Box SC001-MANU-003
Container
Contains 45 Results:
St. Giovanni Bosco, April 1, 1934
Item — Box: SC001-MANU-003, Folder: 32
Scope and Contents
Admission ticket to canonization ceremony
Dates:
April 1, 1934
Dion Boucicault, August 1883
Item — Box: SC001-MANU-003, Folder: 33
Scope and Contents
Letter to “Miss Owen”
Dates:
August 1883
Claude Bowers, 1930
Item — Box: SC001-MANU-003, Folder: 34
Scope and Contents
Typed speech “Thomas Jefferson” delivered in Worcester and 3 photographs
Dates:
1930
Frank L. Bowman, May 11, 1926
Item — Box: SC001-MANU-003, Folder: 35
Scope and Contents
Typed speech, Mother’s Day address to Massachusetts House of Representatives
Dates:
May 11, 1926
Rev. John Boyce, 1850, 1863, circa 1865
Item — Box: SC001-MANU-003, Folder: 36
Scope and Contents
-Notes on British history on the reverse of a list of pew holders at St. John’s Church, Clinton, 1850
-Receipt, 1863
-Photograph, circa 1865
Dates:
1850; 1863; circa 1865
Bradford, Massachusetts, 1771, 1776, October 28, 1793
Item — Box: SC001-MANU-003, Folder: 37
Scope and Contents
-Apprentice Indenture of Aaron Foot, 1771
-Agreement of Ebenezer Middletown, 1776
-Selectmen of Newbury, 10/28/1793
Dates:
1771; 1776; October 28, 1793
Pierre Brissolier, circa 1798
Item — Box: SC001-MANU-003, Folder: 38
Scope and Contents
Permit to travel in the French Republic
Dates:
circa 1798
Brookfield, Massachusetts, May 5, 1779
Item — Box: SC001-MANU-003, Folder: 39
Scope and Contents
Warrant for town meeting
Dates:
May 5, 1779
Major General John Brooks, 1786
Item — Box: SC001-MANU-003, Folder: 40
Scope and Contents
Massachusetts Militia letter regarding Shay’s Rebellion
Dates:
1786
Heywood Broun, March 20, 1925
Item — Box: SC001-MANU-003, Folder: 41
Scope and Contents
Typed letter signed to John Haynes Holmes
Dates:
March 20, 1925