Skip to content
Museum logo

Search Term Record

Metadata

Related Records

  1. 1954 Monson Street List - 01/01/1954

    Street List of persons 20 years of age or older in the Town of Monson Massachusetts January 1, 1954

    Record Type: Archive

    Monson Street List 1954
  2. Acts and Laws of the General Assembly of Massachusetts 1762 - 1762

    Pages taken from the book of George III Acts and Laws of 1762 pertaining to the laying of borders between South Brimfield and Monson. Signed by Sullivan Burbank Perry

    Record Type: Archive

    Acts and Laws 1762
  3. Annual Report of the School Committee of the Town of Monson, For 1899-1900.

    Annual Report of the School Committee of the Town of Monson, For 1899 - 1900.

    Record Type: Archive

    Annual Report of School Committee 1899-1900
  4. Annual Report of the School Committee of the Town of Monson, For the year ending March, 1857. - 1857

    Annual Report of the School Committee of the Town of Monson, For the Year ending March, 1857

    Record Type: Archive

    Annual Report of School Committee 1857
  5. Annual Report of the Selectmen, of the Receipts and Expenditures, of the Town of Monson, for the Year Ending March 31, 1865. - 1865

    Annual Report of the Selectmen, of the Receipts and Expenditures, of the Town Of Monson, for the Year Ending March 31, 1865.

    Record Type: Archive

    Annual Report March 31, 1865
  6. Annual Report of the Town Officers of the Town of Monson for the Year Ending March 1, 1891 - 1891

    Annual Report of the Town Officers of the Town of Monson 1891

    Record Type: Archive

    1891 Annual Report
  7. Annual Report of the Town Officers of the Town of Monson for the Year Ending March 1, 1892. - 1892

    Annual Report of the Town Officers of the Town of Monson 1892 with loose Teachers' Terms and Attendance, 1891-1892 chart

    Record Type: Archive

    Annual Report 1892
  8. Annual Report of the Town Officers of the Town of Monson, for the Year Ending March 1, 1895 - 1895

    Annual Report of the Town Officers of the Town of Monson 1895

    Record Type: Archive

    Annual Report 1895
  9. Annual Report of the Town Officers of the Town of Monson, for the Year Ending March 1, 1896 - 1896

    Annual Report of the Town Officers of the Town of Monson 1896.

    Record Type: Archive

    Annual Report 1896
  10. Annual Report of the Town Officers of the Town of Monson, for the Year Ending March 1, 1897. - 1897

    Annual Report of the Town Officers of the Town of Monson, 1897.

    Record Type: Archive

    Annual Report 1897
  11. Annual Reports of the Town Officers for the Town of Monson Massachusetts for the year ending December 31, 1917 - 1917

    Annual Reports of the Town Officers for the Town of Monson 1917

    Record Type: Archive

    Annual Report 1917
  12. Annual Reports of the Town Officers for the Town of Monson, Mass. for the year ending December 31, 1916 - 1916

    Annual Reports of the Town Officers for the Town of Monson, Mass. 1916

    Record Type: Archive

    Annual Report 1916
  13. Annual Reports of the Town Officers for the Town of Monson, Mass. for the year ending December 31, 1918 - 1918

    Annual Reports of the Town Officers for the Town of Monson, Mass. 1918

    Record Type: Archive

    Annual Report 1918
  14. Annual Reports of the Town Officers for the Town of Monson Year Ending March 1, 1914 - 1914

    Annual Reports of the Town Officers for the Town of Monson 1914

    Record Type: Archive

    Annual Report 1914
  15. A Legislative Souvenir 1916
  16. Brief History of Monson

    Copy of notes written on notepaper of Joseph A. Locke Monson, Mass. of a brief history of Monson, Mass up to the year 1906.

    Record Type: Archive

    Brief History of Monson by Joseph A. Locke
  17. Broadside - Two new by-laws in Monson adopted on July 9, 1909

    Broadside printed on cloth stating the two new by-laws that were adopted by the town on July 9, 1909. Submitted by the Town Clerk, Carlos L. Peck. Chapter One deals with trash and sanitation. Chapter Two deals with public conduct.

    Record Type: Object

    By-Law Changes July 9, 1909
  18. Broadside - Two new by-laws in Monson adopted on July 9, 1909

    Broadside printed on cloth stating the two new by-laws that were adopted by the town on July 9, 1909. Submitted by the Town Clerk, Carlos L. Peck. Chapter One deals with trash and sanitation. Chapter Two deals with public conduct.

    Record Type: Object

    By-Law Changes July 9, 1909
  19. Charles B. Jones Daybook

    Charles B. Jones Daybook. Charles B. Jones was a fancy painter of wagons, sleighs, etc. He was an exterior house painter and interior painter and wallpaperer. He varnished and gilded furniture and coffins. There is also mention of gilding monuments. He had accounts with many Monson people and businesses. Within the pages are notes, two are about the voting at meetings of the Whig Party in Monson. According to the 1857 Valuation List Mr. Jones o...

    Record Type: Archive

    Charles B. Jones Daybook 1827 - 1858
  20. Civil Docket No. 2 District Court of Eastern Hampden Book

    Civil Docket No. 2 District Court of Eastern Hampden Book consisting of civil court cases listing the names of the plaintiffs, defendants, date, trial, judgment, sureties on appeal, execution issued, court fees and remarks. Cases involving Monson residents and businesses are included in this book.

    Record Type: Archive

    Civil Docket No. 2 District Court for Eastern Hampden 1879-1898

Thank You!

Confirmation Message Here....