Wheeler and Related Family Papers, 1694-1978 (bulk 1875-1965)


Vault A45, Wheeler, Unit 5

 

“Country life is not the isolated life it used to be; electric railways are reaching out in to the country, there is daily delivery of mails most everywhere and telephone also.  It is a poor farmer that cannot keep a horse and carriage that he or his family can use most any time for pleasure as well as for business.” –Frank Wheeler, “An Address Given to the Boys in C.H.S.,” ca. 1906.

Concord Artillery anniversaryEXTENT: 9 linear feet.

ORGANIZATION:  Five series: I. Genealogy (arranged alphabetically by surname); II. Personal Papers (arranged into four subseries: A. Esther Howe Wheeler Anderson; B. Frank Wheeler; C. William Wheeler; and D. Other Family Members); III. Property & Financial Documents (arranged chronologically by date of signing, not registry). IV. Photographs (arranged into three subseries: A. Family Members; B. Farming; and C. Other Subjects); and V. Artifacts (housed in individual boxes).

BIOGRAPHICAL SKETCH:  The Wheeler family of Concord came to Massachusetts from Bedfordshire, England in the 1630s.  Among the town’s earliest settlers, Wheelers acquired land throughout Middlesex County: land deeds in the collection document holdings in Concord, Lincoln, Sudbury, Acton, Dunstable, Cambridge, and Littleton.  The branch of the family best documented in this collection traces its roots to George Wheeler (d. ca. 1685).  Represented most prominently are Frank Wheeler (1856-1919), founder of Frank Wheeler Farm at Nine Acre Corner; William Wheeler (1851-1932), Frank’s brother, a member of the first graduating class of the Massachusetts Agricultural College (now the University of Massachusetts at Amherst), and founder of Sapporo Agricultural College (now Hokkaido University); and Esther Howe Wheeler Anderson (1891-1985), Frank’s daughter, and the manager of Nine Acre Corner farm after his death.

In an oral history interview conducted in 1980, Esther recalled that while she “managed the farm, Uncle Will kept track of the finances.”  The eldest child of Frank and Lucie Howe (Brigham) Wheeler, she was born in Concord on July 26, 1891.  She had five sisters, all of whom are documented in the collection: Hilda (1889-1973?), Priscilla (1894-1974), Elizabeth Rice (1899-1973), Eirene (1901-1997), and Frances Brigham (1904-1999).  Esther married Leslie Oscar Anderson in 1920.  They had three children: (1) Pauline Anderson (1921-2002), (2) William Wheeler Anderson (1924-1992), and (3) David Anderson (1927-2007). 

SCOPE AND CONTENT:  The collection broadly documents the genealogy of the Wheeler family and ancestors of Esther Howe Wheeler Anderson, including descendants of the Brigham, Howe, Parmenter, and Rice families; and properties acquired in Middlesex County by the extended Wheeler family from the pre-revolutionary period through the end of the 19th century.  It documents in greater detail the workings of Frank Wheeler Farm at Nine Acre Corner from 1919-1961.  Also found in the collection are more than a century of portrait photographs of various Wheeler family members.  Frank and Lucie Howe Wheeler and their children are especially well-documented.

Associated Materials:  Special Collections holdings include several books on the Wheeler family genealogy, most notably George Tolman’s The Wheeler Families of Old Concord, Massachusetts, published originally in 1908.  An online version of this volume, updated in 2007, is available on the Special Collections Website at www.concordlibrary.org/scollect/wheeler.htm.  Other holdings related to individuals substantially represented in this collection include the Esther Howe Wheeler Anderson Slide Collection (unprocessed); the Esther Howe Wheeler Anderson Collection of Herb Publications, 1892-1972; and the Hokkaido Pioneers: William Wheeler Photographs, 1875-1997.

Source of Acquisition:  Presented in multiple accessions from Esther Howe Wheeler Anderson (1971-1985) and Frances B. Adams (1983).

Processed By:  Angelina Altobellis; finding aid completed 11/8/2011; revised, LPW, 2/8/2012; revised, LPW, 3/8/2014.

 

SERIES LIST

SERIES I:  GENEALOGY (ca. 1863-1975)
Box 1, Folder 1:
Brigham family—Clipping, typescript re. Brigham Farm, “Declaration” by Brigham Family Association, family crest, notes (1944, n.d.)

Box 1, Folder 2:
Brigham family—Marriage certificate of Alonzo Brigham and Mary Parmenter (1863)

Box 1, Folder 3:
Howe family—Sketch of family crest, notes, clippings, correspondence (1947, n.d.)

Box 1, Folder 4:
Parmenter family—Correspondence, research notes, clippings.  Includes information on genealogy and history of the Wayside Inn, Sudbury, Mass. (1925-1966, n.d.)

Box 1, Folder 5:
Rice family—Edmund Rice Association newsletters and programs (1952-1963)

Box 1, Folder 6:
Rice family—Notes and clippings (n.d.)

Box 1, Folder 7:
Rice family—Printed materials (1906, 1952, n.d.)

Box 1, Folder 8:
Rice family—Typescript of pedigrees by Charles E. Rice (1925)

Box 1, Folder 9:
Rice family—Typescript, “Rice History Lesson” (1949)

Box 1, Folder 10:
Wheeler family—Boston Evening Transcript genealogy columns (1894-1920)

Box 25, Folder 1:
Wheeler family—“Chart Showing the Ancestry of Dorothy Wheeler, wife of Daniel Whipple Church” (n.d.)

Box 25, Folder 2:
Wheeler family—Genealogy chart, 1635-1945

Box 1, Folder 11:
Wheeler family—Correspondence to George Tolman requesting information on Wheeler genealogy (1890-1903, n.d.)

Box 25, Folder 3:
Wheeler family—Family crest  (n.d.)

Box 9:
Handwritten journal: Notes of the Wheeler Family by William Wheeler
Inscribed on front flyleaf: Notes of the Wheeler Family—Wm. Wheeler, Concord Mass./ & 32 Pemberton Square—Boston.

Box 1, Folder 12:
Wheeler family—Other correspondence on Wheeler genealogy (1879-1975, n.d.)

Box 1, Folder 13:
Wheeler family—Notes by George Tolman on Wheeler genealogy (Includes handwritten copy by Tolman of the will of John Wheeler of Bedfordshire, England) (1944, n.d.)

Box 1, Folder 14:
Wheeler family—Notes and clippings on Wheeler genealogy (1872-1935, n.d.)

Box 1, Folder 15:
Wheeler family—Notes and clippings on Wheeler genealogy (n.d.)

Box 1, Folder 16:
Wheeler family—Typescript, “The Lancaster Wheelers [by] George Tolman”

Box 1, Folder 17:
Wheeler family—Typescript, “Probable English Ancestry of the Concord Wheelers”

Box 1, Folder 18:
Wheeler family—Typescript, “Something about the Wheelers by George Tolman, read before the Concord Antiquarian Society, 3 March 1890”

Box 1, Folder 19:
Wheeler family—Typescript, “Timothy Wheeler,” copy of manuscript by Lemuel Shattuck” (n.d.)

Box 1, Folder 20:
Wheeler family—Typescript, “Wheeler Family of Old Concord by George Tolman” (n.d.)

Box 1, Folder 21:
Wheeler family—Typescript of Wheeler genealogy (n.d.)

Box 1, Folder 22:
Wheeler family—Typescript, “Wheeler Genealogy: Preliminary Notes by George Tolman”

Box 9:
Bound volume: Ancestral Tablets, outlining Wheeler-Rice genealogies to 16th century England.  Signed on inside front cover: “Esther Howe (Wheeler) Anderson / Nine Acre Corner / Concord / Massachusetts”

Box 1, Folder 23:
Multiple families—Research notes (n.d.)

Box 1, Folder 24:
Multiple families—Research notes (n.d.)

Box 1, Folder 25:
Multiple families—Research notes and clippings (n.d.)

 

SERIES II: PERSONAL PAPERS (ca. 1800-1978)

Subseries A: Esther Howe Wheeler Anderson

Box 2, Folder 1:
Clippings related to Esther Howe Wheeler Anderson’s horse brass collection

Box 2, Folder 2:
Clippings and ephemera related to horse brasses

Box 2, Folder 3:
Clippings related to L. Anderson and Son Company

Box 2, Folder 4:
Clippings related to Sudbury history

Box 2, Folder 5:
Clippings related to the Tolman Collection (1963)

Box 2, Folder 6:
Clippings related to Wheeler and Anderson weddings and other events

Box 2, Folder 7:
Clippings related to Wheeler farming

Box 2, Folder 8:
Clippings of works by Esther Howe Wheeler Anderson (1933, n.d.)

Box 2, Folder 9:
Copy of internment service for Priscilla Wheeler Mansfield (1974)

Box 2, Folder 10:
Correspondence fragment (n.d.)

Box 2, Folder 11:
Correspondence re. Anderson family (1947, 1978)

Box 2, Folder 12:
Correspondence re. distribution and donation of family belongings (1931-1976)

Box 2, Folder 13:
Correspondence related to herb growing (1940-1944, n.d.)

Box 2, Folder 14:
Correspondence re. Tolman family (1941, 1963, 1964)

Box 2, Folder 15:
Correspondence from Edward Mayo Tolman (1963)

Box 2, Folder 16:
Correspondence from Edward Mayo Tolman (1964-1965)

Box 2, Folder 17:
Ephemera (1942-1975, n.d.)

Box 15, Folder .5:
Esther Howe Wheeler's Concord High School diploma, 1909, and her Bradford Academy diploma, 1912.

Box 12:
Farm Journal for Frank Wheeler Farm (1919-1933).  Handwritten bound volume housed separately for preservation purposes.  The journal begins on June 2, 1919, following the death of Frank Wheeler in May 1919; it continues sporadically through May 18, 1933.

Box 10:
Original ring binder for Farm Journal (1933-1961).  Contains a sticker for “Frank Wheeler Farm/ Esther Howe Anderson, Owner.  Box 2, Folders 18-26 house looseleaf pages removed from this binder for preservation purposes.

Box 2, Folder 18:
Farm Journal (Feb. 7 – March, 1933)

Box 2, Folder 19:
Farm Journal (March 3 – April 1, 1933)

Box 2, Folder 20:
Farm Journal (April 2 – May 15, 1933)

Box 2, Folder 21:
Farm Journal (Nov. 1941 – Oct. 1942)

Box 2, Folder 22:
Farm Journal (Nov. 1942 – Dec. 1944)

Box 2, Folder 23:
Farm Journal (1945 – 1947)

Box 2, Folder 24:
Farm Journal (1948 – 1953)

Box 2, Folder 25:
Farm Journal (1954 – 1955)

Box 2, Folder 26:
Farm Journal (1956 – 1961)

Box 2, Folder 27:
Farm Records (1920-1951)

Box 2, Folder 28:
Herb Publications (1943, 1958, 1959)

Box 2, Folder 29:
Herb Publications (1960, 1961)

Box 2, Folder 30:
Identity cards for Esther and Leslie Anderson (ca. 1942-1945)

Box 2, Folder 31:
Invitations to family weddings and christenings (1945-1979, n.d.)

Box 2, Folder 32:
Manuscript, “My Paradise” (poem) (1908)

in memoriamBox 2, Folder 33:
Materials re. death of Elizabeth R. Wheeler (1973)

Box 2, Folder 34:
Materials re. visit of Gen. Omar Bradley to Concord (1950)

Box 2, Folder 35:
Notes related to distribution and inventory of family belongings (n.d.)

Box 2, Folder 36:
Notes on wedding bouquet for Virginia Joslin (1942)

Box 2, Folder 37:
Notes on Wheeler properties

Box 2, Folder 38:
Pamphlet, “Harriette L. Tolman, 1868-1941”

Box 25, Folder 4:
Plan (reproduction), “Nathaniel Hawthorne’s Estate in Concord, Mass., Surveyed by Henry D. Thoreau Aug. 25 1860.” (Reproduced by the Grolier Club, 1964) With inscriptions by EHWA.

Box 2, Folder 39:
Publications related to Nine Acre Corner (1950-1964)

Box 2, Folder 40:
Typescript, “My earliest recollection of social life at Nine Acre Corner…” (1964)

Subseries B: Frank Wheeler

Box 11, Folder 1:
Drawing Book (1868)

Box 3, Folder 1:
Farm Records—1895-1896, n.d.

Box 12:
Handwritten record book, 1871-1888.  Begun March 13, 1871 while Frank Wheeler was a student at Concord High School and includes the names of Concord High School faculty and students.  Also includes notes, analyses and calculations on fertilizers to 1888.

Box 3, Folder 2:
Invitation to the wedding of Frank Wheeler and Lucie Howe Brigham—1888

Box 3, Folder 3:
Manuscript of an address on the departure of “the father of the Parish” (n.d.)

Box 3, Folder 4:
Manuscript of “An address given to the boys in C.H.S., 19—”

Box 3, Folder 5:
Manuscript, “Growing and Marketing Asparagus” (n.d.)

Box 3, Folder 6:
Manuscript, “Speech at dedication of Good Tidings Home, Strawberry Hill Road” (n.d.)

Box 3, Folder 7:
School Awards and Report Card

Box 3, Folder 8:
Typescript of an address on the departure of “the father of the Parish” (n.d.)

Box 3, Folder 9:
Typescripts, “An address given to the boys in C.H.S., 19—”

Box 3, Folder 10:
Typescripts, “Greenhouse Management out of the Lettuce Belt” (n.d.)

Box 3, Folder 11:
Typescript, “Growing and Marketing Asparagus” (n.d.)

Subseries C: William Wheeler
Highlights of this subseries include typed copies of letters from William Wheeler and Fannie (Hubbard) Wheeler during their trip to Japan, 1876-1880.

Box 4, Folder 1:
Clippings of posthumous tributes (1932)

Box 4, Folder 2:
Concord real estate assessment report with annotations (1920)

Box 10:
Ring binder used to house typed copies of correspondence found in Box 4, Folders 3-12, removed for preservation purposes.  Front cover of binder contains several newspaper clippings about Wm. Wheeler, as well as several inscriptions.  The inscriptions indicate that copies of the letters were typed by Eirene Wheeler in the summer of 1945.

Box 4, Folder 3:
Correspondence (typed copies) (Jan. – July 1876)

Box 4, Folder 4:
Correspondence (typed copies) (Aug. – Nov. 1876)

Box 4, Folder 5:
Correspondence (typed copies) (Jan. – April 1877)

Box 4, Folder 6:
Correspondence (typed copies) (June 1877)

Box 4, Folder 7:
Correspondence (typed copies) (July – Dec. 1877)

Box 4, Folder 8:
Correspondence (typed copies) (1878)

Box 4, Folder 9:
Correspondence (typed copies) (Jan. – May 1879)

Box 4, Folder 10:
Correspondence (typed copies) (June – Oct. 1879)

Box 4, Folder 11:
Correspondence (typed copies) (Nov. – Dec. 1879)

Box 4, Folder 12: Correspondence (typed copies) (1880)

Box 4, Folder 13:
Correspondence (typed copies) re. death of Frank Wheeler (1919)

Box 11, Folder 2:
Drawing Books (1858, 1860)
                                                      
Box 12:
Handwritten volume, “(Part First) Quotations and Selections from Various Sources culled from General Readings and Writings—by Wm. Wheeler—Devoted chiefly to passages of ‘Wit & Wisdom’—(Part Second) ‘Sudden Thoughts set down for Use’ by W.W.”  On front flyleaf: “Wm. Wheeler—Purchased—Jan’y 10th 1876.”  The volume was written in part during Wheeler’s visit to Japan from July 1876 to November 1877.  Gift of Frances B. Adams, 1983.

Box 4, Folder 14:
Later materials related to Massachusetts Agricultural College (1960-1978, n.d.)

Box 4, Folder 15:
Notes and clippings (n.d.)

Box 4, Folder 16:
Printed material re. William Wheeler’s involvement in local government (1917)

Box 4, Folder 17:
Typescript, “Memoir of William Wheeler” by Woodward Hudson (1933)

Box 4, Folder 18:
Typescript, “Modern Crusaders” (Poem, housed originally in Wm. Wheeler’s handwritten journal of 1876-1877, found in Box 12) (1899)

Box 4, Folder 19:
Typescript (copy), “Tribute to Concord’s Foremost Citizen” by Woodward Hudson (1932)

Subseries D: Other Family Members

Box 5, Folder 1:
William W. Anderson, Manuscript and Typescript, “White Christmas” (n.d.)

Box 5, Folder 2:
William, W. Anderson, Typescripts, “Souls in Trust” (1941, n.d.)

Box 5, Folder 3:
Alonzo Howe Brigham, Valentine to Lucy D. Parmenter (ca. 1862)

Box 5, Folder 4:
Note by “Harry Brigham, C.H.S., Concord, Mass.” (n.d.)

Box 5, Folder 5:
Rev. John Brigham, Sermon (pamphlet), “The Story of the Liberal Church,” Women’s Parish Association at First Parish in Concord (1961)

Box 5, Folder 6:
Rev. John Brigham, Sermon (pamphlet), “Mr. By-Ends and the Golden Slippers,” First Universalist Church of Rochester, N.Y. (1967)

Box 5, Folder 7:
Rev. John Brigham, Sermon (pamphlet), “Life—I Love You,” First Universalist Church of Rochester, N.Y. (1967)

Box 14:
Business ledger, John Brigham, Concord, Mass. (1847-1876).  Contains account details for several prominent Concord citizens, including Amory Conant, Amos Conant, Ebenezer Conant, Tilly Holden, John Hosmer, and Isaac Lee, as well as several members of the extended Wheeler family.

Box 5, Folder 8:
Copies of poems by Mary Elizabeth (Parmenter) Brigham, most in the hand of Esther Howe Wheeler Anderson (n.d.)

Box 5, Folder 9:
Manuscripts of poems by Mary Elizabeth (Parmenter) Brigham (1873, n.d.)

Box 5, Folder 10:
Typescript, Priscilla Rice Edes, “Some Reminiscences of Old Concord” (1897)

Box 14:
Handwritten volume, Benjamin Howe, school notebook.  Title page: “Benja. Howe / Marlboro / Began [sic] January The 20th 1811 / and ended Febr. The 28 1811.”

Box 5, Folder 11:
Amory Parmenter’s account book of taxes for first parish, Marlborough, Mass. (1833)

Box 13:
Mary Elizabeth Parmenter, Manuscript Book (1855)  Inscribed “M.E. Parmenter/Dec. 1855” on front flyleaf.

Box 5, Folder 12:
Edwin Wheeler, Invitations (n.d.)

Box 25, Folder 5:
Edwin Wheeler, Military certificate (May 12, 1842)  Names EW First Lieutenant of Company A in the first Regiment of artillery in the third Brigade and second Division of the Commonwealth of Massachusetts.

Box 5, Folder 13:
Edwin Wheeler, Military petition and certificate of resignation (1844)

Box 5, Folder 14:
Edwin Wheeler, Newspapers (1898)

Box 13:
Eirene Wheeler, Autograph book, 1874

Box 5, Folder 15:
Valentine addressed to Elbert Wheeler (n.d.)

Box 5, Folder 16:
Lucie Howe (Brigham) Wheeler, Correspondence (1905-1912, n.d.)

Box 5, Folder 17:
Lucie Howe (Brigham) Wheeler, Manuscript, “A Queer Adventure” (n.d.)

Box 5, Folder 18:
Lucie Howe (Brigham) Wheeler, Typescript, “Glenside” (n.d.)

Box 13:
Mary Wheeler, Book, The Birthday Book of American Poets. Inscribed “Mary Wheeler/Christmas, 1881” on front flyleaf.

Box 5, Folder 19:
Cards and clippings collected by Mary Wheeler (presumed) (n.d.)

Box 5, Folder 20:
Clippings of published works by Mary Wheeler (presumed) (1907-1908, n.d.)

Box 5, Folder 21:
Mary Wheeler, Typescript, “Characters I Have Known” (n.d.)

Box 5, Folder 22:
Mary Wheeler, Typescript, “A Little Book of Verse” presented to Fannie Wheeler (1906)

Box 5, Folder 23:
Mary Wheeler, Typescript, “A Little Book of Verse” presented to “Mrs. Brigham” (1906)

Box 5, Folder 24:
Mary Wheeler, Typescript, “A Monadnock Day” (1918)

Box 5, Folder 25:
Copies of sketches by Mary Colman Wheeler of originals from ca. 1862

Box 13:
Mary Rice Wheeler, Book, The Amaranth; Or, Token of Remembrance.  A Christmas and New-Year’s Gift  for 1852.  (Boston: Phillips, Sampson, and Company, 1852)  Inscribed “Mrs. Mary Wheeler/Respts. of C.H.E.” on front flyleaf.

Box 13:
Mary Rice Wheeler, Book, The Rose of Sharon: A Religious Souvenir, for M DCCC XLIV. (Boston: A Tompkins and B.B. Mussey, 1844) Inscribed “Mary Rice/Present/E.W.” on front flyleaf.

Box 13:
Mary Rice Wheeler (presumed), Book, The Sacred Flora: Or Flowers from the Grave of a Child.  (Boston: A. Tompkins and B.B. Mussey, 1845)

Box 5, Folder 26:
Nathan Wheeler, Receipt (1819)

Box 5, Folder 27:
Manuscripts by unknown Wheeler (presumed) (ca. 1800-1810)

Box 5, Folder 28:
Miscellaneous items (19th cent.)

 

SERIES III:  PROPERTY & FINANCIAL DOCUMENTS (1694-1961)
Box 15, Folder 1:
1694-1699 (5 items)
Land deed, Joseph & Mary Simonds to Edward Wheeler, 50 acres of upland and meadowland in Cambridge, June 29, 1694 “and in the sixt year of the Reigne of their majestyes William and Mary King & Queen of England.”

Land deed (later copy), John & Susanna Scotchford to Edward Wheeler, “one Dwelling house & barn and 6 acres of upland” abutting land of John Wheeler and Joshua Wheeler,” and 16 acres abutting land of Thomas Wheeler, Jan. 21, 1695/6

Land deed, Judah Potter to Edward Wheeler, 6 acres and 2 rods of upland in Concord, Aug. 25, 1696

Land deed, John Wheeler and Sarah Wheeler to Edward Wheeler, 1 1/2 acres of upland, 2 acres of meadow land, Sept. 4, 1697

Land deed, Joshua Wheeler and Elizabeth Wheeler to Edward Wheeler, 1 acre of “plow-land” in Concord, Nov. 7, 1699

Box 15, Folder 2:
1701-1710/11 (5 items)
Land deed, Thomas Wheeler to Edward Wheeler, 12 acres in Concord exchanged for 22 acres in Concord near Walden Pond, April 1, 1701

Land deed, Samuel Wheeler to Edward Wheeler, 1 acre in Concord, July 30, 1702

Land deed, Samuel Wheeler to Edward Wheeler, 1 acre in Concord, May 26, 1703

Land deed John and Ebenezer Wheeler to Edward Wheeler, 1 1/2 acres in Concord, Oct. 23, 1707.

Land deed, James & Mary Smedley to Benjamin Townsend, 4 acres in Concord, abutting land of Samuel Wheeler, Jan. 30, 1710/11

Box 15, Folder 3:
1711-1712/13 (5 items)
Land use agreement between Ebenezer Wheeler and John Wheeler, May 31, 1711

Land deed, Samuel Wheeler to Edward Wheeler, 3 acres in Concord, Jan. 28, 1711/12

Land deed, John Wheeler, Sr. to Edward Wheeler, 2 1/2 acres and 26 rods in Concord, July 22, 1712

Land deed, Samuel Wheeler to Edward Wheeler, 27 rods in Concord, July 26, 1712

Land deed, Jonathan Hubbard to Edward Wheeler, 1 1/2 acres in Concord exchanged for two 1 1/2 acre parcels in Concord, Mar. 23, 1712/13

Box 15, Folder 4:
1717-1727/28 (6 items)
Land deed, Phineas Osgood to David Wheeler, “Eight Tenths of No. fifty five a Second Division Lott” in Acton and 16 1/2 acres of Third Division Land in Acton, Oct. 19, 1717

Promissory note between Stephen Wheeler and Edward & Ebenezer Wheeler to settle the estate of Samuel Wheeler, Mar 14, 1719/20

Land deed, Ebenezer Wheeler to Edward Wheeler, 1 acre and 28 1/2 rods in Concord, Feb. 15, 1723/24

Promissory note between Nathan Wheeler and Nehemiah Abbott, Apr 7, 1727

Land deed, Ebenezer & Mary Wheeler to Edward Wheeler, 4 acres in Concord, Jan. 29, 1727/28

Land deed, Ebenezer to Edward Wheeler, amendment to deed of Jan. 29, 1727/28

Box 15, Folder 5:
1731-1734 (6 items)
Land deed, Joseph Shavalley to David Wheeler, 128 acres in Concord, Apr 8, 1731

Act of incorporation of the Town of Townshend, 1732 (handwritten copy)

Land deed, Samuel Hubbard to David Wheeler, 6 acres in Concord, Apr 3, 1732

Land deed, Samuel Chandler to David Wheeler, 120th part of Narraganset Township, Dec 5, 1733

Land deed, Edward Wheeler and Sarah Wheeler to David Wheeler, 4 1/2 acres and 1 dwelling in Concord, Dec. 26, 1733

Land deed, David Wheeler to John Holden, Jr., “a lott of about forty acres more or less—No. sixty nine and the rest undivided (?),” “in the Township of No. Six which was Granted by the Hon. General Court by way of Gratuity, with other Townships, to the Narrogansett [sic] Petitioners,” May 31, 1734

Box 15, Folder 6:
1735-1748 (5 items)
Property deed, Nathan Wheeler to David Wheeler, transferring ownership of the estate of Edward Wheeler, May 23, 1735

Land deed, Ebenezer Wheeler to David Wheeler, 40 acres in Township No. 6, June 17, 1736

Receipt of inheritance by Edward Wheeler by David Wheeler, Nov. 1, 1736

Land deed, Samuel Chandler to David Wheeler, land in Narragansett Township, Aug. 24, 1743

Land deed, Daniel Wheeler to Francis Wheeler, 2 acre meadow in Concord, May 20, 1748

Box 16, Folder 1:
1752-1755 (4 items)
Land deed, John Minot to Francis Wheeler, Sr. and Francis Wheeler, Jr., 45 acres in Concord, June 22, 1752

Land deed, John Minot to Francis Wheeler, Jr., 25 acres in Concord, Dec 3, 1754

Land deed, John Minot to Francis Wheeler, 23 acres in Concord, Dec 3, 1754

Land deed, Ephraim Wheeler to Francis Wheeler, 6 acres in Concord, Apr 5, 1755

Box 16, Folder 2:
1757-ca. 1769 (5 items)
Indenture of lease, David Wheeler to Jacob Byam, 5 acres and 64 rods of land in Narragansett No. Six, for a period of five years, Oct 12, 1757

Document related to the estate of Amos Meriam of Bedford, Mass., granting power of attorney to David Wheeler for Benjamin Merriam, Oct 20 and 21, 1758

Tax bill, Harrison Gray, Esq., and Treasurer of the Massachusetts Bay Province, to Ephraim Wheeler, for 24 pounds, 4 shillings, Nov 10, 1769

Land deed, Francis Wheeler to Noah Wheeler, 120 acres in Concord, Dec 20, 1769

Land deed, Francis Wheeler to Noah Wheeler, 200 acres in Concord, Dec 25, 1769

Box 16, Folder 3:
1772-1799 (7 items)
Bond of indemnification, Kimball Ramsdell (of Billerica) to Jonathan Heywood, for 6 pounds, Apr 23, 1772

Document granting power to administer the estate of Jonathan Heywood to Ephraim Wheeler, Dec 31, 1776

List of debts discharged by the Estate of Jonathan Heywood, administered by Ephraim Wheeler, ca. 1777

Land deed, Isaac Hubbard to Ephraim Wheeler, 7 acres in Concord, Mar 16, 1789

Document granting guardianship of Samuel Heywood to Ephraim Wheeler, Oct 17, 1791

Land deed, Thomas Hubbard to Ephraim Wheeler, 7 acres and 69 rods, Feb 6, 1797

Land deed, Ephraim Wheeler to Ephraim Wheeler, Jr., 15 acres and buildings in Concord, Apr 3, 1799

Box 16, Folder 4:
ca. 1800-1808 (7 items)
Land deed, Jonas Potter to Ephraim Wheeler, 100 rods and 1/4 of an acre in Concord, Dec 23, ca. 1800

Indenture of apprenticeship for Lucy Barron to Ephraim Wheeler, Jr. and Sarah Wheeler “to learn the trade or business of housewifery,” Feb 27, 1804

Land deed, Josiah Stone of Hancock, NH to Noah Wheeler, Concord, 100 acres in Hancock, NH, Nov. 30, 1804 (signed by Josiah and Millicent Stone)

Land deed, Thomas Hubbard to Ephraim Wheeler, Jr., 7 1/2 acres and 20 rods in Lincoln, Feb 4, 1806

Will of Ephraim Wheeler, Sr., Jan 3, 1808

Will of Ephraim Wheeler, Sr., Jan 3, 1808 (copy)

Land deed, Simon Wheeler to Noah Wheeler & Cyrus Wheeler, six acres and 60 rods in Concord, Dec. 20, 1808.

Box 16, Folder 5:
1809-1811 (7 items)
Decree of allowance of will of Ephraim Wheeler, Oct 5, 1809

Letter from Jonathan Wheeler to Ephraim and Sarah Wheeler re. settlement of debts, Jan 22, 1809

Will of Jonathan Wheeler, Oct 5, 1809 (copy)

Will of Jonathan Wheeler, Oct 5, 1809 (copy)

Receipt, Joseph Osgood to Ephraim Wheeler, Nov 29, 1810

Plan of “Old Town, Maine” by Cyrus Wheeler, Surveyor, June 11, 1811

Land deed, Jacob Potter to Ephraim Wheeler, 2 acres and 2 rods in Concord, Nov 18, 1811

Box 16, Folder 6:
1812-1817 (4 items)
Land deed, Francis Wheeler to Cyrus Wheeler, 10 acres in Concord, Dec. 8, 1812

Land deed, Joel Rice to Noah Wheeler, 5 acres in Concord, Jan. 18, 1813

Receipt for goods, Ephraim Wheeler to Burr & Prichard, Sep 25, 1816

Receipt for duty on two-wheel carriage, Levi Thaxter to Ephraim Wheeler, Jan 6, 1817

Box 17, Folder 1:
1818-1828 (5 items)
Land deed, Artemas Wheeler, executor for estate of Phineas Wheeler of Concord, for land in Lincoln to Noah Wheeler, Jr., May 18, 1818

Land deed, Cyrus Wheeler to Noah Wheeler, Jr., for 9 acres of Nut meadow, Concord, May 19, 1818

Indenture of apprenticeship of John Bigford, Jr. to Ephraim Wheeler, Jan. 1, 1820

Land deed, Jesse Hosmer and Josiah Hosmer to Noah Wheeler, “a piece of land...called Nut Meadow” in Concord, Sept. 23, 1828

Land deed, Abel Hosmer to Noah Wheeler, Jr., and Cyrus Wheeler, “a certain piece of land...called Nut Meadow” in Concord, Oct. 4, 1828

Box 17, Folder 2:
1831-1833 (6 items)
Land deed, Joseph Smith to Cyrus Wheeler, 12 acres in Sudbury, June 8, 1831

Land deed, Oliver Davis to Cyrus Wheeler, 4 acres in Littleton, Oct. 1, 1831

Land deed, multiple parties to Ephraim Wheeler, Jan. 19, 1832

Will of Sarah Parkman, Feb. 6, 1832

Will of Ephraim Wheeler, May 26, 1832

Land deed, Israel Rice to Joseph Miles, Jr. and Isaac Miles, 9 acres and 101 rods in Concord, Jan. 2, 1833  (condition note: torn into 4 pieces)

Box 17, Folder 3:
1834-1848 (7 items)
Land deed, multiple parties to Noah Wheeler and Cyrus Wheeler, “all the outlands so called of the late Noah Wheeler” in Concord, MA, Sudbury, MA, and Hancock, NH, March 1, 1834

Land deed, Francis Jarvis  to Ephraim Wheeler, 7 acres and 94 rods in Lincoln, Dec. 1, 1834

Land deed, Noah Wheeler to Cyrus Wheeler, 40+ acres in Concord, March 28, 1835

Land deed, John Richardson to Cyrus Wheeler, 3 acres in Concord, March 29, 1836

Land deed, David Whipple to Cyrus Wheeler, 16 acres, house, barns, and outbuildings in Concord, and 10 1/2 acres in Lincoln, Nov. 22, 1836

Land deed, Francis Wheeler to Cyrus Wheeler, 100 acres in Hancock, NH, Apr. 5, 1843

Land deed, Cyrus Wheeler to Edwin Wheeler, 23 acres in Concord and 2 acres in Sudbury, Jan. 18, 1845

Box 17, Folder 4:
1847-1853 (4 items)
Land deed, Elisha Wheeler to Edwin Wheeler, 80 rods in Concord, Jan. 22, 1847

Land deed, Darius Miles to Cyrus Wheeler, Edwin Wheeler, and Gardner Wheeler, 12 1/2 acres in Concord, June 5, 1848

Survey of Edwin Wheeler’s farm, March 12, 1849

Land deed, Isaac S. Lee to Edwin Wheeler, 8 acres and 120 rods in Lincoln, Nov. 26, 1853

 

Box 17, Folder 5:
1855-1859 (7 items)
Probate document appointing Edwin Wheeler administrator of the estate of Cyrus Wheeler, May 15, 1855

Cemetery deed, Jonathan Wheeler, 2 lots in Sleepy Hollow Cemetery, Oct 13, 1855

Cemetery deed, Elizabeth Wheeler, Edwin Wheeler and Julius M. Smith, 3 lots in Sleepy Hollow Cemetery, December 8, 1855

Quit claim deed, Gardner Wheeler to Edwin Wheeler et al., for “lands and buildings set off to the widow of Col. Cyrus Wheeler,” Sep 9, 1856

Quit claim deed, Gardner Wheeler et al., to Edwin Wheeler, land in Concord and Westford, May 30, 1856

Quit claim deed, Albert Wheeler and Gardner Wheeler, to Edwin Wheeler, 9 acres in Concord, Dec 2, 1859

Quit claim deed, Benjamin F. Farrar et al., to Albert Wheeler, Edwin Wheeler, and Gardner Wheeler, 33 acres and 134 rods in Concord, March 11, 1859

Box 17, Folder 6:
1860-1869 (8 items)
Warranty deed, John B. Moore to Jonathan Wheeler, 2 acres and 93 rods in Concord, May 10, 1860

Warranty deed, Charles Tower et al., to Edwin Wheeler and Gardner Wheeler, 19 3/4 acres in Concord and Sudbury, Jan 20, 1863

Warranty deed, George Wheeler to Edwin Wheeler, 10 acres and 59 rods in Lincoln, May 30, 1863

Warranty deed, William Lee to Joseph Miles and Leir Miles, 7 acres and 58 rods in Concord, Nov 12, 1863

Warranty deed, Daniel Holden et al., to Gardner and Edwin Wheeler, 1/2 acre in Concord, Nov 27, 1865

Warranty deed, Warren H. Haynes to Edwin Wheeler, 1 acre in Sudbury, Dec 5, 1865

Will of Jonathan Wheeler, Mar 25, 1869

Warranty deed, Gardner Wheeler to Edwin Wheeler, 2 1/2 acres in Concord, Dec 10, 1869

 

Box 6, Folder 1:
1870-1876 (7 items)
Warranty deed, Edward Wheeler to Edwin Wheeler, 20 acres in Concord, Feb 4, 1870 (note in EHWA’s hand: “Southerly part of plain Green Pond”)

Warranty deed, Elbridge Wheeler to Edwin Wheeler, 3 acres in Concord, April 22, 1874

Agreement between Jonathan Wheeler and William H. Devens to create a street on their respective lands in Concord, Jan 26, 1875. (The street referred to is today Devens Street.)

Warranty deed, Jonathan Wheeler to Walter S. Blanchard, 2 acres and 93 rods in Concord, bordering land owned by R. W. Emerson, May 29, 1876

Quit-claim deed, Walter S. Blanchard to Deborah Savage Wheeler, 2 acres and 93 rods in Concord, May 29, 1876

Warranty deed, Jonathan Wheeler to Walter S. Blanchard, 4 1/4 acres in Concord, June 5, 1876

Quit-claim deed, Walter S. Blanchard to Deborah Savage Wheeler, 4 1/4 acres in Concord, June 5, 1876

Box 6, Folder 2:
1877-1899 (7 items)
Probate document appointing Edwin Wheeler administrator of the estate of Elizabeth Wheeler, March 6, 1877

Notice of appointment of Edwin Wheeler administrator of the estate of Elizabeth Wheeler, March 6, 1877

Warranty deed, Gardner Wheeler et al., to Edwin Wheeler, 6 acres in Concord, Dec 14, 1877

Deed, Julius M. Smith to Edwin Wheeler, 6 acres in Concord, Dec 31, 1877

Warranty deed, Granville Miles to Edwin Wheeler, 6 acres in Concord, Dec 6, 1878

Warranty deed, Edwin Wheeler to Frank Wheeler, 28 acres and buildings near Nine Acre Corner; 3 acres; and 39 acres and 19 rods, in Concord, April 2, 1888

Mortgage deed, Frank Wheeler to Edwin Wheeler, 28 acres and buildings near Nine Acre Corner; 3 acres; and 39 acres and 19 rods, in Concord, April 2, 1888

Partial release of mortgage, Mary Rice Wheeler to Frank Wheeler, Sept 14, 1899

Box 4, Folder 3:
Papers relating to the estate and family of Deborah S. Wheeler (1893-1899, n.d.) (Deborah was the wife of Jonathan Wheeler; their daughter Helen married Walter S. Blanchard)

Map case drawer:
1946-1961 (multiple plans and copies). Plot plans, architectultural plans, and sewage disposal plans for Esther Howe Wheeler Anderson's late-life home at 262 Garfield Road, 1946-1961.

 

SERIES IV: PHOTOGRAPHS (ca. 1850-1975)

Subseries A:  Family Members
For preservation purposes, photographs in this subseries are housed separately by format.

Cased Photographs (Daguerreotypes, Ambrotypes and Tintypes)
Box 18:
Charles and Frances Rice Eaton (1854)
Daguerreotype, gift of Esther Howe Wheeler Anderson, 1981

Box 19.1:
Edwin and Mary Rice Wheeler (ca. 1860)
Daguerreotype

Box 19.2:
Lucie Howe Brigham Wheeler (ca. 1870-1875)
Tintype

Box 19.3:
Various Wheeler family members (ca. 1880-1900)
Tintype album

Box 20.1:
Mary Wheeler (ca. 1861)
Two ambrotypes
In poor condition.  Handle only under supervision.

Box 20.2:
Mary Wheeler (ca. 1863)
Ambrotype

Box 20.2:
Eirene Wheeler (ca. 1864)
Daguerreotype

Box 20.2:
“Aunt Sara I think” (identification by EHWA, n.d.)
Ambrotype

Box 20.2:
Unidentified man (n.d.)
Ambrotype

Box 20.3:
John Edward Brigham (n.d.)
Tintype

Box 20.3:
Frances (“Fanny”) Eaton (n.d.)
Tintype

Box 20.3:
“Lucretia I think” (n.d., identification by EHWA)
Tintype

Box 20.3:
Lucretia? (n.d.)
Tintype

Box 20.3:
Mrs. Amory Parmenter (n.d.)
Tintype

Box 20.3:
Woman identified as “Rice” (possibly Mary (Carr) Rice) (ca. 1880, identification by EHWA)
Tintype

Prints
Box 7, Folder 1:
Eirene (Wheeler) & Leonard Anderson (ca. 1968)

Esther Howe Wheeler AndersonBox 7, Folder 2:
Esther Howe Wheeler Anderson (1891)

Box 7, Folder 3:
“Esther Howe Wheeler Anderson’s dog” (ca. 1950)

Box 7, Folder 4: Esther Howe Wheeler Anderson and Barbara Louise Wilson “with Grandmother Brigham’s wedding dress” (ca. 1950)

Box 7, Folder 5:
“Janice [Anderson] with Dill” (ca. 1960)

Box 7, Folder 6:
Alonzo Brigham (ca. 1856)

Box 7, Folder 7:
Mary Elizabeth Brigham (n.d.)

Box 7, Folder 8:
“Winthrop Lee?” (n.d., identification by EHWA)

Box 7, Folder 9:
Priscilla (Wheeler) Mansfield & Wendell D. Mansfield (1973)

Box 7, Folder 10:
“Granville Miles, Husband of Lucretia Parmenter, Sister of Grandma Brigham” (ca. 1885)

Box 7, Folder 11:
“Aunt Martha Miles” (1897)

Box 7, Folder 12:
Adolphus Parmenter (ca. 1860)

Box 7, Folder 13:
Amory Parmenter & Elizabeth Parmenter (ca. 1865)

Box 7, Folder 14:
“Grandfather Rice” (ca. 1865)

Box 7, Folder 15:
“Mrs. Anson Wheeler & Mrs. Frank Wheeler” (ca. 1895)

Box 7, Folder 16:
Col. Cyrus Wheeler & Elizabeth Smith (Mrs. Cyrus) Wheeler (n.d.)

Box 7, Folder 17:
Edwin Wheeler (1865, 1875?, 1894)

Box 7, Folder 18:
Edwin & Mary Rice Wheeler (1893/4, 1897)

Box 22, Folder 1:
Mrs. Edwin Wheeler with children & grandchildren (1899)  People were identified by EHWA as follows:

Back row: Sam, Fannie (wife of William), Harvey, Frank Nichols (Husband of Eirene), Annie (wife of Harvey), William, Agnes (wife of Sam), Frank, Elizabeth (daughter of Frank), Eirene, Edwin, Clara (wife of Edwin), Lucie (wife of Frank), Mary

Middle row: Hilda (daughter of Frank), Berkeley (son of Harvey), Gladys (daughter of Harvey), Mary (Mrs. Edwin Wheeler) and Mrs. Levi Miles (Rice sisters), Mary (daughter of Sam), Robert (son of Sam)

Front row: Edwin “Teddy” (son of Edwin), Esther (daughter of Frank), Priscilla (daughter of Frank), Helen (daughter of Sam), Elizabeth “Bessie” (daughter of Edwin), Elbert, Ruth (daughter of Sam)

Box 22, Folder 2:
Family portrait with Mr. & Mrs. Edwin Wheeler at “Uncle Elbert’s summer home,” Marblehead, Mass. (1895)

Box 22, Folder 3:
Group portrait with Frank Wheeler & Lucie Howe Brigham Wheeler (ca. 1915)

Box 7, Folder 19:
Family portrait with Edwin & Mary Rice Wheeler at “Uncle Elbert’s summer home,” Marblehead, Mass. (1895) Unmounted print of item housed in Box 22, Folder 2.

Box 7, Folder 20:
Eirene & Elizabeth Wheeler (1901)

Box 7, Folder 21:
Esther and Frances on “Prince” (ca. 1905)

Box 7, Folder 22:
Frank Wheeler (ca. 1861, ca. 1888, 1898, 1919)

Box 7, Folder 23:
Hilda, Esther & Priscilla Wheeler (1894)

Box 7, Folder 24:
Hilda, Esther & Priscilla Wheeler (1895)

Box 7, Folder 25:
Hilda, Esther & Priscilla Wheeler (ca. 1896)

Box 7, Folder 26:
Hilda, Esther, Priscilla, Elizabeth, Eirene & Frances Wheeler (1905)

Box 7, Folder 27:
Hilda, Priscilla, Esther, Elizabeth, Eirene & Frances Wheeler (1945)

Box 7, Folder 28:
Hilda, Priscilla, Esther, Elizabeth, Eirene & Frances Wheeler (1947)

Box 7, Folder 29:
Hilda, Priscilla, Esther, Elizabeth, Eirene & Frances Wheeler (ca. 1955)

Box 7, Folder 30:
Hilda, Priscilla, Esther, Elizabeth, Eirene & Frances Wheeler (June 21, 1970)

Box 7, Folder 31:
Lucie Howe (Brigham) Wheeler (ca. 1885, 1885, 1898, ca. 1900)

Box 7, Folder 32:
Mary Wheeler (1871, 1877)

Box 7, Folder 33:
Mary Wheeler (1882)

Box 7, Folder 34:
Mary Wheeler (1882, 1884)

Box 7, Folder 35:
Mary Wheeler (1891, 1894)

Box 7, Folder 36:
Mary Wheeler (ca. 1915)

Box 7, Folder 37:
Mary Wheeler (1926)

Box 7, Folder 38:
Mary Rice Wheeler (ca. 1875, ca. 1885, 1896)

Box 7, Folder 39:
Mary Rice Wheeler (ca. 1896)

Box 7, Folder 40:
Negatives of earlier prints (negs. ca. 1970?)

Subseries B:  Farming

Box 8, Folder 1:
Aftermath of 1938 Hurricane

Box 8, Folder 2:
Workers at Frank Wheeler Farm (ca. 1900-1938)

Box 8, Folder 3:
Miscellaneous (ca. 1900-1940)

Box 8, Folder 4:
Negatives of earlier prints (negs. ca. 1970?)

Box 21, Folder 1:
Vineyard at Frank Wheeler Farm (1892)

Box 21, Folder 2:
Vineyard at Frank Wheeler Farm (1892)

Box 21, Folder 3:
Vineyard at Frank Wheeler Farm (1892)

Box 21, Folder 4:
Vineyard at Frank Wheeler Farm (1892)

Box 21, Folder 5:
Vineyard at Frank Wheeler Farm (1892)

Box 21, Folder 6:
Vineyard at Frank Wheeler Farm (1892)

Box 21, Folder 7:
Boarding House, Frank Wheeler Farm (ca. 1900-1915)

Box 25, Folder 6:
Two pieces of posterboard containing photographs from and related to Frank Wheeler Farm (ca. 1920)

Two mounted aerial photographs of Frank Wheeler Farm (before 1918), with copy image of one.

Subseries C:  Other Subjects

Box 8, Folder 5:
Belongings of Sarah Parmenter (1981)

Box 8, Folder 6:
Family headstones (ca. 1950-1960)

Box 8, Folder 7:
Family houses (ca. 1950-1970)

Box 8, Folder 8:
First Parish Church, Concord, before the 1900 fire

Box 8, Folder 9:
”George and Sarah Lee Wright, owners of Fessender Place, formerly Lee Place” (ca. 1900-1910)

Box 8, Folder 10:
Harriette Tolman (ca. 1940-41)

Box 8, Folder 11:
Sudbury-Wayland Bridge (ca. 1970-1975)

Box 8, Folder 12:
Sudbury Patriot’s Day parade, taken by EHWA (ca. 1940)

Box 8, Folder 13:
Sudbury Patriot’s Day parade, taken by EHWA (ca. 1940)

Box 8, Folder 14:
Negatives of earlier prints (negs. ca. 1970?)

Box 21, Folder 8:
Birthplace of Mary Elizabeth Parmenter (Mrs. Alonzo Howe Brigham) (ca. 1915)

 

SamplerSERIES V: ARTIFACTS (ca. 1860-1963)
Box 23:
Spur and gold dust pouch of John Edward Brigham

Box 24.1:
Leslie O. Anderson’s dog tags, VFW medal and pin

Box 24.2: Lexington & Concord sesquicentennial coin in wooden box (1925)

Box 24.3:
Leslie O. Anderson’s pins with name badges for 175th anniversary of the Battle of Lexington & Concord (1950)

Box 24.4:
OPA tokens and ration stamp envelope belonging to Esther Howe Wheeler Anderson (ca. 1944)

Box 24.5:
WWII Civil Defense arm band belonging to Leslie O. Anderson

Box 24.6:
Leslie O. Anderson’s Masonic medals and pins

Box 24.7:
Ribbon, Edmund Rice Association (1963)

Box 24.8:
Cross-stitch ribbons and sampler (19th cent.)

 

c2011-c2012 Concord Free Public Library, Concord, Mass.
Not to be reproduced in any form without permission of the Curator of the William Munroe Special Collections, Concord Free Public Library.

Back to Finding Aids Page

Back to the Special Collections homepage

Home

Mounted 30 Nov. 2011, 7 Jan. 2012; rev. 8 Feb. 2012; rev. 8 Mar. 2014   rcwh.