Records of the Mystic Fire District

Manuscripts Collection 159

Overview of the Records

Repository: G. W. Blunt White Library, Mystic Seaport
Creator: Mystic Fire District
Title: Records of the Mystic Fire District
Dates: 1879-1919
Extent: 150 items, and 5 vol.
Abstract: The collection contains portions of the organization’s official records, including by-laws, tax lists, contracts, Executive Committee, Treasurer’s, Collector’s, and Chief Engineer’s Reports, and other miscellaneous related material.
Identification: Coll. 159

History of Mystic Fire District

The Mystic Fire District was organized in 1879 by the community in order to sustain their volunteer fire fighting force through property tax revenues. It still exists today.

Top →


Restrictions

Restrictions on Access

Available for use in the Manuscripts Division.

Restrictions on Use

Various copying restriction apply. Guidelines are available from the Manuscripts Division.

Top →


Index Terms

This collection is indexed under the following headings in the catalog of the G. W. Blunt White Library. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Persons:

Hoxie, Benjamin F.,–1810-1899
Mallory, Charles Henry,–1818-1890

Subjects:

Fire prevention–Connecticut–Mystic–Societies, etc.

Document Types:

By-laws–Connecticut–Mystic
Contracts–Connecticut–Mystic

Return to the Table of Contents


Administrative Information

Preferred Citation

Coll. 159, Manuscripts Collection, G. W. Blunt White Library, Mystic Seaport Museum, Inc.

Top →


Detailed Description of the Records

The following section contains a detailed listing of the materials in the collection.

 

Reports, contracts, notices, bylaws, and other papers; 1883-1919
Box Folder
1 1 Miscellaneous papers and documents; 1883-1899
2 Miscellaneous papers and documents; 1900
3 Miscellaneous papers and documents; 1901-1905
4 Miscellaneous papers and documents; 1906-1908
5 Miscellaneous papers and documents; 1909-1919
6 Copy of M. F. D. bylaws; 1879 Jul 30
7 M. F. D., Act of Incorporation, and Charter Amendments; ca. 1879-1903
8 M. F. D., Executive Comm. Reports; 1887-1919
9 M. F. D., Treasurer’s Reports; 1894-1919
10 M. F. D., Chief Engineer’s Reports; 1907-1919
11 M. F. D., Collector’s Reports; 1886-1919
12 M. F. D., Collector’s Bonds; 1885-1908
13 M. F. D., Inventory of Property; 1910-1916
14 M. F. D., Tax Lien Certificates; 1904-1907
15 M. F. D., Lighting Contracts; 1899, 1909, and 1919
16 Fire Alarm System for Mystic, Connecticut; ca. 1910
17 Material re. “No. 8 Class B Rotary Pump, Waterous Gasoline Fire Engine”; ca. 1900
18 Notices and other miscellaneous material; undated
Volumes; 1879-1896
Volume
1 Assessment List of Fire Districts; 1879
2 Copies of reports, notices, charter, etc.; ca. 1880
3 “Record Book No. 2” (similar to Vol. #2); ca. 1896
4 M. F. D., List of Taxable Property; 1885-1890
5 M. F. D., List of Taxable Property; 1893-1896

Top →