Order dated October 1922, to property owners to destroy gypsy moths with creosote. Selectmen: Cudworth, Scott, Parish. Printed on both sides, verso: Chapter 132, general laws
Promissory note from the following to pay for building dated 1833. With indication of 'one day.' Regarding Horace Cole, Samuel Cole, Consider Cole, John Pomeroy, Elijah Cole, William Jackson, Higgins, Erastus Peas, Peter Niles, John Taylor, Noah…
Original handwritten record of debt payment 1832-34. Regarding Wright, Burr, Marble, Neal Charles, James Carnahan, Mr. Watts, William Parish, Jonathan Brewster, Chester Anable, Seth Gardner, Oren Stone, Gilman Cushing, E. Clapp, D. T. Hewitt…
Royal Arcanum Benefit Certificate' for Reginald Maurice Pease, Bashan Hill. Member of Council 1699. $1,000 policy witnessed by Harry L. Bates. In cellophane envelope. Also contains payment coupons. Policy No. 616315.
1832 tax document including records of payment in settlement of estate. Names mentioned: M. Wright., Clement Burr, Nial Charles, Parrish, Jonathan Brewster, Chester Anable, Seth Gardner, Oren Stone, Clapp, Hewit, Coit, Watt, Silas Marble (?)
Capen's handwritten transcription of;deeds: (Cemetery References) (see Box 24a) 1. Lovisa Adams to Town, Oct 4, 1873 Book 306 - 239. Land bordering North Cemetery 2. Lovisa Adams to Town, June 22, 1874. Book 306-239. Right of way 3. Harris E…
Handwritten agreement to John Stone, executor of estate of Cyprian Parish, regarding will of aforementioned. Signed Hanah Parish, Wm Parish, D.P. Hewitt. Dated, Oct. 1820 (or 1830) seems to suggest not to pay debts of Cyprian Parish. (Identify Diane…
Copy of will of Samuel Follet (Sr.) to Elisabeth (sic) Hills, wife of Julius Hills (free from the interference of control of her husband'), all household furniture and live stock; to Daniel and Samuel Hills, children of Elisabeth Hills, all real…