Box MSS VF 39
Contains 27 Results:
Foreign relations, 1818
Foreign relations manuscripts include a power of attorney for Don Juan Stoughton. The manuscripts are in Spanish.
US Navy cruising memorandas, 1849-1855
War claims, 1866-1867
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
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
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
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
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
Printed material related to governmental financial services, 1816-1896. Included are notices and printed letters.
Importation of rum, New London, 1805-1810
Customs bills for the importation of rum at New London, Connecticut, 1805-1810.
Tax receipts, 1752
Three tax receipts from 1752.
Salem, Mass. custom bills, 1802-1804
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
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
Tax bills for property and land in the state of Maine, 1857-1869.
Bills and receipts, 1757-1800 Digital
Bills, certificates, circulars, 1801-1876
Assessment, certificates, licenses, circa 1783-1797 Digital
Certificates and licenses, 1805-1822
Bounties, certificates, notices, 1822-1870
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
Certificates and letter, 1785-1796 Digital
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.