• Home
  • Research and reference catalogue
    • John Ten Eyck
    • Bound historical records
    • Family Histories and Geneologies
    • Tax Records >
      • 1780
      • 1781
      • 1782
      • 1783
      • 1784
      • 1785
      • 1786
      • 1787
      • 1788
      • 1789
      • 1790
      • 1791
      • 1792
      • 1793
      • 1794
      • 1795
      • 1796
      • 1797
      • 1798
    • Using tax records in research
    • SHS Newsletters >
      • 1973-2018
      • 1971-1975
      • 1976-1980
      • 1981-1985
      • 1986-1990
      • 1991-1995
      • 1996-2000
      • 2001-2005
      • 2006-2010
      • 2011-2015
      • 2015-2020
  • Links of interest
  • Contact and hours
  • Items for purchase
  • Members only
  Mark Dewey Research Center
RESEARCH and REFERENCE CATALOGUE  of  THE SHEFFIELD HISTORICAL SOCIETY, 

MARK DEWEY RESEARCH CENTER  



CEMETERY INSCRIPTIONS, BURIAL and DEATH RECORDS

Connecticut Towns

Avon, Brookfield, Canaan, Farmington, Glastonbury, Goshen, Granby, Litchfield, Monterey, Morris, Norwalk, Preston, Salisbury, Sharon

Massachusetts Towns

Alford, Egremont, Grafton, Great Barrington, Monterey, Mount Washington, New Marlborough, Provincetown, Rutland, Sandisfield (partial), Sheffield (Major cemeteries numbering 18, plus family burial plots and unknown burials based on research and death announcements)


New York Towns

Amenia, Austerlitz, Hudson (partial), North East (under Sharon, Ct.), Sleepy Hollow


CHURCH HISTORIES (miscellaneous books, pamphlets, publications, records, etc.)

Baptist

Catholic, Our Lady of the Valley

Colored Southern Berkshire Holiness Society of New Guinea

Episcopal, Christ Church Episcopal and Trinity Lutheran

Methodist Episcopal, Ashley Falls

Methodist Episcopal, Sheffield




DEEDS, 18th CENTURY

Arnold, Eli; Austin, Grove C. and Frank H.; Candee, Zacheus; Canfield, Charles L.; Ensign, Eli; Ferry, Abijah; Ferry, Isaac; Foot, Amos; Ford, Jesse; Hickok, Hannah; Hillyer, Pliney; Ingersoll, David; Jackson, Daniel; Kellogg family; Little, Lucius; Matthews, Jabez; Morgan, Consider; Noble, Enock; Noble, Hezekiah; Root, Betsey; Root, Israel; Root, Stephen; Schellinger, Gideon; Shears, Jerimiah; Stocking, Moses; Vosburgh, Sylvester; Warner, Enos; Wheeler, Isaac; youngblood, Oliver





DIRECTORIES

Blanchard, Massachusetts Year Book for 1909, No. 11

Crowley and Hunt, The South Berkshire Directory, 1910-1911, Resident and Business Directory of Southern Berkshire County, Massachusetts and the township of North Canaan

Crowley and Hunt, The South Berkshire Directory, 1913-1914, Resident and Business Directory of Southern Berkshire County, Massachusetts and the township of North Canaan

Crowley and Hunt, The South Berkshjre Directory, Vol. VIII, 1929-1931

Crowley and Hunt, The South Berkshjre Directory, Vol. IX, 1932-1934

Crowley and Hunt, The South Berkshire Directory, Vol. VX, 1954-1956

Goussett, Great Barrington Directory, 1904-1905, Including the Town of Sheffield




DOCUMENTS, oversize

Caton, Ruth M., Berkshire Business School, Pittsfield, diploma, May 1936

Caton, Ruth M., Sheffield High School diploma, 1935

Conway, Mary, class of 1885, diploma given June 1901

Cowles, George R., broadside of East Mendon [New York] Academy as headmaster

Doolittle, A. Augusta, marriage certificate, 10 October 1860

Grand Army of the Republic charter, General Barnard Post 210

Heaton, Thomas, marriage certificate, 10 October 1860

Kellogg, Lucy H., State Normal School, Westfield, diploma, 1878

Peters, Raymond Joseph, Sheffield High School diploma, 1938





HISTORIES, PUBLISHED

Connecticut County Histories

Fairfield, Hartford, Windham

Connecticut General Histories and Genealogies

Bailey, Early Connecticut Marriages (with a separate master index)

Barber, Connecticut Historical Collections

Burpee, Burpee’s the Story of Connecticut,Vols. 1-4

Bureau of the Census, Heads of [Connecticut] Families at the First Census of the United States Taken in the Year 1790

Connecticut Historical Society, Rolls of Connecticut Men in the French and Indian War 1755-1762, Vols. 1 and 2

Cropsey, Register of Revolutionary Soldiers and Patriots Buried in Litchfield County

Goodwin, Genealogical Notes. The First Settlers of Connecticut and Massachusetts

Hughes and Allen, Connecticut Place Names

Johnston, Record of Service of Connecticut Men in the War of the Revolution, War of 1812, [and the] Mexican War

Knox and Ferris, Some Connecticut Nutmeggers who Migrated

Larned, Historic Gleanings in Windham County Connecticut

Manwaring, Early Connecticut Probate Records, Vols. 1-3

New England Historical and Genealogical Review, Genealogies of Connecticut Families, Vols. 1-3

Pasay, Windham County Connecticut Court Records, 1732-1736

Pease and Niles, A Gazetteer of the States of Connecticut and Rhode Island



Connecticut Town Histories

Avon, Barkhamsted, Bridgeport, Bristol, Canaan, Canton, Colebrook, Cornwall, Danbury, Derby, East Haven, Fairfield, Falls Village, Farmington, Goshen, Granby, Greenwich, Guilford, Hartford, Litchfield, Lyme, Middletown, Milford, Naugatuck Valley and Waterbury, New Britain, New London, New Milford, Norfolk, North Groton, Norwalk, Norwich, Preston, Redding, Ridgefield, Riverton, Salisbury, Sharon, Southbury, Southport, Stamford, Stonington, Torrington, Trumbull, Wallingford, Waterbury & Naugatuck Valley, Wethersfield, Wilton, Winchester & Winsted, Winsted & Winchester, Windsor, Woodbury



Massachusetts County Histories

Berkshire, Essex, Hampshire, Nantucket



Massachusetts General Histories and Genealogies

Bailey, Early Massachusetts Marriages with Supplement (separate master index)

Banks, Planters of the Commonwealth

Bentley, Index to the 1800 Census of Massachusetts

Biographical Review Publishing Company, Biographical Review, Vol. XXXI, Berkshire County Massachusetts

Board of Editors, Western Massachusetts. A History 1636-1925, Vols. 1-4

Bureau of the Census, Heads of [Massachusetts] Families at the First Census of the United States taken in 1790

Carvalho, Black Families in Hampden County, Massachusetts, 1650-1855, New England Historical Genealogical Society and Institute for Massachusetts Studies, Westfield State College

Child, Gazetteer of Berkshire County, Massachusetts

Commonwealth of Massachusetts, Debates and Proceedings of the Convention of the Commonwealth of Massachusetts Held in the Year 1788

Cutter, Genealogical and Personal Memoirs Relating to the Families . . . of Massachusetts

Dexter, Maps of Early Massachusetts pre-History through the Seventeenth Century, revised edition

Field, History of the County of Berkshire, Massachusetts

Flagg, An Index of Pioneers from Massachusetts to the West

Gannett, A Geographic Dictionary of Massachusetts

Goodwin, Genealogical Notes. The First Settlers of Connecticut & Massachusetts

Holland, History of Western Massachusetts, Vols. 1 and 2

Konik, Massachusetts Migrants to Lorain County, Ohio

Massachusetts Society of Mayflower Descendants, Massachusetts Society of Mayflower Descendants, Vol. 1, 1899 to Vol. XXXIV, 1937

Nason, A Gazetteer of Massachusetts

New England Historical and Genealogical Society, Historical Data Relating to Counties, Cities and Towns in Massachusetts

Paige, List of Freemen of Massachusetts, 1630-1691

Pope, Pioneers of Massachusetts

Stevens, The Massachusetts Magazine. Marriages and Death Notices, 1789-1796

Wright, The Story of Western Massachusetts, Vols. 1-4




Massachusetts Town Histories

Amesbury, Andover, Becket, Beverly, Blandford, Boston, Cape Cod area, Charlestown, Cheshire, Chicopee & Holyoke, Dalton, Dorchester, Duxbury, Egremont, Essex, Framingham, Gloucester, Grafton, Great Barrington, Hadley, Haverhill, Holyoke & Chicopee, Ipswich, Lanesborough, Lee, Lenox, Lynn, Lynnfield, Marthas Vineyard Island, Mount Washington, Monterey, Nahant, Newbury, New Marlborough, Newbury, Newburyport West, North Brookfield, Otis, Pittsfield, Plymouth, Richmond, Roxbury, Rowley, Salem, Salisbury & Amesbury, Sandisfield, Sheffield, Springfield, Stockbridge, Tyringham, Watertown, Wenham, Westfield, Wilbraham, Williamstown, Worthington

New York County Histories

Columbia, Dutchess, Suffolk, Westchester

New York Town Histories

Harrison & Rye & White Plains, Hillsdale, Islip, Katonah, Kingston, Pine Plains, Rye & Harrison & White Plains, Schenectady, Southampton, Southold, White Plains & Rye & Harrison, Yonkers

New England General Histories and Genealogies

American Historical Company, The Colonial and Revolutionary Lineages of America

Anderson, The Great Migration Begins. Immigrants to New England 1620-1633, Vols. 1-3

Baird, Huguenot Emigration to America. Two Vols. in One

Banks, Topographical Dictionary of English Emigrants

Bunnell, The New Loyalist Index

Calket, Founders of Early American Families

Clemens, American Marriage Records before 1699

Coldham, Book of Emigrants, 1607-1660

Coldham, Book of Emigrants, 1661-1699

Coldham, Book of Emigrants, 1700-1750

Coldham, Book of Emigrants, 1751-1776

Cutter, New England Families, Vols. 1-4

Eliot, A Biographical Dictionary of New England

Farmer, Genealogical Register of the First Settlers of New England

Filby, Passenger and Immigration Lists Index, 3 Vols., A to Z

Hollick, New Englanders in the 1600s

Holmes, Directory of the Heads of New England Families

Hough, American Biographical Notes

Roberts, Genealogies of Mayflower Families, 3 Vols., A-W

Savage, Genealogical Dictionary of New England, Vols. 1-4

Secretary of War, The Pension List of 1835, Vol. I., New England States

Society of the Cincinnati, Roster of the Society of the Cincinnati, 1974

Tolcott, Genealogical Notes of New York and New England Families

Torrey, New England Marriages Prior to 1700 (Also, Sanborn, Supplement to Torrey and Second Supplement to Torrey)

Virkus, Compendium of American Genealogy, First Families of America, Vols. 1-7

Virkus, Immigrant Ancestors

Waters, Genealogical Gleanings in England

Weis, Colonial Clergy of New England




INDENTURES and GUARDIANSHIPS of SHEFFIELD CHILDREN, 1752 - 1849

__________, Patience, 1770; Andrews, Samuel, 1793; Armitage, Mary, 1786; Austin, Ruth, 1767; Bradley, Clarissa, 1785; Bradley, Electa, 1785; Bramin, Abigail, 1788; Brooks, Calvin, 1793; Brown, Henry, 1797; Callender, Mark, 1849; Cassel, Joel, 1758; Church, Samuel, 1755, Cleveland, Moses, 1772; Corbin, Ira and Joseph, 1780; Cornwell, Deliah, 1826; Cornwell, Edward, 1773; Curtiss, Hiram and David, 1815; Dewey, Daniel, Jr. and Daniel, Sr., 1781; Drummond, John, 1773; Eddy, Josiah, 1722; Ellis, Marcia Ann and Betty (or Betsey) Foskett, 1824; Ferre, Adonaijah and David, 1811; Forrest, Ahyra and David, 1811; Forrest, David and Ahyra, 1811; Forrest, Isaiah and Thomas, 1820; Forrest, Thomas and Isaiah, 1820; Foskett, Abagail, 1787; Foskett, Betsey (or Betty) and Marcia Ann Ellis, 1824; Foskett, Elizabeth, 1793; Foskett, Joseph, 1788; Gains, Mary, 1761; Griggs, Benjamin and Mary, 1781; Griggs, Mary and Benjamin, 1781; Haskins, Dorcas, 1795; Hearvey, Joel, 1771; Highstead, Susannah and child, 1763; Holcomb, Matthew, 1771; Holcomb, Michael, 1773; Holcomb, Sarah, 1787; Hopkins, Mark, 1763; Jackson, Daniel, 1758; Jackson, Rubin, 1760; Kelsey, Elisha and Henry, 1821; Kelsey, Elisha and Horace, 1818; Kelsey, Henry and Elisha, 1821; Kelsey, Horace and Elisha, 1818; McCarron (?), Alexander, 1818; McCarty, John, 1825; Mansfield, Charles, 1849; Masters, Sarah Maria, 1837; Moore (?), John and Leslie, 1802; Moore (?), Leslie and John, 1802; Noble, Peter, Jr., 1786; Palmer, Henry, 1797; Palmer, Hulda, 1797; Parkihst (?), Jonathan, 1752; Parsons, Henry, 1797; Parsons, John, 1818; Pendal, Jonathan, 1752; Phillips, Lucy Ann, 1826; Phillips Mary Elizabeth, 1826; Preston, Isaac, 1800; Randal, Elihu, 1789; Smith, Daniel, 1792; Smith, Daniel, 1796; Smith, James and Phebe, 1810; Smith, Phebe and James, 1810; Steiner, Jane E., 1841; Tresket, Barnebus, 1773; Wainright, Ely, 1785; Wicker, Sarah F., 1840; Wicker, Sarah F., 1845




INN and HOTEL REGISTERS

Maplewood Inn

Guest Registers, Vols. 1-7, Vol. 1, 1867-1880; Vol. 1a, 1874-1878; Vol. 2, 1897-1902; Vol. 3, 1909-1915; Vol. 4, 1911-1914; Vol. 5, 1915-1917; Vol. 6, 1918-1921; Vol. 7, 1921-1924; Account book, 1916

Orchard Shade

Guest Register, 1888-1992




MAPS

Massachusetts Maps

Dexter, Maps of Early Massachusetts, Pre-History through the Seventeenth Century, revised edition

Berkshire County Town Maps

Alford, 1904; Becket, 1831; Egremont, 1831; Great Barrington, 1904; Monterey, 1904; Mount Washington, 1831, ca. 1840, 1841, 1904; New Marlborough, 1904; North Egremont, 1904; Richmond, 1904; Sandisfield, 1904; Stockbridge, 1904; Tyringham, 1904; West Stockbridge, 1904; Williamstown, 1904

Wall Maps and Atlases of Berkshire County

Berkshire County, Henry F. Walling, 1858 showing residences, businesses and important buildings with details of heavily settled hamlets for all of Berkshire County

County Atlas of Berkshire Mass., F. W. Beers, 1876 (two copies)

Historical Original Maps

Boardman, Henry, Survey Map, 1849, showing land owned by Henry and William Boardman

Boardman, William, Survey Map, 1849, showing land owned by Henry and William Boardman

Keith, H[erbert] F[isher], Title map of Sage’s Farm, ca. 1851, showing the history of land transactions in a portion of south-west Sheffield, namely the area of Sage Ravine Farm

Kellogg, Silas, Survey Map showing mountain land owned by him

Kellogg, Silas, Survey Map showing farm land owned by him

Lee, Mary D., Berkshire County, June 1850, showing the towns of Berkshire County

Mohawk Trail Area, 1747-1760, printed 1974

____________, Berkshire County, after 1853, showing the towns of Berkshire County



Town of Sheffield Maps Showing a Particular Detail

Berkshire School, 1980, North Undermountain Road, campus sketch

Brown, Laurence and Henrietta R. Survey Map. Photo copy, showing lands of Browns, bordering Boardman Street, Housatonic River and lands of Joseph Wilcox and Harry Warren

Chapin, Robert and Rose, Survey Map, 1990/91, of Balsam Hill Farm, Hewins Street, owned by the Chapins

Keith, H[erbert] F[isher], Title map of Old Meeting House Site, Sheffield, 1912

Landis, Anna, Survey Map of Land Owned by Anna Landis, Home Road, Sheffield, 1978

Markham, John F. Family Trust, Survey Map of Markham Family Trust, Home Road, ca. 1970

Meeting House Site, Title map of Old, Sheffield, by H[erbert] F[isher] Keith, 1912

Sheffield High School, plan of High School Grounds and Adjacent Area in the Town of Sheffield, Mass., March 1946

Somes, Henry R., plan of High School Grounds and Adjacent Area in the Town of Sheffield, Mass., March 1946

Town of Sheffield Maps Showing Sheffield in Entirety

Aerial photo of Sheffield, 2001

Ashley, John, Junior. Map from Ancient Plans, Grants, etc., Vol. 2, page 261, 1722, showing Sheffield as a naive rectangle

Baker Crowell, Inc., 47 West 34th Street, Great Neck, New York, Survey map of Sheffield showing residents by name, ca. 1899 - 1910

Chandler, William. Photo copy, 1737, probably from state archives, showing naive outline of Sheffield

Fairchild, David. Photo copy, November 1794, from proprietors records, book 1, page 281, showing certain natural and man-made features based on Fairchild’s survey

Gray, Vaughn. Sheffield, 1987, showing streets, points of interest, churches and cemeteries

Sheffield. Map from Ancient Plans, Grants, etc., Vol. 2, page 261, 1722, showing Sheffield as a naive rectangle by John Ashley, Junior

Sheffield. Photo copy, probably from state archives, showing outline map of Sheffield, 1737, by William Chandler.

Sheffield. Photo copy of map, probably from state archives, showing roads in Sheffield

Sheffield. Photo copy, November 1794, from proprietors records, book 1, page 281, showing certain natural and man-made features based on a survey by David Fairchild.

Sheffield. Photo copy of perambulation map, 1829, showing town corner markers.

Sheffield. Photo copy of map, 1830, from state archives, showing businesses and important buildings.

Sheffield. Photo copy of map, 1876, showing residences, business and important features.

Sheffield. Microfilm negatives (2) of the maps of Sheffield from 1904 atlas of Berkshire County.

Sheffield. Photo copy of map, 1931, from Southern Berkshire Registry.

Sheffield. Prepared in January 1968 by T. S. Bacon from U.S.G.S. maps and field surveys and 1970 revised edition.

Sheffield. Map, 1987, showing streets, points of interest, churches and cemeteries by Vaughn Gray.

Sheffield. Map, 1987, prepared for the Sheffield Planning Board from U.S.G.S. maps

Town of Sheffield Special Use Maps

Berkshire Street Railway Plan showing proposed location of Tracks in the Town of Sheffield, 1910

Gray, Vaughan, Sheffield Zoning Map, unknown date

Real Estate Atlas, The Berkshires, Vol. 1, Sheffield, 1972 (2 copies)

Sheffield Civil Defense Map, 1942, revised 1951, showing residences of inhabitants (two copies)

Sheffield Resources Map, 2001

Sheffield Buildable Land, 2004

Sheffield Zoning Map, unknown date, Vaughan Gray

Sheffield Zoning Map, unknown date, showing rural, village center, commercial and general use areas

United States Geological Survey Maps (U.S.G.S.) of Tri-State Area

Ashley Falls, Mass.- Conn., Greatly enlarged, customized exhibit U.S.G.S. map showing road classification, structures and physical features from North Canaan, Connecticut to Covered Bridge Lane in Sheffield.

Ashley Falls, Mass.-Conn., 1949 (three copies)

Ashley Falls, Mass.-Conn. 1958, revised 1969 (four copies)

Egremont, Mass.-Conn.-N.Y, 1948

Egremont, Mass-N.Y., 1958

Egremont, Mass., 1973

Great Barrington, 1948 (three copies)

Great Barrington, 1958

Sheffield, Mass., 1884-1885 (and photocopy of same)

Sheffield, Mass., 1887, reprint August 1915

Sheffield, Mass., 1897, reprint March 1901

Sheffield, Mass., 1897, reprint March 1908

Sheffield, Mass., October 1897, reprint 1937

Sheffield, Mass., October 1897, reprint 1941 (two copies)

Sheffield, Mass.-Conn.-N.Y, 1897, reprint 1934




MILITARY HISTORY

Bowen, History of the 37th Regiment, Massachusetts Volunteers in the Civio War of 1861-1865

Bunnell, The New Loyalist Index

Clark, The Pension Lists of 1792-1795 with Other Revolutionary War Pension Records

Connecticut Historical Society, Rolls of Connecticut Men in the French and Indian War, 1755- 1762, Vols. I and II

Cropsy, Register of Revolutionary Soldiers and Patriots Buried in Litchfield County

Hatch, Abstract of Graves of Revolutionary Patriots, Vols. 1-4

Johns, Life with the 49th Massachusetts Volunteers

Johnston, Record of Service of Connecticut Men in the War of the Rebellion, War of 1812, Mexican War

Peterson, Known Military Dead During the American Revolutionary War 1775-1783

Secretary of War, The Pension List of 1835, Vol. I., New England States

Sheffield Civil War soldiers and their records (Binder)

Sheffield French and Indian Wars soldiers (Binder)

Sheffield Revolutionary War soldiers and their records (Binder)

Sheffield World War I soldiers and their records (Binder)

Sheffield World War II soldiers

Society of the Cincinnati, Roster of the Society of the Cincinnati, 1974

Veterans of the Civil War buried in Sheffield (Binder)

Veterans of the Revolution and their burial sites nation wide

Veterans of the Revolution buried in Sheffield (Binder)

Veterans of the War of 1812 buried in Sheffield (Binder)

Veterans of World War I buried in Sheffield (Binder)




NEWSPAPERS and PERIODICALS

Berkshire County Eagle, The. Bound, 26 November to 21 December 1902

Berkshire Courier. Bound Volumes, 1864-1877, 1891-1916, 1948, 1949 (Note: A complete set of The Berkshire Courier is available on microfilm at the Mason Library in Great Barrington.)


Mark Dewey Research Center
159-161 Main Street, Sheffield, MA 01257  (413) 229-3682 | mdrc@sheffieldhistory.org

Sheffield Historical Society
Dan Raymond House Museum | Mark Dewey Research Center | Old Stone Store
159-161 Main Street, P.O. Box 747, Sheffield, MA 01257
shs@sheffieldhistory.org
413-229-2694