TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Administrative Records 1760-1938, 1971
Series 2. Poor Relief Records 1804-1865
Series 3. Land Records 1807-1921
Series 4. Court Records 1788-1946
Series 5. Military Records 1812-1951
Series 6. Vital Records 1828-1892
Series 7. School Records 1796-1968
Series 8. Church Records 1862-1884
Series 9. Election Records 1855-1967
Series 10. Tax Records 1812-1939
Series 11. Committee Records 1939, 1976 |
RG 062:125, Town of Sharon
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2007 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Sharon (Conn.) |
| Title: |
Town of Sharon records |
| Dates: |
1760-1976 |
| Quantity: |
39 cubic feet |
| Abstract: |
Administrative, poor relief, land, court, military, vital, school, church, election, tax, and committee records for the town
of Sharon.
|
| Identification: |
RG062_125 |
| Accession: |
2008-007 |
| Language: |
The records are in English.
|
The town of Sharon was incorporated in October 1739. It is located in Litchfield County.
Return to the Table of Contents
Series 1. Administrative Records, 1760-1938, 1971, contain a variety of papers including bonds, corporation reports, appointment of overseers, roads and highways, appointment
of overseers, petitions, selectmen's report, town meeting notices and votes and treasurer's records. Nineteenth century town
officials were generally bonded and the records contain bonds primarily for collector and constable although bonds for town
clerk and treasurer are also present. There are also bonds for the keeping of a victualling house and for the sale of liquor.
Corporations represented in the corporation reports are the Amenia and Sharon Land Company, Sharon Valley Malleable and Gray
Iron Company, Sharon Valley Iron Company and Webotuck Mining Company. Appointments of overseers were made by selectmen over
those who were not capable of handling their own affairs. Petitions to the selectmen ask for special town meetings to be called.
Reasons include a proposed addition to the town hall, selling of liquor, taxes, auditing of town treasurer and collector,
and the alteration of a highway from Cornwall Bridge to Ellsworth. Town governments devoted considerable time and attention
to the construction and maintenance of roads and highways. The bulk of the papers related to this activity are surveys but
costs, assessments of damages, a description of highway districts, and receipts for maintenance are also present. Annual financial
reports of the selectmen contain the type of information that is later printed in town reports. The bulk of the town meeting
notices and votes concern the annual election of officers and adopting of town resolutions. Among the treasurer's records
are four volumes of journals, two volumes of town orders, as well as correspondence, orders received from justices of the
peace, notes for money owed the town, receipts for payments made, and annual reports. Also present is an 1829 copy of the
patent for Sharon and a 1879 copy of the resolution incorporating the town.
Series 2. Poor Relief Records, 1804-1865, contain bonds, contracts, indentures, selectmen's accounts with town poor, and town farm records. Bonds include some given
by men for the support of children they fathered. Contracts are between the selectmen and either individuals hired to manage
the town farm or physicians for providing care to the paupers at the town farm. Indentures are contracts, usually between
the selectmen and masters, that bind poor children who are either orphans or whose parents cannot provide for them into service
until the age of twenty-one. The contracts provide a list of prohibitions imposed on the children together with the obligation
of masters to provide clothing, education, and training for the apprentices.
The selectmen's accounts with town poor record expenses associated with care of the poor. Town farm records include account
books and annual reports. Two of the account books were kept by Thomas N. Lukas between 1840 and 1843.
Series 3. Land Records, 1807-1921, contain agreements, deeds, foreclosures, leases and notices of lis pendens, and miscellaneous papers.
Series 4. Court Records, 1788-1946, contain primarily justice files, 1818-1908. Much of this is writs or summonses that name the plaintiff and defendant, describe
the offense, specify the date the two parties are to appear, and the name of the justice of the peace trying the case. Other
types of documents are certificates of attachment and criminal complaints. While most of the cases involve the settlement
of debt, cases of assault, theft, illegal sale of liquor, and intoxication are also present. A number of different Justices
are represented. There is also a justice book kept by David Downs between 1788 and 1791. Two volumes of attachments cover
1859 to 1946. There is also a small volume of juror lists, justice of the peace lists, Probate Court material, and miscellaneous
papers. To the west of Sharon is the town of Amenia, New York. Consequently, there is a small volume of papers from Dutchess
County Supreme Court.
Series 5. Military Records, 1812-1951, contain papers relating to the Civil War, World War I, and World War II. Included are also three volumes of enrollment books
covering 1853 to 1922.
Series 6. Vital Records, 1828-1892, contain information on births, marriages and deaths.
Series 7. School Records, 1796-1911, contain district returns, minute books for some districts, reports and records related to the town deposit fund.
Series 8. Church Records, 1855-1884, consists only of two types of documents related to the Methodist Episcopal Church, those dealing with the election of trustees
and a subscription list.
Series 9. Election Records, 1855-1967, contain a variety of records including admission of electors and certifications of electors, election notices, election returns,
and voting lists. Certification of electors represents documentation between town clerks of different towns attesting that
a person who has moved to a new town was a legal voter in his former town of residence. Election returns cover State officers
including Governor, Lieutenant Governor, Secretary, Treasurer and Comptroller; Federal offices such as Electors of President
and Vice President, Senator, and Representative in Congress; State offices such as Senator and Representative in the General
Assembly; and local offices such as sheriff and Judge of Probate. Voting lists are of two types: certified lists, in which
the Registrars certify the number of electors and votes cast, and check lists.
Series 10. Tax Records, 1812-1939, contains abatements, assessment books, list books, individual tax lists, and tax abstracts.
The tax abstracts have separate columns for name, number of polls, military commutation tax, and various types of property
such as houses, land, horses, cattle, money at interest, and luxury goods such as coaches, watches, and musical instruments.
Automobiles appeared in 1910.
Series 11. Committee Records, 1939, 1976, contain material from the town Bicentennial Committee. The town of Sharon celebrated its bicentennial in 1939. There is also
a few items of ephemera from to the U.S. Bicentennial.
Return to the Table of Contents
Restrictions on Access
Box 13 is restricted due to condition. Please contact State Archives staff for assistance.
Boxes 21-28 are restricted. They may contain confidential personal data restricted by law. Please contact State Archives staff
for assistance.
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
Proprietors records, 1758-1822, 2 volumes. Photostat copies of 3rd and 4th books. [CSL call number StLib Archives 974.62 Sh2p].
School records, enumeration returns, 1847-1856 [CSL call number StLib Archives 972.62 Sh 242]. Available on microfilm LH 4431.
School records of the Ellsworth school society. Includes school register for district No. 1, 1839-1843; account book of receipts
and disbursements, 1815-1848; statements issued by Comptroller's office for dividends on school fund, 1815-1856; orders, 1802-1858;
receipts, 1802-1851; teachers' certificates, 1818-1849; certificates issued by school visitors, 1818-1852; notices of meetings,
1843-1864; and miscellaneous [CSL call number StLib Archives 974.62 Sh242r]. Available on microfilm LH 4431.
Return to the Table of Contents
Alternate author:
Connecticut. Justice of the peace (Sharon)
Subjects:
Church records and registers -- Connecticut -- Sharon
Deeds -- Connecticut -- Sharon
Elections -- Connecticut -- Sharon -- Statistics
Local taxation -- Connecticut -- Sharon -- Registers
Property tax -- Connecticut -- Sharon -- Registers
Public welfare -- Connecticut -- Sharon
School enrollment -- Connecticut -- Sharon -- Statistics
Schools -- Connecticut -- Sharon -- Records and correspondence
Soldiers -- Connecticut -- Sharon
Tax assessment -- Connecticut -- Sharon -- Registers
Taxation -- Connecticut -- Sharon -- Registers
Voting -- Connecticut -- Sharon -- Statistics
Voting registers -- Connecticut -- Sharon
Writs -- Connecticut -- Sharon
Places:
Sharon (Conn.) -- Records and correspondence
Sharon (Conn.) -- Statistics, Vital
Places:
Sharon (Conn.) -- Records and correspondence
Return to the Table of Contents
0.5 cubic feet of Sharon town records already held at the Connecticut State Library was processed into this accession.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Administrative Records, 1760-1938, 1971 |
|
|
|
Box |
Folder |
|
Appointments and oaths of office, 1861, 1874-1896, 1918 |
1 |
1 |
|
Bonds |
|
|
|
|
Collector, 1825-1887 |
|
2 |
|
|
Constable, 1854-1898 |
|
3-6 |
|
|
Town Clerk and Treasurer, 1887 |
|
7 |
|
|
Victualling house and liquor, 1845-1862 |
|
8 |
|
Bridges, 1822-1823, undated |
|
9 |
|
Bridges: Public hearing transcript, Restoration of the covered bridge over the Housatonic River on Route 128, 1971 October 13 |
|
10 |
|
Corporation reports |
|
|
|
|
Amenia and Sharon Land Company, 1878-1883 |
|
11 |
|
|
Sharon Valley Malleable and Gray Iron Company, 1876-1883 |
|
12 |
|
|
Miscellaneous, 1876-1883 |
|
13 |
|
|
|
|
Includes papers for the Sharon Valley Iron Company and the Webotuck Mining Company. |
|
|
|
Correspondence, 1820-1901 |
|
14 |
|
Dog registers |
|
|
|
|
1931-1936, 1 volume + 1 folder |
14 |
|
|
|
|
|
Folder contains loose items removed from volume. |
|
|
|
|
1941-1946, 1 volume + 1 folder |
|
|
|
|
|
|
Folder contains loose items removed from volume. |
|
|
|
Ear marks, 1760-1845 |
1 |
15 |
|
Insurance policies, 1837, 1859 |
|
16 |
|
Liquor licenses, 1822-1828, 1866-1888, undated |
|
17-18 |
|
Overseers, Appointments of, 1826-1886, bulk 1826-1842 |
|
19 |
|
Papers, 1874, undated |
|
20 |
|
Patent for and resolution incorporating Sharon, Copies of, 1829, 1878 |
|
21 |
|
Petitions, 1882-1887, undated |
|
22 |
|
Roads and highways |
|
|
|
|
Costs, 1805-1820, undated |
|
23 |
|
|
Damages, 1785-1804, undated |
|
24 |
|
|
Highway districts, 1825 |
|
25 |
|
|
Papers, 1803-1809, 1888, undated |
|
26 |
|
|
Receipts, 1883-1885 |
|
27 |
|
|
Surveys, 1784-1880, undated |
|
28-31 |
|
Selectmen reports, 1827-1875 |
2 |
1-4 |
|
Town meetings |
|
|
|
|
Notices for, 1809-1850-1851, 1862-1866, 1882-1891 |
|
5-6 |
|
|
Votes, 1793-1892, undated |
|
7-11 |
|
Treasurer |
|
12 |
|
|
Bounties paid for wild cats, 1854-1856 |
|
12 |
|
|
Correspondence, 1862-1885 |
|
13 |
|
|
Journals |
|
|
|
|
|
1868-1897, 1 volume |
9 |
|
|
|
|
1897-1906, 1 volume |
|
|
|
|
|
1914-1924, 1 volume |
|
|
|
|
|
1924-1938, 1 volume |
10 |
|
|
|
Justice orders, 1846-1868, 1881, undated |
2 |
14-17 |
|
|
Notes, 1799-1857 |
|
18-19 |
|
|
Receipts, 1790-1820, 1846-1894, undated |
|
20-21 |
|
|
Reports, 1810, 1855-1882, undated |
|
22 |
|
|
State tax and military commutation tax receipts, 1846-1885 |
|
23 |
|
|
Tax collector receipts, 1845-1846 |
|
24 |
|
|
Town order books |
|
|
|
|
|
1801-1816, 1 volume |
10 |
|
|
|
|
1816-1835, 1 volume |
|
|
|
|
Town orders, 1806, 1839-1890, undated |
2 |
25 |
|
Fragments |
|
26 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Poor Relief Records, 1804-1865 |
|
|
|
Box |
Folder |
|
Bonds, 1804-1865 |
3 |
1 |
|
Contracts, 1829-1845 |
|
2 |
|
Indentures, 1825-1843 |
|
3-4 |
|
Julia Ann Reed, Papers relating to, 1836-1855 |
|
5 |
|
Selectmen's accounts with town poor, 1792-1796 |
13 |
1 |
|
|
|
Restricted due to condition. Please contact State Archives staff for assistance. |
|
|
|
Town farm account books, 1840-1843, 1857-1858 |
3 |
6-7 |
|
Town farm reports, 1846-1865, undated |
|
8 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Land Records, 1807-1921 |
|
|
|
Box |
Folder |
|
Agreements, 1823, 1873-1890 |
3 |
9 |
|
Deeds, 1807-1889 |
|
10 |
|
Foreclosures, 1876-1882, 1901, 1921 |
|
11 |
|
Index, undated |
14 |
|
|
Leases, 1877-1880 |
3 |
12 |
|
Lis pendens, Notices of, 1903, 1907 |
|
13 |
|
Papers, 1840-1908, undated |
|
14 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Court Records, 1788-1946 |
|
|
|
Box |
Folder |
|
Attachments |
|
|
|
|
|
See also Series 5. Military Records. A volume of enrollments also contains Attachments, 1854-1859. |
|
|
|
|
Number 1, 1859-1906, 1 volume |
11 |
|
|
|
Number 2, 1907-1946, 1 volume |
|
|
|
Dutchess County, N.Y. papers, 1862-1875, undated |
3 |
15 |
|
Dutchess County, N.Y. Supreme Court, 1869, 1875-1876 |
|
16-18 |
|
Jurors, 1883-1896 |
|
19 |
|
Justice book, 1788-1791 |
|
20 |
|
Justice files |
|
|
|
|
1818-1871 |
4 |
1-13 |
|
|
1872-1881, 1901-1908, undated |
5 |
1-5 |
|
Justice of the Peace lists, 1854, 1874 |
|
6 |
|
Papers, 1867, undated |
|
7 |
|
Probate Court, 1848-1921, undated |
|
8 |
|
Probate Court: Platt Smith estate, 1861-1863 |
|
9 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. Military Records, 1812-1951 |
|
|
|
Box |
Folder |
|
Children of deceased soldiers, Payments to, 1866-1884 |
5 |
10 |
|
Enrollment books |
|
|
|
|
1853-1870, 1 volume |
12 |
|
|
|
|
|
Also includes: List of voters, 1853; Book in reverse: Attachments, 1854-1859. |
|
|
|
|
1881-1913, 1 volume |
|
|
|
|
1913-1922, 1 volume |
|
|
|
Enrollment of soldiers, circa 1861-1865 |
5 |
11 |
|
Families of volunteers, Payments to, 1864-1865 |
|
12 |
|
Papers, 1812-1887 |
|
13 |
|
Registration for World War I |
|
|
|
|
Correspondence, 1917-1921 |
|
14 |
|
|
Lists of men, circa 1917-1918 |
|
15 |
|
|
Proclamation and circular letters, 1917 |
|
16 |
|
|
Registrar's oaths, 1917 |
|
17 |
|
|
Registration Board reports, 1917 |
|
18 |
|
|
Registration cards, How to answer questions on, undated |
|
19 |
|
|
Regulations, 1917-1918 |
|
20 |
|
|
Selective Service |
|
|
|
Selective Service |
|
|
|
|
Certificates of registrars and report of Registration Board, 1940, undated |
|
21 |
|
|
Correspondence, 1940, 1948-1951, undated |
|
22 |
|
|
Men inducted, 1941-1944, undated |
|
23 |
|
|
Papers, 1940, undated |
|
24 |
|
|
Registration card receipts, undated |
|
25 |
|
Veterans lists, 1948, undated |
|
26 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Vital Records, 1828-1892 |
|
|
|
Box |
Folder |
|
Abstracts of births, marriages and deaths, 1866 |
5 |
27 |
|
Birth certificates, 1828, 1861, 1877-1879 |
|
28-30 |
|
Death certificates, 1861, 1876-1882 |
|
31-32 |
|
Italian subjects, Circular letter regarding, 1893 |
|
33 |
|
Marriage consents, 1883, 1892 |
|
34 |
|
Marriage intentions and licenses, 1860-1862, 1879 |
|
35-36 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. School Records, 1796-1968 |
|
|
|
Box |
Folder |
|
District boundaries, 1799, 1820, 1845-1846, undated |
6 |
1 |
|
District returns, 1850-1851, 1859 |
|
2-4 |
|
First School Society meeting notices, 1836-1850 |
|
5 |
|
Minute books |
|
|
|
|
School Society , 1796-1820 |
|
6 |
|
|
First School Society, 1821-1856 |
|
2 |
|
|
|
|
Also includes Visitors' reports, 1846-1847 and school district boundaries, 1873. |
|
|
|
|
District No. 1, 1855-1909 |
|
7 |
|
|
District No. 2, 1905-1909 |
|
8 |
|
|
District No. 3, 1816-1879 |
13 |
2 |
|
|
|
|
Restricted due to condition. Please contact State Archives staff for assistance. |
|
|
|
|
District no. 3, 1880-1909 |
6 |
9 |
|
|
District No. 5, 1800-1836, 1864-1866, 1873 |
13 |
3 |
|
|
|
|
Restricted due to condition. Please contact State Archives staff for assistance. |
|
|
|
|
District No. 13, 1891-1909 |
7 |
1 |
|
|
District No. 3 (Ellsworth Society), 15, 14, 1847-1909 |
|
2 |
|
|
School Visitors and School Committee, 1906-1910 |
|
3 |
|
|
School Committee, 1910-1911 |
|
4 |
|
Reports on the condition of public schools, 1897-1898 |
|
5 |
|
School registers, 1894-1968 |
|
|
|
|
|
Boxes 21-28 are restricted. They may contain confidential personal data restricted by law. Please contact State Archives staff
for assistance. |
|
|
|
|
1894-1985, 1895, 1895-1896, 1896-1897, 1897-1898, 1898-1899, 1899, 1 folder (9 items) |
21 |
|
|
|
|
|
There are two items for 1895 and two for 1895-1896. |
|
|
|
|
1889-1896, 1 volume |
|
|
|
|
1896-1899, 1 volume |
|
|
|
|
1899-1905, 1 volume |
|
|
|
|
1905-1909, 1 volume |
|
|
|
|
1912-1915, 1 volume |
22 |
|
|
|
1916-1918, 1 volume |
|
|
|
|
1918-1921, 1 volume |
|
|
|
|
1921-1924, 1 volume |
|
|
|
|
1924-1927, 1 volume |
23 |
|
|
|
1927-1930, 1 volume |
|
|
|
|
1930-1932, 1 volume |
|
|
|
|
1937-1938, 1 volume |
|
|
|
|
1938-1939, 1 volume |
24 |
|
|
|
1943-1944, 1 volume |
|
|
|
|
1944-1945, 1 volume |
|
|
|
|
1946-1947, 1 volume |
|
|
|
|
1947-1948, 1 volume |
25 |
|
|
|
1948-1949, 1 volume |
|
|
|
|
1949-1950, 1 volume |
|
|
|
|
1950-1951, 1 volume |
|
|
|
|
1951-1952, 1 volume |
26 |
|
|
|
1952-1953, 1 volume |
|
|
|
|
1953-1954, 1 volume |
|
|
|
|
1954-1955, 1 volume |
|
|
|
|
1955-1956, 1 volume |
27 |
|
|
|
1956-1957, 1 volume |
|
|
|
|
1957-1958, 1 volume |
|
|
|
|
1958-1959, 1 volume |
|
|
|
|
1959-1968, 127 items |
28 |
|
|
|
|
|
These are not bound. Number of items for each year is as follows: 1959-1960 (17); 1960-1961 (16); 1961-1962 (17); 1961-1962
(14); 1963-1964 (17); 1964-1965 (15); 1966-1967 (15); 1967-1968 (16).
|
|
|
|
School Visitors' reports, 1833-1884, undated |
7 |
6 |
|
Town deposit fund |
|
|
|
|
Dividends, 1830-1881, undated |
|
7 |
|
|
Orders, 1833-1856. undated |
|
8-10 |
|
|
Receipts from, 1841-1855 |
|
11 |
|
|
Treasurer's book, 1837-1868 |
|
12 |
|
|
Treasurer's reports, 1837-1856 |
|
13 |
|
Treasurer's book, 1799-1809 |
13 |
4 |
|
|
|
Restricted due to condition. Please contact State Archives staff for assistance. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 9. Election Records, 1855-1967 |
|
|
|
Box |
Folder |
|
Admission of electors, 1862-1884, undated |
7 |
16 |
|
Certifications of electors, 1855-1876 |
|
17 |
|
Election notices, 1884-1894 |
|
18 |
|
Election returns |
|
|
|
|
Constitutional amendments, 1876-1877 |
8 |
1 |
|
|
Federal, State, Local, 1858-1886, undated |
|
2 |
|
|
State officers, 1857-1878 |
|
3 |
|
|
1918 |
|
4 |
|
Forfeited rights, 1936-1967 |
|
4 |
|
Registrars' meeting notices, 1894-1896 |
|
5 |
|
Soldier ballots, 1918 |
|
7 |
|
Voter lists |
|
|
|
|
Certified and check list, 1868-1873 |
16 |
|
|
|
Certified and check list, 1871-1879 |
|
|
|
|
Certified list, 1874-1879 |
|
|
|
|
Check list, 1876 |
|
|
|
|
Certified and check list, 1877 |
|
|
|
|
Check list, 1878-1879 |
|
|
|
|
Certified and check list, 1879-1880 |
|
|
|
|
Certified list, 1880-1881 |
|
|
|
|
Check list, 1880-1882 |
|
|
|
|
Certified and check list, 1881-1882 |
|
|
|
|
Check list, 1882-1884 |
|
|
|
|
Check list, 1883-1884 |
|
|
|
|
Certified list, 1884-1885 |
|
|
|
|
Check list, 1884-1885 |
|
|
|
|
Check list, 1885 |
|
|
|
|
Certified list, 1886 |
|
|
|
|
Certified and check list, 1886-1888 |
|
|
|
|
Check list, 1888-1889 |
17 |
|
|
|
Check list, 1888 |
|
|
|
|
Check list, 1890 |
|
|
|
|
Certified list, 1890-1892 |
|
|
|
|
Certified list, 1892-1893 |
|
|
|
|
Check list, 1892-1893 |
|
|
|
|
Certified list, 1894-1895 |
|
|
|
|
Check list, 1894-1895 |
|
|
|
|
Check list, 1895 |
|
|
|
|
Certified list, 1896 |
18 |
|
|
|
Check list, 1896-1897 |
|
|
|
|
Check list, 1897 |
|
|
|
|
Certified list, 1898 |
|
|
|
|
Check list, 1898-1899 |
|
|
|
|
Certified list, 1900 |
|
|
|
|
Certified list, 1902 |
|
|
|
|
Check list, 1902 |
|
|
|
|
Certified list, 1904-1906 |
19 |
|
|
|
Check list, 1904-1906 |
|
|
|
|
Certified list, 1906-1908 |
|
|
|
|
Check list, 1906-1908 |
|
|
|
|
Certified list, 1908-1910 |
|
|
|
|
Check list, 1908-1909 |
|
|
|
|
Certified list, 1910-1912 |
|
|
|
|
Check list, 1910-1912 |
|
|
|
|
Check list, 1912-1916 |
20 |
|
|
|
Certified list, 1916-1919 |
|
|
|
|
Check list, 1916-1920 |
|
|
|
|
Woman's certified list, 1912-1920 |
|
|
|
|
Woman's check list, 1912 |
|
|
|
|
Woman's check list, 1912 |
|
|
|
|
Democratic Party book, 1916-1921 |
|
|
|
|
Republican Party book, 1916-1918 |
|
|
|
|
Check list, 1932-1934 |
|
|
|
|
Record of applicants for admission as voters, 1899-1940, 1 volume + 1 folder |
|
|
|
|
|
|
Includes list of "Ladies made voters Sept 18, 1820". |
|
|
|
|
|
|
Folder contains loose items, 1912-1944, removed from volume such as lists of voters, correspondence, notifications of change
of residence of voters.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 10. Tax Records, 1812-1939 |
|
|
|
Box |
Folder |
|
Abatements, 1817-1933, 1 volume |
12 |
|
|
Abatements, 1812-1866, undated |
8 |
8-12 |
|
Assessment books |
|
|
|
|
School district No. 2, 1880-1884, 1894 |
|
13 |
|
|
School district No. 9, 1897, 1909 |
|
14 |
|
|
District Nos. 13, 7, 10, 1885, 1888, 1901 |
9 |
15 |
|
List books, 1811, 1815, 1817-1821, 1825-1826, 1828-1837, 1839, 1841-1844, undated, 28 items |
15 |
|
|
|
|
There are three list books for 1820 and two list books for 1843. |
|
|
|
Individual tax lists, 1878-1928 |
|
|
|
|
1878-1894, undated |
8 |
16 |
|
|
1916, 1917, 1919, 1920, 1921, 1922, 1924, 1925, 1926, 1927, 1928, 11 volumes |
|
|
|
|
|
|
Individual tax lists for years 1916 to 1928 are not boxed and do not have item numbers assigned. Researchers should request
these items by year. |
|
|
|
Papers, 1838-1913 |
8 |
17 |
|
Tax abstracts, 1870-1939 |
|
|
|
|
1870, 1874, 1875-1880, 1878-1880, 4 volumes |
29 |
|
|
|
|
|
The volume covering 1875-1880 is for Ellsworth. |
|
|
|
|
1881, 1884-1885, 1887-1888, 1889, 4 volumes |
30 |
|
|
|
1892, 1894, 1897, 1899-1902, 4 volumes |
31 |
|
|
|
1901-1902, 1903-1906, 2 volumes |
32 |
|
|
|
1907-1909, 1910, 1911, 3 volumes |
33 |
|
|
|
1912, 1914, 1915-1916, 1917-1918, 1919-1920, 1921-1922, 1923-1924, 1925-1926, 1927, 1928, 1929, 1930, 1931, 1932, 1933, 1934,
1935, 1936, 1937, 1938, 1939, 21 volumes
|
|
|
|
|
|
|
Tax abstracts for 1912 to 1939 are not boxed and do not have item numbers assigned. Researchers should request these items
by year. |
|
|
|
Tax liens, 1925 |
8 |
18 |
|