WINNIFRED STURDY COLLECTION OF PAPERS AND RECORDS
CONNECTED PRIMARILY WITH CONCORD, MASS., 1663-1951

Receipt for payment on items purchased of John White by John Jacobs, 1805 Feb. 5
Receipt for payment on items purchased of John White by John Jacobs, 1805 Feb. 5

Vault A45, Sturdy, Unit 1

 

EXTENT: 2 linear feet (3 containers).

ORGANIZATION: Five series: I. Tolman family papers, 1860-1951; II. Other Concord family and personal papers, 1666-1919; III. Records of Concord organizations, 1793-1867; IV. Concord town records, 1663-1900; V. Non-Concord papers and documents, 1732-1936.

BIOGRAPHY: Winnifred Louise Bryant Sturdy (1890-1981) was a native of Harvard, Mass. and an active member and benefactor of a variety of Harvard organizations. She graduated from the Bromfield School (1908), attended Fitchburg Normal School, and lived and worked in Washington, D.C. before marrying Harry Sturdy and moving back to Harvard (around 1940). An avid, prize-winning gardener, she belonged to the Harvard Garden Club, the Massachusetts Horticultural Society, and the Worcester Horticultural Society. She was a long-time president of the Harvard Historical Society and a collector of historical materials. She supported the Unitarian church in Harvard, the Nashoba Community Hospital, and the Harvard Conservation Commission, and provided scholarship funding for preparatory school and college students. Winnifred and Harry Sturdy together founded the Fruit and Flower Mission of the Benevolent Association of Unitarian Universalist Churches for the distribution of fruits, vegetables, and flowers to the urban poor. In 1939, Mrs. Sturdy purchased property in Concord (the present 245/249 Lexington Road), where Harriette Giles Tolman—widow of Concord historian and collector of Native American artifacts Adams Tolman and daughter-in-law of Concord historian and genealogist George Tolman (both Concord Antiquarian Society officers)—spent the final years of her life.

SCOPE AND CONTENT: Papers, records, and documents, 1663-1951, most generated by Concord, Mass. individuals, families, or organizations or otherwise relating to Concord. A significant proportion of the collection consists of George and Adams Tolman papers and of papers of other Tolman family members. (The Tolman and other Concord materials were presumably acquired by Mrs. Sturdy as a consequence of her ownership of the Lexington Road home of the aged Mrs. Adams Tolman). A part of the collection consists of non-Concord papers, generated primarily in other Massachusetts towns and in Rhode Island.

SERIES DESCRIPTIONS:

Series I. Tolman family papers, 1860-1951: Series contains papers and other materials, 1860-1951, generated or accumulated by several members of the Tolman family—Concord historian and antiquarian George Tolman (1836-1909), his son Adams Tolman (1862-1920), Thomas Tolman (a 19th century member of the family), Harriette Giles Tolman (Mrs. Adams Tolman; 1868-1941); (Edward) Mayo Tolman, son of Adams and Harriette Giles Tolman; early 20th century photographer James H. Tolman; and Amy B. Tolman (Mrs. Mayo Tolman). George Tolman materials, 1860-1912, consist of correspondence (including letters from F.B. Sanborn and George Frisbie Hoar); manuscript cemetery inscription notebooks; manuscript lectures for presentation before the Concord Antiquarian Society; and genealogical materials. Adams Tolman papers, 1890-1924, contain correspondence (including six letters from Edward Waldo Emerson and two from Daniel Chester French, among other correspondents); a printed volume (Emerson’s Epigrams) sent as a gift by Armitage Needham ("Eric Britton," another Adams Tolman correspondent); the manuscript catalog of Adams Tolman’s personal library; manuscript lectures (at least one for the Concord Antiquarian Society); and one manuscript essay. Thomas Tolman material consists of a single item (a manuscript account of library books purchased with Tolman’s $300.00 bequest, "Received Oct. 18.1863"). Harriette Giles Tolman material consists also of a single item, a handkerchief embroidered with the initials "HLG" (Harriette L. Giles), obviously dating from before the marriage of Adams Tolman and Harriette Giles in 1888. Mayo Tolman papers include correspondence (two letters, one dated 1942) and an undated typescript for the slide lecture "The Nineteenth of April" (the slides themselves, acquired long before the Sturdy purchase, also forming part of the CFPL Special Collections). James Tolman material consists of ten photographs of Concord sites, all dated 1930. Amy Tolman material is comprised entirely of correspondence (seven letters, 1943-1951).

Series II. Other Concord family and personal papers, 1666-1919: Series includes papers, 1666-1919, generated by Concord individuals and families other than the Tolmans. Items are arranged alphabetically by personal or family name and chronologically within each name. The following names provide the framework for arranging papers in the series: Ball; Barrett; Barron; Bartlett; Bigelow; Billings; Blood; Bowers; Brooks; Brown; Bull; Buttrick; Cheney; Conant; Cummings/Cuming; Dakin; Davis; Emerson; Farrar; Fay; French; Hadley; Hamilton; Hartwell; Heald; Heywood; Hildreth; Hoar; Hosmer; Hurd; Jones; Loring; Mann; Merrick; Meriam/Merriam; Minot/Minott; Munroe/Monroe; Moore; Potter; Pratt; Prescott; Rice; Ripley; Russell; Shattuck; Smith; Stacy; Staples; Stow; Wheeler; White; Wood; and Wright. Other personal and family names also appear in the papers (see container list for detail). A variety of material types are represented, among them deeds, correspondence, receipts, promissory notes, obligation bonds, writs, and stock certificates. One of the highlights of the series is the subscription list for Lemuel Shattuck’s 1835 History of the Town of Concord (filed under Shattuck).

Series III. Records of Concord organizations, 1793-1867: Series includes records, 1793-1867, generated by the following Concord organizations: Concord Fire Society; Concord Lyceum; Concord Mill Dam Company; Middlesex Agricultural Society and predecessors (Western Society of Middlesex Husbandmen and Society of Middlesex Husbandmen and Manufacturers); and Middlesex Bible Society. The Concord Fire Society material, [1793]-1836, consists of "Noah Wheeler Jrs. Book Containing the Constitution and a list of members of the Concord Fire Society" (early records transcribed in or around 1830, when Wheeler became a member, with updates to 1836). Concord Lyceum records, 1862-1863, include a printed ten-cent check directing cashier of the Concord Bank to pay bearer (‘to enable the Lyceum to make change"), 1862 Dec. 1, signed by Louis A. Surette (Lyceum president), and correspondence to Louis A. Surette from three lecturers (Thomas Hill, George W. Curtis, and George H. Hepworth). Concord Mill Dam Company records, 1826-1844, consist of a list of persons agreeing to pay Samuel Burr and other owners of the grist mill by the Mill Dam in Concord to relinquish their right to operate the mill, 1826 Mar. 13 (three copies, the signatures on the three not identical), and a deed. Middlesex Agricultural Society records, 1793-1867, include: manuscript record book of the Western Society of Middlesex Husbandmen, 1793-1821; reports and records of various committees of the Society of Middlesex Husbandmen and Manufacturers and the Middlesex Agricultural Society (including reports on the award of premiums), 1820-1862; applications for premiums and entrants’ statements on livestock and produce to be judged, 1822-1867; certificates for the surveying of plots on which various crops entered into competition were grown, 1821-1846; correspondence, 1822-1848, arranged alphabetically by correspondent (seven correspondents, including Edward Everett); Timothy Prescott’s records relating to the printing of Society publications, 1836-1840; manuscript toasts delivered at the Cattle Show (undated); treasurer’s records, 1821-1843; printed announcement (with manuscript revisions) of annual Trustees’ Meeting, 1857 Dec. 15; and two printed Society addresses (one by Elias Phinney, 1830, one by John M. Cheney, 1831). Middlesex Bible Society records, 1819, consist of a single item, a receipt for payment to John White, Treasurer, by John Jacobs, "from members of the Middlesex bible Society," 1819 Apr. 26.

Series IV. Concord town records, 1663-1900: Series contains: "A True Copie taken out of Concord Book of Record of lands," 1663 Jan. 25 (copy); records of Proprietors of Concord Village, 1727; transcribed school records, 1722-1765; school record book for several quarters of town, and Bedford, 1741-1755; miscellaneous bills and receipts, 1778-1854; Liquor Agent records, 1858; Selectmen’s records for laying out of Bedford Road, 1859; Selectmen’s records for Massachusetts militia encampment in Concord, 1859 (including correspondence, petition, lists of those appointed to serve as police officers during the muster, and financial records); Concord Free Public Library reference book request slip, 1878 Mar. 14; petition to Selectmen protesting removal of William Buttrick from position of policeman, [1882 or 1883]; and typescript records of 125th anniversary celebration of Concord Fight, 1900.

Series V. Non-Concord papers and documents, 1732-1936: Series includes: papers, 1732-1936, generated by non-Concord individuals and families, with two exceptions (an 1797 letter to Reuben French of Billerica and an 1875 letter by H.A. True of Marion, Ohio) unconnected by subject matter with Concord; a pseudonymous manuscript essay, "Webster & Van Buren," signed "Cives," 1848; and an 1818 manuscript plan of a new cemetery in an unidentified town. The individual and family papers are arranged alphabetically by personal or family name, and within each name chronologically. The following personal and family names provide the framework for arranging papers in the series: Adams; Aldrich; Banks; Bayley; Belcher; Dudley; Dyer; Everett; Farrar; Fisk; Fowler; French; Giles; Goodenow; Holbrook; Holman; Jennison; Kent; Livermore; Lodge; Mowry; Murry; Pain/Paine; Place; Robinson; Sturdy; Sweler; Trask; True; and Wellington. Other personal and family names also appear in the papers (see container list for detail). The Massachusetts towns represented in the series include Attleborough, Billerica, Boston, Cambridge, Charlestown, Douglas, Franklin, Grafton, Hopkinton, Lexington, Lincoln, Lowell, Mendon, Natick, New Salem, Northbridge, Norton, Rehoboth, Sudbury and East Sudbury, Upton, Westborough, and Westford. Glocester, Providence, and Smithfield, R.I. are among the non-Massachusetts towns represented. The series includes deeds, correspondence, receipts, accounts, wills, and obligation bonds, among other material types.

PROVENANCE: Acquired by the Harvard Historical Society (Harvard, Mass.) from the estate of Winnifred L. Sturdy, 1981.

SOURCE OF ACQUISITION: Purchased by the Concord Free Public Library from the Harvard Historical Society, 1990.

ASSOCIATED MATERIALS: Multiple collections of manuscript papers and records and printed holdings in the Concord Free Public Library Special Collections dovetail with material in the Sturdy collection. Consult Special Collections staff for more information.

NOTES/COMMENTS: The collection as purchased from the Harvard Historical Society included not only manuscript papers and records but also Concord-related printed books, pamphlets, ephemera, and photographs, which were separated from the manuscript material during processing. Those printed and photographic items not already part of the Special Collections were set aside for addition to the appropriate collections. Duplicates were withdrawn for deaccession. Good Sturdy copies of items already among the library’s holdings but in poor condition were retained as second copies.

PROCESSED BY: LPW; finding aid completed October 20, 2003.

 

 

CONTAINER LIST

 

SERIES I. TOLMAN FAMILY PAPERS, 1860-1951:

George Tolman papers, 1860-1912:

Box 1, Folder 1:

Correspondence, 1889-1912 (arranged chronologically):

ALS, F.B. Sanborn to Mr. Hosmer, Boston, 1889 Jan. 2, with added note from Hosmer to George Tolman.

ALS, James S. Bush to George Tolman, Ithaca, 1889 Aug. 29.

ALS, George Frisbie Hoar to George Tolman, Worcester, 1889 Sept. 3.

ALS, [unidentified correspondent] to George Tolman, regarding Harrison Gray Dyar, New York, 1891 Mar. 22 (the place and date crossed through).

Envelope addressed to George Tolman, postmarked Greenfield, Mass., 1904 Jan. 4 (no letter accompanying it).

TLS, John Prentice Rand to George Tolman, Worcester, 1912 Aug. 4, with carbon copy of typed response by Adams Tolman on behalf of his late father.

 

Manuscripts, [1872]-1905:

Box 1, Folder 2:

Cemetery inscription notebooks, [1872]:

No. 1 Hill (1 to 168).

No. 2 Hill (169 to 332).

No. 3 Hill (333 to 481).

No. 1 Main St. (482 to 669).

No. 2 Main St. (670 to 713).

Box 1, Folder 3:

["Early Town Records"], 1896 Apr.

Box 1, Folder 4:

"The Boston Massacre," 1899 Mar. 6.

Box 1, Folder 5:

"Ten Acres more or less," 1902 Apr. 28.

Box 1, Folder 6:

"The Old Women," [1903 Mar. 2].

Box 1, Folder 7 :

"Some Old Broadsides," 1903 Oct. 5.

Box 1, Folder 8:

"An Old Presidential Campaign in Concord," 1904 Nov. 7.

Box 1, Folder 9:

"The Old School," 1905 Mar. 6.

Box 1, Folder 10:

"Early Customs & Manners," [undated].

Genealogical materials, 1860-[undated]:

Box 1, Folder 11:

New England Historical & Genealogical Register, Vol. XIV, No. 3 (1860 July). Includes "Tolman Genealogy. Compiled from materials furnished by members of the family," pages 247-260. Inscribed on front of wrapper: "George Tolman. / Concord Mass."

Typescript history of the family of Thomas Tolman, [undated].

Manuscript notes on various Concord families, plus chart, [undated].

Adams Tolman papers, 1890-1924:

Correspondence, 1890-1924 (arranged chronologically):

Box 1, Folder 12:

ALS, E. Mayo to Adams Tolman, Boston, 1890 June 11.

ALS, Edward Waldo Emerson to Adams Tolman, Fitzwilliam, N.H., 1904 July 6.

ALS, Edward Waldo Emerson to Adams Tolman, Fitzwilliam, N.H., [1904] July 10.

TLS, Daniel Chester French to Adams Tolman, New York, 1908 Nov. 20.

ALS, Edward Waldo Emerson to Adams Tolman, Fitzwilliam, N.H., 1912 Aug. 29.

TLS, Daniel Chester French to Adams Tolman, Glendale, Mass., 1914 Aug. 20.

ALS, Armitage Needham ("Eric Briton") to Adams Tolman, 1914 Sept. 11, with envelope and four accompanying photographic postcards (three of the postcards dated June 1914).

TLS, to James [last name illegible] to Adams Tolman, Providence, 1916 Apr. 18, on Diocese of Rhode Island Office of the Bishop letterhead.

ALS, Armitage Needham ("Eric Briton") to Adams Tolman, 1916 Aug. 24, accompanied by gift of printed volume (Emerson’s Epigrams, foldered separately, in Box 1, Folder 13).

ALS, K.G.T. Webster to Adams Tolman, 1917 July 19.

Massachusetts Historical Society printed form acknowledgement with manuscript additions for gift by Adams Tolman of George Tolman’s Early Town Records and The Old Women, signed by Henry Cabot Lodge, 1917 Jan. 4.

ALS, Edward Waldo Emerson to Adams Tolman, Tryon, N.C., 1919 Feb. 10.

ALS, Edward Waldo Emerson to Adams Tolman, Tryon, N.C., 1919 Mar. 6.

ALS, Edward Waldo Emerson to Adams Tolman, Tryon, N.C., 1919 Mar. 16.

ALS, Armitage Needham ("Eric Britton") to Adams Tolman, 1924 Apr. 14, with envelope.

Box 1, Folder 13:

Emerson’s Epigrams, Chosen from the Author’s Writings by Eric Briton (boxed), accompanying letter of 1916 Aug. 24 from Armitage Needham ("Eric Briton") to Adams Tolman (letter in Folder 12).

Manuscripts, 1889-[1918]:

Box 1, Folder 14:

Catalog of personal library (one volume; entries with publication dates to 1918).

Box 1, Folder 15:

"Indian Relics in Concord," 1889 Jan., with original photograph used in printed CAS booklet version and a copy of the printed booklet ([1902]).

Box 1, Folder 16:

Untitled, undated manuscript talk on Native American artifacts in Concord, beginning "In walking on the banks of one river …"

Box 1, Folder 17:

Untitled, undated manuscript beginning "If God exists, surely Nature is His work …" (one copy in loose sheets, one in notebook).

Other Tolmans, 1863-1951:

Thomas Tolman, 1863:

Box 1, Folder 18:

"Thomas Tolman’s Bequest—Received Oct. 18.1863. $300.00" (manuscript account of library books purchased with Tolman bequest).

Harriette Giles (Tolman), [before 1888]:

Box 1, Folder 19:

Tolman family handkerchief, embroidered with initials "HLG" (Harriette L. Giles). Envelope containing handkerchief inscribed "For Celia Tolman / A handkerchief which belonged / to her great grandmother Tolman." (Harriette L. Giles married Adams Tolman in 1888.)

Mayo Tolman, [n.d.]-1942:

Box 1, Folder 20:

Correspondence (two items, one undated, one 1942).

Box 1, Folder 21:

"The Nineteenth of April" (undated typescript for slide lecture; slides held by CFPL).

James H. Tolman, 1930:

Box 1, Folder 22:

Ten photographs of Concord sites by James H. Tolman, 1930.

Amy Tolman, 1943-1951:

Box 1, Folder 23:

Correspondence (seven letters, 1943-1951).

SERIES II. OTHER CONCORD FAMILY AND PERSONAL PAPERS, 1666-1919:

Box 2, Folder 1:

Ball, 1844-1862:

Deed, Nehemiah Ball as executor for Ephraim Meriam, to Rufus Meriam, for Pew #57 in First Parish, 1844 Feb. 6.

Deed, Nehemiah Ball and Mary Ball to Rufus Meriam, for property in Concord and Bedford, 1853 Jan. 17.

Subpoena, Mary Ball in equity vs. Nehemiah Ball & al., 1862 June 18.

Writ of injunction, Mary Ball vs. Nehemiah Ball & al., 1862 June 18.

Box 2, Folder 2:

Barrett, 1798-1870:

Military commission, Samuel Barrett to Lieutenant of a Company of Cavalry in the Third Regiment of the First Brigade, Third Division of Militia, Massachusetts, 1798 Dec. 6.

Deed, Joseph Barrett to Samuel Brown, for property in Greenfield, N.H., 1804 Dec. 31.

Promissory note, Sherman Barrett, to Mary Hurd, 1834 May 31.

Deed, Liab Lee (of Bedford) to Sherman Barrett, for property in Concord (tract of river meadow), 1842 Mar. 25.

Promissory note, Sherman Barrett to Concord Bank, 1848 May 25.

Deed, Sherman Barrett to Concord Bank, for property in Concord, 1848 May 25.

Deed, First Parish to Henry A. Barrett, for Pew #23, 1848 Nov. 10.

Deed, Richard Barrett to Samuel G. Wheeler, for "Lee Farm," 1850 Aug. 1.

Deed, Henry A. Barrett to Gardner Wheeler, for property in Concord and elsewhere, 1851 Oct. 15.

Promissory note (printed form with manuscript additions), David P. Barrett to Concord National Bank, 1867 Aug. 29.

Stock certificate, David P. Barrett for twenty shares of Old Dominion Mining Company (Nevada), 1867 Sept. 19.

Stock certificate, David P. Barrett for eighty-five shares of Pewabic Mining Company (Michigan), 1870 July 27.

Box 2, Folder 3:

Barron, 1695-1742:

Deed, Elizabeth Barron (of Watertown) to Ephraim Philbrook (of Groton), 1695 July 2.

Deed, Anna Barron to David Parling, for property in Billerica, 1742 Dec. 25.

Box 2, Folder 4:

Bartlett, 1871:

Receipt for payment to Josiah Bartlett from the estate of George Clark, Concord, 1871 June 10.

Box 2, Folder 5:

Bigelow, 1838:

Deed, Heartwell Bigelow and Ephraim Merriam to Abel B. Heywood, for property in Concord, 1838 Dec. 21.

Box 2, Folder 6:

Billings, 1853:

Deed, James M. Billings to Middlesex Institution for Savings, for property in Concord (near First Parish), 1853 July 1.

Box 2, Folder 7:

Blood, 1807:

Deed, Jonas Blood (of Carlisle), James Blood (of Concord), and Sarah Blood (wife of James), heirs of Samuel Blood, to Jane Blood, for real estate of Samuel Blood, 1807 Apr. 20.

Box 2, Folder 8:

Bowers, 1828:

Deed, William Bowers and John Adams to Abel Moore, for property in Concord, 1828 Oct. 1.

Box 2, Folder 9:

Brooks, 1836-1869:

Receipt for payment to Heartwill [Heartwell] Bigelow by Nathan Brooks, 1836 Jan. 12.

Receipt for payment to Moses Prichard by Nathan Brooks as executor of the estate of Paul Dudley, 1843 Aug. 23.

Deed, Nathan Brooks to Joel Britton, for property in Concord, 1844 July 11.

ALS, Edward Sherman Hoar to George Brooks, New York, 1848 Jan. 4.

ALS, A. Burlingame to George M. Brooks, Boston, 1849 [?] Feb. 4.

ALS, P.H. Sears to George M. Brooks, Cambridge, 1849 Feb. 9.

ALS, E.R. Hoar to George M. Brooks, 1850 Jan. 14.

ALS, F.E. Hassler to George M. Brooks, Washington, 1851 June 20, with enclosure (list).

ALS, Ezra Ripley to George M. Brooks, East Cambridge,1852 Aug. 18.

ALS, George F. Hoar to George M. Brooks, Worcester, 1854 June 28.

ALS, George F. Hoar to George M. Brooks, Worcester, 1855 May 23.

ALS, George F. Hoar to George M. Brooks, Worcester, 1855 July 20.

ALS, E.R. Hoar to George M. Brooks, Windsor [Conn.], 1856 Aug. 3.

ALS, E.R. Hoar to George M. Brooks, Boston, 1856 Sept. 6.

ALS, E.W. Bull to George M. Brooks, Concord, 1857 Aug. 8.

ALS, George F. Hoar to George M. Brooks, Worcester, 1858 Oct. 1.

ALS, George F. Hoar to George M. Brooks, Worcester, 1858 Oct. 6.

ALS, John B. Moore to George M. Brooks, Concord, 1859 Apr. 30.

ALS, Ezra Ripley to George M. Brooks, 1860 Jan. 28.

ALS, E.W. Bull to George M. Brooks, Concord, 1861 Jan. 24 (regarding appointment by committee on dam at Billerica).

ALS, J.S. Keyes to George M. Brooks, Washington, 1861 Feb. 23.

ALS, George F. Hoar to George M. Brooks, Worcester, 1861 Mar. 2.

ALS, E.R. Hoar to George M. Brooks, 1861 Apr. 29.

ALS, George F. Hoar to George M. Brooks, Worcester, 1861 Sept. 15.

ALS, William Munroe to George M. Brooks, Concord, 1861 Sept. 30.

ALS, William Munroe to [George M. Brooks], Boston, 1861 Oct. 14.

ALS, William Munroe to George M. Brooks, [Boston, 1861], "Friday morning".

ALS, William Munroe to George M. Brooks, [Boston, 1861], "Mon. a.m.".

ALS, M. Ripley to George M. Brooks, Amherst, 1863 June 17.

ALS, Elizabeth B. Ripley to George M. Brooks, [1863], "Thursday Evening."

ALS, Elizabeth B. Ripley to George M. Brooks, [1863], "Friday Evening."

ALS, George F. Hoar to George M. Brooks, Worcester, 1866 Jan. 23.

ALS, David P. Barrett to George M. Brooks, Chicago, 1867 Dec. 7 [?].

ALS, T.B. Mackay to George M. Brooks, Boston, 1868 Mar. 17 (regarding "house just vacated by Mr. William Emerson").

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Apr. 4. (on Attorney General’s letterhead).

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Apr. 18 (on Attorney General’s letterhead).

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Nov. 4.

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Nov. 5.

ALS, Moorfield Storey to George M. Brooks, Boston, 1869 Nov. 14.

ALS, Sophy Ripley to George M. Brooks, [no year specified] Mar. 27, "Tuesday morning."

ALS, Sophy Ripley to George M. Brooks, [no year specified] Apr. 22, "Monday."

Box 2, Folder 10:

Brown, 1798-1919:

Statement of payment, Reuben Brown to Mr. Jacobs, 1798 Feb. 28.

Deed, James P. Brown and Susan Brown to William Wheeler, for property in Concord, 1854 Nov. 13.

Deed, William D. Brown to Lydia Hosmer, for property in Concord, 1856 Apr. 25.

Typescript, "The Sojourn of Harvard College in Concord," by Percy W. Brown (printed in The Harvard Magazine for June 1919).

Box 2, Folder 11:

Bull, 1862-[n.d.]:

ALS, E.W. Bull to "My Dear Sister" (Miss Elizabeth S. Bull), Concord, 1862 Dec. 4.

ALS, E.W. Bull to Mr. Barrett, [undated].

Box 2, Folder 12:

Buttrick, 1842-1863:

Bond, Joshua Buttrick to Richard Messer, 1842 Jan. 1.

Deed, Joshua Buttrick to Marianne Ripley, for property in Concord, 1850 July 20.

Receipt for payment by Stedman Buttrick to Fred. G. Pratt for house and land purchased at auction, 1863 June 10.

Box 2, Folder 13:

Cheney, 1853:

Deed, John M. Cheney, Louisa P. Cheney, Josephine Hosmer, and Rufus Hosmer to Samuel G. Wheeler, for property on Lee’s Hill in Concord, 1853 Jan. 24.

Box 2, Folder 14:

Conant, 1840:

Deed, Silas Conant to Trustees of the Congregational Ministerial Fund, for property in Concord, 1840 Dec. 1.

Box 2, Folder 15:

Cummings/Cuming, 1736-1749:

Receipt, Anne Cummings to Edward Flint for his payment for "one yeer’s services of my Negro man named Jack," 1736 Dec. 22.

ALS, John Cuming to "Dear Nabby," Halifax, 1749 Jan. 3.

Box 2, Folder 16:

Dakin, 1855:

Deed, Eli Dakin to Ephraim Dakin, for property in Concord, 1855 Feb. 28.

Box 2, Folder 17:

Davis, 1831-1856:

Deed, Josiah Davis as guardian of minor Jonathan F. Davis to Charles B. Davis, for property in Lincoln and Concord, 1831 Mar. 30.

Deed, Charles B. Davis to Augustus Tuttle, for property in Littleton and Concord, 1856 Apr. 21.

Box 2, Folder 18:

Emerson, 1847:

Deed, Daniel C. Emerson to Joel W. Walcott for land and shop on Mill Dam in Concord, 1847 Feb. 25.

Box 2, Folder 19:

Farrar, 1722/3:

Establishment of Farrar/Jones property line by William Wheeler, George Farrar, and Samuel Heywood, as administrators of estate of Jacob Farrar, 1722/3 Mar. 4.

Box 2, Folder 20:

Fay, 1844:

Deed, Lowell Fay to Daniel Clark, for property in Concord, 1844 Sept. 7.

Box 2, Folder 21:

French, 1827:

Writ, Abiel Heywood to Middlesex Sheriff, to attach goods or estate of Nathaniel French to the value of $20.00, in connection with the case initiated by Gaius Proctor, 1827 May 16.

Summons, Abiel Heywood to Nathaniel French, in connection with Proctor vs. French, 1827 May 16.

Box 2, Folder 22:

Hadley, 1831:

Deed, Willis Hadley to Josiah Davis, for property in Concord, 1831 Oct. 8.

Box 2, Folder 23:

Hamilton, 1693:

Deed, John Hamilton to Samuel Chandler, for property in Concord, 1693 Jan. 3 [?].

Box 2, Folder 24:

Hartwell, 1733:

Receipt for payment by John Hartwell to County Treasurer, 1733 Feb. 5.

Box 2, Folder 25:

Heald, 1724-1843:

Deed, Timothy Heald and David Whitaker as guardians of minor Samuel Heald to John Hartwill, for two parcels, 1724 Oct. 29.

Deed, Joseph Heald (of Carlisle) to Trustees of the Congregational Ministerial Fund in Concord, for property in Carlisle, 1843 Oct. 2.

Box 2, Folder 26:

Heywood, 1856:

Deed, Inhabitants of Concord to Abel B. Heywood, for lot in Sleepy Hollow (lot 73 on Glade Avenue), 1856 Sept. 6.

Box 2, Folder 27:

Hildreth, 1799:

Receipt for payment to Jonathan Hildreth by John Jacobs, 1799 Feb. 7.

Box 2, Folder 28:

Hoar, 1846-1910:

Promissory note, P.B. Eager to Susanna Gray, Thankful Tarbell, Levina Hoar, Abijah Pierce, and Samuel Hoar, 1846 Oct. 1.

Lease, Samuel Hoar to Charles Carpenter for Green Store, Concord, 1856 Oct. 1 (two copies).

ALS, E.R. Hoar to "Dear Sir" (subscribing to copy of Increase Mather’s Relation of the Affairs of New England for the Concord Town Library), 1864 Jan. 8.

Discharge of mortgage, Samuel Hoar as trustee "under the will of Moses B. Prichard" to Samuel Staples, 1883 Nov. 21.

TLS, J.L. Gilmore to Samuel Hoar, 1900 Oct. 27 (regarding vote of Concord committee for celebration of 125th anniversary of Concord Fight).

TLS, Roger Sherman Hoar to "Dear Sir," 1910 Oct. 8. (announcing candidacy for Mass. Senate from Fifth Middlesex District).

Box 2, Folder 29:

Hosmer, 1749-1869:

Receipt for payment to Thomas Hosmer and James Hosmer for legacy from John Hartwell, 1749 Mar. 23.

Deed, Jesse Hosmer to Abel Hosmer, for property in Concord, 1818 June 8.

Deed, Josiah Hosmer (of Acton) to James P. Brown (of Concord), for property in Concord, 1832 Dec. 22.

Deed, Nathan S. Hosmer to Noah Wheeler, for property in Concord, 1851 Feb. 1.

Deed, John Hosmer to Samuel G. Wheeler, for property in Concord, 1852 Oct. 5.

Deed, Cyrus Hosmer to Joseph D. Brown, for property in Mason, N.H., 1869 Jan. 16.

Box 2, Folder 30:

Hurd, 1816-1837:

Deed, Isaac Hurd to Katherine Wendell, for property in Concord, 1816 Apr. 11.

Deed, Isaac Hurd to Samuel Burr, Daniel Shattuck, William Whiting, John Keyes, Abel Moore, Cyrus Stow, and Nathan Stow, for property in Concord, 1827 June 22.

Deed, Isaac Hurd, Mary Hurd, and others to Sherman Barrett, for property in Concord, 1832 Apr. 21.

Deed, Joseph Hurd by his attorney William Hurd (of Charlestown) to Concord Mill Dam Company, for property in Concord, 1837 May 8.

Box 2, Folder 31:

Jones, 1666-1865:

"A True Copy of the Record of John Joneses land as it is Recorded in Concord book of Record of Lands Page 17:18," 1666 (two copies; transcription date unspecified).

Mortgage of personal property, Abel Jones to Joel Wheeler, 1852 Jan. 3.

Deed, Franklin Jones (of Watertown) to George M. Brooks, for property in Concord, 1865 Nov. 4.

Box 2, Folder 32:

Loring, 1844-1856:

Deed, David Loring to Nathan Brooks, for property in Concord, 1844 Apr. 24.

Deed, David Loring to William Whiting, for property in Concord, 1856 Sept. 17.

Box 2, Folder 33:

Mann, 1870:

Receipt for payment by George Brooks from estate of Horace Mann, to Mary Mann, George C. Mann, and Benjamin P. Mann, 1870 June 3.

Box 2, Folder 34:

Merrick, 1837:

Promissory note, Augustus Merrick to F.J. Merrick, 1837 Dec. 1.

Box 2, Folder 35:

Meriam/Merriam, 1834:

Deed, Ephraim Meriam to Rufus Meriam, for property in Concord, 1834 Feb. 12.

Box 2, Folder 36:

Minot/Minott, 1811-1839:

Deed, Jonas Minot to grandson Jonas Minot, for property in Concord (including sawmill), 1811 Apr. 20.

Receipt for payment by Mary Minott to Charles B. Davis, 1839 Jan. 21.

Box 2, Folder 37:

Munroe/Monroe, 1855:

Deed, Francis Monroe (of Concord) to Jonathan B. Heald (of Carlisle), for property in Carlisle, 1855 Mar. 29.

Box 2, Folder 38:

Moore, 1857:

Deed, John B. Moore to Samuel Staples, for property in Concord, 1857 June 27.

Box 2, Folder 39:

Potter, 1725:

Deed, Judah Potter to Samuel Potter, for property in Concord, 1725 June 21.

Box 2, Folder 40:

Pratt, 1850-1864:

Deed, Minot Pratt to Marianne Ripley, for property in Concord, 1850 July 20.

Deed, Minot Pratt to John Bridge, for property in Concord, 1852 Feb. 28.

Deed, Minot Pratt to William Henry Hunt and Elisabeth Hunt, for property in Concord, 1864 Dec. 3.

Box 2, Folder 41:

Prescott, 1773-1861:

Deed, Charles Prescott to Oliver Miles, for property in Concord, 1773 Sept. 6.

Promissory note, George L. Prescott and Maria K. Prescott to Concord Bank, 1861 Dec. 21.

Box 2, Folder 42:

Rice, 1837:

Deed, William Rice to Rufus Meriam, for property in Concord, 1837 Sept. 20.

Box 2, Folder 43:

Ripley, 1797-1836:

ALS, Ezra Ripley to "Gentlemen," regarding gift to him of a chaise, 1797 May 11 (copy marked for Samuel Buttrick, Jr.).

ALS, Ezra Ripley to Miss Sarah V. Hosmer, regarding communicating her dismission to church in Waltham, 1826 Apr. 17.

ALS, Ezra Ripley to "the Trustees," in response to invitation, 1826 Oct. 10 (letter addressed to Nathan Brooks).

ALS, Ezra Ripley to "Dear Sir," 1836 Dec. 12 (letter of reference for Edward Jarvis).

Box 2, Folder 44:

Russell, 1726:

Deed, William Russell to Jonathan Wheeler, for property in Concord, 1726 Sept. 6.

Box 2, Folder 45:

Shattuck, 1832-1866:

Subscription list for Lemuel Shattuck’s 1835 History of the Town of Concord (bound volume containing printed 1832 Proposals for Publishing by Subscription the History of the Town of Concord…, and more than 160 signatures of subscribers).

Bond, Daniel Shattuck to Henry Farrell of Lowell, 1866 Mar. 1 (two copies).

Box 2, Folder 46:

Smith, 1860-1862:

Deed, Julius M. Smith to George L. Prescott, for property in center of Concord, 1860 June 4.

Agreement for copartnership, Julius M. Smith and Barzillai N. Hudson, 1862 Jan. 1.

Box 2, Folder 47:

Stacy, 1862:

License to Albert Stacy to carry on business as retail dealer, signed at Lowell, 1862 Sept. 1.

Box 2, Folder 48:

Staples, 1865-1884:

Receipt for payment from estate of Mr. Jones to Samuel Staples for appraisal and auction fees, 1865 Nov. 8.

Receipt for appraisal fee paid by Alden Fuller (executor for estate of Sarah A. Goodnow) to Samuel Staples, Richard Barrett, and George Heywood, 1865 Dec. 14.

Receipt for expenses related to estate sale, paid by Brooks and Wheeler (executors for estate of R. Morse, Lincoln) to Samuel Staples, 1868 Apr. 1.

ALS, Samuel Hoar to Samuel Staples, 1879 May 19.

ALS, Samuel Hoar to Samuel Staples, 1884 Jan. 8 (summary of account).

Box 2, Folder 49:

Stow, 1809-1853:

Deed, Caroline Stow to Josiah Davis and Jonathan H. Davis, for property in Concord (Lexington Road), 1809 Apr. 22.

Deed, Cyrus Stow, Nathan B. Stow, Lorenzo Eaton, Mary S. Eaton, Harriet Stow, Sarah A. Stow, and Caroline Stow (of Concord) and Nathaniel Hapgood and Rebecca Hapgood (of Acton) to Ebenezer P. Gleason (of Concord), for property in Concord, 1853 Apr. 14.

Box 2, Folder 50:

Wheeler, 1667-1846:

Deed, Joseph Wheeler to William Merriam, Thomas Wheeler, Joseph Merriam, Thomas Henchman, and John Merriam, 1667 Apr. 17.

Deed, Fitchburg Railroad to Abiel H. Wheeler, 1846 Sept. 1.

Box 2, Folder 51:

White, 1794-1805:

Receipt for payment on items purchased of John White by Isaac Wilkins, 1794 Aug. 7.

Receipt for payment on items purchased of John White by John Jacobs, 1797 Mar. 15 [?].

Receipt for payment on items purchased of John White by John Jacobs, 1805 Feb. 5.

Box 2, Folder 52:

Wood, 1787-1829:

Deed, Ephraim Wood as administrator of estate of Charles Prescott to Abel Prescott, for property in Concord, 1787 May 2.

Deed, Daniel Wood and Joseph Barrett to Samuel Brown, for property in New Hampshire, 1801 Oct. 27.

Bond, Elijah Wood to Daniel Wood, 1829 Mar. 6.

Bond, Elijah Wood to James Wood, 1829 Mar. 6.

Box 2, Folder 53:

Wright, 1722-1834:

Deed, Joseph Wright to Jeremiah Ball, for property in "Turkey Hills," 1722 Dec. 18.

Deed, Nathan M. Wright and Nathan Brooks to Ebenezer Conant, 1834 Mar. 17.

SERIES III. RECORDS OF CONCORD ORGANIZATIONS, 1793-1867:

Box 2, Folder 54:

Concord Fire Society, [1793]-1836:

"Noah Wheeler Jrs. Book Containing the Constitution and a list of members of the Concord Fire Society," [1793]-1836 (early records transcibed in or around 1830, when Wheeler became a member, with updates to 1836).

Box 2, Folder 55:

Concord Lyceum, 1862-1863:

Printed ten-cent check 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), initialled "GMB" [George M. Brooks] on reverse.

Correspondence from lecturers:

ALS, Thomas Hill to Louis A. Surette, 1863 Sept. 23.

ALS, George W. Curtis to Louis A. Surette, 1863 Sept. 24.

ALS, George W. Curtis to Louis A. Surette, 1863 Nov. 12.

ALS, George H. Hepworth to Louis A. Surette, [1863].

Box 2, Folder 56:

Concord Mill Dam Company, 1826-1844:

List of persons agreeing to pay Samuel Burr and other owners of the grist mill and water privileges by the Mill Dam in Concord to release their right to continue the mill and to "flow and raise a head of water for the purpose of driving the said mill," 1826 Mar. 13. (signed by eighteen subscribers).

[The same], signed by sixteen subscribers.

[The same], signed by thirteen subscribers.

Deed, Concord Mill Dam Company to Daniel Shattuck, for property on south side of Mill Dam, 1844 July 12.

Middlesex Agricultural Society and its predecessors, 1793-1867:

Box 2, Folder 57:

Manuscript volume, "Records of the Western Society of Middlesex Husbandmen, 1794," containing records dated 1793-1821.

Box 2, Folder 58:

Reports and records of various committees of the Society of Middlesex Husbandmen and Manufacturers and the Middlesex Agricultural Society (including reports on the award of premiums), 1820-1862 (plus some undated items).

Box 2, Folder 59:

Applications for premiums and entrants’ statements on livestock and produce to be judged, 1822-1867 (plus some undated items).

Box 2, Folder 60:

Certificates for the surveying of plots on which various crops entered into competition were grown, 1821-1846.

Box 2, Folder 61:

Correspondence, 1822-1848 (arranged alphabetically by correspondent):

Nehemiah Ball (one item, 1842).

Sherman Barrett (one item, 1847).

Edward Everett (six items, 1824-1827).

Rufus Hosmer (one item, 1822).

E. Phinney (two items, 1826 and 1848).

Daniel Shattuck (one item, 1846).

Anthony Wright (one item, 1831).

Box 2, Folder 62:

Timothy Prescott’s records relating to the printing of Society publications, 1836-1840 (six items, primarily correspondence).

Box 2, Folder 63:

Manuscript toasts delivered at Cattle Show (two items; undated).

Box 2, Folder 64:

Treasurer’s records, 1821-1843 (nine items).

Box 2, Folder 65:

Printed announcement (with manuscript revisions) of annual Trustees’ Meeting, 1857 Dec. 15.

Box 2, Folder 66:

Printed addresses, 1830, 1831:

Phinney, Elias. Address Delivered Before the Middlesex Society of Husbandmen and Manufacturers. At Their Annual Festival, October 7, 1830 … Charlestown: Printed by William W. Wheildon, 1830.

Cheney, John M. An Address Delivered Before the Society of Middlesex Husbandmen and Manufacturers, at Concord, Mass. Oct. 5, 1831 … Concord: Published by Herman Atwill, 1831. Inscribed in ink on title-page: "B. Frost Esq / with the respects / of the Author"; pencil note by Cheney inscribed at bottom of page.

Box 2, Folder 67:

Middlesex Bible Society, 1819:

Receipt for payment to John White, Treasurer, by John Jacobs, "from members of the Middlesex bible Society," 1819 Apr. 26.

SERIES IV. CONCORD TOWN RECORDS, 1663-1900:

Box 3, Folder 1:

"A True Copie taken out of Concord Book of Record of lands," 1663 Jan. 25 (copy; transcription date unspecified).

Box 3, Folder 2:

Records of Proprietors of Concord Village, 1727 (two items; one a copy of a 1663 document).

Box 3, Folder 3:

Transcribed school records, 1722-1765 (copied [189-]).

Box 3, Folder 4:

School record book for several quarters of town, and Bedford, 1741-1755.

Box 3, Folder 5:

Miscellaneous bills and receipts, 1778-1854 (eight items).

Box 3, Folder 6:

Liquor Agent records, 1858 (two items).

Box 3, Folder 7:

Selectmen’s records for laying out of Bedford Road, 1859 (three items).

Selectmen’s records for Massachusetts militia encampment in Concord, 1859:

Box 3, Folder 8:

Correspondence, Massachusetts Adjutant General’s Office to Concord Selectmen (three items).

Box 3, Folder 9:

General records:

Authorization of Selectmen to arrange a state muster at any time, provided a sufficient police force be provided "without expense to the town."

Petition to Selectmen to call a Town Meeting to allow citizens to vote against proposed muster.

"Names of Men to be appointed for the Concord Muster."

List of police "to report to Ham at Musterfield," 1859 Aug. 29.

Lists (two) of men from various towns to be appointed police officers for Concord during muster, 1859 Sept. 5 and Sept. 6.

"List of Officers at the Field."

Lists (two; both dated 1859 Sept. 9) of men certifying receipt of payment for services during encampment.

Record of payments for men provided by various towns.

Pay/no pay list.

Box 3, Folder 10:

Correspondence from various towns to Concord Selectmen regarding provision of police officers for encampment (alphabetically by town: Boston; Cambridge; Charlestown; Chelsea; Lawrence; Lowell; Lynn; New Bedford; Newburyport; Roxbury; Salem; Worcester).

Box 3, Folder 11:

Financial records: account and receipts (arranged alphabetically).

Box 3, Folder 12:

Concord Free Public Library reference book request slip, 1878 Mar. 14 (request for H.W. Blaisdell to use Wood’s Treatise on Bridges).

Box 3, Folder 13:

Petition to Selectmen protesting removal of William Buttrick from position of policeman, [1882 or 1883].

Box 3, Folder 14:

Typescript records of 125th anniversary celebration of Concord Fight, 1900.

SERIES V. NON-CONCORD PAPERS AND DOCUMENTS, 1732-1936:

Box 3, Folder 15:

Adams:

Lock of hair of John Adams (1735-1826).

Box 3, Folder 16:

Aldrich, 1813:

Inventory of personal estate of Anna Aldrich (of Smithfield, R.I.), 1813 Oct. 27.

Box 3, Folder 17:

Banks, 1882:

ALS, N.P. Banks to "My Dear Sir," Boston, 1882 May 16.

Box 3, Folder 18:

Bayley, 1786:

Deed, Eliphalet Bayley (of Natick) to Moses Taft (of Sudbury), for property in Sudbury, 1786 Feb. 2.

Box 3, Folder 19:

Belcher, 1720:

Account, Jonathan Belcher, Boston, 1720 June 2.

Box 3, Folder 20:

Dudley, 1848:

Printed form acknowledgment with manuscript additions and signature of Edward Everett, Harvard University to Dean Dudley (of Salem) for gift of a book (The Dudley Genealogies), 1848 Sept. 21.

Box 3, Folder 21:

Dyer, 1894-1897:

Correspondence (four letters plus one envelope) to W.H. Dyer (of Boston), regarding Middlesex Club activities, 1894-1897.

Box 3, Folder 22:

Everett, 1834:

ALS, Edward Everett to S.G. Drake (of Boston), Charlestown, 1834 Oct. 11.

Box 3, Folder 23:

Farrar, 1732:

 

Power of attorney, David Farrar (of Westbury [Westborough]) to Nathan Farrar (of Hanover), 1732 Sept. 13.

Box 3, Folder 24:

Fisk, 1837:

Receipt, for payment by Calvin Fisk to Henry Fisk (of Lincoln) for one yoke of oxen, Lincoln, 1837 Sept. 12.

Box 3, Folder 25:

Fowler, 1787-1847:

Deed, Lemuel Bowen and and John Bowen (both of Northbridge) to Barnard Fowler and John Fowler (both also of Northbridge), for property in Northbridge, 1787 Nov. 10.

Plan of land in Northbridge, surveyed for "Proprietors of the former Township of Mendon" by Andrew Peters, 1793 Nov. 12 (includes Fowler property).

Deed, David Wadsworth (of Grafton) to John Fowler (of Northbridge), for property in Northbridge, 1795 Mar. 24.

ALS, Isaac Fowler to "Honour’d Father & Mother," addressed to Samuel Fowler (of Northbridge), Rehoboth, 1797 July 24.

Statement by Benjamin Mead regarding bounds of property sold to Samuel Fowler by Isaac Jones, 1799 Sept. 16.

Deed, Darius Daniels to John Fowler, for property in "the westerly part of Worcester County," 1810 Jan. 10.

Deed, Jonathan Fowler to John Fowler and Bernard Fowler, for property in Northbridge, 1810 June 11.

Warrant for collecting state and other taxes, to John Fowler, Constable of Northbridge, 1811 Nov. 20.

Deed, Ebenezer Leland to John Fowler, for grist mill, saw mill, and mill yard in Hopkinton, 1819 Oct. 21.

Deed, John Fowler to Bernard Fowler, for property in Northbridge, 1821 Jan. 10.

Deed, Barnard Fowler to John Fowler, for property in Northbridge and Upton, 1821 Jan. 10.

Deed, David Dunn to John Fowler and Bernard Fowler, for property (farm) in Northbridge, 1826 June 13.

Deed, John Fowler to Bernard Fowler, [for property in Northbridge], 1836 Jan. 19.

Deed, Worcester Bank to Adolphus Fowler and Isaac Fowler, for property in "Douglass" [Douglas], 1842 May 14.

Receipt for payment by Adolphus Fowler and Isaac Fowler, as executors of estate of John Fowler, to John M. Fowler for damage and costs "in the action Charles King trustee and others against Sylvanus Holbrook," 1847 Sept. 7.

Box 3, Folder 26:

French, 1797:

ALS, Amos Farnsworth to Capt. Reuben French (of Billerica), directing French to meet with company of artillery near Brown’s Tavern in Concord, 1797 Sept. 20.

Box 3, Folder 27:

Giles, 1816-1847:

Will, John Giles (of New Salem), 1816 May 10 (typescript copy, transcription date unspecified).

Will, Daniel Giles (of New Salem), 1847 Feb. 10 (typescript copy, transcription date unspecified).

Box 3, Folder 28:

Goodenow, 1786:

Deed, Micah Goodenow (of East Sudbury) to Moses Tafth [sic], for property in Sudbury, 1786 Jan. 18.

Box 3, Folder 29:

Holbrook, 1797-1824:

Deed, David Holbrook ("of Massachusetts") to Hillel Baker (of Upton), for property in Grafton and Upton, 1797 Mar. 29.

Deed, Lewis Rockwood (of Upton) to Sylvanus Holbrook (of Northbridge), (corner of deed specifying location detached and missing), 1824 Dec. 27.

Box 3, Folder 30:

Holman, 1800-1840:

ALS, Nathanael Emmons to Nathan Holman ("Preacher of the Gospel, Attleborough"), Franklin, 1800 Jan. 16.

ALS, Arunah Tiffany to Rev. Nathan Holman, "Hop Bottom, Susquahanna Co. Penn.," 1819 May 24.

ALS, D. Holman to "Dear Brother" (Rev. Nathan Holman), Douglas, 1826 June 16 (letter damaged).

ALS, D. Holman to "Dear Nephew" (Daniel E. Holman), Providence, 1840 Mar. 11.

Box 3, Folder 31:

Jennison, 1771:

Deed, William Jennison (of Mendon) to Peter Taft (of Uxbridge), for "Intervail mowingland Plowland & Woodland," 1771 Nov. 11.

Box 3, Folder 32:

Kent, 1787:

Receipt for payment to A. Kent "for the forge" by Ebenezer Prescott, Westford, 1787 May 27.

Box 3, Folder 33:

Livermore, 1861-1863:

Printed form acknowledgment with manuscript additions, Boston Public Library to George Livermore for gift of a Bible, 1861 Aug. 6.

Printed form acknowledgment with manuscript additions, Boston Public Library to George Livermore for gift of his Opinions of the Founders of the Republic on Negroes, 1863 Mar. 3.

Box 3, Folder 34:

Lodge, 1896:

ALS, Lloyd Lowndes to Henry Cabot Lodge, 1896 Feb. 7 (on Maryland Executive Department letterhead).

Box 3, Folder 35:

Mowry, 1836:

Military commission, Jonathan Mowry to Lieutenant Colonel of the Sixth Regiment of Militia, Rhode Island, 1836 June 27.

Box 3, Folder 36:

Murry, 1816-1817:

Receipt for payment by Nehemiah Ingraham to Amos Murry for rent of half of Murry’s house, Lexington, 1816 Jan. 2.

Receipt for payment by Nehemiah Ingraham to Amos Murry for rent of half of Murry’s house, Lexington, 1817 Apr. 12.

Box 3, Folder 37:

Pain/Paine, 1757-1807:

Deed, James King (of Glocester, R.I.) to Jehu Pain (of Smithfield, R.I.) for property in Glocester, 1757 Mar. 12.

Bond, Jehu Pain to James King (of Glocester), 1757 Mar. 12.

Bond, Jehu Pain to Stephen Sayles (of Smithfield), 1758 Apr. 12.

Deed, Benjamin Pain (of Smithfield,) to Jehu Pain for property in Glocester, 1797 Apr. 21.

Will, Elisabeth Pain (of Smithfield), 1804 Feb. 11.

"Letters Testamentary" regarding appointment of Charles Burlingame administrator of the estate of Gideon Pain (of Smithfield), 1807 Sept. 12.

Box 3, Folder 38:

Place, 1831:

Deed, Paul B. Place (of Lowell) to Proprietors of the Locks and Canals on Merrimack River, for property in Lowell, 1831 May 9.

Box 3, Folder 39:

Robinson:

Request to transfer and mail policy, signed by Geo. D. Robinson, [undated].

Box 3, Folder 40:

Sturdy, 1893:

Deed, Oliver Lane (of Norton) to Arthur T. Sturdy (of Norton), for property in Norton, 1893 Sept. 20.

Box 3, Folder 41:

Sweler, 1764:

Request for Mr. Proctor to receive Jacob Sweler into the Boston Almshouse, signed by Henderson Inches, Overseer, and by Selectmen Thomas Cushing and Samuel Sewall, 1764 Jan. 9.

Box 3, Folder 42:

Trask, 1837:

Account, Solomon Trask to Stephen W. Fuller, 1837 Mar.

Writ, Justice of the Peace John Fowler to Sheriff of Worcester County, to attach property of Solomon Trask, 1837 Apr. 5.

Box 3, Folder 43:

True, 1875:

ALS, H.A. True to "Dear Sir," Marion, Ohio, 1875 Apr. 26 (regarding Concord Fight).

Box 3, Folder 44:

Wellington (via Castner), 1936:

Elizabeth Castner’s manuscript reminiscences of Wellington household on Trapelo Road, 1936.

Box 3, Folder 45:

Pseudonymous essay:

"Webster & Van Buren," manuscript essay headed "Boston, 27th July, 1848. / For The Boston daily Whig." (the heading crossed through), signed "Cives."

Box 3, Folder 46:

Plan of cemetery in unidentified town, 1818:

"A Plan of the new Burying Ground … 1818."

Back to Finding Aids Page 

Back to the Special Collections homepage 

Home

 

Mounted 22 Oct. 2003 rcwh.

WINNIFRED STURDY COLLECTION OF PAPERS AND RECORDS
CONNECTED PRIMARILY WITH CONCORD, MASS., 1663-1951

Receipt for payment on items purchased of John White by John Jacobs, 1805 Feb. 5
Receipt for payment on items purchased of John White by John Jacobs, 1805 Feb. 5

Vault A45, Sturdy, Unit 1

 

EXTENT: 2 linear feet (3 containers).

ORGANIZATION: Five series: I. Tolman family papers, 1860-1951; II. Other Concord family and personal papers, 1666-1919; III. Records of Concord organizations, 1793-1867; IV. Concord town records, 1663-1900; V. Non-Concord papers and documents, 1732-1936.

BIOGRAPHY: Winnifred Louise Bryant Sturdy (1890-1981) was a native of Harvard, Mass. and an active member and benefactor of a variety of Harvard organizations. She graduated from the Bromfield School (1908), attended Fitchburg Normal School, and lived and worked in Washington, D.C. before marrying Harry Sturdy and moving back to Harvard (around 1940). An avid, prize-winning gardener, she belonged to the Harvard Garden Club, the Massachusetts Horticultural Society, and the Worcester Horticultural Society. She was a long-time president of the Harvard Historical Society and a collector of historical materials. She supported the Unitarian church in Harvard, the Nashoba Community Hospital, and the Harvard Conservation Commission, and provided scholarship funding for preparatory school and college students. Winnifred and Harry Sturdy together founded the Fruit and Flower Mission of the Benevolent Association of Unitarian Universalist Churches for the distribution of fruits, vegetables, and flowers to the urban poor. In 1939, Mrs. Sturdy purchased property in Concord (the present 245/249 Lexington Road), where Harriette Giles Tolman—widow of Concord historian and collector of Native American artifacts Adams Tolman and daughter-in-law of Concord historian and genealogist George Tolman (both Concord Antiquarian Society officers)—spent the final years of her life.

SCOPE AND CONTENT: Papers, records, and documents, 1663-1951, most generated by Concord, Mass. individuals, families, or organizations or otherwise relating to Concord. A significant proportion of the collection consists of George and Adams Tolman papers and of papers of other Tolman family members. (The Tolman and other Concord materials were presumably acquired by Mrs. Sturdy as a consequence of her ownership of the Lexington Road home of the aged Mrs. Adams Tolman). A part of the collection consists of non-Concord papers, generated primarily in other Massachusetts towns and in Rhode Island.

SERIES DESCRIPTIONS:

Series I. Tolman family papers, 1860-1951: Series contains papers and other materials, 1860-1951, generated or accumulated by several members of the Tolman family—Concord historian and antiquarian George Tolman (1836-1909), his son Adams Tolman (1862-1920), Thomas Tolman (a 19th century member of the family), Harriette Giles Tolman (Mrs. Adams Tolman; 1868-1941); (Edward) Mayo Tolman, son of Adams and Harriette Giles Tolman; early 20th century photographer James H. Tolman; and Amy B. Tolman (Mrs. Mayo Tolman). George Tolman materials, 1860-1912, consist of correspondence (including letters from F.B. Sanborn and George Frisbie Hoar); manuscript cemetery inscription notebooks; manuscript lectures for presentation before the Concord Antiquarian Society; and genealogical materials. Adams Tolman papers, 1890-1924, contain correspondence (including six letters from Edward Waldo Emerson and two from Daniel Chester French, among other correspondents); a printed volume (Emerson’s Epigrams) sent as a gift by Armitage Needham ("Eric Britton," another Adams Tolman correspondent); the manuscript catalog of Adams Tolman’s personal library; manuscript lectures (at least one for the Concord Antiquarian Society); and one manuscript essay. Thomas Tolman material consists of a single item (a manuscript account of library books purchased with Tolman’s $300.00 bequest, "Received Oct. 18.1863"). Harriette Giles Tolman material consists also of a single item, a handkerchief embroidered with the initials "HLG" (Harriette L. Giles), obviously dating from before the marriage of Adams Tolman and Harriette Giles in 1888. Mayo Tolman papers include correspondence (two letters, one dated 1942) and an undated typescript for the slide lecture "The Nineteenth of April" (the slides themselves, acquired long before the Sturdy purchase, also forming part of the CFPL Special Collections). James Tolman material consists of ten photographs of Concord sites, all dated 1930. Amy Tolman material is comprised entirely of correspondence (seven letters, 1943-1951).

Series II. Other Concord family and personal papers, 1666-1919: Series includes papers, 1666-1919, generated by Concord individuals and families other than the Tolmans. Items are arranged alphabetically by personal or family name and chronologically within each name. The following names provide the framework for arranging papers in the series: Ball; Barrett; Barron; Bartlett; Bigelow; Billings; Blood; Bowers; Brooks; Brown; Bull; Buttrick; Cheney; Conant; Cummings/Cuming; Dakin; Davis; Emerson; Farrar; Fay; French; Hadley; Hamilton; Hartwell; Heald; Heywood; Hildreth; Hoar; Hosmer; Hurd; Jones; Loring; Mann; Merrick; Meriam/Merriam; Minot/Minott; Munroe/Monroe; Moore; Potter; Pratt; Prescott; Rice; Ripley; Russell; Shattuck; Smith; Stacy; Staples; Stow; Wheeler; White; Wood; and Wright. Other personal and family names also appear in the papers (see container list for detail). A variety of material types are represented, among them deeds, correspondence, receipts, promissory notes, obligation bonds, writs, and stock certificates. One of the highlights of the series is the subscription list for Lemuel Shattuck’s 1835 History of the Town of Concord (filed under Shattuck).

Series III. Records of Concord organizations, 1793-1867: Series includes records, 1793-1867, generated by the following Concord organizations: Concord Fire Society; Concord Lyceum; Concord Mill Dam Company; Middlesex Agricultural Society and predecessors (Western Society of Middlesex Husbandmen and Society of Middlesex Husbandmen and Manufacturers); and Middlesex Bible Society. The Concord Fire Society material, [1793]-1836, consists of "Noah Wheeler Jrs. Book Containing the Constitution and a list of members of the Concord Fire Society" (early records transcribed in or around 1830, when Wheeler became a member, with updates to 1836). Concord Lyceum records, 1862-1863, include a printed ten-cent check directing cashier of the Concord Bank to pay bearer (‘to enable the Lyceum to make change"), 1862 Dec. 1, signed by Louis A. Surette (Lyceum president), and correspondence to Louis A. Surette from three lecturers (Thomas Hill, George W. Curtis, and George H. Hepworth). Concord Mill Dam Company records, 1826-1844, consist of a list of persons agreeing to pay Samuel Burr and other owners of the grist mill by the Mill Dam in Concord to relinquish their right to operate the mill, 1826 Mar. 13 (three copies, the signatures on the three not identical), and a deed. Middlesex Agricultural Society records, 1793-1867, include: manuscript record book of the Western Society of Middlesex Husbandmen, 1793-1821; reports and records of various committees of the Society of Middlesex Husbandmen and Manufacturers and the Middlesex Agricultural Society (including reports on the award of premiums), 1820-1862; applications for premiums and entrants’ statements on livestock and produce to be judged, 1822-1867; certificates for the surveying of plots on which various crops entered into competition were grown, 1821-1846; correspondence, 1822-1848, arranged alphabetically by correspondent (seven correspondents, including Edward Everett); Timothy Prescott’s records relating to the printing of Society publications, 1836-1840; manuscript toasts delivered at the Cattle Show (undated); treasurer’s records, 1821-1843; printed announcement (with manuscript revisions) of annual Trustees’ Meeting, 1857 Dec. 15; and two printed Society addresses (one by Elias Phinney, 1830, one by John M. Cheney, 1831). Middlesex Bible Society records, 1819, consist of a single item, a receipt for payment to John White, Treasurer, by John Jacobs, "from members of the Middlesex bible Society," 1819 Apr. 26.

Series IV. Concord town records, 1663-1900: Series contains: "A True Copie taken out of Concord Book of Record of lands," 1663 Jan. 25 (copy); records of Proprietors of Concord Village, 1727; transcribed school records, 1722-1765; school record book for several quarters of town, and Bedford, 1741-1755; miscellaneous bills and receipts, 1778-1854; Liquor Agent records, 1858; Selectmen’s records for laying out of Bedford Road, 1859; Selectmen’s records for Massachusetts militia encampment in Concord, 1859 (including correspondence, petition, lists of those appointed to serve as police officers during the muster, and financial records); Concord Free Public Library reference book request slip, 1878 Mar. 14; petition to Selectmen protesting removal of William Buttrick from position of policeman, [1882 or 1883]; and typescript records of 125th anniversary celebration of Concord Fight, 1900.

Series V. Non-Concord papers and documents, 1732-1936: Series includes: papers, 1732-1936, generated by non-Concord individuals and families, with two exceptions (an 1797 letter to Reuben French of Billerica and an 1875 letter by H.A. True of Marion, Ohio) unconnected by subject matter with Concord; a pseudonymous manuscript essay, "Webster & Van Buren," signed "Cives," 1848; and an 1818 manuscript plan of a new cemetery in an unidentified town. The individual and family papers are arranged alphabetically by personal or family name, and within each name chronologically. The following personal and family names provide the framework for arranging papers in the series: Adams; Aldrich; Banks; Bayley; Belcher; Dudley; Dyer; Everett; Farrar; Fisk; Fowler; French; Giles; Goodenow; Holbrook; Holman; Jennison; Kent; Livermore; Lodge; Mowry; Murry; Pain/Paine; Place; Robinson; Sturdy; Sweler; Trask; True; and Wellington. Other personal and family names also appear in the papers (see container list for detail). The Massachusetts towns represented in the series include Attleborough, Billerica, Boston, Cambridge, Charlestown, Douglas, Franklin, Grafton, Hopkinton, Lexington, Lincoln, Lowell, Mendon, Natick, New Salem, Northbridge, Norton, Rehoboth, Sudbury and East Sudbury, Upton, Westborough, and Westford. Glocester, Providence, and Smithfield, R.I. are among the non-Massachusetts towns represented. The series includes deeds, correspondence, receipts, accounts, wills, and obligation bonds, among other material types.

PROVENANCE: Acquired by the Harvard Historical Society (Harvard, Mass.) from the estate of Winnifred L. Sturdy, 1981.

SOURCE OF ACQUISITION: Purchased by the Concord Free Public Library from the Harvard Historical Society, 1990.

ASSOCIATED MATERIALS: Multiple collections of manuscript papers and records and printed holdings in the Concord Free Public Library Special Collections dovetail with material in the Sturdy collection. Consult Special Collections staff for more information.

NOTES/COMMENTS: The collection as purchased from the Harvard Historical Society included not only manuscript papers and records but also Concord-related printed books, pamphlets, ephemera, and photographs, which were separated from the manuscript material during processing. Those printed and photographic items not already part of the Special Collections were set aside for addition to the appropriate collections. Duplicates were withdrawn for deaccession. Good Sturdy copies of items already among the library’s holdings but in poor condition were retained as second copies.

PROCESSED BY: LPW; finding aid completed October 20, 2003.

 

 

CONTAINER LIST

 

SERIES I. TOLMAN FAMILY PAPERS, 1860-1951:

George Tolman papers, 1860-1912:

Box 1, Folder 1:

Correspondence, 1889-1912 (arranged chronologically):

ALS, F.B. Sanborn to Mr. Hosmer, Boston, 1889 Jan. 2, with added note from Hosmer to George Tolman.

ALS, James S. Bush to George Tolman, Ithaca, 1889 Aug. 29.

ALS, George Frisbie Hoar to George Tolman, Worcester, 1889 Sept. 3.

ALS, [unidentified correspondent] to George Tolman, regarding Harrison Gray Dyar, New York, 1891 Mar. 22 (the place and date crossed through).

Envelope addressed to George Tolman, postmarked Greenfield, Mass., 1904 Jan. 4 (no letter accompanying it).

TLS, John Prentice Rand to George Tolman, Worcester, 1912 Aug. 4, with carbon copy of typed response by Adams Tolman on behalf of his late father.

 

Manuscripts, [1872]-1905:

Box 1, Folder 2:

Cemetery inscription notebooks, [1872]:

No. 1 Hill (1 to 168).

No. 2 Hill (169 to 332).

No. 3 Hill (333 to 481).

No. 1 Main St. (482 to 669).

No. 2 Main St. (670 to 713).

Box 1, Folder 3:

["Early Town Records"], 1896 Apr.

Box 1, Folder 4:

"The Boston Massacre," 1899 Mar. 6.

Box 1, Folder 5:

"Ten Acres more or less," 1902 Apr. 28.

Box 1, Folder 6:

"The Old Women," [1903 Mar. 2].

Box 1, Folder 7 :

"Some Old Broadsides," 1903 Oct. 5.

Box 1, Folder 8:

"An Old Presidential Campaign in Concord," 1904 Nov. 7.

Box 1, Folder 9:

"The Old School," 1905 Mar. 6.

Box 1, Folder 10:

"Early Customs & Manners," [undated].

Genealogical materials, 1860-[undated]:

Box 1, Folder 11:

New England Historical & Genealogical Register, Vol. XIV, No. 3 (1860 July). Includes "Tolman Genealogy. Compiled from materials furnished by members of the family," pages 247-260. Inscribed on front of wrapper: "George Tolman. / Concord Mass."

Typescript history of the family of Thomas Tolman, [undated].

Manuscript notes on various Concord families, plus chart, [undated].

Adams Tolman papers, 1890-1924:

Correspondence, 1890-1924 (arranged chronologically):

Box 1, Folder 12:

ALS, E. Mayo to Adams Tolman, Boston, 1890 June 11.

ALS, Edward Waldo Emerson to Adams Tolman, Fitzwilliam, N.H., 1904 July 6.

ALS, Edward Waldo Emerson to Adams Tolman, Fitzwilliam, N.H., [1904] July 10.

TLS, Daniel Chester French to Adams Tolman, New York, 1908 Nov. 20.

ALS, Edward Waldo Emerson to Adams Tolman, Fitzwilliam, N.H., 1912 Aug. 29.

TLS, Daniel Chester French to Adams Tolman, Glendale, Mass., 1914 Aug. 20.

ALS, Armitage Needham ("Eric Briton") to Adams Tolman, 1914 Sept. 11, with envelope and four accompanying photographic postcards (three of the postcards dated June 1914).

TLS, to James [last name illegible] to Adams Tolman, Providence, 1916 Apr. 18, on Diocese of Rhode Island Office of the Bishop letterhead.

ALS, Armitage Needham ("Eric Briton") to Adams Tolman, 1916 Aug. 24, accompanied by gift of printed volume (Emerson’s Epigrams, foldered separately, in Box 1, Folder 13).

ALS, K.G.T. Webster to Adams Tolman, 1917 July 19.

Massachusetts Historical Society printed form acknowledgement with manuscript additions for gift by Adams Tolman of George Tolman’s Early Town Records and The Old Women, signed by Henry Cabot Lodge, 1917 Jan. 4.

ALS, Edward Waldo Emerson to Adams Tolman, Tryon, N.C., 1919 Feb. 10.

ALS, Edward Waldo Emerson to Adams Tolman, Tryon, N.C., 1919 Mar. 6.

ALS, Edward Waldo Emerson to Adams Tolman, Tryon, N.C., 1919 Mar. 16.

ALS, Armitage Needham ("Eric Britton") to Adams Tolman, 1924 Apr. 14, with envelope.

Box 1, Folder 13:

Emerson’s Epigrams, Chosen from the Author’s Writings by Eric Briton (boxed), accompanying letter of 1916 Aug. 24 from Armitage Needham ("Eric Briton") to Adams Tolman (letter in Folder 12).

Manuscripts, 1889-[1918]:

Box 1, Folder 14:

Catalog of personal library (one volume; entries with publication dates to 1918).

Box 1, Folder 15:

"Indian Relics in Concord," 1889 Jan., with original photograph used in printed CAS booklet version and a copy of the printed booklet ([1902]).

Box 1, Folder 16:

Untitled, undated manuscript talk on Native American artifacts in Concord, beginning "In walking on the banks of one river …"

Box 1, Folder 17:

Untitled, undated manuscript beginning "If God exists, surely Nature is His work …" (one copy in loose sheets, one in notebook).

Other Tolmans, 1863-1951:

Thomas Tolman, 1863:

Box 1, Folder 18:

"Thomas Tolman’s Bequest—Received Oct. 18.1863. $300.00" (manuscript account of library books purchased with Tolman bequest).

Harriette Giles (Tolman), [before 1888]:

Box 1, Folder 19:

Tolman family handkerchief, embroidered with initials "HLG" (Harriette L. Giles). Envelope containing handkerchief inscribed "For Celia Tolman / A handkerchief which belonged / to her great grandmother Tolman." (Harriette L. Giles married Adams Tolman in 1888.)

Mayo Tolman, [n.d.]-1942:

Box 1, Folder 20:

Correspondence (two items, one undated, one 1942).

Box 1, Folder 21:

"The Nineteenth of April" (undated typescript for slide lecture; slides held by CFPL).

James H. Tolman, 1930:

Box 1, Folder 22:

Ten photographs of Concord sites by James H. Tolman, 1930.

Amy Tolman, 1943-1951:

Box 1, Folder 23:

Correspondence (seven letters, 1943-1951).

SERIES II. OTHER CONCORD FAMILY AND PERSONAL PAPERS, 1666-1919:

Box 2, Folder 1:

Ball, 1844-1862:

Deed, Nehemiah Ball as executor for Ephraim Meriam, to Rufus Meriam, for Pew #57 in First Parish, 1844 Feb. 6.

Deed, Nehemiah Ball and Mary Ball to Rufus Meriam, for property in Concord and Bedford, 1853 Jan. 17.

Subpoena, Mary Ball in equity vs. Nehemiah Ball & al., 1862 June 18.

Writ of injunction, Mary Ball vs. Nehemiah Ball & al., 1862 June 18.

Box 2, Folder 2:

Barrett, 1798-1870:

Military commission, Samuel Barrett to Lieutenant of a Company of Cavalry in the Third Regiment of the First Brigade, Third Division of Militia, Massachusetts, 1798 Dec. 6.

Deed, Joseph Barrett to Samuel Brown, for property in Greenfield, N.H., 1804 Dec. 31.

Promissory note, Sherman Barrett, to Mary Hurd, 1834 May 31.

Deed, Liab Lee (of Bedford) to Sherman Barrett, for property in Concord (tract of river meadow), 1842 Mar. 25.

Promissory note, Sherman Barrett to Concord Bank, 1848 May 25.

Deed, Sherman Barrett to Concord Bank, for property in Concord, 1848 May 25.

Deed, First Parish to Henry A. Barrett, for Pew #23, 1848 Nov. 10.

Deed, Richard Barrett to Samuel G. Wheeler, for "Lee Farm," 1850 Aug. 1.

Deed, Henry A. Barrett to Gardner Wheeler, for property in Concord and elsewhere, 1851 Oct. 15.

Promissory note (printed form with manuscript additions), David P. Barrett to Concord National Bank, 1867 Aug. 29.

Stock certificate, David P. Barrett for twenty shares of Old Dominion Mining Company (Nevada), 1867 Sept. 19.

Stock certificate, David P. Barrett for eighty-five shares of Pewabic Mining Company (Michigan), 1870 July 27.

Box 2, Folder 3:

Barron, 1695-1742:

Deed, Elizabeth Barron (of Watertown) to Ephraim Philbrook (of Groton), 1695 July 2.

Deed, Anna Barron to David Parling, for property in Billerica, 1742 Dec. 25.

Box 2, Folder 4:

Bartlett, 1871:

Receipt for payment to Josiah Bartlett from the estate of George Clark, Concord, 1871 June 10.

Box 2, Folder 5:

Bigelow, 1838:

Deed, Heartwell Bigelow and Ephraim Merriam to Abel B. Heywood, for property in Concord, 1838 Dec. 21.

Box 2, Folder 6:

Billings, 1853:

Deed, James M. Billings to Middlesex Institution for Savings, for property in Concord (near First Parish), 1853 July 1.

Box 2, Folder 7:

Blood, 1807:

Deed, Jonas Blood (of Carlisle), James Blood (of Concord), and Sarah Blood (wife of James), heirs of Samuel Blood, to Jane Blood, for real estate of Samuel Blood, 1807 Apr. 20.

Box 2, Folder 8:

Bowers, 1828:

Deed, William Bowers and John Adams to Abel Moore, for property in Concord, 1828 Oct. 1.

Box 2, Folder 9:

Brooks, 1836-1869:

Receipt for payment to Heartwill [Heartwell] Bigelow by Nathan Brooks, 1836 Jan. 12.

Receipt for payment to Moses Prichard by Nathan Brooks as executor of the estate of Paul Dudley, 1843 Aug. 23.

Deed, Nathan Brooks to Joel Britton, for property in Concord, 1844 July 11.

ALS, Edward Sherman Hoar to George Brooks, New York, 1848 Jan. 4.

ALS, A. Burlingame to George M. Brooks, Boston, 1849 [?] Feb. 4.

ALS, P.H. Sears to George M. Brooks, Cambridge, 1849 Feb. 9.

ALS, E.R. Hoar to George M. Brooks, 1850 Jan. 14.

ALS, F.E. Hassler to George M. Brooks, Washington, 1851 June 20, with enclosure (list).

ALS, Ezra Ripley to George M. Brooks, East Cambridge,1852 Aug. 18.

ALS, George F. Hoar to George M. Brooks, Worcester, 1854 June 28.

ALS, George F. Hoar to George M. Brooks, Worcester, 1855 May 23.

ALS, George F. Hoar to George M. Brooks, Worcester, 1855 July 20.

ALS, E.R. Hoar to George M. Brooks, Windsor [Conn.], 1856 Aug. 3.

ALS, E.R. Hoar to George M. Brooks, Boston, 1856 Sept. 6.

ALS, E.W. Bull to George M. Brooks, Concord, 1857 Aug. 8.

ALS, George F. Hoar to George M. Brooks, Worcester, 1858 Oct. 1.

ALS, George F. Hoar to George M. Brooks, Worcester, 1858 Oct. 6.

ALS, John B. Moore to George M. Brooks, Concord, 1859 Apr. 30.

ALS, Ezra Ripley to George M. Brooks, 1860 Jan. 28.

ALS, E.W. Bull to George M. Brooks, Concord, 1861 Jan. 24 (regarding appointment by committee on dam at Billerica).

ALS, J.S. Keyes to George M. Brooks, Washington, 1861 Feb. 23.

ALS, George F. Hoar to George M. Brooks, Worcester, 1861 Mar. 2.

ALS, E.R. Hoar to George M. Brooks, 1861 Apr. 29.

ALS, George F. Hoar to George M. Brooks, Worcester, 1861 Sept. 15.

ALS, William Munroe to George M. Brooks, Concord, 1861 Sept. 30.

ALS, William Munroe to [George M. Brooks], Boston, 1861 Oct. 14.

ALS, William Munroe to George M. Brooks, [Boston, 1861], "Friday morning".

ALS, William Munroe to George M. Brooks, [Boston, 1861], "Mon. a.m.".

ALS, M. Ripley to George M. Brooks, Amherst, 1863 June 17.

ALS, Elizabeth B. Ripley to George M. Brooks, [1863], "Thursday Evening."

ALS, Elizabeth B. Ripley to George M. Brooks, [1863], "Friday Evening."

ALS, George F. Hoar to George M. Brooks, Worcester, 1866 Jan. 23.

ALS, David P. Barrett to George M. Brooks, Chicago, 1867 Dec. 7 [?].

ALS, T.B. Mackay to George M. Brooks, Boston, 1868 Mar. 17 (regarding "house just vacated by Mr. William Emerson").

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Apr. 4. (on Attorney General’s letterhead).

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Apr. 18 (on Attorney General’s letterhead).

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Nov. 4.

ALS, E.R. Hoar to George M. Brooks, Washington, 1869 Nov. 5.

ALS, Moorfield Storey to George M. Brooks, Boston, 1869 Nov. 14.

ALS, Sophy Ripley to George M. Brooks, [no year specified] Mar. 27, "Tuesday morning."

ALS, Sophy Ripley to George M. Brooks, [no year specified] Apr. 22, "Monday."

Box 2, Folder 10:

Brown, 1798-1919:

Statement of payment, Reuben Brown to Mr. Jacobs, 1798 Feb. 28.

Deed, James P. Brown and Susan Brown to William Wheeler, for property in Concord, 1854 Nov. 13.

Deed, William D. Brown to Lydia Hosmer, for property in Concord, 1856 Apr. 25.

Typescript, "The Sojourn of Harvard College in Concord," by Percy W. Brown (printed in The Harvard Magazine for June 1919).

Box 2, Folder 11:

Bull, 1862-[n.d.]:

ALS, E.W. Bull to "My Dear Sister" (Miss Elizabeth S. Bull), Concord, 1862 Dec. 4.

ALS, E.W. Bull to Mr. Barrett, [undated].

Box 2, Folder 12:

Buttrick, 1842-1863:

Bond, Joshua Buttrick to Richard Messer, 1842 Jan. 1.

Deed, Joshua Buttrick to Marianne Ripley, for property in Concord, 1850 July 20.

Receipt for payment by Stedman Buttrick to Fred. G. Pratt for house and land purchased at auction, 1863 June 10.

Box 2, Folder 13:

Cheney, 1853:

Deed, John M. Cheney, Louisa P. Cheney, Josephine Hosmer, and Rufus Hosmer to Samuel G. Wheeler, for property on Lee’s Hill in Concord, 1853 Jan. 24.

Box 2, Folder 14:

Conant, 1840:

Deed, Silas Conant to Trustees of the Congregational Ministerial Fund, for property in Concord, 1840 Dec. 1.

Box 2, Folder 15:

Cummings/Cuming, 1736-1749:

Receipt, Anne Cummings to Edward Flint for his payment for "one yeer’s services of my Negro man named Jack," 1736 Dec. 22.

ALS, John Cuming to "Dear Nabby," Halifax, 1749 Jan. 3.

Box 2, Folder 16:

Dakin, 1855:

Deed, Eli Dakin to Ephraim Dakin, for property in Concord, 1855 Feb. 28.

Box 2, Folder 17:

Davis, 1831-1856:

Deed, Josiah Davis as guardian of minor Jonathan F. Davis to Charles B. Davis, for property in Lincoln and Concord, 1831 Mar. 30.

Deed, Charles B. Davis to Augustus Tuttle, for property in Littleton and Concord, 1856 Apr. 21.

Box 2, Folder 18:

Emerson, 1847:

Deed, Daniel C. Emerson to Joel W. Walcott for land and shop on Mill Dam in Concord, 1847 Feb. 25.

Box 2, Folder 19:

Farrar, 1722/3:

Establishment of Farrar/Jones property line by William Wheeler, George Farrar, and Samuel Heywood, as administrators of estate of Jacob Farrar, 1722/3 Mar. 4.

Box 2, Folder 20:

Fay, 1844:

Deed, Lowell Fay to Daniel Clark, for property in Concord, 1844 Sept. 7.

Box 2, Folder 21:

French, 1827:

Writ, Abiel Heywood to Middlesex Sheriff, to attach goods or estate of Nathaniel French to the value of $20.00, in connection with the case initiated by Gaius Proctor, 1827 May 16.

Summons, Abiel Heywood to Nathaniel French, in connection with Proctor vs. French, 1827 May 16.

Box 2, Folder 22:

Hadley, 1831:

Deed, Willis Hadley to Josiah Davis, for property in Concord, 1831 Oct. 8.

Box 2, Folder 23:

Hamilton, 1693:

Deed, John Hamilton to Samuel Chandler, for property in Concord, 1693 Jan. 3 [?].

Box 2, Folder 24:

Hartwell, 1733:

Receipt for payment by John Hartwell to County Treasurer, 1733 Feb. 5.

Box 2, Folder 25:

Heald, 1724-1843:

Deed, Timothy Heald and David Whitaker as guardians of minor Samuel Heald to John Hartwill, for two parcels, 1724 Oct. 29.

Deed, Joseph Heald (of Carlisle) to Trustees of the Congregational Ministerial Fund in Concord, for property in Carlisle, 1843 Oct. 2.

Box 2, Folder 26:

Heywood, 1856:

Deed, Inhabitants of Concord to Abel B. Heywood, for lot in Sleepy Hollow (lot 73 on Glade Avenue), 1856 Sept. 6.

Box 2, Folder 27:

Hildreth, 1799:

Receipt for payment to Jonathan Hildreth by John Jacobs, 1799 Feb. 7.

Box 2, Folder 28:

Hoar, 1846-1910:

Promissory note, P.B. Eager to Susanna Gray, Thankful Tarbell, Levina Hoar, Abijah Pierce, and Samuel Hoar, 1846 Oct. 1.

Lease, Samuel Hoar to Charles Carpenter for Green Store, Concord, 1856 Oct. 1 (two copies).

ALS, E.R. Hoar to "Dear Sir" (subscribing to copy of Increase Mather’s Relation of the Affairs of New England for the Concord Town Library), 1864 Jan. 8.

Discharge of mortgage, Samuel Hoar as trustee "under the will of Moses B. Prichard" to Samuel Staples, 1883 Nov. 21.

TLS, J.L. Gilmore to Samuel Hoar, 1900 Oct. 27 (regarding vote of Concord committee for celebration of 125th anniversary of Concord Fight).

TLS, Roger Sherman Hoar to "Dear Sir," 1910 Oct. 8. (announcing candidacy for Mass. Senate from Fifth Middlesex District).

Box 2, Folder 29:

Hosmer, 1749-1869:

Receipt for payment to Thomas Hosmer and James Hosmer for legacy from John Hartwell, 1749 Mar. 23.

Deed, Jesse Hosmer to Abel Hosmer, for property in Concord, 1818 June 8.

Deed, Josiah Hosmer (of Acton) to James P. Brown (of Concord), for property in Concord, 1832 Dec. 22.

Deed, Nathan S. Hosmer to Noah Wheeler, for property in Concord, 1851 Feb. 1.

Deed, John Hosmer to Samuel G. Wheeler, for property in Concord, 1852 Oct. 5.

Deed, Cyrus Hosmer to Joseph D. Brown, for property in Mason, N.H., 1869 Jan. 16.

Box 2, Folder 30:

Hurd, 1816-1837:

Deed, Isaac Hurd to Katherine Wendell, for property in Concord, 1816 Apr. 11.

Deed, Isaac Hurd to Samuel Burr, Daniel Shattuck, William Whiting, John Keyes, Abel Moore, Cyrus Stow, and Nathan Stow, for property in Concord, 1827 June 22.

Deed, Isaac Hurd, Mary Hurd, and others to Sherman Barrett, for property in Concord, 1832 Apr. 21.

Deed, Joseph Hurd by his attorney William Hurd (of Charlestown) to Concord Mill Dam Company, for property in Concord, 1837 May 8.

Box 2, Folder 31:

Jones, 1666-1865:

"A True Copy of the Record of John Joneses land as it is Recorded in Concord book of Record of Lands Page 17:18," 1666 (two copies; transcription date unspecified).

Mortgage of personal property, Abel Jones to Joel Wheeler, 1852 Jan. 3.

Deed, Franklin Jones (of Watertown) to George M. Brooks, for property in Concord, 1865 Nov. 4.

Box 2, Folder 32:

Loring, 1844-1856:

Deed, David Loring to Nathan Brooks, for property in Concord, 1844 Apr. 24.

Deed, David Loring to William Whiting, for property in Concord, 1856 Sept. 17.

Box 2, Folder 33:

Mann, 1870:

Receipt for payment by George Brooks from estate of Horace Mann, to Mary Mann, George C. Mann, and Benjamin P. Mann, 1870 June 3.

Box 2, Folder 34:

Merrick, 1837:

Promissory note, Augustus Merrick to F.J. Merrick, 1837 Dec. 1.

Box 2, Folder 35:

Meriam/Merriam, 1834:

Deed, Ephraim Meriam to Rufus Meriam, for property in Concord, 1834 Feb. 12.

Box 2, Folder 36:

Minot/Minott, 1811-1839:

Deed, Jonas Minot to grandson Jonas Minot, for property in Concord (including sawmill), 1811 Apr. 20.

Receipt for payment by Mary Minott to Charles B. Davis, 1839 Jan. 21.

Box 2, Folder 37:

Munroe/Monroe, 1855:

Deed, Francis Monroe (of Concord) to Jonathan B. Heald (of Carlisle), for property in Carlisle, 1855 Mar. 29.

Box 2, Folder 38:

Moore, 1857:

Deed, John B. Moore to Samuel Staples, for property in Concord, 1857 June 27.

Box 2, Folder 39:

Potter, 1725:

Deed, Judah Potter to Samuel Potter, for property in Concord, 1725 June 21.

Box 2, Folder 40:

Pratt, 1850-1864:

Deed, Minot Pratt to Marianne Ripley, for property in Concord, 1850 July 20.

Deed, Minot Pratt to John Bridge, for property in Concord, 1852 Feb. 28.

Deed, Minot Pratt to William Henry Hunt and Elisabeth Hunt, for property in Concord, 1864 Dec. 3.

Box 2, Folder 41:

Prescott, 1773-1861:

Deed, Charles Prescott to Oliver Miles, for property in Concord, 1773 Sept. 6.

Promissory note, George L. Prescott and Maria K. Prescott to Concord Bank, 1861 Dec. 21.

Box 2, Folder 42:

Rice, 1837:

Deed, William Rice to Rufus Meriam, for property in Concord, 1837 Sept. 20.

Box 2, Folder 43:

Ripley, 1797-1836:

ALS, Ezra Ripley to "Gentlemen," regarding gift to him of a chaise, 1797 May 11 (copy marked for Samuel Buttrick, Jr.).

ALS, Ezra Ripley to Miss Sarah V. Hosmer, regarding communicating her dismission to church in Waltham, 1826 Apr. 17.

ALS, Ezra Ripley to "the Trustees," in response to invitation, 1826 Oct. 10 (letter addressed to Nathan Brooks).

ALS, Ezra Ripley to "Dear Sir," 1836 Dec. 12 (letter of reference for Edward Jarvis).

Box 2, Folder 44:

Russell, 1726:

Deed, William Russell to Jonathan Wheeler, for property in Concord, 1726 Sept. 6.

Box 2, Folder 45:

Shattuck, 1832-1866:

Subscription list for Lemuel Shattuck’s 1835 History of the Town of Concord (bound volume containing printed 1832 Proposals for Publishing by Subscription the History of the Town of Concord…, and more than 160 signatures of subscribers).

Bond, Daniel Shattuck to Henry Farrell of Lowell, 1866 Mar. 1 (two copies).

Box 2, Folder 46:

Smith, 1860-1862:

Deed, Julius M. Smith to George L. Prescott, for property in center of Concord, 1860 June 4.

Agreement for copartnership, Julius M. Smith and Barzillai N. Hudson, 1862 Jan. 1.

Box 2, Folder 47:

Stacy, 1862:

License to Albert Stacy to carry on business as retail dealer, signed at Lowell, 1862 Sept. 1.

Box 2, Folder 48:

Staples, 1865-1884:

Receipt for payment from estate of Mr. Jones to Samuel Staples for appraisal and auction fees, 1865 Nov. 8.

Receipt for appraisal fee paid by Alden Fuller (executor for estate of Sarah A. Goodnow) to Samuel Staples, Richard Barrett, and George Heywood, 1865 Dec. 14.

Receipt for expenses related to estate sale, paid by Brooks and Wheeler (executors for estate of R. Morse, Lincoln) to Samuel Staples, 1868 Apr. 1.

ALS, Samuel Hoar to Samuel Staples, 1879 May 19.

ALS, Samuel Hoar to Samuel Staples, 1884 Jan. 8 (summary of account).

Box 2, Folder 49:

Stow, 1809-1853:

Deed, Caroline Stow to Josiah Davis and Jonathan H. Davis, for property in Concord (Lexington Road), 1809 Apr. 22.

Deed, Cyrus Stow, Nathan B. Stow, Lorenzo Eaton, Mary S. Eaton, Harriet Stow, Sarah A. Stow, and Caroline Stow (of Concord) and Nathaniel Hapgood and Rebecca Hapgood (of Acton) to Ebenezer P. Gleason (of Concord), for property in Concord, 1853 Apr. 14.

Box 2, Folder 50:

Wheeler, 1667-1846:

Deed, Joseph Wheeler to William Merriam, Thomas Wheeler, Joseph Merriam, Thomas Henchman, and John Merriam, 1667 Apr. 17.

Deed, Fitchburg Railroad to Abiel H. Wheeler, 1846 Sept. 1.

Box 2, Folder 51:

White, 1794-1805:

Receipt for payment on items purchased of John White by Isaac Wilkins, 1794 Aug. 7.

Receipt for payment on items purchased of John White by John Jacobs, 1797 Mar. 15 [?].

Receipt for payment on items purchased of John White by John Jacobs, 1805 Feb. 5.

Box 2, Folder 52:

Wood, 1787-1829:

Deed, Ephraim Wood as administrator of estate of Charles Prescott to Abel Prescott, for property in Concord, 1787 May 2.

Deed, Daniel Wood and Joseph Barrett to Samuel Brown, for property in New Hampshire, 1801 Oct. 27.

Bond, Elijah Wood to Daniel Wood, 1829 Mar. 6.

Bond, Elijah Wood to James Wood, 1829 Mar. 6.

Box 2, Folder 53:

Wright, 1722-1834:

Deed, Joseph Wright to Jeremiah Ball, for property in "Turkey Hills," 1722 Dec. 18.

Deed, Nathan M. Wright and Nathan Brooks to Ebenezer Conant, 1834 Mar. 17.

SERIES III. RECORDS OF CONCORD ORGANIZATIONS, 1793-1867:

Box 2, Folder 54:

Concord Fire Society, [1793]-1836:

"Noah Wheeler Jrs. Book Containing the Constitution and a list of members of the Concord Fire Society," [1793]-1836 (early records transcibed in or around 1830, when Wheeler became a member, with updates to 1836).

Box 2, Folder 55:

Concord Lyceum, 1862-1863:

Printed ten-cent check 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), initialled "GMB" [George M. Brooks] on reverse.

Correspondence from lecturers:

ALS, Thomas Hill to Louis A. Surette, 1863 Sept. 23.

ALS, George W. Curtis to Louis A. Surette, 1863 Sept. 24.

ALS, George W. Curtis to Louis A. Surette, 1863 Nov. 12.

ALS, George H. Hepworth to Louis A. Surette, [1863].

Box 2, Folder 56:

Concord Mill Dam Company, 1826-1844:

List of persons agreeing to pay Samuel Burr and other owners of the grist mill and water privileges by the Mill Dam in Concord to release their right to continue the mill and to "flow and raise a head of water for the purpose of driving the said mill," 1826 Mar. 13. (signed by eighteen subscribers).

[The same], signed by sixteen subscribers.

[The same], signed by thirteen subscribers.

Deed, Concord Mill Dam Company to Daniel Shattuck, for property on south side of Mill Dam, 1844 July 12.

Middlesex Agricultural Society and its predecessors, 1793-1867:

Box 2, Folder 57:

Manuscript volume, "Records of the Western Society of Middlesex Husbandmen, 1794," containing records dated 1793-1821.

Box 2, Folder 58:

Reports and records of various committees of the Society of Middlesex Husbandmen and Manufacturers and the Middlesex Agricultural Society (including reports on the award of premiums), 1820-1862 (plus some undated items).

Box 2, Folder 59:

Applications for premiums and entrants’ statements on livestock and produce to be judged, 1822-1867 (plus some undated items).

Box 2, Folder 60:

Certificates for the surveying of plots on which various crops entered into competition were grown, 1821-1846.

Box 2, Folder 61:

Correspondence, 1822-1848 (arranged alphabetically by correspondent):

Nehemiah Ball (one item, 1842).

Sherman Barrett (one item, 1847).

Edward Everett (six items, 1824-1827).

Rufus Hosmer (one item, 1822).

E. Phinney (two items, 1826 and 1848).

Daniel Shattuck (one item, 1846).

Anthony Wright (one item, 1831).

Box 2, Folder 62:

Timothy Prescott’s records relating to the printing of Society publications, 1836-1840 (six items, primarily correspondence).

Box 2, Folder 63:

Manuscript toasts delivered at Cattle Show (two items; undated).

Box 2, Folder 64:

Treasurer’s records, 1821-1843 (nine items).

Box 2, Folder 65:

Printed announcement (with manuscript revisions) of annual Trustees’ Meeting, 1857 Dec. 15.

Box 2, Folder 66:

Printed addresses, 1830, 1831:

Phinney, Elias. Address Delivered Before the Middlesex Society of Husbandmen and Manufacturers. At Their Annual Festival, October 7, 1830 … Charlestown: Printed by William W. Wheildon, 1830.

Cheney, John M. An Address Delivered Before the Society of Middlesex Husbandmen and Manufacturers, at Concord, Mass. Oct. 5, 1831 … Concord: Published by Herman Atwill, 1831. Inscribed in ink on title-page: "B. Frost Esq / with the respects / of the Author"; pencil note by Cheney inscribed at bottom of page.

Box 2, Folder 67:

Middlesex Bible Society, 1819:

Receipt for payment to John White, Treasurer, by John Jacobs, "from members of the Middlesex bible Society," 1819 Apr. 26.

SERIES IV. CONCORD TOWN RECORDS, 1663-1900:

Box 3, Folder 1:

"A True Copie taken out of Concord Book of Record of lands," 1663 Jan. 25 (copy; transcription date unspecified).

Box 3, Folder 2:

Records of Proprietors of Concord Village, 1727 (two items; one a copy of a 1663 document).

Box 3, Folder 3:

Transcribed school records, 1722-1765 (copied [189-]).

Box 3, Folder 4:

School record book for several quarters of town, and Bedford, 1741-1755.

Box 3, Folder 5:

Miscellaneous bills and receipts, 1778-1854 (eight items).

Box 3, Folder 6:

Liquor Agent records, 1858 (two items).

Box 3, Folder 7:

Selectmen’s records for laying out of Bedford Road, 1859 (three items).

Selectmen’s records for Massachusetts militia encampment in Concord, 1859:

Box 3, Folder 8:

Correspondence, Massachusetts Adjutant General’s Office to Concord Selectmen (three items).

Box 3, Folder 9:

General records:

Authorization of Selectmen to arrange a state muster at any time, provided a sufficient police force be provided "without expense to the town."

Petition to Selectmen to call a Town Meeting to allow citizens to vote against proposed muster.

"Names of Men to be appointed for the Concord Muster."

List of police "to report to Ham at Musterfield," 1859 Aug. 29.

Lists (two) of men from various towns to be appointed police officers for Concord during muster, 1859 Sept. 5 and Sept. 6.

"List of Officers at the Field."

Lists (two; both dated 1859 Sept. 9) of men certifying receipt of payment for services during encampment.

Record of payments for men provided by various towns.

Pay/no pay list.

Box 3, Folder 10:

Correspondence from various towns to Concord Selectmen regarding provision of police officers for encampment (alphabetically by town: Boston; Cambridge; Charlestown; Chelsea; Lawrence; Lowell; Lynn; New Bedford; Newburyport; Roxbury; Salem; Worcester).

Box 3, Folder 11:

Financial records: account and receipts (arranged alphabetically).

Box 3, Folder 12:

Concord Free Public Library reference book request slip, 1878 Mar. 14 (request for H.W. Blaisdell to use Wood’s Treatise on Bridges).

Box 3, Folder 13:

Petition to Selectmen protesting removal of William Buttrick from position of policeman, [1882 or 1883].

Box 3, Folder 14:

Typescript records of 125th anniversary celebration of Concord Fight, 1900.

SERIES V. NON-CONCORD PAPERS AND DOCUMENTS, 1732-1936:

Box 3, Folder 15:

Adams:

Lock of hair of John Adams (1735-1826).

Box 3, Folder 16:

Aldrich, 1813:

Inventory of personal estate of Anna Aldrich (of Smithfield, R.I.), 1813 Oct. 27.

Box 3, Folder 17:

Banks, 1882:

ALS, N.P. Banks to "My Dear Sir," Boston, 1882 May 16.

Box 3, Folder 18:

Bayley, 1786:

Deed, Eliphalet Bayley (of Natick) to Moses Taft (of Sudbury), for property in Sudbury, 1786 Feb. 2.

Box 3, Folder 19:

Belcher, 1720:

Account, Jonathan Belcher, Boston, 1720 June 2.

Box 3, Folder 20:

Dudley, 1848:

Printed form acknowledgment with manuscript additions and signature of Edward Everett, Harvard University to Dean Dudley (of Salem) for gift of a book (The Dudley Genealogies), 1848 Sept. 21.

Box 3, Folder 21:

Dyer, 1894-1897:

Correspondence (four letters plus one envelope) to W.H. Dyer (of Boston), regarding Middlesex Club activities, 1894-1897.

Box 3, Folder 22:

Everett, 1834:

ALS, Edward Everett to S.G. Drake (of Boston), Charlestown, 1834 Oct. 11.

Box 3, Folder 23:

Farrar, 1732:

 

Power of attorney, David Farrar (of Westbury [Westborough]) to Nathan Farrar (of Hanover), 1732 Sept. 13.

Box 3, Folder 24:

Fisk, 1837:

Receipt, for payment by Calvin Fisk to Henry Fisk (of Lincoln) for one yoke of oxen, Lincoln, 1837 Sept. 12.

Box 3, Folder 25:

Fowler, 1787-1847:

Deed, Lemuel Bowen and and John Bowen (both of Northbridge) to Barnard Fowler and John Fowler (both also of Northbridge), for property in Northbridge, 1787 Nov. 10.

Plan of land in Northbridge, surveyed for "Proprietors of the former Township of Mendon" by Andrew Peters, 1793 Nov. 12 (includes Fowler property).

Deed, David Wadsworth (of Grafton) to John Fowler (of Northbridge), for property in Northbridge, 1795 Mar. 24.

ALS, Isaac Fowler to "Honour’d Father & Mother," addressed to Samuel Fowler (of Northbridge), Rehoboth, 1797 July 24.

Statement by Benjamin Mead regarding bounds of property sold to Samuel Fowler by Isaac Jones, 1799 Sept. 16.

Deed, Darius Daniels to John Fowler, for property in "the westerly part of Worcester County," 1810 Jan. 10.

Deed, Jonathan Fowler to John Fowler and Bernard Fowler, for property in Northbridge, 1810 June 11.

Warrant for collecting state and other taxes, to John Fowler, Constable of Northbridge, 1811 Nov. 20.

Deed, Ebenezer Leland to John Fowler, for grist mill, saw mill, and mill yard in Hopkinton, 1819 Oct. 21.

Deed, John Fowler to Bernard Fowler, for property in Northbridge, 1821 Jan. 10.

Deed, Barnard Fowler to John Fowler, for property in Northbridge and Upton, 1821 Jan. 10.

Deed, David Dunn to John Fowler and Bernard Fowler, for property (farm) in Northbridge, 1826 June 13.

Deed, John Fowler to Bernard Fowler, [for property in Northbridge], 1836 Jan. 19.

Deed, Worcester Bank to Adolphus Fowler and Isaac Fowler, for property in "Douglass" [Douglas], 1842 May 14.

Receipt for payment by Adolphus Fowler and Isaac Fowler, as executors of estate of John Fowler, to John M. Fowler for damage and costs "in the action Charles King trustee and others against Sylvanus Holbrook," 1847 Sept. 7.

Box 3, Folder 26:

French, 1797:

ALS, Amos Farnsworth to Capt. Reuben French (of Billerica), directing French to meet with company of artillery near Brown’s Tavern in Concord, 1797 Sept. 20.

Box 3, Folder 27:

Giles, 1816-1847:

Will, John Giles (of New Salem), 1816 May 10 (typescript copy, transcription date unspecified).

Will, Daniel Giles (of New Salem), 1847 Feb. 10 (typescript copy, transcription date unspecified).

Box 3, Folder 28:

Goodenow, 1786:

Deed, Micah Goodenow (of East Sudbury) to Moses Tafth [sic], for property in Sudbury, 1786 Jan. 18.

Box 3, Folder 29:

Holbrook, 1797-1824:

Deed, David Holbrook ("of Massachusetts") to Hillel Baker (of Upton), for property in Grafton and Upton, 1797 Mar. 29.

Deed, Lewis Rockwood (of Upton) to Sylvanus Holbrook (of Northbridge), (corner of deed specifying location detached and missing), 1824 Dec. 27.

Box 3, Folder 30:

Holman, 1800-1840:

ALS, Nathanael Emmons to Nathan Holman ("Preacher of the Gospel, Attleborough"), Franklin, 1800 Jan. 16.

ALS, Arunah Tiffany to Rev. Nathan Holman, "Hop Bottom, Susquahanna Co. Penn.," 1819 May 24.

ALS, D. Holman to "Dear Brother" (Rev. Nathan Holman), Douglas, 1826 June 16 (letter damaged).

ALS, D. Holman to "Dear Nephew" (Daniel E. Holman), Providence, 1840 Mar. 11.

Box 3, Folder 31:

Jennison, 1771:

Deed, William Jennison (of Mendon) to Peter Taft (of Uxbridge), for "Intervail mowingland Plowland & Woodland," 1771 Nov. 11.

Box 3, Folder 32:

Kent, 1787:

Receipt for payment to A. Kent "for the forge" by Ebenezer Prescott, Westford, 1787 May 27.

Box 3, Folder 33:

Livermore, 1861-1863:

Printed form acknowledgment with manuscript additions, Boston Public Library to George Livermore for gift of a Bible, 1861 Aug. 6.

Printed form acknowledgment with manuscript additions, Boston Public Library to George Livermore for gift of his Opinions of the Founders of the Republic on Negroes, 1863 Mar. 3.

Box 3, Folder 34:

Lodge, 1896:

ALS, Lloyd Lowndes to Henry Cabot Lodge, 1896 Feb. 7 (on Maryland Executive Department letterhead).

Box 3, Folder 35:

Mowry, 1836:

Military commission, Jonathan Mowry to Lieutenant Colonel of the Sixth Regiment of Militia, Rhode Island, 1836 June 27.

Box 3, Folder 36:

Murry, 1816-1817:

Receipt for payment by Nehemiah Ingraham to Amos Murry for rent of half of Murry’s house, Lexington, 1816 Jan. 2.

Receipt for payment by Nehemiah Ingraham to Amos Murry for rent of half of Murry’s house, Lexington, 1817 Apr. 12.

Box 3, Folder 37:

Pain/Paine, 1757-1807:

Deed, James King (of Glocester, R.I.) to Jehu Pain (of Smithfield, R.I.) for property in Glocester, 1757 Mar. 12.

Bond, Jehu Pain to James King (of Glocester), 1757 Mar. 12.

Bond, Jehu Pain to Stephen Sayles (of Smithfield), 1758 Apr. 12.

Deed, Benjamin Pain (of Smithfield,) to Jehu Pain for property in Glocester, 1797 Apr. 21.

Will, Elisabeth Pain (of Smithfield), 1804 Feb. 11.

"Letters Testamentary" regarding appointment of Charles Burlingame administrator of the estate of Gideon Pain (of Smithfield), 1807 Sept. 12.

Box 3, Folder 38:

Place, 1831:

Deed, Paul B. Place (of Lowell) to Proprietors of the Locks and Canals on Merrimack River, for property in Lowell, 1831 May 9.

Box 3, Folder 39:

Robinson:

Request to transfer and mail policy, signed by Geo. D. Robinson, [undated].

Box 3, Folder 40:

Sturdy, 1893:

Deed, Oliver Lane (of Norton) to Arthur T. Sturdy (of Norton), for property in Norton, 1893 Sept. 20.

Box 3, Folder 41:

Sweler, 1764:

Request for Mr. Proctor to receive Jacob Sweler into the Boston Almshouse, signed by Henderson Inches, Overseer, and by Selectmen Thomas Cushing and Samuel Sewall, 1764 Jan. 9.

Box 3, Folder 42:

Trask, 1837:

Account, Solomon Trask to Stephen W. Fuller, 1837 Mar.

Writ, Justice of the Peace John Fowler to Sheriff of Worcester County, to attach property of Solomon Trask, 1837 Apr. 5.

Box 3, Folder 43:

True, 1875:

ALS, H.A. True to "Dear Sir," Marion, Ohio, 1875 Apr. 26 (regarding Concord Fight).

Box 3, Folder 44:

Wellington (via Castner), 1936:

Elizabeth Castner’s manuscript reminiscences of Wellington household on Trapelo Road, 1936.

Box 3, Folder 45:

Pseudonymous essay:

"Webster & Van Buren," manuscript essay headed "Boston, 27th July, 1848. / For The Boston daily Whig." (the heading crossed through), signed "Cives."

Box 3, Folder 46:

Plan of cemetery in unidentified town, 1818:

"A Plan of the new Burying Ground … 1818."

Back to Finding Aids Page 

Back to the Special Collections homepage 

Home

 

Mounted 22 Oct. 2003 rcwh.