Skip to main content

Lexington (Mass.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 12 Collections and/or Records:

David A. Glattly certificates and other materials, 1993-2021

 Collection — Multiple Containers
Identifier: A2022-358-001
Scope and Contents

Collection includes certificates and diplomas that are mounted on plaques, encased in leather and velvet folios, previously framed, and loose. Also includes announcement poster, personalized notecards for David A. Glattly, and a photograph of a group of people. The photograph is from 1990s, while the bulk of the collection is from 2017-2021, while Glattly was Sovereign Grand Commander.

Dates: 1993-2021; Majority of material found within 2017-2021

Hayward Pump postcard, 1901-1907

 Item
Identifier: A2025-007-001
Scope and Contents

The Real Photograph Post Card shows a memorial marker with an inscription regarding James Hayward shooting a British soldier on April 19, 1775, the day of the Battle of Lexington. The post card includes the caption: "The Hayward Pump, Lexington Mass. The Scene of the fatal shooting between the Red Coat and the volunteer."

Dates: 1901-1907

Lexington and Concord historic tourism booklets, 1920-1969

 Collection
Identifier: A2023-004-001
Dates: 1920-1969

Lexington Monument Association membership certificate for Augustus Child, 1860 March 20

 Item — Folder 1
Identifier: A2016-016
Content Description

Lexington Monument Association membership certificate issued to Augustus Child, dated March 20, 1860. Certificate includes facsimile signatures of the officers and directors of the association. Imprint at bottom of certificate: "Drawn by Hammatt Billings. Engd & Printd by Smith & Knight, 1861."

Dates: 1860 March 20

Museum and Library cornerstone laying photograph album, 1974

 Item
Identifier: A1992-175-001
Scope and Contents

This photograph album contains 61 4 x 5 in. color photographs of the ceremony.

Dates: 1974

Photograph of Belfry, 1900

 Item
Identifier: A1975-002-003