59 School Street, Box 1310, Edgartown MA 02539 - 508.627.4441
Martha's Vineyard Museum MV Museum

A Finding Aid to the Town of Tisbury Records1669-1927, bulk 1820-1892

Descriptive Summary

RepositoryMartha's Vineyard Museum
Gale Huntington Research Library
59 School Street
P.O. Box 1310
Edgartown, MA 02539
(508) 627-4441
Call NumberRU 505
Creator Town of Tisbury
TitleTown of Tisbury records
Date [bulk]1669-1927, bulk 1820-1892
Extent11 boxes and 2 oversize folders (5.613 cubic feet)
LanguageThe materials are in English.
AbstractThis collection consists of material created and used by the Town of Tisbury. It documents the Town of Tisbury's administrative activities, public services, and public works.

Administrative Information

Access Restrictions

There are no restrictions.

Use and Reproduction Restrictions

Requests to reproduce material from this collection should be directed to the library's staff. Reproduction fees may apply.

Preferred Citation

Martha's Vineyard Museum, RU 505, Town of Tisbury Records.

Acquisition Information

Gift of Esther Cooke Kelty in 1982 (Accession no. 1982.053). Gift of Mrs. Harold Rogers in 1983 (Accession no. 1983.007). Gift of Woods Hole Historical Association in 1992 (Accession no. 1992.044). Individual folders are labeled with accession numbers when known. The immediate source of acquisition and date of accession for the rest of the material is unknown.

Publication Information

Martha's Vineyard Museum

Gale Huntington Research Library
59 School Street
P.O. Box 1310
Edgartown, MA 02539
(508) 627-4441

Revision Description

 Addition to Collection; Addition of Box 11, Folders 30-37[CJ], August 2015

Processing Information

Finding aid prepared by Lara J. Ullman in December 2014 and machine-encoded by Nathaniel Janick in January 2015.

 Creation of this finding aid was sponsored by the Council on Library and Information Resources (CLIR) funded by the Andrew W. Mellon Foundation.

Related Materials

Related Materials

See also:

  • RU 80, Tisbury School Collection
  • RU 370, Colonial Documents Collection
  • Photograph Archive

Controlled Access Headings

Corporate Name(s)

  • Tisbury (Mass. : Town). Assessors
  • Tisbury (Mass. : Town). Overseers of the Poor
  • Tisbury (Mass. : Town). Selectmen

Genre(s)

  • Accounts
  • Advertising
  • Bills
  • Bonds (legal records)
  • Bylaws
  • Circular letters
  • Correspondence
  • Legislative acts
  • Permits
  • Petitions
  • Proclamations
  • Receipts
  • Records (documents)
  • Reports
  • Warrants

Geographic Name(s)

  • Dukes County (Mass.)
  • Homes Hole (Mass.)
  • Tisbury (Mass. : Town)
  • Vineyard Haven (Mass.)
  • West Tisbury (Mass.)

Subject(s)

  • Roads--Design and construction
  • Tax collection--Massachusetts--Tisbury (Town)
  • Tisbury (Mass. : Town)--History
  • Tisbury (Mass. : Town)--Politics and government
  • Tisbury (Mass. : Town)--Taxation
  • United States--History--Civil War, 1861-1865

Biography/Historical Note

Born and raised in Tisbury, England, Thomas Mayhew (1593-1682) purchased the development rights for Martha's Vineyard and Nantucket. He and his family established the first English settlement on Martha's Vineyard as well as the townships of Tisbury and Chilmark, both named after villages in England. The town of Tisbury was officially incorporated July 8, 1671 by Francis Lovelace, Governor General of New York. For more information and greater detail about the early settlers and history of the town of Tisbury, see Volume II of The History of Martha's Vineyard, Dukes County, Massachusetts, In Three Volumes, by Charles Edward Banks.

Scope and Content Note

This collection documents the Town of Tisbury's administrative activities, public services, and public works from 1669-1915. Some of the significant functions and topics represented include assessors, military related material, animal control, overseers of the poor, selectmen's records, roads and bridges, taxes, and treasurer's records. The collection includes accounts, bills and receipts, bonds, correspondence, legal documents, legislative acts, permits, petitions, warrants, and other records.

Arrangement

The collection is arranged alphabetically by material type and therein chronologically and followed by material added in August 2015 from an archival survey of the Martha's Vineyard Museum.

Collection Inventory

BoxFolder

Assessors: Commonwealth of Massachusetts Acts Regarding Assessing Taxes, 1850, 1862-1874 

11

Assessors: Commonwealth of Massachusetts Circulars and Notices Addressed to Assessors, 1855, 1872, 1881-1882 

12

Assessors: Letter to Assessors Office Regarding Captain Abner West's Ability to Redeem a Property by Paying Taxes, 1881 

13

Assessors: Letter to Assessor Regarding Jonathan P. White's Status as a New Bedford Resident, 1882 

14

Assessors: Letters to Assessors Regarding Taxes, 1846-1856, 1862-1892 

15

Assessors: Lists of Taxes Collected, 1846 

16

Assessors: Miscellaneous Material, 1866-1880 

Note

Material is in original order.

17

Assessors: Report of Resident Tally and List of Heads of Households, 1837 

18

Assessors: Reports of Tisbury Residents Who Were Stockholders in Various Companies, 1852-1853 

19

Assessors: Reports of Tisbury Residents Who Were Stockholders in Various Companies, 1854-1855 

110

Assessors: Reports of Tisbury Residents Who Were Stockholders in Various Companies, 1856-1857, 1859 

111

Assessors: Reports of Tisbury Residents Who Were Stockholders in Various Companies, 1862, 1865 

112

Assessors: Selectmen's Returns, 1820-1841 

113

Assessors: Warrants for County Tax on Tisbury, 1848-1859, 1867, 1879-1890 

114

Assessors: Warrants for State Tax, 1853-1890 

21

Bills and Receipts, 1851-1854 

22

Bills and Receipts, 1856 

23

Bills and Receipts, 1856-1858 

Note

Material is in original order.

24

Bills and Receipts, 1857-1858 

25

Bills and Receipts, 1859-1860 

26

Bills and Receipts, 1861 

27

Bills and Receipts, 1863-1873 

28

Bills and Receipts, 1872-1875 

Note

Material is in original order.

29

Bills and Receipts, 1874-1875 

210

Bills and Receipts, 1876-1879 

211

Bills and Receipts, 1880-1884 

212

Bills and Receipts, 1885 

213

Bills and Receipts, 1886-1887 

214

Bills and Receipts, 1888-1889 

215

Bills and Receipts, 1890-1892 

216

Bills and Receipts, undated 

217

Bills and Receipts: Advertising and Printing, 1851-1891 

31

Bills and Receipts: Alcohol Related, 1853, 1888 

32

Bills and Receipts: Board of Health Service, 1858-1860, 1882 

33

Bills and Receipts: Capawock Hall Rental, 1856-1884 

34

Bills and Receipts: Cattle Disease, 1860 

35

Bills and Receipts: Chappaquansett Herring Creek Fishery, 1852, 1878-1879 

36

Bills and Receipts: Clerk, 1860, 1870-1892 

37

Bills and Receipts: Correspondence, 1842, 1878-1882, 1891 

38

Bills and Receipts: Digging Graves, 1852-1858, 1870-1881 

39

Bills and Receipts: Enrolling Militia and Registering Dogs, 1875-1889 

310

Bills and Receipts: Fires - Catching, Putting Out, and Watching, 1876, 1886-1887 

311

Bills and Receipts: Fires - Equipment to Fight Fires, 1888 

312

Bills and Receipts: Martha's Vineyard Agricultural Society - Use of Ag Hall, 1867, 1876-1886 

313

Bills and Receipts: Medical Services, 1853-1892 

314

Bills and Receipts: Police Services, 1887-1891 

315

Bills and Receipts: Recording Births, Marriages, and Deaths, 1851-1891 

316

Bills and Receipts: Registrar Service, 1885-1890 

317

Bills and Receipts: School Committee Service, 1853-1859, 1869-1878 

318

Bills and Receipts: Selectmen Service, 1856-1860, 1870-1892 

319

Bills and Receipts: Statements of the Receipts and Expenditures of the County of Dukes County, 1858-1867 

320

Bills and Receipts: Teaching School, 1853-1860 

321

Bills and Receipts: Teaching School, 1862-1869 

322

Bills and Receipts: Teaching School, 1870-1882, undated 

323

Bills and Receipts: Treasurer Service, 1856-1889 

324

Bills and Receipts: Truant Officer, 1879 

325

Bills and Receipts: Watchmen Service, 1861, 1877-1890 

326

Bills and Receipts: Wood, 1853-1891 

327

Board of Health: Circular from State Board of Health Regarding Hydrophobia (aka Rabies), 1877 

41

Board of Health: Circulars from State Board of Health Regarding Scarlet Fever, undated 

42

Board of Health: Letters, 1878-1879 

43

Commonwealth of Massachusetts: An Act for the Better Security of the Ballot, 1851 

44

Commonwealth of Massachusetts: An Act Regarding Water Pricing, 1897 

45

Commonwealth of Massachusetts: An Act Regarding Women's Suffrage, 1895 

46

Commonwealth of Massachusetts: Acts Concerning Elections, 1852-1854 

47

Commonwealth of Massachusetts: Board of Cattle Commissioners Circular Regarding Tuberculosis, 1894 

48

Commonwealth of Massachusetts: Letters Regarding Elections, 1896, undated 

49

Commonwealth of Massachusetts: A Proclamation by Governor George S. Boutwell Regarding Elections, 1852 

410

Commonwealth of Massachusetts: Proposed Articles of Amendment to the State Constitution Regarding Biennial Elections of State Officers, 1896 

411

Commonwealth of Massachusetts: Report to Governor John D. Long Concerning Establishing the Boundary Line Between Chilmark and Tisbury, 1881 

412

Constable: Warrants Regarding Licensing Dogs and Animal Control, 1867-1870 

413

Constable: Warrants Regarding Licensing Dogs and Animal Control, 1876-1889 

414

Military: Census Notice, 1880 

415

Military: Civil War Bounty Receipts, 1862 

416

Military: Civil War Enlistment Receipts, 1864 

417

Military: Civil War Related Receipts, 1862-1863 

418

Military: Commonwealth of Massachusetts Military Aid Publication and Blank Applications for Military Aid, 1879, undated 

419

Military: Disbursements in Aid of Disabled Soldiers and Sailors, and the Families of the Slain, 1876 December 

OS GEN 515

Military: Letters About State Aid, 1864, 1866 

420

Military: Letters from the Office of Commissioners of State Aid, 1879, 1883 

421

Military: Office of Commissioners of State Aid "Return of Military Aid" Approvals, 1882-1886 

422

Military: Service Dates for John Fields, 1865 

423

Miscellaneous Material, undated 

424

Miscellaneous Material: An Act for the Better Protection of Forests from Fires, circa 1886 

425

Miscellaneous Material: Assessors of the City of Boston Concerning Mortgaged Real Estate Taxation, 1882 

426

Miscellaneous Material: Bond from Thomas Robinson to the Town of Tisbury, 1855 

427

Miscellaneous Material: Bonds for Treasurer and Collectors of Taxes, 1849, 1856-1857 

51

Miscellaneous Material: By-Laws of the Town of Tisbury, 1883-1884 

52

Miscellaneous Material: Empty Envelopes, 1881-1898, undated 

53

Miscellaneous Material: Handwritten Copies of Various Town Records, 1669-1683, 1701-1768, 1849 

54

Miscellaneous Material: Letter From Town Clerk to County Sheriffs Regarding the Executions of a Summons, 1861 

55

Miscellaneous Material: Letter From William S. Swift, Town Clerk, Vouching for Etta M. Luce's Citizenship and Lineage, 1927 August 27 

1129

Miscellaneous Material: Quit-Claim Deed from Howes Norris and Others to the Town of Tisbury, 1873 

56

Miscellaneous Material: Small Pox Related Receipts and Commonwealth of Massachusetts Circular, 1859, 1882 

57

Overseers of the Poor: Bills and Receipts, 1850 

58

Overseers of the Poor: Bills and Receipts, 1851 

59

Overseers of the Poor: Bills and Receipts, 1852-1856 

510

Overseers of the Poor: Bills and Receipts, 1857 

511

Overseers of the Poor: Bills and Receipts, 1858 

513-Dec

Overseers of the Poor: Bills and Receipts, 1859 

514

Overseers of the Poor: Bills and Receipts, 1860 

515-16

Overseers of the Poor: Bills and Receipts, 1861 

61

Overseers of the Poor: Bills and Receipts, 1862 

62

Overseers of the Poor: Bills and Receipts, 1863-1866 

63

Overseers of the Poor: Bills and Receipts, 1867-1869 

64

Overseers of the Poor: Bills and Receipts, 1870 

65

Overseers of the Poor: Bills and Receipts, 1871 

66

Overseers of the Poor: Bills and Receipts, 1872-1874 

67

Overseers of the Poor: Bills and Receipts, 1875 

68

Overseers of the Poor: Bills and Receipts, 1876-1877 

69

Overseers of the Poor: Bills and Receipts, 1878 

610

Overseers of the Poor: Bills and Receipts, 1879-1880 

611

Overseers of the Poor: Bills and Receipts, 1881-1882 

71

Overseers of the Poor: Bills and Receipts, 1883-1886 

72

Overseers of the Poor: Bills and Receipts, 1888-1892 

73

Overseers of the Poor: Bills and Receipts, undated 

74

Overseers of the Poor: Bills and Receipts for the Care of Nancy Luce, Widow of Hovey Luce, 1874-1880 

75

Overseers of the Poor: Blank Forms, 1851-1852, undated 

76

Overseers of the Poor: Bond for the Support of the Poor, 1883 

77

Overseers of the Poor: Commonwealth of Massachusetts Acts Regarding State Powers, 1851, 1856 

78

Overseers of the Poor: Correspondence Regarding Case Between Edgartown and Tisbury Concerning a "Colored Pauper", 1852 

Note

Folder includes a print out of the case for context.

79

Overseers of the Poor: Incoming Correspondence, 1819, 1851-1875 

710

Overseers of the Poor: Incoming Correspondence, 1876-1883, 1893 

711

Overseers of the Poor: Notices Calling for Proposals for Supporting the Poor, 1881-1883, 1891 

712

Overseers of the Poor: Outgoing Correspondence, 1837-1883 

713

Overseers of the Poor: Proposals for Supporting the Poor, 1881-1883 

714

Overseers of the Poor: Report with List of Paupers, 1858 

715

Roads and Bridges: Advertisements for Bridges, undated 

OS GEN 516

Roads and Bridges: Assessments for Lagoon Bridge by the County Commissioners (Maintenance, Tending, and Taxes), 1873-1881 

81

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1845-1859 

82

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1860-1869 

83

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1870-1875 

84

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1876 

85

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1877-1882 

86

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1883 

87

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1884-1885 

88

Roads and Bridges: Bills and Receipts for Labor, Supplies, Etc., 1886-1892, undated 

89

Roads and Bridges: Bills and Receipts for Snow Removal, 1852, 1874-1886, 1890 

810

Roads and Bridges: Bills and Receipts Regarding Beach Road, 1870-1881, 1886 

811

Roads and Bridges: Bills and Receipts Regarding Beach Street, 1888-1889 

812

Roads and Bridges: Bills and Receipts Regarding Cemetery Road, 1890 

813

Roads and Bridges: Bills and Receipts Regarding Center Street and Franklin Street, 1890 

814

Roads and Bridges: Bills and Receipts Regarding County Road, 1853-1855 

815

Roads and Bridges: Bills and Receipts Regarding Edgartown Road, 1890 

816

Roads and Bridges: Bills and Receipts Regarding Lagoon Bridge (Labor, Supplies, Etc.), 1871, 1881-1891 

91

Roads and Bridges: Bills and Receipts Regarding Lagoon Bridge (Tending Drawbridge), 1882-1892 

92

Roads and Bridges: Bills and Receipts Regarding Lambert's Cove Bridge, 1890 

93

Roads and Bridges: Bills and Receipts Regarding Mill Hill Bridge, 1875 

94

Roads and Bridges: Bills and Receipts Regarding Neck Road, 1884, 1890, 1892 

95

Roads and Bridges: Bills and Receipts Regarding West-Tisbury Road, 1886, 1890 

96

Roads and Bridges: Bond for Road Construction, 1859 

97

Roads and Bridges: Bond for Road Construction, 1860 

98

Roads and Bridges: Contract for Tending Lagoon Bridge, 1881-1887 

99

Roads and Bridges: Correspondence, 1853, 1880, 1894-1898 

910

Roads and Bridges: Miscellaneous Documents, 1855, 1876, undated 

911

Roads and Bridges: Notices, 1851-1854, 1875, 1881 

912

Roads and Bridges: Order by County Commissioners Authorizing Henry Bradley Esq. to Finish Road to Lambert's Cove, 1860 

913

Roads and Bridges: Order by County Commissioners Ceding Management and Control of Lagoon Bridge, 1881 

914

Roads and Bridges: Orders, 1855, 1860, 1880 

915

Roads and Bridges: Petition for Construction of Additional Road to West Chop, 1891 

916

Roads and Bridges: Petition for Improvement of North County Road, 1886 

917

Roads and Bridges: Petition for Improvement of West Chop Road, 1879 

918

Roads and Bridges: Petition Regarding Lagoon Bridge Draw Tender, undated 

919

Roads and Bridges: Petitions Against Building New Roads, 1875, undated 

920

Roads and Bridges: Petitions for Construction of New Roads, 1850, 1858, 1875, 1880 

921

Roads and Bridges: Petitions for Improvements to Roads and Sidewalks, 1872, 1877-1882, undated 

922

Roads and Bridges: Petitions to Call Town Meetings Regarding Roads and Bridges, 1851, 1874, 1894 

923

Roads and Bridges: Quarterly Reports from Lagoon Bridge, 1881-1885 

924

Roads and Bridges: Receipt for Making a Survey of "Stevens Path", 1854 

Note

Survey done by Henry L. Whiting.

925

Roads and Bridges: Receipt for Making Map of Contemplated Road from Tisbury to Camp Ground, 1870 

926

Roads and Bridges: Receipt for Survey of Boundary Line Between Edgartown and Tisbury, 1861 

Note

Survey done by Henry L. Whiting.

927

Roads and Bridges: Report of Money Awarded to Land Owners for Damages, undated 

101

Roads and Bridges: Report of Oklahoma Road, Expense Agreement and Damages, 1875 

102

Roads and Bridges: Report Regarding Survey of Beach Road, 1882 

103

Roads and Bridges: Reports of the County Commissioners, 1849-1853, 1873 

104

Roads and Bridges: Reports of the Selectmen Regarding Laying Out Town Ways, 1851-1855, 1880 

105

Roads and Bridges: Reports to Court of Common Pleas on Damages Awarded to Petitioners, 1856 

106

Roads and Bridges: Requests for Construction of Roads, 1851, undated 

107

Roads and Bridges: Requests for Extension of Time for Completing Roads, 1855 

108

Roads and Bridges: Requests for Repairs and Improvements, 1876, undated 

109

Roads and Bridges: Requests Relating to Roads, 1850, 1895 

1010

Roads and Bridges: Specifications for Building a Stone Bridge Over Waterway at Factory Dam, West Tisbury, undated 

1011

Roads and Bridges: Specifications for Laying Out a Town Way, 1855 

1012

Roads and Bridges: Survey of a Public Road/Highway, 1881 

Note

Survey done by Henry L. Whiting.

1013

Selectmen's Records: Announcement of License of James D. Leakes as Auctioneer, 1872 

1014

Selectmen's Records: Arbitration Regarding Payment for Services Rendered, 1781 

1015

Selectmen's Records: Articles to Be Included in Warrants for Town Meetings, undated 

1016

Selectmen's Records: Circulars, Notices, and Other Documents from the Commonwealth of Massachusetts, 1861, 1878-1882, 1892 

1017

Selectmen's Records: Commissioner's Adjudication and Description of Enlargement of West Tisbury Burial Ground and a Letter Concerning Commissioner's Lack of Action, 1881 

1018

Selectmen's Records: Complaint by a Tenant Regarding Pigpens, 1899 

1019

Selectmen's Records: Incoming Correspondence, 1845, 1852-1855 

1020

Selectmen's Records: Incoming Correspondence, 1875-1896 

1021

Selectmen's Records: Liquor - Bonds for Agents to Sell Intoxicating Liquor, 1852-1856, 1862-1863 

1022

Selectmen's Records: Liquor - Certificate of Appointment of Town Liquor Agent, 1863 

1023

Selectmen's Records: Liquor - Petition to Grant a Liquor License to Sell Intoxicating Liquor for Medical Purposes, undated 

1024

Selectmen's Records: List of Qualified Jurors, 1855, 1881 

1025

Selectmen's Records: Miscellaneous Drafts, undated 

1026

Selectmen's Records: Notice for Hearing Regarding Application to Building a Causeway Across Lagoon Pond to Cedar Neck, 1882 

1027

Selectmen's Records: Notice Regarding Bathing Clothes, 1878 

1028

Selectmen's Records: Permit Request to Put In a Fish Pond, 1895 

1029

Selectmen's Records: Petitions on Various Topics, 1838-1858, 1877-1899 

1030

Selectmen's Records: Proclamation Regarding Elections, 1791 

111

Selectmen's Records: Report of the Financial Condition of the Town of Tisbury for the Tenth Census of the United States, 1880 

112

Selectmen's Records: Report of the Selectmen of the Expenses of the Town of Tisbury, 1851 

113

Selectmen's Records: Report of Treasurer's Account and Standing of the Town, 1852 

114

Selectmen's Records: Resolution of Remonstrance Against the Banking System, 1809 

115

Selectmen's Records: Selectmen's Report, 1870-1872 

116

Selectmen's Records: Town Lines - Perambulations of the Bounds of Tisbury and Cottage City, Edgartown, and Chilmark, 1885 May 

117

Selectmen's Records: Town Meeting Report, 1870 

118

Selectmen's Records: Voting Results for Senate, Congress, Governor, and Lieutenant Governor, 1799, 1810 

119

Selectmen's Records: Warrant for Annual Town Meeting, 1852 

1110

Selectmen's Records: Warrants for Various Elections, 1852 

1111

Taxes: Bills and Receipts for Assessing Taxes, 1856-1885, 1893 

1112

Taxes: Bills and Receipts for Collecting Taxes, 1784, 1851-1860 

1113

Taxes: Bills and Receipts for Remittance on Taxes, 1856, 1860-1861 

1114

Taxes: Bills and Receipts for Tax Books, 1853-1860, 1876, 1888 

1115

Taxes: Bills and Receipts for Taxes Paid, 1851 

1116

Taxes: Bonds for Collector of Taxes, 1828, 1860-1870 

1117

Taxes: Collector's Deeds, 1881 

1118

Taxes: List of Persons Assessed a Poll Tax, 1915 April 

1119

Taxes: List of Received Tax Returns, 1860 

1120

Taxes: Schedule of Polls and Taxable Property, 1874 

1121

Taxes: Tax Assessment for Town of Tisbury, 1741-1742, 1786 

1122

Taxes: West Parish Poll Tax Record, undated 

Note

West Parish is now West Tisbury

1123

Treasurer's Records: Account Books, 1832-1844 

1124

Treasurer's Records: Accounts, Bills, and Receipts, 1834, 1848-1850, 1876, 1882 

1125

Treasurer's Records: Alphabetical List of Residents, undated 

1126

Treasurer's Records: Bonds, 1881-1887 

1127

Treasurer's Records: Letters, 1839-1847 

1128

Abatement of General Sessions of the Peace, 1787 January 6 
 1983.006.003

1130

Envelopes Addressed to Town Officials, 1879-1882, undated 

1131

Envelopes Addressed to Town Officials, 1880-1892, undated 

1132

Import Agents and Provisions, 1779 

1133

List of Dogs, 1882 

1134

Tashmoo area land lot plan, undated 

1135

Tax return billing correspondence, 1777 

1136

Treasurer resignation certification, 1877 

1137