Skip to main content Skip to search results

Showing Records: 71 - 80 of 207

Letters to residents re: Covid-19

 Digital Record
Identifier: doc-20-1003-tok
Dates: Publication: Began mid-March 2020

Local Place Names

 Digital Work
Identifier: doc-18-0101-ed.pdf

"Local Place Names", circa 1933

 Item — Box: 1, Folder: 4, document: doc-18-0101-ed
Scope and Contents

"A paper prepared for the Jones River Village Club Inc. of Kingston, Mass., part of which were read at a regular meeting of the club on the evening of April 8, 1933." Narrative describing the origin of the names of districts, natural features (rivers, ponds, hills), streets, and other named areas of Kingston.

Dates: circa 1933

M

 undefined — Box: M

Maps - Details, circa 1930

 File — Box: 1, Folder: 6
Scope and Contents

Sketch and tracing maps of particular areas of Kingston, showing streets, roads and trails; industries; natural resources; the Jones River and its tributaries; town boundaries; and residents and property owners by name, from the 17th century through the 19th.

Dates: circa 1930

Maps - Jones River, circa 1930

 File — Box: 1, Folder: 5
Identifier: 5
Scope and Contents

Sketch, tracing and printed map details showing the Jones River and points of interest along it,.

Dates: circa 1930

Maps - Mills and privilegs, circa 1925

 File — Box: 1, Folder: 9
Scope and Contents

Sketch maps of several of water privileges and the mills established on them, probably research related to Civic Progress.

Dates: circa 1925

Maps - Miscellaneous, 1921, 1924, no date

 File — Box: 1, Folder: 10
Scope and Contents

Sketch and traced maps of various areas around Kingston.

Dates: 1921, 1924, no date

Maps - Notes, circa 1925-26

 File — Box: 1, Folder: 8
Scope and Contents

Notes about old maps including Latham map and "map at the Statehouse" and map of Kingston created for Civic Progress. Notes about properties with deeds listed by book and page numbers.

Dates: circa 1925-26

Maps - Property and Deeds, 1923 - 1927, no date

 File — Box: 1, Folder: 7
Scope and Contents

Sketch and traced maps showing propery ownership and transfers, with references to specific individuals families and indivisduals, and to transactions in the Plymouth Registry of Deeds, sometimes with coresponding book and page numbers.

Dates: 1923 - 1927, no date

Filtered By

  • Language: English X

Filter Results

Additional filters:

Type
Archival Object 189
Digital Record 18
 
Subject
Roads 1
 
Names
Drew, Emily Fuller 3
Chase, Sally F. Dawes 2
Faunce, Walter H. (Walter Hamlett) 1
Kingston (Mass.: Town) 1