Longmeadow Historical Society

Page 2 of 2

Longmeadow churches collection, 1758-2000

6 boxes (2.5 linear feet)

First Church

Background Note
The churches collection documents Longmeadow’s various religious institutions. The bulk of the material is related to the First Church of Christ. Other denominations, including Catholics, Episcopalians, and Jews, are less well represented.

The First Church of Christ, Longmeadow was established in 1713. The first meeting house was built in 1716. In 1767 and 1768 a second meeting house was built to replace the first, and was located on the Green just north of the initial meeting house. A new bell for the church was purchased in 1809 from Paul Revere in Boston. The church was extensively remodeled in 1828 and 1874 when it was moved to its present location at the corner of Longmeadow and Williams streets. The church was a gothic style building from 1874 until 1932 when it was remodeled to its current colonial style.

Reverend Stephen Williams was the first minister, beginning in 1716 and continuing until 1782. Subsequent ministers include: Richard Salter Storrs, 1785-1819; Baxter Dickenson, 1823-1829; Jonathan Bailey Condit, 1831-1865; Hubbard Beebe, 1837-1843; Samuel Wolcott, 1843-1847; John Wheeler Harding, 1850-1891; Stephen Goodyear Barnes, 1892-1901; and Henry Lincoln Bailey, 1901-1916.

Scope and Content Note
Materials related to First Church of Christ include: general histories; weekly bulletins, newsletters, and yearbooks; annual reports and budgets; miscellaneous materials related to a number of Church committees including the Men’s Prayer Group, Music Committee, Sewing Society, Evening Fellowship, and Women’s Committee; menus, reports, and newspaper clippings for the annual May Breakfast. Of particular interest is a volume beginning in 1716 of church records which note church admissions, dismissals, baptisms, deaths, marriages, church meetings and other church related information.

St. Mary’s Catholic Church materials include photos and Seed Sown on Good Ground: a History of St. Mary’s Parish, written in 1977. Material related to St. Andrews Episcopal Church includes newspaper clippings, photos, and an illustration. The collection also contains several photos of Beth Israel Synagogue and Congregation B’nai Jacob and a copy of Declaration of Faith and Covenant of the Baptist Church, Longmeadow, from 1842.
 
Box and Folder Listing

Folder/Item label Description/Date range Box:Folder
First Church – History Annual Reports, budgets, lists of officers and members, 1900-1966 1:1
First Church – History Index of first 918 members of church, 1716-1838. Compiled by Thomas Cordis, ca. 1892 1:2
First Church – History Memories of the Longmeadow First Church Chapel, prepared by Mrs. George Goodman (Mary E. Watrous) and James D. Booth, 1967 1:3
First Church – History – Building Dedication Program, 1875 1:4
First Church – History – Chapel Written history and photograph, undated 1:5
First Church – History – Financial records 1822-1875 1:6
First Church – History – General 1837-1996 1:7
First Church – History – General 1872-1951, undated 1:8
First Church – History – Meeting House Miscellaneous materials, 1714-1932, undated 1:9
First Church – History – Ministry Lot Written histories, 1966 and undated 1:10
First Church – History – Music Includes a 1774 bill for a bass viol “to assist the public in singing,” and reflections by C. S. Newell on music played at First Church circa 1840 1:11
First Church – History – Organ dedication Printed Order of Worship, 1929 1:12
First Church – History – Parish Houses and Parsonages Written histories, undated, Dedication invitation, 1949 and a stereograph, undated 1:13
First Church – History – Pastoral Letters and printed sermons 1960-1961, 1974 1:14
First Church – History – Pew assignments 1759-1881 1:15
First Church – History – Revere Bell Receipts and newspaper clippings, 1810, 1816, 1932, 1966 and undated 1:16
First Church – History – Sunday School and Vacation Bible School Printed card, 1819 and Vacation Bible School class photograph, undated 1:17
First Church – Committees, societies and associations – Brotherhood Meeting notices, membership lists, and programs, 1912-1921, undated 2:1
First Church – Committees, societies and associations – Building Committee Meeting notice and brochures, 1932-1947, undated 2:2
First Church – Committees, societies and associations – Christian Commission List of items sent to the Christian Commission 1864 2:3
First Church – Committees, societies and associations – Evening Fellowship Club Lists of meetings and members, 1975-1978 2:4
First Church – Committees, societies and associations – Female Missionary Association Book of records, 1803-1825 2:5
First Church – Committees, societies and associations – Married Couples Club Program, 1965-1966 2:6
First Church – Committees, societies and associations – Men’s Prayer Group Charter, 1766 2:7
First Church – Committees, societies and associations – Missionary Committee and Society 1832 -1975 2:8
First Church – Committees, societies and associations – Missionary Committee and Society “Missionary Flag”. Includes names, when born or arrived in Longmeadow and missionary or educational service. Oversize folder 1
First Church – Committees, societies and associations – Sewing Society Report extract, 1902 2:9
First Church – Committees, societies and associations – Sunday School Committee 1839-1966 2:10
First Church – Committees, societies and associations – Benevolent Society 1840-1969 2:11
First Church – Committees, societies and associations – Women’s Fellowship Yearbooks, 1971-1977 2:12
First Church – May Breakfast Association Secretary’s Report, 1869-1882 3:1
First Church – May Breakfast Association By-laws, 1957 and articles related to various Breakfasts, 1900-1944 3:2
First Church – May Breakfast Association 1893-1941 3:3
First Church – May Breakfast Association Menus, 1874-1891 3:4
First Church – May Breakfast Association Menus, 1892-1901 3:5
First Church – May Breakfast Association Menus, 1902-1808 3:6
First Church – May Breakfast Association Menus, 1909-1915 3:7
First Church – May Breakfast Association Menus, 1916-1939 3:8
First Church – May Breakfast Association Menus, 1940-1976 3:9
First Church – May Breakfast Association Harvest Supper menus, 1919-1952 and newspaper clippings, 1917 and 1949 3:10
First Church – May Breakfast Association Photographs and clippings, 1878, 1902-1988 3:11
First Church – Pastors – General Miscellaneous materials relating to past pastors 4:1
First Church – Pastors – Rev. Daniel B. Leavitt 4:2
First Church – Pastors – Rev. Thomas A. Roan 4:3
First Church – Anniversaries – 200th Dedication and newspaper clippings, 1916 4:4
First Church – Anniversaries – 225th Anniversary programs, 1941 4:5
First Church – Anniversaries – 250th Committee minutes, notices, and 1965-1967 4:6
First Church – Anniversaries – 250th Anniversary booklet, 1966 4:7
First Church – Anniversaries – 250th Newspaper clippings, 1965-1966 4:8
First Church – Anniversaries – 275th 1991 4:9
First Church – Anniversaries Newspaper clippings, 1941-1966 4:10
First Church – Publications Weekly bulletins, 1910-1920 5:1
First Church – Publications Weekly bulletins. 1921-1973, 1987 5:2
First Church – Publications Newsletters, 1924-1971 5:3
First Church – Publications Newsletters, 1975-1990 5:4
First Church – Publications Newsletters, 1991 5:5
First Church – Publications Newsletters, 1992 5:6
First Church – Publications Newsletters, 1993 5:7
First Church – Publications Newsletters, 1994 5:8
First Church – Publications Newsletters, 1995 5:9
First Church – Publications Newsletters, 1996 5:10
First Church – Publications Newsletters, 1997 6:1
First Church – Publications Newsletters, 1998 6:2
First Church – Publications Newsletters, 1999 6:3
First Church – Publications Newsletters, 2000 6:4
First Church – Publications Yearbook and directory, 1977-1981, 1990 and 1993 6:5
First Church – Miscellaneous Newspaper clippings, 1910-1972, and undated 6:6
First Church – Miscellaneous Photos and images, 1874, and undated 6:7
First Church – Miscellaneous Photograph of Church on the Green, undated Oversized photographs box 1
First Church – Miscellaneous Program for a play, “The Ladies of Crawford,” by Margaret Taylor, 1912 6:8
First Church – Miscellaneous – Architecture Floor plans and layouts, undated 6:9
First Church – Miscellaneous – Architecture Elevations, longitudinal section and ceiling plan, by Alexander Rice Esty, undated Oversize folder 1
Churches – Baptist Church “Declaration of Faith and Covenant of the Baptist Church, Longmeadow, Mass,” 1842 6:10
Churches – Jewish Synagogues Photographs, 1980’s 6:11
Churches – St. Andrews Episcopal Newspaper clipping, 1994 calendar image, 1980 and photographs, undated and 1980’s 6:12
Churches – St. Mary’s Parish “Seed Sown of Good Ground: A History of St. Mary’s Parish Longmeadow, MA.,” 1977 (2 copies), typed history, undated and photographs, undated 6:13

 

Subjects
  • Church buildings--Massachusetts--Longmeadow
  • Church committees
  • Clergy
Contributors
  • Beth Israel Synagogue (Longmeadow, Mass.)
  • First Church in Longmeadow (Longmeadow, Mass.)
  • Saint Mary's Parish (Longmeadow, Mass.)
  • St. Andrews Episcopal Church (Longmeadow, Mass.)
Types of material
  • Clippings
  • Photographs

Longmeadow Cemetery Association records, 1858-2015

3 boxes (1.4 linear feet)

Longmeadow Cemetery

Background Note
In 1870 the “Old Burying Ground” was filled to near capacity and a meeting was called to discuss the need for more space for the growing community. On July 12, 1872 the Longmeadow Cemetery Association was formed with capital stock of $,2000 divided into equal shares of $25 each. Its purpose was the establishment and subsequent care and control of a burial place divisible into lots for individual ownership in proximity to and within the same enclosing fence with the Parish Burying Ground, yet with separate control. Some of the original members of the Association included David Booth, William G. Medlicott, Stephen T. Colton, Thomas S. Cordis, and David E. Burbank.

Scope and Content Note
The collection includes correspondence related to bequests, interments, and grounds keeping; financial statements; minutes of meetings; articles of association and rules and regulations; records of interment and information on deeds to cemetery plots. The collection also includes lists of veterans of the American Revolution and Civil War buried in the Longmeadow Cemetery, several photographs, and a copy of “The Old Burying Yard”(1976), listing those buried in the original parish grounds.

The Longmeadow Cemetery Association has held on to some of their records. Board members maintain a website that includes some burial records: http://longmeadowcemetery.org/

 
Box and Folder Listing

Folder/Item label Date range Box:Folder
History undated 1:1
Articles of Association and Rules and regulations 1940-1967 1:2
Secretary’s records 1872-1907 1
Secretary’s records 1907-1953 1
Register of Deeds 1873-1969 1
“The Old Burying Yard” 1976 1
Register of Deeds 1969-2015 2
Interment book 1894-1922 2
Booth Lot 1965-1970 2:1
Correspondence relating to cemetery lots 1985-1986 2:2
Treasurer’s book 1872-1875 3:1
Financial statements 1905-1963 3:2
Miscellaneous papers A-C 1891-1979 3:3
Miscellaneous papers D-F 1959-1979 3:4
Miscellaneous papers G-J 1909-1980 3:5
Miscellaneous papers K-M 1868, 1948-1980 3:6
Miscellaneous papers N-P 1942-1959 3:7
Miscellaneous papers Q-S 1954-1969 3:8
Massachusetts Society of the Sons of the Revolution 1922-1959 3:9
Miscellaneous papers 1902-1905, undated 3:10
Miscellaneous papers 1934-1985 3:11
Miscellaneous papers 1940-1941, 1970, undated 3:12
Miscellaneous papers 1858-1938 3:13
Miscellaneous papers 1884, 1958, 1976-1986, undated 3:14
Photographs 1912 and undated 3:15
Cemetery plan for “The Old Burying Yard” 1976 Oversized folder 1
Plan of Lots, Longmeadow Cemetery Association, Robert T. Bitters, engineer. 1958 Box on F1-G1

 

Subjects
  • Associations, institutions, etc.--Massachusetts
  • Burial
  • Cemeteries--Longmeadow (Mass.)
  • First Church in Longmeadow (Longmeadow, Mass.)
Contributors
  • Booth, David
  • Burbank, David E.
  • Colton, Stephen T.
  • Cordis, Thomas S.
  • Medlicott, William G.
Types of material
  • Burial records
  • Photographs

Longmeadow Historical Society sermon collection, circa 1710-1933

12 boxes (5 linear feet)

Some of the many 18th century sermons in this collection

Scope and Content Note
The sermons are arranged in three series. The first is alphabetical by the minister’s name (8 boxes), the second is Ministers 1-9 (2 boxes) and the third series is unidentified sermons and sermon excerpts (2 boxes). Most folders include an item-level listing of the contents. There are also some typed transcriptions by Helen Connor, who was probably the person who initially organized this collection.
Series one includes both published sermons and manuscript sermons, most of which have a direct relationship to Longmeadow. Many of the published works have ownership inscriptions from members of local families. One of the notable published works is the “Address to the Six Nations recommending the Gospel of Saint John” by Teyoninhokarawen, written in both English and the Mohawk language (London, 1805). This series has numerous manuscript sermons by Stephen Williams, the first minister of the First Church of Christ in Longmeadow (nearly 3 boxes) as well as all three of the ministers named Richard Salter Storrs (4 boxes). Many ministers traveled to speak to different congregations, often giving the same sermon multiple times. Some, like Reverend Williams, would note the various places and dates they had given that sermon at the top of the manuscript.
Series two is comprised of sets of manuscript sermons thought to be by the same person. Since the names are not known, they are identified by number (“1” through “9”) and when known, the location and dates are also given. The nine ministers are as follows:
Minister 1: First Church of Christ in Mansfield, CT. 1786-1809, 31 pieces.
Minister 2: Ellington, CT. 1790-1797, 25 pieces
Minister 3: Easthampton, MA. 1785-1795, 22 pieces
Minister 4: Northfield (MA or CT?). 1789-1794, 13 pieces
Minister 5: Northbury (CT?). 1766-1783, 36 pieces
Minister 6: Places and dates unknown. 41 pieces filed by gospel subject
Minister 7: Places unknown. 1789-1796, 6 pieces filed by date
Minister 8: Places unknown. 1789-1811, 4 pieces filed by gospel subject
Minister 9: Charlestown. 1790-1792, 4 pieces filed by gospel subject
With additional research, the authors of some of the sermons and excerpts in this series, as well as in Series three might be able to be identified.
 
Box and Folder Listing

Minister Title/Subject Box:Folder
Series I
Bacchus, Charles “A Fast Sermon” 1:1
Bacchus, Charles Sermon at the Funeral of Mrs. Storrs (Sarah Williston Storrs) 1:2
Bacchus, Charles “Century Sermon” 1:3
Barnes, Rev. Stephen G. “Theology and Life” 1:4
Bartlett, Robert Merrill “Three Centuries and Tomorrow” 1:5
Beckwith, George R. “Letter Concerning Lay-Ordination” 1:6
Beecher, Lyman, A.M. “The Bible a Code of Laws a Sermon, delivered at the ordination of Sereno Edwards Dwight…,” 1827 1:7
Bliss, Rev. Charles “Foundations of Sapphires,” Thanksgiving sermon, 1863 and “Religious Recognition,” 1874 1:8
Breck, Robert, A.M. “Funeral Sermon on the Reverend Dr. Stephen Williams,” 1782 and “Past dispensations of Providence called to mind: In a sermon, delivered in the First Parish in Springfield, on the 16th of October 1775. Just one hundred years from the burning of the town by the Indians” 1784 1:9
Burroughs, Eden (1738-1813) and Estabrook, Experience (1755-1799) ” A faithful narrative of the wonderful dealings of God, towards Polly Davis, of New-Grantham, in the state of New-Hampshire …,” 1794 1:10
Champion, Judah Election sermon, 1776 1:11
Colton, A.M. Sermon at the Funeral of Mrs. Emeline G. Wright, 1863 1:12
Davis, Rev. Emerson “Memorial Sermons,” 1866 1:13
Dickinson, Rev. Baxter “The Importance and Means of an Able Ministry,” 1836, printed in the American National Preacher.
Doolittle, Mr. Handwritten, 1725-26 1:14
Ely,, Alfred, A.M. “Sermon Delivered at the Interment of Mrs. Lucretia Colton…,” 1821 1:15
Emerson, John, A.M. “Sermon Delivered at the Interment of William Billings, Esq., …,” 1813 1:16
Hall, Rev. Gordon “The Word of God is Not Bound,” 1857 1:17
Johns, Evan, A.M. “The Lethargy of Impenitence Exposed,” 1815
Lathrop, Joseph, D.D. 1789-1815 1:18
Park, Prof. Edwards A. 1874 1:19
Sargeant, Mr. Undated 1:20
Sprague. William B., D.D. 1863 1:21
Stone, Nathan, A.M. 1760 1:22
Stoddard, Mr. 1726 1:23
Stoddard, Mr. 1710, 1716 1:24
Storrs, John, A.M. 1786 1:25
Storrs, Richard Salter (1763-1819) 1785 2:1
1786 2:2
January – July, 1786 2:3
August – December, 1786 2:4
January – June, 1787 2:5
June – August, 1787 2:6
September – December, 1787 2:7
January – June, 1788 2:8
June – September, 1788 2:9
September – December 2:10
January – April, 1789 2:11
May – June, 1789 2:12
July – September, 1789 2:13
October – November, 1789 2:14
Storrs, Richard Salter (1763-1819) January – March, 1790 3:1
April – May, 1790 3:2
August – October, 1790 3:3
November – December, 1790 3:4
January – March, 1791 3:5
April – August, 1791 3:6
September – December, 1791 3:7
January – March, 1792 3:8
April – July, 1792 3:9
August – December, 1792 3:10
Storrs, Richard Salter (1763-1819) January – June, 1793 4:1
July – December, 1793 4:2
January – March, 1794 4:3
April – August, 1794 4:4
September – November, 1794 4:5
January – December, 1795 4:6
1796 4:7
1797 4:8
1800 4:9
“…Sermon Delivered at the Ordination of the Rev. Stephen Williams…1800”. 1801 4:10
1801 4:11
1802 4:12
Storrs, Richard Salter (1763-1819) January – October, 1803 5:1
1804 5:2
1805 5:3
1807 5:4
1809 5:5
1815 5:6
1819 5:7
1789-1791? (empty 8.2017) 5:8
1791-1792 ? 5:9
Undated 5:10
Undated (thought to be by Storrs) 5:11
Storrs, Richard Salter (1787-1873) “A Discourse Delivered at the Dedication of the North Meeting House in Braintree,” 1831 5:12
A Dialogue, Exhibiting Some of the Principles and Practical Consequences of Modern Infidelity,” 1806 5:13
Storrs, Richard Salter, Jr., D.D. (1821-1900) 4 printed sermons, 1861-1874 5:14
Teyoninhokarawen “Address to the Six Nations; recommending the Gospel of Saint John” 1805. English and Mohawk language 5:15
Thatcher, Peter, A.M. “Sermon on the Deathogf the Hon. James Bowdoin, Esq, L.L.D., F.R.S.,” 1790 5:16
Trumbull, Benjamin, D.D. “Sermon at the Funeral of the Rev. Mr. Noah Williston,” 1812 5:17
Tyler, W.S. “A Discourse Commemorative of Hon. Samuel Williston…,” 1874 5:18
Williams, Rev. Stephen (1693-1782) Guide to Williams Sermons (Symbol Guide) 6:1
1714 6:2
1715 6:3
January – March, 1716 6:4
May – December, 1716 6:5
1717 6:6
1718 6:7
January – July, 1719 6:8
August – December, 1719 6:9
January – June, 1720 6:10
July – November, 1720 6:11
1721 6:12
1722 6:13
1723 6:14
1724 6:15
1725 6:16
1727 6:17
1730 6:18
1731 6:19
1732 6:20
1733 6:21
April 1, 1733 6:22
1734 6:23
1735 6:24
1736 6:25
1737 6:26
1738 6:27
1739 6:28
Williams, Stephen (1693-1782) 1740 7:1
January – June, 1741 7:2
September – November, 1741 7:3
1742 7:4
1743 7:5
June – July, 1744 7:6
July – December, 1744 7:7
1745 7:8
1746 7:9
1747 7:10
1748 7:11
1749 7:12
January – May, 1750 7:13
May – November, 1750 7:14
August 25, 1750 7:15
1751 7:16
Williams, Stephen (1693-1782) January – March, 1752 8:1
May – August, 1752 8:2
January – June, 1753 8:3
July – December, 1753 8:4
1754 8:5
1755 8:6
1756 8:7
1757 8:8
1758 8:9
1759 8:10
1760 8:11
1764 8:12
1769 8:13
1770 8:14
Sermon: Town Meeting, March 9, 1771 8:15
1772 8:16
1774 8:17
1775 8:18
1776 8:19
1777 8:20
March 29, 1778 8:21
1779 8:22
1780 8:23
1781 8:24
Sermon excerpts (Stephen Williams’ hand?), 1707 8:25
Paper on his position as Minister, undated 8:26
Sermon fragments. References to Bliss: Sarah, Ebenezer, and Peletiah, undated 8:27
Fragments, undated 8:28
Williams, Warham and Estabrook, Mr. Notes on sermons by Williams and Estabrook, 1760-1761, unknown author. 8:29
Wiswell, S 1712 8:30
Wolcott, Samuel “Discourse Delivered in Belchertown, Mass on the Day of the Annual State Thanksgiving,” 1850 8:31
Series II
Minister I – Mansfield, Connecticut Reference file 9:1
1786-1792 9:2
1792-1803 9:3
1803-1805 9:4
1806-1809 9:5
Minister II – Ellington, Connecticut 1790-1793 9:6
1794-1795 9:7
1795-1796 9:8
October, 1796 – June, 1797 9:9
July, 1797 – December, 1797 9:10
Minister III – Easthampton, Massachusetts 1785 – March, 1793 9:11
November, 1793 – May, 1794 9:12
December, 1794 – October, 1795 9:13
Minister IV – Norfield April, 1789 – January, 1791 9:14
October, 1791 – October, 1793 9:15
September – December, 1793 9:16
Minister V – Northbury November, 1766 – July 5, 1772 10:1
August, 1773 – June 7, 1778 10:2
June, 1779 – May, 1782 10:3
March, 1782 – June, 1783 10:4
September 8, 1783 – December 21, 1783 10:5
Minister VI Undated 10:6
Undated 10:7
Undated 10:8
Undated 10:9
Minister VII 1789 and 1796 10:10
Minister VIII 1789-1811 10:11
Minister IX – Charlestown 1790-1793 10:12
Series III
Unidentified 18th century 11:1-22
Unidentified 18th and 19th century 12:1-14

 

Subjects
  • Congregationalism--Sermons--18th century
  • Congregationalism--Sermons--19th century
  • First Church of Christ (Longmeadow, Mass.)
  • Mohawk language--Texts
Contributors
  • Storrs, Richard Salter (1763-1819)
  • Storrs, Richard Salter (1787-1873)
  • Storrs, Richard Salter (1821-1900)
  • Williams, Stephen (1693-1782)
Types of material
  • Extracts (partial documents)
  • Sermons

Longmeadow celebrations collection, 1883-1999, undated

4 boxes (1.7 linear feet)

Scope and Content Note
The Longmeadow celebrations collection documents various town celebrations, memorials and events. Materials include: invitation lists and programs for Longmeadow’s 1883 Centennial; the Sesquicentennial Souvenir volume, guest badges and newspaper clippings; Richard Salter Storrs’ 200th Birthday celebration programs, “The Literary Worlds of Richard Salter Storrs” pamphlet, patron list and appeal, buttons, and newspaper clippings; and Memorial Day programs and addresses,1922-1999, including an Omar Bradley address from 1948.

Documentation of the nation’s Bicentennial in 1976 includes: minutes of the Longmeadow Bicentennial Commission, lists of committee members, Commission correspondence, and letters of invitation to town gardeners. There are also flyers, brochures, and programs for Bicentennial events; newspaper clippings; and photographs. This section also includes copies of Longmeadow calendars, 1975-1976; a Longmeadow Maternal Association quilt block booklet; a copy of the Congressional Record with an Edward P. Boland address; buttons; and a Bicentennial-themed needlepoint kit for a glasses case.

Materials relating to Longmeadow’s own Bicentennial in 1983 include house tour pamphlets, a History of Longmeadow coloring book, event flyers, photos, and newspaper clippings.

Rounding out the collection are various programs and ephemera from several Longmeadow events such as concerts, recitals and a local fair, with dates ranging from 1893 to 1968, as well as undated material.
 
Box and Folder Listing

Folder/Item label Date range Box:Folder
Longmeadow Centennial. Printed Invitations. 1883 1:1
Longmeadow Centennial. List of Individuals to whom invitations were sent. 1883 1:2
Longmeadow Centennial. Programs and Centennial volume Table of Contents. 1883 1:3
Longmeadow Centennial. Manuscript copy of Centennial volume genealogical appendix. 1883 1:4
Longmeadow Sesquicentennial. Badges. 1933 1:5
Longmeadow Sesquicentennial. Programs, clippings and guest ticket. 1933, 1975-76 1:6
Longmeadow Sesquicentennial. Official Souvenir book. 1933 1:7
Longmeadow Sesquicentennial. Photographs 1933 1:8
Longmeadow Sesquicentennial. Springfield Union and Springfield Republican front page spread on Sesquicentennial. 1933 Oversize box 1
Longmeadow Memorial Day. Programs, messages and correspondence. 1922, 1952-1996 1:9
Longmeadow Memorial Day. Omar Bradley address. 1948 1:10
Longmeadow Memorial Day. Clippings 1960-1999 1:11
Longmeadow Memorial Day. Photographs. ca. 1970-1980 1:12
Richard Salter Storrs 200th Birthday. Programs, patrons list, and button. 1973 2:1
Richard Salter Storrs 200th Birthday. Clippings 1973 2:2
Longmeadow Celebrations. Miscellaneous events 1893-1968, undated 2:3
Longmeadow Bicentennial (National). Longmeadow Bicentennial Commission minutes 1973-1976 2:4
Longmeadow Bicentennial (National). Longmeadow Bicentennial Commission members list and minutes 1974-1976 2:5
Longmeadow Bicentennial (National). Longmeadow Bicentennial Commission. Minutes, reports and correspondence. 1974-1976 2:6
Longmeadow Bicentennial (National). Longmeadow Bicentennial Commission. Correspondence 1975-1976 2:7
Longmeadow Bicentennial (National). Longmeadow Bicentennial Commission. Correspondence 1973-1974 2:8
Longmeadow Bicentennial (National). Longmeadow Bicentennial Commission. Garden tour 1975-1976 2:9
Longmeadow Bicentennial (National). Programs and flyers 1975 3:1
Longmeadow Bicentennial (National). Programs and flyers 1976 3:2
Longmeadow Bicentennial (National). Posters 2 copies of a poster for Bicentennial Ball, 1976 and a poster for an exhibition at the Springfield Museum of Fine Arts, 1976 Oversize folder 1
Longmeadow Bicentennial (National). Calendars 1975-1976 3:3
Longmeadow Bicentennial (National). Clippings 1975-1976 3:4
Longmeadow Bicentennial (National). Clippings 1975-1976 3:5
Longmeadow Bicentennial (National). Clippings 1975-1976 3:6
Longmeadow Bicentennial (National). Congressional Record, July 27, 1976 1976 3:7
Longmeadow Bicentennial (National). Longmeadow Maternal Association Quilt Block 1976 3:8
Longmeadow Bicentennial (National). Longmeadow Maternal Association Quilt. 2 photographs 1976 Oversize box 1
Longmeadow Bicentennial (National). Needlepoint kit, spectacle case, buttons and other ephemera. 1976 3:9
Longmeadow Bicentennial (National). Photographs. 1976 3:10
Longmeadow Bicentennial (Local) Program, flyers, and coloring book 1983 4:1
Longmeadow Bicentennial (Local) Clippings 1983 4:2
Longmeadow Bicentennial (Local) Clippings 1983 4:3
Longmeadow Bicentennial (Local) Photographs 1983 4:4
Longmeadow 350th Anniversary. Certificate 1994 Oversize box 1

 

Subjects
  • American Revolution Bicentennial, 1976--Massachusetts--Longmeadow
  • Longmeadow (Mass.)--Centennial celebrations, etc.
  • Memorial Day addresses
Contributors
  • Bicentennial Commission (Longmeadow, Mass.)
  • Boland, Edward P.
  • Bradley, Omar Nelson, 1893-1981
Types of material
  • Buttons
  • Clippings
  • Coloring books
  • Correspondence
  • Photographs
  • Programs

Longmeadow family history collection, 1718-present

19 boxes (8 linear feet)

Scope and Content Note
The Longmeadow family history collection contains a wide variety of materials related to local individuals and families. Materials include: correspondence, obituaries, newspaper clippings, genealogies and family histories, financial and legal documents, diaries, and account books. The collection also includes photographs of family members and properties and several published items. While a number of the families or individuals have only a few related documents there are several that are well-represented, including the Colton, Keep, Storrs, and Williams families.

Colton Family materials include: correspondence, bills & receipts, marriage certificates, military commissions, genealogies, and photographs. Additional materials include Colton Family Newsletters, a printed sermon for the interment of Lucretia Colton by Alfred Ely, 1821, and “In Memoriam: Deacon Walter Colton.” by A.M. Colton.

Keep family materials include over 100 letters, largely from the 1820s, many of them addressed to Nathan Cooley Keep (1800–1875), who was founding Dean of the Harvard School of Dental Medicine. Letters discuss visits with various family members and friends, news of the family farm, business matters, education, and religion.

Materials related to the Williams family include: anagrams by Abigail Williams, 1718; the will of Reverend Stephen Williams, 1771; the letters and diaries of Jerusha Williams (with typed transcriptions), 1801-1824; John Williams’ Deerfield sermons, 1713 and undated; and correspondence, newspaper clippings, and articles related to Eleazer Williams, the “Lost Dauphin.” Items of more recent vintage include photos of Williams family descendants who visited the Historical Society in 1992.

Richard Salter Storrs (1763-1819) materials include a letter to Rev. Bezaleel Howards of Springfield from the Longmeadow Church Committee announcing the invitation to Mr. Richard Salter Storrs to preach in 1785 and an estate inventory from 1820. Richard Salter Storrs (1787-1873) materials include a letter to Ebenezer Bliss, 1849, and copies of his obituary.

Related collections: The Sermon Collection includes sermons by Stephen Williams and all three of the men named Richard Salter Storrs. The Account Book Collection includes a number of account books kept by various members of the Colton family.
 
Box and Folder Listing

Folder label Description/Items of note Box:Folder
Allen Family 1:1
Allen, Clara Hall 1:2
Allen, Agnes T. 1:3
Allen, Charles S. (1847-1909) 1:4
Andrews, Henrietta (d. 1881, aged 53) 1:5
Atchison, Deliverance 1:6
Bacon, Mrs. W. S. Photograph, undated 1:7
Baer, Albert Gottlieb, Sr. (1920-2009) Obituary 1:8
Bailey, Henry Lincoln (b. 1865) 1:9
Barber, Lucy J. 1:10
Barnes, Rev. Stephen Goodyear (b. 1853) 1:11
Bartlett Family 1:12
Bartlett, Rev. Robert M. Newspaper clippings, 1965 1:13
Bascom, Mrs. Photographs 1:14
Bayley, Dianne A. 1:15
Beardsley, Levi 1:16
Bebke (?), Edwin Reward of Merit 1:17
Blake, Elijah and Blake, Marshall Bronson (1814-1894) Photographs and memorial 1:18
Bliss Family 1:19
Bliss, Catherine L. 1:20
Bliss, Rev. Charles R. (1828-1901) 1:21
Bliss, Chloe Journal, 1824 1:22
Bliss, Ebenezer, 2nd (1725-1808) 1:23
Bliss, Deacon Ebenezer (1795-1868) 1:24
Bliss, Deacon Ebenezer (1795-1868) American and Foreign Christian Union certificate, 1852; American Tract Society certificate, 1856 Oversize box 2
Bliss, Edwin Newell (d. 1881) 1:25
Bliss, Eunice Eliza (b. 1840) 1:26
Bliss, Gad (1762-1845) and Bliss, Gad Olcott (1807-1872) 1:27
Bliss, Gad Olcott (1807-1872) Hand colored portrait, undated Oversize box 2
Bliss, Gaius (1761-1843) 1:28
Bliss, Georgianna (Mrs. McQueen) Letter from Mary Lyon, 1847 1:29
Bliss, Hannah A. (Mrs. Rev. Doctor Dorus Clarke) 50th anniversary clipping, 1874 1:30
Bliss, Henry A. 1:31
Bliss, James (1797-1864) 1:32
Bliss, John (b. 16–) 1:33
Bliss, Julia Marilla 1:34
Bliss, Julia Marilla Mount Holyoke Female Seminary Diploma, 1859 Oversize box 2
Bliss, Lydia Letter to Hannah Bliss 1:35
Bliss, Nathaniel 1:36
Bliss, Noah 1:37
Bliss, Ruth Chapman (b. 1866) (m. John J. Boggs) History of her life as a medical missionary in China by her niece or nephew * includes 2 photos of someone else (possibly the niece?) 1:38
Bliss, Samuel, 4th 1:39
Bliss, Simeon (d. 1838) Militia order from Samuel Colton Stebbins (1796-1873), 1832 1:40
Bliss, Walter father and son (1861-1939) 1:41
Bliss, Walter (1796-1867) and Colton, Harriet (1799-1866) Family Register Oversize box 2
Bodfish, Robert Ware (1895-1991) 2:1
Boies, Rev. William E. 2:2
Booth Family 2:3
Booth, David Jr. (1765-1826) 2:4
Booth, David, 2nd (1837-1907) Includes photographs and diary 2:5
Booth, David Account books, 1897-1902 2:6
Booth, David Yale University diploma, 1819 Oversize box 2
Booth, Flavia (1804-1885) Genealogy 2:7
Booth, James D. (1937-1970) 2:8
Booth, Joseph (1802-1867) Letters, 1833-1834 2:8
Booth, Lucy (b.1798) 2:10
Booth, Lucy Jorey 2:11
Booth. Mary Catalog of Westfield Academy, 1825 2:12
Booth, Mary A. (1843-1922) 2:13
Booth, Samuel C. (b. 1812) 2:14
Brewer, Edward 2:15
Brewer, George 2:16
Briggs, L. and Co. 2:17
Brown Family 2:18
Buckingham, S. G. Portrait engraving 2:19
Bumstead, Joseph 2:20
Burbank, Daniel (1787-1865) 3:1
Burbank, Daniel Erskine (1826-1914) 3:2
Burbank, Daniel Erskine (1826-1914) Broadside of Government officials of Massachusetts, 1865 Oversize folder 1
Burbank, Daniel Erskine and Burbank, Helen Besse (d. 1948) Account book and obituary 3:3
Burbank, Mrs. D Erskine American Home Missionary Society life membership certificate, 1857 Oversize box 2
Burbank, Mrs. James B. Appointment to the Massachusetts Woman’s Committee of the Council of National Defense, 1918 Oversize box 2
Burbank, Mary Woolworth (m. Edgar O. Dyer, 1895) Wedding souvenir volume, 1895. Includes photographs. 3:4
Burbank, Pelatiah Receipt, 1810 3:5
Burnham Family 3:6
Burns, Nancy Storrs Suicide journal, 1836 with transcription. 3:7
Burt, Calvin (1761-1848) and Burt, Experience (d. 1833) Family Genealogy 3:8
Burt, Captain David (1733-1822) Genealogy and a Revolutionary War service record, undated 3:9
Burt, Jane (Mrs. Stillman) Photograph 3:10
Burt, Luther (b. 1773) 3:11
Burt, Deacon Nathaniel (1663-1749) Articles of agreement between Deacon Nathaniel Burt and Mary Crowfoot, 1740

3:12
Burt, Deacon Nathaniel (1711-1755) Will, 1755 3:13
Burt, Deacon Nathaniel (1711-1755) “An Elogy [sic] on the Death of Mr. Nathaniel Burt…Who was killed in the memorable battle at Lake George…,” printed broadside, 1755 Oversize box 2
Burt, Sarah mother and daughter Letter to husband and father Nathaniel in the Army at Lake George, 1755 (he died before the letter arrived) 3:14
Buxton Family 3:15
Cady, Deacon David 4:1
Calhoun, Emily 4:2
Castle Family 4:3
Champlin, Winslow S. Letters describing a trip to Washington D.C. and the Chicago World’s Columbian Exposition, 1893 4:4
Chapin Family 4:5
Chapman, Annie Warfield (?) 4:6
Chapman, John (“Johnny Appleseed”) (1774-1845) 4:7
Chapman, Captain Justin H. Carte de visite 4:8
Chapman, Captain Nathaniel (1746-1807) Life history by descendant George Huff 4:9
Chapman, Nellie and Beach, Howard F. (m. 1886) Carte de visites 4:10
Chapman, Nellie and Beach, Howard F. (m. 1886) Marriage certificate, 1886 Oversize box 2
Chapman, Dr. Thomas L. 4:11
Chapman, Dr. Thomas L. Berkshire Medical Institute diploma, 1842 and Membership certificate, Massachusetts Medical Society, 1846 Oversize folder 1
Chase, Berry Agreement with Gender Palmer, 1799 4:12
Chandler Family 4:13
Chillson, Otis 4:14
Chiusano, Nicholas Newspaper clippings 4:15
Clark and Clarke Family 4:16
Clark, Rev. Gideon Colton Photocopies of letters 4:17
Clark, Seth Document, 1792 4:18
Colton Family 5:1
Colton Clarion and Colton Family Newsletter 5:2
Colton, Abner (1727-1797) Bill of Sale, 1757 5:3
Colton, Albert Newton (b. 1880) and Colton, Beatrice E. Greene 5:4
Colton, Alvah Photograph of orchard, 1916 5:5
Colton, Ann Gregory Warriner (1778-1853) 5:6
Colton, Asa (1733-1778) 5:7
Colton, Captain Charles (1724-1809) 5:8
Colton, Clarinda (b. 1834) 5:9
Colton, Daniel and Colton, Emily Bliss Marriage certificate, 1830 5:10
Colton, Delia (1796-1842) 5:11
Colton, Demas 5:12
Colton, Ebenezer (1743-1793) 5:13
Colton, Edwin (1827-1893) 5:14
Colton, Elijah (1786-1844) 5:15
Colton, Eliza Undated letter 5:16
Colton, Miss Emerett 5:17
Colton, Emily Raynolds Parsons (b. 1848) 5:18
Colton, Enoch Letter, 1807 5:19
Colton, Ephraim 5:20
Colton, Eudora Raynolds (b. 1876) Photographs 5:21
Colton, Filia Kingsley (1797-1892) Photocopies of census and death records 5:22
Colton, Dr. Francis Parmalee (1824-1852) Includes copy prints of an earlier photographic portrait 5:23
Colton, Francis Parmalee (1878-1900) 5:24
Colton, Captain Gideon (1763-1850) 5:25
Colton, Isaac (1646-1700) 5:26
Colton, Jabez (1747-1819) Memorandum book, 1792-1807 and other documents. 6:1
Colton, Jacob (1799-1883) 6:2
Colton, John Newton (1837-1899) 6:3
Colton, Julia (b. 1837) (m. William W. Comstock) 6:4
Colton, Justin 6:5
Colton, Levi (1804-1849/50) 6:6
Colton, Mrs. Lucretia (1765-1848) (m. Gideon Colton) 6:7
Colton, Mrs. Lucretia (1787-1821) (m. Rev. Simeon Colton) Memorial sermon by Alfred Ely, 1821 6:8
Colton, Lieutenant Luther (1781-1857) 6:9
Colton, Lieutenant Luther (1781-1857) 3 military commissions for the Militia of the Commonwealth, 1809-1811 and resignation, 1815 Oversize box 2
Colton, Lyman (1799-1868) 6:10
Colton, Margaret Emily (1881-1972) 6:11
Colton, Mehitable (1763-1856) 6:12
Colton, Moses 6:13
Colton, Naomi Robinson (1828-1920) 6:14
Colton, Newton (1795-1858) 6:15
Colton, Mrs. Olive Tax receipt, 1850 6:16
Colton, Samuel (1727-1784) Register and items removed from account books 6:17
Colton, Samuel (1727-1784) Copies of the Register 6:18
Colton, Samuel (1727-1784) Information about James Booth’s donation of Colton account books 6:19
Colton, Samuel (1727-1784) Photocopy of Ledger D Index, 1768-1786, and copies of pages from several other Colton account books 6:20
Colton, Samuel (1727-1784) Partial transcription of inventory of his estate, 1795 6:21
Colton, Samuel (1727-1784) Miscellaneous papers 6:22
Colton, Ensign Simeon (1755-1834) 7:1
Colton, Simon Letter, 1822 7:2
Colton, Stephen T. (b. 1815) 7:3
Colton, Stephen T. (b. 1815) Transcriptions of diary, 1851-1860 7:4
Colton, Stephen T. (b. 1815) Diary, 1851-1860 (not located, 2018) BV 46
Colton, Stephen T. (b. 1815) Diary, 1861-1892. Not located, 2018 BV 45
Colton, Captain Thomas (1651-1728) 2 Military commissions, 1686 and 1690 7:5
Colton, Captain Thomas (1651-1728) Military commission, 1699 Oversize box 2
Colton, Thomas, Jr. (?) (1719-1808) 7:6
Colton, Thomas (1757-1824) Receipt, 1816 7:7
Colton, Deacon Walter (b. 1764) 7:8
Colton, Rev. Walter (1797-1851) 7:9
Colton, Warham Receipt, 1843 7:10
Comstock Family 7:11
Converse, Alonzo (1813-1904) 7:12
Converse, Henry Augustus (1839-1880) Biographical pamphlet, 1881 7:13
Cooley Family Includes Granville Jubilee Book, 1845 7:14
Cooley Family Association 7:15
Cooley, Aaron Debt notice, 1787 7:16
Cooley, Abner Newspaper clipping, 1936 7:17
Cooley, Daniel (1651-1727) 7:18
Cooley, Eliakim (1648-1711) Includes will and estate inventory, 1711 7:19
Cooley, Esther Will, 1757 7:20
Cooley, Frances M. 7:21
Cooley, Frank E. (1847-1945) Discharge paper, 1864 7:22
Cooley, George Colton Photocopy of will and estate settlement, 1770 7:23
Cooley, Griswould Will, 1764 7:24
Cooley, Hezekiah 8:1
Cooley, James (d. 1828 in Peru) Copies of his diplomatic correspondence and information about his year in Peru. 8:2
Cooley, Jonathan 8:3
Cooley, Josiah ( d.1778) Includes wills, 1772 and 1778 8:4
Cooley, Josiah, (d.1778) Partially printed letter stipulating the tax assessment for Springfield 1748 Oversize box 2
Cooley, Justin M. (1815-1890s) Copy of obituary 8:5
Cooley, Luke Bond to Josiah and Whitens Cooley,
1802
8:6
Cooley, Margaret (d. 1841) 8:7
Cooley, Rectina 8:8
Cooley, Stephen Jr. (1755-1830) Biography by William Fenton 8:9
Cooley, Theodocia (b. 1807) and brother Cooley, Samuel (b. 1806) 8:10
Coomes Family 8:11
Coomes, Abbie (1849-1895) Photograph, undated Oversize box 2
Coomes, William B. (d. 1959) Obituary 8:12
Coomes, William Wallace (d. 1893) 8:13
Cordis Family 8:14
Cordner, Thomas Empty envelope from WPA 8:15
Cronk Family 8:16
Davenport Family Includes 1852 map of New Haven 8:17
Davenport, Abigail (1696-1766) (m. Rev. Stephen Williams) 8:18
Davenport, James Photograph with dog Dave 8:19
Dexter Family 8:20
Dickinson, Rev. W.C. (1827-1899) Obituary 8:21
Doddridge, Rev. Philip (1702-1751) Letters to the Reverend and Miss Scott, 1741, 1745 and manuscript copy of an undated letter to his wife 8:22
Dudley, Lucy Colton Will, 1800 and assignation of Nathaniel Ely as her executor, 1802 8:23
Duryea, M. J. 1 photograph 8:24
Dwight, Jonathan Letter, 1813 8:25
Dwight, Oliver and Dwight, Mary 8:26
Ely, Abigail (m. Nathan Ely) Letter to Hannah Bliss, undated 8:27
Ely, Ethan Description of land of the estate of John Hale now owned by Mrs. Experience Cooley and Mrs. Rebecca Colton, 1799 and a survey and plan of Josiah Cooley’s land sold to Ebenezer Burt, 1800 8:28
Ely, Ethan (b. 1791) Miscellaneous manuscripts, 1817-1853 8:29
Ely, Ethan C. (1835-1906) and Ely, Charity Richardson Bush (1836-1867, m. 1857) Includes several photographs 8:30
Ely, Ethan C. (1835-1906) Plan of land owned by Ely in Longmeadow drawn by L. A. Pease, 1876 Oversize folder 1
Ely, Deacon Jonathan (1683-1753) and Ely, Lydia Burt (d. 1767) 8:31
Ely, Jonathan (1798-1847) Militia order, 1819 and printed course of study for Middlebury College, undated 8:32
Ely, Martha (1795-1857) (m. Rev. Daniel Temple) 8:33
Ely, Deacon Nathaniel (1716-1799) 8:34
Ely, Nathaniel (1751-1808) and Ely, Hannah 8:35
Ely, Robert 2 photographs 8:36
Emerson Family 8:37
Emerson, Annie E. (1859-1941) 8:38
Evarts, Joseph (1804-1874) and Evarts, Clarinda Cooley (1805-1896) Photograph 8:39
Everett-Everitt Family 8:40
Fay Family 8:41
Ferre-Ferry Family 8:42
Firman, King, and Hale Families 8:43
Fisk, Alfred M. Photograph 8:44
Fitch, Martha (d. 1831) Letters, 1824 and undated 8:45
Fitch, Patty (b. 1799) Letters and notes, 1815-1816, and undated 8:46
Flynt, Henry Needham (1893-1970) Eulogy, 1970 9:1
French, Richard Plan for his land, 1771 Oversize box 2
Frost Family 9:2
Gates-McQueen Family 9:3
Gates, Daniel (1787-1867) Biography by William Fenton 9:4
Gates, Kate S. 9:5
Godfrey, Peggy Newspaper clippings, 1983-1992 9:6
Goldthwaite Family 9:7
Goldthwait, Erastus (1772-1848) Military appointments, 1803 and 1806 9:8
Goodell, William Notes on “Questions of Logic,” 1847 9:9
Goodman, Joseph and Mrs. Goodman Photographs 9:10
Goodman, Mary (1882-1976) Massachusetts Sunday School Association Teacher-Training certificate, 1914 9:11
Goodman, William and Goodman, Jessie 9:12
Green, Pownal Letter, 1840 9:13
Griswold, A.H. And Griswold, Harriet 9:14
Griswold, Ralph E. 9:15
Hackley, Levi Letter, 1788 9:16
Hale , Enoch (1753-1837) Document related to the Hampshire Missionary Society, 1801 9:17
Hale, Hezekiah (1740-1813) 9:18
Hale, Jonathan (1738-1806) Miscellaneous papers, 1773-1806 9:19
Hale, Sarah Beman (1718-1810) Genealogy 9:20
Hale, Thomas Deeds, 1733, 1785 9:21
Hamilton, Barry “Ode to the Greenwood Rockets,” 2014 9:22
Hamilton, H.A. Letter 9:23
Hancock Family 9:24
Harding, John P. Obituary 9:25
Harding, John Wheeler (1821-1896) and Harding, Mehitabel Lane (1831-1922) 9:26
Harding, William C. (1854-1926) 9:27
Hatch, Frank S. (1888-1955) and Hatch, Marian Heuser (1891-1981) Obituaries 9:28
Hayes, Eli Denison (1825-1906) 9:29
Heath, Major General William (1737-1814) 9:30
Hermann, Harry 9:31
Hitchcock. John Goldsmith (b. 1830) 9:32
Hooker Family Photographs 9:33
Hosmer Family 9:34
Hovey Family Genealogy 9:35
Howard, Aaron 9:36
Hun-Hunn Family 9:37
Hurlbutt, David and Hurlbutt, L.S. Letter, 1847 9:38
Hurley, John and Hurley, Mary 9:39
Hutchinson, Charles (1911-1944) 9:40
Jackman and Hollister Families Family record 9:41
Jackson. Susan Summons, 1806 9:42
Jorey Family 9:43
Keep Family 10:1
Keep, John (d. 1676) 10:2
Keep, John Rev. (1781-1870) 10:3
Keep, John Robinson (1810-1884) Memorial, 1885 10:4
Keep, Nathan Cooley (1800-1875) 10:5
Keep Family letters. Transcriptions 11:1-16
Knox Family 12:1
Lawton Family 12:2
Lawton Family Ancestral register, circa 1906, for William C. Lawton and Ruth White Merriam Shelf B7
Lawton, John Memorandum of son Sanford’s expenses for education. 1821-1825 12:3
Leete Family 12:4
Leveillee, Amos J. and Mrs. Leveillee Newspaper clipping, 1953 12:5
Lewis Family 12:6
Lincoln, Alan 12:7
Lincoln, Rev. George Photograph 12:8
Markham Family 12:9
McFethries, John (1830-1907) Obituary 12:10
McKinstry, J.A. Tintype, undated 12:11
McQueen Family 12:12
Medlicott Family 12:13
Merriam, George Receipt, 1839 12:14
Miller, Joseph Promissory note to John Pynchon, 1721/22 12:15
Mills, Capt. Thomas Military commissions, 1820-1821 12:16
Miner, Isabella Cooley Letter, 1876 12:17
Moutton. Josiah Tavern recognizance, 1811 12:18
Mun, John, surveyor Plan for land granted to Benjamin Cooley 1660-61, surveyed 1743 Oversize box 2
Munroe Family “Souvenir of 1775. 1775-1885,” 1885 12:19
Newell Family 12:20
Newell Family Photographs 12:21
Newell, Hermon (1774-1833), stone carver Request for Bethuel Baker to send slabs of marble, 1814 12:22
Nichols, Carlos 12:23
Noble Family 13:1
Nye, Robert Nason (1892-1947) Memorial, photograph 13:2
Oldfield, Ruth Evelyn Photograph, 1938 13:3
Page Family 13:4
Page, Kenneth Bausman (1896-1973) 13:5
Page, Kenneth Bausman (1896-1973) Military records, 1917-1919 Oversize box 2
Parker Family 13:6
Parsons Family 13:7
Pease Family of Enfield, Connecticut 13:8
Pease Family of Somer, Connecticut Letters, 1869 13:9
Peterson, Albert Forbes (1926-1943) 13:10
Phillips Family 13:11
Potter Family 13:12
Pynchon, John Letter, 1675 13:13
Pynchon, William 13:14
Radasch, Prof. Arthur 13:15
Raynolds-Reynolds Family 13:16
Richardson Family Photographs. 1957 13:17
Robinson Family 13:18
Russell Family Photographs 13:19
Salter, Rev. Dr. Richard Photograph and genealogy 13:20
Sanderson, Julia (1887-1975) (m. Frank Crumit) 13:21
Santos, Peter 13:22
Schauffler, Mary Raynolds (1802-1895) 13:23
Scott, Sir Walter Facsimile letter, 1832 13:24
Scott, Willard Brochure 13:25
Sexton-Saxton Family 13:26
Sheldon, John (1658-1733) “John Sheldon and the Old Indian House Homestead” by J. Arms Sheldon, 1911 13:27
Sheldon, William, Jr. (1788-1871) 13:28
Sheldon, William, Jr. (1788-1871) Patent for a chemical powder to mix with paint, signed by James Madison, 1811 Oversize box 2
Shuntleff, William S. (1830-1896) 13:29
Sigourney, Lydia Huntley (1791-1865) Letter, 1860 13:30
Sikes, Chauncey Power of attorney, 1796 13:31
Sikes, Edwin and Sikes, Clarinda Simons Photographs 13:32
Silliman, Abigail Letter, 1786 13:33
Simon, Annie T. (m. Alvan L. Fowler) Postcard, 1949 13:34
Smith, David Trowbridge 2 expense books, 1874-1888, carte de visite, post 1874 13:35
Smith, Eleazer Manuscript related to church’s decision to debar Eleazer Smith for fornication, 1750 13:36
Smith, Frank Everdell (1876-1960) 14:1
Smith, Frank Everdell (1876-1960) Photographs, 1939 Oversize box 2
Smith, Grace Trowbridge (b. 1880) Correspondence and photographs, circa 1880 – 1957, undated 14:2
Smith, Lucy Jane Griswold (1837-1947) (m. David Trowbridge Smith) Friendship album, 1865 14:3
Smith, Lucy Jane Griswold (1837-1947) (m. David Trowbridge Smith) School notebook, 1869-1870 (also includes family expenses for Rev. J. M. Price, Verndale, Minnesota, 1889-1893) 14:4
Smith, Lucy Jane Griswold (1837-1947) (m. David Trowbridge Smith) Letters and photographs 14:5
Smith, Lucy Jane Griswold (1837-1947) (m. David Trowbridge Smith) Chautauqua Literary and Scientific Circle membership certificate, 1887 Oversize box 2
Stearns Family 14:6
Stebbins Family Includes a 1850 letter referring to the newly enacted Fugitive Slave Act with an intriguing line which states “we have had a long letter from Laura (?) she has arrived where the slave is not tonight” 14:7
Storrs Family Bibles, 1897 and undated 15:1
Storrs Family Genealogical Record of the Storrs Family in the United States, 1881 Oversize folder 1
Storrs Family 16:1
Storrs, Charles Backus(1794-1833) 16:2
Storrs, E.C. 16:3
Storrs, Eleazer W. (1799-1880) 16:4
Storrs, Eleazer W. (1799-1880) 3 Illinois land grants signed by John Tyler, 1841 and an Iowa grant “in favor of” Chloe Sherman, widow of John assigned from her to Storrs, signed by James Buchanan, 1860 Oversize box 2
Storrs, Eunice C. 3 membership certificates, 1861-1866 Oversize box 2
Storrs, Rev. John “A sermon, delivered at the ordination of the Rev. Richard Salter Storrs : to the pastoral care of the Church of Christ, in Longmeadow: December 7, MDCCLXVI.,” 1786 and a manuscript draft of an article entitled, “An Address to all Parents, Guardians and Instructors of Youth under whose care this may come,” 1822 16:5
Storrs, Rev. Richard Salter (1763-1819) Appointment as chaplain of the Massachusetts Militia, 1806 and resignation, 1818 Oversize box 2
Storrs, Rev. Richard Salter (1763-1819) 16:6
Storrs, Rev. Richard Salter (1787-1873) 16:7
Storrs, Rev. Richard Salter (1787-1873) 4 copies of an engraved portrait by H.W. Smith, undated Oversize box 2
Storrs, Richard Salter (1821-1900) 16:8
Storrs, Richard Salter (1821-1900) Poets album, 1864 Boxed volume
Storrs, Prof. Richard Salter (1830-1884) “In Memoriam,” 1885 16:9
Storrs, Prof. Richard Salter (1830-1884) Amherst College diplomas, 1853 and 1856 Oversize box 2
Storrs, Sarah Williams (1765-1846) 16:10
Storrs, Sarah Williams (1832-1907) 16:11
Storrs, Sarah Williams (1832-1907) 16:12
Storrs, Sarah Williston (1765-1798) (m. Rev. Richard Salter Storrs) (1763-1819) “Mr. Backus’s Sermon at the Funeral of Mrs. Storrs.”1778 16:13
Sturtevant, Wallis H. (d. 1989) Newspaper clipping, 1983 and obituary, 1989 16:14
Tabor, Edward Payson (1845-1918) Obituary, 1918 and receipt, 1915 17:1
Tallmadge, Laura M. 17:2
Taylor, Berkeley H. 17:3
Taylor, Charlotte Agreement of support, 1844 17:4
Taylor, Ephraim (1805-1879) 17:5
Taylor, Margaret 17:6
Taylor, Samuel Bond to John Pynchon, 1728 17:7
Tenney, Charles H. “In Memoriam,” 1951 17:8
Terry Family 17:9
Thompson, Dr. W.N. 17:10
Tillinghast, Nicholas Letter, undated 17:11
Trewargy Family Photographs 17:12
Upson, Elsie, Moore (d. 1983) Obituary, 1983 17:13
Vignone, Daniel J. Newspaper clipping, 1969 17:14
Wallace, Mary Newspaper clipping, 1979 17:15
Ward, Dr. Edwin (1880-1957) Obituary 17:16
Warriner, Solomon Letter, 1823 17:17
Waters, John Tax receipt, 1850 17:18
Weld family Genealogy 17:19
Weld, Lewis Engraving 17:20
West Family Photographs 17:21
White, Albert Certificate of merit, undated 17:22
White Family 17:23
White, William (1789-1860) Biography by William Fenton 17:24
Wigglesworth, Edward Letter, 1726 17:25
Wilkens, Edward G. (d. 1945) 17:26
Williams Family Includes bound letters to various named individuals from 1820-1822 17:27
Williams Family 17:28
Williams, Abigail Davenport (1696-1766) 17:29
Williams, Eleazer (1789-1858) 17:30
Williams, Eleazer (1789-1858) 17:31
Williams, Ephraim (d.1755) Newspaper clipping, 1999 17:32
Williams, Eunice (1696-1785) 17:33
Williams, Eunice (1696-1785) 17:34
Williams, Eunice (b. 1767) 17:35
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Letters, 1802-1822, undated 18:1
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Letter transcripts 18:2
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Diaries, 1801-1805, 1823-1824 18:3
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Diary transcript, 1801 18:4
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Diary transcript, 1802 18:5
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Diary transcript, 1803 18:6
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Diary transcript, 1804-1805 18:7
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Diary transcript, 1823-1824 18:8
Williams, Jerusha Mather (1783-1844) (m. Lyman Colton) Paper by Caitlin Coyne, 2008 18:9
Williams, John (1664-1729) 18:10
Williams, Lucy Burt (1741-1861) (m. En. Samuel Williams) Obituaries 18:11
Williams, Martha (1769-1819) “Choice dialogues between a godly minister, and an honest country-man, concerning election & predestination,” [1720] 18:12
Williams, Philip A. Photographs 18:13
Williams, En. Samuel 18:14
Williams, Rev. Stephen (1693-1782) Photocopies of letters held at Dartmouth College 19:1
Williams, Rev. Stephen (1693-1782) Alexander Medlicott, Jr. materials related to Rev. Stephen Williams, 1962-1983 19:2
Williams, Rev. Stephen (1693-1782) “The Journals of the Reverend Stephen Williams: 1775-1777”. Dissertation by Alexander J. Medlicott, 1962 19:3
Williams, Rev. Stephen (1693-1782) Honorary degree from Dartmouth College , circa 1770 Oversize box 2
Williams, Rev. Stephen (1693-1782) Will, 1771 20:1
Williams, Rev. Stephen (1693-1782) Will,1774 20:2
Williams, Rev. Stephen (1693-1782) Description of symbols used in his writing. 20:3
Williams, Rev. Stephen (1693-1782) Estate inventory, 1788; letter to Martha Raynolds, 1774; portion of a will, undated; Williams Family genealogy, early 1800’s 20:4
Williams, Rev. Stephen (1693-1782) Miscellaneous papers, 1709-1775; Anagrams and acrostics of Abigail and Stephen Williams, undated. 20:5
Williams, Rev. Stephen (1693-1782) Fragments and miscellaneous papers 20:6
Williams, Rev. Stephen (1693-1782) Newspaper clippings, photocopies and images. 20:7
Williams, Rev. Stephen (1693-1782) Reference file, 1895-1999 20:8
Williams, Rev. Stephen, Jr. Photocopy from “The History of Woodstock, Connecticut,” 1926 20:9
Williams, Stephen W. Letters, 1836-1837 20:10
Williams, William (b. 1688) Letters, 1747/8 20:11
Williams, William Printed Deerfield Academy notice, 1811 20:12
Williams, William (b. 1776) Genealogical materials 20:13
Willard, Joseph Obituary 20:14
Willis, N. P. Letter, 1856 20:15
Wilson Family Photographs 20:16
Wolcott, Samuel and family 20:17
Woodward, John Letter, 1780 20:18
Wright, Ellen L. ` 20:19
Wright, Harry, Andrew Newspaper clipping 20:20
Young Family 20:21
Family papers – miscellaneous Letters, 1799 and 1818. Authors unknown 20:22

 

Subjects
  • Colton family
  • Colton, Lucretia Woolworth Colton (1787-1821)
  • Family reunions
  • Genealogy
  • Keep family
  • Storrs family
  • Willliams family
Contributors
  • Keep, Nathan Cooley (1800-1875)
  • Storrs, Richard Salter (1763-1819)
  • Storrs, Richard Salter (1787-1873)
  • Williams, Abigail
  • Williams, Jerusha
  • Williams, Stephen (1693-1782)
Types of material
  • Account books
  • Clippings
  • Correspondence
  • Diaries
  • Photographs

Longmeadow homes collection, 1880s-present

6 boxes (2.5 linear feet)

Background Note
In 1636, William Pynchon led an expedition to Western Massachusetts in hopes of establishing a trading post. Here he purchased land along the Connecticut River from native Pocumtuk or Agawam Indians. Know as “Masacksic” or “the long meddowe” the area was initially a part of Springfield. Up until 1645 the meadow was used as a common pasture, shared by all residents. It was then divided into lots for 25 families from Springfield who were permitted to build homes. These included the Bliss, Burt, Colton, Cooley, and Keep families.

The settlement grew and by the 1690s there was increasing agitation among the residents for an autonomous community. Religiously and politically the people were still part of the Springfield settlement, but they had to travel three to five miles for the frequent religious services, town meetings, and supplies.

A disastrous flood in the meadows in 1695 prompted a movement to become separate from Springfield. The meadow residents successfully petitioned in 1703 for permission to move their settlement out of the meadows and to an upper terrace east of the floodplain away from the river. A road was laid out (the present-day Longmeadow Street), and house lots were assigned. Houses were built over the next few years, and by 1709 the new homes were occupied. The residents then successfully petitioned the Massachusetts General Court to be a separate precinct within Springfield, which would enable Longmeadow residents to have their own meeting house and minister. In 1714 work was begun on a meeting house, in the center of the Green, and in 1716 Rev. Stephen Williams was ordained as the first minister of this new community.

More houses cropped up around the Green and farms were built up and down Longmeadow Street. By the 1750s houses appeared in the eastern part of Longmeadow in the area now known as East Longmeadow. Still predominantly a farming community, small shops and businesses were established around and on the Green. By 1767 the town realized a need for a larger meetinghouse and a “raising” was held to replace the original. Like many communities in the colonies, Longmeadow was touched by the ever-louder calls for Revolution. April 21, 1775 saw farmers from Longmeadow joining with Minutemen from Springfield’s militia to assist fellow colonists in Lexington and Concord. The impending war divided citizens here, as elsewhere, neighbor against neighbor, Patriot against Tory. On October 17, 1783, Longmeadow was incorporated as the first community in the newly formed Commonwealth of Massachusetts.

The “East Village” section of Longmeadow split off from the “West Village” in 1894 to form the separate town now called East Longmeadow. At that time the population of East Longmeadow numbered about 1,600, leaving what we now think of as the town of Longmeadow with a population of about 570. East Longmeadow by this time was an economically and ethnically diverse community with many businesses and industries, a busy railroad yard and a dozen operational red sandstone quarries. A map of Longmeadow from that year shows approximately 100 homes, most concentrated up and down Longmeadow Street.

The arrival of the trolley line in 1896 linking Springfield to Connecticut via Longmeadow Street created rapid growth. Longmeadow was now officially a “streetcar suburb.” “South Park Estates” was the first of many new subdivisions to be built within easy access to the trolley. It was soon joined by “The Elms,” Crescent Road, Greenwood Manor, and Colony Hills. By mid-century Longmeadow had become a town with charming town buildings, an elegant Community House, several schools, and a population approaching 15,000.
 
Scope and Content Note
The Longmeadow homes collection contains materials related to a number of Longmeadow properties, many located along the town’s historic Longmeadow Street. The collection is arranged alphabetically by street name and then numerically by house number. The documentation available for each house varies but might include: Town Report covers with illustrations of specific properties, photographs, histories of homeowners, articles on architectural style, newspaper clippings and magazine articles, and typed extracts and photocopies of deeds or other primary sources.

Houses with more extensive documentation include 663 Longmeadow Street, 826 Longmeadow Street (Colton-Buxton House), 906 Longmeadow (James Coomes House), and 1060 Longmeadow Street (Marchant Samuel Colton House). Plans for 5 Laurel Street include a 1935 Olmsted Brothers study for plantings in front of the house.

In addition to information on specific properties there are also materials related to “The Green” and “The Meadows”. The collection also contains a binder with house histories and a list of past owners for a number of historic properties, the majority of which are located on Longmeadow Street. Photographs in the collection range from mounted photographs from the late 1800s to more contemporary snapshots. The collection also includes an interesting group of panoramic shots of “The Green” taken in the 1880s. A number of houses on Longmeadow Street were photographed in 1986 and those images are included here.
 
Box and Folder Listing

Location Box Folder
2 Ardsley Road (formerly 91 Shaker Road) 1 1
Belleclaire Street 1 2
40 Benedict Terrace 1 3
104 Benedict Terrace 1 4
112 Benedict Terrace 1 5
37 Birnie Road (Hale House) 1 6
52 Birnie Road (Everett Allen House and Barn) 1 7
Bliss Road 1 8
28 Bliss Road 1 9
56 Bliss Road 1 10
253 Bliss Road 1 11
52 Chandler Avenue 1 12
Colony Hills 1 13
108 Colony Road Oversize box 1 7
44 Colton Place (Asa Colton House) 1 14
Converse Street 1 15
165 Converse Street (Converse Place) 1 16
Cooley Drive 1 17
Crescent Road 1 18
Edgewood Drive 1 19
294 Ellington Road 1 20
Ely Road 1 21
Emerson Road 1 22
134 Englewood Road 1 23
14 Fairfield Terrace (Patrick Davis House) 1 24
94 Farmington Avenue 1 25
212 Farmington Road (Trewargy Family House) 1 26
43 Fernleaf Avenue 1 27
45 Fernleaf Avenue 1 28
55 Fernleaf Avenue 1 29
74 Forest Glen Road 1 30
161 Forest Glen Road 1 31
48 Greenmeadow Road (Stebbins House) 1 32
5 Laurel Street (plans for P.H. Born residence and later John C. Brook) B7 and Oversize folder 4
Longmeadow Street History 1 33
43 Longmeadow Street 2 1
117 Longmeadow Street 2 2
123 Longmeadow Street 2 3
220 Longmeadow Street 2 4
237 Longmeadow Street 2 5
259 Longmeadow Street (Moses Field House) 2 6
260 Longmeadow Street (Willard House) 2 7
280 Longmeadow Street (Alexander Field House) 2 8
315 Longmeadow Street 2 9
316 Longmeadow Street 2 10
384 Longmeadow Street (Cooley House) 2 11
417 Longmeadow Street (Albert T. Wood Post, American Legion) 2 12
418 Longmeadow Street (Calvin Cooley House) 2 13
418 Longmeadow Street (Calvin Cooley House) Oversize box 1 6
441 Longmeadow Street 2 14
450 Longmeadow Street (Cooley-Simons House) 2 15
476 Longmeadow Street (Cooley-Emerson House) 2 16
492 Longmeadow Street 2 17
506 Longmeadow Street (see 48 Greenmeadow Street) 2 18
519 Longmeadow Street (Estabrook House / St. Mary’s Rectory) 2 19
536 Longmeadow Street (Stebbins-Wade House) 2 20
539 Longmeadow Street (Bay Path Library) 2 21
544 Longmeadow Street 2 22
577 Longmeadow Street (Coomes-Booth House) 2 23
588 Longmeadow Street (Bay Path College) 2 24
609 Longmeadow Street 2 25
655 Longmeadow Street (Bliss-Ely-Scudder House) 2 26
663 Longmeadow Street 2 27-30
664 Longmeadow Street 2 31
674 Longmeadow Street (Tenney) (Harrington) 2 32
679 Longmeadow Street (Goodman House) 2 33
690 Longmeadow Street (Ebenezer Bliss-Leete) 3 1
693 Longmeadow Street (Storrs Library) 3 2
695 Longmeadow Street (Storrs Library) 3 3
697 Longmeadow Street 3 4
702 Longmeadow Street (Burnham House) 3 5
705 Longmeadow Street (Reynolds House) 3 6
709 Longmeadow Street 3 7
715 Longmeadow Street (Condit-Cordis House) 3 8
720 Longmeadow Street 3 9
734 Longmeadow Street (Paige-Ross House) 3 10
735 Longmeadow Street (Community House) 3 11
750 Longmeadow Street 3 12
755 Longmeadow Street (Empty 2.18) 3 13
756 Longmeadow Street (Goldthwaite House) 3 14
766 Longmeadow Street (Old White Tavern) 3 15
766 Longmeadow Street (Old White Tavern) Oversize box 1 7
776 Longmeadow Street (Old Country Store) 3 16
780 Longmeadow Street (Jacob Colton House) 4 1
787 Longmeadow Street (Old Red House) 4 2-3
787 Longmeadow Street (Old Red House) Oversize box 1 7
788 Longmeadow Street 4 4
792 Longmeadow Street 4 5
796 Longmeadow Street 4 6
797 Longmeadow Street (Allen Guest House) 4 7
808 Longmeadow Street 4 8
810 Longmeadow Street 4 9
812 Longmeadow Street (White-Bliss-Colton-Fay House) 4 10
826 Longmeadow Street (Colton-West-Burton House) 4 11
836 Longmeadow Street 4 12
844 Longmeadow Street 4 13
857 Longmeadow Street (Pease House) 4 14
862 Longmeadow Street 4 15
870 Longmeadow Street 4 16
873 Longmeadow Street (Hale House) 4 17
878 Longmeadow Street (Stebbins-Hammett House) 4 18
891 Longmeadow Street (Hale-Hart House) 4 19
892 Longmeadow Street 4 20
893 Longmeadow Street 4 21
896 Longmeadow Street 4 22
906 Longmeadow Street (Coomes House) 5 1
909 Longmeadow Street (Keep House) 5 2
912 Longmeadow Street (Ebenezer Chandler Colton House) 5 3
918 Longmeadow Street 5 4
930 Longmeadow Street (Booth House) 5 5
931 Longmeadow Street 5 6
942 Longmeadow Street 5 7
951 Longmeadow Street (Burt-Coomes House) 5 8
956 Longmeadow Street 5 9
960 Longmeadow Street 5 10
961 Longmeadow Street 5 11
977 Longmeadow Street 5 12
985 Longwood Street (“Bonniewood”) 5 13
1028 Longmeadow Street (Capt. Gideon Colton House) 5 14
1060 Longmeadow Street (Marchant Samuel Colton House) 5 15-17
1077 Longmeadow Street (Bliss-Colton House) 5 18
1124 Longmeadow Street 5 19
1134 Longmeadow Street (Hooker House) 5 20
1183 Longmeadow Street 5 21
1390 Longmeadow Street (Bliss-Kibbe-Allen House) 5 22
1401 Longmeadow Street (Keep House) 5 23
1443 Longmeadow Street (Israel Colton House) 5 24
1607 Longmeadow Street (Tabor House) 5 25
1656 Longmeadow Street (The Maples) 6 1
1656 Longmeadow Street (The Maples) Oversize box 1 7
1657 Longmeadow Street 6 2
50 Meadowbrook Road 6 3
33 Mill Road 6 4
Overbrook Road – Glen Arden 6 5
61 Salem Road 6 6
78 Shaker Road (Manning House) 6 7
121 South Park Avenue 6 8
19 Warren Terrace 6 9
Westmoreland Avenue 6 10
Westmoreland Avenue (plans for residence) Shelf B7
9 Westmoreland Avenue 6 11
94 Westmoreland Avenue 6 12
Williams Street (Early Houses) 6 13
20 Williams Street (Town Offices) 6 14
The Green 6 15-23
Longmeadow Street looking North 6 24
Longmeadow Street looking South 6 25
Longmeadow Subdivisions-House Tracts-20th century (late) 6 26
Longmeadow Subdivisions-House Tracts-Warren Terrace 6 27
Meadows of Longmeadow 6 28

 

Subjects
  • Architecture, Domestic
  • Architecture, Domestic--Pictorial works
  • Historic buildings--Massachusetts-Longmeadow
  • Historic buildings--Massachusetts-Longmeadow--Pictorial works
  • Historic districts--Massachusetts
  • Longmeadow Green (Longmeadow, Mass.)
  • Meadows
Types of material
  • Clippings
  • Photographs

Map and atlas collection, 1795-1980

7 boxes, 5 flat file folders, 12 volumes

1894 Map of Longmeadow

Scope and Content Note
The Longmeadow maps and atlases collection documents the growth and development of Longmeadow from the early 19th century to the late 20th. Highlights in the collection include an 1831 map of Longmeadow, an 1835 map of Springfield, MA, an 1844 topographical map of Massachusetts, and an 1855 map of Hampden County, Massachusetts. In addition to plans, maps, and atlases for Longmeadow and East Longmeadow, there are plans for Colony Hills, Glen Arden, and Laurel Manor, early 20th century developments in the area. Bound atlases dating from 1894 to 1933 for Longmeadow and the surrounding area are also included. A more detailed item-level listing follows.

Five of the maps of Longmeadow have been photographed and are available as prints suitable for framing: http://www.longmeadowhistoricalsociety.com/category-s/102.htm.
 
Box and Folder Listing: Maps

Title Date Description Notes Location
Longmeadow No. 30 County Hampshire 1795 4 different reproductions of the manuscript map Original in the Mass archives, Maps & Plans #1134 Folder 1
Plan of Longmeadow 1831 Surveyed in April 1831. Reproduction Original in the Mass archives, Maps & Plans #1970 Folder 1
A Plan of Longmeadow from the survey of 1831 1831 Engraved by J. H. Goldthwait. Original linen-backed wall map rolled on dowels. 2 copies One copy in better condition than the other. Facsimiles and photocopies available Box on B-1
Map of Hampden County by Henry Francis Walling 1857 Published by H. A. Haley. This is a reproduction of the section of the map depicting Longmeadow Photocopy available Folder 1
Atlas of Hampden County, Mass. by F. W. Beers, page 38 1870 2 different reproductions of the page depicting the towns of Longmeadow and East Longmeadow and listing the subscribers’ business reference LHS does not appear to have the original Beers atlas. Facsimiles and photocopies available Folder 1
Atlas of Hampden County, Mass. by F. W. Beers, page 37 1870 2 different reproductions of the half of the page depicting Longmeadow and East Longmeadow in their entirety LHS does not appear to have the original Beers atlas. Photocopies available Folder 1
Map of Longmeadow, Hampden County Mass 1892 Original, one reproduction, and a (possibly later?) printing with additional information around the borders. Depicts the proposed division line between Longmeadow and East Longmeadow Photocopies of a detail available Folder 1
New Topographical Atlas of the County of Hampden, Mass by L. J Richards and Co., page 93 1894 2 different reproductions of the page depicting East Longmeadow, with an inset of the Village of East Longmeadow LHS has the original Richards atlas. Photocopies available Folder 1
New Topographical Atlas of the County of Hampden, Mass by L. J Richards and Co., pages 128-129 1894 Depicts the town of Longmeadow. Original and 3 different reproductions, one of which is enlarged and vertical, focusing on Main Street (now Longmeadow Street) LHS has the original Richards atlas. Facsimiles and photocopies available Folder 1
Plan of Lots near State Line, Longmeadow Mass, owned by Emily W. Smith 1898 Drawn by George N. Merrill. 2 reproductions Location of original unknown. Photocopies available Folder 1
Atlas of the City of Springfield and Town of Longmeadow, Mass by L. J Richards and Co., plate 25 1910 Depicts the town of Longmeadow with a topological map of Forest Park which includes a list of Board of Park commissioners and a list of owners. Original LHS has the original Richards atlas. Photocopies available Folder 2
Atlas of the City of Springfield and Town of Longmeadow, Mass by L. J Richards and Co., plate 26 1910 Depicts the town of Longmeadow. Original and one reproduction. LHS has the original Richards atlas. Facsimiles available. Folder 2
Richards Standard Atlas of Hampden County, Mass by L. J Richards Map Company, plate 18 1912 Depicts the town of Longmeadow. 3 originals. LHS has the original Richards atlas (loose plates). Photocopies available Folder 2
Richards Standard Atlas of Hampden County, Mass by L. J Richards Map Company, plate 17 1912 Depicts the town of East Longmeadow. Original LHS has the original Richards atlas (loose plates). Folder 2
Map of Street in Longmeadow 1917 Blueprint of map showing streets and showing some structures including church, school house, and garage. Folder 2
Richards Standard Atlas of the City of Springfield and the Town of Longmeadow, Mass by Richards Map Company, plate 21 1920 Depicts the town of Longmeadow with a topological map of Forest Park which includes a list of Board of Park commissioners and a list of owners. Includes sub plan no. 4: Greenwood Manor and Loleta Park and sub plan no. 6: Brookdale Manor. Original and photograph which includes Longmeadow section only. LHS has the original Richards atlas. Folder 2
Richards Standard Atlas of the City of Springfield and the Town of Longmeadow, Mass by Richards Map Company, plate 22 1920 Depicts the town of Longmeadow. Original LHS has the original Richards atlas. Facsimiles available. Folder 2
Colony Hills, Springfield, Mass. General Plan for Development of Property 1921 Olmsted Brothers, Landscape Architects. Depicts layout of lots with dimensions for proposed development. Reproduction Original may be at Frederick Law Olmsted National Historic Site. Photocopies available. Folder 2
Map of Longmeadow, Mass 1925 Merrill & Sears, Civil Engineers. Shows new Springfield/Longmeadow boundary and golf club. Reproduction Original may be at Frederick Law Olmsted National Historic Site Folder 2
Laurel Manor. Property of Victor Corporation, Longmeadow, Mass. General Plan for Development 1926 Olmsted Brothers, Landscape Architects. Depicts layout of lots with dimensions for proposed development. Reproduction. Original may be at Frederick Law Olmsted National Historic Site. Photocopies available. Folder 2
Plan of Forest Acres in Longmeadow, Mass. 1927 Clifton W. Kibbe, owner. Walker, Walker and Kingsbury, Architects, Landscape Architects and Town Planners. Depicts layout of lots with dimensions for proposed development. Reproduction. Photocopies available. Folder 2
Plan showing a part of the T. W. Leete Estate, Longmeadow Mass. 1927 Durkee, White & Towne, Engineers. Plan includes acreage of portions of the Leete Estate some of which formed the Glen Arden development. Original blueprint Note on back reads: “ Land sold to Glen Arden. White & Quinn (?) lots. Part of Leete Estate” Folder 2
Colony Hills, Springfield, Mass. General Plan for Development of Property 1928 Depicts layout of lots for proposed development. Includes additional lots not found in 1921 version. Reproduction Original may be at Frederick Law Olmsted National Historic Site. Folder 2
Glen Arden, Longmeadow, Mass. General Plan 1928 Olmsted Brothers, Landscape Architects. Depicts layout of lots with dimensions for proposed development. Reproduction. Original may be at Frederick Law Olmsted National Historic Site. Folder 2
Plan for proposed development along the Longmeadow and East Longmeadow line. 1928 J.D. Colton, Engineer. Plan locates a proposed golf course and airport. Original blueprint. Folder 2
Plan of proposed park, Longmeadow, Mass. 1929 Merrill & Sears, Civil Engineers. Plan locates proposed park located to the east of the Glen Arden development.
Original blueprint.
Box on F1-G1
Longmeadow Park Commission, Preliminary Plan for Park 1934 Olmsted Brothers, Landscape Architects. Depicts layout of proposed park between Farmington Avenue and Westmoreland Avenue Box on F1-G1
Map of Longmeadow Mass. Showing Division of Precincts 1938 Printed map showing Precincts A, B, and C. Signed H.C. Dudley – perhaps his copy Folder 2
Longmeadow Zoning Map 1942 Printed map with key outlining various requirements for specific zones. Folder 2
Glen Arden, Longmeadow, Mass. General Plan 1945 Olmsted Brothers, Landscape Architects. Depicts layout of lots with dimensions for proposed development. Includes additional lots not included in 1928 version. Reproduction. Original may be at Frederick Law Olmsted National Historic Site. Photocopies available. Folder 2
Map of Longmeadow, Massachusetts 1949 Printed map showing major street and roads and locations for existing schools. Folder 2
Map of Longmeadow, Massachusetts 1960-61 1 photograph of map and 1 small printed version with “Stearns and Wescott, Realtors” added. Smaller version signed Mrs. Alfred Wood Folder 2
Plan of Longmeadow 1965 Robert T. Bitters. Plan showing original land grants from 1645 in the “Meddowe” along the Connecticut River, original land grants from 1703 along the “Street,” and land as owned when the New Haven, Hartford and Springfield Railroad was built. 3 reproductions Photocopies available. Folder 2
Map of Longmeadow, Massachusetts 1968 Printed map. Includes additional streets not found on 1960-1 version. Includes a street index on the reverse. Original Folder 2
New Map of Longmeadow by the Price and Lee Company, 1969 Includes maps of East Longmeadow, Ludlow, West Springfield, Wilbraham, Hampden, and Agawam. Includes a street indexes. Original Folder 2
New Map of Longmeadow by the Price and Lee Company, 1971 Includes maps of East Longmeadow, Ludlow, West Springfield, Wilbraham, Hampden, and Agawam. Includes a street indexes. Original Folder 2
Map of the Town of Longmeadow 1972 Depicts the town of Longmeadow. Original Folder 2
Plan Showing Longmeadow Historic District 1973 Longmeadow Engineering Department. Plan shows boundaries of the Historic District and properties along Longmeadow Street. 2 reproductions. Photocopies available. Folder 2
Aerial Photograph of Longmeadow 1980 Aerial photograph of the Longmeadow area, dated 3.19.1980 Folder 2
Plan showing Leete Estate in Longmeadow, Massachusetts undated Depicts the various properties that made up the Leete Estate. Original blueprint. Note on back reads:
“Old Map Leete Estate before selling any.”
Box on F1 – G1
Map of Springfield Circa 1770 Photograph of map depicting Springfield from 1770-1800. Notes various events occuring during the stated time period and names associated with structures depicted. Folder 3
Plan Map of Springfield by George Colton 1835 Depicts Springfield
area and includes names of landowners, streets and a plan of Franklin Square.
Original linen-backed wall map rolled on dowels
Box on D1-E1
Topological Map of Massachusetts … Made by order of the Legislature. Published by Charles Hickling 1844 Includes tables of
demographic information, and inset: “Geological map of Massachusetts,
made by order of the legislature, by Edward Hitchcock, 1844.” Original
linen-backed wall map rolled on dowels
Box on D1-E1
Map of Hampden Co., Massachusetts Based on Surveys under Direction of Henry F. Walling. H. A. Haley, publisher 1855 Includes ancillary
maps of Springfield, Westfield, Chicopee, Holyoke, Brimfield and other
Hampden County townships. 2 original linen-backed wall maps rolled on dowels
Box on B1-C1
The Village of Springfield from 1775 to about 1800. Circa 1870 Includes a directory of notable homes and other structures. Reverse has illustration of the Pynchon House and a view showing the the Milton Bradley Company factory. Folder 3
Atlas of Hampden Co., Massachusetts, from actual surveys by and under the direction of F.W. Beers, assisted by Geo. P. Sanford and others. Plate 9 1870 Plan of Hampden Co. Massachusetts. Original Folder 3
Map of the City of Springfield, Mass. 1884 Includes a directory of Public buildings. Published by the Springfield Printing Co. Engraved and Printed by Milton Bradley Co. Folder 3
Map of the City of Springfield, Mass. and Vicinity. 1903-1904 Published by the Price & Lee Co. for the city directory. Litho. by Milton Bradley Co. Folder 3
New Topological Map of Forest Park, Springfield, Mass by L.J. Richards 1909 Permit to Use An Automobile in Forest Park. Based on Surveys by Chas. M. Slocum. Original Folder 3
New Map of the City of Springfield by the Price and Lee Company, 1912 Depicts the city of Springfield. Published for the City Directory. Includes a street index. Original Folder 3
Springfield Street Railway, Map 524. Transit Map Series by Donald E. Shaw 1946 Depicts trackage operated by the Springfield Street Railway in Southwestern Massachusetts. Includes a small inset map for Suffield, Connecticut. Reproduction in 2 parts. Folder 3
U.S. Geologic Survey Quadrangle for Springfield South, MA 1944 Geologic Survey map depicting Springfield, East Longmeadow, Longmeadow and a portion of Connecticut. 2 photocopies. Additional photocopies available. Folder 3
Map of the City of Springfield by the Price and Lee Company, 1957 Depicts the city of Springfield. Includes a New Map of Longmeadow, a New Map of Chicopee, and a New Map of West Springfield on the verso. Includes a street index. Original Folder 3
Map of the City of Springfield by the Price and Lee Company, 1967 Depicts the city of Springfield. Includes a street index. Original Folder 3
U.S. Geologic Survey Quadrangle for Springfield South, MA 1970 Geologic Survey map depicting Springfield, East Longmeadow, Longmeadow and a portion of Connecticut. Original Folder 3
Enfield Historical Society maps of Enfield, Hazardville, Scitico, Thompsonville, and the Enfield Shaker village. 1975 Reprint images from Atlas of Hartford City/County by Baker and Tilden, 1869, with additional historical text and photographs. 4 reproductions Folder 3
Surficial geologic map of the Hampden Quadrangle, Massachusetts and Connec 1982 Geologic Survey map includes Springfield, East Longmeadow, Longmeadow and a portion of Connecticut. Folder 3
Long Trail Forest Park, Springfield, Mass. undated Plan of Forest Park with legend locating many park features including log seats, rustic shelters, trees, and lookouts. Original Photocopies available. Folder 3
Map of Deerfield, Mass. undated Facsimile of a map in “Atlas of Franklin County, Massachusetts,” F.W. Beers, 1871. Depicts Deerfield township, and includes Deerfield Centre P.O., Mill Village, Wapping Greenfield P.O. and South Deerfield, P.O. Folder 3
Map of Old Deerfield, Incorporated 1676 Circa 1970s Depicts early Deerfield and includes the Stockade, the Liberty Pole, Deerfield Academy, Old Stebbins House and other historic houses and structures. Folder 3
U.S. Geologic Survey Quadrangle for Springfield South, MA undated Detail of Geologic Survey map focusing on Longmeadow. 2 color photocopies Additional photocopies available. Folder 3
Bowles’s new pocket map of the most inhabited part of New England; comprehending the provinces of Massachusets Bay and New Hampshire; with the colonies of Connecticut & Rhode Island; divided into their counties, townships, &c. together with an accurate plan of the town, harbour and environs of Boston undated Facsimile of a map depicting New England in 1780. Folder 3
The Cerographic Bible Atlas by Sidney E. Morse, A.M.
New York
1844 “Quarterly Supplement to the New York Observer”. Maps included: General Map of the Countries Mentioned in the Bible; Map of the Journeyings of the Israelites in the Desert chiefly from the map of Robinson and Smith; Map of Palestine from the Latest Authorities chiefly from the map of Robinson and Smith; Plan of Jerusalem from the map of Robinson and Smith & Environs of Jerusalem from the map of Robinson and Smith; Map of the Travels of the Apostles chiefly from the map of Dr. Augs. Neander. Original Folder 4
The World At One View. Entered … 1847, by H. Phelps … New York. 1847 Published by Ensign and Thayer. Includes heights of mountains, lengths of rivers, female costumes, and population of the world. Original. Folder 4
Monk’s New American Map Exhibiting the larger portion of North America, Embracing the United States and Territories, Mexico, and Central America … Published by Jacob Monk 1856 Includes a Table of Distances. Original linen-backed wall map rolled on dowels Box on D1-E1
Map of the Eastern Portion of the Mediterranean Sea and a Portion of the Black Sea. Circa 1871 Map in German. Written on the back “Charles R. Bliss. Steamer “Venus,” Sept. 11 / 71 Adriatic Sea” Original Folder 4

 

Box and Folder Listing: Atlases

Title Date Description Location
Colton’s General Atlas, Containing One Hundred and Seventy Steel Plate Maps and Plans, on One Hundred Imperial Folio Sheets. New York: J. H. Colton & Co. 1857 Includes geographical, statistical, and historical descriptions by Richard S. Fisher, M.D. Original Shelf 2
New Topographical Atlas of the County of Hampden, Mass by L. J Richards and Co. 1894 Original. 2 copies Shelf 1
Atlas of the City of Springfield and Town of Longmeadow, Mass by L. J Richards and Co. 1910 Original Shelf 1
Richards Standard Atlas of Hampden County, Mass by L. J Richards Map Company 1912 Loose sheets. Includes Longmeadow, plate 18 Folder 5
Atlas of the boundaries of the cities of Chicopee and Springfield and towns of Brimfield, East Longmeadow, Hampden, Holland, Longmeadow, Ludlow, Monson, Palmer, Wales, Wilbraham, Hampden County : Belchertown, Granby, South Hadley, Ware, Hampshire County : Brookfield, North Brookfield, Southbridge, Sturbridge, Warren, West Brookfield, Worcester County 1912 By the Board of Harbor and Land Commissioners of Massachusetts. Includes descriptions of lines as they existed at the time of publication, and geographical positions in latitude and longitude. Original. Shelf 2
Map of Longmeadow, Mass. 1917 Merrill & Sears, Civil Engineers. Shelf 2
Richards Standard Atlas of the City of Springfield and the Town of Longmeadow, Mass by Richards Map Company 1920 2 copies Folder 6 Shelf 1
Insurance Map of Longmeadow by Sanborn Map Company. 1931 Depicts commercial and residential sections of Longmeadow showing size, shape and construction of buildings and the materials used in their construction. Updated to 1947. Original (“Loaned to H.H. Landon, Agent”) Shelf 2
Insurance Map of Longmeadow by Sanborn Map Company. 1931 Depicts commercial and residential sections of Longmeadow showing size, shape and construction of buildings and the materials used in their construction. Updated to 1956. Includes a typed street index and a printed copy of proposed revised by-law for the town of Longmeadow, 1952. Original Shelf 2
Atlas of Longmeadow 1933 Merrill & Sears, Civil Engineers. Includes an Index of Streets. 13 blueprint plates of Longmeadow showing buildings, streets, and properties. Includes some handwritten additions. Original Shelf 2

 

Subjects
  • Housing development--Massachusetts
  • Land subdivision--Massachusetts--Longmeadow
  • Land subdivision--Massachusetts--Springfield
  • Longmeadow (Mass.)--History
Contributors
  • Olmsted Brothers
Types of material
  • Atlases
  • Maps

William G. Fenton collection of Longmeadow postal history, 1818-1948

1 box (0.4 linear feet)

A listing of the first postmasters of Longmeadow compiled by William Fenton

Biographical Note
William G. Fenton was a resident of East Longmeadow and a member of the Longmeadow Historical Society. Fenton worked for the U.S. Envelope Company for 44 years and retired in 1960.

Scope and Content Note
This collection consists of research notes, rough drafts, and correspondence with people Fenton thought might be able to provide him with information related to his study of the postal history of Longmeadow. Fenton’s research resulted in two artfully arranged scrapbooks containing envelopes with Longmeadow cancellations, letters, several photographs of mail carriers from the early 1900s to 1940, brief histories of postmasters and post office locations, and a list of post office box holders from 1902. The scrapbooks also include a letter written by Mary Reynolds Schauffler, the American wife of the German missionary William Gottlieb Schauffler, while they were living in Turkey. Although Fenton’s interest was primarily in the envelope received by Amelia Reynolds of Longmeadow, Mary’s description of a plague in Turkey and general hardships is also valuable.

The collection also includes a typescript history of the first Longmeadow post office, which was in operation from 1814 to 1902. The history has biographical sketches of each of the eleven postmasters. There are also chapters on related subjects: “Post Riders and Early Colonial Posts,” “Early Roads and Paths,” “Stage Coaches,” “The Railroad,” “Longmeadow Industries,” and “Early Longmeadow History.” There is no evidence that his work was ever published.
 
Box and Folder Listing

Folder/Item label Date range Box:Folder
Collection of Pictures and Cancellations, Longmeadow, Mass 1818-1888 1
Postal History of Longmeadow, Mass 1860s-1943 1
History of the Longmeadow Post Office 1943 1:1
Rough drafts and notes Undated 1:2-3
Correspondence 1936-1950 1:4

 

Subjects
  • Missionaries--Turkey--19th century
  • Post office stations and branches--History
  • Postal service--Employees
  • Postal service--History
Contributors
  • Fenton, William G.
  • Schauffler, Mary Reynolds (1802-1895)
Types of material
  • Cancellations (stamps)
  • Letters (correspondence)
  • Photographs
  • Postcards
  • Postmarks

Paesiello Emerson photograph collection, 1902-1927

66 boxes

On Depot Road (Emerson Street)

Background Note
Emerson was born in Hopkinton, MA on February 10, 1832, the oldest child of William Goddard Emerson and Susan (Perkins) Emerson. He began work as a boot maker in Ashland; a nearby town to Hopkinton with many boot and shoe shops.

In 1863, at age 31, Paesiello enlisted as a private in the 5th Independent Battery, Massachusetts Light Artillery. While his unit was in action on June 8, 1864 at Rappahannock Wilderness, Spottsylvania near Bottoms Bridge, Paesiello was wounded by a ten pound parrott shell. He recovered and saw further action until his unit returned home after the surrender in 1865. His father, stepmother, and their three young children, William, Annie, and Henry moved to Longmeadow in 1872. They purchased the home of Captain Luther Colton at 476 Longmeadow Street — now known as the Cooley-Emerson house as it was built by a Cooley in 1760. Paesiello moved to Longmeadow to live with his half-brothers and half-sister shortly after 1900.

Paesiello’s interest in photography began soon after reaching his 70th birthday in 1902. Not only are there extensive photographic images of Longmeadow a century ago, but the collection includes images of Paesiello’s hometown of Hopkintown, his later town of Spencer, and many other communities.

In August 1925, Paesiello was presented with the gold-headed ebony cane as the oldest resident in Longmeadow. At his death on December 28, 1927, he bequeathed his photographic collection to his half-sister Annie, who later gifted the entire collection to the Longmeadow Historical Society.

Scope and Content Note
There are 66 boxes of glass plate negatives, dating from early 20th century, taken by local photographer Paesiello Emerson.  As part of the Digital Commonwealth project our large collection of Emerson glass plate negatives were scanned at high resolution by the Boston Public Library.  The large majority of these photos were taken in Longmeadow but some of them were taken in other Massachusetts communities including Spencer, Holyoke, Springfield, Framingham, and East Brookfield.  The entire collection of 1,500+ photos are online on the Digital Commonwealth project website. 

Subjects
  • Longmeadow (Mass.)--History
  • Longmeadow (Mass.)--Pictorial works
Contributors
  • Emerson, Paesiello (1832-1927)
Types of material
  • Glass plate negatives
  • Photographs
Newer posts »