Skip to main content

Box 1

 Container

Contains 41 Results:

Bunker Hill reverse engraving, 1825 June 17

 Item — Box: 1, Folder: 1
Identifier: A1992-056-001
Scope and Contents

Reverse engraving (probably a proof copy) announcing the cornerstone laying of Bunker Hill monument by Lafayette and Grand Master John Abbot, dated June 17, 1825, in memory of those who fought at Bunker Hill in 1775

Dates: 1825 June 17

World War II ration books owned by Martin D. Bruner and Ethel D. Bruner, 1943

 Collection — Box: 1, Folder: 1
Identifier: A1978-001-001
Scope and Contents

World War II ration books of Martin D. Bruner and Ethel D. Bruner of Upper Darby, Pennsylvania. Includes a leather wallet.

Dates: 1943

Boston Badge Catalogue, circa 1930

 Item — Box: 1, Folder: 1
Identifier: A1992-167-001
Scope and Contents

Catalogue of of prize trophies includes statuettes, silver cups, athletic charms, medals, pins,and memorials etc.

Dates: circa 1930

Letter from Harry S. Truman to Donald B. Hart, 1965 May 6

 Item — Box: 1, Folder: 1
Identifier: A1990-008-001
Scope and Contents

Letter and envelope from Harry Truman thanking Donald Hart for his letter.

Dates: 1965 May 6

Joab Buck papers, 1854-1858

 Collection — Box: 1, Folder: 1
Identifier: A1984-004
Scope and Contents

Collection contains bill of sale for interest in patent of railroad link-pin and brake improvements from Joab Buck to D.H. Thompson and John W. Kimball, dated 20 Nov 1854, with two cards, one a business card of Joab Buck for shoes, the other a Fitchburg Railroad pass to Joab Buck, 1858

Dates: 1854-1858

Family record of George Warren Raymond Family, 1842-1939

 Item — Box: 1, Folder: 1
Identifier: A1987-006-001
Scope and Contents

Manuscript family record of the George Warren Raymond family. One side is for births and deaths and the other for marriages. Most family members are from Norwalk or New Canaan, Connecticut

Dates: 1842-1939

Certificate of the Lincoln Farm Association issued to Loretta M. Sweet, 1907 March 20

 Item — Box: 1, Folder: 1
Identifier: A1988-019-001
Dates: 1907 March 20

Otis B. Oakman, Jr. collection, 1787-1864

 Collection — Box: 1, Folder: 1
Identifier: A1989-005
Dates: 1787-1864

Abbott Parker ephemera, circa 1927

 Collection — Box: 1, Folder: 1
Identifier: A1981-016
Scope and Contents Three items pertaining to Abbott Parker, Cambridge news dealer: 1 adverstising broadside, 1 business card, and 1 news clipping of obituary. Broadside printed by J. Frank Facey, Printer, 36 Prospect Street, Cambridge, MA. and advertises Abbott Parker's full line of Ralph Tuck's and E.R. Dutton's Post Cards and Valentine novelties, as well as a circulating library of over 4,500 volumes. Business card reads, "Abbott Parker Dealer in Books, Papers, Periodicals, Fine Stationery Cards for All...
Dates: circa 1927

Circular letter of Anti-Masonic Resolutions at the National Democratic Convention, 1855 August 23

 Item — Box: 1, Folder: 1
Identifier: A1982-011
Scope and Contents

Circular letter from National Deomcratic State Convention, Syracuse, New York concerns adherence to the principles of democracy. The letter also mentions specifically a resolution opposing all secret societies.

Dates: 1855 August 23