Folder 1
Container
Call Number: MS P651
Contains 18 Results:
[Draft?] of letter from Benja[min] Walker to Rev[eren]d Sir [Samuel W. Colburn?]. Taunton, December 14, 1808
File — Folder: 1, item: 4
Dates:
December 14, 1808
Promise to pay $170 (i.e. 6% interest on this sum) to West Congregational Society, Taunton, for the support of Samuel W. Colburn, as long as he ministers to the congregation and meets the requirements not to engage in any other employment, gamble or join a Masonic Lodge, May [1809? Year is torn away]
File — Folder: 1, item: 5
Dates:
May [1809? Year is torn away]
"Coppy of the Votes passed at a meeting of the W.C.S. the 2 day of March 1824", March 2, 1824
File — Folder: 1, item: 6
Dates:
March 2, 1824
Printed form, filled in by hand, stating that the West Congregational Society in Taunton has reimbursed Benjamin Walker for Pew No. 11, and he relinquishes claim to it. Bristol, 1824
File — Folder: 1, item: 7
Dates:
1824
"Ship James Loyd's [sic] Owners", May 29, 1812-September 29, 1812
File — Folder: 1, item: 1
Dates:
May 29, 1812-September 29, 1812
Division of the sum of $2175.00 among the now four principals, November 27, 1813
File — Folder: 1, item: 2
Dates:
November 27, 1813
Settlement of accounts to date respecting the ship James Lloyd, December 30, 1813
File — Folder: 1, item: 3
Dates:
December 30, 1813
Various accounts recorded and calculated, July ye 1st, 1793
File — Folder: 1, item: 9
Dates:
July ye 1st, 1793
Promise by James Walker to compensate Benjamin Walker by paying him the sum of $300 or half of the damage caused to a jointly owned wood lot by the removal of wood from the wood lot by widow Mary Thayer, April 28, 1801
File — Folder: 1, item: 10
Dates:
April 28, 1801
Request to Mr Walker to let bearer have $1 worth of "beefe", February 17, 1812
File — Folder: 1, item: 11
Dates:
February 17, 1812
Promise to pay $200 to Peter Walker. Taunton, Sep[tembe]r 17, 1812
File — Folder: 1, item: 12
Dates:
Sep[tembe]r 17, 1812
Promise to pay $23.43 to George Walker, January 5, 1814
File — Folder: 1, item: 13
Dates:
January 5, 1814
Order to the Sheriff of Bristol County, Massachusetts to attach the goods or estate of Ebenezer Williams, Taunton, in payment of a debt of $1400, May 29, 1820
File — Folder: 1, item: 14
Dates:
May 29, 1820
List of investors giving names, date (of investment), years of interest, and the principle amount
File — Folder: 1, item: 15
Letter from Betsy M[aria] Lincoln, Taunton, to Miss Clarissa C. Lincoln, Smithville Semenary, Scituate, R.I., Sept 22, 1841
File — Folder: 1, item: 16
Dates:
Sept 22, 1841
Deed [recording sale of] about 7 acres of land in western Taunton by Lucinda, Zilpha, Daniel and Angeline Lincoln to William J. Walker for $196.56, June 8, 1872
File — Folder: 1, item: 17
Dates:
June 8, 1872
Document written and signed by George Walker, November 3, 1877
File — Folder: 1, item: 18
Dates:
November 3, 1877
