Skip to main content

Box 2

 Container

Contains 10 Results:

Letter from Junius Brutus Booth to William Henry Sedley Smith, 1844 January 8

 Item — Box: 2, Folder: 1
Identifier: A1984-007-001
Content Description

Letter from Junius Brutus Booth to William Henry Sedley Smith. Dated January 8, 1844. In this letter, Junius Brutus Booth comments upon the New York City theater scene and his professional life as an actor. Booth also expresses his affection for the city of Boston, and requests that his friend write soon.

Dates: 1844 January 8

Program for Patriot's Day Annual Celebration, 1926

 Item — Box: 2, Folder: 1
Identifier: A1997-030
Scope and Contents

Program for Patriots' Day annual joint celebration given by Arlington, Brookline, Concord, Lexington, Boston, Cambridge, Medford, and Somerville

Dates: 1926

Democratic ticket for Cleveland and Thurman broadside, 1888

 Item — Box: 2, Folder: 1
Identifier: A1984-009-001
Scope and Contents

This broadside of the 1888 Democratic Ticket: Cleveland and Thurman lists the Massachusetts Democratic slate of candidates, including William E. Russell for Governor. An engraved illustration of Cleveland appears on the top portion of broadside.

Dates: 1888

Republican ticket ballot for Harrison and Morton broadside, 1888

 Item — Box: 2, Folder: 1
Identifier: A1984-009-002
Scope and Contents

This broadside of the 1888 Republican Ticket, Harrison and Morton, shows the Massachusetts Republican ballot. It includes Oliver Ames for Governor.

Dates: 1888

Broadside of Bunker Hill Monument Cornerstone Laying by General Lafayette, 1825

 Item — Box: 2, Folder: 1
Identifier: A2002-003-001
Scope and Contents

Broadside in reverse, probably a proof copy, dated June 7, 1825. It certifies that Grand Master John Abbot of Massachusetts and General Lafayette lay the corner stone to the Bunker Hill Monument in memory of those that fought for the cause of their country on June 7, 1775

Dates: 1825

Letter to General James Wadsworth from G. Wheelock requesting a pass-through United States Forces during the Civil War, 1862

 Item — Box: 2, Folder: 1
Identifier: A1997-123-006
Scope and Contents

A letter written to General James Wadsworth, Military Governor, Washington from G. Wheelock, Colonel and Commander of 73rd regiment, dated September 30, 1862. Colonel is requesting a pass for his friends, John Wesley Harway and William S. Hadley, to reach Major G. McClellan's army for business. It includes 2 pages, one written, one blank, and is accompanied by a pass granted on October 2, 1862 and signed by General Wadworth's Aide-de-Camp.

Dates: 1862

Autograph of Jonathan Harrington, 1851 April 25

 Item — Box: 2, Folder: 1
Identifier: A1995-003-001
Scope and Contents Document signed by Jonathan Harrington, the last surviving participant of the Battle of Lexington. Contains a statement written that details Harrington's experience. Harrington was the nephew of Captain John Parker, commander of the Lexington militia, and the cousin of Jonathan Harrington, who died after the battle on the doorstep of his home on Lexington Green.Description of Harrington at bottom of document excerpted from Benson J. Lossing's The Pictorial Field-book of the...
Dates: 1851 April 25

Facsimile of Official Songs to be sung at the Parade of the 26th Division, 1919 April 20

 Item — Box: 2, Folder: 1
Identifier: A1992-037-001
Scope and Contents Facsimile of "Official Songs to be sung by everybody April 25, the day of the Parade of the 26th Division." It is an insert in the Boston Sunday Herald issued on April 20, 1919. It includes music and lyrics to: America, Pack Up Your Troubles, Smiles, Then You'll Know You're Home, Battle Hymn of the Republic, L'il Liza Jane, Till We Meet Again, There's a Long, Long Trail, The Rose of No Man's Land, When the Great Red Dawn is Shining, Keep the Home Fires Burning, Madelon, K-K-K-Katy, and When...
Dates: 1919 April 20

Music program collection, 1942-1950

 Collection — Box: 2, Folder: 1
Identifier: A1992-054
Dates: 1942-1950

Commonwealth of Massachusetts proclamations, 1902-1969

 Collection — Box: 2, Folder: 1
Identifier: A1992-037-010
Scope and Contents 41 proclamations by the Commonwealth of Massachusetts from the years 1902 and 1938-1969 (with exception of 1941, 1943, 1948-1951, 1955-1957, 1961, 1965, 1967-1968). The 1902 Thanksgiving Proclamation is accompanied with an envelope addressed to the Minister of Methodist Episcopal Church, in Woods Hole, Mass. with return address of Woodward Booth, Commonwealth of Massachusetts, Secretary's Department, postmarked 1902. The majority are Thanksgiving Proclamations. Other proclamations celebrate...
Dates: 1902-1969