archives/ finding aid - longmeadow historical society

376
Longmeadow Historical Society- Archives/ Finding Aid This Adobe pdf document provides search capability to a digital summary of the Longmeadow related archives available at Storrs House Museum and elsewhere in Western MA. This work was supported by a 2017-2018 grant from the Community Foundation of Western Massachusetts. [Shown in the photo is John Armstrong, regional archivist who spent many hours at Storrs House compiling the list of historical documents found in the vault at Storrs House Museum.] This index provides a folder level look at what is contained in the SHM respository and elsewhere in New England. This index with almost 400 pages contains nine main sections: Business, Clubs and Associations, Events, Family History, Historic Buildings, Longmeadow, Municipal Records, Religion and Scrapbooks. Using the search capabilities of Adobe Reader (or similar pdf document viewer), it is easy to find locations (Box #, Folder #) in the vault at Storrs House Museum for records of interest Longmeadow Town Hall basement, etc. It is sometimes faster if you start the search at the beginning of a main section. Using the <CTRL> + F function, type the keyword (s) of interest. MAC computers Command + F Once a useful reference is found, make a notation of the location (Box #, Folder # etc.) and then make an appointment to visit Storrs House Museum to view the document(s).

Upload: khangminh22

Post on 12-May-2023

0 views

Category:

Documents


0 download

TRANSCRIPT

Longmeadow Historical Society- Archives/ Finding Aid

This Adobe pdf document provides search capabilityto a digital summary of the Longmeadow relatedarchives available at Storrs House Museum andelsewhere in Western MA. This work was supportedby a 2017-2018 grant from the CommunityFoundation of Western Massachusetts.

[Shown in the photo is John Armstrong, regionalarchivist who spent many hours at Storrs Housecompiling the list of historical documents found inthe vault at Storrs House Museum.]

This index provides a folder level look at what is contained in the SHM respository andelsewhere in New England. This index with almost 400 pages contains nine mainsections: Business, Clubs and Associations, Events, Family History, Historic Buildings,Longmeadow, Municipal Records, Religion and Scrapbooks.

Using the search capabilities of Adobe Reader (or similar pdf document viewer), it iseasy to find locations (Box #, Folder #) in the vault at Storrs House Museum forrecords of interest Longmeadow Town Hall basement, etc. It is sometimes faster if youstart the search at the beginning of a main section.

Using the <CTRL> + F function, type the keyword (s) of interest.MAC computers Command + FOnce a useful reference is found, make a notation of the location (Box #, Folder # etc.)and then make an appointment to visit Storrs House Museum to view the document(s).

Business

Account book collection, 1699-1910

52 volumes (8 linear feet)

Scope and Content NoteThe Longmeadow account book collection contains business records for several local residentsincluding David Trowbridge Smith, Jacob Colton and Gilson Holister, and Daniel Erskine Burbank.

At the core of the collection are 24 volumes belonging to local merchant or “marchant,” SamuelColton (1727-1784). Colton’s accounts begin with some of his earliest business ventures and continuethrough to 1794, 10 years after his death. Volumes record sales of white and checkered holland cloth,cambrick, soap, rum, brandy, salt, tobacco, sugar, and molasses. Several volumes document otheraspects of his business, such as entries related to the building of “Friendship,” one of two ships ownedby Colton and used for trading goods. Many purchases were paid for not in cash but with farmproduce, items made in the home, or labor. Other entries include payment to Susan Chandler for“Spining 11 Run of Cotten” (BV 16, p. 208) a payment to Ceasar (sic) for bottoming chairs.(BV16, p.211), payments to Gordon Perceval for “doctoring my wife,” and charges to neighbors for servicesrendered by Colton’s slaves.

The collection also includes records for other local businesses and individuals. Daniel ErskineBurbank’s ledgers include entries related to his work as a butcher and as a farmer, though some entriesappear to be for legal work performed by Burbank. Jacob Colton and Gilson D. Hollister’s accountsrecord sales of spectacles and thimbles. David Trowbridge Smith’s volumes record consignments,commissions on sales, accounts of produce sold, and purchases of pigs and hens. Margaret Booth’saccounts include entries related to her dressmaking business and note hiring of women to spin orweave. Other entries note days that were lost to sickness or travel. Mehitable Colton’s personalaccounts include entries related to pasturing cows, sales of cider, and use of her chaise for travel.Payments were often in the form of goods or labor, including chopping wood, mowing, shad, cheese,and lamb.

Box and Folder Listing

Creator Title/Date range Box:Folder

Colton, SamuelBoston Purchases, 1756 and1762

1

Colton, Samuel Brandy book, 1765-1790 2

Colton, SamuelSamuel Colton Estateinventory, 1785

3

Colton, SamuelMinute book – No. 2, 1787-1791

4

Colton, SamuelAccount book – Wast A,1753-1756

5

Colton, SamuelAccount book – Wast B,1756-1758

6

Colton, SamuelAccount book -Wast A,1764-1767

7

Colton, Samuel Account book -Wast A, 8

1766-1787

Colton, Samuel Day book, 1747-1753 9

Colton, Samuel Day book – C, 1758-1762 10

Colton, Samuel Day book – D, 1762-1765 11

Colton, Samuel Day book – E, 1765-1767 12

Colton, Samuel Day book – F, 1767-1768 13

Colton, Samuel Day book – G, 1769-1771 14

Colton, Samuel Day book – H, 1771-1775 15

Colton, Samuel Day book – I, 1775-1794 16

Colton, Samuel Journal – A, 1748-1753 17

Colton, Samuel Ledger, 1753-1759 18a

Colton, SamuelLedger – B: Lawful Moneyand Index to Ledger – B ,1755-1768

18b

Colton, Samuel Ledger, 1751-1755 19

Colton, Samuel Ledger – C, 1763-1775 20

Colton, Samuel Ledger – D, 1768-1793 21

Colton, Samuel Ledger, 1784-1788 22

Colton, Samuel Ledger, 1790-1796 23

Colton, Samuel Ledger, 1791-1794 24

Unknown Day book, 1866-1867 25

Smith, David Trowbridge Account book, 1878-1887

Smith, David Trowbridge Ledger – C, 1867-1888 26

Burbank, Daniel Erskine Ledger, 1861-1872 27 (see vol. 33)

Colton, Elijah and Colton, StephenAccount book / scrapbook ofnewspaper clippings (1897-1901), 1821-1854

28

Unknown Ledger, 1790-1821 29

Goldthwaite, Erastus Account book, 1795-1840 30

Colton, Asa Account book, 1802-1840 31

Unknown Day book, 1880-1881 32

Burbank, Daniel ErskineLedger – B and index, 1879-1910

33 (see vol. 27)

Unknown Account book, 1735-1799 34

Colton, Mehitabel Account book, 1812-1843 35

Colton, Jacob and Noble, Lester Day book, 1844-1847 36

Colton, Jacob and Hollister, Gilson Day book, 1847-1852 37

Colton, Jacob and Hollister, Gilson Ledger, 1847-1852 38

Colton, Jacob and Hollister, Gilson Day book, 1850-1856 39

Colton, Jacob and Hollister, Gilson Ledger, 1850-1856 40

Colton, Jacob, Coomes, William W., Gates,Sumner W., and Gates, Edwin T.

Day book, 1857-1863 41

Booth, Margaret Account book, 1800-1810 42

Unknown Mill book, 1809-1811 43

Unknown Day book (?), 1699-1768 44

Colton, Elijah and Colton, Stephen Day book, 1828-1862 47

Booth, Samuel Colton Account book, 1836-1863 49

Hale, Jonathan (?) Ledger – A, 1772-1797 50

Hale, Jonathan Day book – B, 1780-1784 51

Hale, Jonathan (?) Day book – C, 1784-1788 52

Unknown Day book, 1763-1764 53

Subjects

Bookkeeping Longmeadow (Mass.)--Commerce

Contributors

Colton, Samuel (1727-1784)

Types of material

Account books Business records

Copybook and miscellaneous manuscript collection, 1697-1840

3 boxes and 1 boxed volume (1.3 linear feet)

Scope and Content NoteThis collection of copybooks includes examples of penmanship, math exercises, notes on science,history, geography, and French. One anonymous volume appears to be a short novel. The collectionalso contains miscellaneous manuscript material, including indentures, bills, poems, recipes, andfragments. Other items of note are bills of lading for sugar, rum, lime juice, and English goods signedby Captain Azor Gale of the Brigantine Mary of Boston, dated 1697 and an unknown seaman’s journalrecording a trip from Boston to Calcutta in 1852 -1853. Longmeadow residents with material in thecollection include Ebenezer Bliss, Julia M. Bliss, Samuel C. Booth, Ethan Ely, Martha Fitch, PattyFitch and Richard Salter Storrs. The authorship for a number of the manuscript items is not known.

Box and Folder Listing

Creator Description Date range Box:Folder

Bliss, Chloe Friendship album 1827-1836 1:1

Bliss, EbenezerPenmanship and math notes(2 vols.)

undated 1:2

Bliss, Julia M. History notes undated 1:3

Bliss, Julia M. Science notes undated 1:4

Booth, David French notes 1818 1:5

Booth, Joseph Math notes 1817 1:6

Booth, Lucy Penmanship book 1807 1:7

Booth, Samuel C. Penmanship books (4 vols.) 1820-1825 1:8

Booth, Samuel C.Penmanship books (2 vols.)and math notes

1823-1826 1:9

Coomes, Julia Sexton Writing book 1825 2:1

Ely, EthanMath notes and teachersnotebook

1806, undated 2:2

Fitch, Martha (d. 1831) Copybooks 1810-1830 2:3

Fitch, Pabody (d. 1806) Copybook 1791-1792 2:4

Fitch, Patty (b. 1799) Copybooks and diaries1814-1816 andundated

2:5

Goldthwaite, Martha Sketchbook 1883-1890 2:6

Storrs, JonathanTextbook of MinistersPreaching

1819-1850 2:7

Richard Salter Storrs Geography notes 1782 2:8

Unknown Commonplace book undated 2:9

Unknown Geographical Extracts undated 2:10

Unknown Politics and Government undated 2:11

Unknown Literary 1820-1826 2:12

UnknownCommonplace book withindex

1782-1783 3:1

UnknownHistory copybook. Notlocated, 2018

Late 19th century 3:2

UnknownSchool mathematicscopybook

undated, before1850

3:3

UnknownPenmanship book. “TheJuvenile Penman..” 1814 3:4

UnknownVolume containing whatappears to be a short story ornovella.

undated 3:5

UnknownCopybook includingsections on English historyand ancient history

After 1871 3:6

UnknownComposition, “On theabilities of the sexes” 1808 3:7

UnknownComposition, “On thebenefits of combination” undated 3:8

Unknown Poetry and biblical undated 3:9

fragments

UnknownVolume of severalhandwritten hymns

undated 3:10

UnknownAccounting of expenses, 2items

1718-1721 3:11

UnknownA schedule of the exercisesof exhibition

undated 3:12

Azor Gale Bills of lading 1697 3:13

Various Bills 1789, 1815 3:14

Various Dry goods bill. 1820 3:15

Various Indentures 1737-1799 3:16

Various Indentures 1801-1818 3:17

UnknownLamentation of GeneralBurgoyne, handwritten copyand newspaper clipping

undated 3:18

UnknownAttachments and paymentorders

1815-1840 3:19

Unknown Recipes and remedies undated 3:20

UnknownNotes and extracts on legalmatters

circa 1800 3:21

Unknown Unsigned letter 1836 3:22

Unknown Miscellaneous manuscripts undated 3:23

Unknown Fragments undated 3:24

UnknownJournal noting sermonsheard

1815-1816 3:25

UnknownAccount of who preached ona series of Sundays.

1791-1792 3:26

Unknown Fragment undated 3:27

Unknown Probate Inventory undated 3:28

Unknown

Sermon written onannouncement for WilliamsCollege commencement,1818

undated 3:29

Unknown Home remedy recipes undated 3:30

Unknown

Extract from an orationdelivered to theBaccalaureates at UnionCollege by Eliphalet Nott,1806

undated 3:31

Unknown2 papers, one on femaleeducation and one onreligion

undated 3:32

Unknown Questions and answers undated 3:33

Unknown Notes on sermons heard undated 3:34

Unknown Poetry 1815 and 1829 3:35

UnknownBrief history ofLongmeadow

undated 3:36

Unknown Letter concerning a will undated 3:37

UnknownSeaman’s journal (formerlyBV 48)

1852-1853Boxedvolume

Longmeadow subject files, ca. 1759, 1810 to present

8 boxes (3.3 linear feet)

Scope and Content NoteThe Longmeadow subject files include various materials relating to the town of Longmeadow and thesurrounding area. The collection is arranged into several broad categories including businesses,general Longmeadow history, military history, transportation, and nearby towns.

Materials in the collection consist primarily of newspaper clippings, book and magazine articles,pamphlets, ephemera, written histories, and photographs. Primary source documents in the collectioninclude several early 19th century muster rolls; a history of Civilian Defense in Longmeadow duringWorld War II; and materials relating the Enfield Falls Dam, 1854-1856. The collection also includesmaterials related to Springfield, Deerfield, and Enfield, Connecticut, as well as an unpublished historyof Longmeadow written in the 1960s.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

Anabaptists

“An Act Further to Exemptperson commonly calledAnabaptists within in thisProvince…from being taxedfor and toward support ofministers,” incomplete draftor copy, undated

1:1

Businesses – Azariah Woolworth’s Brick ShoeShop

Photograph of building andnotes, undated

1:2

Businesses – Cock O’ the Walk Opening day card, undated 1:3

Businesses – GeneralNewspaper clippings, 1962-1993

1:4

Businesses – Gristmill (Holland, John) Newspaper clipping, 1887 1:5

Businesses – Ink

Business card for Markineink and carried through theCivil War by Isaac W.Coomes, according to a noteon back

1:6

Businesses – Longmeadow Flowers Newspaper clipping, 1998 1:7

Businesses – Longmeadow Shops, Bliss RoadNewspaper clippings, letter,1962-1995

1:8

Businesses – Radasch Dairy Bottle caps, 1920s 1:9

Businesses – The Ridgewood PressLetter and “Saluzzo’s Brideand Other Verses,” FredericWhitmore, 1934

1:10

Businesses – The Separate Shop Sales brochure, 1960s 1:11

Businesses – Spectacle Shop

Business card and Sumner W.Gates’ account of spectaclemaking in Longmeadow,undated

1:12

Businesses – The StoreBrief written account,undated

1:13

Businesses – Turner Park Hofbrau Menu, undated 1:14

Businesses – Wade and BurnhamPhotocopy of patent for lampburner, 1858

1:15

Businessmen Newspaper clippings 1:16

Enfield Falls Dam Papers, 1850s 1:17

Floods Newspaper clippings 1:18

Gold Cane Award Newspaper clippings 1:19

History – General 1:20

History – General 1:21

History – General – Colonial Era Newspaper clippings 1:22

History – General – Bailey, Henry Lincoln“History of Longmeadow”complete manuscript, 1933

1:23

History – General – Bailey, Henry Lincoln“History of Longmeadow,”manuscript, pages 1-53, 1933

1:24

History – General – Bailey, Henry Lincoln“History of Longmeadow”manuscript, pages 54-105,1933

1:25

History – General – Falk, Amy

“The Changing Democracy ofLongmeadow, Massachusetts,1644-1983; A PersistentDrive for InstitutionalAutonomy,” 1983

1:26

History – General – Shea, Katherine Ellen (Betty)“Longmeadow Memories,”1984 and “YesteryearScenes,” undated

1:27

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

2

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

3

History – Military – Muster Rolls 1811-1833, undated 4:1

History – Military – Payroll undated 4:2

History – Military – Training Field Grant 1673, 1759 4:3

History – Military – Civil War

Military badgescommemorating Civil War,1869, 1882, and 1884;Confederate currency, 1862,1954

4:4

History – Military – World War I 1918-1919, undated 4:5

History – Military – World War I – PhotographsAerial and stereo views,1916-1919

4:6

History – Military – World War I – PostersPosters for War bonds, 1917-1918

Oversize folder 2

History – Military – World War II 4:7

History – Military – World War II 4:8

History – Military – World War II 4:9

History – Military – World War II ARP bags 4:10

History – Military – World War IICivil Defense armband andpennant

4:11

History – Military – World War II

Wrapper for bar of gold #902accompanied by certificationby Woodbury Willoughby,[1942]

Oversize box 1

History – Military – Veterans Newspaper clippings, undated 4:12

History – Native Americans 5:1

History – Post Office 5:2

History – Schools Typed history, undated 5:3

History – Slaves Newspaper clipping, 1981 5:4

History – Transportation – General 5:5

History – Transportation – Dunn Field Newspaper clippings 5:6

History – Transportation – Railroad Depot andTrolley

5:7

History – Transportation – Railroads

“The Railroad History ofLongmeadow,Massachusetts,” Victor M.Newton, 1981

5:8

History – Transportation – Streets and RoadsNewspaper clippings,photographs

5:9

History – The Well on the Green

Includes correspondence andreports related to theexcavation of the well,newspaper clippings, 1981-1982

5:10

History – Women’s Suffrage Letters, 1914 and undated 5:11

Publications – “Talk of the Town” 1980 5:12

Publications – “Longmeadow News” 1969 5:13

East Longmeadow, MassachusettsNewspaper clippings, 1991and brochure 1989

6:1

Chicopee Falls“The Old Cemetery atChicopee Falls,” 1973 6:2

Deerfield, Massachusetts 6:3

Enfield, Connecticut 6:4

Enfield, Connecticut – Shakers 6:5

Granville, MassachusettsNobel and Cooley brochures,1990, 1994 and undated,newspaper clipping, 1998

6:6

Ripton, MassachusettsNewspaper clippings andcorrespondence, 1985

6:7

Somers, ConnecticutA brief history of the SomersCongregational Church, 1994

6:8

Springfield – BusinessesKibbe Brothers and Co.assorted candy in bulk label,undated

6:9

Springfield – History – General 6:10

Springfield – History – General Newspaper clippings 6:11

Springfield – History –

Thomas Stebbins warrantassembling the proprietors ofthe inward commons ofSpringfield, 1730

6:12

Springfield – Museum of Fine Arts and ArtLeague

6:13

Springfield – Springfield Institution for SavingsCalendars, 1985-1986 andprinted history, 1977

7:1

Springfield – Western Bank Stock certificate, 1853 7:2

Springfield – Miscellaneous printed materials 1886-1976 7:3

Springfield – Miscellaneous printed materials

Springfield Free SchoolsStanding School Committeebroadside, 1825, R. Surtleffauction announcement, 1843,Printed list of stamp dutiespublished for Bridgman andCo., Springfield, undated

Oversize box 1

Springfield – Miscellaneous printed materialsPoster for Hampden CountyAgricultural Society Horseand Cattle Show, 1866

Oversize folder 2

West SpringfieldAssessors warrant, 1798 andStorrowton brochure, undated

7:4

West SpringfieldReal estate valuation books,1913 and 1916

7:5

West Springfield List of People Assessed a Poll 7:6

Tax, 1914-1920

Wilbraham, Massachusetts Newspaper clippings, 1993 7:7

Massachusetts – General

Statement of banks inMassachusetts, 1812 and “AnAct Relating to the calling ofa Convention ofDelegates…,”1820

7:8

Photographs

Photographs – Businesses -General 8:1

Photographs – Businesses – Turner Park Hofbrau Photographs, 1950s 8:2

Photographs – History – Cooley BrookPhotographic postcard,undated and newspaperclipping, 1988

8:3

Photographs – History – Floods Photograph, 1913 8:4

Photographs – History – Hurricane Photograph, 1938 8:5

Photographs – History – The Longmeadows Photograph, undated 8:6

Photographs – History – Transportation – Streetsand Roads

Various photographs, 1916and undated

8:7

Photographs – History – The Well on the GreenPhotos left by Jeanette C.Faszewski

8:8

Photographs – History – The Well on the GreenPhotos from Brooke S,Blades, 1981

8:9

Photographs – Deerfield, Massachusetts –Dwight-Barnard House

Postcard, 1963 8:10

Photographs – Enfield, ConnecticutCongregational Churchpostcard, undated

8:11

Photographs – Springfield, Massachusetts 1893, 1896 and undated 8:12

Photographs – Springfield, Massachusetts 1922, 1927 and undated 8:13

Clubs and Associations

Longmeadow Cemetery Association records, 1858-2015

3 boxes (1.4 linear feet)

Longmeadow Cemetery

Background NoteIn 1870 the “Old Burying Ground” was filled to near capacity and a meeting was called to discuss theneed for more space for the growing community. On July 12, 1872 the Longmeadow CemeteryAssociation was formed with capital stock of $,2000 divided into equal shares of $25 each. Its purposewas the establishment and subsequent care and control of a burial place divisible into lots forindividual ownership in proximity to and within the same enclosing fence with the Parish BuryingGround, yet with separate control. Some of the original members of the Association included DavidBooth, William G. Medlicott, Stephen T. Colton, Thomas S. Cordis, and David E. Burbank.

Scope and Content NoteThe collection includes correspondence related to bequests, interments, and grounds keeping; financialstatements; minutes of meetings; articles of association and rules and regulations; records of intermentand information on deeds to cemetery plots. The collection also includes lists of veterans of theAmerican Revolution and Civil War buried in the Longmeadow Cemetery, several photographs, and acopy of “The Old Burying Yard”(1976), listing those buried in the original parish grounds.

The Longmeadow Cemetery Association has held on to some of their records. Board membersmaintain a website that includes some burial records: http://longmeadowcemetery.org/

Box and Folder Listing

Folder/Item label Date range Box:Folder

History undated 1:1

Articles of Association and Rules and regulations 1940-1967 1:2

Secretary’s records 1872-1907 1

Secretary’s records 1907-1953 1

Register of Deeds 1873-1969 1

“The Old Burying Yard” 1976 1

Register of Deeds 1969-2015 2

Interment book 1894-1922 2

Booth Lot 1965-1970 2:1

Correspondence relating to cemetery lots 1985-1986 2:2

Treasurer’s book 1872-1875 3:1

Financial statements 1905-1963 3:2

Miscellaneous papers A-C 1891-1979 3:3

Miscellaneous papers D-F 1959-1979 3:4

Miscellaneous papers G-J 1909-1980 3:5

Miscellaneous papers K-M 1868, 1948-1980 3:6

Miscellaneous papers N-P 1942-1959 3:7

Miscellaneous papers Q-S 1954-1969 3:8

Massachusetts Society of the Sons of the Revolution 1922-1959 3:9

Miscellaneous papers1902-1905,undated

3:10

Miscellaneous papers 1934-1985 3:11

Miscellaneous papers1940-1941, 1970,undated

3:12

Miscellaneous papers 1858-1938 3:13

Miscellaneous papers1884, 1958, 1976-1986, undated

3:14

Photographs 1912 and undated 3:15

Cemetery plan for “The Old Burying Yard” 1976 Oversized folder 1

Plan of Lots, Longmeadow Cemetery Association, Robert T.Bitters, engineer.

1958 Box on F1-G1

Subjects

Associations, institutions, etc.--Massachusetts Burial Cemeteries--Longmeadow (Mass.) First Church in Longmeadow (Longmeadow, Mass.)

Contributors

Booth, David Burbank, David E. Colton, Stephen T. Cordis, Thomas S. Medlicott, William G.

Types of material

Burial records Photographs

Longmeadow clubs and associations collection, 1823-1997

8 boxes (4.2 linear feet)

Background NoteFrom temperance societies to tennis clubs, Longmeadow has a rich history of community service and

involvement. This collection documents the various clubs, associations, and organizations ofLongmeadow and includes items from the American Board of Commissioners for Foreign Missions,the American Legion Auxiliary, the Doane Orphanage, the Longmeadow Country Club, theLongmeadow Improvement Corporation, the Longmeadow Maternal Association, the LongmeadowTemperance Society, the Longmeadow Street Improvement Association, and the LongmeadowWomen’s Club.

Much of the collection provides only a snapshot or glimpse of the various activities of these clubs andassociations. The Longmeadow Women’s Club, however, has a more complete set of records.Organized in 1893 to “promote improvement in moral, social, and intellectual life,” early endeavorsincluded leading Longmeadow’s effort in aid of the Spanish-American War, providing flowers to theill, and food baskets to those in need. In 1935 the club began a scholarship fund to assist promisingLongmeadow students. Other efforts included working with patients at the Northampton VeteransHospital and entertaining convalescent children. The club also invited guest speakers, who addressed avariety of topics including literature and the arts, antiques, politics, and ecology. The club disbanded in1997.

Scope and Content NoteThe Longmeadow Women’s Club records include Secretary reports, minutes of Regular and Annualmeetings and a nearly complete run of Yearbooks, which include lists of officers, committees,programs, brief biographies of program contributors, and lists of active members.

Other items in the collection include minutes from the Longmeadow Street Improvement Association,1876-1938, which discuss mowing, sidewalk construction, the Elm tree beetle, and other issuespertaining to maintenance and upkeep. Minutes and a scrapbook from the American Legion Auxiliaryprovide information on various activities including election of officers, the annual “weenie” roast,poppy sales, suppers, and other activities in support of veterans and their families.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

American Board of Commissioners for ForeignMissions

Receipt, 1823, list ofmissionaries, undated

1:1

American Board of Commissioners for ForeignMissions

Missionary Society duesbook, 1905-1910

1:2

American Legion 1920-22, undated 1:3

American Legion Auxiliary Minutes, 1920-1943 1

American Legion Auxiliary Scrapbook, 1943-1977 1

American Tract Society of LongmeadowConstitution and memberslist, undated

1:4

Boys Scouts of AmericaNewspaper clippings, 1953and undated; photographs,1933

1:5

Committee on Public Safety Flyers, 1917 and undated 1:6

British War Relief Society, Inc. LongmeadowBranch

Program, 1941 1:7

Doane Orphanage

Newspaper clippings, 1915-1994; typed histories, 1984and undated; correspondence,1984 and 1994

2:1

Doane Orphanage Hand painted sign, undated Oversize folder 1

Freemasons. Longmeadow Lodge Programs, 1965-1967 2:2

Girl Scouts of the United States of AmericaNewspaper clipping, 1983and Troop certificate, 1954

2:3

Homemakers ForumMiscellaneous papersincluding membership andprogram lists, 1947-1984

2:4

League of Women Voters of the Springfield AreaLongmeadow handbook,1976

2:5

Longmeadow Conservation Commission

Newspaper clippings, 1969and Longmeadow NaturalResource DevelopmentPotential Map, circa 1960

2:6

Longmeadow Country Club

Newsletters, 1995-1997,printed history, 1972, andmiscellaneous papers,1966-1997, undated

2:7

Longmeadow GardenersBrochure, 1989 andnewspaper clippings, 1968and undated

2:8

Longmeadow Gentlemen’s Association List of officers and accounts,1827-1830

2:9

Longmeadow Historic District Commission“A Plan for HistoricPreservation”, 1988 andbrochure, undated

2:10

Longmeadow Improvement Corporation Papers, 1921-1927 2:11

Longmeadow Maternal Association

Yearbook, 1935 newspaperclippings, 1935-1990’s,photocopy of Constitution,undated, and BicentennialQuilt booklet, 1976

2:12

Longmeadow Men’s Club Longmeadow Country Fairprogram, 1945

2:13

Longmeadow Men’s Club Minstrel show photograph,1933

Oversizephotographs box 1

Longmeadow Minutemen Company 2:14

Longmeadow Players Typed history, 1983 2:15

Longmeadow Street Improvement Association Treasurer’s book, 1877-1938 2:16

Longmeadow Street Improvement Association Minutes, 1876-1938 2:17

Longmeadow Temperance Society Minutes, 1828-1841 2:18

Longmeadow Tennis ClubBy-laws. 1915 and rules,undated

2:19

Longmeadow Tennis ClubPhotographs, 1914, 1916, andundated

2:20

Longmeadow Women’s Club President’s papers, 1989- 3:1

1990

Longmeadow Women’s Club President’s papers, 1990-1991

3:2

Longmeadow Women’s Club Description of duties of Vice-President

3:3

Longmeadow Women’s Club Scholarship Bridge Tea,1987-1989

3:4

Longmeadow Women’s Club Scholarship Bridge Tea,1987-1989

3:5

Longmeadow Women’s Club Scholarship Bridge Tea, 1990 3:6

Longmeadow Women’s Club Scholarship Bridge Tea, 1991 3:7

Longmeadow Women’s Club Scholarship description,undated

3:8

Longmeadow Women’s Club Miscellaneous, 1922-1990 3:9

Longmeadow Women’s Club Miscellaneous, 1913-1993 3:10

Longmeadow Women’s Club Miscellaneous, 1893-1997 3:11

Longmeadow Women’s Club Miscellaneous, 1893-1995 3:12

Longmeadow Women’s Club

Constitution and by-laws,1929-1957, 1986; Minutes ofregular and annual meetings,1964-1977, 1977 -1993,1993-1997; Secretary’sreport, 4 vols., 1900-1945;Reports of Executive Board,1963-1973, 1974-1989;Board meeting reports, 1930-1947; Treasurer’s statement,1900-1920; Scholarshipaccount, 1934-1979; Notesfor addresses to variousmeetings, 1966-1990;printing plate; gavel.

4

Longmeadow Women’s Club Yearbooks, 1899-1945 5

Longmeadow Women’s Club Yearbooks, 1945-1996 6

Longmeadow Women’s ClubScrapbooks, 1968-1976,1976-1993 and photo album,1972-1973

7

Massachusetts Volunteer Aid AssociationPapers, 1888-1899, 1936, andundated

8:1

North End Improvement AssociationPapers, 1915-1917 andundated

8:2

Richard Salter Storrs Library Papers 8:3

Richard Salter Storrs Library Newspaper clippings 8:4

Richard Salter Storrs Library Photographs 8:5

17th Century Association 8:6

T.T.T. Club Photograph 8:7

Washington Benevolent SocietyRibbons, undated andnewspaper clipping, 1907

8:8

Washington Temperance Society Minutes, 1842-1845 8:9

Subjects

Associations, institutions, etc.--Massachusetts Charities Societies--History, organization, etc. Women--Societies and clubs

Types of material

Minutes (Records) Photographs

Longmeadow Historical Society institutional records, 1899-2015

14 boxes (5.8 linear feet)

Background NoteThe first organizational meeting of the Longmeadow Historical Society was held June 3, 1899. Supperwas prepared by the Ladies Sewing Society, and afterwards they gathered with interested friendsaround an old oak “study table” that had belonged to the first minister of First Church, ReverendStephen Williams. A display of town artifacts inspired interest as a proposed constitution and bylawswere presented. In November of that year the Society had secured papers of incorporation and hadelected its first officers. The stated purpose of the society was to encourage an interest in the history ofthe town by providing lectures, and collecting papers, furniture, and articles illustrating town life inpast times. Dues were 50 cents per year.

The first exhibition sponsored by the Society took place in October of 1899. Besides specialLongmeadow artifacts, it included a reproduction of an old kitchen with fireplace and spinning wheel.At its first annual meeting on October 31st, three ladies presented papers on historical subjects: Mrs.McQueen spoke on “Longmeadow of the Past;” Mrs. S.E. Meacham on “Old Home Life in NewEngland;” and Mrs. C.S. Gates on “Legendry, Lore, and Superstition.” Members voted at that meetingto lend the society’s support to Memorial Day observances. In 1907 Miss Sarah Storrs, a descendent ofLongmeadow’s second minister, the Rev. Richard Salter Storrs, died and left all her real estate andsome money to be used to establish a library. The real estate included the historic Storrs homestead,which was built in about 1786.

In 1932 when the Storrs Library Association decided to build a new library, it offered the use of StorrsHouse to the Historical Society on the condition that the society restore, repair, and maintain it. Thehouse was moved twelve feet to the south and about thirty feet back to make room for the library. Inthe process it was provided with a new foundation but lost its front porch, a glassed porch on the southside and two additions.

Since that time the Society has continued to encourage an interest in Longmeadow’s past through avariety of programs, events, and exhibits. Long Meddowe Days, a community fair focusing on historyfirst held in 1979, is the primary fundraising event for the Society. Rooms and exhibits at Storrs Housedraw from the Society’s holdings to shed light on various periods of Longmeadow’s past. The Societyalso gives tours of the house, sponsors talks, and hosts “Ghosts in the Graveyard,” an evening tour ofLongmeadow’s old burying ground at First Church, which includes dramatizations of former citizens.In addition to assisting those with inquiries about people or events associated with Longmeadow’shistory, the Society also provides additional resources through its website with links to digitizedmaterials including the Reverend Stephen Williams diaries; Town Reports; past copies of the “TownCrier,” the Society’s newsletter; Paesiello Emerson photographs; and genealogies.

Scope and Content NoteThe Longmeadow Historical Society’s institutional archives document the Society’s efforts inpreservation and outreach. Materials include minutes, guest books, Treasurer’s reports and records,papers relating to several past Presidents of the Society, Historian’s Reports, publications, andphotographs. Papers related to Long Meddowe Days include: programs, committee lists, minutes, billsand expense information, and newspaper clippings. Of particular interest are the yearly Historian’sReports (1908-1959), which include not only information on past Longmeadow families and homes,but also touch upon significant events of the preceding year. These include recent deaths, the 1938hurricane, World War II, local real estate developments and public works. The Society’s newslettersand publications provide insight into the various programs and outreach undertaken by the Society.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Minutes 1899-1961 1

Minutes 1961-1981 1

Minutes, Board of Directors 1908-1937 1

Minutes 1981-1989 2

Minutes 1990-1996 2

Minutes 1995-1999 2:1

Origins of the L.H.S, papers and notes undated 3:1

Historian’s Reports 1908-1959 3:2

Historian’s notes and papers undated 3:3

Newspaper clippings 1930-2013 3:4

Newspaper clippings and advertising circa 1931-1989 3:5

Membership: dues paid 1899-1908 3:6

Membership lists 1964, 1967, 1969, 1979 3:7

Membership cards circa 1965-1978 3:8

Professional Associations: Bay State HistoricalLeague correspondence, bulletins, andmiscellaneous papers

1959-1985 3:9

Professional Associations: Western MassachusettsHistorical Society Buletins

1955 3:10

Invoice from Conway, dealer in pianos and organs 1903 4:1

Receipts and payments 1936-1958 4

Checkbook 1942-1954 4

Treasurer’s book 1958-1964 4

Financial statements 1978-1988 4:2

Treasurer’s reports 1995-1998 4:3

Presidents: Robert McTaggart and GeorgeHeckman

1967-1979 5:1

Presidents: Timothy Paige 1979-1980 5:2

Presidents: June Guild 1981-1982 5:3

Presidents: Charles Wilkinson 1983-1984 5:4-5

Presidents: Brewster Sturtevant 1985-1987 5:6

Storrs House:Storrs Library Property(photocopies)

1931-1986 6:1

Storrs House: unpublished histories undated 6:2

Storrs House: Colonial Homes magazine 1992 6:3

Storrs House: Homestead View Company set ofmounted photographs of house, grounds andviews

circa 1890s 6:4

Storrs House: photographs of exterior undated 6:5-6

Storrs House: interior photographs 1986, undated 6:7

Storrs House: photographs of exhibits and tours 1983,1985 6:8

Storrs House: photographs of Christmasdecorations

1995 6:9

Storrs House: photograph of LongmeadowHistorical Society members enacting a 1783dinner party, including two in black face.

1908 6:10

Storrs House: restorations and repairs 1990-1991 6:11

Storrs House: drawings for proposed additions 1968-1969 Oversized folder 3

Guest book 1921-1948 7

Guest book 1949-1957 7

Guest book 1958-1961 7

Guest book 1967-1973 7

Guest book 1973-1988 7

Board sign-in book 1974-1990 7

Board sign-in book 1991-2005 7

Board sign-in book 2005-2015 7

Ledger of items borrowed and returned 1988-2013 7

Publications: The Town Crier 1912 8:1

Publications: The Town Crier manuscripts andrelated materials

1912 8:2

Publications: The Town Crier typescript copy 1912 8:3

Publications: Meadow Crier 1975 8:4

Publications: The Long Meddowe Recorder 1981-1985 8:5

Publications: newsletter 1999-2001 8:6

Publications: The Town Crier 2002-2007 8:7

Publications: The Town Crier 2008-2015 8:8

Publications: brochures 1908-1994, undated 8:9

Publications: booklets 1988-1994, undated 8:10

Publications: Reflections of Longmeadow circa 1983, undated 9:1

photographs used in book

Publications: Reflections of Longmeadowdocuments and correspondence

1983-1998 9:2

Publications: Reflections of Longmeadow drafts circa 1983 9:3

Publications: Reflections of Longmeadow drafts circa 1983 9:4

Publications: Reflections of Longmeadow drafts circa 1983 9:5

Publications: Reflections of Longmeadow, secondprinting

1998 9

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1981 10

Long Meddowe Days: photographs 1981 10

Long Meddowe Days: photographs undated 10:1

Long Meddowe Days 1983 11:1-4

Long Meddowe Days 1984 11:5

Long Meddowe Days 1984 12:1

Long Meddowe Days 1985 12:2

Long Meddowe Days 1986 12:3

Long Meddowe Days 1987 12:4

Long Meddowe Days 1987-1993 12:5

Long Meddowe Days 1988 13:1

Long Meddowe Days 1989 13:2

Long Meddowe Days 1990 13:3

Long Meddowe Days 1990 13

Long Meddowe Days 1991 13:4

Long Meddowe Days 1992 14:1

Long Meddowe Days 1993 14:2

Long Meddowe Days 1994 14:3

Long Meddowe Days 1995 14:4

Long Meddowe Days 1996 14:5

Long Meddowe Days 1997 14:6

Long Meddowe Days 1998 14:7

Long Meddowe Days: papers collected bytreasurer Philip N. Clark

1989-1998 14:8-9

Long Meddowe Days 1999 14:10

Long Meddowe Days 2000 14:11

Long Meddowe Days 2003 14:12

Long Meddowe Days: poster 2003 Oversized folder 3

Long Meddowe Days 2013 14:13

Subjects

Celebrations--Massachusetts--Longmeadow History--Societies, etc. Longmeadow (Mass.)--Centennial celebrations, etc. Longmeadow (Mass.)--History

Types of material

Minutes (Records) Newsletters Photographs

Longmeadow subject files, ca. 1759, 1810 to present

8 boxes (3.3 linear feet)

Scope and Content NoteThe Longmeadow subject files include various materials relating to the town of Longmeadow and thesurrounding area. The collection is arranged into several broad categories including businesses,general Longmeadow history, military history, transportation, and nearby towns.

Materials in the collection consist primarily of newspaper clippings, book and magazine articles,pamphlets, ephemera, written histories, and photographs. Primary source documents in the collectioninclude several early 19th century muster rolls; a history of Civilian Defense in Longmeadow duringWorld War II; and materials relating the Enfield Falls Dam, 1854-1856. The collection also includesmaterials related to Springfield, Deerfield, and Enfield, Connecticut, as well as an unpublished historyof Longmeadow written in the 1960s.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

Anabaptists

“An Act Further to Exemptperson commonly calledAnabaptists within in thisProvince…from being taxedfor and toward support ofministers,” incomplete draftor copy, undated

1:1

Businesses – Azariah Woolworth’s Brick ShoeShop

Photograph of building andnotes, undated

1:2

Businesses – Cock O’ the Walk Opening day card, undated 1:3

Businesses – GeneralNewspaper clippings, 1962-1993

1:4

Businesses – Gristmill (Holland, John) Newspaper clipping, 1887 1:5

Businesses – Ink

Business card for Markineink and carried through theCivil War by Isaac W.Coomes, according to a noteon back

1:6

Businesses – Longmeadow Flowers Newspaper clipping, 1998 1:7

Businesses – Longmeadow Shops, Bliss RoadNewspaper clippings, letter,1962-1995

1:8

Businesses – Radasch Dairy Bottle caps, 1920s 1:9

Businesses – The Ridgewood PressLetter and “Saluzzo’s Brideand Other Verses,” FredericWhitmore, 1934

1:10

Businesses – The Separate Shop Sales brochure, 1960s 1:11

Businesses – Spectacle Shop

Business card and Sumner W.Gates’ account of spectaclemaking in Longmeadow,undated

1:12

Businesses – The StoreBrief written account,undated

1:13

Businesses – Turner Park Hofbrau Menu, undated 1:14

Businesses – Wade and BurnhamPhotocopy of patent for lampburner, 1858

1:15

Businessmen Newspaper clippings 1:16

Enfield Falls Dam Papers, 1850s 1:17

Floods Newspaper clippings 1:18

Gold Cane Award Newspaper clippings 1:19

History – General 1:20

History – General 1:21

History – General – Colonial Era Newspaper clippings 1:22

History – General – Bailey, Henry Lincoln“History of Longmeadow”complete manuscript, 1933

1:23

History – General – Bailey, Henry Lincoln“History of Longmeadow,”manuscript, pages 1-53, 1933

1:24

History – General – Bailey, Henry Lincoln“History of Longmeadow”manuscript, pages 54-105,1933

1:25

History – General – Falk, Amy

“The Changing Democracyof Longmeadow,Massachusetts, 1644-1983; APersistent Drive forInstitutional Autonomy,”1983

1:26

History – General – Shea, Katherine Ellen (Betty)“Longmeadow Memories,”1984 and “YesteryearScenes,” undated

1:27

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

2

History – General – Weller History of Drafts of an unpublished 3

Longmeadow. history of Longmeadowundertaken by the HistoricalSociety, 1960s

History – Military – Muster Rolls 1811-1833, undated 4:1

History – Military – Payroll undated 4:2

History – Military – Training Field Grant 1673, 1759 4:3

History – Military – Civil War

Military badgescommemorating Civil War,1869, 1882, and 1884;Confederate currency, 1862,1954

4:4

History – Military – World War I 1918-1919, undated 4:5

History – Military – World War I – PhotographsAerial and stereo views,1916-1919

4:6

History – Military – World War I – PostersPosters for War bonds, 1917-1918

Oversize folder 2

History – Military – World War II 4:7

History – Military – World War II 4:8

History – Military – World War II 4:9

History – Military – World War II ARP bags 4:10

History – Military – World War IICivil Defense armband andpennant

4:11

History – Military – World War II

Wrapper for bar of gold #902accompanied by certificationby Woodbury Willoughby,[1942]

Oversize box 1

History – Military – VeteransNewspaper clippings,undated

4:12

History – Native Americans 5:1

History – Post Office 5:2

History – Schools Typed history, undated 5:3

History – Slaves Newspaper clipping, 1981 5:4

History – Transportation – General 5:5

History – Transportation – Dunn Field Newspaper clippings 5:6

History – Transportation – Railroad Depot andTrolley

5:7

History – Transportation – Railroads

“The Railroad History ofLongmeadow,Massachusetts,” Victor M.Newton, 1981

5:8

History – Transportation – Streets and RoadsNewspaper clippings,photographs

5:9

History – The Well on the GreenIncludes correspondence andreports related to the

5:10

excavation of the well,newspaper clippings, 1981-1982

History – Women’s Suffrage Letters, 1914 and undated 5:11

Publications – “Talk of the Town” 1980 5:12

Publications – “Longmeadow News” 1969 5:13

East Longmeadow, MassachusettsNewspaper clippings, 1991and brochure 1989

6:1

Chicopee Falls“The Old Cemetery atChicopee Falls,” 1973 6:2

Deerfield, Massachusetts 6:3

Enfield, Connecticut 6:4

Enfield, Connecticut – Shakers 6:5

Granville, MassachusettsNobel and Cooley brochures,1990, 1994 and undated,newspaper clipping, 1998

6:6

Ripton, MassachusettsNewspaper clippings andcorrespondence, 1985

6:7

Somers, ConnecticutA brief history of the SomersCongregational Church, 1994

6:8

Springfield – BusinessesKibbe Brothers and Co.assorted candy in bulk label,undated

6:9

Springfield – History – General 6:10

Springfield – History – General Newspaper clippings 6:11

Springfield – History –

Thomas Stebbins warrantassembling the proprietors ofthe inward commons ofSpringfield, 1730

6:12

Springfield – Museum of Fine Arts and ArtLeague

6:13

Springfield – Springfield Institution for SavingsCalendars, 1985-1986 andprinted history, 1977

7:1

Springfield – Western Bank Stock certificate, 1853 7:2

Springfield – Miscellaneous printed materials 1886-1976 7:3

Springfield – Miscellaneous printed materials

Springfield Free SchoolsStanding School Committeebroadside, 1825, R. Surtleffauction announcement, 1843,Printed list of stamp dutiespublished for Bridgman andCo., Springfield, undated

Oversize box 1

Springfield – Miscellaneous printed materialsPoster for Hampden CountyAgricultural Society Horseand Cattle Show, 1866

Oversize folder 2

West SpringfieldAssessors warrant, 1798 andStorrowton brochure, undated

7:4

West SpringfieldReal estate valuation books,1913 and 1916

7:5

West SpringfieldList of People Assessed aPoll Tax, 1914-1920

7:6

Wilbraham, Massachusetts Newspaper clippings, 1993 7:7

Massachusetts – General

Statement of banks inMassachusetts, 1812 and “AnAct Relating to the calling ofa Convention ofDelegates…,”1820

7:8

Photographs

Photographs – Businesses -General 8:1

Photographs – Businesses – Turner Park Hofbrau Photographs, 1950s 8:2

Photographs – History – Cooley BrookPhotographic postcard,undated and newspaperclipping, 1988

8:3

Photographs – History – Floods Photograph, 1913 8:4

Photographs – History – Hurricane Photograph, 1938 8:5

Photographs – History – The Longmeadows Photograph, undated 8:6

Photographs – History – Transportation – Streetsand Roads

Various photographs, 1916and undated

8:7

Photographs – History – The Well on the GreenPhotos left by Jeanette C.Faszewski

8:8

Photographs – History – The Well on the GreenPhotos from Brooke S,Blades, 1981

8:9

Photographs – Deerfield, Massachusetts –Dwight-Barnard House

Postcard, 1963 8:10

Photographs – Enfield, ConnecticutCongregational Churchpostcard, undated

8:11

Photographs – Springfield, Massachusetts 1893, 1896 and undated 8:12

Photographs – Springfield, Massachusetts 1922, 1927 and undated 8:13

Longmeadow Events and Celebrations

Longmeadow celebrations collection, 1883-1999, undated

4 boxes (1.7 linear feet)

Scope and Content NoteThe Longmeadow celebrations collection documents various town celebrations, memorials and events.Materials include: invitation lists and programs for Longmeadow’s 1883 Centennial; theSesquicentennial Souvenir volume, guest badges and newspaper clippings; Richard Salter Storrs’200th Birthday celebration programs, “The Literary Worlds of Richard Salter Storrs” pamphlet, patronlist and appeal, buttons, and newspaper clippings; and Memorial Day programs and addresses,1922-1999, including an Omar Bradley address from 1948.

Documentation of the nation’s Bicentennial in 1976 includes: minutes of the LongmeadowBicentennial Commission, lists of committee members, Commission correspondence, and letters ofinvitation to town gardeners. There are also flyers, brochures, and programs for Bicentennial events;newspaper clippings; and photographs. This section also includes copies of Longmeadow calendars,1975-1976; a Longmeadow Maternal Association quilt block booklet; a copy of the CongressionalRecord with an Edward P. Boland address; buttons; and a Bicentennial-themed needlepoint kit for aglasses case.

Materials relating to Longmeadow’s own Bicentennial in 1983 include house tour pamphlets, aHistory of Longmeadow coloring book, event flyers, photos, and newspaper clippings.

Rounding out the collection are various programs and ephemera from several Longmeadow eventssuch as concerts, recitals and a local fair, with dates ranging from 1893 to 1968, as well as undatedmaterial.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Longmeadow Centennial. Printed Invitations. 1883 1:1

Longmeadow Centennial. List of Individuals to whominvitations were sent.

1883 1:2

Longmeadow Centennial. Programs and Centennial volumeTable of Contents.

1883 1:3

Longmeadow Centennial. Manuscript copy of Centennialvolume genealogical appendix.

1883 1:4

Longmeadow Sesquicentennial. Badges. 1933 1:5

Longmeadow Sesquicentennial. Programs, clippings andguest ticket.

1933, 1975-76 1:6

Longmeadow Sesquicentennial. Official Souvenir book. 1933 1:7

Longmeadow Sesquicentennial. Photographs 1933 1:8

Longmeadow Sesquicentennial. Springfield Union andSpringfield Republican front page spread onSesquicentennial.

1933 Oversize box 1

Longmeadow Memorial Day. Programs, messages andcorrespondence.

1922, 1952-1996 1:9

Longmeadow Memorial Day. Omar Bradley address. 1948 1:10

Longmeadow Memorial Day. Clippings 1960-1999 1:11

Longmeadow Memorial Day. Photographs. ca. 1970-1980 1:12

Richard Salter Storrs 200th Birthday. Programs, patrons list,and button.

1973 2:1

Richard Salter Storrs 200th Birthday. Clippings 1973 2:2

Longmeadow Celebrations. Miscellaneous events1893-1968,undated

2:3

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission minutes

1973-1976 2:4

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission members list and minutes

1974-1976 2:5

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Minutes, reports andcorrespondence.

1974-1976 2:6

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Correspondence

1975-1976 2:7

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Correspondence

1973-1974 2:8

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Garden tour

1975-1976 2:9

Longmeadow Bicentennial (National). Programs and flyers 1975 3:1

Longmeadow Bicentennial (National). Programs and flyers 1976 3:2

Longmeadow Bicentennial (National). Posters

2 copies of a posterfor BicentennialBall, 1976 and aposter for anexhibition at theSpringfieldMuseum of FineArts, 1976

Oversize folder 1

Longmeadow Bicentennial (National). Calendars 1975-1976 3:3

Longmeadow Bicentennial (National). Clippings 1975-1976 3:4

Longmeadow Bicentennial (National). Clippings 1975-1976 3:5

Longmeadow Bicentennial (National). Clippings 1975-1976 3:6

Longmeadow Bicentennial (National). CongressionalRecord, July 27, 1976

1976 3:7

Longmeadow Bicentennial (National). LongmeadowMaternal Association Quilt Block

1976 3:8

Longmeadow Bicentennial (National). LongmeadowMaternal Association Quilt. 2 photographs

1976 Oversize box 1

Longmeadow Bicentennial (National). Needlepoint kit,spectacle case, buttons and other ephemera.

1976 3:9

Longmeadow Bicentennial (National). Photographs. 1976 3:10

Longmeadow Bicentennial (Local) Program, flyers, andcoloring book

1983 4:1

Longmeadow Bicentennial (Local) Clippings 1983 4:2

Longmeadow Bicentennial (Local) Clippings 1983 4:3

Longmeadow Bicentennial (Local) Photographs 1983 4:4

Longmeadow 350th Anniversary. Certificate 1994 Oversize box 1

Subjects

American Revolution Bicentennial, 1976--Massachusetts--Longmeadow Longmeadow (Mass.)--Centennial celebrations, etc. Memorial Day addresses

Contributors

Bicentennial Commission (Longmeadow, Mass.) Boland, Edward P. Bradley, Omar Nelson, 1893-1981

Types of material

Buttons Clippings Coloring books Correspondence Photographs Programs

Longmeadow churches collection, 1758-2000

6 boxes (2.5 linear feet)

First Church

Background NoteThe churches collection documents Longmeadow’s various religious institutions. The bulk of thematerial is related to the First Church of Christ. Other denominations, including Catholics,Episcopalians, and Jews, are less well represented.

The First Church of Christ, Longmeadow was established in 1713. The first meeting house was builtin 1716. In 1767 and 1768 a second meeting house was built to replace the first, and was located onthe Green just north of the initial meeting house. A new bell for the church was purchased in 1809from Paul Revere in Boston. The church was extensively remodeled in 1828 and 1874 when it wasmoved to its present location at the corner of Longmeadow and Williams streets. The church was agothic style building from 1874 until 1932 when it was remodeled to its current colonial style.

Reverend Stephen Williams was the first minister, beginning in 1716 and continuing until 1782.Subsequent ministers include: Richard Salter Storrs, 1785-1819; Baxter Dickenson, 1823-1829;Jonathan Bailey Condit, 1831-1865; Hubbard Beebe, 1837-1843; Samuel Wolcott, 1843-1847; JohnWheeler Harding, 1850-1891; Stephen Goodyear Barnes, 1892-1901; and Henry Lincoln Bailey,1901-1916.

Scope and Content NoteMaterials related to First Church of Christ include: general histories; weekly bulletins, newsletters, andyearbooks; annual reports and budgets; miscellaneous materials related to a number of Churchcommittees including the Men’s Prayer Group, Music Committee, Sewing Society, EveningFellowship, and Women’s Committee; menus, reports, and newspaper clippings for the annual MayBreakfast. Of particular interest is a volume beginning in 1716 of church records which note churchadmissions, dismissals, baptisms, deaths, marriages, church meetings and other church relatedinformation.

St. Mary’s Catholic Church materials include photos and Seed Sown on Good Ground: a History of St.Mary’s Parish, written in 1977. Material related to St. Andrews Episcopal Church includes newspaperclippings, photos, and an illustration. The collection also contains several photos of Beth IsraelSynagogue and Congregation B’nai Jacob and a copy of Declaration of Faith and Covenant of theBaptist Church, Longmeadow, from 1842.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

First Church – HistoryAnnual Reports, budgets, listsof officers and members,1900-1966

1:1

First Church – HistoryIndex of first 918 members ofchurch, 1716-1838. Compiledby Thomas Cordis, ca. 1892

1:2

First Church – History

Memories of theLongmeadow First ChurchChapel, prepared by Mrs.George Goodman (Mary E.Watrous) and James D.Booth, 1967

1:3

First Church – History – Building Dedication Program, 1875 1:4

First Church – History – ChapelWritten history andphotograph, undated

1:5

First Church – History – Financial records 1822-1875 1:6

First Church – History – General 1837-1996 1:7

First Church – History – General 1872-1951, undated 1:8

First Church – History – Meeting HouseMiscellaneous materials,1714-1932, undated

1:9

First Church – History – Ministry LotWritten histories, 1966 andundated

1:10

First Church – History – Music

Includes a 1774 bill for a bassviol “to assist the public insinging,” and reflections byC. S. Newell on music playedat First Church circa 1840

1:11

First Church – History – Organ dedicationPrinted Order of Worship,1929

1:12

First Church – History – Parish Houses andParsonages

Written histories, undated,Dedication invitation, 1949and a stereograph, undated

1:13

First Church – History – Pastoral Letters andprinted sermons

1960-1961, 1974 1:14

First Church – History – Pew assignments 1759-1881 1:15

First Church – History – Revere BellReceipts and newspaperclippings, 1810, 1816, 1932,1966 and undated

1:16

First Church – History – Sunday School andVacation Bible School

Printed card, 1819 andVacation Bible School classphotograph, undated

1:17

First Church – Committees, societies andassociations – Brotherhood

Meeting notices, membershiplists, and programs, 1912-1921, undated

2:1

First Church – Committees, societies andassociations – Building Committee

Meeting notice andbrochures, 1932-1947,undated

2:2

First Church – Committees, societies andassociations – Christian Commission

List of items sent to theChristian Commission 1864

2:3

First Church – Committees, societies andassociations – Evening Fellowship Club

Lists of meetings andmembers, 1975-1978

2:4

First Church – Committees, societies andassociations – Female Missionary Association

Book of records, 1803-1825 2:5

First Church – Committees, societies andassociations – Married Couples Club

Program, 1965-1966 2:6

First Church – Committees, societies andassociations – Men’s Prayer Group Charter, 1766 2:7

First Church – Committees, societies andassociations – Missionary Committee and Society

1832 -1975 2:8

First Church – Committees, societies andassociations – Missionary Committee and Society

“Missionary Flag”. Includesnames, when born or arrivedin Longmeadow andmissionary or educationalservice.

Oversize folder 1

First Church – Committees, societies andassociations – Sewing Society

Report extract, 1902 2:9

First Church – Committees, societies andassociations – Sunday School Committee

1839-1966 2:10

First Church – Committees, societies andassociations – Benevolent Society

1840-1969 2:11

First Church – Committees, societies andassociations – Women’s Fellowship Yearbooks, 1971-1977 2:12

First Church – May Breakfast AssociationSecretary’s Report, 1869-1882

3:1

First Church – May Breakfast AssociationBy-laws, 1957 and articlesrelated to various Breakfasts,1900-1944

3:2

First Church – May Breakfast Association 1893-1941 3:3

First Church – May Breakfast Association Menus, 1874-1891 3:4

First Church – May Breakfast Association Menus, 1892-1901 3:5

First Church – May Breakfast Association Menus, 1902-1808 3:6

First Church – May Breakfast Association Menus, 1909-1915 3:7

First Church – May Breakfast Association Menus, 1916-1939 3:8

First Church – May Breakfast Association Menus, 1940-1976 3:9

First Church – May Breakfast AssociationHarvest Supper menus, 1919-1952 and newspaperclippings, 1917 and 1949

3:10

First Church – May Breakfast AssociationPhotographs and clippings,1878, 1902-1988

3:11

First Church – Pastors – GeneralMiscellaneous materialsrelating to past pastors

4:1

First Church – Pastors – Rev. Daniel B. Leavitt 4:2

First Church – Pastors – Rev. Thomas A. Roan 4:3

First Church – Anniversaries – 200thDedication and newspaperclippings, 1916

4:4

First Church – Anniversaries – 225th Anniversary programs, 1941 4:5

First Church – Anniversaries – 250thCommittee minutes, notices,and 1965-1967

4:6

First Church – Anniversaries – 250th Anniversary booklet, 1966 4:7

First Church – Anniversaries – 250thNewspaper clippings, 1965-1966

4:8

First Church – Anniversaries – 275th 1991 4:9

First Church – AnniversariesNewspaper clippings, 1941-1966

4:10

First Church – Publications Weekly bulletins, 1910-1920 5:1

First Church – PublicationsWeekly bulletins. 1921-1973,1987

5:2

First Church – Publications Newsletters, 1924-1971 5:3

First Church – Publications Newsletters, 1975-1990 5:4

First Church – Publications Newsletters, 1991 5:5

First Church – Publications Newsletters, 1992 5:6

First Church – Publications Newsletters, 1993 5:7

First Church – Publications Newsletters, 1994 5:8

First Church – Publications Newsletters, 1995 5:9

First Church – Publications Newsletters, 1996 5:10

First Church – Publications Newsletters, 1997 6:1

First Church – Publications Newsletters, 1998 6:2

First Church – Publications Newsletters, 1999 6:3

First Church – Publications Newsletters, 2000 6:4

First Church – PublicationsYearbook and directory,1977-1981, 1990 and 1993

6:5

First Church – MiscellaneousNewspaper clippings, 1910-1972, and undated

6:6

First Church – MiscellaneousPhotos and images, 1874, andundated

6:7

First Church – MiscellaneousPhotograph of Church on theGreen, undated

Oversizedphotographs box 1

First Church – MiscellaneousProgram for a play, “TheLadies of Crawford,” byMargaret Taylor, 1912

6:8

First Church – Miscellaneous – ArchitectureFloor plans and layouts,undated

6:9

First Church – Miscellaneous – ArchitectureElevations, longitudinalsection and ceiling plan, byAlexander Rice Esty, undated

Oversize folder 1

Churches – Baptist Church

“Declaration of Faith andCovenant of the BaptistChurch, Longmeadow,Mass,” 1842

6:10

Churches – Jewish Synagogues Photographs, 1980’s 6:11

Churches – St. Andrews Episcopal

Newspaper clipping, 1994calendar image, 1980 andphotographs, undated and1980’s

6:12

Churches – St. Mary’s Parish

“Seed Sown of GoodGround: A History of St.Mary’s Parish Longmeadow,MA.,” 1977 (2 copies), typedhistory, undated andphotographs, undated

6:13

Subjects

Church buildings--Massachusetts--Longmeadow Church committees Clergy

Contributors

Beth Israel Synagogue (Longmeadow, Mass.) First Church in Longmeadow (Longmeadow, Mass.) Saint Mary's Parish (Longmeadow, Mass.) St. Andrews Episcopal Church (Longmeadow, Mass.)

Types of material

Clippings Photographs

Longmeadow clubs and associations collection, 1823-1997

8 boxes (4.2 linear feet)

Background NoteFrom temperance societies to tennis clubs, Longmeadow has a rich history of community service andinvolvement. This collection documents the various clubs, associations, and organizations ofLongmeadow and includes items from the American Board of Commissioners for Foreign Missions,the American Legion Auxiliary, the Doane Orphanage, the Longmeadow Country Club, theLongmeadow Improvement Corporation, the Longmeadow Maternal Association, the LongmeadowTemperance Society, the Longmeadow Street Improvement Association, and the LongmeadowWomen’s Club.

Much of the collection provides only a snapshot or glimpse of the various activities of these clubs andassociations. The Longmeadow Women’s Club, however, has a more complete set of records.Organized in 1893 to “promote improvement in moral, social, and intellectual life,” early endeavorsincluded leading Longmeadow’s effort in aid of the Spanish-American War, providing flowers to theill, and food baskets to those in need. In 1935 the club began a scholarship fund to assist promising

Longmeadow students. Other efforts included working with patients at the Northampton VeteransHospital and entertaining convalescent children. The club also invited guest speakers, who addressed avariety of topics including literature and the arts, antiques, politics, and ecology. The club disbanded in1997.

Scope and Content NoteThe Longmeadow Women’s Club records include Secretary reports, minutes of Regular and Annualmeetings and a nearly complete run of Yearbooks, which include lists of officers, committees,programs, brief biographies of program contributors, and lists of active members.

Other items in the collection include minutes from the Longmeadow Street Improvement Association,1876-1938, which discuss mowing, sidewalk construction, the Elm tree beetle, and other issuespertaining to maintenance and upkeep. Minutes and a scrapbook from the American Legion Auxiliaryprovide information on various activities including election of officers, the annual “weenie” roast,poppy sales, suppers, and other activities in support of veterans and their families.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

American Board of Commissioners for ForeignMissions

Receipt, 1823, list ofmissionaries, undated

1:1

American Board of Commissioners for ForeignMissions

Missionary Society duesbook, 1905-1910

1:2

American Legion 1920-22, undated 1:3

American Legion Auxiliary Minutes, 1920-1943 1

American Legion Auxiliary Scrapbook, 1943-1977 1

American Tract Society of LongmeadowConstitution and memberslist, undated

1:4

Boys Scouts of AmericaNewspaper clippings, 1953and undated; photographs,1933

1:5

Committee on Public Safety Flyers, 1917 and undated 1:6

British War Relief Society, Inc. LongmeadowBranch

Program, 1941 1:7

Doane Orphanage

Newspaper clippings, 1915-1994; typed histories, 1984and undated; correspondence,1984 and 1994

2:1

Doane Orphanage Hand painted sign, undated Oversize folder 1

Freemasons. Longmeadow Lodge Programs, 1965-1967 2:2

Girl Scouts of the United States of AmericaNewspaper clipping, 1983and Troop certificate, 1954

2:3

Homemakers ForumMiscellaneous papersincluding membership andprogram lists, 1947-1984

2:4

League of Women Voters of the Springfield AreaLongmeadow handbook,1976

2:5

Longmeadow Conservation Commission

Newspaper clippings, 1969and Longmeadow NaturalResource DevelopmentPotential Map, circa 1960

2:6

Longmeadow Country Club

Newsletters, 1995-1997,printed history, 1972, andmiscellaneous papers,1966-1997, undated

2:7

Longmeadow GardenersBrochure, 1989 andnewspaper clippings, 1968and undated

2:8

Longmeadow Gentlemen’s Association List of officers and accounts,1827-1830

2:9

Longmeadow Historic District Commission“A Plan for HistoricPreservation”, 1988 andbrochure, undated

2:10

Longmeadow Improvement Corporation Papers, 1921-1927 2:11

Longmeadow Maternal Association

Yearbook, 1935 newspaperclippings, 1935-1990’s,photocopy of Constitution,undated, and BicentennialQuilt booklet, 1976

2:12

Longmeadow Men’s Club Longmeadow Country Fairprogram, 1945

2:13

Longmeadow Men’s Club Minstrel show photograph,1933

Oversizephotographs box 1

Longmeadow Minutemen Company 2:14

Longmeadow Players Typed history, 1983 2:15

Longmeadow Street Improvement Association Treasurer’s book, 1877-1938 2:16

Longmeadow Street Improvement Association Minutes, 1876-1938 2:17

Longmeadow Temperance Society Minutes, 1828-1841 2:18

Longmeadow Tennis ClubBy-laws. 1915 and rules,undated

2:19

Longmeadow Tennis ClubPhotographs, 1914, 1916, andundated

2:20

Longmeadow Women’s Club President’s papers, 1989-1990

3:1

Longmeadow Women’s Club President’s papers, 1990-1991

3:2

Longmeadow Women’s Club Description of duties of Vice-President

3:3

Longmeadow Women’s Club Scholarship Bridge Tea,1987-1989

3:4

Longmeadow Women’s Club Scholarship Bridge Tea,1987-1989

3:5

Longmeadow Women’s Club Scholarship Bridge Tea, 1990 3:6

Longmeadow Women’s Club Scholarship Bridge Tea, 1991 3:7

Longmeadow Women’s Club Scholarship description,undated

3:8

Longmeadow Women’s Club Miscellaneous, 1922-1990 3:9

Longmeadow Women’s Club Miscellaneous, 1913-1993 3:10

Longmeadow Women’s Club Miscellaneous, 1893-1997 3:11

Longmeadow Women’s Club Miscellaneous, 1893-1995 3:12

Longmeadow Women’s Club

Constitution and by-laws,1929-1957, 1986; Minutes ofregular and annual meetings,1964-1977, 1977 -1993,1993-1997; Secretary’sreport, 4 vols., 1900-1945;Reports of Executive Board,1963-1973, 1974-1989;Board meeting reports, 1930-1947; Treasurer’s statement,1900-1920; Scholarshipaccount, 1934-1979; Notesfor addresses to variousmeetings, 1966-1990;printing plate; gavel.

4

Longmeadow Women’s Club Yearbooks, 1899-1945 5

Longmeadow Women’s Club Yearbooks, 1945-1996 6

Longmeadow Women’s ClubScrapbooks, 1968-1976,1976-1993 and photo album,1972-1973

7

Massachusetts Volunteer Aid AssociationPapers, 1888-1899, 1936, andundated

8:1

North End Improvement AssociationPapers, 1915-1917 andundated

8:2

Richard Salter Storrs Library Papers 8:3

Richard Salter Storrs Library Newspaper clippings 8:4

Richard Salter Storrs Library Photographs 8:5

17th Century Association 8:6

T.T.T. Club Photograph 8:7

Washington Benevolent SocietyRibbons, undated andnewspaper clipping, 1907

8:8

Washington Temperance Society Minutes, 1842-1845 8:9

Subjects

Associations, institutions, etc.--Massachusetts

Charities Societies--History, organization, etc. Women--Societies and clubs

Types of material

Minutes (Records) Photographs

Longmeadow Historical Society institutional records, 1899-2015

14 boxes (5.8 linear feet)

Background NoteThe first organizational meeting of the Longmeadow Historical Society was held June 3, 1899. Supperwas prepared by the Ladies Sewing Society, and afterwards they gathered with interested friendsaround an old oak “study table” that had belonged to the first minister of First Church, ReverendStephen Williams. A display of town artifacts inspired interest as a proposed constitution and bylawswere presented. In November of that year the Society had secured papers of incorporation and hadelected its first officers. The stated purpose of the society was to encourage an interest in the history ofthe town by providing lectures, and collecting papers, furniture, and articles illustrating town life inpast times. Dues were 50 cents per year.

The first exhibition sponsored by the Society took place in October of 1899. Besides specialLongmeadow artifacts, it included a reproduction of an old kitchen with fireplace and spinning wheel.At its first annual meeting on October 31st, three ladies presented papers on historical subjects: Mrs.McQueen spoke on “Longmeadow of the Past;” Mrs. S.E. Meacham on “Old Home Life in NewEngland;” and Mrs. C.S. Gates on “Legendry, Lore, and Superstition.” Members voted at that meetingto lend the society’s support to Memorial Day observances. In 1907 Miss Sarah Storrs, a descendent of

Longmeadow’s second minister, the Rev. Richard Salter Storrs, died and left all her real estate andsome money to be used to establish a library. The real estate included the historic Storrs homestead,which was built in about 1786.

In 1932 when the Storrs Library Association decided to build a new library, it offered the use of StorrsHouse to the Historical Society on the condition that the society restore, repair, and maintain it. Thehouse was moved twelve feet to the south and about thirty feet back to make room for the library. Inthe process it was provided with a new foundation but lost its front porch, a glassed porch on the southside and two additions.

Since that time the Society has continued to encourage an interest in Longmeadow’s past through avariety of programs, events, and exhibits. Long Meddowe Days, a community fair focusing on historyfirst held in 1979, is the primary fundraising event for the Society. Rooms and exhibits at Storrs Housedraw from the Society’s holdings to shed light on various periods of Longmeadow’s past. The Societyalso gives tours of the house, sponsors talks, and hosts “Ghosts in the Graveyard,” an evening tour ofLongmeadow’s old burying ground at First Church, which includes dramatizations of former citizens.In addition to assisting those with inquiries about people or events associated with Longmeadow’shistory, the Society also provides additional resources through its website with links to digitizedmaterials including the Reverend Stephen Williams diaries; Town Reports; past copies of the “TownCrier,” the Society’s newsletter; Paesiello Emerson photographs; and genealogies.

Scope and Content NoteThe Longmeadow Historical Society’s institutional archives document the Society’s efforts inpreservation and outreach. Materials include minutes, guest books, Treasurer’s reports and records,papers relating to several past Presidents of the Society, Historian’s Reports, publications, andphotographs. Papers related to Long Meddowe Days include: programs, committee lists, minutes, billsand expense information, and newspaper clippings. Of particular interest are the yearly Historian’sReports (1908-1959), which include not only information on past Longmeadow families and homes,but also touch upon significant events of the preceding year. These include recent deaths, the 1938hurricane, World War II, local real estate developments and public works. The Society’s newslettersand publications provide insight into the various programs and outreach undertaken by the Society.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Minutes 1899-1961 1

Minutes 1961-1981 1

Minutes, Board of Directors 1908-1937 1

Minutes 1981-1989 2

Minutes 1990-1996 2

Minutes 1995-1999 2:1

Origins of the L.H.S, papers and notes undated 3:1

Historian’s Reports 1908-1959 3:2

Historian’s notes and papers undated 3:3

Newspaper clippings 1930-2013 3:4

Newspaper clippings and advertising circa 1931-1989 3:5

Membership: dues paid 1899-1908 3:6

Membership lists 1964, 1967, 1969, 1979 3:7

Membership cards circa 1965-1978 3:8

Professional Associations: Bay State HistoricalLeague correspondence, bulletins, andmiscellaneous papers

1959-1985 3:9

Professional Associations: Western MassachusettsHistorical Society Buletins

1955 3:10

Invoice from Conway, dealer in pianos and organs 1903 4:1

Receipts and payments 1936-1958 4

Checkbook 1942-1954 4

Treasurer’s book 1958-1964 4

Financial statements 1978-1988 4:2

Treasurer’s reports 1995-1998 4:3

Presidents: Robert McTaggart and GeorgeHeckman

1967-1979 5:1

Presidents: Timothy Paige 1979-1980 5:2

Presidents: June Guild 1981-1982 5:3

Presidents: Charles Wilkinson 1983-1984 5:4-5

Presidents: Brewster Sturtevant 1985-1987 5:6

Storrs House:Storrs Library Property(photocopies)

1931-1986 6:1

Storrs House: unpublished histories undated 6:2

Storrs House: Colonial Homes magazine 1992 6:3

Storrs House: Homestead View Company set ofmounted photographs of house, grounds andviews

circa 1890s 6:4

Storrs House: photographs of exterior undated 6:5-6

Storrs House: interior photographs 1986, undated 6:7

Storrs House: photographs of exhibits and tours 1983,1985 6:8

Storrs House: photographs of Christmasdecorations

1995 6:9

Storrs House: photograph of LongmeadowHistorical Society members enacting a 1783dinner party, including two in black face.

1908 6:10

Storrs House: restorations and repairs 1990-1991 6:11

Storrs House: drawings for proposed additions 1968-1969 Oversized folder 3

Guest book 1921-1948 7

Guest book 1949-1957 7

Guest book 1958-1961 7

Guest book 1967-1973 7

Guest book 1973-1988 7

Board sign-in book 1974-1990 7

Board sign-in book 1991-2005 7

Board sign-in book 2005-2015 7

Ledger of items borrowed and returned 1988-2013 7

Publications: The Town Crier 1912 8:1

Publications: The Town Crier manuscripts andrelated materials

1912 8:2

Publications: The Town Crier typescript copy 1912 8:3

Publications: Meadow Crier 1975 8:4

Publications: The Long Meddowe Recorder 1981-1985 8:5

Publications: newsletter 1999-2001 8:6

Publications: The Town Crier 2002-2007 8:7

Publications: The Town Crier 2008-2015 8:8

Publications: brochures 1908-1994, undated 8:9

Publications: booklets 1988-1994, undated 8:10

Publications: Reflections of Longmeadowphotographs used in book

circa 1983, undated 9:1

Publications: Reflections of Longmeadowdocuments and correspondence

1983-1998 9:2

Publications: Reflections of Longmeadow drafts circa 1983 9:3

Publications: Reflections of Longmeadow drafts circa 1983 9:4

Publications: Reflections of Longmeadow drafts circa 1983 9:5

Publications: Reflections of Longmeadow, secondprinting

1998 9

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1981 10

Long Meddowe Days: photographs 1981 10

Long Meddowe Days: photographs undated 10:1

Long Meddowe Days 1983 11:1-4

Long Meddowe Days 1984 11:5

Long Meddowe Days 1984 12:1

Long Meddowe Days 1985 12:2

Long Meddowe Days 1986 12:3

Long Meddowe Days 1987 12:4

Long Meddowe Days 1987-1993 12:5

Long Meddowe Days 1988 13:1

Long Meddowe Days 1989 13:2

Long Meddowe Days 1990 13:3

Long Meddowe Days 1990 13

Long Meddowe Days 1991 13:4

Long Meddowe Days 1992 14:1

Long Meddowe Days 1993 14:2

Long Meddowe Days 1994 14:3

Long Meddowe Days 1995 14:4

Long Meddowe Days 1996 14:5

Long Meddowe Days 1997 14:6

Long Meddowe Days 1998 14:7

Long Meddowe Days: papers collected bytreasurer Philip N. Clark

1989-1998 14:8-9

Long Meddowe Days 1999 14:10

Long Meddowe Days 2000 14:11

Long Meddowe Days 2003 14:12

Long Meddowe Days: poster 2003 Oversized folder 3

Long Meddowe Days 2013 14:13

Subjects

Celebrations--Massachusetts--Longmeadow History--Societies, etc. Longmeadow (Mass.)--Centennial celebrations, etc. Longmeadow (Mass.)--History

Types of material

Minutes (Records) Newsletters Photographs

Longmeadow subject files, ca. 1759, 1810 to present

8 boxes (3.3 linear feet)

Scope and Content NoteThe Longmeadow subject files include various materials relating to the town of Longmeadow and thesurrounding area. The collection is arranged into several broad categories including businesses,general Longmeadow history, military history, transportation, and nearby towns.

Materials in the collection consist primarily of newspaper clippings, book and magazine articles,pamphlets, ephemera, written histories, and photographs. Primary source documents in the collectioninclude several early 19th century muster rolls; a history of Civilian Defense in Longmeadow duringWorld War II; and materials relating the Enfield Falls Dam, 1854-1856. The collection also includesmaterials related to Springfield, Deerfield, and Enfield, Connecticut, as well as an unpublished historyof Longmeadow written in the 1960s.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

Anabaptists

“An Act Further to Exemptperson commonly calledAnabaptists within in thisProvince…from being taxedfor and toward support ofministers,” incomplete draftor copy, undated

1:1

Businesses – Azariah Woolworth’s Brick ShoeShop

Photograph of building andnotes, undated

1:2

Businesses – Cock O’ the Walk Opening day card, undated 1:3

Businesses – GeneralNewspaper clippings, 1962-1993

1:4

Businesses – Gristmill (Holland, John) Newspaper clipping, 1887 1:5

Businesses – Ink

Business card for Markineink and carried through theCivil War by Isaac W.Coomes, according to a noteon back

1:6

Businesses – Longmeadow Flowers Newspaper clipping, 1998 1:7

Businesses – Longmeadow Shops, Bliss RoadNewspaper clippings, letter,1962-1995

1:8

Businesses – Radasch Dairy Bottle caps, 1920s 1:9

Businesses – The Ridgewood PressLetter and “Saluzzo’s Brideand Other Verses,” FredericWhitmore, 1934

1:10

Businesses – The Separate Shop Sales brochure, 1960s 1:11

Businesses – Spectacle Shop

Business card and Sumner W.Gates’ account of spectaclemaking in Longmeadow,undated

1:12

Businesses – The StoreBrief written account,undated

1:13

Businesses – Turner Park Hofbrau Menu, undated 1:14

Businesses – Wade and BurnhamPhotocopy of patent for lampburner, 1858

1:15

Businessmen Newspaper clippings 1:16

Enfield Falls Dam Papers, 1850s 1:17

Floods Newspaper clippings 1:18

Gold Cane Award Newspaper clippings 1:19

History – General 1:20

History – General 1:21

History – General – Colonial Era Newspaper clippings 1:22

History – General – Bailey, Henry Lincoln “History of Longmeadow” 1:23

complete manuscript, 1933

History – General – Bailey, Henry Lincoln“History of Longmeadow,”manuscript, pages 1-53, 1933

1:24

History – General – Bailey, Henry Lincoln“History of Longmeadow”manuscript, pages 54-105,1933

1:25

History – General – Falk, Amy

“The Changing Democracyof Longmeadow,Massachusetts, 1644-1983; APersistent Drive forInstitutional Autonomy,”1983

1:26

History – General – Shea, Katherine Ellen (Betty)“Longmeadow Memories,”1984 and “YesteryearScenes,” undated

1:27

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

2

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

3

History – Military – Muster Rolls 1811-1833, undated 4:1

History – Military – Payroll undated 4:2

History – Military – Training Field Grant 1673, 1759 4:3

History – Military – Civil War

Military badgescommemorating Civil War,1869, 1882, and 1884;Confederate currency, 1862,1954

4:4

History – Military – World War I 1918-1919, undated 4:5

History – Military – World War I – PhotographsAerial and stereo views,1916-1919

4:6

History – Military – World War I – PostersPosters for War bonds, 1917-1918

Oversize folder 2

History – Military – World War II 4:7

History – Military – World War II 4:8

History – Military – World War II 4:9

History – Military – World War II ARP bags 4:10

History – Military – World War IICivil Defense armband andpennant

4:11

History – Military – World War II

Wrapper for bar of gold #902accompanied by certificationby Woodbury Willoughby,[1942]

Oversize box 1

History – Military – VeteransNewspaper clippings,undated

4:12

History – Native Americans 5:1

History – Post Office 5:2

History – Schools Typed history, undated 5:3

History – Slaves Newspaper clipping, 1981 5:4

History – Transportation – General 5:5

History – Transportation – Dunn Field Newspaper clippings 5:6

History – Transportation – Railroad Depot andTrolley

5:7

History – Transportation – Railroads

“The Railroad History ofLongmeadow,Massachusetts,” Victor M.Newton, 1981

5:8

History – Transportation – Streets and RoadsNewspaper clippings,photographs

5:9

History – The Well on the Green

Includes correspondence andreports related to theexcavation of the well,newspaper clippings, 1981-1982

5:10

History – Women’s Suffrage Letters, 1914 and undated 5:11

Publications – “Talk of the Town” 1980 5:12

Publications – “Longmeadow News” 1969 5:13

East Longmeadow, MassachusettsNewspaper clippings, 1991and brochure 1989

6:1

Chicopee Falls“The Old Cemetery atChicopee Falls,” 1973 6:2

Deerfield, Massachusetts 6:3

Enfield, Connecticut 6:4

Enfield, Connecticut – Shakers 6:5

Granville, MassachusettsNobel and Cooley brochures,1990, 1994 and undated,newspaper clipping, 1998

6:6

Ripton, MassachusettsNewspaper clippings andcorrespondence, 1985

6:7

Somers, ConnecticutA brief history of the SomersCongregational Church, 1994

6:8

Springfield – BusinessesKibbe Brothers and Co.assorted candy in bulk label,undated

6:9

Springfield – History – General 6:10

Springfield – History – General Newspaper clippings 6:11

Springfield – History –

Thomas Stebbins warrantassembling the proprietors ofthe inward commons ofSpringfield, 1730

6:12

Springfield – Museum of Fine Arts and ArtLeague

6:13

Springfield – Springfield Institution for SavingsCalendars, 1985-1986 andprinted history, 1977

7:1

Springfield – Western Bank Stock certificate, 1853 7:2

Springfield – Miscellaneous printed materials 1886-1976 7:3

Springfield – Miscellaneous printed materials

Springfield Free SchoolsStanding School Committeebroadside, 1825, R. Surtleffauction announcement, 1843,Printed list of stamp dutiespublished for Bridgman andCo., Springfield, undated

Oversize box 1

Springfield – Miscellaneous printed materialsPoster for Hampden CountyAgricultural Society Horseand Cattle Show, 1866

Oversize folder 2

West SpringfieldAssessors warrant, 1798 andStorrowton brochure, undated

7:4

West SpringfieldReal estate valuation books,1913 and 1916

7:5

West SpringfieldList of People Assessed aPoll Tax, 1914-1920

7:6

Wilbraham, Massachusetts Newspaper clippings, 1993 7:7

Massachusetts – General

Statement of banks inMassachusetts, 1812 and “AnAct Relating to the calling ofa Convention ofDelegates…,”1820

7:8

Photographs

Photographs – Businesses -General 8:1

Photographs – Businesses – Turner Park Hofbrau Photographs, 1950s 8:2

Photographs – History – Cooley BrookPhotographic postcard,undated and newspaperclipping, 1988

8:3

Photographs – History – Floods Photograph, 1913 8:4

Photographs – History – Hurricane Photograph, 1938 8:5

Photographs – History – The Longmeadows Photograph, undated 8:6

Photographs – History – Transportation – Streetsand Roads

Various photographs, 1916and undated

8:7

Photographs – History – The Well on the GreenPhotos left by Jeanette C.Faszewski

8:8

Photographs – History – The Well on the GreenPhotos from Brooke S,Blades, 1981

8:9

Photographs – Deerfield, Massachusetts –Dwight-Barnard House

Postcard, 1963 8:10

Photographs – Enfield, ConnecticutCongregational Churchpostcard, undated

8:11

Photographs – Springfield, Massachusetts 1893, 1896 and undated 8:12

Photographs – Springfield, Massachusetts 1922, 1927 and undated 8:13

Subjects

Longmeadow (Mass.)--Commerce Longmeadow (Mass.)--History Military history

Types of material

Clippings Ephemera Photographs Posters

Scrapbook collection, 1779-1985

46 volumes (19 linear feet)

Scope and Content NoteThe Longmeadow Historical Society scrapbook collection contains scrapbooks compiled by variousLongmeadow individuals, including Lucy J. Smith, Annie Emerson, and Carrie A. Brewer. Themajority of the scrapbooks consist of newspaper clippings, though some include manuscript material,photographs, trade cards, greeting cards, or other ephemera. Newspaper clippings cover a wide rangeof topics including obituaries, biographies of local citizens, weddings, area history, and other items oflocal interest.

Scrapbooks of particular interest include: a scrapbook of photographs and clippings documenting the1938 New England hurricane (#16); several volumes with Paesiello Emerson’s photographs ofLongmeadow homes and properties that also illustrate early infrastructure, agricultural activityincluding haying, as well as other localities (#35 and #37a); scrapbooks related to Longmeadowcelebrations including the nation’s Bicentennial (#38 & #42) and the Longmeadow Sesquicentennial(#14); scrapbooks with valentines, Christmas cards, greeting cards, and trade cards from the 1880s(#29 and #37b); Lucy J. Smith’s scrapbooks covering Longmeadow and Springfield from the 1920s;and a scrapbook containing primary source materials including deeds, bills and receipts, passports, andother manuscripts dating from the 18th and 19th centuries related to the Lawton family (#40).

One copy of Annie Emerson’s scrapbook entitled “Longmeadow Historical Society. Memories, Past &Present” (formerly identified as #9a) is located at the Storrs Library.

Box and Folder Listing

Description Date range Volume number

Lucy J. Smith scrapbook of miscellaneous newspaperclippings of local, regional and national interest.

ca. 1920s 1

Lucy J. Smith scrapbook of miscellaneous newspaperclippings of local, regional and national interest.

1932-1933 2

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” ca. 1920s 3

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” ca. 1920s 4

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” 1933-1934 5

Lucy J. Smith scrapbook of clippings related to CharlesDickens “Life of Our Lord” and Connecticut Valleychurches

1934-1938 6

Lucy J. Smith scrapbook of clippings, and photographsrelated to Longmeadow history and residents. Includesseveral manuscript letters.

ca. 1900-1960 7

Scrapbook of clippings including poetry and articles relatedto religion

Late 19th C -early20th C

8

Annie Emerson scrapbook entitled “Longmeadow HistoricalSociety. Memories, Past & Present” 1942 9b

Julia M. Bliss, Mrs. D.T. Smith and Mrs. W.C. Hartscrapbook of articles, notes, and photos centering onLongmeadow. Not located, 2018

undated 10

Julia M. Bliss, Mrs. D.T. Smith and Mrs. W.C. Hart volumeentitled “Articles and Notes”. Includes articles on severalprominent Longmeadow homes and families. Also containsinformation on May Breakfasts and notes from 1943 relatedto Longmeadow and the war effort. Copy of #10 withoutphotos.

Mid 20th C 10a

Charles R. Bliss scrapbook of articles related to church andmissions in Wakefield, MA

1869-1873 11

Charles R. Bliss scrapbook of articles related to churchmatters

1876-1878 12

Carrie A. Brewer (Mrs. George E. Brewer) scrapbook ofclippings of poems and articles related to Longmeadow

1871-1884 13

Helen C. Giles scrapbook related to the LongmeadowSesquicentennial

1933 14

Scrapbook of clippings related to the Longmeadow area 1883-1898 15

Scrapbook of clippings and photographs related to the 1938hurricane

1938 16

W. B. Medlicott scrapbooks of clippings related to thedivision of Longmeadow

1891-1894 17a, b, and c

Scrapbook of clippings entitled “News of Men & Women inService From Longmeadow” Circa 1940s 18

Scrapbook of clippings, programs and other material relatedto Longmeadow and the Longmeadow Historical Society

1961-1969 19

Scrapbook of clippings related to airplanes 1946-1948 20

Scrapbook of clippings related to Longmeadow news andevents

1940 21

Scrapbook of ephemera and clippings 1837-1916 22

Scrapbook of clippings related to Springfield andLongmeadow

1928-1941 23

Scrapbook of clippings including poems, obituaries, andother articles some relating to Longmeadow

1885-1902 24

J. M. Bliss (G.M. Bliss?) Scrapbook of clippings, manyrelating to the Nation’s Centennial 1800-1889 25

Annie Emerson scrapbook of clippings related toLongmeadow residents

1857-1897 26

Carrie A. Brewer (Mrs. George E. Brewer) scrapbookrelated to Longmeadow residents and history. Not located,2018

1896-1907 27

Carrie A. Brewer (Mrs. George E. Brewer) scrapbook ofclippings related to Longmeadow residents.

1917-1919 28

Scrapbook of Christmas and other greeting cards includingvalentines.

Late 19th century 29

Album of advertising and trade cards Late 19th century 30

Lucy J. Smith scrapbook of clippings related toLongmeadow news and events

January -July, 1934 31

Lucy J. Smith scrapbook of clippings related toLongmeadow news and events

August -December,1934

32

Scrapbook of clippings related to Longmeadow news andresidents. Possibly compiled by Miss Mary A. Booth

1899-1922 33

Mrs. George E. Brewer scrapbook of clippings related toLongmeadow history, news and residents, many possiblywritten by Mrs. Brewer.

1893-1926 34

Album of Paesiello Emerson photographs of Longmeadowhomes and properties. Images are accompanied by plate #,street address, name of family, and date photograph wastaken. Album also includes photographs from Hadley,Springfield, Ware, Marblehead, and the Boston area. Notethat several of the photographs do not appear to be in theDigital Commonwealth online database.

1900-1913 35

Scrapbook organized and bound by the LongmeadowHistorical Society. Not located, 2018

1900 36

Annie Emerson scrapbook of photographs of Longmeadowarea properties. Many of the photographs likely by herbrother Paesiello Emerson. Other photos are by JohnFarnum of the Springfield Republican. Scrapbook alsoincludes several newspaper clippings related to Mrs.William Goodman.

1907-1922,undated

37a

Burbank collection of greeting cards, rewards of merit,ribbons, trade cards, and other ephemera. Original poem by

1890s to 1910s1876-1915

37b

Henry Lincoln Bailey dated 1915

Autograph album signed by Longmeadow residents 1887 37c

Scrapbook of newspaper clippings, photographs, programs,and other ephemera related to Longmeadow’s celebration ofthe National bicentennial.

1975-1976 38

Scrapbook Converse Street School Parent TeacherOrganization. Includes newspaper clippings and photographsrelated to PTO events and the closing of the school.Also includes a xerox of a news clipping related to other areschool closings from 1985

1981-1985 39

Scrapbook of manuscript material related to the LawtonFamily. Materials include correspondence, deeds, bills andreceipts, passports, and other manuscripts. Much of thematerial is related to John Lawton, Reverend SanfordLawton, Sanford Lawton, and J. W. Lawton. Includesseveral interesting drawings by a Joseph Bunnell of Englandwho was a relative to the Lawton Family.

1782-1881 40

Scrapbook of clippings related to Longmeadow recreation.Several clippings relate to local residents college admissionsand graduations

1956-1958 41

Scrapbook of newspaper clippings related to Longmeadowand East Longmeadow Bicentennial celebrations.

1976 42

Elizabeth Kaiulani Parsons Robinson scrapbook of clippingsrelated to local weddings and the East Longmeadow Rodand Gun Club. Scrapbook includes some loose materialsincluding several hospital bills.

1940-1952 43

Edward P. Tabor scrapbook of clippings. Includes clippingson deaths, Longmeadow and East Longmeadow split andarea news. The scrapbook also includes handwrittenvaluations for West Longmeadow, 1882, 1889, and 1890.Tabor was a local selectman.

1873-1906, 44

Scrapbook of miscellaneous clippings pasted into awallpaper sample book. Some materials are related toLongmeadow residents and events. Includes obituaries andwedding announcements.

1941-1978 45

Family History

Account book collection, 1699-1910

52 volumes (8 linear feet)

Scope and Content NoteThe Longmeadow account book collection contains business records for several local residentsincluding David Trowbridge Smith, Jacob Colton and Gilson Holister, and Daniel Erskine Burbank.

At the core of the collection are 24 volumes belonging to local merchant or “marchant,” SamuelColton (1727-1784). Colton’s accounts begin with some of his earliest business ventures and continuethrough to 1794, 10 years after his death. Volumes record sales of white and checkered holland cloth,cambrick, soap, rum, brandy, salt, tobacco, sugar, and molasses. Several volumes document otheraspects of his business, such as entries related to the building of “Friendship,” one of two ships ownedby Colton and used for trading goods. Many purchases were paid for not in cash but with farmproduce, items made in the home, or labor. Other entries include payment to Susan Chandler for“Spining 11 Run of Cotten” (BV 16, p. 208) a payment to Ceasar (sic) for bottoming chairs.(BV16, p.211), payments to Gordon Perceval for “doctoring my wife,” and charges to neighbors for servicesrendered by Colton’s slaves.

The collection also includes records for other local businesses and individuals. Daniel ErskineBurbank’s ledgers include entries related to his work as a butcher and as a farmer, though some entriesappear to be for legal work performed by Burbank. Jacob Colton and Gilson D. Hollister’s accountsrecord sales of spectacles and thimbles. David Trowbridge Smith’s volumes record consignments,commissions on sales, accounts of produce sold, and purchases of pigs and hens. Margaret Booth’saccounts include entries related to her dressmaking business and note hiring of women to spin orweave. Other entries note days that were lost to sickness or travel. Mehitable Colton’s personalaccounts include entries related to pasturing cows, sales of cider, and use of her chaise for travel.Payments were often in the form of goods or labor, including chopping wood, mowing, shad, cheese,and lamb.

Box and Folder Listing

Creator Title/Date range Box:Folder

Colton, SamuelBoston Purchases, 1756 and1762

1

Colton, Samuel Brandy book, 1765-1790 2

Colton, SamuelSamuel Colton Estateinventory, 1785

3

Colton, SamuelMinute book – No. 2, 1787-1791

4

Colton, SamuelAccount book – Wast A,1753-1756

5

Colton, SamuelAccount book – Wast B,1756-1758

6

Colton, SamuelAccount book -Wast A,1764-1767

7

Colton, SamuelAccount book -Wast A,1766-1787

8

Colton, Samuel Day book, 1747-1753 9

Colton, Samuel Day book – C, 1758-1762 10

Colton, Samuel Day book – D, 1762-1765 11

Colton, Samuel Day book – E, 1765-1767 12

Colton, Samuel Day book – F, 1767-1768 13

Colton, Samuel Day book – G, 1769-1771 14

Colton, Samuel Day book – H, 1771-1775 15

Colton, Samuel Day book – I, 1775-1794 16

Colton, Samuel Journal – A, 1748-1753 17

Colton, Samuel Ledger, 1753-1759 18a

Colton, SamuelLedger – B: Lawful Moneyand Index to Ledger – B ,1755-1768

18b

Colton, Samuel Ledger, 1751-1755 19

Colton, Samuel Ledger – C, 1763-1775 20

Colton, Samuel Ledger – D, 1768-1793 21

Colton, Samuel Ledger, 1784-1788 22

Colton, Samuel Ledger, 1790-1796 23

Colton, Samuel Ledger, 1791-1794 24

Unknown Day book, 1866-1867 25

Smith, David Trowbridge Account book, 1878-1887

Smith, David Trowbridge Ledger – C, 1867-1888 26

Burbank, Daniel Erskine Ledger, 1861-1872 27 (see vol. 33)

Colton, Elijah and Colton, StephenAccount book / scrapbook ofnewspaper clippings (1897-1901), 1821-1854

28

Unknown Ledger, 1790-1821 29

Goldthwaite, Erastus Account book, 1795-1840 30

Colton, Asa Account book, 1802-1840 31

Unknown Day book, 1880-1881 32

Burbank, Daniel ErskineLedger – B and index, 1879-1910

33 (see vol. 27)

Unknown Account book, 1735-1799 34

Colton, Mehitabel Account book, 1812-1843 35

Colton, Jacob and Noble, Lester Day book, 1844-1847 36

Colton, Jacob and Hollister, Gilson Day book, 1847-1852 37

Colton, Jacob and Hollister, Gilson Ledger, 1847-1852 38

Colton, Jacob and Hollister, Gilson Day book, 1850-1856 39

Colton, Jacob and Hollister, Gilson Ledger, 1850-1856 40

Colton, Jacob, Coomes, William W., Gates,Sumner W., and Gates, Edwin T.

Day book, 1857-1863 41

Booth, Margaret Account book, 1800-1810 42

Unknown Mill book, 1809-1811 43

Unknown Day book (?), 1699-1768 44

Colton, Elijah and Colton, Stephen Day book, 1828-1862 47

Booth, Samuel Colton Account book, 1836-1863 49

Hale, Jonathan (?) Ledger – A, 1772-1797 50

Hale, Jonathan Day book – B, 1780-1784 51

Hale, Jonathan (?) Day book – C, 1784-1788 52

Unknown Day book, 1763-1764 53

Subjects

Bookkeeping Longmeadow (Mass.)--Commerce

Contributors

Colton, Samuel (1727-1784)

Types of material

Account books Business records

Cased image collection, 1840s - 1880s

2 Paige boxes (2 linear feet)

Scope and Content NoteThe Longmeadow cased image collection contains daguerreotypes, ambrotypes, and tintypes ofmembers of several Longmeadow families. Prominent in the collection are the daguerreotypes ofWilliam Sheldon, Jr. (1788-1871), including several full-length portraits. Sheldon was known assomething of an eccentric, was the author of several books including The Millennium: the Good TimeComing. With a History of Experiments on the Odic Force and Aerial Navigation and the Patent Laws,and lived at Storrs House for a time. One image in particular appears to show Sheldon holding a ringby which he was able to detect the presence of the so-called “Odic force.” The collection also includesportraits of Flavia and Julia Bliss, Sarah Williams Storrs and her brother, Professor. Richard SalterStorrs, and Eleazer Williams. Several portraits were produced by the studio of Otis Hubbard Cooley ofSpringfield.

Box and Folder Listing

Sitter Notes Box:Tray

Sheldon, William, Jr. (1788-1871)

10 daguerreotypes andambrotypes. One ambrotypestamped Spooner Bros.Cuttings Patent, July 11,1854

1:1

Bliss, ? 1 daguerreotype 1:2

Bliss, Deacon Ebenezer (1795-1868) & MarillaMoore Bliss (wife)

1 daguerreotype 1:2

Bliss, Flavia and Julia 1 daguerreotype 1:2

Coble, Jonathan & Coble, Sarah Booth (m.1834)1 daguerreotype. StampedJ.D. Wells, Northampton.

1:2

Coble, Sarah Booth (m.1834) 1 daguerreotype 1:2

Colton, Asa, 2nd. 1 silhouette 1:2

Colton, Jeduthan (b. 1791)

1 daguerreotype. Brother ofHannah Colton Goldthwaiteand Sophronia (or Sophrone)Colton Pierce

1:2

Garner, Lorenzo 1 ambrotype 1:2

Garner, Mrs. Lorenzo (Sophrona?) 1 daguerreotype 1:2

Goldthwaite, Kate 1 tintype 1:2

Goldthwaite, Susan Joy 1 ambrotype 1:2

Goldthwaite, William1 ambrotype. Moore Bro.’s,Springfield Mass.

1:2

Pierce, Sophrone Colton (b. 1786) (Mrs CalvinPierce)

1 ambrotype 1:2

Storrs, Eleazer 1 daguerreotype 1:2

View of the Connecticut River 1 photographic print (round) 1:2

Storrs, Mrs. E. W.1 daguerreotype. StampedCooley, Springfield.

1:3

Storrs, Eunice Conant (b. 1801 – 1884) 1 daguerreotype 1:3

Storrs, Prof. Richard Salter (1830-1884) 1 daguerreotype 1:3

Storrs, Sarah Williams (1832-1907)1 daguerreotype. Note says;“Hand making letter A” 1:3

Storrs, Sarah Williams (1832-1907) 1 daguerreotype 1:3

Storrs, Sarah Williams (1832-1907) 1 daguerreotype 1:3

Storrs, Sarah Williams (1832-1907)1 daguerreotype (ovalportrait)

1:3

Storrs, Sarah Williams (1832-1907)1 ambrotype or tintype(seated portrait)

1:3

Williams, Eleazer 1 ambrotype 1:3

Williams, Eleazer

1 ambrotype. Note says:“This has to be EleazerWilliams – Lost Dauphin!”Stamped Cooley, Springfield.

1:3

Williams, Rev. Stephen (1693-1782) 1 ambrotype 1:3

Unidentified 15 items 2:1

Unidentified 10 items. One item appears to 2:2

be a mourning portrait. Oneitem stamped Cooley,Springfield

Unidentified

13 items. One ambrotypedoes not have a case and iscurrently in a clear Mylarsleeve

2:3

Subjects

Sheldon, William, Jr. (1788-1871) Storrs Family--Pictorial works

Types of material

Ambrotypes Daguerreotypes Photographs Tintypes

Deed collection, 1636 (photocopy), 1673-1911

2 boxes (0.8 linear feet)

Scope and Content NoteThe Longmeadow Historical Society deed collection contains over 700 deeds dating from the late 17thcentury to the early 20th century. Most of the properties are in and around Longmeadow,Massachusetts. Many of the deeds are associated with prominent Longmeadow families includingColton, Cooley, Burt, Ely, Bliss, Coomes, Williams, and Keep. Collection also includes a photocopyof William Pynchon’s 1636 deed with the Agawam for land that is now the site of Springfield, MA.Deeds are listed at the item-level and are arranged by deed number. Entries include grantor andgrantee names, date of deed, date deed was recorded and are often accompanied by a short note onproperty or properties involved.

Box and Folder Listing

tr.d0 td {background-color: #F1EEF3; color: black;}tr.d1 td {background-color: #F5EAAC; color: black;}

Deed # Grantor Grantee Date Notes

1 Ephriam Colton Asa Colton 10-24-1765Land (44 acres) in Enfield,Connecticut

2 Joseph Cooley Samuel Colton 11-19-1730 Land in the meadows

3 Lois Colton Ariel Cooley 12-15-1801

4 Josiah Farnum John Taylor 03-27-1753 Land in Springfield 10 acres

5 Nathaniel Ely Demos Colton 07-14-1803Tract of land on which Red Storestands

6 William Colton Gaius Bliss 07-06-1816 Fulling mill lot

7HezekiahRobinson

Pelatiah Ely,Samuel Stebbins

01-28-1826Land in Longmedow at MatthewsSwamp

8 John Cooley Walter Coomes 01-21-1829 Land in Longmeadow

9Ethan Ely, Jr., GadO. Bliss

John Robinson 02-09-1830

Land and buildings on the eastside of Longmeadow Street whichMr. and Mrs. William Goodmannow live

10 Carlos Nichols Ethan Ely, Jr. 05-13-1846

11Richard SalterStorrs

William Ely 09-12-1791Land, northerly half of MinistryLand

12 Benjamin Colton Samuel Colton, Jr. 02-14-1748Outward Commons probably whatis now Ludlow

13 Thomas Colton Isaac Colton 04-30-1744Land in the vicinity of RaspberryBrook now in Enfield

14 Richard French Samuel Colton 04-26-1730 Land in Somers or Enfield

15 Ephriam Colton Isaac Colton 10-24-1745Land on the west side ofLongmeadow Street south of thegreen

16 Timothy Nash Ephraim Colton 04-10-1746 Land in the meadows

17 Josiah Colton Ephriam Colton 04-06-1747 Land in Enfield

18a Henry Bliss Nathaniel Ely 01-23-1758Land in the general field calledGrape Swamp

18b Henry Bliss Nathaniel Ely 02-04-1758His home lot and buildings on thehill and three pracels in themeadows

19 Eli Colton Samuel Colton 06-06-1761Land in Outward Commonsprobably in Ludlow

20Ebenezer Colton,Thomas Colton,Abner Colton

Samuel Colton 05-23-1764land in Longmeadow in generalfield commonly called BlissOrchard about 1/2 acre

21 Asa Colton Simon Colton 06-01-1762A tract of land in the meadowsknown as Little Orchard

22 Jonathan Bush Samual Colton 05-05-1762 land in Enfield

23 Eleazer Smith Ebenezer Colton 02-27-1767Land on the west side ofLongmeadow Street his home lotand buildings

24 Samuel Cooley Samuel Colton 12-23-1766land in the general field calledMuxmeadow

25 Benjamin Sikes Samuel Colton 04-16-1762

Tract of land in OutwardCommons 4 miles more or less inlenth bounded east on Brimfield orthe district of Monson and west by

Inward Commons orLongmeadow

26Ephraim Colton,Isaac Colton,Samuel Bliss

02-28-1672Paper recording land grants ofWet Meadow Longmeadow

27 Thomas Bliss Samuel Colton 08-11-1727A certain tract of wet meadowlying in Springfield, on the backside of Longmeadow near Enfield

28 William E. Boies Ethan C. Ely 07-03-1893A tract of woodland known as partof the School lots lying east ofLongmeadow Street

29 Gilbert W. Phelps Ethan C. Ely 03-09-1888Land on the west side ofLongmeadow Street

30 Frank C. Allen Ethan C. Ely 07-11-1887

31 Linwood Morgan Ethan C. Ely 09-24-1886A tract of land with the buildingsthereon situated on the west sideof Longmeadow Street

32 James Bliss Ethan C. Ely 12-19-1885 Real Estate in Longmeadow

33 John McFethries Ethan C. Ely 05-13-1884

Land on the west side ofLongmeadow Street withimprovements and buildingmaterials

34Sylvester Bliss,James Bliss

Ethan C. Ely 10-02-1882Land about one and one-half milessoutheasterly from the center

35 Sumner W. Gates Ethan C. Ely 03-14-1881Tract of woodland lying about amile east of the Town Street

36 Newton Colton Samuel Williams 06-10-1851Land and buildings on the eastside of Longmeadow Street

37 Asa Colton Newton Colton 12-27-1823Homestead of Newton and JohnN. Colton South part of home or house lot with buildings thereon

38 Herman Newell Justin Colton 03-26-1830Land on the east side ofLongmeadow Street south of thechurch

39 Justin Colton Gad O. Bliss 06-15-1841

2 parcels of land in Longmeadowa) bounded on west by highway b)bounded on west by ConnecticutRiver

40 Justin Colton Newton Colton 04-19-1850 Land in the Meadows

41 Justin Colton Walter Bliss 11-27-1840 Land in Muxmeadow

42 Zadock Bliss Asa Colton 03-15-1803 A small tract next to his home lot

43 Abner Chandler Asa Colton 03-13-1801 About five acres

44 Amanda Colton Asa Colton 04-29-1807 About two acres

45Gaius B.Woolworth

Justin Colton 03-02-1840 Land in Michigan

46 Judah Cooley deed Newton Colton 01-15-1842parcel of land in Longmeadowwest of town street

47 Charles Stearns Newton Colton 02-04-1843

Twenty-one acres in Longmeadowwith building bounded easterly byMain Street together with timberwood cut that winter

48 Stephen Hale Newton Colton 02-08-1847

A deed to the grist mill, saw milland dwelling house onLongmeadow Brook about one-half mile east of LongmeadowStreet

49 Roderick Burt Newton Colton 10-05-1848All right and title to the land, gristmill and sawmill being one fourthpart known as Longmeadow Mills

50 Ethan Ely, Jr. Newton Colton 01-18-1848All rights and title to the grist milland saw mill, together with thedwelling house

51

Eunice Changler,Abner Changler,James Bliss andothers

Newton Colton 01-29-1848

Three-eights or all interest in theGrist Mill and sawmill situated onLongmeadow Brook southeast ofthe Meeting House; also the landtogether with the dwelling houseand other buildings attached tosaid premises

52 Newton Colton Ethan Ely 10-27-1855Tract of land containinghomestead

53 Almon Parker Newton Colton 01-23-1851About one acre with buildingsthereon

54 Isaac ColtonThomas Colton,Josiah Day, JohnComtee

04-02-1742 Land Grant

55General Assemblyin Springfield

Jonathan Ely 03-18-174641 and 2/3 acres of land inLongmeadow east of great river

56 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

57 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

58 George Colton George Colton 03-28-1754

One half of his land inLongmeadow and in Springfieldexcept his home lot and buildingson Longmeadow Street

59

Samuel Colton, asexecutor of theestate of EphraimColton

Asa Colton 12-06-1754 Land in the meadow

60 Sarah Colton Asa Colton 08-13-1756 land in the madows

61 Samuel Colton 05-1762Undivided land called InwardCommons 39 acres (land grant)

62 John Colton Nathaniel Ely, Jr. 08-15-1776 land at Fields Hill in Longmeadow

63 Aaron Colton William Colton 06-23-1778Being a part of my home lot andbuildings thereon

64a Henry Chandler Daniel Chandler 07-16-1736Extract from Registry of Deeds forland in Enfiled

64b Henry Chandler Samuel Chandler 12-29-1736Extract from Registry of Deeds forland in Enfiled

65 Ebenezer Chapin Stephen Williams 03-08-1749Land near Rattle Snake Mountain,Somers

66Stephen Bliss, JoelBliss

Nathaniel Ely 08-23-1775 Land in Precinct of Longmeadow

67 Elihu Colton Samuel Colton 08-04-1797Land in Longmeadow east ofhighway

68 Nathaniel Ely Nathaniel Ely, Jr. 03-27-1777Land in Longmeadow nearWheelmeadow Brook

69 Alpheus Colton Gains Bliss [Gaius] 02-12-1788Land in the General Field aboutfour acres

70 Simon Colton Gains Bliss [Gaius] 03-13-1795 Land south of the Old Red House

71 Jonathan Burt Samuel Colton 02-20-1761 16 acres with buildings thereon

72John Coomes,Joanna Coomes

RichardWoolworth, Jr.

12-24-1799 Land near Round Pond

73 David Burt Noah Bliss 12-18-1792 Land in longmeadow

74 Jonah Cooley deed Noah Bliss 02-17-1795 Land near so-called Powel Hill

75 Luther Warriner Thomas Hale, Jr. 02-11-1791 Meadow land

76 Benjamin Leonard Thomas Colton 12-06-1757 Land on east side Great River

77Ambrose Collins,Sylvia Collins

Samuel Stebbins 03-28-1826land in Longmeadow on the eastside of the street called Wolcott lot

78 Lovice Allen Levi Colton 06-27-1826Land in the “General Field” withthe buildings thereon

79 John Cooley, Jr.Samuel C.Stebbins

10-23-1826 Land in Longmeadow 571/2 acres

80 Asa Colton Stephen Cooley 11-24-1826land at the Moxy Meadow southof the general field

81 John Woolworth Gaius Bliss 11-28-1826All of his real estate situated inLongmeadow and described inseveral recorded deeds

82 Stephen Taylor Oren Taylor 03-16-1827 Land in East Longmeadow

83 Nathaniel Bliss, Jr. Jonathan Burt 01-19-1828Land on the road that leads toSouth Wilbraham

84a Noadiah Cooley Ethan Ely, Jr. 09-01-1826 2 tracts of land in Longmeadow

84b Ethan Ely, Jr. Noadiah Cooley 10-28-1829 Judgement against

85 David MackSamuel C.Stebbins, PelatiahEly

05-08-1828Land about 2 miles eastward ofLongmeadow Street

86 Charles StearnsHoratio M.Coomes

04-23-1827 Land in Longmeadow

87 Julius Dart Oren Taylor 04-15-1829Land in East Longmeadow – onetract with buildings

88 Isaac Calkins Ethan Ely, Jr. 05-25-18299 acres on the plain inLongmeadow

89 Adolphus O. Kent Alexander Field 04-10-1828Land and buildings inLongmeadow

90 Joseph Booth Newton Colton 06-12-1828Land in the comm field in themeadows

91 Experience Burt Ethan Ely, Jr. 05-15-1829Land in the meadows near LittlePond so called

92 Gaius Bliss Ethan Ely, Jr. 11-18-1828 Land near Round Pond so called

93Samuel C.Stebbins

Jonathan Ely 01-04-1836 Land on the plain

94 Horatio Coomes Jonathan Ely 02-18-1836A parcel of land near HalesMeadow

95 Henry Dwight Ethan Ely, Jr. 04-11-1836Land in Longmeadow north of thePecowsic Brook

96 Judah Cooley Ethan Ely, Jr. 02-29-1836

Two parcels of land lying on thepine plain, another tract withdwelling house and otherbuildings held in common withothers

97Norman H.Coomes

Ethan Ely, Jr. 04-28-1836Parcel of land near Ely’s Bridge socalled

98 Walter Coomes Ethan Ely, Jr. 06-22-1837 Land in Longmeadow

99 Ira Parker Newton Colton 08-08-1837

A parcel of land lying east of theFirst Parish meeting housebounded on all sides by publicways

100 Chauncey Bliss James Bliss 09-07-1837Land near the south end ofLongmeadow

101 George Colton Ebenezer Russell 02-21-1839

Two parcels of land, one inLongmeadow, the other inSpringfield and Longmeadow. Thelatter with a saw mill and gristmill standing there on andcontaining two and one-half acres

102Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

103Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

104 Pownal Green Ethan Ely, Jr. 04-09-1839Tract of land near Burt’s Quarryso called and all rights to the stonein and about siad Quarry and the

dwelling house and otherbuildings

105 George Raynolds Ethan Ely, Jr. 02-10-1836

2 parcels of land, one withdwelling house and otherbuildings, and situated on the eastside of Longmeadow Street

106 George Raynolds Jonathan Ely 02-10-1836One sixteenth part of a tract ofland with dwelling house andother buildings

107 Jonathan Ely Ethan Ely, Jr. 03-21-1836Four tracts of land situated inLongmeadow

108 Peggy BoothDavid Booth andothers

11-01-1827Land at place called The Pond andbuildings and dower rights fromher late deceased husband

109 Chauncey Bliss Newton Colton 06-13-1837Land in the General Field north ofRasberry Brook

110 Isaac Calkins Newton Colton 02-05-1840A tract of land containing thePecousick Meadow so called

111John B. Stebbins,Aaron Stebbins

Ethan Ely, Jr. 06-01-1841Land on the plain south of HalesMeadow

112 John Bliss Ethan Ely, Jr. 05-15-1841Three parcels of land inLongmeadow

113 Cyrus Cooley Oren Taylor 08-05-1842 Tract of land in Longmeadow

114 Cyrus Cooley Whiting Cooley 08-05-1842 Home farm in Longmeadow

115Gaius B.Woolworth

William Simons 09-10-1842Four parcels of land in the town ofLongmeadow

116 Sarah Steal Samuel Colton 03-18-1800Land on the plain southeast of theMills

117 Henry Colton David Booth 04-17-1800 Land in Necessity meadow

118 Joanathan Hale Nathaniel Ely 09-26-1800Land about two miles east of themeeting house

119Ethan Ely, BerryChase, Jr.

Nathaniel Ely 09-26-1800Land with dwelling hosue andbarn

120 Demas Colton Alexander Field 12-07-1801Land at a place called GilbertPlain in Longmeadow

121Lemuel Parsons,Margaret Parsons

Asa Colton 02-27-1802 Land in Enfield

122Alexander Field,Flavia Field

David Booth,Margaret Booth

05-24-1802Land being part of Colton’s pondin the meadows

123 William Cooley Stephen Taylor 01-31-1803land near a place called Watchoagand originally laid out to ObadiahCooley

124 Calvin Burt Nathaniel Ely 03-09-1803land with dwelling house and bardand all rights to the Inke Millstanding thereon

125 Nathaniel Ely Levi Colton 07-13-1803 Deed of mortgage

126Gideon Burt,Electa Allis

Nathaniel Burt 04-14-1803

127 Luther Colton Asa Colton 01-24-1803

128 Ethan Ely Gaius Bliss 03-01-1804 land in Grape Swamp

129 Medad Stebbins Nathaniel Ely 01-08-1803 Land north of Cooley Brook

130 Nathaniel Ely Levi Colton 12-10-1805 Three tracts of land

131Stephen W.Stebbins

Nathaniel Ely 08-05-1806All rights and titles to land andbuildings where said NathanielEly now lives and others

132 Ebenezer Clark Peter Burbank 05-24-1837Clark special administrator toEstate of Peter Burbank

133 Zadock Bliss Joseph Booth 07-05-1809 Land in the Common Field

134 Stephen Keep Gaius Bliss 02-06-1818His homestead on LongmeadowStreet with eight acres of land

135 David Booth Joseph Booth 05-22-1818About 1 acre, part of Tim Coltonpond so called

136 David Booth, Jr. Samuel C. Booth 05-22-1818About 2 acres ofland, part of Timcolton Pond so called next to landconveyed to Joseph Booth

137 Samuel WilliamsEbenezer ChandlerColton

01-21-1819Land east of the meeting houseabout two miles

138 Levi Crandall Asa Colton 04-01-1830 land in Necessity meadow

139Heirs of JohnCooley

Ethan Ely, Jr. 05-03-1830 Land in the meadows

140Heirs of JohnCooley

Samuel C.Stebbins

07-19-1830 About four acres

141 Stephen Taylor Oren Taylor 03-24-1831 Land in Longmeadow

142 Asa Colton Newton Colton 03-25-1831About twenty acres at GrassyGutter

143 Horatio Coomes Ethan Ely, Jr. 04-06-1831Land at pine hollow inLongmeadow

144 Caleb Field Ethan Ely, Jr. 09-26-1832Land on the east side ofLongmeadow Street

145 Henry DwightEmmons Arnold,Enos Arnold

02-22-1833Woodland south of PecousicBrook

146 Josiah Hunt Ethan Ely, Jr. 09-09-1834Six acres more or less lying inLongmeadow

147 Asa Colton Newton Colton 10-20-1834 Five acres in Necessity meadow

148 Moses FieldSamuel C.Stebbins

12-04-1832Land three fourths of a mile eastof Longmeadow Street

149 William WhiteNorman H,Coomes

08-26-1833Parcel of land about one and afourth mile east of the meetinghouse

150 Lewis White Ethan Ely, Jr. 05-10-1833Land on the plain one and a halfmile eastward of LongmeadowStreet

151 Nathaniel Prior Ethan Ely, Jr. 10-20-1834 Two tracts of land on the plain

152Samuel O.Stebbins

Abel W. Willard 10-26-1835

Interest in a tract of land lyingpartly in Springfield and partly inLongmeadow with one half interstin the buildings and waterprivileges

153Sarah Patten,Daniel Lombard

Horatio Coomes 04-20-1835About thirteen acres south ofHales Meadow so called

154 Abel W. WillardSamuel C.Stebbins

10-26-1835

Undivided tract of land partly inSpringfield and partly inLongmeadow with the buildingsand one half of the water privilege

155 Gideon Colton Ethan Ely, Jr. 01-25-1832 Land in the meadows

156 Walter Coomes Ethan Ely, Jr. 01-20-1838Tract of land on the plain east ofthe road leading to the ShakerVillage

157 Dimond Chandler Newton Colton 03-28-1838

About two and one half acres withbuildings about one hundred rodseast of the meeting hours andbeing a part of the Ministry Lot, socalled

158 Henry B. Coomes Ethan Ely, Jr. 05-25-1838Deed of mortgage with buildingsthere on

159 Lewis WhiteOrren Taylor,Susan Ashley

11-01-1838 Ten acres and buildings

160 Ithamar Goodman Orrin Taylor 04-06-1839 Longmeadow land

161 Heber Keep Newton Colton 11-12-1839 My homestead in Longmeadow

162 Simeon Newell Ethan Ely, Jr. 09-09-1834

All rights and title into a quarry ofstone called the Burt Quarry andall right, title and interest in oneundivided half of the Thomsonquarry and the land adjoiningsituated in Longmeadow

163 Nathaniel Bliss, Jr.Ethan Ely, Jr.,Jonathan Ely

04-01-1835One acre of land containing theold stone quarry called BurtsQuarry

164 David Booth Samuel Booth 01-25-1834About 13 acres ont he east side ofLongmeadow Street

165 Stephen Hale Ethan Ely, Jr. 06-14-1842

All right, title and interest in theGrist Mill and sawmill anddwelling house situated near or onLongmeadow Brook about onehalf mile east of LongmeadowStreet it being one eighth interestin same

166 Samuel Williams Ethan Ely, Jr. 11-21-1843Two parcels of land containing 60and 30 acres respectively

167 Newton ColtonOren Taylor, OliveColton, EuneciaHendrick

02-28-1844All right, title and interest of anyreal estate of her late husbandStephen Taylor

168 Oliver Hawks Ethan Ely, Jr. 04-12-1844Land and buildings inLongmeadow

169 Cyrus Cooley Oren Taylor 06-05-1844 Land and buildings

170 Abijah Hendrick Olive Colton 07-25-1844 Land in East Longmeadow

171 Daniel Colton Ebenezer Bliss 01-19-1844land in the south part of the townand bounded on the west by theConnecticut River

172 Horatio N. Coomes Ethan Ely, Jr. 12-09-1845 Land on Longmeadow brook

173Ebenezer C.Colton

Samuel C. Booth 03-21-1846All of his real estate and personalestate situated in Longmeadow

174 Ethan Ely Ethan Ely, Jr. 06-30-1847

Tract of land of about five acreswith the house and barn thereon;also all rights and title to theSawmill and Grist Mill situated onLongmeadow Brook together withthe dwelling house being one-fourth part thereof

175 Ethan Ely Ethan Ely, Jr. 02-01-1842

Land north of his brick dwellinghouse reserving one half of thecider mill and house standing onsame during his natural life

176 Jonathan Ely Ethan Ely, Jr. 05-20-1847Two tracts of land one inLongmeadow one in Stafford,Connecticut

177 Jonathan Ely Ethan Ely, Jr. 11-14-1840Land at Burts Quarry with thestone thereon

178Hannah Ely andothers

Ethan Ely 11-10-1848Three parcels of land inLongmeadow

179 Horatio N. Coomes Ethan Ely 11-08-1849Land one mile east ofLongmeadow Street

180 Joseph Evarts Ethan Ely, Jr. 11-22-1841 Land in Longmeadow

181Elijah W. Bliss,Charlotte W. Burt

Newton Colton 11-21-1851 Land near the burying grounds

182 Stephen Hale Ethan Ely, Jr. 12-26-1845Land about two miles east of theMeeting house

183 Roderick Burt Ethan Ely, Jr. 12-10-1844Three tracts of land containingabout 60 acres

184 Ethan Colton Gains Bliss [Gaius] 02-21-1812 Land Enfield

185 Ethan Ely Gaius Bliss 05-06-1811 About 7 acres in Grape Swamp

186 Heber Keep Gaius Bliss 12-01-1807 Land on Longmeadow Street

187 Nathan Hale Gains Bliss [Gaius] 10-14-1809 Land in the meadows 43 acres

188 Samuel Stebbins Alexander Field 09-21-1812 Land in Longmeadow

189 Stephen Taylor Oren Taylor 04-08-1814Two tracts of land and half of adwelling house

190 Lucy Williams Samuel Williams 02-24-1814Several tracts of land inLongmeadow and lot inSpringfield

191 Augustus Sisson Oren Taylor 06-24-1816 land in East Longmeadow

192 Loring Taylor Oren Taylor 07-28-1817land and house Loring Taylor tohave life use of same. This is inEast Longmeadow

193 Asa Colton Newton Colton 12-05-1817Land in the common field about 2acres

194Ethan Ely andothers

Gideon Burt andothers

12-15-1817

195 Zenas Hancock Oren Taylor 03-02-1818 Land in East Longmeadow

196 Daniel Root Oren Taylor 04-24-1820 Land in East Longmeadow

197 Justin Ashley Oren Taylor 05-11-1820Land in Springfield, land know asEntry Dingle

198 Moses Stebbins, Jr, Oren Taylor 04-01-1820Land with dwelling house inLongmeadow

199 Calvin Burt Joseph Booth 10-22-1822About 1 1/2 acres par of GeorgePond

200 Horace Colton Gains Bliss [Gaius] 11-18-182220 acres on Longmeadow Street itwas know as the Mile field onMill road

201Daniel Clark, OrinClark

Daneil Burbank, Jr. 11-23-1815 Land in Ellington

202 Jonathan Clark Daniel Burbank 01-10-1833 land situated in Somers

203 Plan of Stafford Pasture

204 Hiram Pomeroy Daniel Burbank 09-14-1816Land in Somers and buildingsthereon. See also #572

205 Phoebe Cooley Daniel Burbank, Jr. 1816 Land in Somers

206 Irema BlissOrrin Newton,Daniel Burbank

10-15-1817Patent for machine of rectangularsash work

207Daniel Burbank,Rachel Burbank

Daniel Burbank, Jr. 01-03-1827Several pieces of land – one piececontaining dwelling house

208 Jesse Meacham James Spencer 05-10-1844Land in Somers and buildingsthereon

209 Daniel BurbankD. ErskineBurbank

09-25-1856 Land in Enfield

210 Rachel Burbank Daniel Burbank 02-17-1835 Land in Somers, Connecticut

211 Julius Dart Caleb Cook 05-25-1824Five tracts of land, one withdwelling house and barn – all in

East Longmeadow

212 Levi Colton Lovice Colton 02-14-1823Land and buildings in the“common field” so called

213 Experience BurtSamuel C.Stebbins

04-10-1823 land in the General Field

214 Experience Burt Alexander Field 04-10-1823 Land in the General Field

215 Julius Root Oren Taylor 09-08-1823Land and dwelling house in EastLongmeadow

216 Samuel H. CoomesSamuel C.Stebbins

10-27-1823 Land east of the Town Street

217 Calvin BurtEbenezer C.Colton

12-23-1823 Land in the General Field

218 John Cooley Ebenezer Bliss 07-26-182423 acres and buildings onLongmeadow Street

219 Judah Cooley Samuel Stebbins 01-20-1824 Land on the plain near Pecousic

220John Coomes andothers

Ethan Ely, Jr. 03-01-1824land on the east side ofLongmeadow Street withbuildings

221 Franklin Taylor Oren Taylor 05-15-1824 Land in Springfield with buildings

222 John Cooley Judah Cooley 03-22-1825 Land in East Longmeadow

223 John S. Cooley Alexander Field 04-12-1825 Land in the General Field

224 Jacob Colton John Woolworth 10-23-1815 a tract of land called Pine Swamp

225Levi Colton,Freelove Colton

Ethan Ely, Jr. 06-08-1829Land bounded west by theConnecticut River, one acre withthe dwelling house thereon

226 Samuel Stebbins Ethan Ely, Jr. 01-11-1830Land one half mile north of themeeting house and one mile eastof the Twon House

227 Samuel Kingsley Ethan Ely, Jr. 04-09-1833Land on the west side ofLongmeadow Street

228Samuel EmmonsArnold, EnosArnold

Ethan Ely, Jr. 03-27-1834 Land north of Pecowsic Brook

229 Herman Newell Ethan Ely, Jr. 01-04-1830 Land in Longmeadow

230Sarah Patten,Daniel Lombard

Ethan Ely, Jr.,Jonathan Ely

??-20-1835About 23 acres in Longmeadowknow as Mill pasture

231 Sarah White Ethan Ely, Jr. 12-28-1837Land east of Longmeadow Streetthe west boundary being the logpath or highway

232 John Bliss Ethan Ely, Jr. 05-22-1830Land bounded south on the millpond Londmeadow Brook

233 Horatio N. Coomes Ethan Ely, Jr. 12-10-1844land on the plain south ofLongmeadow Brook

234 Ethan Ely Ethan Ely, Jr. 08-16-1825 Three tracts of land

235 Edmund Pratt Ethan Ely, Jr. 03-14-1840 Land in Longmeadow

236 James Chapman Samuel Williams 04-07-1809 Stony Hill lot (sketch attached)

237 William Colton Erastus Goldthwait 12-24-1810 Meadow land

238 Oliver Bliss Erastus Goldthwait 02-14-1811 Longmeadow land

239 Lucy Williams Samuel Williams 12-20-1813 Land in Longmeadow

240 Lucy Williams Lucy Williams, Jr. 02-24-1814Land in Wilbraham, Monson, andStafford

241Samuel Williams,Lucy Williams

Lucy Williams 02-24-1814Land in Longmeadow EnsignSamuel Williams family land

242Amasa Loomis,Abigail Loomis

Samuel Williams 07-02-1816 Pot Brook lot in Longmeadow

243 Alpheus ColtonWalter Bliss,James Bliss

01-13-1819 Long land near meeting house

244 Walter Bliss James Bliss 02-24-1820 Longmeadow property

245 Ethan Ely Daniel Burbank, Jr. 01-16-1821 Property in southern Longmeadow

246Alexander Coomesdeed

James Bliss 03-20-1822Longmeadow property 2 mileseast of meeting house

247 Wilder C. Pease Samuel Williams 08-22-1822 Tract of land in Wilbraham

248 Jonathan ColtonErastusGoldthwaite

05-09-1826 Longmeadow property

249 Sophronia Pierce Erastus Goldthwait 03-16-1827 Longmeadow property

250 Gaius Bliss James Bliss 07-03-1827 Longmeadow property

251 Elijah Colton James Colton 02-01-1822Longmeadow land at south end ofgeneral field

252 Gideon Colton James Bliss 02-29-1832 Longmeadow land

253Amasa Loomis,Abigail Loomis

Samuel Williams 04-07-1834Land in Longmeadow,Wilbraham, Vermont, etc

254 Josiah ChurchDavid Booth andCalvin Cooley

11-17-1801 Land in Stafford

255 Calvin Cooley David Booth 01-16-1804 land in Stafford, Connecticut

256 Jeremiah Chapin Alexander Field 06-18-1804 Land in Somers

257 Samuel Chapin Alexander Field 06-13-1904 Land in Somers

258 Elijah Field Gaius Bliss 05-11-1808 Land in Stafford, connecticut

259 Ozias Robinson Gaius Bliss 11-02-1814His part of the Hannah RobinsonEstate

260 John Foster Joseph Carew 10-16-1815 Building in Springfield

261 Alexander Field Samuel Stebbins 12-04-1818 Land in Tolland Connecticut

262 Asa Kibbe Gaius Bliss 06-22-1819 About two acres in Stafford

263Joseph Ashley,Oren Taylor

Lewis White,Susanna White

05-11-1820Land in Springfield called “TheEntry” (lease)

264 Julius E. Shaw Ethan Ely, Jr. 05-26-1838 Land in Monson

265 Julius Shaw Ethan Ely, Jr. 09-08-1838 Land in Monson

266George W.Talmadge estate

Van R. Humphrey,Laura M. PHumphrey

10-21-1839 land in Ohio

267 Elijah Chapin Ethan Ely, Jr. 02-18-1843Farm land in Springfield andbuildings thereon

268 Levi E. Taylor

Elijah Colton,William Burt,Daniel Colton,Henry Keep, JohnMiller

09-05-1843Land by burying ground inLongmeadow for horse shed

269 Lathrup Clark Ethan Ely 11-18-1848 Land in Monson

270 Nathaniel Burt Noah Bliss 06-28-1810 Longmeadow land

271 Joanathan Hale Erastus Goldthwait 09-13-1802General field near Reverand Storrscommon

272 Jonathan Hale Erastus Goldthwait 02-05-1801 Longmeadow land on the Plain

273 Erastus Goldthwait Oliver Bliss 01-02-1816

274 Willilam Colton Erastus Goldthwait 04-30-1823Part of homelot and house inLongmeadow

275Charles Abbe,Joshua Abbe

Daniel Burbank 05-28-1831

276 Warham Colton Erastus Goldthwait 03-20-1827 Meadow land

277 Warham Colton Erastus Goldthwait 06-12-1834 Meadow land

278 Elijah Colton Daniel Burbank 12-22-1837 Deed of a Cart Path

279 Heber Keep Abner Chandler 11-12-1839 Longmeadow Homestead

280 Heber Keep Ethan Ely 11-12-1839 Homestead in Longmeadow

281Esther E. Colton,Hannah Colton

WilliamGoldthwait

11-291845

282 Warham ColtonWilliamGoldthwait

11-29-1845

283Margaret Colton,guardian of minorchildren

William C.Goldthwait

04-05-1846

284 Barnabas C. KnoxD. ErskineBurbank

12-10-1861Land part in Enfield and part inLongmeadow

285 Gideon J. BurtD. ErskineBurbank

09-08-1865

286 Richard French Samuel Colton 04-26-1730French’s Swamp 50 acres of landin Enfield or Somers

287Ely Colton, SarahColton

Heirs of AsaColton

07-14-1770Release all claims to any part ofestate of brother Ephraim Colton

288 Jonathan Hale Simon Colton 09-27-1783Land on the east side ofLongmeadow Street

289 Joseph Markham Samuel Colton 02-09-1784 Land in Enfield, connecticut on

the Somers Road

291Stephen Chandler,HephzibahChandler

David Burt,William Sheldon,Lucy Colton

01-05-1785 Land in Enfield in the meadows

292 Abner Colton Jonathan Hale 03-03-1787Land on Longmeadow Street anda piece in the meadows

293Simon Colton,Ebenezer Colton

Town ofLongmeadow

04-07-1788

294 Eli Bliss Nathaniel Ely, Jr. 08-31-1789Land with house and well inLongmeadow

295 Silas Hale Asa Colton 12-28-1790Land in the south end of theGeneral Field called NecessityMeadow

296 Moses Field Alexander Field 12-27-1792Several pieces of land on the estside of Longmeadow Street

297Jonathan Dwight,Thomas Dwight

Nathaniel Ely,Ethan Ely

09-26-1793All title and interst in the land thatthey held by deed from Samueland Ebenezer Bliss

298 Lucy ColtonAlexander Field,David Booth,Benjamin Stebbins

12-06-1794

All of the real estate left to LucyColton after two otherdistributions of the estate ofSamuel Colton, deceased. Thethree men above married theirthree daughters, Flavia, Lucy,margaret

299 Nathaniel Ely Nathaniel Ely, Jr. 12-18-1790

Several parcels of land includingthe home lot on LongmeadowStreet with the brick house andbarns

300AzariahWoolworth

Nathaniel Ely, Jr. 12-08-1797 Land on Longmeadow Street

301 Leonard Kingsbury Nathaniel Ely, Jr. 12-08-1797Land and buildings a little north ofthe meeting house

302 John Davice Samuel Colton 04-19-1728Land in the town of Somers on theScantic River

303 Samuel Cooley Samuel Colton 08-17-1768Land in the general field in themeadows

304 Timothy Colton Samuel Colton 05-02-1770Home lot about 10 and a half acresand buildings and meadowland

305 Samuel Colton Asa Colton 11-06-1770 Land in the meadows three parcels

306Ebenezer Bliss,Samuel Bliss

The Precinct ofLongmeadow

12-11-1772 About 17 acres of pine land

307

Abner Colton,David Burt,executors of theestate of JacobColton

Samuel Colton 02-06-1773 Land in Enfield

308 Walter Coomes James Bliss 06-22-1837 Land in Longmeadow

309

Sarah Crandell,administrator ofthe estate ofEdward Crandall

Nathaniel Ely 03-02-1790 land in Longmeadow

310Alexander Field,Flavia Colton Field

Benjamin Stebbins 05-30-1794 Land in the general field

311 William SheldonNathaniel Ely,Ethan Ely

04-02-1794land and buildings a little west ofthe meeting house

312 Calvin Burt Benjamin Stebbins 08-27-1794 land in the meadows

313Benjamin Stebbins,Lucy ColtonStebbins

David Booth 10-07-1794 Mill Pasture

314 William Hancock Benjamin Stebbins 09-17-1794 Eight and one quarter acres of land

315 Luther Colton Benjamin Stebbins 01-31-1795 land in the general field

316Benjamin Stebbins,Lucy ColtonStebbins

Ebenezer ChandlerColton

03-20-1795

317Benjamin Stebbins,Lucy ColtonStebbins

David Booth 07-10-1795 Land in the General Field

318 Erastus ColtonEbenezer C.Colton

12-14-1795All rights and title to all land andbuildings left by his father

319David Booth,Margaret Booth

Asa Colton 09-30-1796 Landin the meadows

320 Ethan Ely Nathaniel Ely, Jr. 10-09-1795

All rights and title of land inLongmeadow whcih both helf bydeed from Thomas and JoanathanDwight

321 Gideon ColtonDavid Booth,Margaret Booth

04-01-1796

Two lots including the home lotwith buildings on LongmeadowStreet and land in the meadowsand on the plain

322David Booth,Margaret Booth

Gideon Colton 03-13-1796Several parcels of land inclduingthe home lot and buildings; therest in the meadows

323Alexander Field,Flavia Field

David Booth,Margaret Booth

09-30-1796 part of Tim Colton Pond

324 Zadock Bliss Nathaniel Ely, Jr. 04-13-1795 Land in the Common Field

325 Gideon Colton, Jr. Nathaniel Ely, Jr. 03-04-1700Land in the Longmeadow fieldwith a dwelling house standingthereon

326 Luke Cooley Nathaniel Ely 03-04-1799 Land in Somers

327 Geroge Thompson Alexander Field 12-26-1799 Land in Somers

328 Ebenezer Bliss Gaius Bliss 05-25-1790 13 acres with buildings on

Longmeadow Street

329 Daniel Green Ethan Ely 01-25-1859Land and buildings inLongmeadow

330Alexander F.Stebbins

Ethan Ely 06-01-1834 Land with house and barn

331D. ErskineBurbank

Ethan Ely 09-14-1865 land on the plain

332 Margaret B. Taylor Mary B. Haralson 03-12-1864About one and a half acre south ofthe cemetery

333Loammi Simons,Newton Colton

Abagail Colton 10-09-1851

One-half of the homestead, on-half of the home pond and one-half of the Simon lot in theGeneral field

334 Gilson D. Hollister Ethan Ely 05-10-1852Land on the east side ofLongmeadow Street two parcels

335 Edmund Pratt Ethan Ely 05-25-1853 Land on the plain

336Justus Boies, SaraBoies

Ethan Ely 10-13-1851A tract of land near HalesMeadow

337Abigail Colton,Miranda Colton

Newton Colton 02-02-1848About twenty acres at GrassyGutter

338 James K. Coomes Ethan C. Ely 02-11-1870About thirty-three acres about twoand a half miles east ofLongmeadow Street

339 Stephen T. ColtonD. ErskineBurbank

01-14-1853

340 Lester H. ColtonD. ErskineBurbank

07-26-1856

341 John B. Hale Ethan Ely 06-13-1850Land in the meadows in theGeneral Field

342 Noah BlissNaomi Colton andothers

04-18-1862Five acres commonly called theSchool Lot

343Lucy C. Storrs, E.W. Storrs

D. ErskineBurbank, NoahBliss

10-31-1863 Deed

344 William Sheldon Eleazer W. Storrs 11-30-1855

345D. ErskineBurbank

Ethan C. Ely 02-08-1869Land about one and one half milessoutheast from church

346Eleazer W. Storrs,Eunice C. Storrs

John S. Watters 07-04-1865 Deed

347D. ErskineBurbank

Ethan Cooley Ely 12-21-1868

348SolomonWorthington

Simon Colton 02-01-1871 Deed

349 William E. BlissD. ErskineBurbank

11-12-1866

350 Emerett CoomesD. ErskineBurbank

03-21-1872

351D. ErskineBurbank

Ethan C. Ely 10-04-1869

352 James K. Coomes Ethan C. Ely 04-22-1871

353 Edmund CoomesD. ErskineBurbank

08-11-1880

354 Ethan Ely Ethan Cooley Ely 03-04-1872

355 Ethan Ely Ethan Cooley Ely 05-19-1868 Known as Mill pasture Land

356 John D. CoomesD. ErskineBurbank

01-03-1881

357 Lorin PeaseD. ErskineBurbank

09-23-1863

358 John B. CoomesD. ErskineBurbank andSylvester Bliss

02-04-1860

359 William ElyRichard SalterStorrs

09-12-1791Land in Longmeadow Ministryland

360Margaret B.Taylor, Newton E.Taylor

Richard SalterStorrs

06-21-1872 Parcel

361 Joseph Dion Richard S. Storrs 01-26-1872Land where the church and parishhouse stand

362 Basil Dion Joseph Dion 01-21-1867 Blacksmith shop and Coal House

363 Aaron C. Stebbins Emerett Coomes 05–8-1861 Deed

364 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

365 Calvin Burt Berry Chase 02-12-1795 Mill standing

365 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

366 Hezekiah BurtD. ErskineBurbank

06-13-1863

367Simon Colton(executors)

Ethan C. Ely 01-09-1878

368 William SimonsD. ErskineBurbank

06-27-1870

369 Lucy Ann Storrs Richard S. Storrs 02-05-1868 Part of Storrs property

370 Richard S. StorrsD. ErskineBurbank

11-15-1872

371 Sanford Lawton Ethan C. Ely 01-03-1871A narrow strip on the east side ofLongmeadow Street a few todsnorth of the center

372 Sanford Lawton Richard S. Storrs 06-16-1875

373 Aaron BlissSylvester Bliss, D.Erskine Burbank

09-21-1866

374 Daniel E. Burbank Ethan Ely 11-26-1867

375 Charlotte CoomesD. ErskineBurbank

01-03-1881

376 Francis T. CordisD. ErskineBurbank

02-18-1871

377 Ethan Ely Ethan Cooley Ely 02-11-1869 Known as Mill pasture Land

378Orrin B. Cooleydeed

D. ErskineBurbank

06-18-1874

379 John Colton et alD. ErskineBurbank

07-29-1884

380 Aaron C. Stebbins Ethan Ely 04-11-1851Land near the highway leading tothe depot

381

Loammi Simons,Sarah Simons,Newton Colton,Naomi Colton

Daniel Burbank 09-18-1855

382 Aaron C. StebbinsD. ErskineBurbank

07-18-1863 Deed

383 Simeon Colton Daniel Burbank 08-01-1851

384 Daniel BurbankD. ErskineBurbank

11-07-1888 Homestead

385 Hezekiah Burt James Bliss 02-04-1851

386 Kendall BancroftWilliam A.Bancroft

12-03-1862 Land in Millers Plain in Montague

387 Minnie Gilmore Justin B. Perkins 06-27-1896 Longmeadow land

388 M. W. Mahoney William Read 04-09-1897 Land in Chicopee

389 Robert McChester Cyrus Newell 11-02-1838Folder labeled 220 LongmeadowStreet

390John Cooley andothers

Cyrus Newell 12-02-1841in folder labeled 220Longmeadow Street

391 Charles S. Newell Nelson C. Newell 08-30-1886In folder marked 220Longmeadow Street

392 Thomas ColtonThankful Colton,Joanna Coomes

12-12-1797 200 acres of land in Longmeadow

393 Thankful Colton Joanne Coomes 12-24-1799 Grassy gutter Road property

394 Alpheus Colton Walter Bliss 02-04-1818 Longmeadow land

395 Sabine White Walter Bliss 04-27-1825 Longmeadow land and dwelling

396 Gideon Burt Walter Bliss 04-29-1825Longmeadow Tract near meetinghouse

397 Noadiah Cooley Walter Bliss 07-13-1831 Land in Mux meadows

398 Samuel Stebbins Walter Bliss 05-23-1838 Meadows land

399 Mark C. Webster Walter Bliss 03-24-1842 Meadow land

400 Colton Family Walter Bliss 07-24-1856 Longmeadow land

401 Aaron C. Stebbins Walter Bliss 04-22-1848 George Pond

402 Daniel Gates Walter Bliss 05-12-1825

403 Lyman Colton Daniel C. Bliss 04-14-1864 Drain lot

404Mary Noble,Harvey Noble

William E. Bliss 03-27-1862 Part of Abner Colton lot

405 Dimond Chandler William E. Bliss 10-05-1866 Musmeadow land

406 Dimond Chandler William E. Bliss

Mortgage deed discharge.Recorded lib 247, Fol 379 (datelisted is for the discharge recorddate)

407 Stephen Colton William E. Bliss 02-10-1872 Land in Enfield near Shakers land

408 Abigail Cooley William E. Bliss 02-17-1872 Meadow land along the river

409 Richard S. StorrsD. ErskineBurbank

11-15-1872In trust for First Parish wheneversaid parish pays him

410 John N. Colton

D. ErskineBurbank, treasurerof trustees ofMinisterial Fund

11-16-1881 Land in General field

411 Sumner W. GatesD. ErskineBurbank

02-01-1888 Branch lot

412First Parish ofLongmeadow

D. ErskineBurbank

01-27-1890Quit claim Lot 19 Division 5 inParish Burying Ground

413 Peter Burbank Daniel Burbank, Jr. 03-01-1813 Land in Somers, Connecticut

414 David Hunt Daniel Burbank, Jr.27 acres of land and buildingsLongmeadow bounded in north byMill river meadow

415 Heber Keep Daniel BurbankBarn and Oven in Longmeadow,Massachusetts

416Shubark Pease andothers

John Carew Land in Somers

417 Gilson D. Hollister Ethan Ely 12-29-1852Land and buildings onLongmeadow Street

418 William Sheldon Eleazer W. Storrs 03-24-1856Land in Chicopee, Massachusettsbelonging to estate of late SamuelWilliams

419 Barnabas C. KnoxD. ErskineBurbank

Land in enfield, connecticutbounded on north by state line

420 Harrison RootWillard A.Bancroft

Land in Montague Massachusettseast side of highway leading toNorthfield

421 Daniel CastleD. ErskineBurbank

11-15-1873Land on North side of highwayleading from Longmeadow Streeto East Longmeadow

422William A.Bancroft

D. ErskineBurbank

Property in Montague,Massachusetts (Federal Street)

423William A.Bancroft

D. E. BurbankPersonal property in Ontegue,Massachusetts

424 Henry KingHampden SavingsBank

07-22-1875Land on Fort Pleasant AvenueSpringfield

425 Samuel Burbank D. E. Burbank 09-15-1875land near Sumner Avenue inSpringfield

426 Samuel SmithD. E. Burbank,J.K. Coomes

09-02-1881All wood on his farm inSpringfield

427 Mary WelchD. ErskineBurbank, ThomasCordis

07-02-1891

428 William Read Hannah Giddings land in Brightwood

429 Adaline S. HoltD. ErskineBurbank, JamesCoomes

11-18-1893Land on Fort Pleasant Avenue inSpringfield

430 William ReadD. E. Burbank,Thomas Cordis

Land on Talcott and Fisk AvenueSpringfield

431HampdenConundum WheelCompany

William ReadWesterly side of Fisk Avenue,Springfield

432 William ReadD. ErskineBurbank, JamesCoomes

433 William ReadD. ErskineBurbank, JamesCoomes

03-14-1893land on Talcott AvenueSpringfield

434 Emma Salman Willard Elmer Land in Agawam

435Ella Walton,Simon E. Walton

D. ErskineBurbank

10-18-1898Land on northwesterly side ofCornell Street in Springfield

437 William Nickels Samuel Colton 06-14-1722 House and barn in Brimfield

438 Samuel Cooley Samuel Colton 06-01-1772

House and land bound north by EliCooley, south by Israel Cooley,east by Josiah Cooley, west byCounty Road

439Amarer and FlaviaB. Converse

David Booth 09-19-1831 Ely & Breakneck lots

440 Bethiah Baldwin Elijah Colton 08-31-1811Power of Attorney given to ElijahColton to transfer land in Lime,New Hampshire

442 John Lankton Benjamin Root 05-18-1718 An acquitance

443a Newton Colton Almon parker 01-20-1851Tract of land 1 acre with buildingstanding thereon

443b Almon Parker John S. Waters 12-06-1853

444 Simon Colton, et al Simon Colton 01-19-17561/4 part of 20 acre school landplot. (Simon Colton was a

Committee member)

445D. ErskineBurbank

James K. Coomes 02-24-1896 Mortgage deed

446Sylvester Bliss, et.al

Eunice Bliss 05-02-1864 5 acres of land

447 Jonathan Cooley Nathanial Burt 05-09-1789 105 acres of land in Longmeadow

448 Oliver Burt Thomas Colton 07-05-1732 Arbitration bond

449 John Silcock Samuel Coomes 09-11-1815 Attachment on his estate

450 Stephen TaylorSimon Brooks,James Kent

01-1803 Wolfhill lot at West Springfield

451 Oren Taylor Loring Taylor 07-28-1817 Land and dwelling house

452Oren Taylor, SusanAshley

Lewis White 11-01-1838 Bond

453 Nathaniel Ely, Jr. Nathaniel Ely, Sr. 12-28-1790 A lease for land in Longmeadow

454 Nehemiah Stebbins Nathaniel Ely 10-11-1787

455 Stephen Williams Stephen Williams 03-13-1780 Lot in Southampton

456 Asa Colton’s estate 05-05-1779 Executors appointment

457D. ErskineBurbank

Charles.F.Spellman

05-21-1897 Real Estate

458 Samuel Keep Land record entered by surveyor

459a Edward Kibbe Land record entered by surveyor

459bDeacon EbenezerWarriner

04-20-1732Land record entered by surveyorin property records Town ofEnfield

460 Ebenezer Pease 10-1745Land record entered by surveyerin Somers

461 Chapin Lot description

462 Sam’ll Williams Lot description in Meadows

463 William H. Foster Ethan Ely, Jr. 01-04-1830 Land in Springfield

464 Miriam HaleGad Colton, EthanEly

04-11-1816 Land and marriage contract

465Gideon Burt andothers

Daniel Burbank 03-14-1836Dower of Anna G. Burt estate ofSamuel Colton

466 Chauncey Bliss James Bliss 09-07-1837 Longmeadow land

467 Adolphus D. Kent James Bliss 02-22-1839Longmeadow land east of townstreet

468 Walter Bliss James Bliss 12-19-1839Longmeadow land on Connecticutriver

469 Sabin BurtWalter Bliss,James Bliss

03-29-1842Longmeadow land known as the“George Lot”

470Gaius B.Woolworth

James Bliss 03-20-1843Six acres or more Longmeadowland

471 David Storrs Eunice C. Storrs 06-08-1843 Storrs homestead and land

472 Richard S. Storrs Eunice C. Storrs 06-19-1843All his interest in StorrsHomestead

473 Robert McChester James Bliss 01-01-1844 His homestead in Lomgmeadow

474 Newton Colton James Bliss 03-10-1845

475Levi Hackley,Stephen Hackley

Samuel Williams 04-01-1848Quit Claim 150 acres known asWilliams lot in Wilbraham

476Samuel Hackley,Abigail Dwight

Samuel Williams 04-01-1848Quit Claim to William’s lot inWilbraham

477William Sheldon,Eleaser Storrs,Eunice Storrs

Samuel Williams 03-01-1848 Land in Wilbraham

478 Charles P. Storrs Eunice C. Storrs 12-26-1848 Deed

479 Charles S. Billings Eleazer W. Storrs 02-02-1850 Parsonage House

480D. ErskineBurbank

Ethan Ely 02-26-1880About one hundred and fifty acreslying about a mile east ofLongmeadow Street

481 J. Marshall Burt Ethan C. Ely 09-13-1879Land in Longmeadow known asGrassy Gutter lot

482William D.Chandler

Ethan C. Ely andothers

02-13-1879 land on the plains

483 Hezekiah Burt Ethan C. Ely 02-14-1879 Estate

484John B. Coomes,Almira K. Coomes

Ethan C. Ely 12-21-18772 parcels on eastside LongmeadowStreet

485

D. ErskineBurbank assigneeof the estate ofHenry King

Ethan Ely 12-22-1877 Land south of Hales Meadow

486 Frank S. King Ethan C. Ely 12-01-1877 Land near Hales Meadow

487 Sumner W. Gates Ethan C. Ely 11-15-1876Land in Longmeadow east of theTown Street

488 Henry King Ethan C. Ely 08-11-1876Land in Longmeadow about one-half mile east of the Town Street

489 William C. Pease Ethan C. Ely 07-10-1875Land on the est side ofLongmedow Street

490D. ErskineBurbank

Ethan Ely 07-03-1874land on the north side of what isnow Bliss Road

491 John Carney Ethan Ely 04-27-1874Land partly in Longmeadow andpartly in Enfield

492Laura M. Stebbins(1st), Laura M.Stebbins (2nd)

Ethan Ely, Jr. 02-21-1874

Land on Longmeadow Streetreserving the right of the use ofthe dwelling house at the rent ofsixty dollars per year, to be paidsemi-annually

493 Ethan Ely Ethan C. Ely 04-10-1873 Land known as Pond Meadow

494 William E. Bliss Ethan Ely 11-18-1870A tract of woodland lying partly inLongmeadow and partly in Enfield

495 Ethan C. Ely Ethan Ely 02-11-1869Land about eighty rods east of theTwon Street

496 Ethan Ely Ethan C. Ely 04-23-1869Three parcels of land one mile anda half east of Longmeadow Street

497 William E. Bliss Ethan Ely 01-27-1870Land on Grassy Gutter inLongmeadow

498 Josiah C. Colton Ethan Ely 09-13-1867land in Longmeadow about oneand a half miles east of the townstreet

499 William E. Boies Ethan Ely 09-26-1866

Land about three-fourths of a milesoutheasterly from the MeetingHouse near Longmeadow Brookand the Mill Pond

500Noah Bliss, D.Erskine Burbank

Ethan Ely 08-23-1865 Land in Longmeadow

501 Hannah Ely Ethan Ely 02-15-1865Land in Longmeadow about oneand a half miles east of the TwonStreet

502 Hannah Ely Ethan Ely 05-27-1864Land a little east of the town streetbounded south by LongmeadowBrook

503 Sylvester Bliss Ethan Ely 04-21-1864Land near the depot and known aslittle pond

504 Hannah Ely Ethan Ely 07-13-1860Tract of land called HalesMeadow about two and a halfmiles east of the town street

505 Joel L. DickinsonEthan Ely andothers

03-07-1849Several parcels of land inLongmeadow which were part ofthe estate of Ethan Ely

506 Walter Bliss Estate 04-15-1862

507 Joel L. Dickinson Ethan Ely 11-10-1848 Land in Monson

508 John Miller Ethan Ely 01-15-1849Land in the general field called theKeep old orchard

509 Epaphras L. Phelps Ethan Ely, Jr. 03-28-1829 Land in Longmeadow

510 Willis Phelps Ethan Ely 04-05-1841Land on the Stony Hill inLongmeadow

511 Judah Cooley deed Ethan Ely, Jr. 06-01-1829 Land in Longmeadow

512 John Cooley Ethan Ely, Jr. 07-05-1821 Land in Longmeadow

513 Experience Burt Ethan Ely, Jr. 04-09-1823Land in the General Field boundon West by Connecticut River

514 Amos Parsons Ethan Ely, Jr. 04-28-1820 Land on the plain in Longmeadow

515 Frederick Burt Ethan Ely 08-11-1794One-sixth part of Burt’s FreestoneQuarry in Longmeadow near the

Branch so-called with thepriviledge of graound for workingthe same

516 Noah Bliss William E. Bliss 03-28-1862 A certain tract of land

517 Noah BlissDaniel C. Bliss,William Bliss

12-01-1862 Wilbraham Land

518 Catherine Bliss William E. Bliss 03-27-1862 Longmeadow land

519Harriet Bliss(guardian of LoisS. Bliss)

Walter Bliss 04-14-1864

520 Catherine Bliss William E. Bliss 11-01-1870 Longmeadow land

521Catherine Bliss(guardian of LoisS. Bliss)

William E. Bliss 09-24-1870 3 1/2 acres in Connecticut

522Catherine Bliss(guardian of LoisS. Bliss)

William E. Bliss 10-17-1866 Longmeadow land

523 Daniel C. Bliis William E. Bliss 01-26-1870 Longmeadow land

524 Daniel C. Bliis William E. Bliss 05-07-1870Land in Longmeadow partly andpartl in Enfield, Connecticut

525 Daniel C. Bliis William E. Bliss 02-21-187012 1/2 acres in Longmeadow inthe General Field

526 Daniel C. Bliis William E. Bliss 10-30-1866 Longmeadow land

527 Gad O. Bliss, et al. William E. Bliss 03-15-1871 Longmeadow land

528Harriet Bliss(guardian of LoisS. Bliss)

Daniel C. Bliss andWilliam E. Bliss

03-13-1863 Longmeadow land

529 Henry A. BlissDaniel C. Bliss andWilliam E. Bliss

12-01-1862Tract of Land in Enfield,Connecticut

530Noah Bliss andothers

William E. Bliss 10-18-1866Tract of Land in Enfield,Connecticut

531Noah Bliss andothers

William E. Bliss 10-17-1866 Longmeadow land

532 William E. Bliss Daniel C. Bliss 12-31-1867Tract of land lying in the GeneralField

533 William E. BlissTrustees of theMinisterial Fund ofLongmeadow.

534 James H. CoomesD. ErskineBurbank, Jr.

02-26-1896 Meeting given by Gottlieb A. Baer

535 James CoomesD. ErskineBurbank

12-23-1897 Certain meeting

536 James K. CoomesD. ErskineBurbank

07-19-1897 Certain meeting

537 Patrick Davis D. Erskine 06-22-1895 Homestead

Burbank

538Willard ElmerEstate

D. ErskineBurbank, et al

05-02-1900 assign of meeting

539 William C. NewellD. ErskineBurbank

09-28-1911

540Gardner W.Norcross

D.E. Burbank et al 02-16-1895 Land in Springfield

541 Paul H. RappoldD. ErskineBurbank

04-17-1901

542 Charles SpellmanD. ErskineBurbank

07-26-1899 meeting assignment

543 Charles SpellmanD. ErskineBurbank

05-22-1897

544 Charles SpellmanD. E. Burbank,J.K. Coomes

05-22-1897 meeting

545 S and SD. ErskineBurbank

05-03-1897

546 Melchior BaerBurbank andCordis

02-20-1890

547 Gottlieb A. BaerD. ErskineBurbank

10-31-1890

548 Olivia Field C.G. Burbank 09-30-1846 Land in Longmeadow

549 Samuel BurbankD. ErskineBurbank

12-10-1866

550 Charles A. Birnie James B. Burbank 09-27-1890

551 Louisa S. Sikes D.E. Burbank 09-11-1893

552 John N. Colton D.E. Burbank 01-18-1888

553 Mary W. NobleBurbank andCordis

04-09-1887

554 James CarneyBurbank andCordes

10-17-1884Also in Land Records of Enfieldbook 36, pages 198&199

555 Naomi R. ColtonD. ErskineBurbank

04-26-1866 An agreement about land

556 Lorin PeaseD. ErskineBurbank

05-17-1866 Land in Longmeadow

557Sylvester Bliss, et.al

Jerusha Burbank 05-12-1864Land in Longmeadow andWilbraham

558 Morris ManningD. ErskineBurbank

04-13-1868

559 Ethan Ely D. E. Burbank 02-06-1872 Land in Longmeadow

560 Noah BlissD. ErskineBurbank

06-23-1873

561 Willliam E. BlissD. ErskineBurbank

08-25-1873 Land in Longmeadow

562 Henry KingD. ErskineBurbank

04-11-1876 Land and buildings in Springfield

563 Henry KingD. ErskineBurbank

01-08-1877 Land and buildings in Springfield

564 Cyrus A. BakerD. ErskineBurbank

10-01-1879

565 H. E. NettletonD. ErskineBurbank

04-30-1879 Land and buildings in Montague

566 Ethan C. ElyD. ErskineBurbank

02-27-1880 Land in Springfield

567 James B. BurbankD. ErskineBurbank

02-27-1880

568 Francis S. Graves D.E. Burbank 03-26-1881

569 Samuel M. Smith Burbank, Coomes 09-02-1881

570 CoomesD. ErskineBurbank

05-19-1882 Land in Springfield

571 Elias ChapinWilliam I.Williams

06-23-1821 Land in Stafford, Connecticut

572 Hiram Pomeroy Daniel Burbank 10-14-1816Land in Somers (quit claim) Seealso #204

573 Rachel Burbank Ruth Burbank 02-17-1835 land in Somers, Connecticut

575 Rachel Burbank Warren Pomeroy 05-22-1837

576 Chauncey Hall Daniel Burbank 12-07-1815 land in Ellington, Connecticut

577 Bela Allen Daniel Burbank 04-08-1820

578 David Morgan Eliakim Cooley 05-19-1696 small lots, 4 acres in Longmeadow

579 Benjamin Cooley Eliakim Cooley 01-31-1718 8 acres in Longmeadow

580 David Ferry Josiah Cooley 12-16-1805 Wolf Swamp

581 Springfield Grant Colonel Pyncheon 07-10-1700 Fragment of deed

582 Thomas Stebbins Benjamin Cooley 01-24-1673 Two parcels land in Long meadow

583 George Colton Josiah Cooley 01-24-17623/4 acre land in Springfield –general field called the middle lot– Longmeadow

584 Medad Stebbins Josiah Cooley 06-05-1799Seven acres of land inLongmeadow

585 Samuel Stebbins Josiah Cooley 06-30-1812Parcel of land known as the Wheatfield in Longmeadow

586 Hezekiah CooleyJosiah Cooley andLuke Cooley

06-16-1757Land in Saybrook, ConnecticutQuit claim deed

587 Hezekiah Cooley Josiah Cooley 07-08-1762 land in Longmeadow

588 Josiah Cooley Jabez Colton 04-29-1789 3 acres of land in Longmeadow

589 Hezekiah Cooley Josiah Cooley02-03-1749/50

Land in Longmeadow togetherwith the buildings thereon

590 Israel Cooley Josiah Cooley 04-16-1763Land in General Field,Longmeadow

591 Hezekiah Cooley Josiah Cooley 10-28-1761 Land in Longmeadow

592 Ebenezer Stacy Cooley 05-26-1796 Land in wilbraham 1 and 1/3 acres

593 Eliakim CooleyJosiah Cooley andHezikiah Cooley

01-25-1749/50

4 acres of land in Longmeadow

594 Ebenezer Bliss Josiah Cooley 03-16-1752 21/2 acres in Longmeadow

595 Henry Woolcott Josiah Cooley 1746

596 Josiah Cooley Asa Damon 12-31-1801 20 acres of land in Longmeadow

597 Ebenezer Stacy Josiah Cooley 02-22-1805Land in Wilbraham formerlyOutward Commons

598 John Williams, Jr. Josiah Cooley 10-29-1790 Land in Wilbraham 23 acres

599 Timothy Nash Josiah Cooley 06-21-1746 Land in Longmeadow 17 acres

600 Jonah Cooley Josiah Cooley 08-02-1786 5 acres land in Longmeadow

601RichardWoolworth

Josiah Cooley 07-02-1753Seven and a half acres withdwelling house

602 David Burt Josiah Cooley 09-03-17922 1/2 acres of land inLongmeadow

603 Zadok Colton Josiah Cooley 01-28-1802 3 acres of land

604 John Cooley Josiah Cooley 02-22-1811 5 acres land in Longmeadow

605 Experience Cooley Josiah Cooley 11-04-17901/3 of a lot of land inLongmeadow

606Proprietors of theCommon Land inSpringfield

Josiah Cooley 04-21-1742 5 and 3/4 acres of land

607Timothy Bliss,Edward Bliss

Josiah Cooley 09-24-1745 2 acres land in Longmeadow

608 Hezekiah Cooley Josiah Cooley 08-07-1758 Land in Longmeadow

609 John Williams Darius Morris 04-26-1786 Land in Wilbraham

610 Asa Chaffee Isaac Morris 04-07-1761 Land in Wales

611 William Sheldon Darius Morris 09-06-1790 Land in Wales (Wilbraham area)

612 Isaac Morris Darius Morris 01-16-1793

613 Rebecca Morris Joseph Morris 12-30-1802 2 parcels of land in Wilbraham

614 Isaac Morris Darius Morris 01-11-1793 Land in Wilbraham (Wales)

615 Lucy Morris, et. al. Joseph Morris 07-15-1807 Land in Stafford, Connecticut

616 Bezaleel Sherman Isaac Morris 06-16-1777 Land in Brimfield

617Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 Land in Brimfield

618 Oren Colton Luther Colton 10-12-1813 Land in Longmeadow 23 acres

619Elishia Bowen, et.al.

Joseph Morris 06-14-1836 Land in Wilbraham

620Isaac Wood, BetsyWood

Joseph Morris 07-12-1835 Land in Wilbraham

621Isaac Wood, BetsyWood

Joseph Morris 06-25-1806 Land in Stafford Connecticut

622John Davis,Hannah Davis

Joseph Morris 05-12-1818 land in Wilbraham and Monson

623 Sylvester Morris Joseph Morris 06-27-1835 Land in Wilbraham

624 Sylvester Morris Rebekkah Morris 04-22-1799 Land in Wilbraham 2 parcels

625 Irene Morris, et. al, Joseph Morris 01-03-1809 Land in Monson and Wilbrarham

626 Ephraim Morris Joseph Morris 02-10-1810 Land in Wilbraham

627Joshua Clark,Eunice Clark

Joseph Morris 11-02-1812 Land in Wilbrarham

628 Henry Battens Joseph Morris 11-11-1826 Land in Wilbraham

629Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 32 acres of land in Springfield

630 Springfield Eliakim Cooley 03-09-1702 Land grant

631SpringfieldProprietor’s grant Eliakim Cooley 12-28-1744 Land in Longmeadow

632 Benjamin West Eliakim Cooley 12-26-1695 Land in Enfield 45 acre plus

633 John Morgan Eliakim Cooley 12-03-1717 Land in Springfield

634 Samuel Cooley Eliakim Cooley 10-14-1734Land in Springfield, 10 acres moreor less

635 Daniel Cooley Eliakim Cooley01-30-1717/18

Land in Springfield

636 Experience Cooley Josiah Cooley 10-12-1790 Quitclaim deed

637 Thomas Mirick Eliakim Cooley 05-09-1699 1/16 of a sawmill

638 Joseph Cooley Eliakim Cooley n.d.

639 Matthew Cooley Eliakim Cooley01-10-1733/34

Land in Connecticut

640 Joseph Parsons Hezekiah Parsons 05-14-1697 Land in Longmeadow

641 Enfield TownBenjamin Cooley,George Colton

1700 Land in Enfield

642 Abel Leonard Josiah Cooley 11-13-1748 Land in Longmeadow

643John Anderson,Mary Anderson

Josiah Cooley 04-03-1760 10 acres land and house theron

644 Eliakim Cooley Josiah Cooley01-25-1749/50

Land in Longmeadow

645 Samuel Keep Eliakim Cooley 03-24-1702 Land in Longmeadow

646 Hezekiah Parsons Eliakim Cooley 05-18-1697 Land in Longmeadow

647 Josiah Cooley Josiah Cooley, Jr. 03-11-1777 Land, 1/2 house and 1/2 barn

648 Chester Morris Joseph Morris 07-16-1816 Land in Wilbraham

649Ebenezer Morris,et. al

Joseph Morris 06-23-1818 Quitclaim

650 Isaac Morris Darius Morris 04-20-1775 Land in Wilbraham

651 Isaac Morris Darius Morris 02-11-1785

652 Samuel WilliamsDarius Morris,Edward Morris

12-01-1779 Land in Wilbraham

653RichardWoolworth

Josiah Cooley 04-28-1789 Land in Longmeadow

654 Luke Cooley Josiah Cooley 12-08-1743 12 acres of land in Longmeadow

655 Matthew Cooley Josiah Cooley 02-14-1771Land in Longmeadow – 7 acresplus

656 Moses Field Josiah Cooley 03-10-1779 Land in Longmeadow

657RichardWoolworth

Josiah Cooley 07-05-1786 land in Longmeadow three acres

658 Experience Cooley Josiah Cooley 10-12-1790 Land in Woolf Swamp – 9 acres

659 Samuel Marshfield Benjamin Cooley 04-16-1673 Land in Longmeadow

660 Thomas Mirick Benjamin Cooley 09-27-1679

661 Joseph CooleyEliakim Cooley,Daniel Cooley,Benjamin Cooley

1699 Land in Longmeadow

662 Samuel Osborne Eliakim Cooley 06-06-1701 Land in Longmeadow

663 Nathaniel Burt Ebenezer Rumrill 03-25-1785 Writ of attachment to land

664 Josiah CooleyWilliam Colton,Asahel Colton

03-30-1815

665 John Pynchon George Colton 03-07-1678 13 parcels of meadow land

666 Agawam Indians William Pynchon 07-15-1636Photocopy of deed for land that isnow the present site of Springfield

667 Nathaniel Burt Stephen Williams 11-27-1716 Deed

668 Joseph Colton John Pyncheon 05-16-1717

669 Thomas Bliss Samuel Colton 05-02-17322 parcels of land one in Enfieldand one in outward Commonsnow part of Ludlow

700 William Scott Samuel Taylor 02-27-1727 Land in Checopy

701 John Bliss Samuel Colton 03-25-1720 Land in Springfield

702Luke Hitchcock,Jr.

James Warriner 05-20-1713 Sale of land

703 Agawam John Bliss

704 Thomas Colton Isaac Colton 12-03-1720 Land in Longmeadow

705 Bela Coomes Sumner W. Gates 11-24-1875 Land in Longmeadow

706 William Sheldon Asahel Colton 04-12-1855 Land in Longmeadow

707SpringfieldSavings Bank

Charles S. Gates 01-01-1880 Land in Longmeadow

given by Daniel C.Pitkin

708Sumner W. Gatesand wife

Charles S. Gates 01-04-1902 Dower and homestead rights

709SpringfieldInstitute forSavings

Sumner W. Gates 01-07-1902 Premises

710 Sumner W. Gates Charles S. Gates 01-07-1902 Land in Longmeadow

711 Sumner W. Gates Charles S. Gates 12-1887Farm properties and tools onresidence 1183 LongmeadowStreet

712 S. W. Gates C.S. Gates 06-19-1911Contract to divide Longmeadowhouse into two houses betweenGates and W.J. Quinn

713 Isaac ColtonSamuel C. Keep,Jr.

12-12-1749 land in Longmeaodw

714 Seth Steele Asahel colton 11-09-1805 Land in Longmeadow

715 Solomon Colton Asahel Colton 04-15-181130 acres land in Longmeadow and20 acres in Springfield

716Jonathan Dwight,Jr.

Asahel Colton 12-10-1806 Land in Longmeadow

717 Gaius Bliss Asahel Colton 10-04-1816 Land in Longmeadow

718 Josiah Cooley Asahel Colton 10-04-1816 Land in Longmeadow

719 Levi Crandall Asahel Colton 03-14-1822 land in Longmeadow

720 Asahel Colton Asahel Colton, Jr. 04-30-1827 land in Longmeadow

721 William Burt Asahel Colton 03-28-1829 Land in Longmeadow

722 Heber Keep Asahel Colton 11-16-1842 Land in Longmeadow

723 William Simons Asahel Colton 06-10-1845 Land in Longmeadow

724 Asahel Colton

Hartford andSpringfieldRailroadCorporation

12-19-1843 Land in Longmeadow

725 Samuel S. Coomes Asahel Colton 09-18-1848 Land in Longmeadow

726 Belinda Cooley Asahel Colton 06-14-1850 Land in Longmeadow

727Robert W.McChester

Newton Colton,Asahel Colton

02-06-1850Land and buildings thereon inLongmeadow

728Stephen T. Colton,Timothy Pease,Anna pease

Asashel Colton 04-28-1866 Land in Longmeadow

729 Levi Crandall Asa Colton 03-12-1822

730 Friend M. HambletLongmeadowInhabitants

06-19-1837 Several plots of land

731 Heber KeepLongmeadowInhabitants

06-26-1837 Home farm and other land

732JeremiahWaterhouse

LongmeadowInhabitants

11-18-1837 Land in Longmeadow

733 Dennis PeaseLongmeadowInhabitants

10-21-1837 Land in Longmeadow

734 Willis PhelpsLongmedowInhabitants

Land in Longmeadow

735 Abel Pease

Selectmen ofLongmeadow andoverseers of thepoor

04-28-183835 acres land and dwelling houseand barn

736 Abel PeaseLongmeadowInhabitants

03-29-1839 Homestead and 70 acres

737 George ColtonSecond Schooldistrict ofLongmeadow

02-22-1839 Brick schoolhouse and land

738 Alfred TaylorLongmeadowInhabitants

04-14-1840land and Homestead lately ownedby Seth Taylor

739 Erastus NorthTown ofLongmeadow

11-23-1843 Land in East Longmeadow

740George M.Callender

LongmeadowInhabitants

10-23-1843 Land

741 David HunnLongmeadowInhabitants

01-15-184640 acres and buildings thereon andis Homestead where HarveyChapman now lives

742 Simeon NewellLongmeadowInhabitants

12-29-1846 Homestead and buildings and land

743Nathaniel B.Newell

Town ofLongmeadow

07-01-1853 Land in Longmeadow

744 Daniel ColtonTown ofLongmeadow

05-04-1848 Land

745 Samuel Bodurtha Samuel Taylor03-10-1732/33

Land

746 Roderick Burt Walter Coomes, Jr. 03-22-1832

Agreement to lease “that tract ofland in the meadow called newpasture together with another lot”Burt had purchased this land fromCaptain Gideon Colton.

747Madeline E.Kneeland

James W.MacAllen andPatricia A.MacAllen

09-27-1977Warranty deed for 3 Oxford Road,Longmeadow

Subjects

Conveyancing--Massachusetts Land use

Types of material

Deeds

Longmeadow Cemetery Association records, 1858-2015

3 boxes (1.4 linear feet)

Longmeadow Cemetery

Background NoteIn 1870 the “Old Burying Ground” was filled to near capacity and a meeting was called to discuss theneed for more space for the growing community. On July 12, 1872 the Longmeadow CemeteryAssociation was formed with capital stock of $,2000 divided into equal shares of $25 each. Its purposewas the establishment and subsequent care and control of a burial place divisible into lots forindividual ownership in proximity to and within the same enclosing fence with the Parish BuryingGround, yet with separate control. Some of the original members of the Association included DavidBooth, William G. Medlicott, Stephen T. Colton, Thomas S. Cordis, and David E. Burbank.

Scope and Content NoteThe collection includes correspondence related to bequests, interments, and grounds keeping; financialstatements; minutes of meetings; articles of association and rules and regulations; records of intermentand information on deeds to cemetery plots. The collection also includes lists of veterans of theAmerican Revolution and Civil War buried in the Longmeadow Cemetery, several photographs, and acopy of “The Old Burying Yard”(1976), listing those buried in the original parish grounds.

The Longmeadow Cemetery Association has held on to some of their records. Board membersmaintain a website that includes some burial records: http://longmeadowcemetery.org/

Box and Folder Listing

Folder/Item label Date range Box:Folder

History undated 1:1

Articles of Association and Rules and regulations 1940-1967 1:2

Secretary’s records 1872-1907 1

Secretary’s records 1907-1953 1

Register of Deeds 1873-1969 1

“The Old Burying Yard” 1976 1

Register of Deeds 1969-2015 2

Interment book 1894-1922 2

Booth Lot 1965-1970 2:1

Correspondence relating to cemetery lots 1985-1986 2:2

Treasurer’s book 1872-1875 3:1

Financial statements 1905-1963 3:2

Miscellaneous papers A-C 1891-1979 3:3

Miscellaneous papers D-F 1959-1979 3:4

Miscellaneous papers G-J 1909-1980 3:5

Miscellaneous papers K-M 1868, 1948-1980 3:6

Miscellaneous papers N-P 1942-1959 3:7

Miscellaneous papers Q-S 1954-1969 3:8

Massachusetts Society of the Sons of the Revolution 1922-1959 3:9

Miscellaneous papers1902-1905,undated

3:10

Miscellaneous papers 1934-1985 3:11

Miscellaneous papers1940-1941, 1970,undated

3:12

Miscellaneous papers 1858-1938 3:13

Miscellaneous papers1884, 1958, 1976-1986, undated

3:14

Photographs 1912 and undated 3:15

Cemetery plan for “The Old Burying Yard” 1976 Oversized folder 1

Plan of Lots, Longmeadow Cemetery Association, Robert T.Bitters, engineer.

1958 Box on F1-G1

Subjects

Associations, institutions, etc.--Massachusetts Burial Cemeteries--Longmeadow (Mass.) First Church in Longmeadow (Longmeadow, Mass.)

Contributors

Booth, David Burbank, David E. Colton, Stephen T. Cordis, Thomas S. Medlicott, William G.

Types of material

Burial records Photographs

Longmeadow family history collection, 1718-present

19 boxes (8 linear feet)

Scope and Content NoteThe Longmeadow family history collection contains a wide variety of materials related to localindividuals and families. Materials include: correspondence, obituaries, newspaper clippings,genealogies and family histories, financial and legal documents, diaries, and account books. Thecollection also includes photographs of family members and properties and several published items.While a number of the families or individuals have only a few related documents there are several thatare well-represented, including the Colton, Keep, Storrs, and Williams families.

Colton Family materials include: correspondence, bills & receipts, marriage certificates, militarycommissions, genealogies, and photographs. Additional materials include Colton Family Newsletters,a printed sermon for the interment of Lucretia Colton by Alfred Ely, 1821, and “In Memoriam:Deacon Walter Colton.” by A.M. Colton.

Keep family materials include over 100 letters, largely from the 1820s, many of them addressed toNathan Cooley Keep (1800–1875), who was founding Dean of the Harvard School of DentalMedicine. Letters discuss visits with various family members and friends, news of the family farm,business matters, education, and religion.

Materials related to the Williams family include: anagrams by Abigail Williams, 1718; the will ofReverend Stephen Williams, 1771; the letters and diaries of Jerusha Williams (with typedtranscriptions), 1801-1824; John Williams’ Deerfield sermons, 1713 and undated; and correspondence,newspaper clippings, and articles related to Eleazer Williams, the “Lost Dauphin.” Items of morerecent vintage include photos of Williams family descendants who visited the Historical Society in1992.

Richard Salter Storrs (1763-1819) materials include a letter to Rev. Bezaleel Howards of Springfieldfrom the Longmeadow Church Committee announcing the invitation to Mr. Richard Salter Storrs topreach in 1785 and an estate inventory from 1820. Richard Salter Storrs (1787-1873) materials includea letter to Ebenezer Bliss, 1849, and copies of his obituary.

Related collections: The Sermon Collection includes sermons by Stephen Williams and all three of themen named Richard Salter Storrs. The Account Book Collection includes a number of account bookskept by various members of the Colton family.

Box and Folder Listing

Folder label Description/Items of note Box:Folder

Allen Family 1:1

Allen, Clara Hall 1:2

Allen, Agnes T. 1:3

Allen, Charles S. (1847-1909) 1:4

Andrews, Henrietta (d. 1881, aged 53) 1:5

Atchison, Deliverance 1:6

Bacon, Mrs. W. S. Photograph, undated 1:7

Baer, Albert Gottlieb, Sr. (1920-2009) Obituary 1:8

Bailey, Henry Lincoln (b. 1865) 1:9

Barber, Lucy J. 1:10

Barnes, Rev. Stephen Goodyear (b. 1853) 1:11

Bartlett Family 1:12

Bartlett, Rev. Robert M. Newspaper clippings, 1965 1:13

Bascom, Mrs. Photographs 1:14

Bayley, Dianne A. 1:15

Beardsley, Levi 1:16

Bebke (?), Edwin Reward of Merit 1:17

Blake, Elijah and Blake, Marshall Bronson (1814-1894)

Photographs and memorial 1:18

Bliss Family 1:19

Bliss, Catherine L. 1:20

Bliss, Rev. Charles R. (1828-1901) 1:21

Bliss, Chloe Journal, 1824 1:22

Bliss, Ebenezer, 2nd (1725-1808) 1:23

Bliss, Deacon Ebenezer (1795-1868) 1:24

Bliss, Deacon Ebenezer (1795-1868)

American and ForeignChristian Union certificate,1852; American TractSociety certificate, 1856

Oversize box 2

Bliss, Edwin Newell (d. 1881) 1:25

Bliss, Eunice Eliza (b. 1840) 1:26

Bliss, Gad (1762-1845) and Bliss, Gad Olcott(1807-1872)

1:27

Bliss, Gad Olcott (1807-1872)Hand colored portrait,undated

Oversize box 2

Bliss, Gaius (1761-1843) 1:28

Bliss, Georgianna (Mrs. McQueen) Letter from Mary Lyon, 1847 1:29

Bliss, Hannah A. (Mrs. Rev. Doctor DorusClarke)

50th anniversary clipping,1874

1:30

Bliss, Henry A. 1:31

Bliss, James (1797-1864) 1:32

Bliss, John (b. 16–) 1:33

Bliss, Julia Marilla 1:34

Bliss, Julia MarillaMount Holyoke FemaleSeminary Diploma, 1859

Oversize box 2

Bliss, Lydia Letter to Hannah Bliss 1:35

Bliss, Nathaniel 1:36

Bliss, Noah 1:37

Bliss, Ruth Chapman (b. 1866) (m. John J. Boggs)

History of her life as amedical missionary in Chinaby her niece or nephew *includes 2 photos of someoneelse (possibly the niece?)

1:38

Bliss, Samuel, 4th 1:39

Bliss, Simeon (d. 1838)Militia order from SamuelColton Stebbins (1796-1873),1832

1:40

Bliss, Walter father and son (1861-1939) 1:41

Bliss, Walter (1796-1867) and Colton, Harriet(1799-1866)

Family Register Oversize box 2

Bodfish, Robert Ware (1895-1991) 2:1

Boies, Rev. William E. 2:2

Booth Family 2:3

Booth, David Jr. (1765-1826) 2:4

Booth, David, 2nd (1837-1907)Includes photographs anddiary

2:5

Booth, David Account books, 1897-1902 2:6

Booth, DavidYale University diploma,1819

Oversize box 2

Booth, Flavia (1804-1885) Genealogy 2:7

Booth, James D. (1937-1970) 2:8

Booth, Joseph (1802-1867) Letters, 1833-1834 2:8

Booth, Lucy (b.1798) 2:10

Booth, Lucy Jorey 2:11

Booth. MaryCatalog of WestfieldAcademy, 1825

2:12

Booth, Mary A. (1843-1922) 2:13

Booth, Samuel C. (b. 1812) 2:14

Brewer, Edward 2:15

Brewer, George 2:16

Briggs, L. and Co. 2:17

Brown Family 2:18

Buckingham, S. G. Portrait engraving 2:19

Bumstead, Joseph 2:20

Burbank, Daniel (1787-1865) 3:1

Burbank, Daniel Erskine (1826-1914) 3:2

Burbank, Daniel Erskine (1826-1914)Broadside of Governmentofficials of Massachusetts,1865

Oversize folder 1

Burbank, Daniel Erskine and Burbank, HelenBesse (d. 1948)

Account book and obituary 3:3

Burbank, Mrs. D ErskineAmerican Home MissionarySociety life membershipcertificate, 1857

Oversize box 2

Burbank, Mrs. James B.

Appointment to theMassachusetts Woman’sCommittee of the Council ofNational Defense, 1918

Oversize box 2

Burbank, Mary Woolworth (m. Edgar O. Dyer,1895)

Wedding souvenir volume,1895. Includes photographs.

3:4

Burbank, Pelatiah Receipt, 1810 3:5

Burnham Family 3:6

Burns, Nancy StorrsSuicide journal, 1836 withtranscription.

3:7

Burt, Calvin (1761-1848) and Burt, Experience (d.1833) Family

Genealogy 3:8

Burt, Captain David (1733-1822)Genealogy and aRevolutionary War servicerecord, undated

3:9

Burt, Jane (Mrs. Stillman) Photograph 3:10

Burt, Luther (b. 1773) 3:11

Burt, Deacon Nathaniel (1663-1749)

Articles of agreementbetween Deacon NathanielBurt and Mary Crowfoot,1740

3:12

Burt, Deacon Nathaniel (1711-1755) Will, 1755 3:13

Burt, Deacon Nathaniel (1711-1755)

“An Elogy [sic] on the Deathof Mr. Nathaniel Burt…Whowas killed in the memorablebattle at Lake George…,”printed broadside, 1755

Oversize box 2

Burt, Sarah mother and daughter

Letter to husband and fatherNathaniel in the Army atLake George, 1755 (he diedbefore the letter arrived)

3:14

Buxton Family 3:15

Cady, Deacon David 4:1

Calhoun, Emily 4:2

Castle Family 4:3

Champlin, Winslow S.

Letters describing a trip toWashington D.C. and theChicago World’s ColumbianExposition, 1893

4:4

Chapin Family 4:5

Chapman, Annie Warfield (?) 4:6

Chapman, John (“Johnny Appleseed”) (1774-1845)

4:7

Chapman, Captain Justin H. Carte de visite 4:8

Chapman, Captain Nathaniel (1746-1807) Life history by descendant 4:9

George Huff

Chapman, Nellie and Beach, Howard F. (m. 1886) Carte de visites 4:10

Chapman, Nellie and Beach, Howard F. (m. 1886) Marriage certificate, 1886 Oversize box 2

Chapman, Dr. Thomas L. 4:11

Chapman, Dr. Thomas L.

Berkshire Medical Institutediploma, 1842 andMembership certificate,Massachusetts MedicalSociety, 1846

Oversize folder 1

Chase, BerryAgreement with GenderPalmer, 1799

4:12

Chandler Family 4:13

Chillson, Otis 4:14

Chiusano, Nicholas Newspaper clippings 4:15

Clark and Clarke Family 4:16

Clark, Rev. Gideon Colton Photocopies of letters 4:17

Clark, Seth Document, 1792 4:18

Colton Family 5:1

Colton Clarion and Colton Family Newsletter 5:2

Colton, Abner (1727-1797) Bill of Sale, 1757 5:3

Colton, Albert Newton (b. 1880) and Colton,Beatrice E. Greene

5:4

Colton, Alvah Photograph of orchard, 1916 5:5

Colton, Ann Gregory Warriner (1778-1853) 5:6

Colton, Asa (1733-1778) 5:7

Colton, Captain Charles (1724-1809) 5:8

Colton, Clarinda (b. 1834) 5:9

Colton, Daniel and Colton, Emily Bliss Marriage certificate, 1830 5:10

Colton, Delia (1796-1842) 5:11

Colton, Demas 5:12

Colton, Ebenezer (1743-1793) 5:13

Colton, Edwin (1827-1893) 5:14

Colton, Elijah (1786-1844) 5:15

Colton, Eliza Undated letter 5:16

Colton, Miss Emerett 5:17

Colton, Emily Raynolds Parsons (b. 1848) 5:18

Colton, Enoch Letter, 1807 5:19

Colton, Ephraim 5:20

Colton, Eudora Raynolds (b. 1876) Photographs 5:21

Colton, Filia Kingsley (1797-1892) Photocopies of census and 5:22

death records

Colton, Dr. Francis Parmalee (1824-1852)Includes copy prints of anearlier photographic portrait

5:23

Colton, Francis Parmalee (1878-1900) 5:24

Colton, Captain Gideon (1763-1850) 5:25

Colton, Isaac (1646-1700) 5:26

Colton, Jabez (1747-1819)Memorandum book, 1792-1807 and other documents.

6:1

Colton, Jacob (1799-1883) 6:2

Colton, John Newton (1837-1899) 6:3

Colton, Julia (b. 1837) (m. William W. Comstock) 6:4

Colton, Justin 6:5

Colton, Levi (1804-1849/50) 6:6

Colton, Mrs. Lucretia (1765-1848) (m. GideonColton)

6:7

Colton, Mrs. Lucretia (1787-1821) (m. Rev.Simeon Colton)

Memorial sermon by AlfredEly, 1821

6:8

Colton, Lieutenant Luther (1781-1857) 6:9

Colton, Lieutenant Luther (1781-1857)

3 military commissions forthe Militia of theCommonwealth, 1809-1811and resignation, 1815

Oversize box 2

Colton, Lyman (1799-1868) 6:10

Colton, Margaret Emily (1881-1972) 6:11

Colton, Mehitable (1763-1856) 6:12

Colton, Moses 6:13

Colton, Naomi Robinson (1828-1920) 6:14

Colton, Newton (1795-1858) 6:15

Colton, Mrs. Olive Tax receipt, 1850 6:16

Colton, Samuel (1727-1784)Register and items removedfrom account books

6:17

Colton, Samuel (1727-1784) Copies of the Register 6:18

Colton, Samuel (1727-1784)Information about JamesBooth’s donation of Coltonaccount books

6:19

Colton, Samuel (1727-1784)

Photocopy of Ledger DIndex, 1768-1786, and copiesof pages from several otherColton account books

6:20

Colton, Samuel (1727-1784)Partial transcription ofinventory of his estate, 1795

6:21

Colton, Samuel (1727-1784) Miscellaneous papers 6:22

Colton, Ensign Simeon (1755-1834) 7:1

Colton, Simon Letter, 1822 7:2

Colton, Stephen T. (b. 1815) 7:3

Colton, Stephen T. (b. 1815)Transcriptions of diary, 1851-1860

7:4

Colton, Stephen T. (b. 1815)Diary, 1851-1860 (notlocated, 2018)

BV 46

Colton, Stephen T. (b. 1815)Diary, 1861-1892. Notlocated, 2018

BV 45

Colton, Captain Thomas (1651-1728)2 Military commissions, 1686and 1690

7:5

Colton, Captain Thomas (1651-1728) Military commission, 1699 Oversize box 2

Colton, Thomas, Jr. (?) (1719-1808) 7:6

Colton, Thomas (1757-1824) Receipt, 1816 7:7

Colton, Deacon Walter (b. 1764) 7:8

Colton, Rev. Walter (1797-1851) 7:9

Colton, Warham Receipt, 1843 7:10

Comstock Family 7:11

Converse, Alonzo (1813-1904) 7:12

Converse, Henry Augustus (1839-1880) Biographical pamphlet, 1881 7:13

Cooley FamilyIncludes Granville JubileeBook, 1845

7:14

Cooley Family Association 7:15

Cooley, Aaron Debt notice, 1787 7:16

Cooley, Abner Newspaper clipping, 1936 7:17

Cooley, Daniel (1651-1727) 7:18

Cooley, Eliakim (1648-1711)Includes will and estateinventory, 1711

7:19

Cooley, Esther Will, 1757 7:20

Cooley, Frances M. 7:21

Cooley, Frank E. (1847-1945) Discharge paper, 1864 7:22

Cooley, George ColtonPhotocopy of will and estatesettlement, 1770

7:23

Cooley, Griswould Will, 1764 7:24

Cooley, Hezekiah 8:1

Cooley, James (d. 1828 in Peru)

Copies of his diplomaticcorrespondence andinformation about his year inPeru.

8:2

Cooley, Jonathan 8:3

Cooley, Josiah ( d.1778) Includes wills, 1772 and 1778 8:4

Cooley, Josiah, (d.1778)Partially printed letterstipulating the tax assessmentfor Springfield 1748

Oversize box 2

Cooley, Justin M. (1815-1890s) Copy of obituary 8:5

Cooley, LukeBond to Josiah and WhitensCooley,1802

8:6

Cooley, Margaret (d. 1841) 8:7

Cooley, Rectina 8:8

Cooley, Stephen Jr. (1755-1830) Biography by William Fenton 8:9

Cooley, Theodocia (b. 1807) and brother Cooley,Samuel (b. 1806)

8:10

Coomes Family 8:11

Coomes, Abbie (1849-1895) Photograph, undated Oversize box 2

Coomes, William B. (d. 1959) Obituary 8:12

Coomes, William Wallace (d. 1893) 8:13

Cordis Family 8:14

Cordner, Thomas Empty envelope from WPA 8:15

Cronk Family 8:16

Davenport FamilyIncludes 1852 map of NewHaven

8:17

Davenport, Abigail (1696-1766) (m. Rev. StephenWilliams)

8:18

Davenport, James Photograph with dog Dave 8:19

Dexter Family 8:20

Dickinson, Rev. W.C. (1827-1899) Obituary 8:21

Doddridge, Rev. Philip (1702-1751)

Letters to the Reverend andMiss Scott, 1741, 1745 andmanuscript copy of anundated letter to his wife

8:22

Dudley, Lucy ColtonWill, 1800 and assignation ofNathaniel Ely as herexecutor, 1802

8:23

Duryea, M. J. 1 photograph 8:24

Dwight, Jonathan Letter, 1813 8:25

Dwight, Oliver and Dwight, Mary 8:26

Ely, Abigail (m. Nathan Ely)Letter to Hannah Bliss,undated

8:27

Ely, Ethan

Description of land of theestate of John Hale nowowned by Mrs. ExperienceCooley and Mrs. RebeccaColton, 1799 and a survey

8:28

and plan of Josiah Cooley’sland sold to Ebenezer Burt,1800

Ely, Ethan (b. 1791)Miscellaneous manuscripts,1817-1853

8:29

Ely, Ethan C. (1835-1906) and Ely, CharityRichardson Bush (1836-1867, m. 1857)

Includes several photographs 8:30

Ely, Ethan C. (1835-1906)Plan of land owned by Ely inLongmeadow drawn by L. A.Pease, 1876

Oversize folder 1

Ely, Deacon Jonathan (1683-1753) and Ely, LydiaBurt (d. 1767)

8:31

Ely, Jonathan (1798-1847)Militia order, 1819 andprinted course of study forMiddlebury College, undated

8:32

Ely, Martha (1795-1857) (m. Rev. Daniel Temple) 8:33

Ely, Deacon Nathaniel (1716-1799) 8:34

Ely, Nathaniel (1751-1808) and Ely, Hannah 8:35

Ely, Robert 2 photographs 8:36

Emerson Family 8:37

Emerson, Annie E. (1859-1941) 8:38

Evarts, Joseph (1804-1874) and Evarts, ClarindaCooley (1805-1896)

Photograph 8:39

Everett-Everitt Family 8:40

Fay Family 8:41

Ferre-Ferry Family 8:42

Firman, King, and Hale Families 8:43

Fisk, Alfred M. Photograph 8:44

Fitch, Martha (d. 1831) Letters, 1824 and undated 8:45

Fitch, Patty (b. 1799)Letters and notes, 1815-1816,and undated

8:46

Flynt, Henry Needham (1893-1970) Eulogy, 1970 9:1

French, Richard Plan for his land, 1771 Oversize box 2

Frost Family 9:2

Gates-McQueen Family 9:3

Gates, Daniel (1787-1867) Biography by William Fenton 9:4

Gates, Kate S. 9:5

Godfrey, PeggyNewspaper clippings, 1983-1992

9:6

Goldthwaite Family 9:7

Goldthwait, Erastus (1772-1848)Military appointments, 1803and 1806

9:8

Goodell, WilliamNotes on “Questions ofLogic,” 1847 9:9

Goodman, Joseph and Mrs. Goodman Photographs 9:10

Goodman, Mary (1882-1976)Massachusetts SundaySchool Association Teacher-Training certificate, 1914

9:11

Goodman, William and Goodman, Jessie 9:12

Green, Pownal Letter, 1840 9:13

Griswold, A.H. And Griswold, Harriet 9:14

Griswold, Ralph E. 9:15

Hackley, Levi Letter, 1788 9:16

Hale , Enoch (1753-1837)Document related to theHampshire MissionarySociety, 1801

9:17

Hale, Hezekiah (1740-1813) 9:18

Hale, Jonathan (1738-1806)Miscellaneous papers, 1773-1806

9:19

Hale, Sarah Beman (1718-1810) Genealogy 9:20

Hale, Thomas Deeds, 1733, 1785 9:21

Hamilton, Barry“Ode to the GreenwoodRockets,” 2014 9:22

Hamilton, H.A. Letter 9:23

Hancock Family 9:24

Harding, John P. Obituary 9:25

Harding, John Wheeler (1821-1896) and Harding,Mehitabel Lane (1831-1922)

9:26

Harding, William C. (1854-1926) 9:27

Hatch, Frank S. (1888-1955) and Hatch, MarianHeuser (1891-1981)

Obituaries 9:28

Hayes, Eli Denison (1825-1906) 9:29

Heath, Major General William (1737-1814) 9:30

Hermann, Harry 9:31

Hitchcock. John Goldsmith (b. 1830) 9:32

Hooker Family Photographs 9:33

Hosmer Family 9:34

Hovey Family Genealogy 9:35

Howard, Aaron 9:36

Hun-Hunn Family 9:37

Hurlbutt, David and Hurlbutt, L.S. Letter, 1847 9:38

Hurley, John and Hurley, Mary 9:39

Hutchinson, Charles (1911-1944) 9:40

Jackman and Hollister Families Family record 9:41

Jackson. Susan Summons, 1806 9:42

Jorey Family 9:43

Keep Family 10:1

Keep, John (d. 1676) 10:2

Keep, John Rev. (1781-1870) 10:3

Keep, John Robinson (1810-1884) Memorial, 1885 10:4

Keep, Nathan Cooley (1800-1875) 10:5

Keep Family letters. Transcriptions 11:1-16

Knox Family 12:1

Lawton Family 12:2

Lawton FamilyAncestral register, circa 1906,for William C. Lawton andRuth White Merriam

Shelf B7

Lawton, JohnMemorandum of sonSanford’s expenses foreducation. 1821-1825

12:3

Leete Family 12:4

Leveillee, Amos J. and Mrs. Leveillee Newspaper clipping, 1953 12:5

Lewis Family 12:6

Lincoln, Alan 12:7

Lincoln, Rev. George Photograph 12:8

Markham Family 12:9

McFethries, John (1830-1907) Obituary 12:10

McKinstry, J.A. Tintype, undated 12:11

McQueen Family 12:12

Medlicott Family 12:13

Merriam, George Receipt, 1839 12:14

Miller, JosephPromissory note to JohnPynchon, 1721/22

12:15

Mills, Capt. ThomasMilitary commissions, 1820-1821

12:16

Miner, Isabella Cooley Letter, 1876 12:17

Moutton. Josiah Tavern recognizance, 1811 12:18

Mun, John, surveyorPlan for land granted toBenjamin Cooley 1660-61,surveyed 1743

Oversize box 2

Munroe Family“Souvenir of 1775. 1775-1885,” 1885 12:19

Newell Family 12:20

Newell Family Photographs 12:21

Newell, Hermon (1774-1833), stone carverRequest for Bethuel Baker tosend slabs of marble, 1814

12:22

Nichols, Carlos 12:23

Noble Family 13:1

Nye, Robert Nason (1892-1947) Memorial, photograph 13:2

Oldfield, Ruth Evelyn Photograph, 1938 13:3

Page Family 13:4

Page, Kenneth Bausman (1896-1973) 13:5

Page, Kenneth Bausman (1896-1973) Military records, 1917-1919 Oversize box 2

Parker Family 13:6

Parsons Family 13:7

Pease Family of Enfield, Connecticut 13:8

Pease Family of Somer, Connecticut Letters, 1869 13:9

Peterson, Albert Forbes (1926-1943) 13:10

Phillips Family 13:11

Potter Family 13:12

Pynchon, John Letter, 1675 13:13

Pynchon, William 13:14

Radasch, Prof. Arthur 13:15

Raynolds-Reynolds Family 13:16

Richardson Family Photographs. 1957 13:17

Robinson Family 13:18

Russell Family Photographs 13:19

Salter, Rev. Dr. Richard Photograph and genealogy 13:20

Sanderson, Julia (1887-1975) (m. Frank Crumit) 13:21

Santos, Peter 13:22

Schauffler, Mary Raynolds (1802-1895) 13:23

Scott, Sir Walter Facsimile letter, 1832 13:24

Scott, Willard Brochure 13:25

Sexton-Saxton Family 13:26

Sheldon, John (1658-1733)“John Sheldon and the OldIndian House Homestead” byJ. Arms Sheldon, 1911

13:27

Sheldon, William, Jr. (1788-1871) 13:28

Sheldon, William, Jr. (1788-1871)Patent for a chemical powderto mix with paint, signed byJames Madison, 1811

Oversize box 2

Shuntleff, William S. (1830-1896) 13:29

Sigourney, Lydia Huntley (1791-1865) Letter, 1860 13:30

Sikes, Chauncey Power of attorney, 1796 13:31

Sikes, Edwin and Sikes, Clarinda Simons Photographs 13:32

Silliman, Abigail Letter, 1786 13:33

Simon, Annie T. (m. Alvan L. Fowler) Postcard, 1949 13:34

Smith, David Trowbridge2 expense books, 1874-1888,carte de visite, post 1874

13:35

Smith, Eleazer

Manuscript related tochurch’s decision to debarEleazer Smith for fornication,1750

13:36

Smith, Frank Everdell (1876-1960) 14:1

Smith, Frank Everdell (1876-1960) Photographs, 1939 Oversize box 2

Smith, Grace Trowbridge (b. 1880)Correspondence andphotographs, circa 1880 –1957, undated

14:2

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Friendship album, 1865 14:3

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

School notebook, 1869-1870(also includes familyexpenses for Rev. J. M. Price,Verndale, Minnesota, 1889-1893)

14:4

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Letters and photographs 14:5

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Chautauqua Literary andScientific Circle membershipcertificate, 1887

Oversize box 2

Stearns Family 14:6

Stebbins Family

Includes a 1850 letterreferring to the newly enactedFugitive Slave Act with anintriguing line which states“we have had a long letterfrom Laura (?) she hasarrived where the slave is nottonight”

14:7

Storrs Family Bibles, 1897 and undated 15:1

Storrs FamilyGenealogical Record of theStorrs Family in the UnitedStates, 1881

Oversize folder 1

Storrs Family 16:1

Storrs, Charles Backus(1794-1833) 16:2

Storrs, E.C. 16:3

Storrs, Eleazer W. (1799-1880) 16:4

Storrs, Eleazer W. (1799-1880) 3 Illinois land grants signed Oversize box 2

by John Tyler, 1841 and anIowa grant “in favor of”Chloe Sherman, widow ofJohn assigned from her toStorrs, signed by JamesBuchanan, 1860

Storrs, Eunice C.3 membership certificates,1861-1866

Oversize box 2

Storrs, Rev. John

“A sermon, delivered at theordination of the Rev.Richard Salter Storrs : to thepastoral care of the Church ofChrist, in Longmeadow:December 7, MDCCLXVI.,”1786 and a manuscript draftof an article entitled, “AnAddress to all Parents,Guardians and Instructors ofYouth under whose care thismay come,” 1822

16:5

Storrs, Rev. Richard Salter (1763-1819)Appointment as chaplain ofthe Massachusetts Militia,1806 and resignation, 1818

Oversize box 2

Storrs, Rev. Richard Salter (1763-1819) 16:6

Storrs, Rev. Richard Salter (1787-1873) 16:7

Storrs, Rev. Richard Salter (1787-1873)4 copies of an engravedportrait by H.W. Smith,undated

Oversize box 2

Storrs, Richard Salter (1821-1900) 16:8

Storrs, Richard Salter (1821-1900) Poets album, 1864 Boxed volume

Storrs, Prof. Richard Salter (1830-1884) “In Memoriam,” 1885 16:9

Storrs, Prof. Richard Salter (1830-1884)Amherst College diplomas,1853 and 1856

Oversize box 2

Storrs, Sarah Williams (1765-1846) 16:10

Storrs, Sarah Williams (1832-1907) 16:11

Storrs, Sarah Williams (1832-1907) 16:12

Storrs, Sarah Williston (1765-1798) (m. Rev.Richard Salter Storrs) (1763-1819)

“Mr. Backus’s Sermon at theFuneral of Mrs. Storrs.”1778 16:13

Sturtevant, Wallis H. (d. 1989)Newspaper clipping, 1983and obituary, 1989

16:14

Tabor, Edward Payson (1845-1918)Obituary, 1918 and receipt,1915

17:1

Tallmadge, Laura M. 17:2

Taylor, Berkeley H. 17:3

Taylor, Charlotte Agreement of support, 1844 17:4

Taylor, Ephraim (1805-1879) 17:5

Taylor, Margaret 17:6

Taylor, Samuel Bond to John Pynchon, 1728 17:7

Tenney, Charles H. “In Memoriam,” 1951 17:8

Terry Family 17:9

Thompson, Dr. W.N. 17:10

Tillinghast, Nicholas Letter, undated 17:11

Trewargy Family Photographs 17:12

Upson, Elsie, Moore (d. 1983) Obituary, 1983 17:13

Vignone, Daniel J. Newspaper clipping, 1969 17:14

Wallace, Mary Newspaper clipping, 1979 17:15

Ward, Dr. Edwin (1880-1957) Obituary 17:16

Warriner, Solomon Letter, 1823 17:17

Waters, John Tax receipt, 1850 17:18

Weld family Genealogy 17:19

Weld, Lewis Engraving 17:20

West Family Photographs 17:21

White, Albert Certificate of merit, undated 17:22

White Family 17:23

White, William (1789-1860) Biography by William Fenton 17:24

Wigglesworth, Edward Letter, 1726 17:25

Wilkens, Edward G. (d. 1945) 17:26

Williams FamilyIncludes bound letters tovarious named individualsfrom 1820-1822

17:27

Williams Family 17:28

Williams, Abigail Davenport (1696-1766) 17:29

Williams, Eleazer (1789-1858) 17:30

Williams, Eleazer (1789-1858) 17:31

Williams, Ephraim (d.1755) Newspaper clipping, 1999 17:32

Williams, Eunice (1696-1785) 17:33

Williams, Eunice (1696-1785) 17:34

Williams, Eunice (b. 1767) 17:35

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Letters, 1802-1822, undated 18:1

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Letter transcripts 18:2

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diaries, 1801-1805, 1823-1824

18:3

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1801 18:4

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1802 18:5

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1803 18:6

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1804-1805 18:7

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1823-1824 18:8

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Paper by Caitlin Coyne, 2008 18:9

Williams, John (1664-1729) 18:10

Williams, Lucy Burt (1741-1861) (m. En. SamuelWilliams)

Obituaries 18:11

Williams, Martha (1769-1819)

“Choice dialogues between agodly minister, and an honestcountry-man, concerningelection & predestination,”[1720]

18:12

Williams, Philip A. Photographs 18:13

Williams, En. Samuel 18:14

Williams, Rev. Stephen (1693-1782)Photocopies of letters held atDartmouth College

19:1

Williams, Rev. Stephen (1693-1782)Alexander Medlicott, Jr.materials related to Rev.Stephen Williams, 1962-1983

19:2

Williams, Rev. Stephen (1693-1782)

“The Journals of theReverend Stephen Williams:1775-1777”. Dissertation byAlexander J. Medlicott, 1962

19:3

Williams, Rev. Stephen (1693-1782)Honorary degree fromDartmouth College , circa1770

Oversize box 2

Williams, Rev. Stephen (1693-1782) Will, 1771 20:1

Williams, Rev. Stephen (1693-1782) Will,1774 20:2

Williams, Rev. Stephen (1693-1782)Description of symbols usedin his writing.

20:3

Williams, Rev. Stephen (1693-1782)

Estate inventory, 1788; letterto Martha Raynolds, 1774;portion of a will, undated;Williams Family genealogy,early 1800’s

20:4

Williams, Rev. Stephen (1693-1782)Miscellaneous papers, 1709-1775; Anagrams andacrostics of Abigail and

20:5

Stephen Williams, undated.

Williams, Rev. Stephen (1693-1782)Fragments and miscellaneouspapers

20:6

Williams, Rev. Stephen (1693-1782)Newspaper clippings,photocopies and images.

20:7

Williams, Rev. Stephen (1693-1782) Reference file, 1895-1999 20:8

Williams, Rev. Stephen, Jr.Photocopy from “The Historyof Woodstock, Connecticut,”1926

20:9

Williams, Stephen W. Letters, 1836-1837 20:10

Williams, William (b. 1688) Letters, 1747/8 20:11

Williams, WilliamPrinted Deerfield Academynotice, 1811

20:12

Williams, William (b. 1776) Genealogical materials 20:13

Willard, Joseph Obituary 20:14

Willis, N. P. Letter, 1856 20:15

Wilson Family Photographs 20:16

Wolcott, Samuel and family 20:17

Woodward, John Letter, 1780 20:18

Wright, Ellen L. ` 20:19

Wright, Harry, Andrew Newspaper clipping 20:20

Young Family 20:21

Family papers – miscellaneousLetters, 1799 and 1818.Authors unknown

20:22

Subjects

Colton family Colton, Lucretia Woolworth Colton (1787-1821) Family reunions Genealogy Keep family Storrs family Willliams family

Contributors

Keep, Nathan Cooley (1800-1875) Storrs, Richard Salter (1763-1819) Storrs, Richard Salter (1787-1873) Williams, Abigail Williams, Jerusha Williams, Stephen (1693-1782)

Types of material

Account books Clippings Correspondence Diaries Photographs

Longmeadow homes collection, 1880s-present

6 boxes (2.5 linear feet)

Background NoteIn 1636, William Pynchon led an expedition to Western Massachusetts in hopes of establishing atrading post. Here he purchased land along the Connecticut River from native Pocumtuk or AgawamIndians. Know as “Masacksic” or “the long meddowe” the area was initially a part of Springfield. Upuntil 1645 the meadow was used as a common pasture, shared by all residents. It was then divided intolots for 25 families from Springfield who were permitted to build homes. These included the Bliss,Burt, Colton, Cooley, and Keep families.

The settlement grew and by the 1690s there was increasing agitation among the residents for anautonomous community. Religiously and politically the people were still part of the Springfieldsettlement, but they had to travel three to five miles for the frequent religious services, town meetings,and supplies.

A disastrous flood in the meadows in 1695 prompted a movement to become separate fromSpringfield. The meadow residents successfully petitioned in 1703 for permission to move theirsettlement out of the meadows and to an upper terrace east of the floodplain away from the river. Aroad was laid out (the present-day Longmeadow Street), and house lots were assigned. Houses werebuilt over the next few years, and by 1709 the new homes were occupied. The residents thensuccessfully petitioned the Massachusetts General Court to be a separate precinct within Springfield,which would enable Longmeadow residents to have their own meeting house and minister. In 1714work was begun on a meeting house, in the center of the Green, and in 1716 Rev. Stephen Williamswas ordained as the first minister of this new community.

More houses cropped up around the Green and farms were built up and down Longmeadow Street. Bythe 1750s houses appeared in the eastern part of Longmeadow in the area now known as EastLongmeadow. Still predominantly a farming community, small shops and businesses were establishedaround and on the Green. By 1767 the town realized a need for a larger meetinghouse and a “raising”was held to replace the original. Like many communities in the colonies, Longmeadow was touchedby the ever-louder calls for Revolution. April 21, 1775 saw farmers from Longmeadow joining withMinutemen from Springfield’s militia to assist fellow colonists in Lexington and Concord. Theimpending war divided citizens here, as elsewhere, neighbor against neighbor, Patriot against Tory. OnOctober 17, 1783, Longmeadow was incorporated as the first community in the newly formedCommonwealth of Massachusetts.

The “East Village” section of Longmeadow split off from the “West Village” in 1894 to form theseparate town now called East Longmeadow. At that time the population of East Longmeadownumbered about 1,600, leaving what we now think of as the town of Longmeadow with a populationof about 570. East Longmeadow by this time was an economically and ethnically diverse communitywith many businesses and industries, a busy railroad yard and a dozen operational red sandstonequarries. A map of Longmeadow from that year shows approximately 100 homes, most concentratedup and down Longmeadow Street.

The arrival of the trolley line in 1896 linking Springfield to Connecticut via Longmeadow Streetcreated rapid growth. Longmeadow was now officially a “streetcar suburb.” “South Park Estates” was

the first of many new subdivisions to be built within easy access to the trolley. It was soon joined by“The Elms,” Crescent Road, Greenwood Manor, and Colony Hills. By mid-century Longmeadow hadbecome a town with charming town buildings, an elegant Community House, several schools, and apopulation approaching 15,000.

Scope and Content NoteThe Longmeadow homes collection contains materials related to a number of Longmeadow properties,many located along the town’s historic Longmeadow Street. The collection is arranged alphabeticallyby street name and then numerically by house number. The documentation available for each housevaries but might include: Town Report covers with illustrations of specific properties, photographs,histories of homeowners, articles on architectural style, newspaper clippings and magazine articles,and typed extracts and photocopies of deeds or other primary sources.

Houses with more extensive documentation include 663 Longmeadow Street, 826 Longmeadow Street(Colton-Buxton House), 906 Longmeadow (James Coomes House), and 1060 Longmeadow Street(Marchant Samuel Colton House). Plans for 5 Laurel Street include a 1935 Olmsted Brothers study forplantings in front of the house.

In addition to information on specific properties there are also materials related to “The Green” and“The Meadows”. The collection also contains a binder with house histories and a list of past ownersfor a number of historic properties, the majority of which are located on Longmeadow Street.Photographs in the collection range from mounted photographs from the late 1800s to morecontemporary snapshots. The collection also includes an interesting group of panoramic shots of “TheGreen” taken in the 1880s. A number of houses on Longmeadow Street were photographed in 1986and those images are included here.

Box and Folder Listing

Location Box Folder

2 Ardsley Road (formerly 91 Shaker Road) 1 1

Belleclaire Street 1 2

40 Benedict Terrace 1 3

104 Benedict Terrace 1 4

112 Benedict Terrace 1 5

37 Birnie Road (Hale House) 1 6

52 Birnie Road (Everett Allen House and Barn) 1 7

Bliss Road 1 8

28 Bliss Road 1 9

56 Bliss Road 1 10

253 Bliss Road 1 11

52 Chandler Avenue 1 12

Colony Hills 1 13

108 Colony Road Oversize box 1 7

44 Colton Place (Asa Colton House) 1 14

Converse Street 1 15

165 Converse Street (Converse Place) 1 16

Cooley Drive 1 17

Crescent Road 1 18

Edgewood Drive 1 19

294 Ellington Road 1 20

Ely Road 1 21

Emerson Road 1 22

134 Englewood Road 1 23

14 Fairfield Terrace (Patrick Davis House) 1 24

94 Farmington Avenue 1 25

212 Farmington Road (Trewargy Family House) 1 26

43 Fernleaf Avenue 1 27

45 Fernleaf Avenue 1 28

55 Fernleaf Avenue 1 29

74 Forest Glen Road 1 30

161 Forest Glen Road 1 31

48 Greenmeadow Road (Stebbins House) 1 32

5 Laurel Street (plans for P.H. Born residence and later JohnC. Brook)

B7 andOversizefolder 4

Longmeadow Street History 1 33

43 Longmeadow Street 2 1

117 Longmeadow Street 2 2

123 Longmeadow Street 2 3

220 Longmeadow Street 2 4

237 Longmeadow Street 2 5

259 Longmeadow Street (Moses Field House) 2 6

260 Longmeadow Street (Willard House) 2 7

280 Longmeadow Street (Alexander Field House) 2 8

315 Longmeadow Street 2 9

316 Longmeadow Street 2 10

384 Longmeadow Street (Cooley House) 2 11

417 Longmeadow Street (Albert T. Wood Post, AmericanLegion)

2 12

418 Longmeadow Street (Calvin Cooley House) 2 13

418 Longmeadow Street (Calvin Cooley House) Oversize box 1 6

441 Longmeadow Street 2 14

450 Longmeadow Street (Cooley-Simons House) 2 15

476 Longmeadow Street (Cooley-Emerson House) 2 16

492 Longmeadow Street 2 17

506 Longmeadow Street (see 48 Greenmeadow Street) 2 18

519 Longmeadow Street (Estabrook House / St. Mary’sRectory)

2 19

536 Longmeadow Street (Stebbins-Wade House) 2 20

539 Longmeadow Street (Bay Path Library) 2 21

544 Longmeadow Street 2 22

577 Longmeadow Street (Coomes-Booth House) 2 23

588 Longmeadow Street (Bay Path College) 2 24

609 Longmeadow Street 2 25

655 Longmeadow Street (Bliss-Ely-Scudder House) 2 26

663 Longmeadow Street 2 27-30

664 Longmeadow Street 2 31

674 Longmeadow Street (Tenney) (Harrington) 2 32

679 Longmeadow Street (Goodman House) 2 33

690 Longmeadow Street (Ebenezer Bliss-Leete) 3 1

693 Longmeadow Street (Storrs Library) 3 2

695 Longmeadow Street (Storrs Library) 3 3

697 Longmeadow Street 3 4

702 Longmeadow Street (Burnham House) 3 5

705 Longmeadow Street (Reynolds House) 3 6

709 Longmeadow Street 3 7

715 Longmeadow Street (Condit-Cordis House) 3 8

720 Longmeadow Street 3 9

734 Longmeadow Street (Paige-Ross House) 3 10

735 Longmeadow Street (Community House) 3 11

750 Longmeadow Street 3 12

755 Longmeadow Street (Empty 2.18) 3 13

756 Longmeadow Street (Goldthwaite House) 3 14

766 Longmeadow Street (Old White Tavern) 3 15

766 Longmeadow Street (Old White Tavern) Oversize box 1 7

776 Longmeadow Street (Old Country Store) 3 16

780 Longmeadow Street (Jacob Colton House) 4 1

787 Longmeadow Street (Old Red House) 4 2-3

787 Longmeadow Street (Old Red House) Oversize box 1 7

788 Longmeadow Street 4 4

792 Longmeadow Street 4 5

796 Longmeadow Street 4 6

797 Longmeadow Street (Allen Guest House) 4 7

808 Longmeadow Street 4 8

810 Longmeadow Street 4 9

812 Longmeadow Street (White-Bliss-Colton-Fay House) 4 10

826 Longmeadow Street (Colton-West-Burton House) 4 11

836 Longmeadow Street 4 12

844 Longmeadow Street 4 13

857 Longmeadow Street (Pease House) 4 14

862 Longmeadow Street 4 15

870 Longmeadow Street 4 16

873 Longmeadow Street (Hale House) 4 17

878 Longmeadow Street (Stebbins-Hammett House) 4 18

891 Longmeadow Street (Hale-Hart House) 4 19

892 Longmeadow Street 4 20

893 Longmeadow Street 4 21

896 Longmeadow Street 4 22

906 Longmeadow Street (Coomes House) 5 1

909 Longmeadow Street (Keep House) 5 2

912 Longmeadow Street (Ebenezer Chandler Colton House) 5 3

918 Longmeadow Street 5 4

930 Longmeadow Street (Booth House) 5 5

931 Longmeadow Street 5 6

942 Longmeadow Street 5 7

951 Longmeadow Street (Burt-Coomes House) 5 8

956 Longmeadow Street 5 9

960 Longmeadow Street 5 10

961 Longmeadow Street 5 11

977 Longmeadow Street 5 12

985 Longwood Street (“Bonniewood”) 5 13

1028 Longmeadow Street (Capt. Gideon Colton House) 5 14

1060 Longmeadow Street (Marchant Samuel Colton House) 5 15-17

1077 Longmeadow Street (Bliss-Colton House) 5 18

1124 Longmeadow Street 5 19

1134 Longmeadow Street (Hooker House) 5 20

1183 Longmeadow Street 5 21

1390 Longmeadow Street (Bliss-Kibbe-Allen House) 5 22

1401 Longmeadow Street (Keep House) 5 23

1443 Longmeadow Street (Israel Colton House) 5 24

1607 Longmeadow Street (Tabor House) 5 25

1656 Longmeadow Street (The Maples) 6 1

1656 Longmeadow Street (The Maples) Oversize box 1 7

1657 Longmeadow Street 6 2

50 Meadowbrook Road 6 3

33 Mill Road 6 4

Overbrook Road – Glen Arden 6 5

61 Salem Road 6 6

78 Shaker Road (Manning House) 6 7

121 South Park Avenue 6 8

19 Warren Terrace 6 9

Westmoreland Avenue 6 10

Westmoreland Avenue (plans for residence) Shelf B7

9 Westmoreland Avenue 6 11

94 Westmoreland Avenue 6 12

Williams Street (Early Houses) 6 13

20 Williams Street (Town Offices) 6 14

The Green 6 15-23

Longmeadow Street looking North 6 24

Longmeadow Street looking South 6 25

Longmeadow Subdivisions-House Tracts-20th century (late) 6 26

Longmeadow Subdivisions-House Tracts-Warren Terrace 6 27

Meadows of Longmeadow 6 28

Subjects

Architecture, Domestic Architecture, Domestic--Pictorial works Historic buildings--Massachusetts-Longmeadow Historic buildings--Massachusetts-Longmeadow--Pictorial works Historic districts--Massachusetts Longmeadow Green (Longmeadow, Mass.) Meadows

Types of material

Clippings Photographs

Paesiello Emerson photograph collection, 1902-1927

66 boxes

On Depot Road (Emerson Street)

Background NoteEmerson was born in Hopkinton, MA on February 10, 1832, the oldest child of William GoddardEmerson and Susan (Perkins) Emerson. He began work as a boot maker in Ashland; a nearby town toHopkinton with many boot and shoe shops.

In 1863, at age 31, Paesiello enlisted as a private in the 5th Independent Battery, Massachusetts LightArtillery. While his unit was in action on June 8, 1864 at Rappahannock Wilderness, Spottsylvanianear Bottoms Bridge, Paesiello was wounded by a ten pound parrott shell. He recovered and sawfurther action until his unit returned home after the surrender in 1865. His father, stepmother, and theirthree young children, William, Annie, and Henry moved to Longmeadow in 1872. They purchased thehome of Captain Luther Colton at 476 Longmeadow Street — now known as the Cooley-Emersonhouse as it was built by a Cooley in 1760. Paesiello moved to Longmeadow to live with his half-brothers and half-sister shortly after 1900.

Paesiello’s interest in photography began soon after reaching his 70th birthday in 1902. Not only arethere extensive photographic images of Longmeadow a century ago, but the collection includes imagesof Paesiello’s hometown of Hopkintown, his later town of Spencer, and many other communities.

In August 1925, Paesiello was presented with the gold-headed ebony cane as the oldest resident inLongmeadow. At his death on December 28, 1927, he bequeathed his photographic collection to hishalf-sister Annie, who later gifted the entire collection to the Longmeadow Historical Society.

Scope and Content NoteThere are 66 boxes of glass plate negatives, dating from early 20th century, taken by localphotographer Paesiello Emerson. As part of the Digital Commonwealth project our large collection ofEmerson glass plate negatives were scanned at high resolution by the Boston Public Library. Thelarge majority of these photos were taken in Longmeadow but some of them were taken in otherMassachusetts communities including Spencer, Holyoke, Springfield, Framingham, and EastBrookfield. The entire collection of 1,500+ photos are online on the Digital Commonwealth projectwebsite.

Subjects

Longmeadow (Mass.)--History Longmeadow (Mass.)--Pictorial works

Contributors

Emerson, Paesiello (1832-1927)

Types of material

Glass plate negatives Photographs

Photo album collection, 1850s-1942

2 boxes and 3 volumes (2.25 linear feet)

Scope and Content NoteThe Longmeadow Historical Society photo album collection contains photos collected byLongmeadow residents. The majority of the albums are collections of unidentified cartes de visite,though some sitters in the Booth family and the David T. Smith family albums are identified.

A set of three albums contains over 700 cartes de visite of well known (and largely identified) sittersfrom the worlds of literature, politics, religion, science, education, and the military. Individuals include

Laura Bridgman, George Armstrong Custer, Susan B. Anthony and Elizabeth Cady Stanton, LydiaHunt Sigourney, Asher B. Durand, Walt Whitman, P. T. Barnum, Tom Thumb, and many others.Based on Sarah Storrs’ inventory of household goods (page 15; see Accessions, Box 1), the albumswere possibly compiled by Professor Richard Salter Storrs (1830-1884).

Additionally, one of the albums contains images of Amherst College, Professor Storrs’ alma mater.The collection also includes an album of photographs of the Richard Salter Storrs Library, whichincludes interior and exterior shots, photos of exhibitions and displays, and of visiting authors (1933-1942).

Box Listing

Creator and volume title Date range Box

Oldfield, Ruth E.- Richard Salter Storrs Library 1933-1942 1

Unknown – Booth Family 1850s-1880s 1

Unknown – Cabinet card photographs 1880s 1

Dr. Thomas L. Chapman – Carte de visite album 1865 2

Unknown – David T. Smith Family Cartes deVisite album

Undated 2

Unknown – David T. Smith Family Cartes deVisite album

1860s 2

Prof. R.S. Storrs – Carte de visite albums 1850s – 1880s 3 boxed volumes

Subjects

Amherst College--Pictorial works Photographs--Collectors and collecting Public libraries--Massachusetts--Longmeadow

Contributors

Storrs, Richard Salter (1830-1884)

Types of material

Cabinet photographs Cartes-de-visite (Card photographs) Photograph albums Photographs

Scrapbook collection, 1779-1985

46 volumes (19 linear feet)

Scope and Content NoteThe Longmeadow Historical Society scrapbook collection contains scrapbooks compiled by variousLongmeadow individuals, including Lucy J. Smith, Annie Emerson, and Carrie A. Brewer. Themajority of the scrapbooks consist of newspaper clippings, though some include manuscript material,photographs, trade cards, greeting cards, or other ephemera. Newspaper clippings cover a wide range

of topics including obituaries, biographies of local citizens, weddings, area history, and other items oflocal interest.

Scrapbooks of particular interest include: a scrapbook of photographs and clippings documenting the1938 New England hurricane (#16); several volumes with Paesiello Emerson’s photographs ofLongmeadow homes and properties that also illustrate early infrastructure, agricultural activityincluding haying, as well as other localities (#35 and #37a); scrapbooks related to Longmeadowcelebrations including the nation’s Bicentennial (#38 & #42) and the Longmeadow Sesquicentennial(#14); scrapbooks with valentines, Christmas cards, greeting cards, and trade cards from the 1880s(#29 and #37b); Lucy J. Smith’s scrapbooks covering Longmeadow and Springfield from the 1920s;and a scrapbook containing primary source materials including deeds, bills and receipts, passports, andother manuscripts dating from the 18th and 19th centuries related to the Lawton family (#40).

One copy of Annie Emerson’s scrapbook entitled “Longmeadow Historical Society. Memories, Past &Present” (formerly identified as #9a) is located at the Storrs Library.

Box and Folder Listing

Description Date range Volume number

Lucy J. Smith scrapbook of miscellaneous newspaperclippings of local, regional and national interest.

ca. 1920s 1

Lucy J. Smith scrapbook of miscellaneous newspaperclippings of local, regional and national interest.

1932-1933 2

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” ca. 1920s 3

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” ca. 1920s 4

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” 1933-1934 5

Lucy J. Smith scrapbook of clippings related to CharlesDickens “Life of Our Lord” and Connecticut Valleychurches

1934-1938 6

Lucy J. Smith scrapbook of clippings, and photographsrelated to Longmeadow history and residents. Includesseveral manuscript letters.

ca. 1900-1960 7

Scrapbook of clippings including poetry and articles relatedto religion

Late 19th C -early20th C

8

Annie Emerson scrapbook entitled “Longmeadow HistoricalSociety. Memories, Past & Present” 1942 9b

Julia M. Bliss, Mrs. D.T. Smith and Mrs. W.C. Hartscrapbook of articles, notes, and photos centering onLongmeadow. Not located, 2018

undated 10

Julia M. Bliss, Mrs. D.T. Smith and Mrs. W.C. Hart volumeentitled “Articles and Notes”. Includes articles on severalprominent Longmeadow homes and families. Also containsinformation on May Breakfasts and notes from 1943 relatedto Longmeadow and the war effort. Copy of #10 withoutphotos.

Mid 20th C 10a

Charles R. Bliss scrapbook of articles related to church and 1869-1873 11

missions in Wakefield, MA

Charles R. Bliss scrapbook of articles related to churchmatters

1876-1878 12

Carrie A. Brewer (Mrs. George E. Brewer) scrapbook ofclippings of poems and articles related to Longmeadow

1871-1884 13

Helen C. Giles scrapbook related to the LongmeadowSesquicentennial

1933 14

Scrapbook of clippings related to the Longmeadow area 1883-1898 15

Scrapbook of clippings and photographs related to the 1938hurricane

1938 16

W. B. Medlicott scrapbooks of clippings related to thedivision of Longmeadow

1891-1894 17a, b, and c

Scrapbook of clippings entitled “News of Men & Women inService From Longmeadow” Circa 1940s 18

Scrapbook of clippings, programs and other material relatedto Longmeadow and the Longmeadow Historical Society

1961-1969 19

Scrapbook of clippings related to airplanes 1946-1948 20

Scrapbook of clippings related to Longmeadow news andevents

1940 21

Scrapbook of ephemera and clippings 1837-1916 22

Scrapbook of clippings related to Springfield andLongmeadow

1928-1941 23

Scrapbook of clippings including poems, obituaries, andother articles some relating to Longmeadow

1885-1902 24

J. M. Bliss (G.M. Bliss?) Scrapbook of clippings, manyrelating to the Nation’s Centennial 1800-1889 25

Annie Emerson scrapbook of clippings related toLongmeadow residents

1857-1897 26

Carrie A. Brewer (Mrs. George E. Brewer) scrapbookrelated to Longmeadow residents and history. Not located,2018

1896-1907 27

Carrie A. Brewer (Mrs. George E. Brewer) scrapbook ofclippings related to Longmeadow residents.

1917-1919 28

Scrapbook of Christmas and other greeting cards includingvalentines.

Late 19th century 29

Album of advertising and trade cards Late 19th century 30

Lucy J. Smith scrapbook of clippings related toLongmeadow news and events

January -July, 1934 31

Lucy J. Smith scrapbook of clippings related toLongmeadow news and events

August -December,1934

32

Scrapbook of clippings related to Longmeadow news andresidents. Possibly compiled by Miss Mary A. Booth

1899-1922 33

Mrs. George E. Brewer scrapbook of clippings related toLongmeadow history, news and residents, many possibly

1893-1926 34

written by Mrs. Brewer.

Album of Paesiello Emerson photographs of Longmeadowhomes and properties. Images are accompanied by plate #,street address, name of family, and date photograph wastaken. Album also includes photographs from Hadley,Springfield, Ware, Marblehead, and the Boston area. Notethat several of the photographs do not appear to be in theDigital Commonwealth online database.

1900-1913 35

Scrapbook organized and bound by the LongmeadowHistorical Society. Not located, 2018

1900 36

Annie Emerson scrapbook of photographs of Longmeadowarea properties. Many of the photographs likely by herbrother Paesiello Emerson. Other photos are by JohnFarnum of the Springfield Republican. Scrapbook alsoincludes several newspaper clippings related to Mrs.William Goodman.

1907-1922,undated

37a

Burbank collection of greeting cards, rewards of merit,ribbons, trade cards, and other ephemera. Original poem byHenry Lincoln Bailey dated 1915

1890s to 1910s1876-1915

37b

Autograph album signed by Longmeadow residents 1887 37c

Scrapbook of newspaper clippings, photographs, programs,and other ephemera related to Longmeadow’s celebration ofthe National bicentennial.

1975-1976 38

Scrapbook Converse Street School Parent TeacherOrganization. Includes newspaper clippings and photographsrelated to PTO events and the closing of the school.Also includes a xerox of a news clipping related to other areschool closings from 1985

1981-1985 39

Scrapbook of manuscript material related to the LawtonFamily. Materials include correspondence, deeds, bills andreceipts, passports, and other manuscripts. Much of thematerial is related to John Lawton, Reverend SanfordLawton, Sanford Lawton, and J. W. Lawton. Includesseveral interesting drawings by a Joseph Bunnell of Englandwho was a relative to the Lawton Family.

1782-1881 40

Scrapbook of clippings related to Longmeadow recreation.Several clippings relate to local residents college admissionsand graduations

1956-1958 41

Scrapbook of newspaper clippings related to Longmeadowand East Longmeadow Bicentennial celebrations.

1976 42

Elizabeth Kaiulani Parsons Robinson scrapbook of clippingsrelated to local weddings and the East Longmeadow Rodand Gun Club. Scrapbook includes some loose materialsincluding several hospital bills.

1940-1952 43

Edward P. Tabor scrapbook of clippings. Includes clippingson deaths, Longmeadow and East Longmeadow split andarea news. The scrapbook also includes handwrittenvaluations for West Longmeadow, 1882, 1889, and 1890.Tabor was a local selectman.

1873-1906, 44

Scrapbook of miscellaneous clippings pasted into awallpaper sample book. Some materials are related toLongmeadow residents and events. Includes obituaries andwedding announcements.

1941-1978 45

Historic Buildings

Deed collection, 1636 (photocopy), 1673-1911

2 boxes (0.8 linear feet)

Scope and Content NoteThe Longmeadow Historical Society deed collection contains over 700 deeds dating from the late 17thcentury to the early 20th century. Most of the properties are in and around Longmeadow,Massachusetts. Many of the deeds are associated with prominent Longmeadow families includingColton, Cooley, Burt, Ely, Bliss, Coomes, Williams, and Keep. Collection also includes a photocopyof William Pynchon’s 1636 deed with the Agawam for land that is now the site of Springfield, MA.Deeds are listed at the item-level and are arranged by deed number. Entries include grantor andgrantee names, date of deed, date deed was recorded and are often accompanied by a short note onproperty or properties involved.

Box and Folder Listing

tr.d0 td {background-color: #F1EEF3; color: black;}tr.d1 td {background-color: #F5EAAC; color: black;}

Deed # Grantor Grantee Date Notes

1 Ephriam Colton Asa Colton 10-24-1765Land (44 acres) in Enfield,Connecticut

2 Joseph Cooley Samuel Colton 11-19-1730 Land in the meadows

3 Lois Colton Ariel Cooley 12-15-1801

4 Josiah Farnum John Taylor 03-27-1753 Land in Springfield 10 acres

5 Nathaniel Ely Demos Colton 07-14-1803Tract of land on which Red Storestands

6 William Colton Gaius Bliss 07-06-1816 Fulling mill lot

7HezekiahRobinson

Pelatiah Ely,Samuel Stebbins

01-28-1826Land in Longmedow at MatthewsSwamp

8 John Cooley Walter Coomes 01-21-1829 Land in Longmeadow

9Ethan Ely, Jr., GadO. Bliss

John Robinson 02-09-1830

Land and buildings on the eastside of Longmeadow Street whichMr. and Mrs. William Goodmannow live

10 Carlos Nichols Ethan Ely, Jr. 05-13-1846

11Richard SalterStorrs

William Ely 09-12-1791Land, northerly half of MinistryLand

12 Benjamin Colton Samuel Colton, Jr. 02-14-1748Outward Commons probably whatis now Ludlow

13 Thomas Colton Isaac Colton 04-30-1744Land in the vicinity of RaspberryBrook now in Enfield

14 Richard French Samuel Colton 04-26-1730 Land in Somers or Enfield

15 Ephriam Colton Isaac Colton 10-24-1745Land on the west side ofLongmeadow Street south of thegreen

16 Timothy Nash Ephraim Colton 04-10-1746 Land in the meadows

17 Josiah Colton Ephriam Colton 04-06-1747 Land in Enfield

18a Henry Bliss Nathaniel Ely 01-23-1758Land in the general field calledGrape Swamp

18b Henry Bliss Nathaniel Ely 02-04-1758His home lot and buildings on thehill and three pracels in themeadows

19 Eli Colton Samuel Colton 06-06-1761Land in Outward Commonsprobably in Ludlow

20Ebenezer Colton,Thomas Colton,Abner Colton

Samuel Colton 05-23-1764land in Longmeadow in generalfield commonly called BlissOrchard about 1/2 acre

21 Asa Colton Simon Colton 06-01-1762A tract of land in the meadowsknown as Little Orchard

22 Jonathan Bush Samual Colton 05-05-1762 land in Enfield

23 Eleazer Smith Ebenezer Colton 02-27-1767Land on the west side ofLongmeadow Street his home lotand buildings

24 Samuel Cooley Samuel Colton 12-23-1766land in the general field calledMuxmeadow

25 Benjamin Sikes Samuel Colton 04-16-1762

Tract of land in OutwardCommons 4 miles more or less inlenth bounded east on Brimfield orthe district of Monson and west byInward Commons orLongmeadow

26Ephraim Colton,Isaac Colton,Samuel Bliss

02-28-1672Paper recording land grants ofWet Meadow Longmeadow

27 Thomas Bliss Samuel Colton 08-11-1727A certain tract of wet meadowlying in Springfield, on the backside of Longmeadow near Enfield

28 William E. Boies Ethan C. Ely 07-03-1893A tract of woodland known as partof the School lots lying east ofLongmeadow Street

29 Gilbert W. Phelps Ethan C. Ely 03-09-1888Land on the west side ofLongmeadow Street

30 Frank C. Allen Ethan C. Ely 07-11-1887

31 Linwood Morgan Ethan C. Ely 09-24-1886A tract of land with the buildingsthereon situated on the west sideof Longmeadow Street

32 James Bliss Ethan C. Ely 12-19-1885 Real Estate in Longmeadow

33 John McFethries Ethan C. Ely 05-13-1884

Land on the west side ofLongmeadow Street withimprovements and buildingmaterials

34Sylvester Bliss,James Bliss

Ethan C. Ely 10-02-1882Land about one and one-half milessoutheasterly from the center

35 Sumner W. Gates Ethan C. Ely 03-14-1881Tract of woodland lying about amile east of the Town Street

36 Newton Colton Samuel Williams 06-10-1851Land and buildings on the eastside of Longmeadow Street

37 Asa Colton Newton Colton 12-27-1823Homestead of Newton and JohnN. Colton South part of home or house lot with buildings thereon

38 Herman Newell Justin Colton 03-26-1830Land on the east side ofLongmeadow Street south of thechurch

39 Justin Colton Gad O. Bliss 06-15-1841

2 parcels of land in Longmeadowa) bounded on west by highway b)bounded on west by ConnecticutRiver

40 Justin Colton Newton Colton 04-19-1850 Land in the Meadows

41 Justin Colton Walter Bliss 11-27-1840 Land in Muxmeadow

42 Zadock Bliss Asa Colton 03-15-1803 A small tract next to his home lot

43 Abner Chandler Asa Colton 03-13-1801 About five acres

44 Amanda Colton Asa Colton 04-29-1807 About two acres

45Gaius B.Woolworth

Justin Colton 03-02-1840 Land in Michigan

46 Judah Cooley deed Newton Colton 01-15-1842parcel of land in Longmeadowwest of town street

47 Charles Stearns Newton Colton 02-04-1843

Twenty-one acres in Longmeadowwith building bounded easterly byMain Street together with timberwood cut that winter

48 Stephen Hale Newton Colton 02-08-1847

A deed to the grist mill, saw milland dwelling house onLongmeadow Brook about one-half mile east of LongmeadowStreet

49 Roderick Burt Newton Colton 10-05-1848All right and title to the land, gristmill and sawmill being one fourthpart known as Longmeadow Mills

50 Ethan Ely, Jr. Newton Colton 01-18-1848All rights and title to the grist milland saw mill, together with thedwelling house

51Eunice Changler,Abner Changler,

Newton Colton 01-29-1848Three-eights or all interest in theGrist Mill and sawmill situated on

James Bliss andothers

Longmeadow Brook southeast ofthe Meeting House; also the landtogether with the dwelling houseand other buildings attached tosaid premises

52 Newton Colton Ethan Ely 10-27-1855Tract of land containinghomestead

53 Almon Parker Newton Colton 01-23-1851About one acre with buildingsthereon

54 Isaac ColtonThomas Colton,Josiah Day, JohnComtee

04-02-1742 Land Grant

55General Assemblyin Springfield

Jonathan Ely 03-18-174641 and 2/3 acres of land inLongmeadow east of great river

56 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

57 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

58 George Colton George Colton 03-28-1754

One half of his land inLongmeadow and in Springfieldexcept his home lot and buildingson Longmeadow Street

59

Samuel Colton, asexecutor of theestate of EphraimColton

Asa Colton 12-06-1754 Land in the meadow

60 Sarah Colton Asa Colton 08-13-1756 land in the madows

61 Samuel Colton 05-1762Undivided land called InwardCommons 39 acres (land grant)

62 John Colton Nathaniel Ely, Jr. 08-15-1776 land at Fields Hill in Longmeadow

63 Aaron Colton William Colton 06-23-1778Being a part of my home lot andbuildings thereon

64a Henry Chandler Daniel Chandler 07-16-1736Extract from Registry of Deeds forland in Enfiled

64b Henry Chandler Samuel Chandler 12-29-1736Extract from Registry of Deeds forland in Enfiled

65 Ebenezer Chapin Stephen Williams 03-08-1749Land near Rattle Snake Mountain,Somers

66Stephen Bliss, JoelBliss

Nathaniel Ely 08-23-1775 Land in Precinct of Longmeadow

67 Elihu Colton Samuel Colton 08-04-1797Land in Longmeadow east ofhighway

68 Nathaniel Ely Nathaniel Ely, Jr. 03-27-1777Land in Longmeadow nearWheelmeadow Brook

69 Alpheus Colton Gains Bliss [Gaius] 02-12-1788Land in the General Field aboutfour acres

70 Simon Colton Gains Bliss [Gaius] 03-13-1795 Land south of the Old Red House

71 Jonathan Burt Samuel Colton 02-20-1761 16 acres with buildings thereon

72John Coomes,Joanna Coomes

RichardWoolworth, Jr.

12-24-1799 Land near Round Pond

73 David Burt Noah Bliss 12-18-1792 Land in longmeadow

74 Jonah Cooley deed Noah Bliss 02-17-1795 Land near so-called Powel Hill

75 Luther Warriner Thomas Hale, Jr. 02-11-1791 Meadow land

76 Benjamin Leonard Thomas Colton 12-06-1757 Land on east side Great River

77Ambrose Collins,Sylvia Collins

Samuel Stebbins 03-28-1826land in Longmeadow on the eastside of the street called Wolcott lot

78 Lovice Allen Levi Colton 06-27-1826Land in the “General Field” withthe buildings thereon

79 John Cooley, Jr.Samuel C.Stebbins

10-23-1826 Land in Longmeadow 571/2 acres

80 Asa Colton Stephen Cooley 11-24-1826land at the Moxy Meadow southof the general field

81 John Woolworth Gaius Bliss 11-28-1826All of his real estate situated inLongmeadow and described inseveral recorded deeds

82 Stephen Taylor Oren Taylor 03-16-1827 Land in East Longmeadow

83 Nathaniel Bliss, Jr. Jonathan Burt 01-19-1828Land on the road that leads toSouth Wilbraham

84a Noadiah Cooley Ethan Ely, Jr. 09-01-1826 2 tracts of land in Longmeadow

84b Ethan Ely, Jr. Noadiah Cooley 10-28-1829 Judgement against

85 David MackSamuel C.Stebbins, PelatiahEly

05-08-1828Land about 2 miles eastward ofLongmeadow Street

86 Charles StearnsHoratio M.Coomes

04-23-1827 Land in Longmeadow

87 Julius Dart Oren Taylor 04-15-1829Land in East Longmeadow – onetract with buildings

88 Isaac Calkins Ethan Ely, Jr. 05-25-18299 acres on the plain inLongmeadow

89 Adolphus O. Kent Alexander Field 04-10-1828Land and buildings inLongmeadow

90 Joseph Booth Newton Colton 06-12-1828Land in the comm field in themeadows

91 Experience Burt Ethan Ely, Jr. 05-15-1829Land in the meadows near LittlePond so called

92 Gaius Bliss Ethan Ely, Jr. 11-18-1828 Land near Round Pond so called

93Samuel C.Stebbins

Jonathan Ely 01-04-1836 Land on the plain

94 Horatio Coomes Jonathan Ely 02-18-1836A parcel of land near HalesMeadow

95 Henry Dwight Ethan Ely, Jr. 04-11-1836Land in Longmeadow north of thePecowsic Brook

96 Judah Cooley Ethan Ely, Jr. 02-29-1836

Two parcels of land lying on thepine plain, another tract withdwelling house and otherbuildings held in common withothers

97Norman H.Coomes

Ethan Ely, Jr. 04-28-1836Parcel of land near Ely’s Bridge socalled

98 Walter Coomes Ethan Ely, Jr. 06-22-1837 Land in Longmeadow

99 Ira Parker Newton Colton 08-08-1837

A parcel of land lying east of theFirst Parish meeting housebounded on all sides by publicways

100 Chauncey Bliss James Bliss 09-07-1837Land near the south end ofLongmeadow

101 George Colton Ebenezer Russell 02-21-1839

Two parcels of land, one inLongmeadow, the other inSpringfield and Longmeadow. Thelatter with a saw mill and gristmill standing there on andcontaining two and one-half acres

102Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

103Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

104 Pownal Green Ethan Ely, Jr. 04-09-1839

Tract of land near Burt’s Quarryso called and all rights to the stonein and about siad Quarry and thedwelling house and otherbuildings

105 George Raynolds Ethan Ely, Jr. 02-10-1836

2 parcels of land, one withdwelling house and otherbuildings, and situated on the eastside of Longmeadow Street

106 George Raynolds Jonathan Ely 02-10-1836One sixteenth part of a tract ofland with dwelling house andother buildings

107 Jonathan Ely Ethan Ely, Jr. 03-21-1836Four tracts of land situated inLongmeadow

108 Peggy BoothDavid Booth andothers

11-01-1827Land at place called The Pond andbuildings and dower rights fromher late deceased husband

109 Chauncey Bliss Newton Colton 06-13-1837Land in the General Field north ofRasberry Brook

110 Isaac Calkins Newton Colton 02-05-1840A tract of land containing thePecousick Meadow so called

111John B. Stebbins,Aaron Stebbins

Ethan Ely, Jr. 06-01-1841Land on the plain south of HalesMeadow

112 John Bliss Ethan Ely, Jr. 05-15-1841Three parcels of land inLongmeadow

113 Cyrus Cooley Oren Taylor 08-05-1842 Tract of land in Longmeadow

114 Cyrus Cooley Whiting Cooley 08-05-1842 Home farm in Longmeadow

115Gaius B.Woolworth

William Simons 09-10-1842Four parcels of land in the town ofLongmeadow

116 Sarah Steal Samuel Colton 03-18-1800Land on the plain southeast of theMills

117 Henry Colton David Booth 04-17-1800 Land in Necessity meadow

118 Joanathan Hale Nathaniel Ely 09-26-1800Land about two miles east of themeeting house

119Ethan Ely, BerryChase, Jr.

Nathaniel Ely 09-26-1800Land with dwelling hosue andbarn

120 Demas Colton Alexander Field 12-07-1801Land at a place called GilbertPlain in Longmeadow

121Lemuel Parsons,Margaret Parsons

Asa Colton 02-27-1802 Land in Enfield

122Alexander Field,Flavia Field

David Booth,Margaret Booth

05-24-1802Land being part of Colton’s pondin the meadows

123 William Cooley Stephen Taylor 01-31-1803land near a place called Watchoagand originally laid out to ObadiahCooley

124 Calvin Burt Nathaniel Ely 03-09-1803land with dwelling house and bardand all rights to the Inke Millstanding thereon

125 Nathaniel Ely Levi Colton 07-13-1803 Deed of mortgage

126Gideon Burt,Electa Allis

Nathaniel Burt 04-14-1803

127 Luther Colton Asa Colton 01-24-1803

128 Ethan Ely Gaius Bliss 03-01-1804 land in Grape Swamp

129 Medad Stebbins Nathaniel Ely 01-08-1803 Land north of Cooley Brook

130 Nathaniel Ely Levi Colton 12-10-1805 Three tracts of land

131Stephen W.Stebbins

Nathaniel Ely 08-05-1806All rights and titles to land andbuildings where said NathanielEly now lives and others

132 Ebenezer Clark Peter Burbank 05-24-1837Clark special administrator toEstate of Peter Burbank

133 Zadock Bliss Joseph Booth 07-05-1809 Land in the Common Field

134 Stephen Keep Gaius Bliss 02-06-1818His homestead on LongmeadowStreet with eight acres of land

135 David Booth Joseph Booth 05-22-1818About 1 acre, part of Tim Coltonpond so called

136 David Booth, Jr. Samuel C. Booth 05-22-1818About 2 acres ofland, part of Timcolton Pond so called next to landconveyed to Joseph Booth

137 Samuel WilliamsEbenezer ChandlerColton

01-21-1819Land east of the meeting houseabout two miles

138 Levi Crandall Asa Colton 04-01-1830 land in Necessity meadow

139Heirs of JohnCooley

Ethan Ely, Jr. 05-03-1830 Land in the meadows

140Heirs of JohnCooley

Samuel C.Stebbins

07-19-1830 About four acres

141 Stephen Taylor Oren Taylor 03-24-1831 Land in Longmeadow

142 Asa Colton Newton Colton 03-25-1831About twenty acres at GrassyGutter

143 Horatio Coomes Ethan Ely, Jr. 04-06-1831Land at pine hollow inLongmeadow

144 Caleb Field Ethan Ely, Jr. 09-26-1832Land on the east side ofLongmeadow Street

145 Henry DwightEmmons Arnold,Enos Arnold

02-22-1833Woodland south of PecousicBrook

146 Josiah Hunt Ethan Ely, Jr. 09-09-1834Six acres more or less lying inLongmeadow

147 Asa Colton Newton Colton 10-20-1834 Five acres in Necessity meadow

148 Moses FieldSamuel C.Stebbins

12-04-1832Land three fourths of a mile eastof Longmeadow Street

149 William WhiteNorman H,Coomes

08-26-1833Parcel of land about one and afourth mile east of the meetinghouse

150 Lewis White Ethan Ely, Jr. 05-10-1833Land on the plain one and a halfmile eastward of LongmeadowStreet

151 Nathaniel Prior Ethan Ely, Jr. 10-20-1834 Two tracts of land on the plain

152Samuel O.Stebbins

Abel W. Willard 10-26-1835

Interest in a tract of land lyingpartly in Springfield and partly inLongmeadow with one half interstin the buildings and waterprivileges

153Sarah Patten,Daniel Lombard

Horatio Coomes 04-20-1835About thirteen acres south ofHales Meadow so called

154 Abel W. WillardSamuel C.Stebbins

10-26-1835

Undivided tract of land partly inSpringfield and partly inLongmeadow with the buildingsand one half of the water privilege

155 Gideon Colton Ethan Ely, Jr. 01-25-1832 Land in the meadows

156 Walter Coomes Ethan Ely, Jr. 01-20-1838Tract of land on the plain east ofthe road leading to the Shaker

Village

157 Dimond Chandler Newton Colton 03-28-1838

About two and one half acres withbuildings about one hundred rodseast of the meeting hours andbeing a part of the Ministry Lot, socalled

158 Henry B. Coomes Ethan Ely, Jr. 05-25-1838Deed of mortgage with buildingsthere on

159 Lewis WhiteOrren Taylor,Susan Ashley

11-01-1838 Ten acres and buildings

160 Ithamar Goodman Orrin Taylor 04-06-1839 Longmeadow land

161 Heber Keep Newton Colton 11-12-1839 My homestead in Longmeadow

162 Simeon Newell Ethan Ely, Jr. 09-09-1834

All rights and title into a quarry ofstone called the Burt Quarry andall right, title and interest in oneundivided half of the Thomsonquarry and the land adjoiningsituated in Longmeadow

163 Nathaniel Bliss, Jr.Ethan Ely, Jr.,Jonathan Ely

04-01-1835One acre of land containing theold stone quarry called BurtsQuarry

164 David Booth Samuel Booth 01-25-1834About 13 acres ont he east side ofLongmeadow Street

165 Stephen Hale Ethan Ely, Jr. 06-14-1842

All right, title and interest in theGrist Mill and sawmill anddwelling house situated near or onLongmeadow Brook about onehalf mile east of LongmeadowStreet it being one eighth interestin same

166 Samuel Williams Ethan Ely, Jr. 11-21-1843Two parcels of land containing 60and 30 acres respectively

167 Newton ColtonOren Taylor, OliveColton, EuneciaHendrick

02-28-1844All right, title and interest of anyreal estate of her late husbandStephen Taylor

168 Oliver Hawks Ethan Ely, Jr. 04-12-1844Land and buildings inLongmeadow

169 Cyrus Cooley Oren Taylor 06-05-1844 Land and buildings

170 Abijah Hendrick Olive Colton 07-25-1844 Land in East Longmeadow

171 Daniel Colton Ebenezer Bliss 01-19-1844land in the south part of the townand bounded on the west by theConnecticut River

172 Horatio N. Coomes Ethan Ely, Jr. 12-09-1845 Land on Longmeadow brook

173Ebenezer C.Colton

Samuel C. Booth 03-21-1846All of his real estate and personalestate situated in Longmeadow

174 Ethan Ely Ethan Ely, Jr. 06-30-1847 Tract of land of about five acres

with the house and barn thereon;also all rights and title to theSawmill and Grist Mill situated onLongmeadow Brook together withthe dwelling house being one-fourth part thereof

175 Ethan Ely Ethan Ely, Jr. 02-01-1842

Land north of his brick dwellinghouse reserving one half of thecider mill and house standing onsame during his natural life

176 Jonathan Ely Ethan Ely, Jr. 05-20-1847Two tracts of land one inLongmeadow one in Stafford,Connecticut

177 Jonathan Ely Ethan Ely, Jr. 11-14-1840Land at Burts Quarry with thestone thereon

178Hannah Ely andothers

Ethan Ely 11-10-1848Three parcels of land inLongmeadow

179 Horatio N. Coomes Ethan Ely 11-08-1849Land one mile east ofLongmeadow Street

180 Joseph Evarts Ethan Ely, Jr. 11-22-1841 Land in Longmeadow

181Elijah W. Bliss,Charlotte W. Burt

Newton Colton 11-21-1851 Land near the burying grounds

182 Stephen Hale Ethan Ely, Jr. 12-26-1845Land about two miles east of theMeeting house

183 Roderick Burt Ethan Ely, Jr. 12-10-1844Three tracts of land containingabout 60 acres

184 Ethan Colton Gains Bliss [Gaius] 02-21-1812 Land Enfield

185 Ethan Ely Gaius Bliss 05-06-1811 About 7 acres in Grape Swamp

186 Heber Keep Gaius Bliss 12-01-1807 Land on Longmeadow Street

187 Nathan Hale Gains Bliss [Gaius] 10-14-1809 Land in the meadows 43 acres

188 Samuel Stebbins Alexander Field 09-21-1812 Land in Longmeadow

189 Stephen Taylor Oren Taylor 04-08-1814Two tracts of land and half of adwelling house

190 Lucy Williams Samuel Williams 02-24-1814Several tracts of land inLongmeadow and lot inSpringfield

191 Augustus Sisson Oren Taylor 06-24-1816 land in East Longmeadow

192 Loring Taylor Oren Taylor 07-28-1817land and house Loring Taylor tohave life use of same. This is inEast Longmeadow

193 Asa Colton Newton Colton 12-05-1817Land in the common field about 2acres

194Ethan Ely andothers

Gideon Burt andothers

12-15-1817

195 Zenas Hancock Oren Taylor 03-02-1818 Land in East Longmeadow

196 Daniel Root Oren Taylor 04-24-1820 Land in East Longmeadow

197 Justin Ashley Oren Taylor 05-11-1820Land in Springfield, land know asEntry Dingle

198 Moses Stebbins, Jr, Oren Taylor 04-01-1820Land with dwelling house inLongmeadow

199 Calvin Burt Joseph Booth 10-22-1822About 1 1/2 acres par of GeorgePond

200 Horace Colton Gains Bliss [Gaius] 11-18-182220 acres on Longmeadow Street itwas know as the Mile field onMill road

201Daniel Clark, OrinClark

Daneil Burbank, Jr. 11-23-1815 Land in Ellington

202 Jonathan Clark Daniel Burbank 01-10-1833 land situated in Somers

203 Plan of Stafford Pasture

204 Hiram Pomeroy Daniel Burbank 09-14-1816Land in Somers and buildingsthereon. See also #572

205 Phoebe Cooley Daniel Burbank, Jr. 1816 Land in Somers

206 Irema BlissOrrin Newton,Daniel Burbank

10-15-1817Patent for machine of rectangularsash work

207Daniel Burbank,Rachel Burbank

Daniel Burbank, Jr. 01-03-1827Several pieces of land – one piececontaining dwelling house

208 Jesse Meacham James Spencer 05-10-1844Land in Somers and buildingsthereon

209 Daniel BurbankD. ErskineBurbank

09-25-1856 Land in Enfield

210 Rachel Burbank Daniel Burbank 02-17-1835 Land in Somers, Connecticut

211 Julius Dart Caleb Cook 05-25-1824Five tracts of land, one withdwelling house and barn – all inEast Longmeadow

212 Levi Colton Lovice Colton 02-14-1823Land and buildings in the“common field” so called

213 Experience BurtSamuel C.Stebbins

04-10-1823 land in the General Field

214 Experience Burt Alexander Field 04-10-1823 Land in the General Field

215 Julius Root Oren Taylor 09-08-1823Land and dwelling house in EastLongmeadow

216 Samuel H. CoomesSamuel C.Stebbins

10-27-1823 Land east of the Town Street

217 Calvin BurtEbenezer C.Colton

12-23-1823 Land in the General Field

218 John Cooley Ebenezer Bliss 07-26-182423 acres and buildings onLongmeadow Street

219 Judah Cooley Samuel Stebbins 01-20-1824 Land on the plain near Pecousic

220 John Coomes and Ethan Ely, Jr. 03-01-1824 land on the east side of

others Longmeadow Street withbuildings

221 Franklin Taylor Oren Taylor 05-15-1824 Land in Springfield with buildings

222 John Cooley Judah Cooley 03-22-1825 Land in East Longmeadow

223 John S. Cooley Alexander Field 04-12-1825 Land in the General Field

224 Jacob Colton John Woolworth 10-23-1815 a tract of land called Pine Swamp

225Levi Colton,Freelove Colton

Ethan Ely, Jr. 06-08-1829Land bounded west by theConnecticut River, one acre withthe dwelling house thereon

226 Samuel Stebbins Ethan Ely, Jr. 01-11-1830Land one half mile north of themeeting house and one mile eastof the Twon House

227 Samuel Kingsley Ethan Ely, Jr. 04-09-1833Land on the west side ofLongmeadow Street

228Samuel EmmonsArnold, EnosArnold

Ethan Ely, Jr. 03-27-1834 Land north of Pecowsic Brook

229 Herman Newell Ethan Ely, Jr. 01-04-1830 Land in Longmeadow

230Sarah Patten,Daniel Lombard

Ethan Ely, Jr.,Jonathan Ely

??-20-1835About 23 acres in Longmeadowknow as Mill pasture

231 Sarah White Ethan Ely, Jr. 12-28-1837Land east of Longmeadow Streetthe west boundary being the logpath or highway

232 John Bliss Ethan Ely, Jr. 05-22-1830Land bounded south on the millpond Londmeadow Brook

233 Horatio N. Coomes Ethan Ely, Jr. 12-10-1844land on the plain south ofLongmeadow Brook

234 Ethan Ely Ethan Ely, Jr. 08-16-1825 Three tracts of land

235 Edmund Pratt Ethan Ely, Jr. 03-14-1840 Land in Longmeadow

236 James Chapman Samuel Williams 04-07-1809 Stony Hill lot (sketch attached)

237 William Colton Erastus Goldthwait 12-24-1810 Meadow land

238 Oliver Bliss Erastus Goldthwait 02-14-1811 Longmeadow land

239 Lucy Williams Samuel Williams 12-20-1813 Land in Longmeadow

240 Lucy Williams Lucy Williams, Jr. 02-24-1814Land in Wilbraham, Monson, andStafford

241Samuel Williams,Lucy Williams

Lucy Williams 02-24-1814Land in Longmeadow EnsignSamuel Williams family land

242Amasa Loomis,Abigail Loomis

Samuel Williams 07-02-1816 Pot Brook lot in Longmeadow

243 Alpheus ColtonWalter Bliss,James Bliss

01-13-1819 Long land near meeting house

244 Walter Bliss James Bliss 02-24-1820 Longmeadow property

245 Ethan Ely Daniel Burbank, Jr. 01-16-1821 Property in southern Longmeadow

246Alexander Coomesdeed

James Bliss 03-20-1822Longmeadow property 2 mileseast of meeting house

247 Wilder C. Pease Samuel Williams 08-22-1822 Tract of land in Wilbraham

248 Jonathan ColtonErastusGoldthwaite

05-09-1826 Longmeadow property

249 Sophronia Pierce Erastus Goldthwait 03-16-1827 Longmeadow property

250 Gaius Bliss James Bliss 07-03-1827 Longmeadow property

251 Elijah Colton James Colton 02-01-1822Longmeadow land at south end ofgeneral field

252 Gideon Colton James Bliss 02-29-1832 Longmeadow land

253Amasa Loomis,Abigail Loomis

Samuel Williams 04-07-1834Land in Longmeadow,Wilbraham, Vermont, etc

254 Josiah ChurchDavid Booth andCalvin Cooley

11-17-1801 Land in Stafford

255 Calvin Cooley David Booth 01-16-1804 land in Stafford, Connecticut

256 Jeremiah Chapin Alexander Field 06-18-1804 Land in Somers

257 Samuel Chapin Alexander Field 06-13-1904 Land in Somers

258 Elijah Field Gaius Bliss 05-11-1808 Land in Stafford, connecticut

259 Ozias Robinson Gaius Bliss 11-02-1814His part of the Hannah RobinsonEstate

260 John Foster Joseph Carew 10-16-1815 Building in Springfield

261 Alexander Field Samuel Stebbins 12-04-1818 Land in Tolland Connecticut

262 Asa Kibbe Gaius Bliss 06-22-1819 About two acres in Stafford

263Joseph Ashley,Oren Taylor

Lewis White,Susanna White

05-11-1820Land in Springfield called “TheEntry” (lease)

264 Julius E. Shaw Ethan Ely, Jr. 05-26-1838 Land in Monson

265 Julius Shaw Ethan Ely, Jr. 09-08-1838 Land in Monson

266George W.Talmadge estate

Van R. Humphrey,Laura M. PHumphrey

10-21-1839 land in Ohio

267 Elijah Chapin Ethan Ely, Jr. 02-18-1843Farm land in Springfield andbuildings thereon

268 Levi E. Taylor

Elijah Colton,William Burt,Daniel Colton,Henry Keep, JohnMiller

09-05-1843Land by burying ground inLongmeadow for horse shed

269 Lathrup Clark Ethan Ely 11-18-1848 Land in Monson

270 Nathaniel Burt Noah Bliss 06-28-1810 Longmeadow land

271 Joanathan Hale Erastus Goldthwait 09-13-1802General field near Reverand Storrscommon

272 Jonathan Hale Erastus Goldthwait 02-05-1801 Longmeadow land on the Plain

273 Erastus Goldthwait Oliver Bliss 01-02-1816

274 Willilam Colton Erastus Goldthwait 04-30-1823Part of homelot and house inLongmeadow

275Charles Abbe,Joshua Abbe

Daniel Burbank 05-28-1831

276 Warham Colton Erastus Goldthwait 03-20-1827 Meadow land

277 Warham Colton Erastus Goldthwait 06-12-1834 Meadow land

278 Elijah Colton Daniel Burbank 12-22-1837 Deed of a Cart Path

279 Heber Keep Abner Chandler 11-12-1839 Longmeadow Homestead

280 Heber Keep Ethan Ely 11-12-1839 Homestead in Longmeadow

281Esther E. Colton,Hannah Colton

WilliamGoldthwait

11-291845

282 Warham ColtonWilliamGoldthwait

11-29-1845

283Margaret Colton,guardian of minorchildren

William C.Goldthwait

04-05-1846

284 Barnabas C. KnoxD. ErskineBurbank

12-10-1861Land part in Enfield and part inLongmeadow

285 Gideon J. BurtD. ErskineBurbank

09-08-1865

286 Richard French Samuel Colton 04-26-1730French’s Swamp 50 acres of landin Enfield or Somers

287Ely Colton, SarahColton

Heirs of AsaColton

07-14-1770Release all claims to any part ofestate of brother Ephraim Colton

288 Jonathan Hale Simon Colton 09-27-1783Land on the east side ofLongmeadow Street

289 Joseph Markham Samuel Colton 02-09-1784Land in Enfield, connecticut onthe Somers Road

291Stephen Chandler,HephzibahChandler

David Burt,William Sheldon,Lucy Colton

01-05-1785 Land in Enfield in the meadows

292 Abner Colton Jonathan Hale 03-03-1787Land on Longmeadow Street anda piece in the meadows

293Simon Colton,Ebenezer Colton

Town ofLongmeadow

04-07-1788

294 Eli Bliss Nathaniel Ely, Jr. 08-31-1789Land with house and well inLongmeadow

295 Silas Hale Asa Colton 12-28-1790Land in the south end of theGeneral Field called NecessityMeadow

296 Moses Field Alexander Field 12-27-1792Several pieces of land on the estside of Longmeadow Street

297 Jonathan Dwight, Nathaniel Ely, 09-26-1793 All title and interst in the land that

Thomas Dwight Ethan Ely they held by deed from Samueland Ebenezer Bliss

298 Lucy ColtonAlexander Field,David Booth,Benjamin Stebbins

12-06-1794

All of the real estate left to LucyColton after two otherdistributions of the estate ofSamuel Colton, deceased. Thethree men above married theirthree daughters, Flavia, Lucy,margaret

299 Nathaniel Ely Nathaniel Ely, Jr. 12-18-1790

Several parcels of land includingthe home lot on LongmeadowStreet with the brick house andbarns

300AzariahWoolworth

Nathaniel Ely, Jr. 12-08-1797 Land on Longmeadow Street

301 Leonard Kingsbury Nathaniel Ely, Jr. 12-08-1797Land and buildings a little north ofthe meeting house

302 John Davice Samuel Colton 04-19-1728Land in the town of Somers on theScantic River

303 Samuel Cooley Samuel Colton 08-17-1768Land in the general field in themeadows

304 Timothy Colton Samuel Colton 05-02-1770Home lot about 10 and a half acresand buildings and meadowland

305 Samuel Colton Asa Colton 11-06-1770 Land in the meadows three parcels

306Ebenezer Bliss,Samuel Bliss

The Precinct ofLongmeadow

12-11-1772 About 17 acres of pine land

307

Abner Colton,David Burt,executors of theestate of JacobColton

Samuel Colton 02-06-1773 Land in Enfield

308 Walter Coomes James Bliss 06-22-1837 Land in Longmeadow

309

Sarah Crandell,administrator ofthe estate ofEdward Crandall

Nathaniel Ely 03-02-1790 land in Longmeadow

310Alexander Field,Flavia Colton Field

Benjamin Stebbins 05-30-1794 Land in the general field

311 William SheldonNathaniel Ely,Ethan Ely

04-02-1794land and buildings a little west ofthe meeting house

312 Calvin Burt Benjamin Stebbins 08-27-1794 land in the meadows

313Benjamin Stebbins,Lucy ColtonStebbins

David Booth 10-07-1794 Mill Pasture

314 William Hancock Benjamin Stebbins 09-17-1794 Eight and one quarter acres of land

315 Luther Colton Benjamin Stebbins 01-31-1795 land in the general field

316Benjamin Stebbins,Lucy ColtonStebbins

Ebenezer ChandlerColton

03-20-1795

317Benjamin Stebbins,Lucy ColtonStebbins

David Booth 07-10-1795 Land in the General Field

318 Erastus ColtonEbenezer C.Colton

12-14-1795All rights and title to all land andbuildings left by his father

319David Booth,Margaret Booth

Asa Colton 09-30-1796 Landin the meadows

320 Ethan Ely Nathaniel Ely, Jr. 10-09-1795

All rights and title of land inLongmeadow whcih both helf bydeed from Thomas and JoanathanDwight

321 Gideon ColtonDavid Booth,Margaret Booth

04-01-1796

Two lots including the home lotwith buildings on LongmeadowStreet and land in the meadowsand on the plain

322David Booth,Margaret Booth

Gideon Colton 03-13-1796Several parcels of land inclduingthe home lot and buildings; therest in the meadows

323Alexander Field,Flavia Field

David Booth,Margaret Booth

09-30-1796 part of Tim Colton Pond

324 Zadock Bliss Nathaniel Ely, Jr. 04-13-1795 Land in the Common Field

325 Gideon Colton, Jr. Nathaniel Ely, Jr. 03-04-1700Land in the Longmeadow fieldwith a dwelling house standingthereon

326 Luke Cooley Nathaniel Ely 03-04-1799 Land in Somers

327 Geroge Thompson Alexander Field 12-26-1799 Land in Somers

328 Ebenezer Bliss Gaius Bliss 05-25-179013 acres with buildings onLongmeadow Street

329 Daniel Green Ethan Ely 01-25-1859Land and buildings inLongmeadow

330Alexander F.Stebbins

Ethan Ely 06-01-1834 Land with house and barn

331D. ErskineBurbank

Ethan Ely 09-14-1865 land on the plain

332 Margaret B. Taylor Mary B. Haralson 03-12-1864About one and a half acre south ofthe cemetery

333Loammi Simons,Newton Colton

Abagail Colton 10-09-1851

One-half of the homestead, on-half of the home pond and one-half of the Simon lot in theGeneral field

334 Gilson D. Hollister Ethan Ely 05-10-1852Land on the east side ofLongmeadow Street two parcels

335 Edmund Pratt Ethan Ely 05-25-1853 Land on the plain

336Justus Boies, SaraBoies

Ethan Ely 10-13-1851A tract of land near HalesMeadow

337Abigail Colton,Miranda Colton

Newton Colton 02-02-1848About twenty acres at GrassyGutter

338 James K. Coomes Ethan C. Ely 02-11-1870About thirty-three acres about twoand a half miles east ofLongmeadow Street

339 Stephen T. ColtonD. ErskineBurbank

01-14-1853

340 Lester H. ColtonD. ErskineBurbank

07-26-1856

341 John B. Hale Ethan Ely 06-13-1850Land in the meadows in theGeneral Field

342 Noah BlissNaomi Colton andothers

04-18-1862Five acres commonly called theSchool Lot

343Lucy C. Storrs, E.W. Storrs

D. ErskineBurbank, NoahBliss

10-31-1863 Deed

344 William Sheldon Eleazer W. Storrs 11-30-1855

345D. ErskineBurbank

Ethan C. Ely 02-08-1869Land about one and one half milessoutheast from church

346Eleazer W. Storrs,Eunice C. Storrs

John S. Watters 07-04-1865 Deed

347D. ErskineBurbank

Ethan Cooley Ely 12-21-1868

348SolomonWorthington

Simon Colton 02-01-1871 Deed

349 William E. BlissD. ErskineBurbank

11-12-1866

350 Emerett CoomesD. ErskineBurbank

03-21-1872

351D. ErskineBurbank

Ethan C. Ely 10-04-1869

352 James K. Coomes Ethan C. Ely 04-22-1871

353 Edmund CoomesD. ErskineBurbank

08-11-1880

354 Ethan Ely Ethan Cooley Ely 03-04-1872

355 Ethan Ely Ethan Cooley Ely 05-19-1868 Known as Mill pasture Land

356 John D. CoomesD. ErskineBurbank

01-03-1881

357 Lorin PeaseD. ErskineBurbank

09-23-1863

358 John B. CoomesD. ErskineBurbank andSylvester Bliss

02-04-1860

359 William ElyRichard SalterStorrs

09-12-1791Land in Longmeadow Ministryland

360Margaret B.Taylor, Newton E.Taylor

Richard SalterStorrs

06-21-1872 Parcel

361 Joseph Dion Richard S. Storrs 01-26-1872Land where the church and parishhouse stand

362 Basil Dion Joseph Dion 01-21-1867 Blacksmith shop and Coal House

363 Aaron C. Stebbins Emerett Coomes 05–8-1861 Deed

364 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

365 Calvin Burt Berry Chase 02-12-1795 Mill standing

365 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

366 Hezekiah BurtD. ErskineBurbank

06-13-1863

367Simon Colton(executors)

Ethan C. Ely 01-09-1878

368 William SimonsD. ErskineBurbank

06-27-1870

369 Lucy Ann Storrs Richard S. Storrs 02-05-1868 Part of Storrs property

370 Richard S. StorrsD. ErskineBurbank

11-15-1872

371 Sanford Lawton Ethan C. Ely 01-03-1871A narrow strip on the east side ofLongmeadow Street a few todsnorth of the center

372 Sanford Lawton Richard S. Storrs 06-16-1875

373 Aaron BlissSylvester Bliss, D.Erskine Burbank

09-21-1866

374 Daniel E. Burbank Ethan Ely 11-26-1867

375 Charlotte CoomesD. ErskineBurbank

01-03-1881

376 Francis T. CordisD. ErskineBurbank

02-18-1871

377 Ethan Ely Ethan Cooley Ely 02-11-1869 Known as Mill pasture Land

378Orrin B. Cooleydeed

D. ErskineBurbank

06-18-1874

379 John Colton et alD. ErskineBurbank

07-29-1884

380 Aaron C. Stebbins Ethan Ely 04-11-1851Land near the highway leading tothe depot

381

Loammi Simons,Sarah Simons,Newton Colton,Naomi Colton

Daniel Burbank 09-18-1855

382 Aaron C. Stebbins D. Erskine 07-18-1863 Deed

Burbank

383 Simeon Colton Daniel Burbank 08-01-1851

384 Daniel BurbankD. ErskineBurbank

11-07-1888 Homestead

385 Hezekiah Burt James Bliss 02-04-1851

386 Kendall BancroftWilliam A.Bancroft

12-03-1862 Land in Millers Plain in Montague

387 Minnie Gilmore Justin B. Perkins 06-27-1896 Longmeadow land

388 M. W. Mahoney William Read 04-09-1897 Land in Chicopee

389 Robert McChester Cyrus Newell 11-02-1838Folder labeled 220 LongmeadowStreet

390John Cooley andothers

Cyrus Newell 12-02-1841in folder labeled 220Longmeadow Street

391 Charles S. Newell Nelson C. Newell 08-30-1886In folder marked 220Longmeadow Street

392 Thomas ColtonThankful Colton,Joanna Coomes

12-12-1797 200 acres of land in Longmeadow

393 Thankful Colton Joanne Coomes 12-24-1799 Grassy gutter Road property

394 Alpheus Colton Walter Bliss 02-04-1818 Longmeadow land

395 Sabine White Walter Bliss 04-27-1825 Longmeadow land and dwelling

396 Gideon Burt Walter Bliss 04-29-1825Longmeadow Tract near meetinghouse

397 Noadiah Cooley Walter Bliss 07-13-1831 Land in Mux meadows

398 Samuel Stebbins Walter Bliss 05-23-1838 Meadows land

399 Mark C. Webster Walter Bliss 03-24-1842 Meadow land

400 Colton Family Walter Bliss 07-24-1856 Longmeadow land

401 Aaron C. Stebbins Walter Bliss 04-22-1848 George Pond

402 Daniel Gates Walter Bliss 05-12-1825

403 Lyman Colton Daniel C. Bliss 04-14-1864 Drain lot

404Mary Noble,Harvey Noble

William E. Bliss 03-27-1862 Part of Abner Colton lot

405 Dimond Chandler William E. Bliss 10-05-1866 Musmeadow land

406 Dimond Chandler William E. Bliss

Mortgage deed discharge.Recorded lib 247, Fol 379 (datelisted is for the discharge recorddate)

407 Stephen Colton William E. Bliss 02-10-1872 Land in Enfield near Shakers land

408 Abigail Cooley William E. Bliss 02-17-1872 Meadow land along the river

409 Richard S. StorrsD. ErskineBurbank

11-15-1872In trust for First Parish wheneversaid parish pays him

410 John N. ColtonD. ErskineBurbank, treasurer

11-16-1881 Land in General field

of trustees ofMinisterial Fund

411 Sumner W. GatesD. ErskineBurbank

02-01-1888 Branch lot

412First Parish ofLongmeadow

D. ErskineBurbank

01-27-1890Quit claim Lot 19 Division 5 inParish Burying Ground

413 Peter Burbank Daniel Burbank, Jr. 03-01-1813 Land in Somers, Connecticut

414 David Hunt Daniel Burbank, Jr.27 acres of land and buildingsLongmeadow bounded in north byMill river meadow

415 Heber Keep Daniel BurbankBarn and Oven in Longmeadow,Massachusetts

416Shubark Pease andothers

John Carew Land in Somers

417 Gilson D. Hollister Ethan Ely 12-29-1852Land and buildings onLongmeadow Street

418 William Sheldon Eleazer W. Storrs 03-24-1856Land in Chicopee, Massachusettsbelonging to estate of late SamuelWilliams

419 Barnabas C. KnoxD. ErskineBurbank

Land in enfield, connecticutbounded on north by state line

420 Harrison RootWillard A.Bancroft

Land in Montague Massachusettseast side of highway leading toNorthfield

421 Daniel CastleD. ErskineBurbank

11-15-1873Land on North side of highwayleading from Longmeadow Streeto East Longmeadow

422William A.Bancroft

D. ErskineBurbank

Property in Montague,Massachusetts (Federal Street)

423William A.Bancroft

D. E. BurbankPersonal property in Ontegue,Massachusetts

424 Henry KingHampden SavingsBank

07-22-1875Land on Fort Pleasant AvenueSpringfield

425 Samuel Burbank D. E. Burbank 09-15-1875land near Sumner Avenue inSpringfield

426 Samuel SmithD. E. Burbank,J.K. Coomes

09-02-1881All wood on his farm inSpringfield

427 Mary WelchD. ErskineBurbank, ThomasCordis

07-02-1891

428 William Read Hannah Giddings land in Brightwood

429 Adaline S. HoltD. ErskineBurbank, JamesCoomes

11-18-1893Land on Fort Pleasant Avenue inSpringfield

430 William Read D. E. Burbank, Land on Talcott and Fisk Avenue

Thomas Cordis Springfield

431HampdenConundum WheelCompany

William ReadWesterly side of Fisk Avenue,Springfield

432 William ReadD. ErskineBurbank, JamesCoomes

433 William ReadD. ErskineBurbank, JamesCoomes

03-14-1893land on Talcott AvenueSpringfield

434 Emma Salman Willard Elmer Land in Agawam

435Ella Walton,Simon E. Walton

D. ErskineBurbank

10-18-1898Land on northwesterly side ofCornell Street in Springfield

437 William Nickels Samuel Colton 06-14-1722 House and barn in Brimfield

438 Samuel Cooley Samuel Colton 06-01-1772

House and land bound north by EliCooley, south by Israel Cooley,east by Josiah Cooley, west byCounty Road

439Amarer and FlaviaB. Converse

David Booth 09-19-1831 Ely & Breakneck lots

440 Bethiah Baldwin Elijah Colton 08-31-1811Power of Attorney given to ElijahColton to transfer land in Lime,New Hampshire

442 John Lankton Benjamin Root 05-18-1718 An acquitance

443a Newton Colton Almon parker 01-20-1851Tract of land 1 acre with buildingstanding thereon

443b Almon Parker John S. Waters 12-06-1853

444 Simon Colton, et al Simon Colton 01-19-17561/4 part of 20 acre school landplot. (Simon Colton was aCommittee member)

445D. ErskineBurbank

James K. Coomes 02-24-1896 Mortgage deed

446Sylvester Bliss, et.al

Eunice Bliss 05-02-1864 5 acres of land

447 Jonathan Cooley Nathanial Burt 05-09-1789 105 acres of land in Longmeadow

448 Oliver Burt Thomas Colton 07-05-1732 Arbitration bond

449 John Silcock Samuel Coomes 09-11-1815 Attachment on his estate

450 Stephen TaylorSimon Brooks,James Kent

01-1803 Wolfhill lot at West Springfield

451 Oren Taylor Loring Taylor 07-28-1817 Land and dwelling house

452Oren Taylor, SusanAshley

Lewis White 11-01-1838 Bond

453 Nathaniel Ely, Jr. Nathaniel Ely, Sr. 12-28-1790 A lease for land in Longmeadow

454 Nehemiah Stebbins Nathaniel Ely 10-11-1787

455 Stephen Williams Stephen Williams 03-13-1780 Lot in Southampton

456 Asa Colton’s estate 05-05-1779 Executors appointment

457D. ErskineBurbank

Charles.F.Spellman

05-21-1897 Real Estate

458 Samuel Keep Land record entered by surveyor

459a Edward Kibbe Land record entered by surveyor

459bDeacon EbenezerWarriner

04-20-1732Land record entered by surveyorin property records Town ofEnfield

460 Ebenezer Pease 10-1745Land record entered by surveyerin Somers

461 Chapin Lot description

462 Sam’ll Williams Lot description in Meadows

463 William H. Foster Ethan Ely, Jr. 01-04-1830 Land in Springfield

464 Miriam HaleGad Colton, EthanEly

04-11-1816 Land and marriage contract

465Gideon Burt andothers

Daniel Burbank 03-14-1836Dower of Anna G. Burt estate ofSamuel Colton

466 Chauncey Bliss James Bliss 09-07-1837 Longmeadow land

467 Adolphus D. Kent James Bliss 02-22-1839Longmeadow land east of townstreet

468 Walter Bliss James Bliss 12-19-1839Longmeadow land on Connecticutriver

469 Sabin BurtWalter Bliss,James Bliss

03-29-1842Longmeadow land known as the“George Lot”

470Gaius B.Woolworth

James Bliss 03-20-1843Six acres or more Longmeadowland

471 David Storrs Eunice C. Storrs 06-08-1843 Storrs homestead and land

472 Richard S. Storrs Eunice C. Storrs 06-19-1843All his interest in StorrsHomestead

473 Robert McChester James Bliss 01-01-1844 His homestead in Lomgmeadow

474 Newton Colton James Bliss 03-10-1845

475Levi Hackley,Stephen Hackley

Samuel Williams 04-01-1848Quit Claim 150 acres known asWilliams lot in Wilbraham

476Samuel Hackley,Abigail Dwight

Samuel Williams 04-01-1848Quit Claim to William’s lot inWilbraham

477William Sheldon,Eleaser Storrs,Eunice Storrs

Samuel Williams 03-01-1848 Land in Wilbraham

478 Charles P. Storrs Eunice C. Storrs 12-26-1848 Deed

479 Charles S. Billings Eleazer W. Storrs 02-02-1850 Parsonage House

480D. ErskineBurbank

Ethan Ely 02-26-1880About one hundred and fifty acreslying about a mile east of

Longmeadow Street

481 J. Marshall Burt Ethan C. Ely 09-13-1879Land in Longmeadow known asGrassy Gutter lot

482William D.Chandler

Ethan C. Ely andothers

02-13-1879 land on the plains

483 Hezekiah Burt Ethan C. Ely 02-14-1879 Estate

484John B. Coomes,Almira K. Coomes

Ethan C. Ely 12-21-18772 parcels on eastside LongmeadowStreet

485

D. ErskineBurbank assigneeof the estate ofHenry King

Ethan Ely 12-22-1877 Land south of Hales Meadow

486 Frank S. King Ethan C. Ely 12-01-1877 Land near Hales Meadow

487 Sumner W. Gates Ethan C. Ely 11-15-1876Land in Longmeadow east of theTown Street

488 Henry King Ethan C. Ely 08-11-1876Land in Longmeadow about one-half mile east of the Town Street

489 William C. Pease Ethan C. Ely 07-10-1875Land on the est side ofLongmedow Street

490D. ErskineBurbank

Ethan Ely 07-03-1874land on the north side of what isnow Bliss Road

491 John Carney Ethan Ely 04-27-1874Land partly in Longmeadow andpartly in Enfield

492Laura M. Stebbins(1st), Laura M.Stebbins (2nd)

Ethan Ely, Jr. 02-21-1874

Land on Longmeadow Streetreserving the right of the use ofthe dwelling house at the rent ofsixty dollars per year, to be paidsemi-annually

493 Ethan Ely Ethan C. Ely 04-10-1873 Land known as Pond Meadow

494 William E. Bliss Ethan Ely 11-18-1870A tract of woodland lying partly inLongmeadow and partly in Enfield

495 Ethan C. Ely Ethan Ely 02-11-1869Land about eighty rods east of theTwon Street

496 Ethan Ely Ethan C. Ely 04-23-1869Three parcels of land one mile anda half east of Longmeadow Street

497 William E. Bliss Ethan Ely 01-27-1870Land on Grassy Gutter inLongmeadow

498 Josiah C. Colton Ethan Ely 09-13-1867land in Longmeadow about oneand a half miles east of the townstreet

499 William E. Boies Ethan Ely 09-26-1866

Land about three-fourths of a milesoutheasterly from the MeetingHouse near Longmeadow Brookand the Mill Pond

500 Noah Bliss, D. Ethan Ely 08-23-1865 Land in Longmeadow

Erskine Burbank

501 Hannah Ely Ethan Ely 02-15-1865Land in Longmeadow about oneand a half miles east of the TwonStreet

502 Hannah Ely Ethan Ely 05-27-1864Land a little east of the town streetbounded south by LongmeadowBrook

503 Sylvester Bliss Ethan Ely 04-21-1864Land near the depot and known aslittle pond

504 Hannah Ely Ethan Ely 07-13-1860Tract of land called HalesMeadow about two and a halfmiles east of the town street

505 Joel L. DickinsonEthan Ely andothers

03-07-1849Several parcels of land inLongmeadow which were part ofthe estate of Ethan Ely

506 Walter Bliss Estate 04-15-1862

507 Joel L. Dickinson Ethan Ely 11-10-1848 Land in Monson

508 John Miller Ethan Ely 01-15-1849Land in the general field called theKeep old orchard

509 Epaphras L. Phelps Ethan Ely, Jr. 03-28-1829 Land in Longmeadow

510 Willis Phelps Ethan Ely 04-05-1841Land on the Stony Hill inLongmeadow

511 Judah Cooley deed Ethan Ely, Jr. 06-01-1829 Land in Longmeadow

512 John Cooley Ethan Ely, Jr. 07-05-1821 Land in Longmeadow

513 Experience Burt Ethan Ely, Jr. 04-09-1823Land in the General Field boundon West by Connecticut River

514 Amos Parsons Ethan Ely, Jr. 04-28-1820 Land on the plain in Longmeadow

515 Frederick Burt Ethan Ely 08-11-1794

One-sixth part of Burt’s FreestoneQuarry in Longmeadow near theBranch so-called with thepriviledge of graound for workingthe same

516 Noah Bliss William E. Bliss 03-28-1862 A certain tract of land

517 Noah BlissDaniel C. Bliss,William Bliss

12-01-1862 Wilbraham Land

518 Catherine Bliss William E. Bliss 03-27-1862 Longmeadow land

519Harriet Bliss(guardian of LoisS. Bliss)

Walter Bliss 04-14-1864

520 Catherine Bliss William E. Bliss 11-01-1870 Longmeadow land

521Catherine Bliss(guardian of LoisS. Bliss)

William E. Bliss 09-24-1870 3 1/2 acres in Connecticut

522Catherine Bliss(guardian of Lois

William E. Bliss 10-17-1866 Longmeadow land

S. Bliss)

523 Daniel C. Bliis William E. Bliss 01-26-1870 Longmeadow land

524 Daniel C. Bliis William E. Bliss 05-07-1870Land in Longmeadow partly andpartl in Enfield, Connecticut

525 Daniel C. Bliis William E. Bliss 02-21-187012 1/2 acres in Longmeadow inthe General Field

526 Daniel C. Bliis William E. Bliss 10-30-1866 Longmeadow land

527 Gad O. Bliss, et al. William E. Bliss 03-15-1871 Longmeadow land

528Harriet Bliss(guardian of LoisS. Bliss)

Daniel C. Bliss andWilliam E. Bliss

03-13-1863 Longmeadow land

529 Henry A. BlissDaniel C. Bliss andWilliam E. Bliss

12-01-1862Tract of Land in Enfield,Connecticut

530Noah Bliss andothers

William E. Bliss 10-18-1866Tract of Land in Enfield,Connecticut

531Noah Bliss andothers

William E. Bliss 10-17-1866 Longmeadow land

532 William E. Bliss Daniel C. Bliss 12-31-1867Tract of land lying in the GeneralField

533 William E. BlissTrustees of theMinisterial Fund ofLongmeadow.

534 James H. CoomesD. ErskineBurbank, Jr.

02-26-1896 Meeting given by Gottlieb A. Baer

535 James CoomesD. ErskineBurbank

12-23-1897 Certain meeting

536 James K. CoomesD. ErskineBurbank

07-19-1897 Certain meeting

537 Patrick DavisD. ErskineBurbank

06-22-1895 Homestead

538Willard ElmerEstate

D. ErskineBurbank, et al

05-02-1900 assign of meeting

539 William C. NewellD. ErskineBurbank

09-28-1911

540Gardner W.Norcross

D.E. Burbank et al 02-16-1895 Land in Springfield

541 Paul H. RappoldD. ErskineBurbank

04-17-1901

542 Charles SpellmanD. ErskineBurbank

07-26-1899 meeting assignment

543 Charles SpellmanD. ErskineBurbank

05-22-1897

544 Charles SpellmanD. E. Burbank,J.K. Coomes

05-22-1897 meeting

545 S and SD. ErskineBurbank

05-03-1897

546 Melchior BaerBurbank andCordis

02-20-1890

547 Gottlieb A. BaerD. ErskineBurbank

10-31-1890

548 Olivia Field C.G. Burbank 09-30-1846 Land in Longmeadow

549 Samuel BurbankD. ErskineBurbank

12-10-1866

550 Charles A. Birnie James B. Burbank 09-27-1890

551 Louisa S. Sikes D.E. Burbank 09-11-1893

552 John N. Colton D.E. Burbank 01-18-1888

553 Mary W. NobleBurbank andCordis

04-09-1887

554 James CarneyBurbank andCordes

10-17-1884Also in Land Records of Enfieldbook 36, pages 198&199

555 Naomi R. ColtonD. ErskineBurbank

04-26-1866 An agreement about land

556 Lorin PeaseD. ErskineBurbank

05-17-1866 Land in Longmeadow

557Sylvester Bliss, et.al

Jerusha Burbank 05-12-1864Land in Longmeadow andWilbraham

558 Morris ManningD. ErskineBurbank

04-13-1868

559 Ethan Ely D. E. Burbank 02-06-1872 Land in Longmeadow

560 Noah BlissD. ErskineBurbank

06-23-1873

561 Willliam E. BlissD. ErskineBurbank

08-25-1873 Land in Longmeadow

562 Henry KingD. ErskineBurbank

04-11-1876 Land and buildings in Springfield

563 Henry KingD. ErskineBurbank

01-08-1877 Land and buildings in Springfield

564 Cyrus A. BakerD. ErskineBurbank

10-01-1879

565 H. E. NettletonD. ErskineBurbank

04-30-1879 Land and buildings in Montague

566 Ethan C. ElyD. ErskineBurbank

02-27-1880 Land in Springfield

567 James B. BurbankD. ErskineBurbank

02-27-1880

568 Francis S. Graves D.E. Burbank 03-26-1881

569 Samuel M. Smith Burbank, Coomes 09-02-1881

570 CoomesD. ErskineBurbank

05-19-1882 Land in Springfield

571 Elias ChapinWilliam I.Williams

06-23-1821 Land in Stafford, Connecticut

572 Hiram Pomeroy Daniel Burbank 10-14-1816Land in Somers (quit claim) Seealso #204

573 Rachel Burbank Ruth Burbank 02-17-1835 land in Somers, Connecticut

575 Rachel Burbank Warren Pomeroy 05-22-1837

576 Chauncey Hall Daniel Burbank 12-07-1815 land in Ellington, Connecticut

577 Bela Allen Daniel Burbank 04-08-1820

578 David Morgan Eliakim Cooley 05-19-1696 small lots, 4 acres in Longmeadow

579 Benjamin Cooley Eliakim Cooley 01-31-1718 8 acres in Longmeadow

580 David Ferry Josiah Cooley 12-16-1805 Wolf Swamp

581 Springfield Grant Colonel Pyncheon 07-10-1700 Fragment of deed

582 Thomas Stebbins Benjamin Cooley 01-24-1673 Two parcels land in Long meadow

583 George Colton Josiah Cooley 01-24-17623/4 acre land in Springfield –general field called the middle lot– Longmeadow

584 Medad Stebbins Josiah Cooley 06-05-1799Seven acres of land inLongmeadow

585 Samuel Stebbins Josiah Cooley 06-30-1812Parcel of land known as the Wheatfield in Longmeadow

586 Hezekiah CooleyJosiah Cooley andLuke Cooley

06-16-1757Land in Saybrook, ConnecticutQuit claim deed

587 Hezekiah Cooley Josiah Cooley 07-08-1762 land in Longmeadow

588 Josiah Cooley Jabez Colton 04-29-1789 3 acres of land in Longmeadow

589 Hezekiah Cooley Josiah Cooley02-03-1749/50

Land in Longmeadow togetherwith the buildings thereon

590 Israel Cooley Josiah Cooley 04-16-1763Land in General Field,Longmeadow

591 Hezekiah Cooley Josiah Cooley 10-28-1761 Land in Longmeadow

592 Ebenezer Stacy Cooley 05-26-1796 Land in wilbraham 1 and 1/3 acres

593 Eliakim CooleyJosiah Cooley andHezikiah Cooley

01-25-1749/50

4 acres of land in Longmeadow

594 Ebenezer Bliss Josiah Cooley 03-16-1752 21/2 acres in Longmeadow

595 Henry Woolcott Josiah Cooley 1746

596 Josiah Cooley Asa Damon 12-31-1801 20 acres of land in Longmeadow

597 Ebenezer Stacy Josiah Cooley 02-22-1805Land in Wilbraham formerlyOutward Commons

598 John Williams, Jr. Josiah Cooley 10-29-1790 Land in Wilbraham 23 acres

599 Timothy Nash Josiah Cooley 06-21-1746 Land in Longmeadow 17 acres

600 Jonah Cooley Josiah Cooley 08-02-1786 5 acres land in Longmeadow

601RichardWoolworth

Josiah Cooley 07-02-1753Seven and a half acres withdwelling house

602 David Burt Josiah Cooley 09-03-17922 1/2 acres of land inLongmeadow

603 Zadok Colton Josiah Cooley 01-28-1802 3 acres of land

604 John Cooley Josiah Cooley 02-22-1811 5 acres land in Longmeadow

605 Experience Cooley Josiah Cooley 11-04-17901/3 of a lot of land inLongmeadow

606Proprietors of theCommon Land inSpringfield

Josiah Cooley 04-21-1742 5 and 3/4 acres of land

607Timothy Bliss,Edward Bliss

Josiah Cooley 09-24-1745 2 acres land in Longmeadow

608 Hezekiah Cooley Josiah Cooley 08-07-1758 Land in Longmeadow

609 John Williams Darius Morris 04-26-1786 Land in Wilbraham

610 Asa Chaffee Isaac Morris 04-07-1761 Land in Wales

611 William Sheldon Darius Morris 09-06-1790 Land in Wales (Wilbraham area)

612 Isaac Morris Darius Morris 01-16-1793

613 Rebecca Morris Joseph Morris 12-30-1802 2 parcels of land in Wilbraham

614 Isaac Morris Darius Morris 01-11-1793 Land in Wilbraham (Wales)

615 Lucy Morris, et. al. Joseph Morris 07-15-1807 Land in Stafford, Connecticut

616 Bezaleel Sherman Isaac Morris 06-16-1777 Land in Brimfield

617Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 Land in Brimfield

618 Oren Colton Luther Colton 10-12-1813 Land in Longmeadow 23 acres

619Elishia Bowen, et.al.

Joseph Morris 06-14-1836 Land in Wilbraham

620Isaac Wood, BetsyWood

Joseph Morris 07-12-1835 Land in Wilbraham

621Isaac Wood, BetsyWood

Joseph Morris 06-25-1806 Land in Stafford Connecticut

622John Davis,Hannah Davis

Joseph Morris 05-12-1818 land in Wilbraham and Monson

623 Sylvester Morris Joseph Morris 06-27-1835 Land in Wilbraham

624 Sylvester Morris Rebekkah Morris 04-22-1799 Land in Wilbraham 2 parcels

625 Irene Morris, et. al, Joseph Morris 01-03-1809 Land in Monson and Wilbrarham

626 Ephraim Morris Joseph Morris 02-10-1810 Land in Wilbraham

627Joshua Clark,Eunice Clark

Joseph Morris 11-02-1812 Land in Wilbrarham

628 Henry Battens Joseph Morris 11-11-1826 Land in Wilbraham

629Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 32 acres of land in Springfield

630 Springfield Eliakim Cooley 03-09-1702 Land grant

631SpringfieldProprietor’s grant Eliakim Cooley 12-28-1744 Land in Longmeadow

632 Benjamin West Eliakim Cooley 12-26-1695 Land in Enfield 45 acre plus

633 John Morgan Eliakim Cooley 12-03-1717 Land in Springfield

634 Samuel Cooley Eliakim Cooley 10-14-1734Land in Springfield, 10 acres moreor less

635 Daniel Cooley Eliakim Cooley01-30-1717/18

Land in Springfield

636 Experience Cooley Josiah Cooley 10-12-1790 Quitclaim deed

637 Thomas Mirick Eliakim Cooley 05-09-1699 1/16 of a sawmill

638 Joseph Cooley Eliakim Cooley n.d.

639 Matthew Cooley Eliakim Cooley01-10-1733/34

Land in Connecticut

640 Joseph Parsons Hezekiah Parsons 05-14-1697 Land in Longmeadow

641 Enfield TownBenjamin Cooley,George Colton

1700 Land in Enfield

642 Abel Leonard Josiah Cooley 11-13-1748 Land in Longmeadow

643John Anderson,Mary Anderson

Josiah Cooley 04-03-1760 10 acres land and house theron

644 Eliakim Cooley Josiah Cooley01-25-1749/50

Land in Longmeadow

645 Samuel Keep Eliakim Cooley 03-24-1702 Land in Longmeadow

646 Hezekiah Parsons Eliakim Cooley 05-18-1697 Land in Longmeadow

647 Josiah Cooley Josiah Cooley, Jr. 03-11-1777 Land, 1/2 house and 1/2 barn

648 Chester Morris Joseph Morris 07-16-1816 Land in Wilbraham

649Ebenezer Morris,et. al

Joseph Morris 06-23-1818 Quitclaim

650 Isaac Morris Darius Morris 04-20-1775 Land in Wilbraham

651 Isaac Morris Darius Morris 02-11-1785

652 Samuel WilliamsDarius Morris,Edward Morris

12-01-1779 Land in Wilbraham

653RichardWoolworth

Josiah Cooley 04-28-1789 Land in Longmeadow

654 Luke Cooley Josiah Cooley 12-08-1743 12 acres of land in Longmeadow

655 Matthew Cooley Josiah Cooley 02-14-1771Land in Longmeadow – 7 acresplus

656 Moses Field Josiah Cooley 03-10-1779 Land in Longmeadow

657RichardWoolworth

Josiah Cooley 07-05-1786 land in Longmeadow three acres

658 Experience Cooley Josiah Cooley 10-12-1790 Land in Woolf Swamp – 9 acres

659 Samuel Marshfield Benjamin Cooley 04-16-1673 Land in Longmeadow

660 Thomas Mirick Benjamin Cooley 09-27-1679

661 Joseph CooleyEliakim Cooley,Daniel Cooley,Benjamin Cooley

1699 Land in Longmeadow

662 Samuel Osborne Eliakim Cooley 06-06-1701 Land in Longmeadow

663 Nathaniel Burt Ebenezer Rumrill 03-25-1785 Writ of attachment to land

664 Josiah CooleyWilliam Colton,Asahel Colton

03-30-1815

665 John Pynchon George Colton 03-07-1678 13 parcels of meadow land

666 Agawam Indians William Pynchon 07-15-1636Photocopy of deed for land that isnow the present site of Springfield

667 Nathaniel Burt Stephen Williams 11-27-1716 Deed

668 Joseph Colton John Pyncheon 05-16-1717

669 Thomas Bliss Samuel Colton 05-02-17322 parcels of land one in Enfieldand one in outward Commonsnow part of Ludlow

700 William Scott Samuel Taylor 02-27-1727 Land in Checopy

701 John Bliss Samuel Colton 03-25-1720 Land in Springfield

702Luke Hitchcock,Jr.

James Warriner 05-20-1713 Sale of land

703 Agawam John Bliss

704 Thomas Colton Isaac Colton 12-03-1720 Land in Longmeadow

705 Bela Coomes Sumner W. Gates 11-24-1875 Land in Longmeadow

706 William Sheldon Asahel Colton 04-12-1855 Land in Longmeadow

707

SpringfieldSavings Bankgiven by Daniel C.Pitkin

Charles S. Gates 01-01-1880 Land in Longmeadow

708Sumner W. Gatesand wife

Charles S. Gates 01-04-1902 Dower and homestead rights

709SpringfieldInstitute forSavings

Sumner W. Gates 01-07-1902 Premises

710 Sumner W. Gates Charles S. Gates 01-07-1902 Land in Longmeadow

711 Sumner W. Gates Charles S. Gates 12-1887Farm properties and tools onresidence 1183 LongmeadowStreet

712 S. W. Gates C.S. Gates 06-19-1911Contract to divide Longmeadowhouse into two houses betweenGates and W.J. Quinn

713 Isaac Colton Samuel C. Keep, 12-12-1749 land in Longmeaodw

Jr.

714 Seth Steele Asahel colton 11-09-1805 Land in Longmeadow

715 Solomon Colton Asahel Colton 04-15-181130 acres land in Longmeadow and20 acres in Springfield

716Jonathan Dwight,Jr.

Asahel Colton 12-10-1806 Land in Longmeadow

717 Gaius Bliss Asahel Colton 10-04-1816 Land in Longmeadow

718 Josiah Cooley Asahel Colton 10-04-1816 Land in Longmeadow

719 Levi Crandall Asahel Colton 03-14-1822 land in Longmeadow

720 Asahel Colton Asahel Colton, Jr. 04-30-1827 land in Longmeadow

721 William Burt Asahel Colton 03-28-1829 Land in Longmeadow

722 Heber Keep Asahel Colton 11-16-1842 Land in Longmeadow

723 William Simons Asahel Colton 06-10-1845 Land in Longmeadow

724 Asahel Colton

Hartford andSpringfieldRailroadCorporation

12-19-1843 Land in Longmeadow

725 Samuel S. Coomes Asahel Colton 09-18-1848 Land in Longmeadow

726 Belinda Cooley Asahel Colton 06-14-1850 Land in Longmeadow

727Robert W.McChester

Newton Colton,Asahel Colton

02-06-1850Land and buildings thereon inLongmeadow

728Stephen T. Colton,Timothy Pease,Anna pease

Asashel Colton 04-28-1866 Land in Longmeadow

729 Levi Crandall Asa Colton 03-12-1822

730 Friend M. HambletLongmeadowInhabitants

06-19-1837 Several plots of land

731 Heber KeepLongmeadowInhabitants

06-26-1837 Home farm and other land

732JeremiahWaterhouse

LongmeadowInhabitants

11-18-1837 Land in Longmeadow

733 Dennis PeaseLongmeadowInhabitants

10-21-1837 Land in Longmeadow

734 Willis PhelpsLongmedowInhabitants

Land in Longmeadow

735 Abel Pease

Selectmen ofLongmeadow andoverseers of thepoor

04-28-183835 acres land and dwelling houseand barn

736 Abel PeaseLongmeadowInhabitants

03-29-1839 Homestead and 70 acres

737 George ColtonSecond Schooldistrict ofLongmeadow

02-22-1839 Brick schoolhouse and land

738 Alfred TaylorLongmeadowInhabitants

04-14-1840land and Homestead lately ownedby Seth Taylor

739 Erastus NorthTown ofLongmeadow

11-23-1843 Land in East Longmeadow

740George M.Callender

LongmeadowInhabitants

10-23-1843 Land

741 David HunnLongmeadowInhabitants

01-15-184640 acres and buildings thereon andis Homestead where HarveyChapman now lives

742 Simeon NewellLongmeadowInhabitants

12-29-1846 Homestead and buildings and land

743Nathaniel B.Newell

Town ofLongmeadow

07-01-1853 Land in Longmeadow

744 Daniel ColtonTown ofLongmeadow

05-04-1848 Land

745 Samuel Bodurtha Samuel Taylor03-10-1732/33

Land

746 Roderick Burt Walter Coomes, Jr. 03-22-1832

Agreement to lease “that tract ofland in the meadow called newpasture together with another lot”Burt had purchased this land fromCaptain Gideon Colton.

747Madeline E.Kneeland

James W.MacAllen andPatricia A.MacAllen

09-27-1977Warranty deed for 3 Oxford Road,Longmeadow

Subjects

Conveyancing--Massachusetts Land use

Types of material

Deeds

Longmeadow celebrations collection, 1883-1999, undated

4 boxes (1.7 linear feet)

Scope and Content NoteThe Longmeadow celebrations collection documents various town celebrations, memorials and events.Materials include: invitation lists and programs for Longmeadow’s 1883 Centennial; theSesquicentennial Souvenir volume, guest badges and newspaper clippings; Richard Salter Storrs’200th Birthday celebration programs, “The Literary Worlds of Richard Salter Storrs” pamphlet, patronlist and appeal, buttons, and newspaper clippings; and Memorial Day programs and addresses,1922-1999, including an Omar Bradley address from 1948.

Documentation of the nation’s Bicentennial in 1976 includes: minutes of the LongmeadowBicentennial Commission, lists of committee members, Commission correspondence, and letters ofinvitation to town gardeners. There are also flyers, brochures, and programs for Bicentennial events;newspaper clippings; and photographs. This section also includes copies of Longmeadow calendars,1975-1976; a Longmeadow Maternal Association quilt block booklet; a copy of the CongressionalRecord with an Edward P. Boland address; buttons; and a Bicentennial-themed needlepoint kit for aglasses case.

Materials relating to Longmeadow’s own Bicentennial in 1983 include house tour pamphlets, aHistory of Longmeadow coloring book, event flyers, photos, and newspaper clippings.

Rounding out the collection are various programs and ephemera from several Longmeadow eventssuch as concerts, recitals and a local fair, with dates ranging from 1893 to 1968, as well as undatedmaterial.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Longmeadow Centennial. Printed Invitations. 1883 1:1

Longmeadow Centennial. List of Individuals to whominvitations were sent.

1883 1:2

Longmeadow Centennial. Programs and Centennial volumeTable of Contents.

1883 1:3

Longmeadow Centennial. Manuscript copy of Centennialvolume genealogical appendix.

1883 1:4

Longmeadow Sesquicentennial. Badges. 1933 1:5

Longmeadow Sesquicentennial. Programs, clippings andguest ticket.

1933, 1975-76 1:6

Longmeadow Sesquicentennial. Official Souvenir book. 1933 1:7

Longmeadow Sesquicentennial. Photographs 1933 1:8

Longmeadow Sesquicentennial. Springfield Union andSpringfield Republican front page spread onSesquicentennial.

1933 Oversize box 1

Longmeadow Memorial Day. Programs, messages andcorrespondence.

1922, 1952-1996 1:9

Longmeadow Memorial Day. Omar Bradley address. 1948 1:10

Longmeadow Memorial Day. Clippings 1960-1999 1:11

Longmeadow Memorial Day. Photographs. ca. 1970-1980 1:12

Richard Salter Storrs 200th Birthday. Programs, patrons list,and button.

1973 2:1

Richard Salter Storrs 200th Birthday. Clippings 1973 2:2

Longmeadow Celebrations. Miscellaneous events1893-1968,undated

2:3

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission minutes

1973-1976 2:4

Longmeadow Bicentennial (National). Longmeadow 1974-1976 2:5

Bicentennial Commission members list and minutes

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Minutes, reports andcorrespondence.

1974-1976 2:6

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Correspondence

1975-1976 2:7

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Correspondence

1973-1974 2:8

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Garden tour

1975-1976 2:9

Longmeadow Bicentennial (National). Programs and flyers 1975 3:1

Longmeadow Bicentennial (National). Programs and flyers 1976 3:2

Longmeadow Bicentennial (National). Posters

2 copies of a posterfor BicentennialBall, 1976 and aposter for anexhibition at theSpringfieldMuseum of FineArts, 1976

Oversize folder 1

Longmeadow Bicentennial (National). Calendars 1975-1976 3:3

Longmeadow Bicentennial (National). Clippings 1975-1976 3:4

Longmeadow Bicentennial (National). Clippings 1975-1976 3:5

Longmeadow Bicentennial (National). Clippings 1975-1976 3:6

Longmeadow Bicentennial (National). CongressionalRecord, July 27, 1976

1976 3:7

Longmeadow Bicentennial (National). LongmeadowMaternal Association Quilt Block

1976 3:8

Longmeadow Bicentennial (National). LongmeadowMaternal Association Quilt. 2 photographs

1976 Oversize box 1

Longmeadow Bicentennial (National). Needlepoint kit,spectacle case, buttons and other ephemera.

1976 3:9

Longmeadow Bicentennial (National). Photographs. 1976 3:10

Longmeadow Bicentennial (Local) Program, flyers, andcoloring book

1983 4:1

Longmeadow Bicentennial (Local) Clippings 1983 4:2

Longmeadow Bicentennial (Local) Clippings 1983 4:3

Longmeadow Bicentennial (Local) Photographs 1983 4:4

Longmeadow 350th Anniversary. Certificate 1994 Oversize box 1

Subjects

American Revolution Bicentennial, 1976--Massachusetts--Longmeadow

Longmeadow (Mass.)--Centennial celebrations, etc. Memorial Day addresses

Contributors

Bicentennial Commission (Longmeadow, Mass.) Boland, Edward P. Bradley, Omar Nelson, 1893-1981

Types of material

Buttons Clippings Coloring books Correspondence Photographs Programs

Longmeadow churches collection, 1758-2000

6 boxes (2.5 linear feet)

First Church

Background NoteThe churches collection documents Longmeadow’s various religious institutions. The bulk of thematerial is related to the First Church of Christ. Other denominations, including Catholics,Episcopalians, and Jews, are less well represented.

The First Church of Christ, Longmeadow was established in 1713. The first meeting house was builtin 1716. In 1767 and 1768 a second meeting house was built to replace the first, and was located onthe Green just north of the initial meeting house. A new bell for the church was purchased in 1809from Paul Revere in Boston. The church was extensively remodeled in 1828 and 1874 when it wasmoved to its present location at the corner of Longmeadow and Williams streets. The church was agothic style building from 1874 until 1932 when it was remodeled to its current colonial style.

Reverend Stephen Williams was the first minister, beginning in 1716 and continuing until 1782.Subsequent ministers include: Richard Salter Storrs, 1785-1819; Baxter Dickenson, 1823-1829;Jonathan Bailey Condit, 1831-1865; Hubbard Beebe, 1837-1843; Samuel Wolcott, 1843-1847; JohnWheeler Harding, 1850-1891; Stephen Goodyear Barnes, 1892-1901; and Henry Lincoln Bailey,1901-1916.

Scope and Content NoteMaterials related to First Church of Christ include: general histories; weekly bulletins, newsletters, andyearbooks; annual reports and budgets; miscellaneous materials related to a number of Church

committees including the Men’s Prayer Group, Music Committee, Sewing Society, EveningFellowship, and Women’s Committee; menus, reports, and newspaper clippings for the annual MayBreakfast. Of particular interest is a volume beginning in 1716 of church records which note churchadmissions, dismissals, baptisms, deaths, marriages, church meetings and other church relatedinformation.

St. Mary’s Catholic Church materials include photos and Seed Sown on Good Ground: a History of St.Mary’s Parish, written in 1977. Material related to St. Andrews Episcopal Church includes newspaperclippings, photos, and an illustration. The collection also contains several photos of Beth IsraelSynagogue and Congregation B’nai Jacob and a copy of Declaration of Faith and Covenant of theBaptist Church, Longmeadow, from 1842.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

First Church – HistoryAnnual Reports, budgets, listsof officers and members,1900-1966

1:1

First Church – HistoryIndex of first 918 members ofchurch, 1716-1838. Compiledby Thomas Cordis, ca. 1892

1:2

First Church – History

Memories of theLongmeadow First ChurchChapel, prepared by Mrs.George Goodman (Mary E.Watrous) and James D.Booth, 1967

1:3

First Church – History – Building Dedication Program, 1875 1:4

First Church – History – ChapelWritten history andphotograph, undated

1:5

First Church – History – Financial records 1822-1875 1:6

First Church – History – General 1837-1996 1:7

First Church – History – General 1872-1951, undated 1:8

First Church – History – Meeting HouseMiscellaneous materials,1714-1932, undated

1:9

First Church – History – Ministry LotWritten histories, 1966 andundated

1:10

First Church – History – Music

Includes a 1774 bill for a bassviol “to assist the public insinging,” and reflections byC. S. Newell on music playedat First Church circa 1840

1:11

First Church – History – Organ dedicationPrinted Order of Worship,1929

1:12

First Church – History – Parish Houses andParsonages

Written histories, undated,Dedication invitation, 1949and a stereograph, undated

1:13

First Church – History – Pastoral Letters and 1960-1961, 1974 1:14

printed sermons

First Church – History – Pew assignments 1759-1881 1:15

First Church – History – Revere BellReceipts and newspaperclippings, 1810, 1816, 1932,1966 and undated

1:16

First Church – History – Sunday School andVacation Bible School

Printed card, 1819 andVacation Bible School classphotograph, undated

1:17

First Church – Committees, societies andassociations – Brotherhood

Meeting notices, membershiplists, and programs, 1912-1921, undated

2:1

First Church – Committees, societies andassociations – Building Committee

Meeting notice andbrochures, 1932-1947,undated

2:2

First Church – Committees, societies andassociations – Christian Commission

List of items sent to theChristian Commission 1864

2:3

First Church – Committees, societies andassociations – Evening Fellowship Club

Lists of meetings andmembers, 1975-1978

2:4

First Church – Committees, societies andassociations – Female Missionary Association

Book of records, 1803-1825 2:5

First Church – Committees, societies andassociations – Married Couples Club

Program, 1965-1966 2:6

First Church – Committees, societies andassociations – Men’s Prayer Group Charter, 1766 2:7

First Church – Committees, societies andassociations – Missionary Committee and Society

1832 -1975 2:8

First Church – Committees, societies andassociations – Missionary Committee and Society

“Missionary Flag”. Includesnames, when born or arrivedin Longmeadow andmissionary or educationalservice.

Oversize folder 1

First Church – Committees, societies andassociations – Sewing Society

Report extract, 1902 2:9

First Church – Committees, societies andassociations – Sunday School Committee

1839-1966 2:10

First Church – Committees, societies andassociations – Benevolent Society

1840-1969 2:11

First Church – Committees, societies andassociations – Women’s Fellowship Yearbooks, 1971-1977 2:12

First Church – May Breakfast AssociationSecretary’s Report, 1869-1882

3:1

First Church – May Breakfast AssociationBy-laws, 1957 and articlesrelated to various Breakfasts,1900-1944

3:2

First Church – May Breakfast Association 1893-1941 3:3

First Church – May Breakfast Association Menus, 1874-1891 3:4

First Church – May Breakfast Association Menus, 1892-1901 3:5

First Church – May Breakfast Association Menus, 1902-1808 3:6

First Church – May Breakfast Association Menus, 1909-1915 3:7

First Church – May Breakfast Association Menus, 1916-1939 3:8

First Church – May Breakfast Association Menus, 1940-1976 3:9

First Church – May Breakfast AssociationHarvest Supper menus, 1919-1952 and newspaperclippings, 1917 and 1949

3:10

First Church – May Breakfast AssociationPhotographs and clippings,1878, 1902-1988

3:11

First Church – Pastors – GeneralMiscellaneous materialsrelating to past pastors

4:1

First Church – Pastors – Rev. Daniel B. Leavitt 4:2

First Church – Pastors – Rev. Thomas A. Roan 4:3

First Church – Anniversaries – 200thDedication and newspaperclippings, 1916

4:4

First Church – Anniversaries – 225th Anniversary programs, 1941 4:5

First Church – Anniversaries – 250thCommittee minutes, notices,and 1965-1967

4:6

First Church – Anniversaries – 250th Anniversary booklet, 1966 4:7

First Church – Anniversaries – 250thNewspaper clippings, 1965-1966

4:8

First Church – Anniversaries – 275th 1991 4:9

First Church – AnniversariesNewspaper clippings, 1941-1966

4:10

First Church – Publications Weekly bulletins, 1910-1920 5:1

First Church – PublicationsWeekly bulletins. 1921-1973,1987

5:2

First Church – Publications Newsletters, 1924-1971 5:3

First Church – Publications Newsletters, 1975-1990 5:4

First Church – Publications Newsletters, 1991 5:5

First Church – Publications Newsletters, 1992 5:6

First Church – Publications Newsletters, 1993 5:7

First Church – Publications Newsletters, 1994 5:8

First Church – Publications Newsletters, 1995 5:9

First Church – Publications Newsletters, 1996 5:10

First Church – Publications Newsletters, 1997 6:1

First Church – Publications Newsletters, 1998 6:2

First Church – Publications Newsletters, 1999 6:3

First Church – Publications Newsletters, 2000 6:4

First Church – PublicationsYearbook and directory,1977-1981, 1990 and 1993

6:5

First Church – MiscellaneousNewspaper clippings, 1910-1972, and undated

6:6

First Church – MiscellaneousPhotos and images, 1874, andundated

6:7

First Church – MiscellaneousPhotograph of Church on theGreen, undated

Oversizedphotographs box 1

First Church – MiscellaneousProgram for a play, “TheLadies of Crawford,” byMargaret Taylor, 1912

6:8

First Church – Miscellaneous – ArchitectureFloor plans and layouts,undated

6:9

First Church – Miscellaneous – ArchitectureElevations, longitudinalsection and ceiling plan, byAlexander Rice Esty, undated

Oversize folder 1

Churches – Baptist Church

“Declaration of Faith andCovenant of the BaptistChurch, Longmeadow,Mass,” 1842

6:10

Churches – Jewish Synagogues Photographs, 1980’s 6:11

Churches – St. Andrews Episcopal

Newspaper clipping, 1994calendar image, 1980 andphotographs, undated and1980’s

6:12

Churches – St. Mary’s Parish

“Seed Sown of GoodGround: A History of St.Mary’s Parish Longmeadow,MA.,” 1977 (2 copies), typedhistory, undated andphotographs, undated

6:13

Subjects

Church buildings--Massachusetts--Longmeadow Church committees Clergy

Contributors

Beth Israel Synagogue (Longmeadow, Mass.) First Church in Longmeadow (Longmeadow, Mass.) Saint Mary's Parish (Longmeadow, Mass.) St. Andrews Episcopal Church (Longmeadow, Mass.)

Types of material

Clippings Photographs

Longmeadow family history collection, 1718-present

19 boxes (8 linear feet)

Scope and Content NoteThe Longmeadow family history collection contains a wide variety of materials related to localindividuals and families. Materials include: correspondence, obituaries, newspaper clippings,genealogies and family histories, financial and legal documents, diaries, and account books. Thecollection also includes photographs of family members and properties and several published items.While a number of the families or individuals have only a few related documents there are several thatare well-represented, including the Colton, Keep, Storrs, and Williams families.

Colton Family materials include: correspondence, bills & receipts, marriage certificates, militarycommissions, genealogies, and photographs. Additional materials include Colton Family Newsletters,a printed sermon for the interment of Lucretia Colton by Alfred Ely, 1821, and “In Memoriam:Deacon Walter Colton.” by A.M. Colton.

Keep family materials include over 100 letters, largely from the 1820s, many of them addressed toNathan Cooley Keep (1800–1875), who was founding Dean of the Harvard School of DentalMedicine. Letters discuss visits with various family members and friends, news of the family farm,business matters, education, and religion.

Materials related to the Williams family include: anagrams by Abigail Williams, 1718; the will ofReverend Stephen Williams, 1771; the letters and diaries of Jerusha Williams (with typedtranscriptions), 1801-1824; John Williams’ Deerfield sermons, 1713 and undated; and correspondence,newspaper clippings, and articles related to Eleazer Williams, the “Lost Dauphin.” Items of morerecent vintage include photos of Williams family descendants who visited the Historical Society in1992.

Richard Salter Storrs (1763-1819) materials include a letter to Rev. Bezaleel Howards of Springfieldfrom the Longmeadow Church Committee announcing the invitation to Mr. Richard Salter Storrs topreach in 1785 and an estate inventory from 1820. Richard Salter Storrs (1787-1873) materials includea letter to Ebenezer Bliss, 1849, and copies of his obituary.

Related collections: The Sermon Collection includes sermons by Stephen Williams and all three of themen named Richard Salter Storrs. The Account Book Collection includes a number of account bookskept by various members of the Colton family.

Box and Folder Listing

Folder label Description/Items of note Box:Folder

Allen Family 1:1

Allen, Clara Hall 1:2

Allen, Agnes T. 1:3

Allen, Charles S. (1847-1909) 1:4

Andrews, Henrietta (d. 1881, aged 53) 1:5

Atchison, Deliverance 1:6

Bacon, Mrs. W. S. Photograph, undated 1:7

Baer, Albert Gottlieb, Sr. (1920-2009) Obituary 1:8

Bailey, Henry Lincoln (b. 1865) 1:9

Barber, Lucy J. 1:10

Barnes, Rev. Stephen Goodyear (b. 1853) 1:11

Bartlett Family 1:12

Bartlett, Rev. Robert M. Newspaper clippings, 1965 1:13

Bascom, Mrs. Photographs 1:14

Bayley, Dianne A. 1:15

Beardsley, Levi 1:16

Bebke (?), Edwin Reward of Merit 1:17

Blake, Elijah and Blake, Marshall Bronson (1814-1894)

Photographs and memorial 1:18

Bliss Family 1:19

Bliss, Catherine L. 1:20

Bliss, Rev. Charles R. (1828-1901) 1:21

Bliss, Chloe Journal, 1824 1:22

Bliss, Ebenezer, 2nd (1725-1808) 1:23

Bliss, Deacon Ebenezer (1795-1868) 1:24

Bliss, Deacon Ebenezer (1795-1868)

American and ForeignChristian Union certificate,1852; American TractSociety certificate, 1856

Oversize box 2

Bliss, Edwin Newell (d. 1881) 1:25

Bliss, Eunice Eliza (b. 1840) 1:26

Bliss, Gad (1762-1845) and Bliss, Gad Olcott(1807-1872)

1:27

Bliss, Gad Olcott (1807-1872)Hand colored portrait,undated

Oversize box 2

Bliss, Gaius (1761-1843) 1:28

Bliss, Georgianna (Mrs. McQueen) Letter from Mary Lyon, 1847 1:29

Bliss, Hannah A. (Mrs. Rev. Doctor DorusClarke)

50th anniversary clipping,1874

1:30

Bliss, Henry A. 1:31

Bliss, James (1797-1864) 1:32

Bliss, John (b. 16–) 1:33

Bliss, Julia Marilla 1:34

Bliss, Julia MarillaMount Holyoke FemaleSeminary Diploma, 1859

Oversize box 2

Bliss, Lydia Letter to Hannah Bliss 1:35

Bliss, Nathaniel 1:36

Bliss, Noah 1:37

Bliss, Ruth Chapman (b. 1866) (m. John J. Boggs)History of her life as amedical missionary in China

1:38

by her niece or nephew *includes 2 photos of someoneelse (possibly the niece?)

Bliss, Samuel, 4th 1:39

Bliss, Simeon (d. 1838)Militia order from SamuelColton Stebbins (1796-1873),1832

1:40

Bliss, Walter father and son (1861-1939) 1:41

Bliss, Walter (1796-1867) and Colton, Harriet(1799-1866)

Family Register Oversize box 2

Bodfish, Robert Ware (1895-1991) 2:1

Boies, Rev. William E. 2:2

Booth Family 2:3

Booth, David Jr. (1765-1826) 2:4

Booth, David, 2nd (1837-1907)Includes photographs anddiary

2:5

Booth, David Account books, 1897-1902 2:6

Booth, DavidYale University diploma,1819

Oversize box 2

Booth, Flavia (1804-1885) Genealogy 2:7

Booth, James D. (1937-1970) 2:8

Booth, Joseph (1802-1867) Letters, 1833-1834 2:8

Booth, Lucy (b.1798) 2:10

Booth, Lucy Jorey 2:11

Booth. MaryCatalog of WestfieldAcademy, 1825

2:12

Booth, Mary A. (1843-1922) 2:13

Booth, Samuel C. (b. 1812) 2:14

Brewer, Edward 2:15

Brewer, George 2:16

Briggs, L. and Co. 2:17

Brown Family 2:18

Buckingham, S. G. Portrait engraving 2:19

Bumstead, Joseph 2:20

Burbank, Daniel (1787-1865) 3:1

Burbank, Daniel Erskine (1826-1914) 3:2

Burbank, Daniel Erskine (1826-1914)Broadside of Governmentofficials of Massachusetts,1865

Oversize folder 1

Burbank, Daniel Erskine and Burbank, HelenBesse (d. 1948)

Account book and obituary 3:3

Burbank, Mrs. D ErskineAmerican Home MissionarySociety life membershipcertificate, 1857

Oversize box 2

Burbank, Mrs. James B.

Appointment to theMassachusetts Woman’sCommittee of the Council ofNational Defense, 1918

Oversize box 2

Burbank, Mary Woolworth (m. Edgar O. Dyer,1895)

Wedding souvenir volume,1895. Includes photographs.

3:4

Burbank, Pelatiah Receipt, 1810 3:5

Burnham Family 3:6

Burns, Nancy StorrsSuicide journal, 1836 withtranscription.

3:7

Burt, Calvin (1761-1848) and Burt, Experience (d.1833) Family

Genealogy 3:8

Burt, Captain David (1733-1822)Genealogy and aRevolutionary War servicerecord, undated

3:9

Burt, Jane (Mrs. Stillman) Photograph 3:10

Burt, Luther (b. 1773) 3:11

Burt, Deacon Nathaniel (1663-1749)

Articles of agreementbetween Deacon NathanielBurt and Mary Crowfoot,1740

3:12

Burt, Deacon Nathaniel (1711-1755) Will, 1755 3:13

Burt, Deacon Nathaniel (1711-1755)

“An Elogy [sic] on the Deathof Mr. Nathaniel Burt…Whowas killed in the memorablebattle at Lake George…,”printed broadside, 1755

Oversize box 2

Burt, Sarah mother and daughter

Letter to husband and fatherNathaniel in the Army atLake George, 1755 (he diedbefore the letter arrived)

3:14

Buxton Family 3:15

Cady, Deacon David 4:1

Calhoun, Emily 4:2

Castle Family 4:3

Champlin, Winslow S.

Letters describing a trip toWashington D.C. and theChicago World’s ColumbianExposition, 1893

4:4

Chapin Family 4:5

Chapman, Annie Warfield (?) 4:6

Chapman, John (“Johnny Appleseed”) (1774- 4:7

1845)

Chapman, Captain Justin H. Carte de visite 4:8

Chapman, Captain Nathaniel (1746-1807)Life history by descendantGeorge Huff

4:9

Chapman, Nellie and Beach, Howard F. (m. 1886) Carte de visites 4:10

Chapman, Nellie and Beach, Howard F. (m. 1886) Marriage certificate, 1886 Oversize box 2

Chapman, Dr. Thomas L. 4:11

Chapman, Dr. Thomas L.

Berkshire Medical Institutediploma, 1842 andMembership certificate,Massachusetts MedicalSociety, 1846

Oversize folder 1

Chase, BerryAgreement with GenderPalmer, 1799

4:12

Chandler Family 4:13

Chillson, Otis 4:14

Chiusano, Nicholas Newspaper clippings 4:15

Clark and Clarke Family 4:16

Clark, Rev. Gideon Colton Photocopies of letters 4:17

Clark, Seth Document, 1792 4:18

Colton Family 5:1

Colton Clarion and Colton Family Newsletter 5:2

Colton, Abner (1727-1797) Bill of Sale, 1757 5:3

Colton, Albert Newton (b. 1880) and Colton,Beatrice E. Greene

5:4

Colton, Alvah Photograph of orchard, 1916 5:5

Colton, Ann Gregory Warriner (1778-1853) 5:6

Colton, Asa (1733-1778) 5:7

Colton, Captain Charles (1724-1809) 5:8

Colton, Clarinda (b. 1834) 5:9

Colton, Daniel and Colton, Emily Bliss Marriage certificate, 1830 5:10

Colton, Delia (1796-1842) 5:11

Colton, Demas 5:12

Colton, Ebenezer (1743-1793) 5:13

Colton, Edwin (1827-1893) 5:14

Colton, Elijah (1786-1844) 5:15

Colton, Eliza Undated letter 5:16

Colton, Miss Emerett 5:17

Colton, Emily Raynolds Parsons (b. 1848) 5:18

Colton, Enoch Letter, 1807 5:19

Colton, Ephraim 5:20

Colton, Eudora Raynolds (b. 1876) Photographs 5:21

Colton, Filia Kingsley (1797-1892)Photocopies of census anddeath records

5:22

Colton, Dr. Francis Parmalee (1824-1852)Includes copy prints of anearlier photographic portrait

5:23

Colton, Francis Parmalee (1878-1900) 5:24

Colton, Captain Gideon (1763-1850) 5:25

Colton, Isaac (1646-1700) 5:26

Colton, Jabez (1747-1819)Memorandum book, 1792-1807 and other documents.

6:1

Colton, Jacob (1799-1883) 6:2

Colton, John Newton (1837-1899) 6:3

Colton, Julia (b. 1837) (m. William W. Comstock) 6:4

Colton, Justin 6:5

Colton, Levi (1804-1849/50) 6:6

Colton, Mrs. Lucretia (1765-1848) (m. GideonColton)

6:7

Colton, Mrs. Lucretia (1787-1821) (m. Rev.Simeon Colton)

Memorial sermon by AlfredEly, 1821

6:8

Colton, Lieutenant Luther (1781-1857) 6:9

Colton, Lieutenant Luther (1781-1857)

3 military commissions forthe Militia of theCommonwealth, 1809-1811and resignation, 1815

Oversize box 2

Colton, Lyman (1799-1868) 6:10

Colton, Margaret Emily (1881-1972) 6:11

Colton, Mehitable (1763-1856) 6:12

Colton, Moses 6:13

Colton, Naomi Robinson (1828-1920) 6:14

Colton, Newton (1795-1858) 6:15

Colton, Mrs. Olive Tax receipt, 1850 6:16

Colton, Samuel (1727-1784)Register and items removedfrom account books

6:17

Colton, Samuel (1727-1784) Copies of the Register 6:18

Colton, Samuel (1727-1784)Information about JamesBooth’s donation of Coltonaccount books

6:19

Colton, Samuel (1727-1784)

Photocopy of Ledger DIndex, 1768-1786, and copiesof pages from several otherColton account books

6:20

Colton, Samuel (1727-1784)Partial transcription ofinventory of his estate, 1795

6:21

Colton, Samuel (1727-1784) Miscellaneous papers 6:22

Colton, Ensign Simeon (1755-1834) 7:1

Colton, Simon Letter, 1822 7:2

Colton, Stephen T. (b. 1815) 7:3

Colton, Stephen T. (b. 1815)Transcriptions of diary, 1851-1860

7:4

Colton, Stephen T. (b. 1815)Diary, 1851-1860 (notlocated, 2018)

BV 46

Colton, Stephen T. (b. 1815)Diary, 1861-1892. Notlocated, 2018

BV 45

Colton, Captain Thomas (1651-1728)2 Military commissions, 1686and 1690

7:5

Colton, Captain Thomas (1651-1728) Military commission, 1699 Oversize box 2

Colton, Thomas, Jr. (?) (1719-1808) 7:6

Colton, Thomas (1757-1824) Receipt, 1816 7:7

Colton, Deacon Walter (b. 1764) 7:8

Colton, Rev. Walter (1797-1851) 7:9

Colton, Warham Receipt, 1843 7:10

Comstock Family 7:11

Converse, Alonzo (1813-1904) 7:12

Converse, Henry Augustus (1839-1880) Biographical pamphlet, 1881 7:13

Cooley FamilyIncludes Granville JubileeBook, 1845

7:14

Cooley Family Association 7:15

Cooley, Aaron Debt notice, 1787 7:16

Cooley, Abner Newspaper clipping, 1936 7:17

Cooley, Daniel (1651-1727) 7:18

Cooley, Eliakim (1648-1711)Includes will and estateinventory, 1711

7:19

Cooley, Esther Will, 1757 7:20

Cooley, Frances M. 7:21

Cooley, Frank E. (1847-1945) Discharge paper, 1864 7:22

Cooley, George ColtonPhotocopy of will and estatesettlement, 1770

7:23

Cooley, Griswould Will, 1764 7:24

Cooley, Hezekiah 8:1

Cooley, James (d. 1828 in Peru)Copies of his diplomaticcorrespondence andinformation about his year in

8:2

Peru.

Cooley, Jonathan 8:3

Cooley, Josiah ( d.1778) Includes wills, 1772 and 1778 8:4

Cooley, Josiah, (d.1778)Partially printed letterstipulating the tax assessmentfor Springfield 1748

Oversize box 2

Cooley, Justin M. (1815-1890s) Copy of obituary 8:5

Cooley, LukeBond to Josiah and WhitensCooley,1802

8:6

Cooley, Margaret (d. 1841) 8:7

Cooley, Rectina 8:8

Cooley, Stephen Jr. (1755-1830) Biography by William Fenton 8:9

Cooley, Theodocia (b. 1807) and brother Cooley,Samuel (b. 1806)

8:10

Coomes Family 8:11

Coomes, Abbie (1849-1895) Photograph, undated Oversize box 2

Coomes, William B. (d. 1959) Obituary 8:12

Coomes, William Wallace (d. 1893) 8:13

Cordis Family 8:14

Cordner, Thomas Empty envelope from WPA 8:15

Cronk Family 8:16

Davenport FamilyIncludes 1852 map of NewHaven

8:17

Davenport, Abigail (1696-1766) (m. Rev. StephenWilliams)

8:18

Davenport, James Photograph with dog Dave 8:19

Dexter Family 8:20

Dickinson, Rev. W.C. (1827-1899) Obituary 8:21

Doddridge, Rev. Philip (1702-1751)

Letters to the Reverend andMiss Scott, 1741, 1745 andmanuscript copy of anundated letter to his wife

8:22

Dudley, Lucy ColtonWill, 1800 and assignation ofNathaniel Ely as herexecutor, 1802

8:23

Duryea, M. J. 1 photograph 8:24

Dwight, Jonathan Letter, 1813 8:25

Dwight, Oliver and Dwight, Mary 8:26

Ely, Abigail (m. Nathan Ely)Letter to Hannah Bliss,undated

8:27

Ely, Ethan Description of land of the 8:28

estate of John Hale nowowned by Mrs. ExperienceCooley and Mrs. RebeccaColton, 1799 and a surveyand plan of Josiah Cooley’sland sold to Ebenezer Burt,1800

Ely, Ethan (b. 1791)Miscellaneous manuscripts,1817-1853

8:29

Ely, Ethan C. (1835-1906) and Ely, CharityRichardson Bush (1836-1867, m. 1857)

Includes several photographs 8:30

Ely, Ethan C. (1835-1906)Plan of land owned by Ely inLongmeadow drawn by L. A.Pease, 1876

Oversize folder 1

Ely, Deacon Jonathan (1683-1753) and Ely, LydiaBurt (d. 1767)

8:31

Ely, Jonathan (1798-1847)Militia order, 1819 andprinted course of study forMiddlebury College, undated

8:32

Ely, Martha (1795-1857) (m. Rev. Daniel Temple) 8:33

Ely, Deacon Nathaniel (1716-1799) 8:34

Ely, Nathaniel (1751-1808) and Ely, Hannah 8:35

Ely, Robert 2 photographs 8:36

Emerson Family 8:37

Emerson, Annie E. (1859-1941) 8:38

Evarts, Joseph (1804-1874) and Evarts, ClarindaCooley (1805-1896)

Photograph 8:39

Everett-Everitt Family 8:40

Fay Family 8:41

Ferre-Ferry Family 8:42

Firman, King, and Hale Families 8:43

Fisk, Alfred M. Photograph 8:44

Fitch, Martha (d. 1831) Letters, 1824 and undated 8:45

Fitch, Patty (b. 1799)Letters and notes, 1815-1816,and undated

8:46

Flynt, Henry Needham (1893-1970) Eulogy, 1970 9:1

French, Richard Plan for his land, 1771 Oversize box 2

Frost Family 9:2

Gates-McQueen Family 9:3

Gates, Daniel (1787-1867) Biography by William Fenton 9:4

Gates, Kate S. 9:5

Godfrey, PeggyNewspaper clippings, 1983-1992

9:6

Goldthwaite Family 9:7

Goldthwait, Erastus (1772-1848)Military appointments, 1803and 1806

9:8

Goodell, WilliamNotes on “Questions ofLogic,” 1847 9:9

Goodman, Joseph and Mrs. Goodman Photographs 9:10

Goodman, Mary (1882-1976)Massachusetts SundaySchool Association Teacher-Training certificate, 1914

9:11

Goodman, William and Goodman, Jessie 9:12

Green, Pownal Letter, 1840 9:13

Griswold, A.H. And Griswold, Harriet 9:14

Griswold, Ralph E. 9:15

Hackley, Levi Letter, 1788 9:16

Hale , Enoch (1753-1837)Document related to theHampshire MissionarySociety, 1801

9:17

Hale, Hezekiah (1740-1813) 9:18

Hale, Jonathan (1738-1806)Miscellaneous papers, 1773-1806

9:19

Hale, Sarah Beman (1718-1810) Genealogy 9:20

Hale, Thomas Deeds, 1733, 1785 9:21

Hamilton, Barry“Ode to the GreenwoodRockets,” 2014 9:22

Hamilton, H.A. Letter 9:23

Hancock Family 9:24

Harding, John P. Obituary 9:25

Harding, John Wheeler (1821-1896) and Harding,Mehitabel Lane (1831-1922)

9:26

Harding, William C. (1854-1926) 9:27

Hatch, Frank S. (1888-1955) and Hatch, MarianHeuser (1891-1981)

Obituaries 9:28

Hayes, Eli Denison (1825-1906) 9:29

Heath, Major General William (1737-1814) 9:30

Hermann, Harry 9:31

Hitchcock. John Goldsmith (b. 1830) 9:32

Hooker Family Photographs 9:33

Hosmer Family 9:34

Hovey Family Genealogy 9:35

Howard, Aaron 9:36

Hun-Hunn Family 9:37

Hurlbutt, David and Hurlbutt, L.S. Letter, 1847 9:38

Hurley, John and Hurley, Mary 9:39

Hutchinson, Charles (1911-1944) 9:40

Jackman and Hollister Families Family record 9:41

Jackson. Susan Summons, 1806 9:42

Jorey Family 9:43

Keep Family 10:1

Keep, John (d. 1676) 10:2

Keep, John Rev. (1781-1870) 10:3

Keep, John Robinson (1810-1884) Memorial, 1885 10:4

Keep, Nathan Cooley (1800-1875) 10:5

Keep Family letters. Transcriptions 11:1-16

Knox Family 12:1

Lawton Family 12:2

Lawton FamilyAncestral register, circa 1906,for William C. Lawton andRuth White Merriam

Shelf B7

Lawton, JohnMemorandum of sonSanford’s expenses foreducation. 1821-1825

12:3

Leete Family 12:4

Leveillee, Amos J. and Mrs. Leveillee Newspaper clipping, 1953 12:5

Lewis Family 12:6

Lincoln, Alan 12:7

Lincoln, Rev. George Photograph 12:8

Markham Family 12:9

McFethries, John (1830-1907) Obituary 12:10

McKinstry, J.A. Tintype, undated 12:11

McQueen Family 12:12

Medlicott Family 12:13

Merriam, George Receipt, 1839 12:14

Miller, JosephPromissory note to JohnPynchon, 1721/22

12:15

Mills, Capt. ThomasMilitary commissions, 1820-1821

12:16

Miner, Isabella Cooley Letter, 1876 12:17

Moutton. Josiah Tavern recognizance, 1811 12:18

Mun, John, surveyorPlan for land granted toBenjamin Cooley 1660-61,surveyed 1743

Oversize box 2

Munroe Family“Souvenir of 1775. 1775-1885,” 1885 12:19

Newell Family 12:20

Newell Family Photographs 12:21

Newell, Hermon (1774-1833), stone carverRequest for Bethuel Baker tosend slabs of marble, 1814

12:22

Nichols, Carlos 12:23

Noble Family 13:1

Nye, Robert Nason (1892-1947) Memorial, photograph 13:2

Oldfield, Ruth Evelyn Photograph, 1938 13:3

Page Family 13:4

Page, Kenneth Bausman (1896-1973) 13:5

Page, Kenneth Bausman (1896-1973) Military records, 1917-1919 Oversize box 2

Parker Family 13:6

Parsons Family 13:7

Pease Family of Enfield, Connecticut 13:8

Pease Family of Somer, Connecticut Letters, 1869 13:9

Peterson, Albert Forbes (1926-1943) 13:10

Phillips Family 13:11

Potter Family 13:12

Pynchon, John Letter, 1675 13:13

Pynchon, William 13:14

Radasch, Prof. Arthur 13:15

Raynolds-Reynolds Family 13:16

Richardson Family Photographs. 1957 13:17

Robinson Family 13:18

Russell Family Photographs 13:19

Salter, Rev. Dr. Richard Photograph and genealogy 13:20

Sanderson, Julia (1887-1975) (m. Frank Crumit) 13:21

Santos, Peter 13:22

Schauffler, Mary Raynolds (1802-1895) 13:23

Scott, Sir Walter Facsimile letter, 1832 13:24

Scott, Willard Brochure 13:25

Sexton-Saxton Family 13:26

Sheldon, John (1658-1733)“John Sheldon and the OldIndian House Homestead” byJ. Arms Sheldon, 1911

13:27

Sheldon, William, Jr. (1788-1871) 13:28

Sheldon, William, Jr. (1788-1871) Patent for a chemical powder Oversize box 2

to mix with paint, signed byJames Madison, 1811

Shuntleff, William S. (1830-1896) 13:29

Sigourney, Lydia Huntley (1791-1865) Letter, 1860 13:30

Sikes, Chauncey Power of attorney, 1796 13:31

Sikes, Edwin and Sikes, Clarinda Simons Photographs 13:32

Silliman, Abigail Letter, 1786 13:33

Simon, Annie T. (m. Alvan L. Fowler) Postcard, 1949 13:34

Smith, David Trowbridge2 expense books, 1874-1888,carte de visite, post 1874

13:35

Smith, Eleazer

Manuscript related tochurch’s decision to debarEleazer Smith for fornication,1750

13:36

Smith, Frank Everdell (1876-1960) 14:1

Smith, Frank Everdell (1876-1960) Photographs, 1939 Oversize box 2

Smith, Grace Trowbridge (b. 1880)Correspondence andphotographs, circa 1880 –1957, undated

14:2

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Friendship album, 1865 14:3

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

School notebook, 1869-1870(also includes familyexpenses for Rev. J. M. Price,Verndale, Minnesota, 1889-1893)

14:4

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Letters and photographs 14:5

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Chautauqua Literary andScientific Circle membershipcertificate, 1887

Oversize box 2

Stearns Family 14:6

Stebbins Family

Includes a 1850 letterreferring to the newly enactedFugitive Slave Act with anintriguing line which states“we have had a long letterfrom Laura (?) she hasarrived where the slave is nottonight”

14:7

Storrs Family Bibles, 1897 and undated 15:1

Storrs FamilyGenealogical Record of theStorrs Family in the UnitedStates, 1881

Oversize folder 1

Storrs Family 16:1

Storrs, Charles Backus(1794-1833) 16:2

Storrs, E.C. 16:3

Storrs, Eleazer W. (1799-1880) 16:4

Storrs, Eleazer W. (1799-1880)

3 Illinois land grants signedby John Tyler, 1841 and anIowa grant “in favor of”Chloe Sherman, widow ofJohn assigned from her toStorrs, signed by JamesBuchanan, 1860

Oversize box 2

Storrs, Eunice C.3 membership certificates,1861-1866

Oversize box 2

Storrs, Rev. John

“A sermon, delivered at theordination of the Rev.Richard Salter Storrs : to thepastoral care of the Church ofChrist, in Longmeadow:December 7, MDCCLXVI.,”1786 and a manuscript draftof an article entitled, “AnAddress to all Parents,Guardians and Instructors ofYouth under whose care thismay come,” 1822

16:5

Storrs, Rev. Richard Salter (1763-1819)Appointment as chaplain ofthe Massachusetts Militia,1806 and resignation, 1818

Oversize box 2

Storrs, Rev. Richard Salter (1763-1819) 16:6

Storrs, Rev. Richard Salter (1787-1873) 16:7

Storrs, Rev. Richard Salter (1787-1873)4 copies of an engravedportrait by H.W. Smith,undated

Oversize box 2

Storrs, Richard Salter (1821-1900) 16:8

Storrs, Richard Salter (1821-1900) Poets album, 1864 Boxed volume

Storrs, Prof. Richard Salter (1830-1884) “In Memoriam,” 1885 16:9

Storrs, Prof. Richard Salter (1830-1884)Amherst College diplomas,1853 and 1856

Oversize box 2

Storrs, Sarah Williams (1765-1846) 16:10

Storrs, Sarah Williams (1832-1907) 16:11

Storrs, Sarah Williams (1832-1907) 16:12

Storrs, Sarah Williston (1765-1798) (m. Rev.Richard Salter Storrs) (1763-1819)

“Mr. Backus’s Sermon at theFuneral of Mrs. Storrs.”1778 16:13

Sturtevant, Wallis H. (d. 1989)Newspaper clipping, 1983and obituary, 1989

16:14

Tabor, Edward Payson (1845-1918)Obituary, 1918 and receipt,1915

17:1

Tallmadge, Laura M. 17:2

Taylor, Berkeley H. 17:3

Taylor, Charlotte Agreement of support, 1844 17:4

Taylor, Ephraim (1805-1879) 17:5

Taylor, Margaret 17:6

Taylor, Samuel Bond to John Pynchon, 1728 17:7

Tenney, Charles H. “In Memoriam,” 1951 17:8

Terry Family 17:9

Thompson, Dr. W.N. 17:10

Tillinghast, Nicholas Letter, undated 17:11

Trewargy Family Photographs 17:12

Upson, Elsie, Moore (d. 1983) Obituary, 1983 17:13

Vignone, Daniel J. Newspaper clipping, 1969 17:14

Wallace, Mary Newspaper clipping, 1979 17:15

Ward, Dr. Edwin (1880-1957) Obituary 17:16

Warriner, Solomon Letter, 1823 17:17

Waters, John Tax receipt, 1850 17:18

Weld family Genealogy 17:19

Weld, Lewis Engraving 17:20

West Family Photographs 17:21

White, Albert Certificate of merit, undated 17:22

White Family 17:23

White, William (1789-1860) Biography by William Fenton 17:24

Wigglesworth, Edward Letter, 1726 17:25

Wilkens, Edward G. (d. 1945) 17:26

Williams FamilyIncludes bound letters tovarious named individualsfrom 1820-1822

17:27

Williams Family 17:28

Williams, Abigail Davenport (1696-1766) 17:29

Williams, Eleazer (1789-1858) 17:30

Williams, Eleazer (1789-1858) 17:31

Williams, Ephraim (d.1755) Newspaper clipping, 1999 17:32

Williams, Eunice (1696-1785) 17:33

Williams, Eunice (1696-1785) 17:34

Williams, Eunice (b. 1767) 17:35

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Letters, 1802-1822, undated 18:1

Williams, Jerusha Mather (1783-1844) (m. Lyman Letter transcripts 18:2

Colton)

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diaries, 1801-1805, 1823-1824

18:3

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1801 18:4

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1802 18:5

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1803 18:6

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1804-1805 18:7

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1823-1824 18:8

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Paper by Caitlin Coyne, 2008 18:9

Williams, John (1664-1729) 18:10

Williams, Lucy Burt (1741-1861) (m. En. SamuelWilliams)

Obituaries 18:11

Williams, Martha (1769-1819)

“Choice dialogues between agodly minister, and an honestcountry-man, concerningelection & predestination,”[1720]

18:12

Williams, Philip A. Photographs 18:13

Williams, En. Samuel 18:14

Williams, Rev. Stephen (1693-1782)Photocopies of letters held atDartmouth College

19:1

Williams, Rev. Stephen (1693-1782)Alexander Medlicott, Jr.materials related to Rev.Stephen Williams, 1962-1983

19:2

Williams, Rev. Stephen (1693-1782)

“The Journals of theReverend Stephen Williams:1775-1777”. Dissertation byAlexander J. Medlicott, 1962

19:3

Williams, Rev. Stephen (1693-1782)Honorary degree fromDartmouth College , circa1770

Oversize box 2

Williams, Rev. Stephen (1693-1782) Will, 1771 20:1

Williams, Rev. Stephen (1693-1782) Will,1774 20:2

Williams, Rev. Stephen (1693-1782)Description of symbols usedin his writing.

20:3

Williams, Rev. Stephen (1693-1782)

Estate inventory, 1788; letterto Martha Raynolds, 1774;portion of a will, undated;Williams Family genealogy,

20:4

early 1800’s

Williams, Rev. Stephen (1693-1782)

Miscellaneous papers, 1709-1775; Anagrams andacrostics of Abigail andStephen Williams, undated.

20:5

Williams, Rev. Stephen (1693-1782)Fragments and miscellaneouspapers

20:6

Williams, Rev. Stephen (1693-1782)Newspaper clippings,photocopies and images.

20:7

Williams, Rev. Stephen (1693-1782) Reference file, 1895-1999 20:8

Williams, Rev. Stephen, Jr.Photocopy from “The Historyof Woodstock, Connecticut,”1926

20:9

Williams, Stephen W. Letters, 1836-1837 20:10

Williams, William (b. 1688) Letters, 1747/8 20:11

Williams, WilliamPrinted Deerfield Academynotice, 1811

20:12

Williams, William (b. 1776) Genealogical materials 20:13

Willard, Joseph Obituary 20:14

Willis, N. P. Letter, 1856 20:15

Wilson Family Photographs 20:16

Wolcott, Samuel and family 20:17

Woodward, John Letter, 1780 20:18

Wright, Ellen L. ` 20:19

Wright, Harry, Andrew Newspaper clipping 20:20

Young Family 20:21

Family papers – miscellaneousLetters, 1799 and 1818.Authors unknown

20:22

Subjects

Colton family Colton, Lucretia Woolworth Colton (1787-1821) Family reunions Genealogy Keep family Storrs family Willliams family

Contributors

Keep, Nathan Cooley (1800-1875) Storrs, Richard Salter (1763-1819) Storrs, Richard Salter (1787-1873) Williams, Abigail

Williams, Jerusha Williams, Stephen (1693-1782)

Types of material

Account books Clippings Correspondence Diaries Photographs

Longmeadow Historical Society institutional records, 1899-2015

14 boxes (5.8 linear feet)

Background NoteThe first organizational meeting of the Longmeadow Historical Society was held June 3, 1899. Supperwas prepared by the Ladies Sewing Society, and afterwards they gathered with interested friendsaround an old oak “study table” that had belonged to the first minister of First Church, ReverendStephen Williams. A display of town artifacts inspired interest as a proposed constitution and bylawswere presented. In November of that year the Society had secured papers of incorporation and hadelected its first officers. The stated purpose of the society was to encourage an interest in the history ofthe town by providing lectures, and collecting papers, furniture, and articles illustrating town life inpast times. Dues were 50 cents per year.

The first exhibition sponsored by the Society took place in October of 1899. Besides specialLongmeadow artifacts, it included a reproduction of an old kitchen with fireplace and spinning wheel.At its first annual meeting on October 31st, three ladies presented papers on historical subjects: Mrs.McQueen spoke on “Longmeadow of the Past;” Mrs. S.E. Meacham on “Old Home Life in NewEngland;” and Mrs. C.S. Gates on “Legendry, Lore, and Superstition.” Members voted at that meetingto lend the society’s support to Memorial Day observances. In 1907 Miss Sarah Storrs, a descendent ofLongmeadow’s second minister, the Rev. Richard Salter Storrs, died and left all her real estate andsome money to be used to establish a library. The real estate included the historic Storrs homestead,which was built in about 1786.

In 1932 when the Storrs Library Association decided to build a new library, it offered the use of StorrsHouse to the Historical Society on the condition that the society restore, repair, and maintain it. Thehouse was moved twelve feet to the south and about thirty feet back to make room for the library. In

the process it was provided with a new foundation but lost its front porch, a glassed porch on the southside and two additions.

Since that time the Society has continued to encourage an interest in Longmeadow’s past through avariety of programs, events, and exhibits. Long Meddowe Days, a community fair focusing on historyfirst held in 1979, is the primary fundraising event for the Society. Rooms and exhibits at Storrs Housedraw from the Society’s holdings to shed light on various periods of Longmeadow’s past. The Societyalso gives tours of the house, sponsors talks, and hosts “Ghosts in the Graveyard,” an evening tour ofLongmeadow’s old burying ground at First Church, which includes dramatizations of former citizens.In addition to assisting those with inquiries about people or events associated with Longmeadow’shistory, the Society also provides additional resources through its website with links to digitizedmaterials including the Reverend Stephen Williams diaries; Town Reports; past copies of the “TownCrier,” the Society’s newsletter; Paesiello Emerson photographs; and genealogies.

Scope and Content NoteThe Longmeadow Historical Society’s institutional archives document the Society’s efforts inpreservation and outreach. Materials include minutes, guest books, Treasurer’s reports and records,papers relating to several past Presidents of the Society, Historian’s Reports, publications, andphotographs. Papers related to Long Meddowe Days include: programs, committee lists, minutes, billsand expense information, and newspaper clippings. Of particular interest are the yearly Historian’sReports (1908-1959), which include not only information on past Longmeadow families and homes,but also touch upon significant events of the preceding year. These include recent deaths, the 1938hurricane, World War II, local real estate developments and public works. The Society’s newslettersand publications provide insight into the various programs and outreach undertaken by the Society.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Minutes 1899-1961 1

Minutes 1961-1981 1

Minutes, Board of Directors 1908-1937 1

Minutes 1981-1989 2

Minutes 1990-1996 2

Minutes 1995-1999 2:1

Origins of the L.H.S, papers and notes undated 3:1

Historian’s Reports 1908-1959 3:2

Historian’s notes and papers undated 3:3

Newspaper clippings 1930-2013 3:4

Newspaper clippings and advertising circa 1931-1989 3:5

Membership: dues paid 1899-1908 3:6

Membership lists 1964, 1967, 1969, 1979 3:7

Membership cards circa 1965-1978 3:8

Professional Associations: Bay State HistoricalLeague correspondence, bulletins, andmiscellaneous papers

1959-1985 3:9

Professional Associations: Western MassachusettsHistorical Society Buletins

1955 3:10

Invoice from Conway, dealer in pianos and organs 1903 4:1

Receipts and payments 1936-1958 4

Checkbook 1942-1954 4

Treasurer’s book 1958-1964 4

Financial statements 1978-1988 4:2

Treasurer’s reports 1995-1998 4:3

Presidents: Robert McTaggart and GeorgeHeckman

1967-1979 5:1

Presidents: Timothy Paige 1979-1980 5:2

Presidents: June Guild 1981-1982 5:3

Presidents: Charles Wilkinson 1983-1984 5:4-5

Presidents: Brewster Sturtevant 1985-1987 5:6

Storrs House:Storrs Library Property(photocopies)

1931-1986 6:1

Storrs House: unpublished histories undated 6:2

Storrs House: Colonial Homes magazine 1992 6:3

Storrs House: Homestead View Company set ofmounted photographs of house, grounds andviews

circa 1890s 6:4

Storrs House: photographs of exterior undated 6:5-6

Storrs House: interior photographs 1986, undated 6:7

Storrs House: photographs of exhibits and tours 1983,1985 6:8

Storrs House: photographs of Christmasdecorations

1995 6:9

Storrs House: photograph of LongmeadowHistorical Society members enacting a 1783dinner party, including two in black face.

1908 6:10

Storrs House: restorations and repairs 1990-1991 6:11

Storrs House: drawings for proposed additions 1968-1969 Oversized folder 3

Guest book 1921-1948 7

Guest book 1949-1957 7

Guest book 1958-1961 7

Guest book 1967-1973 7

Guest book 1973-1988 7

Board sign-in book 1974-1990 7

Board sign-in book 1991-2005 7

Board sign-in book 2005-2015 7

Ledger of items borrowed and returned 1988-2013 7

Publications: The Town Crier 1912 8:1

Publications: The Town Crier manuscripts and 1912 8:2

related materials

Publications: The Town Crier typescript copy 1912 8:3

Publications: Meadow Crier 1975 8:4

Publications: The Long Meddowe Recorder 1981-1985 8:5

Publications: newsletter 1999-2001 8:6

Publications: The Town Crier 2002-2007 8:7

Publications: The Town Crier 2008-2015 8:8

Publications: brochures 1908-1994, undated 8:9

Publications: booklets 1988-1994, undated 8:10

Publications: Reflections of Longmeadowphotographs used in book

circa 1983, undated 9:1

Publications: Reflections of Longmeadowdocuments and correspondence

1983-1998 9:2

Publications: Reflections of Longmeadow drafts circa 1983 9:3

Publications: Reflections of Longmeadow drafts circa 1983 9:4

Publications: Reflections of Longmeadow drafts circa 1983 9:5

Publications: Reflections of Longmeadow, secondprinting

1998 9

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1981 10

Long Meddowe Days: photographs 1981 10

Long Meddowe Days: photographs undated 10:1

Long Meddowe Days 1983 11:1-4

Long Meddowe Days 1984 11:5

Long Meddowe Days 1984 12:1

Long Meddowe Days 1985 12:2

Long Meddowe Days 1986 12:3

Long Meddowe Days 1987 12:4

Long Meddowe Days 1987-1993 12:5

Long Meddowe Days 1988 13:1

Long Meddowe Days 1989 13:2

Long Meddowe Days 1990 13:3

Long Meddowe Days 1990 13

Long Meddowe Days 1991 13:4

Long Meddowe Days 1992 14:1

Long Meddowe Days 1993 14:2

Long Meddowe Days 1994 14:3

Long Meddowe Days 1995 14:4

Long Meddowe Days 1996 14:5

Long Meddowe Days 1997 14:6

Long Meddowe Days 1998 14:7

Long Meddowe Days: papers collected bytreasurer Philip N. Clark

1989-1998 14:8-9

Long Meddowe Days 1999 14:10

Long Meddowe Days 2000 14:11

Long Meddowe Days 2003 14:12

Long Meddowe Days: poster 2003 Oversized folder 3

Long Meddowe Days 2013 14:13

Subjects

Celebrations--Massachusetts--Longmeadow History--Societies, etc. Longmeadow (Mass.)--Centennial celebrations, etc. Longmeadow (Mass.)--History

Types of material

Minutes (Records) Newsletters Photographs

Longmeadow homes collection, 1880s-present

6 boxes (2.5 linear feet)

Background NoteIn 1636, William Pynchon led an expedition to Western Massachusetts in hopes of establishing atrading post. Here he purchased land along the Connecticut River from native Pocumtuk or AgawamIndians. Know as “Masacksic” or “the long meddowe” the area was initially a part of Springfield. Upuntil 1645 the meadow was used as a common pasture, shared by all residents. It was then divided intolots for 25 families from Springfield who were permitted to build homes. These included the Bliss,Burt, Colton, Cooley, and Keep families.

The settlement grew and by the 1690s there was increasing agitation among the residents for anautonomous community. Religiously and politically the people were still part of the Springfieldsettlement, but they had to travel three to five miles for the frequent religious services, town meetings,and supplies.

A disastrous flood in the meadows in 1695 prompted a movement to become separate fromSpringfield. The meadow residents successfully petitioned in 1703 for permission to move theirsettlement out of the meadows and to an upper terrace east of the floodplain away from the river. Aroad was laid out (the present-day Longmeadow Street), and house lots were assigned. Houses werebuilt over the next few years, and by 1709 the new homes were occupied. The residents thensuccessfully petitioned the Massachusetts General Court to be a separate precinct within Springfield,which would enable Longmeadow residents to have their own meeting house and minister. In 1714

work was begun on a meeting house, in the center of the Green, and in 1716 Rev. Stephen Williamswas ordained as the first minister of this new community.

More houses cropped up around the Green and farms were built up and down Longmeadow Street. Bythe 1750s houses appeared in the eastern part of Longmeadow in the area now known as EastLongmeadow. Still predominantly a farming community, small shops and businesses were establishedaround and on the Green. By 1767 the town realized a need for a larger meetinghouse and a “raising”was held to replace the original. Like many communities in the colonies, Longmeadow was touchedby the ever-louder calls for Revolution. April 21, 1775 saw farmers from Longmeadow joining withMinutemen from Springfield’s militia to assist fellow colonists in Lexington and Concord. Theimpending war divided citizens here, as elsewhere, neighbor against neighbor, Patriot against Tory. OnOctober 17, 1783, Longmeadow was incorporated as the first community in the newly formedCommonwealth of Massachusetts.

The “East Village” section of Longmeadow split off from the “West Village” in 1894 to form theseparate town now called East Longmeadow. At that time the population of East Longmeadownumbered about 1,600, leaving what we now think of as the town of Longmeadow with a populationof about 570. East Longmeadow by this time was an economically and ethnically diverse communitywith many businesses and industries, a busy railroad yard and a dozen operational red sandstonequarries. A map of Longmeadow from that year shows approximately 100 homes, most concentratedup and down Longmeadow Street.

The arrival of the trolley line in 1896 linking Springfield to Connecticut via Longmeadow Streetcreated rapid growth. Longmeadow was now officially a “streetcar suburb.” “South Park Estates” wasthe first of many new subdivisions to be built within easy access to the trolley. It was soon joined by“The Elms,” Crescent Road, Greenwood Manor, and Colony Hills. By mid-century Longmeadow hadbecome a town with charming town buildings, an elegant Community House, several schools, and apopulation approaching 15,000.

Scope and Content NoteThe Longmeadow homes collection contains materials related to a number of Longmeadow properties,many located along the town’s historic Longmeadow Street. The collection is arranged alphabeticallyby street name and then numerically by house number. The documentation available for each housevaries but might include: Town Report covers with illustrations of specific properties, photographs,histories of homeowners, articles on architectural style, newspaper clippings and magazine articles,and typed extracts and photocopies of deeds or other primary sources.

Houses with more extensive documentation include 663 Longmeadow Street, 826 Longmeadow Street(Colton-Buxton House), 906 Longmeadow (James Coomes House), and 1060 Longmeadow Street(Marchant Samuel Colton House). Plans for 5 Laurel Street include a 1935 Olmsted Brothers study forplantings in front of the house.

In addition to information on specific properties there are also materials related to “The Green” and“The Meadows”. The collection also contains a binder with house histories and a list of past ownersfor a number of historic properties, the majority of which are located on Longmeadow Street.Photographs in the collection range from mounted photographs from the late 1800s to morecontemporary snapshots. The collection also includes an interesting group of panoramic shots of “TheGreen” taken in the 1880s. A number of houses on Longmeadow Street were photographed in 1986and those images are included here.

Box and Folder Listing

Location Box Folder

2 Ardsley Road (formerly 91 Shaker Road) 1 1

Belleclaire Street 1 2

40 Benedict Terrace 1 3

104 Benedict Terrace 1 4

112 Benedict Terrace 1 5

37 Birnie Road (Hale House) 1 6

52 Birnie Road (Everett Allen House and Barn) 1 7

Bliss Road 1 8

28 Bliss Road 1 9

56 Bliss Road 1 10

253 Bliss Road 1 11

52 Chandler Avenue 1 12

Colony Hills 1 13

108 Colony Road Oversize box 1 7

44 Colton Place (Asa Colton House) 1 14

Converse Street 1 15

165 Converse Street (Converse Place) 1 16

Cooley Drive 1 17

Crescent Road 1 18

Edgewood Drive 1 19

294 Ellington Road 1 20

Ely Road 1 21

Emerson Road 1 22

134 Englewood Road 1 23

14 Fairfield Terrace (Patrick Davis House) 1 24

94 Farmington Avenue 1 25

212 Farmington Road (Trewargy Family House) 1 26

43 Fernleaf Avenue 1 27

45 Fernleaf Avenue 1 28

55 Fernleaf Avenue 1 29

74 Forest Glen Road 1 30

161 Forest Glen Road 1 31

48 Greenmeadow Road (Stebbins House) 1 32

5 Laurel Street (plans for P.H. Born residence and later JohnC. Brook)

B7 andOversizefolder 4

Longmeadow Street History 1 33

43 Longmeadow Street 2 1

117 Longmeadow Street 2 2

123 Longmeadow Street 2 3

220 Longmeadow Street 2 4

237 Longmeadow Street 2 5

259 Longmeadow Street (Moses Field House) 2 6

260 Longmeadow Street (Willard House) 2 7

280 Longmeadow Street (Alexander Field House) 2 8

315 Longmeadow Street 2 9

316 Longmeadow Street 2 10

384 Longmeadow Street (Cooley House) 2 11

417 Longmeadow Street (Albert T. Wood Post, AmericanLegion)

2 12

418 Longmeadow Street (Calvin Cooley House) 2 13

418 Longmeadow Street (Calvin Cooley House) Oversize box 1 6

441 Longmeadow Street 2 14

450 Longmeadow Street (Cooley-Simons House) 2 15

476 Longmeadow Street (Cooley-Emerson House) 2 16

492 Longmeadow Street 2 17

506 Longmeadow Street (see 48 Greenmeadow Street) 2 18

519 Longmeadow Street (Estabrook House / St. Mary’sRectory)

2 19

536 Longmeadow Street (Stebbins-Wade House) 2 20

539 Longmeadow Street (Bay Path Library) 2 21

544 Longmeadow Street 2 22

577 Longmeadow Street (Coomes-Booth House) 2 23

588 Longmeadow Street (Bay Path College) 2 24

609 Longmeadow Street 2 25

655 Longmeadow Street (Bliss-Ely-Scudder House) 2 26

663 Longmeadow Street 2 27-30

664 Longmeadow Street 2 31

674 Longmeadow Street (Tenney) (Harrington) 2 32

679 Longmeadow Street (Goodman House) 2 33

690 Longmeadow Street (Ebenezer Bliss-Leete) 3 1

693 Longmeadow Street (Storrs Library) 3 2

695 Longmeadow Street (Storrs Library) 3 3

697 Longmeadow Street 3 4

702 Longmeadow Street (Burnham House) 3 5

705 Longmeadow Street (Reynolds House) 3 6

709 Longmeadow Street 3 7

715 Longmeadow Street (Condit-Cordis House) 3 8

720 Longmeadow Street 3 9

734 Longmeadow Street (Paige-Ross House) 3 10

735 Longmeadow Street (Community House) 3 11

750 Longmeadow Street 3 12

755 Longmeadow Street (Empty 2.18) 3 13

756 Longmeadow Street (Goldthwaite House) 3 14

766 Longmeadow Street (Old White Tavern) 3 15

766 Longmeadow Street (Old White Tavern) Oversize box 1 7

776 Longmeadow Street (Old Country Store) 3 16

780 Longmeadow Street (Jacob Colton House) 4 1

787 Longmeadow Street (Old Red House) 4 2-3

787 Longmeadow Street (Old Red House) Oversize box 1 7

788 Longmeadow Street 4 4

792 Longmeadow Street 4 5

796 Longmeadow Street 4 6

797 Longmeadow Street (Allen Guest House) 4 7

808 Longmeadow Street 4 8

810 Longmeadow Street 4 9

812 Longmeadow Street (White-Bliss-Colton-Fay House) 4 10

826 Longmeadow Street (Colton-West-Burton House) 4 11

836 Longmeadow Street 4 12

844 Longmeadow Street 4 13

857 Longmeadow Street (Pease House) 4 14

862 Longmeadow Street 4 15

870 Longmeadow Street 4 16

873 Longmeadow Street (Hale House) 4 17

878 Longmeadow Street (Stebbins-Hammett House) 4 18

891 Longmeadow Street (Hale-Hart House) 4 19

892 Longmeadow Street 4 20

893 Longmeadow Street 4 21

896 Longmeadow Street 4 22

906 Longmeadow Street (Coomes House) 5 1

909 Longmeadow Street (Keep House) 5 2

912 Longmeadow Street (Ebenezer Chandler Colton House) 5 3

918 Longmeadow Street 5 4

930 Longmeadow Street (Booth House) 5 5

931 Longmeadow Street 5 6

942 Longmeadow Street 5 7

951 Longmeadow Street (Burt-Coomes House) 5 8

956 Longmeadow Street 5 9

960 Longmeadow Street 5 10

961 Longmeadow Street 5 11

977 Longmeadow Street 5 12

985 Longwood Street (“Bonniewood”) 5 13

1028 Longmeadow Street (Capt. Gideon Colton House) 5 14

1060 Longmeadow Street (Marchant Samuel Colton House) 5 15-17

1077 Longmeadow Street (Bliss-Colton House) 5 18

1124 Longmeadow Street 5 19

1134 Longmeadow Street (Hooker House) 5 20

1183 Longmeadow Street 5 21

1390 Longmeadow Street (Bliss-Kibbe-Allen House) 5 22

1401 Longmeadow Street (Keep House) 5 23

1443 Longmeadow Street (Israel Colton House) 5 24

1607 Longmeadow Street (Tabor House) 5 25

1656 Longmeadow Street (The Maples) 6 1

1656 Longmeadow Street (The Maples) Oversize box 1 7

1657 Longmeadow Street 6 2

50 Meadowbrook Road 6 3

33 Mill Road 6 4

Overbrook Road – Glen Arden 6 5

61 Salem Road 6 6

78 Shaker Road (Manning House) 6 7

121 South Park Avenue 6 8

19 Warren Terrace 6 9

Westmoreland Avenue 6 10

Westmoreland Avenue (plans for residence) Shelf B7

9 Westmoreland Avenue 6 11

94 Westmoreland Avenue 6 12

Williams Street (Early Houses) 6 13

20 Williams Street (Town Offices) 6 14

The Green 6 15-23

Longmeadow Street looking North 6 24

Longmeadow Street looking South 6 25

Longmeadow Subdivisions-House Tracts-20th century (late) 6 26

Longmeadow Subdivisions-House Tracts-Warren Terrace 6 27

Meadows of Longmeadow 6 28

Subjects

Architecture, Domestic Architecture, Domestic--Pictorial works Historic buildings--Massachusetts-Longmeadow Historic buildings--Massachusetts-Longmeadow--Pictorial works Historic districts--Massachusetts Longmeadow Green (Longmeadow, Mass.) Meadows

Types of material

Clippings Photographs

Longmeadow subject files, ca. 1759, 1810 to present

8 boxes (3.3 linear feet)

Scope and Content NoteThe Longmeadow subject files include various materials relating to the town of Longmeadow and thesurrounding area. The collection is arranged into several broad categories including businesses,general Longmeadow history, military history, transportation, and nearby towns.

Materials in the collection consist primarily of newspaper clippings, book and magazine articles,pamphlets, ephemera, written histories, and photographs. Primary source documents in the collectioninclude several early 19th century muster rolls; a history of Civilian Defense in Longmeadow duringWorld War II; and materials relating the Enfield Falls Dam, 1854-1856. The collection also includesmaterials related to Springfield, Deerfield, and Enfield, Connecticut, as well as an unpublished historyof Longmeadow written in the 1960s.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

Anabaptists

“An Act Further to Exemptperson commonly calledAnabaptists within in thisProvince…from being taxedfor and toward support ofministers,” incomplete draftor copy, undated

1:1

Businesses – Azariah Woolworth’s Brick ShoeShop

Photograph of building andnotes, undated

1:2

Businesses – Cock O’ the Walk Opening day card, undated 1:3

Businesses – GeneralNewspaper clippings, 1962-1993

1:4

Businesses – Gristmill (Holland, John) Newspaper clipping, 1887 1:5

Businesses – Ink

Business card for Markineink and carried through theCivil War by Isaac W.Coomes, according to a noteon back

1:6

Businesses – Longmeadow Flowers Newspaper clipping, 1998 1:7

Businesses – Longmeadow Shops, Bliss RoadNewspaper clippings, letter,1962-1995

1:8

Businesses – Radasch Dairy Bottle caps, 1920s 1:9

Businesses – The Ridgewood PressLetter and “Saluzzo’s Brideand Other Verses,” FredericWhitmore, 1934

1:10

Businesses – The Separate Shop Sales brochure, 1960s 1:11

Businesses – Spectacle Shop

Business card and Sumner W.Gates’ account of spectaclemaking in Longmeadow,undated

1:12

Businesses – The StoreBrief written account,undated

1:13

Businesses – Turner Park Hofbrau Menu, undated 1:14

Businesses – Wade and BurnhamPhotocopy of patent for lampburner, 1858

1:15

Businessmen Newspaper clippings 1:16

Enfield Falls Dam Papers, 1850s 1:17

Floods Newspaper clippings 1:18

Gold Cane Award Newspaper clippings 1:19

History – General 1:20

History – General 1:21

History – General – Colonial Era Newspaper clippings 1:22

History – General – Bailey, Henry Lincoln“History of Longmeadow”complete manuscript, 1933

1:23

History – General – Bailey, Henry Lincoln“History of Longmeadow,”manuscript, pages 1-53, 1933

1:24

History – General – Bailey, Henry Lincoln“History of Longmeadow”manuscript, pages 54-105,1933

1:25

History – General – Falk, Amy

“The Changing Democracyof Longmeadow,Massachusetts, 1644-1983; APersistent Drive forInstitutional Autonomy,”1983

1:26

History – General – Shea, Katherine Ellen (Betty)“Longmeadow Memories,”1984 and “YesteryearScenes,” undated

1:27

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

2

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

3

History – Military – Muster Rolls 1811-1833, undated 4:1

History – Military – Payroll undated 4:2

History – Military – Training Field Grant 1673, 1759 4:3

History – Military – Civil War

Military badgescommemorating Civil War,1869, 1882, and 1884;Confederate currency, 1862,1954

4:4

History – Military – World War I 1918-1919, undated 4:5

History – Military – World War I – PhotographsAerial and stereo views,1916-1919

4:6

History – Military – World War I – PostersPosters for War bonds, 1917-1918

Oversize folder 2

History – Military – World War II 4:7

History – Military – World War II 4:8

History – Military – World War II 4:9

History – Military – World War II ARP bags 4:10

History – Military – World War IICivil Defense armband andpennant

4:11

History – Military – World War II

Wrapper for bar of gold #902accompanied by certificationby Woodbury Willoughby,[1942]

Oversize box 1

History – Military – VeteransNewspaper clippings,undated

4:12

History – Native Americans 5:1

History – Post Office 5:2

History – Schools Typed history, undated 5:3

History – Slaves Newspaper clipping, 1981 5:4

History – Transportation – General 5:5

History – Transportation – Dunn Field Newspaper clippings 5:6

History – Transportation – Railroad Depot andTrolley

5:7

History – Transportation – Railroads“The Railroad History ofLongmeadow,Massachusetts,” Victor M.

5:8

Newton, 1981

History – Transportation – Streets and RoadsNewspaper clippings,photographs

5:9

History – The Well on the Green

Includes correspondence andreports related to theexcavation of the well,newspaper clippings, 1981-1982

5:10

History – Women’s Suffrage Letters, 1914 and undated 5:11

Publications – “Talk of the Town” 1980 5:12

Publications – “Longmeadow News” 1969 5:13

East Longmeadow, MassachusettsNewspaper clippings, 1991and brochure 1989

6:1

Chicopee Falls“The Old Cemetery atChicopee Falls,” 1973 6:2

Deerfield, Massachusetts 6:3

Enfield, Connecticut 6:4

Enfield, Connecticut – Shakers 6:5

Granville, MassachusettsNobel and Cooley brochures,1990, 1994 and undated,newspaper clipping, 1998

6:6

Ripton, MassachusettsNewspaper clippings andcorrespondence, 1985

6:7

Somers, ConnecticutA brief history of the SomersCongregational Church, 1994

6:8

Springfield – BusinessesKibbe Brothers and Co.assorted candy in bulk label,undated

6:9

Springfield – History – General 6:10

Springfield – History – General Newspaper clippings 6:11

Springfield – History –

Thomas Stebbins warrantassembling the proprietors ofthe inward commons ofSpringfield, 1730

6:12

Springfield – Museum of Fine Arts and ArtLeague

6:13

Springfield – Springfield Institution for SavingsCalendars, 1985-1986 andprinted history, 1977

7:1

Springfield – Western Bank Stock certificate, 1853 7:2

Springfield – Miscellaneous printed materials 1886-1976 7:3

Springfield – Miscellaneous printed materials

Springfield Free SchoolsStanding School Committeebroadside, 1825, R. Surtleffauction announcement, 1843,Printed list of stamp duties

Oversize box 1

published for Bridgman andCo., Springfield, undated

Springfield – Miscellaneous printed materialsPoster for Hampden CountyAgricultural Society Horseand Cattle Show, 1866

Oversize folder 2

West SpringfieldAssessors warrant, 1798 andStorrowton brochure, undated

7:4

West SpringfieldReal estate valuation books,1913 and 1916

7:5

West SpringfieldList of People Assessed aPoll Tax, 1914-1920

7:6

Wilbraham, Massachusetts Newspaper clippings, 1993 7:7

Massachusetts – General

Statement of banks inMassachusetts, 1812 and “AnAct Relating to the calling ofa Convention ofDelegates…,”1820

7:8

Photographs

Photographs – Businesses -General 8:1

Photographs – Businesses – Turner Park Hofbrau Photographs, 1950s 8:2

Photographs – History – Cooley BrookPhotographic postcard,undated and newspaperclipping, 1988

8:3

Photographs – History – Floods Photograph, 1913 8:4

Photographs – History – Hurricane Photograph, 1938 8:5

Photographs – History – The Longmeadows Photograph, undated 8:6

Photographs – History – Transportation – Streetsand Roads

Various photographs, 1916and undated

8:7

Photographs – History – The Well on the GreenPhotos left by Jeanette C.Faszewski

8:8

Photographs – History – The Well on the GreenPhotos from Brooke S,Blades, 1981

8:9

Photographs – Deerfield, Massachusetts –Dwight-Barnard House

Postcard, 1963 8:10

Photographs – Enfield, ConnecticutCongregational Churchpostcard, undated

8:11

Photographs – Springfield, Massachusetts 1893, 1896 and undated 8:12

Photographs – Springfield, Massachusetts 1922, 1927 and undated 8:13

Subjects

Longmeadow (Mass.)--Commerce Longmeadow (Mass.)--History Military history

Types of material

Clippings Ephemera Photographs Posters

Map and atlas collection, 1795-1980

7 boxes, 5 flat file folders, 12 volumes

1894 Map of Longmeadow

Scope and Content NoteThe Longmeadow maps and atlases collection documents the growth and development ofLongmeadow from the early 19th century to the late 20th. Highlights in the collection include an 1831map of Longmeadow, an 1835 map of Springfield, MA, an 1844 topographical map of Massachusetts,and an 1855 map of Hampden County, Massachusetts. In addition to plans, maps, and atlases forLongmeadow and East Longmeadow, there are plans for Colony Hills, Glen Arden, and Laurel Manor,early 20th century developments in the area. Bound atlases dating from 1894 to 1933 for Longmeadowand the surrounding area are also included. A more detailed item-level listing follows.

Box and Folder Listing: Maps

Title Date Description Notes Location

Longmeadow No. 30 CountyHampshire

17954 different reproductions ofthe manuscript map

Original in theMass archives,Maps & Plans#1134

Folder 1

Plan of Longmeadow 1831Surveyed in April 1831.Reproduction

Original in theMass archives,Maps & Plans#1970

Folder 1

A Plan of Longmeadow fromthe survey of 1831

1831

Engraved by J. H.Goldthwait. Original linen-backed wall map rolled ondowels. 2 copies

One copy in bettercondition than theother. Facsimilesand photocopiesavailable

Box on B-1

Map of Hampden County byHenry Francis Walling

1857

Published by H. A. Haley.This is a reproduction of thesection of the map depictingLongmeadow

Photocopyavailable

Folder 1

Atlas of Hampden County,Mass. by F. W. Beers, page38

1870

2 different reproductions ofthe page depicting the townsof Longmeadow and EastLongmeadow and listing thesubscribers’ businessreference

LHS does notappear to have theoriginal Beersatlas. Facsimilesand photocopiesavailable

Folder 1

Atlas of Hampden County,Mass. by F. W. Beers, page37

1870

2 different reproductions ofthe half of the page depictingLongmeadow and EastLongmeadow in theirentirety

LHS does notappear to have theoriginal Beersatlas. Photocopiesavailable

Folder 1

Map of Longmeadow,Hampden County Mass

1892

Original, one reproduction,and a (possibly later?)printing with additionalinformation around theborders. Depicts theproposed division linebetween Longmeadow andEast Longmeadow

Photocopies of adetail available

Folder 1

New Topographical Atlas ofthe County of Hampden,Mass by L. J Richards andCo., page 93

1894

2 different reproductions ofthe page depicting EastLongmeadow, with an insetof the Village of EastLongmeadow

LHS has theoriginal Richardsatlas. Photocopiesavailable

Folder 1

New Topographical Atlas ofthe County of Hampden,Mass by L. J Richards andCo., pages 128-129

1894

Depicts the town ofLongmeadow. Original and 3different reproductions, oneof which is enlarged andvertical, focusing on MainStreet (now LongmeadowStreet)

LHS has theoriginal Richardsatlas. Facsimilesand photocopiesavailable

Folder 1

Plan of Lots near State Line,Longmeadow Mass, ownedby Emily W. Smith

1898Drawn by George N. Merrill.2 reproductions

Location oforiginal unknown.Photocopiesavailable

Folder 1

Atlas of the City ofSpringfield and Town ofLongmeadow, Mass by L. JRichards and Co., plate 25

1910

Depicts the town ofLongmeadow with atopological map of ForestPark which includes a list ofBoard of Park commissionersand a list of owners. Original

LHS has theoriginal Richardsatlas. Photocopiesavailable

Folder 2

Atlas of the City ofSpringfield and Town ofLongmeadow, Mass by L. JRichards and Co., plate 26

1910Depicts the town ofLongmeadow. Original andone reproduction.

LHS has theoriginal Richardsatlas. Facsimilesavailable.

Folder 2

Richards Standard Atlas of 1912 Depicts the town of LHS has the Folder 2

Hampden County, Mass byL. J Richards Map Company,plate 18

Longmeadow. 3 originals. original Richardsatlas (loose plates).Photocopiesavailable

Richards Standard Atlas ofHampden County, Mass byL. J Richards Map Company,plate 17

1912Depicts the town of EastLongmeadow. Original

LHS has theoriginal Richardsatlas (loose plates).

Folder 2

Map of Street inLongmeadow

1917

Blueprint of map showingstreets and showing somestructures including church,school house, and garage.

Folder 2

Richards Standard Atlas ofthe City of Springfield andthe Town of Longmeadow,Mass by Richards MapCompany, plate 21

1920

Depicts the town ofLongmeadow with atopological map of ForestPark which includes a list ofBoard of Park commissionersand a list of owners. Includessub plan no. 4: GreenwoodManor and Loleta Park andsub plan no. 6: BrookdaleManor. Original andphotograph which includesLongmeadow section only.

LHS has theoriginal Richardsatlas.

Folder 2

Richards Standard Atlas ofthe City of Springfield andthe Town of Longmeadow,Mass by Richards MapCompany, plate 22

1920Depicts the town ofLongmeadow. Original

LHS has theoriginal Richardsatlas. Facsimilesavailable.

Folder 2

Colony Hills, Springfield,Mass. General Plan forDevelopment of Property

1921

Olmsted Brothers, LandscapeArchitects. Depicts layout oflots with dimensions forproposed development.Reproduction

Original may be atFrederick LawOlmsted NationalHistoric Site.Photocopiesavailable.

Folder 2

Map of Longmeadow, Mass 1925

Merrill & Sears, CivilEngineers. Shows newSpringfield/Longmeadowboundary and golf club.Reproduction

Original may be atFrederick LawOlmsted NationalHistoric Site

Folder 2

Laurel Manor. Property ofVictor Corporation,Longmeadow, Mass. GeneralPlan for Development

1926

Olmsted Brothers, LandscapeArchitects. Depicts layout oflots with dimensions forproposed development.Reproduction.

Original may be atFrederick LawOlmsted NationalHistoric Site.Photocopiesavailable.

Folder 2

Plan of Forest Acres inLongmeadow, Mass.

1927

Clifton W. Kibbe, owner.Walker, Walker andKingsbury, Architects,Landscape Architects andTown Planners. Depicts

Photocopiesavailable.

Folder 2

layout of lots withdimensions for proposeddevelopment. Reproduction.

Plan showing a part of the T.W. Leete Estate,Longmeadow Mass.

1927

Durkee, White & Towne,Engineers. Plan includesacreage of portions of theLeete Estate some of whichformed the Glen Ardendevelopment. Originalblueprint

Note on backreads: “ Land soldto Glen Arden.White & Quinn (?)lots. Part of LeeteEstate”

Folder 2

Colony Hills, Springfield,Mass. General Plan forDevelopment of Property

1928

Depicts layout of lots forproposed development.Includes additional lots notfound in 1921 version.Reproduction

Original may be atFrederick LawOlmsted NationalHistoric Site.

Folder 2

Glen Arden, Longmeadow,Mass. General Plan

1928

Olmsted Brothers, LandscapeArchitects. Depicts layout oflots with dimensions forproposed development.Reproduction.

Original may be atFrederick LawOlmsted NationalHistoric Site.

Folder 2

Plan for proposeddevelopment along theLongmeadow and EastLongmeadow line.

1928

J.D. Colton, Engineer. Planlocates a proposed golfcourse and airport. Originalblueprint.

Folder 2

Plan of proposed park,Longmeadow, Mass.

1929

Merrill & Sears, CivilEngineers. Plan locatesproposed park located to theeast of the Glen Ardendevelopment.Original blueprint.

Box onF1-G1

Longmeadow ParkCommission, PreliminaryPlan for Park

1934

Olmsted Brothers, LandscapeArchitects. Depicts layout ofproposed park betweenFarmington Avenue andWestmoreland Avenue

Box onF1-G1

Map of Longmeadow Mass.Showing Division ofPrecincts

1938Printed map showingPrecincts A, B, and C.

Signed H.C.Dudley – perhapshis copy

Folder 2

Longmeadow Zoning Map 1942

Printed map with keyoutlining variousrequirements for specificzones.

Folder 2

Glen Arden, Longmeadow,Mass. General Plan

1945

Olmsted Brothers, LandscapeArchitects. Depicts layout oflots with dimensions forproposed development.Includes additional lots notincluded in 1928 version.Reproduction.

Original may be atFrederick LawOlmsted NationalHistoric Site.Photocopiesavailable.

Folder 2

Map of Longmeadow, 1949 Printed map showing major Folder 2

Massachusetts street and roads and locationsfor existing schools.

Map of Longmeadow,Massachusetts

1960-61

1 photograph of map and 1small printed version with“Stearns and Wescott,Realtors” added.

Smaller versionsigned Mrs. AlfredWood

Folder 2

Plan of Longmeadow 1965

Robert T. Bitters. Planshowing original land grantsfrom 1645 in the “Meddowe”along the Connecticut River,original land grants from1703 along the “Street,” andland as owned when the NewHaven, Hartford andSpringfield Railroad wasbuilt. 3 reproductions

Photocopiesavailable.

Folder 2

Map of Longmeadow,Massachusetts

1968

Printed map. Includesadditional streets not foundon 1960-1 version. Includes astreet index on the reverse.Original

Folder 2

New Map of Longmeadowby the Price and LeeCompany,

1969

Includes maps of EastLongmeadow, Ludlow, WestSpringfield, Wilbraham,Hampden, and Agawam.Includes a street indexes.Original

Folder 2

New Map of Longmeadowby the Price and LeeCompany,

1971

Includes maps of EastLongmeadow, Ludlow, WestSpringfield, Wilbraham,Hampden, and Agawam.Includes a street indexes.Original

Folder 2

Map of the Town ofLongmeadow

1972Depicts the town ofLongmeadow. Original

Folder 2

Plan Showing LongmeadowHistoric District

1973

Longmeadow EngineeringDepartment. Plan showsboundaries of the HistoricDistrict and properties alongLongmeadow Street. 2reproductions.

Photocopiesavailable.

Folder 2

Aerial Photograph ofLongmeadow

1980Aerial photograph of theLongmeadow area, dated3.19.1980

Folder 2

Plan showing Leete Estate inLongmeadow, Massachusetts

undated

Depicts the variousproperties that made up theLeete Estate. Originalblueprint.

Note on backreads:“Old Map LeeteEstate beforeselling any.”

Box on F1– G1

Map of Springfield Circa Photograph of map depicting Folder 3

1770 Springfield from 1770-1800.Notes various eventsoccuring during the statedtime period and namesassociated with structuresdepicted.

Plan Map of Springfield byGeorge Colton

1835

Depicts Springfieldarea and includes names oflandowners, streets and aplan of Franklin Square.Original linen-backed wallmap rolled on dowels

Box onD1-E1

Topological Map ofMassachusetts … Made byorder of the Legislature.Published by CharlesHickling

1844

Includes tables ofdemographic information,and inset: “Geological mapof Massachusetts,made by order of thelegislature, by EdwardHitchcock, 1844.” Originallinen-backed wall map rolledon dowels

Box onD1-E1

Map of Hampden Co.,Massachusetts Based onSurveys under Direction ofHenry F. Walling. H. A.Haley, publisher

1855

Includes ancillarymaps of Springfield,Westfield, Chicopee,Holyoke, Brimfield and otherHampden County townships.2 original linen-backed wallmaps rolled on dowels

Box onB1-C1

The Village of Springfieldfrom 1775 to about 1800.

Circa1870

Includes a directory ofnotable homes and otherstructures. Reverse hasillustration of the PynchonHouse and a view showingthe the Milton BradleyCompany factory.

Folder 3

Atlas of Hampden Co.,Massachusetts, from actualsurveys by and under thedirection of F.W. Beers,assisted by Geo. P. Sanfordand others. Plate 9

1870Plan of Hampden Co.Massachusetts. Original

Folder 3

Map of the City ofSpringfield, Mass.

1884

Includes a directory of Publicbuildings. Published by theSpringfield Printing Co.Engraved and Printed byMilton Bradley Co.

Folder 3

Map of the City ofSpringfield, Mass. andVicinity.

1903-1904

Published by the Price & LeeCo. for the city directory.Litho. by Milton Bradley Co.

Folder 3

New Topological Map ofForest Park, Springfield,

1909Permit to Use AnAutomobile in Forest Park.

Folder 3

Mass by L.J. Richards Based on Surveys by Chas.M. Slocum. Original

New Map of the City ofSpringfield by the Price andLee Company,

1912

Depicts the city ofSpringfield. Published for theCity Directory. Includes astreet index. Original

Folder 3

Springfield Street Railway,Map 524. Transit Map Seriesby Donald E. Shaw

1946

Depicts trackage operated bythe Springfield StreetRailway in SouthwesternMassachusetts. Includes asmall inset map for Suffield,Connecticut. Reproduction in2 parts.

Folder 3

U.S. Geologic SurveyQuadrangle for SpringfieldSouth, MA

1944

Geologic Survey mapdepicting Springfield, EastLongmeadow, Longmeadowand a portion of Connecticut.2 photocopies.

Additionalphotocopiesavailable.

Folder 3

Map of the City ofSpringfield by the Price andLee Company,

1957

Depicts the city ofSpringfield. Includes a NewMap of Longmeadow, a NewMap of Chicopee, and a NewMap of West Springfield onthe verso. Includes a streetindex. Original

Folder 3

Map of the City ofSpringfield by the Price andLee Company,

1967Depicts the city ofSpringfield. Includes a streetindex. Original

Folder 3

U.S. Geologic SurveyQuadrangle for SpringfieldSouth, MA

1970

Geologic Survey mapdepicting Springfield, EastLongmeadow, Longmeadowand a portion of Connecticut.Original

Folder 3

Enfield Historical Societymaps of Enfield, Hazardville,Scitico, Thompsonville, andthe Enfield Shaker village.

1975

Reprint images from Atlas ofHartford City/County byBaker and Tilden, 1869, withadditional historical text andphotographs. 4 reproductions

Folder 3

Surficial geologic map of theHampden Quadrangle,Massachusetts and Connec

1982

Geologic Survey mapincludes Springfield, EastLongmeadow, Longmeadowand a portion of Connecticut.

Folder 3

Long Trail Forest Park,Springfield, Mass.

undated

Plan of Forest Park withlegend locating many parkfeatures including log seats,rustic shelters, trees, andlookouts. Original

Photocopiesavailable.

Folder 3

Map of Deerfield, Mass. undatedFacsimile of a map in “Atlasof Franklin County,Massachusetts,” F.W. Beers,

Folder 3

1871. Depicts Deerfieldtownship, and includesDeerfield Centre P.O., MillVillage, Wapping GreenfieldP.O. and South Deerfield,P.O.

Map of Old Deerfield,Incorporated 1676

Circa1970s

Depicts early Deerfield andincludes the Stockade, theLiberty Pole, DeerfieldAcademy, Old StebbinsHouse and other historichouses and structures.

Folder 3

U.S. Geologic SurveyQuadrangle for SpringfieldSouth, MA

undated

Detail of Geologic Surveymap focusing onLongmeadow. 2 colorphotocopies

Additionalphotocopiesavailable.

Folder 3

Bowles’s new pocket map ofthe most inhabited part ofNew England;comprehending the provincesof Massachusets Bay andNew Hampshire; with thecolonies of Connecticut &Rhode Island; divided intotheir counties, townships,&c. together with an accurateplan of the town, harbour andenvirons of Boston

undatedFacsimile of a map depictingNew England in 1780.

Folder 3

The Cerographic Bible Atlasby Sidney E. Morse, A.M.New York

1844

“Quarterly Supplement to theNew York Observer”. Mapsincluded: General Map of theCountries Mentioned in theBible; Map of theJourneyings of the Israelitesin the Desert chiefly from themap of Robinson and Smith;Map of Palestine from theLatest Authorities chieflyfrom the map of Robinsonand Smith; Plan of Jerusalemfrom the map of Robinsonand Smith & Environs ofJerusalem from the map ofRobinson and Smith; Map ofthe Travels of the Apostleschiefly from the map of Dr.Augs. Neander. Original

Folder 4

The World At One View.Entered … 1847, by H.Phelps … New York.

1847

Published by Ensign andThayer. Includes heights ofmountains, lengths of rivers,female costumes, andpopulation of the world.

Folder 4

Original.

Monk’s New American MapExhibiting the larger portionof North America,Embracing the United Statesand Territories, Mexico, andCentral America …Published by Jacob Monk

1856

Includes a Table ofDistances. Original linen-backed wall map rolled ondowels

Box onD1-E1

Map of the Eastern Portionof the Mediterranean Sea anda Portion of the Black Sea.

Circa1871

Map in German. Written onthe back “Charles R. Bliss.Steamer “Venus,” Sept. 11 /71 Adriatic Sea” Original

Folder 4

Box and Folder Listing: Atlases

Title Date Description Location

Colton’s General Atlas, Containing OneHundred and Seventy Steel Plate Mapsand Plans, on One Hundred ImperialFolio Sheets. New York: J. H. Colton &Co.

1857Includes geographical, statistical, andhistorical descriptions by Richard S.Fisher, M.D. Original

Shelf 2

New Topographical Atlas of the Countyof Hampden, Mass by L. J Richards andCo.

1894 Original. 2 copies Shelf 1

Atlas of the City of Springfield andTown of Longmeadow, Mass by L. JRichards and Co.

1910 Original Shelf 1

Richards Standard Atlas of HampdenCounty, Mass by L. J Richards MapCompany

1912Loose sheets. Includes Longmeadow,plate 18

Folder 5

Atlas of the boundaries of the cities ofChicopee and Springfield and towns ofBrimfield, East Longmeadow,Hampden, Holland, Longmeadow,Ludlow, Monson, Palmer, Wales,Wilbraham, Hampden County :Belchertown, Granby, South Hadley,Ware, Hampshire County : Brookfield,North Brookfield, Southbridge,Sturbridge, Warren, West Brookfield,Worcester County

1912

By the Board of Harbor and LandCommissioners of Massachusetts.Includes descriptions of lines as theyexisted at the time of publication, andgeographical positions in latitude andlongitude. Original.

Shelf 2

Map of Longmeadow, Mass. 1917 Merrill & Sears, Civil Engineers. Shelf 2

Richards Standard Atlas of the City ofSpringfield and the Town ofLongmeadow, Mass by Richards MapCompany

1920 2 copiesFolder 6Shelf 1

Insurance Map of Longmeadow by 1931 Depicts commercial and residential Shelf 2

Sanborn Map Company. sections of Longmeadow showing size,shape and construction of buildings andthe materials used in their construction.Updated to 1947. Original (“Loaned toH.H. Landon, Agent”)

Insurance Map of Longmeadow bySanborn Map Company.

1931

Depicts commercial and residentialsections of Longmeadow showing size,shape and construction of buildings andthe materials used in their construction.Updated to 1956. Includes a typedstreet index and a printed copy ofproposed revised by-law for the town ofLongmeadow, 1952. Original

Shelf 2

Atlas of Longmeadow 1933

Merrill & Sears, Civil Engineers.Includes an Index of Streets. 13blueprint plates of Longmeadowshowing buildings, streets, andproperties. Includes some handwrittenadditions. Original

Shelf 2

Subjects

Housing development--Massachusetts Land subdivision--Massachusetts--Longmeadow Land subdivision--Massachusetts--Springfield Longmeadow (Mass.)--History

Contributors

Olmsted Brothers

Types of material

Atlases Maps

Paesiello Emerson photograph collection, 1902-1927

66 boxes

On Depot Road (Emerson Street)

Background NoteEmerson was born in Hopkinton, MA on February 10, 1832, the oldest child of William GoddardEmerson and Susan (Perkins) Emerson. He began work as a boot maker in Ashland; a nearby town toHopkinton with many boot and shoe shops.

In 1863, at age 31, Paesiello enlisted as a private in the 5th Independent Battery, Massachusetts LightArtillery. While his unit was in action on June 8, 1864 at Rappahannock Wilderness, Spottsylvanianear Bottoms Bridge, Paesiello was wounded by a ten pound parrott shell. He recovered and sawfurther action until his unit returned home after the surrender in 1865. His father, stepmother, and theirthree young children, William, Annie, and Henry moved to Longmeadow in 1872. They purchased thehome of Captain Luther Colton at 476 Longmeadow Street — now known as the Cooley-Emersonhouse as it was built by a Cooley in 1760. Paesiello moved to Longmeadow to live with his half-brothers and half-sister shortly after 1900.

Paesiello’s interest in photography began soon after reaching his 70th birthday in 1902. Not only arethere extensive photographic images of Longmeadow a century ago, but the collection includes imagesof Paesiello’s hometown of Hopkintown, his later town of Spencer, and many other communities.

In August 1925, Paesiello was presented with the gold-headed ebony cane as the oldest resident inLongmeadow. At his death on December 28, 1927, he bequeathed his photographic collection to hishalf-sister Annie, who later gifted the entire collection to the Longmeadow Historical Society.

Scope and Content NoteThere are 66 boxes of glass plate negatives, dating from early 20th century, taken by localphotographer Paesiello Emerson. As part of the Digital Commonwealth project our large collection ofEmerson glass plate negatives were scanned at high resolution by the Boston Public Library. Thelarge majority of these photos were taken in Longmeadow but some of them were taken in otherMassachusetts communities including Spencer, Holyoke, Springfield, Framingham, and EastBrookfield. The entire collection of 1,500+ photos are online on the Digital Commonwealth projectwebsite.

Subjects

Longmeadow (Mass.)--History Longmeadow (Mass.)--Pictorial works

Contributors

Emerson, Paesiello (1832-1927)

Types of material

Glass plate negatives Photographs

Photo album collection, 1850s-1942

2 boxes and 3 volumes (2.25 linear feet)

Scope and Content NoteThe Longmeadow Historical Society photo album collection contains photos collected byLongmeadow residents. The majority of the albums are collections of unidentified cartes de visite,though some sitters in the Booth family and the David T. Smith family albums are identified.

A set of three albums contains over 700 cartes de visite of well known (and largely identified) sittersfrom the worlds of literature, politics, religion, science, education, and the military. Individuals include

Laura Bridgman, George Armstrong Custer, Susan B. Anthony and Elizabeth Cady Stanton, LydiaHunt Sigourney, Asher B. Durand, Walt Whitman, P. T. Barnum, Tom Thumb, and many others.Based on Sarah Storrs’ inventory of household goods (page 15; see Accessions, Box 1), the albumswere possibly compiled by Professor Richard Salter Storrs (1830-1884).

Additionally, one of the albums contains images of Amherst College, Professor Storrs’ alma mater.The collection also includes an album of photographs of the Richard Salter Storrs Library, whichincludes interior and exterior shots, photos of exhibitions and displays, and of visiting authors (1933-1942).

Box Listing

Creator and volume title Date range Box

Oldfield, Ruth E.- Richard Salter Storrs Library 1933-1942 1

Unknown – Booth Family 1850s-1880s 1

Unknown – Cabinet card photographs 1880s 1

Dr. Thomas L. Chapman – Carte de visite album 1865 2

Unknown – David T. Smith Family Cartes deVisite album

Undated 2

Unknown – David T. Smith Family Cartes deVisite album

1860s 2

Prof. R.S. Storrs – Carte de visite albums 1850s – 1880s 3 boxed volumes

Longmeadow

Account book collection, 1699-1910

52 volumes (8 linear feet)

Scope and Content NoteThe Longmeadow account book collection contains business records for several local residentsincluding David Trowbridge Smith, Jacob Colton and Gilson Holister, and Daniel Erskine Burbank.

At the core of the collection are 24 volumes belonging to local merchant or “marchant,” SamuelColton (1727-1784). Colton’s accounts begin with some of his earliest business ventures and continuethrough to 1794, 10 years after his death. Volumes record sales of white and checkered holland cloth,cambrick, soap, rum, brandy, salt, tobacco, sugar, and molasses. Several volumes document otheraspects of his business, such as entries related to the building of “Friendship,” one of two ships ownedby Colton and used for trading goods. Many purchases were paid for not in cash but with farmproduce, items made in the home, or labor. Other entries include payment to Susan Chandler for“Spining 11 Run of Cotten” (BV 16, p. 208) a payment to Ceasar (sic) for bottoming chairs.(BV16, p.211), payments to Gordon Perceval for “doctoring my wife,” and charges to neighbors for servicesrendered by Colton’s slaves.

The collection also includes records for other local businesses and individuals. Daniel ErskineBurbank’s ledgers include entries related to his work as a butcher and as a farmer, though some entriesappear to be for legal work performed by Burbank. Jacob Colton and Gilson D. Hollister’s accountsrecord sales of spectacles and thimbles. David Trowbridge Smith’s volumes record consignments,commissions on sales, accounts of produce sold, and purchases of pigs and hens. Margaret Booth’saccounts include entries related to her dressmaking business and note hiring of women to spin orweave. Other entries note days that were lost to sickness or travel. Mehitable Colton’s personalaccounts include entries related to pasturing cows, sales of cider, and use of her chaise for travel.Payments were often in the form of goods or labor, including chopping wood, mowing, shad, cheese,and lamb.

Box and Folder Listing

Creator Title/Date range Box:Folder

Colton, SamuelBoston Purchases, 1756 and1762

1

Colton, Samuel Brandy book, 1765-1790 2

Colton, SamuelSamuel Colton Estateinventory, 1785

3

Colton, SamuelMinute book – No. 2, 1787-1791

4

Colton, SamuelAccount book – Wast A,1753-1756

5

Colton, SamuelAccount book – Wast B,1756-1758

6

Colton, SamuelAccount book -Wast A,1764-1767

7

Colton, SamuelAccount book -Wast A,1766-1787

8

Colton, Samuel Day book, 1747-1753 9

Colton, Samuel Day book – C, 1758-1762 10

Colton, Samuel Day book – D, 1762-1765 11

Colton, Samuel Day book – E, 1765-1767 12

Colton, Samuel Day book – F, 1767-1768 13

Colton, Samuel Day book – G, 1769-1771 14

Colton, Samuel Day book – H, 1771-1775 15

Colton, Samuel Day book – I, 1775-1794 16

Colton, Samuel Journal – A, 1748-1753 17

Colton, Samuel Ledger, 1753-1759 18a

Colton, SamuelLedger – B: Lawful Moneyand Index to Ledger – B ,1755-1768

18b

Colton, Samuel Ledger, 1751-1755 19

Colton, Samuel Ledger – C, 1763-1775 20

Colton, Samuel Ledger – D, 1768-1793 21

Colton, Samuel Ledger, 1784-1788 22

Colton, Samuel Ledger, 1790-1796 23

Colton, Samuel Ledger, 1791-1794 24

Unknown Day book, 1866-1867 25

Smith, David Trowbridge Account book, 1878-1887

Smith, David Trowbridge Ledger – C, 1867-1888 26

Burbank, Daniel Erskine Ledger, 1861-1872 27 (see vol. 33)

Colton, Elijah and Colton, StephenAccount book / scrapbook ofnewspaper clippings (1897-1901), 1821-1854

28

Unknown Ledger, 1790-1821 29

Goldthwaite, Erastus Account book, 1795-1840 30

Colton, Asa Account book, 1802-1840 31

Unknown Day book, 1880-1881 32

Burbank, Daniel ErskineLedger – B and index, 1879-1910

33 (see vol. 27)

Unknown Account book, 1735-1799 34

Colton, Mehitabel Account book, 1812-1843 35

Colton, Jacob and Noble, Lester Day book, 1844-1847 36

Colton, Jacob and Hollister, Gilson Day book, 1847-1852 37

Colton, Jacob and Hollister, Gilson Ledger, 1847-1852 38

Colton, Jacob and Hollister, Gilson Day book, 1850-1856 39

Colton, Jacob and Hollister, Gilson Ledger, 1850-1856 40

Colton, Jacob, Coomes, William W., Gates,Sumner W., and Gates, Edwin T.

Day book, 1857-1863 41

Booth, Margaret Account book, 1800-1810 42

Unknown Mill book, 1809-1811 43

Unknown Day book (?), 1699-1768 44

Colton, Elijah and Colton, Stephen Day book, 1828-1862 47

Booth, Samuel Colton Account book, 1836-1863 49

Hale, Jonathan (?) Ledger – A, 1772-1797 50

Hale, Jonathan Day book – B, 1780-1784 51

Hale, Jonathan (?) Day book – C, 1784-1788 52

Unknown Day book, 1763-1764 53

Subjects

Bookkeeping Longmeadow (Mass.)--Commerce

Contributors

Colton, Samuel (1727-1784)

Types of material

Account books Business records

Cased image collection, 1840s - 1880s

2 Paige boxes (2 linear feet)

Scope and Content NoteThe Longmeadow cased image collection contains daguerreotypes, ambrotypes, and tintypes ofmembers of several Longmeadow families. Prominent in the collection are the daguerreotypes ofWilliam Sheldon, Jr. (1788-1871), including several full-length portraits. Sheldon was known assomething of an eccentric, was the author of several books including The Millennium: the Good TimeComing. With a History of Experiments on the Odic Force and Aerial Navigation and the Patent Laws,and lived at Storrs House for a time. One image in particular appears to show Sheldon holding a ringby which he was able to detect the presence of the so-called “Odic force.” The collection also includesportraits of Flavia and Julia Bliss, Sarah Williams Storrs and her brother, Professor. Richard SalterStorrs, and Eleazer Williams. Several portraits were produced by the studio of Otis Hubbard Cooley ofSpringfield.

Box and Folder Listing

Sitter Notes Box:Tray

Sheldon, William, Jr. (1788-1871)10 daguerreotypes andambrotypes. One ambrotypestamped Spooner Bros.

1:1

Cuttings Patent, July 11,1854

Bliss, ? 1 daguerreotype 1:2

Bliss, Deacon Ebenezer (1795-1868) & MarillaMoore Bliss (wife)

1 daguerreotype 1:2

Bliss, Flavia and Julia 1 daguerreotype 1:2

Coble, Jonathan & Coble, Sarah Booth (m.1834)1 daguerreotype. StampedJ.D. Wells, Northampton.

1:2

Coble, Sarah Booth (m.1834) 1 daguerreotype 1:2

Colton, Asa, 2nd. 1 silhouette 1:2

Colton, Jeduthan (b. 1791)

1 daguerreotype. Brother ofHannah Colton Goldthwaiteand Sophronia (or Sophrone)Colton Pierce

1:2

Garner, Lorenzo 1 ambrotype 1:2

Garner, Mrs. Lorenzo (Sophrona?) 1 daguerreotype 1:2

Goldthwaite, Kate 1 tintype 1:2

Goldthwaite, Susan Joy 1 ambrotype 1:2

Goldthwaite, William1 ambrotype. Moore Bro.’s,Springfield Mass.

1:2

Pierce, Sophrone Colton (b. 1786) (Mrs CalvinPierce)

1 ambrotype 1:2

Storrs, Eleazer 1 daguerreotype 1:2

View of the Connecticut River 1 photographic print (round) 1:2

Storrs, Mrs. E. W.1 daguerreotype. StampedCooley, Springfield.

1:3

Storrs, Eunice Conant (b. 1801 – 1884) 1 daguerreotype 1:3

Storrs, Prof. Richard Salter (1830-1884) 1 daguerreotype 1:3

Storrs, Sarah Williams (1832-1907)1 daguerreotype. Note says;“Hand making letter A” 1:3

Storrs, Sarah Williams (1832-1907) 1 daguerreotype 1:3

Storrs, Sarah Williams (1832-1907) 1 daguerreotype 1:3

Storrs, Sarah Williams (1832-1907)1 daguerreotype (ovalportrait)

1:3

Storrs, Sarah Williams (1832-1907)1 ambrotype or tintype(seated portrait)

1:3

Williams, Eleazer 1 ambrotype 1:3

Williams, Eleazer

1 ambrotype. Note says:“This has to be EleazerWilliams – Lost Dauphin!”Stamped Cooley, Springfield.

1:3

Williams, Rev. Stephen (1693-1782) 1 ambrotype 1:3

Unidentified 15 items 2:1

Unidentified

10 items. One item appears tobe a mourning portrait. Oneitem stamped Cooley,Springfield

2:2

Unidentified

13 items. One ambrotypedoes not have a case and iscurrently in a clear Mylarsleeve

2:3

Subjects

Sheldon, William, Jr. (1788-1871) Storrs Family--Pictorial works

Types of material

Ambrotypes Daguerreotypes Photographs Tintypes

Copybook and miscellaneous manuscript collection, 1697-1840

3 boxes and 1 boxed volume (1.3 linear feet)

Scope and Content NoteThis collection of copybooks includes examples of penmanship, math exercises, notes on science,history, geography, and French. One anonymous volume appears to be a short novel. The collectionalso contains miscellaneous manuscript material, including indentures, bills, poems, recipes, andfragments. Other items of note are bills of lading for sugar, rum, lime juice, and English goods signedby Captain Azor Gale of the Brigantine Mary of Boston, dated 1697 and an unknown seaman’s journalrecording a trip from Boston to Calcutta in 1852 -1853. Longmeadow residents with material in thecollection include Ebenezer Bliss, Julia M. Bliss, Samuel C. Booth, Ethan Ely, Martha Fitch, PattyFitch and Richard Salter Storrs. The authorship for a number of the manuscript items is not known.

Box and Folder Listing

Creator Description Date range Box:Folder

Bliss, Chloe Friendship album 1827-1836 1:1

Bliss, EbenezerPenmanship and math notes(2 vols.)

undated 1:2

Bliss, Julia M. History notes undated 1:3

Bliss, Julia M. Science notes undated 1:4

Booth, David French notes 1818 1:5

Booth, Joseph Math notes 1817 1:6

Booth, Lucy Penmanship book 1807 1:7

Booth, Samuel C. Penmanship books (4 vols.) 1820-1825 1:8

Booth, Samuel C.Penmanship books (2 vols.)and math notes

1823-1826 1:9

Coomes, Julia Sexton Writing book 1825 2:1

Ely, EthanMath notes and teachersnotebook

1806, undated 2:2

Fitch, Martha (d. 1831) Copybooks 1810-1830 2:3

Fitch, Pabody (d. 1806) Copybook 1791-1792 2:4

Fitch, Patty (b. 1799) Copybooks and diaries1814-1816 andundated

2:5

Goldthwaite, Martha Sketchbook 1883-1890 2:6

Storrs, JonathanTextbook of MinistersPreaching

1819-1850 2:7

Richard Salter Storrs Geography notes 1782 2:8

Unknown Commonplace book undated 2:9

Unknown Geographical Extracts undated 2:10

Unknown Politics and Government undated 2:11

Unknown Literary 1820-1826 2:12

UnknownCommonplace book withindex

1782-1783 3:1

UnknownHistory copybook. Notlocated, 2018

Late 19th century 3:2

UnknownSchool mathematicscopybook

undated, before1850

3:3

UnknownPenmanship book. “TheJuvenile Penman..” 1814 3:4

UnknownVolume containing whatappears to be a short story ornovella.

undated 3:5

UnknownCopybook includingsections on English historyand ancient history

After 1871 3:6

UnknownComposition, “On theabilities of the sexes” 1808 3:7

UnknownComposition, “On thebenefits of combination” undated 3:8

UnknownPoetry and biblicalfragments

undated 3:9

UnknownVolume of severalhandwritten hymns

undated 3:10

UnknownAccounting of expenses, 2items

1718-1721 3:11

UnknownA schedule of the exercisesof exhibition

undated 3:12

Azor Gale Bills of lading 1697 3:13

Various Bills 1789, 1815 3:14

Various Dry goods bill. 1820 3:15

Various Indentures 1737-1799 3:16

Various Indentures 1801-1818 3:17

UnknownLamentation of GeneralBurgoyne, handwritten copyand newspaper clipping

undated 3:18

UnknownAttachments and paymentorders

1815-1840 3:19

Unknown Recipes and remedies undated 3:20

UnknownNotes and extracts on legalmatters

circa 1800 3:21

Unknown Unsigned letter 1836 3:22

Unknown Miscellaneous manuscripts undated 3:23

Unknown Fragments undated 3:24

UnknownJournal noting sermonsheard

1815-1816 3:25

UnknownAccount of who preached ona series of Sundays.

1791-1792 3:26

Unknown Fragment undated 3:27

Unknown Probate Inventory undated 3:28

Unknown

Sermon written onannouncement for WilliamsCollege commencement,1818

undated 3:29

Unknown Home remedy recipes undated 3:30

Unknown

Extract from an orationdelivered to theBaccalaureates at UnionCollege by Eliphalet Nott,1806

undated 3:31

Unknown2 papers, one on femaleeducation and one onreligion

undated 3:32

Unknown Questions and answers undated 3:33

Unknown Notes on sermons heard undated 3:34

Unknown Poetry 1815 and 1829 3:35

UnknownBrief history ofLongmeadow

undated 3:36

Unknown Letter concerning a will undated 3:37

UnknownSeaman’s journal (formerlyBV 48)

1852-1853Boxedvolume

Types of material

Commonplace books School notebooks

Deed collection, 1636 (photocopy), 1673-1911

2 boxes (0.8 linear feet)

Scope and Content NoteThe Longmeadow Historical Society deed collection contains over 700 deeds dating from the late 17thcentury to the early 20th century. Most of the properties are in and around Longmeadow,Massachusetts. Many of the deeds are associated with prominent Longmeadow families includingColton, Cooley, Burt, Ely, Bliss, Coomes, Williams, and Keep. Collection also includes a photocopyof William Pynchon’s 1636 deed with the Agawam for land that is now the site of Springfield, MA.Deeds are listed at the item-level and are arranged by deed number. Entries include grantor andgrantee names, date of deed, date deed was recorded and are often accompanied by a short note onproperty or properties involved.

Box and Folder Listing

tr.d0 td {background-color: #F1EEF3; color: black;}tr.d1 td {background-color: #F5EAAC; color: black;}

Deed # Grantor Grantee Date Notes

1 Ephriam Colton Asa Colton 10-24-1765Land (44 acres) in Enfield,Connecticut

2 Joseph Cooley Samuel Colton 11-19-1730 Land in the meadows

3 Lois Colton Ariel Cooley 12-15-1801

4 Josiah Farnum John Taylor 03-27-1753 Land in Springfield 10 acres

5 Nathaniel Ely Demos Colton 07-14-1803Tract of land on which Red Storestands

6 William Colton Gaius Bliss 07-06-1816 Fulling mill lot

7HezekiahRobinson

Pelatiah Ely,Samuel Stebbins

01-28-1826Land in Longmedow at MatthewsSwamp

8 John Cooley Walter Coomes 01-21-1829 Land in Longmeadow

9Ethan Ely, Jr., GadO. Bliss

John Robinson 02-09-1830

Land and buildings on the eastside of Longmeadow Street whichMr. and Mrs. William Goodmannow live

10 Carlos Nichols Ethan Ely, Jr. 05-13-1846

11Richard SalterStorrs

William Ely 09-12-1791Land, northerly half of MinistryLand

12 Benjamin Colton Samuel Colton, Jr. 02-14-1748Outward Commons probably whatis now Ludlow

13 Thomas Colton Isaac Colton 04-30-1744Land in the vicinity of RaspberryBrook now in Enfield

14 Richard French Samuel Colton 04-26-1730 Land in Somers or Enfield

15 Ephriam Colton Isaac Colton 10-24-1745Land on the west side ofLongmeadow Street south of thegreen

16 Timothy Nash Ephraim Colton 04-10-1746 Land in the meadows

17 Josiah Colton Ephriam Colton 04-06-1747 Land in Enfield

18a Henry Bliss Nathaniel Ely 01-23-1758Land in the general field calledGrape Swamp

18b Henry Bliss Nathaniel Ely 02-04-1758His home lot and buildings on thehill and three pracels in themeadows

19 Eli Colton Samuel Colton 06-06-1761Land in Outward Commonsprobably in Ludlow

20Ebenezer Colton,Thomas Colton,Abner Colton

Samuel Colton 05-23-1764land in Longmeadow in generalfield commonly called BlissOrchard about 1/2 acre

21 Asa Colton Simon Colton 06-01-1762A tract of land in the meadowsknown as Little Orchard

22 Jonathan Bush Samual Colton 05-05-1762 land in Enfield

23 Eleazer Smith Ebenezer Colton 02-27-1767Land on the west side ofLongmeadow Street his home lotand buildings

24 Samuel Cooley Samuel Colton 12-23-1766land in the general field calledMuxmeadow

25 Benjamin Sikes Samuel Colton 04-16-1762

Tract of land in OutwardCommons 4 miles more or less inlenth bounded east on Brimfield orthe district of Monson and west byInward Commons orLongmeadow

26Ephraim Colton,Isaac Colton,Samuel Bliss

02-28-1672Paper recording land grants ofWet Meadow Longmeadow

27 Thomas Bliss Samuel Colton 08-11-1727A certain tract of wet meadowlying in Springfield, on the backside of Longmeadow near Enfield

28 William E. Boies Ethan C. Ely 07-03-1893A tract of woodland known as partof the School lots lying east ofLongmeadow Street

29 Gilbert W. Phelps Ethan C. Ely 03-09-1888Land on the west side ofLongmeadow Street

30 Frank C. Allen Ethan C. Ely 07-11-1887

31 Linwood Morgan Ethan C. Ely 09-24-1886A tract of land with the buildingsthereon situated on the west sideof Longmeadow Street

32 James Bliss Ethan C. Ely 12-19-1885 Real Estate in Longmeadow

33 John McFethries Ethan C. Ely 05-13-1884

Land on the west side ofLongmeadow Street withimprovements and buildingmaterials

34Sylvester Bliss,James Bliss

Ethan C. Ely 10-02-1882Land about one and one-half milessoutheasterly from the center

35 Sumner W. Gates Ethan C. Ely 03-14-1881Tract of woodland lying about amile east of the Town Street

36 Newton Colton Samuel Williams 06-10-1851Land and buildings on the eastside of Longmeadow Street

37 Asa Colton Newton Colton 12-27-1823Homestead of Newton and JohnN. Colton South part of home or house lot with buildings thereon

38 Herman Newell Justin Colton 03-26-1830Land on the east side ofLongmeadow Street south of thechurch

39 Justin Colton Gad O. Bliss 06-15-1841

2 parcels of land in Longmeadowa) bounded on west by highway b)bounded on west by ConnecticutRiver

40 Justin Colton Newton Colton 04-19-1850 Land in the Meadows

41 Justin Colton Walter Bliss 11-27-1840 Land in Muxmeadow

42 Zadock Bliss Asa Colton 03-15-1803 A small tract next to his home lot

43 Abner Chandler Asa Colton 03-13-1801 About five acres

44 Amanda Colton Asa Colton 04-29-1807 About two acres

45Gaius B.Woolworth

Justin Colton 03-02-1840 Land in Michigan

46 Judah Cooley deed Newton Colton 01-15-1842parcel of land in Longmeadowwest of town street

47 Charles Stearns Newton Colton 02-04-1843

Twenty-one acres in Longmeadowwith building bounded easterly byMain Street together with timberwood cut that winter

48 Stephen Hale Newton Colton 02-08-1847

A deed to the grist mill, saw milland dwelling house onLongmeadow Brook about one-half mile east of LongmeadowStreet

49 Roderick Burt Newton Colton 10-05-1848All right and title to the land, gristmill and sawmill being one fourthpart known as Longmeadow Mills

50 Ethan Ely, Jr. Newton Colton 01-18-1848 All rights and title to the grist mill

and saw mill, together with thedwelling house

51

Eunice Changler,Abner Changler,James Bliss andothers

Newton Colton 01-29-1848

Three-eights or all interest in theGrist Mill and sawmill situated onLongmeadow Brook southeast ofthe Meeting House; also the landtogether with the dwelling houseand other buildings attached tosaid premises

52 Newton Colton Ethan Ely 10-27-1855Tract of land containinghomestead

53 Almon Parker Newton Colton 01-23-1851About one acre with buildingsthereon

54 Isaac ColtonThomas Colton,Josiah Day, JohnComtee

04-02-1742 Land Grant

55General Assemblyin Springfield

Jonathan Ely 03-18-174641 and 2/3 acres of land inLongmeadow east of great river

56 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

57 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

58 George Colton George Colton 03-28-1754

One half of his land inLongmeadow and in Springfieldexcept his home lot and buildingson Longmeadow Street

59

Samuel Colton, asexecutor of theestate of EphraimColton

Asa Colton 12-06-1754 Land in the meadow

60 Sarah Colton Asa Colton 08-13-1756 land in the madows

61 Samuel Colton 05-1762Undivided land called InwardCommons 39 acres (land grant)

62 John Colton Nathaniel Ely, Jr. 08-15-1776 land at Fields Hill in Longmeadow

63 Aaron Colton William Colton 06-23-1778Being a part of my home lot andbuildings thereon

64a Henry Chandler Daniel Chandler 07-16-1736Extract from Registry of Deeds forland in Enfiled

64b Henry Chandler Samuel Chandler 12-29-1736Extract from Registry of Deeds forland in Enfiled

65 Ebenezer Chapin Stephen Williams 03-08-1749Land near Rattle Snake Mountain,Somers

66Stephen Bliss, JoelBliss

Nathaniel Ely 08-23-1775 Land in Precinct of Longmeadow

67 Elihu Colton Samuel Colton 08-04-1797Land in Longmeadow east ofhighway

68 Nathaniel Ely Nathaniel Ely, Jr. 03-27-1777Land in Longmeadow nearWheelmeadow Brook

69 Alpheus Colton Gains Bliss [Gaius] 02-12-1788Land in the General Field aboutfour acres

70 Simon Colton Gains Bliss [Gaius] 03-13-1795 Land south of the Old Red House

71 Jonathan Burt Samuel Colton 02-20-1761 16 acres with buildings thereon

72John Coomes,Joanna Coomes

RichardWoolworth, Jr.

12-24-1799 Land near Round Pond

73 David Burt Noah Bliss 12-18-1792 Land in longmeadow

74 Jonah Cooley deed Noah Bliss 02-17-1795 Land near so-called Powel Hill

75 Luther Warriner Thomas Hale, Jr. 02-11-1791 Meadow land

76 Benjamin Leonard Thomas Colton 12-06-1757 Land on east side Great River

77Ambrose Collins,Sylvia Collins

Samuel Stebbins 03-28-1826land in Longmeadow on the eastside of the street called Wolcott lot

78 Lovice Allen Levi Colton 06-27-1826Land in the “General Field” withthe buildings thereon

79 John Cooley, Jr.Samuel C.Stebbins

10-23-1826 Land in Longmeadow 571/2 acres

80 Asa Colton Stephen Cooley 11-24-1826land at the Moxy Meadow southof the general field

81 John Woolworth Gaius Bliss 11-28-1826All of his real estate situated inLongmeadow and described inseveral recorded deeds

82 Stephen Taylor Oren Taylor 03-16-1827 Land in East Longmeadow

83 Nathaniel Bliss, Jr. Jonathan Burt 01-19-1828Land on the road that leads toSouth Wilbraham

84a Noadiah Cooley Ethan Ely, Jr. 09-01-1826 2 tracts of land in Longmeadow

84b Ethan Ely, Jr. Noadiah Cooley 10-28-1829 Judgement against

85 David MackSamuel C.Stebbins, PelatiahEly

05-08-1828Land about 2 miles eastward ofLongmeadow Street

86 Charles StearnsHoratio M.Coomes

04-23-1827 Land in Longmeadow

87 Julius Dart Oren Taylor 04-15-1829Land in East Longmeadow – onetract with buildings

88 Isaac Calkins Ethan Ely, Jr. 05-25-18299 acres on the plain inLongmeadow

89 Adolphus O. Kent Alexander Field 04-10-1828Land and buildings inLongmeadow

90 Joseph Booth Newton Colton 06-12-1828Land in the comm field in themeadows

91 Experience Burt Ethan Ely, Jr. 05-15-1829Land in the meadows near LittlePond so called

92 Gaius Bliss Ethan Ely, Jr. 11-18-1828 Land near Round Pond so called

93 Samuel C. Jonathan Ely 01-04-1836 Land on the plain

Stebbins

94 Horatio Coomes Jonathan Ely 02-18-1836A parcel of land near HalesMeadow

95 Henry Dwight Ethan Ely, Jr. 04-11-1836Land in Longmeadow north of thePecowsic Brook

96 Judah Cooley Ethan Ely, Jr. 02-29-1836

Two parcels of land lying on thepine plain, another tract withdwelling house and otherbuildings held in common withothers

97Norman H.Coomes

Ethan Ely, Jr. 04-28-1836Parcel of land near Ely’s Bridge socalled

98 Walter Coomes Ethan Ely, Jr. 06-22-1837 Land in Longmeadow

99 Ira Parker Newton Colton 08-08-1837

A parcel of land lying east of theFirst Parish meeting housebounded on all sides by publicways

100 Chauncey Bliss James Bliss 09-07-1837Land near the south end ofLongmeadow

101 George Colton Ebenezer Russell 02-21-1839

Two parcels of land, one inLongmeadow, the other inSpringfield and Longmeadow. Thelatter with a saw mill and gristmill standing there on andcontaining two and one-half acres

102Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

103Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

104 Pownal Green Ethan Ely, Jr. 04-09-1839

Tract of land near Burt’s Quarryso called and all rights to the stonein and about siad Quarry and thedwelling house and otherbuildings

105 George Raynolds Ethan Ely, Jr. 02-10-1836

2 parcels of land, one withdwelling house and otherbuildings, and situated on the eastside of Longmeadow Street

106 George Raynolds Jonathan Ely 02-10-1836One sixteenth part of a tract ofland with dwelling house andother buildings

107 Jonathan Ely Ethan Ely, Jr. 03-21-1836Four tracts of land situated inLongmeadow

108 Peggy BoothDavid Booth andothers

11-01-1827Land at place called The Pond andbuildings and dower rights fromher late deceased husband

109 Chauncey Bliss Newton Colton 06-13-1837 Land in the General Field north of

Rasberry Brook

110 Isaac Calkins Newton Colton 02-05-1840A tract of land containing thePecousick Meadow so called

111John B. Stebbins,Aaron Stebbins

Ethan Ely, Jr. 06-01-1841Land on the plain south of HalesMeadow

112 John Bliss Ethan Ely, Jr. 05-15-1841Three parcels of land inLongmeadow

113 Cyrus Cooley Oren Taylor 08-05-1842 Tract of land in Longmeadow

114 Cyrus Cooley Whiting Cooley 08-05-1842 Home farm in Longmeadow

115Gaius B.Woolworth

William Simons 09-10-1842Four parcels of land in the town ofLongmeadow

116 Sarah Steal Samuel Colton 03-18-1800Land on the plain southeast of theMills

117 Henry Colton David Booth 04-17-1800 Land in Necessity meadow

118 Joanathan Hale Nathaniel Ely 09-26-1800Land about two miles east of themeeting house

119Ethan Ely, BerryChase, Jr.

Nathaniel Ely 09-26-1800Land with dwelling hosue andbarn

120 Demas Colton Alexander Field 12-07-1801Land at a place called GilbertPlain in Longmeadow

121Lemuel Parsons,Margaret Parsons

Asa Colton 02-27-1802 Land in Enfield

122Alexander Field,Flavia Field

David Booth,Margaret Booth

05-24-1802Land being part of Colton’s pondin the meadows

123 William Cooley Stephen Taylor 01-31-1803land near a place called Watchoagand originally laid out to ObadiahCooley

124 Calvin Burt Nathaniel Ely 03-09-1803land with dwelling house and bardand all rights to the Inke Millstanding thereon

125 Nathaniel Ely Levi Colton 07-13-1803 Deed of mortgage

126Gideon Burt,Electa Allis

Nathaniel Burt 04-14-1803

127 Luther Colton Asa Colton 01-24-1803

128 Ethan Ely Gaius Bliss 03-01-1804 land in Grape Swamp

129 Medad Stebbins Nathaniel Ely 01-08-1803 Land north of Cooley Brook

130 Nathaniel Ely Levi Colton 12-10-1805 Three tracts of land

131Stephen W.Stebbins

Nathaniel Ely 08-05-1806All rights and titles to land andbuildings where said NathanielEly now lives and others

132 Ebenezer Clark Peter Burbank 05-24-1837Clark special administrator toEstate of Peter Burbank

133 Zadock Bliss Joseph Booth 07-05-1809 Land in the Common Field

134 Stephen Keep Gaius Bliss 02-06-1818His homestead on LongmeadowStreet with eight acres of land

135 David Booth Joseph Booth 05-22-1818About 1 acre, part of Tim Coltonpond so called

136 David Booth, Jr. Samuel C. Booth 05-22-1818About 2 acres ofland, part of Timcolton Pond so called next to landconveyed to Joseph Booth

137 Samuel WilliamsEbenezer ChandlerColton

01-21-1819Land east of the meeting houseabout two miles

138 Levi Crandall Asa Colton 04-01-1830 land in Necessity meadow

139Heirs of JohnCooley

Ethan Ely, Jr. 05-03-1830 Land in the meadows

140Heirs of JohnCooley

Samuel C.Stebbins

07-19-1830 About four acres

141 Stephen Taylor Oren Taylor 03-24-1831 Land in Longmeadow

142 Asa Colton Newton Colton 03-25-1831About twenty acres at GrassyGutter

143 Horatio Coomes Ethan Ely, Jr. 04-06-1831Land at pine hollow inLongmeadow

144 Caleb Field Ethan Ely, Jr. 09-26-1832Land on the east side ofLongmeadow Street

145 Henry DwightEmmons Arnold,Enos Arnold

02-22-1833Woodland south of PecousicBrook

146 Josiah Hunt Ethan Ely, Jr. 09-09-1834Six acres more or less lying inLongmeadow

147 Asa Colton Newton Colton 10-20-1834 Five acres in Necessity meadow

148 Moses FieldSamuel C.Stebbins

12-04-1832Land three fourths of a mile eastof Longmeadow Street

149 William WhiteNorman H,Coomes

08-26-1833Parcel of land about one and afourth mile east of the meetinghouse

150 Lewis White Ethan Ely, Jr. 05-10-1833Land on the plain one and a halfmile eastward of LongmeadowStreet

151 Nathaniel Prior Ethan Ely, Jr. 10-20-1834 Two tracts of land on the plain

152Samuel O.Stebbins

Abel W. Willard 10-26-1835

Interest in a tract of land lyingpartly in Springfield and partly inLongmeadow with one half interstin the buildings and waterprivileges

153Sarah Patten,Daniel Lombard

Horatio Coomes 04-20-1835About thirteen acres south ofHales Meadow so called

154 Abel W. WillardSamuel C.Stebbins

10-26-1835Undivided tract of land partly inSpringfield and partly inLongmeadow with the buildings

and one half of the water privilege

155 Gideon Colton Ethan Ely, Jr. 01-25-1832 Land in the meadows

156 Walter Coomes Ethan Ely, Jr. 01-20-1838Tract of land on the plain east ofthe road leading to the ShakerVillage

157 Dimond Chandler Newton Colton 03-28-1838

About two and one half acres withbuildings about one hundred rodseast of the meeting hours andbeing a part of the Ministry Lot, socalled

158 Henry B. Coomes Ethan Ely, Jr. 05-25-1838Deed of mortgage with buildingsthere on

159 Lewis WhiteOrren Taylor,Susan Ashley

11-01-1838 Ten acres and buildings

160 Ithamar Goodman Orrin Taylor 04-06-1839 Longmeadow land

161 Heber Keep Newton Colton 11-12-1839 My homestead in Longmeadow

162 Simeon Newell Ethan Ely, Jr. 09-09-1834

All rights and title into a quarry ofstone called the Burt Quarry andall right, title and interest in oneundivided half of the Thomsonquarry and the land adjoiningsituated in Longmeadow

163 Nathaniel Bliss, Jr.Ethan Ely, Jr.,Jonathan Ely

04-01-1835One acre of land containing theold stone quarry called BurtsQuarry

164 David Booth Samuel Booth 01-25-1834About 13 acres ont he east side ofLongmeadow Street

165 Stephen Hale Ethan Ely, Jr. 06-14-1842

All right, title and interest in theGrist Mill and sawmill anddwelling house situated near or onLongmeadow Brook about onehalf mile east of LongmeadowStreet it being one eighth interestin same

166 Samuel Williams Ethan Ely, Jr. 11-21-1843Two parcels of land containing 60and 30 acres respectively

167 Newton ColtonOren Taylor, OliveColton, EuneciaHendrick

02-28-1844All right, title and interest of anyreal estate of her late husbandStephen Taylor

168 Oliver Hawks Ethan Ely, Jr. 04-12-1844Land and buildings inLongmeadow

169 Cyrus Cooley Oren Taylor 06-05-1844 Land and buildings

170 Abijah Hendrick Olive Colton 07-25-1844 Land in East Longmeadow

171 Daniel Colton Ebenezer Bliss 01-19-1844land in the south part of the townand bounded on the west by theConnecticut River

172 Horatio N. Coomes Ethan Ely, Jr. 12-09-1845 Land on Longmeadow brook

173Ebenezer C.Colton

Samuel C. Booth 03-21-1846All of his real estate and personalestate situated in Longmeadow

174 Ethan Ely Ethan Ely, Jr. 06-30-1847

Tract of land of about five acreswith the house and barn thereon;also all rights and title to theSawmill and Grist Mill situated onLongmeadow Brook together withthe dwelling house being one-fourth part thereof

175 Ethan Ely Ethan Ely, Jr. 02-01-1842

Land north of his brick dwellinghouse reserving one half of thecider mill and house standing onsame during his natural life

176 Jonathan Ely Ethan Ely, Jr. 05-20-1847Two tracts of land one inLongmeadow one in Stafford,Connecticut

177 Jonathan Ely Ethan Ely, Jr. 11-14-1840Land at Burts Quarry with thestone thereon

178Hannah Ely andothers

Ethan Ely 11-10-1848Three parcels of land inLongmeadow

179 Horatio N. Coomes Ethan Ely 11-08-1849Land one mile east ofLongmeadow Street

180 Joseph Evarts Ethan Ely, Jr. 11-22-1841 Land in Longmeadow

181Elijah W. Bliss,Charlotte W. Burt

Newton Colton 11-21-1851 Land near the burying grounds

182 Stephen Hale Ethan Ely, Jr. 12-26-1845Land about two miles east of theMeeting house

183 Roderick Burt Ethan Ely, Jr. 12-10-1844Three tracts of land containingabout 60 acres

184 Ethan Colton Gains Bliss [Gaius] 02-21-1812 Land Enfield

185 Ethan Ely Gaius Bliss 05-06-1811 About 7 acres in Grape Swamp

186 Heber Keep Gaius Bliss 12-01-1807 Land on Longmeadow Street

187 Nathan Hale Gains Bliss [Gaius] 10-14-1809 Land in the meadows 43 acres

188 Samuel Stebbins Alexander Field 09-21-1812 Land in Longmeadow

189 Stephen Taylor Oren Taylor 04-08-1814Two tracts of land and half of adwelling house

190 Lucy Williams Samuel Williams 02-24-1814Several tracts of land inLongmeadow and lot inSpringfield

191 Augustus Sisson Oren Taylor 06-24-1816 land in East Longmeadow

192 Loring Taylor Oren Taylor 07-28-1817land and house Loring Taylor tohave life use of same. This is inEast Longmeadow

193 Asa Colton Newton Colton 12-05-1817 Land in the common field about 2

acres

194Ethan Ely andothers

Gideon Burt andothers

12-15-1817

195 Zenas Hancock Oren Taylor 03-02-1818 Land in East Longmeadow

196 Daniel Root Oren Taylor 04-24-1820 Land in East Longmeadow

197 Justin Ashley Oren Taylor 05-11-1820Land in Springfield, land know asEntry Dingle

198 Moses Stebbins, Jr, Oren Taylor 04-01-1820Land with dwelling house inLongmeadow

199 Calvin Burt Joseph Booth 10-22-1822About 1 1/2 acres par of GeorgePond

200 Horace Colton Gains Bliss [Gaius] 11-18-182220 acres on Longmeadow Street itwas know as the Mile field onMill road

201Daniel Clark, OrinClark

Daneil Burbank, Jr. 11-23-1815 Land in Ellington

202 Jonathan Clark Daniel Burbank 01-10-1833 land situated in Somers

203 Plan of Stafford Pasture

204 Hiram Pomeroy Daniel Burbank 09-14-1816Land in Somers and buildingsthereon. See also #572

205 Phoebe Cooley Daniel Burbank, Jr. 1816 Land in Somers

206 Irema BlissOrrin Newton,Daniel Burbank

10-15-1817Patent for machine of rectangularsash work

207Daniel Burbank,Rachel Burbank

Daniel Burbank, Jr. 01-03-1827Several pieces of land – one piececontaining dwelling house

208 Jesse Meacham James Spencer 05-10-1844Land in Somers and buildingsthereon

209 Daniel BurbankD. ErskineBurbank

09-25-1856 Land in Enfield

210 Rachel Burbank Daniel Burbank 02-17-1835 Land in Somers, Connecticut

211 Julius Dart Caleb Cook 05-25-1824Five tracts of land, one withdwelling house and barn – all inEast Longmeadow

212 Levi Colton Lovice Colton 02-14-1823Land and buildings in the“common field” so called

213 Experience BurtSamuel C.Stebbins

04-10-1823 land in the General Field

214 Experience Burt Alexander Field 04-10-1823 Land in the General Field

215 Julius Root Oren Taylor 09-08-1823Land and dwelling house in EastLongmeadow

216 Samuel H. CoomesSamuel C.Stebbins

10-27-1823 Land east of the Town Street

217 Calvin BurtEbenezer C.Colton

12-23-1823 Land in the General Field

218 John Cooley Ebenezer Bliss 07-26-182423 acres and buildings onLongmeadow Street

219 Judah Cooley Samuel Stebbins 01-20-1824 Land on the plain near Pecousic

220John Coomes andothers

Ethan Ely, Jr. 03-01-1824land on the east side ofLongmeadow Street withbuildings

221 Franklin Taylor Oren Taylor 05-15-1824 Land in Springfield with buildings

222 John Cooley Judah Cooley 03-22-1825 Land in East Longmeadow

223 John S. Cooley Alexander Field 04-12-1825 Land in the General Field

224 Jacob Colton John Woolworth 10-23-1815 a tract of land called Pine Swamp

225Levi Colton,Freelove Colton

Ethan Ely, Jr. 06-08-1829Land bounded west by theConnecticut River, one acre withthe dwelling house thereon

226 Samuel Stebbins Ethan Ely, Jr. 01-11-1830Land one half mile north of themeeting house and one mile eastof the Twon House

227 Samuel Kingsley Ethan Ely, Jr. 04-09-1833Land on the west side ofLongmeadow Street

228Samuel EmmonsArnold, EnosArnold

Ethan Ely, Jr. 03-27-1834 Land north of Pecowsic Brook

229 Herman Newell Ethan Ely, Jr. 01-04-1830 Land in Longmeadow

230Sarah Patten,Daniel Lombard

Ethan Ely, Jr.,Jonathan Ely

??-20-1835About 23 acres in Longmeadowknow as Mill pasture

231 Sarah White Ethan Ely, Jr. 12-28-1837Land east of Longmeadow Streetthe west boundary being the logpath or highway

232 John Bliss Ethan Ely, Jr. 05-22-1830Land bounded south on the millpond Londmeadow Brook

233 Horatio N. Coomes Ethan Ely, Jr. 12-10-1844land on the plain south ofLongmeadow Brook

234 Ethan Ely Ethan Ely, Jr. 08-16-1825 Three tracts of land

235 Edmund Pratt Ethan Ely, Jr. 03-14-1840 Land in Longmeadow

236 James Chapman Samuel Williams 04-07-1809 Stony Hill lot (sketch attached)

237 William Colton Erastus Goldthwait 12-24-1810 Meadow land

238 Oliver Bliss Erastus Goldthwait 02-14-1811 Longmeadow land

239 Lucy Williams Samuel Williams 12-20-1813 Land in Longmeadow

240 Lucy Williams Lucy Williams, Jr. 02-24-1814Land in Wilbraham, Monson, andStafford

241Samuel Williams,Lucy Williams

Lucy Williams 02-24-1814Land in Longmeadow EnsignSamuel Williams family land

242Amasa Loomis,Abigail Loomis

Samuel Williams 07-02-1816 Pot Brook lot in Longmeadow

243 Alpheus ColtonWalter Bliss,James Bliss

01-13-1819 Long land near meeting house

244 Walter Bliss James Bliss 02-24-1820 Longmeadow property

245 Ethan Ely Daniel Burbank, Jr. 01-16-1821 Property in southern Longmeadow

246Alexander Coomesdeed

James Bliss 03-20-1822Longmeadow property 2 mileseast of meeting house

247 Wilder C. Pease Samuel Williams 08-22-1822 Tract of land in Wilbraham

248 Jonathan ColtonErastusGoldthwaite

05-09-1826 Longmeadow property

249 Sophronia Pierce Erastus Goldthwait 03-16-1827 Longmeadow property

250 Gaius Bliss James Bliss 07-03-1827 Longmeadow property

251 Elijah Colton James Colton 02-01-1822Longmeadow land at south end ofgeneral field

252 Gideon Colton James Bliss 02-29-1832 Longmeadow land

253Amasa Loomis,Abigail Loomis

Samuel Williams 04-07-1834Land in Longmeadow,Wilbraham, Vermont, etc

254 Josiah ChurchDavid Booth andCalvin Cooley

11-17-1801 Land in Stafford

255 Calvin Cooley David Booth 01-16-1804 land in Stafford, Connecticut

256 Jeremiah Chapin Alexander Field 06-18-1804 Land in Somers

257 Samuel Chapin Alexander Field 06-13-1904 Land in Somers

258 Elijah Field Gaius Bliss 05-11-1808 Land in Stafford, connecticut

259 Ozias Robinson Gaius Bliss 11-02-1814His part of the Hannah RobinsonEstate

260 John Foster Joseph Carew 10-16-1815 Building in Springfield

261 Alexander Field Samuel Stebbins 12-04-1818 Land in Tolland Connecticut

262 Asa Kibbe Gaius Bliss 06-22-1819 About two acres in Stafford

263Joseph Ashley,Oren Taylor

Lewis White,Susanna White

05-11-1820Land in Springfield called “TheEntry” (lease)

264 Julius E. Shaw Ethan Ely, Jr. 05-26-1838 Land in Monson

265 Julius Shaw Ethan Ely, Jr. 09-08-1838 Land in Monson

266George W.Talmadge estate

Van R. Humphrey,Laura M. PHumphrey

10-21-1839 land in Ohio

267 Elijah Chapin Ethan Ely, Jr. 02-18-1843Farm land in Springfield andbuildings thereon

268 Levi E. Taylor

Elijah Colton,William Burt,Daniel Colton,Henry Keep, JohnMiller

09-05-1843Land by burying ground inLongmeadow for horse shed

269 Lathrup Clark Ethan Ely 11-18-1848 Land in Monson

270 Nathaniel Burt Noah Bliss 06-28-1810 Longmeadow land

271 Joanathan Hale Erastus Goldthwait 09-13-1802General field near Reverand Storrscommon

272 Jonathan Hale Erastus Goldthwait 02-05-1801 Longmeadow land on the Plain

273 Erastus Goldthwait Oliver Bliss 01-02-1816

274 Willilam Colton Erastus Goldthwait 04-30-1823Part of homelot and house inLongmeadow

275Charles Abbe,Joshua Abbe

Daniel Burbank 05-28-1831

276 Warham Colton Erastus Goldthwait 03-20-1827 Meadow land

277 Warham Colton Erastus Goldthwait 06-12-1834 Meadow land

278 Elijah Colton Daniel Burbank 12-22-1837 Deed of a Cart Path

279 Heber Keep Abner Chandler 11-12-1839 Longmeadow Homestead

280 Heber Keep Ethan Ely 11-12-1839 Homestead in Longmeadow

281Esther E. Colton,Hannah Colton

WilliamGoldthwait

11-291845

282 Warham ColtonWilliamGoldthwait

11-29-1845

283Margaret Colton,guardian of minorchildren

William C.Goldthwait

04-05-1846

284 Barnabas C. KnoxD. ErskineBurbank

12-10-1861Land part in Enfield and part inLongmeadow

285 Gideon J. BurtD. ErskineBurbank

09-08-1865

286 Richard French Samuel Colton 04-26-1730French’s Swamp 50 acres of landin Enfield or Somers

287Ely Colton, SarahColton

Heirs of AsaColton

07-14-1770Release all claims to any part ofestate of brother Ephraim Colton

288 Jonathan Hale Simon Colton 09-27-1783Land on the east side ofLongmeadow Street

289 Joseph Markham Samuel Colton 02-09-1784Land in Enfield, connecticut onthe Somers Road

291Stephen Chandler,HephzibahChandler

David Burt,William Sheldon,Lucy Colton

01-05-1785 Land in Enfield in the meadows

292 Abner Colton Jonathan Hale 03-03-1787Land on Longmeadow Street anda piece in the meadows

293Simon Colton,Ebenezer Colton

Town ofLongmeadow

04-07-1788

294 Eli Bliss Nathaniel Ely, Jr. 08-31-1789Land with house and well inLongmeadow

295 Silas Hale Asa Colton 12-28-1790Land in the south end of theGeneral Field called Necessity

Meadow

296 Moses Field Alexander Field 12-27-1792Several pieces of land on the estside of Longmeadow Street

297Jonathan Dwight,Thomas Dwight

Nathaniel Ely,Ethan Ely

09-26-1793All title and interst in the land thatthey held by deed from Samueland Ebenezer Bliss

298 Lucy ColtonAlexander Field,David Booth,Benjamin Stebbins

12-06-1794

All of the real estate left to LucyColton after two otherdistributions of the estate ofSamuel Colton, deceased. Thethree men above married theirthree daughters, Flavia, Lucy,margaret

299 Nathaniel Ely Nathaniel Ely, Jr. 12-18-1790

Several parcels of land includingthe home lot on LongmeadowStreet with the brick house andbarns

300AzariahWoolworth

Nathaniel Ely, Jr. 12-08-1797 Land on Longmeadow Street

301 Leonard Kingsbury Nathaniel Ely, Jr. 12-08-1797Land and buildings a little north ofthe meeting house

302 John Davice Samuel Colton 04-19-1728Land in the town of Somers on theScantic River

303 Samuel Cooley Samuel Colton 08-17-1768Land in the general field in themeadows

304 Timothy Colton Samuel Colton 05-02-1770Home lot about 10 and a half acresand buildings and meadowland

305 Samuel Colton Asa Colton 11-06-1770 Land in the meadows three parcels

306Ebenezer Bliss,Samuel Bliss

The Precinct ofLongmeadow

12-11-1772 About 17 acres of pine land

307

Abner Colton,David Burt,executors of theestate of JacobColton

Samuel Colton 02-06-1773 Land in Enfield

308 Walter Coomes James Bliss 06-22-1837 Land in Longmeadow

309

Sarah Crandell,administrator ofthe estate ofEdward Crandall

Nathaniel Ely 03-02-1790 land in Longmeadow

310Alexander Field,Flavia Colton Field

Benjamin Stebbins 05-30-1794 Land in the general field

311 William SheldonNathaniel Ely,Ethan Ely

04-02-1794land and buildings a little west ofthe meeting house

312 Calvin Burt Benjamin Stebbins 08-27-1794 land in the meadows

313 Benjamin Stebbins, David Booth 10-07-1794 Mill Pasture

Lucy ColtonStebbins

314 William Hancock Benjamin Stebbins 09-17-1794 Eight and one quarter acres of land

315 Luther Colton Benjamin Stebbins 01-31-1795 land in the general field

316Benjamin Stebbins,Lucy ColtonStebbins

Ebenezer ChandlerColton

03-20-1795

317Benjamin Stebbins,Lucy ColtonStebbins

David Booth 07-10-1795 Land in the General Field

318 Erastus ColtonEbenezer C.Colton

12-14-1795All rights and title to all land andbuildings left by his father

319David Booth,Margaret Booth

Asa Colton 09-30-1796 Landin the meadows

320 Ethan Ely Nathaniel Ely, Jr. 10-09-1795

All rights and title of land inLongmeadow whcih both helf bydeed from Thomas and JoanathanDwight

321 Gideon ColtonDavid Booth,Margaret Booth

04-01-1796

Two lots including the home lotwith buildings on LongmeadowStreet and land in the meadowsand on the plain

322David Booth,Margaret Booth

Gideon Colton 03-13-1796Several parcels of land inclduingthe home lot and buildings; therest in the meadows

323Alexander Field,Flavia Field

David Booth,Margaret Booth

09-30-1796 part of Tim Colton Pond

324 Zadock Bliss Nathaniel Ely, Jr. 04-13-1795 Land in the Common Field

325 Gideon Colton, Jr. Nathaniel Ely, Jr. 03-04-1700Land in the Longmeadow fieldwith a dwelling house standingthereon

326 Luke Cooley Nathaniel Ely 03-04-1799 Land in Somers

327 Geroge Thompson Alexander Field 12-26-1799 Land in Somers

328 Ebenezer Bliss Gaius Bliss 05-25-179013 acres with buildings onLongmeadow Street

329 Daniel Green Ethan Ely 01-25-1859Land and buildings inLongmeadow

330Alexander F.Stebbins

Ethan Ely 06-01-1834 Land with house and barn

331D. ErskineBurbank

Ethan Ely 09-14-1865 land on the plain

332 Margaret B. Taylor Mary B. Haralson 03-12-1864About one and a half acre south ofthe cemetery

333Loammi Simons,Newton Colton

Abagail Colton 10-09-1851One-half of the homestead, on-half of the home pond and one-

half of the Simon lot in theGeneral field

334 Gilson D. Hollister Ethan Ely 05-10-1852Land on the east side ofLongmeadow Street two parcels

335 Edmund Pratt Ethan Ely 05-25-1853 Land on the plain

336Justus Boies, SaraBoies

Ethan Ely 10-13-1851A tract of land near HalesMeadow

337Abigail Colton,Miranda Colton

Newton Colton 02-02-1848About twenty acres at GrassyGutter

338 James K. Coomes Ethan C. Ely 02-11-1870About thirty-three acres about twoand a half miles east ofLongmeadow Street

339 Stephen T. ColtonD. ErskineBurbank

01-14-1853

340 Lester H. ColtonD. ErskineBurbank

07-26-1856

341 John B. Hale Ethan Ely 06-13-1850Land in the meadows in theGeneral Field

342 Noah BlissNaomi Colton andothers

04-18-1862Five acres commonly called theSchool Lot

343Lucy C. Storrs, E.W. Storrs

D. ErskineBurbank, NoahBliss

10-31-1863 Deed

344 William Sheldon Eleazer W. Storrs 11-30-1855

345D. ErskineBurbank

Ethan C. Ely 02-08-1869Land about one and one half milessoutheast from church

346Eleazer W. Storrs,Eunice C. Storrs

John S. Watters 07-04-1865 Deed

347D. ErskineBurbank

Ethan Cooley Ely 12-21-1868

348SolomonWorthington

Simon Colton 02-01-1871 Deed

349 William E. BlissD. ErskineBurbank

11-12-1866

350 Emerett CoomesD. ErskineBurbank

03-21-1872

351D. ErskineBurbank

Ethan C. Ely 10-04-1869

352 James K. Coomes Ethan C. Ely 04-22-1871

353 Edmund CoomesD. ErskineBurbank

08-11-1880

354 Ethan Ely Ethan Cooley Ely 03-04-1872

355 Ethan Ely Ethan Cooley Ely 05-19-1868 Known as Mill pasture Land

356 John D. Coomes D. Erskine 01-03-1881

Burbank

357 Lorin PeaseD. ErskineBurbank

09-23-1863

358 John B. CoomesD. ErskineBurbank andSylvester Bliss

02-04-1860

359 William ElyRichard SalterStorrs

09-12-1791Land in Longmeadow Ministryland

360Margaret B.Taylor, Newton E.Taylor

Richard SalterStorrs

06-21-1872 Parcel

361 Joseph Dion Richard S. Storrs 01-26-1872Land where the church and parishhouse stand

362 Basil Dion Joseph Dion 01-21-1867 Blacksmith shop and Coal House

363 Aaron C. Stebbins Emerett Coomes 05–8-1861 Deed

364 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

365 Calvin Burt Berry Chase 02-12-1795 Mill standing

365 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

366 Hezekiah BurtD. ErskineBurbank

06-13-1863

367Simon Colton(executors)

Ethan C. Ely 01-09-1878

368 William SimonsD. ErskineBurbank

06-27-1870

369 Lucy Ann Storrs Richard S. Storrs 02-05-1868 Part of Storrs property

370 Richard S. StorrsD. ErskineBurbank

11-15-1872

371 Sanford Lawton Ethan C. Ely 01-03-1871A narrow strip on the east side ofLongmeadow Street a few todsnorth of the center

372 Sanford Lawton Richard S. Storrs 06-16-1875

373 Aaron BlissSylvester Bliss, D.Erskine Burbank

09-21-1866

374 Daniel E. Burbank Ethan Ely 11-26-1867

375 Charlotte CoomesD. ErskineBurbank

01-03-1881

376 Francis T. CordisD. ErskineBurbank

02-18-1871

377 Ethan Ely Ethan Cooley Ely 02-11-1869 Known as Mill pasture Land

378Orrin B. Cooleydeed

D. ErskineBurbank

06-18-1874

379 John Colton et alD. ErskineBurbank

07-29-1884

380 Aaron C. Stebbins Ethan Ely 04-11-1851Land near the highway leading tothe depot

381

Loammi Simons,Sarah Simons,Newton Colton,Naomi Colton

Daniel Burbank 09-18-1855

382 Aaron C. StebbinsD. ErskineBurbank

07-18-1863 Deed

383 Simeon Colton Daniel Burbank 08-01-1851

384 Daniel BurbankD. ErskineBurbank

11-07-1888 Homestead

385 Hezekiah Burt James Bliss 02-04-1851

386 Kendall BancroftWilliam A.Bancroft

12-03-1862 Land in Millers Plain in Montague

387 Minnie Gilmore Justin B. Perkins 06-27-1896 Longmeadow land

388 M. W. Mahoney William Read 04-09-1897 Land in Chicopee

389 Robert McChester Cyrus Newell 11-02-1838Folder labeled 220 LongmeadowStreet

390John Cooley andothers

Cyrus Newell 12-02-1841in folder labeled 220Longmeadow Street

391 Charles S. Newell Nelson C. Newell 08-30-1886In folder marked 220Longmeadow Street

392 Thomas ColtonThankful Colton,Joanna Coomes

12-12-1797 200 acres of land in Longmeadow

393 Thankful Colton Joanne Coomes 12-24-1799 Grassy gutter Road property

394 Alpheus Colton Walter Bliss 02-04-1818 Longmeadow land

395 Sabine White Walter Bliss 04-27-1825 Longmeadow land and dwelling

396 Gideon Burt Walter Bliss 04-29-1825Longmeadow Tract near meetinghouse

397 Noadiah Cooley Walter Bliss 07-13-1831 Land in Mux meadows

398 Samuel Stebbins Walter Bliss 05-23-1838 Meadows land

399 Mark C. Webster Walter Bliss 03-24-1842 Meadow land

400 Colton Family Walter Bliss 07-24-1856 Longmeadow land

401 Aaron C. Stebbins Walter Bliss 04-22-1848 George Pond

402 Daniel Gates Walter Bliss 05-12-1825

403 Lyman Colton Daniel C. Bliss 04-14-1864 Drain lot

404Mary Noble,Harvey Noble

William E. Bliss 03-27-1862 Part of Abner Colton lot

405 Dimond Chandler William E. Bliss 10-05-1866 Musmeadow land

406 Dimond Chandler William E. Bliss

Mortgage deed discharge.Recorded lib 247, Fol 379 (datelisted is for the discharge recorddate)

407 Stephen Colton William E. Bliss 02-10-1872 Land in Enfield near Shakers land

408 Abigail Cooley William E. Bliss 02-17-1872 Meadow land along the river

409 Richard S. StorrsD. ErskineBurbank

11-15-1872In trust for First Parish wheneversaid parish pays him

410 John N. Colton

D. ErskineBurbank, treasurerof trustees ofMinisterial Fund

11-16-1881 Land in General field

411 Sumner W. GatesD. ErskineBurbank

02-01-1888 Branch lot

412First Parish ofLongmeadow

D. ErskineBurbank

01-27-1890Quit claim Lot 19 Division 5 inParish Burying Ground

413 Peter Burbank Daniel Burbank, Jr. 03-01-1813 Land in Somers, Connecticut

414 David Hunt Daniel Burbank, Jr.27 acres of land and buildingsLongmeadow bounded in north byMill river meadow

415 Heber Keep Daniel BurbankBarn and Oven in Longmeadow,Massachusetts

416Shubark Pease andothers

John Carew Land in Somers

417 Gilson D. Hollister Ethan Ely 12-29-1852Land and buildings onLongmeadow Street

418 William Sheldon Eleazer W. Storrs 03-24-1856Land in Chicopee, Massachusettsbelonging to estate of late SamuelWilliams

419 Barnabas C. KnoxD. ErskineBurbank

Land in enfield, connecticutbounded on north by state line

420 Harrison RootWillard A.Bancroft

Land in Montague Massachusettseast side of highway leading toNorthfield

421 Daniel CastleD. ErskineBurbank

11-15-1873Land on North side of highwayleading from Longmeadow Streeto East Longmeadow

422William A.Bancroft

D. ErskineBurbank

Property in Montague,Massachusetts (Federal Street)

423William A.Bancroft

D. E. BurbankPersonal property in Ontegue,Massachusetts

424 Henry KingHampden SavingsBank

07-22-1875Land on Fort Pleasant AvenueSpringfield

425 Samuel Burbank D. E. Burbank 09-15-1875land near Sumner Avenue inSpringfield

426 Samuel SmithD. E. Burbank,J.K. Coomes

09-02-1881All wood on his farm inSpringfield

427 Mary WelchD. ErskineBurbank, Thomas

07-02-1891

Cordis

428 William Read Hannah Giddings land in Brightwood

429 Adaline S. HoltD. ErskineBurbank, JamesCoomes

11-18-1893Land on Fort Pleasant Avenue inSpringfield

430 William ReadD. E. Burbank,Thomas Cordis

Land on Talcott and Fisk AvenueSpringfield

431HampdenConundum WheelCompany

William ReadWesterly side of Fisk Avenue,Springfield

432 William ReadD. ErskineBurbank, JamesCoomes

433 William ReadD. ErskineBurbank, JamesCoomes

03-14-1893land on Talcott AvenueSpringfield

434 Emma Salman Willard Elmer Land in Agawam

435Ella Walton,Simon E. Walton

D. ErskineBurbank

10-18-1898Land on northwesterly side ofCornell Street in Springfield

437 William Nickels Samuel Colton 06-14-1722 House and barn in Brimfield

438 Samuel Cooley Samuel Colton 06-01-1772

House and land bound north by EliCooley, south by Israel Cooley,east by Josiah Cooley, west byCounty Road

439Amarer and FlaviaB. Converse

David Booth 09-19-1831 Ely & Breakneck lots

440 Bethiah Baldwin Elijah Colton 08-31-1811Power of Attorney given to ElijahColton to transfer land in Lime,New Hampshire

442 John Lankton Benjamin Root 05-18-1718 An acquitance

443a Newton Colton Almon parker 01-20-1851Tract of land 1 acre with buildingstanding thereon

443b Almon Parker John S. Waters 12-06-1853

444 Simon Colton, et al Simon Colton 01-19-17561/4 part of 20 acre school landplot. (Simon Colton was aCommittee member)

445D. ErskineBurbank

James K. Coomes 02-24-1896 Mortgage deed

446Sylvester Bliss, et.al

Eunice Bliss 05-02-1864 5 acres of land

447 Jonathan Cooley Nathanial Burt 05-09-1789 105 acres of land in Longmeadow

448 Oliver Burt Thomas Colton 07-05-1732 Arbitration bond

449 John Silcock Samuel Coomes 09-11-1815 Attachment on his estate

450 Stephen TaylorSimon Brooks,James Kent

01-1803 Wolfhill lot at West Springfield

451 Oren Taylor Loring Taylor 07-28-1817 Land and dwelling house

452Oren Taylor, SusanAshley

Lewis White 11-01-1838 Bond

453 Nathaniel Ely, Jr. Nathaniel Ely, Sr. 12-28-1790 A lease for land in Longmeadow

454 Nehemiah Stebbins Nathaniel Ely 10-11-1787

455 Stephen Williams Stephen Williams 03-13-1780 Lot in Southampton

456 Asa Colton’s estate 05-05-1779 Executors appointment

457D. ErskineBurbank

Charles.F.Spellman

05-21-1897 Real Estate

458 Samuel Keep Land record entered by surveyor

459a Edward Kibbe Land record entered by surveyor

459bDeacon EbenezerWarriner

04-20-1732Land record entered by surveyorin property records Town ofEnfield

460 Ebenezer Pease 10-1745Land record entered by surveyerin Somers

461 Chapin Lot description

462 Sam’ll Williams Lot description in Meadows

463 William H. Foster Ethan Ely, Jr. 01-04-1830 Land in Springfield

464 Miriam HaleGad Colton, EthanEly

04-11-1816 Land and marriage contract

465Gideon Burt andothers

Daniel Burbank 03-14-1836Dower of Anna G. Burt estate ofSamuel Colton

466 Chauncey Bliss James Bliss 09-07-1837 Longmeadow land

467 Adolphus D. Kent James Bliss 02-22-1839Longmeadow land east of townstreet

468 Walter Bliss James Bliss 12-19-1839Longmeadow land on Connecticutriver

469 Sabin BurtWalter Bliss,James Bliss

03-29-1842Longmeadow land known as the“George Lot”

470Gaius B.Woolworth

James Bliss 03-20-1843Six acres or more Longmeadowland

471 David Storrs Eunice C. Storrs 06-08-1843 Storrs homestead and land

472 Richard S. Storrs Eunice C. Storrs 06-19-1843All his interest in StorrsHomestead

473 Robert McChester James Bliss 01-01-1844 His homestead in Lomgmeadow

474 Newton Colton James Bliss 03-10-1845

475Levi Hackley,Stephen Hackley

Samuel Williams 04-01-1848Quit Claim 150 acres known asWilliams lot in Wilbraham

476Samuel Hackley,Abigail Dwight

Samuel Williams 04-01-1848Quit Claim to William’s lot inWilbraham

477 William Sheldon, Samuel Williams 03-01-1848 Land in Wilbraham

Eleaser Storrs,Eunice Storrs

478 Charles P. Storrs Eunice C. Storrs 12-26-1848 Deed

479 Charles S. Billings Eleazer W. Storrs 02-02-1850 Parsonage House

480D. ErskineBurbank

Ethan Ely 02-26-1880About one hundred and fifty acreslying about a mile east ofLongmeadow Street

481 J. Marshall Burt Ethan C. Ely 09-13-1879Land in Longmeadow known asGrassy Gutter lot

482William D.Chandler

Ethan C. Ely andothers

02-13-1879 land on the plains

483 Hezekiah Burt Ethan C. Ely 02-14-1879 Estate

484John B. Coomes,Almira K. Coomes

Ethan C. Ely 12-21-18772 parcels on eastside LongmeadowStreet

485

D. ErskineBurbank assigneeof the estate ofHenry King

Ethan Ely 12-22-1877 Land south of Hales Meadow

486 Frank S. King Ethan C. Ely 12-01-1877 Land near Hales Meadow

487 Sumner W. Gates Ethan C. Ely 11-15-1876Land in Longmeadow east of theTown Street

488 Henry King Ethan C. Ely 08-11-1876Land in Longmeadow about one-half mile east of the Town Street

489 William C. Pease Ethan C. Ely 07-10-1875Land on the est side ofLongmedow Street

490D. ErskineBurbank

Ethan Ely 07-03-1874land on the north side of what isnow Bliss Road

491 John Carney Ethan Ely 04-27-1874Land partly in Longmeadow andpartly in Enfield

492Laura M. Stebbins(1st), Laura M.Stebbins (2nd)

Ethan Ely, Jr. 02-21-1874

Land on Longmeadow Streetreserving the right of the use ofthe dwelling house at the rent ofsixty dollars per year, to be paidsemi-annually

493 Ethan Ely Ethan C. Ely 04-10-1873 Land known as Pond Meadow

494 William E. Bliss Ethan Ely 11-18-1870A tract of woodland lying partly inLongmeadow and partly in Enfield

495 Ethan C. Ely Ethan Ely 02-11-1869Land about eighty rods east of theTwon Street

496 Ethan Ely Ethan C. Ely 04-23-1869Three parcels of land one mile anda half east of Longmeadow Street

497 William E. Bliss Ethan Ely 01-27-1870Land on Grassy Gutter inLongmeadow

498 Josiah C. Colton Ethan Ely 09-13-1867land in Longmeadow about oneand a half miles east of the town

street

499 William E. Boies Ethan Ely 09-26-1866

Land about three-fourths of a milesoutheasterly from the MeetingHouse near Longmeadow Brookand the Mill Pond

500Noah Bliss, D.Erskine Burbank

Ethan Ely 08-23-1865 Land in Longmeadow

501 Hannah Ely Ethan Ely 02-15-1865Land in Longmeadow about oneand a half miles east of the TwonStreet

502 Hannah Ely Ethan Ely 05-27-1864Land a little east of the town streetbounded south by LongmeadowBrook

503 Sylvester Bliss Ethan Ely 04-21-1864Land near the depot and known aslittle pond

504 Hannah Ely Ethan Ely 07-13-1860Tract of land called HalesMeadow about two and a halfmiles east of the town street

505 Joel L. DickinsonEthan Ely andothers

03-07-1849Several parcels of land inLongmeadow which were part ofthe estate of Ethan Ely

506 Walter Bliss Estate 04-15-1862

507 Joel L. Dickinson Ethan Ely 11-10-1848 Land in Monson

508 John Miller Ethan Ely 01-15-1849Land in the general field called theKeep old orchard

509 Epaphras L. Phelps Ethan Ely, Jr. 03-28-1829 Land in Longmeadow

510 Willis Phelps Ethan Ely 04-05-1841Land on the Stony Hill inLongmeadow

511 Judah Cooley deed Ethan Ely, Jr. 06-01-1829 Land in Longmeadow

512 John Cooley Ethan Ely, Jr. 07-05-1821 Land in Longmeadow

513 Experience Burt Ethan Ely, Jr. 04-09-1823Land in the General Field boundon West by Connecticut River

514 Amos Parsons Ethan Ely, Jr. 04-28-1820 Land on the plain in Longmeadow

515 Frederick Burt Ethan Ely 08-11-1794

One-sixth part of Burt’s FreestoneQuarry in Longmeadow near theBranch so-called with thepriviledge of graound for workingthe same

516 Noah Bliss William E. Bliss 03-28-1862 A certain tract of land

517 Noah BlissDaniel C. Bliss,William Bliss

12-01-1862 Wilbraham Land

518 Catherine Bliss William E. Bliss 03-27-1862 Longmeadow land

519Harriet Bliss(guardian of LoisS. Bliss)

Walter Bliss 04-14-1864

520 Catherine Bliss William E. Bliss 11-01-1870 Longmeadow land

521Catherine Bliss(guardian of LoisS. Bliss)

William E. Bliss 09-24-1870 3 1/2 acres in Connecticut

522Catherine Bliss(guardian of LoisS. Bliss)

William E. Bliss 10-17-1866 Longmeadow land

523 Daniel C. Bliis William E. Bliss 01-26-1870 Longmeadow land

524 Daniel C. Bliis William E. Bliss 05-07-1870Land in Longmeadow partly andpartl in Enfield, Connecticut

525 Daniel C. Bliis William E. Bliss 02-21-187012 1/2 acres in Longmeadow inthe General Field

526 Daniel C. Bliis William E. Bliss 10-30-1866 Longmeadow land

527 Gad O. Bliss, et al. William E. Bliss 03-15-1871 Longmeadow land

528Harriet Bliss(guardian of LoisS. Bliss)

Daniel C. Bliss andWilliam E. Bliss

03-13-1863 Longmeadow land

529 Henry A. BlissDaniel C. Bliss andWilliam E. Bliss

12-01-1862Tract of Land in Enfield,Connecticut

530Noah Bliss andothers

William E. Bliss 10-18-1866Tract of Land in Enfield,Connecticut

531Noah Bliss andothers

William E. Bliss 10-17-1866 Longmeadow land

532 William E. Bliss Daniel C. Bliss 12-31-1867Tract of land lying in the GeneralField

533 William E. BlissTrustees of theMinisterial Fund ofLongmeadow.

534 James H. CoomesD. ErskineBurbank, Jr.

02-26-1896 Meeting given by Gottlieb A. Baer

535 James CoomesD. ErskineBurbank

12-23-1897 Certain meeting

536 James K. CoomesD. ErskineBurbank

07-19-1897 Certain meeting

537 Patrick DavisD. ErskineBurbank

06-22-1895 Homestead

538Willard ElmerEstate

D. ErskineBurbank, et al

05-02-1900 assign of meeting

539 William C. NewellD. ErskineBurbank

09-28-1911

540Gardner W.Norcross

D.E. Burbank et al 02-16-1895 Land in Springfield

541 Paul H. RappoldD. ErskineBurbank

04-17-1901

542 Charles Spellman D. Erskine 07-26-1899 meeting assignment

Burbank

543 Charles SpellmanD. ErskineBurbank

05-22-1897

544 Charles SpellmanD. E. Burbank,J.K. Coomes

05-22-1897 meeting

545 S and SD. ErskineBurbank

05-03-1897

546 Melchior BaerBurbank andCordis

02-20-1890

547 Gottlieb A. BaerD. ErskineBurbank

10-31-1890

548 Olivia Field C.G. Burbank 09-30-1846 Land in Longmeadow

549 Samuel BurbankD. ErskineBurbank

12-10-1866

550 Charles A. Birnie James B. Burbank 09-27-1890

551 Louisa S. Sikes D.E. Burbank 09-11-1893

552 John N. Colton D.E. Burbank 01-18-1888

553 Mary W. NobleBurbank andCordis

04-09-1887

554 James CarneyBurbank andCordes

10-17-1884Also in Land Records of Enfieldbook 36, pages 198&199

555 Naomi R. ColtonD. ErskineBurbank

04-26-1866 An agreement about land

556 Lorin PeaseD. ErskineBurbank

05-17-1866 Land in Longmeadow

557Sylvester Bliss, et.al

Jerusha Burbank 05-12-1864Land in Longmeadow andWilbraham

558 Morris ManningD. ErskineBurbank

04-13-1868

559 Ethan Ely D. E. Burbank 02-06-1872 Land in Longmeadow

560 Noah BlissD. ErskineBurbank

06-23-1873

561 Willliam E. BlissD. ErskineBurbank

08-25-1873 Land in Longmeadow

562 Henry KingD. ErskineBurbank

04-11-1876 Land and buildings in Springfield

563 Henry KingD. ErskineBurbank

01-08-1877 Land and buildings in Springfield

564 Cyrus A. BakerD. ErskineBurbank

10-01-1879

565 H. E. NettletonD. ErskineBurbank

04-30-1879 Land and buildings in Montague

566 Ethan C. ElyD. ErskineBurbank

02-27-1880 Land in Springfield

567 James B. BurbankD. ErskineBurbank

02-27-1880

568 Francis S. Graves D.E. Burbank 03-26-1881

569 Samuel M. Smith Burbank, Coomes 09-02-1881

570 CoomesD. ErskineBurbank

05-19-1882 Land in Springfield

571 Elias ChapinWilliam I.Williams

06-23-1821 Land in Stafford, Connecticut

572 Hiram Pomeroy Daniel Burbank 10-14-1816Land in Somers (quit claim) Seealso #204

573 Rachel Burbank Ruth Burbank 02-17-1835 land in Somers, Connecticut

575 Rachel Burbank Warren Pomeroy 05-22-1837

576 Chauncey Hall Daniel Burbank 12-07-1815 land in Ellington, Connecticut

577 Bela Allen Daniel Burbank 04-08-1820

578 David Morgan Eliakim Cooley 05-19-1696 small lots, 4 acres in Longmeadow

579 Benjamin Cooley Eliakim Cooley 01-31-1718 8 acres in Longmeadow

580 David Ferry Josiah Cooley 12-16-1805 Wolf Swamp

581 Springfield Grant Colonel Pyncheon 07-10-1700 Fragment of deed

582 Thomas Stebbins Benjamin Cooley 01-24-1673 Two parcels land in Long meadow

583 George Colton Josiah Cooley 01-24-17623/4 acre land in Springfield –general field called the middle lot– Longmeadow

584 Medad Stebbins Josiah Cooley 06-05-1799Seven acres of land inLongmeadow

585 Samuel Stebbins Josiah Cooley 06-30-1812Parcel of land known as the Wheatfield in Longmeadow

586 Hezekiah CooleyJosiah Cooley andLuke Cooley

06-16-1757Land in Saybrook, ConnecticutQuit claim deed

587 Hezekiah Cooley Josiah Cooley 07-08-1762 land in Longmeadow

588 Josiah Cooley Jabez Colton 04-29-1789 3 acres of land in Longmeadow

589 Hezekiah Cooley Josiah Cooley02-03-1749/50

Land in Longmeadow togetherwith the buildings thereon

590 Israel Cooley Josiah Cooley 04-16-1763Land in General Field,Longmeadow

591 Hezekiah Cooley Josiah Cooley 10-28-1761 Land in Longmeadow

592 Ebenezer Stacy Cooley 05-26-1796 Land in wilbraham 1 and 1/3 acres

593 Eliakim CooleyJosiah Cooley andHezikiah Cooley

01-25-1749/50

4 acres of land in Longmeadow

594 Ebenezer Bliss Josiah Cooley 03-16-1752 21/2 acres in Longmeadow

595 Henry Woolcott Josiah Cooley 1746

596 Josiah Cooley Asa Damon 12-31-1801 20 acres of land in Longmeadow

597 Ebenezer Stacy Josiah Cooley 02-22-1805Land in Wilbraham formerlyOutward Commons

598 John Williams, Jr. Josiah Cooley 10-29-1790 Land in Wilbraham 23 acres

599 Timothy Nash Josiah Cooley 06-21-1746 Land in Longmeadow 17 acres

600 Jonah Cooley Josiah Cooley 08-02-1786 5 acres land in Longmeadow

601RichardWoolworth

Josiah Cooley 07-02-1753Seven and a half acres withdwelling house

602 David Burt Josiah Cooley 09-03-17922 1/2 acres of land inLongmeadow

603 Zadok Colton Josiah Cooley 01-28-1802 3 acres of land

604 John Cooley Josiah Cooley 02-22-1811 5 acres land in Longmeadow

605 Experience Cooley Josiah Cooley 11-04-17901/3 of a lot of land inLongmeadow

606Proprietors of theCommon Land inSpringfield

Josiah Cooley 04-21-1742 5 and 3/4 acres of land

607Timothy Bliss,Edward Bliss

Josiah Cooley 09-24-1745 2 acres land in Longmeadow

608 Hezekiah Cooley Josiah Cooley 08-07-1758 Land in Longmeadow

609 John Williams Darius Morris 04-26-1786 Land in Wilbraham

610 Asa Chaffee Isaac Morris 04-07-1761 Land in Wales

611 William Sheldon Darius Morris 09-06-1790 Land in Wales (Wilbraham area)

612 Isaac Morris Darius Morris 01-16-1793

613 Rebecca Morris Joseph Morris 12-30-1802 2 parcels of land in Wilbraham

614 Isaac Morris Darius Morris 01-11-1793 Land in Wilbraham (Wales)

615 Lucy Morris, et. al. Joseph Morris 07-15-1807 Land in Stafford, Connecticut

616 Bezaleel Sherman Isaac Morris 06-16-1777 Land in Brimfield

617Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 Land in Brimfield

618 Oren Colton Luther Colton 10-12-1813 Land in Longmeadow 23 acres

619Elishia Bowen, et.al.

Joseph Morris 06-14-1836 Land in Wilbraham

620Isaac Wood, BetsyWood

Joseph Morris 07-12-1835 Land in Wilbraham

621Isaac Wood, BetsyWood

Joseph Morris 06-25-1806 Land in Stafford Connecticut

622John Davis,Hannah Davis

Joseph Morris 05-12-1818 land in Wilbraham and Monson

623 Sylvester Morris Joseph Morris 06-27-1835 Land in Wilbraham

624 Sylvester Morris Rebekkah Morris 04-22-1799 Land in Wilbraham 2 parcels

625 Irene Morris, et. al, Joseph Morris 01-03-1809 Land in Monson and Wilbrarham

626 Ephraim Morris Joseph Morris 02-10-1810 Land in Wilbraham

627Joshua Clark,Eunice Clark

Joseph Morris 11-02-1812 Land in Wilbrarham

628 Henry Battens Joseph Morris 11-11-1826 Land in Wilbraham

629Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 32 acres of land in Springfield

630 Springfield Eliakim Cooley 03-09-1702 Land grant

631SpringfieldProprietor’s grant Eliakim Cooley 12-28-1744 Land in Longmeadow

632 Benjamin West Eliakim Cooley 12-26-1695 Land in Enfield 45 acre plus

633 John Morgan Eliakim Cooley 12-03-1717 Land in Springfield

634 Samuel Cooley Eliakim Cooley 10-14-1734Land in Springfield, 10 acres moreor less

635 Daniel Cooley Eliakim Cooley01-30-1717/18

Land in Springfield

636 Experience Cooley Josiah Cooley 10-12-1790 Quitclaim deed

637 Thomas Mirick Eliakim Cooley 05-09-1699 1/16 of a sawmill

638 Joseph Cooley Eliakim Cooley n.d.

639 Matthew Cooley Eliakim Cooley01-10-1733/34

Land in Connecticut

640 Joseph Parsons Hezekiah Parsons 05-14-1697 Land in Longmeadow

641 Enfield TownBenjamin Cooley,George Colton

1700 Land in Enfield

642 Abel Leonard Josiah Cooley 11-13-1748 Land in Longmeadow

643John Anderson,Mary Anderson

Josiah Cooley 04-03-1760 10 acres land and house theron

644 Eliakim Cooley Josiah Cooley01-25-1749/50

Land in Longmeadow

645 Samuel Keep Eliakim Cooley 03-24-1702 Land in Longmeadow

646 Hezekiah Parsons Eliakim Cooley 05-18-1697 Land in Longmeadow

647 Josiah Cooley Josiah Cooley, Jr. 03-11-1777 Land, 1/2 house and 1/2 barn

648 Chester Morris Joseph Morris 07-16-1816 Land in Wilbraham

649Ebenezer Morris,et. al

Joseph Morris 06-23-1818 Quitclaim

650 Isaac Morris Darius Morris 04-20-1775 Land in Wilbraham

651 Isaac Morris Darius Morris 02-11-1785

652 Samuel WilliamsDarius Morris,Edward Morris

12-01-1779 Land in Wilbraham

653RichardWoolworth

Josiah Cooley 04-28-1789 Land in Longmeadow

654 Luke Cooley Josiah Cooley 12-08-1743 12 acres of land in Longmeadow

655 Matthew Cooley Josiah Cooley 02-14-1771Land in Longmeadow – 7 acresplus

656 Moses Field Josiah Cooley 03-10-1779 Land in Longmeadow

657RichardWoolworth

Josiah Cooley 07-05-1786 land in Longmeadow three acres

658 Experience Cooley Josiah Cooley 10-12-1790 Land in Woolf Swamp – 9 acres

659 Samuel Marshfield Benjamin Cooley 04-16-1673 Land in Longmeadow

660 Thomas Mirick Benjamin Cooley 09-27-1679

661 Joseph CooleyEliakim Cooley,Daniel Cooley,Benjamin Cooley

1699 Land in Longmeadow

662 Samuel Osborne Eliakim Cooley 06-06-1701 Land in Longmeadow

663 Nathaniel Burt Ebenezer Rumrill 03-25-1785 Writ of attachment to land

664 Josiah CooleyWilliam Colton,Asahel Colton

03-30-1815

665 John Pynchon George Colton 03-07-1678 13 parcels of meadow land

666 Agawam Indians William Pynchon 07-15-1636Photocopy of deed for land that isnow the present site of Springfield

667 Nathaniel Burt Stephen Williams 11-27-1716 Deed

668 Joseph Colton John Pyncheon 05-16-1717

669 Thomas Bliss Samuel Colton 05-02-17322 parcels of land one in Enfieldand one in outward Commonsnow part of Ludlow

700 William Scott Samuel Taylor 02-27-1727 Land in Checopy

701 John Bliss Samuel Colton 03-25-1720 Land in Springfield

702Luke Hitchcock,Jr.

James Warriner 05-20-1713 Sale of land

703 Agawam John Bliss

704 Thomas Colton Isaac Colton 12-03-1720 Land in Longmeadow

705 Bela Coomes Sumner W. Gates 11-24-1875 Land in Longmeadow

706 William Sheldon Asahel Colton 04-12-1855 Land in Longmeadow

707

SpringfieldSavings Bankgiven by Daniel C.Pitkin

Charles S. Gates 01-01-1880 Land in Longmeadow

708Sumner W. Gatesand wife

Charles S. Gates 01-04-1902 Dower and homestead rights

709SpringfieldInstitute forSavings

Sumner W. Gates 01-07-1902 Premises

710 Sumner W. Gates Charles S. Gates 01-07-1902 Land in Longmeadow

711 Sumner W. Gates Charles S. Gates 12-1887Farm properties and tools onresidence 1183 Longmeadow

Street

712 S. W. Gates C.S. Gates 06-19-1911Contract to divide Longmeadowhouse into two houses betweenGates and W.J. Quinn

713 Isaac ColtonSamuel C. Keep,Jr.

12-12-1749 land in Longmeaodw

714 Seth Steele Asahel colton 11-09-1805 Land in Longmeadow

715 Solomon Colton Asahel Colton 04-15-181130 acres land in Longmeadow and20 acres in Springfield

716Jonathan Dwight,Jr.

Asahel Colton 12-10-1806 Land in Longmeadow

717 Gaius Bliss Asahel Colton 10-04-1816 Land in Longmeadow

718 Josiah Cooley Asahel Colton 10-04-1816 Land in Longmeadow

719 Levi Crandall Asahel Colton 03-14-1822 land in Longmeadow

720 Asahel Colton Asahel Colton, Jr. 04-30-1827 land in Longmeadow

721 William Burt Asahel Colton 03-28-1829 Land in Longmeadow

722 Heber Keep Asahel Colton 11-16-1842 Land in Longmeadow

723 William Simons Asahel Colton 06-10-1845 Land in Longmeadow

724 Asahel Colton

Hartford andSpringfieldRailroadCorporation

12-19-1843 Land in Longmeadow

725 Samuel S. Coomes Asahel Colton 09-18-1848 Land in Longmeadow

726 Belinda Cooley Asahel Colton 06-14-1850 Land in Longmeadow

727Robert W.McChester

Newton Colton,Asahel Colton

02-06-1850Land and buildings thereon inLongmeadow

728Stephen T. Colton,Timothy Pease,Anna pease

Asashel Colton 04-28-1866 Land in Longmeadow

729 Levi Crandall Asa Colton 03-12-1822

730 Friend M. HambletLongmeadowInhabitants

06-19-1837 Several plots of land

731 Heber KeepLongmeadowInhabitants

06-26-1837 Home farm and other land

732JeremiahWaterhouse

LongmeadowInhabitants

11-18-1837 Land in Longmeadow

733 Dennis PeaseLongmeadowInhabitants

10-21-1837 Land in Longmeadow

734 Willis PhelpsLongmedowInhabitants

Land in Longmeadow

735 Abel Pease

Selectmen ofLongmeadow andoverseers of thepoor

04-28-183835 acres land and dwelling houseand barn

736 Abel PeaseLongmeadowInhabitants

03-29-1839 Homestead and 70 acres

737 George ColtonSecond Schooldistrict ofLongmeadow

02-22-1839 Brick schoolhouse and land

738 Alfred TaylorLongmeadowInhabitants

04-14-1840land and Homestead lately ownedby Seth Taylor

739 Erastus NorthTown ofLongmeadow

11-23-1843 Land in East Longmeadow

740George M.Callender

LongmeadowInhabitants

10-23-1843 Land

741 David HunnLongmeadowInhabitants

01-15-184640 acres and buildings thereon andis Homestead where HarveyChapman now lives

742 Simeon NewellLongmeadowInhabitants

12-29-1846 Homestead and buildings and land

743Nathaniel B.Newell

Town ofLongmeadow

07-01-1853 Land in Longmeadow

744 Daniel ColtonTown ofLongmeadow

05-04-1848 Land

745 Samuel Bodurtha Samuel Taylor03-10-1732/33

Land

746 Roderick Burt Walter Coomes, Jr. 03-22-1832

Agreement to lease “that tract ofland in the meadow called newpasture together with another lot”Burt had purchased this land fromCaptain Gideon Colton.

747Madeline E.Kneeland

James W.MacAllen andPatricia A.MacAllen

09-27-1977Warranty deed for 3 Oxford Road,Longmeadow

Subjects

Conveyancing--Massachusetts Land use

Types of material

Deeds

Longmeadow celebrations collection, 1883-1999, undated

4 boxes (1.7 linear feet)

Scope and Content NoteThe Longmeadow celebrations collection documents various town celebrations, memorials and events.Materials include: invitation lists and programs for Longmeadow’s 1883 Centennial; the

Sesquicentennial Souvenir volume, guest badges and newspaper clippings; Richard Salter Storrs’200th Birthday celebration programs, “The Literary Worlds of Richard Salter Storrs” pamphlet, patronlist and appeal, buttons, and newspaper clippings; and Memorial Day programs and addresses,1922-1999, including an Omar Bradley address from 1948.

Documentation of the nation’s Bicentennial in 1976 includes: minutes of the LongmeadowBicentennial Commission, lists of committee members, Commission correspondence, and letters ofinvitation to town gardeners. There are also flyers, brochures, and programs for Bicentennial events;newspaper clippings; and photographs. This section also includes copies of Longmeadow calendars,1975-1976; a Longmeadow Maternal Association quilt block booklet; a copy of the CongressionalRecord with an Edward P. Boland address; buttons; and a Bicentennial-themed needlepoint kit for aglasses case.

Materials relating to Longmeadow’s own Bicentennial in 1983 include house tour pamphlets, aHistory of Longmeadow coloring book, event flyers, photos, and newspaper clippings.

Rounding out the collection are various programs and ephemera from several Longmeadow eventssuch as concerts, recitals and a local fair, with dates ranging from 1893 to 1968, as well as undatedmaterial.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Longmeadow Centennial. Printed Invitations. 1883 1:1

Longmeadow Centennial. List of Individuals to whominvitations were sent.

1883 1:2

Longmeadow Centennial. Programs and Centennial volumeTable of Contents.

1883 1:3

Longmeadow Centennial. Manuscript copy of Centennialvolume genealogical appendix.

1883 1:4

Longmeadow Sesquicentennial. Badges. 1933 1:5

Longmeadow Sesquicentennial. Programs, clippings andguest ticket.

1933, 1975-76 1:6

Longmeadow Sesquicentennial. Official Souvenir book. 1933 1:7

Longmeadow Sesquicentennial. Photographs 1933 1:8

Longmeadow Sesquicentennial. Springfield Union andSpringfield Republican front page spread onSesquicentennial.

1933 Oversize box 1

Longmeadow Memorial Day. Programs, messages andcorrespondence.

1922, 1952-1996 1:9

Longmeadow Memorial Day. Omar Bradley address. 1948 1:10

Longmeadow Memorial Day. Clippings 1960-1999 1:11

Longmeadow Memorial Day. Photographs. ca. 1970-1980 1:12

Richard Salter Storrs 200th Birthday. Programs, patrons list,and button.

1973 2:1

Richard Salter Storrs 200th Birthday. Clippings 1973 2:2

Longmeadow Celebrations. Miscellaneous events 1893-1968, 2:3

undated

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission minutes

1973-1976 2:4

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission members list and minutes

1974-1976 2:5

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Minutes, reports andcorrespondence.

1974-1976 2:6

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Correspondence

1975-1976 2:7

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Correspondence

1973-1974 2:8

Longmeadow Bicentennial (National). LongmeadowBicentennial Commission. Garden tour

1975-1976 2:9

Longmeadow Bicentennial (National). Programs and flyers 1975 3:1

Longmeadow Bicentennial (National). Programs and flyers 1976 3:2

Longmeadow Bicentennial (National). Posters

2 copies of a posterfor BicentennialBall, 1976 and aposter for anexhibition at theSpringfieldMuseum of FineArts, 1976

Oversize folder 1

Longmeadow Bicentennial (National). Calendars 1975-1976 3:3

Longmeadow Bicentennial (National). Clippings 1975-1976 3:4

Longmeadow Bicentennial (National). Clippings 1975-1976 3:5

Longmeadow Bicentennial (National). Clippings 1975-1976 3:6

Longmeadow Bicentennial (National). CongressionalRecord, July 27, 1976

1976 3:7

Longmeadow Bicentennial (National). LongmeadowMaternal Association Quilt Block

1976 3:8

Longmeadow Bicentennial (National). LongmeadowMaternal Association Quilt. 2 photographs

1976 Oversize box 1

Longmeadow Bicentennial (National). Needlepoint kit,spectacle case, buttons and other ephemera.

1976 3:9

Longmeadow Bicentennial (National). Photographs. 1976 3:10

Longmeadow Bicentennial (Local) Program, flyers, andcoloring book

1983 4:1

Longmeadow Bicentennial (Local) Clippings 1983 4:2

Longmeadow Bicentennial (Local) Clippings 1983 4:3

Longmeadow Bicentennial (Local) Photographs 1983 4:4

Longmeadow 350th Anniversary. Certificate 1994 Oversize box 1

Subjects

American Revolution Bicentennial, 1976--Massachusetts--Longmeadow Longmeadow (Mass.)--Centennial celebrations, etc. Memorial Day addresses

Contributors

Bicentennial Commission (Longmeadow, Mass.) Boland, Edward P. Bradley, Omar Nelson, 1893-1981

Types of material

Buttons Clippings Coloring books Correspondence Photographs Programs

Longmeadow Cemetery Association records, 1858-2015

3 boxes (1.4 linear feet)

Longmeadow Cemetery

Background NoteIn 1870 the “Old Burying Ground” was filled to near capacity and a meeting was called to discuss theneed for more space for the growing community. On July 12, 1872 the Longmeadow CemeteryAssociation was formed with capital stock of $,2000 divided into equal shares of $25 each. Its purposewas the establishment and subsequent care and control of a burial place divisible into lots forindividual ownership in proximity to and within the same enclosing fence with the Parish BuryingGround, yet with separate control. Some of the original members of the Association included DavidBooth, William G. Medlicott, Stephen T. Colton, Thomas S. Cordis, and David E. Burbank.

Scope and Content NoteThe collection includes correspondence related to bequests, interments, and grounds keeping; financialstatements; minutes of meetings; articles of association and rules and regulations; records of intermentand information on deeds to cemetery plots. The collection also includes lists of veterans of theAmerican Revolution and Civil War buried in the Longmeadow Cemetery, several photographs, and acopy of “The Old Burying Yard”(1976), listing those buried in the original parish grounds.

The Longmeadow Cemetery Association has held on to some of their records. Board membersmaintain a website that includes some burial records: http://longmeadowcemetery.org/

Box and Folder Listing

Folder/Item label Date range Box:Folder

History undated 1:1

Articles of Association and Rules and regulations 1940-1967 1:2

Secretary’s records 1872-1907 1

Secretary’s records 1907-1953 1

Register of Deeds 1873-1969 1

“The Old Burying Yard” 1976 1

Register of Deeds 1969-2015 2

Interment book 1894-1922 2

Booth Lot 1965-1970 2:1

Correspondence relating to cemetery lots 1985-1986 2:2

Treasurer’s book 1872-1875 3:1

Financial statements 1905-1963 3:2

Miscellaneous papers A-C 1891-1979 3:3

Miscellaneous papers D-F 1959-1979 3:4

Miscellaneous papers G-J 1909-1980 3:5

Miscellaneous papers K-M 1868, 1948-1980 3:6

Miscellaneous papers N-P 1942-1959 3:7

Miscellaneous papers Q-S 1954-1969 3:8

Massachusetts Society of the Sons of the Revolution 1922-1959 3:9

Miscellaneous papers1902-1905,undated

3:10

Miscellaneous papers 1934-1985 3:11

Miscellaneous papers1940-1941, 1970,undated

3:12

Miscellaneous papers 1858-1938 3:13

Miscellaneous papers1884, 1958, 1976-1986, undated

3:14

Photographs 1912 and undated 3:15

Cemetery plan for “The Old Burying Yard” 1976 Oversized folder 1

Plan of Lots, Longmeadow Cemetery Association, Robert T.Bitters, engineer.

1958 Box on F1-G1

Subjects

Associations, institutions, etc.--Massachusetts Burial

Cemeteries--Longmeadow (Mass.) First Church in Longmeadow (Longmeadow, Mass.)

Contributors

Booth, David Burbank, David E. Colton, Stephen T. Cordis, Thomas S. Medlicott, William G.

Types of material

Burial records Photographs

Longmeadow churches collection, 1758-2000

6 boxes (2.5 linear feet)

First Church

Background NoteThe churches collection documents Longmeadow’s various religious institutions. The bulk of thematerial is related to the First Church of Christ. Other denominations, including Catholics,Episcopalians, and Jews, are less well represented.

The First Church of Christ, Longmeadow was established in 1713. The first meeting house was builtin 1716. In 1767 and 1768 a second meeting house was built to replace the first, and was located onthe Green just north of the initial meeting house. A new bell for the church was purchased in 1809from Paul Revere in Boston. The church was extensively remodeled in 1828 and 1874 when it wasmoved to its present location at the corner of Longmeadow and Williams streets. The church was agothic style building from 1874 until 1932 when it was remodeled to its current colonial style.

Reverend Stephen Williams was the first minister, beginning in 1716 and continuing until 1782.Subsequent ministers include: Richard Salter Storrs, 1785-1819; Baxter Dickenson, 1823-1829;Jonathan Bailey Condit, 1831-1865; Hubbard Beebe, 1837-1843; Samuel Wolcott, 1843-1847; JohnWheeler Harding, 1850-1891; Stephen Goodyear Barnes, 1892-1901; and Henry Lincoln Bailey,1901-1916.

Scope and Content NoteMaterials related to First Church of Christ include: general histories; weekly bulletins, newsletters, andyearbooks; annual reports and budgets; miscellaneous materials related to a number of Churchcommittees including the Men’s Prayer Group, Music Committee, Sewing Society, EveningFellowship, and Women’s Committee; menus, reports, and newspaper clippings for the annual May

Breakfast. Of particular interest is a volume beginning in 1716 of church records which note churchadmissions, dismissals, baptisms, deaths, marriages, church meetings and other church relatedinformation.

St. Mary’s Catholic Church materials include photos and Seed Sown on Good Ground: a History of St.Mary’s Parish, written in 1977. Material related to St. Andrews Episcopal Church includes newspaperclippings, photos, and an illustration. The collection also contains several photos of Beth IsraelSynagogue and Congregation B’nai Jacob and a copy of Declaration of Faith and Covenant of theBaptist Church, Longmeadow, from 1842.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

First Church – HistoryAnnual Reports, budgets, listsof officers and members,1900-1966

1:1

First Church – HistoryIndex of first 918 members ofchurch, 1716-1838. Compiledby Thomas Cordis, ca. 1892

1:2

First Church – History

Memories of theLongmeadow First ChurchChapel, prepared by Mrs.George Goodman (Mary E.Watrous) and James D.Booth, 1967

1:3

First Church – History – Building Dedication Program, 1875 1:4

First Church – History – ChapelWritten history andphotograph, undated

1:5

First Church – History – Financial records 1822-1875 1:6

First Church – History – General 1837-1996 1:7

First Church – History – General 1872-1951, undated 1:8

First Church – History – Meeting HouseMiscellaneous materials,1714-1932, undated

1:9

First Church – History – Ministry LotWritten histories, 1966 andundated

1:10

First Church – History – Music

Includes a 1774 bill for a bassviol “to assist the public insinging,” and reflections byC. S. Newell on music playedat First Church circa 1840

1:11

First Church – History – Organ dedicationPrinted Order of Worship,1929

1:12

First Church – History – Parish Houses andParsonages

Written histories, undated,Dedication invitation, 1949and a stereograph, undated

1:13

First Church – History – Pastoral Letters andprinted sermons

1960-1961, 1974 1:14

First Church – History – Pew assignments 1759-1881 1:15

First Church – History – Revere BellReceipts and newspaperclippings, 1810, 1816, 1932,1966 and undated

1:16

First Church – History – Sunday School andVacation Bible School

Printed card, 1819 andVacation Bible School classphotograph, undated

1:17

First Church – Committees, societies andassociations – Brotherhood

Meeting notices, membershiplists, and programs, 1912-1921, undated

2:1

First Church – Committees, societies andassociations – Building Committee

Meeting notice andbrochures, 1932-1947,undated

2:2

First Church – Committees, societies andassociations – Christian Commission

List of items sent to theChristian Commission 1864

2:3

First Church – Committees, societies andassociations – Evening Fellowship Club

Lists of meetings andmembers, 1975-1978

2:4

First Church – Committees, societies andassociations – Female Missionary Association

Book of records, 1803-1825 2:5

First Church – Committees, societies andassociations – Married Couples Club

Program, 1965-1966 2:6

First Church – Committees, societies andassociations – Men’s Prayer Group Charter, 1766 2:7

First Church – Committees, societies andassociations – Missionary Committee and Society

1832 -1975 2:8

First Church – Committees, societies andassociations – Missionary Committee and Society

“Missionary Flag”. Includesnames, when born or arrivedin Longmeadow andmissionary or educationalservice.

Oversize folder 1

First Church – Committees, societies andassociations – Sewing Society

Report extract, 1902 2:9

First Church – Committees, societies andassociations – Sunday School Committee

1839-1966 2:10

First Church – Committees, societies andassociations – Benevolent Society

1840-1969 2:11

First Church – Committees, societies andassociations – Women’s Fellowship Yearbooks, 1971-1977 2:12

First Church – May Breakfast AssociationSecretary’s Report, 1869-1882

3:1

First Church – May Breakfast AssociationBy-laws, 1957 and articlesrelated to various Breakfasts,1900-1944

3:2

First Church – May Breakfast Association 1893-1941 3:3

First Church – May Breakfast Association Menus, 1874-1891 3:4

First Church – May Breakfast Association Menus, 1892-1901 3:5

First Church – May Breakfast Association Menus, 1902-1808 3:6

First Church – May Breakfast Association Menus, 1909-1915 3:7

First Church – May Breakfast Association Menus, 1916-1939 3:8

First Church – May Breakfast Association Menus, 1940-1976 3:9

First Church – May Breakfast AssociationHarvest Supper menus, 1919-1952 and newspaperclippings, 1917 and 1949

3:10

First Church – May Breakfast AssociationPhotographs and clippings,1878, 1902-1988

3:11

First Church – Pastors – GeneralMiscellaneous materialsrelating to past pastors

4:1

First Church – Pastors – Rev. Daniel B. Leavitt 4:2

First Church – Pastors – Rev. Thomas A. Roan 4:3

First Church – Anniversaries – 200thDedication and newspaperclippings, 1916

4:4

First Church – Anniversaries – 225th Anniversary programs, 1941 4:5

First Church – Anniversaries – 250thCommittee minutes, notices,and 1965-1967

4:6

First Church – Anniversaries – 250th Anniversary booklet, 1966 4:7

First Church – Anniversaries – 250thNewspaper clippings, 1965-1966

4:8

First Church – Anniversaries – 275th 1991 4:9

First Church – AnniversariesNewspaper clippings, 1941-1966

4:10

First Church – Publications Weekly bulletins, 1910-1920 5:1

First Church – PublicationsWeekly bulletins. 1921-1973,1987

5:2

First Church – Publications Newsletters, 1924-1971 5:3

First Church – Publications Newsletters, 1975-1990 5:4

First Church – Publications Newsletters, 1991 5:5

First Church – Publications Newsletters, 1992 5:6

First Church – Publications Newsletters, 1993 5:7

First Church – Publications Newsletters, 1994 5:8

First Church – Publications Newsletters, 1995 5:9

First Church – Publications Newsletters, 1996 5:10

First Church – Publications Newsletters, 1997 6:1

First Church – Publications Newsletters, 1998 6:2

First Church – Publications Newsletters, 1999 6:3

First Church – Publications Newsletters, 2000 6:4

First Church – Publications Yearbook and directory, 6:5

1977-1981, 1990 and 1993

First Church – MiscellaneousNewspaper clippings, 1910-1972, and undated

6:6

First Church – MiscellaneousPhotos and images, 1874, andundated

6:7

First Church – MiscellaneousPhotograph of Church on theGreen, undated

Oversizedphotographs box 1

First Church – MiscellaneousProgram for a play, “TheLadies of Crawford,” byMargaret Taylor, 1912

6:8

First Church – Miscellaneous – ArchitectureFloor plans and layouts,undated

6:9

First Church – Miscellaneous – ArchitectureElevations, longitudinalsection and ceiling plan, byAlexander Rice Esty, undated

Oversize folder 1

Churches – Baptist Church

“Declaration of Faith andCovenant of the BaptistChurch, Longmeadow,Mass,” 1842

6:10

Churches – Jewish Synagogues Photographs, 1980’s 6:11

Churches – St. Andrews Episcopal

Newspaper clipping, 1994calendar image, 1980 andphotographs, undated and1980’s

6:12

Churches – St. Mary’s Parish

“Seed Sown of GoodGround: A History of St.Mary’s Parish Longmeadow,MA.,” 1977 (2 copies), typedhistory, undated andphotographs, undated

6:13

Subjects

Church buildings--Massachusetts--Longmeadow Church committees Clergy

Contributors

Beth Israel Synagogue (Longmeadow, Mass.) First Church in Longmeadow (Longmeadow, Mass.) Saint Mary's Parish (Longmeadow, Mass.) St. Andrews Episcopal Church (Longmeadow, Mass.)

Types of material

Clippings Photographs

Longmeadow clubs and associations collection, 1823-1997

8 boxes (4.2 linear feet)

Background NoteFrom temperance societies to tennis clubs, Longmeadow has a rich history of community service andinvolvement. This collection documents the various clubs, associations, and organizations ofLongmeadow and includes items from the American Board of Commissioners for Foreign Missions,the American Legion Auxiliary, the Doane Orphanage, the Longmeadow Country Club, theLongmeadow Improvement Corporation, the Longmeadow Maternal Association, the LongmeadowTemperance Society, the Longmeadow Street Improvement Association, and the LongmeadowWomen’s Club.

Much of the collection provides only a snapshot or glimpse of the various activities of these clubs andassociations. The Longmeadow Women’s Club, however, has a more complete set of records.Organized in 1893 to “promote improvement in moral, social, and intellectual life,” early endeavorsincluded leading Longmeadow’s effort in aid of the Spanish-American War, providing flowers to theill, and food baskets to those in need. In 1935 the club began a scholarship fund to assist promisingLongmeadow students. Other efforts included working with patients at the Northampton VeteransHospital and entertaining convalescent children. The club also invited guest speakers, who addressed avariety of topics including literature and the arts, antiques, politics, and ecology. The club disbanded in1997.

Scope and Content NoteThe Longmeadow Women’s Club records include Secretary reports, minutes of Regular and Annualmeetings and a nearly complete run of Yearbooks, which include lists of officers, committees,programs, brief biographies of program contributors, and lists of active members.

Other items in the collection include minutes from the Longmeadow Street Improvement Association,1876-1938, which discuss mowing, sidewalk construction, the Elm tree beetle, and other issuespertaining to maintenance and upkeep. Minutes and a scrapbook from the American Legion Auxiliaryprovide information on various activities including election of officers, the annual “weenie” roast,poppy sales, suppers, and other activities in support of veterans and their families.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

American Board of Commissioners for ForeignMissions

Receipt, 1823, list ofmissionaries, undated

1:1

American Board of Commissioners for ForeignMissions

Missionary Society duesbook, 1905-1910

1:2

American Legion 1920-22, undated 1:3

American Legion Auxiliary Minutes, 1920-1943 1

American Legion Auxiliary Scrapbook, 1943-1977 1

American Tract Society of LongmeadowConstitution and memberslist, undated

1:4

Boys Scouts of AmericaNewspaper clippings, 1953and undated; photographs,1933

1:5

Committee on Public Safety Flyers, 1917 and undated 1:6

British War Relief Society, Inc. LongmeadowBranch

Program, 1941 1:7

Doane Orphanage

Newspaper clippings, 1915-1994; typed histories, 1984and undated; correspondence,1984 and 1994

2:1

Doane Orphanage Hand painted sign, undated Oversize folder 1

Freemasons. Longmeadow Lodge Programs, 1965-1967 2:2

Girl Scouts of the United States of AmericaNewspaper clipping, 1983and Troop certificate, 1954

2:3

Homemakers ForumMiscellaneous papersincluding membership andprogram lists, 1947-1984

2:4

League of Women Voters of the Springfield AreaLongmeadow handbook,1976

2:5

Longmeadow Conservation Commission

Newspaper clippings, 1969and Longmeadow NaturalResource DevelopmentPotential Map, circa 1960

2:6

Longmeadow Country Club

Newsletters, 1995-1997,printed history, 1972, andmiscellaneous papers,1966-1997, undated

2:7

Longmeadow GardenersBrochure, 1989 andnewspaper clippings, 1968and undated

2:8

Longmeadow Gentlemen’s Association List of officers and accounts,1827-1830

2:9

Longmeadow Historic District Commission“A Plan for HistoricPreservation”, 1988 andbrochure, undated

2:10

Longmeadow Improvement Corporation Papers, 1921-1927 2:11

Longmeadow Maternal Association

Yearbook, 1935 newspaperclippings, 1935-1990’s,photocopy of Constitution,undated, and BicentennialQuilt booklet, 1976

2:12

Longmeadow Men’s Club Longmeadow Country Fairprogram, 1945

2:13

Longmeadow Men’s Club Minstrel show photograph,1933

Oversizephotographs box 1

Longmeadow Minutemen Company 2:14

Longmeadow Players Typed history, 1983 2:15

Longmeadow Street Improvement Association Treasurer’s book, 1877-1938 2:16

Longmeadow Street Improvement Association Minutes, 1876-1938 2:17

Longmeadow Temperance Society Minutes, 1828-1841 2:18

Longmeadow Tennis ClubBy-laws. 1915 and rules,undated

2:19

Longmeadow Tennis ClubPhotographs, 1914, 1916, andundated

2:20

Longmeadow Women’s Club President’s papers, 1989-1990

3:1

Longmeadow Women’s Club President’s papers, 1990-1991

3:2

Longmeadow Women’s Club Description of duties of Vice-President

3:3

Longmeadow Women’s Club Scholarship Bridge Tea,1987-1989

3:4

Longmeadow Women’s Club Scholarship Bridge Tea,1987-1989

3:5

Longmeadow Women’s Club Scholarship Bridge Tea, 1990 3:6

Longmeadow Women’s Club Scholarship Bridge Tea, 1991 3:7

Longmeadow Women’s Club Scholarship description,undated

3:8

Longmeadow Women’s Club Miscellaneous, 1922-1990 3:9

Longmeadow Women’s Club Miscellaneous, 1913-1993 3:10

Longmeadow Women’s Club Miscellaneous, 1893-1997 3:11

Longmeadow Women’s Club Miscellaneous, 1893-1995 3:12

Longmeadow Women’s Club

Constitution and by-laws,1929-1957, 1986; Minutes ofregular and annual meetings,1964-1977, 1977 -1993,1993-1997; Secretary’sreport, 4 vols., 1900-1945;Reports of Executive Board,1963-1973, 1974-1989;Board meeting reports, 1930-1947; Treasurer’s statement,1900-1920; Scholarshipaccount, 1934-1979; Notesfor addresses to variousmeetings, 1966-1990;printing plate; gavel.

4

Longmeadow Women’s Club Yearbooks, 1899-1945 5

Longmeadow Women’s Club Yearbooks, 1945-1996 6

Longmeadow Women’s ClubScrapbooks, 1968-1976,1976-1993 and photo album,1972-1973

7

Massachusetts Volunteer Aid AssociationPapers, 1888-1899, 1936, andundated

8:1

North End Improvement AssociationPapers, 1915-1917 andundated

8:2

Richard Salter Storrs Library Papers 8:3

Richard Salter Storrs Library Newspaper clippings 8:4

Richard Salter Storrs Library Photographs 8:5

17th Century Association 8:6

T.T.T. Club Photograph 8:7

Washington Benevolent SocietyRibbons, undated andnewspaper clipping, 1907

8:8

Washington Temperance Society Minutes, 1842-1845 8:9

Subjects

Associations, institutions, etc.--Massachusetts Charities Societies--History, organization, etc. Women--Societies and clubs

Types of material

Minutes (Records) Photographs

Longmeadow family history collection, 1718-present

19 boxes (8 linear feet)

Scope and Content NoteThe Longmeadow family history collection contains a wide variety of materials related to localindividuals and families. Materials include: correspondence, obituaries, newspaper clippings,genealogies and family histories, financial and legal documents, diaries, and account books. Thecollection also includes photographs of family members and properties and several published items.While a number of the families or individuals have only a few related documents there are several thatare well-represented, including the Colton, Keep, Storrs, and Williams families.

Colton Family materials include: correspondence, bills & receipts, marriage certificates, militarycommissions, genealogies, and photographs. Additional materials include Colton Family Newsletters,a printed sermon for the interment of Lucretia Colton by Alfred Ely, 1821, and “In Memoriam:Deacon Walter Colton.” by A.M. Colton.

Keep family materials include over 100 letters, largely from the 1820s, many of them addressed toNathan Cooley Keep (1800–1875), who was founding Dean of the Harvard School of DentalMedicine. Letters discuss visits with various family members and friends, news of the family farm,business matters, education, and religion.

Materials related to the Williams family include: anagrams by Abigail Williams, 1718; the will ofReverend Stephen Williams, 1771; the letters and diaries of Jerusha Williams (with typedtranscriptions), 1801-1824; John Williams’ Deerfield sermons, 1713 and undated; and correspondence,newspaper clippings, and articles related to Eleazer Williams, the “Lost Dauphin.” Items of more

recent vintage include photos of Williams family descendants who visited the Historical Society in1992.

Richard Salter Storrs (1763-1819) materials include a letter to Rev. Bezaleel Howards of Springfieldfrom the Longmeadow Church Committee announcing the invitation to Mr. Richard Salter Storrs topreach in 1785 and an estate inventory from 1820. Richard Salter Storrs (1787-1873) materials includea letter to Ebenezer Bliss, 1849, and copies of his obituary.

Related collections: The Sermon Collection includes sermons by Stephen Williams and all three of themen named Richard Salter Storrs. The Account Book Collection includes a number of account bookskept by various members of the Colton family.

Box and Folder Listing

Folder label Description/Items of note Box:Folder

Allen Family 1:1

Allen, Clara Hall 1:2

Allen, Agnes T. 1:3

Allen, Charles S. (1847-1909) 1:4

Andrews, Henrietta (d. 1881, aged 53) 1:5

Atchison, Deliverance 1:6

Bacon, Mrs. W. S. Photograph, undated 1:7

Baer, Albert Gottlieb, Sr. (1920-2009) Obituary 1:8

Bailey, Henry Lincoln (b. 1865) 1:9

Barber, Lucy J. 1:10

Barnes, Rev. Stephen Goodyear (b. 1853) 1:11

Bartlett Family 1:12

Bartlett, Rev. Robert M. Newspaper clippings, 1965 1:13

Bascom, Mrs. Photographs 1:14

Bayley, Dianne A. 1:15

Beardsley, Levi 1:16

Bebke (?), Edwin Reward of Merit 1:17

Blake, Elijah and Blake, Marshall Bronson (1814-1894)

Photographs and memorial 1:18

Bliss Family 1:19

Bliss, Catherine L. 1:20

Bliss, Rev. Charles R. (1828-1901) 1:21

Bliss, Chloe Journal, 1824 1:22

Bliss, Ebenezer, 2nd (1725-1808) 1:23

Bliss, Deacon Ebenezer (1795-1868) 1:24

Bliss, Deacon Ebenezer (1795-1868)American and ForeignChristian Union certificate,1852; American Tract

Oversize box 2

Society certificate, 1856

Bliss, Edwin Newell (d. 1881) 1:25

Bliss, Eunice Eliza (b. 1840) 1:26

Bliss, Gad (1762-1845) and Bliss, Gad Olcott(1807-1872)

1:27

Bliss, Gad Olcott (1807-1872)Hand colored portrait,undated

Oversize box 2

Bliss, Gaius (1761-1843) 1:28

Bliss, Georgianna (Mrs. McQueen) Letter from Mary Lyon, 1847 1:29

Bliss, Hannah A. (Mrs. Rev. Doctor DorusClarke)

50th anniversary clipping,1874

1:30

Bliss, Henry A. 1:31

Bliss, James (1797-1864) 1:32

Bliss, John (b. 16–) 1:33

Bliss, Julia Marilla 1:34

Bliss, Julia MarillaMount Holyoke FemaleSeminary Diploma, 1859

Oversize box 2

Bliss, Lydia Letter to Hannah Bliss 1:35

Bliss, Nathaniel 1:36

Bliss, Noah 1:37

Bliss, Ruth Chapman (b. 1866) (m. John J. Boggs)

History of her life as amedical missionary in Chinaby her niece or nephew *includes 2 photos of someoneelse (possibly the niece?)

1:38

Bliss, Samuel, 4th 1:39

Bliss, Simeon (d. 1838)Militia order from SamuelColton Stebbins (1796-1873),1832

1:40

Bliss, Walter father and son (1861-1939) 1:41

Bliss, Walter (1796-1867) and Colton, Harriet(1799-1866)

Family Register Oversize box 2

Bodfish, Robert Ware (1895-1991) 2:1

Boies, Rev. William E. 2:2

Booth Family 2:3

Booth, David Jr. (1765-1826) 2:4

Booth, David, 2nd (1837-1907)Includes photographs anddiary

2:5

Booth, David Account books, 1897-1902 2:6

Booth, DavidYale University diploma,1819

Oversize box 2

Booth, Flavia (1804-1885) Genealogy 2:7

Booth, James D. (1937-1970) 2:8

Booth, Joseph (1802-1867) Letters, 1833-1834 2:8

Booth, Lucy (b.1798) 2:10

Booth, Lucy Jorey 2:11

Booth. MaryCatalog of WestfieldAcademy, 1825

2:12

Booth, Mary A. (1843-1922) 2:13

Booth, Samuel C. (b. 1812) 2:14

Brewer, Edward 2:15

Brewer, George 2:16

Briggs, L. and Co. 2:17

Brown Family 2:18

Buckingham, S. G. Portrait engraving 2:19

Bumstead, Joseph 2:20

Burbank, Daniel (1787-1865) 3:1

Burbank, Daniel Erskine (1826-1914) 3:2

Burbank, Daniel Erskine (1826-1914)Broadside of Governmentofficials of Massachusetts,1865

Oversize folder 1

Burbank, Daniel Erskine and Burbank, HelenBesse (d. 1948)

Account book and obituary 3:3

Burbank, Mrs. D ErskineAmerican Home MissionarySociety life membershipcertificate, 1857

Oversize box 2

Burbank, Mrs. James B.

Appointment to theMassachusetts Woman’sCommittee of the Council ofNational Defense, 1918

Oversize box 2

Burbank, Mary Woolworth (m. Edgar O. Dyer,1895)

Wedding souvenir volume,1895. Includes photographs.

3:4

Burbank, Pelatiah Receipt, 1810 3:5

Burnham Family 3:6

Burns, Nancy StorrsSuicide journal, 1836 withtranscription.

3:7

Burt, Calvin (1761-1848) and Burt, Experience (d.1833) Family

Genealogy 3:8

Burt, Captain David (1733-1822)Genealogy and aRevolutionary War servicerecord, undated

3:9

Burt, Jane (Mrs. Stillman) Photograph 3:10

Burt, Luther (b. 1773) 3:11

Burt, Deacon Nathaniel (1663-1749) Articles of agreement 3:12

between Deacon NathanielBurt and Mary Crowfoot,1740

Burt, Deacon Nathaniel (1711-1755) Will, 1755 3:13

Burt, Deacon Nathaniel (1711-1755)

“An Elogy [sic] on the Deathof Mr. Nathaniel Burt…Whowas killed in the memorablebattle at Lake George…,”printed broadside, 1755

Oversize box 2

Burt, Sarah mother and daughter

Letter to husband and fatherNathaniel in the Army atLake George, 1755 (he diedbefore the letter arrived)

3:14

Buxton Family 3:15

Cady, Deacon David 4:1

Calhoun, Emily 4:2

Castle Family 4:3

Champlin, Winslow S.

Letters describing a trip toWashington D.C. and theChicago World’s ColumbianExposition, 1893

4:4

Chapin Family 4:5

Chapman, Annie Warfield (?) 4:6

Chapman, John (“Johnny Appleseed”) (1774-1845)

4:7

Chapman, Captain Justin H. Carte de visite 4:8

Chapman, Captain Nathaniel (1746-1807)Life history by descendantGeorge Huff

4:9

Chapman, Nellie and Beach, Howard F. (m. 1886) Carte de visites 4:10

Chapman, Nellie and Beach, Howard F. (m. 1886) Marriage certificate, 1886 Oversize box 2

Chapman, Dr. Thomas L. 4:11

Chapman, Dr. Thomas L.

Berkshire Medical Institutediploma, 1842 andMembership certificate,Massachusetts MedicalSociety, 1846

Oversize folder 1

Chase, BerryAgreement with GenderPalmer, 1799

4:12

Chandler Family 4:13

Chillson, Otis 4:14

Chiusano, Nicholas Newspaper clippings 4:15

Clark and Clarke Family 4:16

Clark, Rev. Gideon Colton Photocopies of letters 4:17

Clark, Seth Document, 1792 4:18

Colton Family 5:1

Colton Clarion and Colton Family Newsletter 5:2

Colton, Abner (1727-1797) Bill of Sale, 1757 5:3

Colton, Albert Newton (b. 1880) and Colton,Beatrice E. Greene

5:4

Colton, Alvah Photograph of orchard, 1916 5:5

Colton, Ann Gregory Warriner (1778-1853) 5:6

Colton, Asa (1733-1778) 5:7

Colton, Captain Charles (1724-1809) 5:8

Colton, Clarinda (b. 1834) 5:9

Colton, Daniel and Colton, Emily Bliss Marriage certificate, 1830 5:10

Colton, Delia (1796-1842) 5:11

Colton, Demas 5:12

Colton, Ebenezer (1743-1793) 5:13

Colton, Edwin (1827-1893) 5:14

Colton, Elijah (1786-1844) 5:15

Colton, Eliza Undated letter 5:16

Colton, Miss Emerett 5:17

Colton, Emily Raynolds Parsons (b. 1848) 5:18

Colton, Enoch Letter, 1807 5:19

Colton, Ephraim 5:20

Colton, Eudora Raynolds (b. 1876) Photographs 5:21

Colton, Filia Kingsley (1797-1892)Photocopies of census anddeath records

5:22

Colton, Dr. Francis Parmalee (1824-1852)Includes copy prints of anearlier photographic portrait

5:23

Colton, Francis Parmalee (1878-1900) 5:24

Colton, Captain Gideon (1763-1850) 5:25

Colton, Isaac (1646-1700) 5:26

Colton, Jabez (1747-1819)Memorandum book, 1792-1807 and other documents.

6:1

Colton, Jacob (1799-1883) 6:2

Colton, John Newton (1837-1899) 6:3

Colton, Julia (b. 1837) (m. William W. Comstock) 6:4

Colton, Justin 6:5

Colton, Levi (1804-1849/50) 6:6

Colton, Mrs. Lucretia (1765-1848) (m. GideonColton)

6:7

Colton, Mrs. Lucretia (1787-1821) (m. Rev.Simeon Colton)

Memorial sermon by AlfredEly, 1821

6:8

Colton, Lieutenant Luther (1781-1857) 6:9

Colton, Lieutenant Luther (1781-1857)

3 military commissions forthe Militia of theCommonwealth, 1809-1811and resignation, 1815

Oversize box 2

Colton, Lyman (1799-1868) 6:10

Colton, Margaret Emily (1881-1972) 6:11

Colton, Mehitable (1763-1856) 6:12

Colton, Moses 6:13

Colton, Naomi Robinson (1828-1920) 6:14

Colton, Newton (1795-1858) 6:15

Colton, Mrs. Olive Tax receipt, 1850 6:16

Colton, Samuel (1727-1784)Register and items removedfrom account books

6:17

Colton, Samuel (1727-1784) Copies of the Register 6:18

Colton, Samuel (1727-1784)Information about JamesBooth’s donation of Coltonaccount books

6:19

Colton, Samuel (1727-1784)

Photocopy of Ledger DIndex, 1768-1786, and copiesof pages from several otherColton account books

6:20

Colton, Samuel (1727-1784)Partial transcription ofinventory of his estate, 1795

6:21

Colton, Samuel (1727-1784) Miscellaneous papers 6:22

Colton, Ensign Simeon (1755-1834) 7:1

Colton, Simon Letter, 1822 7:2

Colton, Stephen T. (b. 1815) 7:3

Colton, Stephen T. (b. 1815)Transcriptions of diary, 1851-1860

7:4

Colton, Stephen T. (b. 1815)Diary, 1851-1860 (notlocated, 2018)

BV 46

Colton, Stephen T. (b. 1815)Diary, 1861-1892. Notlocated, 2018

BV 45

Colton, Captain Thomas (1651-1728)2 Military commissions, 1686and 1690

7:5

Colton, Captain Thomas (1651-1728) Military commission, 1699 Oversize box 2

Colton, Thomas, Jr. (?) (1719-1808) 7:6

Colton, Thomas (1757-1824) Receipt, 1816 7:7

Colton, Deacon Walter (b. 1764) 7:8

Colton, Rev. Walter (1797-1851) 7:9

Colton, Warham Receipt, 1843 7:10

Comstock Family 7:11

Converse, Alonzo (1813-1904) 7:12

Converse, Henry Augustus (1839-1880) Biographical pamphlet, 1881 7:13

Cooley FamilyIncludes Granville JubileeBook, 1845

7:14

Cooley Family Association 7:15

Cooley, Aaron Debt notice, 1787 7:16

Cooley, Abner Newspaper clipping, 1936 7:17

Cooley, Daniel (1651-1727) 7:18

Cooley, Eliakim (1648-1711)Includes will and estateinventory, 1711

7:19

Cooley, Esther Will, 1757 7:20

Cooley, Frances M. 7:21

Cooley, Frank E. (1847-1945) Discharge paper, 1864 7:22

Cooley, George ColtonPhotocopy of will and estatesettlement, 1770

7:23

Cooley, Griswould Will, 1764 7:24

Cooley, Hezekiah 8:1

Cooley, James (d. 1828 in Peru)

Copies of his diplomaticcorrespondence andinformation about his year inPeru.

8:2

Cooley, Jonathan 8:3

Cooley, Josiah ( d.1778) Includes wills, 1772 and 1778 8:4

Cooley, Josiah, (d.1778)Partially printed letterstipulating the tax assessmentfor Springfield 1748

Oversize box 2

Cooley, Justin M. (1815-1890s) Copy of obituary 8:5

Cooley, LukeBond to Josiah and WhitensCooley,1802

8:6

Cooley, Margaret (d. 1841) 8:7

Cooley, Rectina 8:8

Cooley, Stephen Jr. (1755-1830) Biography by William Fenton 8:9

Cooley, Theodocia (b. 1807) and brother Cooley,Samuel (b. 1806)

8:10

Coomes Family 8:11

Coomes, Abbie (1849-1895) Photograph, undated Oversize box 2

Coomes, William B. (d. 1959) Obituary 8:12

Coomes, William Wallace (d. 1893) 8:13

Cordis Family 8:14

Cordner, Thomas Empty envelope from WPA 8:15

Cronk Family 8:16

Davenport FamilyIncludes 1852 map of NewHaven

8:17

Davenport, Abigail (1696-1766) (m. Rev. StephenWilliams)

8:18

Davenport, James Photograph with dog Dave 8:19

Dexter Family 8:20

Dickinson, Rev. W.C. (1827-1899) Obituary 8:21

Doddridge, Rev. Philip (1702-1751)

Letters to the Reverend andMiss Scott, 1741, 1745 andmanuscript copy of anundated letter to his wife

8:22

Dudley, Lucy ColtonWill, 1800 and assignation ofNathaniel Ely as herexecutor, 1802

8:23

Duryea, M. J. 1 photograph 8:24

Dwight, Jonathan Letter, 1813 8:25

Dwight, Oliver and Dwight, Mary 8:26

Ely, Abigail (m. Nathan Ely)Letter to Hannah Bliss,undated

8:27

Ely, Ethan

Description of land of theestate of John Hale nowowned by Mrs. ExperienceCooley and Mrs. RebeccaColton, 1799 and a surveyand plan of Josiah Cooley’sland sold to Ebenezer Burt,1800

8:28

Ely, Ethan (b. 1791)Miscellaneous manuscripts,1817-1853

8:29

Ely, Ethan C. (1835-1906) and Ely, CharityRichardson Bush (1836-1867, m. 1857)

Includes several photographs 8:30

Ely, Ethan C. (1835-1906)Plan of land owned by Ely inLongmeadow drawn by L. A.Pease, 1876

Oversize folder 1

Ely, Deacon Jonathan (1683-1753) and Ely, LydiaBurt (d. 1767)

8:31

Ely, Jonathan (1798-1847)Militia order, 1819 andprinted course of study forMiddlebury College, undated

8:32

Ely, Martha (1795-1857) (m. Rev. Daniel Temple) 8:33

Ely, Deacon Nathaniel (1716-1799) 8:34

Ely, Nathaniel (1751-1808) and Ely, Hannah 8:35

Ely, Robert 2 photographs 8:36

Emerson Family 8:37

Emerson, Annie E. (1859-1941) 8:38

Evarts, Joseph (1804-1874) and Evarts, ClarindaCooley (1805-1896)

Photograph 8:39

Everett-Everitt Family 8:40

Fay Family 8:41

Ferre-Ferry Family 8:42

Firman, King, and Hale Families 8:43

Fisk, Alfred M. Photograph 8:44

Fitch, Martha (d. 1831) Letters, 1824 and undated 8:45

Fitch, Patty (b. 1799)Letters and notes, 1815-1816,and undated

8:46

Flynt, Henry Needham (1893-1970) Eulogy, 1970 9:1

French, Richard Plan for his land, 1771 Oversize box 2

Frost Family 9:2

Gates-McQueen Family 9:3

Gates, Daniel (1787-1867) Biography by William Fenton 9:4

Gates, Kate S. 9:5

Godfrey, PeggyNewspaper clippings, 1983-1992

9:6

Goldthwaite Family 9:7

Goldthwait, Erastus (1772-1848)Military appointments, 1803and 1806

9:8

Goodell, WilliamNotes on “Questions ofLogic,” 1847 9:9

Goodman, Joseph and Mrs. Goodman Photographs 9:10

Goodman, Mary (1882-1976)Massachusetts SundaySchool Association Teacher-Training certificate, 1914

9:11

Goodman, William and Goodman, Jessie 9:12

Green, Pownal Letter, 1840 9:13

Griswold, A.H. And Griswold, Harriet 9:14

Griswold, Ralph E. 9:15

Hackley, Levi Letter, 1788 9:16

Hale , Enoch (1753-1837)Document related to theHampshire MissionarySociety, 1801

9:17

Hale, Hezekiah (1740-1813) 9:18

Hale, Jonathan (1738-1806)Miscellaneous papers, 1773-1806

9:19

Hale, Sarah Beman (1718-1810) Genealogy 9:20

Hale, Thomas Deeds, 1733, 1785 9:21

Hamilton, Barry“Ode to the GreenwoodRockets,” 2014 9:22

Hamilton, H.A. Letter 9:23

Hancock Family 9:24

Harding, John P. Obituary 9:25

Harding, John Wheeler (1821-1896) and Harding,Mehitabel Lane (1831-1922)

9:26

Harding, William C. (1854-1926) 9:27

Hatch, Frank S. (1888-1955) and Hatch, MarianHeuser (1891-1981)

Obituaries 9:28

Hayes, Eli Denison (1825-1906) 9:29

Heath, Major General William (1737-1814) 9:30

Hermann, Harry 9:31

Hitchcock. John Goldsmith (b. 1830) 9:32

Hooker Family Photographs 9:33

Hosmer Family 9:34

Hovey Family Genealogy 9:35

Howard, Aaron 9:36

Hun-Hunn Family 9:37

Hurlbutt, David and Hurlbutt, L.S. Letter, 1847 9:38

Hurley, John and Hurley, Mary 9:39

Hutchinson, Charles (1911-1944) 9:40

Jackman and Hollister Families Family record 9:41

Jackson. Susan Summons, 1806 9:42

Jorey Family 9:43

Keep Family 10:1

Keep, John (d. 1676) 10:2

Keep, John Rev. (1781-1870) 10:3

Keep, John Robinson (1810-1884) Memorial, 1885 10:4

Keep, Nathan Cooley (1800-1875) 10:5

Keep Family letters. Transcriptions 11:1-16

Knox Family 12:1

Lawton Family 12:2

Lawton FamilyAncestral register, circa 1906,for William C. Lawton andRuth White Merriam

Shelf B7

Lawton, JohnMemorandum of sonSanford’s expenses foreducation. 1821-1825

12:3

Leete Family 12:4

Leveillee, Amos J. and Mrs. Leveillee Newspaper clipping, 1953 12:5

Lewis Family 12:6

Lincoln, Alan 12:7

Lincoln, Rev. George Photograph 12:8

Markham Family 12:9

McFethries, John (1830-1907) Obituary 12:10

McKinstry, J.A. Tintype, undated 12:11

McQueen Family 12:12

Medlicott Family 12:13

Merriam, George Receipt, 1839 12:14

Miller, JosephPromissory note to JohnPynchon, 1721/22

12:15

Mills, Capt. ThomasMilitary commissions, 1820-1821

12:16

Miner, Isabella Cooley Letter, 1876 12:17

Moutton. Josiah Tavern recognizance, 1811 12:18

Mun, John, surveyorPlan for land granted toBenjamin Cooley 1660-61,surveyed 1743

Oversize box 2

Munroe Family“Souvenir of 1775. 1775-1885,” 1885 12:19

Newell Family 12:20

Newell Family Photographs 12:21

Newell, Hermon (1774-1833), stone carverRequest for Bethuel Baker tosend slabs of marble, 1814

12:22

Nichols, Carlos 12:23

Noble Family 13:1

Nye, Robert Nason (1892-1947) Memorial, photograph 13:2

Oldfield, Ruth Evelyn Photograph, 1938 13:3

Page Family 13:4

Page, Kenneth Bausman (1896-1973) 13:5

Page, Kenneth Bausman (1896-1973) Military records, 1917-1919 Oversize box 2

Parker Family 13:6

Parsons Family 13:7

Pease Family of Enfield, Connecticut 13:8

Pease Family of Somer, Connecticut Letters, 1869 13:9

Peterson, Albert Forbes (1926-1943) 13:10

Phillips Family 13:11

Potter Family 13:12

Pynchon, John Letter, 1675 13:13

Pynchon, William 13:14

Radasch, Prof. Arthur 13:15

Raynolds-Reynolds Family 13:16

Richardson Family Photographs. 1957 13:17

Robinson Family 13:18

Russell Family Photographs 13:19

Salter, Rev. Dr. Richard Photograph and genealogy 13:20

Sanderson, Julia (1887-1975) (m. Frank Crumit) 13:21

Santos, Peter 13:22

Schauffler, Mary Raynolds (1802-1895) 13:23

Scott, Sir Walter Facsimile letter, 1832 13:24

Scott, Willard Brochure 13:25

Sexton-Saxton Family 13:26

Sheldon, John (1658-1733)“John Sheldon and the OldIndian House Homestead” byJ. Arms Sheldon, 1911

13:27

Sheldon, William, Jr. (1788-1871) 13:28

Sheldon, William, Jr. (1788-1871)Patent for a chemical powderto mix with paint, signed byJames Madison, 1811

Oversize box 2

Shuntleff, William S. (1830-1896) 13:29

Sigourney, Lydia Huntley (1791-1865) Letter, 1860 13:30

Sikes, Chauncey Power of attorney, 1796 13:31

Sikes, Edwin and Sikes, Clarinda Simons Photographs 13:32

Silliman, Abigail Letter, 1786 13:33

Simon, Annie T. (m. Alvan L. Fowler) Postcard, 1949 13:34

Smith, David Trowbridge2 expense books, 1874-1888,carte de visite, post 1874

13:35

Smith, Eleazer

Manuscript related tochurch’s decision to debarEleazer Smith for fornication,1750

13:36

Smith, Frank Everdell (1876-1960) 14:1

Smith, Frank Everdell (1876-1960) Photographs, 1939 Oversize box 2

Smith, Grace Trowbridge (b. 1880)Correspondence andphotographs, circa 1880 –1957, undated

14:2

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Friendship album, 1865 14:3

Smith, Lucy Jane Griswold (1837-1947) (m. School notebook, 1869-1870 14:4

David Trowbridge Smith) (also includes familyexpenses for Rev. J. M. Price,Verndale, Minnesota, 1889-1893)

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Letters and photographs 14:5

Smith, Lucy Jane Griswold (1837-1947) (m.David Trowbridge Smith)

Chautauqua Literary andScientific Circle membershipcertificate, 1887

Oversize box 2

Stearns Family 14:6

Stebbins Family

Includes a 1850 letterreferring to the newly enactedFugitive Slave Act with anintriguing line which states“we have had a long letterfrom Laura (?) she hasarrived where the slave is nottonight”

14:7

Storrs Family Bibles, 1897 and undated 15:1

Storrs FamilyGenealogical Record of theStorrs Family in the UnitedStates, 1881

Oversize folder 1

Storrs Family 16:1

Storrs, Charles Backus(1794-1833) 16:2

Storrs, E.C. 16:3

Storrs, Eleazer W. (1799-1880) 16:4

Storrs, Eleazer W. (1799-1880)

3 Illinois land grants signedby John Tyler, 1841 and anIowa grant “in favor of”Chloe Sherman, widow ofJohn assigned from her toStorrs, signed by JamesBuchanan, 1860

Oversize box 2

Storrs, Eunice C.3 membership certificates,1861-1866

Oversize box 2

Storrs, Rev. John

“A sermon, delivered at theordination of the Rev.Richard Salter Storrs : to thepastoral care of the Church ofChrist, in Longmeadow:December 7, MDCCLXVI.,”1786 and a manuscript draftof an article entitled, “AnAddress to all Parents,Guardians and Instructors ofYouth under whose care thismay come,” 1822

16:5

Storrs, Rev. Richard Salter (1763-1819) Appointment as chaplain of Oversize box 2

the Massachusetts Militia,1806 and resignation, 1818

Storrs, Rev. Richard Salter (1763-1819) 16:6

Storrs, Rev. Richard Salter (1787-1873) 16:7

Storrs, Rev. Richard Salter (1787-1873)4 copies of an engravedportrait by H.W. Smith,undated

Oversize box 2

Storrs, Richard Salter (1821-1900) 16:8

Storrs, Richard Salter (1821-1900) Poets album, 1864 Boxed volume

Storrs, Prof. Richard Salter (1830-1884) “In Memoriam,” 1885 16:9

Storrs, Prof. Richard Salter (1830-1884)Amherst College diplomas,1853 and 1856

Oversize box 2

Storrs, Sarah Williams (1765-1846) 16:10

Storrs, Sarah Williams (1832-1907) 16:11

Storrs, Sarah Williams (1832-1907) 16:12

Storrs, Sarah Williston (1765-1798) (m. Rev.Richard Salter Storrs) (1763-1819)

“Mr. Backus’s Sermon at theFuneral of Mrs. Storrs.”1778 16:13

Sturtevant, Wallis H. (d. 1989)Newspaper clipping, 1983and obituary, 1989

16:14

Tabor, Edward Payson (1845-1918)Obituary, 1918 and receipt,1915

17:1

Tallmadge, Laura M. 17:2

Taylor, Berkeley H. 17:3

Taylor, Charlotte Agreement of support, 1844 17:4

Taylor, Ephraim (1805-1879) 17:5

Taylor, Margaret 17:6

Taylor, Samuel Bond to John Pynchon, 1728 17:7

Tenney, Charles H. “In Memoriam,” 1951 17:8

Terry Family 17:9

Thompson, Dr. W.N. 17:10

Tillinghast, Nicholas Letter, undated 17:11

Trewargy Family Photographs 17:12

Upson, Elsie, Moore (d. 1983) Obituary, 1983 17:13

Vignone, Daniel J. Newspaper clipping, 1969 17:14

Wallace, Mary Newspaper clipping, 1979 17:15

Ward, Dr. Edwin (1880-1957) Obituary 17:16

Warriner, Solomon Letter, 1823 17:17

Waters, John Tax receipt, 1850 17:18

Weld family Genealogy 17:19

Weld, Lewis Engraving 17:20

West Family Photographs 17:21

White, Albert Certificate of merit, undated 17:22

White Family 17:23

White, William (1789-1860) Biography by William Fenton 17:24

Wigglesworth, Edward Letter, 1726 17:25

Wilkens, Edward G. (d. 1945) 17:26

Williams FamilyIncludes bound letters tovarious named individualsfrom 1820-1822

17:27

Williams Family 17:28

Williams, Abigail Davenport (1696-1766) 17:29

Williams, Eleazer (1789-1858) 17:30

Williams, Eleazer (1789-1858) 17:31

Williams, Ephraim (d.1755) Newspaper clipping, 1999 17:32

Williams, Eunice (1696-1785) 17:33

Williams, Eunice (1696-1785) 17:34

Williams, Eunice (b. 1767) 17:35

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Letters, 1802-1822, undated 18:1

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Letter transcripts 18:2

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diaries, 1801-1805, 1823-1824

18:3

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1801 18:4

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1802 18:5

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1803 18:6

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1804-1805 18:7

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Diary transcript, 1823-1824 18:8

Williams, Jerusha Mather (1783-1844) (m. LymanColton)

Paper by Caitlin Coyne, 2008 18:9

Williams, John (1664-1729) 18:10

Williams, Lucy Burt (1741-1861) (m. En. SamuelWilliams)

Obituaries 18:11

Williams, Martha (1769-1819)

“Choice dialogues between agodly minister, and an honestcountry-man, concerningelection & predestination,”[1720]

18:12

Williams, Philip A. Photographs 18:13

Williams, En. Samuel 18:14

Williams, Rev. Stephen (1693-1782)Photocopies of letters held atDartmouth College

19:1

Williams, Rev. Stephen (1693-1782)Alexander Medlicott, Jr.materials related to Rev.Stephen Williams, 1962-1983

19:2

Williams, Rev. Stephen (1693-1782)

“The Journals of theReverend Stephen Williams:1775-1777”. Dissertation byAlexander J. Medlicott, 1962

19:3

Williams, Rev. Stephen (1693-1782)Honorary degree fromDartmouth College , circa1770

Oversize box 2

Williams, Rev. Stephen (1693-1782) Will, 1771 20:1

Williams, Rev. Stephen (1693-1782) Will,1774 20:2

Williams, Rev. Stephen (1693-1782)Description of symbols usedin his writing.

20:3

Williams, Rev. Stephen (1693-1782)

Estate inventory, 1788; letterto Martha Raynolds, 1774;portion of a will, undated;Williams Family genealogy,early 1800’s

20:4

Williams, Rev. Stephen (1693-1782)

Miscellaneous papers, 1709-1775; Anagrams andacrostics of Abigail andStephen Williams, undated.

20:5

Williams, Rev. Stephen (1693-1782)Fragments and miscellaneouspapers

20:6

Williams, Rev. Stephen (1693-1782)Newspaper clippings,photocopies and images.

20:7

Williams, Rev. Stephen (1693-1782) Reference file, 1895-1999 20:8

Williams, Rev. Stephen, Jr.Photocopy from “The Historyof Woodstock, Connecticut,”1926

20:9

Williams, Stephen W. Letters, 1836-1837 20:10

Williams, William (b. 1688) Letters, 1747/8 20:11

Williams, WilliamPrinted Deerfield Academynotice, 1811

20:12

Williams, William (b. 1776) Genealogical materials 20:13

Willard, Joseph Obituary 20:14

Willis, N. P. Letter, 1856 20:15

Wilson Family Photographs 20:16

Wolcott, Samuel and family 20:17

Woodward, John Letter, 1780 20:18

Wright, Ellen L. ` 20:19

Wright, Harry, Andrew Newspaper clipping 20:20

Young Family 20:21

Family papers – miscellaneousLetters, 1799 and 1818.Authors unknown

20:22

Subjects

Colton family Colton, Lucretia Woolworth Colton (1787-1821) Family reunions Genealogy Keep family Storrs family Willliams family

Contributors

Keep, Nathan Cooley (1800-1875) Storrs, Richard Salter (1763-1819) Storrs, Richard Salter (1787-1873) Williams, Abigail Williams, Jerusha Williams, Stephen (1693-1782)

Types of material

Account books Clippings Correspondence Diaries Photographs

Longmeadow Historical Society institutional records, 1899-2015

14 boxes (5.8 linear feet)

Background NoteThe first organizational meeting of the Longmeadow Historical Society was held June 3, 1899. Supperwas prepared by the Ladies Sewing Society, and afterwards they gathered with interested friendsaround an old oak “study table” that had belonged to the first minister of First Church, ReverendStephen Williams. A display of town artifacts inspired interest as a proposed constitution and bylawswere presented. In November of that year the Society had secured papers of incorporation and hadelected its first officers. The stated purpose of the society was to encourage an interest in the history ofthe town by providing lectures, and collecting papers, furniture, and articles illustrating town life inpast times. Dues were 50 cents per year.

The first exhibition sponsored by the Society took place in October of 1899. Besides specialLongmeadow artifacts, it included a reproduction of an old kitchen with fireplace and spinning wheel.At its first annual meeting on October 31st, three ladies presented papers on historical subjects: Mrs.McQueen spoke on “Longmeadow of the Past;” Mrs. S.E. Meacham on “Old Home Life in NewEngland;” and Mrs. C.S. Gates on “Legendry, Lore, and Superstition.” Members voted at that meetingto lend the society’s support to Memorial Day observances. In 1907 Miss Sarah Storrs, a descendent ofLongmeadow’s second minister, the Rev. Richard Salter Storrs, died and left all her real estate andsome money to be used to establish a library. The real estate included the historic Storrs homestead,which was built in about 1786.

In 1932 when the Storrs Library Association decided to build a new library, it offered the use of StorrsHouse to the Historical Society on the condition that the society restore, repair, and maintain it. Thehouse was moved twelve feet to the south and about thirty feet back to make room for the library. Inthe process it was provided with a new foundation but lost its front porch, a glassed porch on the southside and two additions.

Since that time the Society has continued to encourage an interest in Longmeadow’s past through avariety of programs, events, and exhibits. Long Meddowe Days, a community fair focusing on historyfirst held in 1979, is the primary fundraising event for the Society. Rooms and exhibits at Storrs Housedraw from the Society’s holdings to shed light on various periods of Longmeadow’s past. The Societyalso gives tours of the house, sponsors talks, and hosts “Ghosts in the Graveyard,” an evening tour ofLongmeadow’s old burying ground at First Church, which includes dramatizations of former citizens.In addition to assisting those with inquiries about people or events associated with Longmeadow’shistory, the Society also provides additional resources through its website with links to digitizedmaterials including the Reverend Stephen Williams diaries; Town Reports; past copies of the “TownCrier,” the Society’s newsletter; Paesiello Emerson photographs; and genealogies.

Scope and Content NoteThe Longmeadow Historical Society’s institutional archives document the Society’s efforts inpreservation and outreach. Materials include minutes, guest books, Treasurer’s reports and records,papers relating to several past Presidents of the Society, Historian’s Reports, publications, andphotographs. Papers related to Long Meddowe Days include: programs, committee lists, minutes, billsand expense information, and newspaper clippings. Of particular interest are the yearly Historian’sReports (1908-1959), which include not only information on past Longmeadow families and homes,but also touch upon significant events of the preceding year. These include recent deaths, the 1938hurricane, World War II, local real estate developments and public works. The Society’s newslettersand publications provide insight into the various programs and outreach undertaken by the Society.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Minutes 1899-1961 1

Minutes 1961-1981 1

Minutes, Board of Directors 1908-1937 1

Minutes 1981-1989 2

Minutes 1990-1996 2

Minutes 1995-1999 2:1

Origins of the L.H.S, papers and notes undated 3:1

Historian’s Reports 1908-1959 3:2

Historian’s notes and papers undated 3:3

Newspaper clippings 1930-2013 3:4

Newspaper clippings and advertising circa 1931-1989 3:5

Membership: dues paid 1899-1908 3:6

Membership lists 1964, 1967, 1969, 1979 3:7

Membership cards circa 1965-1978 3:8

Professional Associations: Bay State HistoricalLeague correspondence, bulletins, andmiscellaneous papers

1959-1985 3:9

Professional Associations: Western MassachusettsHistorical Society Buletins

1955 3:10

Invoice from Conway, dealer in pianos and organs 1903 4:1

Receipts and payments 1936-1958 4

Checkbook 1942-1954 4

Treasurer’s book 1958-1964 4

Financial statements 1978-1988 4:2

Treasurer’s reports 1995-1998 4:3

Presidents: Robert McTaggart and GeorgeHeckman

1967-1979 5:1

Presidents: Timothy Paige 1979-1980 5:2

Presidents: June Guild 1981-1982 5:3

Presidents: Charles Wilkinson 1983-1984 5:4-5

Presidents: Brewster Sturtevant 1985-1987 5:6

Storrs House:Storrs Library Property(photocopies)

1931-1986 6:1

Storrs House: unpublished histories undated 6:2

Storrs House: Colonial Homes magazine 1992 6:3

Storrs House: Homestead View Company set ofmounted photographs of house, grounds andviews

circa 1890s 6:4

Storrs House: photographs of exterior undated 6:5-6

Storrs House: interior photographs 1986, undated 6:7

Storrs House: photographs of exhibits and tours 1983,1985 6:8

Storrs House: photographs of Christmasdecorations

1995 6:9

Storrs House: photograph of LongmeadowHistorical Society members enacting a 1783dinner party, including two in black face.

1908 6:10

Storrs House: restorations and repairs 1990-1991 6:11

Storrs House: drawings for proposed additions 1968-1969 Oversized folder 3

Guest book 1921-1948 7

Guest book 1949-1957 7

Guest book 1958-1961 7

Guest book 1967-1973 7

Guest book 1973-1988 7

Board sign-in book 1974-1990 7

Board sign-in book 1991-2005 7

Board sign-in book 2005-2015 7

Ledger of items borrowed and returned 1988-2013 7

Publications: The Town Crier 1912 8:1

Publications: The Town Crier manuscripts andrelated materials

1912 8:2

Publications: The Town Crier typescript copy 1912 8:3

Publications: Meadow Crier 1975 8:4

Publications: The Long Meddowe Recorder 1981-1985 8:5

Publications: newsletter 1999-2001 8:6

Publications: The Town Crier 2002-2007 8:7

Publications: The Town Crier 2008-2015 8:8

Publications: brochures 1908-1994, undated 8:9

Publications: booklets 1988-1994, undated 8:10

Publications: Reflections of Longmeadow circa 1983, undated 9:1

photographs used in book

Publications: Reflections of Longmeadowdocuments and correspondence

1983-1998 9:2

Publications: Reflections of Longmeadow drafts circa 1983 9:3

Publications: Reflections of Longmeadow drafts circa 1983 9:4

Publications: Reflections of Longmeadow drafts circa 1983 9:5

Publications: Reflections of Longmeadow, secondprinting

1998 9

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1981 10

Long Meddowe Days: photographs 1981 10

Long Meddowe Days: photographs undated 10:1

Long Meddowe Days 1983 11:1-4

Long Meddowe Days 1984 11:5

Long Meddowe Days 1984 12:1

Long Meddowe Days 1985 12:2

Long Meddowe Days 1986 12:3

Long Meddowe Days 1987 12:4

Long Meddowe Days 1987-1993 12:5

Long Meddowe Days 1988 13:1

Long Meddowe Days 1989 13:2

Long Meddowe Days 1990 13:3

Long Meddowe Days 1990 13

Long Meddowe Days 1991 13:4

Long Meddowe Days 1992 14:1

Long Meddowe Days 1993 14:2

Long Meddowe Days 1994 14:3

Long Meddowe Days 1995 14:4

Long Meddowe Days 1996 14:5

Long Meddowe Days 1997 14:6

Long Meddowe Days 1998 14:7

Long Meddowe Days: papers collected bytreasurer Philip N. Clark

1989-1998 14:8-9

Long Meddowe Days 1999 14:10

Long Meddowe Days 2000 14:11

Long Meddowe Days 2003 14:12

Long Meddowe Days: poster 2003 Oversized folder 3

Long Meddowe Days 2013 14:13

Deed collection, 1636 (photocopy), 1673-1911

2 boxes (0.8 linear feet)

Scope and Content NoteThe Longmeadow Historical Society deed collection contains over 700 deeds dating from the late 17thcentury to the early 20th century. Most of the properties are in and around Longmeadow,Massachusetts. Many of the deeds are associated with prominent Longmeadow families includingColton, Cooley, Burt, Ely, Bliss, Coomes, Williams, and Keep. Collection also includes a photocopyof William Pynchon’s 1636 deed with the Agawam for land that is now the site of Springfield, MA.Deeds are listed at the item-level and are arranged by deed number. Entries include grantor andgrantee names, date of deed, date deed was recorded and are often accompanied by a short note onproperty or properties involved.

Box and Folder Listing

tr.d0 td {background-color: #F1EEF3; color: black;}tr.d1 td {background-color: #F5EAAC; color: black;}

Deed # Grantor Grantee Date Notes

1 Ephriam Colton Asa Colton 10-24-1765Land (44 acres) in Enfield,Connecticut

2 Joseph Cooley Samuel Colton 11-19-1730 Land in the meadows

3 Lois Colton Ariel Cooley 12-15-1801

4 Josiah Farnum John Taylor 03-27-1753 Land in Springfield 10 acres

5 Nathaniel Ely Demos Colton 07-14-1803Tract of land on which Red Storestands

6 William Colton Gaius Bliss 07-06-1816 Fulling mill lot

7HezekiahRobinson

Pelatiah Ely,Samuel Stebbins

01-28-1826Land in Longmedow at MatthewsSwamp

8 John Cooley Walter Coomes 01-21-1829 Land in Longmeadow

9Ethan Ely, Jr., GadO. Bliss

John Robinson 02-09-1830

Land and buildings on the eastside of Longmeadow Street whichMr. and Mrs. William Goodmannow live

10 Carlos Nichols Ethan Ely, Jr. 05-13-1846

11Richard SalterStorrs

William Ely 09-12-1791Land, northerly half of MinistryLand

12 Benjamin Colton Samuel Colton, Jr. 02-14-1748Outward Commons probably whatis now Ludlow

13 Thomas Colton Isaac Colton 04-30-1744Land in the vicinity of RaspberryBrook now in Enfield

14 Richard French Samuel Colton 04-26-1730 Land in Somers or Enfield

15 Ephriam Colton Isaac Colton 10-24-1745Land on the west side ofLongmeadow Street south of thegreen

16 Timothy Nash Ephraim Colton 04-10-1746 Land in the meadows

17 Josiah Colton Ephriam Colton 04-06-1747 Land in Enfield

18a Henry Bliss Nathaniel Ely 01-23-1758Land in the general field calledGrape Swamp

18b Henry Bliss Nathaniel Ely 02-04-1758His home lot and buildings on thehill and three pracels in themeadows

19 Eli Colton Samuel Colton 06-06-1761Land in Outward Commonsprobably in Ludlow

20Ebenezer Colton,Thomas Colton,Abner Colton

Samuel Colton 05-23-1764land in Longmeadow in generalfield commonly called BlissOrchard about 1/2 acre

21 Asa Colton Simon Colton 06-01-1762A tract of land in the meadowsknown as Little Orchard

22 Jonathan Bush Samual Colton 05-05-1762 land in Enfield

23 Eleazer Smith Ebenezer Colton 02-27-1767Land on the west side ofLongmeadow Street his home lotand buildings

24 Samuel Cooley Samuel Colton 12-23-1766land in the general field calledMuxmeadow

25 Benjamin Sikes Samuel Colton 04-16-1762

Tract of land in OutwardCommons 4 miles more or less inlenth bounded east on Brimfield orthe district of Monson and west byInward Commons orLongmeadow

26Ephraim Colton,Isaac Colton,Samuel Bliss

02-28-1672Paper recording land grants ofWet Meadow Longmeadow

27 Thomas Bliss Samuel Colton 08-11-1727A certain tract of wet meadowlying in Springfield, on the backside of Longmeadow near Enfield

28 William E. Boies Ethan C. Ely 07-03-1893A tract of woodland known as partof the School lots lying east ofLongmeadow Street

29 Gilbert W. Phelps Ethan C. Ely 03-09-1888Land on the west side ofLongmeadow Street

30 Frank C. Allen Ethan C. Ely 07-11-1887

31 Linwood Morgan Ethan C. Ely 09-24-1886A tract of land with the buildingsthereon situated on the west sideof Longmeadow Street

32 James Bliss Ethan C. Ely 12-19-1885 Real Estate in Longmeadow

33 John McFethries Ethan C. Ely 05-13-1884 Land on the west side of

Longmeadow Street withimprovements and buildingmaterials

34Sylvester Bliss,James Bliss

Ethan C. Ely 10-02-1882Land about one and one-half milessoutheasterly from the center

35 Sumner W. Gates Ethan C. Ely 03-14-1881Tract of woodland lying about amile east of the Town Street

36 Newton Colton Samuel Williams 06-10-1851Land and buildings on the eastside of Longmeadow Street

37 Asa Colton Newton Colton 12-27-1823Homestead of Newton and JohnN. Colton South part of home or house lot with buildings thereon

38 Herman Newell Justin Colton 03-26-1830Land on the east side ofLongmeadow Street south of thechurch

39 Justin Colton Gad O. Bliss 06-15-1841

2 parcels of land in Longmeadowa) bounded on west by highway b)bounded on west by ConnecticutRiver

40 Justin Colton Newton Colton 04-19-1850 Land in the Meadows

41 Justin Colton Walter Bliss 11-27-1840 Land in Muxmeadow

42 Zadock Bliss Asa Colton 03-15-1803 A small tract next to his home lot

43 Abner Chandler Asa Colton 03-13-1801 About five acres

44 Amanda Colton Asa Colton 04-29-1807 About two acres

45Gaius B.Woolworth

Justin Colton 03-02-1840 Land in Michigan

46 Judah Cooley deed Newton Colton 01-15-1842parcel of land in Longmeadowwest of town street

47 Charles Stearns Newton Colton 02-04-1843

Twenty-one acres in Longmeadowwith building bounded easterly byMain Street together with timberwood cut that winter

48 Stephen Hale Newton Colton 02-08-1847

A deed to the grist mill, saw milland dwelling house onLongmeadow Brook about one-half mile east of LongmeadowStreet

49 Roderick Burt Newton Colton 10-05-1848All right and title to the land, gristmill and sawmill being one fourthpart known as Longmeadow Mills

50 Ethan Ely, Jr. Newton Colton 01-18-1848All rights and title to the grist milland saw mill, together with thedwelling house

51Eunice Changler,Abner Changler,James Bliss and

Newton Colton 01-29-1848Three-eights or all interest in theGrist Mill and sawmill situated onLongmeadow Brook southeast of

others the Meeting House; also the landtogether with the dwelling houseand other buildings attached tosaid premises

52 Newton Colton Ethan Ely 10-27-1855Tract of land containinghomestead

53 Almon Parker Newton Colton 01-23-1851About one acre with buildingsthereon

54 Isaac ColtonThomas Colton,Josiah Day, JohnComtee

04-02-1742 Land Grant

55General Assemblyin Springfield

Jonathan Ely 03-18-174641 and 2/3 acres of land inLongmeadow east of great river

56 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

57 Joseph Leonard Thomas Colton 03-30-1752 Meadow land Parcel I

58 George Colton George Colton 03-28-1754

One half of his land inLongmeadow and in Springfieldexcept his home lot and buildingson Longmeadow Street

59

Samuel Colton, asexecutor of theestate of EphraimColton

Asa Colton 12-06-1754 Land in the meadow

60 Sarah Colton Asa Colton 08-13-1756 land in the madows

61 Samuel Colton 05-1762Undivided land called InwardCommons 39 acres (land grant)

62 John Colton Nathaniel Ely, Jr. 08-15-1776 land at Fields Hill in Longmeadow

63 Aaron Colton William Colton 06-23-1778Being a part of my home lot andbuildings thereon

64a Henry Chandler Daniel Chandler 07-16-1736Extract from Registry of Deeds forland in Enfiled

64b Henry Chandler Samuel Chandler 12-29-1736Extract from Registry of Deeds forland in Enfiled

65 Ebenezer Chapin Stephen Williams 03-08-1749Land near Rattle Snake Mountain,Somers

66Stephen Bliss, JoelBliss

Nathaniel Ely 08-23-1775 Land in Precinct of Longmeadow

67 Elihu Colton Samuel Colton 08-04-1797Land in Longmeadow east ofhighway

68 Nathaniel Ely Nathaniel Ely, Jr. 03-27-1777Land in Longmeadow nearWheelmeadow Brook

69 Alpheus Colton Gains Bliss [Gaius] 02-12-1788Land in the General Field aboutfour acres

70 Simon Colton Gains Bliss [Gaius] 03-13-1795 Land south of the Old Red House

71 Jonathan Burt Samuel Colton 02-20-1761 16 acres with buildings thereon

72John Coomes,Joanna Coomes

RichardWoolworth, Jr.

12-24-1799 Land near Round Pond

73 David Burt Noah Bliss 12-18-1792 Land in longmeadow

74 Jonah Cooley deed Noah Bliss 02-17-1795 Land near so-called Powel Hill

75 Luther Warriner Thomas Hale, Jr. 02-11-1791 Meadow land

76 Benjamin Leonard Thomas Colton 12-06-1757 Land on east side Great River

77Ambrose Collins,Sylvia Collins

Samuel Stebbins 03-28-1826land in Longmeadow on the eastside of the street called Wolcott lot

78 Lovice Allen Levi Colton 06-27-1826Land in the “General Field” withthe buildings thereon

79 John Cooley, Jr.Samuel C.Stebbins

10-23-1826 Land in Longmeadow 571/2 acres

80 Asa Colton Stephen Cooley 11-24-1826land at the Moxy Meadow southof the general field

81 John Woolworth Gaius Bliss 11-28-1826All of his real estate situated inLongmeadow and described inseveral recorded deeds

82 Stephen Taylor Oren Taylor 03-16-1827 Land in East Longmeadow

83 Nathaniel Bliss, Jr. Jonathan Burt 01-19-1828Land on the road that leads toSouth Wilbraham

84a Noadiah Cooley Ethan Ely, Jr. 09-01-1826 2 tracts of land in Longmeadow

84b Ethan Ely, Jr. Noadiah Cooley 10-28-1829 Judgement against

85 David MackSamuel C.Stebbins, PelatiahEly

05-08-1828Land about 2 miles eastward ofLongmeadow Street

86 Charles StearnsHoratio M.Coomes

04-23-1827 Land in Longmeadow

87 Julius Dart Oren Taylor 04-15-1829Land in East Longmeadow – onetract with buildings

88 Isaac Calkins Ethan Ely, Jr. 05-25-18299 acres on the plain inLongmeadow

89 Adolphus O. Kent Alexander Field 04-10-1828Land and buildings inLongmeadow

90 Joseph Booth Newton Colton 06-12-1828Land in the comm field in themeadows

91 Experience Burt Ethan Ely, Jr. 05-15-1829Land in the meadows near LittlePond so called

92 Gaius Bliss Ethan Ely, Jr. 11-18-1828 Land near Round Pond so called

93Samuel C.Stebbins

Jonathan Ely 01-04-1836 Land on the plain

94 Horatio Coomes Jonathan Ely 02-18-1836A parcel of land near HalesMeadow

95 Henry Dwight Ethan Ely, Jr. 04-11-1836Land in Longmeadow north of thePecowsic Brook

96 Judah Cooley Ethan Ely, Jr. 02-29-1836

Two parcels of land lying on thepine plain, another tract withdwelling house and otherbuildings held in common withothers

97Norman H.Coomes

Ethan Ely, Jr. 04-28-1836Parcel of land near Ely’s Bridge socalled

98 Walter Coomes Ethan Ely, Jr. 06-22-1837 Land in Longmeadow

99 Ira Parker Newton Colton 08-08-1837

A parcel of land lying east of theFirst Parish meeting housebounded on all sides by publicways

100 Chauncey Bliss James Bliss 09-07-1837Land near the south end ofLongmeadow

101 George Colton Ebenezer Russell 02-21-1839

Two parcels of land, one inLongmeadow, the other inSpringfield and Longmeadow. Thelatter with a saw mill and gristmill standing there on andcontaining two and one-half acres

102Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

103Assignees of EldadGoodman

Orrin Taylor 04-06-1839An undivided half of a tract ofland situated in Longmeadow

104 Pownal Green Ethan Ely, Jr. 04-09-1839

Tract of land near Burt’s Quarryso called and all rights to the stonein and about siad Quarry and thedwelling house and otherbuildings

105 George Raynolds Ethan Ely, Jr. 02-10-1836

2 parcels of land, one withdwelling house and otherbuildings, and situated on the eastside of Longmeadow Street

106 George Raynolds Jonathan Ely 02-10-1836One sixteenth part of a tract ofland with dwelling house andother buildings

107 Jonathan Ely Ethan Ely, Jr. 03-21-1836Four tracts of land situated inLongmeadow

108 Peggy BoothDavid Booth andothers

11-01-1827Land at place called The Pond andbuildings and dower rights fromher late deceased husband

109 Chauncey Bliss Newton Colton 06-13-1837Land in the General Field north ofRasberry Brook

110 Isaac Calkins Newton Colton 02-05-1840A tract of land containing thePecousick Meadow so called

111John B. Stebbins,Aaron Stebbins

Ethan Ely, Jr. 06-01-1841Land on the plain south of HalesMeadow

112 John Bliss Ethan Ely, Jr. 05-15-1841Three parcels of land inLongmeadow

113 Cyrus Cooley Oren Taylor 08-05-1842 Tract of land in Longmeadow

114 Cyrus Cooley Whiting Cooley 08-05-1842 Home farm in Longmeadow

115Gaius B.Woolworth

William Simons 09-10-1842Four parcels of land in the town ofLongmeadow

116 Sarah Steal Samuel Colton 03-18-1800Land on the plain southeast of theMills

117 Henry Colton David Booth 04-17-1800 Land in Necessity meadow

118 Joanathan Hale Nathaniel Ely 09-26-1800Land about two miles east of themeeting house

119Ethan Ely, BerryChase, Jr.

Nathaniel Ely 09-26-1800Land with dwelling hosue andbarn

120 Demas Colton Alexander Field 12-07-1801Land at a place called GilbertPlain in Longmeadow

121Lemuel Parsons,Margaret Parsons

Asa Colton 02-27-1802 Land in Enfield

122Alexander Field,Flavia Field

David Booth,Margaret Booth

05-24-1802Land being part of Colton’s pondin the meadows

123 William Cooley Stephen Taylor 01-31-1803land near a place called Watchoagand originally laid out to ObadiahCooley

124 Calvin Burt Nathaniel Ely 03-09-1803land with dwelling house and bardand all rights to the Inke Millstanding thereon

125 Nathaniel Ely Levi Colton 07-13-1803 Deed of mortgage

126Gideon Burt,Electa Allis

Nathaniel Burt 04-14-1803

127 Luther Colton Asa Colton 01-24-1803

128 Ethan Ely Gaius Bliss 03-01-1804 land in Grape Swamp

129 Medad Stebbins Nathaniel Ely 01-08-1803 Land north of Cooley Brook

130 Nathaniel Ely Levi Colton 12-10-1805 Three tracts of land

131Stephen W.Stebbins

Nathaniel Ely 08-05-1806All rights and titles to land andbuildings where said NathanielEly now lives and others

132 Ebenezer Clark Peter Burbank 05-24-1837Clark special administrator toEstate of Peter Burbank

133 Zadock Bliss Joseph Booth 07-05-1809 Land in the Common Field

134 Stephen Keep Gaius Bliss 02-06-1818His homestead on LongmeadowStreet with eight acres of land

135 David Booth Joseph Booth 05-22-1818About 1 acre, part of Tim Coltonpond so called

136 David Booth, Jr. Samuel C. Booth 05-22-1818About 2 acres ofland, part of Timcolton Pond so called next to land

conveyed to Joseph Booth

137 Samuel WilliamsEbenezer ChandlerColton

01-21-1819Land east of the meeting houseabout two miles

138 Levi Crandall Asa Colton 04-01-1830 land in Necessity meadow

139Heirs of JohnCooley

Ethan Ely, Jr. 05-03-1830 Land in the meadows

140Heirs of JohnCooley

Samuel C.Stebbins

07-19-1830 About four acres

141 Stephen Taylor Oren Taylor 03-24-1831 Land in Longmeadow

142 Asa Colton Newton Colton 03-25-1831About twenty acres at GrassyGutter

143 Horatio Coomes Ethan Ely, Jr. 04-06-1831Land at pine hollow inLongmeadow

144 Caleb Field Ethan Ely, Jr. 09-26-1832Land on the east side ofLongmeadow Street

145 Henry DwightEmmons Arnold,Enos Arnold

02-22-1833Woodland south of PecousicBrook

146 Josiah Hunt Ethan Ely, Jr. 09-09-1834Six acres more or less lying inLongmeadow

147 Asa Colton Newton Colton 10-20-1834 Five acres in Necessity meadow

148 Moses FieldSamuel C.Stebbins

12-04-1832Land three fourths of a mile eastof Longmeadow Street

149 William WhiteNorman H,Coomes

08-26-1833Parcel of land about one and afourth mile east of the meetinghouse

150 Lewis White Ethan Ely, Jr. 05-10-1833Land on the plain one and a halfmile eastward of LongmeadowStreet

151 Nathaniel Prior Ethan Ely, Jr. 10-20-1834 Two tracts of land on the plain

152Samuel O.Stebbins

Abel W. Willard 10-26-1835

Interest in a tract of land lyingpartly in Springfield and partly inLongmeadow with one half interstin the buildings and waterprivileges

153Sarah Patten,Daniel Lombard

Horatio Coomes 04-20-1835About thirteen acres south ofHales Meadow so called

154 Abel W. WillardSamuel C.Stebbins

10-26-1835

Undivided tract of land partly inSpringfield and partly inLongmeadow with the buildingsand one half of the water privilege

155 Gideon Colton Ethan Ely, Jr. 01-25-1832 Land in the meadows

156 Walter Coomes Ethan Ely, Jr. 01-20-1838Tract of land on the plain east ofthe road leading to the ShakerVillage

157 Dimond Chandler Newton Colton 03-28-1838 About two and one half acres with

buildings about one hundred rodseast of the meeting hours andbeing a part of the Ministry Lot, socalled

158 Henry B. Coomes Ethan Ely, Jr. 05-25-1838Deed of mortgage with buildingsthere on

159 Lewis WhiteOrren Taylor,Susan Ashley

11-01-1838 Ten acres and buildings

160 Ithamar Goodman Orrin Taylor 04-06-1839 Longmeadow land

161 Heber Keep Newton Colton 11-12-1839 My homestead in Longmeadow

162 Simeon Newell Ethan Ely, Jr. 09-09-1834

All rights and title into a quarry ofstone called the Burt Quarry andall right, title and interest in oneundivided half of the Thomsonquarry and the land adjoiningsituated in Longmeadow

163 Nathaniel Bliss, Jr.Ethan Ely, Jr.,Jonathan Ely

04-01-1835One acre of land containing theold stone quarry called BurtsQuarry

164 David Booth Samuel Booth 01-25-1834About 13 acres ont he east side ofLongmeadow Street

165 Stephen Hale Ethan Ely, Jr. 06-14-1842

All right, title and interest in theGrist Mill and sawmill anddwelling house situated near or onLongmeadow Brook about onehalf mile east of LongmeadowStreet it being one eighth interestin same

166 Samuel Williams Ethan Ely, Jr. 11-21-1843Two parcels of land containing 60and 30 acres respectively

167 Newton ColtonOren Taylor, OliveColton, EuneciaHendrick

02-28-1844All right, title and interest of anyreal estate of her late husbandStephen Taylor

168 Oliver Hawks Ethan Ely, Jr. 04-12-1844Land and buildings inLongmeadow

169 Cyrus Cooley Oren Taylor 06-05-1844 Land and buildings

170 Abijah Hendrick Olive Colton 07-25-1844 Land in East Longmeadow

171 Daniel Colton Ebenezer Bliss 01-19-1844land in the south part of the townand bounded on the west by theConnecticut River

172 Horatio N. Coomes Ethan Ely, Jr. 12-09-1845 Land on Longmeadow brook

173Ebenezer C.Colton

Samuel C. Booth 03-21-1846All of his real estate and personalestate situated in Longmeadow

174 Ethan Ely Ethan Ely, Jr. 06-30-1847

Tract of land of about five acreswith the house and barn thereon;also all rights and title to theSawmill and Grist Mill situated on

Longmeadow Brook together withthe dwelling house being one-fourth part thereof

175 Ethan Ely Ethan Ely, Jr. 02-01-1842

Land north of his brick dwellinghouse reserving one half of thecider mill and house standing onsame during his natural life

176 Jonathan Ely Ethan Ely, Jr. 05-20-1847Two tracts of land one inLongmeadow one in Stafford,Connecticut

177 Jonathan Ely Ethan Ely, Jr. 11-14-1840Land at Burts Quarry with thestone thereon

178Hannah Ely andothers

Ethan Ely 11-10-1848Three parcels of land inLongmeadow

179 Horatio N. Coomes Ethan Ely 11-08-1849Land one mile east ofLongmeadow Street

180 Joseph Evarts Ethan Ely, Jr. 11-22-1841 Land in Longmeadow

181Elijah W. Bliss,Charlotte W. Burt

Newton Colton 11-21-1851 Land near the burying grounds

182 Stephen Hale Ethan Ely, Jr. 12-26-1845Land about two miles east of theMeeting house

183 Roderick Burt Ethan Ely, Jr. 12-10-1844Three tracts of land containingabout 60 acres

184 Ethan Colton Gains Bliss [Gaius] 02-21-1812 Land Enfield

185 Ethan Ely Gaius Bliss 05-06-1811 About 7 acres in Grape Swamp

186 Heber Keep Gaius Bliss 12-01-1807 Land on Longmeadow Street

187 Nathan Hale Gains Bliss [Gaius] 10-14-1809 Land in the meadows 43 acres

188 Samuel Stebbins Alexander Field 09-21-1812 Land in Longmeadow

189 Stephen Taylor Oren Taylor 04-08-1814Two tracts of land and half of adwelling house

190 Lucy Williams Samuel Williams 02-24-1814Several tracts of land inLongmeadow and lot inSpringfield

191 Augustus Sisson Oren Taylor 06-24-1816 land in East Longmeadow

192 Loring Taylor Oren Taylor 07-28-1817land and house Loring Taylor tohave life use of same. This is inEast Longmeadow

193 Asa Colton Newton Colton 12-05-1817Land in the common field about 2acres

194Ethan Ely andothers

Gideon Burt andothers

12-15-1817

195 Zenas Hancock Oren Taylor 03-02-1818 Land in East Longmeadow

196 Daniel Root Oren Taylor 04-24-1820 Land in East Longmeadow

197 Justin Ashley Oren Taylor 05-11-1820 Land in Springfield, land know as

Entry Dingle

198 Moses Stebbins, Jr, Oren Taylor 04-01-1820Land with dwelling house inLongmeadow

199 Calvin Burt Joseph Booth 10-22-1822About 1 1/2 acres par of GeorgePond

200 Horace Colton Gains Bliss [Gaius] 11-18-182220 acres on Longmeadow Street itwas know as the Mile field onMill road

201Daniel Clark, OrinClark

Daneil Burbank, Jr. 11-23-1815 Land in Ellington

202 Jonathan Clark Daniel Burbank 01-10-1833 land situated in Somers

203 Plan of Stafford Pasture

204 Hiram Pomeroy Daniel Burbank 09-14-1816Land in Somers and buildingsthereon. See also #572

205 Phoebe Cooley Daniel Burbank, Jr. 1816 Land in Somers

206 Irema BlissOrrin Newton,Daniel Burbank

10-15-1817Patent for machine of rectangularsash work

207Daniel Burbank,Rachel Burbank

Daniel Burbank, Jr. 01-03-1827Several pieces of land – one piececontaining dwelling house

208 Jesse Meacham James Spencer 05-10-1844Land in Somers and buildingsthereon

209 Daniel BurbankD. ErskineBurbank

09-25-1856 Land in Enfield

210 Rachel Burbank Daniel Burbank 02-17-1835 Land in Somers, Connecticut

211 Julius Dart Caleb Cook 05-25-1824Five tracts of land, one withdwelling house and barn – all inEast Longmeadow

212 Levi Colton Lovice Colton 02-14-1823Land and buildings in the“common field” so called

213 Experience BurtSamuel C.Stebbins

04-10-1823 land in the General Field

214 Experience Burt Alexander Field 04-10-1823 Land in the General Field

215 Julius Root Oren Taylor 09-08-1823Land and dwelling house in EastLongmeadow

216 Samuel H. CoomesSamuel C.Stebbins

10-27-1823 Land east of the Town Street

217 Calvin BurtEbenezer C.Colton

12-23-1823 Land in the General Field

218 John Cooley Ebenezer Bliss 07-26-182423 acres and buildings onLongmeadow Street

219 Judah Cooley Samuel Stebbins 01-20-1824 Land on the plain near Pecousic

220John Coomes andothers

Ethan Ely, Jr. 03-01-1824land on the east side ofLongmeadow Street withbuildings

221 Franklin Taylor Oren Taylor 05-15-1824 Land in Springfield with buildings

222 John Cooley Judah Cooley 03-22-1825 Land in East Longmeadow

223 John S. Cooley Alexander Field 04-12-1825 Land in the General Field

224 Jacob Colton John Woolworth 10-23-1815 a tract of land called Pine Swamp

225Levi Colton,Freelove Colton

Ethan Ely, Jr. 06-08-1829Land bounded west by theConnecticut River, one acre withthe dwelling house thereon

226 Samuel Stebbins Ethan Ely, Jr. 01-11-1830Land one half mile north of themeeting house and one mile eastof the Twon House

227 Samuel Kingsley Ethan Ely, Jr. 04-09-1833Land on the west side ofLongmeadow Street

228Samuel EmmonsArnold, EnosArnold

Ethan Ely, Jr. 03-27-1834 Land north of Pecowsic Brook

229 Herman Newell Ethan Ely, Jr. 01-04-1830 Land in Longmeadow

230Sarah Patten,Daniel Lombard

Ethan Ely, Jr.,Jonathan Ely

??-20-1835About 23 acres in Longmeadowknow as Mill pasture

231 Sarah White Ethan Ely, Jr. 12-28-1837Land east of Longmeadow Streetthe west boundary being the logpath or highway

232 John Bliss Ethan Ely, Jr. 05-22-1830Land bounded south on the millpond Londmeadow Brook

233 Horatio N. Coomes Ethan Ely, Jr. 12-10-1844land on the plain south ofLongmeadow Brook

234 Ethan Ely Ethan Ely, Jr. 08-16-1825 Three tracts of land

235 Edmund Pratt Ethan Ely, Jr. 03-14-1840 Land in Longmeadow

236 James Chapman Samuel Williams 04-07-1809 Stony Hill lot (sketch attached)

237 William Colton Erastus Goldthwait 12-24-1810 Meadow land

238 Oliver Bliss Erastus Goldthwait 02-14-1811 Longmeadow land

239 Lucy Williams Samuel Williams 12-20-1813 Land in Longmeadow

240 Lucy Williams Lucy Williams, Jr. 02-24-1814Land in Wilbraham, Monson, andStafford

241Samuel Williams,Lucy Williams

Lucy Williams 02-24-1814Land in Longmeadow EnsignSamuel Williams family land

242Amasa Loomis,Abigail Loomis

Samuel Williams 07-02-1816 Pot Brook lot in Longmeadow

243 Alpheus ColtonWalter Bliss,James Bliss

01-13-1819 Long land near meeting house

244 Walter Bliss James Bliss 02-24-1820 Longmeadow property

245 Ethan Ely Daniel Burbank, Jr. 01-16-1821 Property in southern Longmeadow

246Alexander Coomesdeed

James Bliss 03-20-1822Longmeadow property 2 mileseast of meeting house

247 Wilder C. Pease Samuel Williams 08-22-1822 Tract of land in Wilbraham

248 Jonathan ColtonErastusGoldthwaite

05-09-1826 Longmeadow property

249 Sophronia Pierce Erastus Goldthwait 03-16-1827 Longmeadow property

250 Gaius Bliss James Bliss 07-03-1827 Longmeadow property

251 Elijah Colton James Colton 02-01-1822Longmeadow land at south end ofgeneral field

252 Gideon Colton James Bliss 02-29-1832 Longmeadow land

253Amasa Loomis,Abigail Loomis

Samuel Williams 04-07-1834Land in Longmeadow,Wilbraham, Vermont, etc

254 Josiah ChurchDavid Booth andCalvin Cooley

11-17-1801 Land in Stafford

255 Calvin Cooley David Booth 01-16-1804 land in Stafford, Connecticut

256 Jeremiah Chapin Alexander Field 06-18-1804 Land in Somers

257 Samuel Chapin Alexander Field 06-13-1904 Land in Somers

258 Elijah Field Gaius Bliss 05-11-1808 Land in Stafford, connecticut

259 Ozias Robinson Gaius Bliss 11-02-1814His part of the Hannah RobinsonEstate

260 John Foster Joseph Carew 10-16-1815 Building in Springfield

261 Alexander Field Samuel Stebbins 12-04-1818 Land in Tolland Connecticut

262 Asa Kibbe Gaius Bliss 06-22-1819 About two acres in Stafford

263Joseph Ashley,Oren Taylor

Lewis White,Susanna White

05-11-1820Land in Springfield called “TheEntry” (lease)

264 Julius E. Shaw Ethan Ely, Jr. 05-26-1838 Land in Monson

265 Julius Shaw Ethan Ely, Jr. 09-08-1838 Land in Monson

266George W.Talmadge estate

Van R. Humphrey,Laura M. PHumphrey

10-21-1839 land in Ohio

267 Elijah Chapin Ethan Ely, Jr. 02-18-1843Farm land in Springfield andbuildings thereon

268 Levi E. Taylor

Elijah Colton,William Burt,Daniel Colton,Henry Keep, JohnMiller

09-05-1843Land by burying ground inLongmeadow for horse shed

269 Lathrup Clark Ethan Ely 11-18-1848 Land in Monson

270 Nathaniel Burt Noah Bliss 06-28-1810 Longmeadow land

271 Joanathan Hale Erastus Goldthwait 09-13-1802General field near Reverand Storrscommon

272 Jonathan Hale Erastus Goldthwait 02-05-1801 Longmeadow land on the Plain

273 Erastus Goldthwait Oliver Bliss 01-02-1816

274 Willilam Colton Erastus Goldthwait 04-30-1823 Part of homelot and house in

Longmeadow

275Charles Abbe,Joshua Abbe

Daniel Burbank 05-28-1831

276 Warham Colton Erastus Goldthwait 03-20-1827 Meadow land

277 Warham Colton Erastus Goldthwait 06-12-1834 Meadow land

278 Elijah Colton Daniel Burbank 12-22-1837 Deed of a Cart Path

279 Heber Keep Abner Chandler 11-12-1839 Longmeadow Homestead

280 Heber Keep Ethan Ely 11-12-1839 Homestead in Longmeadow

281Esther E. Colton,Hannah Colton

WilliamGoldthwait

11-291845

282 Warham ColtonWilliamGoldthwait

11-29-1845

283Margaret Colton,guardian of minorchildren

William C.Goldthwait

04-05-1846

284 Barnabas C. KnoxD. ErskineBurbank

12-10-1861Land part in Enfield and part inLongmeadow

285 Gideon J. BurtD. ErskineBurbank

09-08-1865

286 Richard French Samuel Colton 04-26-1730French’s Swamp 50 acres of landin Enfield or Somers

287Ely Colton, SarahColton

Heirs of AsaColton

07-14-1770Release all claims to any part ofestate of brother Ephraim Colton

288 Jonathan Hale Simon Colton 09-27-1783Land on the east side ofLongmeadow Street

289 Joseph Markham Samuel Colton 02-09-1784Land in Enfield, connecticut onthe Somers Road

291Stephen Chandler,HephzibahChandler

David Burt,William Sheldon,Lucy Colton

01-05-1785 Land in Enfield in the meadows

292 Abner Colton Jonathan Hale 03-03-1787Land on Longmeadow Street anda piece in the meadows

293Simon Colton,Ebenezer Colton

Town ofLongmeadow

04-07-1788

294 Eli Bliss Nathaniel Ely, Jr. 08-31-1789Land with house and well inLongmeadow

295 Silas Hale Asa Colton 12-28-1790Land in the south end of theGeneral Field called NecessityMeadow

296 Moses Field Alexander Field 12-27-1792Several pieces of land on the estside of Longmeadow Street

297Jonathan Dwight,Thomas Dwight

Nathaniel Ely,Ethan Ely

09-26-1793All title and interst in the land thatthey held by deed from Samueland Ebenezer Bliss

298 Lucy ColtonAlexander Field,David Booth,Benjamin Stebbins

12-06-1794

All of the real estate left to LucyColton after two otherdistributions of the estate ofSamuel Colton, deceased. Thethree men above married theirthree daughters, Flavia, Lucy,margaret

299 Nathaniel Ely Nathaniel Ely, Jr. 12-18-1790

Several parcels of land includingthe home lot on LongmeadowStreet with the brick house andbarns

300AzariahWoolworth

Nathaniel Ely, Jr. 12-08-1797 Land on Longmeadow Street

301 Leonard Kingsbury Nathaniel Ely, Jr. 12-08-1797Land and buildings a little north ofthe meeting house

302 John Davice Samuel Colton 04-19-1728Land in the town of Somers on theScantic River

303 Samuel Cooley Samuel Colton 08-17-1768Land in the general field in themeadows

304 Timothy Colton Samuel Colton 05-02-1770Home lot about 10 and a half acresand buildings and meadowland

305 Samuel Colton Asa Colton 11-06-1770 Land in the meadows three parcels

306Ebenezer Bliss,Samuel Bliss

The Precinct ofLongmeadow

12-11-1772 About 17 acres of pine land

307

Abner Colton,David Burt,executors of theestate of JacobColton

Samuel Colton 02-06-1773 Land in Enfield

308 Walter Coomes James Bliss 06-22-1837 Land in Longmeadow

309

Sarah Crandell,administrator ofthe estate ofEdward Crandall

Nathaniel Ely 03-02-1790 land in Longmeadow

310Alexander Field,Flavia Colton Field

Benjamin Stebbins 05-30-1794 Land in the general field

311 William SheldonNathaniel Ely,Ethan Ely

04-02-1794land and buildings a little west ofthe meeting house

312 Calvin Burt Benjamin Stebbins 08-27-1794 land in the meadows

313Benjamin Stebbins,Lucy ColtonStebbins

David Booth 10-07-1794 Mill Pasture

314 William Hancock Benjamin Stebbins 09-17-1794 Eight and one quarter acres of land

315 Luther Colton Benjamin Stebbins 01-31-1795 land in the general field

316Benjamin Stebbins,Lucy Colton

Ebenezer ChandlerColton

03-20-1795

Stebbins

317Benjamin Stebbins,Lucy ColtonStebbins

David Booth 07-10-1795 Land in the General Field

318 Erastus ColtonEbenezer C.Colton

12-14-1795All rights and title to all land andbuildings left by his father

319David Booth,Margaret Booth

Asa Colton 09-30-1796 Landin the meadows

320 Ethan Ely Nathaniel Ely, Jr. 10-09-1795

All rights and title of land inLongmeadow whcih both helf bydeed from Thomas and JoanathanDwight

321 Gideon ColtonDavid Booth,Margaret Booth

04-01-1796

Two lots including the home lotwith buildings on LongmeadowStreet and land in the meadowsand on the plain

322David Booth,Margaret Booth

Gideon Colton 03-13-1796Several parcels of land inclduingthe home lot and buildings; therest in the meadows

323Alexander Field,Flavia Field

David Booth,Margaret Booth

09-30-1796 part of Tim Colton Pond

324 Zadock Bliss Nathaniel Ely, Jr. 04-13-1795 Land in the Common Field

325 Gideon Colton, Jr. Nathaniel Ely, Jr. 03-04-1700Land in the Longmeadow fieldwith a dwelling house standingthereon

326 Luke Cooley Nathaniel Ely 03-04-1799 Land in Somers

327 Geroge Thompson Alexander Field 12-26-1799 Land in Somers

328 Ebenezer Bliss Gaius Bliss 05-25-179013 acres with buildings onLongmeadow Street

329 Daniel Green Ethan Ely 01-25-1859Land and buildings inLongmeadow

330Alexander F.Stebbins

Ethan Ely 06-01-1834 Land with house and barn

331D. ErskineBurbank

Ethan Ely 09-14-1865 land on the plain

332 Margaret B. Taylor Mary B. Haralson 03-12-1864About one and a half acre south ofthe cemetery

333Loammi Simons,Newton Colton

Abagail Colton 10-09-1851

One-half of the homestead, on-half of the home pond and one-half of the Simon lot in theGeneral field

334 Gilson D. Hollister Ethan Ely 05-10-1852Land on the east side ofLongmeadow Street two parcels

335 Edmund Pratt Ethan Ely 05-25-1853 Land on the plain

336 Justus Boies, Sara Ethan Ely 10-13-1851 A tract of land near Hales

Boies Meadow

337Abigail Colton,Miranda Colton

Newton Colton 02-02-1848About twenty acres at GrassyGutter

338 James K. Coomes Ethan C. Ely 02-11-1870About thirty-three acres about twoand a half miles east ofLongmeadow Street

339 Stephen T. ColtonD. ErskineBurbank

01-14-1853

340 Lester H. ColtonD. ErskineBurbank

07-26-1856

341 John B. Hale Ethan Ely 06-13-1850Land in the meadows in theGeneral Field

342 Noah BlissNaomi Colton andothers

04-18-1862Five acres commonly called theSchool Lot

343Lucy C. Storrs, E.W. Storrs

D. ErskineBurbank, NoahBliss

10-31-1863 Deed

344 William Sheldon Eleazer W. Storrs 11-30-1855

345D. ErskineBurbank

Ethan C. Ely 02-08-1869Land about one and one half milessoutheast from church

346Eleazer W. Storrs,Eunice C. Storrs

John S. Watters 07-04-1865 Deed

347D. ErskineBurbank

Ethan Cooley Ely 12-21-1868

348SolomonWorthington

Simon Colton 02-01-1871 Deed

349 William E. BlissD. ErskineBurbank

11-12-1866

350 Emerett CoomesD. ErskineBurbank

03-21-1872

351D. ErskineBurbank

Ethan C. Ely 10-04-1869

352 James K. Coomes Ethan C. Ely 04-22-1871

353 Edmund CoomesD. ErskineBurbank

08-11-1880

354 Ethan Ely Ethan Cooley Ely 03-04-1872

355 Ethan Ely Ethan Cooley Ely 05-19-1868 Known as Mill pasture Land

356 John D. CoomesD. ErskineBurbank

01-03-1881

357 Lorin PeaseD. ErskineBurbank

09-23-1863

358 John B. CoomesD. ErskineBurbank andSylvester Bliss

02-04-1860

359 William ElyRichard SalterStorrs

09-12-1791Land in Longmeadow Ministryland

360Margaret B.Taylor, Newton E.Taylor

Richard SalterStorrs

06-21-1872 Parcel

361 Joseph Dion Richard S. Storrs 01-26-1872Land where the church and parishhouse stand

362 Basil Dion Joseph Dion 01-21-1867 Blacksmith shop and Coal House

363 Aaron C. Stebbins Emerett Coomes 05–8-1861 Deed

364 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

365 Calvin Burt Berry Chase 02-12-1795 Mill standing

365 Berry Chase Berry Chase, Jr 03-04-1796 Ink Mill and utensils

366 Hezekiah BurtD. ErskineBurbank

06-13-1863

367Simon Colton(executors)

Ethan C. Ely 01-09-1878

368 William SimonsD. ErskineBurbank

06-27-1870

369 Lucy Ann Storrs Richard S. Storrs 02-05-1868 Part of Storrs property

370 Richard S. StorrsD. ErskineBurbank

11-15-1872

371 Sanford Lawton Ethan C. Ely 01-03-1871A narrow strip on the east side ofLongmeadow Street a few todsnorth of the center

372 Sanford Lawton Richard S. Storrs 06-16-1875

373 Aaron BlissSylvester Bliss, D.Erskine Burbank

09-21-1866

374 Daniel E. Burbank Ethan Ely 11-26-1867

375 Charlotte CoomesD. ErskineBurbank

01-03-1881

376 Francis T. CordisD. ErskineBurbank

02-18-1871

377 Ethan Ely Ethan Cooley Ely 02-11-1869 Known as Mill pasture Land

378Orrin B. Cooleydeed

D. ErskineBurbank

06-18-1874

379 John Colton et alD. ErskineBurbank

07-29-1884

380 Aaron C. Stebbins Ethan Ely 04-11-1851Land near the highway leading tothe depot

381

Loammi Simons,Sarah Simons,Newton Colton,Naomi Colton

Daniel Burbank 09-18-1855

382 Aaron C. Stebbins D. Erskine 07-18-1863 Deed

Burbank

383 Simeon Colton Daniel Burbank 08-01-1851

384 Daniel BurbankD. ErskineBurbank

11-07-1888 Homestead

385 Hezekiah Burt James Bliss 02-04-1851

386 Kendall BancroftWilliam A.Bancroft

12-03-1862 Land in Millers Plain in Montague

387 Minnie Gilmore Justin B. Perkins 06-27-1896 Longmeadow land

388 M. W. Mahoney William Read 04-09-1897 Land in Chicopee

389 Robert McChester Cyrus Newell 11-02-1838Folder labeled 220 LongmeadowStreet

390John Cooley andothers

Cyrus Newell 12-02-1841in folder labeled 220Longmeadow Street

391 Charles S. Newell Nelson C. Newell 08-30-1886In folder marked 220Longmeadow Street

392 Thomas ColtonThankful Colton,Joanna Coomes

12-12-1797 200 acres of land in Longmeadow

393 Thankful Colton Joanne Coomes 12-24-1799 Grassy gutter Road property

394 Alpheus Colton Walter Bliss 02-04-1818 Longmeadow land

395 Sabine White Walter Bliss 04-27-1825 Longmeadow land and dwelling

396 Gideon Burt Walter Bliss 04-29-1825Longmeadow Tract near meetinghouse

397 Noadiah Cooley Walter Bliss 07-13-1831 Land in Mux meadows

398 Samuel Stebbins Walter Bliss 05-23-1838 Meadows land

399 Mark C. Webster Walter Bliss 03-24-1842 Meadow land

400 Colton Family Walter Bliss 07-24-1856 Longmeadow land

401 Aaron C. Stebbins Walter Bliss 04-22-1848 George Pond

402 Daniel Gates Walter Bliss 05-12-1825

403 Lyman Colton Daniel C. Bliss 04-14-1864 Drain lot

404Mary Noble,Harvey Noble

William E. Bliss 03-27-1862 Part of Abner Colton lot

405 Dimond Chandler William E. Bliss 10-05-1866 Musmeadow land

406 Dimond Chandler William E. Bliss

Mortgage deed discharge.Recorded lib 247, Fol 379 (datelisted is for the discharge recorddate)

407 Stephen Colton William E. Bliss 02-10-1872 Land in Enfield near Shakers land

408 Abigail Cooley William E. Bliss 02-17-1872 Meadow land along the river

409 Richard S. StorrsD. ErskineBurbank

11-15-1872In trust for First Parish wheneversaid parish pays him

410 John N. ColtonD. ErskineBurbank, treasurer

11-16-1881 Land in General field

of trustees ofMinisterial Fund

411 Sumner W. GatesD. ErskineBurbank

02-01-1888 Branch lot

412First Parish ofLongmeadow

D. ErskineBurbank

01-27-1890Quit claim Lot 19 Division 5 inParish Burying Ground

413 Peter Burbank Daniel Burbank, Jr. 03-01-1813 Land in Somers, Connecticut

414 David Hunt Daniel Burbank, Jr.27 acres of land and buildingsLongmeadow bounded in north byMill river meadow

415 Heber Keep Daniel BurbankBarn and Oven in Longmeadow,Massachusetts

416Shubark Pease andothers

John Carew Land in Somers

417 Gilson D. Hollister Ethan Ely 12-29-1852Land and buildings onLongmeadow Street

418 William Sheldon Eleazer W. Storrs 03-24-1856Land in Chicopee, Massachusettsbelonging to estate of late SamuelWilliams

419 Barnabas C. KnoxD. ErskineBurbank

Land in enfield, connecticutbounded on north by state line

420 Harrison RootWillard A.Bancroft

Land in Montague Massachusettseast side of highway leading toNorthfield

421 Daniel CastleD. ErskineBurbank

11-15-1873Land on North side of highwayleading from Longmeadow Streeto East Longmeadow

422William A.Bancroft

D. ErskineBurbank

Property in Montague,Massachusetts (Federal Street)

423William A.Bancroft

D. E. BurbankPersonal property in Ontegue,Massachusetts

424 Henry KingHampden SavingsBank

07-22-1875Land on Fort Pleasant AvenueSpringfield

425 Samuel Burbank D. E. Burbank 09-15-1875land near Sumner Avenue inSpringfield

426 Samuel SmithD. E. Burbank,J.K. Coomes

09-02-1881All wood on his farm inSpringfield

427 Mary WelchD. ErskineBurbank, ThomasCordis

07-02-1891

428 William Read Hannah Giddings land in Brightwood

429 Adaline S. HoltD. ErskineBurbank, JamesCoomes

11-18-1893Land on Fort Pleasant Avenue inSpringfield

430 William Read D. E. Burbank, Land on Talcott and Fisk Avenue

Thomas Cordis Springfield

431HampdenConundum WheelCompany

William ReadWesterly side of Fisk Avenue,Springfield

432 William ReadD. ErskineBurbank, JamesCoomes

433 William ReadD. ErskineBurbank, JamesCoomes

03-14-1893land on Talcott AvenueSpringfield

434 Emma Salman Willard Elmer Land in Agawam

435Ella Walton,Simon E. Walton

D. ErskineBurbank

10-18-1898Land on northwesterly side ofCornell Street in Springfield

437 William Nickels Samuel Colton 06-14-1722 House and barn in Brimfield

438 Samuel Cooley Samuel Colton 06-01-1772

House and land bound north by EliCooley, south by Israel Cooley,east by Josiah Cooley, west byCounty Road

439Amarer and FlaviaB. Converse

David Booth 09-19-1831 Ely & Breakneck lots

440 Bethiah Baldwin Elijah Colton 08-31-1811Power of Attorney given to ElijahColton to transfer land in Lime,New Hampshire

442 John Lankton Benjamin Root 05-18-1718 An acquitance

443a Newton Colton Almon parker 01-20-1851Tract of land 1 acre with buildingstanding thereon

443b Almon Parker John S. Waters 12-06-1853

444 Simon Colton, et al Simon Colton 01-19-17561/4 part of 20 acre school landplot. (Simon Colton was aCommittee member)

445D. ErskineBurbank

James K. Coomes 02-24-1896 Mortgage deed

446Sylvester Bliss, et.al

Eunice Bliss 05-02-1864 5 acres of land

447 Jonathan Cooley Nathanial Burt 05-09-1789 105 acres of land in Longmeadow

448 Oliver Burt Thomas Colton 07-05-1732 Arbitration bond

449 John Silcock Samuel Coomes 09-11-1815 Attachment on his estate

450 Stephen TaylorSimon Brooks,James Kent

01-1803 Wolfhill lot at West Springfield

451 Oren Taylor Loring Taylor 07-28-1817 Land and dwelling house

452Oren Taylor, SusanAshley

Lewis White 11-01-1838 Bond

453 Nathaniel Ely, Jr. Nathaniel Ely, Sr. 12-28-1790 A lease for land in Longmeadow

454 Nehemiah Stebbins Nathaniel Ely 10-11-1787

455 Stephen Williams Stephen Williams 03-13-1780 Lot in Southampton

456 Asa Colton’s estate 05-05-1779 Executors appointment

457D. ErskineBurbank

Charles.F.Spellman

05-21-1897 Real Estate

458 Samuel Keep Land record entered by surveyor

459a Edward Kibbe Land record entered by surveyor

459bDeacon EbenezerWarriner

04-20-1732Land record entered by surveyorin property records Town ofEnfield

460 Ebenezer Pease 10-1745Land record entered by surveyerin Somers

461 Chapin Lot description

462 Sam’ll Williams Lot description in Meadows

463 William H. Foster Ethan Ely, Jr. 01-04-1830 Land in Springfield

464 Miriam HaleGad Colton, EthanEly

04-11-1816 Land and marriage contract

465Gideon Burt andothers

Daniel Burbank 03-14-1836Dower of Anna G. Burt estate ofSamuel Colton

466 Chauncey Bliss James Bliss 09-07-1837 Longmeadow land

467 Adolphus D. Kent James Bliss 02-22-1839Longmeadow land east of townstreet

468 Walter Bliss James Bliss 12-19-1839Longmeadow land on Connecticutriver

469 Sabin BurtWalter Bliss,James Bliss

03-29-1842Longmeadow land known as the“George Lot”

470Gaius B.Woolworth

James Bliss 03-20-1843Six acres or more Longmeadowland

471 David Storrs Eunice C. Storrs 06-08-1843 Storrs homestead and land

472 Richard S. Storrs Eunice C. Storrs 06-19-1843All his interest in StorrsHomestead

473 Robert McChester James Bliss 01-01-1844 His homestead in Lomgmeadow

474 Newton Colton James Bliss 03-10-1845

475Levi Hackley,Stephen Hackley

Samuel Williams 04-01-1848Quit Claim 150 acres known asWilliams lot in Wilbraham

476Samuel Hackley,Abigail Dwight

Samuel Williams 04-01-1848Quit Claim to William’s lot inWilbraham

477William Sheldon,Eleaser Storrs,Eunice Storrs

Samuel Williams 03-01-1848 Land in Wilbraham

478 Charles P. Storrs Eunice C. Storrs 12-26-1848 Deed

479 Charles S. Billings Eleazer W. Storrs 02-02-1850 Parsonage House

480D. ErskineBurbank

Ethan Ely 02-26-1880About one hundred and fifty acreslying about a mile east of

Longmeadow Street

481 J. Marshall Burt Ethan C. Ely 09-13-1879Land in Longmeadow known asGrassy Gutter lot

482William D.Chandler

Ethan C. Ely andothers

02-13-1879 land on the plains

483 Hezekiah Burt Ethan C. Ely 02-14-1879 Estate

484John B. Coomes,Almira K. Coomes

Ethan C. Ely 12-21-18772 parcels on eastside LongmeadowStreet

485

D. ErskineBurbank assigneeof the estate ofHenry King

Ethan Ely 12-22-1877 Land south of Hales Meadow

486 Frank S. King Ethan C. Ely 12-01-1877 Land near Hales Meadow

487 Sumner W. Gates Ethan C. Ely 11-15-1876Land in Longmeadow east of theTown Street

488 Henry King Ethan C. Ely 08-11-1876Land in Longmeadow about one-half mile east of the Town Street

489 William C. Pease Ethan C. Ely 07-10-1875Land on the est side ofLongmedow Street

490D. ErskineBurbank

Ethan Ely 07-03-1874land on the north side of what isnow Bliss Road

491 John Carney Ethan Ely 04-27-1874Land partly in Longmeadow andpartly in Enfield

492Laura M. Stebbins(1st), Laura M.Stebbins (2nd)

Ethan Ely, Jr. 02-21-1874

Land on Longmeadow Streetreserving the right of the use ofthe dwelling house at the rent ofsixty dollars per year, to be paidsemi-annually

493 Ethan Ely Ethan C. Ely 04-10-1873 Land known as Pond Meadow

494 William E. Bliss Ethan Ely 11-18-1870A tract of woodland lying partly inLongmeadow and partly in Enfield

495 Ethan C. Ely Ethan Ely 02-11-1869Land about eighty rods east of theTwon Street

496 Ethan Ely Ethan C. Ely 04-23-1869Three parcels of land one mile anda half east of Longmeadow Street

497 William E. Bliss Ethan Ely 01-27-1870Land on Grassy Gutter inLongmeadow

498 Josiah C. Colton Ethan Ely 09-13-1867land in Longmeadow about oneand a half miles east of the townstreet

499 William E. Boies Ethan Ely 09-26-1866

Land about three-fourths of a milesoutheasterly from the MeetingHouse near Longmeadow Brookand the Mill Pond

500 Noah Bliss, D. Ethan Ely 08-23-1865 Land in Longmeadow

Erskine Burbank

501 Hannah Ely Ethan Ely 02-15-1865Land in Longmeadow about oneand a half miles east of the TwonStreet

502 Hannah Ely Ethan Ely 05-27-1864Land a little east of the town streetbounded south by LongmeadowBrook

503 Sylvester Bliss Ethan Ely 04-21-1864Land near the depot and known aslittle pond

504 Hannah Ely Ethan Ely 07-13-1860Tract of land called HalesMeadow about two and a halfmiles east of the town street

505 Joel L. DickinsonEthan Ely andothers

03-07-1849Several parcels of land inLongmeadow which were part ofthe estate of Ethan Ely

506 Walter Bliss Estate 04-15-1862

507 Joel L. Dickinson Ethan Ely 11-10-1848 Land in Monson

508 John Miller Ethan Ely 01-15-1849Land in the general field called theKeep old orchard

509 Epaphras L. Phelps Ethan Ely, Jr. 03-28-1829 Land in Longmeadow

510 Willis Phelps Ethan Ely 04-05-1841Land on the Stony Hill inLongmeadow

511 Judah Cooley deed Ethan Ely, Jr. 06-01-1829 Land in Longmeadow

512 John Cooley Ethan Ely, Jr. 07-05-1821 Land in Longmeadow

513 Experience Burt Ethan Ely, Jr. 04-09-1823Land in the General Field boundon West by Connecticut River

514 Amos Parsons Ethan Ely, Jr. 04-28-1820 Land on the plain in Longmeadow

515 Frederick Burt Ethan Ely 08-11-1794

One-sixth part of Burt’s FreestoneQuarry in Longmeadow near theBranch so-called with thepriviledge of graound for workingthe same

516 Noah Bliss William E. Bliss 03-28-1862 A certain tract of land

517 Noah BlissDaniel C. Bliss,William Bliss

12-01-1862 Wilbraham Land

518 Catherine Bliss William E. Bliss 03-27-1862 Longmeadow land

519Harriet Bliss(guardian of LoisS. Bliss)

Walter Bliss 04-14-1864

520 Catherine Bliss William E. Bliss 11-01-1870 Longmeadow land

521Catherine Bliss(guardian of LoisS. Bliss)

William E. Bliss 09-24-1870 3 1/2 acres in Connecticut

522Catherine Bliss(guardian of Lois

William E. Bliss 10-17-1866 Longmeadow land

S. Bliss)

523 Daniel C. Bliis William E. Bliss 01-26-1870 Longmeadow land

524 Daniel C. Bliis William E. Bliss 05-07-1870Land in Longmeadow partly andpartl in Enfield, Connecticut

525 Daniel C. Bliis William E. Bliss 02-21-187012 1/2 acres in Longmeadow inthe General Field

526 Daniel C. Bliis William E. Bliss 10-30-1866 Longmeadow land

527 Gad O. Bliss, et al. William E. Bliss 03-15-1871 Longmeadow land

528Harriet Bliss(guardian of LoisS. Bliss)

Daniel C. Bliss andWilliam E. Bliss

03-13-1863 Longmeadow land

529 Henry A. BlissDaniel C. Bliss andWilliam E. Bliss

12-01-1862Tract of Land in Enfield,Connecticut

530Noah Bliss andothers

William E. Bliss 10-18-1866Tract of Land in Enfield,Connecticut

531Noah Bliss andothers

William E. Bliss 10-17-1866 Longmeadow land

532 William E. Bliss Daniel C. Bliss 12-31-1867Tract of land lying in the GeneralField

533 William E. BlissTrustees of theMinisterial Fund ofLongmeadow.

534 James H. CoomesD. ErskineBurbank, Jr.

02-26-1896 Meeting given by Gottlieb A. Baer

535 James CoomesD. ErskineBurbank

12-23-1897 Certain meeting

536 James K. CoomesD. ErskineBurbank

07-19-1897 Certain meeting

537 Patrick DavisD. ErskineBurbank

06-22-1895 Homestead

538Willard ElmerEstate

D. ErskineBurbank, et al

05-02-1900 assign of meeting

539 William C. NewellD. ErskineBurbank

09-28-1911

540Gardner W.Norcross

D.E. Burbank et al 02-16-1895 Land in Springfield

541 Paul H. RappoldD. ErskineBurbank

04-17-1901

542 Charles SpellmanD. ErskineBurbank

07-26-1899 meeting assignment

543 Charles SpellmanD. ErskineBurbank

05-22-1897

544 Charles SpellmanD. E. Burbank,J.K. Coomes

05-22-1897 meeting

545 S and SD. ErskineBurbank

05-03-1897

546 Melchior BaerBurbank andCordis

02-20-1890

547 Gottlieb A. BaerD. ErskineBurbank

10-31-1890

548 Olivia Field C.G. Burbank 09-30-1846 Land in Longmeadow

549 Samuel BurbankD. ErskineBurbank

12-10-1866

550 Charles A. Birnie James B. Burbank 09-27-1890

551 Louisa S. Sikes D.E. Burbank 09-11-1893

552 John N. Colton D.E. Burbank 01-18-1888

553 Mary W. NobleBurbank andCordis

04-09-1887

554 James CarneyBurbank andCordes

10-17-1884Also in Land Records of Enfieldbook 36, pages 198&199

555 Naomi R. ColtonD. ErskineBurbank

04-26-1866 An agreement about land

556 Lorin PeaseD. ErskineBurbank

05-17-1866 Land in Longmeadow

557Sylvester Bliss, et.al

Jerusha Burbank 05-12-1864Land in Longmeadow andWilbraham

558 Morris ManningD. ErskineBurbank

04-13-1868

559 Ethan Ely D. E. Burbank 02-06-1872 Land in Longmeadow

560 Noah BlissD. ErskineBurbank

06-23-1873

561 Willliam E. BlissD. ErskineBurbank

08-25-1873 Land in Longmeadow

562 Henry KingD. ErskineBurbank

04-11-1876 Land and buildings in Springfield

563 Henry KingD. ErskineBurbank

01-08-1877 Land and buildings in Springfield

564 Cyrus A. BakerD. ErskineBurbank

10-01-1879

565 H. E. NettletonD. ErskineBurbank

04-30-1879 Land and buildings in Montague

566 Ethan C. ElyD. ErskineBurbank

02-27-1880 Land in Springfield

567 James B. BurbankD. ErskineBurbank

02-27-1880

568 Francis S. Graves D.E. Burbank 03-26-1881

569 Samuel M. Smith Burbank, Coomes 09-02-1881

570 CoomesD. ErskineBurbank

05-19-1882 Land in Springfield

571 Elias ChapinWilliam I.Williams

06-23-1821 Land in Stafford, Connecticut

572 Hiram Pomeroy Daniel Burbank 10-14-1816Land in Somers (quit claim) Seealso #204

573 Rachel Burbank Ruth Burbank 02-17-1835 land in Somers, Connecticut

575 Rachel Burbank Warren Pomeroy 05-22-1837

576 Chauncey Hall Daniel Burbank 12-07-1815 land in Ellington, Connecticut

577 Bela Allen Daniel Burbank 04-08-1820

578 David Morgan Eliakim Cooley 05-19-1696 small lots, 4 acres in Longmeadow

579 Benjamin Cooley Eliakim Cooley 01-31-1718 8 acres in Longmeadow

580 David Ferry Josiah Cooley 12-16-1805 Wolf Swamp

581 Springfield Grant Colonel Pyncheon 07-10-1700 Fragment of deed

582 Thomas Stebbins Benjamin Cooley 01-24-1673 Two parcels land in Long meadow

583 George Colton Josiah Cooley 01-24-17623/4 acre land in Springfield –general field called the middle lot– Longmeadow

584 Medad Stebbins Josiah Cooley 06-05-1799Seven acres of land inLongmeadow

585 Samuel Stebbins Josiah Cooley 06-30-1812Parcel of land known as the Wheatfield in Longmeadow

586 Hezekiah CooleyJosiah Cooley andLuke Cooley

06-16-1757Land in Saybrook, ConnecticutQuit claim deed

587 Hezekiah Cooley Josiah Cooley 07-08-1762 land in Longmeadow

588 Josiah Cooley Jabez Colton 04-29-1789 3 acres of land in Longmeadow

589 Hezekiah Cooley Josiah Cooley02-03-1749/50

Land in Longmeadow togetherwith the buildings thereon

590 Israel Cooley Josiah Cooley 04-16-1763Land in General Field,Longmeadow

591 Hezekiah Cooley Josiah Cooley 10-28-1761 Land in Longmeadow

592 Ebenezer Stacy Cooley 05-26-1796 Land in wilbraham 1 and 1/3 acres

593 Eliakim CooleyJosiah Cooley andHezikiah Cooley

01-25-1749/50

4 acres of land in Longmeadow

594 Ebenezer Bliss Josiah Cooley 03-16-1752 21/2 acres in Longmeadow

595 Henry Woolcott Josiah Cooley 1746

596 Josiah Cooley Asa Damon 12-31-1801 20 acres of land in Longmeadow

597 Ebenezer Stacy Josiah Cooley 02-22-1805Land in Wilbraham formerlyOutward Commons

598 John Williams, Jr. Josiah Cooley 10-29-1790 Land in Wilbraham 23 acres

599 Timothy Nash Josiah Cooley 06-21-1746 Land in Longmeadow 17 acres

600 Jonah Cooley Josiah Cooley 08-02-1786 5 acres land in Longmeadow

601RichardWoolworth

Josiah Cooley 07-02-1753Seven and a half acres withdwelling house

602 David Burt Josiah Cooley 09-03-17922 1/2 acres of land inLongmeadow

603 Zadok Colton Josiah Cooley 01-28-1802 3 acres of land

604 John Cooley Josiah Cooley 02-22-1811 5 acres land in Longmeadow

605 Experience Cooley Josiah Cooley 11-04-17901/3 of a lot of land inLongmeadow

606Proprietors of theCommon Land inSpringfield

Josiah Cooley 04-21-1742 5 and 3/4 acres of land

607Timothy Bliss,Edward Bliss

Josiah Cooley 09-24-1745 2 acres land in Longmeadow

608 Hezekiah Cooley Josiah Cooley 08-07-1758 Land in Longmeadow

609 John Williams Darius Morris 04-26-1786 Land in Wilbraham

610 Asa Chaffee Isaac Morris 04-07-1761 Land in Wales

611 William Sheldon Darius Morris 09-06-1790 Land in Wales (Wilbraham area)

612 Isaac Morris Darius Morris 01-16-1793

613 Rebecca Morris Joseph Morris 12-30-1802 2 parcels of land in Wilbraham

614 Isaac Morris Darius Morris 01-11-1793 Land in Wilbraham (Wales)

615 Lucy Morris, et. al. Joseph Morris 07-15-1807 Land in Stafford, Connecticut

616 Bezaleel Sherman Isaac Morris 06-16-1777 Land in Brimfield

617Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 Land in Brimfield

618 Oren Colton Luther Colton 10-12-1813 Land in Longmeadow 23 acres

619Elishia Bowen, et.al.

Joseph Morris 06-14-1836 Land in Wilbraham

620Isaac Wood, BetsyWood

Joseph Morris 07-12-1835 Land in Wilbraham

621Isaac Wood, BetsyWood

Joseph Morris 06-25-1806 Land in Stafford Connecticut

622John Davis,Hannah Davis

Joseph Morris 05-12-1818 land in Wilbraham and Monson

623 Sylvester Morris Joseph Morris 06-27-1835 Land in Wilbraham

624 Sylvester Morris Rebekkah Morris 04-22-1799 Land in Wilbraham 2 parcels

625 Irene Morris, et. al, Joseph Morris 01-03-1809 Land in Monson and Wilbrarham

626 Ephraim Morris Joseph Morris 02-10-1810 Land in Wilbraham

627Joshua Clark,Eunice Clark

Joseph Morris 11-02-1812 Land in Wilbrarham

628 Henry Battens Joseph Morris 11-11-1826 Land in Wilbraham

629Hannah Chaffee,Joseph Chaffee

Isaac Morris 08-18-1761 32 acres of land in Springfield

630 Springfield Eliakim Cooley 03-09-1702 Land grant

631SpringfieldProprietor’s grant Eliakim Cooley 12-28-1744 Land in Longmeadow

632 Benjamin West Eliakim Cooley 12-26-1695 Land in Enfield 45 acre plus

633 John Morgan Eliakim Cooley 12-03-1717 Land in Springfield

634 Samuel Cooley Eliakim Cooley 10-14-1734Land in Springfield, 10 acres moreor less

635 Daniel Cooley Eliakim Cooley01-30-1717/18

Land in Springfield

636 Experience Cooley Josiah Cooley 10-12-1790 Quitclaim deed

637 Thomas Mirick Eliakim Cooley 05-09-1699 1/16 of a sawmill

638 Joseph Cooley Eliakim Cooley n.d.

639 Matthew Cooley Eliakim Cooley01-10-1733/34

Land in Connecticut

640 Joseph Parsons Hezekiah Parsons 05-14-1697 Land in Longmeadow

641 Enfield TownBenjamin Cooley,George Colton

1700 Land in Enfield

642 Abel Leonard Josiah Cooley 11-13-1748 Land in Longmeadow

643John Anderson,Mary Anderson

Josiah Cooley 04-03-1760 10 acres land and house theron

644 Eliakim Cooley Josiah Cooley01-25-1749/50

Land in Longmeadow

645 Samuel Keep Eliakim Cooley 03-24-1702 Land in Longmeadow

646 Hezekiah Parsons Eliakim Cooley 05-18-1697 Land in Longmeadow

647 Josiah Cooley Josiah Cooley, Jr. 03-11-1777 Land, 1/2 house and 1/2 barn

648 Chester Morris Joseph Morris 07-16-1816 Land in Wilbraham

649Ebenezer Morris,et. al

Joseph Morris 06-23-1818 Quitclaim

650 Isaac Morris Darius Morris 04-20-1775 Land in Wilbraham

651 Isaac Morris Darius Morris 02-11-1785

652 Samuel WilliamsDarius Morris,Edward Morris

12-01-1779 Land in Wilbraham

653RichardWoolworth

Josiah Cooley 04-28-1789 Land in Longmeadow

654 Luke Cooley Josiah Cooley 12-08-1743 12 acres of land in Longmeadow

655 Matthew Cooley Josiah Cooley 02-14-1771Land in Longmeadow – 7 acresplus

656 Moses Field Josiah Cooley 03-10-1779 Land in Longmeadow

657RichardWoolworth

Josiah Cooley 07-05-1786 land in Longmeadow three acres

658 Experience Cooley Josiah Cooley 10-12-1790 Land in Woolf Swamp – 9 acres

659 Samuel Marshfield Benjamin Cooley 04-16-1673 Land in Longmeadow

660 Thomas Mirick Benjamin Cooley 09-27-1679

661 Joseph CooleyEliakim Cooley,Daniel Cooley,Benjamin Cooley

1699 Land in Longmeadow

662 Samuel Osborne Eliakim Cooley 06-06-1701 Land in Longmeadow

663 Nathaniel Burt Ebenezer Rumrill 03-25-1785 Writ of attachment to land

664 Josiah CooleyWilliam Colton,Asahel Colton

03-30-1815

665 John Pynchon George Colton 03-07-1678 13 parcels of meadow land

666 Agawam Indians William Pynchon 07-15-1636Photocopy of deed for land that isnow the present site of Springfield

667 Nathaniel Burt Stephen Williams 11-27-1716 Deed

668 Joseph Colton John Pyncheon 05-16-1717

669 Thomas Bliss Samuel Colton 05-02-17322 parcels of land one in Enfieldand one in outward Commonsnow part of Ludlow

700 William Scott Samuel Taylor 02-27-1727 Land in Checopy

701 John Bliss Samuel Colton 03-25-1720 Land in Springfield

702Luke Hitchcock,Jr.

James Warriner 05-20-1713 Sale of land

703 Agawam John Bliss

704 Thomas Colton Isaac Colton 12-03-1720 Land in Longmeadow

705 Bela Coomes Sumner W. Gates 11-24-1875 Land in Longmeadow

706 William Sheldon Asahel Colton 04-12-1855 Land in Longmeadow

707

SpringfieldSavings Bankgiven by Daniel C.Pitkin

Charles S. Gates 01-01-1880 Land in Longmeadow

708Sumner W. Gatesand wife

Charles S. Gates 01-04-1902 Dower and homestead rights

709SpringfieldInstitute forSavings

Sumner W. Gates 01-07-1902 Premises

710 Sumner W. Gates Charles S. Gates 01-07-1902 Land in Longmeadow

711 Sumner W. Gates Charles S. Gates 12-1887Farm properties and tools onresidence 1183 LongmeadowStreet

712 S. W. Gates C.S. Gates 06-19-1911Contract to divide Longmeadowhouse into two houses betweenGates and W.J. Quinn

713 Isaac Colton Samuel C. Keep, 12-12-1749 land in Longmeaodw

Jr.

714 Seth Steele Asahel colton 11-09-1805 Land in Longmeadow

715 Solomon Colton Asahel Colton 04-15-181130 acres land in Longmeadow and20 acres in Springfield

716Jonathan Dwight,Jr.

Asahel Colton 12-10-1806 Land in Longmeadow

717 Gaius Bliss Asahel Colton 10-04-1816 Land in Longmeadow

718 Josiah Cooley Asahel Colton 10-04-1816 Land in Longmeadow

719 Levi Crandall Asahel Colton 03-14-1822 land in Longmeadow

720 Asahel Colton Asahel Colton, Jr. 04-30-1827 land in Longmeadow

721 William Burt Asahel Colton 03-28-1829 Land in Longmeadow

722 Heber Keep Asahel Colton 11-16-1842 Land in Longmeadow

723 William Simons Asahel Colton 06-10-1845 Land in Longmeadow

724 Asahel Colton

Hartford andSpringfieldRailroadCorporation

12-19-1843 Land in Longmeadow

725 Samuel S. Coomes Asahel Colton 09-18-1848 Land in Longmeadow

726 Belinda Cooley Asahel Colton 06-14-1850 Land in Longmeadow

727Robert W.McChester

Newton Colton,Asahel Colton

02-06-1850Land and buildings thereon inLongmeadow

728Stephen T. Colton,Timothy Pease,Anna pease

Asashel Colton 04-28-1866 Land in Longmeadow

729 Levi Crandall Asa Colton 03-12-1822

730 Friend M. HambletLongmeadowInhabitants

06-19-1837 Several plots of land

731 Heber KeepLongmeadowInhabitants

06-26-1837 Home farm and other land

732JeremiahWaterhouse

LongmeadowInhabitants

11-18-1837 Land in Longmeadow

733 Dennis PeaseLongmeadowInhabitants

10-21-1837 Land in Longmeadow

734 Willis PhelpsLongmedowInhabitants

Land in Longmeadow

735 Abel Pease

Selectmen ofLongmeadow andoverseers of thepoor

04-28-183835 acres land and dwelling houseand barn

736 Abel PeaseLongmeadowInhabitants

03-29-1839 Homestead and 70 acres

737 George ColtonSecond Schooldistrict ofLongmeadow

02-22-1839 Brick schoolhouse and land

738 Alfred TaylorLongmeadowInhabitants

04-14-1840land and Homestead lately ownedby Seth Taylor

739 Erastus NorthTown ofLongmeadow

11-23-1843 Land in East Longmeadow

740George M.Callender

LongmeadowInhabitants

10-23-1843 Land

741 David HunnLongmeadowInhabitants

01-15-184640 acres and buildings thereon andis Homestead where HarveyChapman now lives

742 Simeon NewellLongmeadowInhabitants

12-29-1846 Homestead and buildings and land

743Nathaniel B.Newell

Town ofLongmeadow

07-01-1853 Land in Longmeadow

744 Daniel ColtonTown ofLongmeadow

05-04-1848 Land

745 Samuel Bodurtha Samuel Taylor03-10-1732/33

Land

746 Roderick Burt Walter Coomes, Jr. 03-22-1832

Agreement to lease “that tract ofland in the meadow called newpasture together with another lot”Burt had purchased this land fromCaptain Gideon Colton.

747Madeline E.Kneeland

James W.MacAllen andPatricia A.MacAllen

09-27-1977Warranty deed for 3 Oxford Road,Longmeadow

Subjects

Conveyancing--Massachusetts Land use

Types of material

Deeds

Municipal

Longmeadow town records, 1718-2013

30 boxes (at Storrs House) (Storrs House 12.5 linear feet and Town Hall 50.8 linear feet)

Longmeadow Town Hall

Scope and Content NoteThe Longmeadow Town Records located in the vault at Town Hall consist of materials created by theTown of Longmeadow. Municipal departments represented include Assessor, Board of Health, TownClerk, Select Board, Collector of Taxes, Education, and Welfare. Records provide information relatedto a wide variety of town governance including the assessing and collection of taxes, real estate sales,infrastructure development, education, births, marriages, and deaths. Information on electrification,dog ownership, liquor sales, Church matters, and buggy sales can be found among the records.Records are arranged by department and are generally listed in chronological order.

The records located at Storrs House are arranged in three series. Series I is comprised of municipalrecords and was organized and arranged in conjunction with the material currently housed in the TownHall vault. Additional materials related to various Town departments make up a second series ofrecords at Storrs House. There is a combination of official municipal records, publications theygenerated, and newspaper articles and other materials about various town departments. The schools,including the closing of the Converse School, and the Historical District Commission are reasonablywell represented. Series II also includes the original Act to Incorporate the Town of Longmeadow,1783 and several earlier petitions and grants that relate to the forming of the Town of Longmeadow,1707- 1782. This series also includes a small number of photographs. Series III comprises publishedStreet Lists and Town Reports.

Box and Folder Listing

Category Title Date Building Box:Folder/Shelf

Series I

AppropriationsAppropriationsCommittee Reports(loose papers)

1902-1939Town HallVault

V17/3

Assessor Assessor’s certificates 1738-1875 Storrs 3:7

records House

Tax warrant 1781StorrsHouse

Oversize Box 1

Valuation Listings (2sheets)

1792StorrsHouse

Oversize Folder 1

Assessor’smiscellaneous:Distribution of Schoolmoney

1784-1795StorrsHouse

3:9

Assessor’smiscellaneous:Highway tax

1789StorrsHouse

3:9

Assessor’smiscellaneous: Taxescommitted toConstables

1792-1812StorrsHouse

3:9

Assessor’smiscellaneous:Abatements

1794-1824,1864

StorrsHouse

3:9

Assessor’smiscellaneous: SchoolDistrict tax for non-residents

1806StorrsHouse

3:9

Assessor’smiscellaneous:Certificates of taxesorderd on BoswellRussell

1812StorrsHouse

3:9

Assessor’smiscellaneous: Tax billagainst Hanan Colton

1816StorrsHouse

3:9

Assessor’smiscellaneous: List ofnames-Poll tax

1822StorrsHouse

3:9

Assessor’smiscellaneous: Namesadded to taxcommitment

1823StorrsHouse

3:9

Assessor’smiscellaneous: Lists ofnon-resident tax payers

1846, 1853StorrsHouse

3:9

Valuation Information 1789Town HallVault

Box 4, V5

Valuation information 1795Town HallVault

Box 4, V5

Springfield assessment 1796StorrsHouse

3:8

Tax warrant 1796StorrsHouse

Oversize Box 1

Assessor’s warrant toJoseph Mann, surveyorof highways andcollector of highwaytax to levy taxes

1812StorrsHouse

3:10

Misc. Loose packets ofAssessor and TaxRecords packet

1813Town HallVault

V16

Misc. Loose packets ofAssessor and TaxRecords packet

1821Town HallVault

V16

Longmeadow AssessorsValuation Listings

1824Town HallVault

V16

Valuation information 1825-1833Town HallVault

Box 4, V5

Misc. Loose packets ofAssessor and TaxRecords packet

1827Town HallVault

V16

Misc. Loose packets ofAssessor and TaxRecords packet

1828Town HallVault

V16

Misc. Loose packets ofAssessor and TaxRecords packet

1829Town HallVault

V16

Misc. Loose packets ofAssessor and TaxRecords packet

1830Town HallVault

V16

Tax and taxpayer lists 1830Town HallVault

Box 8

Longmeadow AssessorsValuation Listings

1831Town HallVault

V16

Misc. Loose packets ofAssessor and TaxRecords packet

1831Town HallVault

V16

Misc. Loose packets ofAssessor and TaxRecords packet

1832Town HallVault

V16

Longmeadow AssessorsValuation Listings

1833Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1834Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1835Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1836Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1837Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1838Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1839Town HallVault

V16

Town Valuations (loosepages)

1839Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1840Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1841Town HallVault

V16

Town Valuations (loosepages)

1841Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1842Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1843Town HallVault

V16

Longmeadow AssessorsValuation Listings (3volumes)

1844Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1845Town HallVault

V16

Longmeadow AssessorsValuation Listings (5volumes)

1846Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1847Town HallVault

V16

Longmeadow AssessorsValuation Listings (3volumes)

1848Town HallVault

V16

Longmeadow AssessorsValuation Listings (4volumes)

1849Town HallVault

V16

Longmeadow Assessors 1850 Town Hall V16

Valuation Listings (2volumes)

Vault

Longmeadow AssessorsValuation Listings (2volumes)

1851Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1852Town HallVault

V16

Town Valuations (loosepages)

1852Town HallVault

V16

Longmeadow AssessorsValuation Listings (3volumes)

1853Town HallVault

V16

Longmeadow AssessorsValuation Listings (3volumes)

1854Town HallVault

V16

Longmeadow AssessorsValuation Listings (4volumes)

1855Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1856Town HallVault

V16

Longmeadow AssessorsValuation Listings (2volumes)

1857Town HallVault

V16

Longmeadow AssessorsValuation Listings

1858Town HallVault

V16

Town Valuations 1858Town HallVault

V1

Longmeadow AssessorsValuation Listings

1859Town HallVault

V16

Town Valuations 1859-1860Town HallVault

V1

Longmeadow AssessorsValuation Listings

1860Town HallVault

V16

Town Valuations 1860Town HallVault

V1

State tax papers andreceipts

1861-1875StorrsHouse

3:8

Longmeadow AssessorsValuation Listings

1861-1865Town HallVault

V1

Longmeadow AssessorsValuation Listings

1866-1870Town HallVault

V1

Longmeadow AssessorsValuation Listings

1871-1875Town HallVault

V1

Longmeadow Assessors 1876-1880 Town Hall V1

Valuation Listings Vault

Longmeadow AssessorsValuation Listings

1881-1885Town HallVault

V1

Longmeadow AssessorsValuation Listings

1886-1889Town HallVault

V1

Longmeadow AssessorsValuation Listings

1890-1893Town HallVault

V1

Longmeadow AssessorsValuation Listings

1894-1898Town HallVault

V1

Longmeadow AssessorsValuation Listings

1899-1904Town HallVault

V1

Longmeadow AssessorsValuation Listings

1905-1908Town HallVault

V1

Longmeadow AssessorsValuation Listings

1909-1912Town HallVault

V1

Longmeadow AssessorsValuation Listings

1911Town HallVault

V1

Longmeadow AssessorsValuation Listings

1913-1915Town HallVault

V1

Longmeadow AssessorsValuation Listings

1916Town HallVault

V1

Longmeadow AssessorsValuation Listings

1917Town HallVault

V1

Assessment Recordsledger

1917-1935Town HallVault

V11

Longmeadow AssessorsValuation Listings

1918Town HallVault

V1

Longmeadow AssessorsValuation Listings

1919Town HallVault

V1

Longmeadow AssessorsValuation Listings

1920Town HallVault

V1

Longmeadow AssessorsValuation Listings

1921Town HallVault

V1

Assessment Recordsledger

1920-1930Town HallVault

V11

Longmeadow AssessorsValuation Listings

1922Town HallVault

V1

Longmeadow AssessorsValuation Listings

1923Town HallVault

V2

Longmeadow AssessorsValuation Listings

1924Town HallVault

V2

Longmeadow AssessorsValuation Listings

1925Town HallVault

V2

Longmeadow AssessorsValuation Listings

1926Town HallVault

V2

Longmeadow AssessorsValuation Listings

1927Town HallVault

V2

Longmeadow AssessorsValuation Listings

1928Town HallVault

V2

Longmeadow AssessorsValuation Listings

1929Town HallVault

V2

Longmeadow AssessorsValuation Listings

1930Town HallVault

V2

Longmeadow AssessorsValuation Listings

1931Town HallVault

V2

Longmeadow AssessorsValuation Listings

1932Town HallVault

V2

Longmeadow AssessorsValuation Listings

1933Town HallVault

V2

Longmeadow AssessorsValuation Listings

1934Town HallVault

V2

Longmeadow AssessorsValuation Listings

1935Town HallVault

V2

Longmeadow AssessorsValuation Listings

1936Town HallVault

V2

Longmeadow AssessorsValuation Listings

1937Town HallVault

V2

Longmeadow AssessorsValuation Listings

1938Town HallVault

V2

Longmeadow AssessorsValuation Listings

1939Town HallVault

V2

Longmeadow AssessorsValuation Listings

1940Town HallVault

V2

Longmeadow AssessorsValuation Listings

1941Town HallVault

V2

Assessment Recordsledger

1941-47Town HallVault

V11

Longmeadow AssessorsValuation Listings

1942Town HallVault

V2

Longmeadow AssessorsValuation Listings

1943Town HallVault

V2

Longmeadow AssessorsValuation Listings

1944Town HallVault

V2

Longmeadow AssessorsValuation Listings

1945Town HallVault

V2

Longmeadow AssessorsValuation Listings

1946Town HallVault

V2

Longmeadow AssessorsValuation Listings

1947Town HallVault

V2

Longmeadow Assessors 1948 Town Hall V3

Valuation Listings Vault

Longmeadow AssessorsValuation Listings

1949Town HallVault

V3

Longmeadow AssessorsValuation Listings

1950Town HallVault

V3

Longmeadow AssessorsValuation Listings

1951Town HallVault

V3

Longmeadow AssessorsValuation Listings

1952Town HallVault

V3

Longmeadow AssessorsValuation Listings

1953Town HallVault

V3

Longmeadow AssessorsValuation Listings

1954Town HallVault

V3

Longmeadow AssessorsValuation Listings

1955Town HallVault

V3

Longmeadow AssessorsValuation Listings

1956Town HallVault

V3

Longmeadow AssessorsValuation Listings

1957Town HallVault

V3

Longmeadow AssessorsValuation Listings

1958Town HallVault

V3

Longmeadow AssessorsValuation Listings

1959Town HallVault

V3

Longmeadow AssessorsValuation Listings

1960Town HallVault

V3

Longmeadow AssessorsValuation Listings

1961Town HallVault

V3

Longmeadow AssessorsValuation Listings

1962Town HallVault

V3

Longmeadow AssessorsValuation Listings

1963Town HallVault

V3

Longmeadow AssessorsValuation Listings

1964Town HallVault

V3

Longmeadow AssessorsValuation Listings

1965Town HallVault

V3

Longmeadow AssessorsValuation Listings

1966Town HallVault

V3

Longmeadow AssessorsValuation Listings

1967Town HallVault

V3

Assessor cards (11boxes of microfilm)

Town HallVault

On top of V5

Board ofHealth records

Board of Health 1898Town HallVault

Box 11, V6

Board of Health 1904Town HallVault

Box 11, V6

Board of Health 1909Town HallVault

Box 11, V6

Board of Health 1913Town HallVault

Box 11, V6

Board of Health 1899-1900Town HallVault

Box 11, V6

Cemeteryrecords

Records re: expansionof cemetery

1948Town HallVault

Box 14, V6

Census records

Compendium of theEnumeration of theInhabitants andStatistics of the UnitedStates

1841Town HallVault

V14

Church records Church records 1716-1741Town HallVault

Box 6, V5

MeetinghouseCommittee andAccounts

1759-1803StorrsHouse

10:4

Building Committeereports

1775-1776StorrsHouse

10:4

Bills to First Parish 1776-1839StorrsHouse

10:5

Seating Arrangement inMeetinghouse

1796StorrsHouse

10:4

Prudential Committeebook

1820-1873StorrsHouse

10:10

Notes of Parishmeetings

1823-1858StorrsHouse

10:11

Parish Tax papers 1822-1855StorrsHouse

10:11

State of Parish treasury 1837-1838StorrsHouse

10:11

Petition for Article ofWarrant

1855StorrsHouse

10:11

Bills to First Parish 1840-1845StorrsHouse

10:6

Bills to First Parish 1846-1855StorrsHouse

10:7

Bills to First Parish 1856-1859StorrsHouse

10:8

Bills to First Parish 1860-1874StorrsHouse

10:9

Parish Treasurer’sBond

1866StorrsHouse

10:11

Report of Prudential 1871 Storrs 10:11

Committee House

Clerk records Town Meeting notes 1715-1864StorrsHouse

1:2

Town Records 1783-1841Town HallVault

V13

Copy of Town Recordsfrom Precinct Book

1783-1841Town HallVault

Not located, 2018

Marriage records1812, 1828-1829

StorrsHouse

1:1

Militia lists 1840-1853StorrsHouse

1:4

Town Meeting Minutes 1842-1876Town HallVault

V13

Register of Birth,Marriage, Deaths andDog Licenses Records– deaths

1843-1852Town HallVault

V15

Register of Birth,Marriage, Deaths andDog Licenses Records– marriages

1843-1854Town HallVault

V15

Register of Birth,Marriage, Deaths andDog Licenses Records– births

1844-1852Town HallVault

V15

Register of Birth,Marriage, Deaths andDog Licenses Records– dog licenses

1858-1889Town HallVault

V15

Marriage certificates 1847Town HallVault

Box 2, V5

Marriage certificates 1851-1879Town HallVault

Box 2, V5

Civil War papers:Requests for state aid

1862-1866StorrsHouse

1:5

Civil War papers:Military orders forpayment of bounties

1861, 1864StorrsHouse

1:5

Civil War papers:Requests and receiptsfor payment of bounties

1861-1865StorrsHouse

1:5

Civil War papers: Warindebtedness

1862-1865StorrsHouse

1:5

Civil War papers:Correspondence

1861-1866StorrsHouse

1:5

Civil War papers: 1861-1864 Storrs 1:6

Certificates ofmustering

House

Civil War papers:Notices of unitsmustered out

1865-1866StorrsHouse

1:6

Civil War papers:Transfers to InvalidCorps

1863StorrsHouse

1:6

Civil War papers: Listsof discharged ordeceased soldiers

1864-1865StorrsHouse

1:6

Civil War papers:Certificates of medicalacceptance for service

1864StorrsHouse

1:6

Civil War papers:Death certificate

1863StorrsHouse

1:6

Civil War papers:Receipted bill to theC.S.A.

1863StorrsHouse

1:6

Oaths of Office 1873StorrsHouse

1:3

Death certificates 1881Town HallVault

Box 3, V5

Marriage certificates 1882Town HallVault

Box 2, V5

Death certificates 1884Town HallVault

Box 3, V5

Death certificates 1885-1900Town HallVault

Box 3, V5

Applications fornaturalization

1886-1900Town HallVault

Box 6, V5

Marriage certificates 1887-1890Town HallVault

Box 2, V5

Birth records (assortedloose papers)

1890-1919Town HallVault

V14

Evidence andArguments GivenBefore the Committeeon Towns to theGeneral Court on thePetition for the Divisionof the Town ofLongmeadow

1893Town HallVault

V13

Militia Roll (loosepapers)

1893-1936Town HallVault

V17/2

Town of LongmeadowPaid Notes & Bonds

1900-1937Town HallVault

V17/1

(loose papers)

Town ClerkCorrespondence

1902-1913Town HallVault

V13

Town Meeting minutes 1916-1924Town HallVault

V13

Marriage IntentionsRecord

1916-1936Town HallVault

V11

Burial Permits (loosepapers)

1920-1953Town HallVault

V17/5

Marriage IntentionsRecord

1936-1945Town HallVault

V11

Marriage IntentionsRecord

1945-1952Town HallVault

V11

Marriage IntentionsRecord

11/1952-11/1959

Town HallVault

V11

Marriage IntentionsRecord

1959-1965Town HallVault

V11

Marriage IntentionsRecord

12/1/1976Town HallVault

V11

Birth, marriage anddeath records (loosepapers)

1980-1989Town HallVault

V14

CountyCommissionerrecords

Road reports 1822-1849StorrsHouse

9:15

County Commissionerrecords

1833-1882Town HallVault

Box 11, V6

County Commissionerrecords

1857Town HallVault

Box 11, V6

County Commissionerrecords

1860-1884Town HallVault

Box 11, V6

County Commissionerrecords

1866Town HallVault

Box 11, V6

County Commissionerrecords

1876Town HallVault

Box 11, V6

County Commissionerrecords

1884-1890Town HallVault

Box 11, V6

County Commissionerrecords

1898Town HallVault

Box 11, V6

Educationrecords

Orders to pay teachers 1785-1815StorrsHouse

9:11

School Districtmeetings notes andwarrants

1821, 1857-1861

StorrsHouse

9:10

Petition for undated Storrs 9:10

enlargement of Southschool district

House

Committee reports onstate of schools

1791-1827StorrsHouse

9:10

School districts defined1788-1789,1820

StorrsHouse

9:10

School Committeeorders

1785-1818StorrsHouse

9:10

Accounts of schoolexpenses

1786-1863StorrsHouse

9:10

Calculations insettlement of schoolmoney

1785-1815StorrsHouse

9:10

SchoolhouseCommittee daybook

1791StorrsHouse

9:10

School records:Register covers

undatedStorrsHouse

9:8

School records: Gradebook

1821StorrsHouse

9:8

School records: List ofscholars

1813StorrsHouse

9:8

School records:Certificates ofqualifications to teach

1829, 1845and 1875

StorrsHouse

9:8

Orders to pay teachers1816-1833,1854, 1874

StorrsHouse

9:12

School Registers 1850-1851StorrsHouse

9:9

School Department 1881Town HallVault

Box 11, V6

Schoolhouse Repairs &Teacher’s wages ledger 1885-1893

Town HallVault

V20

School Committeerecords

1790-1855StorrsHouse

9:13

School Committeereports

1834-1849,undated

StorrsHouse

9:14

School Committeeminutes

1860-1895StorrsHouse

Boxed volume

School CommitteeOrders

1907-1916Town HallVault

V20

School CommitteeOrders

1917-1918Town HallVault

V20

School Department 1920Town HallVault

Box 11, V6

Liquor licenses Memorandum of 1855-56 Town Hall V13

and sales Liquor Sales Vault

Liquor Sales 1857-1866StorrsHouse

10:1

Liquor Licenses 1934-1949Town HallVault

V17/4

Public Worksrecords

Public Works records 1894-95Town HallVault

Box 11, V6

Real estaterecords

Original deed forMinistry land signed byNathaniel Burt andJohn Pynchon

1736Town HallVault

Box 6, V5

Deeds to property 1736-1826Town HallVault

Box 6, V5

Mortgage records 1855-1894Town HallVault

Box 6, V5

Index –Grantors/Grantees

1899-1954Town HallVault

V15

Ledger LongmeadowConveyances

1907-1910Town HallVault

V13

Ledger PropertyTransfers

1910-1912Town HallVault

V13

Ledger of Real EstateTransfers

1913-1914Town HallVault

V13

Select BoardRecords

Records about buildingmeeting house

1766Town HallVault

Box 10, V6

Records about buildingmeeting house

1768Town HallVault

Box 10, V6

Covenants andcontracts

1739, 1762,1804-1823

StorrsHouse

7:8

Papers related todraining wetlands

1802-1805,1832

StorrsHouse

7:9

Selectman’s Orders:Parish Committee

1755-1775StorrsHouse

3:11

Selectman’s Orders:Parish Commitee andGeneral orders

1776-1800StorrsHouse

3:12

Selectman’s OrderBook

1784-1822StorrsHouse

Boxed volume

Petitions and townmeeting warrants

1785Town HallVault

Box 9, V5

Selectmen purchaseorders

1785-1800Town HallVault

Box 9, V5

Jury lists 1790-1848StorrsHouse

7:10

Selectman’s Orders 1791-1794 Storrs 4:2

House

Selectman’s Orders 1794-1797StorrsHouse

4:3

Selectman’s Orders 1797-1799StorrsHouse

4:4

Selectman’s Orders(School Money)

1799-1805StorrsHouse

4:1

Selectman’s Orders 1800-1803StorrsHouse

4:5

Selectman’s OrdersBook

1800-1812StorrsHouse

4:1

Notes on selectman’sorders

1801-1814StorrsHouse

7:11

Selectman’s Orders 1803-1805StorrsHouse

4:6

Selectman’s Orders 1805-1809StorrsHouse

4:7

Certificates for issuanceof powder

1808-1825StorrsHouse

7:12

Selectman’s Orders 1809-1814StorrsHouse

4:8

Selectman’s OrdersBook

1812-1833StorrsHouse

4:1

Selectman’s Orders 1814-1819StorrsHouse

4:9

Perambulations ofTown Boundaries

1818-1847StorrsHouse

7:7

Selectman’s Orders 1819-1823StorrsHouse

4:10

Selectmen’s Book ofOrders

1821-1845Town HallVault

V18

Selectman’s Orders 1823-1827StorrsHouse

4:11

Articles of indenture 1826-1857StorrsHouse

7:13

Selectman’s Orders 1827-1831StorrsHouse

5:1

Notes on selectman’sorders

1830StorrsHouse

7:11

Selectman’s Orders 1831-1833StorrsHouse

5:2

Selectman’s Orders 1833-1836StorrsHouse

5:3

Selectman’s Orders 1836-1840StorrsHouse

5:4

Selectman’s Orders 1840-1843StorrsHouse

5:5

Selectman’s Orders 1843-1847StorrsHouse

5:6

Selectman’s Orders 1847-1853StorrsHouse

5:7

Selectman’s Orders 1856-1861StorrsHouse

5:8

Records aboutambulation of townboundaries

1857-1900Town HallVault

Box 10, V6

Police warrants againsttown

1860-1894Town HallVault

Box 10, V6

Selectman’s Orders 1861-1863StorrsHouse

5:9

Petitions and townmeeting warrants

1861-1899Town HallVault

Box 9, V5

Selectman’s Orders 1863-1864StorrsHouse

5:10

Records about divisionof Longmeadow andEast Longmeadow

1863-1894Town HallVault

Box 10, V6

Selectman’s Orders 1864-1865StorrsHouse

5:11

Selectman’s Orders 1865StorrsHouse

5:12

Selectman’s Orders 1866StorrsHouse

5:13

Selectman’s Orders 1867-1868StorrsHouse

5:14

Record of Selectmen’sOrders; Assessors andOverseer of the Poor

1867-1896Town HallVault

V14

Selectman’s Orders 1868-1869StorrsHouse

5:15

Selectman’s Orders 1869-1870StorrsHouse

5:16

Selectman’s Orders 1870-1871StorrsHouse

5:17

Selectman’s Orders 1871-1872StorrsHouse

5:18

Selectman’s Orders 1872StorrsHouse

6:1

Selectman’s Orders 1873-1874StorrsHouse

6:2

Selectman’s Orders 1874StorrsHouse

6:3

Selectman’s Orders 1875StorrsHouse

6:4

Selectman’s Orders 1876StorrsHouse

6:5

Selectmen and TownMeeting records

1876-1896Town HallVault

V14

Selectman’s Orders 1877StorrsHouse

6:6

Selectman’s Orders 1877StorrsHouse

6:7

Notes on selectman’sorders

1877-1879StorrsHouse

7:11

Selectman’s Orders 1878StorrsHouse

6:8

Selectman’s Orders 1878StorrsHouse

6:9

Selectman’s Orders 1879StorrsHouse

6:10

Selectman’s OrderBook

1888-1902StorrsHouse

Boxed volume

Selectman’s Orders 1890-1896Town HallVault

V14

Selectman’s Orders 1896-1905Town HallVault

V14

Petitions to selectmen 1897-1921Town HallVault

Box 9, V5

Ledger Selecmen’sRecords

4/1901-2/1915Town HallVault

V12

Selectmen’s Orders 1905-1912Town HallVault

V14

Petitions for streetlights

1905-1929Town HallVault

Box 9, V5

Selectmen’s meetingrecords (Roadrelocation andPreambulation of TownLine (1918))

1909-1924Town HallVault

V21

Selectmen Ledger (Polelocation orders)

1909-1936Town HallVault

V21

Ledger of Sidewalks &other Changes bySelectmen

12/1/1910-1911

Town HallVault

V13

Selectman’s Orders 1912-1913 Town Hall V18

Vault

Selectmen’s Dept.Misc. AccountsReceivable

1911-1919Town HallVault

V18

Selectmen’s Ledger(Pole location orders)

1912-1936Town HallVault

V21

Selectman’s Orders 1913-1914Town HallVault

V18

Selectman’s Orders 1914-1915Town HallVault

V18

Selectboard minutes 1915-1925Town HallVault

V12

Selectman’s Orders 1915Town HallVault

V18

Selectman’s Orders 1916Town HallVault

V18

Selectman’s Orders 1917Town HallVault

V18

Selectman’s Orders 1918Town HallVault

V18

Selectboard minutes 1929-1932Town HallVault

V12

Selectboard minutes 1932-1935Town HallVault

V12

Selectboard minutes 1935-1938Town HallVault

V12

Selectboard minutes 1938-1940Town HallVault

V12

Selectboard minutes 1940-1942Town HallVault

V12

Selectboard minutes 1942-1945Town HallVault

V12

Selectboard minutes 1945-1946Town HallVault

V12

Selectboard minutes 1946-1948Town HallVault

V12

Selectboard minutes1/3/1949-12/1950

Town HallVault

V12

Selectboard minutes 1951-05/1953Town HallVault

V12

Selectboard minutes 1953Town HallVault

V12

Selectboard minutes 5/1953-4/1956Town HallVault

V12

Selectboard minutes 1956 Town Hall V12

Vault

Selectboard minutes 1958Town HallVault

V12

Town Meeting warrants 1742-1760StorrsHouse

6:13

Town Meeting warrants 1761-1780StorrsHouse

6:14

Petitions for TownMeetings

1767-1864StorrsHouse

6:11

Town Meeting warrants 1781-1790StorrsHouse

6:15

Town Meeting warrants 1791-1800StorrsHouse

6:16

Town Meeting warrants 1801-1810StorrsHouse

7:1

MIscellaneous petitions 1822-1843StorrsHouse

6:12

Miscellaneous warrants 1789-1823StorrsHouse

7:6

Town Meeting warrants 1811-1820StorrsHouse

7:2

Town Meeting warrants 1821-1830StorrsHouse

7:3

Town Meeting warrants 1831-1840StorrsHouse

7:4

Town Meeting warrants 1841-1855StorrsHouse

7:5

TownCollectorrecords

Real estate taxcommitments

1741-1783StorrsHouse

3:4

Treasurer’smiscellaneous:Statements of Towntreasury

1777-1865StorrsHouse

3:1

Treasurer’smiscellaneous: Schoolmoney reports

1762-1799StorrsHouse

3:1

Treasurer’smiscellaneous:Treasurer’s report onHighway taxes

1792StorrsHouse

3:1

Treasurer’s orders 1761-1791StorrsHouse

1:7

Receipts 1767-1790StorrsHouse

8:8

Treasurer’s Record ofPayments

1767-1863StorrsHouse

Boxed volume

Treasurer’s Record ofPayments

1798-1863StorrsHouse

Boxed volume

Notes for town funding 1769-1873StorrsHouse

2:7

Bills 1768-1799StorrsHouse

7:14

State, Town Taxrecords (1 packet)

1780Town HallVault

V11

Sale of town land 1780 & 1796StorrsHouse

3:2

Performance bonds 1782-1875StorrsHouse

2:8

State, Town Taxrecords (1 packet)

1784Town HallVault

V11

State, Town Taxrecords (1 packet)

1785Town HallVault

V11

State, Town Taxrecords (3 packets)

1786Town HallVault

V11

State, Town Taxrecords (1 packet)

1787Town HallVault

V11

State, Town Taxrecords (1 packet)

1788Town HallVault

V11

State, Town Taxrecords (3 packets)

1789Town HallVault

V11

Tax and taxpayer lists 1789-1797Town HallVault

Box 8, V5

State, Town Taxrecords (1 packet)

1791Town HallVault

V11

Receipts 1791-1800StorrsHouse

8:9

State, Town Taxrecords (1 packet)

1792Town HallVault

V11

State tax, Collector’scopy

1792, 1797StorrsHouse

3:4

Treasurer’s orders 1792-1799StorrsHouse

1:8

State, Town Taxrecords (1 packet)

1793Town HallVault

V11

State, Town Taxrecords (2 packets)

1794Town HallVault

V11

State, Town Taxrecords (2 packets)

1795Town HallVault

V11

State, Town Tax 1797 Town Hall V11

records (1 packet) Vault

State, Town Taxrecords (1 packet)

1798Town HallVault

V11

State, Town Taxrecords (1 packet)

1799Town HallVault

V11

State, Town Taxrecords (2 packets)

1800Town HallVault

V11

Treasurer’s orders 1800-1805StorrsHouse

2:1

Bills 1800-1809StorrsHouse

7:15

Collector’s lists 1800-1875StorrsHouse

3:5

Receipts 1801-1809StorrsHouse

9:1

State, Town Taxrecords (1 packet)

1802Town HallVault

V11

State, Town Taxrecords (1 packet)

1803Town HallVault

V11

State, Town Taxrecords (1 packet)

1804Town HallVault

V11

State, Town Taxrecords (1 packet)

1805Town HallVault

V11

State, Town Taxrecords (1 packet)

1806Town HallVault

V11

Treasurer’s orders 1806-1813StorrsHouse

2:2

Tax and taxpayer lists 1807Town HallVault

Box 8, V5

Collector’s book 1809StorrsHouse

Boxed volume

Bills 1810-1812StorrsHouse

8:1

Receipts 1811-1819StorrsHouse

9:2

Bills 1812-1815StorrsHouse

8:2

Mininster Tax (copy) 1/18/1814Town HallVault

V11

Town Tax (copy) 1/18/1814Town HallVault

V11

Collector’s book 1814StorrsHouse

Boxed volume

Treasurer’s orders 1814-1821StorrsHouse

2:3

State & County Tax(copy)

1815Town HallVault

V11

Mininster Tax dated1/18/1815 (copy)

1/18/1815Town HallVault

V11

School District Tax(copy)

1/18/1815Town HallVault

V11

Town Tax (copy) 1/18/1815Town HallVault

V11

Minister tax (copy) 1/4/1816Town HallVault

V11

State Tax (copy) 1/9/1816Town HallVault

V11

Town Tax (copy) 1/9/1816Town HallVault

V11

County Tax (copy) 3/15/1816Town HallVault

V11

State & Town Tax(copy)

5/24/1816Town HallVault

V11

Bills 1816-1818StorrsHouse

8:3

County & Town tax 7/7/1817Town HallVault

V11

State, County & TownTax (copy)

7/7/1817Town HallVault

V11

Mininster Tax (copy) 8/18/1817Town HallVault

V11

Mininster Tax (copy) 8/25/1817Town HallVault

V11

School District Tax(copy)

11/12/1817Town HallVault

V11

Minister &Meetinghouse Tax(copy)

6/29/1818Town HallVault

V11

State, County & TownTax (copy)

6/29/1818Town HallVault

V11

Mininster Tax (copy) 5/21/1819Town HallVault

V11

State, County & TownTax (copy)

5/21/1819Town HallVault

V11

Bills 1819-1821StorrsHouse

8:4

State, County & TownTax (copy)

6/15/1820Town HallVault

V11

Parish Tax (copy) 9/12/1820Town HallVault

V11

Receipts 1820-1828StorrsHouse

9:3

State, County & TownTax (copy)

06/1821Town HallVault

V11

Parish Tax (copy) 6/30/1821Town HallVault

V11

Parish Tax (copy) 06/28/1822Town HallVault

V11

Bills 1822-1824StorrsHouse

8:5

Treasurer’s orders 1822-1829StorrsHouse

2:4

State, County & TownTax (copy)

1823Town HallVault

V11

Town Tax (copy) 06/1823Town HallVault

V11

Parish Tax (copy) 06/17/1823Town HallVault

V11

Bills 1825-1829StorrsHouse

8:6

Treasurer’s orders 1830-1839StorrsHouse

2:5

Bills 1833-1907StorrsHouse

8:7

Certificates for wheatbounty

1838-1839StorrsHouse

3:3

Treasurer’s orders 1840-1845StorrsHouse

2:6

Collector’s book 1845StorrsHouse

Boxed volume

Collector’s book 1854StorrsHouse

Boxed volume

Receipts 1840-1853StorrsHouse

9:4

Receipts 1862-1866StorrsHouse

9:5

Receipts 1870-1876StorrsHouse

9:6

Book of Mortgages ofPersonal Property (#2)

1836-1874Town HallVault

V14

Mortgages andAssignment Ledger(#3)

1874-1894Town HallVault

V14

Mortgages andAssignment Ledger

1896-1920Town HallVault

V21

(#4)

Treasurers AccountLedger

1863-1895Town HallVault

V15

Treasurers AccountLedger

1890 -1894Town HallVault

V14

Treasurers AccountLedger

1895-1900Town HallVault

V14

Treasurers AccountLedger

1901-1907Town HallVault

V14

Treasurers AccountLedger

1907-1910Town HallVault

V14

Treasurers AccountLedger

1911Town HallVault

V14

Tax and taxpayer lists 1837Town HallVault

Box 8, V5

Tax and taxpayer lists 1845Town HallVault

Box 8, V5

Tax and taxpayer lists 1848Town HallVault

Box 8, V5

Tax and taxpayer lists 1885-1889Town HallVault

Box 8, V5

Tax and taxpayer lists 1886Town HallVault

Box 8, V5

Tax and taxpayer lists 1888Town HallVault

Box 8, V5

Tax and taxpayer lists 1894Town HallVault

Box 8, V5

Tax and taxpayer lists 1911Town HallVault

Box 8, V5

Tax and taxpayer lists 1915Town HallVault

Box 8, V5

Tax and taxpayer lists 1916Town HallVault

Box 8, V5

Tax and taxpayer lists 1917Town HallVault

Box 8, V5

Town of LongmeadowTax Commitmentledger

1915Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1916Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1917Town HallVault

V10

Town of Longmeadow 1918 Town Hall V10

Tax Commitmentledger

Vault

Town of LongmeadowTax Commitmentledger

1919Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1920Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1921Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1922Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1923Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1924Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1925Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1926Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1927Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1928Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1929Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1930Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1931Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1932Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1933Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1934Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1935Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1936Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1937Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1938Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1939Town HallVault

V10

Town of LongmeadowTax Commitmentledger

1940Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1941Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1942Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1943Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1944Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1945Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1946Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1947Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1948Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1949Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1950Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1951Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1952Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1953Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1954Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1955Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1956Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1957Town HallVault

V9

Town of LongmeadowTax Commitmentledger

1958Town HallVault

V9

Property tax ledger 1929-1945Town HallVault

V11

Property tax ledger 1932-1945Town HallVault

V11

Tax Collector Notices& records of payments

1934-1985Town HallVault

V11

Treasurer’s GeneralLedger

1916-1919Town HallVault

V13

Town of LongmeadowGeneral Journal

1919Town HallVault

V13

Treasurer’s Cash Book 1916-1919Town HallVault

V15

Tax Collector &Treasurer’s Cash Book 1919-1920

Town HallVault

V15

Tax Collector &Treasurer’s Cash Book 1920-1923

Town HallVault

V15

Tax Collector &Treasurer’s Cash Book 1923-1925

Town HallVault

V15

Longmeadow Treasury 1925-1927 Town Hall V15

Dept. Cash Ledger Vault

Longmeadow TreasuryDept. Cash Ledger

1928-1929Town HallVault

V15

Longmeadow TreasuryDept. Cash Ledger

1930-1931Town HallVault

Not located, 2018

Longmeadow TreasuryDept. Cash Ledger

1932-1933Town HallVault

V15

Longmeadow TreasuryDept. Cash Ledger

1934-1936Town HallVault

V15

Longmeadow TreasuryDept. Cash Ledger

1937-1942Town HallVault

V15

Longmeadow TreasuryDept. Cash Ledger

1942-1947Town HallVault

V15

Longmeadow TreasuryDept. Cash Ledger

1952-1957Town HallVault

V15

Longmeadow TreasuryDept. Ledger

1961-1965Town HallVault

V15

Town of LongmeadowTax Records

1934-1944Town HallVault

Not located, 2018

Motor Vehicle ExciseTax Commitmentsledger

1941Town HallVault

V8

Motor Vehicle ExciseTax Commitmentsledger

1945Town HallVault

Motor VehicleExcise TaxCommitmentsledger

1954TownHallVault

V8

Motor Vehicle ExciseTax Commitmentsledger

1964Town HallVault

V8

Motor Vehicle ExciseTax Commitmentsledger

1965Town HallVault

V8

Motor Vehicle ExciseTax Commitmentsledger

1967Town HallVault

V8

Personal Property RealEstate Commitmentsledger

1959Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1960Town HallVault

V4

Personal Property RealEstate Commitments

1961Town HallVault

V4

ledger

Personal Property RealEstate Commitmentsledger

1962Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1963Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1965Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1966Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1967Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1968Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1969Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1970Town HallVault

V4

Personal Property RealEstate Commitmentsledger

1971Town HallVault

V4

School District Tax undatedStorrsHouse

3:6

Voting records Registrar of Voters 1838Town HallVault

Box 11, V6

Register of Votersledger

1884-1892Town HallVault

V15

General Register ofVoters

1884-1908Town HallVault

V15

General Register ofVoters

1884-1909Town HallVault

V15

General Register ofVoters

1884-1924Town HallVault

V15

Records of Board ofRegistrars

1917-1935Town HallVault

V13

Register of Votersledger (4 volumes)

1926-1940Town HallVault

V8

Records of Board ofRegistrars

1935-1958Town HallVault

V13

Town Clerk’s Ledger ofpoll results-A & E

1938-1990Town HallVault

V13

Town Clerk’s Ledger ofpoll results-B

1938-1990Town HallVault

V13

Town Clerk’s Ledger ofpoll results-C,D, & B

1938-1990Town HallVault

V13

Water Dept.records

Applications for Waterledger

1894-1903Town HallVault

V6

Town of LongmeadowWater Works Accounts(2 volumes)

1894-95Town HallVault

V6

Record of Inspection ofWater Fixtures

1895Town HallVault

Not located, 2018

Applications for PrivateSewer ledger

1898-1903Town HallVault

V6

Record of Meetings ofthe WaterCommissioners

1902-1931Town HallVault

V6

Inspectors Book 1905-1906Town HallVault

V12

Inspectors Book 1906-1907Town HallVault

V12

Water Dept. Ordersledger

1906-1910Town HallVault

V14

Record of Inspection ofWater Fixtures

1908Town HallVault

V12

Record of Inspection ofWater Fixtures

4/1/1909-4/1/1910

Town HallVault

V12

Town of LongmeadowWater Commissionersledger

1910-11Town HallVault

V12

Water Dept. Ordersledger

1910-1912Town HallVault

V4

Record of Inspection ofWater Fixtures

1911Town HallVault

V12

Record of Inspection ofWater Fixtures

10/1/1911-3/31/1912

Town HallVault

V12

Water FixtureInspectors Ledger

1912Town HallVault

V12

Misc. Accounts Record 1912-1914Town HallVault

V15

Misc. Accounts Record 1915-1919Town HallVault

V15

Misc. Charges 1920-1925Town HallVault

V15

Misc. Charges 1926-1933Town HallVault

V15

Longmeadow WaterMeter ledgers

1931-1934Town HallVault

V7

Record of Water &Sewer CommissionersMeetings

1932-1952Town HallVault

V11

Misc. Charges 1934-1936Town HallVault

V15

Longmeadow WaterMeter ledgers

1935-1936Town HallVault

V7

Longmeadow WaterMeter ledgers

1937-1938Town HallVault

V7

Water Meter Readingsledger

1965Town HallVault

V6

Longmeadow WaterMeter ledgers

1939-1940Town HallVault

V7

Longmeadow WaterMeter ledgers

1941-1942Town HallVault

V7

Metered Water ledger 1943Town HallVault

V7

Metered Water ledger 1944Town HallVault

V7

Metered Water ledger 1945Town HallVault

V7

Metered Water ledger 1946Town HallVault

V7

Metered Water ledger 1947Town HallVault

V7

Metered Water ledger 1948Town HallVault

V7

Metered Water ledger 1949Town HallVault

V7

Metered Water ledger 1950Town HallVault

V7

Longmeadow WaterMeter ledgers

1956-1958Town HallVault

V6

Bills Receivable Ledger 1962-1986Town HallVault

V19

Water & Sewer receipts 1977-1978Town HallVault

V11

Welfarerecords

Welfare records 1801Town HallVault

Box 11, V6

State aid and care of thepoor

1813-1871StorrsHouse

9:7

Welfare records 1860Town HallVault

Box 11, V6

Welfare records 1881Town HallVault

Box 11, V6

Pauper Register 1874-1875Town HallVault

V15

Book of Record ofPaupers

1885-1893Town HallVault

V13

Untitled Ledger(possibly list ofresidents for board atNorthampton Hospital)

1884-1888Town HallVault

V13

Old Age AssistanceLedger

1931-1934Town HallVault

V13

Publications

Acts & Laws passed bythe Great & GeneralCourt or Assembly ofHis Majesty’s Provinceof the MassachusettsBay Colony in NewEngland

1736-1773Town HallVault

V13

Districting Law ofCommonwealth

1794StorrsHouse

9:16

Precepts of the GeneralCourt to Connsider theConstitution

1795StorrsHouse

9:16

The Art Of Writing(Jenkins)

1813Town HallVault

V13

Table of Post Offices inthe U.S.

1817Town HallVault

Box 14, V6

Advertisment for“Digest of Decisions ofMunicipal Interest”

1866StorrsHouse

9:16

Papers andReports

on Poor House 1803StorrsHouse

9:18

on support of poor 1822StorrsHouse

9:18

on Ebenezer ColtonHouse

1787StorrsHouse

9:18

on Azariah Wolworth’sEstate

circa 1790StorrsHouse

9:18

on distribution ofSchool money

1763StorrsHouse

9:18

on terms of settlementfor Mr. Storrs

1785StorrsHouse

9:18

on fire prevention 1793 Storrs 9:18

House

on time and manner ofTown meetings

circa 1790StorrsHouse

9:18

on place of Townmeetings

1841StorrsHouse

9:18

on preservation of ClayHill

1792StorrsHouse

9:18

on fencing part of street 1799StorrsHouse

9:18

on highwaymaintenance

1800StorrsHouse

9:18

on rebuilding arch atCooley Brook

1802StorrsHouse

9:18

on spending highwaymoney

1803StorrsHouse

9:18

Reports anddescriptions ofhighways

1784-1844StorrsHouse

9:20

War of 1812 papers andreports

1808-1812StorrsHouse

9:17

Applications to storegasoline

1914-1915StorrsHouse

9:19

Grain and produceprices

1751-1764,1786, 1793-1797

StorrsHouse

10:1

List of names andamounts

circa 1790StorrsHouse

10:1

Permission to use road 1791StorrsHouse

10:1

Selectmen’s Appraisalof Labor

1791StorrsHouse

10:1

Hutchinson suit vs.Town of Longmeadow

1793-1795StorrsHouse

10:1

Sealer of Weights andMeasures receipt ofstandards

1803StorrsHouse

10:1

Copy of DivorceProceedings

1804StorrsHouse

10:1

Assessor’s list of voters 1821StorrsHouse

10:1

Census of Town 1837StorrsHouse

10:1

Census of Town 1865StorrsHouse

10:1

Certificate in relation to 1840 Storrs 10:1

company armory House

Auditors reports 1843-1862StorrsHouse

10:1

Dog Licenses 1860-1863StorrsHouse

10:1

County ConventionNotice

1786StorrsHouse

10:2

Oath of Allegiance toCommonwealth

1788StorrsHouse

10:2

List of names , printed circa 1790StorrsHouse

10:2

List of Committees ofConventiom

circa 1790StorrsHouse

10:2

Certificates ofMembership in theSociety of Friends

1809StorrsHouse

10:2

Meeting Notice of theFirst Religious Society

1828StorrsHouse

10:2

Notice of State Moneyto be Loaned

1868StorrsHouse

10:2

Miscellaneous Correspondence 1765-1887StorrsHouse

10:3

Miscellaneous receipts 1798Town HallVault

Box 7, V5

True Photostatic Copyof Act to IncorporateTown of Longmeadow

10/13/1783Town HallVault

V17/9

Miscellaneous receipts 1864Town HallVault

Box 7, V5

Record of Fires inLongmeadow

1883-1897,1919

Town HallVault

V13

Miscellaneous receipts 1888Town HallVault

Box 7, V5

Miscellaneous receipts 1908Town HallVault

Box 7, V5

Miscellaneouscorrespondence

1908-1930Town HallVault

Box 14, V6

Forestry Department.Weekly Times book

1911Town HallVault

V12

Commonwealth ofMass. Division ofAccounts – Report ofFinancial TransactionsSchedule A

1911-1931Town HallVault

V16

Insurance upgrade 1924 Town Hall V13

recommendation report Vault

LongmeadowSesquicentennial GuestBook

1933Town HallVault

V13

Commonwealth ofMass. Division ofAccounts – Report ofFinancial TransactionsSchedule A

1938-1946Town HallVault

V16

Insurance Surveryprepared for R.S. StorrsLibrary

1941-43Town HallVault

V13

Record of Insurance 1945-46Town HallVault

V13

Commonwealth ofMass. Division ofAccounts – Report ofFinancial TransactionsSchedule A

1951-1963Town HallVault

V16

Engineering drawings(8 boxes of microfilm)

Town HallVault

On top of V5

Stephen Williamsdiaries (2 boxes ofmicrofilm)

Town HallVault

on top of V5

Folder/Item label Description/Date range Box:Folder

Series II

AssessorInformation and table of namescompiled from several 1784 Assessor’slists, circa 1980

11:1

Assessor“Person’s Assessed a Poll Tax andListed Women,” printed volume, 1936 11:2

Board of HealthRegulations for Collection ofHousehold Waste, 1946

11:3

Building Ordinances 1916, 1941 11:4

By Laws 1921,1922,1952, 1966 11:5

Census 1743/4. 1790, 1920, 1980 11:6

Council on AgeingQuestionnaire, 1968, press release,1995 and undated

11:7

Division of Longmeadow and EastLongmeadow

Papers, 1891-1892; history of theschism, 1913; newspaper clippings,1883-1994

11:8

Fire DepartmentMaterials related to fire truck purchase,1916-1917; “Fifty Years of Service,” 11:9

1973; “In Case of Fire” instructions,undated; newspaper clippings, 1971and undated; photographs, 1956

Historic District Commission 1971-1987 11:10

Historic District CommissionPreservation planning researchdocuments and thumb drive, 1982-1988 and undated

12

Historic District CommissionPreservation planning researchdocuments, photocopies

Oversize box 1

History of formation of Longmeadow1707-1823, undated. Includes severalpetitions and grants related to theforming of the town of Longmeadow.

13:1

History of formation of LongmeadowAn Act to Incorporate the Town ofLongmeadow, 1783

Oversize box 1

Land Court Deeds Photocopies, 1820-1959 13:2

Overseers of the Poor Papers, 1795, 1803 and 1823 13:3

Police Department

List of recipients of the 1st and 2ndannual WWLP television awards tooutstanding servants, 1956;Photographs, 1960 and 1983

13:4

Post Office Photographs, undated 13:5

Real Estate Valuations 1914-1915 13:6

Recreation and ParksNewspaper extract, 1946; newspaperclipping, undated; photographs, 1983and undated

13:7

Recycling Map and photograph, undated 13:8

Schools – General history 1916-1997, undated 13:9

Schools – General history Photographs, 1938-1983 and undated 13:10

Schools – Reports 1863-1983 13:11

Schools – Bay Path CollegeNewspaper clippings, 1945-1992;photographs, undated

13:12

Schools – Bay Path College Newsletters, 1996-1999 13:14

Schools – Blueberry Hill SchoolPhotocopy of conveyance, 1955;newspaper clipping, 1999; photograph,undated

Schools – Center School 1864-1997 13:15

Schools – Center School Photographs, 1927-1950 and undated 13:16

Schools – Converse Street 1916-1924, undated 13:17

Schools – Four Corners School Lyceum tickets, 1854 14:1

Schools – Heritage Academy Newspaper clipping, 1999 14:2

Schools – Longmeadow Country DaySchool

Newspaper clipping, undated 14:3

Schools – Longmeadow High School 1914-1985, undated 14:4

Schools – Longmeadow Junior HighSchool

1920-1922; photographs, undated 14:5

Schools – Longmeadow Junior HighSchool

Class photograph, 1954 Oversize box 1

Schools – Longmeadow Junior HighSchool

Vinyl recording of “Oliver!,” undated Oversize box 1

Schools – Longmeadow Junior HighSchool – Parent Teacher Association

Minutes, 1927-1932; miscellaneouspapers, 1929 and undated

14:6

Schools – Longmeadow School forGirls

Brochure, 1886 14:7

Schools – Montessori Newspaper clipping, 1999 14:8

Schools – Norway Street School Yearbook, 1954-1955 14:9

Schools – Old Brick SchoolhouseCopy of School House Committee Daybook, 1791-1793; photographs,undated

14:10

Schools – Old Brick SchoolhousePhotograph of drawing by Mr. Fay,undated

Oversize box 1

Schools – Williams Middle School Aerial photograph, undated Oversize box 1

Schools – Willie Ross School for theDeaf

Brochure, 1968 and newspaperclippings, 1969 and 1993

14:11

Schools – Wolf Swamp School Test, 1976 and photographs, undated 14:12

Schools – Quality Education WithDeclining Enrollment Task Force

School Committee Reports, 1981-1983;Appropriation Committee reports andTown Warrants, 1981-1983; Warrant,1983; Converse Place plans andinformation, 1983-1984

14:13

Schools – Quality Education WithDeclining Enrollment Task Force

Papers, 1981-1982 14:14

Schools – Quality Education WithDeclining Enrollment Task Force

Papers, 1982 14:15

Schools – Quality Education WithDeclining Enrollment Task Force

Background materials, 1982 14:16

Schools – Quality Education WithDeclining Enrollment Task Force

Newspaper articles, April – June,1982 15:1

Schools – Quality Education WithDeclining Enrollment Task Force

Newspaper articles, July -Dec., 1982 15:2

Schools – Quality Education WithDeclining Enrollment Task Force

Newspaper articles, 1983 15:3

Schools – Quality Education WithDeclining Enrollment Task Force

Newspaper articles, 1984 15:4

SealNewspaper clippings, Annual reportscover, 1974-1798

15:5

Selectmen 15:6

Subdivisions – Builders andDevelopers

15:7

Subdivisions – House Tracts: BerkshireRealty Trust

1913-1916 15:8

Subdivisions – House Tracts:Brookline

Brochure, circa 1910’s 15:9

Subdivisions – House Tracts: ColonyHills

Newspaper clippings, 1985 15:10

Subdivisions – House tracts: JonquilEstates

Brochure and plan, 1985-1987 15:11

Subdivisions – House tracts:Longmeadow Realty Trust

Photocopy of declaration of trust, 1910 15:12

Subdivisions – House tracts: SouthPark Terrace

Brochures and newspaper clippings,1898-1899 and undated

15:13

Subdivisions – House tracts: StephenWilliams Village

Brochure, undated 15:14

Subdivisions – House tracts: WarrenTerrace

Brochures and announcement, 1897and undated

15:15

SurveysTyped extract from Town records,1794; surveys 1831, 1839 and undated;

15:16

Survey Board Rules and Regulations, 1921 15:17

Voter lists and ballotsBallots, 1913 and undated, List ofWomen voters, 1915

15:18

Voter lists and ballotsVoters lists. 1914, 1920, 1941 andundated

Oversize folder 3

Water and sewers

Sewage disposal plant proposal, 1956;Board of Water & SewerCommissioners letter 1973; andnewspaper clipping, 1988

15:19

Water committeeReports and newspaper clippings,1894-1936 and undated

15:20

WaterworksArticle, newspaper clippings andphotographs, 1910-1936 and undated

15:21

Zoning committeeZoning By-Laws, 1942 and 1957,newspaper clipping, 1992

15:22

Series III

Street Lists

1938-1940, 1943, 1947-1948,1951-1954, 1956-1959, 1960-1966, 1968-1969

16

1970-1976, 1978-1982 17

1983-1992 18

1993-1996 19

1997-2002 20

2003-2004, 2007-2008 21

Town Reports

1850, 1852, 1854-1870, 1874-1899 22

1885-1921, 1891-1910 (bound) 23

1930-1950 24

1951-1957 25

1958-1966 26

1967-1975 27

1976-1981 28

1982-1993 29

1994-2001, 2008, 2010, 2013 30

Religion

Copybook and miscellaneous manuscript collection, 1697-1840

3 boxes and 1 boxed volume (1.3 linear feet)

Scope and Content NoteThis collection of copybooks includes examples of penmanship, math exercises, notes on science,history, geography, and French. One anonymous volume appears to be a short novel. The collectionalso contains miscellaneous manuscript material, including indentures, bills, poems, recipes, andfragments. Other items of note are bills of lading for sugar, rum, lime juice, and English goods signedby Captain Azor Gale of the Brigantine Mary of Boston, dated 1697 and an unknown seaman’s journalrecording a trip from Boston to Calcutta in 1852 -1853. Longmeadow residents with material in thecollection include Ebenezer Bliss, Julia M. Bliss, Samuel C. Booth, Ethan Ely, Martha Fitch, PattyFitch and Richard Salter Storrs. The authorship for a number of the manuscript items is not known.

Box and Folder Listing

Creator Description Date range Box:Folder

Bliss, Chloe Friendship album 1827-1836 1:1

Bliss, EbenezerPenmanship and math notes(2 vols.)

undated 1:2

Bliss, Julia M. History notes undated 1:3

Bliss, Julia M. Science notes undated 1:4

Booth, David French notes 1818 1:5

Booth, Joseph Math notes 1817 1:6

Booth, Lucy Penmanship book 1807 1:7

Booth, Samuel C. Penmanship books (4 vols.) 1820-1825 1:8

Booth, Samuel C.Penmanship books (2 vols.)and math notes

1823-1826 1:9

Coomes, Julia Sexton Writing book 1825 2:1

Ely, EthanMath notes and teachersnotebook

1806, undated 2:2

Fitch, Martha (d. 1831) Copybooks 1810-1830 2:3

Fitch, Pabody (d. 1806) Copybook 1791-1792 2:4

Fitch, Patty (b. 1799) Copybooks and diaries1814-1816 andundated

2:5

Goldthwaite, Martha Sketchbook 1883-1890 2:6

Storrs, JonathanTextbook of MinistersPreaching

1819-1850 2:7

Richard Salter Storrs Geography notes 1782 2:8

Unknown Commonplace book undated 2:9

Unknown Geographical Extracts undated 2:10

Unknown Politics and Government undated 2:11

Unknown Literary 1820-1826 2:12

UnknownCommonplace book withindex

1782-1783 3:1

UnknownHistory copybook. Notlocated, 2018

Late 19th century 3:2

UnknownSchool mathematicscopybook

undated, before1850

3:3

UnknownPenmanship book. “TheJuvenile Penman..” 1814 3:4

UnknownVolume containing whatappears to be a short story ornovella.

undated 3:5

UnknownCopybook includingsections on English historyand ancient history

After 1871 3:6

UnknownComposition, “On theabilities of the sexes” 1808 3:7

UnknownComposition, “On thebenefits of combination” undated 3:8

UnknownPoetry and biblicalfragments

undated 3:9

UnknownVolume of severalhandwritten hymns

undated 3:10

UnknownAccounting of expenses, 2items

1718-1721 3:11

UnknownA schedule of the exercisesof exhibition

undated 3:12

Azor Gale Bills of lading 1697 3:13

Various Bills 1789, 1815 3:14

Various Dry goods bill. 1820 3:15

Various Indentures 1737-1799 3:16

Various Indentures 1801-1818 3:17

UnknownLamentation of GeneralBurgoyne, handwritten copyand newspaper clipping

undated 3:18

UnknownAttachments and paymentorders

1815-1840 3:19

Unknown Recipes and remedies undated 3:20

UnknownNotes and extracts on legalmatters

circa 1800 3:21

Unknown Unsigned letter 1836 3:22

Unknown Miscellaneous manuscripts undated 3:23

Unknown Fragments undated 3:24

UnknownJournal noting sermonsheard

1815-1816 3:25

UnknownAccount of who preached ona series of Sundays.

1791-1792 3:26

Unknown Fragment undated 3:27

Unknown Probate Inventory undated 3:28

Unknown

Sermon written onannouncement for WilliamsCollege commencement,1818

undated 3:29

Unknown Home remedy recipes undated 3:30

Unknown

Extract from an orationdelivered to theBaccalaureates at UnionCollege by Eliphalet Nott,1806

undated 3:31

Unknown2 papers, one on femaleeducation and one onreligion

undated 3:32

Unknown Questions and answers undated 3:33

Unknown Notes on sermons heard undated 3:34

Unknown Poetry 1815 and 1829 3:35

UnknownBrief history ofLongmeadow

undated 3:36

Unknown Letter concerning a will undated 3:37

UnknownSeaman’s journal (formerlyBV 48)

1852-1853Boxedvolume

Types of material

Commonplace books School notebooks

Longmeadow Cemetery Association records, 1858-2015

3 boxes (1.4 linear feet)

Longmeadow Cemetery

Background NoteIn 1870 the “Old Burying Ground” was filled to near capacity and a meeting was called to discuss theneed for more space for the growing community. On July 12, 1872 the Longmeadow CemeteryAssociation was formed with capital stock of $,2000 divided into equal shares of $25 each. Its purposewas the establishment and subsequent care and control of a burial place divisible into lots forindividual ownership in proximity to and within the same enclosing fence with the Parish BuryingGround, yet with separate control. Some of the original members of the Association included DavidBooth, William G. Medlicott, Stephen T. Colton, Thomas S. Cordis, and David E. Burbank.

Scope and Content NoteThe collection includes correspondence related to bequests, interments, and grounds keeping; financialstatements; minutes of meetings; articles of association and rules and regulations; records of intermentand information on deeds to cemetery plots. The collection also includes lists of veterans of theAmerican Revolution and Civil War buried in the Longmeadow Cemetery, several photographs, and acopy of “The Old Burying Yard”(1976), listing those buried in the original parish grounds.

The Longmeadow Cemetery Association has held on to some of their records. Board membersmaintain a website that includes some burial records: http://longmeadowcemetery.org/

Box and Folder Listing

Folder/Item label Date range Box:Folder

History undated 1:1

Articles of Association and Rules and regulations 1940-1967 1:2

Secretary’s records 1872-1907 1

Secretary’s records 1907-1953 1

Register of Deeds 1873-1969 1

“The Old Burying Yard” 1976 1

Register of Deeds 1969-2015 2

Interment book 1894-1922 2

Booth Lot 1965-1970 2:1

Correspondence relating to cemetery lots 1985-1986 2:2

Treasurer’s book 1872-1875 3:1

Financial statements 1905-1963 3:2

Miscellaneous papers A-C 1891-1979 3:3

Miscellaneous papers D-F 1959-1979 3:4

Miscellaneous papers G-J 1909-1980 3:5

Miscellaneous papers K-M 1868, 1948-1980 3:6

Miscellaneous papers N-P 1942-1959 3:7

Miscellaneous papers Q-S 1954-1969 3:8

Massachusetts Society of the Sons of the Revolution 1922-1959 3:9

Miscellaneous papers1902-1905,undated

3:10

Miscellaneous papers 1934-1985 3:11

Miscellaneous papers1940-1941, 1970,undated

3:12

Miscellaneous papers 1858-1938 3:13

Miscellaneous papers1884, 1958, 1976-1986, undated

3:14

Photographs 1912 and undated 3:15

Cemetery plan for “The Old Burying Yard” 1976 Oversized folder 1

Plan of Lots, Longmeadow Cemetery Association, Robert T.Bitters, engineer.

1958 Box on F1-G1

Subjects

Associations, institutions, etc.--Massachusetts Burial Cemeteries--Longmeadow (Mass.) First Church in Longmeadow (Longmeadow, Mass.)

Contributors

Booth, David Burbank, David E. Colton, Stephen T. Cordis, Thomas S. Medlicott, William G.

Types of material

Burial records Photographs

Longmeadow churches collection, 1758-2000

6 boxes (2.5 linear feet)

First Church

Background NoteThe churches collection documents Longmeadow’s various religious institutions. The bulk of thematerial is related to the First Church of Christ. Other denominations, including Catholics,Episcopalians, and Jews, are less well represented.

The First Church of Christ, Longmeadow was established in 1713. The first meeting house was builtin 1716. In 1767 and 1768 a second meeting house was built to replace the first, and was located onthe Green just north of the initial meeting house. A new bell for the church was purchased in 1809from Paul Revere in Boston. The church was extensively remodeled in 1828 and 1874 when it wasmoved to its present location at the corner of Longmeadow and Williams streets. The church was agothic style building from 1874 until 1932 when it was remodeled to its current colonial style.

Reverend Stephen Williams was the first minister, beginning in 1716 and continuing until 1782.Subsequent ministers include: Richard Salter Storrs, 1785-1819; Baxter Dickenson, 1823-1829;Jonathan Bailey Condit, 1831-1865; Hubbard Beebe, 1837-1843; Samuel Wolcott, 1843-1847; JohnWheeler Harding, 1850-1891; Stephen Goodyear Barnes, 1892-1901; and Henry Lincoln Bailey,1901-1916.

Scope and Content NoteMaterials related to First Church of Christ include: general histories; weekly bulletins, newsletters, andyearbooks; annual reports and budgets; miscellaneous materials related to a number of Churchcommittees including the Men’s Prayer Group, Music Committee, Sewing Society, EveningFellowship, and Women’s Committee; menus, reports, and newspaper clippings for the annual MayBreakfast. Of particular interest is a volume beginning in 1716 of church records which note churchadmissions, dismissals, baptisms, deaths, marriages, church meetings and other church relatedinformation.

St. Mary’s Catholic Church materials include photos and Seed Sown on Good Ground: a History of St.Mary’s Parish, written in 1977. Material related to St. Andrews Episcopal Church includes newspaperclippings, photos, and an illustration. The collection also contains several photos of Beth IsraelSynagogue and Congregation B’nai Jacob and a copy of Declaration of Faith and Covenant of theBaptist Church, Longmeadow, from 1842.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

First Church – HistoryAnnual Reports, budgets, listsof officers and members,1900-1966

1:1

First Church – HistoryIndex of first 918 members ofchurch, 1716-1838. Compiledby Thomas Cordis, ca. 1892

1:2

First Church – History

Memories of theLongmeadow First ChurchChapel, prepared by Mrs.George Goodman (Mary E.Watrous) and James D.Booth, 1967

1:3

First Church – History – Building Dedication Program, 1875 1:4

First Church – History – ChapelWritten history andphotograph, undated

1:5

First Church – History – Financial records 1822-1875 1:6

First Church – History – General 1837-1996 1:7

First Church – History – General 1872-1951, undated 1:8

First Church – History – Meeting House Miscellaneous materials, 1:9

1714-1932, undated

First Church – History – Ministry LotWritten histories, 1966 andundated

1:10

First Church – History – Music

Includes a 1774 bill for a bassviol “to assist the public insinging,” and reflections byC. S. Newell on music playedat First Church circa 1840

1:11

First Church – History – Organ dedicationPrinted Order of Worship,1929

1:12

First Church – History – Parish Houses andParsonages

Written histories, undated,Dedication invitation, 1949and a stereograph, undated

1:13

First Church – History – Pastoral Letters andprinted sermons

1960-1961, 1974 1:14

First Church – History – Pew assignments 1759-1881 1:15

First Church – History – Revere BellReceipts and newspaperclippings, 1810, 1816, 1932,1966 and undated

1:16

First Church – History – Sunday School andVacation Bible School

Printed card, 1819 andVacation Bible School classphotograph, undated

1:17

First Church – Committees, societies andassociations – Brotherhood

Meeting notices, membershiplists, and programs, 1912-1921, undated

2:1

First Church – Committees, societies andassociations – Building Committee

Meeting notice andbrochures, 1932-1947,undated

2:2

First Church – Committees, societies andassociations – Christian Commission

List of items sent to theChristian Commission 1864

2:3

First Church – Committees, societies andassociations – Evening Fellowship Club

Lists of meetings andmembers, 1975-1978

2:4

First Church – Committees, societies andassociations – Female Missionary Association

Book of records, 1803-1825 2:5

First Church – Committees, societies andassociations – Married Couples Club

Program, 1965-1966 2:6

First Church – Committees, societies andassociations – Men’s Prayer Group Charter, 1766 2:7

First Church – Committees, societies andassociations – Missionary Committee and Society

1832 -1975 2:8

First Church – Committees, societies andassociations – Missionary Committee and Society

“Missionary Flag”. Includesnames, when born or arrivedin Longmeadow andmissionary or educationalservice.

Oversize folder 1

First Church – Committees, societies and Report extract, 1902 2:9

associations – Sewing Society

First Church – Committees, societies andassociations – Sunday School Committee

1839-1966 2:10

First Church – Committees, societies andassociations – Benevolent Society

1840-1969 2:11

First Church – Committees, societies andassociations – Women’s Fellowship Yearbooks, 1971-1977 2:12

First Church – May Breakfast AssociationSecretary’s Report, 1869-1882

3:1

First Church – May Breakfast AssociationBy-laws, 1957 and articlesrelated to various Breakfasts,1900-1944

3:2

First Church – May Breakfast Association 1893-1941 3:3

First Church – May Breakfast Association Menus, 1874-1891 3:4

First Church – May Breakfast Association Menus, 1892-1901 3:5

First Church – May Breakfast Association Menus, 1902-1808 3:6

First Church – May Breakfast Association Menus, 1909-1915 3:7

First Church – May Breakfast Association Menus, 1916-1939 3:8

First Church – May Breakfast Association Menus, 1940-1976 3:9

First Church – May Breakfast AssociationHarvest Supper menus, 1919-1952 and newspaperclippings, 1917 and 1949

3:10

First Church – May Breakfast AssociationPhotographs and clippings,1878, 1902-1988

3:11

First Church – Pastors – GeneralMiscellaneous materialsrelating to past pastors

4:1

First Church – Pastors – Rev. Daniel B. Leavitt 4:2

First Church – Pastors – Rev. Thomas A. Roan 4:3

First Church – Anniversaries – 200thDedication and newspaperclippings, 1916

4:4

First Church – Anniversaries – 225th Anniversary programs, 1941 4:5

First Church – Anniversaries – 250thCommittee minutes, notices,and 1965-1967

4:6

First Church – Anniversaries – 250th Anniversary booklet, 1966 4:7

First Church – Anniversaries – 250thNewspaper clippings, 1965-1966

4:8

First Church – Anniversaries – 275th 1991 4:9

First Church – AnniversariesNewspaper clippings, 1941-1966

4:10

First Church – Publications Weekly bulletins, 1910-1920 5:1

First Church – PublicationsWeekly bulletins. 1921-1973,1987

5:2

First Church – Publications Newsletters, 1924-1971 5:3

First Church – Publications Newsletters, 1975-1990 5:4

First Church – Publications Newsletters, 1991 5:5

First Church – Publications Newsletters, 1992 5:6

First Church – Publications Newsletters, 1993 5:7

First Church – Publications Newsletters, 1994 5:8

First Church – Publications Newsletters, 1995 5:9

First Church – Publications Newsletters, 1996 5:10

First Church – Publications Newsletters, 1997 6:1

First Church – Publications Newsletters, 1998 6:2

First Church – Publications Newsletters, 1999 6:3

First Church – Publications Newsletters, 2000 6:4

First Church – PublicationsYearbook and directory,1977-1981, 1990 and 1993

6:5

First Church – MiscellaneousNewspaper clippings, 1910-1972, and undated

6:6

First Church – MiscellaneousPhotos and images, 1874, andundated

6:7

First Church – MiscellaneousPhotograph of Church on theGreen, undated

Oversizedphotographs box 1

First Church – MiscellaneousProgram for a play, “TheLadies of Crawford,” byMargaret Taylor, 1912

6:8

First Church – Miscellaneous – ArchitectureFloor plans and layouts,undated

6:9

First Church – Miscellaneous – ArchitectureElevations, longitudinalsection and ceiling plan, byAlexander Rice Esty, undated

Oversize folder 1

Churches – Baptist Church

“Declaration of Faith andCovenant of the BaptistChurch, Longmeadow,Mass,” 1842

6:10

Churches – Jewish Synagogues Photographs, 1980’s 6:11

Churches – St. Andrews Episcopal

Newspaper clipping, 1994calendar image, 1980 andphotographs, undated and1980’s

6:12

Churches – St. Mary’s Parish

“Seed Sown of GoodGround: A History of St.Mary’s Parish Longmeadow,MA.,” 1977 (2 copies), typedhistory, undated andphotographs, undated

6:13

Subjects

Church buildings--Massachusetts--Longmeadow Church committees Clergy

Contributors

Beth Israel Synagogue (Longmeadow, Mass.) First Church in Longmeadow (Longmeadow, Mass.) Saint Mary's Parish (Longmeadow, Mass.) St. Andrews Episcopal Church (Longmeadow, Mass.)

Types of material

Clippings Photographs

Longmeadow subject files, ca. 1759, 1810 to present

8 boxes (3.3 linear feet)

Scope and Content NoteThe Longmeadow subject files include various materials relating to the town of Longmeadow and thesurrounding area. The collection is arranged into several broad categories including businesses,general Longmeadow history, military history, transportation, and nearby towns.

Materials in the collection consist primarily of newspaper clippings, book and magazine articles,pamphlets, ephemera, written histories, and photographs. Primary source documents in the collectioninclude several early 19th century muster rolls; a history of Civilian Defense in Longmeadow duringWorld War II; and materials relating the Enfield Falls Dam, 1854-1856. The collection also includesmaterials related to Springfield, Deerfield, and Enfield, Connecticut, as well as an unpublished historyof Longmeadow written in the 1960s.

Box and Folder Listing

Folder/Item label Description/Date range Box:Folder

Anabaptists

“An Act Further to Exemptperson commonly calledAnabaptists within in thisProvince…from being taxedfor and toward support ofministers,” incomplete draftor copy, undated

1:1

Businesses – Azariah Woolworth’s Brick ShoeShop

Photograph of building andnotes, undated

1:2

Businesses – Cock O’ the Walk Opening day card, undated 1:3

Businesses – GeneralNewspaper clippings, 1962-1993

1:4

Businesses – Gristmill (Holland, John) Newspaper clipping, 1887 1:5

Businesses – Ink

Business card for Markineink and carried through theCivil War by Isaac W.Coomes, according to a noteon back

1:6

Businesses – Longmeadow Flowers Newspaper clipping, 1998 1:7

Businesses – Longmeadow Shops, Bliss RoadNewspaper clippings, letter,1962-1995

1:8

Businesses – Radasch Dairy Bottle caps, 1920s 1:9

Businesses – The Ridgewood PressLetter and “Saluzzo’s Brideand Other Verses,” FredericWhitmore, 1934

1:10

Businesses – The Separate Shop Sales brochure, 1960s 1:11

Businesses – Spectacle Shop

Business card and Sumner W.Gates’ account of spectaclemaking in Longmeadow,undated

1:12

Businesses – The StoreBrief written account,undated

1:13

Businesses – Turner Park Hofbrau Menu, undated 1:14

Businesses – Wade and BurnhamPhotocopy of patent for lampburner, 1858

1:15

Businessmen Newspaper clippings 1:16

Enfield Falls Dam Papers, 1850s 1:17

Floods Newspaper clippings 1:18

Gold Cane Award Newspaper clippings 1:19

History – General 1:20

History – General 1:21

History – General – Colonial Era Newspaper clippings 1:22

History – General – Bailey, Henry Lincoln“History of Longmeadow”complete manuscript, 1933

1:23

History – General – Bailey, Henry Lincoln“History of Longmeadow,”manuscript, pages 1-53, 1933

1:24

History – General – Bailey, Henry Lincoln“History of Longmeadow”manuscript, pages 54-105,1933

1:25

History – General – Falk, Amy

“The Changing Democracyof Longmeadow,Massachusetts, 1644-1983; APersistent Drive forInstitutional Autonomy,”1983

1:26

History – General – Shea, Katherine Ellen (Betty)“Longmeadow Memories,”1984 and “YesteryearScenes,” undated

1:27

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

2

History – General – Weller History ofLongmeadow.

Drafts of an unpublishedhistory of Longmeadowundertaken by the HistoricalSociety, 1960s

3

History – Military – Muster Rolls 1811-1833, undated 4:1

History – Military – Payroll undated 4:2

History – Military – Training Field Grant 1673, 1759 4:3

History – Military – Civil War

Military badgescommemorating Civil War,1869, 1882, and 1884;Confederate currency, 1862,1954

4:4

History – Military – World War I 1918-1919, undated 4:5

History – Military – World War I – PhotographsAerial and stereo views,1916-1919

4:6

History – Military – World War I – PostersPosters for War bonds, 1917-1918

Oversize folder 2

History – Military – World War II 4:7

History – Military – World War II 4:8

History – Military – World War II 4:9

History – Military – World War II ARP bags 4:10

History – Military – World War IICivil Defense armband andpennant

4:11

History – Military – World War II

Wrapper for bar of gold #902accompanied by certificationby Woodbury Willoughby,[1942]

Oversize box 1

History – Military – VeteransNewspaper clippings,undated

4:12

History – Native Americans 5:1

History – Post Office 5:2

History – Schools Typed history, undated 5:3

History – Slaves Newspaper clipping, 1981 5:4

History – Transportation – General 5:5

History – Transportation – Dunn Field Newspaper clippings 5:6

History – Transportation – Railroad Depot andTrolley

5:7

History – Transportation – Railroads“The Railroad History ofLongmeadow,Massachusetts,” Victor M.

5:8

Newton, 1981

History – Transportation – Streets and RoadsNewspaper clippings,photographs

5:9

History – The Well on the Green

Includes correspondence andreports related to theexcavation of the well,newspaper clippings, 1981-1982

5:10

History – Women’s Suffrage Letters, 1914 and undated 5:11

Publications – “Talk of the Town” 1980 5:12

Publications – “Longmeadow News” 1969 5:13

East Longmeadow, MassachusettsNewspaper clippings, 1991and brochure 1989

6:1

Chicopee Falls“The Old Cemetery atChicopee Falls,” 1973 6:2

Deerfield, Massachusetts 6:3

Enfield, Connecticut 6:4

Enfield, Connecticut – Shakers 6:5

Granville, MassachusettsNobel and Cooley brochures,1990, 1994 and undated,newspaper clipping, 1998

6:6

Ripton, MassachusettsNewspaper clippings andcorrespondence, 1985

6:7

Somers, ConnecticutA brief history of the SomersCongregational Church, 1994

6:8

Springfield – BusinessesKibbe Brothers and Co.assorted candy in bulk label,undated

6:9

Springfield – History – General 6:10

Springfield – History – General Newspaper clippings 6:11

Springfield – History –

Thomas Stebbins warrantassembling the proprietors ofthe inward commons ofSpringfield, 1730

6:12

Springfield – Museum of Fine Arts and ArtLeague

6:13

Springfield – Springfield Institution for SavingsCalendars, 1985-1986 andprinted history, 1977

7:1

Springfield – Western Bank Stock certificate, 1853 7:2

Springfield – Miscellaneous printed materials 1886-1976 7:3

Springfield – Miscellaneous printed materials

Springfield Free SchoolsStanding School Committeebroadside, 1825, R. Surtleffauction announcement, 1843,Printed list of stamp duties

Oversize box 1

published for Bridgman andCo., Springfield, undated

Springfield – Miscellaneous printed materialsPoster for Hampden CountyAgricultural Society Horseand Cattle Show, 1866

Oversize folder 2

West SpringfieldAssessors warrant, 1798 andStorrowton brochure, undated

7:4

West SpringfieldReal estate valuation books,1913 and 1916

7:5

West SpringfieldList of People Assessed aPoll Tax, 1914-1920

7:6

Wilbraham, Massachusetts Newspaper clippings, 1993 7:7

Massachusetts – General

Statement of banks inMassachusetts, 1812 and “AnAct Relating to the calling ofa Convention ofDelegates…,”1820

7:8

Photographs

Photographs – Businesses -General 8:1

Photographs – Businesses – Turner Park Hofbrau Photographs, 1950s 8:2

Photographs – History – Cooley BrookPhotographic postcard,undated and newspaperclipping, 1988

8:3

Photographs – History – Floods Photograph, 1913 8:4

Photographs – History – Hurricane Photograph, 1938 8:5

Photographs – History – The Longmeadows Photograph, undated 8:6

Photographs – History – Transportation – Streetsand Roads

Various photographs, 1916and undated

8:7

Photographs – History – The Well on the GreenPhotos left by Jeanette C.Faszewski

8:8

Photographs – History – The Well on the GreenPhotos from Brooke S,Blades, 1981

8:9

Photographs – Deerfield, Massachusetts –Dwight-Barnard House

Postcard, 1963 8:10

Photographs – Enfield, ConnecticutCongregational Churchpostcard, undated

8:11

Photographs – Springfield, Massachusetts 1893, 1896 and undated 8:12

Photographs – Springfield, Massachusetts 1922, 1927 and undated 8:13

Subjects

Longmeadow (Mass.)--Commerce Longmeadow (Mass.)--History Military history

Types of material

Clippings Ephemera Photographs Posters

Longmeadow Historical Society sermon collection, circa 1710-1933

12 boxes (5 linear feet)

Some of the many 18th century sermons in this collection

Scope and Content NoteThe sermons are arranged in three series. The first is alphabetical by the minister’s name (8 boxes), thesecond is Ministers 1-9 (2 boxes) and the third series is unidentified sermons and sermon excerpts (2boxes). Most folders include an item-level listing of the contents. There are also some typedtranscriptions by Helen Connor, who was probably the person who initially organized this collection.Series one includes both published sermons and manuscript sermons, most of which have a directrelationship to Longmeadow. Many of the published works have ownership inscriptions frommembers of local families. One of the notable published works is the “Address to the Six Nationsrecommending the Gospel of Saint John” by Teyoninhokarawen, written in both English and theMohawk language (London, 1805). This series has numerous manuscript sermons by StephenWilliams, the first minister of the First Church of Christ in Longmeadow (nearly 3 boxes) as well asall three of the ministers named Richard Salter Storrs (4 boxes). Many ministers traveled to speak todifferent congregations, often giving the same sermon multiple times. Some, like Reverend Williams,would note the various places and dates they had given that sermon at the top of the manuscript.Series two is comprised of sets of manuscript sermons thought to be by the same person. Since thenames are not known, they are identified by number (“1” through “9”) and when known, the locationand dates are also given. The nine ministers are as follows:Minister 1: First Church of Christ in Mansfield, CT. 1786-1809, 31 pieces.Minister 2: Ellington, CT. 1790-1797, 25 piecesMinister 3: Easthampton, MA. 1785-1795, 22 piecesMinister 4: Northfield (MA or CT?). 1789-1794, 13 piecesMinister 5: Northbury (CT?). 1766-1783, 36 piecesMinister 6: Places and dates unknown. 41 pieces filed by gospel subjectMinister 7: Places unknown. 1789-1796, 6 pieces filed by dateMinister 8: Places unknown. 1789-1811, 4 pieces filed by gospel subjectMinister 9: Charlestown. 1790-1792, 4 pieces filed by gospel subjectWith additional research, the authors of some of the sermons and excerpts in this series, as well as inSeries three might be able to be identified.

Box and Folder Listing

Minister Title/Subject Box:Folder

Series I

Bacchus, Charles “A Fast Sermon” 1:1

Bacchus, CharlesSermon at the Funeral of Mrs. Storrs(Sarah Williston Storrs)

1:2

Bacchus, Charles “Century Sermon” 1:3

Barnes, Rev. Stephen G. “Theology and Life” 1:4

Bartlett, Robert Merrill “Three Centuries and Tomorrow” 1:5

Beckwith, George R. “Letter Concerning Lay-Ordination” 1:6

Beecher, Lyman, A.M.“The Bible a Code of Laws a Sermon,delivered at the ordination of SerenoEdwards Dwight…,” 1827

1:7

Bliss, Rev. Charles“Foundations of Sapphires,”Thanksgiving sermon, 1863 and“Religious Recognition,” 1874

1:8

Breck, Robert, A.M.

“Funeral Sermon on the Reverend Dr.Stephen Williams,” 1782 and “Pastdispensations of Providence called tomind: In a sermon, delivered in the FirstParish in Springfield, on the 16th ofOctober 1775. Just one hundred yearsfrom the burning of the town by theIndians” 1784

1:9

Burroughs, Eden (1738-1813) andEstabrook, Experience (1755-1799)

” A faithful narrative of the wonderfuldealings of God, towards Polly Davis,of New-Grantham, in the state of New-Hampshire …,” 1794

1:10

Champion, Judah Election sermon, 1776 1:11

Colton, A.M.Sermon at the Funeral of Mrs. EmelineG. Wright, 1863

1:12

Davis, Rev. Emerson “Memorial Sermons,” 1866 1:13

Dickinson, Rev. Baxter“The Importance and Means of an AbleMinistry,” 1836, printed in theAmerican National Preacher.

Doolittle, Mr. Handwritten, 1725-26 1:14

Ely,, Alfred, A.M.“Sermon Delivered at the Interment ofMrs. Lucretia Colton…,” 1821 1:15

Emerson, John, A.M.“Sermon Delivered at the Interment ofWilliam Billings, Esq., …,” 1813 1:16

Hall, Rev. Gordon “The Word of God is Not Bound,” 1857 1:17

Johns, Evan, A.M.“The Lethargy of ImpenitenceExposed,” 1815

Lathrop, Joseph, D.D. 1789-1815 1:18

Park, Prof. Edwards A. 1874 1:19

Sargeant, Mr. Undated 1:20

Sprague. William B., D.D. 1863 1:21

Stone, Nathan, A.M. 1760 1:22

Stoddard, Mr. 1726 1:23

Stoddard, Mr. 1710, 1716 1:24

Storrs, John, A.M. 1786 1:25

Storrs, Richard Salter (1763-1819) 1785 2:1

1786 2:2

January – July, 1786 2:3

August – December, 1786 2:4

January – June, 1787 2:5

June – August, 1787 2:6

September – December, 1787 2:7

January – June, 1788 2:8

June – September, 1788 2:9

September – December 2:10

January – April, 1789 2:11

May – June, 1789 2:12

July – September, 1789 2:13

October – November, 1789 2:14

Storrs, Richard Salter (1763-1819) January – March, 1790 3:1

April – May, 1790 3:2

August – October, 1790 3:3

November – December, 1790 3:4

January – March, 1791 3:5

April – August, 1791 3:6

September – December, 1791 3:7

January – March, 1792 3:8

April – July, 1792 3:9

August – December, 1792 3:10

Storrs, Richard Salter (1763-1819) January – June, 1793 4:1

July – December, 1793 4:2

January – March, 1794 4:3

April – August, 1794 4:4

September – November, 1794 4:5

January – December, 1795 4:6

1796 4:7

1797 4:8

1800 4:9

“…Sermon Delivered at the Ordinationof the Rev. Stephen Williams…1800”.1801

4:10

1801 4:11

1802 4:12

Storrs, Richard Salter (1763-1819) January – October, 1803 5:1

1804 5:2

1805 5:3

1807 5:4

1809 5:5

1815 5:6

1819 5:7

1789-1791? (empty 8.2017) 5:8

1791-1792 ? 5:9

Undated 5:10

Undated (thought to be by Storrs) 5:11

Storrs, Richard Salter (1787-1873)“A Discourse Delivered at theDedication of the North Meeting Housein Braintree,” 1831

5:12

A Dialogue, Exhibiting Some of thePrinciples and Practical Consequencesof Modern Infidelity,” 1806

5:13

Storrs, Richard Salter, Jr., D.D. (1821-1900)

4 printed sermons, 1861-1874 5:14

Teyoninhokarawen

“Address to the Six Nations;recommending the Gospel of SaintJohn” 1805. English and Mohawklanguage

5:15

Thatcher, Peter, A.M.“Sermon on the Deathogf the Hon.James Bowdoin, Esq, L.L.D., F.R.S.,”1790

5:16

Trumbull, Benjamin, D.D.“Sermon at the Funeral of the Rev. Mr.Noah Williston,” 1812 5:17

Tyler, W.S.“A Discourse Commemorative of Hon.Samuel Williston…,” 1874 5:18

Williams, Rev. Stephen (1693-1782)Guide to Williams Sermons (SymbolGuide)

6:1

1714 6:2

1715 6:3

January – March, 1716 6:4

May – December, 1716 6:5

1717 6:6

1718 6:7

January – July, 1719 6:8

August – December, 1719 6:9

January – June, 1720 6:10

July – November, 1720 6:11

1721 6:12

1722 6:13

1723 6:14

1724 6:15

1725 6:16

1727 6:17

1730 6:18

1731 6:19

1732 6:20

1733 6:21

April 1, 1733 6:22

1734 6:23

1735 6:24

1736 6:25

1737 6:26

1738 6:27

1739 6:28

Williams, Stephen (1693-1782) 1740 7:1

January – June, 1741 7:2

September – November, 1741 7:3

1742 7:4

1743 7:5

June – July, 1744 7:6

July – December, 1744 7:7

1745 7:8

1746 7:9

1747 7:10

1748 7:11

1749 7:12

January – May, 1750 7:13

May – November, 1750 7:14

August 25, 1750 7:15

1751 7:16

Williams, Stephen (1693-1782) January – March, 1752 8:1

May – August, 1752 8:2

January – June, 1753 8:3

July – December, 1753 8:4

1754 8:5

1755 8:6

1756 8:7

1757 8:8

1758 8:9

1759 8:10

1760 8:11

1764 8:12

1769 8:13

1770 8:14

Sermon: Town Meeting, March 9, 1771 8:15

1772 8:16

1774 8:17

1775 8:18

1776 8:19

1777 8:20

March 29, 1778 8:21

1779 8:22

1780 8:23

1781 8:24

Sermon excerpts (Stephen Williams’hand?), 1707

8:25

Paper on his position as Minister,undated

8:26

Sermon fragments. References to Bliss:Sarah, Ebenezer, and Peletiah, undated

8:27

Fragments, undated 8:28

Williams, Warham and Estabrook, Mr.Notes on sermons by Williams andEstabrook, 1760-1761, unknown author.

8:29

Wiswell, S 1712 8:30

Wolcott, Samuel“Discourse Delivered in Belchertown,Mass on the Day of the Annual StateThanksgiving,” 1850

8:31

Series II

Minister I – Mansfield, Connecticut Reference file 9:1

1786-1792 9:2

1792-1803 9:3

1803-1805 9:4

1806-1809 9:5

Minister II – Ellington, Connecticut 1790-1793 9:6

1794-1795 9:7

1795-1796 9:8

October, 1796 – June, 1797 9:9

July, 1797 – December, 1797 9:10

Minister III – Easthampton,Massachusetts

1785 – March, 1793 9:11

November, 1793 – May, 1794 9:12

December, 1794 – October, 1795 9:13

Minister IV – Norfield April, 1789 – January, 1791 9:14

October, 1791 – October, 1793 9:15

September – December, 1793 9:16

Minister V – Northbury November, 1766 – July 5, 1772 10:1

August, 1773 – June 7, 1778 10:2

June, 1779 – May, 1782 10:3

March, 1782 – June, 1783 10:4

September 8, 1783 – December 21,1783

10:5

Minister VI Undated 10:6

Undated 10:7

Undated 10:8

Undated 10:9

Minister VII 1789 and 1796 10:10

Minister VIII 1789-1811 10:11

Minister IX – Charlestown 1790-1793 10:12

Series III

Unidentified 18th century 11:1-22

Unidentified 18th and 19th century 12:1-14

Scrapbooks

Longmeadow Historical Society institutional records, 1899-2015

14 boxes (5.8 linear feet)

Background NoteThe first organizational meeting of the Longmeadow Historical Society was held June 3, 1899. Supperwas prepared by the Ladies Sewing Society, and afterwards they gathered with interested friendsaround an old oak “study table” that had belonged to the first minister of First Church, ReverendStephen Williams. A display of town artifacts inspired interest as a proposed constitution and bylawswere presented. In November of that year the Society had secured papers of incorporation and hadelected its first officers. The stated purpose of the society was to encourage an interest in the history ofthe town by providing lectures, and collecting papers, furniture, and articles illustrating town life inpast times. Dues were 50 cents per year.

The first exhibition sponsored by the Society took place in October of 1899. Besides specialLongmeadow artifacts, it included a reproduction of an old kitchen with fireplace and spinning wheel.At its first annual meeting on October 31st, three ladies presented papers on historical subjects: Mrs.McQueen spoke on “Longmeadow of the Past;” Mrs. S.E. Meacham on “Old Home Life in NewEngland;” and Mrs. C.S. Gates on “Legendry, Lore, and Superstition.” Members voted at that meetingto lend the society’s support to Memorial Day observances. In 1907 Miss Sarah Storrs, a descendent ofLongmeadow’s second minister, the Rev. Richard Salter Storrs, died and left all her real estate andsome money to be used to establish a library. The real estate included the historic Storrs homestead,which was built in about 1786.

In 1932 when the Storrs Library Association decided to build a new library, it offered the use of StorrsHouse to the Historical Society on the condition that the society restore, repair, and maintain it. Thehouse was moved twelve feet to the south and about thirty feet back to make room for the library. Inthe process it was provided with a new foundation but lost its front porch, a glassed porch on the southside and two additions.

Since that time the Society has continued to encourage an interest in Longmeadow’s past through avariety of programs, events, and exhibits. Long Meddowe Days, a community fair focusing on historyfirst held in 1979, is the primary fundraising event for the Society. Rooms and exhibits at Storrs Housedraw from the Society’s holdings to shed light on various periods of Longmeadow’s past. The Societyalso gives tours of the house, sponsors talks, and hosts “Ghosts in the Graveyard,” an evening tour ofLongmeadow’s old burying ground at First Church, which includes dramatizations of former citizens.

In addition to assisting those with inquiries about people or events associated with Longmeadow’shistory, the Society also provides additional resources through its website with links to digitizedmaterials including the Reverend Stephen Williams diaries; Town Reports; past copies of the “TownCrier,” the Society’s newsletter; Paesiello Emerson photographs; and genealogies.

Scope and Content NoteThe Longmeadow Historical Society’s institutional archives document the Society’s efforts inpreservation and outreach. Materials include minutes, guest books, Treasurer’s reports and records,papers relating to several past Presidents of the Society, Historian’s Reports, publications, andphotographs. Papers related to Long Meddowe Days include: programs, committee lists, minutes, billsand expense information, and newspaper clippings. Of particular interest are the yearly Historian’sReports (1908-1959), which include not only information on past Longmeadow families and homes,but also touch upon significant events of the preceding year. These include recent deaths, the 1938hurricane, World War II, local real estate developments and public works. The Society’s newslettersand publications provide insight into the various programs and outreach undertaken by the Society.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Minutes 1899-1961 1

Minutes 1961-1981 1

Minutes, Board of Directors 1908-1937 1

Minutes 1981-1989 2

Minutes 1990-1996 2

Minutes 1995-1999 2:1

Origins of the L.H.S, papers and notes undated 3:1

Historian’s Reports 1908-1959 3:2

Historian’s notes and papers undated 3:3

Newspaper clippings 1930-2013 3:4

Newspaper clippings and advertising circa 1931-1989 3:5

Membership: dues paid 1899-1908 3:6

Membership lists 1964, 1967, 1969, 1979 3:7

Membership cards circa 1965-1978 3:8

Professional Associations: Bay State HistoricalLeague correspondence, bulletins, andmiscellaneous papers

1959-1985 3:9

Professional Associations: Western MassachusettsHistorical Society Buletins

1955 3:10

Invoice from Conway, dealer in pianos and organs 1903 4:1

Receipts and payments 1936-1958 4

Checkbook 1942-1954 4

Treasurer’s book 1958-1964 4

Financial statements 1978-1988 4:2

Treasurer’s reports 1995-1998 4:3

Presidents: Robert McTaggart and GeorgeHeckman

1967-1979 5:1

Presidents: Timothy Paige 1979-1980 5:2

Presidents: June Guild 1981-1982 5:3

Presidents: Charles Wilkinson 1983-1984 5:4-5

Presidents: Brewster Sturtevant 1985-1987 5:6

Storrs House:Storrs Library Property(photocopies)

1931-1986 6:1

Storrs House: unpublished histories undated 6:2

Storrs House: Colonial Homes magazine 1992 6:3

Storrs House: Homestead View Company set ofmounted photographs of house, grounds andviews

circa 1890s 6:4

Storrs House: photographs of exterior undated 6:5-6

Storrs House: interior photographs 1986, undated 6:7

Storrs House: photographs of exhibits and tours 1983,1985 6:8

Storrs House: photographs of Christmasdecorations

1995 6:9

Storrs House: photograph of LongmeadowHistorical Society members enacting a 1783dinner party, including two in black face.

1908 6:10

Storrs House: restorations and repairs 1990-1991 6:11

Storrs House: drawings for proposed additions 1968-1969 Oversized folder 3

Guest book 1921-1948 7

Guest book 1949-1957 7

Guest book 1958-1961 7

Guest book 1967-1973 7

Guest book 1973-1988 7

Board sign-in book 1974-1990 7

Board sign-in book 1991-2005 7

Board sign-in book 2005-2015 7

Ledger of items borrowed and returned 1988-2013 7

Publications: The Town Crier 1912 8:1

Publications: The Town Crier manuscripts andrelated materials

1912 8:2

Publications: The Town Crier typescript copy 1912 8:3

Publications: Meadow Crier 1975 8:4

Publications: The Long Meddowe Recorder 1981-1985 8:5

Publications: newsletter 1999-2001 8:6

Publications: The Town Crier 2002-2007 8:7

Publications: The Town Crier 2008-2015 8:8

Publications: brochures 1908-1994, undated 8:9

Publications: booklets 1988-1994, undated 8:10

Publications: Reflections of Longmeadowphotographs used in book

circa 1983, undated 9:1

Publications: Reflections of Longmeadowdocuments and correspondence

1983-1998 9:2

Publications: Reflections of Longmeadow drafts circa 1983 9:3

Publications: Reflections of Longmeadow drafts circa 1983 9:4

Publications: Reflections of Longmeadow drafts circa 1983 9:5

Publications: Reflections of Longmeadow, secondprinting

1998 9

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1979-1980 10

Long Meddowe Days 1981 10

Long Meddowe Days: photographs 1981 10

Long Meddowe Days: photographs undated 10:1

Long Meddowe Days 1983 11:1-4

Long Meddowe Days 1984 11:5

Long Meddowe Days 1984 12:1

Long Meddowe Days 1985 12:2

Long Meddowe Days 1986 12:3

Long Meddowe Days 1987 12:4

Long Meddowe Days 1987-1993 12:5

Long Meddowe Days 1988 13:1

Long Meddowe Days 1989 13:2

Long Meddowe Days 1990 13:3

Long Meddowe Days 1990 13

Long Meddowe Days 1991 13:4

Long Meddowe Days 1992 14:1

Long Meddowe Days 1993 14:2

Long Meddowe Days 1994 14:3

Long Meddowe Days 1995 14:4

Long Meddowe Days 1996 14:5

Long Meddowe Days 1997 14:6

Long Meddowe Days 1998 14:7

Long Meddowe Days: papers collected bytreasurer Philip N. Clark

1989-1998 14:8-9

Long Meddowe Days 1999 14:10

Long Meddowe Days 2000 14:11

Long Meddowe Days 2003 14:12

Long Meddowe Days: poster 2003 Oversized folder 3

Long Meddowe Days 2013 14:13

Subjects

Celebrations--Massachusetts--Longmeadow History--Societies, etc. Longmeadow (Mass.)--Centennial celebrations, etc. Longmeadow (Mass.)--History

Types of material

Minutes (Records) Newsletters

Scrapbook collection, 1779-1985

46 volumes (19 linear feet)

Scope and Content NoteThe Longmeadow Historical Society scrapbook collection contains scrapbooks compiled by variousLongmeadow individuals, including Lucy J. Smith, Annie Emerson, and Carrie A. Brewer. Themajority of the scrapbooks consist of newspaper clippings, though some include manuscript material,photographs, trade cards, greeting cards, or other ephemera. Newspaper clippings cover a wide rangeof topics including obituaries, biographies of local citizens, weddings, area history, and other items oflocal interest.

Scrapbooks of particular interest include: a scrapbook of photographs and clippings documenting the1938 New England hurricane (#16); several volumes with Paesiello Emerson’s photographs ofLongmeadow homes and properties that also illustrate early infrastructure, agricultural activityincluding haying, as well as other localities (#35 and #37a); scrapbooks related to Longmeadowcelebrations including the nation’s Bicentennial (#38 & #42) and the Longmeadow Sesquicentennial(#14); scrapbooks with valentines, Christmas cards, greeting cards, and trade cards from the 1880s(#29 and #37b); Lucy J. Smith’s scrapbooks covering Longmeadow and Springfield from the 1920s;and a scrapbook containing primary source materials including deeds, bills and receipts, passports, andother manuscripts dating from the 18th and 19th centuries related to the Lawton family (#40).

One copy of Annie Emerson’s scrapbook entitled “Longmeadow Historical Society. Memories, Past &Present” (formerly identified as #9a) is located at the Storrs Library.

Box and Folder Listing

Description Date range Volume number

Lucy J. Smith scrapbook of miscellaneous newspaperclippings of local, regional and national interest.

ca. 1920s 1

Lucy J. Smith scrapbook of miscellaneous newspaperclippings of local, regional and national interest.

1932-1933 2

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” ca. 1920s 3

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” ca. 1920s 4

Lucy J. Smith scrapbook of clippings of “Forgotten Factsabout Springfield” 1933-1934 5

Lucy J. Smith scrapbook of clippings related to CharlesDickens “Life of Our Lord” and Connecticut Valleychurches

1934-1938 6

Lucy J. Smith scrapbook of clippings, and photographsrelated to Longmeadow history and residents. Includesseveral manuscript letters.

ca. 1900-1960 7

Scrapbook of clippings including poetry and articles relatedto religion

Late 19th C -early20th C

8

Annie Emerson scrapbook entitled “Longmeadow HistoricalSociety. Memories, Past & Present” 1942 9b

Julia M. Bliss, Mrs. D.T. Smith and Mrs. W.C. Hartscrapbook of articles, notes, and photos centering onLongmeadow. Not located, 2018

undated 10

Julia M. Bliss, Mrs. D.T. Smith and Mrs. W.C. Hart volumeentitled “Articles and Notes”. Includes articles on severalprominent Longmeadow homes and families. Also containsinformation on May Breakfasts and notes from 1943 relatedto Longmeadow and the war effort. Copy of #10 withoutphotos.

Mid 20th C 10a

Charles R. Bliss scrapbook of articles related to church andmissions in Wakefield, MA

1869-1873 11

Charles R. Bliss scrapbook of articles related to churchmatters

1876-1878 12

Carrie A. Brewer (Mrs. George E. Brewer) scrapbook ofclippings of poems and articles related to Longmeadow

1871-1884 13

Helen C. Giles scrapbook related to the LongmeadowSesquicentennial

1933 14

Scrapbook of clippings related to the Longmeadow area 1883-1898 15

Scrapbook of clippings and photographs related to the 1938hurricane

1938 16

W. B. Medlicott scrapbooks of clippings related to thedivision of Longmeadow

1891-1894 17a, b, and c

Scrapbook of clippings entitled “News of Men & Women inService From Longmeadow” Circa 1940s 18

Scrapbook of clippings, programs and other material relatedto Longmeadow and the Longmeadow Historical Society

1961-1969 19

Scrapbook of clippings related to airplanes 1946-1948 20

Scrapbook of clippings related to Longmeadow news andevents

1940 21

Scrapbook of ephemera and clippings 1837-1916 22

Scrapbook of clippings related to Springfield andLongmeadow

1928-1941 23

Scrapbook of clippings including poems, obituaries, andother articles some relating to Longmeadow

1885-1902 24

J. M. Bliss (G.M. Bliss?) Scrapbook of clippings, manyrelating to the Nation’s Centennial 1800-1889 25

Annie Emerson scrapbook of clippings related toLongmeadow residents

1857-1897 26

Carrie A. Brewer (Mrs. George E. Brewer) scrapbookrelated to Longmeadow residents and history. Not located,2018

1896-1907 27

Carrie A. Brewer (Mrs. George E. Brewer) scrapbook ofclippings related to Longmeadow residents.

1917-1919 28

Scrapbook of Christmas and other greeting cards includingvalentines.

Late 19th century 29

Album of advertising and trade cards Late 19th century 30

Lucy J. Smith scrapbook of clippings related toLongmeadow news and events

January -July, 1934 31

Lucy J. Smith scrapbook of clippings related toLongmeadow news and events

August -December,1934

32

Scrapbook of clippings related to Longmeadow news andresidents. Possibly compiled by Miss Mary A. Booth

1899-1922 33

Mrs. George E. Brewer scrapbook of clippings related toLongmeadow history, news and residents, many possiblywritten by Mrs. Brewer.

1893-1926 34

Album of Paesiello Emerson photographs of Longmeadowhomes and properties. Images are accompanied by plate #,street address, name of family, and date photograph wastaken. Album also includes photographs from Hadley,Springfield, Ware, Marblehead, and the Boston area. Notethat several of the photographs do not appear to be in theDigital Commonwealth online database.

1900-1913 35

Scrapbook organized and bound by the LongmeadowHistorical Society. Not located, 2018

1900 36

Annie Emerson scrapbook of photographs of Longmeadowarea properties. Many of the photographs likely by herbrother Paesiello Emerson. Other photos are by JohnFarnum of the Springfield Republican. Scrapbook alsoincludes several newspaper clippings related to Mrs.William Goodman.

1907-1922,undated

37a

Burbank collection of greeting cards, rewards of merit,ribbons, trade cards, and other ephemera. Original poem byHenry Lincoln Bailey dated 1915

1890s to 1910s1876-1915

37b

Autograph album signed by Longmeadow residents 1887 37c

Scrapbook of newspaper clippings, photographs, programs, 1975-1976 38

and other ephemera related to Longmeadow’s celebration ofthe National bicentennial.

Scrapbook Converse Street School Parent TeacherOrganization. Includes newspaper clippings and photographsrelated to PTO events and the closing of the school.Also includes a xerox of a news clipping related to other areschool closings from 1985

1981-1985 39

Scrapbook of manuscript material related to the LawtonFamily. Materials include correspondence, deeds, bills andreceipts, passports, and other manuscripts. Much of thematerial is related to John Lawton, Reverend SanfordLawton, Sanford Lawton, and J. W. Lawton. Includesseveral interesting drawings by a Joseph Bunnell of Englandwho was a relative to the Lawton Family.

1782-1881 40

Scrapbook of clippings related to Longmeadow recreation.Several clippings relate to local residents college admissionsand graduations

1956-1958 41

Scrapbook of newspaper clippings related to Longmeadowand East Longmeadow Bicentennial celebrations.

1976 42

Elizabeth Kaiulani Parsons Robinson scrapbook of clippingsrelated to local weddings and the East Longmeadow Rodand Gun Club. Scrapbook includes some loose materialsincluding several hospital bills.

1940-1952 43

Edward P. Tabor scrapbook of clippings. Includes clippingson deaths, Longmeadow and East Longmeadow split andarea news. The scrapbook also includes handwrittenvaluations for West Longmeadow, 1882, 1889, and 1890.Tabor was a local selectman.

1873-1906, 44

Scrapbook of miscellaneous clippings pasted into awallpaper sample book. Some materials are related toLongmeadow residents and events. Includes obituaries andwedding announcements.

1941-1978 45

Subjects

Longmeadow (Mass.)--Centennial celebrations, etc. Longmeadow (Mass.)--History

Contributors

Emerson, Paesiello (1832-1927) Lawton family

Types of material

Clippings Photographs Scrapbooks Trade cards (Advertising)

William G. Fenton collection of Longmeadow postal history, 1818-1948

1 box (0.4 linear feet)

A listing of the first postmasters of Longmeadow compiled by William Fenton

Biographical NoteWilliam G. Fenton was a resident of East Longmeadow and a member of the Longmeadow HistoricalSociety. Fenton worked for the U.S. Envelope Company for 44 years and retired in 1960.

Scope and Content NoteThis collection consists of research notes, rough drafts, and correspondence with people Fentonthought might be able to provide him with information related to his study of the postal history ofLongmeadow. Fenton’s research resulted in two artfully arranged scrapbooks containing envelopeswith Longmeadow cancellations, letters, several photographs of mail carriers from the early 1900s to1940, brief histories of postmasters and post office locations, and a list of post office box holders from1902. The scrapbooks also include a letter written by Mary Reynolds Schauffler, the American wife ofthe German missionary William Gottlieb Schauffler, while they were living in Turkey. AlthoughFenton’s interest was primarily in the envelope received by Amelia Reynolds of Longmeadow, Mary’sdescription of a plague in Turkey and general hardships is also valuable.

The collection also includes a typescript history of the first Longmeadow post office, which was inoperation from 1814 to 1902. The history has biographical sketches of each of the eleven postmasters.There are also chapters on related subjects: “Post Riders and Early Colonial Posts,” “Early Roads andPaths,” “Stage Coaches,” “The Railroad,” “Longmeadow Industries,” and “Early LongmeadowHistory.” There is no evidence that his work was ever published.

Box and Folder Listing

Folder/Item label Date range Box:Folder

Collection of Pictures and Cancellations, Longmeadow,Mass

1818-1888 1

Postal History of Longmeadow, Mass 1860s-1943 1

History of the Longmeadow Post Office 1943 1:1

Rough drafts and notes Undated 1:2-3

Correspondence 1936-1950 1:4