Page images
PDF
EPUB

NORFOLK COUNTY - Concluded.

[blocks in formation]
[blocks in formation]

Original Name, Change of Name, Boundary, Etc.

Feb. 23, 1872,

From parts of Dedham and Walpole.

Feb. 24, 1792,

North Precinct of Braintree. Parts of Dorchester annexed to Quincy, Feb. 12, 1819, and May 2, 1855; and a part of Braintree, Apr. 24, 1856. See Dorchester.

Mar. 9, 1793, Part of Braintree. Portion of boundary line defined June 22, 1811. Part set off into a new Town, Feb. 29, 1872. See Holbrook.

Sept. 28, 1630, Part of Newton annexed to Roxbury, Apr. 23, 1838. Incorp.
as a City, Mar. 12, 1846. Act accepted Mar. 25, 1846. Bound-
ary line between Boston and Roxbury estab. May 3, 1850,
and changed Apr. 3, 1860. Annexed to Boston by Act of
June 1, 1867, and vote of the people of the two Cities on
the second Monday of September following. See Boston
and West Roxbury.

June 20, 1765, Indian name, Mashapoag. Stoughtonham. Second Precinct
of Stoughton. Part of Stoughton annexed to Sharon, Feb.
12, 1792; also Mar. 26, 1864. Boundary line between Sharon
and Foxborough estab. Jan. 30, 1833. Part of, annexed to
Walpole, May 1, 1874. See Foxborough and Walpole.

[merged small][merged small][merged small][ocr errors][merged small][merged small][merged small]

Dec. 22, 1726, | Indian name, Punkapoag. Part of Dorchester. Part of Can-
ton annexed to Stoughton, Mar. 31, 1847. See Canton,
Foxborough, and Sharon.

Dec. 10, 1724, Part of Dedham. Parts of Sharon annexed to Walpole, Feb.
28, 1804, and June 21, 1811; part of Dedham, June 21, 1811;
and parts of Foxborough, Mar. 27, 1833, and Mar. 28, 1834.
Line between Dover and Walpole changed Feb. 27, 1872.
See Foxborough, Norfolk, and Norwood.

May 24, 1851, Part of Roxbury. Part of Dedham annexed to West Rox-
bury, Apr. 21, 1852. Boundary line between it and Boston
changed 1870. Annexed to Boston by Act of May 29, 1873,
and by votes of City and Town. Mount Hope Cemetery in,
annexed to the City of Boston, Apr. 12, 1872.

Sept. 2, 1635, Indian name, Wessaguscut, or Wessaguson. Boundary line
between Weymouth and Abington estab. Mar. 31, 1847.

Oct. 15, 1673, Indian name, Wallonopaug. Boundary line between Wren-
tham and Foxborough estab. Feb. 3, 1819. Boundary line
between it and Norfolk changed in 1871. See Attleborough,
Bellingham, Foxborough, Franklin, and Norfolk.

PLYMOUTH COUNTY. INCORP. JUNE 2, 1685.

June 10, 1712, Indian name, Manamooskeagin. Easterly part of Bridgewater. See Weymouth, Rockland, and South Abington.

[blocks in formation]

PLYMOUTH COUNTY- Continued.

Date of
Incorporation.

Original Name, Change of Name, Boundary, Etc.

June 3, 1656, Indian name, Nunketest. Duxboro' Plantation. Boundary line between Bridgewater and East Bridgewater estab. Feb. 23, 1838, and Mar. 20, 1846 See East Bridgewater, Halifax, North Bridgewater, and West Bridgewater.

Mar. 28, 1874, Name changed from North Bridgewater to Brockton. Part of, annexed to South Abington, Apr. 24, 1875. Part of South Abington annexed to, Apr. 24, 1875.

June 9, 1790, South part of Plympton. Boundary line between Middleborough and Carver estab. Mar. 24, 1849. See Plympton.

June 7, 1637, Indian name, Mattakeeset. Duxboro'. Boundary line between Duxbury and Marshfield estab. June 14, 1813. See Kingston and Pembroke.

June 14, 1823, Part of Bridgewater. Part of Halifax annexed to East Bridgewater, Apr. 11, 1857. See Bridgewater and South Abington. Part of, annexed to Brockton, Apr. 24, 1875.

Feb. 22, 1820, Westerly part of Pembroke.

[blocks in formation]

July 4, 1734, | Indian name, Monoponset. From parts of Plympton, Mid-
dleborough, and Pembroke. Part of Bridgewater annexed
to Halifax, Feb. 20, 1824; and part of Plympton, Mar 16,
1830. Boundary line between it and Plympton estab. Feb.
6, 1863. See East Bridgewater.

June 14, 1727, Boundary line between Hanover and South Scituate deter-
mined May 15, 1857, under Resolves of May 31, 1856. Bound-
ary line between Hanover and South Scituate changed
Feb 11, 1878. See Rockland.

Sept. 2, 1635, Barecove. Hingham and Hull taken from Suffolk County,
June 18, 1803. See Cohasset.

[blocks in formation]

May 29, 1644,

Nantasket. See Hingham.

Kingston

June 16, 1726,

[blocks in formation]

Mar. 2, 1640,

[ocr errors][merged small]

Middleborough.

Part of Plymouth. Part of Duxbury annexed to Kingston,
Apr. 14, 1857.

May 13, 1853, South-westerly part of Middleborough. Boundary line be-
tween it and Taunton defined 1867.

May 14, 1852, South-easterly part of Rochester. Boundary, line between
Marion and Wareham estab. Feb. 18, 1859, and Feb. 13, 1866.
Green Harbor. Rexham. See Duxbury.

June - 1669,

Mattapoisett Precinct, - - a part of Rochester.

Indian names, Assawampsit, or Assawomit, and Nemesket. See Carver and Lakeville.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors]

PLYMOUTH COUNTY - Concluded.

Date of
Incorporation.

Original Name, Change of Name, Boundary, Etc.

June 15, 1821, Part of Bridgewater. Boundary line between North and
West Bridgewater estab. Jan. 22, 1825. In 1871 the name
of the Town was changed to Standish, subject to the ap-
proval of the voters. The Act was not approved. Name
changed to Brockton, Mar. 28, 1874.

Mar. 21, 1711, Westerly part of Duxbury, or Mattakeeset. See Hanson.
Dec. 11, 1620, Indian names, Accomack, Apaum, or Umpane, and Patuxet.
See Kingston, Wareham, and Plympton.

June 4, 1707, Indian name, Wenatukset. South-westerly part of Plymouth.
Boundary line between Plymouth and Carver estab. Feb. 8,
1793. See Carver and Halifax.

June 4, 1686, Indian name, Seipican, or Sippican. Boundary line between Rochester and Fairhaven estab. Apr. 9, 1836. See Marion and Mattapoisett.

Mar. 9, 1874, North and east part of Abington. Boundary line between Hanover and Rockland estab. March 23, 1878.

« PreviousContinue »