Table of Contents
Early Documents From Our Archives :
- Bill
- 30
-
- Bill from Jonathan Harrington to Peter Wellington. January 16, 1820
... View Full Record
- Bill
- 92
-
- Bill from Josiah Pierce to the town of Lexington. February 26, 1738/9.... View Full Record
- Bill
- 93
-
- Bill from Timothy Minot for preaching in Lexington, 1754-1755.... View Full Record
- Petition
- 96
-
- Petition of Samuel Blodgett to the town of Lexington for tax abatement on account of his ill health. May 18, 1744... View Full Record
- Documents
- 129
- Battle of Lexington
- Statement concerning Ebenezer Williams's part in the events of 1775. Undated.... View Full Record
- Letter
- 238
-
- Typed transcript of a letter from General Joseph Warren to the Committee of Correspondence for the Colony of Connecticut concerning the Battles of Lexington and Concord. April 23, 1775. Three sheets.... View Full Record
- Poem
- 240
-
- "Lines written by a British Sergeant after receiving a mortal wound in the Battle of Brandywine 1777." Brandywine Mills, September 19, 1777. Copied from a manuscript containing some old papers.... View Full Record
- Roster
- 262A
-
- A list of scholars enrolled in the Lexington Centre district, December 1899 (?). [Note: The accession number 262 has also been assigned to a piece of furniture. The accession book, however, says that this document is the true accession 262. -- Alethe... View Full Record
- Records
- 334
-
- Highway tax list for 1763 submitted to Samuel Winship, Jr. for collection. Winship was to levy and collect taxes from the list of persons attached to the note and deliver the payments to Mr. Jonas Stone, Town Treasurer, or to his successor by the la... View Full Record
- Roster
- 339
-
- List of scholars who attended the West School in the winter of 1814. John Chandler, teacher.... View Full Record
- Receipt
- 341
-
- Receipt given by Jonathan Smith to Josiah Smith for payment of 64 pounds, 13 shillings, and 4 pence to the estate of the late Samuel Smith. April 17, 1770.... View Full Record
- Letter
- 356
-
- A letter from Timothy Tileston to John Chandler. October 1810.... View Full Record
- Poem
- 397
-
- Handbill with specimens of poetry "recommended... to the Youth of this Land... the Universal Creed." Author unknown. "Printed for the purchaser in the seventh year of our Independency."... View Full Record
- Memorandum
- 432
-
- Memorandum from Daniel Webster concerning a pension for widows and orphans of men killed at Lexington on April 19, 1775. Memo is dated August 9, 1837.
"I think that there is no present provision under which the widows and children of men who fell... View Full Record
- Poem
- 741
-
- Ode by Rev. John Pierpont sung at Lexington on the occasion of the Religious Services in April 1835, commemorating the Battle of 1775. That year, 7 men who had fought and died in the Battle were disinterred and reburied in a "mahogany sarcophagus.".... View Full Record
- Poem
- 742
-
- Ode by Miss Hannah H. Gould sung at Lexington on the occasion of the Religious Services in April 1835, commemorating the Battle of 1775. That year, 7 men who had fought and died in the Battle were disinterred and reburied in a "mahogany sarcophagus.... View Full Record
- Poem
- 798
- On Friendship; For Mr. Timothy Tilestone and his wife
- Poems, "On Friendship" by Mrs. Shaw, 1797. "For Mr. Timothy Tilestone and his wife" by the same.... View Full Record
- Letter
- 801
-
- A letter from Samuel Newell to Philomela Thurston, undated, in which he asks her to marry him and join him in Bombay,. India, where he is a missionary. They have never met but he has heard much good of her from a mutual friend.... View Full Record
- Records
- 808
-
- Regulations and fee tables adopted by the physicians of Middlesex County, 1813.... View Full Record
- Letter
- 809
-
- Letter from Josiah Munroe to his brother, Nathan Munroe, regarding the death of their father. Josiah is interested in the division of the estate amongst the family members. May 20, 1798... View Full Record
- Letter
- 810
-
- Letter from Nathan Simonds to his wife, Hannah Simmonds on June 18, 1755. It is likely that he is fighting in the French and Indian War.
"...We have taken 2 forts the one a small fort and a block house the other was the largest & strongest fort i... View Full Record
- Orders, Legal
- 812
-
- Warrant issued by the assessors of Lexington to Daniel Simonds, Constable. October 26, 1736
*Note: Torn edges.... View Full Record
- Manuscript
- 813
-
- Manuscript report of vote of the House of Representatives of Massachusetts Bay relative to grant of lands to Cambridge, Newton, and Lexington, for care of Great Bridge over Charles River. June 22, 1734.... View Full Record
- Epitaph
- 814
-
- Copy of the inscription by Reverend Jonas Clarke on the tomb of William Reed. Also a copy of the inscription done by Clarke on the tomb of Reed's wife, Sarah.... View Full Record
- Orders, Legal
- 815
-
- Warrant issued to Francis Bowman, one of the constables of the Town of Lexington, to notify and warn the freeholders and other inhabitants of the town to assemble at the meeting house on Monday, May 6th at 2 o'clock. Issued by the town selectmen on... View Full Record
- Bill
- 816
-
- Bill from William Smith & Co. to sundry disbursements for their ship, William frigatt. 1731... View Full Record
- Poem
- 817 - a, b
- A Dissertation on the Rev. Jonas Clarke's Seat in Lexington
- Poem, "A Dissertation on the Rev. Jonas Clarke's Seat in Lexington" by John Mascarene. Written between 1800 and 1805. Two sheets. Also, two booklets giving a transcription of poem. (There are many other copies in the archives.)
Two documents.... View Full Record
- Letter
- 904
-
- Transcription of letter from Eli Simonds to Rev. E. G. Porter giving an account of the gun captured by Joshua Simonds on April 19, 1775. Transcribed by Miss A.M. Mulliken on August 14, 1901. Seven sheets.... View Full Record
- Genealogy
- 945
-
- Extracts from Woburn records of births of persons belonging to the Simonds family between 1644 and 1687.... View Full Record
- Bill
- 950
-
- The tax bill sent to Phillip Russel, Surveyor of Highways for the year 1745. Highway tax for Lexington by order of the selectmen and the consent of Joseph Bowman, Esq., written by Josiah Parker, Town Clerk, August 26, 1745.... View Full Record
- Program
- 952
-
- A program for the services on Bunker Hill for June 17, 1825.... View Full Record
- Invitation
- 953
-
- Invitation to Centennial Anniversary, June 17, 1876, with a facsimile of a vote passed on June 17, 1776 pledging Newton to sustain Congress if independence from Great Britain is declared.
"...the forefathers of Newton, One Hundred Years ago, 'Sole... View Full Record
- Receipt
- 960
-
- Receipt given by William and Sarah Maxwell to Joseph Simonds, Executor of the will of Joshua Simonds, grandfather of Sarah (Bowman) Maxwell. Sarah Maxwell received half of the legacy left for her - 20 pounds. November 25, 1775.... View Full Record
- Receipt
- 961
-
- Receipt from Sarah and William Maxwell acknowledging that they have received the rest of the late Joshua Simonds's legacy, $66.67, from Joseph Simonds, Executor of the will. November 9, 1808... View Full Record
- Receipt
- 976
-
- Receipt given by William Diamond, drummer of the Minutemen, to Elisha Child. November 24, 1806.
"Temple November 24th 1806. Then Received of Elisha Child twenty Dollars in full for two Loads of hay I say Received by me. [signed] Wm. Diamond."... View Full Record
- Warrant
- 977 - a, b
-
- Warrant issued to Mr. Nathan Chandler, one of the constables of the Town of Lexington, directing him to notify and warn the freeholders and other inhabitants of the town living on the north side of the country road who are qualified to vote to assemb... View Full Record
- Orders, Legal
- 978
-
- Warning-out notice issued by the selectmen of Dunstable, NH to Nathaniel Lund, Constable concerning George and Cornelius Nicholas and their granddaughter Venus Pitman. April 8, 1793... View Full Record
- Bill
- 998
-
- Bill for a peruke (wig), from James Kent to Daniel Park Custis. June 28, 1756... View Full Record
- Bill
- 999
-
- Bill for a peruke (wig) from James Kent to Daniel Park Custis, July 7, 1756.... View Full Record
- Report
- 1170
-
- A report of the Committee of Arrangements, June 8, 1840.... View Full Record
- Program
- 1321
-
- Order of exercises for the dedication of the Adams School House, Friday, August 26, 1859.... View Full Record
- Booklet
- 1440
-
- Committee's advice to Lexington concerning rules for maintaining order at the Meeting House on the Sabbath, signed by Benjamin Smith, Ebenezer Fiske, and Benjamin Reed on July 22, 1757. Two versions, one on each side of paper.
"The Town, being des... View Full Record
- Handbill
- 1554
-
- Advertisement of a horse strayed or stolen, lost on July 4, 1775, belonging to William Reed of Lexington. Ad posted on July 6, 1775 and offered a $4 reward.... View Full Record
- Orders, Military
- 1556
-
- Order to the Sheriff of Middlesex County to attach the goods of Ebenezer____, a man from New London, Connecticut in the amount of 90 pounds until the gentleman appears in court in Cambridge. December 13, 1772.... View Full Record
- Orders, Legal
- 1562
-
- Order to John Bridge, Constable and collector of Lexington, to collect certain taxes and take Joseph Bridge into custody until he has paid his taxes, February 9, 1775. Signed by Benjamin Brown, John Parker, and Edmund Munroe, town assessors.... View Full Record
- Correspondence
- 1618
-
- Photographic reproduction of the notification of Boston's Committee of Correspondence. "The formation of Boston's Committee of Correspondence on November 2, 1772 was the first step of the Revolution."... View Full Record
- Bill
- 1995 - 1, 2, 3, 4
-
- Four tax bills belonging to Emily Muzzey from the years 1850, 1856, 1859, and 1863. All from the Town of Lexington and billed in the following amounts: in 1850, $2.83; in 1856, $5.62; in 1859, $16.20; in 1863, $9.90. Taxes are mostly on personal es... View Full Record
- Receipt
- 1996
-
- First assessment of $10 a share of the Lexington and West Cambridge Railroad to Miss Emily Muzzey. September 15, 1845... View Full Record
- Book, Account
- 1997 - 1-5
-
- Collection of the accounts of Rev. William Muzzey:
- Account with Munroe heirs, March 29, 1832. Having to do with the house and the barn as well as the taxes of 1831.
- Account with Samuel Seward, August 1824.
- Account with Josiah Bryant, June 2... View Full Record
- Manuscript
- 5737
-
- Extract from Lexington town records concerning the decision to erect a school house, November 2, 1714.
"November ye 2d 1714. At a publick meeting it was agreed and voted that the town will erect a school house. It was allso voted that the school h... View Full Record
- Poem
- 8880
-
- Poem on George Washington. 5 stanzas
*Note: Stained vertically down the center of the paper. Also appears to have been folded into quarters horizontally because there are weaker folds there.... View Full Record
- Poem
- 8881
- A New Song
- Poem, "A New Song," 6 stanzas. April 22, 1773
*Note: Appears to be water damaged.... View Full Record
- Poem
- 8882
- A Song
- Poem, "A Song," about the adventures on board the Princess, bound for Newfoundland.
*Note: Badly stained on the right side, about 1/4 down the paper. Stain going vertically through the center of the paper as well as 3 other stains dividing the pa... View Full Record
- Poem
- 8883
- A New Song
- Poem, "A New Song," telling the story of the courtship of a wealthy young squire. 12/13 stanzas.
*Note: Stained, has tears that have been repaired.... View Full Record
- Poem
- 8884
- A New Song, Composed on Captain Hearthern in a Privateer of Ten Guns called the True American
- Poem, "A New Song - Composed on Captain Hearthern in a Privateer of Ten Guns called the True American," undated, author unknown.
*Note: Stained, possibly grease stains.... View Full Record
- Poem
- 8885
- A Bolus for a Foul Stomach
- Poem, "A Bolus for a Foul Stomach." Dated from Fortune Prison, March 14th, year unknown, author unknown.... View Full Record
- Poem
- 8886
-
- Poem telling the story of a noble ship carpenter's daughter and a sailor. 11 stanzas.
*Note: Stained at the top, the very middle, and bottom of the paper. Also, 2 small holes in the center and 3/4 of the way down the paper.... View Full Record
- Poem
- 8887
-
- Poem dated 1789 that begins "This fair maid she had a mind to cross the salt seas..." Four separate documents written on back, one of which includes the name "Benjamin of Lambard."
*Note: Appears to have been repaired with tape before. Light sta... View Full Record
- Letter
- 8888
-
- Request for prayers by Joseph Bridge and his wife for their son, Jeremiah, who was down at Fort Cumberland. Undated. [Note: A Wikipedia entry says, "The Battle of Fort Cumberland was an attempt by a small number of militia commanded by Jonathan Eddy... View Full Record
- Receipt
- 8889
-
- A receipt given by Ephraim Russell to Nathan Simonds for the payment of 2 shillings. April 14, 1765.... View Full Record
- Receipt
- 8890
-
- Receipt given by John P. Merriam, Treasurer of Lexington Academy, to Nathan W. Simonds, May 18, 1825.... View Full Record
- Orders, Legal
- 8891
-
- Warrant issued by the assessors of Lexington to Nathan Munroe, Collector of Taxes. October 6, 1800.... View Full Record
- Receipt
- 8892
-
- Receipt from Abigail Stevens to Daniel Simonds for the payment of 2 pounds, 15 shillings on July 8, 1755.... View Full Record
- Receipt
- 8893
-
- Receipt given by Joseph Webber to Nathan Munro for boarding and cleaning up his son, John Munro, while John had smallpox. November 17, 1792... View Full Record
- Receipt
- 8894
-
- Receipt given by John Stacy to Nathan Munroe for 67 cents. June 26, 1827... View Full Record
- Invoice
- 8895
-
- Bill from Joseph Fiske to the estate of Mrs. Deliverance Munroe for Sunday visits and medicines during her sickness, October 7, 1799.... View Full Record
- Receipt
- 8896
-
- Receipt given by William Whittemore, Treasurer of the Middlesex Turnpike Corporation, to the estate of David Simonds after receiving a payment of $3.00 on May 21, 1836.... View Full Record
- Bill
- 8897
-
- A bill from Charles Reed, tax collector and treasurer of Lexington, to David Simonds for $24.43 with a 10% discount; Simonds paid Reed the $21.99 he owed, in full. June 15, 1831.... View Full Record
- Receipt
- 8898
-
- Receipt given by Nathan Munroe to David Simonds, who paid Munroe $1.50 for digging Simonds's father's grave. June 10, 1805... View Full Record
- Bill
- 8899
-
- Bill from Hammon Locke to the estate of David Simonds. June 12, 1835... View Full Record
- Report
- 8900
-
- Report of the committee appointed to stake out a town way to accommodate the wishes of Thomas Bloggett and certain other citizens of Lexington, April 6, 1715. The committee members were William Reed, Joseph Tidd, and Joseph Bowman.... View Full Record
- Roster
- 8901
-
- A list of "nonqualified persons to vote in town affairs on the northside of the road" along with a small list of people classified as "qualified." Undated.... View Full Record
- Papers, Legal
- 8902
-
- Notice given by David Simonds of the finding of 1 black sheep and 2 white lambs. October 20, 1813.... View Full Record
- Announcement
- 8903
-
- Notice given by Thaddeus Bowman, Town Clerk, of the appointment of a committee to view land. May 13, 1760.
... View Full Record
- Letter
- 8904
-
- Letter from C.D. Hill to David Simonds regarding an ill horse. May 22, 1810... View Full Record
- Poem
- 8905
- The Scar of Lexington
- Poem, "The Scar of Lexington," undated, by Hannah Gould. [Not sure how author's name is known; name is not found on document.] Two sheets.... View Full Record
- Contract
- 8908
-
- Agreement by Sydney Morse to sculpt a bust of Theodore Parker out of Italian marble for $100 or more. Written in Boston on April 13, 1895. Record of payments noted on back.... View Full Record
- Letter
- 8910
-
- Letter from George F. Hoar to Rev. Carlton A. Staples regarding an invitation to speak in Lexington on April 19th. April 1, 1901... View Full Record
- Letter
- 8911
-
- Letter from the Town Clerk of Chelmsford relating to the marriage of John Hancock and Elizabeth Clark on December 11, 1700. Letter written to a Mr. Pierce on November 3, 1898.... View Full Record
- Poem
- 8912
-
- Poem, untitled, written by H.S. Bartlett for the Field and Garden Club of Lexington, undated.... View Full Record
- Manuscript
- 8913
-
- A brief account of Edward F. Allen and Sarah, his wife, whose grave stones are in the old burial ground in Lexington. Author unknown, undated.... View Full Record
- Papers, Legal
- 8914
-
- Copy of notice of sale of a farm belonging to John Buckman. May 2, 1777
*Copy done on graph-like paper, with small drawing at bottom apparently of the Seal of Massachusetts as it appeared in 1777.... View Full Record
- Documents
- 8915
-
- A brief account of Surgeon Joseph Fiske who entered the Continental Service in 1776. Transcribed by Miss A.M. Mulliken in August 1901.... View Full Record
- Documents
- 8916
- First Engraving in New Haven
- An account of Amos Doolittle's engravings of the Battle of Lexington, copied from Barber and Pundison's History of New Haven, edition of 1870.
Two pages.... View Full Record
- Letter
- 8917
-
- Letter from Henry F. May, attorney at law, to a Mr. Porter concerning Lexington Common. The Common was given to the inhabitants of the town by Benjamin Muzzey, Sr. in 1711. Boys have no right to use Common as a play ground. Written September 16, 188... View Full Record
- Letter
- 8918
-
- Letter to "Dear George" from "Your affect. uncle A." relating to the spot where Samuel Adams stood April 19, 1775 when he exclaimed, "What a Glorious morning for America." Also a mention of Reverend Jonas Clarke.... View Full Record
- Letter
- 8919
-
- Letter from A. B. Muzzey to "Dear Sir," June 17, 1886, giving an account of the sham fight at Lexington, April 19, 1822. Mention of the Battle on April 19, 1775, Pitcairn, and Parker.... View Full Record
- Documents
- 8920
-
- An account beginning with "Francis Wyman b. 1789" with items relating to old Lexington schools.... View Full Record
- Documents
- 8921
-
- "The story of the Lexington woman and her fan. Extract from a Journal of November 10, 1839." Concerns the burning of houses by Regulars on their way to the Battle of Lexington.... View Full Record
- Roster
- 8922
-
- List of persons "of great age" living in Lexington in 1852. Includes Jonathan Harrington, the fifer from the Battle of Lexington and oldest surviving veteran of that battle.... View Full Record
- Manuscript
- 8923
- Lex. Belfry, Josh. Simonds, First prisoner & his gun
- Manuscript concerning regard to Old Belfry, erected on the Common in 1761. Also tells of the life of Joshua Simonds, First prisoner, and his gun on April 19, 1775. Written by Mrs. Medora Robbins Crosby, July 17, 1895.
Three pages.... View Full Record
- Map
- 8924
- Plan showing grave of English soldier in old Lexington Burying Ground
- Sketch showing location of grave of English soldier in old Lexington Burying Ground as remembered by A. Harrington. August 19, 1886.... View Full Record
- Letter
- 8925
-
- Letter from N. Cleavland relating to events April 19, 1775. Discusses the naming of a Western town (Lexington, Kentucky) in commemoration of the event, the role of Topsfield's militia in the retreat from Concord, and quotations referring to scenes o... View Full Record
- Speech
- 8926
-
- Extract from an oration by Edward Everett regarding patriotism, 1824.... View Full Record
- Letter
- 8927
-
- Transcription of a letter from H.A.T. of Marion, Ohio to the Editor of the Cincinnati Times, April 21, 1875, describing an account written by Captain Amos Barrett about the Battle of Concord in 1775. (H.A.T. has the Barrett account in his possession... View Full Record
- Handbill
- 8928
- A List of the Americans Killed, April 19, 1775
- Handbill, "A List of the Americans Killed, April 19, 1775." Published by Edward W. McGlenen, 3 Old Court House, Boston. Reprinted July, 1804. (Identical with accession #5092 and #371.)... View Full Record
- Documents
- 8929
- "A detail of the towns through which we travelled at the capture of Burgoyne in 1777"
- "A detail of the towns through which we travelled at the capture of [Major General John] Burgoyne [at Saratoga] in 1777" by Joshua Pillsbury.... View Full Record
- Letter
- 8930
-
- Transcription of letter from General [John] Burgoyne to Major General Heath, January 17, 1778. (On letterhead of the City of Albany Mayor's Office.)
"Cambridge, Jan. 17, 1778. Sir, Your commissary[?] Mr. Miller had read me Commissary Clarke & I in... View Full Record
- Documents
- 8931
- "Some Records of the Old House, on East St. Lexington Mass. first owned by Henry Harrington afterward by Doctor Joseph Fiske afterward by Joseph F..."
- Records of the old house on East St. in Lexington which was first owned by Henry Harrington.
Two pages.... View Full Record
- Manuscript
- 8932
-
- Letter relating some of the events that occurred at Benjamin Fiske's house on April 19, 1775. Undated, unsigned but apparently written by a great-grandson or -daughter of Benjamin Fiske.
"Benj. Fiske of Lexington married Rebecca Howe and moved in... View Full Record
- Letter
- 8933
-
- Letter on letterhead of The Colorado Society, Sons of the American Revolution, undated, with a drawn plan that shows where 3 British soldiers were killed on April 19, 1775 near the Reed or Fiske house. No addressee, no signature. The name H. M. Hough... View Full Record
- Letter
- 8934
-
- Letter accompanying a flag presented to the Lexington Minutemen of 1875. Written by E. Harrington and others to Major L.W. Muzzey.... View Full Record
- Documents
- 8936
-
- Fly-leaf from folio volume of Annotations on the Bible. Recorded by R.W.H. on December 10, 1878.
... View Full Record
- Poem
- 8937
-
- Poem, largely illegible, undated, author unknown. Subject matter seems to concern death and mourning.... View Full Record
- Manuscript
- 8938-1,2,3,4
-
- Four loose pages with calculations performed for problems of practical mathematics. Undated, author or authors unknown.... View Full Record
- Handbill
- 5840-4
- Valuable Farm in East Lexington
- Handbill concerning the auction of a farm in East Lexington owned by Benjamin Brown, April 26, 1853.
Note: Lee gave this a new accession number (8939), not bothering to check the back of the document where the correct number (5840-4) is clearly w... View Full Record
- Orders, Military
- 5
-
- Military order to Ebenezer Hancock, Paymaster General, to pay Scarboro Gridley, Assistant Engineer, $490. Signed by General Horatio Gates, December 23, 1778.
... View Full Record
- Letter
- 6
-
- Letter from Messrs. Hope, Bankers of Amsterdam, to Thomas Hancock, April 15, 1750 and June 20, 1750.... View Full Record
- Letter
- 74
-
- Letter from Thomas Minns to Rev. C. A. Staples, July 24, 1886. Includes copy of the inscription on Mrs. Lydia Hancock's tombstone in Fairfield, CT. Mrs. Hancock was the widow of Thomas Hancock, Esq. She died on April 15, 1776.... View Full Record
- Contract
- 94
-
- Agreement with Jonas Clarke and notice of his ordination, November 12, 1755.... View Full Record
- Letter
- 189
-
- Letter from Joseph Ruggles and Ralph Smith to Governor John Hancock, July 8, 1791. Concerns the departure of Mr. Ryford[?], the overseer of the prison at Castle Island, and the need to appoint a replacement.... View Full Record
- Invitation
- 333
-
- A written invitation from Eliza Clarke to "Miss Reeds and brothers."
"Eliza Clark wishes the pleasure of the Miss Reeds company Wednesday afternoon & their brothers if well enough to come -- Monday afternoon."
Conserved 2012... View Full Record
- Records
- 335
-
- Records of marriages in Lexington, 1753-1755. People included: Captain Benjamin Reed, John Reed, Moses Burdoo, and William Bowman, among others.... View Full Record
- Letter
- 382
-
- A letter from Simon Davis dated July 7, 1740. *Note: Very faded, barely legible. Reverse, letter to Mrs Davis from Isaac___, July 8, 1740.
"Concord, July the 7th, 1740. Mr. Samuel Winshipp Sir after my service to you these are to inform you that I... View Full Record
- Bill
- 392
-
- Bill for oil to John Hancock from Stephen Paddock. November 25, 1769... View Full Record
- Orders, military
- 520
-
- Orders from John Parker Jr. to report to duty for parade on September 30, 1814 at noon. Ordered September 8, 1814.... View Full Record
- Letter
- 834
-
- Letter from Eliza Clarke to Mary A. Simonds, relating to ladies' walking boots, let for one dollar per mile. 1839
Conserved 2012... View Full Record
- Letter
- 835
-
- Confession of faith by Mary Cotton upon her admittance to the church, February 1, 1756.
Conserved 2012... View Full Record
- Report
- 838
-
- Copy of action taken at town meeting, May 19, 1755, in relation to the call given by the church in Lexington to Jonas Clarke.
Conserved 2012... View Full Record
- Certificate, Citizenship
- 947
-
- Certificate that John Bridges, an American seaman, is a citizen of the U.S. Certified by Henry Dearborn, Collector for the District of Boston and Charlestown. September 28, 1810... View Full Record
- Letter
- 949
-
- Letter, Samuel Hall to Henry Dearborn, collector of Boston and Charlestown, to apply for a protection. December 14, 1818... View Full Record
- Petition
- 951
-
- A petition to the Selectmen of Lexington for a convenient way for Joseph Smith and others and their families to get to the place of public worship and to town. Would like the town to build a road at town expense. January 19, 1732.... View Full Record
- Letter
- 1297
-
- Autograph letter of George Ross of Pennsylvania, one of the signers of the Declaration of Independence. Written to Richard Backhouse August 9, 1780.... View Full Record
- Letter
- 1298
-
- Autograph letter of George Taylor of Pennsylvania, one of the signers of the Declaration of Independence. December 28, 1780... View Full Record
- Letter
- 1347
-
- Letter (facsimile) from Rev. Peter Thatcher, Pastor of Brattle St. Church, recommending Samuel Adams to the charity and fellowship of the Summer St. Church. June 7, 1789.... View Full Record
- Papers, Legal
- 1393
-
- Warrant issued to the state of Massachusetts-Bay Council Chamber, directing the state to pay William Silvester and Anthony Coombs, selectmen of Harpswell 8 pounds, 6 shillings, and 8 pence for furnishing blankets for 17 soldiers. December 13, 1776.... View Full Record
- Orders, Military
- 1754
-
- General orders issued from the Adjutant General's office, Fort Erie, July 29, 1814. Approved by Samuel Chandler.
"General orders. Major Wood of the Engineers, has been assigned by Major General Brown, to the command of the 21st Regiment until fur... View Full Record
- Letter
- 1925
-
- Letter from Samuel Barrett to John Barrett, November 15, 1775.
"Newtown 15 November 1775. Dear Jack, Nothing material occurring since my last in respect to business, have only to congratulate you on the reduction of St. John, & on the continued un... View Full Record
- Report
- 1926
- An account of sundry goods stolen from sundry persons
- List, "An account of sundry goods stolen from sundry persons." March 24, 1690-91. Signed "Peter Scolrom[?] Constable of Boston"... View Full Record
- Papers, Legal
- 1927
-
- Warrant issued to William Cushing on October 29, 1783 to be paid in three installments.... View Full Record
- Papers, Legal
- 1928
-
- Warrant from Governor Thomas Gage, ordering the Province Treasurer to pay Mr. George Partridge the sum of 12 pounds for the use of the Town of Duxborough [Duxbury?]. The sum was to be paid out of the appropriation of grants. June 15, 1774.... View Full Record
- Bond
- 1929
-
- Bond of William Davis and Thomas Durfee for 2000 pounds, October 30, 1775. Sloop Relyance bound for gunpowder.
"Know all men by these presents that we, William Davis of Dartmouth Merchant Thomas Durfee of Freetown Esquire both of the County of Br... View Full Record
- Bond
- 1930
-
- Bond of Joseph and John Dean and Ezekiel Hall to Henry Gardner, Treasurer, for 1000 pounds lawful money. February 12, 1776.
"Know all men by these presents that we Joseph Dean of ____ in the County of Bristol & John Dean of Swansea[?] aforesaid m... View Full Record
- Bond
- 1931
-
- Bond of Jesse Noble, Nathaniel Patten, and Job Prince for 1000 pounds to Henry Gardner, Esq. December 18, 1776. On verso, statement by Henry Gardner that the bond is cancelled, February 21, 1778.
"Know all men by these presents that we Jesse Nobl... View Full Record
- Roster
- 1932
-
- List of drafted reinforcement soldiers from Biddeford who joined the Continental Army in New York. November 24, 1777
"This may certify that the several persons hereafter named that were drafted in Biddeford as part of a reinforcement for the Cont... View Full Record
- Currency
- 1933
-
- A State of Massachusetts Bay note for 10 pounds, with annual interest attached. The money owed will be paid by December 6, 1780. Note written on January 16, 1777, #7935.... View Full Record
- Currency
- 1934
-
- A State of Massachusetts Bay note #2248 to Jeremiah Smith for 10 pounds, 3 shillings on December 1, 1777. No. 2248.... View Full Record
- Currency
- 1935
-
- State of Massachusetts Bay note for 18 pounds, 5 shillings to Ann (?) Beal. December 1, 1777. The money owed must be paid back by March 1, 1782. Also, an annual interest of 6%. No. 785.... View Full Record
- Records
- 1944
-
- Wolf bounty for Tyringham, May 3, 1785.... View Full Record
- Records
- 1945
-
- Wolf bounty for Samuel White of Pownalborough for forty shillings. John Johnson, Constable. June 8, 1782... View Full Record
- Records
- 1946
-
- Wolf bounty paid at Wells; four pounds. May 24, 1786... View Full Record
- Records
- 1947
-
- Wolf bounty issued to Samuel Hosmer of Acton for four pounds. March 7, 1786... View Full Record
- Letter
- 3139
-
- Letter from Rev. Caleb Stetson to Rev. Jason Whitman at Lexington, December 21, 1846, suggesting the location of the new church be changed from the old site.
"My dear friend, I am exceedingly grieved at the loss of your beautiful church..."... View Full Record
- Commission
- 5019
-
- Commission (fragment) of Edmund Monro given by Francis Bernard, 1762. With Bernard's signature.... View Full Record
- Deed
- 5026
-
- Deed given by Thomas Parker to John and Joseph Parker of Lexington for two tracts of land containing about six acres, April 30, 1763. Book 69, page 4989[?]... View Full Record
- Inventory, Estate
- 5044
-
- List of the property taken by Mary Brown, widow, as her share in the estate of her late husband, Francis Brown. April 22, 1801... View Full Record
- Receipt
- 5045
-
- Receipt given at London, July 16, 1796 for one hundred pounds on account from Cadel and Davies. Signed "Rumford."... View Full Record
- Bond
- 5046
-
- Bond given by James Brown of Lexington to Jonas Brown of Grafton, Mass., three hundred pounds lawful money for an eighty-five-acre parcel of land in Sutton known as the School Land, January 20, 1758.... View Full Record
- Deed
- 5047
-
- Deed, Jonathan Stone of Lexington to Elisha Smith of Weston, nineteen acres in Weston, March 25, 1719.... View Full Record
- Bond
- 5582
-
- Bond, Samuel Winship to Joseph Loring, September 29, 1750. Acquire by purchase from Francis W. Ramsey, Jr. of Milton.... View Full Record
- Letter
- 6081
-
- Letter from C. A. Staples to Mrs. Brigham, dated from Lexington, September 22, 1896, proposing purchase by him of Hancock-Clarke House with a view of preserving it for the public.... View Full Record
- Program
- 25
-
- Order of services for the ordination of Rev. Jason Whitman as Pastor of the First Congregational Church and Society in Lexington, July 30, 1845. (2nd copy of program is #80).... View Full Record
- Program
- 26
-
- Order of exercises at the dedication of the Church of the First Congregational Society in Lexington, Wednesday, February 23, 1848. (2 copies)... View Full Record
- Program
- 27
-
- Order of exercises at the ordination of Mr. N.A. Staples as Pastor of the First Congregational Church and Society of Lexington, September 20, 1854... View Full Record
- Program
- 75
-
- Order of exercises for the ordination of William Gray Swett as Pastor of the Congregational Church and Society in Lexington. 1836 (2 copies)
*Note: 1 copy ripped at lower right corner.... View Full Record
- Program
- 76
-
- Order of services at the ordination of Mr. Fiske Barrett as Pastor of the First Congregational Church and Society in Lexington, Wednesday, September 5, 1849. (2 copies)... View Full Record
- Poem
- 206
- Liberty's Birthplace
- Poem, "Liberty's Birthplace" by Henry O'Meara with a small portrait and a dedication to the Lexington Historical Society from the author. April 19, 1893.... View Full Record
- Drawing
- 259
-
- 3 drawings of ancient powder horns, 1889. All 3 depict colonial times. One horn owned by John Vaughan; one by Samuel Campbell, and one by Timothy Patterson.... View Full Record
- Handbill
- 314
- John P. Putnam
- Biographical sketch of John P. Putnam, grandson of General Israel Putnam of Revolutionary fame, undated. Handwritten notes on verso. (John Putnam: May 9, 1786-October 10, 1867)... View Full Record
- Poem
- 395
- A few Lines composed on the Dark Day, of May 19, 1780
- Poem, "A few Lines composed on the Dark Day, of May 19, 1780," author not stated. The Dark Day was observed from New York to Portland to New Jersey, caused by a combination of forestfire smoke and cloudcover. Many assigned religious meaning to the... View Full Record
- Booklet
- 802
-
- Lexington Academy regulations, 1829. In plastic sleeve. With handwritten notes, illegible.... View Full Record
- Currency
- 1001
-
- Note issued by the State of Massachusetts Bay for 100 pounds on July 20, 1779. Will be repaid by January 1, 1780 with 6% annual interest. Signed by Henry Gardner.
*Note: Ink appears smudged.... View Full Record
- Currency
- 1002
-
- A State of Massachusetts Bay note for 7000 pounds issued to Brigadier General John Glover on January 1, 1780. Will be repaid by March 1, 1783 with 6% annual interest. Glover will be repaid with money, corn, beef, sheep's wool, and sole leather. Sig... View Full Record
- Program
- 1477
- Order of Exercises at the Dedication of the Church, Lately Erected at Lexington, (East Village,) January 15, 1840
- Program, "Order of Exercises at the Dedication of the Church, Lately Erected at Lexington, (East Village,) January 15, 1840." (This is presumably a Congregational church.)... View Full Record
- Program
- 1613
- Order of Exercises at Lexington, July Fourth, 1840
- Order of Exercises for July 4, 1840. This piece of the program includes an ode appropriate for the day.... View Full Record
- Invitation
- 1753
-
- Invitation to the ball of April 19, 1848 to be held "at the new Hotel now in progress of completion, and to be dedicated on this occasion." Ball is to celebrate "the Anniversary of the Battle of Lexington." Invitation printed April 10, 1848.... View Full Record
- Menu
- 1787
-
- Bill of fare for supper at the Lexington House on January 14, 1852... View Full Record
- Program
- 1956
-
- Program of the Monument Literary Association (LMLA), February 29,1860.... View Full Record
- Poem
- 1957
- Song for the Lexington Young Ladies' Union Total Abstinence Society
- Poem, "Song for the Lexington Young Ladies' Union Total Abstinence Society," undated. (Words only, no musical notation.)... View Full Record
- Program
- 3182
- Order of Exercises at the Dedication of the Town and Memorial Hall in Lexington, Mass., April 19, 1871
- Program, "Order of Exercises at the Dedication of the Town and Memorial Hall in Lexington, Mass., April 19, 1871."... View Full Record
- Ad, Magazine
- 3154
-
- Advertisement for "Lexington House, G. Bigelow, Proprietor." Clipped from a book[?] titled "History and Sketches of Lexington," 1856. With illustration of hotel.... View Full Record
- Form, Order
- 3056
- Order Blank
- Circular and order blank for advance subscriptions to the History of Lexington, issued by the Lexington Historical Society in 1912.... View Full Record
- Handbill
- 3183
-
- Handbill for the "Exercises at the Dedication of the Town and Memorial Hall in Lexington, Mass., April 19, 1871."... View Full Record
- Program
- 3402
-
- Program, Monument Literary Association, March 2, 1859.... View Full Record
- Booklet
- 3366
- The History of the Bible
- Miniature book, "The History of the Bible." With cover letter from Miss E. Locke to Miss Mina H. Goddard.... View Full Record
- Program
- 3409
-
- Program of E. L. D. C. (likely the East Lexington Drama Club), December 26, 1871. Plays to be presented, "Doing for the Best" and "The Widow's Victim."... View Full Record
- Program
- 3410
- Lexington High School Exhibition, at Town Hall, Friday Evening, June 25, 1875
- Program, "Lexington High School Exhibition, at Town Hall, Friday Evening, June 25, 1875."... View Full Record
- Program
- 3411
- Dramatic Entertainment at Town Hall, Lexington, Wednesday Evening, December 22, 1875, under the Auspices of Simon W. Robinson Lodge, F. A. M.
- Program, "Dramatic Entertainment at Town Hall, Lexington, Wednesday Evening, December 22, 1875, under the Auspices of Simon W. Robinson Lodge, F. A. M."... View Full Record
- Receipt
- 5040 - 1-22
-
- Group of 22 receipts etc. signed by Lexington residents 1776 to 1810. Many are made out to James Brown. (Accession book says there are 24 documents, but only 22 are present.)
5040.8 reads as follows: "Lexington 25th December 1776[?], received of E... View Full Record
- Deed
- 5041
-
- Deed, Francis Brown to John Bishop, October 5, 1780. Book 87, page 401. Thirty acres in Lexington with dwelling house.... View Full Record
- Deed
- 5042
-
- Deed, Joshua Haynes of Sudbury to David Baldwin of Sudbury for several parcels of land in Sudbury, February 25, 1743/4. Book 45, page 404-405.... View Full Record
- Contract
- 8947
- Whitman's Sermons. Proposals for Publishing a Volume of Practical and Doctrinal Sermons. By Bernard Whitman.
- List of subscribers for "Whitman's Sermons. Proposals for Publishing a Volume of Practical and Doctrinal Sermons. By Bernard Whitman." Undated.... View Full Record
- Booklet
- 8948
- Welcome to Lexington! Simon W. Robinson Lodge, F. and A. M., Extends a hearty fraternal greeting to the Knights Templar...
- Booklet, "Welcome to Lexington! Simon W. Robinson Lodge, F. and A. M., Extends a hearty fraternal greeting to the Knights Templar at the 26th Triennal Conclave of the Grand Encampment of the United States," 1895.... View Full Record
- Program
- 8949
-
- Order of services for the ordination of Mr. Edward G. Porter as first Pastor of the Hancock Congregational Church and Society in Lexington. October 1, 1868... View Full Record
- Program
- 8950
-
- 200th anniversary of the incorporation of the Parish of Cambridge Farms (now Lexington), 1891... View Full Record
- Booklet
- 8951
- A Souvenir of the Visit of the Society of the Cincinnati to Lexington
- Pamphlet, "A Souvenir of the Visit of the Society of the Cincinnati to Lexington," June 15, 1893.... View Full Record
- Handbill
- 8952
- The Late Dr. Cyrus Hamlin
- Leaflet, "The Late Dr. Cyrus Hamlin." Resolutions passed by the Lexington Historical Society on October 9, 1900.... View Full Record
- Newspaper
- 8953
- Elias Smith
- Newspaper reprint, obituary of Elias Smith. From the Lexington Minute-man, June 22, 1878.... View Full Record
- Poem
- 8954
- The Battle of Bunker Hill, Composed by a British officer in the engagement.
- Poem, "The Battle of Bunker Hill, Composed by a British officer in the engagement."... View Full Record
- Poem
- 8955
- Yankee Privateering
- Poem, "Yankee Privateering," printed by Nathaniel Coverly in the Corner Theatre-Alley. Undated.... View Full Record
- Booklet
- 8956
-
- Four page informational pamphlet, issued by the Lexington Historical Society and sent to prospective contributors toward purchase of the painting "The Dawn of Liberty" by Henry Sandham. Leaflet dated 1886. (Duplicate of Accession 6260-1.)... View Full Record
- Program
- 8957
- Commemoration of the 50th Anniversary of the Dedication of the Church of the 1st Congregational (Unitarian) Society in Lexington
- Program, Commemoration of the 50th Anniversary of the Dedication of the Church of the 1st Congregational (Unitarian) Society in Lexington. Sunday Morning, Feb. 20, 1898."... View Full Record
- Program
- 8960
- Decoration Day, May 30th, 1878. Order of Exercises.
- Program, "Decoration Day, May 30th, 1878. Order of Exercises." To be held in Lexington.... View Full Record
- Handbill
- 8961 - 1, 2
- The Famous Live War—Eagle which accompanied the Eight Wisconsin Regiment for three years, and participated in Twenty—Five Battles
- Handbill, "The Famous Live War-Eagle which accompanied the Eight Wisconsin Regiment for three years, and participated in Twenty-Five Battles," to be shown at Lexington Town Hall, December 18, 1876. (Two copies.) With card to which is attached a piece... View Full Record
- Handbill
- 8962
- Special Lecture on the U.S. Centennial Exhibition, by Rev. E. G. Porter
- Handbill, "Special Lecture on the U.S. Centennial Exhibition, by Rev. E. G. Porter," December 13, 1876, to be held in Lexington Town Hall.... View Full Record
- Invitation
- 8963
-
- Invitation to view Henry Sandham's painting, "The Dawn of Liberty," at Lexington Town Hall, September 29, no year stated but presumably 1885.... View Full Record
- Program
- 9136 - 15, 16
-
- Two programs of the Massachusetts Society of the Sons of the American Revolution, April 19, 1890.
1. First Annual Meeting
2. Full day's program
(This may be accession #125 but not certain.)... View Full Record
- Booklet
- 9136 - 27
- List of Invited Guests to the Lexington Celebration, for the Use of the Reception Committee, April 19, 1875
- Pamphlet, "List of Invited Guests to the Lexington Celebration, for the Use of the Reception Committee, April 19, 1875."... View Full Record
- Program
- 9136 - 18
- A Lyste of sacred Hymn and Tunes...
- Program for a "Great Concerte" to be held on April 19, 1890 in Lexington Town Hall.... View Full Record
- Handbill
- 9136 - 19
- Know all People Bye these Presents That there will be A Greate Concerte...
- Handbill advertising a "Greate Concerte" to be held on April 19, 1890, in Lexington Town Hall.... View Full Record
- Program
- 9136 - 24
-
- Order of exercises for the centennial celebration of the Battle of Lexington, April 19, 1875.... View Full Record
- Menu
- 9136 - 29
-
- Menu for the Centennial Banquet, April 19, 1875.... View Full Record
- Program
- 9136 - 35
-
- Dance card, "Grand Ball closing the Centennial Celebration at Lexington," April 19, 1875. Two copies: one with white tassle, one red.... View Full Record
- Ticket
- 9136 - 36
-
- Dinner ticket, Centennial Celebration of the "Concord Fight," April 19, 1875.... View Full Record
- Card, Commemorative
- 9136 - 37
- Grand Levee and Ball
- Card, Grand Levee and Ball on the Old Battle Ground, April 19, 1875.... View Full Record
- Card, Commemorative
- 9136 - 38
-
- Printed artwork, "Souvenir of 1775." Printed for the Centennial.... View Full Record
- Program
- 9136 - 50
-
- Program, celebration of the 121st anniversary of the Battle of Lexington, April 19, 1896.... View Full Record
- Program
- 9136 - 39
-
- Program of religious service held at Town Hall on the 110th anniversary of the Battle of Lexington, April 19, 1885... View Full Record
- Poem
- 9136 - 40
-
- Words to a hymn to be sung at the Hancock Church on April 19, 1885, the 110th anniversary of the Battle of Lexington.... View Full Record
- Handbill
- 9136 - 41
-
- Notice concerning the celebration of the 109th anniversary of the Battle of Lexington, April 18, 1884.... View Full Record
- Program
- 9136 - 42
-
- Program, "Commemorative Services for the Children of the Public Schools and Others," April 19, 1887.... View Full Record
- Program
- 9136 - 44
-
- Program, celebrations of the 112th anniversary of the Battle of Lexington, April 17 and April 19, 1887.... View Full Record
- Program
- 9136 - 45
-
- Program, celebration of the 115th anniversary of the Battle of Lexington, April 19th and 20th, 1890.... View Full Record
- Program
- 9136 - 46
-
- Program, religious service in commemoration of the 115th anniversary of the Battle of Lexington, April 20, 1890... View Full Record
- Program
- 9136 - 48
-
- Program, celebration of the 119th anniversary of the Battle of Lexington, April 15th and 19th, 1894.... View Full Record
- Program
- 9136 - 49
-
- Program, ceremony to dedicate the Hayes Fountain (the Minuteman Statue by Henry Hudson Kitson), April 19, 1900. With photograph.... View Full Record
- Program
- 9136 - 52
-
- Program, celebration of the 140th anniversary of the Battle of Lexington, April 18, 1915.... View Full Record
- Program
- 9136 - 51
-
- Program, celebration of the 125th anniversary of the Battle of Lexington, April 18, 1900.... View Full Record
- Letter
- 9136 - 53
-
- Form letter to members from the Headquarters Commandery, State of Massachusetts, of the Loyal Legion, Unite State, concerning their attendance at the centennial celebration of the Battle of Lexington, April 19, 1875.... View Full Record
- Letter
- 9137
-
- Letter. Charles Hudson to inhabitants of Lexington, 1867.... View Full Record
- Letter
- 9136 - 17
-
- Letter, Charles Hudson to the inhabitants of Lexington, 1875, requesting information about their participation in April 19th celebrations.... View Full Record
- Handbill
- 9138
- Old Tyme Concert
- Leaflet concerning a concert to be held on April 4, 1883, in Lexington Town Hall.... View Full Record
- Handbill
- 9139
-
- Handbill concerning the formation of a new company of Lexington Minute Men to take the place of the existing company. December 27, 1875.... View Full Record
- Handbill
- 9140
- Lexington Minute Men.
- Leaflet concerning the formation of a company of Lexington Minute Men, January 1875.... View Full Record
- Program
- 9144
-
- Program of a meeting of the Lexington Historical Society to commemorate the 100th anniversary of the building of district schools, February 11, 1896.... View Full Record
- Handbill
- 9143
-
- Notice of a citizens' meeting to consider "such action as may be suitable upon the sudden death of our fellow townsman, Rev. Irving Meredith," May 12, 1894.... View Full Record
- Report
- 9145
- Hancock School, Lexington, Mass.
- Report of the Building Committee concerning the building of the Hancock School, undated but circa 1890.... View Full Record
- Handbill
- 9146
- Lexington Memorial Hall
- Leaflet concerning Lexington Memorial Hall, undated. (The hall was dedicated in 1871.)... View Full Record
- Ticket
- 9147
-
- Ticket to dedication ceremony for Memorial Hall, April 19, 1875.... View Full Record
- Handbill
- 9149
-
- Notice of a meeting to consider procuring a permanent home for the Lexington Historical Society, December 18, 1893.... View Full Record
- Handbill
- 9151
- A Course of Five Lectures
- Handbill concerning a course of five lectures on colonial history to be given by the Lexington Historical Society, undated.... View Full Record
- Program
- 9152
- Celebration of the Centennial Celebration of Washington's Visit to Lexington
- Program of the Lexington Historical Society's "Celebration of the Centennial Celebration of Washington's Visit to Lexington," November 5, 1889.... View Full Record
- Program
- 9199.1-3
-
- Programs, graduation exercises for Lexington High School, Classes of 1877, 1879, and 2001. With names of graduates.... View Full Record
- Handbill
- 9200
-
- Announcement of a joint religious service to be held on September 6, 1881 "for the purpose of offering united prayer and supplication to Almighty God in behalf of our suffering President." (James Garfield)... View Full Record
- Booklet
- 9204
- What Has Been. Sketch of the Old Middlesex Canal
- Leaflet, "What Has Been. Sketch of the Old Middlesex Canal," undated.... View Full Record
- Magazine
- 9205
- The Fight at Lexington. A Ballad of Massachusetts
- Four pages from Harper's New Monthly Magazine: "The Fight at Lexington. A Ballad of Massachusetts."... View Full Record
- Letter
- 9211
-
- Blank introduction card for pupil at Teachers' Institute, from Hammon Reed, Chairman of the School Committee, January 1876.... View Full Record
- Ticket
- 9212
-
- Ticket for the May Day Festival by the Hancock Congregational Society, May 1, 1871.... View Full Record
- Ticket
- 9214
-
- Ticket for two weeks' admission to the Old Belfry Club, made out to Rev. E. G. Porter and dated February 14, 1895. Signed by Robert P. Clapp, President.... View Full Record
- Program
- 9215
- Order of Exercises for the New North Musical Society
- Program, "Order of Exercises for the New North Musical Society," November 29, 1810. Not clear if this is a Lexington organization.... View Full Record
- Handbill
- 9219
-
- Announcement, "Lexington Historical Society Re-Union and Dinner," to be held at the Old Belfry Club, March 13, 1800, to celebrate the fourteenth anniversary of the Society.... View Full Record
- Roster
- 9221 - 1, 2
-
- Lists of nominations for officers and committees of the Lexington Historical Society, 1899 and 1901... View Full Record
- Program
- 9223
- Exercises in Commemoration of the 133rd Anniversary of the Battle of Lexington in the First Parish Unitarian Church, Lexington, Monday Evening...
- Program, "Exercises in Commemoration of the 133rd Anniversary of the Battle of Lexington in the First Parish Unitarian Church, Lexington, Monday Evening, April 20, 1908, by the Lexington Historical Society."... View Full Record
- Invitation
- 9224
-
- Invitation, celebration of the 200th anniversary of the incorporation of Lexington, June 10, 1913.... View Full Record
- Program
- 9226
-
- Program and menu, banquet to celebrate 200th anniversary of Lexington's incorporation, June 10, 1913.... View Full Record
- Ticket
- 9227
-
- Ticket, banquet to celebrate 200th anniversary of Lexington's incorporation, June 10, 1913.... View Full Record
- Letter
- 9228
-
- Entry form, "Two Hundredth Anniversary Meet and Field Day," June 9, 1913.... View Full Record
- Program
- 9229
- Public Exercises in Dedication of a Memorial Table to Rev. Charles Follen, under the Auspices of the Lexington Historical Society...
- Program, "Public Exercises in Dedication of a Memorial Table to Rev. Charles Follen, under the Auspices of the Lexington Historical Society at the Follen Church, East Lexington," May 30, 1915. With photograph of the octagonal church.... View Full Record
- Roster
- 9232
- A List of persons in the Town of Lexington between the age of 18 & 45 liable to do Military Duty, May 4th 1852
- Manuscript, "A List of persons in the Town of Lexington between the age of 18 & 45 liable to do Military Duty, May 4th 1852." Signed by William Chandler and J___ S. Parker, Assessors of Lexington.... View Full Record
- Program
- 9231
- Programme of Exercises under the Direction of the Lexington Historical Society Celebrating the One Hundred and Twenty—Fifth Anniversary...
- "Programme of Exercises under the Direction of the Lexington Historical Society Celebrating the One Hundred and Twenty-Fifth Anniversary of the Battle of Lexington," April 18, 1900.... View Full Record
- Deed
- 1218
-
- Deed of Joseph Bowman, Jr. of Lexington to Isaac Bowman of Lexington for "a sarten parcil of meddow ___ lying in Lexington... comonly called Dunback meddow..." August 9, 1725... View Full Record
- Deed
- 1621
-
- Deed of Sarah Whittney of Lexington, widow of the late Isayah Whittney, to Isaac Bowman of Lexington for "a certain Messuage or Tenement lying in Lexington aforesaid: containing one mansion house & about thirty acres of land," June 2, 1718. Middlesex... View Full Record
- Deed
- 1622
-
- Deed of Francis Whitmore of Lexington to Isaac Bowman of Lexington, half a pew with half the room it stands upon in the meeting house in Lexington. Book 28, page 319. January 9, 1728... View Full Record
- Deed
- 1624
-
- Deed of Francis Whittmore of Lexington to Isaac Bowman of Lexington, the entire estate of the late Samuel Whittmore, father of Francis Whittmore. Book 34, page 105. October 22, 1731... View Full Record
- Deed
- 1625
-
- Deed of Jonathan Robinson of Lexington to Isaac Bowman of Lexington, ten acres of land lying partly in Lexington and partly in Cambridge. Book and page not stated. April 15, 1730... View Full Record
- Deed
- 1626
-
- Deed from Joseph Winship of Cambridge to Isaac Bowman of Lexington, one acre of land in Lexington. Unsigned. December 2, 1738... View Full Record
- Deed
- 1627
-
- Deed given by Mary Wellington, widow of Benjamin Wellington, of Lexington to Francis Bowman of Lexington, four and a quarter acres of land in Lexington. Book and page not stated. January 22, 1742... View Full Record
- Deed
- 1628
-
- Deed of Francis Bowman of Lexington to his son, Isaac Bowman, of Lexington for "the whole of that messuage or tenement where I now dwell lying in Lexington aforesaid, containing one mansion house, barn, and other outbuildings, & about one hundred acr... View Full Record
- Deed
- 1629
-
- Deed given by Ruth Bowman of Lexington (widow) to Isaac Bowman of Lexington, her share of her late husband's estate. April 1, 1746... View Full Record
- Deed
- 1630
-
- Deed given by Isaac Bowman of Lexington to his son Francis Bowman of Lexington, for "the whole of that messuage & tenement & land lying in Lexington aforesaid containing one mansion house, barn, and other out buildings, and about one hundred acres o... View Full Record
- Deed
- 1631
-
- Deed of John Fessenden of Cambridge to Francis Bowman of Lexington, a tract of twenty acres, another tract of eighteen acres, plus a "Pew Nog in the Gallery of Rev. Mr. Briggs' Meetinghouse." Book 238, page 279. July 31, 1822... View Full Record
- Deed
- 1632
-
- Deed of Ichabod Fessenden of Cambridge to Francis Bowman of Lexington. Book 125, page ___. February 24, 1796... View Full Record
- Deed
- 1633
-
- Deed of Thomas Fessenden and Joshua and Eleanor Swan, all of Lexington, to Francis Bowman regarding the mansion house and 24 acres of land owned by Elizabeth Sutton, grandmother of Fessenden and the Swans. Book and page not stated. November 11, 1793 ... View Full Record
- Deed
- 1634
-
- Deed of Obadiah and Hepsey Parker of Concord to Francis Bowman of Lexington. Book 137[?], page 532. December 3, 1804... View Full Record
- Deed
- 1635
-
- Deed of Nathan and Catharine Smith of Lexington to Francis Bowman of Lexington. Book 178, page 396. April 9, 1806... View Full Record
- Deed
- 1636
-
- Deed of Jacob Robinson, Jr. of Lexington to Francis Bowman, Jr. of Lexington. January 27, 1817.... View Full Record
- Deed
- 1637
-
- Deed of William and Avice Wellington of Waltham to Francis Bowman, Jr. of Lexington. Book 226, page 128. September 22, 1818... View Full Record
- Deed
- 1638
-
- Deed of Nathaniel Austin of Charlestown, Sheriff, to Francis Bowman, Jr. of Lexington, of the property of Joshua Ewan. Book 237, page 126. January 17, 1820... View Full Record
- Deed
- 1639
-
- Deed of Eleanor Swan to Francis Bowman, Jr. Book 258, page 278. May 31, 1822... View Full Record
- Deed
- 1640
-
- Deed of Susanna Bowman of Lexington to Francis Bowman. Book 262, page 104. June 24, 1825... View Full Record
- Deed
- 1641
-
- Deed of Francis Bowman of Lexington to William A. Russell of Charlestown. Book 265, page 27. March 24, 1826... View Full Record
- Deed
- 1642
-
- Deed of George and Bridget Scanlan of Lexington to Emma Bridge of Waltham. Book 766, page 562. April 1, 1857... View Full Record
- Deed
- 1643
-
- Deed of the Committee of the First Parish in Cambridge to Francis Bowman of Charlestown. Book 389, page 78. October 26, 1839... View Full Record
- Deed
- 1644
-
- Deed of Francis and Almira Bowman of Cambridge to William Knight of Cambridge. Book 379, page 133. September 3, 1838.... View Full Record
- Deed
- 1645
-
- Deed of Francis and Almira Bowman of Lexington to William A. Russell of Charlestown. Book 283, page 197. July 21, 1828... View Full Record
- Deed
- 1646
-
- Deed of John and Charlotte Munroe of Lexington to Francis Bowman of Lexington. Book 273, page 182. November 1, 1826... View Full Record
- Summons
- 1647
-
- Warrant issued by Francis Bowman on complaint of David Comee against James Crosebey of Billerica. May 25, 1737.... View Full Record
- Writ
- 1648
-
- Writ issued by John Flint to the sheriff of Middlesex County for John Shepard of Acton, to recover judgment against David Comee for 2 pounds debt, and 14 shillings, 2 pence suit, and an additional 2 shillings for the writ. August 12, 1737.... View Full Record
- Contract
- 1650
-
- Nathaniel Bowman agrees with Francis Bowman concerning a run of water from five pound swamp. John Hancock a witness.... View Full Record
- Writ
- 1651
-
- Writ to the sheriff of Suffolk County to summon Thomas Edwards of Boston to appear before the justices in Cambridge on May 3, 1752. Edwards owed 3 pounds, 13 shillings, and 4 pence to Isaac Bowman. Writ witnessed by Francis Fullam, Esq. on April 24... View Full Record
- Papers, Legal
- 1653
-
- Judgment against Thaddeus Wyman of Cambridge for neglecting to pay a fine to Isaac Bowman. November 12, 1756
... View Full Record
- Receipt
- 1662
-
- Francis Bowman's receipt for a breastplate, handle, locks, and hinges that he bought from Ebenezer Breed. Charlestown, July 19, 1785.... View Full Record
- Bill-of-sale
- 1664
-
- Bill of sale from Isaac Bowman to Francis Bowman, February 6, 1775.
... View Full Record
- Invoice
- 1666
-
- An unreceipted tuition bill of Isaac Bowman. February 7, 1800... View Full Record
- Announcement
- 1667
-
- Notice of a meeting to elect ensigns from the Massachusetts Militia to Francis Bowman, Jr. September 2, 1818... View Full Record
- Invoice
- 1668
-
- Francis Bowman's tax bill for the year 1799. Billed by collector George Prentiss, Cambridge, June 25, 1799.... View Full Record
- Invoice
- 1669
-
- Parish tax bill for 1800 to Francis Bowman.... View Full Record
- Invoice
- 1670
-
- Francis Bowman's tax bill for the year 1804. Charles Reed is listed on the back as tax collector.
... View Full Record
- Contract
- 1671
-
- Agreement between Francis Bowman and Reuben Peirce.... View Full Record
- Bill
- 1673
-
- Francis Bowman's tax bill from the city of Boston for the year 1836. Billed by one of the assessors on April 12, 1837.... View Full Record
- Letter
- 1674
-
- Letter from Willis Johnson to Mr. Bowman regarding the military service of Francis Bowman, which included 5 months at Ticonderoga. June 11, 1839... View Full Record
- Deed
- 1675
-
- Certificate of ownership by Francis Bowman of one half of pew number 18 of the Christian Association of East Lexington. January 15, 1840... View Full Record
- Papers, Legal
- 1676
-
- Manuscript marriage intentions between Stephen Robbins and Sarah Wootton, June 17, 1754. Signed by Town Clerk, Isaac Bowman.... View Full Record
- Papers, Legal
- 1677
-
- Manuscript marriage intentions between Jonas Meriam and Mrs. Sarah Winship, February 27, 1758. Signed by Town Clerk, Thaddeus Bowman.... View Full Record
- Announcement
- 1678
-
- Marriage intentions between Joshua Underwood and Abigail Stone, May 6, 1765.... View Full Record
- Papers, Legal
- 1679
-
- Manuscript marriage intentions between Thomas Fessenden and Elizabeth Apthorp, February 7, 1769. Signed by Town Clerk, Benjamin Brown.
... View Full Record
- Receipt
- 1680
-
- A receipt from Francis Bowman, Jr. for the payment of Nehemiah Munroe's taxes, amounting to $1.26, for the year 1809. SIgned by Abram Smith, tax collector.... View Full Record
- Papers, Legal
- 1681
-
- Appraisal (copy) of the real estate of Samuel Whittemore, 17 July 1733.... View Full Record
- Deed
- 1215
-
- Deed from William and Jane Carly of Cambridge to John Tidd, twenty acres of land in Cambridge. December 20, 1684... View Full Record
- Deed
- 1682
-
- Deed of Stephen Farr of Billerica to John Tidd of Cambridge, one and a half acres of meadow land in Billerica. February 22, 1685. Witnesses include John Lane.... View Full Record
- Deed
- 1683
-
- Deed of David and Seaborn Fiske to John Tidd, forty acres of land in Cambridge. June 1, 1686... View Full Record
- Deed
- 1684
-
- Deed from Isaac and Susanna Day of Cambridge to John Tidd, 10 acres of land in Cambridge. January 19, 1687... View Full Record
- Deed
- 1685
-
- Deed of Benjamin and Sarah Muzzy to Joseph Tidd, all of Cambridge, 34 rods of land in Cambridge Farms. John Hancock at witness. May 1, 1692.... View Full Record
- Bond
- 1686
-
- Bond between Joseph and Samuel Tidd (brothers), both of Cambridge, concerning four acres of land in Cambridge. January 5, 1693-4.... View Full Record
- Deed
- 1686.5
-
- Deed of Joseph and Mary Simonds of Cambridge to Joseph Tidd of Cambridge. January 31, 1692/3.
(Note: Accession number 1686 was already in use for a bond from Joseph Tidd to Samuel Tidd. This deed was assigned number 1682-1/2, apparently to resol... View Full Record
- Bond
- 1687
-
- Bond from Joseph Tidd to John and Rebeckah Tidd. January 15, 1693-4.... View Full Record
- Deed
- 1688
-
- Deed from Benjamin and Sarah Muzzy to Samuel Tidd, all of Cambridge Farms. December 14, 1694... View Full Record
- Deed
- 1689
-
- Deed of John Tidd to his son Samuel Tidd, co-signed by Rebeckah Tidd. January 25, 1693-4.... View Full Record
- Deed
- 1690
-
- Deed of Joseph and Mary Simonds of Cambridge to Joseph Tidd of Cambridge. January 5, 1693-4.... View Full Record
- Deed
- 1691
-
- Deed of James Nutting of Groton to Joseph Tidd of Cambridge Farms. March 26, 1696... View Full Record
- Contract
- 1692
-
- Agreement between the heirs of Samuel Tidd.... View Full Record
- Papers, Legal
- 1693
-
- Letter of administration on the estate of Samuel Tidd to John and Joseph Tidd. May 22, 1699... View Full Record
- Deed
- 1694
-
- Deed of Joseph and Hannah Smith of Watertown to Joseph Tidd of Cambridge Farms. December 9, 1699... View Full Record
- Papers, Legal
- 1695
-
- Joseph Smith of Watertown granting Power of Attorney to his brother, Joseph Teed [Tidd] of Cambridge. August 30, 1699.... View Full Record
- Papers, Legal
- 1696
-
- Account concerning the division of the estate of Samuel Tidd.... View Full Record
- Bond
- 1697
-
- Bond of Joseph Tidd to Joseph Smith of Watertown, December 9, 1699
... View Full Record
- Deed
- 1698
-
- Deed from Joseph and Mary Simonds and Thomas and Rebekah Bloggett to Joseph Tidd. May 30, 1700... View Full Record
- Deed
- 1699
-
- A deed from Benjamin and Mary Bate of Cambridge to Joseph Teed [Tidd] of Cambridge. April 10, 1705. John Hancock a witness and his seal.
... View Full Record
- Deed
- 1702
-
- Receipt from Joseph and Mary Simonds and Thomas and Rebekah Bloggett to the estate of John Tidd. A grievance regarding the division of the estate of John Tidd was resolved by monetary compensation. January 3, 1703... View Full Record
- Bond
- 1704
-
- Counterbond from John Muzzy to Joseph Tidd. September 12, 1712. John Hancock a witness.... View Full Record
- Bond
- 1705
-
- Bond of Benjamin Muzzy to Joseph Tidd. May 19, 1715. John Hancock and John Hancock, Jr. witnesses... View Full Record
- Deed
- 1706
-
- Deed from Francis and Lydia Bowman to Joseph Tidd, thirty acres of land in Lexington. October 10, 1719... View Full Record
- Deed
- 1707
-
- Deed of Daniel Tidd to Joseph Tidd, both of Lexington, for one acre of land in Lexington. July 29, 1720... View Full Record
- Bond
- 1708
-
- Bond of Benjamin Reed to Joseph Tidd. January 22, 1721. John Hancock a witness... View Full Record
- Deed
- 1709
-
- Deed of Daniel Tidd to Joseph Tidd, both of Lexington, for one acre of land in Lexington. (Copy) September 23, 1719... View Full Record
- Bond
- 1710
-
- Bond of Jonathan Nutting to Joseph Tidd, April 14, 1722. Elizabeth and John Hancock witnesses.... View Full Record
- Bond
- 1711
-
- Bond of Joseph Tidd to Richard Harrington. March 14, 1729-30.... View Full Record
- Bond
- 1712
-
- Counterbond of Joseph Tidd of Lexington to Daniel Tidd, also of Lexington. April 5, 1729... View Full Record
- Bond
- 1713
-
- Bond of Joseph and Daniel Tidd to Joseph Phassett [Fassett]. March 10, 1731-2. John and Ebenezer Hancock witnesses.
... View Full Record
- Bond
- 1715
-
- Counterbond of Joseph Tidd to Daniel Tidd, both of Lexington. April 16, 1731... View Full Record
- Bond
- 1716
-
- Bond of Richard Kymball [Kimball] and Thomas Stickny [Stickney] of Bradford to Joseph Tidd of Lexington. April 8, 1731. John and Lucy Hancock witnesses.... View Full Record
- Deed
- 1717
-
- Deed from David and Mary Cutler, John and Sarah Bridge, Samuel and Sarah Tidd, and Betty Tidd to Joseph Tidd (all of Lexington). February 13, 1735-6. Ebenezer Hancock a witness.... View Full Record
- Deed
- 1719
-
- Deed of John and Hannah Hunt of Braintree to Joseph Tidd of Lexington for two parcels of land in New Braintree. September 8, 1748... View Full Record
- Deed
- 1720
-
- Deed from Robert Auchmuty, Esq. and Henryetta Overing of Boston (executors of the will of the late John Overing of Boston) to Joseph Tidd of Lexington, tract of land in Narragansett Township. February 26, 1749.... View Full Record
- Deed
- 1721
-
- Deed of Samuel and Sarah Tidd of Western [Weston?], Worcester County, to Joseph Tidd, one hundred acres of land in Western. October 24, 1753... View Full Record
- Bond
- 1722
-
- Bond of Joseph Tidd to John Perry. February 23, 1750.... View Full Record
- Deed
- 1723
-
- Deed of Samuel and Abigail Munroe of Lexington to Joseph Tidd of Lexington, 12 acres of land. April 2, 1751... View Full Record
- Deed
- 1724
-
- Deed of Eleazer Veezey of Braintree to Joseph Tidd of Lexington, 16 acres in New Braintree. October 3, 1752... View Full Record
- Deed
- 1725
-
- Deed from Thomas and Sarah Cutler to Joseph Tidd, two parcels of land in New Braintree, 190 acres and 286 acres. Reverend John and Mary Hancock witnesses. April 8, 1750... View Full Record
- Deed
- 1726
-
- Deed of Joseph Hill of Billerica to Joseph Tidd of Lexington, 15 rods of land. May 31, 1756.... View Full Record
- Deed
- 1729
-
- Deed of Joseph Tidd of Lexington to Edward Ruggles of New Braintree, 286 acres of land in New Braintree. April 21, 1761... View Full Record
- Deed
- 1730
-
- Deed from Jonathan and Elizabeth Cobleigh of New Braintree to Joseph Tidd of Lexington, 53 acres of land in New Braintree with a mansion house and barn. November 5, 1762... View Full Record
- Deed
- 1731
-
- Deed of Joseph Tidd of Lexington to Elnathan Newton of New Braintree, 145 acres of land in Gusseto[?] and Oakham. June 23, 1766... View Full Record
- Deed
- 1732
-
- Deed of Thomas Lock of Woburn to Joseph Tidd of Lexington, a quarter acre of land in Woburn. January 3, 1769; Jonas Clarke a witness.... View Full Record
- Papers, Legal
- 1737
-
- A description of boundaries of a lot in New Braintree. A bit faded, difficult to make out any names or dates.... View Full Record
- Petition
- 1738
-
- Petition to the Selectmen of Lexington for a separate rangeway (highway) to be made for a private lot of land where there had previously been a single rangeway leading to four plots of land. The proprietor requested that his private way begin at Bed... View Full Record
- Papers, Legal
- 1739
-
- A list of rangeways in the Lexington-Woburn-Concord area that have been either disposed of or not sold. The list describes the location of eight rangeways and their status.... View Full Record
- Report
- 1740
-
- Copy of a town committee's report on a rangeway. Thaddeus Bowman, town clerk.... View Full Record
- Report
- 3888
-
- Lexington Town Report of the Accounts of Selectmen, Overseers and Town Treasurer. March 29, 1819 to April 20, 1820.... View Full Record
- Orders, Military
- 804
-
- Honorable discharge of John Chandler as Lieutenant Colonel commandant of the Third Regiment. April 29, 1816... View Full Record
- Proclamation
- 882
-
- Proclamation for a day of Public Fast by Governor Thomas Pownall of the Province of Massachusetts-Bay on June 9, 1759 for June 28, 1759.... View Full Record
- Announcement
- 883
-
- Proclamation for a day of public Thanksgiving by Thomas Pownall, Governor of Massachusetts Bay on October 13, 1759 for October 25, 1759. In celebration for the arms reduction of Quebec.... View Full Record
- Proclamation
- 884
-
- A brief requesting public aid for the sufferers of the fire in Montreal, Canada, that left 88 houses burned down. Issued by Francis Bernard, Esq., Governor of the Province of Massachusetts-Bay on July 19, 1768.... View Full Record
- Proclamation
- 885
-
- Proclamation for a general Fast by Francis Bernard, Governor of the Province of Massachusetts-Bay, March 8, 1769.... View Full Record
- Announcement
- 889
-
- Resolutions adopted and petition to the King, July 4, 1775. Print of a report brought to New York. Printed September 12, 1775 in Newport by S. Southwick.... View Full Record
- Program
- 890
-
- A thesis program from Harvard College, 1760. Includes Ebenezer Hancock. Written in Latin.... View Full Record
- Commission
- 895
-
- Ezra Morse appointed Second Lieutenant of the Seventh Company by the command of the Major Part of the Council, March 25, 1776.... View Full Record
- Papers, Legal
- 897
-
- Warrant for tax collection issued by Harrison Gray, Receiver General for His Majesty's (George III) Province of Massachusetts, to James Robinson, Constable of Lexington, November 2, 1763.... View Full Record
- Handbill
- 899
-
- An account of the expenses of the Town of Lexington for the year ending in April 1831.... View Full Record
- Catalog
- 900
-
- Catalog of officers and students of the Lexington Academy in July 1823. Includes William Munroe and William Henry Munroe. 3 copies; 1 may be # 77. One of the copies is missing the bottom half of the lists.
6/6/2013: Two copies, both # 900 give... View Full Record
- Proclamation
- 932
-
- Proclamation for a general Fast by Jonathan Belcher, Esq., Governor of Massachusetts Bay. Death of Queen Caroline is cited as one of the reasons for the fast. March 9, 1737.... View Full Record
- Proclamation
- 933
-
- Proclamation of a Thanksgiving by Francis Bernard, Governor of the Province Massachusetts Bay, July 27, 1763. The occasion for the fast is "the happy Conclusion of the Peace" (the termination of the French and Indian War).... View Full Record
- Proclamation
- 934
-
- Proclamation for a general Thanksgiving by Francis Bernard, Governor of Massachusetts Bay, November 7, 1764.... View Full Record
- Proclamation
- 935
-
- Proclamation for a day of public Thanksgiving after the repeal of the Stamp Act issued by Francis Bernard, Governor of the Province of Massachusetts-Bay, July 4, 1766.... View Full Record
- Proclamation
- 936
-
- Proclamation for a general Fast by Francis Bernard, Governor of the Province of Massachusetts-Bay, March 17, 1767. The occasion was the "Reduction of Quebec" in the French and Indian War.
... View Full Record
- Proclamation
- 937
-
- Proclamation for a public Thanksgiving issued by Francis Bernard, Governor of the Province of Massachusetts-Bay, November 4, 1767. Thanksgiving for the health of the Royal Family.... View Full Record
- Proclamation
- 938
-
- Proclamation for a general Fast by Thomas Hutchinson, Governor of the Province of Massachusetts-Bay, on March 7, 1770. (This is presumably in connection with the Boston Massacre which had taken place two days earlier.)... View Full Record
- Proclamation
- 939
-
- Proclamation for a public Thanksgiving by Thomas Hutchinson, Governor of Massachusetts Bay, on October 29, 1772 for December 3, 1772.... View Full Record
- Proclamation
- 940
-
- Proclamation by Henry Laurens, President of the United States Congress, for a day of public Thanksgiving and Praise on November 17 and December 5, 1778 for December 30, 1778. Pray for a just and sensible war and success in convincing the Monarch to... View Full Record
- Proclamation
- 941
-
- Proclamation by the General Court of Massachusetts for a public day of fasting, humiliation, and prayer on March 27, 1779 for May 6, 1779 because of the hard times brought on by violence and tyranny (war).... View Full Record
- Proclamation
- 942
-
- Proclamation by the General Court for a day of public humiliation and prayer by the Council of the State of Massachusetts-Bay on October 15, 1779 for November 4, 1779. Special prayer in consideration of the Congress.... View Full Record
- Proclamation
- 944
-
- Proclamation by Samuel Adams, Governor of Massachusetts, for a day of solemn Fasting and Prayer. February 29, 1796... View Full Record
- Records
- 946
-
- The official register of the brig John in the state of Massachusetts, owned by William Gray of Boston. The ship was registered on December 16, 1811.... View Full Record
- Catalog
- 948
-
- Catalog of the students at the Lexington Academy during the fall term of 1826. Includes William Munroe and William H. Munroe.... View Full Record
- Orders, Military
- 959
-
- Declaration of Peace rendering the commission of Brig New Hazard null and void. March 20, 1815... View Full Record
- Commission
- 979
-
- Jonathan Lund appointed Lieutenant of Company of Foot in Dunstable, New Hampshire by Governor Benning Wentworth of the Province of New Hampshire, February 11, 1758.... View Full Record
- Commission
- 980
-
- Jonathan Lund appointed Captain of the Foot Company in Dunstable, New Hampshire by Benning Wentworth, Governor of New Hampshire, May 29, 1758.... View Full Record
- Deed
- 1665
-
- Deed of John and Mary Johnson of Cambridge to John Nutting of Groton. March 25, 1695. (Moved from Ledger E to Ledger G on 5/29/09. -- A. Yates)... View Full Record
- Commission
- 5386
-
- Commission of Thomas Clark of Watertown as Justice of the Peace for a term of seven years, August 23, 1802... View Full Record
- Roster
- 9103.1-2
- List of Assessed Polls in the Town of Lexington
- Two handbills, "List of Assessed Polls in the Town of Lexington."
1. May 1, 1900
2. May 1, 1902... View Full Record
- Proclamation
- 9104
- A Proclamation 1983
- Proclamation by Governor Michael Dukakis that April 19, 1983 is to be observed as Patriots' Day.... View Full Record
- Proclamation
- 9105
- A Proclamation
- Proclamations of April 19 as Patriots' Day.
1. By Governor Charles F. Hurley, 1938
2. By Governor Leverett Saltonstall, 1940... View Full Record
- Proclamation
- 9106
- A Proclamation, 1936
- Proclamation by Governor James M. Curley that March 5 of each year is to be observed as the anniversary of the Boston Massacre.... View Full Record
- Proclamation
- 9107
- A Proclamation 1935
- Proclamation by Governor James M. Curley that Sept. 13 is to be observed as Commodore John Barry Day. 1935.... View Full Record
- Invitation
- 9110
-
- Invitation to Lexington Historical Society to attend the Panama-Pacific Universal Exposition in San Francisco in 1915.... View Full Record
- Proclamation
- 11862
-
- Proclamation for Day of Thanksgiving,
Governor John D. Long, 1881... View Full Record
- Deed
- 64
-
- Deed from Joseph Locke of Lexington to Robert Fisk of Lexington. July 2, 1717. Book 28, page 336.... View Full Record
- Deed
- 68
-
- Deed from Bezaleel Lawrence of Leominster to Nathan Chandler of Lexington. January 9, 1798.... View Full Record
- Deed
- 52
-
- Deed from Samuel Stone of Cambridge to David Fiske of Cambridge. December 29, 1664. Book 3, page 315.
*Note: Paper discolored, which makes the beginning of the document difficult to read.... View Full Record
- Deed
- 65
-
- Deed from Anna Stone of Lexington to her brother, John Stone, of Lexington. December 5, 1718
*Note: Appears to have been torn in 3 places, then repaired and mounted on a new piece of paper.
Conserved and repaired in 2013 at NEDCC.... View Full Record
- Deed
- 66
-
- Deed from David Fiske of Cambridge to Robert Fiske of Cambridge. March 1, 1712.... View Full Record
- Deed
- 67
-
- Deed from John Johnson of Lexington to Robert Fisk of Lexington. December 31, 1715. Book 18, page 42.... View Full Record
- Deed
- 144
-
- Deed from Anna Munroe of Woburn, widow of the late John Munroe of Lexington, to Daniel Harrington of Lexington. June 11, 1770. Book 74, page 205.... View Full Record
- Will
- 145
-
- Lease from Nathan Harrington to Nathan Harrington, Jr., both of Lexington. March 23, 1830 (Same as #870)
*Note: Faded... View Full Record
- Bond
- 234
-
- Bond from Isaac Bowman of Lexington, Thomas Moores of Cambridge, and Stephen Palmer of Cambridge to Edward Hutchinson of Boston. March 19, 1741.... View Full Record
- Orders, Legal
- 352
-
- Attachment of John Kutchings of Kittery vs. Benjamin Hamonds of Kittery. Attach the goods and the estate of Hamonds in the amount of sixty shillings. February 11, 1723/4.... View Full Record
- Deed
- 836
-
- Deed from Joseph Simonds of Cambridge to his father-in-law, John Teed [Tidd] of Cambridge. May 16, 1686... View Full Record
- Deed
- 839
-
- Deed from Andrew Belcher of Charlestown to William Reed of Woburn, fifteen acres of land in Cambridge. February 16, 1683.... View Full Record
- Deed
- 840
-
- A deed from John Teed (Tidd) to Michael Bacon. June 8, 1675. Book 5, page 26__.... View Full Record
- Deed
- 841
-
- Deed from John Johnson of Cambridge to Joseph Symond of Cambridge, bearing the seal of Rev. John Hancock. May 1, 1700.... View Full Record
- Deed
- 842
-
- Deed of Robert Fisk of Lexington to William Reed, Jr. of Lexington. April 6, 1715. Book 20, page 183.... View Full Record
- Deed
- 843
-
- Deed from Francis Bowman, Deacon Samuel Stone, and Samuel Lock, all of Lexington, to Robert Fisk of Lexington. September 28, 1722. Book 28, page 337-8. (A small portion of the document has been cut out. Appears to have contained the signature of one... View Full Record
- Deed
- 845
-
- Deed from John Fasset of Bedford to William Reed of Lexington. December 30, 1751. Book 50, page 42[?].... View Full Record
- Deed
- 847
-
- Deed from Dr. Joseph Fisk, Jr. of Lexington to Nathan Simonds of Lexington. November 26, 1795... View Full Record
- Deed
- 848
-
- Deed from James Reed of Burlington to David Simons of Lexington. September 2, 1817... View Full Record
- Deed
- 849
-
- Deed from Levi and Nathan Harrington, both of Lexington, to Nathan Chandler of Lexington. April 28, 1831... View Full Record
- Deed
- 850
-
- Deed of release from William Munroe, Jr. to William Reed. Jonas and Lucy Clarke witnesses. December 7, 1773... View Full Record
- Bill-of-sale
- 851
-
- Bill of sale of a pair of andirons from Marrett Munroe to Nathan Munroe. September 15, 1779... View Full Record
- Papers, Legal
- 856
-
- Attachment of David Butler of Lexington vs. Christopher Mudgon of Lexington on April 7, 1736 by Francis Bowman, Esq.... View Full Record
- Summons
- 857
-
- Summons issued to John Tidd, William Dod, and Nathan Parker to appear at the Common Court in Concord on September 5th to answer to Daniel Simonds and give payment for a matter having to do with four trees. Issued by Thaddeus Mason, Clerk of the Midd... View Full Record
- Summons
- 858
-
- Summons issued by Joseph Johnson, Justice of the Peace in Woburn, to Nathan Simonds of Lexington, who didn't honor a monetary agreement. July 5, 1765... View Full Record
- Bond
- 859
-
- Bond from Abraham Merriam of Lexington to Benjamin Waldo of Boston for payment of 200 pounds. May 16, 1771... View Full Record
- Papers, Legal
- 860
-
- Warrant issued by Josiah Johnson, Justice of the Peace in Woburn, to the Constable in Lexington, regarding the robbery that took place at the house of Daniel Simonds between February 9 and 10, 1773.... View Full Record
- Papers, Legal
- 861
-
- Attachment of David Simonds of Lexington vs. Thomas Caldwell, Jr. of Lexington. Attach the goods and the estate of Caldwell in the amount of $20. August 24, 1802.... View Full Record
- Papers, Legal
- 862
-
- Summons issued by John Keys, Justice of Peace, Concord, to Joshua Simonds and Thomas Locke, both of Lexington. June 7, 1817... View Full Record
- Papers, Legal
- 863
-
- Attachment of William Fox of Woburn vs. Francis Kittridge of Woburn, October 13, 1817. Attach the goods and the estate of Kittridge in the value of $200 and summon the said Kittridge to the Circuit Court in Cambridge.... View Full Record
- Deed
- 864
-
- Deed from William Carly of Cambridge to William Read of Cambridge, November 12, 1689.... View Full Record
- Bond
- 865
-
- Bond from Benjamin Reed of Lexington to Joseph Tidd of Lexington. October 19, 1723... View Full Record
- Bond
- 866
-
- Bond from Benjamin Reed of Lexington to his brother, William Reed, also of Lexington. August 6, 1731... View Full Record
- Contract
- 867
-
- Lease from Daniel Simonds of Lexington to Thomas Robbins of Lexington to put a horse and cow into a pasture in Woburn. July 9, 1763. Unsigned.... View Full Record
- Contract
- 869
-
- Lease from David Simonds of Lexington to James Bailey of Cambridge. Sets conditions of indentured land. March 21, 1827. Unsigned.... View Full Record
- Will
- 871
-
- The last will and testament of John Tidd of Cambridge, written on August 7, 1701 and witnessed by Benjamin Muzzy, (Reverend) John Hancock, and Samuel Locke. Above the will is the appointment of the administrators of John Tidd's estate by John Levere... View Full Record
- Will
- 873
-
- Record attesting to the validity of the will of the late David Simonds, probated at the Middlesex Probate Court in Woburn on April 28, 1835.... View Full Record
- Will
- 874
-
- The Judge of the Middlesex County Court of Probate approved and appointed Charles Reed as the executor of the will of the late David Simonds of Lexington.... View Full Record
- Receipt
- 876
-
- Receipt given by William Hastings to David Simonds, Executor of the will of Joseph Simonds. January 14, 1739/40.... View Full Record
- Receipt
- 877
-
- Receipt given by John Knight to Daniel Simonds, Executor of the will of Joseph Simonds. October 18, 1738... View Full Record
- Deed
- 957
-
- Deed from Samuel Simonds of Lexington to Joshua Simonds of Lexington. February 27, 1760... View Full Record
- Orders, Legal
- 1150
-
- Tax list and notice to collect sent to Nathan Reed, constable or collector of Marlborough by Harrison Gray, Receiver-General of the Province of Massachusetts-Bay. December 31, 1771.... View Full Record
- Deed
- 3829
-
- Deed, Nathaniell Hancock of Cambridge to John Hancock of Cambridge, "a certain parcel of swamp and meadow land" in Cambridge, March 9, 1698/9. Book 21, page 406.... View Full Record
- Contract
- 5862
-
- Conveyance, Rachel Munroe to Deliverance Munroe, August 18, 1737.... View Full Record
- Deed
- 9111.1
-
- Deed, Abraham Blood to Benjamin Farley, May 1, 1759.... View Full Record
- Deed
- 9111.2
-
- Deed, Israel Meed to Benjamin Farley, July 17, 1755.... View Full Record
- Letter
- 235
-
- A marriage form "of ancient use" in Lexington, undated, that expresses the marriage vows between a man and a woman. Addressed on verso "To Isaac Bowman Esquire in Lexington."... View Full Record