Skip to main content

Good, Dorothy, approximately 1687-approximately 1712

 Person

Found in 11 Collections and/or Records:

Account for payment submitted by William Dounton, jail keeper, copy (15), 1692

 File — Box 1, Folder: 15
Scope and Contents

Account for payment submitted by William Dounton, jail keeper, copy. This copy includes information not found in the original, which is at the Massachusetts Historical Society. Hand #1 John Hathorne (Rosenthal 858).

Dates: 1692

Census of prisoners and dates of prison transfers (134), May 23, 1692

 File — Box 12, Folder: 28
Scope and Contents

Census of prisoners and dates of prison transfers. Hand #1 John Hathorne; hand #2 unidentified (Rosenthal 216).

Dates: May 23, 1692

Council record pertaining to Sarah Cloyce, Martha Cory, Dorothy Good, Rebecca Nurse, Elizabeth Proctor, and John Proctor (92), April 8-11, 1692

 File — Box 3: Series I., Folder: 9
Identifier: I.
Scope and Contents

Council record pertaining to Sarah Cloyce, Martha Cory, Dorothy Good, Rebecca Nurse, Elizabeth Proctor, and John Proctor. This document is the closest to a warrant for the arrest of John Proctor that exists. Hand #1 John Hathorne; hand #2 unidentified (Rosenthal 47).

Dates: April 8-11, 1692

Deposition of Ann Putnam Jr. v. Dorothy Good (63), March 24, 1692

 File — Box 2: Series I., Folder: 23
Identifier: I.
Scope and Contents

Deposition of Ann Putnam Jr. against Dorothy Good. Hand #1 Thomas Putnam; hand #2 Jonathan Corwin (Rosenthal 26).

Dates: March 24, 1692

Deposition of Mary Walcott v. Dorothy Good (64), March 24, 1692

 File — Box 2: Series I., Folder: 24
Identifier: I.
Scope and Contents

Deposition of Mary Walcott against Dorothy Good. Hand #1 Thomas Putnam; hand #2 Jonathan Corwin (Rosenthal 27).

Dates: March 24, 1692

Deposition of Mercy Lewis v. Dorothy Good (62), April 8, 1692

 File — Box 2: Series I., Folder: 22
Identifier: I.
Scope and Contents

Deposition of Mercy Lewis against Dorothy Good. Hand #1 Thomas Putnam; hand #2 Jonathan Corwin (Rosenthal 44).

Dates: April 8, 1692

Mittimus for Martha Cory, Rebecca Nurse, Dorothy Good, Sarah Cloyce, John Proctor, and Elizabeth Proctor (36), May 25, 1692

 File — Box 1: Series I., Folder: 36
Identifier: I.
Scope and Contents

Mittimus for Martha Cory, Rebecca Nurse, Dorothy Good, Sarah Cloyce, John Proctor, and Elizabeth Proctor for committing sundry acts of witchcraft against Ann Putnam, Abigail Williams, Elizabeth Hubbard, and others. Names on the back of the document include: Sarah Good, John Willard, Susannah Martin, Bridget Bishop, Alice Parker, and Tituba. Hand #1 John Hathorne; hand #2 unidentified (Rosenthal 217).

Dates: May 25, 1692

Order of William Good for payment, cases of Sarah Good and Dorothy Good (142), January 21, 1712

 File — Box 12, Folder: 35
Scope and Contents

Order of William Good for payment, cases of Sarah Good and Dorothy Good. Hand #1 unidentified (Rosenthal 945).

Dates: January 21, 1712

Recognizance for Dorothy Good by Samuel Ray (185), December 10, 1692

 File — Box 13, Folder: 38
Scope and Contents

Recognizance for Dorothy Good by Samuel Ray. Hand #1 Stephen Sewall; hand #2, #3, and #4 unidentified (Rosenthal 719).

Dates: December 10, 1692

Statement of Samuel Parris concerning Abigail Williams and Mary Walcott v. John Proctor, Elizabeth Proctor, Sarah Cloyce, Martha Cory, Rebecca Nurse, Sarah Good, and Dorothy Good (57), April 12, 1692

 File — Box 2: Series I., Folder: 17
Identifier: I.
Scope and Contents

Statement of Samuel Parris concerning Abigail Williams and Mary Walcott against John Proctor, Elizabeth Proctor, Sarah Cloyce, Martha Cory, Rebecca Nurse, Sarah Good, and Dorothy Good. Hand #1 Samuel Parris; hand #2 George Herrick; hand #3 Thomas Newton; hand #4 John Hathorne (Rosenthal 61).

Dates: April 12, 1692