TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Restrictions
Index Terms
Container List
Records 1758-1937 |
RG 062:129, Town of Somers
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Somers (Conn.) |
| Title: |
Town of Somers records |
| Dates: |
1758-1937 |
| Quantity: |
22.5 cubic feet |
| Abstract: |
Administrative, military, land, vital, school and tax records for the town of Somers. |
| Identification: |
RG062_129 |
| Accession: |
T000994 |
| Language: |
The records are in English.
|
The town of Somers was named in July 1734 and annexed to Connecticut in May 1749.
Return to the Table of Contents
Administrative, military, land, vital, school and tax records for the town of Somers.
Return to the Table of Contents
Restrictions on Access
These records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
Alternate Creators:
Connecticut. Justice of the Peace (Somers)
Subjects:
Deeds -- Connecticut -- Somers
Justices of the peace -- Connecticut -- Somers
Local taxation -- Connecticut -- Somers -- Registers
Property tax -- Connecticut -- Somers -- Registers
School enrollment -- Connecticut -- Somers -- Statistics
Schools -- Connecticut -- Somers -- History -- Sources
Soldiers -- Connecticut -- Somers
Tax assessment -- Connecticut -- Somers -- Registers
Taxation -- Connecticut -- Somers -- Registers
Voting registers -- Connecticut -- Somers
Writs -- Connecticut -- Somers
Places:
Somers (Conn.) -- Records and correspondence
Somers (Conn.) -- Statistics, Vital
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Records, 1758-1937 |
|
|
|
Selectmen's reports, 1830-1879 |
|
Box 1 |
|
Constable's bonds, 1879-1902 |
|
|
Highway surveys and layouts, 1761-1876 |
|
|
Military service records, 1800-1914 |
|
|
World War I service records and honor roll, 1917-1919 |
|
|
Liquor licenses, 1824-1839 |
|
|
Deeds and leases received for registration, 1758-1933 |
|
Box 2 |
|
Abstracts of births, marriages and deaths, 1852-1897 |
|
|
First School Society records, including Board of Visitors records and treasurer's accounts, 1796-1897 |
|
Box 3 |
|
Ninth School district records, 1841-1898 |
|
|
Enumeration of school children reports, 1859-1936 |
|
Box 4 |
|
Board of Education correspondence, 1924-1936 |
|
Box 5 |
|
Somers Creamery Co. record book, annual report and incorporation papers, 1888 |
|
|
Somersville Co. Constitution, annual reports and record book, 1839-1852 |
|
|
Assorted records, undated |
|
|
Town Treasurers' account books, 1758-1914 |
|
Boxes 6-7 |
|
Town Deposit Fund accounts, 1837-1908 |
|
Box 8 |
|
Justice of the peace records, writs, attachments [Primarily gift from H.A. Hamilton and Loren Griswold], 1807-1905 |
|
Boxes 9-12 |
|
Tax lists, 1797-1820 |
|
Box 13 |
|
Grand lists, 1801-1863 |
|
|
Individual tax lists, 1826 |
|
|
Abatements, 1813-1866 |
|
|
Assessors' books, 1861-1927 |
|
Boxes 14-15 |
|
|
|
scattered |
|
|
|
Personal tax collectors' books, 1925-1931 |
|
Box 16 |
|
School district assessment lists, 1841-1888 |
|
|
Tax abstracts |
|
|
|
|
|
Tax abstracts for 1914-1933 are not boxed. |
|
|
|
|
1819-1843 |
|
Box 17 |
|
|
1844-1850, 1876 |
|
Box 18 |
|
|
1851, 1852, 1853, 1855, 1856, 1857, 1858, 1859 |
|
Box 19 |
|
|
1861, 1862, 1863, 1864, 1865, 1866, 1867, 1868, 1869 |
|
Box 20 |
|
|
1870, 1871, 1872, 1873, 1874, 1875, 1876, 1877, 1878, 1879 |
|
Box 21 |
|
|
1880, 1881, 1882, 1883, 1884, 1885, 1886, 1887, 1888, 1889 |
|
Box 22 |
|
|
1890, 1891, 1892, 1893, 1894 |
|
Box 23 |
|
|
1895, 1896, 1897, 1898, 1899 |
|
Box 24 |
|
|
1900, 1901, 1902, 1903, 1904, 1905 |
|
Box 25 |
|
|
1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913 |
|
Box 26 |
|
|
1914, 1 volume |
|
|
|
|
1915, 1 volume |
|
|
|
1916, 1 volume |
|
|
|
1917, 1 volume |
|
|
|
1918, 1 volume |
|
|
|
1919, 1 volume |
|
|
|
1920, 1 volume |
|
|
|
1921, 1 volume |
|
|
|
1922, 1 volume |
|
|
|
1923, 1 volume |
|
|
|
1924, 1 volume |
|
|
|
1925, 1 volume |
|
|
|
1926, 1 volume |
|
|
|
1927, 1 volume |
|
|
|
1928, 1 volume |
|
|
|
1929, 1 volume |
|
|
|
1930, 1 volume |
|
|
|
1931, 1 volume |
|
|
|
1932, 1 volume |
|
|
|
1933, 1 volume |
|
|
Somersville Co. records, 1839-1852 |
|
Box 27 |
|
Town accounts, 1758-1842 |
|
|
Town accounts, 1828-1842 |
|
|
Selectman's book, 1790-1822 |
|
|
Lists of Electors, 1866-1883 |
|
|
Lists of Electors, 1840-1937, 1 bundle |
|
Oversize |
|