Skip to main content

Box 3

 Container

Contains 272 Results:

Bird, James. Ms.D.S.; [Boston], 12 September 1814

 Item — Box: 3, Folder: 1, Item: DD 78
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for carpentry. 1s. (2p.)

Dates: 12 September 1814

Boston Theatre. Treasurer. Ms.D.S. (Thomas A. Dexter); Boston, May 1821- 2 May 1822

 Item — Box: 3, Folder: 2, Item: DD 227
Call Number: MS Th. 1
Scope and Contents

Account with Proprietors. 1s. (4p.) On p.[4] is approval by Committee to Audit Treasurer;s Accounts. With signatures of Thos. Dennie, Standfast Smith, J[oseph] Head, Jr.

Dates: May 1821- 2 May 1822

Bazin, Abraham, Boston. Ms.D.S. (Abraham Bazin, Jr.); Boston, 13-19 September 1814

 Item — Box: 3, Folder: 1, Item: DD 79
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for nails, etc. 1s. (2p.)

Dates: 13-19 September 1814

State Bank, Boston. President, Directors & Co. A.L.S. (George Homer) to Treasurer of Theatre [Thomas A. Dexter]; Boston, 18 May 1822

 Item — Box: 3, Folder: 2, Item: DD 228
Call Number: MS Th. 1
Scope and Contents

Directs payment of dividends to Joseph Grafton. 1s. (1p.)

Dates: 18 May 1822

Sigourney, John Cathcart. Ms.D.S.; New York, 17 June 1822

 Item — Box: 3, Folder: 2, Item: DD 229
Call Number: MS Th. 1
Scope and Contents

Order to Treasurer of Theatre directing payment of dividends to Daniel A. Sigourney. 1s. (1p.)

Dates: 17 June 1822

Mountain, John. Ms.D.S.; Boston, 26 September 1814

 Item — Box: 3, Folder: 1, Item: DD 80
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for room-rental, madeira, etc. 1s. (2p.)

Dates: 26 September 1814

Bird, James. Ms.D.S.; [Boston], 20 September 1814

 Item — Box: 3, Folder: 1, Item: DD 81
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for carpentry. 1s. (2p.)

Dates: 20 September 1814

Sigourney, John Cathcart. Ms.D.S.; New York City, 4 December 1821

 Item — Box: 3, Folder: 2, Item: DD 230
Call Number: MS Th. 1
Scope and Contents

Power of attorney to Daniel A. Sigourney in matters concerning Theatre shares. 1s. (2p.) on p.[1] is notarization by R.R.Ward.

Dates: 4 December 1821

Lancaster, William. Ms.D.S.; Boston, 19 September 1814

 Item — Box: 3, Folder: 1, Item: DD 82
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for mason-work. 1s. (2p.)

Dates: 19 September 1814

Boston Theatre. Treasurer. Ms.D.S. (Thomas A. Dexter); Boston, 4 May 1822-16 September 1822

 Item — Box: 3, Folder: 2, Item: DD 231
Call Number: MS Th. 1
Scope and Contents

Account with Proprietors. 1s. (3p.) On p.[1] is approval by Committee to Audit Treasurer's Accounts (s. Thos. Dennie, Jos. Coolidge).

Dates: 4 May 1822-16 September 1822

Thayer, Nathaniel, Boston. Ms.D.S. (N.F. Thayer); [Boston], 6 October 1814

 Item — Box: 3, Folder: 1, Item: DD 83
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for rope. 1s. (2p.)

Dates: 6 October 1814

Boston Theatre. Proprietors. Ms.D.S. (Thomas A. Dexter, Mary L. Dexter); Boston, 28 August 1822

 Item — Box: 3, Folder: 2, Item: DD 232
Call Number: MS Th. 1
Scope and Contents

Deed conveying title to one share in Theatre corporation known as Proprietors of Boston Theatre. 1s. (4p.)

Dates: 28 August 1822

Aqueduct Corporation, Boston. Printed form, filled out in ms.; Boston, 1 October 1814

 Item — Box: 3, Folder: 1, Item: DD 84
Call Number: MS Th. 1
Scope and Contents

Receipt of payment (s. Jacob Kuhn) by Treasurer for water. 1s. (2p.)

Dates: 1 October 1814

Boston Theatre. Proprietors. Printed form, filled out in ms.; Richmond, Va., 10 October 1822

 Item — Box: 3, Folder: 2, Item: DD 233
Call Number: MS Th. 1
Scope and Contents

Deed (s. Catharine Hays) conveying title to one share in Theatre to corporation known as Proprietors of Boston Theatre. 1s. (2p.) On p.[2] is certification by Benedict Crump, notary.

Dates: 10 October 1822

Hays, Catherine. Printed form, filled out in ms.; Boston, 10 October 1814

 Item — Box: 3, Folder: 1, Item: DD 85
Call Number: MS Th. 1
Scope and Contents

Certificate (s. Catherine Hays, Slowey Hays) appointing John Richards attorney to Catharine and Slowey Hays. 1s. (2p.)

Dates: 10 October 1814

Boston Theatre. Proprietors. Printed form, filled out in ms.; Richmond, Va., 10 October 1822

 Item — Box: 3, Folder: 2, Item: DD 234
Call Number: MS Th. 1
Scope and Contents

Deed (s. Slowley Hays) conveying title to one share in Thatre to corporation known as Proprietors of Boston Theatre. 1s. (2p.) On p.[2] is vertification by Benedict Crump, notary.

Dates: 10 October 1822

Gowing & Roots, firm, Boston. Ms.D.S. (Henry Roots); Boston, 22 October 1814

 Item — Box: 3, Folder: 1, Item: DD 86
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for repairing capitals. 1s. (2p.)

Dates: 22 October 1814

-----. -----. Ms.D.; [Boston], [1807?]

 Item — Box: 3, Folder: 1, Item: DD 16
Call Number: MS Th. 1
Scope and Contents

Inventory of altered scenery. 1s. (2p.)

Dates: [1807?]

-----. Ms. D.S. (Lemuel Burrill); Boston, 3 September 1818 - 11 January 1819

 Item — Box: 3, Folder: 2, Item: DD 168
Call Number: MS Th. 1
Scope and Contents

Receipt of payment by Treasurer for grate, etc.

Dates: 3 September 1818 - 11 January 1819

Bennett, Joseph. Ms.D.S.; [Boston], 9 October 1811

 Item — Box: 3, Folder: 1, Item: DD 17
Call Number: MS Th. 1
Scope and Contents

Receipt of payment for banding posts with iron. 1s. (2p.)

Dates: 9 October 1811