Assessors 1870-1879
Archives Catalog

Previous Next Archives Exhibit Page Home Search
Record 4035/5355
Copyright Marblehead Historical Commission
Image
Enlarge Image
Collection Gosling Collection
Date 1870
Abstract This file contains papers from the assessors of Marblehead for the years 1870 to 1879.

1. a 48 page pamphlet with the title [Tax Doc. . . . . No. 2.], 1871 which contains a list of "Corporations existing under authority of the Commonwealth, December 31, 1870, and subject to taxation under the Corporation Tax Act. Approximately 1150 firms are listed.

2. Nine printed pieces of correspondence between the Commonwealth, County and Town about taxes.

3. Many receipted invoices from the assessors and merchants for money paid to them.

4. A hand written in purple ink statement from the Town of Marblehead dated Aug 1, 1870 titled, "Statement of Assets and Liabilities."
Home Location Cellar Vault, File cabinet November Drawer #1
Object ID 2009-100-1No1.20
Object Name Folders (containers)
People Appleton, Thos.
Cloon, William F.
Dixey, Peter
Foss, Thomas
Garney, Thomas
Gregory, N. C.
Hammond, Benj W.
Haskell, H.
Hathaway, S.
Hathaway, Stephen
Hooper, E. W.
Hooper, Francis A.
Ingalls, Thomas
Knight, Jefferson
Lindsey, Benj.
Lindsey, John B.
Newton, Sam. F. G., Jr.
Orne, J. H.
Perkins, E. A.
Phillips, Eben B.
Pitmen, Henry F.
Porter, Edward F.
Potter, Henry
Sparhawk
Whiting, George A.
Search Terms Old Town records
Title Assessors 1870-1879
COPYRIGHT INFORMATION ~ Contact the Marblehead Historical Commission for rights to use this image.

Rev. 2.0 2/2013 Contact the Historical Commission at 781-639-3425 or e-mail us (please include the "Object ID" number, not the Record Number)     historic@marblehead.org
Last modified on: February 22, 2013