Skip to main content

Box 2

 Container

Contains 271 Results:

Boston Theatre. Proprietors. Ms.D.; [Boston], [11 April 1793-10 December 1847]

 Item — Box: 2, Folder: 1, Item: D 4
Call Number: MS Th. 1
Scope and Contents

Copies of deeds to Theatre property and of imutes of Proprietors' and Trustees' meetings pertaining to property matters. 7s. (14p.) Pp.[9-10]: copy of Thamas Brattle's deed to Trustees; [Boston], 10 July 1793; pp.[10-12]: copy of William Tudor's deed to Trustees; Boston, 9 July 1793; pp.[12-13]: copy of Edward H. Robbins' deed to Trustees; Boston, 25 July 1793.

Dates: [11 April 1793-10 December 1847]

Russell, Benjamin. Priinted form, filled out in ms.; [Boston], 9 January 1808

 Item — Box: 2, Folder: 3, Item: D 137
Call Number: MS Th. 1
Scope and Contents

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

Dates: 9 January 1808

Sigourney, Andrew. Printed form, filled out in ms.; Boston, 28 May 1803

 Item — Box: 2, Folder: 2, Item: D 49
Call Number: MS Th. 1
Scope and Contents

Deed of one share in Boston Theatre to George Blake. 1s. (2p.) On p.[2] is notice of receipt by Suffolk County Registrar of Deeds William Alline, 5 May 1804.

Dates: 28 May 1803

[Taylor, Josiah] A.Ms.; [London], 7 February 1796

 Item — Box: 2, Folder: 1, Item: D 5
Call Number: MS Th. 1
Scope and Contents

Extracts from Charles Bulfinch's letters concerning articles ordered in London for Theatre. 1s. (1p.)

Dates: 7 February 1796

Park, John. Printed form, filled out in ms.; Boston, 11 January 1808

 Item — Box: 2, Folder: 3, Item: D 138
Call Number: MS Th. 1
Scope and Contents

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

Dates: 11 January 1808

Boston Theatre. Proprietors. Committee on Accounts. Ms.D.S. (Abiel Smith); [Boston], 1 May 1804

 Item — Box: 2, Folder: 2, Item: D 50
Call Number: MS Th. 1
Scope and Contents

Report to Proprietors. 1s. (4p.) On pp.[2-3] is Treasurer's account with Proprietors (s. Elisha Sigourney); Boston, 3 May 1803- 1 May 1804.

Dates: 1 May 1804

Boston Theatre. Trustees. Ms.D.S.; Boston, 10 July 1793

 Item — Box: 2, Folder: 1, Item: D 6
Call Number: MS Th. 1
Scope and Contents

Deed of land in Federal Street from Thomas Brattle to Trustees of Theatre. 1s. (4p.) On p.[3] is certification by Henry Alline, Suffolk Country Registrar of Deeds.

Dates: 10 July 1793

Adams & Rhoades, firm. Boston. Ms.D.S. (Norvell Smith); [Boston], 11 January 1808

 Item — Box: 2, Folder: 3, Item: D 139
Call Number: MS Th. 1
Scope and Contents

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

Dates: 11 January 1808

Adams, John Quincy, 1767-1848. A.L.S. to Elisha Sigourney; Washington, D.C., 7 November 1804

 Item — Box: 2, Folder: 2, Item: D 51
Call Number: MS Th. 1
Scope and Contents

Encloses deed. 1s. (2p.) For deed see item D 52.

Dates: 7 November 1804

Boston Theatre. Trustees. Ms.D.S.; Boston, 9 July 1793

 Item — Box: 2, Folder: 1, Item: D 7
Call Number: MS Th. 1
Scope and Contents

Deed of alnd in Federal Street from William Tudor to Thrustees of Theatre. 1s. (4p.) on p.[3] is certification by Suffolk Country Registrar of Deeds, Henry Alline, 19 July 1793.

Dates: 9 July 1793

Young & Minns, firm, Boston. Ms.D.S. (S. [?] Reed); [Boston], 11 January 1808

 Item — Box: 2, Folder: 3, Item: D 140
Call Number: MS Th. 1
Scope and Contents

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

Dates: 11 January 1808

Boston Theatre. Trustees. Ms.D.S. (John Quincy Adams, Louisa C. Adams); Washington, D.C., 31 October 1804

 Item — Box: 2, Folder: 2, Item: D 52
Call Number: MS Th. 1
Scope and Contents

Deed of one share in Theatre to Trustees. 1s. (2p.) On p.[1] are certification by Justice of the Peace William Thorton, and notice of receipt by Suffolk County Registrar of Deeds Wm. Alline, 17 November 1804.

Dates: 31 October 1804

Boston Theatre. Trustees. Ms.D.S.; Boston, 25 July 1793

 Item — Box: 2, Folder: 1, Item: D 8
Call Number: MS Th. 1
Scope and Contents

Deed of land in Boston [near Brattle-Tudor lands] from Edward Hutchinson Robbins to Trustees of Theatre. 1s. (4p.) On p.[3] are certifications by William Tudor, Justic of Peace, and Henry Alline, Suffolk County Registrar of Deeds.

Dates: 25 July 1793

Stevenson, Thomas, Jr. Ms.D.S.; [Boston], 11 January 1808

 Item — Box: 2, Folder: 3, Item: D 141
Call Number: MS Th. 1
Scope and Contents

Boxkeeper's tabulation of receipts of Trustees' benefit for the insane. 1s. (1p.)

Dates: 11 January 1808

Boston Theatre. Trustees. Printed form, filled out in ms.; Boston, 13 April 1805

 Item — Box: 2, Folder: 2, Item: D 53
Call Number: MS Th. 1
Scope and Contents

Deed (s. John Russell, Eliza Russell) of land near Theatre to Trustees. 1s. (2p.) On p.[2] is notice of receipt by Registrar of Deed Wm. Alline. 1 May 1805.

Dates: 13 April 1805

Bellamy, Robarts & Plowman, mercers, London. Ms.D.; London, 31 August 1793

 Item — Box: 2, Folder: 1, Item: D 9
Call Number: MS Th. 1
Scope and Contents

Receipt for paymnent by [Josiah] Taylor for crimson tabaray. 1s. (2p.)

Dates: 31 August 1793

Parsons, Samuel. Ms.D.S.; [Boston], 11 January 1808

 Item — Box: 2, Folder: 3, Item: D 142
Call Number: MS Th. 1
Scope and Contents

Receipt of payment for supernumeries, etc. 1s. (2p.)

Dates: 11 January 1808

Boston Theatre. Trustees. Ms.D.S. (by S. Powell & Co.); [Boston], 11 January 1808

 Item — Box: 2, Folder: 3, Item: D 143
Call Number: MS Th. 1
Scope and Contents

Tabulation of expenses and receipts of Trustees' benefit for the insane. 1s. (2p.)

Dates: 11 January 1808

Boston Theatre. Treasurer. Ms.D.S. (Elisha Sigourney); Boston, 3 May 1804- 7 May 1805

 Item — Box: 2, Folder: 2, Item: D 54
Call Number: MS Th. 1
Scope and Contents

Account with Proprietors. 1s. (3p.) On p.[1] is report of Committee to Audit Treasurer's Accounts (s. Standfast Smith, Henry Jackson, George Blake); Boston 7 May 1805.

Dates: 3 May 1804- 7 May 1805