Box 1, Folder 1 |
|
Minutes Contents Note: Formerly bound with item in folder 3.
|
|
1800 Jun 25-1800 Sep 9 |
Box 1, Folder 2 |
|
Minutes Contents Note: Formerly bound with item in folder 3.
|
|
1800 Sep 9-1800 Oct 4 |
Box 1, Folder 3 |
|
Minutes Contents Note: Town Council Proceedings Commenced June 25 1800.
|
|
1800 Oct 4-1800 Nov 24 |
Box 1, Folder 4 |
|
Minutes
|
|
1800 Nov 20-1801 Mar 7 |
Box 1, Folder 5 |
|
Minutes Contents Note: Label on cover: "Minutes of Town Council Proceedings Begun Feb 26, 1810."
|
|
1810 Feb 26-1810 Dec 17 |
Box 1, Folder 6 |
|
Minutes
|
|
1814 Apr 20-1814 Sep 27 |
Box 1, Folder 7 |
|
Loose material removed from item in folder 6.
|
|
|
Box 1, Folder 7 |
|
Town Clerk to Town Sergeant Contents Note: Signed: Nathan W. Jackson. Notice of Town meeting on 20 Apr.
|
|
1814 Apr 14 |
Box 1, Folder 7 |
|
Report of committee appointed on 6 June to purchase land from the Congregational Society. Contents Note: Signed Wm. Richmond, John Howland, and Walter Paine.
|
|
1814 |
Box 1, Folder 7 |
|
Bill of Samuel Pearson Contents Note: For Fire buckets and repairs to engine no. 3.
|
|
1814 Aug 20 |
Box 1, Folder 7 |
|
Town Clerk to Moderator of the Town Meeting of 20 Aug 1814 Contents Note: Signed: Joshua H. Langley. Nomination of Isaac Bowen Jr. to vacancy in engine company no. 4.
|
|
1814 Aug |
Box 1, Folder 7 |
|
Town Clerk to Town Sergeant Contents Note: Signed: Nathan W. Jackson. Notice of town meeting on 24 Aug.
|
|
1814 Aug 22 |
Box 1, Folder 7 |
|
Town Clerk to Town Sergeant Contents Note: Notice of town meeting on 27 Sep.
|
|
1814 Sep 6 |
Box 2, Folder 1 |
|
Minute Book for 1805
|
|
1805 Jun 3-1805 Nov 11 |
Box 2, Folder 2 |
|
Minute Book for 1805
|
|
1805 Nov 12-1806 May 26 |