Skip to main content

Box 1

 Container

Contains 45 Results:

Powel, Snelling, 1758-1821. Ms.D.S. (Snelling Powell, John Bernard, James A. Dickinson [Dickson]); [Boston], 27 March 1802

 Item — Box: 1, Folder: C 15, Item: 1
Call Number: MS Th. 1
Scope and Contents

Lease of Theatre for five years by Trustees to Powell, Dickinson, and Bernard. 2s. (7p.)

Dates: 27 March 1802

Bond, George. Ms.D.S. (George Bond Guardian to S[arah] B. Sigourney); Boston, 25 February 1822

 File — Box: 1, Folder: C 16
Call Number: MS Th. 1
Scope and Contents

Deed of sale of four Theatre shares to Thomas A. Dexter. 1s. (4p.) Bond's signature certified by M.M. Sturgis. On p.[3] is acknowledgement of receipt by Suffolk County Registrar of Deeds Henry Alline, 28 February 1822

Dates: 25 February 1822

Powel, Snelling, 1758-1821. Ms.D.S. (Snelling Powell, John Bernard, James A. Dickinson), 27 March 1802

 Item — Box: 1, Folder: C 15, Item: 2
Call Number: MS Th. 1
Scope and Contents

Bond for lease of Theatre by Trustees to Powell, Bernard, and Dickinson. 2s. (8p.) On p.[7] is acknowledgement of full payment of rent by Treasurer, Andrew Sigourney; Boston, 23 May 1807-28 April 1810. Also on p.[7] is Sigourney's acknowledgement of full payment of bond and of receipts given Thomas Stevenson, Jr.; Boston, May 1811.

Dates: 27 March 1802

Powell, Mrs. Elizabeth, d. 1843. Ms.D.S. (Elizabeth Powell, James A. Dickson); Boston, 1 May 1824

 File — Box: 1, Folder: C 17
Call Number: MS Th. 1
Scope and Contents

Lease of Theatre for three years from Trustees by Mrs. Powell and Dickson. 2s. (4p.)

Dates: 1 May 1824

Powell, Mrs. Elizabeth, d. 1843

 File — Box: 1, Folder: C 18
Call Number: MS Th. 1

Powell, Mrs. Elizabeth, d. 1843. Ms.D.S; Boston, 1 May 1827

 Item — Box: 1, Folder: C 18, Item: 1
Call Number: MS Th. 1
Scope and Contents

Draft of lease of Thatre by Trustees to Elizabeth Powell, Thomas Kilner, and Henry James Finn. 1s. (2p.)

Dates: 1 May 1827

Whitney, Daniel. Ms.D.S. (signature torn away); [Boston], 26 June 1826

 File — Box: 1, Folder: C 19
Call Number: MS Th. 1
Scope and Contents

Agreement by Daniel Whitney and Calvin Thompson to build addition to Theatre according to drawings by I[saiah] Rogers. 1s. (1p.)

Dates: 26 June 1826

Powell, Mrs. Elizabeth, d. 1843. Ms.D.S (Elizabeth Powell, Thomas Kilner, Kenry James Finn By his Attorney Thomas Kilner); Boston, 1 May 1827

 Item — Box: 1, Folder: C 18, Item: 2
Call Number: MS Th. 1
Scope and Contents

Lease of Theatre by Trustees to Mrs. Powell, Kilner, and Finn for one year. 1s. (4p.)

Dates: 1 May 1827

Johnson, James B.

 File — Box: 1, Folder: C 20
Call Number: MS Th. 1

Johnson, James D. Ms.D.S. (Jas. H. Johnson, N.R. Sturgis, Jr [scratched out]); Boston, 6 June 1827

 Item — Box: 1, Folder: C 20, Item: 1
Call Number: MS Th. 1
Scope and Contents

Lease of Theatre refreshment bars, except gallery bar, to Johnson. 1s. (4p.) On p.[4] is indemnification by Mary Johnson.

Dates: 6 June 1827

Boston Theatre. Trustees. Ms.D.S. (Geo. Andrews, Russell Sturgis for the Trustees); Boston, May 1828

 File — Box: 1, Folder: C 21
Call Number: MS Th. 1
Scope and Contents

Season engagement of George [H.] Andrews as actor by Sturgis on behalf of Thomas Kilner and Henry James Finn. 1s. (2p.)

Dates: May 1828

Johnson, James B. Ms.D.S. (Jas B. Johnson, Wm. Thompson [for Proprietors]); Boston, 22 September 1828

 Item — Box: 1, Folder: C 20, Item: 2
Call Number: MS Th. 1
Scope and Contents

Lease of Theatre bars, except gallery bar, by Propietors to Johnson. 1s. (4p.) Signatures scratched out. On p.[3] is notation, "cancelled May 2d. 1829."

Dates: 22 September 1828

Boston Theatre. Trustees. Ms.D.S. (Thomas Jas. Walton, Russell Sturgis for the Trustees); Boston, May 1828

 File — Box: 1, Folder: C 22
Call Number: MS Th. 1
Scope and Contents

Season engagement of Walton as actor, by Sturgis on behalf of Thomas Kilner and Henry James Finn. 1s. (2p.)

Dates: May 1828

Dickson, James A., 1774-1853. Ms.D.S. (James A. Dickson for E[lizabeth] Powell & Co.); Boston, 28 July 1828

 File — Box: 1, Folder: C 23
Call Number: MS Th. 1
Scope and Contents

Agreement to sell property in Theatre to Proprietors for $2500. 1s. (2p.)

Dates: 28 July 1828

Boston Theatre. Proprietors. Ms.D.S. (Henry J. Finn, Russell Sturgis, [clerk] for the Proprietors); Boston, 11 August 1828

 File — Box: 1, Folder: C 24
Call Number: MS Th. 1
Scope and Contents

Contract engaging services of Finn and wife Elizabeth (as actors) for ensuing season. 1s. (3p.)

Dates: 11 August 1828

Bradlee, Joseph P. Ms.D.S.; Boston, 12 August 1828

 File — Box: 1, Folder: C 25
Call Number: MS Th. 1
Scope and Contents

Agreement to supply oil to Theatre. 1s. (2p.)

Dates: 12 August 1828

Boston Theatre. Teasurer. Ms.D.S. (W[illiam] C. Smith, W[illiam] Thompson, Treas.); Boston, 21 August 1828

 File — Box: 1, Folder: C 26
Call Number: MS Th. 1
Scope and Contents

Agreement by Smith engaging his and his wife's services as actors for ensuing season. 1s. (2p.) On p.[2] is further agreement by Smith that his wife cease to be a member of company but that he continue; Boston, 5 December 1828.

Dates: 21 August 1828

Bernard, Charles. Ms.D.S.; [Boston], 22 August 1828

 File — Box: 1, Folder: C 27
Call Number: MS Th. 1
Scope and Contents

Agreement to renew engagement of wife and self as actors at Theatre. 1s. (2p.)

Dates: 22 August 1828

Boston Theatre. Proprietors. Ms.D.S. (Russell Sturgis, Patrick Mooney); Boston, 23 August 1828

 File — Box: 1, Folder: C 28
Call Number: MS Th. 1
Scope and Contents

Agreement by Mooney to rent room in Theatre recently occupied by Roberick Malton. 1s. (2p.) On p.[1] is indemnification of Mooney by Revernd Benedict Fenwick.

Dates: 23 August 1828

Boston Theatre. Proprietors. Ms.D.S. (George N. Hazard, Matthew Chipp, Chas. Young Acting Manager [for Proprietors]); Providence, 25 August 1828

 File — Box: 1, Folder: C 29
Call Number: MS Th. 1
Scope and Contents

Engagements of Chipp and Hazard as actors at Theatre for ensuing season. 1s. (2p.)

Dates: 25 August 1828