HomeMy Public PortalAboutBrewster Town Clerk Vault Collection Guide
Brewster Town Clerk’s Historic Vault Collection
Prepared by History Preserved
2
Table of Contents
Collection Page #
Assessors Collection 7 – 15
Building of the 1880 Town Hall Collection 16 – 17
Cemeteries Collection 18 – 23
First Parish Church 24 - 26
Microfiche Records 47 - 51
Overseers of the Poor 27 - 28
School District Records 29 - 32
Selectmen’s Records 33 - 36
Stoney Brook Mill Site 37 - 39
Town Clerks Records 40 - 44
Treasurers Records 45 - 46
3
Collection Index for The Town Clerk’s Archives
A
Almshouse Overseers of the Poor
Almshouse Photographs Overseers of the Poor
Horatio Alger First Parish Church Records
Assessors Department Assessor’s Records
B
Walter Babbitt Brewster Cemetery
Francis Baker Treasurers Records
Frank Bangs Treasurers Records
Samuel Baker Treasurers Records
William Bangs Treasurers Records
Brewster Cemetery Association Brewster Cemeteries
Brewster Ministerial Fund First Parish Church Records
Brewster Playground Associates Treasurers Records
Brewster Tax Valuations Assessors Records
Birth Records Town Clerk Records
James Burgess Selectmen’s Records
C
Charmer Assessor’s Records
Church Records, Brewster First Parish Church Records
Civil War Records Selectmen’s Records
Church Pews First Parish Church Records
Congregational Church Brewster First Parish Church Records
Dillingham Cemetery Brewster Cemeteries
Lincoln Foster Cemetery Brewster Cemeteries
Mortuary Record from the Gravestones Brewster Cemeteries
In the Old Burial Ground In Brewster
Red Top Cemetery Brewster Cemeteries
Town Burying Ground Brewster Cemeteries
D
Death Records Town Clerk Records
Dillingham Cemetery Brewster Cemeteries
4
E
Gideon Eldridge Treasurers Records
Electra Assessors Records
Embezzlement proceedings Selectmen’s Records
F
Factory Village Stoney Brook Mill Sites
First Parish Church First Parish Church Records
William Freeman Treasurers Records
C.S. Foster Treasurers Records
G
Glory of Seas Assessor’s Records
Grantor/Grantee Index Brewster Selectmen’s Records
Grave Stone I.D.’s Brewster Cemeteries
Great Swamp Assessors Records
Grecian Assessors Records
H
G. Hall Selectmen’s Records
Arthur S. Hall Treasurers Records
Harwich High School Graduation School District Finding Aids
A. C. Hastings Stoney Brook Mill Sites
Samuel Howes Treasurers Records
I
Imperial Titan Assessor’s Records
Intention to Marry Town Clerks Records
J
K
Eunice Kendrick Treasurers Records
William Knowles Treasurers Records
L
Landseer Assessors Records
Mr. Love Selectmen’s Records
Elizabeth B. Larkin Treasurers Records
5
M
Charles E. Mayo Brewster Cemeteries
Samuel Mayo Treasurers Records
Marriage Records Town Clerks Records
Joseph McCloud Treasurers Records
Rhodolphus McCloud Treasurers Records
Mills Stoney Brook Mill Sites
Mortuary Record from the Gravestones Brewster Cemeteries
In the Old Burial Ground In Brewster
Mortgage Records Selectmen’s Records
Museums:
Old Mill Museum Stoney Brook Mill Sites
Nathaniel Myrick Treasurers Records
N
Newspapers:
The Cape Codder, November 1952
Joseph Nickerson Treasurers Records
O
Ocean King Assessors Records
P
Pilgrim Assessors Records
Poor House Records Overseers of the Poor
Poor House Photographs Overseers of the Poor
Augustus Paine Treasurers Records
William Parker Treasurers Records
Q
R
Captain Richard Raggett Selectmen’s Records
“ “ Raggett Documents Box
Red Top Cemetery Brewster Cemeteries
S
Samuel Sears Treasurers Records
Selectmen’s Records Selectmen’s Records
Schools School District Finding Aid
6
S continued…
School Committee Records School District Finding Aids
School District Census School District Finding Aids
School District Tax information School District Finding Aids
School District Union School District Finding Aids
Ships:
Charmer Assessors Records
Electra Assessors Records
Glory of Seas Assessors Records
Grecian Assessors Records
Imperial Titan Assessors Records
Landseer Assessors Records
Ocean King Assessors Records
Pilgrim Assessors Records
Peter Starskey Treasurers Records
State Highway Orders Selectmen’s Records
Street and Road Layouts Selectmen’s Records
T
Pamela Talin Brewster Cemeteries
Benjamin F. Tilson Brewster Cemeteries
Town Burying Ground Brewster Cemeteries
Town House Building of the Town House
Town Licensing Selectmen’s Records
Town Meeting Records Town Clerk Records
Town Orders Selectmen’s Records
U
V
Veteran’s Benefits Selectmen’s Records
Vital Records Town of Brewster to 1849 Town Clerk Records
Voters Registers Town Clerk Records
WXYZ
War of 1812 Selectmen’s Records
Mary C. Whitlock Assessor’s Records
James Wolfe Treasurers Records
7
Town of Brewster
Brewster Town Clerk Archives
Assessor’s Records
Extent: 30 boxes
Administrative note: The assessor's primary duty is determining the value of all real
property and taxable personal property for the purpose of equitable distribution of tax
liabilities to the taxpayers in the various districts. The 14th Amendment of the U.S.
Constitution provides for an orderly procedure in the levy of taxes and that the
assessment be made a matter of record. The Town of Brewster incorporated in 1803; the
first known tax assessment records date from 1838.
Scope and Content note: Collection consists of 108 ledgers recording taxes assessed for
the Town of Brewster between 1838 and 1959. All years are included, with up to 3
volumes used per year. Exceptions are recordings for 1839, 1840, 1842, 1843, 1861 and
1862, which are missing; the 1862 volume in this collection records non-resident taxes
only. For most years the entries are incomplete, with the exception of 1845-1857. Other
records (boxes 28 and 29) include correspondence and documents from the Department
of Corporations and Taxation, 1931-1959. Divided into 2 series.
Creator: Assessors Department, Town of Brewster
Date: 1838 - 1959
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access. Please
contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
8
Assessors page 2
Series I description: 108 tax valuation ledgers, 1838-1959.
Assessors Records Tax Valuation Ledgers (16 x 7)
The number of ledgers was supposed to be three per year up to 1857 when a population
decline allowed the Assessors to use two books per year. Volumes available are listed for
all years with the exception of 1839, 1840, 1842, 1843, 1861. 1862 in this series is for
non resident taxes only. Except for 1845-1857, most years are incomplete.
Boxes 1-8 represent the first group of Assessors Tax Valuations which are separate from
the next group only because of size
Box list
Box 1
1838 no. 3
1841 no. 3
1844 no. 3
1845 nos. 1, 2, 3
Box 2
1846 nos. 1, 2, 3
1847 nos. 1, 2, 3
Box 3
1848 nos. 1, 2, 3
1849 nos. 1, 2, 3
Box 4
1850 nos. 1, 2, 3
1851 nos. 1, 2, 3
Box 5
1852 nos. 1, 2, 3
1853 nos. 1, 2, 3
9
Assessors page 3
Box 6
1854 nos. 1, 2, 3
1855 nos. 1, 2, 3
Box 7
1856 nos. 1, 2, 3
1857 nos. 1, 2, 3
Box 8
1858 nos. 1, 2
1859 nos. 1, 2, separate non resident’s tax valuation
1860 nos. 1, 2
1862 non resident tax valuation
This next group of records are a larger format (19 x 20)
Box 9
1861
1862
1863
Box 10
1864
1865
1866
Box 11
1867
1868
1869
10
Assessors page 4
Box 12
1870
1871
1872
Box 13
1873
1874
1875
Box 14
1876
1877
1878
Box 15
1879
1880
1881 duplicate
1881
Box 16
1882 duplicate
1882
1883
Box 17
1884 duplicate
1884
1885
Box 18
1885
1886 duplicate
1886
11
Assessors page 5
Box 19
1887 duplicate
1887
1888
Box 20
1888
1889 duplicate
1889
Box 21
1890 duplicate
1890
1891
Box 22
1891
1892 duplicate
1892
Box 23
1893 duplicate
1893
1894
Box 24
1894
1895 duplicate
1895
Box 25
1895
1896 duplicate
1896
12
Assessors page 6
Box 26
1897
1897
1898
Box 27
1898
1899 duplicate
1899
Manuscript Box 30
Assessors Valuation Book, 1895-1907
Manuscript Box 28
File #
1-2 Summary of Taxpayers from available tax records 1803-1880. Document was
compiled in 1967 by Mary C. Whitlock, member of the Brewster Historical
Society. Whitlock gave this to Walter Babbitt Brewster Town Archivist in 1975.
Of interest it lists ownership and percentage of ownership of: Gristmill, Bark
Mill, machinery (owned by various members of the Winslow family), rail road
stock, blacksmith shops, buggy wagons, drugs and medicine, salt works by
footage.
3 Non resident State bills, 1863 – 1870.
Original ledger
4 Taxes received, 1879-1884.
Original Ledger
5 Valuation Book and copy of returns, 1884 – 1888: Original ledger. Non resident
tax obligations, dog registrations and ship ownership. The ships listed are:
Imperial Titan, Glory of Seas, Charmer, Ocean King, Landseer,
Electra, Grecian, Pilgrim.
Original ledger
6 Resident and non resident taxes, marriages deaths and estate information.
Surveyors and their bills as well as an entry titled “Great Swamp”, 1886-1888
Original Ledger
13
Assessors page 7
7 Corporation and Bank Shares taxes and credits, 1869-1886. Includes
business correspondence from the Commonwealth of Massachusetts
Treasury department.
Series II description: This material consists of correspondence and legal forms to
assessors of Brewster from various state and county entities such as the Bureau of
Corporations and Taxes, Treasury Dept and Barnstable County Treasurer. Some files
relate to parks and reservations tax, Cape Cod mosquito Project etc.
Manuscript Box 29
File #
8 1931; correspondence and documents from: Dept of Corporations and Taxation,
Barnstable County Commissioners, Treasury Dept.
9 1932; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept. List of appropriations for 1932.
10 1933; correspondence and documents from: Dept. of Corporation and Taxation,
Treasury Dept. List of Appropriations for 1933.
11 1934; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept. Appropriations for 1934.
12 1935; correspondence and documents from: Dept. of Corporations and Taxation,
Dept. of Conservation Division of Forestry. Appropriations for 1935.
13 1936; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Department, Barnstable County Commissioners, Appropriations for
1936.
14 1937; correspondence and documents from: Department of Corporations and
Taxation, Barnstable County Commissioners, Dept. of Conservation Division of
Forestry, Treasury Dept., Barnstable County of Commissioners, Cape
and Vineyard Electric Company. Appropriations for 1937.
15 1938; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County of Commissioners, Treasury Dept., Dept. of Conservation
Division of Forestry. Appropriations for 1938
16 1939; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County Commissioners, Treasury Dept. Appropriations for 1939
14
Assessors page 8
17 1940; correspondence and documents from: Dept. of Corporations and Taxation,
State Accountant, Treasury Dept., Barnstable County Commissioners.
Appropriations for 1940.
18 1941; correspondence and documents from: Dept of Corporations and Taxation,
Treasury Dept., Treasury Dept., Barnstable County Commissioners.
Appropriations for 1941. Record of the Annual Town Meeting March 3, 1941.
19 1942; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County of Commissioners, Dept of Conservation Division of Forestry,
Treasury Dept. Record of the Annual Town Meeting March 23, 1942.
20 1943; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County Commissioners.
21 1944; correspondence and documents from: Dept. of Corporations and Taxation.
22 1945; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County Commissioners, Treasury Dept. Record of the Annual
Town Meeting March 6, 1945, Report of the Special Town Meeting July 2, 1945,
23 1946; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept., Barnstable County Commissioners, Report of the Warrant and the
Special Town Meeting May 21, 1946, Record of the Special Town Meeting
November 18, 1946
24 1947; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County Commissioners, Treasury Dept., Dept. of Banking and
Insurance.
25 1948; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept., Barnstable County Commissioners.
26 1949; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County Commissioners.
27 1950; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept., Barnstable County Commissioners.
28 1951; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept., Barnstable County Commissioners.
15
Assessors page 9
29 1952; correspondence and documents from: Dept. of Corporations and Taxation;
Barnstable County Commissioners; Treasury Dept.
30 1953; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept., Barnstable County Commissioners, Massachusetts Federation
of Taxpayers Association.
31 1954; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County Commissioners, Treasury Dept.
32 1955; correspondence and documents from: Dept. of Corporations and Taxations,
Barnstable County Commissioners, Treasury Dept. Report of the Special Town
Meeting July 18, 1952
33 1956; correspondence and documents from: Dept. of Corporations and Taxation,
Barnstable County Commissioners.
34 1957; correspondence and documents from: Barnstable County Commissioners.
35 1958; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept., Barnstable County Commissioners.
36 1959; correspondence and documents from: Dept. of Corporations and Taxation,
Treasury Dept., Barnstable County Commissioners; Farm Animal Excise. School
Tax Recapitulation sheets.
16
Town of Brewster
Brewster Town Clerk Archives
1880 Town Hall Construction
Extent: One Manuscript Box
Scope and Content Note: 2 files on the construction of the “Town House” (the old town
hall at __ Main Street) in 1880. One includes an original ledger with expenses and
payments to contractors, and the other is an account of labor expenses.
Creator: Town of Brewster, Selectmen’s Office
Date: 1880
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access. Please
contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material Entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
rewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
17
Town House page 2
Manuscript box #1
Folders
Account of Men’s Labor building Town House
1 Original Ledger: Building of the Town House, 1880. Handwritten Ledger records
expenses and payments to contractors for the building of the “Town House”.
2 Photocopy of above ledger: Account of Men’s Labor, Building of the Town
House, 1880.
18
Town of Brewster
Brewster Town Clerk Archives
Brewster Cemeteries Collection
Extent: Four Boxes
Historical Note: The Brewster Cemeteries Collection was compiled by various local
historians to document five burial grounds in the Town of Brewster: Old Burial Ground
at First Parish Church, Dillingham Cemetery (located at Stoney Brook Road), Lincoln
Foster Cemetery (located at Route 137), Red Top Cemetery (located at Red Top and
Stoney Brook Roads), and the Town Burial Ground. Work began in 1898 with Charles
Mayo’s compilation, Mortuary Record of the Gravestones in the Old Burial Ground in
Brewster, MASS (First Parish Church), which was updated by local volunteers in 1999. It
is interesting to note that in 1898 there were a total of 503 stones, and by 1999 there were
only 455. A card file, based on Mayo’s work, was compiled by a former First Parish
Church archivist, Benjamin F. Tillson, Jr. (in 1989) with the assistance of several
volunteers. In 1963 Brewster town archivist Walter Babbitt compiled a list of
gravestones in the Town Burying Ground, and in 1975 Pamela Talin compiled ones for
the Dillingham, Red Top and Lincoln Foster Cemeteries. Photographs taken in __ to
accompany the project serve as an invaluable record of the appearance of the headstones
at a particular point in time.
Scope and Content Note: This collection, which includes handwritten notes, Brewster
Cemetery Association records (1835-1975), indexes, plot plans, photographs and a card
index, reflects work performed by many local historians to document cemeteries in
Brewster. Also included are notes on the style of gravestone carving, condition of
headstones, and lists of veterans interred. Photographs of existing headstones in the Old
Burial Ground are located, along with an index, in boxes 2 and 3. The card file for the
Old Burial Ground compiled in 1989 by Tillson, which also indexes plots in the Red Top,
Dillingham and Lincoln Foster Cemeteries, is located in box 4.
Creators: Town of Brewster, Walter Babbitt, Charles E. Mayo, Pamela Talin, Benjamin
F. Tillson, Jr.
Date: 1898-1999 (date of creation)
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access. Please
contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material Entirely in English
19
Cemeteries page 2
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
20
Cemeteries page 3
Manuscript Box 1
Folder #
1 Mortuary Records, 1710 - 1892: First Parish, Brewster Unitarian/Universalist
Church compiled by Benjamin F. Tillson, Jr. FPB Archivist.
2 Cemeteries – Grave Stone ID :
Red Top Cemetery as compiled by Pamela Talin, July 1975;
Dillingham Cemetery As compiled by Pamela Talin, July 1975;
Lincoln Foster Cemetery July 1975.
Town Burying Ground, as of January 19, 1963, compiled by Walter Babbitt.
3 Mayo’s workbook for Mortuary Records (not dated). Photocopy of handwritten
manuscript with information on people buried. This is the workbook
for, “Mortuary Records…” by Charles Mayo (photocopy of original).
4 Mayo’s Mortuary Record. This is a bound photocopy of Mortuary Record from
the Gravestones In the Old Burial Ground In Brewster, MASS by Charles Mayo
1898 (photocopy of original).
5 Old Cemetery Account Book, 1888-1914. Old Cemetery Fund based on earnings
from a Sioux City and Pacific Rail Road Bond (original).
6 Records of the Brewster Cemetery Association, 1835-1975. Cemetery records,
burial plot diagrams, meeting minutes, memos and correspondence
(bound photocopy of original).
7 Mortuary Record From the Gravestones In the Old Burial Ground In Brewster,
MASS by Charles Mayo, 1898 (unbound photocopy).
The following manuscript boxes document grave locations and tombstones of the Old
Burial Ground at First Parish Church in Brewster Massachusetts. The material was taken
from two ring binders entitled, “Old Burial Ground Stones and Mortuary Record” Book 1
Allen through Gray and Book 2 Griffin through Winslow. The material includes pictures
(of tombstones), correspondence and plot plans.
21
Cemeteries page 4
Manuscript Box 2
Folder #
1 Index for Book 1, A – G; Gravestone photographs: Hannah Allen – Hannah
Bangs
2 Gravestone Photographs, Ruth Bangs – Keziah Cobb
3 Gravestone photographs, Sarah Cobb – Abigail Freeman
4 Gravestone photographs, Abigail Freeman – Mary Freeman
5 Gravestone photographs, Nathan Freeman – Zeruiah Gray
6 List of Revolutionary graves; Correspondence, 1958 – 1982;
Gravestone map Old Burial ground
Manuscript Box 3
Folder #
7 Index Book 2, G – W; Gravestone photographs, Barnabus Griffith – Mary Mayo
8 Gravestone photographs, Mary Snow Hopkins – Nathaniel Lincoln
9 Gravestone photographs, Nathaniel Stone – Harriet Winslow
10 Gravestone photographs, Issac Winslow – Zeruiah Winslow
11 Duplicate gravestone photographs, Hannah Mayo – Ruth Small
12 Duplicate pages, Phoebe Mayo – John Simpkins
22
Cemeteries page 5
Manuscript Box 4
Index Card Box
The 5” x 8” cards in the file are arranged in numerical sequence of the entries in
the mortuary records (Mortuary Records… by Charles Mayo).
The Loc.: is shown as a decimal number, that preceding the decimal point
represents the “division” mentioned in Mayo’s record and the number following
the decimal point is the approximate location on that line commencing from the
street end of the row. The other number (either a two or three digit number) refers
to the page number in the hand written mortuary records. A * after “Note:” on the
last line indicates there is further information to be found in the original entry.
As an additional note the index cards also seem cover the following cemeteries:
Red Top cemetery (located at Red Top Road and Stoney Brook Rd), Dillingham
Cemetery (located at Stoney Brook Rd), and Lincoln Foster Cemetery (located at
Rte 137).
Additional information about Brewster Cemeteries
Additional information provided by cemetery researchers indicates that there are 33
“Revolutionary era” graves in Brewster. However, it was not specified that these were
veterans. Additional revolutionary era pensioner information can be found in archival
collection MS. 39 at Sturgis Library located in Barnstable MA. The names collected from
the Brewster cemeteries are as follows:
Barnabus Atwood 1744 – 1847
Elkanah Bangs 1757 – 1842
Isaac Bangs 1757 – 1842
Joshua Bangs 1752 – 1778
Solomon Bangs 1729 – 1797
Scotto Berry 1745 – 1832
Enoch Berry 1753 – 1816
Reuben Clark 1740 – 1814
Elkanah Crosby 1761 – 1806
James Crosby 1767 – 1829
John Crosby 1757 – 1820
Seth Crosby 1746 – 1830
William Crosby 1719 – 1789
Benjamin Freeman 1717 – 1786
Elkanah Freeman 1756 – 1834
John Freeman 1728 – 1826
23
Cemeteries page 6
Nathaniel Freeman 1756 – 1826
Prince Freeman 1750 – 1790
Seth Freeman 1750 – 1825
Anthony Gray 1745 – 1814
Lot Gray 1723 – 1790
Thomas King 1745 – 1794
Elkanah Mayo 1755 – 1834
Isaac Mayo 1729 – 1806
Thomas Mayo 1725 – 1778
Watson Mayo 1762 – 1790
Sylvanus Paine 1761 – 1836
Thomas Snow 1736 – 1790
Reuben Snow 1749 – 1795
Benjamin Berry 1738 – 1790
Benjamin Berry 1766 – 1842
Judah Berry 1744 – 1818
David Foster 1743 - 1825
24
Town of Brewster
Brewster Town Clerk Archives
First Parish Church Records
Extent: One Manuscript Box
Historical Note: First Parish Church in Brewster, MA. was organized as a
Congregational Church on October 16, 1700 when the town was then part of Harwich.
The present building, erected in 1834, is the third church on this site. The early town
cemetery is located on the church grounds and over the years has seen interred sea
captains, Revolutionary soldiers and church elders. According to Marion Vuilleumier in
her book, Churches on Cape Cod, there were ninety-nine ship captains who called
Brewster home, many of whom are buried at the church cemetery.
The church itself bears indications of a seafaring past on the pews where brass plates are
inscribed with the names of many of the town’s sea captains. In the 1860’s First Parish
changed from being a Congregational church to a Universalist church. From 1864 to
1866 Horatio Alger, Jr. served as its minister. Leaving the church under a cloud he went
on to become a famous novelist known for publishing, Ragged Dick.
In 1971 First Parish in Brewster merged with First Parish Universalist Church of
Eastham.
Scope and Content Note: Photocopies of original records kept by First Parish Church
between 1700 and 1930. Records include meeting minutes, records of membership,
baptism, and censure, treasurer’s records, and records of the original proprietors of the
Town of Brewster, which became subscribers who pledged money for the construction of
a church. Original records held by the archives of First Parish Church.
Creator: First Parish Church, Brewster Massachusetts
Date: 1700 - 1930
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access. Please
contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material Entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
25
First Parish Church page 2
Manuscript box # 1
Folder #’s
1) Records and proceedings of the First inhabitants of the first parish begun April 7,
1834.
Organization of a group of proprietors for the purpose of erecting a new church on
the site of the old one. The proprietors also became subscribers who pledged
money for building the church and that money (given by the subscribers) would
be paid back when pews were sold to church members. List of the
proprietors/subscribers are found in the first pages. Included in this volume
are meetings of the subscribers; meetings of the building committee; list of
members who bought pews; list of members who contributed towards bells.
Photocopy of original
2) Trustees of the Brewster Ministerial Fund, 1811-1834
In beginning of record is copied the enabling legislation (voted on by both the
Massachusetts house and senate) authorizing the sale of church land and the
ministerial fund along with a board of trustee’s set up to receive the funds from
the sale.
Photocopy of original
3) Records of the Brewster Congregational Church Brewster, Massachusetts, 1700 –
1792. This volume contains information about membership, baptisms, and those
whose actions are censured for “bad” behavior.
Photocopy of original
4) First Parish Records, 1816-1828
Meeting minutes, election of church officers, moderator, collector, etc..
Treasurer’s records are included as well.
Photocopy of original
5) First Parish Church or Brewster Records, 1829-1930
Meeting minutes, election of church officers, list of church subscribers. An entry
for June 8th 1835 notes that the old church was torn down and sold in lots at
auction the money being kept for the building of a new church.
In November 13, 1864 and November 26, 1864 are entries dealing with Horatio
Alger being hired by parish. His salary was $800/year. At several meetings
in March of 1866 meeting several votes were taken in resolve not to renew his
contract with the church and other measures related to him as well…
26
First Parish Church page 3
Manuscript box 1 continued…
Folder #’s
5) …photocopy of original
6) Original records of the Brewster Congregational Church 1700-1792.
A photocopy of the original hand written records that were printed as a published
book in 1911.
Photocopy of original
7) A book of records for ye first Precinct Records, 1747. These records document
meeting minutes, votes, church officers, etc.
Photocopy of original
27
Town of Brewster
Brewster Town Clerk Archives
Overseers of the Poor Records
Extent: One manuscript box
Administrative note: In the 1820s there was a widespread drive in the Eastern states to
build poorhouses and almshouses. In 1837 the selectmen of the town of Brewster
established a committee of three, Joseph Crocker, Jeremiah Mayo and Solomon Freeman,
to serve as the Overseers of the Poor. In that same year the committee recommended
purchase of a suitable location for construction of a building to serve as the almshouse.
The State Board of Charities was created in 1863 to oversee the almshouses.
Scope and Content Note: Collection includes original ledgers dated 1851-1881 and
photocopies of earlier ledgers, 1811-1881. Also includes some photographs of the house
used as the almshouse, taken in 1962, as well as newsclippings and typed transcripts of
town records pertaining to the Poor House Committee.
Creator: Selectmen’s Office, Town of Brewster
Date: 1811 – 1962, bulk 1811-1881
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access. Please
contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
28
Overseers page 2
Manuscript box 1
File #
1 Overseers of Poor Records, 1851-1881.
Original ledger
2 Report of the Poor House Committee, 1837.
Hand written record
3 Agreement to build barn on Poor House property, 1837.
Hand written record
4 Report of the Poor House Committee, 1837.
Typed transcript
5 Agreement to build barn for Poorhouse, 1837.
Typed transcript
6 Actions of the Town in reference to the Alms House, 1837-1855.
Typed transcript
7 Almshouse photos, 1962 various outside views, house and
barn, winter. 3 ½ x 5 quantity: 8.
8 Almshouse photos, undated house and barn, winter.
9 Almshouse Newspaper clippings, thank you note for photos.
10 Poor Records, 1811-1818, Miscellaneous Parish Order at End.
Bound Photocopy
11 Overseers of Poor Records, 1851-1881.
Bound photocopy
29
Town of Brewster
Brewster Town Clerk Archives
Brewster School District
Extent: Four manuscript and custom boxes
Scope and Content Note: Collection includes minutes and reports of the school district
committee, registers of students, district tax ledgers, and school district census records.
Some early records are available only as photocopies, but most of the collection consists
of original ledgers and reports.
Creator: Town of Brewster
Date: 1834 - 1936
Access: Access may be partially restricted to some 20th century records if they involve
personnel records or records of students that would not be considered public.
All other records may require advance notice for access. Please contact the
Brewster Town Clerk prior to visiting Town Hall.
Language: Material Entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
30
School District page 2
Manuscript Box 1
Folder #’s
1 Minutes and Budgets, Eastern School District, School District no. 4, Committee
meetings, minutes, votes taken. 1834-1869
Bound Photocopy
2 Budget Records, Second Eastern School, School District no. 3, 1834-1869
Bound Photocopy
3 Minutes, Second Eastern School, School District no. 3, Committee Meetings
1839 - 1866
Bound Photocopy
4 Minutes, Brewster School District no.6, 1844-1869
Bound Photocopy
5 Early School District Records, 1849-1928
Bound Photocopy
6 Budget Records, Brewster School Districts 1855-1874
Bound Photocopy
7 Report of the School District, 1869-1870
Original
8 Report of the School District, 1887-1888
Original printed pamphlet, published 1888
9 Massachusetts School Register, 1904-1905. Summary for the School Year,
Brewster Grammar Oct. 17, 1904 (to June 29, 1905 end of year)
10 Massachusetts School Register, 1906-1907. School Register (same as above),
Summary for the School Year, Brewster Grammar, Oct 8, 1906 to June 27, 1907
11 Massachusetts School Register, 1908-1909. School Register, Summary for School
Year, Brewster Grammar, Oct 5, 1908 to June 25, 1909
31
School District page 3
Manuscript Box 2
Folder #’s
12 School Union, Agenda, Joint Meetings, 1960
13 School Union, Agenda, Joint Meetings, 1962
14 Records of the Joint School Committee, Towns of Yarmouth and Dennis
1892-1903, Towns of Yarmouth, Dennis, Brewster 1903-1962
15 Harwich High School Graduation, 1887 (small booklet)
16 Brewster School Committee Record, 1931-1957, handwritten record of school
committee
Manuscript Box 3
School District Tax Ledgers
School District Valuation and Tax List for Districts:
no. 1 and no.2 1859-1860
School District Valuation and Tax List for Districts:
no. 1 and no. 2 1861
no. 1 1865, 1869
School District Valuation and Tax List for Districts:
no. 4 and no. 5 1860
no. 3, no. 4 and no. 5 1866
School District Valuation and Tax List for Districts:
no. 1, no. 2, and no. 6 1868
no. 2, no. 3, and no. 5 1869
32
School District page 4
Manuscript Box 4
Folder #’s
17 School District no. 4, 1834 – 1870
Original Ledger
18 School District no. 6, 1839 – 1869; School Districts 1 – 6, 1855 – 1874
Original Ledger
19 School Districts no. 2 and no. 3, 1839 – 1869; School Districts no. 2 and no. 3,
1839 – 1869
Original Ledger
20 Census for School District no. 2 and no. 3, 1900
Original Ledger
21 Town of Brewster School Committee Records, 1849 – 1928
Original Ledger
33
Town of Brewster
Brewster Town Clerk Archives
Selectmen’s Records
Extent: Two manuscript boxes and fourteen ledgers
Scope and Content Note: The bulk of the collection consists of records of town
meetings, 1803-1996, but also includes records of money spent by selectmen, records of
mortgages, and records of the town’s licensing authority. Includes files with
correspondence and other documents to and from the selectmen on various issues. Of
special note is correspondence from Richard Raggett in 1812 threatening the destruction
of the town’s salt works (located in box 3).
Creator: Town of Brewster
Date: 1803 - 1996
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access.
Please contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material Entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
34
Selectmen page 2
Manuscript Box # 1
Folder #’s
1 Photo 1879, unknown group of friends in period costumes
2 Return of Military Aid: payment receipts from Massachusetts reimbursing town
for veteran’s benefits
3 Correspondence, G. Hall to James Burgess October 29, 1851. Mr Hall is advising
his father in law of his ship being wrecked in New Foundland and passing a
message that his wife should seek housing from the town
4 Embezzlement proceedings against a Mr. Love, January 14, 1818
5 War of 1812, correspondence from Captain Richard Raggett to Town of Brewster
threatening local Salt Works with destruction.
6 Town Orders issued by Selectmen, 1889 - 1897
7 Complete record of the names of all the soldiers and officers in the military
service and of all the seaman and officers in the naval service of the United States
from the Town of Brewster, Barnstable County, Mass. During the rebellion
begun in 1861
8 Abstracts, Grantor/Grantee Index, 1836 - 1918 This volume records real estate
transactions, with property description, volume is arranged alphabetically by
Grantor, Grantee is not separately indexed and only appears after Grantor
information. Additionally the Registry of Deeds information is given with date,
book and page number.
Manuscript Box # 2
Folders
1 State Highway Orders, 1895 – 1897
2 Street and Road Layouts (Ledger), 1866 – 1958
35
Selectmen page 3
Manuscript Box #2 continued
Folders
3 Town Licensing, 1950 – 1959. Licenses issued: contains information on alcohol
licensing, inn holder licensing, lodging house licenses, used car dealer licensing,
“Sunday licensing”, small arms licenses, gasoline, licensing, common victualler’s
license, victualler’s license with amusements, etc…
The following are kept separately on shelf in the vault
. Town Meeting Records
Records of Town Meetings, 1803-1828
Records of Town Meetings, 1829-1871
Records of Town Meetings, 1872-1918
Records of Town Meetings, 1918-1941
Records of Town Meetings, 1941-1962
Records of Town Meetings, 1963-1967
Labels on the below spines changed at this point to including the date
Records of Town Meetings, March 4, 1968 - October 29, 1973
Records of Town Meetings, January 7, 1974 - June 26, 1978
Records of Town Meetings, July 1978 – June 1984 (no day given on spine)
Records of Town Meetings, October, 1994 – May, 1996
Selectmen’s Book of Records
Record of money spent by selectmen; called an “Order”, entries detail what the
money was spent for, who money was paid too, the amount and the date.
Interestingly the entry for September 3, 1824 is for an order to Samuel Freeman (of
Eastham) for a supply of opium to widow Lucy Snow.
Selectmen’s book of Record, 1811 – 1818
36
Selectmen page 4
*please note: There is no volume for 1819 – 1826, please see Town Meeting
records for information during these dates.
Selectmen’s book of Record, 1827 – 1846
Selectmen’s book of Record, 1846 – 1854
Town Orders, 1889 - 1897
Record of Mortgages
Records of Mortgages, 1846 – 1932, bound volume
Oversize box 3: Raggett Box
Raggett documents
Town of Brewster
37
Brewster Town Clerk Archives
Stoney Brook Mill Site
Extent: One manuscript box
Administrative Note: In February, 1940, a committee of the Brewster Board of Trade
arranged with the Stoney Brook Cranberry Co. to purchase the old grist mill and real
estate for $2200. This was to be done providing that the sum of $1200 was raised
privately with the Town providing $1000. Both of these provisions were accomplished
and the property was transferred to the town in April 15, 1940.
Historians say that the first mill was constructed by a group of settlers who migrated to
Brewster in the mid 1600’s. Governor Prence of Plymouth, moved to Eastham while still
governor of the colony and foresaw the need for a gristmill. Local historians believe he
convinced Kenelm Winslow to purchase the land and set up a mill. With the creation of a
mill, this area soon became a center of town business which included residences,
businesses and factories.
Scope and Content Note: Collection includes financial records and accounts, 1940-
1966, and correspondence, 1926-1929, regarding the management of the Stoney Brook
Mill historic site. Also includes newspaper articles about the history of the mill,
photographs and machinery brochures.
Creator: Town of Brewster, Selectmen’s office
Date: 1926 - 1966
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access.
Please contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material Entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Mill sites page 2
38
Processed by: Stephen Robert Lovell Farrar
39
Mill Sites page 3
Manuscript Box # 1
Folder #’s
1 Stoney Brook Mill Sites: Records and Accounts, 1940 - 1956
Composition Book
1A Stoney Brook Mill Sites: Record of Financial Transactions, 1950-1966
Composition book
2 Receipts Found in Composition Book, 1966.
3 Specifications to Accompany Plans for Temporary Wooden Fishway
of A. C. Hastings on Lower Mill Pond, Undated.
4 Visitor Book pages, Old Mill Museum, 1942-1949.
5 Newspapers, The Cape Codder, November 1952; articles about Factory Village.
6 Correspondence, photo, machinery brochures
7 Old Mill Lease, 1926
8 Old Mill correspondence, 1926
9 Old Mill Correspondence, 1927
10 Old Mill correspondence, 1928
11 Old Mill correspondence, 1929
40
Town of Brewster
Brewster Town Clerk Archives
Town Clerk Records
Extent: 4 boxes and 11 ledgers
Administrative note:
41
Town Clerk page 2
Scope and Content Note: Consists of vital records kept by the Brewster Town Clerk on
births, deaths, marriages and intentions of marriage, 1753-1959, as well as the general
register of voters, 1884-1940.
Creator: Town of Brewster, Town Clerks Office
Date: 1803- 1900
Access: Access may be partially restricted to some 20th century records if they involve
personal information. All other records may require advance notice for access.
Please contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
42
Town Clerk page 3
Manuscript Box 1
Vital Records, original and photocopied
Folder #
1 Birth Certificates, 1866-1902 (original)
2 Marriage Certificates, 1897-1903 (original)
3 Death Certificates, 1896-1902 (original)
4 Birth Certificates, 1866-1902 (photocopy)
5 Marriage Certificates, 1897-1902 (photocopy)
6 Death Certificates, 1897-1902 (photocopy)
Manuscript Box 2
Vital Records of the Town of Brewster, Massachusetts,1849 (photocopies in 6 folders)
Folder #
1 Pages, 1-55
2 Pages, 57-107
3 Pages, 108- 159
4 Pages, 160-209
5 Pages, 210-246
6 Pages, 247-281
43
Town Clerk page 4
Manuscript (Oversize) Box 3
Four original ledgers, undated:
Index to Intentions of Marriage, A-Z, undated
Index to Marriages, A-Z, undated
Index to Births, A-Z, undated
Index to Deaths, A-Z, undated
Manuscript (Oversize) Box 4
Voter Registers:
General Register of Voters, 1884 – 1892; Separate list of female voters for
Town of Brewster, 1890 – 1891
General Register of Voters, 1892 – 1894; Separate list of female voters for
Town of Brewster, 1892, 1894, 1909
General Register of Voters, 1895 – 1894, 1928 – 1940
Vital Record Volumes, Individual Large Red Bound Volumes kept on shelf in the vault.
Only one ledger has an identifying number printed on it.
Births and Deaths, 1753-1838
Births and Deaths, 1767-1850; (1862) List of Civil War Volunteer’s is listed in
this ledger
Births and Deaths, 1844-1851; Marriages, 1844-1850
Records, 1829-1890. This volume records marriage intentions, bills of sale, copies
of deeds, and dog licenses.
Marriages, 1852-1923; Deaths, 1852-1936. Vol.3 is written on spine
Births, 1852-1923. Vol. 3
Births, 1933-1959; Marriages, 1921-1959; Deaths, 1936-1959.
44
Town Clerk page 5
The records listed below are ledgers kept in clamshell boxes:
Records of Intentions of Marriage, 1847-1915
Records of Town Meetings, 1803-1828
Records of Town Meetings, 1829-1871
Records of Town Meetings, 1872-1918
45
Town of Brewster
Brewster Town Clerk Archives
Treasurers Records
Extent: One oversize box
Scope and Content Note: Collection includes treasurer’s records of receipts and
payments dating between 1872 and 1883. Also includes a small collection of 19 deeds
that represent land takings performed by the Town of Brewster between 1852 and 1940.
Creator: Town of Brewster, Treasurer’s Department
Date: 1846 - 1940
Access: Access may be partially restricted to some 20th century records if they involve
personnel records. All other records may require advance notice for access. Please
contact the Brewster Town Clerk prior to visiting Town Hall.
Language: Material Entirely in English
Repository Address: Office of the Town Clerk, Town of Brewster, 2198 Main St.
Brewster, MA 02631 tel # 508-896-4506
brewster@town.brewster.ma.us
Processed by: Stephen Robert Lovell Farrar
46
Treasurers Records page 2
Oversize Box 1
Folder #’s
1 Treasurers Record book, 1872-1882. Small, hand written ledger that records
receipts and payments, C.S Foster Treasurer.
Original Ledger
2 Treasurers Record Book, 1882-1883. Small, hand written ledger that records
receipts and payments, C.S. Foster, Treasurer.
Original Ledger
3 Treasurers receipts, four items including correspondence, 1871 - 1873
Deed and document List, 1846-1940
The deeds listed below represent record of land takings by the Town of Brewster.
There are also several deeds to and from the Brewster Playground associates (two,
1923) and a treasurers bond (1896)
Item List:
Nathaniel Myrick, 1873
Samuel Howes, 1873
Elizabeth B. Larkin, 1940
Samuel Mayo, Eunice Kendrick, 1873
Peter Starskey, 1879
William Knowles et al, 1923
James Wolfe, 1923
Gideon Eldridge, 1883
Frank Bangs to William Bangs, 1880
Rhodolphus McCloud to Joseph McCloud, 1861
Joseph Nickerson et al, 1857
Francis Baker, 1852
William Parker, 1878
Samuel Baker, 1872
Augustus Paine, 1846
Arthur S. Hall, 1939
Samuel Sears, 1881
Town of Brewster, 1887
William Freeman, Treasurers Bond, 1896
47
Microfiche Drawer 1
The historic records in the Town Clerks Vault have been microfiched and placed in an
acid free box. The headings have been documented in a list, below are the headings and
titles of each record.
Congregational Church
Original Records of the Brewster Congregational Church 1700-1792
Parish Records, 1816-1828
Records of the Brewster Church, 1700-1792
Trustee’s of the Brewster Ministerial Fund (nd.)
Book of Records for ye First Precinct in Harwich began March 25, 1747
Church Records, 1829-1930
Miscellaneous Loose Papers, 1793-1877 Brewster First Parish
Mayo’s Work Book for “Mortuary Record” – Old Burial Ground
Town Records 1803-1941
Mortuary Record Old burial ground, 1898, book
Brewster Town Records, 1803-1828, Town Clerk
Brewster Town Records, 1828-1871, Town Clerk
Brewster Town Records, 1871-1918, Town Clerk
Brewster Town Records, 1918-1941, Town Clerk
Brewster Town Records, 1941-1961, Town Clerk
Town Records 1941-1961
Brewster Town Records, 1941-1961, Town Clerk
Births/Marriages/Death’s, 1753-1961
Vital Statistics, Births-Deaths, 1753-1838
Vital Statistics, Births-Marriages, 1843-1852
Vital Statistics, Births-Marriages, Deaths, 1852-1915 (includes to 1935)
Vital Statistics, Births-Deaths, 1767-1850
Vital Statistics, Births-Deaths, 1933-1959
Vital Statistics, Births-Marriages, Deaths, 1960-1961
48
Microfiche page 2
Intent to Marry 1847-1919
Vital Statistics, Record of Intentions of Marriages, 1847-1919
Marriages 1857-1960
Vital Statistics, Original certificates, Marriages, 1920-1940
Vital Statistics, Original Certificates, Marriages, 1941-1960 (up to 1956)
Vital Statistics, Original Certificates, Marriages, 1941-1960, cont. 1957
Births 1921-1960
Vital Statistics, Original Certificates Births, 1921-1940
Vital Statistics, Original Certificates Births, 1941-1960
British Note to Brewster, 1814
British Note to Brewster, 1814
Description of Brewster/Rev. Simpkins (1806)
Topographical Description of Brewster, 1806, Rev Simpkins
Company Record (1823)
Company Order, Nathaniel Winslow, Sept. 15, 1823
Statistical Table (1837)
Statistical Table, Town of Brewster, 1837
Town Expense (1843-1846)
Expenses of Town of Brewster, 1843
Expenses of Town of Brewster, yr ending January 1846
Freeman’s History (Brewster)
Freeman’s History of Cape Cod (Brewster section only)
Herring Brook
Document pertaining to Herring Brook
49
Microfiche page 3
Historic Sketches 1873
Historic Sketches of Plymouth & Barnstable Counties, 1873
Highway Contract (1896)
Contract for State Highway, 1896
Brewster Ship Masters/Sears
“Brewster Shipmasters” J.H. Sears, 1905, in full
Elijah Cobb Autobiography
“Elijah Cobb, A Cape Cod Skipper”, 1925, in full
“Tercentenary” (1930)
“Tercentenary and Old Home Celebration, 1930”
Rural Report (1943)
“Rural Report of Town of Brewster, 1943”
Workbook/Research/Misc.
Original Workbook, Research, Special Arts, Misc. Maps, Harwich and Brewster
Acts re: Harwich & Brewster
Copies of Original Acts Pertaining to Harwich & Brewster
Maps (1795-1880)
Misc. Maps New England 1755, Harwich 1795, through Brewster maps of 1880
Deaths
Vital Statistics, Original Certificates, Deaths, 1921-1932
Vital Statistics, Original Certificates, Deaths, 1933-1940
Vital Statistics, Original Certificates, Deaths, 1941-1960
Births and Deaths 1753-1838 (Mormons)
Births and Deaths 1753-1838 (Mormons)
50
Microfiche page 4
Vital Records 1803-1849
Vital Records Town of Brewster, 1803-1849, Published 1904
Births/Marriages/deaths
Births and Deaths 1767-1850 (Mormons)
Births, Marriages, Deaths 1843-1852
Intent. to Marry 1847-1915
Record of Intention of Marriage 1847-1915
Tax Records 1838-1849
Brewster Real Estate, Personal Property & Poll Tax Records 1838-1849
Property & School Records
Brewster Real Estate, Personal Property, & School Records 1834-1869
Assessor’s Abstracts A-Z
Abstracts-Brewster Assessor’s A-Z
School Records 1849-1874
Early School District Records, 1849-1874
Poor Records 1811-1818 & Misc. Parish Records
Town Poor Records, 1811-1818, Misc. Parish Orders at end of Volume
Town House (Labor) 1880
Accounts of Men’s Labor, Building Town House, 1880
Town Meetings 1803-1871
Brewster Town Meeting records 1803-1871
51
Microfiche page 5
Register of Voters 1822-1940
Register of Voters, 1822
Register of Voters, 1884-1887
Register of Voters, 1895-1940
Wing Island Easements
Wing Island Foot Bridge Easements
Deeds/Transfers to Town
Remainder of Deeds of Transfer: Conservation
Remainder of Deeds of Transfer: Town Landing
Remainder of Deeds of Transfer: Town Property
Remainder of Deeds of Transfer: Drainage
Remainder of Deeds of Transfer: Roads
Remainder of Deeds of Transfer: Contracts
Remainder of Deeds of Transfer: Misc.
Brewster Cemetery Association (Lower Road)
Brewster Cemetery Association: Records
Separate microfiche Records (In (2) small white boxes)
Massachusetts Vital Records : Brewster 1745-1900
Diazo Fiches 1-80, ISBN 0-931248-23-X
Microfilm (Two separate magnetic tape’s)
Town of Brewster Vital Statistics #11
Births 1866-1902
Marriages 1897-1902
Deaths 1896-1904
Town of Brewster Vital Statistics
Vital Statistics, 1957-1974
52