Loading...
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