Skip to content
Sippican Historical Society logo

Search Term Record

Metadata

Related Records

  1. 2006.003.43.1 - Scrapbook

    200th Anniversary of Settlement of Rochester: in Handy's Grove, Marion with some history

    Record Type: Archive

    Scrapbook
  2. 2006.003.88.1 - Scrapbook

    Excerpt from History Mattapoisett & Old Rochester from1837-1857

    Record Type: Archive

    Scrapbook
  3. 2006.003.89.1 - Scrapbook

    Discussion of the division of the Town of Rochester: including the change of name to Marion.

    Record Type: Archive

    Scrapbook
  4. 2011.005.001 - Map

    A sepia map of the Town of Rochester, Mass. It measures 16" wide by 12" high and is identified as Page 85.

    Record Type: Archive

    Town of Rochester, Mass.
  5. 2011.022.001 - Bi-Centennial Celebration of Rochester, Mass. July 22, 1879

    A book titled "Bi-Centennial Celebration of Rochester, Mass. July 22, 1879" Described as Rochester's official Bi-Centennial Record. Tuesday, July 22, 1879. Containing the historical address of Rev. N. W. Everett; the repsonses by Lieut.-Gov. Long, Hon. W. W. Crapo, M.C., Judge Thos. Russell, and others. Also, a full account of the proceedings of the day. New Bedford: Murcury Publishing Company, Printers. 1879 It is a soft covered, 5.75" wide by...

    Record Type: Library

    Bi-Centennial Celebration of Rochester, Mass. July 22, 1879
  6. 2016.051.529 - Newspaper

    July 1989 Black and white photograph of new shopping area at Plumb Corner in Rochester.

    Record Type: Archive

    Coming soon
  7. 2021.028.001 - Newspaper

    From The Wanderer dated November 11, 2021, a document explaining 'The Boil Water Order' that was in effect from October 6 to October 19, 2021. It covered the Tri-Town and Fairhaven.

    Record Type: Archive

    Drinking Water Problem Corrected
  8. 2023.036.006 - Deed

    Deed, ca. 1811, transcribed as follows: Know all men by these presents that I, Nathan Willis of Rochester in the county of Plymouth, as I am the Demonstrator on the estate of Charles Blankenship, late of said Rochester deceased, which was not administered by Betsy Blankenship and Charles Blanketship, late, executor of the last will and testament of the aforementioned Charles Blankenship. With the will amend for the consideration of one hundred a...

    Record Type: Archive

    Deed N Willis to S. Delano
  9. L2013.001.458 - Rochester's Official B-Centennial Record Tuesday July 22, 1879

    A hardcover book titled "Rochester's Official Bi-Centennial Record Tuesday July 22, 1879". It is 6" wide by 9" high and contains 122 pages.

    Record Type: Library

    Rochester's Official B-Centennial Record Tuesday July 22, 1879
  10. L2013.001.459 - Rochester's Official Bi-Centennial Record Tuesday July 22, 1879

    A softcover book titled "Rochester's Official Bi-Centennial Record Tuesday July 22, 1879". It is 6" wide by 9" high and contains 125 pages including an Appendix.

    Record Type: Library

    Rochester's Official Bi-Centennial Record Tuesday July 22, 1879
  11. L2013.001.461 - Vital Records of Rochester Massachusetts from 1850 to 1910

    A softcvoer green book titled "Vital Records of Rochester Massachusetts from 1850 to 1910" compiled by Judith J. Gurney, published in 2000. It contains Births, Marriages and Deaths and is 7" wide by 9.5" high.

    Record Type: Library

    Vital Records of Rochester Massachusetts from 1850 to 1910
  12. L2013.001.462 - Blessings of a Legacy

    A softcover book titled "Blessings of a Legacy" by Vera Bisbee Underhill, published in 1997. It contains a geneology of the Bisbee family in Rochester, MA. It is 8.5" wide by 11" high and contains 119 pages.

    Record Type: Library

    Blessings of a Legacy
  13. L2013.001.494 - Book

    A soft covered book titled "Views of New Bedford, Massachusetts and Vicinity" published by H.S. Hutchinson & Co. in 1903. It is 9 " wide by 6" high. It contains B&W photographs buildings and streets in New Bedford, Fairhaven and tri-towns.

    Record Type: Archive

    Views of New Bedford, Massachusetts and Vicinity
  14. L2013.001.528 - Pamphlet

    A pamphlet on travel titled "The Overflow Vol. 2/No. 2 February 23,1967" (Town Goverment Issue) from The Sippican Sentinel. It is 8.5" wide by 11" high and comsists of 8 pages of articles and advertisements.

    Record Type: Archive

    The Overflow Vol. 2/No. 2 February 23,1967
  15. L2013.001.575 - Booklet

    A softcovered booklet titled "Old Rochester and her Daughter Towns" written by Mary Hall Leonard. It is 8.5" wide by 11" high and contains 23 pages of text and photographs of Rochester, Mattapoisett and Marion.

    Record Type: Archive

    Old Rochester and her Daughter Towns
  16. Obituaries543 - Newspaper

    Katherine I. (Majahad) Gayoski, 95, of Rochester, died Nov. 11, 2017 in Tobey Hospital, Wareham. She was the widow of the late Thomas Gayoski and daughter of the late Simon and Ida (Fields) Majahad. She was born in Carver and lived in Rochester for most of her life. Mrs. Gayoski graduated from Middleboro High School and Diman Vocational School. She worked as an LPN at Tobey Hospital for many years before retiring. She was a member of the Rocheste...

    Record Type: Archive

    Newspaper

Thank You!

Confirmation Message Here....