Robert B. Parkhurst Collection

Box  1 – Family Papers

Civil War letters – John Parkhurst to wife Lizzie (2 folders)

Civil War letters – Parkhurst brothers

Deeds – Sawyer Family

John Sawyer

-          Samuel Bixby to John and Charles Sawyer, April 29, 1837

-          John K. Cole to John Sawyer, July 19, 1862 (“Sprout Land” in Willis Woods)

-          Richard K. Foster to John Sawyer, August 11, 1870 (Willis Woods)

-          William D. Harriman to John Sawyer, August 11, 1870 (Boxford and North Andover)

-          William R. Howe, et al. to John Sawyer, November 12, 1877 (Willis Woods or the Stewart Lot)

-          Oliver Killam to John Sawyer, September 28, 1852 (Upper Pasture in Willis Woods)

-          Joseph Morrill et al. to Oliver Killam, 1849 (Upper Pasture in Willis Woods)

-          William H. Herrick to Oliver Killam, 1849 (clipped to above)

-          Andrew Kimball et al. to John Sawyer, April 29, 1837

-          Samuel Kimball et al. to John Sawyer, April 1874 (Willis Lot in Willis Woods and Upper Sheep Pasture)

-          Samuel Kimball et al. to John Sawyer, November 7, 1860

-          John Parkhurst to John Sawyer, May 5, 1877 (Old Orchard lot on Middleton Road)

-          John Parkhurst to John Sawyer, January 3, 1883 (Willis Woods)

-          Ephraim Perkins et al. to John Sawyer, October 7, 1871 (Willis Wood Lot)

-          John Perley to John Sawyer, July 3, 1847 (Willis Woods)

-          Lydia W. Pettengill to John Sawyer, June 9, 1865 (Bradstreet Lot)

-          William Sawyer et ux, et al. to John Sawyer, September 28, 1858 (Rea Pasture – Towne Road?)

-          Susan E. Foster’s Guardian to John Sawyer, September 28, 1858 (clipped to above)

-          Jonas Warren to John Sawyer, August 10, 1832

-          Lucy Ann Wright to John Sawyer, May 11, 1875

-          Lucy Ann Wright to John Sawyer, June 8, 1863 (Willis Woods)

-          John Sawyer to Charles A. Sawyer, January 3, 1883 (Stewart and Willis lots)

-          John Sawyer et al. to Charles A. Sawyer, June 1, 1870 (Lower Sheep Pasture, Ox Pasture

Other Sawyer

-          Elisha Gould to James Brown Sawyer, January 13, 1812 (Mortgage bond for $400)

Deeds – Towne, Henry

-          Josiah Kimball (Lawrence, MA), et al. to Henry Towne, January 24, 1901

-          Moses L. Kimball (Danvers, MA) to Henry A. Towne, April 11, 1853 (land in Andover)

-          Samuel Kimball and William Sawyer to Henry A. Towne, August 25, 1865 (John Giddings lot in Fordway woods)

-          Ancill S. Peabody to Henry A. Towne, October 4, 1845

-          Joseph Towne (Easton, MA) et al. to Henry A. Towne, March 28, 1850

-          Linwood O. Towne to Henry A. Towne, February 19, 1901 (discharge of mortgage)

-          Samuel H. Towne to Henry A. Towne, September 5, 1881

-          Samuel Towne to Henry A. Towne, June 7, 1845 (55 Towne Road)

-          William J. Towne (Newton, MA) to Henry A. Towne, April 28, 1883 (land in Andover)

-          John and Charles Sawyer to Henry A. Towne, April 11, 1853

Other Towne

-          John Towne to John Towne, Jr., January 2, 1817 (recorded date; actual date 1805)

-          Frederick J. Merriam to Luke Towne, June 6, 1832

-          St. Andrew’s Bay Railroad, Land, and Mining Co. to Orrin L. Towne, July 1, 1887 (land in Florida)

Deeds – Towne, Hiram

-          Andover Savings Bank to Hiram N. Towne, October 29, 1903 (discharge of mortgage)

-          Diamond Match Company to Hiram N. Towne, May 31, 1893

-          Milton J. Emerson (Middleton, MA) to Hiram N. Towne, March 25, 1912 (lumber rights in North Reading, MA)

-          Rev. George L. Gleason and Charlotte A. Gleason (Haverhill, MA) to Hiram N. Towne, May 22, 1890

-          Chester Killam, executor for John L. Killam (North Andover, MA) to Hiram N. Towne, May 7, 1915 (land along brook and bridge at Towne Road)

-          Bertha Lane (Cambridge, MA) to Hiram N. Towne, March 21, 1911 (land in North Andover)

-          Henry K. Palmer (for Betsey P. Sale estate) to Hiram N. Towne, June 12, 1928

-          Edward E. Pearl to Hiram N. Towne, January 10, 1900 (Willis Woods)

-          Parker P. Pingree for estate of Daniel W. Pingree (Topsfield, MA) to Hiram N. Towne, June 28, 1886 (land on Lawrence Road)

-          Heirs of Israel D. Elliott to David W. Pingree (Topsfield, MA), June 5, 1874 (see above)

-          John M. Raymond (Salem, MA) et al. to Hiram N. Towne, January 19, 1914 (lumbering rights in Lynnfield, MA)

-          Georgianna S. Ropes et al. (Danvers, MA) to Hiram N. Towne, January 24, 1918 (land on Osgood’s Hill in North Andover)

-          Samuel L. Sawyer, Atty. (Danvers, MA) to Hiram N. Towne, January 10, 1900 (Willis Woods)

-          Josiah B. Thomas (Peabody, MA) to Hiram N. Towne, June 28, 1886 (“Town’s Pasture” in Boxford and North Andover)

-          Henry A. Towne to Hiram N. Towne, June 28, 1886 (55 Towne Road and 3 North Andover properties, including Rea’s Meadow)

-          N. Emeline Tufts (Middleton, MA) to Hiram N. Towne, December 29, 1905 (land and buildings in Middleton, probably on Rt. 114)

-          Daniel Fuller (Middleton, MA) to N. Emeline Tufts (Middleton, MA), December 29, 1905 (in same envelope as above)

-          Samuel Peabody (South Danvers, MA) to Gustavus H. Tufts (Middleton, MA), December 13, 1905 (in same envelope as above)

-          Hiram Towne to Henry A. Towne, March 24, 1864 (lumbering rights to land in Boxford)

-          Letter to Hiram N. Towne from O. F. Kendall, November 22, 1924 (includes hand-drawn map of property with “old camp”, “Kendall’s Camp” and “Steavens Camp” marked on it)

-          Letter to Hiram N. Towne from F. L. Haynes, February 27, 1928

-          Handwritten descriptions of land sold to F[ranklin] Roberts – no date (upland in Cedar Swamp, North Andover, MA; labelled Lefavour (?) lot – 5 acres, Bradstreet lot – 3.5 acres)

Deeds – Other

-          Alfred A. Averill to Andrew W. Peabody, June 4, 1902

-          Benjamin Averill to Alfred A. Averill, November 24,1875

-          John M. Blue et ux to Moses T. Kimball, November 1, 1865

-          Danvers Savings Bank to Joseph Averill et al., April 3, 1886

-          Eunice G. Fletcher to Andrew W. Peabody, May 28, 1892

-          George P. Frame to Edward E. Pearl, November 17, 1896

-          Willis E. Gould to Andrew W. Peabody, February 1, 1901

-          Lorin M. Littlefield to Willis E. Gould, May 18, 1888

-          Jesse W. Peabody to Andrew W. Peabody, March 26, 1896

-          Elbridge F. Perkins to R. B. Root, M.D. (Georgetown, MA), August 15, 1883

-          Moses B. Perkins to Augustus Hayward, April 1, 1864

-          Daniel Perkins’ Estate, Elijah R. Perkins to Charlotte A. Gleason, March 5, 1883

-          Richmond B. Root, et al. to George P. Frame, February 9, 1885

-          Isaac C. Sargent to Moses T. Stevens, March 6, 1871

-          Samuel L. Sawyer to Charles H. Poor, December 12, 1903 (Maplewood and Danvers Street Railway)

-          James Stevens to Nathaniel Stevens, February 5, 1855

-          Persons unknown to A. Wallace Peabody, October 17, 1905

Killam, T. Perley – Obituary and Resolution adopted by First Church, May 13, 1945

Killam, William E. – Receipts and papers

Paint (colors) and supplies for First Church renovations, 1876

Boxford school committee receipts for teacher pay and schoolhouse repairs, 1874-1877

Miscellaneous Receipts – F.A. Howe; Georgetown Grammar School #2; Boston and Maine Railroad; Gardner, Stone & Co., Boston; John A. Hoyt; Town of Rowley; Boston Journal; A. Hobbs Carriage Painting & Lettering, Haverhill; B.S. Barnes; Wm. B. Hammond Book and Job Printing, Georgetown; Dr. Justin Allen; John T. Kermett

Personal Papers

-          Mortgage, H.A. Putnam to W. E. Killam, 1876

-          Copy of letter, Elizabeth M. Wells to William E. Killam, September 11, 1842

-         Purchase of old town pound in East Boxford by Henry Moulton and grant of land for new town pound

-          Papers RE: teaching qualifications of William E. Perley, 1844-1845

Killam Reunion – Cash Account Notebook, 1923-1927

Parkhurst, Charles – School papers, 7th grade, Essex School (Lawrence, MA)

Topics incl. Whittier birthplace, job application, “Grandfather’s Chair”, Thanksgiving

Parkhurst, Lucy J. (Killam) – Calling cards

Cards from: Henry Newhall, Mrs. Henry Newhall, Miss Whitney, Sadie W. Matthews, George W. Foster, Lillie N. French, Amy Parkhurst, Winnifrid C. Parkhurst, Edith Buck, Carrie M. Cass, Daniel Howe, Emma J. Derry, Walter W. French, Elton E. Newhall, Mrs. Samuel Peabody, Lottie B. Matthews, Mattie Tibbetts, Edith M. Mortimer, Mary A. Anderson, Ida E. Bixby, Eddie K. Mortimer, John H. Newhall, Mrs. Polly L. Greene, Chester Killam, Eliza A. Perry

Also: Victorian paper cutouts, blank greeting card, “Baby” booklet, “Two Little Japs and their Adventures” book

Parkhurst, Robert B. – Recognition of 100th birthday (2 folders)

Parkhurst, Robert B. – Medal from Boxford Rifle Club, 1914

Parkhurst Family – Genealogy (one page, handwritten)

Towne Family – Miscellaneous papers RE: property, receipts, genealogy chart (Bolman, Washington, Long families); incl. letter from Elizabeth Bolman (Long) Towne imploring daughter Lucy Towne’s fiancé to wait for marriage

Scrapbook – Walter W. French

World War I and World War II

List of those serving on Local War Transportation Committee

Ration coupons, WWII

Camp Songs, WWII

 

Box 2 – Robert B. Parkhurst Papers - Notebooks

Journals – Pharmaceutical information (3 volumes, one  dated 1906)

Account book, 1922-1971

Notebook – First Aid (notes and receipts in back for April, 1940 auction)

Notebook – Rainfall and spraying, 1959-1977

Frank L. Parkhurst Scrapbook

 

Box 3 – Robert B. Parkhurst Papers – Boxford

Calendars, 1949, 1950, 1976

First Church

Manual, 1900 (3 copies)

Manual for Deacons and Deaconesses

Membership Lists, 1937 and 1946

Farewell Sermon by Rev. Sereno Dwight Gammell, 1880

Installation of Rev. Emery Lucius Bradford, 1902

Service of Recognition for Rev. Raymond Gentlee Putnam, 1947

Installation of Rev. Charles L. Atkins, 1955

Thanksgiving Service by Rev. Arthur F. White, 1965

Programs: June 17, 1903; 250th Anniversary, October 5-12, 1952 (3 copies); Dedication of organ, October 19, 1958; Selections from “Snowbound” no date

Reports of Funds, 1945-1951

Annual Report, 1965

Directory, 1968

Capital Fund Program, 1965

Background for church meeting, December 6, 1964

Stewardship letter, June 1931

Receipt from Elvin French

Match Factory – Envelope containing 1871 matches in original wrapper manufactured in Boxford by Byam & Carleton Co.

Mills – Page from “Town Crier” April 25, 1962

Natural History Society – Constitution and List of Officers and Members

Schools – Receipt from David Mighill Cole for material and labor, 1875

 

Oversize – Robert B. Parkhurst Papers

Certificate from Land Surveyors

Citation from Massachusetts Senate

Letter of Commendation from Masons