Skip to main content

Box MSS VF 39

 Container

Contains 27 Results:

Foreign relations, 1818

File — Box: MSS VF 39, Folder: 1Identifier: Mss:912 1754-1866, F-9-1
Scope and Contents:

Foreign relations manuscripts include a power of attorney for Don Juan Stoughton. The manuscripts are in Spanish.

US Navy cruising memorandas, 1849-1855

File — Box: MSS VF 39, Folder: 2Identifier: Mss:912 1754-1866, F-9-2
Scope and Contents: Two United States Navy cruising memorandas. Log kept by Lt. Richard Lucian Page of the US Ship Independence, under the broad pendant of Commodore William Branford Shubrick, kept in April 1, 1849 to May 24, 1849. The log records course sailed, wind direction, longitude and latitude, and remarks. Statistical memorandum of a cruise of the US Sloop of War St. Louis between 1852 and 1855. The memorandum records dates, sailing destinations, miles sailed, number of days stationed in port, and...

War claims, 1866-1867

File — Box: MSS VF 39, Folder: 3Identifier: Mss:912 1754-1866, Mss:912 1866-1867 5877
Scope and Contents:

War claims of men who served in or had property damaged during the Civil War submitted to Colonel Henry Stone. Included are letters with explanations of damage and claimant applications, 1866-1867.

Bureau of Aircraft Production raw materials department, 1918

File — Box: MSS VF 39, Folder: 4Identifier: Mss:912 1754-1866, F-9-3
Scope and Contents:

History of fabrics section in the raw materials department of the Bureau of Aircraft Production from World War 1. Included is a typed history of airplane materials production, test results, specifications, samples, inspection reports, and orders.

Police, 1849-1890

File — Box: MSS VF 39, Folder: 5Identifier: Mss:911 1777-1917 File, Mss:914
Scope and Contents:

Three manuscripts: An 1857 petition to become a police officer in the City of Boston; An 1849 motion to call a witness, policer officer Ripley to court in the case Bradford vs. Ripley; and an 1890 letter from Hampden County Deputy Sheriff looking for four boys wanted for rape.

Fire protection, 1845

File — Box: MSS VF 39, Folder: 6Identifier: Mss:911 1777-1917 File, Mss:916
Scope and Contents:

Appointment certificate presented to Warren Leeds as a member of the company of engine no. 20, fire department of the City of Boston, 1845. Also included is a blank membership certificate of the New Century Fire Society.

Fire protection, Coffin, 1858

File — Box: MSS VF 39, Folder: 7Identifier: Mss:911 1777-1917 File
Scope and Contents:

Documents include a proposed trial of steam fire engines, meeting minutes of the Committee on the Trials of Steam Fire Engines, subscription to buy two or three steam fire engines with money donated, and a letter affirming the down payment received.

Government services, finances printed matter, 1816-1896

File — Box: MSS VF 39, Folder: 9Identifier: Mss:92 1671-1896 File
Scope and Contents:

Printed material related to governmental financial services, 1816-1896. Included are notices and printed letters.

Importation of rum, New London, 1805-1810

File — Box: MSS VF 39, Folder: 23Identifier: Mss:92 1671-1896 File
Scope and Contents:

Customs bills for the importation of rum at New London, Connecticut, 1805-1810.

Tax receipts, 1752

File — Box: MSS VF 39, Folder: 24Identifier: Mss:92 1671-1896 File
Scope and Contents:

Three tax receipts from 1752.

Salem, Mass. custom bills, 1802-1804

File — Box: MSS VF 39, Folder: 26Identifier: Mss:92 1671-1896 File
Scope and Contents:

Two custom bills from Salem, Massachusetts for merchandise imported, 1802 and 1804. One for merchandise delivered on the schooner Swallow, Asa Batchelder master and the other imported by John Davis & Company on the Brig Plymouth.

Edgartown, Massachusetts collector of customs, 1855-1860

File — Box: MSS VF 39, Folder: 28Identifier: Mss:92 1671-1896 File, F-9-5
Scope and Contents:

The collection is comprised of correspondence Constant Norton, Customs Collector at Edgartown, Massachusetts, 1855-1860. Letters include care of disabled seamen, custom house expenses, accounts, and directors for Mr. Norton to turn over all papers and property connected with the office to his successor, Ira Darrow.

Maine tax bills and internal revenue, 1857-1869

File — Box: MSS VF 39, Folder: 29Identifier: Mss:92 1671-1896 File
Scope and Contents:

Tax bills for property and land in the state of Maine, 1857-1869.

Bills and receipts, 1757-1800 Digital

Item — Box: MSS VF 39, Folder: 10Identifier: Mss:92 1671-1896 File
Scope and Contents: Contains tax bills and receipts to New England residents, dated 1757-1800, such as Samuel Langdon and Captain Edward Sargent of Portsmouth, New Hampshire, and Gideon Thayer of Boston. Included is a bill to the Freetown, Massachusetts, assessors from Captain George Chase for assessing Isaac Hathaway and his in his class granting a warrant for which Hathaway is also taxed, in 1781; and a receipt from the Treasury office in Boston for deposit of taxes collected by Benjamin Henderson for...

Bills, certificates, circulars, 1801-1876

Item — Box: MSS VF 39, Folder: 11Identifier: Mss:92 1671-1896 File
Scope and Contents: The Vertical file collection on finance – care and collection of funds consists of unbound manuscripts of less than a volume in size and includes material related to revenue collection at the local, state, and federal level, and public finance, dated 1671-1896. Records concern financing the Continental Army, assignment of expelled Acadians in Massachusetts, duties on goods imported from the West Indies to Boston and other ports, international voyages of American vessels, and...

Assessment, certificates, licenses, circa 1783-1797 Digital

Item — Box: MSS VF 39, Folder: 12Identifier: Mss:92 1671-1896 File
Scope and Contents: Contains American customs certificates and retail and shipping licenses, dated 1795-1797 and an unattributed assessment on the “Value of the Produce of the Islands of Granada and the Grenadines,” circa 1783. The document list duties on slave labor, and sugar, rum, cotton, indigo produced in the islands in 1779-1780, and the expenses related to enslavement of 1,000 people on the public works for 312 working days. The authors include an appeal to the British government for tax relief for the...

Certificates and licenses, 1805-1822

Item — Box: MSS VF 39, Folder: 13Identifier: Mss:92 1671-1896 File
Scope and Contents: The Vertical file collection on finance – care and collection of funds consists of unbound manuscripts of less than a volume in size and includes material related to revenue collection at the local, state, and federal level, and public finance, dated 1671-1896. Records concern financing the Continental Army, assignment of expelled Acadians in Massachusetts, duties on goods imported from the West Indies to Boston and other ports, international voyages of American vessels, and...

Bounties, certificates, notices, 1822-1870

Item — Box: MSS VF 39, Folder: 14Identifier: Mss:92 1671-1896 File
Scope and Contents:

Included is an 1841 certificate of citizenship to African-American sailor Benjamin Ellis from the deputy collector of the district of Boston and Charlestown.

British certificates and letters, 1714-1896

Item — Box: MSS VF 39, Folder: 15Identifier: Mss:92 1671-1896 File
Scope and Contents: The Vertical file collection on finance – care and collection of funds consists of unbound manuscripts of less than a volume in size and includes material related to revenue collection at the local, state, and federal level, and public finance, dated 1671-1896. Records concern financing the Continental Army, assignment of expelled Acadians in Massachusetts, duties on goods imported from the West Indies to Boston and other ports, international voyages of American vessels, and...

Certificates and letter, 1785-1796 Digital

Item — Box: MSS VF 39, Folder: 16Identifier: Mss:92 1671-1896 File
Scope and Contents:

Primarily certificates to Boston merchant William Dodd for the excise on tea, as well as a New York port certificate and letter from Joseph Nourse of the Register’s Office at the U.S. Treasury Department to Samuel R. Gerry, collector of customs at Marblehead, Massachusetts, regarding transmittal of copies of registers issued from Gerry’s office, dated 1785-1796.

Boston custom house memo book, 1800-1806 Digital

Item — Box: MSS VF 39, Folder: 17Identifier: Mss:92 1671-1896 File
Scope and Contents: Memoranda book in several hands containing duties collected coffee, rice, Havana sugar, rum, Hyson tea, and other commodities imported to Boston, dated 1800-1806. The volume was created by custom house officer John N. Welch in pen, and continued in pencil by an unknown person. Names referenced include merchant Nehemiah Parsons, S. Gibson & Co., and Captain Samuel Topliff. There are also records of labor payment. Both Welch's name and the initials S.H.W., Long Wharf, Boston, are inscribed...

Certificates, 1806-1835

Item — Box: MSS VF 39, Folder: 18Identifier: Mss:92 1671-1896 File
Scope and Contents: The Vertical file collection on finance – care and collection of funds consists of unbound manuscripts of less than a volume in size and includes material related to revenue collection at the local, state, and federal level, and public finance, dated 1671-1896. Records concern financing the Continental Army, assignment of expelled Acadians in Massachusetts, duties on goods imported from the West Indies to Boston and other ports, international voyages of American vessels, and...

Bonds, certificates, receipts, 1837-1874

Item — Box: MSS VF 39, Folder: 19Identifier: Mss:92 1671-1896 File
Scope and Contents: The Vertical file collection on finance – care and collection of funds consists of unbound manuscripts of less than a volume in size and includes material related to revenue collection at the local, state, and federal level, and public finance, dated 1671-1896. Records concern financing the Continental Army, assignment of expelled Acadians in Massachusetts, duties on goods imported from the West Indies to Boston and other ports, international voyages of American vessels, and...

British orders and receipts, 1671-1774

Item — Box: MSS VF 39, Folder: 20Identifier: Mss:92 1671-1896 File
Scope and Contents: The Vertical file collection on finance – care and collection of funds consists of unbound manuscripts of less than a volume in size and includes material related to revenue collection at the local, state, and federal level, and public finance, dated 1671-1896. Records concern financing the Continental Army, assignment of expelled Acadians in Massachusetts, duties on goods imported from the West Indies to Boston and other ports, international voyages of American vessels, and...

Accounts and bonds, 1749-1791 Digital

Item — Box: MSS VF 39, Folder: 21Identifier: Mss:92 1671-1896 File
Scope and Contents: Contains records related to public finance and borrowing in New England, dated 1749-1791. Included are a bond of farmer Richard Aldrich with Rhode Island for bills of public credit; account of charges from Stoughton, Massachusetts, for expenses related to three expelled Acadians assigned to the town by the General Court in 1755; a Massachusetts loan certificate to John Danley to fund the state quota due the Continental Army, dated 1781 and signed by state treasurer Henry Gardner, Thomas...