Skip to main content

Box 1

 Container

Contains 40 Results:

Table of cases, undated

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

Series I. Volume One contains the contents from scrapbook number one. It should also be noted that documents 11 and 12 are one item; documents 113 and 114 are one item; documents 138 and 139 are one item; items 142 and 143 are one item; items 153 and 154 are one item; documents 182 and 183 are one item; and documents 186 and 187 are one item. Item 177 was not included in the original inventory (see Appendix), it is in box 4, folder 37.

Dates: undated

Warrant for jurors for the Court of Oyer and Terminer (1), August 31, 1692

 File — Box: 1, Folder: 2
Identifier: I.
Scope and Contents

Warrant for jurors for the Court of Oyer and Terminer addressed to the sheriff of Essex County from Lt. Governor Wiliam Stoughton. Hand #1 unidentified; hand #2 Stephen Sewall (Rosenthal 532).

Dates: August 31, 1692

Oaths of Thomas Newton as Attorney General and Stephen Sewall as Clerk of the Court of Oyer and Terminer(2), June 2, 1692

 File — Box: 1, Folder: 3
Identifier: I.
Scope and Contents

The oaths of Thomas Newton and Stephen Sewall begin the formal phase of the prosecutions. Hand #1 Samuel Sewall; hand #2 William Stoughton; hand #3 Stephen Sewall (Rosenthal 264).

Dates: June 2, 1692

Indictment No. 1 of Sarah Good, for Afflicting Sarah Bibber (3), June 28, 1692

 File — Box: 1, Folder: 4
Identifier: I.
Scope and Contents

Indictment against Sarah Good for afflicting Sarah Bibber. Hand #1 unidentified; hand #2 Stephen Sewall; hand #3 unidentified (Rosenthal 330).

Dates: June 28, 1692

Warrant for the Apprehension of Sarah Good, and Officer's Return(4), February 29, 1692

 File — Box: 1, Folder: 5
Identifier: I.
Scope and Contents

Warrant for the apprehension of Sarah Good, after complaints against her by Joseph Hutchinson, Thomas Putnam, Edward Putnam, Thomas Preston, Elizabeth Parris, Abigail Williams, Ann Putnam Jr.. Hand #1 John Hathorne; hand #2 unidentified; hand #3 Samuel Parris (Rosenthal 1).

Dates: February 29, 1692

Indictment No. 3 of Sarah Good, for Afflicting Ann Putnam Jr.(5), June 28, 1692

 File — Box: 1, Folder: 6
Identifier: I.
Scope and Contents

Indictment of Sarah Good for afflicting Ann Putnam Jr.. Witnessed by Ann Putnam, Elizabeth Hubbard, and Abigail Willliams. Hand #1 unidentified; hand #2 Stephen Sewall (Rosenthal 332).

Dates: June 28, 1692

Indictment No. 2 of Sarah Good, for Afflicting Elizabeth Hubbard (6), June 28, 1692

 File — Box: 1, Folder: 7
Identifier: I.
Scope and Contents

Indictment of Sarah Good for afflicting Elizabeth Hubbard. Witnessed by Elizabeth Hubbard, Ann Putnam Jr., Mary Walcott, and Abigail Willliams. Hand #1 unidentified; hand #2 Stephen Sewall; hand #3 unidentified (Rosenthal 331).

Dates: June 28, 1692

List of Witnesses v. Sarah Good (7), June 28, 1692

 File — Box: 1, Folder: 8
Identifier: I.
Scope and Contents

List of witness against Sarah Good; it is most likely a record of witnesses at her grand jury or trial on June 28 and 29. Witnesses were: William Allen, John Hughes, Samuel Braybrooke, Mary Walcott, Mercy Lewis, Sarah Bibber, Abigail Williams, Elizabeth Hubbard, Ann Putnam, Tituba, Richard Patch. Hand #1 unidentified (Rosenthal 329).

Dates: June 28, 1692

Mittimus for Sarah Good and Tituba (8), May 25, 1692

 File — Box: 1, Folder: 9
Identifier: I.
Scope and Contents

Mittimus to imprison Sarah Good and Tituba for afflicting Elizabeth Parris, Elizabeth Hubbard, Abigail Williams, and Ann Putnam Jr.. Hand #1 John Hathorne (Rosenthal 218).

Dates: May 25, 1692

Examinations of Sarah Good, Sarah Osburn, and Tituba, as Recorded by Joseph Putnam (9), March 1, 1692

 File — Box: 1, Folder: 10
Identifier: I.
Scope and Contents

Examinations of Sarah Good, Sarah Osburn, and Tituba, as Recorded by Joseph Putnam. Hand #1 Joseph Putnam; hand #2 John Hathorne; hand #3 Thomas Newton; hand #4 unidentified (Rosenthal 5).

Dates: March 1, 1692