Collections

Staff are working hard to process collections and materials so they can be made available to the public. Have a question about what we might have? Please contact a staff librarian.  

Digital Collections

Digitized Newburyport collections made available through the partnership of the Boston Public Library and Digital Commonwealth.

Finding Aids

ANNA JAQUES HOSPITAL COLLECTION

Collection, 1886-2005

1 box (0.42 linear feet)

Processed: February 2024

The Anna Jaques Hospital Collection comprises largely of annual reports with a few receipts and articles of the hospital. An accompanied One Hundred Years of History of the Anna Jaques Hospital by Bill Plante is included.

Biographical History

Anna Jaques Hospital first opened its doors in May 1884 on 44 Broad Street after Dr. Francis A. Howe appealed to Anna Jaques (1800-1885), a wealthy descendant of the Jaques family who first settled in Newbury in 1640, and his patient. She donated $25,000 for the first hospital, followed by another 22 one-thousand-dollar bonds shortly thereafter. This allowed for the purchase of the Broad Street building which opened with 13 beds. Howe presided over the hospital as its first president. With Jaques’s donation, the hospital would bear her name. She was able to attend the opening ceremonies before she died shortly afterwards in January 1885.

The need for trained nurses shortly after the hospital opened its doors quickly became apparent. With a gift of $1000 from Henry Bailey Little in the spring of 1888, the hospital was soon able to establish the School of Nursing which opened in October that same year. Medical staff gave training lectures and quarterly examinations to the student nurses while Margaret MacDonald, the superintendent and head nurse of the hospital, gave courses in general nursing along with practical instruction in diet cooking for the sick. The school had soon evolved to offer additional courses of study in 1912; including obstetrics, surgical diseases and emergencies, bandaging and bacteriology, materia medica, massage, diathetics, anatomy and physiology, ethics and nursing techniques.

Homeopathy, an alternative form of medicine that treats “like with like,” first arose into the medical field in 1800 in Germany and operated in Newburyport alongside the hospital when the Newburyport Homeopathic Hospital opened in May 1906. It was later renamed the Worcester Memorial Hospital (WMH) after Dr. George W. Worcester in 1938. Both hospitals were supported by aid associations and their separate nurses’ training schools, but after state regulations demanded renovations in 1956 that the Board of Trustees of the WMH voted to accept an offer from Anna Jaques Hospital to merge the two hospitals under the latter’s name.

Overcrowding and overall deterioration at the 44 Broad Street address forced the hospital to look elsewhere for a new site towards the end of the 1800s. A new site on Highland Avenue was selected, and funds were raised in 1902 to build a new hospital where it still resides. By 1904, the new facility was built; complete with a large nurses’ home, a new doctors’ building, and what became the Howe surgical building. Throughout the 20th century into the 21st, Anna Jaques Hospital experienced rapid growth and expansion as new services were offered and the once small community hospital grew to become a focal point in Newburyport and its history.

Scope and Content Note

The Anna Jaques Hospital Collection comprises about 0.42 linear feet of materials related to Anna Jaques Hospital. It is made up mainly of annual reports spanning 1886 to 1998 with gaps between the years. Included with the annual reports is a basic history of the hospital written by Bill Plante, various newspaper articles, and receipts.

This collection is expected to grow as new material is acquired and added. This finding aid will then be modified with any new additions.  

System of Arrangement

The Anna Jaques Hospital Collection is arranged in three series:

  1. General History, 1890—1984 & ND
  2. Annual Reports, 1886—1998
  3. Financial Records, 1936—2005

Extent

1 box (approximately 0.42 linear feet)

Language

English

Access

This collection is open for use.

Ownership

Ownership of the materials in this collection is assigned to the Newburyport Public Library.

Copyright

All requests for permission to publish, reproduce, or quote from material in the collection should be discussed with the appropriate librarian or archivist. Permission for publication may be given on behalf of the Newburyport Public Library as the owner of the physical item. It is not intended to include or imply permission of the copyright holder, which also must be obtained by the researcher.

 The Newburyport Public Library does not assume responsibility of copyright or publication rights of the manuscript held by the writer, heirs, donors, or executors. Reproduction restrictions are decided on a case-by-case basis.

Processing Note

Anna Jaques Hosptial Collection

Processed February 2024

Container List

Collection: Anna Jaques Hospital

BoxFileItemDate
11Booklet – “100 Years of History of the Anna Jaques Hospital” by Bill Plante1984
12Anna Jaques Hospital School of Nursing List of Graduates1890-1937
13Anna Jaques Hospital articlesND
14Annual Reports1886
15Annual Reports1893, 1894
16Annual Reports1911
17Annual Reports1915, 1916, 1918
18Annual Reports1919, 1922, 1923
19Annual Reports1923, 1926, 1927, 1928
110Annual Reports1924, 1929, 1937
111Annual Reports1983, 1998
112Charitable Contributions Receipt2005
113Receipt – Priscilla Jackman1939

MERRIMAC WRITERS GROUP RECORDS

Records, 1997-2020 [Bulk 2003-2017]

2 boxes & 1 half-box (1.04 linear feet)

Processed: February 2024

The Merrimac Writers Group Records contain narratives in the form of fiction works, memoirs, poems and letters written by a core group of individuals who attended the monthly meetings consistently.

Scope and Content

The Merrimac Writers Group Records are about 1.04 linear feet in size and contain works of fiction, memoirs, poems and other narratives written by members of the group. The group met monthly, primarily at the Merrimac Public Library and the Merrimac Senior Center in earlier years but met at additional places such as the Newburyport Public Library and the Emma Andrews library in later years. Their work was centered around a designated theme for that month. The date for the collection ranges from 1997 to 2020.

The Merrimac Writer’s Group records comprises of 2 main series:

  1. Narratives
  2. Ephemera (undated)

Extent

2 boxes and 1 half-box (approximately 1.04 linear feet).

Dates

1997-2020 [Bulk 2003-2017] & Undated

Language

English

Access

The collection is open for research.

 Ownership

Ownership of the materials in this collection is assigned to the Newburyport Public Library.

Copyright

All requests for permission to publish, reproduce, or quote from material in the collection should be discussed with the appropriate librarian or archivist. Permission for publication may be given on behalf of the Newburyport Public Library as the owner of the physical item. It is not intended to include or imply permission of the copyright holder, which also must be obtained by the researcher.

 The Newburyport Public Library does not assume responsibility of copyright or publication rights of the manuscript held by the writer, heirs, donors, or executors. Reproduction restrictions are decided on a case-by-case basis.

Processing Note

Merrimac Writers Group Records

Processed February 2024

Short Box List

Box 1              Narratives

Box 2              Narratives

Box 3              Narratives, Undated Narratives and Ephemera

Container List
Please contact a librarian for this list.

MOSES EMERY COLLECTION

Shipping Logs, 1801-1812

2 boxes (0.83 linear feet)

Processed: February 2024                                                                     

The Moses Emery Collection comprises shipping logs found in the Archival Center and combined into a collection. When known, donor and former collection information is provided.

Biographical Note

Captain Moses Emery was born on April 17, 1773 in Newbury, Massachusetts to Samuel Emery (1737-1805) and Ruth Annis Emery (1738-1800).

Emery married Caroline Smith, daughter of merchant and physician Josiah Smith, on December 15, 1814 and had one daughter, Caroline Smith Emery (1816-1828). Caroline died on May 10, 1817 in Newburyport, Massachusetts and is buried in Old Hill Cemetery. Emery remarried Sarah Mosely Stewart of Hartford, Connecticut, on January 3, 1825 in Newburyport, Massachusetts.

Emery commanded the following vessels: Brig Hannah, Ship Brutus, Brig Sally, Barque Edward, and Brig Leader.

Emery died on October 29, 1856 in Newburyport, Massachusetts.

Scope and Content

The collection comprises of one series. Each log chronicles Emery’s day-to-day activities while on board the different ships. Manuscripts generally comment on weather, condition of the seas and various tasks performed by the crew (such as knotting yarn, making gaskets, etc.). Also noted were nautical positions (longitude and latitude) recorded for each day.


The conditions of the shipping logs vary and are noted in the container list.

Extent

2 boxes (approximately 0.83 linear feet)

Dates

1801-1812 (bulk)

Language

English

Access

This collection is open for research

Ownership

Ownership of the materials in this collection is assigned to the Newburyport Public Library.

Copyright

All requests for permission to publish, reproduce, or quote from material in the collection should be discussed with the appropriate librarian or archivist. Permission for publication may be given on behalf of the Newburyport Public Library as the owner of the physical item. It is not intended to include or imply permission of the copyright holder, which also must be obtained by the researcher.

The Newburyport Public Library does not assume responsibility of copyright or publication rights of the manuscript held by the writer, heirs, donors, or executors. Reproduction restrictions are decided on a case-by-case basis.

Processing Note

Moses Emery Collection

Processed February 2024

Container List

Container list is on the next page:

BoxFileCall NumberItemDateShipCommanderNoted Condition
11N974.4512 EM533Journal of a voyage from Newburyport towards Batvaia…Oct 1801Oct 29, 1801 –  April 3, 1802OceanJonathan DaltonTop right front cover mission; top left back cover mission; contents sound with light foxing
12N974.4512 EM533Journal of a voyage from Batvia towards Boston, Newburyport, state of MassachusettsMay 8, 1804 – June 21, 1806Brig Hannah
Ship Brutus
Moses Emery1” tear lower left corner of spine. Contents sound
13N974.4512 EM533b Vol 1Journal of a voyage from Newburyport toward the Isle of FranceApril 4, 1805 – Sep. 15, 1806Ship BrutusMoses EmerySome wear on spine; cover and contents sound
14N974.4512 EM533b Vol 2Journal of a voyage from Batvia toward Calcutta then towards NewburyportOct. 22, 1805 – May 22, 1806Ship BrutusMoses EmeryBinding worn with ink stain lower left cover. Inside title page removed otherwise sound
15N974.4512 EM533SJournal of a voyage from Newburyport toward New York from hence to London and to NewburyportFeb. 22 – Sep. 6, 1807Brig SallyMoses EmerySpine in poor condition with tears. Cover stained and worn. Contents sound
16N974.4512 EM533 cJournal of the voyage from Alexandria toward Cork, IrelandJuly 20, 1809 – Feb. 3, 1810Barque EdwardMoses EmeryFront cover detached but present. Contents sound with some foxing
17N974.4512 EM533L2Journal of a voyage from Newburyport to Calcutta, IndiaNov. 16, 1810 – April 17, 1811LeaderMoses EmerySpine poor and nearly detached. 3/4 inch hole in top left front cover and title page. Some foxing but otherwise contents sound
18N974.4512 EM533L2Journal of a voyage from Calcutta to Boston1810-1811LeaderMoses EmeryCover boards speartaed but present. Multiple tears on cover edge. Title page mission; otherwise contents sound
19N974.4512 EM533LJournal of a voyage from Boston towards Civitta Verchia (Italy)1811-1812LeaderMoses EmerySpine poor. Some tears along spine and front cover. Contents sound

NEWBURYPORT TRUST FUNDS COLLECTION

Span Dates:       1806-2018

Creator:               City of Newburyport; Newburyport, Massachusetts

Extent:                 2 tall, legal-sized document boxes and 15’’x 22’’ box for oversized materials, approximately 2.13 linear feet       

Language:          Collection material in English

Location:             Newburyport Public Library Archival Center, Newburyport, Massachusetts

Summary:           Collection consists of materials relating to the various trust funds for the City of Newburyport donated by the City of Newburyport.

General Note:    We anticipate the collection to grow as new material related to the trust funds will be discovered, donated and added to the collection.

SCOPE AND CONTENT NOTES

The Newburyport Trust Funds collection comprises of approximately 2.13 linear feet and consists of material relating to various trust funds for the City of Newburyport. The date for the collection ranges from 1806 to 2018. 

The materials in the collection includes: copies of wills and will extracts from Newburyport citizens regarding money or land to be given to the city; land deeds; records from financial institutions and corporations that had partnered with the city; trust fund ledgers and account information; stocks and bonds; financial planning presentations given to the city by financial institutions; bank passbooks for various trust funds; trust fund investment summaries and outlooks; laws and policies; correspondence; notes; and a map of the Common Pasture (what is now known as the Bartlett Mall).

Note that the box housing oversized material (wills, land deeds, and the map of the Common Pasture) is housed separately from the rest of the collection and is located (location).

SYSTEM OF ARRANGEMENT

The Newburyport Trust Funds collection is arranged in 12 series:

  1. General, 2017 & N.D.
    1. Media, 2018
      1. Vital Records, 1868–1900
      1. Probate, 1873-1888
      1. Estate, 1915-2003
      1. Municipal, 1806-2011
      1. Finance, 1988-1989
      1. Financial Corporation, 1947-2011
      1. Laws, 2004-2009
      1. Corporations, 1880-1986
      1. Certificates, 1888
      1. Correspondence, 1891–
      1. Notes, 1984-1997
      1. Ephemera, 1988 & N.D.
      1. Map, N.D. (located in the oversized materials box)      
      1. Land deeds, 1813-1933 (located in the oversized material box)

The records are arranged alphabetically by surname for the Probate and Estate series and by company name in the Financial Corporation series. All other series are arranged chronologically.

CONDITIONS GOVERNING USE

The collection is open for use.

RELATED ARCHIVAL MATERIALS

Related materials providing additional information on Newburyport trust funds may be found in the Newburyport Annual Reports located in the archival storage room of the Newburyport Archival Center.  

SHORT BOX LIST

Box 1              Wills, Records relating to various named trust funds, Municipal records

Box 2              Stocks and bonds, Various corporation records, Marriage Certificates, Correspondence, Notes, Ephemera

OVERSIZED MATERIAL

Box 3              Wills, Bonds, Correspondence, Map of Common Pasture (Bartlett Mall), Land Deeds                                     

ITEMIZED CONTAINER LIST

Box 1 – Wills, Records relating to various trust funds, Municipal Records

            File 1              General, 2017, N.D.

                                    List of Trust Fund balances for the City & Newburyport Public Library.

            File 2              Media, 2018

                                    Newburyport Daily News Article concerning the Herman Roy Trust and dated June 19, 2018.

            File 3              Vital Records, Death Certificates, 1868–1902

                                    Note: There is no known connection between the death certificates and burial permits and the persons involved in the various trust funds for the City of Newburyport. They were included in the collection given to the archives.

  1. Removal Permit and Return of Death certificate for Joseph L. Wright who died in Manila on August 4, 1900 and was buried in Salisbury. The Removal Permit is dated October 14, 1901.
  2. Burial Permit and Permit for Removal given in Gloucester and dated October 4, 1902 to John Lloyd for the removal of the body of Abby F. McKinnon from Gloucester and reinterred in Newburyport.
  3. Return of a Death certificate dated October 6, 1902 for Abby F. McKinnon who died on September 26, 1868 and was buried at Belleville Cemetery.

            File 4              Probate, Margaret Atwood, 1832

                                    Copy of will dated June 14, 1832.

            File 5              Probate, Charles W. Bradstreet, 1898

                                    Will dated September 6, 1898.

            File 6              Probate, John Bromfield, 1850

                                    Will dated June 6, 1849.

            File 7              Probate, Eunice Atkinson Currier, 1873

                                    Copy of portion of will in relation to Atkinson Common dated June 14, 1873.

            File 8              Probate, Lucretia Little Ilsley, 1998

                                    Letter and copy of probate court notice dated July 1, 1998.

            File 9              Probate, Charles W. Moseley, 1921, N.D.

                                    Correspondence and will extract (date for will extract missing).

            File 10            Probate, Oliver Putnam, 1825

                                    Will dated July 11, 1825.

            File 11            Probate, William Wheelwright, N.D.

                                    Will extract dated November 18, 1873.

            File 12            Probate, John Q. A. Williams, 1888

                                    Will and codicils dated December 12, 1882 (pamphlet was published in 1888).

File 13            Estate, Moses Atkinson Trust, 1990

                                    Correspondence.

File 14            Estate, Ralph H. Bacon Trust, 1996-1998

  1. Correspondence written by Ian R. Crawford, attorney, to the Newburyport Public Library regarding the trust and the response written by Dorothy LaFrance, Head Librarian.
  2. Certificate of Exemption record as requested by the trust of the library’s tax-exempt status.
  3. Copy of check to the Newburyport Public Library from the Trust dated June 29, 1998.

            File 15            Estate, Patrick Callahan, 1979

                                    Copy of will dated November 2, 1979.

            File 16            Estate, Winthrop O. Coffin, 1943-1944

  1. Probate court notices dated November 13, 16, 23, 1943.
  2. Correspondence relating to the gifting of money to the Newburyport Public Library.
  3. An appraisal of the estate.
  4. Memorandums from Robert B. Stone, executor of the estate, regarding the sale of the house and contents.
  5. Correspondence written by Peter I. Lawton, lawyer, to Mrs. Ruth Kimball, librarian of the Newburyport Public Library, concerning the estate.
  6. Correspondence by Ruth B. Kimball to Edward G. Perkins.

            File 17            Estate, Clara Fitzgerald Collins, 1969—1994

  1. Two (2) passbooks from the Institution for Savings Bank.
  2. Copies of dividends from the Towle Manufacturing Co. to the Collins Memorial Fund.

            File 18            Estate, Amelia Gertrude Cutter, 1915—1979

  1. Notice of appearance dated March 24, 1915.
  2. Copy of Agreement.
  3. Partial payment receipts.
  4. Four (4) lists of Trust Funds receiving interest through the Newburyport Five Cent Savings Bank from February and July 1975 & May 1977.                     
  5. Handwritten correspondence and notes by Nolan Morris, Jr., city auditor with relation to the A. Gertrude Cutter & A. E. Cutter Funds.

File 19            Estate, Cutter-Todd, 1988–1993

  1. Banking certificate of deposit receipts.
  2. Banking correspondence.

File 20            Estate, Charles H. Hall, 1987–1994

  1. Correspondence relating to the bequeathing of funds to the Newburyport Public Library.
  2. General assent.
  3. Acceptance letter of the bequeathing of funds by the City of Newburyport.
  4. Receipts.
  5. Schedule of payments.
  6. Banking certificate of deposit receipts.
  7. Two (2) passbooks from the Institution for Savings Bank

File 21            Estate, Laurence Haywood, 1968, 1987

  1. Declaration of the estate to bequeath funds to the Newburyport Public Library.
  2. Probate Notice.
  3. Correspondence informing recipients of funds paid by Richard Bancroft, executor of the estate.

File 22            Estate, Edith M. Kendall, 1978, 1988

  1. Copy of will dated September 14, 1978.
  2. Correspondence regarding the awarding of monies from the estate.
  3. Copies of checks written to the city of Newburyport from the estate.
  4. Correspondence by Francis T. Bresnahan, superintendent of schools, regarding the acceptance of the bequests by the School Committee.

File 23            Estate, Harriet P. Lunt, 1951-1959

  1. Copy of will dated July 26, 1951.
  2. Correspondence verifying Newburyport Public Library’s tax- exempt status by the IRS.
  3. Probate court notice dated January 14, 19, 26, 1959.
  4. Correspondence regarding the publication of the citation of the estate in the Daily News and the City of Newburyport’s response.
  5.  Motion to accept the funds from the Harriet P. Lunt estate.

File 24            Estate, Mayor Gayden Morrill, 1990-1991

                        Correspondence regarding the Mayor Gayden W. Morrill Charitable Foundation/ Morrill Trust.

File 25            Estate, Edgar F. Noyes, 2002

Correspondence between Catherine Gabriel, Dorothy LaFrance and Bill Squillace regarding the bequest of funds from the estate to                          the Newburyport Public Library.

File 26            Estate, Marion & Burt Noyes, 2002-2003

  1. Correspondence written by Wells A. Anderson, D.D.S., Marion’s nephew, introducing himself as the trustee of the estate to institutions receiving bequests from the estate.
  2. Correspondence written by Dorothy LaFrance acknowledging the receipt of a check from the estate of Marion Noyes.
  3. Copy of a check for $50,000 to the Newburyport Public Library.
  4. Correspondence written by Dorothy LaFrance regarding the partial distribution of the $50,000 bequest.
  5. Receipt of Beneficiary and Refunding Agreement form in response to the $50,000 check from the estate as discussed by the previous LaFrance letter.

File 27            Estate, Herman Roy, 1983—1994

  1. Correspondence written by Gertrude O’Brien, acting treasurer to Mayor Richard E. Sullivan and the City Council concerning the acceptance of the provisions of the Herman A. Roy will and its bequest to the City of Newburyport
  2. Two (2) notices of certificate maturity of the Herman Roy Trust Fund.
  3. Four (4) passbooks from the Newburyport Five Cents Savings Bank.

File 28            Estate, Ruth A. Sirois, 1977

  1. Correspondence written by Mildred E. Devine, Trust Officer, to the Newburyport Public Library explaining the inclusion of Ruth  Sirois’s will which will bequest assets to the Newburyport Public Library.
  2. Description of the final account of the estate and schedules of income and interest.
  3. Correspondence written by James Lagoulis, city solicitor to Mildred E. Devine, introducing himself as the representative of the Newburyport Public Library.
  4. Correspondence by Mildred E. Devine in response to the previous letter.
  5. Two (2) copies of correspondence by the Hartford National Bank and Trust Company detailing the income paid by the bank from the trust in preparation for the 1977 tax returns.

File 29            Estate, Eben F. Stone, N.D.

                        Extract from the will of Eben F. Stone and codicil (will dated December 28, 1888 and codicil dated December 5, 1890).

File 30            Estate, Nellie G. Stone, 1959

                        Correspondence by H. P. Kearns, Trust Officer of the Old Colony Trust Company, to the Newburyport Public Library regarding the bequest of a $500 check to the library as decreed by the will of Nellie G. Stone.

File 31            Estate, William E. Swasey, 1916

  1. Correspondence written by Lucien D. Cole and George A. Philbrick, executors of the estate, to the Mayor and Board of Aldermen of the City of Newburyport, regarding the bequest of funds to the City as decreed by the will of William H. Swasey with the condition that the Newburyport Public Library will be open on Sundays.
  2. Response by the Mayor and the Board of Aldermen detailing that they cannot accept the fund from the William E. Swasey estate because it has been decreed that the library “shall not be open for public use on the Lords Day.”
  3. Correspondence written by H. Bartlett to the Mayor and Alderman concerning the deed that the library shall remain closed on Sundays and the provision of the William Swasey will.

File 32            Estate, Paul S. Walcott, 1967, 1977

  1. Correspondence written by Anne M. Cummings, Trust Officer, to the Newburyport Public Library concerning the net income of the estate and the distribution of funds to organizations, including the Anna Jacques Hospital and the Newburyport Public Library.
  2. Detailed account of the estate of Paul S. Walcott.
  3. Copy of will dated August 7, 1962 (contains stamp by the Newburyport Public Library dated March 11, 1977).
  4. Notice of hearing.

File 33            Municipal, Trust Fund Ledgers, 1806—2011

                        Two (2) copies of account ledgers relating to various trusts for the City of Newburyport.

File 34            Municipal, Correspondence, 1909—2011

                        General correspondence and memos relating to the City of Newburyport from 1909 to 2011 with years skipped in between. 

File 35            Municipal, City of Newburyport Stocks & Bonds, 1918—1998

  1. Liberty Bond and Letter of Gift for the Class of 1918 by President Pauline Hilton Roberts, Treasurer.
  2. Correspondence by Henry F. Long, Commissioner, to William Balch, City Auditor, discussing the bond of Charles E. Houghton.
  3. Preferred Stock by the New York, New Haven and Hartford Railroad Company of Thirteen (13) shares for the Municipal Building Insurance Fund.
  4. Preferred Stock by the New York, New Haven and Hartford Railroad Company of Two (2) shares for the Trusties of the W.O. Moseley Fund.
  5. Preferred Stock by the New York, New Haven and Hartford Railroad Company of Five (5) shares for the William C. Todd Fund.
  6. Preferred Stock by the New York, New Haven and Hartford Railroad Company of Thirteen (13) shares for the M. H. Simpson Fund.
  7. Envelope, notice and letter written by the members of the Young America Victory Club of 1943 to the Kelley School Class of 1953 regarding the gift of a War Bond.
  8. Common Stock from the Fleet Financial Group, Inc. to the City of Newburyport of 235 shares.

File 36            Municipal, List of Funds, 1977-1978

                        A list of funds and their balances as of 1977 and 1978 with a majority listed for the Newburyport Public Library.

File 37            Municipal, Checks, 1984–1994

                        Copies of checks written to the City of Newburyport.

File 38            Municipal, City of Newburyport Ledger, 1993

                        General ledger accounts listing as of October 14, 1993.

File 39            Municipal, Ledger Status and History, 1994

                        General ledger status and history for the City of Newburyport as of June 9, 1994.

File 40            Municipal, City Trust Funds, 1994-1995

                        City of Newburyport Trust Funds Performance Summary created by the First & Ocean National Bank for the 1995 calendar year (July 1, 1994 – December 31, 1995).

File 41            Municipal, Investment Meeting, 1996

  1. Investment Objectives sheet.
  2. Meeting agenda dated February 28, 1996.
  3. Bond Fund Performance.
  4. Stock Fund Performance.
  5. Superior Risk-Adjusted Returns.
  6. Return Scenarios Sheet.
  7. Proposed Equity Portfolio.
  8. Current and Suggested Portfolio.  

File 42            Municipal, Trust Fund Commission, 1996, 2008-2009, N.D.

  1. M.G.L. Mandates outlining laws pertaining to trust funds with an acceptance date of April 8, 1996 by the city council.
  2. Mission statement of the Trust Fund Commission with no date.
  3. History and Status of the Trust Funds & Trust Fund Commission complete with addendums outlining the trust funds and their conditions as of June 30, 2008 and June 30, 2009.
  4. Sample city ordinances for the cities of Salem and Gloucester with relation to trust funds with no date. 

File 43            Municipal, Newburyport Board of Commissioners of Trust Funds, 1997-1999

  1. Presentation to the Trust Fund Commission by The Financial Center that took place June 23, 1997.
  2. Overview of meeting of the Board that took place on June 23, 1997 at 5:00pm.
  3. Minutes of the August 11, 1997 Board meeting prepared by David B. Newbert, Chairman.
  4. Minutes of the May 18, 1998 Board meeting prepared by David Newbert.
  5. City of Newburyport Trust Fund Committee meeting dated May 18, 1998.
  6. Trust Fund Commission presentation by John M. Norton of the Mellon Private Asset Management that took place October 25, 1999.

File 44            Municipal, Account Summary, 2001, 2011

                        Account summary trial balance for the fiscal years 2001 and 2011.

File 45            Municipal, List of Persons, 2009-2011

                        Worksheets listing names of persons, addresses, city, appointment to their respective committee/board, expiration of their appointment and their title (if available).

File 46            Municipal, Interest Earned, 2010-2011

                        Spreadsheet detailing the interest earned for the Newburyport trust funds as of March 11, 2011.

File 47            Municipal, Memo and Correspondence, 2011

  1. Memo to Mayor Donna Holaday from the Treasurer’s office regarding the meeting held between the Trust Fund Committee and the financial firm of Bartholomew & Co dated April 5, 2011.
  2. Email thread between Mayor Holaday and Julie Languirand, Treasurer, entitled “Trust Funds Update.”

File 48            Municipal, Trust Funds Investments, 2011

                        Schedule of investment for Newburyport’s trust funds.

File 49            Municipal, Trust Fund Committee Meeting and Policy, 2014

  1. Agenda for the Trust Fund Committee meeting dated January 6, 2014.
  2. Investment policy for trust funds, stabilization funds and community preservation act.

File 50            Municipal, Law & Practice, N.D.

                        Photocopies of pages containing laws pertaining to excess and deficiency accounts, trust funds and scholarship and educational funds.

File 51            Municipal, Trust Fund Commission Mission Statement, N.D.

                        Mission Statement of the City of Newburyport Trust Fund Commission.

File 52            Municipal, Newburyport Trustee Committee, N.D.

                        Introduction of the Trustee Committee containing the duties and responsibilities, objectives, the investment policy, control procedures with an appendix.

File 53            Municipal, City of Newburyport, N.D.

                        Spiral notebook containing a handwritten list of funds to the City of Newburyport.

Box 2 – Stocks and bonds, Various corporation records, Correspondence, Marriage Certificates, Notes, Ephemera

            File 1              Finance, Account Receipts, 1988-1989

                                    Three (3) receipts received from the City of Newburyport for various accounts.

            File 2              Finance, Financial Rates Worksheets, 1989

                                    Worksheets detailing the different types of rates pertaining to interest, time certificates of deposits, bump CD rates and monthly weighted average yields. Contains a revised date of February 10, 1989. Unknown provenance.

            File 3              Financial Corporation, 6th Avenue & 55th Street Corporation, N.D. circa after 1949

                                    Capital stock certificate written to the Trustees of Newburyport Trust Funds for five (5) shares.

            File 4              Financial Corporation, The Bank of New York Mellon, 2009

                                    Treasury Services Update booklet covering a number of issues pertaining to the company.

            File 5              Financial Corporation, Bartholomew Firm, 2014-2015

  1. Correspondence written by Charles E. Patterson, Senior Vice President, to Julie Languirand, Treasurer, introducing the attached account summaries for the quarter ending on September 30, 2014.
  2. Account summary listing the trust funds for the City of Newburyport.
  3. Portfolio review complied by the Bartholomew Firm dated as of December 31, 2014.
  4. Newburyport Trust Funds schedule of investments for the fiscal year 2015 with a date of May 12, 2015.

File 6              Financial Corporation, Boston Financial Management, Inc., 1993

                        Correspondence written to Nolan R. Morris, Jr, City Auditor and Trustee, from Richard H. Morse expressing the company’s wish to assist the trustees in developing an investment strategy for the number of assets worth $760,000.

File 7              Financial Corporation, Eastern Bank, 1986

                        Receipt of a charge to the City of Newburyport from Eastern Bank for “coupons returned from Bank of Boston for bonds called.”

File 8              Financial Corporation, Erie Lackawanna, Inc., 1984

                        Deluxe Form Two-4 V-2 dated August 28, 1984.

File 9              Financial Corporation, First & Ocean National Bank, 1992

                        Notice of rate schedule effective November 1, 1992.

File 10            Financial Corporation, First & Ocean National Bank, 1993

                        Bank statement as of October 6, 1993.

File 11            Financial Corporation, First & Ocean National Bank, 1995

                        Summary of transactions from October 1, 1995 to December 31, 1995.

File 12            Financial Corporation, First & Ocean National Bank, 1995

                        Summary of assets, equity diversification, bond analysis and investment detail from October 1, 1995 through December 31, 1995.

File 13            Financial Corporation, First & Ocean National Bank, 1996

                        Correspondence written to Lisa L. Mead, Mayor, Nolan Morris, City Auditor, Gertrude O’Brien, City Treasurer, and the members of the Trust Fund by A. Cushing Titcomb and David J. D’Amico, representatives of First & Ocean Bank, concerning the city trust fund investment review meeting to be held on February 28, 1996 and a review of the meeting.  

File 14            Financial Corporation, First & Ocean National Bank, 1998

  1. Draft of the investment management agreement between First & Ocean and the City of Newburyport.
  2. Copy of the final investment management agreement signed and received by the City Clerk’s office with a date stamp of August 6, 1998.

File 15            Financial Corporation, First & Ocean National Bank, 2001

                        An investment management account agreement for the maintenance and capital investment funds for the City of Newburyport signed by Mary D. Lattime, Treasurer, and dated December 24, 2001.

File 16            Financial Corporation, The First National Bank of Boston, 1986

                        Bonds Called receipt to Eastern Bank from the First National Bank.

File 17            Financial Corporation, Fleet Financial Group, Inc., 1996

                        Correspondence written by Eugene M. McQuade, Executive Vice President and Chief Financial Officer, to the “Former Shawmut National Corporation Stockholders” asking for their participation in Fleet’s Dividend Reinvestment and stock Purchase Plan since they are a holder of common stock of Fleet Financial Group, Inc.

File 18            Financial Corporation, Fleet Financial Group, Inc., N.D.

                        Authorization form for the Dividend Reinvestment and Stock Purchase Plan. 

File 19            Financial Corporation, Freedom Capital Management, Inc., 1993

                        Spiral bound investment management presentation dated October 28, 1993.

File 20            Financial Corporation, George Peabody Cooperative Bank, 1992-1993

                        Account passbook for the various trust funds of the City of Newburyport.

File 21            Financial Corporation, The Glenmede Trust Company, 1976

                        Correspondence between Robert H. E. Lauer and John F. Moak, Director of the Newburyport Public Library, acknowledging the library’s acceptance of a gift for the renovation project.

File 22            Financial Corporation, Hartford National Corporation, 1983–1986

                        Three (3) certificates of common stock.

File 23            Financial Corporation, Hartford National Corporation, 1984-1986

                        Correspondence written by Robert L. Newell, Chairman, and Joel B. Alvord, President, of the Hartford National Corporation about stocks and shares with the company.

File 24            Financial Corporation, Institution for Savings Bank, 1983

                        Organization Account certifying that the City of Newburyport can withdraw deposits from the trust funds account.

File 25            Financial Corporation, Institution for Savings Bank, 1983–1994

                        Account passbooks and treasurer’s checks for the various trust funds of the City of Newburyport.

File 26            Financial Corporation, Institution for Savings Bank, 1985-1990

                        Eighteen (18) Certificate of Deposit – Renewal Notice for the City of Newburyport.

File 27            Financial Corporation, Institution for Savings Bank, 1986–1990

  1. Four (4) Certificate of Deposit – Maturity Notice.
  2. Correspondence written by Donald D. Mitchell, Vice President and Treasurer, outlining the status of the certificate due to mature and the automatic renewal within ten days of the maturity date.

File 28            Financial Corporation, Institution for Savings Bank, 1990

                        Correspondence written by Daniel W. Eaton, Vice President, to Gertrude O’Brien concerning the renewal of two term deposit certificates.

File 29            Financial Corporation, Institution for Savings Bank, 1992-1993

                        Account balances.

File 30            Financial Corporation, Keystone Custodial Fund Series, 1990, N.D.

  1. Schedule K-1.
  2. Account activity.

File 31            Financial Corporation, Marine Midland Banks, Inc., 1988

                        Correspondence discussing the merger of HSBC Delaware, Inc. and Marine Midland and how the merger affects shares of common                                     stock of Marine Midland.

File 32            Financial Corporation, Mellon Private Asset Management, 1996

                        Investment update and services portfolio.

File 33            Financial Corporation, Mellon Private Asset Management, 1996-1997

                        Principal and income cash summary from October 1, 1996 through                          December 31, 1996.

File 34            Financial Corporation, Mellon Private Asset Management, 1996-1998

  1. Account summary dated December 31, 1996.
  2. Investment summary dated December 31, 1997.
  3. Investment summary dated March 31, 1998.

File 35            Financial Corporation, Mellon Private Asset Management, 1999

                        Investment Outlook for 1999 with letter of introduction written by Bridget Lacefield, Sales Assistant, to John Moak, City Clerk.

File 36            Financial Corporation, Mellon Private Asset Management, 2002

                        New Account Documents packet.

File 37            Financial Corporation, Mellon Private Asset Management, N.D.

  1. MPAM Bond Fund graph.
  2. Fed Funds Rate graph.

File 38            Financial Corporation, The Newburyport Bank, 1990–1994

                        Two (2) Notice of Certificate Maturity receipts.

File 39            Financial Corporation, The Newburyport Bank, 1994

                        Two (2) receipts from First & Ocean National Bank

File 40            Financial Corporation, Newburyport Cooperative Bank, 1986–1991

                        Account passbooks for various trust funds of the City of Newburyport.

File 41            Financial Corporation, Newburyport Cooperative Bank, 1990

                        Notice of approaching maturity for various trusts of the City of Newburyport.

File 42            Financial Corporation, Newburyport Cooperative Bank, 1998

                        Correspondence written by Peter B. Matthews, Assistant Treasurer, to Gertrude O’Brien about a term certificate set to reach maturity.

File 43            Financial Corporation, Newburyport Five Cents Savings Bank, 1947

                        Correspondence listing the balances on deposits with accounts whose income is payable to the City of Newburyport.

File 44            Financial Corporation, Newburyport Five Cents Savings Bank, 1949–1994

                        Passbooks for the Newburyport High School Class of 1917 & 1918.

File 45            Financial Corporation, Newburyport Five Cents Savings Bank, 1981–1994

                        Passbooks for the Municipal Building Insurance Fund.

File 46            Financial Corporation, Newburyport Five Cents Savings Bank, 1983–1993

                        Account passbooks for various trust funds for the City of Newburyport.

File 47            Financial Corporation, Newburyport Five Cents Savings Bank, 1993-1994

                        Account passbook for the Lebman Library Fund.

File 48            Financial Corporation, Newburyport Five Cents Savings Bank, 1994

                        Agreement between the City of Newburyport and the Newburyport Five Cents Savings Bank concerning an account with an assigned deposit book.

File 49            Financial Corporation, Shawmut National Corporation, 1977–1995

  1. Correspondence between Arnold M. Dollin, Supervisor, to Thomas S. Murray of the City Treasurer’s office, concerning the Towle Manufacturing Company’s Clara Fitzgerald Collis Memorial Fund.
  2. Correspondence written by Joel B. Alvord welcoming the City of Newburyport to the company as a shareholder.
  3. Correspondence written by Joel B. Alvord providing information about the merger of Hartford National Corporation and the Shawmut Corporation and how the merger affects the shares of common stock under the Hartford National Corporation.
  4. Correspondence by Joel B. Alvord about the conversion of Shawmut common stock.

File 50            Financial Corporation, Shawmut National Corporation, 1988, 1995

  1. Certificate of stock.
  2. Letter of transmittal.

File 51            Financial Corporation, Tucker Anthony, Inc., 1993

  1. John J. Collins III, Investment Executive business card.
  2. Brochure.
  3. Quarterly newsletter.

File 52            Financial Corporation, U.S. Trust, 2011

                        Correspondence written by Michael Wrenn, Relationship Manager, informing the City of Newburyport of his appointment in managing the C. Moseley Trust account.

File 53            Laws, Massachusetts General Laws, 2004 & 2009

                        General Laws relating to the creation of a board of commissioners of trust funds.

File 54            Laws, Investment Policy Statement and Email thread, 2009

  1. Chapter 44: Section 54 – Investment of trust funds provision.
  2. Email thread between Gary E. Luck, Portfolio Manager of BNY Mellon Wealth Management and Cheryl Robertson, Treasurer concerning the draft version of the Newburyport’s Investment Policy Statement.
  3. City of Newburyport Maintenance Fund, Investment Policy Statement as of March 30, 2009.

File 55            Laws, 940 CMR 29.00: Open Meeting Law Regulations, N.D.

                        Explanation of the provisions, definitions, requirements and other aspects of 940 CMR 29.00.

File 56            Laws, Office of the Commissioner of Banks, N.D.

                        Bond information packet.

File 57            Corporation, Massachusetts Hospital Life Insurance Company, 1880, N.D.

                        Payment form.

File 58            Corporation, Massachusetts Hospital Life Insurance Company, 1949-1958

  1. Massachusetts Life Fund trust certificate for 82.95 units.
  2. Envelope.
  3. Letter informing of auditors engaging in an examination of the accounts of the Massachusetts Life Fund.
  4. Massachusetts Life Fund notice to trust certificate holder dated April 1, 1951.
  5. Two (2) Massachusetts Life Fund notice to holder of trust certificate dated April 15, 1952 and April 15, 1953.
  6. Massachusetts Life Fund trust certificate for 3.61 units.
  7. Letter informing the recipient that they are the holder of Massachusetts Life Fund shares.
  8. Massachusetts Life Fund certificate for 4.03 units.
  9. Two (2) Massachusetts Life Fund notice to trust certificate holder dated May 15, 1956 and January 1, 1957.
  10.  Notice of the vote by the Directors of the Massachusetts Hospital Life Insurance company concerning the units of the Massachusetts Life Fund will be divided two-for-one.
  11.  Letter by Gertrude O’Brien advising that the Massachusetts Fund and the Massachusetts Life Fund were one in the same.
  12. Massachusetts Life Fund notice to trust certificate holder dated January 1, 1958.

File 59            Corporation, New England Electric System, 1967-1968, 1986, N.D.

  1. List of accounts and shares.
  2. Certificate of 100 common shares.
  3. Notice by the Hartford National Bank & Trust Company of the 70 shares of the New England Electric System to be assigned to a designated list; dated January 15, 1968.  
  4. Certificate of 8 common shares.
  5. Letter written by M.H. Orth, Corporate Trust Division of Old Colony Trust Company, to Thomas S. Murray, Treasurer for the City of Newburyport, regarding the copies of the underlying certificates for shares from the Northeast Utilities and New England Electric System.
  6. Letter written by Joan T. Bok, Chairman, and Samuel Huntington, President and Chief Executive Officer, referencing a previous letter regarding the two-for-one split of New England Electric System common shares and includes a “Question and Answer” sheet.
  7. Certificate of 8 common shares.

File 60            Corporation, Northeast Utilities, 1967-1968, N.D.

  1. Three (3) copies of Certificate of 100 common shares dated August 21, 1967.
  2. Notice by the Hartford National Bank & Trust Company of the 280 shares of the Northeast Utilities to be assigned to a designated list; dated January 15, 1968.
  3. List of accounts and shares (date unknown).

File 61            Certificates, Marriage, 1888

                        Marriage certificate of James Twomey to Hannah Caven dated October 6, 1888.

File 62            Correspondence, Mayor E.P. Dodge, 1891

                        Unaddressed letter written by Mayor Dodge concerning Eunice Atkinson and the Atkinson Common.

File 63            Correspondence, George & John Merrill, 1891

                        Two (2) letters from George & John Merrill to Mayor E.P. Dodge concerning the potential purchase of land.

File 64            Correspondence, Newburyport Scholarships, 1987

                        Letter from John B. Rice, President of First & Ocean National Bank to Donald and Helen Safford regarding the re-establishment of fund available for scholarships in 1987 and 1988.

File 65            Correspondence, Mayor Peter J. Matthews, 1993

                        Letter from Mayor Peter J. Matthews to Gertrude O’Brien about the maturity of a number of certificates of deposit dated October 5, 1993.

File 66            Correspondence, R. Scott Hill-Whilton, 1994

                        Letter from R. Scott Hill-Whilton to Gertrude O’Brien regarding the release and transfer of funds to the First & Ocean National Bank.

File 67            Notes, 1984–1997, N.D.

                        Handwritten and typed notes relating to the City of Newburyport’s trust funds. 

File 68            Ephemera, 1988, N.D.

                        Certified mail receipts.

File 69            Ephemera, N.D.

  1. Business card for David D’Amico, Vice President – Financial Services & Investment Management, of First & Ocean National Bank.
  2. Business card for John Norton, Vice President – Boston Safe Deposit and Trust Company, of Mellon Private Asset Management.

File 70            Ephemera, N.D.

                                    Envelope for Patricia York with the Newburyport Public Library as a return address.          

Box 3 – Oversized materials located in tall legal-sized document box; Wills, Bonds, Correspondence, Map of Common Pasture (Bartlett Mall), Land Deeds

            File 1              Probate, Margaret Atwood, 1830–1833

                                    Copy of will and extract dated August 2, 1830.

            File 2              Probate, John Bromfield, 1850

                                    Extract of will with regards to Massachusetts Hospital Life Insurance Company dated January 14, 1850.

            File 3              Probate, Moses Brown, N.D.

                                    Will extract.

            File 4              Probate, Lord Timothy Dexter, 1806, N.D.

  1. Copy of will dated November 3, 1806.
  2. Envelope with “Special Deposit, Overseers of the Poor – City of Newburyport, Dexter Fund” written on it.

File 5              Probate, Joseph George, 1852

  1. Overseers of the Poor introduction.
  2. Introduction of will of Joseph George dated June 23, 1852.

File 6              Probate, William Wheelwright, 1873, N.D.

  1. Resolves concerning the will of William Wheelwright.
  2. Copy of the resolves addressed to the Board of Aldermen.
  3. Extract from the will (date unknown).

File 7              Financial Corporation, 1680 Broadway Corporation, 1931-1939

                        Bond.

File 8              Financial Corporation, Maine Turnpike Authority, 1986–1989

                        Bond.

File 9              Correspondence, Letter to the Selectmen, 1850

                        Letter addressed to the selectmen regarding the John Bromfield will.

File 10            Correspondence, Mitchell & Pershing Law Office, 1953

                        Letter from the Mitchell and Pershing Law Office with regards to the bonds of the Maine Turnpike Authority.

File 11            Map, Common Pasture, N.D.

                        Plan of Common Pasture.

File 12            Deeds, 1813—1933

                        Land deeds of the following people to the City of Newburyport and others:

  1. Mary Foster – Kent St., March 19, 1813.
  2. Nathaniel Gerrish – Federal St., October 20, 1819.
  3.  Daniel Swett – Lime and School St., October 4, 1823.
  4. Charles Cook– Lime and School St., November 15, 1823.
  5. Jeremiah Young – Liberty St., October 23, 1826.
  6. Perley Tenney – Liberty St., January 6, 1827.
  7. Joshua Greenleaf – Fair St., June 5, 1827.
  8. Charles L. Emerson – Liberty St., May 28, 1833.
  9. Paul Simpson – Liberty St., July 2, 1833.
  10.  Alriel Sylvester – Liberty St., July 5, 1833.
  11.  Isaac Stone – Center and Liberty St., July 22, 1833.
  12.  John Flanders – Berry St., September 3, 1833.
  13.  Charles Linch & Jacob Horton – Summer St., October 7, 1834.
  14.  Major Goodwin – Purchase St., October 16, 1834.
  15.  Isaac Pearson – Boardman St., November 14, 1834.
  16.  Abraham Williams – Atkinson St., November 21, 1834.
  17.  John Caldwell – Merrimac St., January 7, 1835.  
  18.  Edward Cruft – Keyes St., September 30, 1840.
  19.  Robert Bayley, William Stover and Newman Brown – Temple St., December 1, 1846.
  20.  South End Reading Room Association – Marlborough and Purchase St., November 15, 1927.
  21.  Robert Schroeder – Union St., October 3, 1933.

JOSIAH LITTLE COLLECTION

The Josiah Little Collection is currently housed at the Newburyport Public Library Archival Center, 94 State Street, Newburyport, MA.

ACQUISITION: All materials were donated by Josiah Little.

ACCESS: Unrestricted

COPYRIGHT: Requests for permission to publish material from this collection should be discussed with the Head of Archival Services.

COLLECTION SUMMARY

Title:                      Josiah Little Collection

Span Dates:        1753-1911 (bulk 1851-1855)

Creator:               Josiah Little, 1791-1872

Extent:                 13 shelves in the archival storage room, approximately 35 linear feet

Language:           Collection material in English

Summary:           Collection of books once owned and donated by Josiah Little that formed the                                                       cornerstone that would become the Newburyport Public Library.

SCOPE AND CONTENT NOTES

The Josiah Little Collection is comprised of 307 books covering a variety of genres that were once owned by Josiah Little and were donated to the Newburyport Public Library in the early stages of the library’s founding in the 1850s.

The books were once part of the library’s general circulating collection but have since been moved and remains part of the Newburyport Public Library Archival Center’s permanent, non-circulating collection. Some of the genres represented in the collection are: religion; science; poetry; literature; biography; and history. Excluded from the general collection was a map of Florida and surrounding states taken from Hernando De Soto’s 1851 book, The Conquest of Florida. It is removed, encapsulated and stored away from the general collection.

NEWBURYPORT PUBLIC LIBRARY

In September, 1854, Hon. Josiah Little gave a sum of five thousand dollars to the city of Newburyport with the intention on establishing a free public library that would serve the residents of Newbury, West Newbury and Newburyport. The city accepted the gift and a space in City Hall was created to house books purchased by a committee appointed by the mayor and board of aldermen. In 1864, the Tracy Mansion was purchased and remodeled for the use of the library (Courtesy of “History of Newburyport, 1764-1901” by John J. Currier, vol. 2, p. 176 and 402-403)

BIOGRAPHICAL HISTORY

Josiah Little was born on January 13, 1791 in Newbury, Massachusetts to Col. Josiah and Sarah (Toppan) Little. He attended and graduated from Bowdoin college in 1811 and married Sophronia Balch, daughter of John Balch of Newbury, on January 24, 1814. As a member of the Massachusetts Senate in 1839 and 1840, Little devoted his time to the development of local industries in the Newbury/Newburyport area despite owning land in Maine and New Hampshire. In 1854, Little gave to the city of Newburyport five thousand dollars for the creation of the Newburyport Public Library. On February 5, 1860, Little died, leaving no children. His widow, Sophronia Little died June 24, 1872. (Courtesy of “History of Newburyport, 1764-1901” by John J. Currier, vol. 2, p. 176 and 402-403)

OVERVIEW OF COLLECTION

This collection of 307 books, published between 1753 and 1911, formed the cornerstone of what would become the Newburyport Public Library. Subjects such as religion, philosophy, natural science, technology, arts, biography and history are represented with topics ranging from the history of religion to the works of John Adams and Alexander Hamilton to the history of the French and American Revolutions.

NEWBURYPORT SCHOOLS RECORDS, 1807-2022


8 boxes (9 linear feet)
Processed: August 2022

The Newburyport Schools Collection is a compilation of records from disparate donations and former collections. When known, donor and former collection information is provided. Existing donor agreements associated with this collection are located in Box 1.

Biographical Note
Newburyport has taken education seriously throughout its history. In the early days of Newbury and Newburyport, children frequently attended small schoolhouses, often located within a block or two of their homes, or at public places such as the Bartlett Mall. As Newburyport grew, the number and types of schools increased, and by the mid-nineteenth century, there were at least 25 schools serving as public or private primary, grammar, or high schools for boys, girls, or both. The three main high schools (Brown High School, Newburyport Female High School, and Putnam Free School) consolidated in November 10, 1868, to become the Consolidated High & Putnam Free School, then Newburyport High School in 1902. In 1937, Newburyport High School moved to a new building and campus
on High Street called Mount Rural, where it exists today. The largest portion of the Newburyport Schools Collection consists of Newburyport High School materials, though 30 other schools are also represented, including some schools in nearby towns. Non-Newburyport Schools include: Coastal Alternative High School (Salisbury), The Governor’s Academy/Governor Dummer Academy (Byfield), Lower Green School (Newbury), Merrimac High School, Plum Island School, West Newbury Junior and Senior High Schools, and “Parson School” in an unidentified location.

Scope and Content
The collection comprises three series and one subseries.
The main series contains documents and ephemera related to schools, education, and students. Items are
arranged by school in alphabetical order, then date order. It also includes a subseries for “The High School
Record” student publication of the Putnam Free School and the Newburyport High School.
Oversized records compose a second series, again arranged by school in alphabetical order, then date order.
The final series comprises photographs, arranged by school and date as above.

Extent: 8 boxes (approximately 9 linear feet)
Dates: 1807 – 2022 (bulk 1860s – 1990s)
Language: English
Access: The collection is open for research.
Ownership: Ownership of the materials in this collection is assigned to the Newburyport Public Library.
Copyright: All requests for permission to publish, reproduce, or quote from material in the collection should be
discussed with the appropriate librarian or archivist. Permission for publication may be given on behalf of
the Newburyport Public Library as the owner of the physical item. It is not intended to include or imply
permission of the copyright holder, which also must be obtained by the researcher.
The Newburyport Public Library does not assume responsibility of copyright or publication rights of the
manuscript held by the writer, heirs, donors, or executors. Reproduction restrictions are decided on a case-
by-case basis.

Processing Note
Newburyport Schools Collection

Processed August 2022

Related Materials
The following catalog entries represent persons, organizations, and topics documented in this collection.
Entries for each appear in the Merrimack Valley Library Consortium (MVLC) database.
City of Newburyport School Registers 1906-1947
Newburyport Athletic Club
Newburyport Public Library Archival Center Photo Collection – Schools
Burt Spofford NHS Football Collection
Yankee Heritage Magazine, Volume 2, Number 1

CASTELHUN FAMILY PAPERS, 1870s-1938 & 2012


3 boxes (1 linear feet)
Processed: August 2021

The Castelhun Family Papers were donated to the Newburyport Public Library Archival Center by Coddie
Fraser Castelhun in approximately 2012 and Douglas J. Schmitz on December 14, 2020.

Biographical Note
Karl Castelhun was born in Egelsbach, Germany, on April 16, 1843, where we lived until emigrating to Newburyport, MA, in 1869. He studied chemistry at the University of Heidelberg and apprenticed with druggists in Germany before coming to the United States to join his brother, Herman Castelhun, and sister, Mrs. Elise (Castelhun) Kuhl, in Newburyport. Karl initially worked for William Caldwell’s drugstore on State Street, where he learned English and established himself as a well-respected chemist in the area. In 1870, he opened his own pharmacy in Market Square (at State Street). Karl married Elise Brednich (b. 1862, d. 1934) in the United States and together they had four
children: Veronika (“Vera”, b. 1883, d. 1961), Elsa (b. 1886, d. 1971), Frederick Karl (“Fred”, b. 1881, d. 1955), and Dorothea (“Dora”, b. 1889, d. 1950).

The Castelhun family lived at 51 High Street and summered on Plum Island in a cottage with no electricity or fireplace. Early on in about 1893, a kitchen with a coal stove for cooking was added to the back of the cottage. Elsa Castelhun wrote a memoir of her family and their stays on Plum Island in 1967, later edited in 1987 by her niece Frieda Palmer Castelhun Marion, and published in 2012 by Marise Lowell Fraser, Frieda Palmer Marion, and Deborah Louise Fraser, as Plum Island at the Turn of the Century, 1892-1910: Memoir by Elsa
Castelhun (Written in 1967). In addition to his profession as a chemist and pharmacist, Karl Castelhun was an avid amateur photographer and musician. His enthusiasm for photography is apparent in this collection, as are the ties to the community he and his family maintained throughout their lives. Karl’s brother, Theodore L. Castelhun, became a Newburyport resident at some point after Karl’s arrival. Theodore was an accomplished musician, performer, and a co-proprietor of Castelhun & Hale music store. He published a monthly pamphlet titled Castelhun & Hale’s Musical Monthly, which advertised the store and provided sheet music and article to customers.

Scope and Content
The collection comprises mainly photographs taken by Karl Castelhun from the 1870s through the early 1900s. Additional materials include a ledger from the Castelhun Apothecary in Newburyport, articles and a curriculum vitae regarding Dorothea Castelhun, Plum Island at the Turn of the Century by Elsa Castelhun, Castelhun family history, and property history for the Castelhun residence at 51 High Street in Newburyport.

Extent
3 boxes (1 linear foot)

Dates: ca. 1870s-1938, 2012 (bulk 1890s-1910s)
Language: English
Access: The collection is open for research.
Ownership: Ownership of the materials in this collection is assigned to the Newburyport Public Library.
Copyright: All requests for permission to publish, reproduce, or quote from material in the collection should be discussed with the appropriate librarian or archivist. Permission for publication may be given on behalf of the Newburyport Public Library as the owner of the physical item. It is not intended to include or imply permission of the copyright holder, which also must be obtained by the researcher.
The Newburyport Public Library does not assume responsibility of copyright or publication rights of the manuscript held by the writer, heirs, donors, or executors. Reproduction restrictions are decided on a case-by-case basis.

Processing Note: Castelhun Family Papers
Processed August 2021


Related Materials

The following catalog entries represent persons, organizations, and topics documented in this
collection. Entries for each appear in the Merrimack Valley Library Consortium (MVLC) database.
Castelhun, Dorothea
Penelope’s Problems
Penelope and the Golden Orchard
The House in the Golden Orchard: A New Tale of Penelope and Her Friends
Carmel–at Work and Play (with Daisy F. Bostick)
Castelhun, Elsa
Plum Island at the Turn of the Century 1892-1910 : Memoir
Castelhun & Hale
Castelhun & Hale’s Musical Monthly
Pictorial Gems of Newburyport
Souvenir of Newburyport and Vicinity
Ipswich Bluffs Hotel (Newburyport, Mass.)
Plum Island (Newburyport, Mass.)

Container List
Box 1
1 Karl Castelhun Photographs – “Karl Castelhun Photos, Book I” (includes copy photos, notes) ca. 1870s-1892
2 Karl Castelhun Photographs – “Karl Castelhun Photos, Book I” (includes copy photos, notes) c. 1893
3 Karl Castelhun Photographs – “Karl Castelhun Photos, Book I” (includes copy photos, notes) c. 1894
4 Karl Castelhun Plum Island – photographs – descriptive notes by Frieda (Castelhun) Marion in 1993 c. 1890s
5 Castelhun Family Photo album ca. 1890-1903
6 Karl Castelhun Plum Island – photographs – illustrations for “Plum Island at the Turn of the Century” by Elsa Castelhun
(published 1967) ca. 1890s-1910s
7 Castelhun Family Negatives – includes illustrations for “Plum Island at the Turn of the Century” by Elsa Castelhun (published
1967) ca. 1890s-1910s

Box 2
1 Castelhun Family Photo album and scrapbook – compiled by Dorothea Castelhun, additional notes by MLF ca. 1890-1950 (bulk 1890s)
2 Castelhun Family Photo album and scrapbook – compiled by Dorothea Castelhun, additional notes by MLF ca. 1890-1950 (bulk 1890s)
3 Castelhun Family Photographs (includes two photocopies) – notes by Dorothea Castelhun and MLF ca. 1890-1950, n.d.
4 Dorothea Castelhun Articles (photocopies) 1911-1938, n.d.
5 Castelhun Family 51 High Street (Newburyport) residence – research – property history and genealogy c. 2012 1 of 2
6 Castelhun Family 51 High Street (Newburyport) residence – research – property history and genealogy c. 2012 2 of 2
7 Elsa Castelhun Plum Island at the Turn of the Century, 1892-1910: Memoir by Elsa Castelhun (Written in 1967) 2012
8 Douglas J. Schmitz Donation letter, Karl Castelhun obituary (photocopy) 2020
9 Dorothea Castelhun Curriculum vitae n.d

WEBSTER’S RIVERSIDE DAIRY COLLECTION

The Webster’s Riverside Dairy collection is currently housed at the Newburyport Public Library Archival Center, 94 State Street, Newburyport, MA.

ACQUISTION: All materials were donated by Jeff Bolger July 25th and August 12th, 2017.

ACCESS: All materials are unrestricted, but the Head Archivist reserves the right to restrict materials deemed too sensitive for the public view and use.

COLLECTION SUMMARY

Title:               Webster’s Riverside Dairy collection

Span Dates:     1916-2017 (bulk 1965-1966)

Creator:           Jeff Bolger

Extent:            2 half-size document boxes anda 15”x 22” box for oversized materials, approximately 1.67 linear feet

Language:       Collection material in English

Location:         Newburyport Public Library Archival Center, Newburyport, Massachusetts

Summary:       Collection consists of materials relating to the Webster’s Riverside Dairy (also known as Riverside Dairy and Webster’s Inc.).

SCOPE AND CONTENT NOTES

The Webster’s Riverside Dairy collection is comprised of approximately 1.67 linear feet of materials relating to the Webster’s Riverside Dairy located on 346 Merrimac Street in Newburyport. The dates for the collection range from 1916 to 2017.

The materials in the collection includes: newspaper clippings of advertisements relating to the Webster’s Riverside Dairy; articles; receipts from the Milk Dealers’ Association; letters written by Edward Bliss, journalist, to Ruth Webster Bolger, the daughter of the owner Isaac Webster; obituaries for Isaac Webster, wife Ruth (Brown) Webster and daughter Ruth (Webster) Bolger; interior and exterior photos and negatives of the business; a DVD; and ephemera in the form of menus, thank you cards and gift certificates, business cards and calendars.  

Note that the photo negatives have been placed in an envelope and are temporarily housed in the photo vertical file cabinet. The box housing the oversized material is stored separately from the collection and is located in the back storage room.

WEBSTER’S RIVERSIDE DAIRY

Webster’s Riverside Dairy, previously known as Riverside Dairy, opened on November 1, 1919 and was located on Broad Street in the old Coffin House by Isaac R Webster who began the business delivering milk by horse drawn vehicle to 175 customers. The following year, the dairy was moved to 346 Merrimac Street. Isaac Webster (also known as I.R. Webster in printed materials) was responsible for establishing Newburyport’s first plant for pasteurized milk. Most notably, the dairy was the second in the country to make daily deliveries to children in public schools. The ice cream stand, Webster’s Inc., opened in May 1941. Webster’s served the community for 65 years, delivering dairy products to customers in Newburyport and surrounding

Communities, until Isaac’s death on May 1, 1985. After his death, his son, Isaac Raymond Jr. and grandson, Isaac Raymond III, took ownership and managed the business. Webster’s Riverside Dairy was sold in September 1987 for 2.5 million dollars.

BIOGRAPHICAL HISTORY

Isaac “Ike” R. Webster was born in Newburyport July 28, 1900 to Isaac W.C. and Julia E. (Bomgartner) Webster. After attending local schools as a child, he founded Riverside Dairy in 1919 at the age of 19 with the help from his uncle, Gideon Webster. It operated out of a barn behind the Old Coffin House where he would hitch a wagon to his horse Dick and make deliveries. The first delivery was made on November 1, 1919 and the business grew to serve 175 customers.

Webster married Ruth (Brown) Webster in 1923 and had six children: Isaac Raymond Jr., Phyllis (Webster) Perkins, Ruth (Webster) Bolger, Kay Martha (Webster) Moulton, Prudence (Webster) Montgomery and Patience (Webster) Campbell. For years, Ruth assisted her husband with the operation of the business.

Webster was a member of the St. John’s Lodge AF&AM, the Maritime Society, Old Newbury Historical Society and the Central Congregational Church. He passed away on May 1, 1985, leaving the operation of Webster’s Riverside Dairy to his son, Isaac Jr., and Ruth passed away in 1991. She was buried with her husband at Belleville cemetery in Newburyport.

SYSTEM OF ARRANGEMENT

The Webster’s Riverside Dairy collection is arranged in 10 series:

  1. Obituaries, 1985–2017
  2. Newspaper articles, 1939—1992 & N.D.
  3. Newspaper clippings, 1965-1966 & N.D.
  4. Advertisements, 1959
  5. Receipts, 1916-1917
  6. Proofs, 1986
  7. Letters, 1989–1999 & N.D.
  8. Ephemera, 1941—1987 & N.D. (oversized ephemera are located in oversized materials box)
  9. Multi-Media, 2009
  10. Photos, N.D. (located in second half-size document box)

The materials are arranged by subject and within each series, the materials are arranged chronologically.

CONDITIONS GOVERNING USE

The collection is open for use.

SHORT BOX LIST

Box 1              Obituaries, Newspaper articles, Newspaper clippings, Advertisement booklet, Receipts, Proofs, Letters, Ephemera, Multi-Media DVD

Box 2              Photos

OVERSIZED MATERIAL

Box 3              Ephemera

ITEMIZED CONTAINER LIST

Box 1 – Obituaries, Newspaper articles, Newspaper clippings, Advertisement booklet, Receipts, Proofs, Letters, Ephemera, Multi-Media DVD

            File 1               I.R. Webster, 1985

                                    Article on Webster’s passing and obituaries.

            File 2               Ruth (Brown) Webster, 1991

                                    Obituary

            File 3               Ruth (Webster) Bolger, 2017

                                    Transcription of obituary.

            File 4               Newspaper Articles, 1939—1987, N.D.

                                    Photocopies of different articles relating to the business.

            File 5               Newspaper Article, 1979

                                    Newspaper article from the Newburyport Current about Webster’s Dairy.

            File 6               Newspaper Article, 1992

                                    Newspaper article about Newburyport history of milk delivery.

            File 7               Newspaper Article, N.D.

                                    Newspaper article about the history of ice cream.

            File 8               Newspaper Clippings, 1965, N.D.

                                    Various newspaper clippings collected on scrapbook pages and consisting of advertisements.

            File 9               Newspaper Clippings, 1966, N.D.

                                    Various newspaper clippings collected on scrapbook pages and consisting of advertisements, articles and photos.

            File 10             Newspaper Clippings, 1966, N.D.

                                    Various newspaper clippings collected on scrapbook pages and consisting of advertisements and photos.

            File 11             North Shore Town Crier, 1959

                                    Advertisement booklet with Webster’s highlighted.

            File 12             Receipts, 1916-1917

                                    Receipts from the Milk Dealer’s Association.

            File 13             Proofs, 1986

                                    Background information on the Dairy and announcements with corrections.

            File 14             Letters, 1989–1999, N.D.

                                    Letters to Ruth Bolger from Ed Bliss.

            File 15             Letter, N.D.

                                    Undated letter addressed to the customers from the business.

            File 16             Ephemera, N.D.

                                    Business cards (originals and copies).

            File 17             Ephemera, N.D.

                                    Thank you cards and gift certificate.

            File 18             Multi-Media, 2009

                                    Riverside Dairy DVD: a slideshow of photos and short video clips set to background music created by Leane Webster Lavoie in 2009.

Box 2 – Photos

            Two folders containing undated black and white photos of interior and exterior shots of the business. Some are adhered to scrapbook pages and are double-sided.

Box 3 – Oversized material; Ephemera

            File 1               Ephemera, 1969–1987

                                    Calendars

            File 2               Ephemera, circa 1941, N.D.

                                    Menus

            File 3               Ephemera, N.D.

                                    Menus and menu covers

            File 4               Ephemera, N.D.

                                    Placemat

DR. ROBERT W. WILKINS’ PAPERS; AND RECORDS PRETAINING TO THE NEWBURYPORT REDEVELOPMENT AUTHORITY (NRR)

1964-1965

2 small phase boxes

            These papers were donated to the Newburyport Archival Center in May, 2008 by Mary Haslinger of Newburyport, MA. Ms. Haslinger, daughter of Robert Wilkins,  collected and organized these papers. They document the early history of  Newburyport urban renewal, resulting in the preservation of Market Square, and surrounding areas. The second part of the collection consists of  biographical information about Dr. Wilkins. Astoundingly, Mary Haslinger writes “HUD [Department of Housing and Urban Development] had never before sponsored restoration as the method of an economic re-development project.” In order to achieve their goals, the committee, originally composed of four members of the Historical Society of Old Newbury (founded 1964), had to introduce to HUD the concept of preservation as an alternative to demolition, persuade the business community, the Newburyport Redevelopment Authority and City Council, and lastly, Newburyport residents, of the desirability of preserving and restoring the old buildings. This collection documents the successful progress of this venture.

SCOPE AND CONTENT

            This collection consists of 1 loose-leaf binder of letters, papers, newspaper clippings, a brief biography of Dr. Wilkins by Mary Wilkins Haslinger, a copy of Dr. Wilkins’ memorial service, a small selection of photographs, and Dr. Wilkins’ book entitled Perennial Gardening for Beginners Old and Young, published in 1992.

            Additional catalog entries. The following catalog entries represent persons, organizations, and topics documented in this collection. An entry for each appears in the MVLC database.

Physicians—Massachusetts—Newburyport

Wilkins, Robert W.

Newburyport Redevelopment Authority (Newburyport, Mass.)

Urban Renewal

BOX AND FOLDER LIST

Box 1: Records and correspondence of the Newburyport Redevelopment Authority (NRA), 1964-1965. Filed in archival shelving, bin # 8, municipal material.

Box 2: Biographical information on Dr. Wilkins, as well as a copy of Dr. Wilkins’ book on gardening. Filed in archival shelving, bin # 20, biographical material.

HICKS FAMILY PAPERS

The Hicks Family papers is currently housed at the Newburyport Public Library Archival Center, 94 State Street, Newburyport, MA.

CQUISTION: All materials were donated by Elizabeth Marcus in 2001.

ACCESS: All materials are unrestricted, but the Head of Archival Services reserves the right to restrict materials deemed too sensitive for public view and use.

COPYRIGHT: Requests for permission to publish material from this collection should be discussed with the Head of Archival Services.

COLLECTION SUMMARY

Title:                Hicks Family papers

Span Dates:     1891-1944

Creator:           Mary “May” Hicks, 1873-1959

Extent:            1 bulk file box, and 1 full-size document box, approximately 1.42 linear feet

Language:       Collection materials in English

Location:         Newburyport Public Library Archival Center, Newburyport, Massachusetts

Summary:        Collection consists of materials relating to the Hicks family.

SCOPE AND CONTENT NOTES

The Hicks Family papers is comprised of approximately 1.42 linear feet and consists of materials relating to the Hicks Family of Newburyport, Massachusetts. The date range for the collection is from 1891 to 1944.

The materials consist mostly letters written by William Ward Hick to his mother Mary Hicks with various family members and friends included. Other materials consist of greeting cards, telegrams, report cards belonging to William Ward Hicks and Helen Hicks, school graduation programs, envelopes, and handwritten notes.

BIOGRAPHICAL HISTORY

William W. “Bill” Hicks was born around 1876 in Atkinson, New Hampshire to William G and Elizabeth Hannah (Kilborn) Hicks and moved to Newburyport, Massachusetts in 1880. Mary Isabella “May” de Rochemont was born January 4, 1873 in Newburyport to Maximillian John and Mary C (Lane) de Rochemont. William and Mary got married on April 30, 1900 in Newburyport and have Helen in 1902 and William Ward in 1904. William and Mary Hicks lived in Newburyport on Marlboro Street and owned and operated a bakery on Purchase Street for years. Mary died September 12, 1959 and William died in June 1969 in Newburyport.

Helen Hicks attended school in Newburyport. She removed to Prince Edward Island, Canada before 1930 where she married William Oscar Doyle in February 1930 and had a son, William, that same year. Soon after the birth of her son and her marriage, she moved back to Newburyport in 1930 and later divorced William Oscar Doyle (year of divorce unknown). She spent the rest of her life in Newburyport and died on June 3, 1985. Her son William died in 2005.

After high school in 1922, William Ward Hicks attended the Massachusetts Institute of Technology (MIT). He graduated MIT in 1926 and moved to Pueblo, Colorado where he worked for Colorado Fuel and Iron. He married Eleanor Galbraith (1908-1992) in 1929 and had two children: Mary Hicks who was born in 1939 and William who was born in 1942 while the family lived in Gardner, Kansas. William enlisted in the navy and served throughout World War II in the United States. William Ward Hicks died in 1972 at the age of 68 in Norman, Oklahoma and Eleanor died December 19, 1992 at the age of 84. William Ward and Eleanor Hicks are buried together at Fort Gibson National Cemetery at Fort Gibson, Oklahoma.

SYSTEM OF ARRANGEMENT

The Hicks Family paper is arranged in 2 series: letters and ephemera.

The materials are arranged in chronological order when applicable, with the exception of the greeting cards and other ephemera that contain no date.

CONDITIONS GOVERNING USE

Unrestricted.

SHORT BOX LIST

Box 1              Letters

Box 2              Ephemera

ITEMIZED CONTAINER LIST

Box 1 – Letters

            File 1 – Letters, 1891-1899

            Folder contains twenty-eight (28) letters from 1891 to 1899 to various family members and friends.

            File 2 – Letters, 1903

            Folder contains nine (9) letters from September through October 1903 written by Mary, William (Bill) Hicks to each other. In April 1900, Mary and William were married in Newburyport and resided at 212 Water Street.

            File 3 – Letters, 1908–1922

            Folder contains twenty-two (22) letters from 1908 to 1922 written by William Ward, Helen and Bill Hicks in addition to friends to mostly May Hicks. Included in the folder are two wedding invitation: one from Mr. and Mrs. Edward E. Gould dated September 1919, and the other is from Mr. and Mrs. George A Tibbetts dated August 2, 1922.

            File 4 – Letters, 1923-1924

            Folder contains thirty-one (31) letters from 1923 to 1924 written mostly by William Ward “Wardie” or “Son” to his mother “Mumsy” or “Mum.” William Ward also wrote a letter to his father “Pop.” Included are two letters written by May to Helen and a Christmas Card for Mr. and Mrs. Hicks by “Ruthie.” William Ward Hicks graduated from Newburyport High School in 1922 and went to M.I.T. where he graduated in 1926. His letters to his parents were written while he was attending M.I.T. 

            File 5 – Letters, 1925

            Folder contains thirty-six (36) letters from January through December 1925 written mostly by William Ward to his mother. William Ward was still at M.I.T. and lived at his paternity, Theta Chi, located at 528 Beacon Street in Boston, MA. During the summer, William Ward visited his uncle and aunt, Maximillian and Alice de Rochemont and their children in New Rochelle, New York and works in Rye, New York where he lives at the YMCA. Theta Chi is still an active chapter.

File 6A – Letters, 1926

            Folder contains thirty (30) letters from January through July 1926 written by William Ward, May’s brother Max and his wife Alice to May. Included in the folder is a telegram from William Ward to his mother.  William finished his senior year at M.I.T., moved to Pueblo, Colorado and worked for Colorado Fuel & Iron, a John D. Rockefeller company.

            File 6B – Letters, 1926

            Folder contains twenty-three (23) letters from August to December 1926 written by William Ward to his mother. Included in the folder is a program for St. Paul Methodist Episcopal Church in Pueblo, CO. William Ward’s letters are from his time in Pueblo, CO where he met his future wife, Eleanor Galbraith through Mrs. Weaver, her aunt.

            File 7A – Letters, 1927

            Folder contains  twenty-one (21) letters from January through July 1927 written by William Ward to his mother. William Ward visited Sapulpa, OK in June and July before moving to Seminole, OK where he worked for Sinclair Oil & Gas. Included in the folder is a newspaper clipping featuring Eleanor and discussed her upcoming senior play.           

            File 7B – Letters, 1927

            Folder contains nineteen (19) letters from August through December 1927 written mostly by William Ward to his mother. There are additional letters from Bill Hicks to his wife May, May’s sister-in-law Alice and Clara addressed to May Hicks. A letter from November 2nd mentions Sinclair’s trial resulting from the Teapot Dome Scandal that occurred in April 1922.

            File 8A – Letters, 1928

            Folder contains twenty-three (23) letters from January through June 1928 primarily written by William Ward to his mother. Other letter writers included are Rachel (Tibbetts) Turner, Clara’s daughter, and Helen Hicks with their recipient being May. William began work as a civil engineer and his letters contain information on the oil boom in Oklahoma.

            File 8B – Letters, 1928

            Folder contains sixteen (16) letters from July through December 1928 primarily written by William Ward to his mother. His letters include updates at his job working for Sinclair, the presidential elections, coming home for a visit and his relationship with Eleanor.

            File 9 – Letters, 1929

            Folder includes twenty-three (23) letters from January through December 1929 written by William Ward and Helen Hicks to their mother May. Eleanor begins writing to May during the year. Other letter writers include Clara Tibbetts; and Lucille Galbraith, Eleanor’s mother. William Ward and Eleanor get suddenly got married. William Ward was transferred to Chicago where the couple were living in a furnished apartment.

            File 10 – Letters, 1930

            Folder contains eighteen (18) letters from January through October 1930 written by William Ward and Eleanor to May Hicks. Helen Hicks is married and gave birth to her son, but these events were not mentioned in the letters. She and the baby were living with William and Mary Hicks in Newburyport. Sinclair purchased a hotel chain, drawing William Ward to move into that part of the business. 

File 11 – Letter, 1931-1939

            Folder contains eleven (12) letters written between 1931 and 1938 mostly from Eleanor to May. In 1931, William Ward and Eleanor are living in a hotel in St. Louis, MO.

File 12 – Letters, 1942-1944

            Folder contains twenty-three (23) written between 1942 and 1944 mostly written by Eleanor to May “Mother Hicks.” William Ward and Eleanor have two children, Mary and Bill, a newborn who was born on April 21, 1942. They removed to Gardner, KS where William Ward had enlisted in the navy. They lived at the airbase in Gardner.

File 13 – Letters, Helen, circa 1912–1926

            Folder contains five (5) letters written by Helen Hicks to her parents from approximately 1912 to 1926. She attended art school in Boston around 1919. Also included in the folder is a Christmas envelope addressed to Santa Claus.

File 14 – Letters, N.D.

            Folder contains two (2) undated letters written from May to William Ward.

Box 2 – Ephemera

            File 1 – Ephemera, 1898–1929 & N.D.

                        Folder contains wedding invitations, report cards for both Helen and William Ward, graduation programs, drawings, telegrams, a doctor bill for services, notes, doctor’s notes for William Ward’s vaccinations, a photograph of unknown origins, and letters.

File 2 – Ephemera, Postcards, 1908—1942 & N.D.

            Folder contains postcards sent to William and Mary Hicks by family and friends.

            File 3 – Ephemera, Envelopes, circa 1909–1931 & N.D.

                        Folder contains envelopes, some postmarked with dates that are legible and some whose dates are not legible. Other envelopes only contain stamps.

            File 4 – Ephemera, Greeting Cards,  N.D.

                        Folder contains greeting cards given to William and Mary Hicks by family and friends.

THE NEWBURYPORT ROTARY CLUB COLLECTION

The Newburyport Rotary Club collection is currently housed at the Newburyport Public Library Archival Center, 94 State Street, Newburyport, MA.

ACQUISTION: All materials were donated by the Newburyport Rotary Club.

ACCESS: All materials are unrestricted, but the Head of Archival Services reserves the right to restrict materials deemed too sensitive for public view and use.

COPYRIGHT: Requests for permission to publish material from this collection should be discussed with the Head of Archival Services

COLLECTION SUMMARY

Title:                The Newburyport Rotary Club collection

Span Dates:     1897—2003 (bulk 1947-1965)

Creator:           Newburyport Rotary Club

Extent:            6 full-size document boxes, a 15”x 22” box for oversized material, and 2 bulk-file boxes, approximately 5.75 linear feet

Language:       Collection materials in English

Location:         Newburyport Public Library Archival Center, Newburyport, Massachusetts

Summary:        Collection consists of materials relating to the Newburyport Rotary Club

SCOPE AND CONTENT NOTES

The Newburyport Rotary Club collection is comprised of approximately ­5.75 linear feet and consists of material relating to the Newburyport Rotary Club and area Rotary Clubs. The date for the collection ranges from 1897 to 2003.

The materials in the collection includes: membership rosters; chapter reports; financial reports; member correspondence; scholarship reports; brochures and materials for various Rotary Club events; material from area clubs; general Rotary Club publications and books; newsletters; newspaper clippings; photos; scrapbooks; and other ephemera.

Note that the box housing oversized materials (membership rosters, financial reports and newspaper clippings) is housed separately from the rest of the collection and is located in the Back Storage room. The oversized folder housing oversized materials is located in drawer 3 of the map case in the Back Storage room.   

BIOGRAPHICAL HISTORY

(Excerpt from Rotary: Its Beginning and Early Growth booklet) The Rotary Club began in 1905 by five men: Paul P. Harris, an attorney; Silvester Schiele, a coal dealer; Gustavus E. Loehr, a mining engineer; and Hiram E. Shorey, a merchant tailor in Chicago, Illinois. Meeting in an office in the Unity Building in the city, the men organized a club that would be based on Harris’ idea that men in business could be and should be personal friends. The aim of the first Rotary Club was the encouragement of friendship, fellowship, and mutual assistance. The name “Rotary,” adopted by Harris’ suggestion came from the original plan of the club members meeting in rotation at their various places of business. Harris would eventually serve as the club’s president two years later in 1907.

Membership and growth rapidly increased and in 1908, Rotary reached the West Coast of the United States with the establishment of a second club in San Francisco and more clubs in Oakland, California Seattle, Washington and Los Angeles, California in 1909. That same year, the club spread into the East Coast in New York and in Boston.

With more clubs forming coast to coast, the first Rotary Convention was held in Chicago in August 1910 where the National Association of Rotary Clubs was formed with a membership of 16 clubs and 1,500 Rotarians. They adopted their constitution of the Rotary organization which were outlined in five objectives: 1. To organize new Clubs; 2. To promote the common good of all Clubs; 3. To encourage civic pride and loyalty; 4. To promote honorable business methods; 5. To advance the business interests of the individual members.

The Rotary Club continued to grow and evolve throughout the 20th century both within the United States and internationally. With the establishment of a club in Winnipeg, Canada in 1910, the Club crossed into Europe in 1911 in Dublin and Belfast, Ireland. More international clubs formed throughout the early 1900s, pausing briefly with the onset of WWI, before resuming after the war. Clubs in Africa, Central and South America, Asia and Australia were formed by 1930.

The Newburyport chapter of the Rotary Club began on a Thursday evening in April 1923 and began meeting at lunch every Tuesday afternoon. (“Something About the Rotary Club” Newburyport Daily News, Tuesday April 17, 1923). In addition to furthering their own individual interests, the rotary club took on civic, humanitarian and philanthropic endeavors in their own communities. Every year, the Newburyport Rotary Club picked one Newburyport student out of a pool of applicants to award a scholarship to help pay for college. In addition to scholarship opportunities for Newburyport youths, the Newburyport Rotary Club hosted different fundraisers throughout the years to benefit the area’s many different charitable organizations.

(Excerpt from “Historic Moments: Women In Rotary”) For years, women of the Rotarians, both in Newburyport and beyond, operated separately from their husbands in their own separate Rotary Club since the club proper was limited to only to working men. The rule was reversed in 1989 by the Supreme Court that allowed women to integrate into the Rotary Club as official members.[1]

Willis F. Atkinson

Willis Freeman Atkinson was born on October 24, 1897 to Walter E. and Bertha M. (Boultenhouse) Atkinson in Georgetown, Massachusetts. A graduate of Haverhill High School, Atkinson attended Worcester Polytechnic Institute before joining the Navy during World War I. He married Doris M. (Kimball) Atkinson on January 1, 1921 in Georgetown, Massachusetts and had two sons, Leslie E. Atkinson and Theodore Atkinson, and a daughter, Eleanor M. Witcomb.

Atkinson was once president and treasurer of W.E. Atkinson Company, an oil, building products and hardware business. He was one of the founders of the Newburyport Area Industrial Development Corp. (NAID) and served as a member of the Chamber of Commerce. He also served as the president of the Institution for Savings, was the former director of the First & Ocean National Bank, Towle Silversmiths and the YMCA. He also served as president and secretary of Massachusetts Lumber Dealers Association and was a former member of the board of directors of the Northeastern Retail Lumbers Association. He was a member of the Newburyport Rotary Club where he served as president from 1932-1933 and secretary from 1930-1931 and 1946-1948. During World War II, he was the director of Civil Defense.

Atkinson died in Newburyport on May 1, 1986 at the age of 88 and is buried in Oak Hill Cemetery.   

SYSTEM OF ARRANGEMENT

The Newburyport Rotary Club collection is arranged in 19 series:

  1. Willis F. Atkinson, 1897—1963
  2. Membership, 1923—1966
  3. Club Structure, 1948—1989 & N.D.
  4. Reports, 1923–1965 & N.D.
  5. Finance, 1946—1990
  6. Correspondence, 1944—1991 & N.D.
  7. Fundraising, 1956—1991
  8. Philanthropy, 1947—1988 & N.D.
  9. Newspaper Clippings, 1951—1990 & N.D.
  10. Events, 1923—1973 & N.D.
  11. Ephemera, 1935–1965 & N.D.
  12. Notes, 1946—1993 & N.D.
  13. General Club, 1947—1961 & N.D.
  14. General Club Organization, 1954-1956 & N.D.
  15. General Club Communications, 1947-1961 & N.D.
  16. General, 1955
  17. Publication, 1946-1956
  18. Photos, 1983 & N.D.
  19. Newsletters, 1956—2003 (located in the Bulk File Boxes)

The materials are arranged in two parts: 1) Newburyport Rotary Club proper and 2) General Rotary Club and are in chronological order. In the bulk file boxes, the newsletters are arranged chronologically.

CONDITIONS GOVERNING USE

Unrestricted.

SHORT BOX LIST

Box 1              Rotary Club, Newburyport Chapter: Membership Rosters; Chapter, Budget and                             Financial Reports; Correspondence

Box 2              Rotary Club, Newburyport Chapter: Club Material, Newspaper Clippings

Box 3              Rotary Club, Newburyport Chapter: Events, Ephemera, Notes

Box 4              Rotary Club, General Club Material, Outside Organization Material

Box 5              Rotary Club, General Club Publications

Box 6              Photos

POLAROID BINDER

BULK FILE BOX

Box 7              Bulletin, Rotary Club of Newburyport, Mass. newsletters

Box 8              Newsletters

OVERSIZED MATERIAL

Box 9              Membership Rosters, Financial Reports, Events, Newspaper Clippings

Oversized materials folder      Events, Newspaper Clippings, Ephemera      

PHASE BOXES

Rotary Club Scrapbook          1936-1940

Rotary Club Scrapbook          1940-1949

Rotary Club Scrapbook          1949-1954

Rotary Club Scrapbook          1955-1962

Rotary Club Scrapbook          1963-1967

Rotary Club Scrapbook          1968-1972

ITEMIZED CONTAINER LIST

Box 1 – Rotary Club, Newburyport Chapter: Membership Rosters; Chapter, Budget and Financial Reports; Correspondence

        File 1           Willis F. Atkinson, 1897—1986

  1. List of addresses related to Willis F. Atkinson and his wife Doris (Kimball) Atkinson and the various positions Willis held while in the club.
  2. Postcard from Paul Coombs dated June 6, 1956.
  3. Letter from Willis to the Board of Directors of the Rotary Club of Newburyport asking the board to excuse him from attendance regulations dated January 11, 1963.
  4. Newspaper articles related to Willis Atkinson and the W.E. Atkinson Company he worked for from 1957 through 1959.
  5. Willis F. Atkinson’s obituary dated May 2, 1986.

File 2               Membership, Rosters, 1923—1966 & N.D.

  1. Two (2) copies of a roster list of charter membership from April 12, 1923.
  2. Small book membership roster dated 1937-1938.
  3. Names, personal and business addresses of members dated May 6, 1947.
  4. Membership roster with addresses, telephone numbers and job titles dated January 6, 1966.
  5. Undated membership roster with home addresses and telephone numbers.
  6. Undated membership roster with job classifications, the company their associated with, resident address and telephone number with handwritten changes.
  7. Undated membership roster with job classification, business and personal address with handwritten changes.

File 3              Membership, Committee rosters, 1947—1992

  1. Committee roster dated 1947-1948 with handwritten edits.
  2. Additional committee appointment roster dated July 28, 1952 with handwritten edits.
  3. Membership roster dated 1956-1957.
  4. Membership roster dated 1957-1958.
  5. Membership roster dated 1958-1959.
  6. Two (2) copies of the membership roaster of officers and committees dated 1959-1960 with handwritten edits.
  7. Membership roster dated 1960-1961.
  8. Two (2) copies of the membership roster dated 1961-1962.
  9. Membership roster broken down into committees dated 1988-1989.
  10. Membership roster broken down into committees dated 1989-1990.
  11. Membership roster dated 1991-1992.

File 4               Membership, Board of Directors roster, 1965-1966

  1. Board of Directors roster dated July 7, 1965.

File 5               Club Structure, Introduction to Newburyport Rotary Club, 1948

  1. An introduction to the Newburyport Rotary Club with statistics about the members dated February 28, 1948.

File 6               Club Structure, Club activities questionnaire, circa 1955

  1. Questionnaire worksheet filled out with typed answers pertaining to the Newburyport Rotary Club.

File 7              Club Structure, Club programs for the year, 1988-1989 & N.D.

  1. Rotary programs for the 1988 and 1989 calendar year, including their dates.
  2. Two (2) copies of the rotary program assignments with dates and names of members for the 1988-1989 year.
  3. Undated program assignment list with handwritten edits.
  4. Undated program list with names of the rotary “member in charge” and the subject of the programs.

File 8               Reports, Chapter meeting report, 1923

  1. Summary of seven meetings in April and May 1923 containing the location of the meetings and what took place there.

File 9               Reports, Membership reports, 1946-1947

  1. Double-sided annual review worksheet presumably filled out by the President of the club, containing handwritten notes.

File 10             Reports, Treasurer’s and Secretary reports, 1942–1948

  1. Treasurer’s report dated June 30, 1942.
  2. Annual treasurer’s report dated July 1, 1945 to July 1, 1946.
  3. Secretary’s report dated June 30, 1946.
  4. Secretary’s and Treasurer’s report dated July 1, 1946 to June 30, 1947.
  5. Secretary’s report dated June 24, 1947.
  6. Treasurer’s report dated June 27 to November 18, 1947.
  7. Secretary’s report dated November 17, 1947.
  8. Secretary’s report dated February 20, 1948.

File 11             Reports, Club membership semiannual report, 1946-1948

  1. Semiannual report of club membership dated July 1 to December 31, 1946.
  2. Semiannual report of club membership dated January 1 to June 30, 1947.
  3. Semiannual report of club membership dated July 1 to December 31, 1947.
  4. Semiannual report of club membership dated January 1 to June 30, 1948.

File 12             Reports, Director’s Meeting report, 1947–1963

  1. Secretary’s agenda for the directors’ meeting dated September 24, 1947.
  2. Directors’ meeting report dated February 5, 1948.
  3. Directors’ meeting report dated February 19, 1963.
  4. Directors’ meeting report dated April 2, 1963.
  5. Directors’ meeting report dated September 24, 1963.

File 13             Reports, Aims and Objects Committee meeting report, 1947

  1. Aims and Objects committee report of the meeting held at Y.M.C.A. dated September 22, 1947 with handwritten edits.
  2. Copy of the September 22, 1947 Aims and Objects committee report with handwritten edits.

File 14             Reports, Club report and Resident’s Award application, 1947-1948

  1. Application packet with a letter written by William J. O’Brien, Jr., president with an amendment by Willis F. Atkinson, secretary, to Rotary Club Governor Ray E. Collett on behalf of the Newburyport club to be considered for the President’s Award for 1947-1948 and containing a multi-page club report for that year.
  2. Copy of the application packet with handwritten edits.

File 15             Reports, Officer nominations, 1948

  1. Memo written by Chairman Chester M. Hall to the Rotary Club members detailing who had received the nominations for the following positions: President, Vice President, Secretary, Treasurer and Directors for the year 1948-1949 and dated March 23, 1948.

File 16             Reports, List of past presidents, 1948

  1. List of past presidents starting from 1923 to 1948 and dated April 5, 1948.

File 17             Reports, Roster of Filled and Unfilled Classifications, 1960–1965 & N.D.

  1. Undated roster of filled and unfilled classifications with handwritten edits and “Rotary 1960” written on the back of the last page.
  2. Roster of filled and unfilled classifications dated December 1, 1965.
  3. Undated roster of filled and unfilled classifications.

File 18             Finance, Receipt, 1946

  1. Receipt from Lefax Society, Inc. for “3 Packs Form #9” and dated September 3, 1946.

File 19             Finance, Invoice, 1947

  1. Invoice from The Whitehead & Hoag Co. for “Rotary Club Luncheon Badges in cases” and dated February 27, 1947.

File 20             Finance, Treasurer’s report, 1947 & N.D.

  1. Treasurer’s report written by John T. Lunt, treasurer, and dated from June 17 to August 25, 1947 with handwritten edits.
  2. Estimates for the 1947-1948 budget with handwritten edits.
  3. Handwritten budget report from August 25 to September 23, 1947.
  4. Undated budget account sheet.
  5. Undated budget account sheet.

File 21             Finance, Statement of receipts and disbursements, 1958-1959

  1. Statement of receipts and disbursements submitted by the treasurer from July 1, 1958 through the end of June 30, 1959.

File 22             Finance, Dues statement, 1989-1990

  1. Dues statement covering 1989-1990 details the estimated income from membership and the estimated expenses the club expected to incur for the year.

File 23             Correspondence, 1944

                         Letter from Willis F. Atkinson to Everett Leavitt about the Rotary Educational Committee dated October 30, 1944.

File 24             Correspondence, 1945

General correspondence spanning from September through December 1945 covering the day to day operation of the club, such as resignations; expressing gratitude for previous help and resuming abdicated roles.

File 25             Correspondence, 1946

General correspondence spanning January through December 1946 from various members of the club tendering resignations and relinquishments of duties, but the bulk of the correspondence is written by Willis F. Atkinson, Rotary Club secretary, to different recipients on behalf of the club. Atkinson succeeded Dana C. Wells as secretary of the club in March 1946.  

File 26             Correspondence, 1947

General correspondence spanning January through December 1947 from members from the local clubs and the greater Rotary International with topics such as preparations for the annual conference, subscriptions to the organization’s magazine, resignations and leaves of absences, and active memberships. Other letters included were written by representatives from different companies and organizations with ties with the club. 

File 27a           Correspondence, January-April 1948

 General correspondence spanning January through April 1948 written by secretary Atkinson and members of the club (local, national and international) in addition to companies and organizations with ties to the club. Topics covered include memberships, orders of material for the club, meetings, and the Newburyport Rotary Club’s 25th anniversary.

File 27b           Correspondence, May-November 1948

General correspondence spanning May through November 1948 written by secretary Atkinson, members of the club (local, national and international), in addition to companies and organization with ties to the club. Topics covered include memberships, the Newburyport Rotary Club’s 25th Anniversary, the district conference held in New Hampshire from May 30th to June 1st, and the loaning of a Canadian flag by the Newburyport club being returned to the club in Quebec.

File 28             Correspondence, 1949

General correspondence spanning June, July, August and October 1949 primarily written by secretary Atkinson in addition to William Hanna, the district manager of The Whitehead and Hoag Company. Topics covered include the awarding of the annual scholarship, the clam bake, and badges for the club. Willis Atkinson was replaced by James E. Hardy as secretary of the Rotary Club before October 1949.

File 29             Correspondence, 1954

Correspondence from September 1954 written by past secretary and past president Willis Atkinson to members of the club from around the area vouching for Bill O’Brien’s candidacy for the nomination of District Governor for 1956-1957 and responses from Paul C. Thurston, past district governor from Rhode Island and A. Gelinas, past district governor from Quebec.

File 30             Correspondence, 1955

Correspondence from Willis Atkinson to the board of directors of the Newburyport chapter concerning a full page advertisement commemorating the 50th anniversary of Rotary International and how the club will get it printed. The letter is dated March 22, 1955.

File 31             Correspondence, 1956

General correspondence spanning January through May 1956 written by members of the club on the national and international level concerning the district assembly, NHS graduation, and the Rotary Club’s By-Laws. Also included is the paper “Service a la Communaute et a la Jeunesse” (“Community Service and the Youth”) written by Nil Marcoux, presides of the Quebec club.

File 32             Correspondence, 1957

 General correspondence from April and July 1957 written by Harry W. Rowe, district governor, concerning his recent visit to the Newburyport club and Willis Atkinson, co-chairman of the Projects Committee, about the committee’s goals of fundraising and its members.

File 33             Correspondence, 1961

Correspondence written in October 23rd by Desmond H. Barton, chairman of the International Service committee of Newbury, England, about a tape recording of a recent luncheon meeting, and from Theodore Atkinson, chairman of the International Service Committee on December 8th thanking Barton for the tape recording.

File 34             Correspondence, 1962

 Correspondence written in February 12, 1962 by Theodore Atkinson to Desmond H. Barton inquiring about potential recording of their next meeting for the Newbury, England chapter.

File 35             Correspondence, 1963

 General correspondence from January to September 1963 written by Theodore Atkinson, secretary, to other members of the club and  individuals affiliated with business and organizations with ties to the club. Topics covered include membership statuses of members, Yankee Homecoming, a donation to the Anna Jaques Hospital, and rental payments to the Central Congregational Church where the club held their meetings.

File 36             Correspondence, 1964

Correspondence written by Ted Atkinson, secretary, on May 15, 1964 to Gordon B. Miller and Company concerning a shipment of badges for members of the club.

File 37             Correspondence, 1965

 General correspondence from February to December 1965 written by John H. Pramberg, Jr., secretary; Theodore Atkinson, vice-president and president; and other members of the community affiliated with organizations that worked with the club. Topics covered include the Northeast Family Camp Show to be held April 30, May 1 & 2, 1965, orders of materials for the club, Yankee Homecoming, and a drop of membership.

File 38             Correspondence, 1966

General correspondence from January to March 1966 by Ted Atkinson, president, Display Space Chairman George A. Cashman, Glenn E. Chute, president of the Main Co-Operative Camping Areas Association and Bruce C. Scarborough, general chairman. Most of the correspondence in the folder discussed the 1966 Northeast Family Camp Show.

File 39             Correspondence, 1991

General correspondence written on May 30, 1991 by Kushil Gunasekera, president of the Rotary Club of Colombo East, to George A. Cashman thanking the Newburyport club’s sponsorship of “two destitute children under the Sevana Sarana Foster Parents Scheme.”

File 40             Correspondence, N.D.

Undated general correspondence written by Willis F. Atkinson and other members of the club on the local and national level. Topics discussed include orders for materials, hotel room reservations, membership statuses and dues, fundraising drives, and visits from the district governors.

Box 2 – Rotary Club, Newburyport Chapter: Club Material; Newspaper Clippings

File 1               Fundraising, Fundraisers and Committees, 1956–1991

  1. List of receipts and expenses for the Tulip Drive to be held on October 20, 1956.
  2. List of committees for the 10th annual Rotary Penny Sale dated Saturday April 20, 1985.
  3. Letter addressed to the rotary club from Warren P. Russo, chairman of the 1986 Penny Sale asking for their help and support for the upcoming Penny Sale to be held on March 22, 1986.
  4. Roster of committees with chairmen and assistants identified for the 11th annual Penny Sale.
  5. Roster of committees for the 13th annual Penny Sale to be held on Saturday April 9, 1988.
  6. Timeline for the Newburyport Rotary Chicken BBQ dated 1988.
  7. Work assignments for the 1988 Tree Sale from December 8-18.
  8. Timeline and assignments for the Annual Chicken BBQ to be held on July 29, 1990.
  9. Assignment list for the 16th annual Penny Sale to be held Saturday March 30, 1991.

File 2               Philanthropy, Scholarship Fund notecards, 1947-1961

Set of fourteen (14) notecards outlining the history of the scholarship fund, including those that won the award – how much they received, what university they were planning on attending and their career goals. Included is a list of the different types of scholarships students could apply to, including the parameters and how much money the award winner will receive.

            File 3a             Philanthropy, Scholarship Fund overview, 1947–1959 & N.D.

  1. Scholarship Fund rules and procedure overview dated 1947 and contained handwritten addendums to reflect changes that were made in 1956 and 1959.
  2. Undated copy of the rules and procedure with a handwritten addendum dated February 21, 1957.
  3. Undated copy of the rules and procedure with a handwritten addendum to mark changes that took place in 1956 and 1957.  
  4. Undated and unedited copy of the rules of procedure.

            File 3b             Philanthropy, Scholarship Fund overview, 1966

Scholarship Fund rules and procedure on carbon copy paper and dated May 1966.

            File 4a             Philanthropy, Scholarship Award winners, 1947-1966

  1. List of award winners including the money amount, the school the student will be attending and their future plans. The years listed were from 1947 to 1961.
  2. List of award winners with handwritten updates on the winners.
  3. List of the award winners and their prize amount from 1947 to 1966.
  4. Typed overview of the scholarship winner Barbara Gerry in 1960 with her award amount, her class rank, her college plans, her family and when she sent the club a thank you letter.
  5. Handwritten overview of scholarship award winner Barbara Gerry.

File 4b             Philanthropy, Scholarship Award winners, 1947-1966

  1. List of the rotary scholarship award winners from 1947 to 1966 on carbon copy paper.
  2. Undated biographies of selected award winners that included their progress in college and their future plans after school.

File 5               Philanthropy, Scholarships, 1960-1966

Comprehensive lists of the different scholarships from around the area that students could apply for 1960-1962 and 1965-1966. Included in the lists is the rotary club’s $500 scholarship.   

File 6               Philanthropy, Scholarship Award interviews, 1961 & 1965

  1. Timeline of interviews scheduled for June 8, 1961.
  2. Timeline of interviews scheduled for June 8, 1965.

File 7               Philanthropy, Scholarship Award correspondence, 1947

Correspondence written by Willis F. Atkinson, secretary, discussing the start of the Rotary Scholarship Fund, students applying for the award, and Atkinson’s letters announcing the winner of the award. Included is the letter Janet R. Webster, the award winner, wrote to the club thanking them for the award and meeting minutes dated June 18, 1947.

            File 8               Philanthropy, Scholarship Award correspondence, 1948

Correspondence written by Willis F. Atkinson, secretary, and students applying for the award, and the Patrick J. Murnane, principal of the Newburyport High School. Olive Holmes was awarded the scholarship in 1948. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees concerning the applicants.

            File 9               Philanthropy, Scholarship Award correspondence, 1949

Correspondence written by Willis F. Atkinson, secretary, and students applying for the award. James A. Robinson was awarded the scholarship in 1949. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees concerning the applicants.

            File 10             Philanthropy, Scholarship Award correspondence, 1951

Correspondence written by students applying for the scholarship award and Willis F. Atkinson announcing the year’s winner. Anna George Mavroides was awarded the scholarship in 1951. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees concerning the applicants.

            File 11             Philanthropy, Scholarship Award correspondence, 1952

Correspondence written by students applying for the scholarship award and Willis F. Atkinson acknowledging the students’ letters and announcing the year’s winner to members of the club and to Boston College. Barbara L. Erickson was awarded the scholarship in 1952. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees concerning the applicants.

            File 12             Philanthropy, Scholarship Award correspondence, 1953

Correspondence written by students applying for the scholarship award and Willis F. Atkinson announcing the year’s winner to Patrick J. Murnane, Cornell University and Michael Twomey, president of the Rotary Club. Sally A. Blake was awarded the scholarship in 1953. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees concerning the applicants.

            File 13             Philanthropy, Scholarship Award correspondence, 1954

Correspondence written by students applying for the scholarship award, Willis F. Atkinson writing to the award winner, Patrick J. Murnane, Michael Twomey and Murnane’s response to Atkinson’s letter. Frieda J. Rowell was originally awarded the scholarship, but after receiving a different scholarship, the Rotary Club decided to give the award to Norma McCallum. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees concerning the applicants.

            File 14             Philanthropy, Scholarship Award correspondence, 1955

Correspondence written by students applying for the scholarship award, Willis F. Atkinson writing to the award winner, Patrick J. Murnane, John MacLeod and later Robert Davenport, president of the Rotary Club, and Northeastern University. George Economou was awarded the scholarship in 1955. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees concerning the applicants.

            File 15             Philanthropy, Scholarship Award correspondence, 1956

Correspondence written by students applying for the scholarship award, Willis F. Atkinson to members of the club and the award winner. Susan G. Thurlow was awarded the scholarship in 1956. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees and a table containing info on the applicants of the year.

            File 16             Philanthropy, Scholarship Award correspondence, 1957

Correspondence written by students applying for the scholarship award, Willis F. Atkinson to members of the club and the award winner. Mary Lou Bresnahan was awarded the scholarship in 1957. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees and a table containing info on the applicants of the year.

            File 17             Philanthropy, Scholarship Award correspondence, 1958

Correspondence written by students applying for the scholarship award, Harold T. Buxton, chairman of the Scholarship Fund Trustees, to members of the club, Patrick J. Murnane, M.I.T., and the award winner. Gregory F. Doyle was awarded the scholarship in 1958. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees and a table containing info on the applicants of the year.

            File 18             Philanthropy, Scholarship Award correspondence, 1959

Correspondence written by students applying for the scholarship award, Harold T. Buxton to members of the club, Francis T. Bresnahan, principal of Newburyport High School, Bridgewater Teachers College, and the award winner. Mary Matthews was awarded the scholarship in 1959. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees and a table containing info on the applicants of the year.

            File 19             Philanthropy, Scholarship Award correspondence, 1960

Correspondence written by Chairman of the Scholarship Trustees and treasurer Willis F. Atkinson to other members of the club, Francis T. Bresnahan, the treasurer of the University of Massachusetts at Amherst, and the award winner. Barbara Gerry was awarded the scholarship in 1960. Also included in the folder is the meeting minutes held by the Scholarship Fund Trustees and a table containing info on the applicants for the year.

            File 20             Philanthropy, Scholarship Award correspondence, 1961

Correspondence written by secretary Willis F. Atkinson to Francis T. Bresnahan; James F. Patten Jr., president of the Newburyport Rotary Club; the treasurer of New Mexico State University; and the award recipient of the year. Margaret Van Amburgh was awarded the scholarship in 1961. Also included is the meeting minutes held by the Scholarship Fund Trustees.

            File 21             Philanthropy, Scholarship Award correspondence, 1962

Correspondence written by Secretary Willis F. Atkinson to Newburyport Rotary Club President George R. Chase, member Joseph Zabriskie, the University of New Hampshire and the award winner. Paul Maguire was awarded the scholarship in 1962. Also included in the folder are meeting minutes held by the Scholarship Fund Trustees, a schedule of interview times for applicants, a list of Rotary Club committees for 1961-1962 and a table containing info on the applicants.

File 22             Philanthropy, Scholarship Award correspondence, 1963

Correspondence written by Chairman Willis F. Atkinson concerning the scholarship award for 1963 to Francis Bresnahan; James Patten, newly appointed trustee of the Scholarship fund; George E. Twomey, President of the Newburyport Rotary Club; the University of New Hampshire; and the award winner. Robert Crellin was awarded the scholarship in 1963. Included is a schedule of interviews and the meeting minutes of the Rotary Scholarship Fund Trustees.

            File 23             Philanthropy, Scholarship Award correspondence, 1964

Correspondence written by Chairman Willis F. Atkinson to Francis Bresnahan; Alton D. Kunkel, president of the Newburyport Rotary Club; Plymouth N.H. Teachers College; and the award winner. Jeanne Leslie Hilton was awarded the scholarship in 1964. Also included is the meeting minutes of the Rotary Scholarship Fund Trustees, a table containing information on the applicants, and Miss Hilton’s letter responding to the award.   

            File 24             Philanthropy, Scholarship Award meeting minutes, 1965

  1. Meeting minutes of the Rotary Scholarship Fund Trustees held on June 8, 1965.
  2. Table containing information on applicants.
  3. Copy of table containing information on applicants.
  4. Blank copies of the tables the trustees used for applicants.

File 25             Philanthropy, Scholarship Award correspondence, 1966

Correspondence written by X. P. Walton, Chairman of the Scholarship Fund Trustees to Francis T. Bresnahan; Hope College; and the award winner. Candace Chapman was awarded the scholarship in 1966. Also included are the meeting minutes of the Scholarship Fund Trustees, a schedule of interviews, and a table containing information on the applicants.

            File 26             Philanthropy, Scholarship Fund balances, 1955-1956

A list of scholarship fund balances for all the Rotary Clubs in District 285 from September 7, 1955 to January 5, 1956.

File 27             Philanthropy, Scholarship Fund rules, procedures, by-laws and sample award, N.D.

  1. Rotary Award procedure.
  2. Copy of Rotary Award procedure.
  3. Sample table used to list applicant information at the interviews.
  4. Rotary Club By-Laws.

File 28             Philanthropy, Student Loan Fund By-laws, 1941

Rotary Club Student Loan by-laws dated 1941 and adopted by the Board of Directors of the Newburyport Rotary Club on January 21, 1942.

            File 29             Philanthropy, Student Loan Fund correspondence, 1941 & N.D.

  1. Letter written by Victor H. Berger, secretary, to Willis F. Atkinson of the Atkinson Coal Company about Atkinson’s appointment to serve as chairman of the Student Loan Committee dated March 31, 1941.
  2. Letter written by the Student Loan Committee members to the Board of Directors of the Newburyport Rotary Club concerning the student loan fund dated November 14, 1941.
  3. Undated memo listing a timeline of the Student Loan Committee.
  4. Copy of the undated memo listing a timeline of the Student Loan Committee with handwritten edits.

File 30             Philanthropy, Student Loan Fund memo, N.D.

Handwritten undated memo listing different projects with mentions of the scholarship fund as well as the Student Loan Fund.

            File 31             Philanthropy, Student Loan Fund information, N.D.

Information regarding the Student Loan Committee with Willis Atkinson written in as the chairman and providing and overview of the Student Loan Fund. 

            File 32             Philanthropy, 1987-1988

A list of all the charitable contributions the Newburyport Rotary Club made to local organizations from 1987 to 1988.

            File 33             Philanthropy, General Rotary Club, 1956-1957

A list of universities from around the world and in the United States where the Rotary Foundation fellowships have been used.

File 34             Philanthropy, General Rotary Club report on the Rotary Foundation Fellows, N.D.

A booklet entitled Where Are They Now? and discusses the success of the Rotary Foundation and the fellows from around the world. 

File 35             Newspaper Clippings, 1951—1975 & N.D.

Photocopied Newburyport Daily News articles and advertisements relating to the Newburyport Rotary Club.

File 36             Newspaper Clippings, 1973—1990

Laminated Newburyport Daily News articles and advertisements relating to the Newburyport Rotary Club.      

Box 3 – Rotary Club, Newburyport Chapter: Events, Ephemera, Notes

            File 1               Events, Rotary’s First 10 Years, 1923-1933

  1. List of names and years of the Newburyport Rotary Club chapter’s presidents.
  2. “The First Ten Years Newburyport Rotary Club” handwritten background information on the formation of the Newburyport chapter of the Rotary Club.

File 2               Events, Rhode Island Conference, 1946

Souvenir program of the 193rd district, Rhode Island Conference that took place on May 17-18, 1946.

            File 3               Events, 37th Annual Convention, 1946

Report booklet for the 37th Annual Convention held in Atlantic City, New Jersey on June 2-6, 1946.

            File 4               Events, Ladies Night, 1947

Program booklet for Ladies’ Night held at the Masonic Temple on April 8, 1947.

            File 5               Events, 38th Annual Convention, 1947

  1. Official tour booklet of the 38th Annual Convention held in San Francisco, California on June 8-12, 1947.
  2. Convention program providing descriptions on the events of the days during the convention.
  3. Program providing brief information on San Francisco – from eating to climate to hotel reservations.

File 6               Events, 38th Annual Convention, 1947

  1. Hotel room reservation card for Mr. and Mrs. James J. Dugan.
  2. Hotel reservation contract for Mr. and Mrs. James J. Dugan dated March 21, 1947.
  3. Letter written by T.M. Howard, chairman of the hotel assignment committee to the Secretary acknowledging the request they made for hotel accommodations for the annual convention.
  4. Envelope addressed to W.F. Atkinson with a stamp dated April 12, 1947.

File 7               Events, 25th Anniversary of the Newburyport Rotary Club, 1948

Four program booklets for the 25th Anniversary of the Newburyport Rotary Club held at the Masonic Temple on April 20, 1948.  

            File 8               Events, 1948 Convention of Rotary International, 1948

  1. Letter from Leon F. Montague of Rotary International to the club secretaries asking for assistance in preparing the 1948-1949 Official Directory after the election of club officers dated March 31, 1948.
  2. Card certifying the credentials of one delegate from Newburyport Rotary Club, identified as James J. Dugan by Secretary Willis F. Atkinson.
  3. Information mini booklet about the 1948 Convention.
  4. Credential Certificate of the Newburyport Rotary Club with the members selected to represent the club as electors and dated May 1, 1948.

            File 9               Events, Annual Spring Conference, 1948

  1. Booklet for the Annual Spring Conference held at Hotel Wentworth By-The-Sea in Portsmouth, New Hampshire on May 30-31 and June 1, 1948.
  2. Duplicate booklet for the conference with handwritten notes on the back.
  3. Memorial Vesper Service booklet.
  4. Program booklet for the Spring Conference.

File 10             Events, Potential venue, 1948

  1. Letter from Robert Sanford of the Marshall House – The Emerson and Cottages in York Harbor, Maine to Willis F. Atkinson providing venue information for conventions as an option for the Rotary Club.
  2. Information booklet on The Marshall House – Emerson House and Cottages.

File 11             Events, Rio de Janeiro Convention, circa 1948

  1. Letter from C. Reeve Vanneman, chairman of the North American Transportation Committee to “Fellow Rotarian” about the cruises to the Convention.
  2. Application for reservations to the cruises to Rio de Janeiro and Buenos Aires.
  3. Intention card to reserve space for the convention.

File 12             Events, Rio de Janeiro Convention, circa 1948

  1. Letter form C. Reeve Vanneman to “Fellow Rotarian” about the available air cruises and flights to the Convention. Booklet the letter references has been moved to the Oversized Materials folder.
  2. Important Notice card in which a member would fill out with the application form.
  3. Application for reservations for airplane travel to Rio de Janeiro.

File 13             Events, Rio de Janeiro Convention, 1948

Program booklet for the two 39-day cruises to the 39th Annual Convention held at Rio de Janeiro to take place May 16-20, 1948.

            File 14             Events, Rio de Janeiro Convention, 1948

Information booklet for the convention that includes a tourist guide of Rio de Janeiro.

File 15             Events, Rio de Janeiro Convention, 1948

Cruise ship booklet printed by the Moore-McCormack company detailing the luxury liners to South America (Brazil, Uruguay and Argentina).

            File 16             Events, Rio de Janeiro Convention, 1948

                                    Report booklet discussing what happened during the four-day convention.

            File 17             Events, 40th Annual Convention, 1948-1949 & N.D.

  1. Letter written by Gerald C. Keeler, convention manager of Rotary International, to “Club President” inquiring about the appointment of a 1949 Convention chairman for the different clubs written on September 17, 1948. Included is a response card for a club to identify their convention chairman.
  2. Preview Bulletin for the New York Convention dated October 4, 1948.
  3. Letter written by Harry D. Schmedes, president to the presidents of the Rotary Clubs worldwide about the plans for the 40th Annual Convention to be held at New York, N.Y. on June 12-16, 1949 written on December 6, 1948.
  4. Letter written by Gerald Keeler about publicizing the convention written on January 12, 1949 followed by hotel information.
  5. Preview Bulletin for the New York Convention dated February 8, 1949.
  6. Preview Bulletin for the New York Convention dated March 2, 1949.
  7. Letter by Philip Lovejoy, secretary of Rotary International, to the district governors updating readers on the progress of organizing the convention written on March 14, 1949.
  8. Preview Bulletin for the New York Convention dated April 1949.
  9. A.H. Handley program sheet for the 1949-1950 season.
  10. Undated theatre Ticket worksheet that includes prices for different plays.
  11. Undated profile on Dr. Richard A. Wolff.
  12. Undated “District ‘On-To-Convention’ Chairmen newsletter written by the Rotary International.
  13. Undated letter written by Porter W. Carswell, chairman of the 1949 Convention Committee in Rhode Island to a Rotarian who had been appointed to a committee promoting attendance to the New York Convention meant to drive interest in the convention.
  14. Undated letter written by Gerald Keeler welcoming a Rotarian to their appointment of chairman of the convention.
  15. Undated profile on Virginia Drew, nationally recognized handwriting analyst.
  16. Undated profile booklet on Charles Forrester, also known as “The Answer Man.”

File 18             Events, 56th Annual Convention, 1950

Program booklet for the 56th Annual Convention held at Hotel Statler in New York on January 23-25, 1950.

            File 19             Events, District Assembly and Conference, 1954-1956 & N.D.

  1. Average monthly attendance sheet for clubs of the district dated July 1, 1954 to March 31, 1955.
  2. Letter from Leon F. Montague head of the USCB Department, to William J. O’Brien, Jr., Governor, expressing the importance of promoting attendance at the District Assembly written on March 12, 1956.
  3. Letter from Bill O’Brien, Jr. to the president introducing the Club Activity Questionnaire written on March 28, 1956.
  4. Club Activities Questionnaire.

File 20             Events, District Assembly and Conference, circa 1956

Table listing the different committees, the chairman of each committee, the other members, any budget allotment, and the duties of each committee.

            File 21             Events, District Assembly and Conference, 1956-1957

  1. Election results for president and secretary for District 285 dated April 1, 1956.
  2. List of officers, president and secretary, for 1956-1957.

File 22             Events, District Assembly and Conference, 1956

  1. Letter written by Norman Russell to James B. Smith of Wenthworth-By-The-Sea asking for Smith to reserve a room for Albert P. Bantham and his wife and dated April 29, 1956.
  2. Letter written by Norman Russell to James B. Smith asking for Smith to reserve a room for Daniel A. Hopper, Jr. and his wife and dated April 29, 1956.

File 23             Events, District Assembly and Conference, 1956

Program booklet for the 285th District Assembly and Conference held at Wentworth-By-The-Sea in New Castle, N.H. on May 18-22, 1956. Newburyport was the host club.

            File 24             Events, District Assembly and Conference, circa 1956

Extra mailing list and addresses of presidents and secretaries of each club in the district.            

            File 25             Events, District Assembly and Conference, 1956

Tentative head table assignments for the District Assembly Conference for each of the days of the conference.

            File 26             Events, District Assembly and Conference, 1956

Roll call lists of the presidents, secretaries, presidents-elect and secretaries-elect of each club in the district.

            File 27             Events, District Assembly and Conference, 1956 & N.D.

  1. Letter from Leon F. Montague, Head of the USCB Department, to William J. O’Brien, Jr., concerning the procedure for the selection of the district representative and dated April 20, 1956. Included is the election form.
  2. Report of the District Assembly complied after the conference.  
  3. Detailed report of the District Assembly dated May 22, 1956.
  4. Memo created by Governor William J. O’Brien, Jr. created May 22, 1956.
  5. Letter from William J. O’Brien to James F. O’Connor expressing hope that O’Connor will send a delegate to the Philadelphia convention dated May 23, 1956.
  6. Letter from John H. Sprague to Willis Atkinson referencing the resolutions adopted by the recent conference dated May 24, 1956.
  7. Atkinson’s response to Sprague’s letter acknowledging the resolutions dated May 31, 1956.
  8. Two (2) copies of the resolutions committee referenced in Atkinson’s May 31st letter.
  9. Letter Willis F. Atkinson to S. Kendrick Guernsey of Rotary International about the final attendance figures of the District Assembly Conference dated May 25, 1956.
  10. Official attendance figures of the District Assembly Conference compiled by Willis F. Atkinson.
  11. Report of the Annual District Conference created after the conference.
  12. Undated expense notes.
  13. Two (2) copies of an undated memo to Larry Cheney with handwritten notes. 

File 28             Events, District Assembly and Conference, circa 1956

  1. Review of the events of the conference with Willis E. Atkinson Company letterhead at the top of the page.
  2. Handwritten notes from the conference.

File 29             Events, District Assembly and Conference, 1956

Governor’s Monthly letter dated June 1956 and outlined the events of the District Assembly Conference.

            File 30             Events, District Assembly and Conference, 1956

                                    Notes written on the back of an envelope addressed to Willis F. Atkinson.

            File 31             Events, District Assembly and Conference, circa 1956

List of exhibit materials split into three sections: pamphlets and bound publications; mimeographed papers; and additional items for the District Assembly.

            File 32             Events, Ladies’ Night, 1963

Program and menu booklet for Ladies’ Night held at Central Church on April 16, 1963.

            File 33             Events, 1965 Northeast Family Camp Show, circa 1965 & N.D.

  1. Undated letter written by J. Richard Williams, Advisory Chairman, discussing the promotion of the 1965 Northeast Family Camp Show to take place April 30 & May 1 and 2, 1965 at the Low Street Armory.
  2. Undated letter written by Josiah H. Welch discussing the announcement of the Northeast Family Camp Show sponsored by the Newburyport Rotary Club.
  3. Handwritten note detaining the number of mailed materials relating to the Northeast Family Camp Show with a mailed date of April 13, 1965.
  4. Blank, undated sheet used for the participation of material distributed at the Northeast Family Camp Show.

File 34             Events, 1965 Northeast Family Camp Show, circa 1965

                        List of exhibitors for the 1965 Northeast Family Camp Show.

File 35             Events, Northeast Family Camp Show, circa 1965

  1. Rotary Camp Show card with “B. Scarborough” written with time slots.
  2. Rotary Camp Show member assignments.

File 36             Events, Northeast Family Camp Show, circa 1965

Program event booklet for the annual Northeast Family Camp Show that took place at the Massachusetts State Guard Armory in Newburyport from April 30 to May 2. The show first started in 1965. Booklet contains handwritten notes/edits.

File 37             Events, 1965 Camping and Travel Trailer Show, 1965

Program booklet for the Camping and Travel Trailer Show that took place at the Cranston Street Armory in Providence, Rhode Island from March 5 through March 7, 1965 and sponsored by the Warwick Rotary Club.

            File 38             Events, Luncheon, 1966

“The Hub” pamphlet for the Luncheon that took place April 13, 1966 and sponsored by the Boston Rotary Club. It includes a short paragraph about the 1966 Northeast Family Camp Show at the Newburyport Armory from April 29 to May 1, 1966.  

File 39             Events, 1966 New England Sportsmen’s Show, 1966

                                    Press release advertising the 1966 New England Sportsmen’s Show.

            File 40             Events, 1966 New England Sportsmen’s Show, 1966

Two (2) program booklets for the 1966 New England Sportsmen’s Show that took place at the Prudential Center in Boston, Massachusetts from January 29 to February 6, 1966.

            File 41             Events, Northeast Family Camp Show, 1966

  1. Committee member assignments with April 28, 1966 written at the top.
  2. Copy of the committee member assignments.

File 42             Events, Northeast Family Camp Show, 1966

  1. List of committees and their members for the 1966 camp show that was dated November 9, 1965.
  2. List of committees and their members for the 1966 camp show that was dated December 16, 1965.

File 43             Events, Northeast Family Camp Show, 1966

Count down meeting agenda for the upcoming camp show that took place April 14, 1966 and includes a list of members that had to attend.

File 44             Events, Northeast Family Camp Show, 1966

                        Schedule of duties assigned to Rotary members.

File 45             Events, Northeast Family Camp Show, 1966

  1. Letter written by Chase & Lunt, Inc. to Bruce Scarborough of the Chase Shawmut Company about the liability coverage insurance for the camp show dated February 16, 1966.
  2. Letter written by B.C. Scarborough, General Chairman, to Sergeant Kane of the Newburyport Armory regarding the deposit and affidavit of insurance coverage for the camp show dated February 17, 1966.
  3. Liability insurance policy for the camp show.

File 46             Events, Northeast Family Camp Show, 1966

Invoices of monies spent by the Newburyport Rotary Club for materials relating to the camp show dated January 26, 1966 through April 29, 1966.

            File 47             Events, Northeast Family Camp Show, 1966

  1. Contract between the Newburyport Rotary Club and the Massachusetts National Guard Armory for use of the building for the camp show.
  2. Permit for use of the armory for the camp show.
  3. Receipt of payment made by the Newburyport Rotary Club to the State Armory with the inclusion of watchmen detail for the show.

File 48             Events, Northeast Family Camp Show, 1966

Correspondence written by members of the Newburyport Rotary Club members and partnering organizations concerning the camp show written from January 27, 1966 to April 11, 1966.  

            File 49             Events, Northeast Family Camp Show, 1966

Newspaper article from North Shore Town Crier about the Northeast Family Camp Show and dated March 23, 1966.

            File 50             Events, Northeast Family Camp Show, 1966

                                    Promotional card for the Northeast Family Camp Show.

File 51             Information on how the camp show was promoted that was created by Kilby Marble, chairman, in 1966.  

File 52             Events, Northeast Family Camp Show, 1966-1967

  1. Two (2) copies of the program booklet for the 1966 Northeast Family Camp Show.
  2. Program 1966 camp show booklet with handwritten edits to reflect the changes for the 1967 Northeast Family Camp Show.

            File 53             Events, Northeast Family Camp Show, 1966

Blank invoices with the 2nd Annual Northeast Family Camp Show letterhead at the top.

            File 54             Events, Northeast Family Camp Show, 1966

                                    Evaluation sheet for the Northeast Family Camp Show.

            File 55             Events, Northeast Family Camp Show, 1966

Two (2) blank applications for exhibit space for the 1966 Northeast Family Camp Show.  

            File 56             Events, Northeast Family Camp Show, 1966

                                    Handwritten notes.

            File 57             Events, Northeast Family Camp Show, 1967

Invoice for materials purchased by the Newburyport Rotary Club for the 1967 Northeast Family Camp Show.

            File 58             Events, 50th Anniversary, 1972

Discussion agenda in preparation for the 50th Anniversary of the Newburyport Rotary Club.

            File 59             Events, 50th Anniversary, 1972-1973

Correspondence written by members of the Rotary Club, local and national level, regarding the 50th Anniversary of the Newburyport Rotary Club. Correspondence dates from July 5, 1972 to February 16, 1973.

            File 60             Events, Air Show, N.D.

Two (2) copies of the description of the Air Show to benefit the Northeast Essex Development Council sponsored by the Newburyport Kiwanis Club with aid from the Amesbury and Newburyport Rotary Clubs and the veterans’ organizations.

File 61             Ephemera, Ladies of Newburyport Rotary, 1935-1939

Record book of the Ladies of Newburyport Rotary from 1935-1939 with a list of charter members on page 99.

File 62             Ephemera, circa 1965

                                    Blank Northeast Family Camp Show letterhead advertised for April 30, May 1 & 2, 1965.

File 63             Ephemera, Newburyport High School concert band program, N.D.

                        Undated concert band program for Newburyport High School.

File 64             Ephemera, Addresses, N.D.

Address tags containing the home addresses of Ted Atkinson and Willis Atkinson.  

File 65             Ephemera, Envelope, N.D.

                        Envelope with Willis E. Atkinson’s home address in Newburyport.

            File 66             Ephemera, Envelope, N.D.

                                    Envelope addressed to William J. O’Brien, Jr.

            File 67             Ephemera, Sample letterhead, N.D.

Edited undated half-page letterhead containing Newburyport Rotary Club Northeast Family Camp Show at the top.

            File 68             Ephemera, Visiting Rotarian Badge – Ipswich, MA Rotary Club, N.D.

Visiting Rotarian badge for Willis F. Atkinson, senior active member, for the Ipswich Rotary Club.

            File 69             Ephemera, Attendance card, N.D.

Blank attendance card for members to fill out that reserve their spot for the Rotary Information and Extension Institute.

            File 70             Ephemera, Attendance report, N.D.

Blank booklet of attendance report forms to be filled out after meetings and mailed to the district governor at the end of the month.

            File 71             Ephemera, Club Activities Report, N.D.

Blank club activities report to provide the district governor up-to-date information about the club. 

            File 72             Ephemera, Good Citizenship Score Card, N.D.

Blank Good Citizenship Score Card that members can fill out to determine how they measure up to their own “citizenship obligations.”

            File 73             Ephemera, Songbooks, N.D.

                                    Songbooks and sheet music for the Rotary Club.

File 74             Notes, 1946—1993 & N.D.

                        Handwritten notes.

Box 4 – Rotary Club: General Club Material, Outside Organizations Material

            File 1               General Club, District 193, 1947

Annual Assembly program booklet for the 193rd District of Rotary International from July 27 through July 29, 1947 at the Penobscot Valley Country Club in Orono, Maine.

File 2               General Club, District 779, N.D.

Card identifying the different clubs within District 779 from Maine, Massachusetts, New Hampshire and Canada (Quebec).

            File 3               General Club, Portsmouth, N.H., 1956-1957

“The Log” booklet published by the Portsmouth, N.H. Rotary Club for the year 1956-1957.

            File 4               General Club, Bath, M.E., 1955-1956

                                    Member roster of the Bath, Maine Rotary Club for the year 1955-1956.

            File 5               General Club, Kennebunk, M.E., 1955-1956

Member roster of the Kennebunk, Maine Rotary Club for the year 1955-1956.

            File 6               General Club, Waterville, M.E., 1955-1956

Member roster and information booklet for the Waterville, Maine Rotary Club for the year 1955-1956.

            File 7               General Club, Scarborough, M.E., 1961

Charter Night program booklet published by the Scarborough Rotary Club in Maine.

            File 8               General Club, New York, 1948–1957

  1. “Spokes in the Wheel of the Rotary Club of New York” newsletter published January 27, 1948.
  2. “Spokes in the Wheel of the Rotary Club of New York” newsletter published January 29, 1957.

            File 9               General Club, Quebec, 1947

                                    List of members for the Rotary Club of Quebec in 1947.

            File 10             General Club, Lake Megantic, Quebec, 1955-1956

Three (3) copies of committee roster cards for the Rotarty Club of Lake Megantic, Quebec for the year 1955-1956.

File 11             General Club, Ipswich, M.A., N.D.

“Historic Ipswich, Massachusetts” tourist booklet published by the Ipswich Chamber of Commerce with a quick blurb on the Ipswich Rotary Club on page 26.

            File 12             General Club Organization, “Ten Marks of a Good Citizen,” 1954

“Ten Marks of a Good Citizen” book published by the Rotary International.

            File 13             General Club Organization, Constitution, circa 1954

Two (2) copies of the Constitution of the Rotary Club with an amendment passed in 1954.

            File 14             General Club Organization, “Overview of Rotary,” 1954

“Un apercu du Rotary” (“Overview of Rotary”) French brochure published in July 1954.

            File 15             General Club Organization, Organizing a Rotary Club, 1954

Two (2) copies of the pamphlet “Organizing a Rotary Club” published by Rotary International in August 1954.

            File 16             General Club Organization, Building Membership, 1955

Two (2) copies of the pamphlet entitled “Building Rotary Club Membership” discussing the different types of membership and expectations dated November 1955.  

            File 17             General Club Organization, Brief Facts about Rotary, 1955

Two (2) copies of the pamphlet “Brief Facts About Rotary” which includes a history of the Rotary Club Organization as well as a list of general officers for Rotary International for the year 1955-1956.

            File 18             General Club Organization, Rotary Foundation, 1956

“What can I do for the Rotary Foundation: an opportunity in international service” brochure published by the Rotary Foundation in May 1956.

            File 19             General Club Organization, “Steps,” 1956

“Steps in the Selection, Election, Introduction, Education, and Assimilation of a New Member of a Rotary Club” book published by Rotary International and listed as issue 237 in the Club Service series of newsletters.

            File 20             General Club Organization, Promoting Attendance, N.D.

Undated worksheet on. suggestions for promoting attendance at the District Assembly.

            File 21             General Club Organization, Develop Our Resources, N.D.

Undated pamphlet entitled “Develop Our Resources” with information on how members understand their privileges and responsibilities and how they can pass on that information to potential new members.

            File 22             General Club Organization, Organization Procedure, N.D.

Undated edited essay on how to organize a Rotary Club with an outline of the procedures and duties of officers and members.

            File 23             General Club Communications, Subscriptions, 1947

Memo from District Governor to the presidents and secretaries about the importance of subscriptions to “The Rotarian.” Included in subfolder is a blank form for subscriptions and a tally of subscriptions by clubs in District 193.

File 24             General Club Communications, Governor’s Letter, 1948–1958

  1. Governor’s Monthly Letter dated December 15, 1948
  2. Governor’s Monthly Letter dated September 1958.

            File 25             General Club Communications, “Rotary,” 1954

Two (2) copies of “Rotary: It’s Beginning and Early Growth” discussing the history of the Rotary Club and published by Rotary International in 1954.

            File 26             General Club Communications, News, 1955

Two (2) copies of “News from Rotary International” discussing the award of $1,750,000 by Rotary International for student fellowships for the year 1955-1956.

            File 27             General Club Communications, “Club Review,” 1955

“Club Review for Governor’s Visit” newsletter published by Rotary International in 1955.

            File 28             General Club Communications, “Supplemental Literature,” 1955

List of newsletters to be used as supplemental literature for club service committees dated November 1955.

            File 29             General Club Communications, “Facts and Figures,” 1956

  1. “Facts and Figures” pamphlet complied by the Rotary Foundation of Rotary International and published January 1956.
  2. “Facts and Figures” pamphlet complied by the Rotary Foundation of Rotary International and published April 1956.

File 30             General Club Communications, Address, 1956

Address given by Past President of Rotary International, S. Kendrick Guernsey on May 21, 1956 in New Castle, N.H. Included in the folder is the French translation of the address and an edited draft of the address.

File 31             General Club Communications, Rotary Foundation, 1956

“You and the Rotary Foundation” newsletter from the Secretariat of Rotary International published May 1956.

            File 32             General Club Communications, Jeanette Cooper’s Letter, 1961

Letter from Rotary Scholar Jeanette Cooper to the Rotary Clubs in Districts 112, 704 and 707 discussing her year as a Fellow. Included in the folder is the letter translated in French.  

            File 33             General Club Communications, President’s Speech, N.D.

Undated speech entitled “Discovering Pathways to Peace” given by Guy Lefebvre, president of the Rotary Club of Quebec.

            File 34             General Club Communications, Answers, N.D.

                                    Two (2) copies of a series of answers to unknown questions relating to                                           club membership: active and past service.

File 35             General, Outside Organizations, Annual Report, 1955

Annual Report of The Province of Quebec Society for Crippled Children, Inc. located in Trois-Rivieres, Quebec from February 1955 to March 1956. In the report, the Society credits the local Rotary Club for their financial assistance.

Box 5 – Rotary Club: General Club Publications

            File 1               Publication, “The Rotarian,” 1946

                                    August 1946 magazine issue “The Rotarian.”

File 2               Publication, “Service is My Business,” 1948

Book “Service is My Business” first published by Rotary International in 1948.

            File 3               Publication, “Servir, c’est mon Affaire!” 1948

French translation of “Service is My Business” first published by Rotary International in 1948.

            File 4               Publication, “Manuel de Procedure,” 1952

French translation of “Manual of Procedure” published by Rotary International on October 1952.

            File 5               Publication, “The Outline of Classifications,” 1952

                                    “The Outline of Classifications: a guide for Rotary Clubs” 1952 edition.

File 6               Publication, Getting Acquainted with Rotary, 1953-1955

  1. “Pour se familiarizer avec le Rotary” (“Getting Acquainted with Rotary”) published by Rotary International in June 1953 in French.
  2. “Getting Acquainted with Rotary: questions and answers” published by Rotary International in September 1954.
  3. “Getting Acquainted with Rotary: questions and answers” published by Rotary International in November 1955.

File 7               Publication, “Rotary’s Onward March,” 1954

“Rotary’s Onward March, 1905-1954” published by Rotary International in July 1954.

            File 8               Publication, “International Student Projects,” 1954

“International Student Projects” booklet published by Rotary International in September 1954.

File 9               Publication, Manual of Procedure, 1954

  1. “Manual of Procedure” published by Rotary International in October 1954.
  2. “Manual of Procedure” signed copy.

File 10             Publication, Catalog, 1955

“Catalogue: publications and supplies, 1955-56” published by Rotary International in July 1955.

            File 11             Publication, Directory, 1955

                                    Official directory of Rotary International for 1955-1956.

File 12             Publication, President’s Handbook, 1956

“Your Year: a practical handbook for the club president” published by Rotary International in January 1956.

Box 6 – Photos

            File 1               Photos, 1974–1982

Folder contains photos NRC_1 through NRC_4 and NRC_109, some persons, events and dates identified.

            File 2               Photos, 1988

                                    Folder contains photos NRC_5 through NRC_45, some persons identified.

            File 3               Photos, Chicken BBQ, 1989

Folder contains photos NRC_46 through NRC_56, persons identified on back of photos.

            File 4               Photos, 1990

Folder contains photos NRC_57 through NRC_73, persons in photos are not identified. Original envelope that housed photos identifies the date as March 2, 1990.

            File 5               Photos, N.D.

Folder contains photos NRC_74 through NRC_94, persons in photos are not identified.

            File 6               Photos, N.D.

Folder contains photos NRC_95 through NRC_108, some photos have persons and/or events identified.

            File 7               Photos, N.D.

Folder contains photos NRC_110 through NRC_138, persons in photos are not identified.

            File 8               Photos, N.D.

Folder contains photocopies of NRC_181 through NRC_183, persons in photos are not identified.

            File 9               Photos, Negative, N.D.

Folder contains a negative film strip with two (2) photos, persons are not identified.

POLAROID BINDER

Binder contains photos NRC_139 through NRC_180, some persons and dates identified.

BULK FILE BOXES

Box 7 – Bulletin, Rotary Club of Newburyport, Mass.

                        Bulletin, Rotary Club of Newburyport, Mass. newsletters from 1956-1983.

File 1               1956

            File 2               1957

            File 3               1958

            File 4               1959 & N.D.

            File 5               1960

            File 6               1961

            File 7               1962

            File 8               1963

            File 9               1964

            File 10             1965

            File 11             1966

            File 12             1967

            File 13             1968

            File 14             1969

            File 15             1970

            File 16             1971

            File 17             1975

            File 18             1976

            File 19             1977

            File 20             1978

            File 21             1979

            File 22             1980

            File 23             1981

            File 24             1982

            File 25             1983

            File 26             Undated Bulletin with corrections.

Box 8 – Newsletters

File 1               The Orono Oracle: Bulletin of the 193rd District Assembly, circa 1947

File 2               Service to the Youth, no. 653-no. 699, 1952-1956   

File 3               The Teens Meet the Test, 1953

File 4               The Idea Exchange, 1953-1956

File 5               Club Service, no. 38-A-no. 453, 1953-1956

File 6               Community Service, no. 602B-no. 649, 1954-1956

File 7               International Service, no. 701-no. 770, 1954-1956

File 8               Vocational Service, no. 501-no. 540, 1954-1956

File 9               Make Yourself at Home, 1955

File 10             Savannah Takes the Test, 1955

File 11             Timely Tips, 1955-1956

File 12             Program Ideas for the Program Chairman, 1956

File 13             Rotary International Governor’s Monthly Letter, 1956

File 14             Clipsheet for Club Bulletin Editors, 1956

File 15             Clipper Town Crier, 1956

File 16             The Rotary Clipper, 1983

File 17             The Rotary Clipper, 1984

File 18             The Rotary Clipper, 1985

File 19             The Rotary Clipper, 1986

File 20             The Rotary Clipper, 1987

File 21             The Rotary Clipper, 1988

File 22             The Rotary Clipper, 1989

File 23             The Rotary Clipper, 1990

File 24             The Rotary Clipper, 1991

File 25             The Rotary Clipper, 1992

File 26             The Rotary Clipper, 2000

File 27             The Rotary Clipper, 2001

File 28             The Rotary Clipper, 2002

File 29             The Rotary Clipper, 2003      

OVERSIZED MATERIAL

Box 9 – Membership Rosters, Financial Reports, Events, Newspaper Clippings, Philosophy

            File 1               Membership Rosters, 1945-1948

  1. List of members for 1945-1946 with dates of death or resignation.
  2. Membership statistics for 1945-1946 with home addresses and dates of resignations, active status, and deaths.
  3. Membership classifications as of April 10, 1946 that lists the occupation of each member.
  4. Membership update for 1947-1948 that includes total members, new members and members lost.
  5. Average attendance for the year 1948.

File 2               Financial Reports, Cost Figures, 1962-1965

  1. Cost figures from June 1962 to May 1963.
  2. Cost figures from June 1963 to May 1964.
  3. Cost figures from June 1964 to May 1965.

File 3               Financial Reports, Stoker Route Breakdown, 1963-1965

Month to month breakdown of costs for labor and materials during heating season from 1963 to 1965.

            File 4               Events, Northeast Family Camp Show, 1966

                                    Diagram sketch where tents were placed for the Camp Show.

            File 5               Newspaper Clippings, 1952–1975

                                    Photocopied Daily News newspaper clippings from 1952 to 1975.

File 6               Newspaper Clippings, 1973–1989

                                    Laminated Daily News newspaper clippings from 1973 to 1989.

            File 7               Philosophy, Object of Rotary, N.D.

                                    Contains the four (4) philosophies of the Rotary Club.

Oversized Materials Folder – Events, Newspaper Clippings, Ephemera

  1. Cruise of the “Nieuw Amsterdam” Holland-America Luxury Liner to the Rotary International Convention in Rio de Janeiro, May 16-20, 1948 booklet.
  2. Air Travel via Pan American World Airways brochure of tours for the Rotary International Convention in Rio de Janeiro, May 16-20, 1948.
  3. Laminated Daily Newspaper clippings and pages from 1972 and 1975.
  4. Undated City of Newburyport map and business directory.

Phase Boxes

Rotary Club Scrapbook – 1936-1940

                        Scrapbook of newspaper clippings of articles containing information about the Rotary Club from the Newburyport Daily News from 1936 to 1940.

Rotary Club Scrapbook – 1940-1949

                        Scrapbook of newspaper clippings of articles containing information about the Rotary Club from the Newburyport Daily News from 1940 to 1949.

Rotary Club Scrapbook – 1949-1954

                        Scrapbook of newspaper clippings of articles containing information about the Rotary Club from the Newburyport Daily News from 1949 to 1954.

Rotary Club Scrapbook – 1955-1962

                        Scrapbook of newspaper clippings of articles containing information about the Rotary Club from the Newburyport Daily News from 1955 to 1962.

Rotary Club Scrapbook – 1963-1967

                        Scrapbook of newspaper clippings of articles containing information about the Rotary Club from the Newburyport Daily News from 1963 to 1967.

Rotary Club Scrapbook – 1968-1972

                        Scrapbook of newspaper clippings of articles containing information about the Rotary Club from the Newburyport Daily News from 1968 to 1972.     


[1] “Historic Moments: Women in Rotary,” Susan Hanf and Donna Polydoros, 1 October 2009, https://web.archive.org/web/20091003230509/https:/www.rotary.org/en/MediaAndNews/News/Pages/091001_news_history.aspx (accessed 13 September 2019).

GENERAL CHARITABLE SOCIETY OF NEWBURYPORT

Records, 1850-present

3 file boxes

Processed: June 2002                                            

Societies & Clubs MS N974.4512 G326

            These records of the General Charitable Society of Newburyport, Mass., (GCSN) were donated by member of the society Amantha Moore, and President Sally Eames, in March and May of 2002. Additional material, 2010-2020, was delivered to the NPL Archival Center by member, Eileen Lucey, in November 2022.  Due to sensitive information contained herein, access to this collection is restricted to current and past members of the society.

BIOGRAPHICAL HISTORY    

            On February 12, 1850, a group of women met to organize a society, the purpose of which was to “…alleviate the conditions of the suffering poor as are not otherwise provided for.” At this time, a constitution was drawn up and officers were elected. The GCS divided Newburyport into districts and created visiting committees comprised of three women in each district in order to collect “benefactions” and to visit the families in their districts in need of aid. “In some cases, applicants were followed to their homes, inquiries were made, both of the families themselves and of their neighbors, and they were carefully watched as to the disposal made of such articles as were given them.” An additional reason for home visits was that “…of encouraging and aiding [parents] in getting and keeping their children in Sabbath day schools, and of having them attend upon the more public services of the sanctuary.” thus, Christian tracts and Bibles were given to the poor.

            The policy was not to give money, but rather to provide necessary items such as coal, wood, second-hand clothes, shoes, and milk. “In nearly every case, the assistance is rendered in the shape of commodities useful, rather than in money….” Great care was taken to determine that goods were donated to those truly in need. [Quotes from the Annual Report published in the Newburyport Herald October 26, 1853.] “To discriminate between real and pretended poverty, is a labor requiring the utmost vigilance. The fact that a half clad mendicant comes shivering to your door upon a wintry day, begging piteously for a seat by your fire, is no proof that the miserable man or woman is not in possession of hoarded stores of comfortable garments. The plea of hunger is no guaranty that the supply of wholesome food with which your generosity may fill the proffered basket, will not be emptied into the streets to make room for more dainty morsels to be sought elsewhere. Experience teaches that the outward appearance of suffering need, is, in a multitude of cases, entirely deceptive.”…”The families of the poor are visited, not merely for the purpose of alms-giving. It is the grand endeavor of this association not so much to help the poor, as to enable them to help themselves; that they may eventually become independent of charity.”…”A visit to the houses of those pleading suffering need, is far from giving necessarily the desired information. They are to be observed with watchful scrutiny, and unless the evidence gathered from themselves proves satisfactory, inquiry must be made in the neighborhood, or wherever information is likely to be gained. The names and character and history of every family which has been for any considerable time in the habit of soliciting aid, is familiar to every individual of the committee. In this way, the imposture which would otherwise be practiced is in a good measure precluded.” The purpose and thought behind this vigilance, was to help the poor help themselves, and not to become dependent on the society.

            “It will appear from the foregoing statements, that supplying the poor with money or with the commodities which money will procure, is not the object of this association. Nothing is more evident than that indiscriminate alms-giving leads but to the increase and perpetuity of pauperism.” Instead, efforts were made to place children in service as a positive alternative to begging. After donations were gathered from the more prosperous in each district and information obtained about the poor, individual cases were discussed and the committee voted on what should be given to whom.

            More recently, [from records and minutes of 2000] disbursements were made to individuals towards rent, medical and other bills, and scholarships. Disbursements were also made to other charitable organizations such as the Salvation Army, YWCA, the Red Cross, and Anna Jaques Hospital in Newburyport.

SCOPE AND CONTENT

            These records consist of bound manuscript volumes covering the period from February 1850 to the present. Records from 1892 to 1928 are missing. The records consist of lists of members, activities of the society, meeting minutes, financial records, locations of districts and visiting committee members assigned to them, auditors reports, and newspaper articles on the society published in the Newburyport Herald.

            Additional Catalog Entries: The following catalog entries represent persons, organizations, and topics documented in this collection. An entry for each appears in the Merrimack Valley Library Consortium (MVLC) database.

            Manuscripts

General Charitable Society

Societies and Clubs, Newburyport, Mass.

BOX AND FOLDER LIST   

BOX 1

Meeting Minutes, Annual Reports: 1850-1891; 1919; 1929-1959

Constitution and By-Laws, Financial reports

Book 1: 1850-1858

Book 2: 1858-1879

Book 3: 1879-1891

[1892-1928 missing; were not donated]

Folder 1: Newspaper articles on GCS from 1919; a history of GCS written by a member

Book 4: 1929-1959

BOX 2

Meeting Minutes, Annual Reports: 1959-2001

Constitution and By-Laws, Financial reports

Book 5: 1959-1972

Book 6: 1970-1985

Book 7: 1986-2001

BOX 3

Financial Records, 1876-2009;

Correspondence & Documents, 1951-1985

Folder 2: Bank Books, Newburyport Five Cents, 1876-1919

Folder 3: Bank Books, Salem Savings, Haverhill Savings, Salem Five Cents, 1880-1919

Folder 4:  Bank books, Institution for Savings, 1882-1919

Book 8: Treasurer’s Reports, 1934-2009

Folder 5:  Documents (Includes “990 Reports”) & correspondence, 1951-1985

Book 9: Disbursements: ‘Assistant Treasurer’s Log Book’, 1971-1983

Pauline W. Elliott: 1971-1974; Marjorie L. Walters, 1974-1983

Folder 6:  Riverside Dairy (346 Merrimac St., Newburyport), Receipts, 1972-1974

Folder 7: Auditors’ Reports, 1978; 1980-1981

Folder 8: Auditors’ Reports, 1982-1984

Book 10: Disbursements, 1983-2008

Folder 9:  Portfolio Review, 1995-2006 [1995, 1997, 1998, 2001, 2003, 2004, 2006]

Folder 10:  Portfolio Review, 2007-2008

Folder 11:  Portfolio Review, 2009

Book 11:  General Charitable Society of Newburyport book of Meeting Minutes and Financial Records, 1999-2003. Some pages are loose.

BOX 4

Meeting minutes and other records, 2004-2015

Arranged chronologically, 2004-2015, folders 1-12.

BOX 5

Financial Records, 2015-2020

Scott & Stringfellow financial investment reports, spiral bound.

Arranged chronologically, 2015-2020

FIRST RELIGIOUS SOCIETY OF NEWBURYPORT COLLECTION

Records and Papers, 1725-1970

15 Boxes, 3 Cartons

Inventory: November 2003                                                          

MS N974.4512 U58

            These records and papers of the First Religious Society in Newburyport were donated to the Newburyport Archival Center by John Mercer, Parish Administrator, and by Members of the Unitarian Church (First Religious Society) on February 21, 2003.

            In May, 2013, Marise Fraser brought to the archives the following three items: Account Book of Daniel Johnson, 1783-1788; 8 page pamphlet re: special meeting on being excluded from “every pulpit” in Newburyport due to the Society’s liberal doctrine, 1823; Book of Common Prayer [Bible], 1738 and newly bound by John Mycall, Newburyport publisher and bookbinder, in 1787.                           

BRIEF CHURCH HISTORY

            The history of the Church includes many instances of initiating personal, religious, and political freedoms. First known as the Third Parish of Newbury, church members were partly responsible for establishing the right of self-government to each parish. “The quarrel [over establishing an additional church lasted from 1647-1672] became the talk of the clergy and was one of the causes that broke theocratic rule in Massachusetts. The matter was settled only when the county court gave a decision for the people and against the clergy” (p.8 of The first Religious Society in Newburyport). The separation and formation of the Third Parish echoed the separation of rural Newbury from the mercantile economy of yet to be established Newburyport. Consent for the formation of the Third Parish was given in 1722, and the new meeting house was built in Market Square and dedicated June 25, 1725. [Minnie Atkinson quotes Amos Noyes, p.9] “Parishes in 1725 were territorial corporations, which possessed municipal franchises in many respects. They chose assessors and levied taxes like towns of the present day. …Parishes raised money to support public worship, and to build meeting houses, and also to maintain schools and build school houses. In this respect they were co-ordinate with towns.”

By the 1730s, the meeting house needed to be enlarged. In 1754 the spire was rebuilt. The parish was incorporated as the First Religious Society in Newburyport in February 1794. (Newbury and Newburyport became separate towns in 1764 and thus the Third Parish of Newbury became the First Parish of Newburyport.) At that time, “…it was the largest, most influential, and wealthiest church in the town.” (p.38 Atkinson) John Lowell was the first settled minister of the Third Parish. After his death, there were two distinct factions within the church, one harkening back to more repressive doctrine, the other, opening to a broader view. However, “It should be mentioned as a gratifying circumstance, that the separation of the third from the first society was made in the most amiable manner. This was the one instance in the early history of Newbury and Newburyport when the separation of a church from an older one was effected without acrimonious discussion.” (p.31) The new church was called the Third Church of Newburyport or the North Church.

Anti-slavery sentiment was strong in the church even though some of the early parishioners were slave owners. In 1710 Judge Samuel Sewall published a paper against slavery. Judge John Lowell, son of the first minister of the parish wrote, “all men are born free and equal into the constitution”. [On page 18, Minnie Atkinson wrote] “It was this clause which, later, by a decision of the supreme court of the state, caused slavery to be abolished in Massachusetts.”

Scientific discoveries were born in the church. Benjamin Franklin, in observing damage to the church spire by lightening discovered properties of electricity and the invention of lightening rods which Minnie Atkinson directly attributes to the “…shattered spire of the Third Parish Meeting House in Newbury.” (p.25)

In 1798 Theophilus Parsons started a petition (1798) to initiate the building of a new meeting house. The lot was purchased very cheaply from Elizabeth Greenleaf “…by a committee whose instructions were that the ‘price was not to exceed six pounds, fifteen shillings c’rry. per rod.’” (Atkinson, p.42) [This was the last time English currency was used in church records.] The architect is unknown but he is believed to be Timothy Palmer. Lawyers for the project were Theophilus Parsons and Theophilus Bradbury.

In 1825, the church became known as Unitarian. This term caused a great deal of theological dissention between the Calvinist-Puritanical sects and the First Religious Society. Minnie Atkinson quotes Nathan Withington (p.61) “It seems to me that this growing difference in the religious world was not so much theological as it was the attitude of either party toward the life that now is.” [and re: appreciating the beauties of the natural world] “This was horrid in the eyes of conservative people, the joys of whose traditional religion consisted in contemplating the tortures reserved for their unregenerate neighbors in another world.”

Rev. Thomas Wentworth Higginson, who became minister in 1847, seems to embody the far-reaching political and social awareness that has characterized the church. He was an ardent proponent for the abolition of slavery and preached frequently against its evils. He understood the importance of education for girls, and gave night classes for factory girls in recognition of the power of gender and socio-economic class on life. Minnie Atkinson (pp. 70-71) wrote: “His work for better educational facilities for girls, for women’s suffrage, and for temperance, whatever the opinions current in his day, should reflect credit upon the religious society that invited him to the town.”

Interesting Dates

1794: Organ installed

           Repair to copper weathercock atop steeple

1798:  Theophilus Parsons proposes to proprietors the purchase of land and the building of a new church.

1819: The old bell was replaced with a new one from the Foundry of Paul Revere and Son. A vote was taken specifying that the bell “…was not to exceed 1200 pounds in weight nor to be lighter than 1000 pounds.” (p.59)  

SCOPE AND CONTENT

            These records consist of financial records including the following: funds and accounts, cash books, records of money spent for ongoing maintenance of the church and its activities, and Parish tax collections; Proprietors’ records including meeting minutes and votes; records of Deeds to Pews; 3 cartons of file folders arranged by date with an index arranged alphabetically by subject; records of the Social Benevolent Society, the Ladies Sewing/Women’s Auxiliary, and the Women’s Alliance records; the John Lowell Chapter of the Unitarian Laymen’s League; papers of the Minnie Atkinson Study Group; Sunday School Records, Vital Records, and scrapbooks. In February of 2007 an additional donation of liturgical material was made by Marise L. Fraser.

            Additional catalog entries. The following catalog entries represent subject matter documented in this collection.

John Andrews

Minnie Atkinson

Thomas Cary

First Religious Society—Newburyport, Mass

Thomas Fox

Thomas Wentworth Higginson

John Lowell

Manuscripts

Theophilus Parsons   

Unitarian Church—Newburyport, Mass.

This brief history is taken from a pamphlet found in the church records.

“WELCOME

To The First Religious Society

            Everyone is cordially welcome to this Church. If you are visiting us for the first time will you kindly sign the “Guest Book” before you leave.

            The First Religious Society was founded in 1725 as the “Third Parish of Newbury.” The first meeting house was built on what is now Market Square.

            In 1764 the town of Newburyport was separated from Newbury and “The Third Parish of Newbury” became the “First Parish of Newburyport.” In 1794 the parish was incorporated as the “First Religious Society of Newburyport.”

            In 1798 a need was felt for a new building and present site was chosen. In 1801 our present church was built and only minor architectural changes have been made since time.”

BOX AND FOLDER LIST

Proprietors’ Records of the Parish, 1725-1934

2 phase boxes

BOX 1

Contents: Minutes of Proprietor’s meetings, notice of officers elected, and other Parish business.

Book 1: 1725-1768: Book labeled “Third Parish in Newbury.”

Book 2: 1768-1818: Contents: Meeting minutes, votes, and letters from Rev. Thomas Cary to the Proprietors, motions to raise Rev. John Andrew’s salary, and other business pertaining to running the Church.

Book 3:  1794-1843. Includes notes on building a new meetinghouse. Caleb Cushing was chosen Clerk in 1825.

Book 4:  1819-1850. Labeled “Records of the First Religious Society.” On [unpaginated] page 3, an account is given of the Proprietors’ vote “to purchase a new Bell…not exceeding twelve hundred nor less than Ten hundred pounds….”

BOX 2:

Book 4a:  1844-1850. [Only first few pages written on]

Book 5:  1850-1925. [Labeled “Book 5 Reports of Parish Meetings.”] Contents: Officers, annual meetings and minutes, reports on funds, extracts from wills donating money to the church.

Book 6:  1925-1934. Contents: Records of four meetings including list of attendees and their addresses. Meetings: Anniversary Meeting, June 21, 1924; Regular Meeting, June 25, 1925; Reunion Sunday, June 24, 1934; Regular Meeting, June 30, 1934.

Parish Tax Collections, 1783-1845

1 phase box

These contain records of poll, pew, real estate, and personal estate taxes paid by members of the congregation to the Proprietors of the Church.

BOX 3

Book  oA: Daniel Johnson’s Account Book [tax “Collector for the First Meeting House in Newburyport”], 1783-1788

Book A:  Tax Collections 1787

Book B:  Tax Collections 1790. Organ tax 1794

Book C:  Tax Collections 1791-1794; Value of Pews 1795

Book D: Tax Collections 1796-1799

Book 1:  1793-1801

Book 2:  1800-1802 [last page notes from 1813, records to 1802]

Book 3:  1802

Book 4:  1805 primarily but includes various abatement dates.

Book 5:  1816-1817 and 1848-1850

Book 6:  1817

Book 7:  1818-1920: Bulk of material from 1818-1819. One page from 1820 re: sale of pew No. 27 included in taxes of 1819.

Book 8:  1820. Includes list of pews sold in 1821.

Book 9:  1821-1822

Book 10: 1822

Book 11: 1823

Book 12: 1824-1827

Book 13: 1825-1827

Parish Tax Collections, p.2

Book 14: 1827-1829. Charles H. Balch Tax Collector, Daniel Balch Treasurer

Book 15: 1829

Book 16: 1830-18932

Book 17: 1832-1834 and 1847-1848

Book 18: 1833-1836

Book 19: 1835-1836

Book 20: 1836-1838; 1846-1847

Book 21: 1839-1841; 1844-1845 (abatements 1846)

Book 22: 1840-1841; and 1844-1845

Book 23: 1841-1846

RECORDS OF DEEDS TO PEWS, 1801-1968

1 phase box

BOX 4

Book 1: 1801-1832

Book 2: 1834-1852. Book is paginated, but dates are not all in chronological order.

Book 3: 1886-1897. Contents: Lists pew rentals and pew owners. List of subscriptions: 1892-1897.

Book 4: 1898-1913. Contents: Subscriptions, 1898-1900, 1901-1904, 1907-1913. Includes sporadic entries of Taxes on Pews Owned. Pew Renting: 1899- 1913

Book 5: Pew Rentals, 1917-1968.

FINANCIAL RECORDS, 1736-1970

2 phase boxes

BOX 5

Folder 1: Typed extracts from wills and bequests, 1736-1938. Originals from 1882, 1892, 1910, and 1915.

Envelope 1: Copies of excerpts from wills, trust funds, and bequests: 1737-1951

Book 1:  1741-1819. Book is labeled ‘Third Parish in Newbury.’ Contents: Pew payments and abatements, records of expenses entailed in running the church: salaries, candles, music, repairs and cleaning. There is an account of the bell breaking.

Book 2:  1820-1880. Contents: Treasurer’s Reports and Assessors Audit Reports’ Pew taxes and abatements; Parishioners names and amount of taxes paid.

Book 2a: 1841-1866. Includes: Parish Tax consisting of poll tax, pew tax, value and tax of real estate, and value and tax of personal estate.

Book 3:  1880-1899. Cash Book.

Book 3a:  [1897]-1899 [located in front of book followed by blank pages, then the dates] 1928-1948. Contents: Cash books, stocks.

Book 4:  1899-1916. Contents:  Money acquired through church collections, subscriptions, pew rentals, expenditures necessary for church upkeep, specifically funds paid to minister, musicians, sextons, and insurance. [Books 1 and 4 contain more, and varied information.]

BOX 6

Envelope 2: 1942-1948

Book 5:  1916-1924. Cash Book. Contents:  Treasurer’s and yearly Financial Reports.

Book 6:  1924-1934. Cash Book.

Book 7:  n.d. [first 22 pages torn out] Cash Book with records of funds. Contains 2 receipts, the first dated 1929, the other, 1969.

Envelope 1: Receipts re: Care and running of the church.

Book 8:  1934-1943. Cash Book.

Book 9:  1943-1954. Cash Book.

Financial Records, page 2

Book 9a: 1950-1955

Book 9b:  1952-1967. Contents: “Capital account,” and Annual Reports.

Book 10:  1954-1970. Contents: Church Expenses, Funds, Accounts, Yearly Financial Reports, and confirmatory notes by auditors.

Book 10a:  1955-1959. Cash Book.

Book 11:  1960-1963, Cash Book

Book 12: 1963-1967. Cash Book.

Book 13:  [1967]-1969. Cash Book.

Book 13a:  1967-1970. Contents: Capital, Stocks, Treasurer’s Annual Reports.

VITAL RECORDS, 1725-1949

2 phase boxes

Vital Records: Contents: Births, Marriages, Deaths. Also Contains Church Discipline Records, Presents to the Church, List of Members Admitted to Full Communion, and Changes in Membership (includes dismissals and admissions between this church and other churches.)

BOX 7

Book 1: “Records of the Third Church of Christ Newbury Transcribed from Books & Papers collected, examined, and compared by John Lowell, Pastor 1737 & continued.”

Contents: Records, 1725-1779. Includes vote to dismiss certain members to allow them to form a new church “on the northerly side of Chandler’s Lane.” (1725-1726)

Covenant of the Church

Church Meetings and Votes: 1725-1768.

Church Discipline: 1726-1779.

Letters from other churches [Letters not in chronological order.]

Admissions to Full Communion: Includes recommendations and dismissals to this church from others.

Presents to the Church

Baptisms: 1725-1763.

Marriages: 1725-176[3].

Book 2: [compiled by Rev. Thomas Carey, second Pastor, and Rev. John Andrews, third Pastor.] Contents: Records, 1763-1831.

Baptisms: 1763-1831.

Letters from other churches: 1777-1831.

Church Meetings and Votes, 1775-1831.

Admitted to full Communion, 1765-1829.

Church Discipline: 1780-1819.

Newburyport Marriages: 1764-1830.

Vitals, page 2

Book 3: Death Records, 1768-1806. Created by Pastor Thomas Cary who added the letter ‘C’ next to the names of people who were members of the church. (Thus indicating that records of others outside the congregation were also included.)

Book 4: Death Records, 1807-1845.

Book 5: Parish calls made by Rev. Thomas Fox, 1831. Rev. Fox writes: “It has been my endeavor to ascertain and record in this book the name of every head of family, his profession, the number and names of his children, his wife’s maiden name, and the births, deaths, and marriages which have occurred in his family.” This book is organized alphabetically; after each name is a page number which contains information about that person or family. Rev. Fox created these records in 1831; however the records are not in chronological order. Rather, he moves backwards as well as forward in time.

Book 6: 1831-1889. “Records of the First Church in Newburyport, Vol. III Compiled Aug. 3rd, 1831 by Thomas B. Fox, Fourth Pastor of said church.”

Records and Votes: 1831-1876. Includes Ordination and Installation programs.

Church Members: 1831-1861.

Deaths and Funerals: 1868-1886. Note from 1869: “(N.B. of the two dates preceding the record of a death, the first is the day of decease, the second of burial.)”

Baptisms: 1831-1889.

Marriages: 1831-1889.

Book 7: 1888-1956. Contents: Records, 1888-1956.

List of parishioners and dates of entering and leaving the church.

By-law adopted by the church on July 13, 1890. (p. 23)

Meeting Minutes, 1888-1905.

Baptisms 1889-1956: Confirmations 1891-1944; Marriages 1889-1955; Deaths 1889-1956.

Folder 1: Births, deaths, marriages, 1896-1905.

 Vitals p.3

BOX 8

Book 8: Marriage Record Book, 1907-1965 Lawrence Hayward, Minister.

Contents: Name, age, residence, occupation, birthplace, color, mother and father’s name, number of marriages, whether widowed or divorced, and date of marriage.

Vitals, page 3

Book 9: Marriage Register, 1907-1947.

Book 10: Marriage Register, Vol. II, 1947-1949. [This book contains only a few entries.]

Auxiliary Societies

Background

            As with much of history, though there were women’s organizations from earliest times in church history, no records were created before 1858 when the Proprietor’s voted “that liberty be given the Ladies of the Sewing Circle to finish and furnish at their own expense a Vestry in the second story of the Tower of the Meeting house and that said Sewing Circle have liberty at their expense to put Gas into said meeting house.” (Atkinson, p.97) In 1880 this society developed into the Women’s Auxiliary. In 1990, it became the Newburyport Branch of the National Alliance, until 1913 when it was known as the General Alliance. The Social Benevolent Society, as were the other auxiliary groups, was concerned with human services within the community, and disbursed funds to people and organizations needing them. These women’s groups were very successful in raising substantial sums of money used for the renovation and care of church property, for providing flowers, food, and for organizing activities resulting in an abundant sense of community among the members of the church. The Women’s Alliance continues to the present (2003) but is now an independent entity.

            In 1916 the Unitarian Men’s Club was organized. The first meeting was held in Wolfe Tavern. Forty men were present during the first meeting held November 22, 1916.  On February 5, 1920 the name was changed to the John Lowell Chapter of the Unitarian Laymen’s League. This club’s meetings had a very similar format to other men’s clubs in Newburyport. A dinner was prepared for the men by members of the Women’s Alliance, followed by an address given either by a member of the organization or by a guest speaker. The Laymen’s League helped with renovation and maintenance of the church building.

For additional information on women’s groups within the church, see also Box 13, Minnie Atkinson Papers.

BOX 9

Unidentified Book

No author, no date

Contents:  Documentation of Church Silver, pages 10-39

                  “List of those who went form the First Religious Society to the Civil War”

                  Including Mary Stone, a nurse on page 121. [File with Auxiliary Societies.]

Social Benevolent Society, 1822-1904

Book 1: 1822-1845. Contents: Constitution and articles, list of subscribers, amounts received (to 1845) and expenses (to 1841).

Book 2:  [This book is labeled “Social Benevolent Society or Ladies Committee.”] Contents: Financial Records, 1822-1848; 1851. Meeting Minutes, 1822-1851.

Auxiliary Societies, page 2

[Social Benevolent Society]

Book 3:  Contents: Minutes, 1851-1855. Income and Expenses: 1852-1855.

Book 4:  Labeled “Pleasant St. Parish Charitable Society,” 1855-1876.

Book 5:  Contents: List of Members and Income and Expenses, 1876-1904. This book contains the amended constitution of May 3rd, 1894.

Ladies Sewing Society, Women’s Auxiliary, and Ladies Sewing Circle, 1888-1913

Book 1:  Ladies Sewing Society: List of Members, 1888-1892; 1894-1897. Ladies Sewing Circle: List of Members: 1892-1894. Women’s Auxiliary: List of Members: 1888-1890.

Book 2:  Ladies Sewing Society. 1888-1904. Enclosed is a Merchant’s National Bank book 1890-1910, and an envelop with receipt from Brown Jewelry Col, Newburyport Mass, 1913.

Book 3: Ladies Sewing Circle: Minutes, 1892-1903.

Book 4: Ladies Sewing Circle, 1903-1917. Contents: Minutes, 1903-1905; 1908-1913. Officers 1903-1905; Christmas sale income: 1903-1905; 1914-1917. Also includes a small book: Christmas sale, 1900-1916.

Book 5: Ladies Sewing Circle: 1904-1913

BOX 10

Women’s Alliance, 1899-1969

Contents: Meeting minutes, Treasurer’s Reports or recommendations on charitable expenditures of contributions, Annual Reports, and list of Members.

Book 1: 1899-1911

Book 2: 1911-1918

Book 3:  1918-1925

Book 4:  1925-1932 [Now referred to as the Newburyport Alliance].

Book 5:  1932-1941

Auxiliary Societies p.3

[Women’s Alliance]

Book 6:  1941-1947

Book 7:  1927-1950

Book 8:  1950-1958

Book 8a:  1954-1960 Contains Corresponding Secretary’s Reports only.

Book 9:   1958-1966

Book 10:  1966-1969 Contents: Secretary’s Records and Annual Reports.

Box 11

John Lowell Chapter of the Unitarian Laymen’s League, 1938-1958

Folder 1: 1938-1958. Contents:  Financial Records, 1938-1958; Membership List, 1951-1953; Constitution and Bylaws: 1952-1953; Secretary’s Report to the Annual Meeting, 1953; Chapter Officer’s Handbook, 1953 and 1957 editions; Membership record-card, dues bill, 2 different promotional folders, postcard, pamphlets for Star Island Conference, 1952; membership card, advertisement, Bulletins, March and April 1934; correspondence, 1956; 3 brass pins “Unitarian Laymen’s League, 1919.”

Book 1:  1916-1924. Contents: Constitution, officers, minute meetings.  [Detailed minutes of organizational issues in the group as well as interesting notes on lectures given.]

Book 2:  1924-1928..

Book 3: 1935-1951.

Book 4:  Cash Book, 1941-1958.

Sunday School

            The Sunday School started in 1824 with 80 students in a female to male ratio of 3 to 1.  Study topics were varied and included the Bible, sacred history, the General Catechism, Coleman’s Catechism, and scriptural geography.

SUNDAY SCHOOL RECORDS, 1829-1870

BOX 12

Book 1: Records, 1829-1831. Contains lists of teachers and students, and notes on classes.

Book 2: Records, [note from 1824], 1829-1839 [with a note from 1840]

Book 3: “Quarterly Returns, First Term Covering May 6, 1832 Through Term Covering Aug 5, 1838.” Contains listings of teachers and students.

Book 4: Records, 1832-1850. Contains lists of teachers and students.

Book 5: Records, 1838-1840. Contains Journal of the Sunday School Teacher’s Meetings.

Book 6: Records, 1838-1841. Contains listings of teachers and students; Register of Books Taken From Library: 1850-1858.

Book 7: Records and Minutes, 1857-1878. Contains Listings of teachers and students and Minutes of Teacher’s Meetings, 1857-1878.

Book 8: Register of books Borrowed from Church Library: 1858-1870. “Elen (sic) Balch, Librarian of the Unitarian Sunday School Library.”

Four Bound Books:

1a: A Sketch of the Reformation by Thomas B. Fox. Boston: James Monroe & Co., 1836. Bookplate: “Unitarian S.S. Library, First Religious Society, Newburyport, Mass. #971.”

Thomas Fox was ordained as minister to the Church on August 3, 1831. Thomas Fox was known for his lack of emphasis on the Puritanical obsession with sin and a tortuous afterlife, focusing instead on the beauty and elegance of the natural world. He was successful in augmenting attendance at church, particularly in securing the interest of young people. Minnie Atkinson says in her book the History of the First Religious Society in Newburyport Massachusetts (page 62) “We are well assured…(current population on Newburyport in 1831 was 6,859) Rev. Fox was responsible for the addition

Sunday School Records, p.2

of flowers in the sanctuary, picnics in beautiful natural settings, and the addition of  “little sermons” intended for the young, but popular with all ages.” [and on page 64] “He wrote and worked for education. His work in this field was exceedingly efficient and valuable.” He started the Female High School, one of the first girl’s high schools in the United States.

Book 2a: The Sunday School Prayer Book. Boston: Weeks, Jordan and Co., 1838.

Book 3a: The Ministry of Jesus Christ: Compiled & Arranged From the Four Gospels For Families and Sunday Schools with Poetical Illustrations and Notes, Vol. II. By T. B. Fox. Boston: Weeks, Jordan I Co., 1837.

Book 4a: The American Diary, 1902. Inscription: “Family List, Parish Newburyport, Given Me by Rev. S. C. Beane D.D. Retiring Incumbent.”

Contents:

List of Members and Addresses

“Non-Conforming Parishioners”

Reported 535 Members as of 1901

Life Members of the American Unitarian Association [1902]-1913

Baptisms, 1906-1907, Laurence Hayward, Minister

Baptisms, 1889-1910, Minister Beane

Confirmations, 1891-1911, Rev. Beane

Funerals, 1905-1911, Laurence Hayward, Minister

[Note from processor: These lists seem sketchy and incomplete; therefore this little book was not included in the vital records section of the collection.]

First Religious Society in Newburyport

BOX 13

Minnie Atkinson Papers, n.d.-1944

1 phase box

Study Group Papers

Sympathy Letters re: W. E. Atkinson

Letters Relating to Publications

Personal Letters, 1937-1944

Sermons Preached by Rev. Bertrand H. Steeves [no dates]

 First Religious Society Newburyport

BOX 14

Scrapbooks, 1905-1925

1 phase box

Book 1: 1905-1909. Contents: Articles on Newburyport. [The paper is so brittle, that the book is almost unsalvageable.]

Book 2: 1924-1925. Contents: Majority of articles re: [Newburyport] Women’s Club.

Book 3: 1925. Contents: Articles on 200-year anniversary of Church. Also included are little speeches by members of the congregation.

Book 4: 1925. Contents: Many of the same articles and Church Programs, and speeches celebrating the 200th anniversary of the Church as Book 3.

Book 5: n. d.  Articles pasted on top of an agricultural textbook, consisting primarily of poetry and inspirational stories.

First Religious Society Newburyport

BOX 15

Liturgical Material, 1831-1900

one 10×12 clamshell box

A Sermon Preached at the Ordination of Mr. Thomas B. Fox by Charles Lowell, 1831. [2 copies]

A Collection of Psalms and Hymns for Christian Worship, sixth edition, 1832. Signed by Valeria K. Titcomb.

A Collection of Psalms and Hymns for Christian Worship, forty-ninth edition, 1857. Signed by Micajah Lunt.

A Book of Chants edited by Arthur Foote, 1893.

Five Services for Public Worship with Services for Special Occasions, 1900. Signed by Mary Greenleaf Noyse.

Five Services for Public Worship with Services for Special Occasions, 1900. Signed by A. W. Moody.

PAPERS AND DOCUMENTS

3 Cartons

These papers and documents are arranged chronologically. There is an accompanying index that is arranged by subject heading.

Carton 1: 1742-1821

Carton 2: 1822-1875

Carton 3: 1876-1925

SUBJECT HEADING INDEX IS LOCATED IN CARTON 3.

Finding Aid

For the Records And Papers of the

First Religious Society in Newburyport

                            By: Jessica Gill                      Accession number: 03-01

Classification number:  MS N974.4512 U58

NEWBURYPORT CITY HALL DOCUMENTS COLLECTION

88 Phase boxes
1729-1940

These records were donated to the Newburyport Public Library by City Clerk Richard Jones in October 2010, with additional material given in 2012. Records of the First Religious Society and most from the Overseers of the Poor were taken from this collection and put with existing records of these organizations. In February and March 2013, additional materials were brought over from City Hall.

On July 10, 1956, the NPL received the Board of Assessors records which were given to the Museum of Old Newbury (MOON), but in December 2015, 18 boxes of 112 volumes of assessors’ tax valuations spanning 1780-1824 and one box of street directories were transferred from the MOON to the Newburyport Public Library. As of September 2016, the MOON was in the process of transferring tax valuation volumes for the years 1785 to 1786 to the library. Volume 1787 is missing.

SCOPE AND CONTENT

This collection consists of records taken from the attic and basement of City Hall. They consist of documents relating to the separation of Newburyport from Newbury and the founding of Newburyport first as a town, then as a city. Records of the Revolutionary War, War of 1812, City War, WWI, the Newburyport Fire Department, the Great Fire of 1811, town meeting warrants, financial records, city governance, police logs, streets, wharves and other city infrastructure make up the bulk of the collection.

Manuscripts
Newburyport (Mass.)—History, 1729-1940
Newburyport (Mass.)—Powder House
Newburyport Fire Department—History
Newburyport (Mass.)—History—Civil War, 1861-1865
Newburyport (Mass.)—History—Revolutionary War, 1775-1783
Newburyport (Mass.)—History—World War I
Currier’s Shipyard
Summation of Subjects by Box Number

Box 1
Newbury and Newburyport Boundaries: Annexation of Newbury to Newburyport 1761-1851
Financial Records
1761-1792 [1851]

Box 2
Financial Records 1793-1806 [1865]

Box 3
Financial Records 1810-1910

Box 3a
Financial Records 1905-1910

Box 4
Retailer’s Licenses 1773-1910
Fire Insurance Claims 1888-1893

Box 5
Town Governance 1750-1811 [1907]

Box 6
Town Governance 1816-1835 [1907]

Box 7
Town Governance 1837-1910

Box 8
Town Governance 1851-1907
Records of Ordinances 1851-1907

Box 9
Town Governance 1905-1940

Box 10
Infrastructure: Laying out of Streets, Wharves, Public Landings, Bridges, Introducing Water and Gas to Newburyport, Reservoirs, Planting of Trees, City Lighting, Sewers, Telephone & Telegraph, Railroads, 1729-1910

Box 11
Infrastructure 1836-1909

Box 12
Infrastructure 1848-1910

Box 13
Sociological: Almshouse/The Poor, Workhouse, Dower Rights, House of Correction/”Lunatics,” Apprentices and People Taken into Private Homes, Pest House/Small Pox/Disease, Vital Records [2 folders] 1765-1909

For further sociological insights, see also Box 6, Folder 24 for Police and City Marshall Reports 1830-1852

N.B. : For information on slaves held in Newburyport, see Box 69, Assessors’ Tax Valuations 1780-1790, Box 70 Assessors’ Tax Valuations 1791-1796, and Box 71 Assessors’ Tax Valuations 1797-1900

Box 14
Town Watch 1773-1848

Box 15
Powder House 1771-1832
Revolutionary War 1772-1783

Box 16
Ships, Acts Leading to War, War of 1812, Newburyport Artillery Company, Civil War 1790-1901

Box 17
Schools 1765-1902

Box 18
Schools 1841-1910

Box 19
Great Fire of 1811, 1811-1888

Box 20
Newburyport Fire Department 1765-1918

Box 21
World War I 1917-1919

Box 22
World War I 1917-1918

Box 23
Land Sales/Deeds, A Decree, Wills, Leases, Transfers 1761-1908, N.D. circa 1912
Fourth of July Celebration 1842-1865

Box 24
Miscellaneous 1764-1897

Box 25
Board of Selectmen and Fire-Ward Records 1811-1851

Box 26
Town Warrants 1764-1824

Box 27
Town Meeting Warrants 1825-1852

Box 28A
Marriage Records 1764-1901

The heading Marriage Records includes marriage permissions, (and in rare instances, the forbidding of marriage), intentions, certificates, and later, divorces. The initial two boxes labeled with the additional designations of A and B differ in that intentions are separate (not interfiled with certificates) and there are frequently multiple names and dates on one sheet.

Box 29B
Marriage Records 1807-1900

Box 30
Marriage Records 1764-1845

Box 31
Marriage Records 1847-1848

Box 32
Marriage Records 1849-1852
These records include both marriage intentions and marriage certificates.

Box 33
Marriage Records 1853-1856

N.B. No marriage records for 1857 received from City Hall

Box 34
Marriage Records 1858-1859

Box 35
Marriage Records 1860-1863

Box 36
Marriage Records 1864-1866
Box 37
Marriage Records 1867-1870

Box 38
Marriage Records 1871-1875

Box 39
Marriage Records 1876-1879

Box 40
Marriage Records 1880-1883

Box 41
Marriage Records 1884-1887

Box 42
Marriage Records 1888-1890

Box 43
Marriage Records 1891-1893

Box 44
Marriage Records 1894-1895

Box 45
Marriage Records 1896-1899

Box 46
Marriage Records 1900-1901

Box 47
Marriage Records 1902-1903
Any marriage intentions are filed with their corresponding marriage certificates.

Box 48
Marriage Records 1904-1905

Box 49
Marriage Records 1906

Box 50
Marriage Records 1907

Box 51
Marriage Records 1908

Box 52
Marriage Records 1909

Box 53
Marriage Records 1910

Box 54
Marriage Records 1911

Box 55
Marriage Records 1912

Box 56
Marriage Records 1913

Box 57
Marriage Records 1914

Box 58
Marriage Records 1915

Box 59
Marriage Records 1916

Box 60
Marriage Records 1918
[No marriage records for the year 1917 received from City Hall]

Box 61
Marriage Records 1919

Box 62
Marriage Records, 1920

Box 63
Common Council 1851-1907

Box 64
Board of Aldermen 1853-1871

Box 65
Board of Aldermen 1875-1886

Box 66
Board of Aldermen 1886-1892

Box 67
Board of Aldermen 1892-1899

Box 68
Assessors’ Street Directories 1808-1831

Box 69
Assessors’ Tax Valuations [Real and Personal Estates] N.D., 1780-1790

Box 70
Assessors’ Tax Valuations [Real and Personal Estates] 1791-1796; Pew Tax Rate 1795

Box 71
Assessors’ Tax Valuations [Real and Personal Estates] 1797-1800

Box 72
Assessors’ Tax Valuations [Real and Personal Estates; State, Town, and County Taxes] 1800-1801

Box 73
Assessors’ Tax Valuations [Real, Personal, Poll, Town and County Taxes] 1802-1803

Box 74
Assessors’ Tax Valuations [Real and Personal Estate Taxes] 1804-1805

Box 75
Assessors’ Tax Valuations 1806-1807

Box 76
Assessors’ Tax Valuations 1807-1808

Box 77
Assessors’ Tax Valuations 1808-1810

Box 78
Assessors’ Tax Valuations 1810-1812

Box 79
Assessors’ Tax Valuations: 1812-1814

Box 80
Assessors’ Tax Valuations 1814-1815

Box 81
Assessors’ Tax Valuations 1816-1817

Box 82
Assessors’ Tax Valuations 1818-1819

Box 83
Assessors’ Tax Valuations 1820-1821

Box 84
Assessors’ Tax Valuations 1821-1822

Box 85
Assessors’ Tax Valuations 1823

Box 86
Assessors’ Tax Valuations 1827-1852

BOX AND FOLDER LIST

Box 1

Newbury and Newburyport Boundaries: Annexation of Newbury to Newburyport 1761-1851
Financial Records
1761-1792 [1851]

Newbury and Newburyport Boundaries

Newburyport and Newburyport Boundaries: Annexation of Newbury to Newburyport

Folder 1: Copy of Division Line Between the Third and Fifth Parishes of Newbury, 1761

Folder 2: An Act to Create a New Town, Newburyport, from Newbury [1764]

Folder 3: Description of Newburyport Boundary Lines, 1770

Folder 4: Selectmen Walk The Boundary Between Newbury and Newburyport, 1773

Folder 5: Letter to the State Legislature from Newburyport Committee Requesting Annexation of a Portion of Newbury to Newburyport, 1821

Folder 6: Petition & Discussion re: Newbury Giving Land to Newburyport, 1827

Folder 7: Commonwealth of MA Assembled in the General Court re: Petition of the Citizens of Newbury Requesting Annexation of a Part of Newbury to Newburyport, 1829

Folder 8: Warrant for a Meeting to Admit That Part of Newbury to be Annexed to Newburyport, 1833

Folder 9: Warrant Requesting Part of Newbury to be Annexed to Newburyport, 1834; Order of Notice from General Court, 1834; Letter from John Merrill et al. to Newburyport Selectmen re: Annexation, 1834

Folder 10: Newbury Selectmen Walk Town Lines, 1835

Folder 11: Newbury Selectmen Walk the Town Lines, August 30, 1845; Newbury & Newburyport Selectmen Walk Town Lines, September 9, 1845

Folder 12: Document Annexing a Portion of Newbury to Newburyport, February 20, 1851; newspaper article [no citation, undated] on same topic.

Folder 13: An Act to Establish the City of Newburyport, May 24, 1851

Box 1
Financial Records

Folder 14: Bills Paid by Newburyport, N.D., 1764-1765

Folder 15: List of People With Debts or Not to be Found, circa 1765

Folder 16: Town Estimates for Raising Money for the Year 1765-1766

Folder 17: Newburyport Salaries and Expenses 1765-1766

Folder 18: Tax Abatements 1767; 1843

Folder 19: Bills Paid by Newburyport for Materials and Labor 1768-1772

Folder 20: Report on Treasurer’s Report 1769

Folder 21: Treasurer: Bonds, Reports, Appointments, Warrant, Receipts, Letters, 1770-1851

Folder 22: Bills Paid by Newburyport, N.D, 1773-1775

Folder 23: Town of Newburyport to Pay Benjamin Gerrish for Keeping Gate at Parker River 1774

Folder 24: Bill Paid by Newburyport to John Knap for Transporting 5 Indians 1775

Folder 25: Bills Paid by Newburyport for Goods and Labor 1776-1781

Folder 26: Bills for Repairs to the Smoke House, 1778, 1779

Folder 27: Bills Paid to Moses Cheney for Work on the Fort at Plumb [sic] Island 1778-1779

Folder 28: Payment From Newburyport to Joseph Huse for Care of Horses and Expenses re: Transporting Passengers, 1779

Folder 29: Newburyport Ordered to Pay Money to Essex Co. Proportionally by Town 1780

Folder 30: Amount of Sundry Taxes to be Collected by Mark Fitz 1780-1781

Folder 31: Question of Money Owed by Newburyport to Peter Spencer 1781

Folder 32: Newburyport is Sued for Money Owed to Phineas Adams 1783

Box 1

Financial Records

Folder 33: The Essex County General Court’s Assessment of Newburyport Taxes to the Selectmen or Assessors of Newburyport 1783-1797

Folder 34: Report of the Committee Appointed to Settle the Town Accounts 1787-1792

Folder 35: Thomas White’s Inventory of his Taxable Property 1790

Folder 36: Nathaniel Tracy’s Petition for Abatement of his Taxes 1790

Folder 37: Samuel Knap’s Assessment of a Subscriber’s Taxable Estate 1790

Folder 38: Petition of Capt. Joshua Titcomb and Others to see if the Town Will Pay the “Extraordinary fees for Wood Coasters” demanded by Customs Officers in this Port 1791

Folder 39: Town Taxes 1791, 1792; Stock in Newburyport Bank, N.D.; Names of People with Blank Returns Left for Valuation Return, 1792

Folder 40: An Act of the Massachusetts House of Representatives Concerning Estate Taxes 1792

Box 2

Financial Records 1793-1806 [1865]

Folder 1: Report of the Committee on the Treasurer’s Report, 1793, 1794; Town Financial Papers 1794

Folder 2: Taxable Property of Daniel Johnson 1794

Folder 3: Samuel Horton’s Petition to Selectmen Disputing his Taxes 1794

Folder 4: Real and Personal Estate (i.e. taxable property) of John Greenleaf and Henry Poor, 1795

Folder 5: Invoice of the Real and Personal Estate of Silas Noyes 1795

Folder 6: Inventory of Taxable Property of Elias Hunt and Jacob Brown 1795

Folder 7: List of Taxable Polls and Estates 1795-1842

Folder 8: Newburyport Bills 1795-1797

Folder 9: Bills Paid by Newburyport for Burying Mr. Woodhouse, a Funeral, and Keeping 3 Children for 2 weeks, 1796

Folder 10: Bills Paid to and by Health Committee 1796

Folder 11: Committee of Health Pays Philip Bagley for 7 Coffins 1796

Folder 12: Bill Paid to Newburyport by the Town of Gloucester 1797

Folder 13: Bills Paid by Newburyport for Night Watching and Shoveling Snow 1797

Folder 14: Uncollected Taxes 1797-1800

Folder 15: (Partial) List of People Owing Money and Those Who Have Paid Their Taxes circa 1800

Box 2

Financial Records 1793-1806 [1865]

Folder 16: Summation of Total of Newburyport Poll and Estate Taxes to the Treasurer of the Commonwealth of Massachusetts 1800

Folder 17: Thomas Bancroft, Clerk of the Essex County Court of General Sessions gives Thomas Somerby, Newburyport Tax Collector, the Total Assessment of Poll and Estate Taxes for Newburyport 1800

Folder 18: 3 Documents Dated September 24, 1800 re: Warrant to Newburyport Tax Collector Thomas Somerby to Collect a Sum of Taxes from the Citizens of Newburyport for the Commonwealth of Massachusetts

Folder 19: Duty of Collector of Taxes Changed From Jonathan Call to Thomas Somerby 1800

Folder 20: Newburyport Bills 1800-1865

Folder 21: Balance Due to Newburyport From Collector of Taxes Thomas Somerby for the years 1796-1799; Document Dated 1802

Folder 22: Auditing Committee Reports 1802-1846; Petition to pay Auditors 1833-1835

Folder 23: Treasurer’s Reports, Settlements, and Statements 1802-1822

Folder 24: Letter From Captain Powers to the Town Referring to Breaking the Quarantine Laws (for which he owes a fine). He owes money but can’t pay at this time 1806

Box 3

Financial Records 1810-1910

Folder 1: Committee Appointed to Consider What Sum of Money to Raise for the Following Year 1810

Folder 2: List of Expenses to the Newburyport Selectmen 1810

Folder 3: Money Paid to Joseph Currier for Bell Ringing From March to November 1810

Folder 4: Salaries Paid by Newburyport to the Assessors of $1.00 Per Day 1810

Folder 5: Contributions From Newburyport to Sufferers of the Fire in Portsmouth NH ($55.76) 1813

Folder 6: Norman Knox of the Hampton Bank Informs Newburyport Selectmen There is $79.66 in Their Account, 1814

Folder 7: Financial Committee Reports [Town Expenses by Department] 1814-1909

Folder 8: Town Treasurer Requests Joseph Titcomb to Pay His Debt 1818

Folder 9: Request to Gilbert Gerrish for Money Due the Town for Income From the Ferry 1822

Folder 10: Treasurer’s Reports 1823-1827

Folder 11: Bonds Between Newburyport and Individuals 1823-1897 [Includes Newburyport & Amesbury Horse Rail Road 1877]

Folder 12: Treasurer’s Reports 1829-1845; Also Includes Schedule of Investments Made on Putnam Fund [1841]

Folder 13: Bills Paid by Newburyport for Goods and Services 1833-1847; Includes “House of Correction at Ipswich and Cambridge” 1840-1846

Folder 14: Essex County Commissioners Purpose to Purchase the Town’s Interest in the Court House for $1,500.00 1834; Report of Committee re: Sale of Court House 1834

Folder 15: Taxes Unsettled [unpaid] for the Year 1834

Folder 16: Surplus Revenue: Report of the Committee on Surplus Revenue, N.D., circa 1836; Surplus Revenue of Newburyport 1837-1844

Folder 17: Contract and Expenses for Moving Capt. Isaac Stone’s House 1839-1840

Box 3

Financial Records 1810-1910

Folder 18: Certificates [sums] 1840; Moses Merrill’s Bond as Treasurer and Collector 1842;Brown Fund 1842

Folder 19: Auction Ordered by Moses Merrill, Esq. Agent of the Town of Newburyport 1843

Folder 20: Account of Treasurer Moses Merrill 1843; John Burrill’s Bill 1846

Folder 21: Funeral Expenses 1843-1844; Jeremiah Yale requests Town to pay William Collins for a Coffin for his Brother 1849

Folder 22: Bill Paid by Town of Newburyport to Currier and Newman re: Margaret Atwood’s Will 1844; Bill owed by Newburyport to Antonio Wright 1846

Folder 23: Capt. Daniel Hanes Receives Head Money for John Rider’s Passage on the Schooner Lioness 1845

Folder 24: Fairbanks’ Improved Patent Iron Balance: Bills for Weighing, N.D., 1845 [2 documents]

Folder 25: Invoices of Taxable Property and Polls 1846-1847

Folder 26: Incidental Expenses 1848

Folder 27: Bartlett Steam Mill–Complaint re: Requested Tax Abatement 1848-1849

Folder 28: Proposed Financial Appropriations 1849

Folder 29: Financial Complaint to Selectmen and its Resolution 1850

Folder 30: Town Expenses by Department, N.D., 1851 to circa 1909

Folder 31: City of Newburyport Contracts for Purchase of Charcoal 1854, 1863

Folder 32: Contracts and Damages Paid by City of Newburyport 1869-1900

Folder 32a: Check From George Morrill, Boat Builder, to George Henry for Dues, 1886

Folder 33: Steam Roller Built by Harrisburg Manufacturing Co. Bond With Newburyport 1890-1910

Folder 34: Income and Expenditures 1904-1905

Folder 35: Simpson Fund 1905

Box 3a

Financial Records 1905-1910

Folder 1: Assessors’ Report 1905

Folder 2: Receipts for Recording Deaths 1905-1909. N.B. Genealogists: Contains mostly financial records but does contain some names and death dates of deceased.

Folder 3: Financial Recommendations, Appropriations, Transfers, Loans, and Ordinances 1906-1910 [numerous and varied attempts to balance the budget]

Folder 4: Law Department/City Solicitor Bills 1907-1908

Folder 5: Newburyport Bills 1907-1909

Folder 6: Election Expenses 1907-1908

Folder 7: Receipts for Recording Births 1907-1909

Folder 8: Salaries 1907-1910

Folder 9: Newburyport Assessors’ Bills 1908

Box 4

Retailer’s Licenses 1773-1910
Fire Insurance Claims 1888-1893

Retailer’s Licenses

Folder 1: Liquor Licenses: Requests for, Discussion at Annual Meeting about, Requests to Allow for Medicinal Purposes, Actual Licenses, Question on Ballot re: sale of, Agents Assigned to Purchase Liquor for Newburyport. 1773-1907

Folder 2: Meeting in Ipswich to Establish a Fixed Price for Innholders [sic] in the Surrounding Towns 1779

Folder 3: List of Qualified Retailers and Innkeepers in Newburyport 1781, 1842

Folder 4: Letter to Selectmen From Dr. Kilham re: Commissary Certification Providing an Establishment for Horses and “Slays” 1787

Folder 5: List of Licensed Retailers in Newburyport July 1795

Folder 6: Selectmen’s List of Approved Retailers, Those “of Sober Lives and Conversation” 1796

Folder 7: Request From Richard Peters for a License to Serve Refreshments Near the Centre of Town 1812

Folder 8: Committee Report on the “Evils Arising From…Retailers Selling Liquor….” in small quantities to the poor 1820

Folder 9: Innholder, Circus, Retailer, Auctioneer, Hawker and Peddler’s Licenses: N.D. 1834-1864

Folder 10: Mr. Dodge and Mr. Knight Request Auctioneer Licenses 1842

Folder 11: Rules Relating to Licensing of Pawn Brokers 1868

Folder 12: Licenses for Dealers in Junk, Old Metals, and Secondhand Articles 1899-1908

Folder 13: Commonwealth of Massachusetts: Registrations of Businesses With City Clerk 1905
1.C. Leary and Co. Bottling and Selling Beverages 2.Glen and Co. Bottling and Selling Beverages

Folder 14: Pool and Billiard License 1905-1907 [Wolfe Tavern]

Folder 15: Licenses 1906-1907; Payment for Licenses 1906

Box 4

Retailer’s Licenses 1773-1910

Folder 16: Newburyport Fair, License For 1906-1907. See Box 7, Folder 28 for court case concerning Newburyport Fair

Folder 17: Licensing of Retailers and Peddlers 1906-1910

Folder 18: Transportation of Liquor 1907

Fire Insurance Claims 1888-1893

Folder 18: Fire Insurance Claims 1888-1890

Folder 19: Fire Insurance Claims 1891-1893

Box 5

Town Governance 1750-1811 [1907]

Folder 1: Census Ward 1—Partial, N.D.; Revision of City Wards 1852

Folder 2: Ballot Error in Ward Three, N.D. Votes for Councilman in Ward One N.D.

Folder 3: Petition of Nathaniel Willet to Town of Newbury to Build a House 1750

Folder 4: Selectmen’s Minutes 1764-1767 [Book]

Folder 5: Town Officers 1765-1838

Folder 6: Meeting of Freeholders re: Repealing the Stamp Act 1765

Folder 7: Meetings of Newburyport Freeholders re: the Stamp Act 1766-1776

Folder 8: French Naturals Ask for Help Voyaging to Canada 1767

Folder 9: Selectmen Reports 1770-1831

Folder 10: Town Jurors 1770-1844

Folder 11: Petition to the Selectmen Against the Stamp Act 1772

Folder 12: Selectmen and Aldermen’s Correspondence N.D. 1773-1846

Folder 13: Selectmen’s Minutes 1774-1776 [Book]

Folder 14: Moses Rogers Appointed Auctioneer 1784

Folder 15: List of Voters 1784

Folder 16: List of Jurors for the Supreme Court 1787-1794

Folder 17: Oath of Allegiance to the Commonwealth of Massachusetts as a “free, sovereign, and independent state” renouncing obedience to the “King, Queen, or Government of Great Britain” by Newburyport’s Town Officers 1790

Folder 18: Petition to Selectmen to Repeal Excise Law 1790

Folder 19: Enoch Titcomb Sworn in as Treasurer 1790, 1791

Box 5

Town Governance 1750-1811 [1907]

Folder 20: List of Jury Members for the Court of Common Pleas 1790-1794; Articles Submitted to Court of Common Pleas 1843

Folder 21: Selectmen Appoint Two Men as Inspectors of Nails and Brick Moulds 1792

Folder 22: Selectmen Appoint Packers of Pork, Beef, and Fish for the Town 1792

Folder 23: Enoch Titcomb Swears Oath of Office for Town Treasurer 1792

Folder 24: Partial Census of Center Ward From Greene Street to McCarter 1792

Folder 25: Petition to Selectmen by Rev. Charles Milton to Use the Town House for Religious Services Until the Society can Build Their own Meeting House, 1792

Folder 26: Thomas Thompson Resigns His Post as Selectman Due to His Poor Health 1793

Folder 27: Letter From Enoch Titcomb Jr. to Selectmen Referring to a Governor’s Proclamation and a Resolution of the General Court Which Titcomb Says will be Forwarded 1793

Folder 28: Resolution Passed by General Court Attempts to Avoid Infection by Forbidding Anyone from Philadelphia Entrance to Newburyport and Ships From Going Ashore in Boston “Because of the Prevalence of a Malignant and Fatal Disorder” 1793 [Bilious Remitting Yellow Fever]

Folder 29: Enoch Titcomb Sworn in as Town Treasurer, 1793; Nathaniel Pike Alludes to this 1794

Folder 30: 1.Capt. Joseph Stanwood and Others’ Petition re: the Embargo 5/12 1794 2.Copy of a Letter Sent to Secretary of State W. Edmond Randolph of PA. re: Continuing the Embargo 5/13 1794

Folder 31: Petition to the Selectmen for the Following: A Fish Shed; Prevent Smoking of Cigars and Pipes on the Street; Prevent Ducks and Geese From Access to the Frog Pond 1794

Folder 32: Results of Town Meeting re: Schools, Work House, Engine House 1795

Folder 33: Five Acts Regulating Elections 1796-1805

Folder 34: Request to Include in Town Meeting a Clause to see if the Town will Pay the Selectmen and How Much 1802

Box 5

Town Governance 1750-1811 [1907]

Folders 35: Request to Discus the Following at Town Meeting: To Prohibit Horses and Cattle from the Sidewalks; to Impose Penalties for Firing Guns in the Street; to Prevent Hauling Timber on the Streets Except on Wheels or Sleds 1802

Folder 36: Attempts to Determine how to Announce Town Meetings 1802, 1839

Folder 37: Request for a Town Meeting by Stephen Cross and Others re: Encroachments on the Town Ways and Landings 1806

Folder 38: Committee Formed to Address Wood Carts, Horses, and Ladders Disrupting the Streets of the Town 1807

Folder 39: Bylaws Reported and Adopted 1807

Folder 40: Voted to Fine People $1.00 for Exceeding 6 Miles per Hour; Also, Measures to Insure Against Fire 1808

Folder 41: [Precursor to Brick Act] 1. Committee Report on an Act to Secure Newburyport From Fire Damage by Building With Brick, [Report submitted April 6, 1808. This resolve was rejected April 11, 1808. The Brick Act of 1811 passed June 14, 1811. The Brick Act of 1812 passed June 18, 1812.] 2. Request to the Selectmen to Repeal the “Act to Secure the Town of Newburyport From Damage by Fire 2/17 1825; 3. Newburyport Citizens Request a Repeal of the Laws Passed June 14, 1811 & June 18, 1812 [Brick Act] March 1828

Folder 42: Request for a Meeting to “Take into consideration our calamitous situation and for adopting some measures to alleviate our sufferings.” [Re: Embargo Act of 1807, results of] 1808 [2 documents]

Folder 43: Selectmen Require Edward Little to Repair a Chimney to Avoid a fire 1809

Folder 44: Request to Selectmen for a Meeting to Establish a Committee of Safety 1809

Folder 45: Letter From Enoch Titcomb Declining the Offer to be Town Treasurer [due to ill health] 1810

Folder 46: Report of the Town Committee re: Supreme Court 1810

Folder 47: City Hall Building 1810-1851; 1906-1907

Folder 48: Disposition [1], Trials, Court Cases 1811-1868

Folder 49: Board of Selectmen, Aldermen, Mayor 1825-1851

Box 6

Town Governance 1816-1835 [1907]

Folder 1: Vote to Thank the Selectmen for Discharging their Duties Well, 1816

Folder 2: Petition to Request Ceding Two Piers on the Merrimack River to the U.S. Government 1816

Folder 3: Voters Request Selectmen to Invite the President of the U.S. to Stay in Newburyport N.D., 1817 [2 documents]

Folder 4: Bartlet Correspondence 1818-1826 re: Real Estate Taxes [He doesn’t want to pay them.]

Folder 5: General, Annual, Governor, Selectmen Meetings 1818-1852

Folder 6: Men Chosen to Represent Newburyport at the General Court in Boston 1819

Folder 7: Town Representatives 1819

Folder 8: Commonwealth of Massachusetts Courts N.D., 1820-1850

Folder 9: Town Votes on Amendments to Massachusetts Constitution 1821

Folder 10: Request for Selectmen to Include the Issue of Temperance in Town Meeting 1820; Request for Selectmen to Call a Meeting About the Need for a Market House for the Sale of Provisions 1822

Folder 11: Selectmen Give William Banister Permission to Build a Wooden Building 1824

Folder 12: Selectmen Requested to Call a Meeting to Greet General Lafayette “in case he should visit Newbury Port” 1824

Folder 13: Article to See if the Town will Pay $100.00 to the Committee of St. Marks Lodge for Surrendering any Claim to Market Hall 1825

Folder 14: 1.Article to See if the Selectmen Will Contract With a Committee From St. Marks Lodge to Finish Market House Hall and Lease it to Said Lodge “for the term of 20 years for Masonic Purposes” 1825 2.Request to Pay the Committee of St. Marks Lodge $100.00 1826

Box 6

Town Governance 1816-1835 [1907]

Folder 15: A. Selectmen Authorized to Have Members of St. Mark’s Lodge Pay for Finishing Market House Hall After Which They Will Pay the Town $50 a Year Rent. This Agreement to Last for Ten Years 1825; B. To Let Market Hall to Christian Baptist Society 1841

Folder 16: Letter to Selectmen From William Lunt re: Beating the Drum 1825

Folder 17: Request from the Commonwealth of Massachusetts for a Town Meeting to Consider the Division of Essex Co. (“Shall a new county be formed of the North part of Essex Co. to be called the County of Merrimack”) 1826

Folder 18: Request to the Sheriff of Essex Co. that he Respond to an Indictment for Failing to Repair part of a damaged “highway” [road] from High St. to Water St. 1826

Folder 19: City Correspondence 1826-1907

Folder 20: Bond of Capt. William Davis as Surveyor of Highways 1826

Folder 21: Tristram Coffin Jr. Sworn in as Measurer of Wood and Bark 1827

Folder 22: Requests to Selectmen re: Bell Ringing 1828-1849

Folder 23: Committee Reports N.D,, 1829-1852

Folder 24: Police Officers, Records, and City Marshall Reports 1830-1865; 3 Petitions to Abolish the Police Court and Establish a Municipal Court in its Stead 1852

Folder 25: Petitions to Selectmen 1831-1852

Folder 26: Newburyport Lyceum Requests Selectmen to Allow Them to Rent Market House Hall, 1831, 1837

Folder 27: Town Officers 1831-1851

Folder 28: Selectmen Reports 1832-1847

Folder 29: Eleazer Johnson Requests Leave to be Excused from Serving on Committee 1835

Folder 30: Newbury Town Meeting re: Celebrating the Second Centennial Anniversary 1835

Folder 31: Ballot Results for Selectmen and Town Clerk 1836

Box 7

Town Governance 1837-1910

Folder 1: Commonwealth of Massachusetts Proclaims a day of Prayer 1837

Folder 2: Requests to Selectmen for Copies of Marriage Certificates 1837

Folder 3: Assessor’s Office—Protests Against 1838, 1849 [2]

Folder 4: Selectmen Have a Rum Shop—John Merrill Thinks There is a Better Use for it [the shop] 1839

Folder 5: Selectmen’s Correspondence 1839-1844

Folder 6: Complaints to Mayor and Aldermen re: Lottery Tickets and Personal Property 1840, 1850-1851

Folder 7: Town Clerk Correspondence 1843; 1869

Folder 8: Petition to Selectmen re: Total Abstinence Society 1843-1849; Committee on Sale of Intoxicating Drinks 1844, 1845; Report on Spirituous Liquor 1845; Liquor Agent 1867

Folder 9: To See if the Town “will take any measures…for the suppression of the sale of intoxicating drinks within the Town” 1844; Measures to Suppress Sale of, 1845. “An Act to Provide for the Registration of Carriers of…Liquors 1906; Ballot question re: Granting Licenses to sell Intoxicating Liquors 1906

Folder 10: Selectmen, Mayor, Aldermen: Correspondence 1847-1864

Folder 11: Letter to Invite U. S. President James Knox Polk (1845-1849) to Visit Newburyport 1847

Folder 12: A Notice From the County Commissioners re: “Constructing the fish ways” ; A Petition to Move the Court to a More Centralized Location, 1847-1848; Town Clerk Business re: Restraining Dogs; Establishing Fee for Dog Licenses 1848

Folder 12a: Board of Health Orders Removal of Filth Outside Liberty St. Building 1849

Folder 13: Commonwealth of Massachusetts General Court: Citizens of Newburyport and Lowell Request that a Railroad be Built Crossing the Merrimack River and Connecting the Two Towns, 1848

Folder 14: A Circular [form letter] From Town of Hingham to the Selectmen re: Illegal Taxes 1848

Box 7

Town Governance 1837-1910

Folder 15: Town Clerk Eleazer Johnson Reports Death of a Sailor 1848

Folder 16: Town Jurors 1848-1907

Folder 17: [3 documents concerning a] Petition “to see if the Town will furnish and appropriate a room in the new Town House [Hall] for a Public Library.”

  1. Library Committee Chosen, N.D.
  2. Acceptance of the Report of the Committee to determine a site for the library—the Tracy lot is most favored, N.D.
  3. To see if the Town will furnish a room in Town Hall for a public library, Oct. 7, 1850
    See also Currier’s History of Newburyport, Vol. I, page 523

Folder 18: Petition to Reverse Vote Opposing Union of Newbury and Newburyport [1850]

Folder 19: Board of Aldermen in Common Council 1851-1899

Folder 20: Commonwealth of Massachusetts Court Cases 1851-1907

Folder 21: City Business: Contracts 1853-1905

Folder 22: Committee on Public Property 1857-1910

Folder 22a: Proposal to Alter City Charter 1858 [see also Box 7 Folder 24]

Folder 23: Bonds: Appointing of City Officers by Mayor and Aldermen 1868-1910

Folder 24: City Charter Records, City Charter Revision [bound book] 1897. Also 4 copies of “An Act to Revise the Charter of the City of Newburyport” 1899 [see also Box 7 Folder 22a]

Folder 25: 50th Anniversary Celebration 1901

Folder 26: Board of Selectmen and Aldermen, Common Council, Mayor 1902-1906

Folder 27: Annual Reports of Director of Public Library 1902-1910

Folder 28: The Town of Newbury England Contacts the Town of Newbury MA re: Raising Money for Stained Glass Windows in St. Nicholas’ Church 1904-1906

Folder 29: Newburyport Court Cases 1904-1909

Folder 30: Board of Assessors Submits Notice of Number of People Subject to Militia Duty 1905

Box 8

Town Governance 1851-1908

Records of Ordinances 1851-1908

Folder 1: Records of Rules and Ordinances 1851-1852

Folder 2: Records of Ordinances 1853

Folder 3: Records of Ordinances 1854-1856

Folder 4: Records of Ordinances 1858-1859

Folder 5: Records of Ordinances 1860-1861

Folder 6: Records of Ordinances 1862-1868

Folder 7: Records of Ordinances 1869-1908

Box 9

Town Governance 1905-1940

Folder 1: Report of the Board of Health 1905

Folder 2: Mayor’s Farewell Address 1906

Folder 3: Riverside Park 1906 [setting the boundaries of)

Folder 4: Petition to Protect the Clam Industry 1906-1910

Folder 5: Bath House 1906-1907

Folder 6: Nominations and Changes in Personnel 1906-1910

Folder 7: Resignations of City Employees 1906-1909

Folder 8: Police and Police Building 1906-1912

Folder 9: Cape Cod Pilgrim Monument, Provincetown MA 1907 (re: donation from Newburyport)

Folder 10: Board of Aldermen, City Council, Common Council, Mayor 1906-1907

Folder 11: Board of Aldermen, City Council, Common Council, Mayor 1907 [continued]

Folder 12: Board of Aldermen, City Council, Common Council, Mayor 1908

Folder 13: Board of Aldermen, City Council, Common Council, Mayor 1908 [cont.]

Folder 14: Board of Aldermen, City Council, Common Council, Mayor 1908 [cont.]

Folder 15: Board of Aldermen, City Council, Common Council, Mayor 1909

Folder 16: Board of Aldermen, City Council, Common Council, Mayor 1910

Folder 17: Draft of Proposed City Charter 1911

Folder 18: Discrepancy in Votes Wards 1-6, 1940

Box 10

Infrastructure: Laying out of Streets, Wharves, Public Landings, Bridges, Introducing Water and Gas to Newburyport, Reservoirs, Planting of Trees, City Lighting, Sewers, Telephone & Telegraph, Railroads, 1729-1910

N.B. When researching laying out of streets, see also Box 23, land sales and deeds.

Folder 1: Plan of Merrimack and Summer Streets, N.D.

Folder 2: George Currier Purposes to Build Culverts at the Bottom of Lime, Federal, and Winter Streets, N.D.

Folder 3: Petitions to Rectify Flooding of Pleasant St. and to Widen Merrimack St. at the Bottom of Market St., N.D

Folder 3a: Laying out of Queen Street From Norfolk to Merrimack Street 1726

Folder 4: Petition to Build a Wharf 1729-1731

Folder 5: Layout of Streets, River Lots, and Town Landings 1739 [copy of 1715 original]-1783

Folder 6: Isaac Hall’s Petition Requesting Recompense From Newburyport as the Town Laid Out a New Street on his Property 1763

Folder 7: Town Meeting to Address Destruction of Land Near Old Hill Burying Ground [“adjoining the Burying Place and Frogg (sic) Pond ‘] and Proposal to Create a Public Way to Prevent Tramping Through the Grounds 1765

Folder 8: Highways: Workers and Supplies 1765, 1771

Folder 9: List of Expenses and Salaries Concerning the Wharf 1765-1778

Folder 10: Proposal and Layout of Streets, Sidewalks, Culverts, and Town Ways 1771-1852

Folder 11: An Account of Work Done on the Burying Ground 1774

Folder 12: Petition to Discontinue the Way Laid Out in 1775 from Federal Street to Ship Lane and Lay Out a More Convenient One 1797

Folder 13: Common Pasture 1778-circa 1848

Folder 14: Layout of Sarah Pierces’ Land on Lime Street circa 1785

Folder 15: Petition of George Cabot, Meeting, Warrants to the General Court to Build a Bridge Over the River From Beverly to Salem 1787. 4 documents

Box 10

Infrastructure 1729-1910

Folder 16: Petition to Discontinue the Use of Woodman’s Lane and to Lay down Another 1787

Folder 17: Report of Committee Indicting the Town can Safely Approve a New Street 1787

Folder 18: Report of the Committee Allowing a Gun House and Watch House to be Built in the Middle Ship Yard 1787

Folder 19: Request to Selectmen to Enlarge the Burying Ground and Add a Fence 1790

Folder 20: Petition of Jon Boardman and Others re: Kent’s Landing “to the north west of William Caldwell’s distil house” 1792

Folder 21: Bridge Over the Merrimack River 1793-1825

Folder 22: 1.Copy, no original, of Layout of Greenleaf Street 1795 2. Plan for Laying Out of Summer Street, N.D., circa 1806

Folder 23: Request to Selectmen by Mary Hooper to Layout a Street Called Harris Street From Green to State Street 1796

Folder 24: Request to Selectmen from Abel Greenleaf to Layout a Street to be Named Pleasant Street 1796

Folder 25: Highway Repairs and Salaries 1796-1907

Folder 26: Petition to Widen Water Street From Fair to Independent Streets, N.D., circa 1800

Folder 27: Petition of Daniel Cutter and Others to Lay Out and Widen Congress Street, N.D., circa 1800

Folder 28: Petition of Moody Thurlo and Others to Lay Out a Street From Salem Street to Franklin Street, N.D. , circa 1800

Folder 29: Request to Allow the Surveyor of Highways to Make Repairs on the Mall Near Frog Pond 1802

Folder 30: Proposal to Lay Out a Street From High Street to Water Street and to Name it Green Street 1802; To see if the Town Will Accept the Laying Out of Warren St. 1804

Folder 31: Report of the Committee on Boundaries of Town Landing circa 1806

Box 10

Infrastructure 1729-1910

Folder 32: Request and Approval of a Plan for Laying Out Milk Street Between Lime and South Streets 1806; Plan of Milk Street Between Lime and South Streets 1806

Folder 33: Meeting to Redefine the Boundaries of Long Wharf 1806

Folder 34: Newburyport Petitions the U.S. Government to Repair the Piers on the Merrimack River 1816

Folder 35: Request for the Town to Accept Olive Street and Place it on the Records 1817

Folder 36: Request to Have Olive Street Designated as a “Common Highway” 1817

Folder 37: Request to Lay Out Strong Street 1819

Folder 38: Adams Street From Boardman to Olive Street Laid Out and Approved by Selectmen 1823

Folder 39: Committee of the Proprietors Discuss Converting the Middle Shipyard Land, formerly Used as a Way and Landing, to Other Purposes 1823

Folder 40: Town to Consider Discontinuing Part of a Town Way Over William Watkins’ Land 1825

Folder 41: Artichoke Bridge 1825-1910

Folder 42: Laying Out of Fruit Street 1826

Folder 43: The Town Must Purchase Land in Order to Lay Out a Street From Fair Street to Water Street 1826

Folder 44: Alteration of a Way Leading From Middle Street to Liberty Street 1826; Petition to lay out a Town Way From Titcomb to Market Street 1826

Folder 45: Newbury Street, Between Lime and South Streets Approved and Laid Out 1828

Folder 46: Plan of Prospect Street 1833

Folder 47: Petition to Widen Streets 1833, 1834

Folder 48: Laying Out of Streets, Street, Sidewalk, & Step Repair, Street Signs, Highway Department 1833-1910; for additional info on street signs, see carton 1, folder 16

Box 10

Infrastructure 1729-1910

Folder 49: Petition to Accept or Repair Back Street 1834

Folder 50: Petition to see if Town will Accept Franklin Street as it is now Laid Down 1834

Folder 51: Laying Out of Atkinson Street From Strong to Boardman Streets 1834-1835

Folder 52: #1 Petition to Accept Prospect Street and to Construct a Reservoir Near Rev. Milton’s Meeting House [same document] 3/31 1834; #2 Board of Engineers Request That the East Corner of Rev. Milton’s Meeting House be Considered as “the most suitable place for the Reservoir” 5/8 1834; # 3&4: Documents Expanding on Reservoir Project, 1834-1886

Box 11

Infrastructure 1836-1909

Folder 1: Railroads and Street Railways 1836-1909

Folder 2: Committee Reports on Taking Water From Frog Pond for the Steam Mills and “to be used in case of fire” 1838-1907 [see also Folders 16, 17]

Folder 3: Petition to See if the Town Will Run the Boundary Lines of all the Public Landings and Other Rules and Uses of Town Properties 1838

Folder 4: Permission Requested to Rebuild Stone Wall and Repair the Embankment on the South Side of the Mall 1838

Folder 5: Survey by Selectman John Merrill to Determine Depth of Cutting in Washing Street, N.D. circa 1839

Folder 6: William Ashby’s Wharf is Broken Down and Needs to be Repaired and Lengthened 1840

Folder 7: Newburyport Bridge Maintained by the Eastern Rail-Road Company Spanning the Merrimac River Between Newburyport and Salisbury 1841-1907

Folder 8: Request for the Town to Lay Out a Way Called Charles Street From Purchase to Water Streets 1843

Folder 9: Request to “put a Reservoir midway between Ship and Lime streets on Beck Street” N.D. circa 1843

Folder 10: Petition to See if the Town Will Authorize Purchase of Land From Temple Street to Prospect Street to be Used as a “Public Highway” 1844

Folder 11: The Essex Company Requests the Essex County Commissioners to Prescribe the Mode of Constricting the Canal Entrance Near the Merrimack River in Lawrence 1845-1847 [1 document]

Folder 12: Petition to lay Out a Way From Fruit Street to Fair Street 1846; Cost of Numbering Houses and Stores 1846; Moving the Pound for a Burying Ground 1846

Folder 13: Proposal to Selectmen to Work on a Culvert 1848

Box 11

Infrastructure 1836-1909

Folder 14: Citizens Petition for a Street to Run From High Street “Past the Jail to the Low Lands” to be Called Auburn Street 1850; Newburyport Takes Land to Lay Out a Street From Prospect Street to High Street, 1859

Folder 15: Board of Aldermen Recommend to Allow Gas Pipes to be Laid “ Under the Direction of the Mayor and Aldermen” 1852

Folder 16: Water Pipes, Well, Reservoir 1857-1858 [see also Folders 2, 17]

Folder 17: Committee to Introduce Water in Newburyport “for all purposes;” Board of Water Commissioners, Specs, Pipes, Committee on Water Supply 1857-1909

[see also Folders 2, 16]

Box 12

Infrastructure 1848-1910

Folder 1: Culverts 1848-1859; “Climax Road Machine” 1892; Committee on Bridges and Culverts 1904-1910

Folder 2: Highways: Workers, Salaries, and Materials 1858-1859

Folder 3: Petitions for Sidewalks and Edge Stones 1863-1866

Folder 4: Trees: Includes Control of Gypsy & Brown-Tail Moths, Bromfield Fund, Committee on Preservation of Shade Trees, N.D., 1863-1910

Folder 5: Newburyport Takes Private Land to Lay Out a Street 1867

Folder 6: Investigation of Ownership of a Lot of Land on Ferry Wharf 1867-1906

Folder 7: Petitions to Committee on Highways 1879

Folder 8: Legal Advice of Nathaniel Pierce and J. P. Healy on the Introduction of Water to Newburyport 1880

Folder 9: Disputes Over Reports & Varying Forms of Contracts Between Newburyport Water Company & the City of Newburyport 1880-1882

Folder 10: City Lighting 1889-1910

Folder 11: Sewers: 1.Drains & Sewers 1890-1909; 2.Bonds 1891-1901; 3. Superintendent of Sewers 1903-1908

Folder 12: 1.Certificate of Condition of Newburyport Water Co. From Commonwealth of Massachusetts [Financial Record and Names of Shareholders] 1892 2.Purchase of Property of Newburyport Water Co. 1903 3.Attempt to End Litigation With, 1903 4.Results of Litigation, 1904

Folder 13: Disputes Over Reports & Varying Forms of Contracts Between Newburyport Water Company & the City of Newburyport 1893

Folder 14: Chain Bridge 1897-1907

Folder 15: Repairs to the Essex Merrimac Bridge 1899-1901

Box 12

Infrastructure 1848-1910

Folder 16: Dumping Garbage Near Wharves 1906

Folder 17: Telephone and Telegraph 1906-1909

Folder 18: Reports of the Superintendent of Highways 1906-1909

Folder 19: Commonwealth of Massachusetts Gives a License to John Collins to Widen and Extend His Wharf 1907

Folder 20: Playgrounds 1907-1910

Box 13

Sociological: Almshouse/The Poor, Workhouse, Dower Rights, House of Correction/”Lunatics,” Apprentices and People Taken into Private Homes, Pest House/Small Pox/Disease, Vital Records [2 folders] 1765-1909

For further sociological insights, see also Box 6, Folder 24 for Police and City Marshall Reports 1830-1852. For additional information, see the separate collection Overseers of the Poor.

N.B. : For information on slaves held in Newburyport, see Box 69, Folders 7a, 8-12 & B &70, Box 70. Folders 1, 4, 6 entitled “Valuation Reports on Polls and Property”

Almshouse/The Poor

Folder 1: List of the Poor and the” Extent of their Suffering” [estimate of their monetary assets] N.D.

Folder 2: List of People in the Almshouse N.D. circa 1765

Folder 3: List of Supplies to the Poor Billed by Henry Titcomb; 1765-1766; To Charles Coffin for Medicines 1775-1777

Folder 4: Bills Paid by Newburyport for the Almshouse 1765-1766

Folder 5: List of Sundries Supplied to the Poor 1765-1793

Folder 6: Letter Complaining that Mr. Cheney Lives in and has Taken Over a Homeless Shelter Maintained by the Town, Denying Entrance to and Threatening with Death the Homeless, 1772

Folder 7: State of Massachusetts Bay Pays Newburyport for Supplies to the Poor of the Town [of Charlestown] 1778-1779

Folder 8: Request by Israel Hutchinson for Blankets Which are Much Needed 1779

Folder 9: Newbury and Newburyport to Share Support of T. March, a Charge of the Town 1780; Warning out of Joseph Davis, a Chair Maker, Because he is Old & Costly to the Town 1783

Folder 10: One Year Allowance Paid to Four Poor Women 1783 [from 5 pounds,4 shillings for 52 weeks…]

Folder 11: Letter to the Selectmen re: Providing Between 4 to 6 Shillings to a Black Man Named Baccus 1789

Folder 12: Report of the Committee on the State of the Poor and the Workhouse 1791…(stating that “…the present mode of maintaining the poor is the least expensive to the town.”)

Box 13

Sociological: 1765-1909

Folder 13: Bills Paid by Newburyport for Medicine and Medical Services to the Poor 1793-1797

Folder 14: List of Money Given to the Poor of Newburyport for Clothing and Supplies 1794-1795

Folder 15: Bills Paid for Shoes (made by Caleb Haskell) for the Poor 1797

Folder 16: A Notice Stating That Among a List of Paupers, None has Ever Received a Legal Settlement “…in this or any other Town in the Commonwealth.” 1800

Folder 17: Request for a Meeting to Establish Soup Houses for the Poor 1809

Folder 18: Committee does not Wish to Spend Money to Augment Housing for the Poor; Instead, They Propose Moving the Pest House to the Almshouse 1816

Folder 19: Request of the Selectmen as to “what alterations to the Almshouse [are necessary for] Better Regulation of the Poor Department” 1821

Folder 20: Selectmen Decide What to do With a Pregnant Woman 1825

Folder 21: Letter From Luther French, Labeled a Lunatic, Begging Admittance to the Almshouse 1836

Folder 22: Names of Women and Men in the Almshouse 1840

Folder 23: Survey on Conditions of the Poor 1840-1842

Folder 24: 1.Error of $8.00 in the State Pauper Account 1843. 2.Votes re: Pauper’s Burials, N.D., circa 1845

Folder 25: 1.Pauper Bill Passed 1844 2.List of Paupers N.D., circa 1845

Folder 26: Report on the State of the Poor 1848 [see also: additional collection Overseers of the Poor 1772-1883, call number N974.4512 O96 housed in archival shelving #7, 1 box]

Folder 27: Construction of a Shed on Almshouse Property 1869; Mayor Refuses to Pay Bill for Almshouse Repairs 1907; copy (no original) of Further discussion of Bill for Repairs to the Almshouse 1908

Box 13

Sociological 1765-1909

Folder 28: Almshouse Directors to be Elected 1906

Folder 29: Follansbee Fund Report Noting Funds Spent on Supplying Fuel to 18 Families 1906

Workhouse

Folder 30: Bills Paid by Newburyport for the Work House for 1765

Folder 31: Workhouse Bills 1772-1776

Folder 32: Bill to Newburyport From Moses Merrill to Pay William Price at the Workhouse 1777

Folder 33: Payment From Newburyport for Wood, Potatoes, Work, Shoes for those in the Workhouse 1778-1779

House of Correction/”Lunatics”

Folder 34: House of Correction 1774, 1848

Folder 35: Letters From Antonio Knight Describe the Harmful and Unjust Effects of Being Jailed 1835, 1836

Folder 36: Arrests Made in Newburyport 1906-1908 [see also: Box 6 Folder 24]

Folder 37: Arrests, Causes for Arrests Made in Newburyport 1909 [see also: Box 6 Folder 24]

Folder 38: “Lunatics,” Expenses, Accusations of, N.D., 1843-1845

People Taken Into Private Homes/Apprentices

Folder 39: People Taken into Private Homes to Live; Includes Apprentices 1765-1794

Folder 40: Joseph Noyes Informs the Selectmen That he has Brought Mr. Dominique Girardet, his Wife, and Servant Girl From Martineco to Newburyport on his Schooner Betsy 1794

Folder 41: Rent Paid for the Widow Brown 1797; Money Paid to Mary Rogers for Boarding William Dow, a Poor Man 1797, and to Olive R Rowell for Rent 1797

Box 13

Sociological 1765-1909

Folder 42: Thomas Lambert Agrees to be an Indentured Apprentice to Isaac Rand to Learn the Trade of a Mariner 1808

Folder 43: Indenture of Mary McDivit, 12 Years of Age, to Washington Adams of Newburyport [no father, mother labeled “not being in legal capacity to give consent”]. Indentured until the age of 18, 1847

Folder 44: Sale of a Child, Harriet Maria Woodwell, 11 Years, to Adams Morrill for $200.00 Child of Hannah and Benjamin A. Woodwell “Indentured Servant” until the age of 18, 1868

Pest House/Small Pox/Disease

Folder 45: Pest House 1773-1778

Folder 46: Left to the Town a Small Building From the Estate of Benjamin Crocker to be used “for a Cleansing House for the Small Pocks” 1778

Folder 47: Newburyport to Samuel Woodman for Expenses for the Pest House 1782

Folder 48: Certification That Benjamin York is Free From Infection of Small Pox by Dr. Charles Coffin 1787

Folder 49: Town Meeting Warrant to Discuss Prevention of Small Pox 1792

Folder 50.: Memorandum Between Newbury and Newburyport re: Care and Expense of Pest Houses in Order to Prevent Small Pox 1792

Folder 51: Petition Requesting Surrounding Towns to Join With Newburyport in Building a Hospital for Inoculation Against Small Pox 1793

Folder 52: Votes From Town Meeting re: Inoculations for Small Pox 1793

Folder 53: Petition to Close the Hospital for Fear That Small Pox Inoculations Would Contaminate Others 1794

Folder 54: Warning That all Vessels Entering Newburyport From the West Indies be Checked by the Health Committee to Avoid Contagion From Malignant Fever or Epidemic Disease 1796

Folder 55: Request From Selectmen to Police Inspector to Bury Enoch Toppan in a Separate Place and to Take Precautions so as not to Contaminate Others With “Inflammatory Putrid Fever” [typhus] 1796

Box 13

Sociological 1765-1909

Folder 56: Small Pox Among Crew of the Sloop Hero 1800; Report of Health Officer on the Health of the Crew of the Sloop Hero 1800

Folder 57: Doctor’s Report on the Health of the Crew Aboard the Sloop Hannah 1800

Folder 58: Quarantine Order to the Pilots of the Harbor of Newburyport 1804
All vessels from the West Indies to Prevent any Passengers Afflicted With Plague, Small Pox, Pestilential or Malignant Fever From Coming Ashore; Ships must Anchor Below the Salt Works

Folder 59: Report of the “Kine Pox” [Cow Pox] Committee re: Using Kine Pox Inoculation as a Remedy Against Small Pox 1810 [Cow Pox is similar to, but milder than, Small Pox]

Folder 60: Proclamation of Mayor Walter Browne of NY re: Cholera 1831

Folder 61: City Physician’s Report 1906 Includes Causes of Deaths

Vital Records [2 folders]; “Colored Citizens” Request [1 folder]; Dower Rights [1 folder]

Folder 62: Births Registered in 1840, 1842, 1868, 1869, 1909

Folder 63: Death Records 1842-1886; circa 1908

Folder 64: Appraisal of the Dower Rights of Jerusha Winslow (Griffin) After the Death of her Husband 1791; Jerusha Winslow’s Agreement 1791; Mrs. Rommell’s Claim of Dower 1832-1845

Folder 65: “The Colored Citizens” Ask That Church Bells be Rung on Lincoln’s Birthday 1909

Box 14

Town Watch 1773-1848

Folder 1: Town Watch, 1773-1816

Folder 2: Constable Daniel Johnson to Appoint 6 Night Watchmen 1781
“To walk the rounds…especially about the wharves…to strictly examine all boats”
“To examine all persons whom they shall see walking abroad in the night…[in case they] are justly suspected of having any unlawful intention or design, then to secure by imprisonment…”

Folder 3: Town of Newburyport Pays Thomas Wood and Joseph Coffin [and others ]
for Night Watching 1800

Folder 4: Reports of the Town Watch July 3, 1817-August 13, 1817

Folder 5: Reports of the Town Watch August 14, 1817-September 7, 1817

Folder 6: Petition and Reports of the Town Watch, September 8, 1817-September 28, 1817

Folder 7: Town Watch 1842-1848

Box 15

Powder House 1771-1832
Revolutionary War 1774-1783

Powder House
Folder 1: Powder House Bill for Repairs 1771; Rules for Transporting Gun Powder in Salem 1826-1832

Folder 2: Meeting to Determine Town Stock of Ammunition at the Powder House 1773

Folder 3: John Little to Deliver 3 Barrels of Town Powder to Major North 1783

Folder 4: Letter to Selectmen From Brigade Inspector David Coffin Informing the Town That He Will be Inspecting the Town Supply of Powder, Musket Balls, and Flint 1794

Folder 5: Preliminary Report on Best Possible Locations for Building a Powder House 1821

Folder 6: Report of Agreement to Build a Powder House on “Godfrey’s Hill” Accepted 1822

Folder 7: Committee Opinion re: Storage of Gunpowder 1824

Folder 8: Report of Committee on the Powder House 1828

Revolutionary War
Folder 9: Committee of Safety, Inspection, and Correspondence Records 1774-1776

Folder 10: List of Newburyport Soldiers and Supplies: Guns, Knapsacks, Cartouche Boxes, Drums and Cutlasses N.D., 1775

Folder 11: Lists of Goods (Clothing, Soap, Shoes) From Soldiers in Capt. Benjamin Perkins’ Company Seeking Reimbursement From the Town [2 documents] 1775

Folder 12: Lists of Soldiers Supplies: Includes Clothing, Guns, Cartouche Boxes, Seeking Reimbursement From the Town (7 documents] 1775

Folder 13: Tristram Dalton’s Bill to Town of Newburyport for Supplying Rum to Capt. Norwell’s Co. and to John Little for the Subcommittee Chosen by the Committee of Safety 1775 [1 document]

Folder 14: Bills for Soldiers in Capt. Ezra Lunt’s Company Seeking Reimbursement From the Town [2 documents] 1775; [Booklet containing] A List of Guns From the Town [to] Capt. Lunt’s Co. 1775 and [same booklet] Blankets & Sundry Persons Belonging to Capt. Lunt’s Co. 1775

Box 15

Powder House 1771-1832
Revolutionary War 1774-1783

Folder 15: Town of Newburyport Pays Benjamin Harrod for Use of Horses 1775

Folder 16: John Little Carries a Cartload of Packs for Capt. Moses Norwell’s Company and Capt. Benjamin Perkins’ Company 1775

Folder 17: Bill Paid by Newburyport to 1.William Ingalls for Traveling to Cambridge 1775 2. To Eliphalet Jaques for Loan of his Horse to Capt. O’Brien for Ride to Cambridge 1775

Folder 18: Bill for Food, Clothing and a Horse for the Soldiers “Charged to the Colony” by James Kettell 1775

Folder 19: 1. Bill for Tin Kettles From Samuel Lunt to Captains Benjamin Perkins and Ezra Lunt for Their March to Cambridge 1775 2. Confirmation of Delivery 1775

Folder 20: Massachusetts Bay Colony Pays the Town for Entertainment and Supplies During the March “for the Alarum of the Lexington Battle” 1775

Folder 21: Acknowledgement of Receipt of Letter re: Number of Men and Officers on Their March to Ipswich “in the time of the allarum [sic] of the Fight at Lexington” 1775

Folder 22: Certificates of Assistance for Soldiers and Their Families; entitled “Papers Relating to Soldiers” 1775-1776

Folder 23: Legal Meeting to Acquire More Cannons 1776

Folder 24: Order to Outfit the Ship Boston With Guns and 9 Pound Cannon for Capt. Hector McNeil to Protect the Coast 1776

Folder 25: List of Soldiers Given Guns by the Selectmen 1776

Folder 26: Receipt for Mileage From Capt. Elias Davis’ Company to the Selectmen 1776

Folder 27: From the “State of Massachusetts Bay” to the Newburyport Selectmen “for Sundry Guns for Soldiers in Capt. Elias Davis’ Co. and Col. Pickering’s Regiment” 1776

Folder 28: “The Committee Room” Booklet 1776-1778 [continuation of Committee of Safety, Correspondence, and Inspection] [The Committee grants certificates to vessels to travel New England Waters and notes name of vessel, Captain, and destination. Sometimes lists cargo.] “The Towns of Newbury, Newburyport, and Amesbury by this committee being conven’d [sic] here for [the] purpose of…Defense and security of this River.” [Gives price of transporting gunpowder and cannon.]

Box 15

Powder House 1771-1832
Revolutionary War 1774-1783

Folder 29: Legal Meetings of the Freeholders re: Cannons 1776-1777

Folder 30: Bills: 1.For Capt. William Combs to Supply the Fort 1776 2.To William Knap for Work on the Fort 1777 3.For Firearms, Lead, Flints 1777

Folder 31: 1.Cannons Lent to the “State of the Massachusetts Bay” circa 1777 2.Money for Guns and Cartouche-Boxes 1777

Folder 32: Money Received by Tristram Dalton for Cannons for the Use of the Ship Boston 1777

Folder 33: John Calley’s Agreement for Sloop “Welcome” to Transport Wood for the Town 1777

Folder 34: Agreement With Capt. William Noyes to Engage Sloops and Schooners to Bring Wood to the Town 1777

Folder 35: List of Men Who Received 20 Pounds for Enlisting in the Continental Service for 3 Years or the Duration of the War 1777

Folder 36: Town of Newburyport Bills for Furnishing Men for the Continental Army and Charges for Burying a Soldier 1777

Folder 37: Records (2) of Transference of Guns, Knapsacks, Canteens Between Citizens and Town of Newburyport 1777, 1778

Folder 38: State of Massachusetts Bay to Newburyport re: Account of Monetary Assistance Given to Soldiers Returning From Captivity 1777; Newburyport Selectmen Sign [this document] 1779

Folder 39: Newburyport Expenses for Firearms and Rum 1777-1780

Folder 40: Bills, 1777-1787

  1. Money Paid for Soldiers’ Blankets 1777 2.Records of Advance Pay to Soldiers Enlisted With Capt. Evans 1778 3.Receipts for Military Service and Services [2] 1778 4.Treasurer of Newburyport Promises to Pay Joseph Little, a Soldier, for “Engaging in the Continental Army” 1778 5.To Col. Ralph Cross for “…Inlisting [sic] the men…in the Continental Services…” 1780 6.Enlistment in the Artillery Col. 1781 7.Subscribers Pledge Money “…for the purpose of expediting the enlistment of this Town’s quota of men…for the States Service…” 1787

Box 15
Powder House 1771-1832
Revolutionary War 1774-1783

Folder 41: List of Supplies for Soldiers’ Families 1778

Folder 42: Bills/Receipts for Supplies to Soldiers [8] 1778

Folder 43: Sums Paid for Supplies, Weapons, and to “Stephen Kent, a Continental Soldier” 1778-1780

Folder 44: Valuation of William Price’s House (1,000 pounds) by Mark Fitz and Samuel Huse “For the use of the State of Massachusetts Bay” 1780

Folder 45: Selectmen Ask Mark Fitz and Jonathan Parsons to Appraise Stephen Cross’ house “for the Continental Army” (750 pounds) 1780

Folder 46: List of Fees Paid Soldiers for Serving Six Months in the “Army of the United States of America” 1780-1781

Folder 47: Wages and Bounty Paid by Newburyport to Mark Fitz for Soldiers 1780-1782

Folder 48: Payment to Moses Greenleaf for Soldiers and for Travel 1781

Folder 49: Israel Hutchinson Receives Money From Newburyport to Procure Soldiers for the Continental Army 1781-1782 [4 documents]

Folder 50: 1.At a Meeting at Faneuil-Hall in Boston, the Commonwealth Resolves to Urge Each State to Deny Supporters of Brittan Entrance to their “Estates and the Rights of Citizenship” and to Establish Committees of Correspondence, Inspection, and Safety to Prevent their Return. 1783 2. Newburyport Concurs. 1783

Box 16

Ships, Acts Leading to War, War of 1812, Newburyport Artillery Company, Civil War 1790-1901

Ships
Folder 1: Ship Names, Owners, and Tonnage of the Vessels for the Year 1790

Folder 2: Ships, Owners, Tonnage for 1791; {in same booklet] Continental and New Hampshire Funded Debt 1791

Folder 3: Minute Book of Tonnage 1792

Folder 4: 1. Account of the Tonnage of Vessels Belonging to the “District of Newburyport” 1792; 2. Report on Rum Exported From Newburyport 1792

Folder 5: Moses Brown’s List of Ships and Expenses 1793

Folder 6: William Bartlet and Moses Brown’s Invoices for 1794 [consists of lists of ships and value of their cargo]

Folder 7: Invoice or List of Ships and Value of Cargo Wherein Mr. Bartlet Complains that Mr. Brown’s Taxes are Less Than His 1794

Folder 8: Two Documents Listing Ships: 1. Signed by William Coombs, N.D. 2. Signed by Philip Coombs 1795

Folder 9: List of Ships and Payments Signed by Moses Brown 1795

Folder 10: List of Ships, Owners, and Cargo Weight, 1795 [4 documents]

Folder 11: William Knapp Kilborn, Master of Schooner Richmond Has Aboard Six Alien Passengers 1844

Folder 12: Passenger Lists: 1. Schooner Venus 1849 2. Schooner Three Sisters 1849

Folder 13: Merchants Mutual Marine Insurance co. to Insure Cargo [coal] of the Schooner Mary Clark 1863

Folder 14: A Mechanic’s Lien on the Vessel Edith H. Symington Build at William S. Currier Shipyard 1900

Folder 15: Essex Steamboat Co. 1900-1901: 1. Document to Enforce a Lien on the Steamer Eleanor May, “now at the Yard of William McKay” 1900; 2.Request a Lien on the Steamboat Essex 1900 3.Document to Request a Lien on Sloop Yacht Owned by William S. Currier 1901

Box 16

Ships, Acts Leading to War, War of 1812, Newburyport Artillery Company, Civil War 1790-1901

Folder 16: Records of the Schooner Adelaide Barbour Built at Currier’s Shipyard, 1900-1901

Folder 17: Records of the Schooner Adelaide Barbour Built at Currier’s Shipyard 1901

Folder 18: Records of the Schooner Adelaide Barbour Under Contract With William S. Currier of Currier’s Shipyard 1901

Acts Leading to War
Folder 19: Report of Committee to Discuss Ramifications of Attack on U.S. Frigate Chesapeake by the British Ship of War The Leopard 1807 [this incident led to the Embargo of 1807 by Thomas Jefferson]

Folder 20: Letter From Citizens of Newburyport to the President and Congress of the U.S, Protesting the Embargo Act 1809
“…witnessed with deep concern the organization of an unusual military force under the authority of the President of the U.S. the object and destination of which are wholly concealed from the People and from their Representatives.”

Folder 21: Votes From 1810-1811 to Pay Commanders for the Benefit of the Men at a Brigade Muster in Newbury

War of 1812
Folder 22: Benjamin Abbot’s Report on his Inspection of Newburyport’s Munitions of War 1813

Folder 23: 1. Benjamin Abbot’s List of Munitions of War in Newburyport 1814; 2. Certificate of Ammunition Belonging to the Town 1814

Folder 24: List of Munitions of War in Powder Magazine Belonging to Newburyport 1814

Folder 25: Keeper of the Magazine Benjamin Abbot’s Inventory of Munitions of War Held by the Town, and Those to be Returned to the Commonwealth 1815

Folder 26: An Account Between the Commonwealth of Massachusetts and Newburyport Selectmen Listing Charges for Moving Guns and Ammunition 1815

Folder 27: Officers Request Selectmen to Draw $100.00 From the Military Fund “…for the use of our respective Companies.” 1815

Box 16

Ships, Acts Leading to War, War of 1812, Newburyport Artillery Company, Civil War 1790-1901

Folder 28: Nathaniel Knapp, John Fitz, and Jacob Gerrish’s Committee to Address “Forestalling of the Market” 1816

Folder 29: Nathaniel Knapp’s Petition to “Remedy the Evil” of “Forestalling of the Market” that has Caused a Great Loss of Money to Citizens 1816

Folder 30: Selectmen’s Report re: Returning Munitions of War to Boston 1816 [and other matters of the Town]

Newburyport Artillery Company
Folder 31: Petition to Selectmen to see if the Town will Procure an Armory for the Newburyport Artillery Company 1830

Folder 32: List of Newburyport Citizens Doing Military Duty in the Newburyport Artillery Company 1841

Folder 33: Contents of Town Armory 1841

Folder 34: Petition to see if the Town Will Pay for an Armory for the Newburyport Artillery Company 1842

Civil War
Folder 35: Civil War: General and Special Orders, Bounty, Deserters, Discharged, and Deceased Soldiers Relief Association 1861-1866

Folder 36: Civil War: Petition Asking for an Appropriation for Relief of Families in U.S. Naval Service 1861, 1866

Folder 37:Correspondence and Instructions N.D., 1861-1871

Folder 38: Civil War Recruitment 1862-1864: List of Disabled Men, N.D.; Recruitment for the Cavalry 1862; For the 48th Regiment 1862; Recruiting System for Massachusetts 1863; General Order re: Recruitment 1864

Folder 39: Forms Listing Deserters, Discharged, and Deceased Soldiers 1863, 1865

Folder 40: Veteran Artillery Association 1863-1866

Folder 41: Ordinance and Ordinance Stores 1866-1868

Box 17

Schools 1765-1910

Folder 1: Undated Letter Requesting Money for Schools

Folder 2: List of People Employed in Newburyport Schools 1765

Folder 3: Nicolas Pike Correspondence: 1. Letter re: Need for a Grammar School Master 1773; 2. Letter Requesting Larger Salary 1773; 3. Letter re: New School Master 1773; 4. Letter from Nicolas Pike re: Inadequacy of Schoolmaster’s Pay 1773; 4. Letter from Nicolas Pike re: Inadequacy of Schoolmaster’s Pay 1773; 5. Letter re: Mr. Pike’s Successor 1773; 6. Bill for First Quarter Schooling 1777

Folder 4: South Writing School: 7 Documents re: Salaries and Number of Returning Students 1777-1815

Folder 5: North School: 1. Bill for Wood to Heat the School 1777; 2. Bill for Wood 1778; 3. List of Boys Belonging to the North School 1792; 4.Nathaniel Ash’s Deed to Newburyport for Land on Kent St. for North School 1805; 5.Samuel Shaw’s Deed for North School Lot 1805

Folder 6: Four Documents re: Schoolmasters’ Salaries 1779-1780 [unspecified schools, teachers]

Folder 7: List of Students Attending Mrs. Rousseau’s Girls School in the North End circa 1782

Folder 8: Efforts to Establish Schools for Females 1790-1804
4 Documents Describing “A Plan for the Education of the Female Children of this Town”

Folder 9: School Committee 1792-1815

Folder 10: Bricklayer William Toppan Agrees to Rebuild the Cellar Wall of the North Schoolhouse 1808

Folder 11: Payment to School Teachers at the North School [note discrepancy between women’s and men’s salaries]; Payment for Work Done on the North Brick Schoolhouse 1810

Folder 12: Request From the Committee for a Grant for the African School 1812

Folder 13: Regulations for the Female Writing School 1812

Folder 14: Newburyport Grammar School: 1. An Account of Bills for Work on the Grammar School N.D. circa 1812-1815. 2. List of Students in Each Class 1813

Box 17

Schools 1765-1910

Folder 15: One Document Listing Number of Students and Classes in Miss Brown’s, Miss Moulton’s, Mrs. Gallishan’s, and Mrs. Norwell’s Classes 1814

Folder 16: 1. Number of Scholars Attending Centre Writing School 1814; 2. Number Attending West School 1814

Folder 17: Reports on West School, North School, and Mr. Wilds Grammar School 1814

Folder 18: List of Miss Chadberry’s Scholars 1815

Folder 19: Report on 4 Schools in “the South Part of Newburyport” 1815

Folder 20: 1. Number of Boys Attending South School 1815; 2. Number of Students Present at an Exam in the Centre Writing School 1815

Folder 21: Number of Students Present at Exam 1815-1816

Folder 22: Number of Scholars Attending Newburyport Schools 1815-1816

Folder 23: School Committee Reports [N.D.] 1816-1823

Folder 24: List of Scholars at the Beck Street School N.D. circa 1816

Folder 25: Examples of Penmanship N.D. circa 1816

Folder 26: List of Classes and Students Attending Them N.D. circa 1816

Folder 27: Examples of Cursive Script Signed by Goodhue, White, and Zebulun N.D. circa 1816

Folder 28: Examples of Penmanship and Number of Students at the South Writing School 1816

Folder 29: Number of Students at the West School 1816

Folder 30: The School Committee Reports on Their Unannounced visit to Miss Lunt’s School 1816

Folder 31: Rules and Regulations for the Writing Schools 1816; Rules and Regulations for the Grammar Schools 1816

Folder 32: Report on 3 Female Schools Visited 1816

Box 17

Schools 1765-1910

Folder 33: List of Girls Attending Grammar School on Kent Street 1816

Folder 34: List of Scholars Attending the Centre Female Grammar School 1816

Folder 35: List of Students at the Chapel Grammar School [females] 1816

Folder 35a Report of Miss Moulton’s School 1816 [2]

Folder 36: Report of the Sub-Committee who Visited Mrs. Stickney’s School 1816

Folder 37: Number of Students Attending Miss Greenough’s School on Summer Street 1816; School Reports for Boardman Street Children’s School and Major Whitmore’s School 1816

Folder 37a: North Writing School has 121 Students Divided Into 9 Classes 1816

Folder 38: 1. Search to Procure a Writing Master for the Centre School 1816; 2. Number of Students Attending 1816

Folder 39: 1. Recommendations for Mrs. Burroughs as School-Dame 1817; 2. Hannah Bayley Wishes to be Considered an Applicant [to teach at] one of the Town Schools 1817

Folder 40: School Committee Reports that “…it is inexpedient to build a new schoolhouse [South School House] in the present year” 1819

Folder 41: Schools 1826-1910: 1. School Master Asking for his Salary 1826; 2. Petition to Establish Various Male and Female Schools 1836; 3. A Circular [printed notice] re: Rules Governing the Schools 1838; 4. To see if Selectmen will build a new School for Males 1839; 5. To see if Town will Build a School on Purchase St. 1840 [N.B. original document missing]; 6. Deputy Commissioner of Education to Address Teachers’ Association 1910; 7. Furnace to be Installed in Storey Ave. Schoolhouse 1910; 8. Money Appropriated for School Building 1910

Folder 42: Schoolmasters’ Book Orders 1828-1829

Folder 43: Committee Decides Against Making Changes in the Schools 1830

Folder 44: School Committee Reports 1830-1881

Folder 45: School Committee and Selectmen: Petitions, Meetings, Expenses re: Schools 1830-1907

Box 17

Schools 1765-1910

Folder 46: Request for Number of Students Attending Newburyport Schools N.D. circa 1831-1851 [signed by E. Johnson; dates of his tenure as Town Clerk]

Folder 47: Number of Scholars Male and Female 1832-1842 [1 small document]

Folder 48: Petition to Authorize Continuance of “One or More Female Schools During the Winter Season” 1835

Folder 49: School Committee Nominations for 1836

Folder 50: Putnam Free School 1839-1902

Folder 51: Eben Wheelwright, Administrator of the Estate of William Coombs, Agrees to Sell Town of Newburyport Land Bounded on Purchase St. “and other lands” in the deed for the Purpose of Building a School House 1840

Folder 52: 2 Documents re: Using Surplus Revenue to Improve the Public Schools, 1843. Deed and Plan of Land Purchased by the School Committee With Surplus Revenue by Eben and Lucy Hale 1844

Folder 53: School Repairs and Contracts N.D., 1855-1910

Box 18

Schools 1841-1910

Folder 1: To See if the Town Will Build a New Schoolhouse and Make Improvements in Existing Schools 1841

Folder 2: To See if the Town Will Build a New Schoolhouse on Kent Street for the Female Primary and Grammar Schools 1841

Folder 3: Petition to Selectmen to see if Surplus Revenue Will be Used to Build New, and to Improve Existing, Schoolhouses 1841

Folder 4: Teachers’ Book Accounts [Lists of Text Books Bought] 1841-1842

Folder 5: Female High School 1842-1844

Folder 5a: Request to Authorize the School Committee to Furnish the Female High School and to use the Surplus Revenue for the Benefit of the School Department 1843

Folder 6: School Committee to Pay Col. E. Hale for Land 1844

Folder 7: School Department Expenditures 1845-1846; School Books to be Taxed, 1847

Folder 8: Brown School 1845-1853

Folder 9: Male Primary School 1848

Folder 10: Agreement of Green Street Baptist Meeting House to Lease the “Northwest End of the Basement of the Meeting House on the Corner of Green Street and Brown Square” [to be used as a school room] 1848

Folder 11: The “School in Ward 6,” Forrester Street School 1860-1910

Folder 12: Kelley School 1897-1908 N.B. For additional material on Kelley School, see Archival Shelving #18, N974.4512 K29

Folder 13: Wheelwright Scientific School 1906

Folder 14: Johnson School Building 1906

Folder 15: Salary of the School Physician 1907

Folder 16: Bromfield Street School 1907

Folder 17: Curtis School 1908

Folder 18: Currier School 1908-1909

Folder 19: The Mayor and Aldermen Consider Discontinuance of the Use of the Ashland & Congress St. Schools; The Transfer of Pupils From Moultonville & Storey Ave. Schools, and the Expansion of Schoolrooms in the Currier School District 1910

Box 19

Great Fire of 1811, 1811-1888

Folder 1: Proprietors of Lands Destroyed by the 1811 Fire Propose Making One Common Stock of Lands to Make the Needed Improvements 1811

Folder 2: Contributions Donated to the Fire Fund by Town and Congregation May, June 1811

Folder 3: Goods and Articles Delivered to Owners “by Committee Appointed for the Purpose” June 1811

Folder 4: Contributions Donated to the Fire Fund July 1811

Folder 5: Contributions Donated to the Fire Fund July 1811

Folder 6: Contributions Donated to the Fire Fund July 1811

Folder 7: Contributions Donated to the Fire Fund August 1811

Folder 8: Contributions Donated to the Fire Fund August 1811

Folder 9: Contributions Donated to the Fire Fund August 1811

Folder 10: Contributions Donated to the Fire Fund August 1811

Folder 11: Contributions Donated to the Fire Fund August 1811

Folder 12: Contributions Donated to the Fire Fund August 1811

Folder 13: Contributions Donated to the Fire Fund September 1811

Folder 14: Account of the Great Fire of 1811 and Contributions to Sufferers of Great Fire of 1811 Written 1888

Box 20

Newburyport Fire Department 1765-1918

Folder 1: Engine Men Request to be Excused From Holding Town Office 1765

Folder 2: 2 Petitions From Engine Men Requesting Same Privileges as Other Engine Men 1765

Folder 3: Philip Mason’s Directions for Operating New Fire Engine, N.D., circa 1778

Folder 4: List of Engine Men N.D., 1782

Folder 4a: Committee Report on Chimneys Needing Repair to Prevent Fire 1792; Report of Capt. Isaac Stone on Chimney Repairs, N.D., circa 1814

Folder 5: Newburyport Donations to Sufferers of 1811 Fire in Portsmouth, NH 1811-1814

Folder 6: General Fire Department Business: Personnel, Equipment, Proceedings 1812-1840

Folder 7: Engine Company #1 1816-1910

Folder 8: Regulations for Fire Wards Together With Assistants and Governing Committee Members Listed for Engines 1-6 1825; Committee to Choose 25 Fire Wards 1832

Folder 9: Reports of Fire Department Engine Companies on Condition of Reservoirs, Engines and Other Equipment 1829-1909

Folder 10: Engine Company #5 1830-1866

Folder 11: Engine Company #6 1830-1906

Folder 12: Combined Lists of Engine Men in Newburyport Fire Companies 1832-1848
[For lists of engine men by individual companies, see folders labeled by individual companies.]

Folder 13: To See if the Town Will Adopt the Act of the Legislature (Passed March 5, 1830) Establishing a Fire Department 1833

Folder 14: Engine Company #3 1833-1909

Folder 15: Engine Company #4 1833-1852

Folder 16: Members of the Hook and Ladder Company 1833-1910

Folder 17: Engine Company #2 1833-1917

Folder 18: Inventory of Fire Department 1834

Box 20

Newburyport Fire Department 1765-1918

Folder 19: Reservoirs and Other Water Sources 1838-1844

Folder 20: Fire Department Business: Meetings on Finances, Equipment, Procedures, and Personnel 1839-1844

Folder 21: Newburyport Contributes to Suffers of the Fire in Rockport 1841

Folder 22: Statement of the Financial Condition of the Fire Department 1843

Folder 23: Payment From Town to George Creasy for Hose and Fittings 1844

Folder 24: Fire Department Business: Status and Purchase of Equipment, Pay, Expenses, Personnel 1845-1852

Folder 25: Regulations Adopted by the Board of Engineers 1849

Folder 26: Certificates of Appointment to Fire Department 1852

Folder 27: Fire Department Bills 1852-1863

Folder 28: Engine Company #8 N.D. 1852, 1866

Folder 29: Engine Company #7 1852, 1868

Folder 30: Fire Department Business: Repairs, Locations and Building of Engine Houses, Expenses, Fire Alarms, Salaries, Personnel 1860-1918

Folder 31: Steam Fire Engines 1864-1910

Folder 32: Rules and Regulations of the Fire Department 1867

Folder 33: Steam Engine Licenses (4) 1885

Folder 34: A Burial Lot in Highland Cemetery to be Used for a Fireman’s Memorial Monument 1906

Folder 35: Fire Department Business: Firemen’s Pay, Equipment Costs and Repairs, An Ordinance re: Erecting Buildings & Fire Protection, 1909-1916

Box 21

World War I 1915-1919

Folder 1: Descriptive and Muster-In Cards; [also labeled] Descriptive and Enlistment Records [includes occupation, company enlisted in, physical description] 1915-1917

Folder 2: Mayor’s Correspondence 1917

Folder 3: Committee on Public Safety 1917-1918

Folder 4: Alien (German) Registration 1917-1918

Folder 5: Fundraising for the War 1917-1918

Folder 6: Distribution of Cigarettes, Clothing, Pillows, Blankets etc. to Soldiers 1917-1918

Folder 7: Aid to Soldiers and Soldiers’ Dependents 1917-1918 [related material re: requests for discharge is included] all 1917 except for a resolution to a 1917 problem dated 1918

Folder 8: Correspondence From Soldiers 1917-1919

Folder 9: Aid to Soldiers and Soldiers’ Dependents 1918

Folder 10: Mayor’s Correspondence 1918

Folder 11: Army Requests Lenses for Observation Planes circa 1918

Folder 12: British Article on the War in the Christian Science Monitor June 10, 1918

Folder 13: Correspondence re: Furloughs and Reduced Transportation Rates for Soldiers on Furlough 1918

Folder 14: Council of National Defense re: Campaign Against Venereal Disease 1918

Folder 15: Department of Labor 1918

Folder 16: Director of Newburyport Public Library, Charles Somerby’s Letter to Mayor Hopkinson re: a Soldier’s Life 1918

Folder 17: Field Examiners 1918

Folder 18: Fourth of July Special Exercises 1918

Folder 19: Committee on Public Information re: The “Americanization” of Immigrants 1918

Folder 20: Committee on Public Safety with the U.S. Employment Service and U.S. Public Reserve re: 1. Setting up Vocational Schools; also 2. Involving Women and Girls in the War Effort 1918. Includes: Women’s Committee of the Council of National Defense & Daughters of the Nation 1918-1919

Box 22

World War I 1917-1918

Folder 1: Immaculate Conception Soldiers’ and Sailors’ Aid, N.D.

Folder 2: 2 Images: Parade; Soldier Leaving for War N.D.

Folder 3: Guarding Newburyport Bridges 1917

Folder 4: Letters re: Ascertaining Soldiers Place of Birth and Location of Company in Which They Serve 1917-1918

Folder 5: Medals, Emblems of Service, Service Flags 1917-1918

Folder 6: National Security League re: 1.”…the speedy enactment of a universal military training law as the permanent basis of national defense….” 1917-1918 [and] 2. “…29% of American men are physically unfit” 1918

Folder 7: Newburyport Men Serving in the War 1917-1918

Folder 8: Newburyport Patriotic Fund 1917-1918

Folder 9: Newburyport Sailors’ and Soldiers’ Association 1917-1918

Folder 10: Newburyport Soldiers in France 1917-1918

Folder 11: Recruiting, Registration Boards and Regulations 1917-1918

Folder 12: Requests for Discharge 1917-1918

Folder 13: Sending Supplies to Soldiers; also, List of Necessary Supplies for Soldiers 1917-1918

Folder 14: Signs Posted at Newburyport Wharves Warning Alien Enemies to Keep Away 1917-1918

Folder 15: Soldiers’ Pay 1917-1918

Folder 16: Sugar and Other Rationed Items, State Board of Agriculture, Board of Food Administration 1917-1918

Folder 17: Vigilance Corps 1917; Home Guard, State Guard 1917; Home Defense League 1918

Folder 18: War Department Correspondence 1917-1918

Box 22

World War I 1917-1918

Folder 19: YMCA: Its Importance to Soldiers During the War 1917-1918

Folder 20: Post 49 of the Grand Army of the Republic N.D. circa 1918

Folder 21: History of the Newburyport Women’s Branch of the French Wounded Emergency Fund 1918 [This later became known as the American Fund for French Wounded]

Folder 22: Newburyport Polish [4 names] 1918

Folder 23: Nurses 1918 [only a few names]

Folder 24: Letter From a Civilian Doing War Work at the Bethlehem Ship Building Works 1918

Folder 25: Officers’ Training School (Camp Fremont CA) 1918

Folder 26: Investigations re: Soldiers’ Location, Extent of Wounds, Cause of Death 1918

Folder 27: Soldiers Who Died in WWI; [1] Deserter 1918

Folder 28: War Libraries 1918

Box 23

Land Sales/Deeds, A Decree, Wills, Leases, Transfers 1761-1908, N.D. circa 1912
Fourth of July Celebration 1842-1865

Land Sales
Folder 1: Property Sales and Betterments N.D.

Folder 2: Newbury House and Land Sold to Henry Titcomb by Joseph Titcomb [signed] 1754 [recorded] 1761

Folder 3: Nathaniel Foster Sells Land to Daughter Mary Foster 1766 [recorded 1775]

Folder 4: Sale of Land From Archelaus Adams of Salisbury to Sawyer and Noyes 1771

Folder 5: Sale of Land From Joseph Titcomb to Henry Titcomb 1775 [recorded 1777]

Folder 6: Sale of Land From Stephen and Alice Hooper to Inhabitants of Newburyport 1799 [recorded 1800]

Folder 7: Nathaniel and Joshua Carter Sell Land “in common pasture where the Lower Hospital [smallpox hospital] stands” to Enoch Titcomb for Town of Newburyport for $36.00 1799

Folder 8: Sale of Land From Samuel Parker and William Faris to Town of Newburyport Contains Parcels of Land in Owl Swamp and Sheep Pasture 1803

Folder 9: Proposal of Stephen Toppan and Others re: Court House Land 1809

Folder 10: Land Purchase in the Common Pasture circa 1810

Folder 10a: Nathaniel Carter Sells Land in Common Pasture to Newburyport 1813

Folder 11: Jonathan Gage Sells Land in Common Pasture to Newburyport for $120.00 1814

Folder 12: Newburyport Selectmen Sell Land to James Prince for $60.00 1821 [recorded 1822]

Folder 13: Land Sold by Auction 1821

Folder 14: Charles Cook et.al. Sells Land on School St. to the Inhabitants of Newburyport 1822 [recorded 1823]

Folder 15: Samuel Plumer Sells Land to James Prince 1825 [recorded 1829]

Folder 16:.[A Decree] [2 documents] Josiah Little, Daniel Adams, and Anthony Davenport, Agents for the Freeholders & Proprietors of the Common and Individual Lands in Newbury, West Newbury, and Newburyport decree 1.”…the easterly side of the Middle Shipyard or

Box 23

Land Sales/Deeds, A Decree, Wills, Leases, Transfers 1761-1908, N.D. circa 1912
Fourth of July Celebration 1842-1865

[Folder 16] Market Landing…from Merrimack Street to the River shall be kept open but not encumbered with any building forever.” [and] 2.Freeholders and Proprietors of the
Common & Individual lands …decree that the North end of the Frog Pond from the “…maine [sic] street at each end to the Pond and also a strip of land …on the margin…being [kept] for Public use and at no time hereafter to be appropriated to the private and exclusive rights of said Inhabitants…” [of Newburyport] 1826 [recorded 1828]

Folder 17: Inquiry to Town Clerk re: buying Land 1836

Folder 18: the Proprietors of the Meeting House of the Fourth Religious Society Sell to Newburyport (for $250.00) a Right of Way From Temple to Prospect Street 1843-1846

Folder 19: City of Newburyport Sells Land of Citizens who Have not Paid Their Real Estate Taxes 1878-1880

Folder 20: Newburyport Sells Land on Water St. to William Woods and John Woods 1887

Folder 21: YMCA Sells City of Newburyport Lot of Land on State St. 1891

Deeds
Folder 22: Deeds 1764-1765

Folder 23: 1.Sarah Roberts’ Deed of Work House Land to Town of Newburyport 1796 2.Deed Marked “Poor Farm Federal St.” [ Deed from Cornelius Alexander to Sarah Bailey] 1857

Folder 24: Deeds 1809-1893

Wills
Folder 25: Solomon Currier & Samuel Dane, Executors of James Prince’s Will, Give $395.00 to Stephen Marston for Land on Temple Street 1848

Folder 26: 1.Protest of William Johnson, Administrator of Estate of Ann G. Johnson & Attorney for Martha Johnson, to Newburyport Mayor Caleb Cushing for Attempting to Take Land From the Estate; William Bradstreet, Notary Public signs it 1851; 2.Thomas Atwood Estate Settled, 1871

Land Leases
Folder 27: Mary Hale Leases Land by the South School House to Newburyport for Five Shillings a Year 1785

Box 23

Land Sales/Deeds, Wills, Leases, Transfers 1761-1908, N.D. circa 1912
Fourth of July Celebration 1842-1865

Folder 28: Indenture or Lease of Land Between Joseph Dana, Michael Hodge, Timothy Palmer, William Bartlet, Jeremiah Nelson, Nathan Hoyt, Edward Little [one party] and Stephen Toppan, Amos Atkinson, John Peabody, Stephen Bartlet, Josiah Bartlet [second party] 1809-1811

Folder 29: Indenture or Lease of Land Between Louise Batchelder and the City of Newburyport 1882-1884

Folder 30: Lease of Land From Newburyport to Arthur D. Ordway on Bridge Road for $10.00 a Year 1897

Land Transfers
Folder 31: Edmund Morse Transfers 1 Acre and 90 Rods of Land to Town of Newburyport in Exchange for One Cow 1809

Folder 32: Enoch Toppan Transfers Land to Newburyport in Exchange for a Conveyance by John Fitz 1810

Folder 33: Samuel and Phebe [sic] Newman Transfer/Give Land to Inhabitants of Newburyport for $1.00 1821

Folder 34: Charlotte E. Thurlow Gives/Transfers Land on Neptune St. to Newburyport for $1.00 1874

Folder 35: Emily A. Corliss Give/Transfers Land on Both Sides of Olive Street to Newburyport for $1.00 1874

Folder 36: Mary A. Roaf Gives/Transfers Land on High Street & Storey Ave. to Newburyport for $1.00 1895

Folder 37: Transfer of Winter Street Landing From Newburyport to County of Essex 1908

Fourth of July Celebration
Folder 38: Fourth of July Celebration N.D., 1842-1854

Folder 39: Fourth of July Celebration 1854: Includes Police & Water, Floral, Miscellaneous Papers, Arches on State St., Exercises at Church, Decorations, Music, Fire Department, Police

Folder 40: Fourth of July Celebration 1865

Box 24

Miscellaneous 1755-1897

Folder 1: Fragments, N.D. 1755-1852

Folder 2: “The Record of Advertisements”: Booklet Containing Notices of Lost and Found Boats and Animals (Pigs, Horses, Lambs) 1764-1897

Folder 3: Mr. Greenleaf and Mr. Titcomb Petition the Town to Let Hogs Run Free 1765

Folder 4: Warning Out of Elijah Miner and Richard Burgin of the Schooner Betsy”…To Warn them out of Town as the Law Directs.” 1765

Folder 5: Miscellaneous Correspondence 1773-1877

Folder 6: Receipt for the Repair of Mr. Lappin’s Sloop signed by Officer Boardman 1776

Folder 7: Town of Newburyport Bill to Timothy Dexter, 1777-1778; Timothy Dexter’s Proposition to the Town to build a brick building at his expense providing he and his family live there for 50 years; to be given to Newburyport on the condition he is named a public benefactor and the house is named the Dexter House. Newburyport Declines. 1795

Folder 8: Promise of Joseph Marquan to Replace the Iron Gun taken From the Flag Staff on Plumb Island 1809

Folder 9: Mr. Betton Demands Payment From Mrs. Gould 1814

Folder 10: The Appointed Committee Determine That the Salisbury Ferry Boat be Valued at $27.50 1822

Folder 11: Abe Moses, L. Atkinson, & C.M. Atkinson Certify that Edmund & Mrs. Bartlet “are to be members of my family as boarders” 1848

Folder 12: Blank Forms 1.”Transmit This Letter” 2. “Abstract of Expenditures” 1860s

Folder 13: Objects Found in the Merrimac River 1873-1897

Folder 14: Sargent Moody Reports to City Clerk that he Found a Runaway Horse & Buggy 1876

Box 25

Board of Selectmen and Fire-Ward Records 1811-1851

Book 1: Records of the Board of Selectmen and Fire-Wards 1811-1829
[First few pages only contain records; the rest is blank.]

Book 2: Records of the Selectmen of Newburyport 1829-1851

Box 26

Town Warrants 1764-1824

Folder 1: Town Meeting Warrant 1764

Folder 2: Town Meeting Notifications and Town Warrants 1765

Folder 3: Town Meeting Warrant 1765 Stamp Act mentioned

Folder 4: Town Meeting Warrants 1766

Folder 5: Town Meeting Warrants 1770

Folder 6: Town Meeting Warrants 1771

Folder 7: Town Meeting Warrant 1772

Folder 8: Town Meeting Warrants 1773

Folder 9: Town Meeting Warrants 1774

Folder 10: Town Meeting Warrant 1775

Folder 11: Town Meeting Warrant 1786

Folder 12: Town Meeting Warrants 1787 Includes petition to see if the Town will “…appoint a man to live in and take care of the Lights erected there for the safety of navigation.”

Folder 13: Town Meeting Warrants 1787

Folder 14: Town Meeting Warrant 1790 to see if the Town will appoint an Inspector of Police

Folder 15: Town Meeting Warrants 1792

Folder 16: Town Meeting of September 10, 1792 to discuss the following: Choose 2 or more additional constables; Use the Town House for a place of worship until Meeting House can be built; to erect street signs

Folder 17: Town Meeting Warrant 1793 to vote for a representative for Congress of the United States; To choose 3 men to serve as “Petit Jurors” in the District Court

Folder 18: Petition to see if the Town will approve the President’s Proclamation to observe neutrality toward the wars in Europe 7/31/1793

Box 26

Town Warrants 1764-1824

Folder 19: Warrant to Accept the Report of the Committee on the U.S. President’s Proclamation stressing the necessity of maintaining strict neutrality & non involvement in the European Wars 8/17 1793

Folder 20: Town Meeting Warrants 1802

Folder 21: Town Meeting Warrants 1806

Folder 22: Town Meeting Warrants 1807

Folder 23: Town Meeting Warrants 1808

Folder 24: Town Meeting Warrants 1809

Folder 25: Town Meeting Warrants 1810

Folder 26: Town Meeting Warrants 1811

Folder 27: Town Meeting Warrants 1812

Folder 28: Town Meeting Warrants 1813

Folder 29: Town Meeting Warrants 1814

Folder 30: Town Meeting Warrant to Vote for Governor & Lieutenant Governor 1816

Folder 31: Town Meeting Warrants 1816

Folder 32: Town Meeting Warrants 1817

Folder 33: Town Meeting Warrants 1818

Folder 34: Town Meeting Warrants 1819

Folder 35: Town Meeting Warrants 1820

Folder 36: town Meeting Warrants 1821

Folder 37: Town Meeting Warrants 1822

Folder 38: Town Meeting Warrants 1823

Folder 39: Town Meeting Warrants 1824
Box 27

Town Meeting Warrants 1825-1852

Folder 1: Town Meeting Warrants 1825

Folder 2: Town Meeting Warrants 1826

Folder 3: town Meeting Warrants 1827

Folder 4: Town Meeting Warrants 1828

Folder 5: Town Meeting Warrants 1829

Folder 6: Town Meeting Warrants 1830

Folder 7: Town Meeting Warrants 1831

Folder 8:Town Meeting Warrants 1832

Folder 9: Petition to Improve Central Wharf & to “…straighten the entrance…to be used as a Public Way.” 9/3 1833

Folder 10: Town Meeting Warrants 1833

Folder 11: Town Meeting Warrants 1834

Folder 12: Town Meeting Warrants 1835

Folder 13: Town Meeting Warrants 1836

Folder 14: Town Meeting Warrants 1837

Folder 15: Town Meeting Warrants 1838

Folder 16: Town Meeting Warrants 1839

Folder 17: Town Meeting Warrants 1840

Folder 18: Town Meeting Warrants 1841

Folder 19: Town Meeting Warrants 1842

Folder 20: Town Meeting Warrants 1843

Folder 21: Town Meeting Warrants 1844

Box 27

Town Meeting Warrants 1825-1852

Folder 22: Town Meeting Warrants 1845

Folder 23: Town Meeting Warrants 1846

Folder 27: Town Meeting Warrants 1847

Folder 28: Town Meeting Warrants 1848

Folder 29: Town Meeting Warrants 1849

Folder 30:: Town Meeting Warrants 1850

Folder 31: Town Meeting Warrants 1851

Folder 32: Town Meeting Warrants 1852

Box 28A

Marriage Records 1764-1901

The heading Marriage Records includes marriage permissions, (and in rare instances, the forbidding of marriage), intentions, certificates, and later, divorces. The initial two boxes labeled with the additional designations of A and B differ in that intentions are separate (not interfiled with certificates) and there are frequently multiple names and dates on one sheet.

Folder 1: Marriage Intentions, Booklet 1764-1774; 1811 (1)

Folder 2: Marriage Intentions, multiple names and dates on one sheet, 1841-1843

Folder 3: Marriage Intentions A-Z 1845

Folder 4: Marriage Intention A-Z 1846

Folder 5: Marriage Intentions A-Z 1847

Folder 6: Marriage Intentions A-Z 1849

Folder 7: Marriage Intentions A-Z 1888

Folder 8: Marriage Intentions A-Z 1890; 1901 [1 only]

Box 29B

Marriage Records 1807-1900

The heading Marriage Records includes marriage permissions, (and in rare instances, the forbidding of marriage), intentions, certificates, and later, divorces. The initial two boxes labeled with the additional designations of A and B differ in that intentions are separate (not interfiled with certificates), and there are frequently multiple names and dates on one sheet.

Folder 1: Forbidden Marriages 1807, 1809, 1810, 1848

Folder 2: Permissions To Marry 1855

Folder 3: Permissions To Marry 1862

Folder 4: Permissions To Marry 1880-1889

Folder 5: Permissions To Marry 1890-1900

Box 30

Marriage Records 1764-1845

The heading Marriage Records includes marriage permissions, (and in rare instances, the forbidding of marriage), intentions, certificates, and later, divorces.

Folder 1: Marriage Records 1764-1799 Multiple names and dates on each sheet

Folder 2: Marriage Records 1765-1845

Folder 3: Marriage Records 1799-1806 Single sheets span multiple years; chronological, not alphabetical

Folder 4: Marriage Records 1807-1812 Single sheets contain multiple dates, chronological, not alphabetical

Folder 5: Marriage Records 1812-1817 Single sheets span multiple years, chronological, not alphabetical

Folder 6: Marriage Records 1817-1822 Multiple names and dates on each sheet, placed in chronological order.

Folder 7: Marriage Records 1822-1826 Multiple names and dates on each sheet, filed by earliest date on page.

Folder 8: Marriage Records 1826-1831 Multiple names and dates on each sheet, filed by earliest date on page.

Folder 9: Marriage Records 1831-1838 Multiple names and dates on each sheet, filed by earliest date on page.

Folder 10: Marriage Records 1839-1855 Multiple names and dates on each sheet filed by earliest date on page.

Box 31

Marriage Records 1847-1848

Folder 1: Marriage Certificates 1847

Folder 2: Marriage Certificates 1848 A-H

Folder 3: Marriage Certificates 1848 J-P

Folder 4: Marriage Certificates 1848 R-Z

Box 32

Marriage Records 1849-1852

These records include both marriage intentions and marriage certificates.

Folder 1: Marriage Intentions 1849; Includes 4 Marriage Certificates 1849

Folder 2: Marriage Certificates 1850 A-Z

Folder 3: Marriage Certificates 1851 A-D

Folder 4: Marriage Certificates 1851 E-H

Folder 5: Marriage Certificates 1851 I-L

Folder 6: Marriage Certificates 1851 M-Q

Folder 7: Marriage Certificates 1851 R-Z

Folder 8: Marriage Certificates 1852 A-D

Folder 9: Marriage Certificates 1852 E-N

Folder 10: Marriage Certificates 1852 O-Z

Box 33

Marriage Records 1853-1856

All are marriage certificates unless otherwise indicated.

Folder 1: Marriage Records 1853 A-I

Folder 2: Marriage Records 1853 J-O

Folder 3: Marriage Records 1853 P-Z

Folder 4: Marriage Records 1854 A-F

Folder 5: Marriage Records 1854 G-N

Folder 6: Marriage Records 1854 O-Z

Folder 7: Marriage Records 1855 A-K

Folder 8: Marriage Records 1855 L-Z

Folder 9: Permissions To Marry 1856 Alphabetical under male name

Folder 10: Marriage Records 1856 A-Z

N.B. No marriage records for 1857 received from City Hall
Box 34

Marriage Records 1858-1859

Folder 1: Marriage Certificates 1857 A-F

Folder 2: Marriage Certificates 1857 G-O

Folder 3: Marriage Certificates 1857 P-Z

Folder 4: Marriage Certificates 1858 A-F

Folder 5: Marriage Certificates 1858 G-L

Folder 6: Marriage Certificates 1858 M-Z

Folder 7: Marriage Certificates 1859 A-G

Folder 8: Marriage Certificates 1859 H-M

Folder 9: Marriage Certificates 1859 N-Z

Box 35

Marriage Records 1860-1863

Folder 1: Marriage Certificates 1860 A-K

Folder 2: Marriage Certificates 1860 L-Z

Folder 3: Permissions to Marry 1861-1866

Folder 4: Marriage Certificates 1861 A-J

Folder 5: Marriage Certificates 1861 L-Z

Folder 6: Marriage Certificates 1862 A-E

Folder 7: Marriage Certificates 1862 F-M

Folder 8: Marriage Certificates 1862 N-Z

Folder 9: Marriage Certificates 1863 A-D

Folder 10: Marriage Certificates 1863 F-M

Folder 11: Marriage Certificates 1863 N-Z

Box 36

Marriage Records 1864-1866

Folder 1: Marriage Certificates 1864 A-G

Folder 2: Marriage Certificates 1864 H-M

Folder 3: Marriage Certificates 1864 N-Z

Folder 4: Marriage Certificates 1865 A-F

Folder 5: Marriage Certificates 1865 G-L

Folder 6: Marriage Certificates 1865 M-Z

Folder 7: Marriage Certificates 1866 A-G

Folder 8: Marriage Certificates 1866 H-N

Folder 9: Marriage Certificates 1866 O-Z

Box 37

Marriage Records 1867-1870

Folder 1: Permissions To Marry 1767-1870

Folder 2: Marriage Certificates 1867 A-L

Folder 3: Marriage Certificates 1867 M-Z

Folder 4: Marriage Certificates 1868 A-M

Folder 5: Marriage Certificates 1868 N-Z

Folder 6: Marriage Certificates 1869 A-F

Folder 7: Marriage Certificates 1869 G-O

Folder 8: Marriage Certificates 1869 P-Z

Folder 9: Marriage Certificates 1870 A-D

Folder 10: Marriage Certificates 1870 E-L

Folder 11: Marriage Certificates 1870 M-R

Folder 12: Marriage Certificates 1870 S-Z

Box 38

Marriage Records 1871-1875

Folder 1: Permissions To Marry, N.D., 1871-1875

Folder 2: Marriage Certificates 1871 A-C

Folder 3: Marriage Certificates 1871 D-K

Folder 4: Marriage Certificates 1871 L-Q

Folder 5: Marriage Certificates 1871 R-Z

Folder 6: Marriage Certificates 1872 A-M

Folder 7: Marriage Certificates 1872 N-Z

Folder 8: Marriage Certificates 1873 A-Z

Folder 9: Marriage Certificates 1875 A-F

Folder 10: Marriage Certificates 1875 G-R

Folder 11: Marriage Certificates 1875 S-Z

Box 39

Marriage Records 1876-1879

Folder 1: Permissions To Marry 1876-1879

Folder 2: Marriage Certificates 1876 A-F

Folder 3: Marriage Certificates 1876 G-M

Folder 4: Marriage Certificates 1876 N-Z

Folder 5: Marriage Certificates 1877 A-H

Folder 6: Marriage Certificates 1877 J-M

Folder 7: Marriage Certificates 1877 N-Z

Folder 8: Marriage Certificates 1878 A-E

Folder 9: Marriage Certificates 1878 F-L

Folder 10: Marriage Certificates 1878 M-Z

Folder 11: Marriage Certificates 1879 A-F

Folder 12: Marriage Certificates 1879 G-M

Folder 13: Marriage Certificates 1879 N-Z

Box 40

Marriage Records 1880-1883

Folder 1: Marriage Certificates 1880 A-D

Folder 2: Marriage Certificates 1880 E-M

Folder 3: Marriage Certificates 1880 N-Z

Folder 4: Marriage Certificates 1881 A-G

Folder 5: Marriage Certificates 1881 H-Z

Folder 6: Marriage Certificates 1882 A-D

Folder 7: Marriage Certificates 1882 E-P

Folder 8: Marriage Certificates 1882 Q-Z

Folder 9: Marriage Certificates 1883 A-H

Folder 10: Marriage Certificates 1883 J-Z

Box 41

Marriage Records 1884-1887

Folder 1: Marriage Certificates 1884 A-D

Folder 2: Marriage Certificates 1884 E-H

Folder 3: Marriage Certificates 1884 I-L

Folder 4: Marriage Certificates 1884 M-P

Folder 5: Marriage Certificates 1884 Q-T

Folder 6: Marriage Certificates 1884 U-Z

Folder 7: Marriage Certificates 1885 A-Z

Folder 8: Marriage Certificates 1886 A-H

Folder 9: Marriage Certificates 1886 I-P

Folder 10: Marriage Certificates 1886 R-Z

Folder 11: Marriage Certificates 1887 A-F

Folder 12: Marriage Certificates 1887 G-M

Folder 13: Marriage Certificates 1887 N-Z

Box 42

Marriage Records 1888-1890

Folder 1: Marriage Certificates 1888 A-J

Folder 2: Marriage Certificates 1888 K-Z

Folder 3: Marriage Intentions 1889 A-Z

Folder 4: Marriage Certificates 1889 A-H

Folder 5: Marriage Certificates 1889 I-Z

Folder 6: Marriage Certificates 1890 A-J

Folder 7: Marriage Certificates 1890 K-Z

Box 43

Marriage Records 1891-1893

Folder 1: Marriage Certificates 1891 A-G

Folder 2: Marriage Certificates 1891 H-M

Folder 3: Marriage Certificates 1891 N-Z

Folder 4: Marriage Certificates 1892 A-F

Folder 5: Marriage Certificates 1892 G-M

Folder 6: Marriage Certificates 1892 N-Z

Folder 7: Marriage Certificat4s 1893 A-F

Folder 8: Marriage Certificates 1893 G-M

Folder 9: Marriage Certificates 1893 N-Z

Box 44

Marriage Records 1894-1895

Folder 1: Marriage Certificates 1894 A-F

Folder 2: Marriage Certificates 1894 G-N

Folder 3: Marriage Certificates 1894 O-Z

Folder 4: Marriage Certificates 1895 A-D

Folder 5: Marriage Certificates 1895 E-H

Folder 6: Marriage Certificates 1895 I-P

Folder 7: Marriage Certificates 1895 Q-Z

Box 45

Marriage Records 1896-1899

Folder 1: Caldwell’s Rum: Marriage Certificate of Alexander Caldwell to Adelaide A. French Gerow 1896

Folder 2: Towle Silver: Marriage Certificate of William Anthony Towle to Charlotte Greely Parsons 1896

Folder 3: Marriage Certificates 1896 A-H

Folder 4: Marriage Certificates 1896 I-L

Folder 5: Marriage Certificates 1896 M-P

Folder 6: Marriage Certificates 1896 R-T

Folder 7: Marriage Certificates 1896 V-Z

Folder 8: Marriage Certificates 1897 A-H

Folder 9: Marriage Certificates 1897 J-L [no “I”]

Folder 10: Marriage Certificates 1897 M-P

Folder 11: Marriage Certificates 1897 R-T

Folder 12: Marriage Certificates 1897 W-Z

Folder 13: Marriage Certificates 1898 A-E

Folder 14: Marriage Certificates 1898 F-K

Folder 15: Marriage Certificates 1898 L-Z

Folder 16: Marriage Certificates 1899 A-L

Folder 17: Marriage Certificates 1899 M-Z

Box 46

Marriage Records 1900-1901

Folder 1: Marriage Certificates 1900 A-D [contains 1 marriage permission]

Folder 2: Marriage Certificates 1900 F-H [no “E”]

Folder 3: Marriage Certificates 1900 I-L

Folder 4: Marriage Certificates 1900 M-P

Folder 5: Marriage Certificates 1900 R-T [no “Q”]

Folder 6: Marriage Certificates 1900 V-Z [contains 1 marriage intention]

Folder 7: Marriage Certificates 1901 A-D

Folder 8: Marriage Certificates 1901 E-H

Folder 9: Marriage Certificates 1901 J-L [no “I”]

Folder 10: Marriage Certificates 1901 M-P

Folder 11: Marriage Certificates 1901 Q-T

Folder 12: Marriage Certificates 1901 U-Z [contains 1 marriage intention]

Box 47

Marriage Records 1902-1903
Any marriage intentions are filed with their corresponding marriage certificates.

Folder 1: Marriage Certificates 1902 A-D

Folder 2: Marriage Certificates 1902 E-H

Folder 3: Marriage Certificates 1902 I-L

Folder 4: Marriage Certificates 1902 M-Z

Folder 5: Marriage Certificates 1903 A-E

Folder 6: Marriage Certificates 1903 F-M

Folder 7: Marriage Certificates 1903 N-Z

Box 48

Marriage Records 1904-1905

Folder 1: Marriage Certificates 1904 A-D

Folder 2: Marriage Certificates 1904 E-H

Folder 3: Marriage Certificates 1904 J-L

Folder 4: Marriage Certificates 1904 M-Z

Folder 5: Marriage Certificates 1905 A-F

Folder 6: Marriage Certificates 1905 G-M

Folder 7: Marriage Certificates 1905 N-Z

Box 49

Marriage Records 1906

Folder 1: Marriage Certificates 1906 A-B

Folder 2: Marriage Certificates 1906 C-E

Folder 3: Marriage Certificates 1906 F-H

Folder 4: Marriage Certificates 1906 I-N

Folder 5: Marriage Certificates 1906 O-S

Folder 6: Marriage Certificates 1906 T-Z

Box 50

Marriage Records 1907

Folder 1: Intentions, Certificates of Marriage, and Divorces 1907 A-B

Folder 2: Intentions, Certificates of Marriage, and Divorces 1907 C-D

Folder 3: Intentions, Certificates of Marriage, and Divorces 1907 E-G

Folder 4: Intentions, Certificates of Marriage, and Divorces 1907 H-K

Folder 5: Intentions, Certificates of Marriage, and Divorces 1907 L

Folder 6: Intentions, Certificates of Marriage, and Divorces 1907 M-N

Folder 7: Intentions, Certificates of Marriage, and Divorces 1907 O-Q

Folder 8: Intentions, Certificates of Marriage, and Divorces 1907 R-S

Folder 9: Intentions, Certificates of Marriage, and Divorces 1907 T-Z

Box 51

Marriage Records 1908

Folder 1: Intentions, Certificates of Marriage, and Divorces 1908 A-B

Folder 2: Intentions, Certificates of Marriage, and Divorces 1908 C-D

Folder 3: Intentions, Certificates of Marriage, Divorces 1908 E-F

Folder 4: Intentions, Certificates of Marriage, and Divorces 1908 G-K

Folder 5: Intentions, Certificates of Marriage, Divorces 1908 L-M

Folder 6: Intentions, Certificates of Marriage, Divorces 1908 N-Q

Folder 7: Intentions, Certificates of Marriage, Divorces 1908 R-S

Folder 8: Intentions, Certificates of Marriage, Divorces 1908 T-Z

Box 52

Marriage Records 1909

Folder 1: Marriages Registered in 1909—Statistics Only, No Names

Folder 2: Intentions, Certificates of Marriage, and Divorces 1909 A-B

Folder 3: Intentions, Certificates of Marriage, and Divorces 1909 C-D

Folder 4: Intentions, Certificates of Marriage, and Divorcers 1909 E-K

Folder 5: Intentions, Certificates of Marriage, and Divorces 1909 L-M

Folder 6: Intentions, Certificates of Marriage, and Divorces 1909 N-R

Folder 7: Intentions, Certificates of Marriage, and Divorces 1909 S

Folder 8: Intentions, Certificates of Marriage, and Divorces 1909 T-Z

Box 53

Marriage Records 1910

Folder 1: Intentions, Certificates of Marriage, Divorces 1910 A-C

Folder 2: Intentions, Certificates of Marriage, Divorces 1910 D-F

Folder 3: Intentions, Certificates of Marriage, Divorces 1910 G-H

Folder 4: Intentions, Certificates of Marriage, Divorces 1910 I-L

Folder 5: Intentions, Certificates of Marriage, Divorces 1910 M

Folder 6: Intentions, Certificates of Marriage, Divorces 1910 N-P

Folder 7: Intentions, Certificates of Marriage, Divorces 1910 R

Folder 8: Intentions, Certificates of Marriage, Divorces 1910 S

Folder 9: Intentions, Certificates of Marriage, Divorces 1910 T-Z

Box 54

Marriage Records 1911

Folder 1: Permissions, Intentions, Certificates of Marriage 1911 A-B

Folder 2: Permissions, Intentions, Certificates of Marriage 1911 C

Folder 3: Permissions, Intentions, Certificates of Marriage 1911 D-G

Folder 4: Permissions, Intentions, Certificates of Marriage 1911 H-J

Folder 5: Permissions, Intentions, Certificates of Marriage 1911 K

Folder 6: Permissions, Intentions, Certificates of Marriage 1911 L

Folder 7: Permissions, Intentions, Certificates of Marriage 1911 M

Folder 8: Permissions, Intentions, Certificates of Marriage 1911 N-Q

Folder 9: Permissions, Intentions, Certificates of Marriage 1911 R

Folder 10: Permissions, Intentions, Certificates of Marriage 1911 S-T

Folder 11: Permissions, Intentions, Certificates of Marriage 1911 U-Z

Box 55

Marriage Records 1912

Folder 1: Permissions, Intentions, Certificates of Marriage, Divorces 1912 A-B

Folder 2: Permissions, Intentions, Certificates of Marriage, Divorces 1912 C-E

Folder 3: Permissions, Intentions, Certificates of marriage, Divorces 1912 F-G

Folder 4: Permissions, Intentions, Certificates of Marriage, Divorces 1912 H-J

Folder 5: Permissions, Intentions, Certificates of Marriage, Divorces 1912 K-L

Folder 6: Permissions, Intentions, Certificates of Marriage, Divorces 1912 M

Folder 7: Permissions, Intentions, Certificates of Marriage, Divorces 1912 N-R

Folder 8: Permissions, Intentions, Certificates of Marriage, Divorces 1912 S

Folder 9: Permissions, Intentions, Certificates of Marriage, Divorces 1912 T-Z

Box 56

Marriage Records 1913

Folder 1: Marriage Permissions, Intentions, Certificates, Divorces 1913 A-B

Folder 2: Marriage Permissions, Intentions, Certificates, Divorces 1913 C-D

Folder 3: Marriage Permissions, Intentions, Certificates, Divorces 1913 E-J

Folder 4: Marriage Permissions, Intentions, Certificates, Divorces 1913 K-L

Folder 5: Marriage Permissions, Intentions, Certificates, Divorces 1913 M-O

Folder 6: Marriage Permissions, Intentions, Certificates, Divorces 1913 P-R

Folder 7: Marriage Permissions, Intentions, Certificates, Divorces 1913 S-T

Folder 8: Marriage Permissions, Intentions, Certificates, Divorces 1913 W-Z

Box 57

Marriage Records 1914

Folder 1: Marriage Permissions, Intentions, Certificates, Divorces 1914 A-B

Folder 2: Marriage Permissions, Intentions, Certificates, Divorces 1914 C

Folder 3: Marriage Permissions, Intentions, Certificates, Divorces 1914 D-F

Folder 4: Marriage Permissions, Intentions, Certificates, Divorces 1914 G-H

Folder 5: Marriage Permissions, Intentions, Certificates, Divorces 1914 J-K

Folder 6: Marriage Permissions, Intentions, Certificates, Divorces 1914 L-M

Folder 7: Marriage Permissions, Intentions, Certificates, Divorces 1914 N-P

Folder 8: Marriage Permissions, Intentions, Certificates, divorces 1914 R-S

Folder 9: Marriage Permissions, Intentions, Certificates, Divorces 1914 T-U

Folder 10: Marriage Permissions, Intentions, Certificates, Divorces 1914 W-Z

Box 58

Marriage Records 1915

Folder 1: Marriage Permissions, Intentions, Certificates, Divorces 1915 A-B

Folder 2: Marriage Permissions, Intentions, Certificates, Divorces 1915 C-D

Folder 3: Marriage Permissions, Intentions, Certificates, Divorces 1915 E-G

Folder 4: Marriage Permissions, Intentions, Certificates, Divorces 1915 H-K

Folder 5: Marriage Permissions, Intentions, Certificates, Divorces 1915 L

Folder 6: Marriage Permissions, Intentions, Certificates, Divorces 1915 M-N

Folder 7: Marriage Permissions, Intentions, Certificates, Divorces 1915 O-P

Folder 8: Marriage Permissions, Intentions, Certificates, Divorces 1915 Q-R

Folder 9: Marriage Permissions, Intentions, Certificates, Divorces 1915 S-T

Folder 10: Marriage Permissions, Intentions, Certificates, Divorces 1915 W-Z

Box 59

Marriage Records 1916

Folder 1: Marriage Permissions, Intentions, Certificates, Divorces 1916 A-B

Folder 2: Marriage Permissions, Intentions, Certificates, Divorces 1916 C

Folder 3: Marriage Permissions, Intentions, Certificates, Divorces 1916 D-F

Folder 4: Marriage Permissions, Intentions, Certificates, Divorces 1916 G-H

Folder 5: Marriage Permissions, Intentions, Certificates, Divorces 1916 J-L

Folder 6: Marriage Permissions, Intentions, Certificates, Divorces 1916 M

Folder 7: Marriage Permissions, Intentions, Certificates, Divorces 1916 N-P

Folder 8: Marriage Permissions, Intentions, Certificates, Divorces 1916 R

Folder 9: Marriage Permissions, Intentions, Certificates, Divorces 1916 S

Folder 10: Marriage Permissions, Intentions, Certificates, Divorces 1916 T-Z

Box 60

Marriage Records 1918

[No marriage records for the year 1917 received from City Hall]

Folder 1: Marriage Permissions, Intentions, Certificates, Divorces 1918 A-B

Folder 2: Marriage Permissions, Intentions, Certificates, Divorces 1918 C

Folder 3: Marriage Permissions, Intentions, Certificates, Divorces 1918 D-F

Folder 4: Marriage Permissions, Intentions, Certificates, Divorces 1918 G

Folder 5: Marriage Permissions, Intentions, Certificates, Divorces 1918 I-K [no H]

Folder 6: Marriage Permissions, Intentions, Certificates, Divorces 1918 L

Folder 7: Marriage Permissions, Intentions, Certificates, Divorces 1918 M

Folder 8: Marriage Permissions, Intentions, Certificates, Divorces 1918 N-P

Folder 9: Marriage Permissions, Intentions, Certificates, Divorces 1918 R-S

Folder 10: Marriage Permissions, Intentions, Certificates, Divorces 1918 T-Z

Box 61

Marriage Records 1919

Folder 1: Marriage Permissions, Intentions, Certificates, Divorces 1919 A-B

Folder 2: Marriage Permissions, Intentions, Certificates, Divorces 1919 C-D

Folder 3: Marriage Permissions, Intentions, Certificates, Divorces 1919 E-G

Folder 4: Marriage Permissions, Intentions, Certificates, Divorces 1919 H-K

Folder 5: Marriage Permissions, Intentions, Certificates, Divorces 1919 L

Folder 6: Marriage Permissions, Intentions, Certificates, Divorces 1919 M

Folder 7: Marriage Permissions, Intentions, Certificates, Divorces 1919 N-Q

Folder 8: Marriage Permissions, Intentions, Certificates, Divorces 1919 R

Folder 9: Marriage Permissions, Intentions, Certificates, Divorces 1919 S

Folder 10: Marriage Permissions, Intentions, Certificates, Divorces 1919 T-Z

Box 62

Marriage Records, 1920

Folder 1: Marriage Permissions, Intentions, Certificates, Divorces 1920 A-C

Folder 2: Marriage Permissions, Intentions, Certificates, Divorces 1920 D

Folder 3: Marriage Permissions, Intentions, Certificates, Divorces 1920 E-F

Folder 4: Marriage Permissions, Intentions, Certificates, Divorces 1920 G-K

Folder 5: Marriage Permissions, Intentions, Certificates, Divorces 1920 L

Folder 6: Marriage Permissions, Intentions, Certificates, Divorces 1920 M

Folder 7: Marriage Permissions, Intentions, Certificates, Divorces 1920 N-P

Folder 8: Marriage Permissions, Intentions, Certificates, Divorces 1920 Q-R

Folder 9: Marriage Permissions, Intentions, Certificates, Divorces 1920 S

Folder 10: Marriage Permissions, Intentions, Certificates, Divorces 1920 T-Z

Box 63

Common Council 1851-1907

Book 1: Common Council, Organization of, and Minutes June 24 1851 to January 1 1855

Book 2: Common Council Reports and Minutes April and May 1852

Book 3: Common Council Minutes January 15 1855 to January 23 1860

Book 4: Common Council Minutes February 6 1863 to March 16 1863

Book 5: Common Council Minutes March 20 1863 to May 29 1865

Book 6: Common Council Minutes August 9 1906 to June 3 1907

Box 64

Board of Aldermen 1853-1871

Book 1: Committee Reports, Minutes, Petitions, Resolutions November 18, 1853 to February 2, 1856

Book 2: Committee Reports, Minutes, Regulations, Resolutions February 4, 1856 to February 21, 1859

Book 3: Committee Reports, Minutes, Nominations, Petitions, Ordinances, Resolves March 7, 1859 to June 15, 1861

Book 4: Committee Reports, Minutes, Petitions, Ordinances, Resolves September 4, 1865 to January 13, 1868

Book 5: Committee Reports, Minutes, Petitions, Resolves, Ordinances January 20, 1868 to November 15, 1869

Book 6: Committee Reports, Minutes, Nominations & Appointments, Petitions, Ordinances, Resolutions November 25, 1869 to November 2, 1871

Box 65

Board of Aldermen 1875-1886

Book 1: Committee Reports, Minutes, Appointments, Petitions, February 15, 1875 to May 31, 1876

Book 2: Committee Reports, Minutes, Petitions, Appointments, June 5, 1876 to February 27, 1878

Book 3: Committee Reports, Appointments, Petitions, Special Meetings, January 3, 1881 to July 3, 1882

Book 4: Committee Reports, Minutes, Petitions, Resolves, Ordinances July 6, 1882 to February 4, 1884

Book 5: Committee Reports, Minutes, Special Committees, appointments, Resolutions February 18, 1881 to April 29, 1885

Book 6: Committee Reports, Minutes, License Applications, Petitions, Resolutions May 4, 1885 to July 5, 1886

Box 66

Board of Aldermen 1886-1892

Book 1: Committee Reports, Minutes, [Personnel] Appointments, Petitions, Applications for State Aid, City Budget, Resolutions, August 2, 1886 to October 3, 1887

Book 2: Committee Reports, Minutes, Applications for Military Relief, State Aid, Petitions, Resolutions, October 19, 1887 to December 24, 1888

Book 3: Committee Reports, Minutes, Appointments, Financial Reports and Abatements, Ordinances, State Aid, Military Relief December 31, 1888 to January 1, 1890

Book 4: Committee Reports, Minutes, Petitions, Resolutions, Salaries January 6, 1890 to April 1, 1891

Book 5: Committee Reports, State Aid, Military Relief, Salaries, Licenses, Petitions, Resolutions April 6, 1891 to August 2, 1892

Box 67

Board of Aldermen 1892-1899

Book 1: Committee Reports, Special Meetings, Ordinances, Petitions, Resolutions August 9, 1892 to December 27, 1893

Book 2: Committee Reports, Elections and Appointments, Financial Reports, Petitions, Resolutions January 1, 1894 to May 27, 1895

Book 3: Committee Reports, Requests for State Aid, New England Telephone & Telegraph Contracts, Financial Statements June 3, 1895 to February 15, 1897

Book 4: Committee Reports, Railroad Company, Nominations and Appointments, Petitions, Resolutions February 23, 1897 to March 26, 1898

Book 5: Committee Reports, Elections and Appointments, City Investments and Financial Statements, Petitions, Resolutions April 4, 1898 to April 3, 1899

Box 68

Assessors’ Street Directories 1808-1831

N.B. These directories have been transcribed and bound. The copies are placed with the other directories in the Reading Room.

Folder A: 2 undated lists of Newburyport citizens; the first lists names only, in 2 alphabets; the second lists names and street location of house

Folder 1: Assessors’ Street Directory 1808: Alphabetical by [male] voter or taxed inhabitant [poll]; Occasionally lists male minors [i.e. “John Smith & Son”] and Boarders

Folder 2: Assessors’ Street Directory 1814; Alphabetical by surname; also lists by street.
“The Blacks and persons in the Almshouse not included.” However, it then lists people in the almshouse. Last page contains “names omitted in alphabetical book, but added in the valuation book.” Page affixed to back cover contains a list of names. “Prentises” is printed to the right of the list.

Folder 3: Assessors’ Street Directory 1815; Alphabetical by surname; also listed by street. In the back is listed the following: “…the subscribers have taken a list of the Taxable Polls…and find the number exclusive of men of colour and paupers in the Almshouse fifteen hundred and fifty-seven.”

Folder 4: Assessors’ Street Directory 1820;Alphabetical by surname; also listed by street with number of residents tallied by street. Lists boarders and other residents [“& boy;” “& son”] Occasionally “minor”, “gone,” “dead” written next to name.

Folder 5: Assessors’ Street Director 1831; Alphabetical by surname; Back of book includes “Recapitulation by Streets” listing number of “polls” per street.

Box 69

Assessors’ Tax Valuations [Real and Personal Estates] N.D., 1780-1790

Folder 1: a. Simply bound booklet listing names, house, stores, out-house and value, N.D. South End, North End, “Additions” [additional names] in back of book 1780

Folder 2: North End, Additions 1781

Folder 3: South End 1782 [cover is marked both 1780 and 1782; inside cover is marked 1782]

Folder 4: South End, North End 1782 [Labeled South End; contains both South End and North End]

Folder 5: North End 1782

Folder 6: South End, North End 1783

Folder 7: [labeled South End but contains both] South End, North End 1784; Names of Assessors in front; Additions in back. Notes next to names include the following: “Gone, To Consider, Entered, Dead, Unknown,” and in one instance, “Good for Nothing.”

Folder 8: Valuation Reports on Polls and Property, N.D., circa 1785. N.B.* Contains information on Slaves in Newburyport

Folder 9: 1785

Folder 10: 1786

Box 69a

Assessors’ Tax Valuations: Real and Personal Estates 1788-1790

Folder 1: South End, North End 1788; Assessors’ names in front, “Black Gentlemen List” in back. [list of 13 African men]

Folder 2: South End 1789; Assessors listed in front; Additions in back; “Black List” in back [list of 4 men]

Folder 3: North End 1789; Additions in back, annotations include “Gone, Dead”; “Black List [9 men], Additions

Folder 4: South End 1790; Assessors’ names in front; Additions followed by “Black List” [4 men], followed by “After Additions” in back.

Folder 5: North End 1790; Assessors listed in front; Additions followed by Black List [10 men] in back.

Box 70

Assessors’ Tax Valuations [Real and Personal Estates] 1791-1796; Pew Tax Rate 1795

Folder 1: South End 1791; Includes Additions, “Black List” [12 men]

Folder 2: North End 1791; Includes Additions and “After Additions”

Folder 3: South End 1792; Includes Additions and After Additions

Folder 4: North End 1792; Cover labeled Town & County Tax; Back of book includes a list of those “not to be taxed;” Also includes Additions, After Additions, and a “Black List” of 16 men.

Folder 5: South End 1793; Assessors listed in front, Additions in back

Folder 6: North End 1793; Assessors listed in front, Additions; “Black List” [17 men] in back. Annotations include the following: “In Captivity, Not Found, Painter, Not to be Taxed, Algiers, Rum Struck.”

Folder 7: South End 1794; Assessors listed in front of book, Additions in back

Folder 8: North End 1794

Folder 9: Scrap of Paper Entitled “Table for Pew Tax for 1795”

Folder 10: South End 1795; Occasionally mentions occupations of individuals

Folder 11: South End 1796

Folder 12: North End 1796; Assessors listed in front of book, Additions and After Additions in back.

Box 71

Assessors’ Tax Valuations [Real and Personal Estates] 1797-1800

Folder 1: South End 1797. Includes Additions and “After Additions.” Annotations include the following: Occupations occasionally mentioned, “not to be taxed, dead, gone (moved), abated,” and in one instance in superscript (above Joseph Whitefield’s name) is written “Black Man” (but name of Black Man not written). Includes Real, Personal, State, and Town and County Taxes.

Folder 2: North End 1797 Includes Additions and After Additions; Occasionally lists occupation. Annotations include “Lame in one arm.” Includes Real, Personal, State, Town and County Taxes.

Folder 3: South End 1798. Dog Tax Introduced. Includes Additions and After Additions. Instead of writing simply “Gone,” annotations include location of change of residence.

Folder 4: North End 1798. Additions. Includes the following annotation: “Non-Resident Proprietor of a Distill [sic] House formerly owned by Nath. Tracy.”

Folder 5: “North End Addition” 1798 Alphabetical List of Names Only

Folder 6: List of Outstanding Taxes.; Also includes Abatements, 1798-1817
Collectors of Outstanding Taxes: Capt. Jonathan Call, Thomas Somerby, Jonathan Kettell, Capt. Joseph Brown, Samuel Tenney, Benjamin Whitmore, Solomon H. Currier. Includes clipped newspaper add in front of book for Edmund M. Blunt, Printer and Book-Binder.

Folder 7: South End 1799. Additions. Annotations include “Gone and not to be found,” and “very infirm and not able to pay a tax.” Dog Tax Discontinued.

Folder 8: North End 1799. Additions, After Additions, followed by Continuing Body of the Book starting on page 30.

Folder 9: Lists Real and Personal Estates as usual, but also includes more detail: Includes Wharves, Houses, Horses, Stores, Ships, Stock, and Land. Valuation of all assets is followed by Additions. 1800


Box 72

Assessors’ Tax Valuations [Real and Personal Estates; State, Town, and County Taxes] 1800-1801

Folder 1: Contains Real and Personal Estate Taxes [Appears to be a working copy] 1800

Folder 2: Real and Personal Estate for State, Town and County Taxes followed by Additions 1800

Folder 3: Real and Personal Estate Taxes followed by Additions 1801

Folder 4: Real and Personal Estate Taxes followed by Additions, “Copy” written in back of book 1801

Folder 5: State, Town, and County Taxes; Includes After Additions; Back of book contains Extended Tax totals for 1804.

Box 73

Assessors’ Tax Valuations [Real, Personal, Poll, Town and County Taxes] 1802-1803

Folder 1: Includes Real and Personal Estate Taxes followed by Additions followed by “The Following is the foot of the several pages taken from the Assessment Book.” This consists of page number, total numbers of Polls, Personal, State, Town, and County Taxes. Appears to be working copy. 1802

Folder 2: Lists Real and Personal Estate Taxes followed by Additions. This copy was made for the Town Clerk’s Office.1802

Folder 3: Includes State Tax and Town and County Tax. State Tax includes Real and Personal Estate Taxes; Town and County tax includes Poll Tax, Real, and Personal Estate Taxes followed by Additions. 1802

Folder 4: Lists Real and Personal Estates followed by Additions. Under Real Estate, lists wharves, houses, lands, stores, but not always locations of these properties. Working Copy 1803

Folder 5: Lists Real and Personal Estates followed by Additions; under Real Estate, lists names of ships. Copy for Town Clerk’s Office, 1803.

Folder 6: Lists State Tax consisting of Poll, Real, and Personal Estate Taxes, and Town and County Tax followed by Additions. 1803

Box 74

Assessors’ Tax Valuations [Real and Personal Estate Taxes] 1804-1805

Folder 1: Real and Personal Estate Taxes followed by Additions 1804

Folder 2: Real and Personal Estate Taxes followed by Additions 1804

Folder 3: Includes State Tax consisting of Poll, Real, and Personal Estate Taxes, and Town and County Tax followed by Additions, After Additions, and summations of Poll, Real and Personal Taxes by alphabet [letter] and page number. 1804

Folder 4: Real and Personal Estate Taxes followed by Additions 1805

Folder 5: Real and Personal Estate Taxes followed by Additions 1805

Folder 6: Includes State Tax which lists Poll, Real, and Personal Estate Taxes plus Town and County Tax followed by Additions 1805

Box 75

Assessors’ Tax Valuations 1806-1807

Folder 1: [Preface] “Amount of Polls, Real, and Personal Estates agreeable to each Letter” [valuations next to letters (alphabetical by surname of poll) and numbers of polls divided into amounts) on the Town, State, and County taxes]

Real and Personal Estate Taxes 1806. Followed by Additions, followed by “Persons to be taxed in 1807.”

Folder 2: Real and Personal Estate Taxes followed by Additions 1806

Folder 3: State Tax, Consisting of Poll, Real, and Personal Estate Taxes, and Town and County Tax 1806. This copy for Jonathan Kettell, Collector of Newburyport.

Folder 4: Real and Personal Estate Taxes followed by Additions followed by “The following is the foot [bottom] of the Valuation contained in each page.” [summation of taxes by page and poll number] 1807

Box 76

Assessors’ Tax Valuations 1807-1808

Folder 1: Real and Personal Estate Taxes Followed by Additions 1807

Folder 2: Total figures for Poll, Real, and Personal Estates and Town and County Taxes, 1807. This copy for Jonathan Kettell, Collector for the Town of Newburyport.

Folder 3: This copy of Real and Personal Estate Taxes for John Fitz, Town Clerk, followed by “a copy of the 14th page from the Original which was omitted by Turning Over two Leaves together.” 1808

Folder 4: Contains State Tax Consisting of Toll, Real, and Personal Estate Taxes, and Town and County Tax 1808. This copy given to Jonathan Kettell, Collector.

Folder 5: Contains Summaries of Town, State, and County Taxes; no names listed, 1808

Box 77

Assessors’ Tax Valuations 1808-1810

Folder 1: Real and Personal Estate Taxes followed by Additions 1808

Folder 2: Real and Personal Estate Taxes followed by tabulations of taxes by page—“Foot of each of the preceding pages,” followed by Additions 1809

Folder 3: Real and Personal Estate Taxes followed by “Amount of each page.” [tabulations of each page] 1809

Folder 4: Real and Personal Estate Taxes 1810

Folder 5: State Tax consisting of Poll, Real, and Personal Estate Taxes, and Town and County Tax. This copy for Joseph Brown, Collector of Taxes. Followed by “foot of each of the foregoing pages brought over.” [total taxes by page number] followed by one Addition. 1810

Box 78

Assessors’ Tax Valuations 1810-1812

Folder 1: Real and Personal Estate Taxes followed by “Total of each of the preceding pages,” followed by one Addition 1810

Folder 2: State, Town, and County Taxes followed by tabulations by page number (unbound, loose sheet). “This copy for Samuel Tenney, Collector of Taxes.” 1811

Folder 3: Real and Personal Estate Taxes followed by one Additional Tax followed by “Foot of each of the Preceding Pages” [total taxes by letter of surname of Poll] followed by “Total amounts of each Letter brought over;” followed by “Statement of Tax for 1811.” 1811

Folder 4: Real and Personal Estate Taxes 1811

Folder 5: Real and Personal Estate Taxes 1812

Box 79

Assessors’ Tax Valuations: 1812-1814

Folder 1: Real and Personal Estate Taxes, followed by total numbers by page, followed by summation of taxes for the year, followed by Additions 1812

Folder 2: Real and Personal Estate Taxes, followed by “Total of each of the Preceding pages,” followed by a summation of taxes for 1813, followed by Additions 1813

Folder 3: Real and Personal Estate Taxes, followed by tax totals by page, 1813

Folder 4: State, Town, and County Taxes 1813. This copy “…is committed to Benjamin Whitmore Treasurer and Collector….” Followed by summation of taxes by page; followed by Additional Tax, followed by an assessors’ letter rebutting Capt. Paul Simpson’s remarks accusing them of being “…arbitrary, unjust…scoundrels, unfit to perform their duties.” The assessors responded with a law suit.

Folder 5: Real and Personal Estate Taxes 1814. Followed by Additional Tax; Followed by assessors’ statement, “…we find the number (exclusive of men of colour) to be fifteen hundred and sixty.”

Box 80

Assessors’ Tax Valuations 1814-1815

Folder 1: Real and Personal Estate Taxes 1814. Followed by summations of taxes by page, and “Statement of Tax for 1814” followed by Additional Tax. Note in back states “…the number [of taxable polls] exclusive of men of colour to be fifteen hundred and sixty.”

Folder 2: State, Town, and County Taxes 1814. This copy for Benjamin Whitmore, Treasurer and Collector. Followed by summations by page, and Additional Tax.

Folder 3: Real and Personal Estate Taxes 1815 followed by summations of taxes by page and a “Statement of Tax for 1815.” Note in back states “…the number, exclusive of men of colour and paupers in the alms house, fifteen hundred and forty seven.”

Folder 4: Real and Personal Estate Taxes 1815 followed by “Statement of Tax for 1815.”

Folder 5: State, Town, and County Taxes 1815 “…a copy of which is committed to Benjamin Whitmore, Collector….” Followed by summations of taxes by page and a “Recapitulation” glued inside back cover is a small piece of paper with sums, by letter of surname of Poll.

Box 81

Assessors’ Tax Valuations 1816-1817

Folder 1: Real and Personal Estate Taxes 1816. Followed by summations of taxes by page, “Whole amount of each Letter [of surname of Poll] followed by “Statement of Tax for 1816.” Back of book contains a copy of an Act of Commonwealth (passed February 15, 1816) authorizing the Town Treasurer to assume the role of tax collector, and allowing an abatement of 6% for those paying taxes within 30 days, 4% within 60 days, & 2% within 120 days. Followed by “…the number [of taxable Polls] exclusive of nine men of colour [to be] fifteen hundred and nine.” This is followed by a total number of Newburyport inhabitants broken down by district that includes 15 unnamed people of color. Also includes “Inhabitants [listed are] subjects for vaccination.”

Folder 2: Real and Personal Estate Taxes, followed by a “Statement of Tax for 1816.” Back page lists numbers of inhabitants by district. Notes there are 55 people of colour, 69 people in the Alms House, and 2, 536 people are “subjects for vaccination.” Number of taxable Polls “exclusive of nine men of colour to be fifteen hundred & nine.” Lists number of inhabitants as 6,666.

Folder 3: State, Town, and County Taxes 1816

Folder 4: Real and Personal Estate Taxes 1817. Followed by “Whole amount of each Letter,” and Statement of Tax for 1817. Includes another copy* of an Act of the Commonwealth authorizing the Town Treasurer to collect taxes, and giving percentage abatements to those people paying in a timely manner. Number of taxable Polls, exclusive of nine men of colour is fourteen hundred and twenty nine.
*see Folder 1 in this box

Folder 5: Real and Personal Estate Taxes 1817 followed by one Addition, Statement of Tax for 1817, followed by “…the number, (exclusive of men of colour) to be fourteen hundred twenty.”

Folder 6: State, Town, and County Taxes 1817. This copy for Solomon H. Currier, Collector.

Folder 7: A torn, single sheet of marbleized paper dated 1817—similar to cover of Assessors’ Tax Ledgers. Printed on the back of a paper titled “The Persecution of Mrs. Roberts, Mrs. Anne Lacy, etc.”

Box 82

Assessors’ Tax Valuations 1818-1819

Folder 1: Real and Personal Estate Taxes 1818

Folder 2: Real and Personal Estate Taxes 1818, followed by “Footings of the Preceding Pages,” (summations by page) and “Whole amount of each Letter” (summations by letter), followed by “Statement of Tax for 1818;” followed by a copy of an Act of the Commonwealth (passed February 15, 1818) authorizing the Town Treasurer to collect taxes and giving abatements to those citizens paying in a timely manner; followed by precise percentages of abatements passed in an Annual Town Meeting held March 24, 1818.

Folder 3: Real, Personal, Town, and County Tax 1818

Folder 4: Real and Personal Estate Taxes “Including Vessels and incorporated Stock,” followed by a copy of an Act of the Commonwealth authorizing the Treasurer to collect taxes, followed by a notice of an Annual Town Meeting held March 11, 1819 assigning percentage abatements to citizens paying in a timely manner.

Folder 5: Real and Personal Estate Taxes, “Including Vessels and incorporated Stock,” followed by summations of taxes by page, and letter, followed by a copy of an Act of the Commonwealth, 1819, and a report of an annual meeting of 1819
*see folders 2 & 4 in this box

Folder 6: State, Town, and County Tax 1819. This copy for Solomon H. Currier, Collector.

Box 83

Assessors’ Tax Valuations 1820-1821

Folder 1: Real and Personal Estate Taxes including “Vessels & Incorporated Stock,” followed by a copy of an Act authorizing the Treasurer to collect taxes, and a report of the Annual Meeting held March 1820 assigning specific abatement percentages to those paying in a timely manner. This is followed by summations of taxes by letter and page. 1820

Folder 2: Real and Personal Estate Taxes 1820. “Including Vessels & Incorporated Stock”; followed by summations by page and letter; followed by “Statement of Tax for 1820;” followed by copies of the Act of Commonwealth of February 1819, and the Annual Meeting held June 19, 1820.

Folder 3: State, Town, and County Tax 1820. This copy for Solomon H. Currier, Collector.

Folder 4: Real and Personal Estate Taxes 1821, followed by 2 Additions.

Folder 5: Real and Personal Estate Taxes 1821 followed by Additions, Summations by page and letter, “Statement of Tax for 1821,” & copies of an Act of the Commonwealth from February 15, 1819, and an Annual Meeting held March 12, 1821.

Box 84

Assessors’ Tax Valuations 1821-1822

Folder 1: State, Town, and County Tax 1821. This copy for Solomon H. Currier, Collector.

Folder 2: Real and Personal Estate Taxes 1822; Followed by summations, and “Statement of Tax for 1822;” Followed by copies of the Act of Commonwealth (passed February 15, 1819) authorizing the Treasurer to collect taxes and the Annual Meeting (held March, 1822) giving abatements to those paying in a timely manner.

Folder 3: Real and Personal Estate Taxes 1822

Folder 4: State, Town, and County Taxes. This copy for Solomon H. Currier, Collector; Followed by 2 unbound pages of summations 1822

Box 85

Assessors’ Tax Valuations 1823

Folder 1: Letter on first page summarizes taxes paid. Body of book contains valuations of State, Town, and County Tax followed by a “Recapitulation” [summations by page] 1823

Folder 2: Real and Personal Estate Taxes 1823, followed by summations by page and letter, followed by a “Statement of Tax for 1823.”

Folder 3: Real and Personal Estate Taxes followed by the Act of Commonwealth (February 15, 1819) authorizing the Treasurer to collect taxes and the Annual Meeting (March 24, 1823) assigning tax abatements to those paying within a prescribed time period. Also contains scrap of paper with scribbled numbers.

Folder 4: State, Town, and County Tax, 1823 followed by summations by letter and page number. This copy for John Porter, Collector.

Box 86

Assessors’ Tax Valuations 1827-1852

Folder 1: Town and County Tax 1827. Letter on first page to Collector John Porter summarizes taxes paid.

Folder 2: First page contains letter to John Porter, Collector, giving summations of taxes paid. Body of book contains State, Town, and County Taxes 1829

Folder 3: Letter from Assessors to John Porter, Collector, giving summations of taxes for 1831. Body of book contains State, County, and Town Tax 1831

Folder 3a: Report of the Valuation of the Polls and Property of the Commonwealth 1841

Folder 4: This copy for Jonathan Coolidge, Collector. Repeats the “Act of Commonwealth” (February 15, 1819) authorizing the Treasurer to collect taxes, and the Annual Meeting held April 2, 1849, authorizing the Collector to discount taxes by a set percentage if paid within prescribed time period. Body of book contains Real and Personal Estate Taxes 1849, followed by Additions. Also contains fragment beginning “An Ordinance” in front of book.

Folder 5: Poll, Real, and Personal Estate Taxes 1852. This copy for David Granger, Collector. Summation page glued in front of book. 1852