Skip to main content Skip to search results

Showing Collections: 31 - 35 of 35

State Librarian records

 Series — Box: State Librarian records, 1972-1998
Identifier: 2020-09
Dates: 1972-1998

State Records Commissioner records

 Series — Box: State Records Commissioner records, 1895-1965 (C#00890/00891)
Identifier: C#00890-C#891
Dates: 1895-1065

Town of Jamestown records on microfilm

 Series — Box: Jamestown records on microfilm 1797-1952
Identifier: C#00530
Dates: Majority of material found in 1797-1952

Town of Lincoln records

 Series — Multiple Containers
Identifier: 1636-298
Scope and Contents BOX 1 School Committee Annual Reports a. 1903 – 1909 b. 1910 – 1915 c. 1916 – 1920 d. 1921 – 1923, 1925 e. 1927 – 1930 f. 1931 – 1935 g. 1936 – 1940 School Building Survey, 1949 School Committee by-laws, 1953 Annual Reports for the Town of Lincoln: a. 1937, 1945 – 1949 b. 1950 – 1958 Annual Report: Budget Committee + others a. 1951 – 1956 b. 1957 – 1960 Lincoln Revelation Process of 1953-1954 Lincoln Tax Assessment – December 31, 1955 Lincoln: Sewer Commission,...
Dates: 1892-1976

William Ellery correspondence

 Series — Box: Multiple C#'s in box
Identifier: C#01266
Dates: 1777-1790

Filtered By

  • Subject: correspondence X

Filter Results

Additional filters:

Subject
correspondence 28
Municipal government -- Records and correspondence 8
minutes (administrative records) 6
official reports 6
state government records 6