Town Records on Deposit

Boxford Town Records on Deposit

VOLUMES ON DEPOSIT

Book of Vital Records, dates recorded include late 1700s-1920s, but appears to have been written approx. 1840s-1899 

Itinerant Register Almshouse, 1902-1905

Resident Register Almshouse, 1902-1911

Register of Paupers, 1914-1943 (Financial support - Town Farm discontinued 1912)

Register of Paupers, 1902

Register of Paupers, 1911-1914

Old Age Assistance, 1932-1950

Old Age Assistance, 1935-1939

Town Farm – Cash Book, 1902-1908

Town Farm – Expenditures, 1899-1903

Town Farm – Expenditures, 1902-1912

Honorable Discharges, 1945-1947

Record of Mortgages of Personal Property, 1936-1956

Record of Morgages of Personal Property, 1946-1958

Record of Fires, 1884-1894

Liquor Agency Report, 1862-1869

Town Treasurer – Receipts and Expenditures, 1909-1912

Town Treasurer – Cash Book, 1904-1908

Town Treasurer – Cash Book, 1918-1920

Town Treasurer – Cash Book, 1920-1923

Town Treasurer – Expenditures, 1892-1906

Town Treasurer – School Expenditures, 1909-1918

Town Treasurer – Incidental Expenditures, 1909-1918

Town Treasurer – Town Farm Expenditures, 1909-1918

Valuation List for the North Parish of Boxford, 1806 and 1808-1819; Pasture Account 1833-1836


FILES ON DEPOSIT

TOWN RECORDS – MISCELLANEOUS

           By-laws

                       June 1930

           Celebrations

                       July 4, 1967

                       250th Anniversary, 1935

           Gas Rationing Stamps

-          Letter Papers

                       Blank form

           Moths             

                       1936, 1937

           Schools Elementary

           Schools Masconomet Annual Reports

           Town Officials Board of Health

           Town Officials Selectmen Notebook of letters and other records by Harry Cole

           Town Officials Selectmen Scales

                       1930’s

           Town Officials Selectmen W.P.A.

           Town Officials Tax Collector

           Town Officials Town Clerk

                       Blank forms

           Valuation of Real Estate

           Warrant and Budget

                       1956-1967

           Zoning By-laws

                       1949-1962

TOWN RECORDS – DOG LICENSES 1859-1917, 1923-1932

          

THE FAMOUS TREES OF BOXFORD

119 Bare Hill Road

29 Brookview Road

Brookside Cemetery

10 Depot Road

30 Depot Road (across street)

Far Corners Golf Course

118 Georgetown Road

5 Herrick Road

9 Ipswich Road

281 Ipswich Road

322 Ipswich Road

455 Ipswich Road

521 Ipswich Road

20 Kelsey Road

20 Kelsey Road (across street)

77 Lakeshore Road

1 Lawrence Road

6 Lawrence Road

619 Main St. - page 1 

778 Main St - page 2

Oak Ridge Rd., Enos Reynolds-Lund House - page 2         

285 Washington St. - page 3  

778 Main St. - page 4

West side of Main St., between Lake Shore and Lilly Pond - page 4

On the Road in front of the Soldier’s Monument -page 5

Yard of 599 Main St. - page 5

553 Main St. Washington St. towards Groveland, Main south towards Ipswich - page 6

574 Main St. – page 7

385 Main St. – page 8

Both sides of road, 15 Washington St. - page 10

Park House, Haverhill to Main St. – page 11

Northwest corner of Main St. and Washington St. - page 11

17 Maple Ave. - page 12

63 Washington St. - page 13

175 Main St. - page 13

665 Main St., Anvil Farm. Lake Shore Rd., Oak Ridge Rd., Main St. north to 715 - page 13

2 Topsfield Rd. - page 17

BOX 6 TOWN RECORDS, TREASURER’S PAPERS 1960-1966

           Treasurer’s Papers 1962. 1963 and Deposit Slips 1960-1963

           Treasurer’s Papers 1964-1966

           Department of Public Welfare 1962-1963, and 1965 – 1966

           Treasurer’s Papers- Receipts and Expenses 1912, Arthur Goodale Board 1918

BOX 7 TOWN RECORDS

           State County and Town Taxes 1874-1883, 1889-1903

           WWII Red Cross Surgical Dressings Logbook 1942

           Department of Weights and Measures 1951-1953, 1954-1962


OTHER VOLUMES IN COLLECTION RELATING TO LOCAL GOVERNMENT

General Statutes of the Commonwealth of Massachusetts, 1860

The Public Statutes of the Commonwealth of Massachusetts, 1883

The Revised Statutes of the Commonwealth of Massachusetts, 1836

The General Laws of Massachusetts, 1827 an 1832

Herrick's Town Officer, 1870 and 1884

Laws of the United States of America, vol. 1, 1795

The Charter Granted by their Majesties King William and Queen Mary to the Inhabitants of the Province of the Massachusetts-Bay in New-England, 1759

The Perpetual Laws of the Commonwealth of Massachusetts, 1789

Laws of the State of Massachusetts, January Session, 1825

Reports of the Fishes, Reptiles, and Birds of Massachusetts, 1839