849 Feb. 10.  CAS D-309o.  From the estate of John C. Friend of Concord, via C.L. Sirois, Lawrence, Mass., 1950 May 30.

World's Columbian Exposition ticket, 1893:

Box 3, Folder 70:

Ticket of admission to the World's Columbian Exposition, Chicago, 1893.  CAS M-1118.  Donor unidentified.

World's Peace Jubilee ephemera, 1872:

Box 3, Folder 71:

Three printed programs for the World's Peace Jubilee and International Musical Festival (Boston), for 1872 June 25, June 28, and June 29.  CAS M-1102.  Donor unidentified.

Oversize Box 2, Folder 16:

International Peace Jubilee Record[.]  Official Programme.  McCready & Stearns Boston, June 25 [1872].  Volume II.  Number 8.  CAS M-1102.  Donor unidentified.

Wright and related papers, 1725, 1810-1844, plus undated:

Box 3, Folder 72:

Inventory of the estate of Edward Wright (of Concord), 1725 Dec. 9.  CAS D-200.33.  Presented by Mrs. Allen French.

Box 3, Folder 73:

All items in this folder CAS D-2068 (1-22); donor unidentified.

Deed, Edward Heywood (Heyward) (of Concord) to Nathan M. (Meriam) Wright (of Concord), 1810 Dec. 15, for land in the "westwardly" part of Concord.  CAS D-2068.9.

Deed, Edward Heywood (of Concord) to Nathan M. Wright (of Concord), 1811 Apr. 2, for two parcels of land in the westerly part of Concord.  CAS D-2068.6.

Deed, Nathan Barrett (as administrator of the estate of Jonas Minott, Jr. (of Concord) to Nathan M. Wright (of Concord), 1811 Apr. 8, for several parcels of land in Concord.  CAS D-2068.10.

Deed, Nathan Wood (Of Middlebury, Vt.) to Nathan M. Wright (of Concord), 1817 Apr. 8, for woodland in Acton.  CAS D-2068.13.

Mortgage deed, Nathan M. Wright (of Concord) to Abraham Biglow, Levi Hedge, and Stephen Higginson (of Cambridge), 1823 Mar. 26, for four parcels of land in the westerly part of Concord.  CAS D-2068.3.

Promissory note, Nathan M. Wright (of Concord) to Abraham Biglow, Levi Hedge, and Stephen Higginson (all of Cambridge), 1823 Mar. 26, witnessed by John Hosmer, Jr. and Joseph BarrettCAS D-2068.20.

Deed, William A. Conant (of Concord) to Nathan M. Wright (of Concord), 1825 Dec. 23, for land in the westerly part of Concord.  CAS D-2068.11.

Warrant of partition to Daniel Shattuck, Cyrus Hubbard, and Anthony Wright (all of Concord) on the petition of Nathan M. Wright (of Concord) regarding properties in the westerly part of Concord, 1826 Mar. 23, accompanied by attached document denying partition, 1826 Mar. 31.  CAS D-2068.22.

Deed, Nathan Barrett (of Concord; as guardian to minors Evelina Conant and Mary-Ann Conant of Concord) to Ephraim H. Bellows (of Concord), 1826 July 25, for real estate (land and buildings) in the westerly part of Concord.  CAS D-2068.12.

Quitclaim deed, Ephraim H. Bellows (of Concord) to Nathan M. Wright (of Concord), 1826 July 25, real estate (land and buildings) in the westerly part of Concord.  CAS D-2068.17.

Manuscript copy of appraiser's return on the execution of Theodore Reed against Luther Davis, 1828 Apr. 26.  CAS D-2068.16.

Deed, Theodore Reed (of Acton) to Nathan M. Wright (of Concord), 1830 Apr. 12, for land in Acton.  CAS D-2068.18.

Deed, Nehemiah Ball (of Concord) to Cyrus Stow (of Concord), 1830 May 13, for the right in equity of redemption of property (land and buildings, on which Nathan M. Wright held a mortgage deed) in the westerly part of Concord.  CAS D-2068.5.

Quitclaim deed, Cyrus Stow (of Concord) to Nathan M. Wright (of Concord), 1832 Feb. 14, for property in the westerly part of Concord.  CAS D-2068.7.

Assignment of mortgage on property in the westerly part of Concord, Levi Hedge (as trustee for William Dandridge Peck of Cambridge, a minor under the guardianship of William Hilliard) to Asahel Stearns (of Cambridge), 1834 June 9.  CAS D-2068.4.

Mortgage deed, Nathan M. Wright (of Concord) to John Keyes (of Concord), 1837 May 25, for property (land and buildings) in the westerly part of Concord.  CAS D-2068.21.

Promissory note, Nathan M. Wright to John Keyes, Concord, 1837 May 25, witnessed by Thomas F. [Ford] HuntCAS D-2068.8.

Quitclaim deed, Henry Chapin (of Concord) to Nathan M. Wright (of Concord), 1837 May 26, for property in the westerly part of Concord.  CAS D-2068.15.

Assignment of mortgage on property in the westerly part of Concord and the southerly part of Acton, William G. Stearns (of Cambridge; as executor of the estate of Asahel Stearns) to Cyrus Stow (of Concord), 1844 July 5.  CAS D-2068.14.

Deed, Cyrus Stow (of Concord; as assigner of the estate of Nathan M. Wright of Concord, "an Insolvent Debtor") to Hapgood Wright and Nathan M. Wright, Jr. (both of Lowell), 1844 June 12, for property (land and buildings) in the westerly part of Concord "now and lately occupied by the said Nathan M. Wright."  CAS D-2068.2.

Bond, Hapgood Wright and Nathan M. Wright, Jr. (both of Lowell) to Nathan M. Wright (of Concord), 1844 June 12.  CAS D-2068.1.

Undated agreement to purchase shares in the Concord Mill Dam Company, Daniel Shattuck, John Keyes, Nathan Brooks, Abel Moore, and Cyrus Stow.  CAS D-2068.19.

Back to Series/Subseries Listing -- Top

SERIES II.  Items organized by form, 1422-1946 (bulk 1697-1946):

Be A Marine... WWII poster

Subseries A.  Account books, 1770-1876 (bulk 1770-[186-?]):

Item 1 (in Oversize Folder):

Fragments (pages 12-13, 64-67) of a Boston account book (hardware merchant; unidentified), 1770, 1771-1772.  Includes entries for: William Daws [Dawes]; John Scollay; Job Prince; John Gore; Samuel Barrett; Benjamin Cobb; Josiah Waters; Nathaniel Stone; John Stone ("of old york"); Josiah Vose; Benjamin Andrews; Benjamin Chadburn; Robert Pierrepont; Edes & Gill; John Ewing; James Boice [Boyce]; Boice & Clarke; Elijah Ripley; Thomas Reed; Caleb Loring; John Bradford; Samuel Adams; Benjamin Gorham; Arthur Noble; John McClench; Samuel Denny; Joshua Henshaw; Frederick William Geyer; Nathan Frazier; John Webb; Caleb Ray; John Head; the estate of Gersham Flagg; and others.  CAS B-1887.2.  Donor unidentified.

Item 2 (shelved unboxed):

Account book of unidentified Boston merchant (general store), 1789-1790, with added materials to 1876.  Includes entries for: Hugh McClean; Thomas S. Eayres; "Salem Town"; Samuel Sprague; Jonathan Sprague; Parkman & Sargent; Nathaniel West & Company; Nathaniel Gardiner; Isaac Davenport; William Porter & Co.; Ichabod Howard; Micajah Clark; Arthur Langford; Jonathan Winship; Reed & Rice; Joseph Hoar; David Morgan; Joseph Greene; Timothy & John Whiting; "Northampton Store"; William Bartlett; "Schooner Jack"; Mrs. Amory; Howard & Cary; Josiah Wheeler; John Fisk; Asa White; John Codman; Thomas English; Brown & Thorndike; Joseph Russell; Thomas Russell; William Dawes; Nathaniel Gay; Luther Thayer; Benjamin Thompson; James Baker; Stephen Higginson; Nathaniel Water; Ebenezer Water; Joseph Billings; Henry Scott; James Robbins; Benjamin Davenport; William Davenport; Daniel Sargent; Moses Gill; Alger & Keith; Daniel Huntress; Thomas Hinkley; Isaac Nichols; Wentworth & Pratt; Curtis & Williams; John Bosson; John Mills; Ebenezer Hancock; Seth Tucker; Nathaniel Cushing; David Sears; Lemuel Davis; Wheelock & Welles; Murry & Bennett; "Slaughter House"; Wentworth & Pratt; Elisha Copeland; Nathaniel Cushing; Timothy Lyman; Theodore Lyman; Phineas Robbins; Amos Whitney; Joseph Field; Caleb Brooks; Samuel May; Joseph May; Reuben Newell; Daniel Coffin; William Little; Jesse Sumner; Samuel Tolman; and many others.  Newspaper clipping ("An Appeal from the Women of Cambridge to the Women of Boston and Its Vicinity," 1876) laid in; handbill (printed 1862 Dec. 31 request to ministers to read announcement of the annual meeting of the New-England Women's Auxiliary Association from the pulpit, addressed by hand to Samuel May, Jr.) pasted in; clipping ("Kate Field as ëVolante,'" 1876) pasted in.  CAS B-1838.2.  Donor unidentified.

Item 3 (Box 4, Folder 1):

Fragment (pages 245-246, 259-260) of a Smithfield [Rhode Island] account book (general store; merchant unidentified), 1812.  Includes entries for: William Howard, Jonathan Fuller; Ananias Gifford; Royal Southwick; Gideon White; Miles Bacon; Thomas Greene, Jr.; Thomas Aldrich; Job Handy; Willard Joy; William Bacon; Mercy Smith; Almy & Brown; "Stone Factory"; "Store"; Olney Thompson; David Duxbury; Chad Phetteplace; William G. Moffett; Andrew Robinson; Benjamin Thompson; Ezekiel Emerson; Eleazer Bellows; Thomas Smith; Asa LeachNo CAS number.  Donor unidentified.     

Item 4 (shelved unboxed):

Account book of unidentified Concord dealer in paints and varnishes and painter, 1847-1851.  Includes entries for: Francis Monroe; Addison Grant Fay; Nathan Brooks; C.B. Davis; John Shepard Keyes; John LeGross; A.C. Collier; Ralph Waldo Emerson; Francis E. Bigelow; Silas Conant; Joel Wheeler; C.A. Holbrook; Joseph Holbrook; E.C. Wetherbee; Daniel Shattuck; David Loring; Miss Thoreau; Barzillai Frost; Dennis Brigham; Joseph A. Melvin; Henry Warren; Mrs. John Keyes; Fitchburg Railroad; Simon Brown; Moses Hobson; John Thoreau; Mrs. John Thoreau [Cynthia Dunbar Thoreau]; Francis Jarvis; James Adams; James Baker; Jacob Baker; Darius Miles; Warren Miles; Abel Hosmer; John Hosmer; Nathan Hosmer; Stephen Hosmer; William Whiting; Concord Mill Dam Company; Sarah Ripley; George Brooks; R.S. Stewart; F.R. Gourgas; J. Hastings; Charles Dakin; Town of Concord; Samuel Staples; Josiah Bartlett; Charlotte Hunt; John H. Bent; "Meetinghouse" [First Parish]; "School house"; John Brown, Jr.; Albert Stacy; Joel W. Walcott; Thomas Davis; Doctor Sawyer; J.M. Billings; Charles Hubbard; Abiel Wheeler; Benjamin Hastings; Bradford Heald; Francis Potter; T.D. Wesson; George Prescott; Mrs. Simmons; [Middlesex Mutual Fire] Insurance Company; Edwin Wheeler; John M. Cheney; Orthodox Society [Trinitarian Congregational Church]; Joseph Derby; Charles Bowers; Mr. [Charles] Hazewell; Mr. Tarbell; Poor House; Elisha Farrer [Farrar]; Willard Farrer [Farrar]; John Brooks Moore; Thomas Ford Hunt; Calvin C. Damon; William Ellery Channing; John Reynolds; Walcott & Holden; Lowell Fay; Reynolds & Derby; Miss Mary Rice; Ebenezer Rockwood Hoar; S. [Samuel] Staples for Court House; and many others.  Recipes for paints on final manuscript leaf.  CAS B-1841.2.  Presented by Henry P. Richardson, 1936 Sept. 28.

Item 5 (Box 4, Folder 2):

Unused ledger volume in printed paper wrapper, with wrapper title: Ruled Blanks, for Book-Keeping Rationalized: Forty-Third Thousand.  Adapted to all kinds of business, Personal and Partnership, Commission and Corporate; together with entirely new and rapid methods of computing Interest, Exchange, Averaging Accounts, &c., and a copious Appendix, by George N. Comer, A.M., Accountant; author of "Double-Entry Book Keeping without the Journal," &c., &c.; founder, and for twenty-six years past President of Comer's Commercial College, No. 323 Washington Street, corner of West, Boston ([186-?])CAS B-1839.2.  Donor unidentified.

Subseries B.  Scrapbook, ca. 1820-1858 (bulk ca. 1820-ca. 1830): 

Shelved unboxed:

Scrapbook (unidentified Boston or Boston-area compiler), containing pasted literary clippings (verse and prose), engraved illustrations, travel descriptions, and the like, with some loose clippings laid in; the pasted clippings date primarily from between 1820 and 1830, the loose clippings from the 1840s and 1850s (as late as 1858).  CAS B-1828.3.  Donor unidentified.

Subseries C.  Manuscripts, 1422-1836, plus undated (bulk 1697-1836):

Box 4, Folder 3:

Fragment (eight pages) of manuscript in Italian (the headline on the first page reading "de sagramento"); on vellum, with ornamental capitals in blue and red; dated "Mccccii" [1422].  CAS D-2053.1.  Donor unidentified.

Box 4, Folder 4:

Document in Latin, in cursive script, on parchment, 1573.  Accompanied by partial manuscript transcription.  CAS D-2091.1.  Donor unidentified.

Box 4, Folder 5:

Roman Catholic Church document (appointment) in Latin, on parchment, 1708, with attached seal.  Accompanied by manuscript translation into English by Bessie Keyes Hudson and by cover letter regarding translation, Bessie Keyes Hudson to Mrs. Miller [Marian Blackall Miller], Concord, 1938 Mar. 20, on letterhead.  CAS D-1113.  Donor unidentified.  (Mrs. Hudson's translation and letter: CAS D-1113a.)

Box 4, Folder 6:      

Fragment of document (deed?) in English, on parchment.  The date 1697 and the name Adam Winthrop appear on the verso of the fragment.  CAS D-2058.1.  Donor unidentified.

Box 4, Folder 7:

Undated manuscript poem, "Jupiter to the Inferior Deities."  CAS D-2058.2.  Donor unidentified.

Manuscript listing of births, 1787-[1802?] (family name not given).  CAS D-2091.2.  Donor unidentified.

Undated manuscript prayers and religious reflections on five sheets of paper, in what appears to be a single manuscript hand (author unnamed).  No CAS number.  Donor unidentified. 

Undated manuscript with headline "B. Watson," beginning "What is conscience?"  No CAS number.  Donor unidentified.

Fragment of manuscript diary (recorder unnamed) of sermons preached [1835]-1836 by Mr. Lewis, Bishop Griswold, Mr. Vaughan, Rev. S. Millet, and Rev. Mr. Wolcott, in unidentified location.  CAS D-1145.  Donor unidentified.

Sheaf of undated manuscript sermons and religious reflections (author or authors unnamed).  No CAS number.  Donor unidentified.

Subseries D.  Tintype (undated):

Box 4, Folder 8:

Tintype from miniature portrait of unidentified man.  CAS D-2052.1c.  Donor unidentified.

Subseries E.  Cartoons, [186-]:

Box 4, Folder 9:

Civil War pencil cartoon captioned: [at top of cartoon] "July 2nd 10. O'Clock P.M."; [at bottom] "Old Jeff Going Home to L. Town"; [on side] "The Course of the Comett [sic]."  Cartoon shows Jefferson Davis riding a comet away from Washington (the Capitol Building in the background and a cannon and cannonballs in the foreground) toward a group of dancing devils.  On the reverse is another pencil cartoon showing a male figure holding a pig by the tail, captioned "We Trust here in a Pigs ------."  No CAS number.  Donor unidentified.

Subseries F.  Printed ephemera, [1845], 1881:

Box 4, Folder 10:

Envelope with engraved portrait (John Charles Frémont?; captioned "Putnam Brothers, Publishers"), with a pencil note dated 1845 on the flap.  CAS D-1171d.  Donor unidentified.

 Engraved invitation, Inaugural Reception Promenade Concert.  The pleasure of your company is requested at the National Museum, Washington, D.C. March 4th 1881(with envelope).  CAS D-1118x.  Donor unidentified.

Subseries G.  Periodicals, 1827-1832:

Box 5 (unfoldered):

The following periodical issues were formerly numbered CAS B-1851.2, CAS B-1853.2, CAS B-1855.2 (donors unidentified).

The American Quarterly Review.  No. I (1827 Mar.).  Inscribed: "H.B. Goodwin. [Hersey Bradford Goodwin]"

The American Quarterly Review.  No. II (1827 June).  Inscribed: "Mr. H.B. Goodwin."

The American Quarterly Review.  No. IV (1827 Dec.).  Inscribed: "Mr. H.B. Goodwin."

The Edinburgh Review … Vol. XLVI (1827 June-Oct.).

The Edinburgh Review … Vol. CVIII (1831 Dec.).  Two copies.

The Edinburgh Review … Vol. CIX (1832 Apr.). 

The North American Review.  No. 58 (1828 Jan.).  Two inscriptions: "C. McLean, Esq." (crossed through); and beneath this, "H.B. Goodwin."

The North American Review.  No. 59 (1828 Apr.).  Inscribed (faintly): "H.B. Goodwin / Cambridge."                    

The North American Review.  No. 60 (1828 July).  Inscribed: "Mr. H.B. Goodwin."

The North American Review.  No. 61 (1828 Oct.).  Inscribed (faintly): "H.B. Goodwin."

The North American Review.  No. 62 (1829 Jan.).  Inscribed: "Mr. H.B. Goodwin."

The North American Review.  No. 63 (1829 Apr.).  Inscribed: "Mr. H.B. Goodwin."

The North American Review.  No. 64 (1829 July).  Inscribed: "Mr. H.B. Goodwin."

The North American Review.  No. 65 (1829 Oct.).  Inscribed: "Mr. Goodwin."

The North American Review.  No. 66 (1830 Jan.).  Inscribed: "Mr. H.B. Goodwin."

The North American Review.  No. 67 (1830 Apr.).  Inscribed: "Revd. H.B. Goodwin."

The North American Review.  No. 68 (1830 July).  Inscribed: "Rev. H.B. Goodwin."

The North American Review.  No. 69 (1830 Oct.). 

The North American Review.  No. 70 (1831 Jan.).  Inscribed: "Rev. H.B. Goodwin."

The North American Review.  No. 71 (1831 Apr.).  Inscribed: "H.B. Goodwin."

The North American Review.  No. 72 (1831 July).  Inscribed: "H.B. Goodwin."

The North American Review.  No. 73 (1831 Oct.).

Subseries H.  Newspapers, 1758 (in reprint)-1946:

Donors of the newspaper issues in Oversize Boxes 3 and 4 are unidentified.  Some issues lack CAS numbers.

Oversize Box 3:

American Eagle and Flag of LibertyVol. 2, no. 1 (1859 Jan.).  CAS B-972.                   

The Boston Daily Globe.  Vol. 7, no. 78 (1875 Apr. 1).  CAS B-962.

Boston Daily Journal.  Vol. 13, no. 3949 (1846 Jan. 8).  CAS B-2075.2.

Boston Evening Record.  No. 2 (1884 Sept. 4).  CAS B-1006k.

Boston Evening Transcript.  Vol. 47, no. 14,354 (1874 Feb. 9).  Facsimile reproduction, in miniature.  CAS B-994f.

The Boston Herald.  Vol. 4, no. 27 (1839 Sept. 20).  CAS B-953.               

The Boston Herald.  Volume and number not given (1859 Nov. 23).  CAS B-947.

The Boston Herald.  Volume and number not given (1860 Oct. 3).  CAS B-946.

The Boston Herald: 100th Anniversary Edition (1846 Aug. 25):
Section I: One Hundred Years a NewspaperCAS B-2086.2.
Section II: Boston, Retail Center of New EnglandCAS B-2086.2a.
Section III.  CAS B-2086.2c.
Section IV.  CAS B-2086.2b.
Section V.  CAS B-2086.2d.
Section VI.  CAS B-2086.2e.

Boston Intelligencer & Evening Gazette.  Vol. 8 (1821 Sept. 22).  CAS B-1006l.

Boston Morning Journal.  Vol. 28, no. 8479 (1860 Aug. 17).  CAS B-952. 

Boston Morning Journal.  Vol. 35, no. 10,880 (1868 May 6).  CAS B-994d.

Boston Post.  Vol. 76, no. 132 (1879 June 4).  CAS K-365.

Boston Recorder.  Vol. 5, no. 35 (1820 Aug. 26).  Inscribed: "D. Hubbard."  CAS B-945.

Boston Recorder.  Vol. 19, no. 20 (1834 May 17).  Inscribed: "J. Farrar."  CAS B-2050c.

Boston Recorder.  Vol. 19, no. 23 (1834 June 7).  Inscribed: "J. Farrar."  CAS B-2050d.

Boston Weekly Journal.  Vol. 27, no. 3 (1859 Jan. 27).  Inscribed: "The Birth day of Burns in this Paper / Cummings E. Davis / Concord / Mass. / 1859."  CAS B-973.  Bunker-Hill Aurora and Boston Mirror.  Vol. 24, no. 30 (1850 July 27).  Inscribed: "P. How."  CAS B-1017b.

Bunker Hill Centennial.  Anniversary publication (1875 June 17).  Two copies.  CAS B-2035.4, CAS B-2075.2k.

Christian Watchman.  Vol. 10, no. 16 (1829 Apr. 17 ).

Christian Watchman.  Vol. 10, no. 17 (1829 Apr. 24).

Christian Watchman.  Vol. 10, no. 24 (1829 June 12).

Christian Watchman.  Vol. 10, no. 35 (1829 Aug. 28).

Christian Watchman.  Vol. 10, no. 37 (1829 Sept. 11).  Inscribed: "Dr. G. Haskell."  CAS B-1006h.

Christian Watchman.  Vol. 10, no 39 ((1829 Sept. 25).  Inscribed: "Dr. G. Haskell."

Christian Watchman.  Vol. 10, no. 41 (1829 Oct. 9).  Inscribed: "Dr. G. Haskell." 

Christian Watchman.  Vol. 10, no 43 (1829 Oct. 23.  Inscribed: "Dr. G. Haskell."

Christian Watchman.  Vol. 10, no. 51 (1829 Dec. 18). 

Columbian Centinel.  Vol. 43, no. 40 (1805 July 24).  CAS B-924.

Columbian Centinel.  No. 2921 (1812 Apr. 4).  Inscribed: "J. Porter."  CAS B-1006i.

Columbian Centinel.  No. 3076 (1813 Sept. 29).  Inscribed: "J. Porter."  CAS B-1006b.

Columbian Centinel.  No. 3587 (1818 Aug. 22).  Inscribed: "A. Haywood."  CAS B-1017c.

Columbian Centinel.  No. 4035 (1822 Dec. 11).  Inscribed: "J. Hurd."  CAS B-927.

Columbian Chronicle (Philadelphia).  No. 101.  (1810 May 16).  CAS K-141.

The Congregationalist and Christian Times.  Vol. 4, no. 49 (1853 Dec. 3).  CAS B-994c.

Oversize Box 4:

Daily Evening Transcript (Boston).  Vol. 1, no. 1 (1830 July 24).  Inscribed.  CAS B-909.

Daily Evening Traveller.  Vol. 26, no. 184 (1870 Nov. 2).  CAS B-994e.

The Daily Star (Fredericksburg, Va.).  Vol. 2, no. 395 (1894 Dec. 22).  CAS B-961.

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 10 (1835 Jan. 17).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 14 (1835 Feb. 14).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 15 (1835 Feb. 21).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 16 (1835 Feb. 28).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 17 (1835 Mar. 7).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 18 (1835 Mar. 14).  Inscribed: "G. Haskell." 

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 19 (1835 Mar. 21).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 20 (1835 Mar. 28).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 21 (1835 Apr. 4).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 22 (1835 Apr. 11).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 23 (1835 Apr. 18).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 25 (1835 May 2).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 26 (1835 May 9).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 27 (1835 May 16).  Inscribed: "G. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 29 (1835 May 30).  Inscribed: "Dr. Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 30 (1835 June 6).  Inscribed: "Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 31 (1835 June 13).  Inscribed: "Dr. Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 32 (1835 June 20).  Inscribed: "Dr. Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 33 (1835 June 27).  Inscribed: "Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 34 (1835 July 4).  Inscribed: "Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 35 (1835 July 11).  Inscribed: "Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 36 (1835 July 18).  Inscribed: "Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 38 (1835 Aug. 1).  Inscribed: "Dr. Geo. Haskell."

The Downfall of Babylon, or, The Triumph of Truth Over Popery (New York)Vol. 1, no. 39 (1835 Aug. 8).  Inscribed: "Geo. Haskell."

Evening Whig.  Volume and number not given (1865 Mar. 2).  Two copies.  CAS B-979, CAS B-980.

Extra Globe.  Vol. 3, no. 3 (1836 July 26).  This and all other issues of Extra Globe inscribed: "B. Thatcher [or Thacher]" (Yarmouthport, Mass.).  CAS B-2075.2e.

Extra Globe.  Vol. 3, no. 5 (1836 Aug. 9).  CAS B-2075.2f.

Extra Globe.  Vol. 3, no. 15 (1836 Oct. 7).  CAS B-2075.2g.

Extra Globe.  Vol. 3, no. 17 (1836 Oct. 10).  CAS B-2075.2h.

Extra Globe.  Vol. 3, no. 20 (1836 Oct. 21).  CAS B-2075.2i.

Historic Plymouth Described and Illustrated (Boston and Plymouth)Special  publication (1884).  CAS B-1006f.

Independent Chronicle (Boston).  Vol. 38, no. 2638 (1806 Aug. 7).  CAS B-923.

The Independent Chronicle and The Universal Advertiser (Boston)Vol. 13, no. 649  (1781 Feb.1).  CAS B-925.

The Independent Chronicle and The Universal Advertiser (Boston)Vol. 19, no. 981  (1787 Aug. 16).  Inscribed: "[Letter illegible] E. Hubbard." CAS B-926.

The Independent Chronicle and The Universal Advertiser (Boston)Vol. 25, no. 1311 (1793 Oct. 24).  Inscribed: "C. Miles"; "C.E. Davis 1854."  CAS B-933.

The Independent Chronicle and The Universal Advertiser (Boston)Vol. 29, no. 1710 (1797 Aug. 7-Aug. 10).  CAS B-934.

The Independent Chronicle and The Universal Advertiser (Boston)Vol. 29, no. 1713 (1797 Aug. 17-Aug. 21).  CAS B-935.

The Independent Chronicle and The Universal Advertiser (Boston)Vol. 29, no. 1714 (1797 Aug. 21-Aug. 24).  CAS B-936.

The Independent Chronicle and The Universal Advertiser (Boston)Vol. 29, no. 1715 (1797 Aug. 24-Aug. 28).  CAS B-937.

The Index: Light, Liberty, Right.  Vol. 13, no. 646 (1882 May 11).  CAS B-994g.

Livingston Register.  Vol. 6, no. 288 (1829 July 8).  CAS B-978.

Massachusetts Ploughman (Boston).  Vol. 16, no. 20 (1857 Feb. 14).  CAS B 2075.2a.

National Philanthropist and Investigator (Boston).  Vol. 3, no. 45 (1829 Mar. 5). Inscribed: "Dr. G. Haskell."  CAS B-1006e.

New England Farmer (Boston).  Vol. 7, no. 12 (1828 Oct. 10).  CAS B-2050a.

New England Farmer (Boston).  Vol. 7, no. 14 (1828 Oct. 24).  CAS B-2050b.

New England Palladium.  Vol. 34, no. 45 (1809 Dec. 1).  Inscribed: "Richard Hart." CAS K-140.

New Hampshire Gazette and The General Advertiser.  Vol. 33, no. 1675 (1788 Oct. 16). CAS B-964.

New Hampshire Patriot & State Gazette (Concord, N.H.).  Vol. 20, no. 996 (1828 May 5).  InscribedCAS B-1008.

The Newport Mercury, or, The Weekly Advertiser.  No. 27 (1758 Dec. 19; reprint edition).  CAS B-967.

The Newport Mercury, or, The Weekly Advertiser.  No. 91 (1760 Mar. 11; reprint edition).  CAS B-1006j.

The New York Herald: Revolutionary Extra Edition.  Whole no. 14,119 (1875 Apr. 19). CAS B-905.

The New-York Morning Post.  Vol. 3, no. 155 (1783 Nov. 7).  CAS B-906c.

New-York Tribune.  Vol. 35, no. 10,624 (1875 Apr. 20).  CAS B-2066.3.

Oxford Observer (Norway, Maine).  Vol. 5, no. 233 (1828 Dec. 18).  CAS B-948.

The Palmetto Herald (Port Royal, S.C.).  Vol. 1, no. 1 (1864 Mar. 3).  Inscribed: "J.W. Treadwell."  CAS B-977.

Practical Politician (Boston).  Vol. 1, no. 14 (1830 Oct. 30).  This and the next-listed issue of Practical Politician inscribed: "Barn. Thatcher Jr." (Cotuit).  CAS B-2075.2b.

Practical Politician (Boston).  Vol. 1, no. 19 (1830 Dec. 4).  CAS B-2075.2c.

Practical Politician (Boston).  Vol. 1, no. 45 (1831 June 4).  CAS B-2075.2d.

Presidents of the United States.  Newspaper insert ([between 1881 and 1885]).  CAS B-1005.

Relf's Philadelphia Gazette, and Daily Advertiser.  Vol. 36, no. 9348 (1819 Jan. 19). CAS B-1006c.

Roxbury Centennial Edition, 1846-1946.  Anniversary publication (1946 Oct. 26).  CAS B-2087.2.

Russell's Commercial Gazette.  Vol. 3, no. 4 (1797 Sept. 18).  Inscribed: "Wm. Rotch [title, word, or name illegible]."  CAS B-1006g.

The Rutland Daily Globe.  Centennial and Holiday Edition (Rutland, Vt.).  Vol. 3, no. 140 (1876 Jan. 1).  CAS B-2075.2m.

Trumpet and Universalist Magazine (Boston).  Vol. 2, no. 2, new series (1829 July 11). CAS B-950.

Trumpet and Universalist Magazine (Boston).  Vol. 2, no. 9, new series (1829 Aug. 29). CAS B-949.

Trumpet and Universalist Magazine (Boston).  Vol. 2, no. 17, new series (1829 Oct. 24)CAS B-1006a.

The United States Oracle of the Day (Portsmouth, N.H.).  Volume and number not given (1800 Sept. 6).  Inscribed: "Capt. E. [?] Smith."  CAS B-976.

Zion's Herald (Boston).  Vol. 68, no. 53 (1890 Dec. 31).  CAS B-906b.

Zion's Herald (Boston).  Vol. 69, no. 22 (1891 June 3).  CAS B-1006a.

[Newspaper unidentified (masthead cut off)] (Amherst, N.H.).  Vol. 6, no. 22 (1808 Mar. 29).  CAS B-983.

Subseries I.  World War II posters, 1942-1945:

Oversize file drawer:

Posters in this subseries are presumed to have been sent as published to the Concord Antiquarian Society or to Society officers or members during World War II.

Americans will always fight for liberty (1943).  Two copies.  CAS D-1125d.

The Atlantic Charter (1943).  One copy.  CAS D-1125u.

Be a marine … Free a marine to fight (1943).  One copy.  CAS D-2094.1.

Become a nurse (1942).  One copy.  CAS D-1125b.

BITS OF CARELESS TALK are pieced together by the enemy (1943).  Artist: Stevan DohanosTwo copies.  CAS D-1125e.

Can all you can--It's a real war job! (1943).  Two copies.  CAS D-1125f.

A careless word … a needless sinking (1942).  Two copies.  CAS D-1125i.           

"Doing all you can, brother?" Buy war bonds (1943).  Two copies.  CAS D-1125p.

Enlist in a proud profession!  Join the U.S. Cadet Nurse Corps (undated).  Artist: EdmundsonFour copies.  CAS D-1125c.

[T]he five Sullivan brothers "missing in action" off the Solomons[.]  They did their part (1943).  Two copies.  CAS D-1125g.

Food is a weapon (1943).  Two copies.  CAS D-1125l.

Greece fights on (1942).  Artist: E. McKnight KaufferTwo copies.  CAS D-2093.1, CAS D-2093.1a.

I'll carry mine too! Trucks and tires must last till victory (1943).  Two copies.  CAS D-1125h.

I'm counting on you! (1943).  Two copies.  CAS D-1125j.

No loyal citizen of the United States(1943).  Two copies.  CAS D-1125s.

OURS … to fight for[:] Freedom from fear  (1943).  Artist: Norman RockwellOne copy.  CAS D-2092.1.

OURS … to fight for[:] Freedom from want (1943).  Artist: Norman RockwellOne copy.  CAS D-2092.1a.

Save freedom of speech[:] Buy war bonds (1943).  Artist: Norman RockwellOne copy.  CAS D-2092.1b.

Save freedom of worship[:] Buy war bonds (1943).  Artist: Norman RockwellOne copy.  CAS D-2092.1c.

Save waste fats for explosives (1943).  Two copies.  CAS D-1125a.

This is the enemy (1943).  Two copies.  CAS D-1125k.

The United Nations[:] An organization for peace and world progress (1945).  One copy.  CAS D-1125t.

United[:] The United Nations fight for freedom (1943).  Two copies.  CAS D-1125q.

The United Nations fight for freedom (1942).  One copy.  CAS D-1125r.

United we are strong[.]  United we will win (1943).  Two copies.  CAS D-1125o.

We have just begun to fight! (1943).  Two copies.  CAS D-1125.

"We'll have lots to eat this winter, won't we Mother?" (1943).  Two copies.  CAS D-1125m.

Work on a farm this summer (1943).  Two copies.  CAS D-1125n.

 

Back to Series/Subseries Listing

Top

c2006-c2012 Concord Free Public Library.  Nothing here is to be reproduced in any form without permission from the Curator of the William Munroe Special Collections, Concord Free Public Library, Concord, Mass.

Mounted 26 Apr. 2006; latest revision, 2 September 2015    rcwh.

Back to Finding Aids Page

Back to Special Collections homepage

Home