Box 1
Container
Contains 29 Results:
Town delegate list for Beverly; Billerica; Bradford; Brewster; Brookfield, 1851
File — Box: 1, Folder: 21
Scope and Contents
From the Sub-Group:
Record of names of delegates to "Webster Convention."
Dates:
1851
Town delegate list for Carver; Chelmsford; Clinton; Duxbury; East Dennis, 1851
File — Box: 1, Folder: 22
Scope and Contents
From the Sub-Group:
Record of names of delegates to "Webster Convention."
Dates:
1851
Town delegate list for Holden; Ipswich; Lynn; Milford; Nantucket, 1851
File — Box: 1, Folder: 23
Scope and Contents
From the Sub-Group:
Record of names of delegates to "Webster Convention."
Dates:
1851
Town delegate list for Needham; Pittsfield; Tewksbury; Waltham, 1851
File — Box: 1, Folder: 24
Scope and Contents
From the Sub-Group:
Record of names of delegates to "Webster Convention."
Dates:
1851
Town delegate list for Warren; Westfield; West Brookfield; Westford; Whately, 1851
File — Box: 1, Folder: 25
Scope and Contents
From the Sub-Group:
Record of names of delegates to "Webster Convention."
Dates:
1851
Notes and memoranda of Benjamin F. Copeland, approximately 1851
File — Box: 1, Folder: 26
Scope and Contents
From the Sub-Group:
Concern Copeland's committee.
Dates:
approximately 1851
Receipts of Benjamin F. Copeland, 1851
File — Box: 1, Folder: 27
Scope and Contents
From the Sub-Group:
Reflect expenses of Copeland's committee.
Dates:
1851
Agreement concerning New River Mills Company, Penfield, New Brunswick, 1835
File — Box: 1, Folder: 28
Scope and Contents
From the Sub-Group:
Agreement and memorandum.
Dates:
1835
Business memorandum, 1853
File — Box: 1, Folder: 29
Scope and Contents
From the Sub-Group:
Agreement and memorandum.
Dates:
1853