.

Massachusetts Archives

Publications and papers [Andrew, John A. (John Albion), 1818-1867]

April 20, 2017 Posted by martzahl

Scope and Content: John Albion Andrew (1818-1867) was governor of Massachusetts during the Civil War, 1861-1866.
Arrangement: In three subseries: (1) Publications (2) Manuscripts (3) Pictures; Arranged within each subseries chronologically
Notes: BOX l–Publications of J.A. Andrew: –Address to the two branches of the Legislature of Massachusetts, May 14, 1861. Boston : 1861. (1861 Ex Sess S 1) –Address to the two branches of the Legislature of Massachusetts, January 3, 1862. Boston : 1862. (1862 S 1) –Documents accompanying the Governor’s address, January 3, 1862 [Boston : 1862} (1862 S 1 supplement) –Correspondence between Gov. Andrew and Maj. Gen. Butler. Boston : 1862. –Same. Without cover title. [Boston : 1862] (1862 H 18–per order Jan. 13, 1862) –Address to the Legislature of Massachusetts, January 9, 1863. Boston : 1863. (1863 S 1–2 copies  with variant covers) –Address to the two branches of the Legislature of Massachusetts, November 11, 1863. Boston : 1863. (1863 Ex Sess S 1) –Address to the Legislature of Massachusetts together with accompanying documents, January 8, 1864 (1864 S 1) –Proclamation, July 28, 1864. For a day of humiliation and prayer (framed) –An address delivered before the New England Agricultural Society on Hampden Park, Springfield, Mass., September 9, 1864. Boston : 1864. –Address to the Legislature of Massachusetts, January 6, 1865. Boston : 1865 (1865 S 1–2 copies with variant covers) –Special messages to the Legislature of Massachusetts during Session of 1865. Boston : 1865. –An address on the occasion of dedicating the monument to Ladd and Whitney … delivered at Lowell, Massachusetts, June 17, 1865. Boston : 1865. –

 

BOX 2–(Publications, cont.) : Special message to the two branches of the Legislature of Massachusetts, January 3, 1866. Boston : 1866. (1866 S 1–four copies, two without cover, one of these in bound volume with: –Valedictory address to the two branches of the Legislature of Massachusetts, January 4, 1866. Boston : 1866 (1866 S 2) and:  Address of his excellency Alexander H. Bullock, to the two branches of the Legislature of Massachusetts, January 6, 1866. Boston : 1866.  (1866 S 3) –An address delivered at Brattleborough, Vermont, by invitation of the Agricultural Society of Vermont … September 7, 1866. Boston : 1866.

 

BOX 3–Other publications: –John Albion Andrew (cover title): A memorial volume containing the exercises at the dedication of the statue of John A. Andrew at Hingham. October 8, 1875 … Boston : [John A. Andrew Monument] Association, 1878. –Bay State monthly. n.s. v. 1, no. 1 (Aug. 1885). Includes: John Albion Andrew, the ‘war-governor’ of Massachusetts. –Manuscripts: –John Albion Andrew to William Lathrop Burt. MS. s. Boston, Nov 7, 1862. –William Lathrop Burt to John Albion Andrew. A.MS. s.  Boston, Nov. 8, 1862.

 

NOTE: A comprehensive collection of Andrew’s gubernatorial correspondence is found in: Massachusetts. Governor. Executive Department letters ((M-Ar)567X) (incoming) and: Massachusetts. Governor. Letters official ((M-Ar)568X) (outgoing) –Pictures: –Framed photograph (50 x 66 cm.) of Gov. J.A. Andrew and Council, ca. 1863. –Steel etching plate and proof:  Photographic portrait (with autograph) of J.A. Andrew. Boston : J.H. Daniels, 186-? –Cyanotype (mounted): Burial place monument, Hingham, ca. 1875. –Engraving print (?): Image of unidentified J.A. Andrew statue.
Related Catalog Records:

Archivegrid
OCLC

Aerial photographs of Boston and Massachusetts coast and islands [Hartley, Thomas]

April 20, 2017 Posted by martzahl

Scope and Content: Views taken by Thomas Hartley, photographer for Skyways, a branch of the Massachusetts National Guard, based in Boston.
Restrictions: Notebook appears to have been assembled by the Society for the Preservation of New England Antiquities
Notes: Notebook appears to have been assembled by the Society for the Preservation of New England Antiquities. Series presented to the Massachusetts Archives by Judith Cohen (Norwood, Mass.), Mar. and Oct. 2012
Related Catalog Records:
Archivegrid
OCLC

Charles Nelson Gardner collection of Civil War memorabilia [Gardner, Charles Nelson, 1845-1919]

April 20, 2017 Posted by martzahl

Scope and Content: Charles Nelson Gardner was born Mar. 29, 1845 in South Scituate, Mass. (later Norwell). Enlisted (Private) in the 18th Regt. Massachusetts Volunteer Infantry (Company G), Aug. 4, 1862, discharged Feb. 7, 1864, and re-enlisted Feb. 8, 1864. Transferred to 32nd Massachusetts Volunteer Infantry, Oct. 21, 1864 (Company E); awarded Medal of Honor, Apr. 27, 1865 for capturing Confederate flag at the Battle of Five Forks, Va., Apr. 1, 1865;  commissioned 2nd Lieut., Apr. 1, 1865; discharged  June 7, 1865.  Transferred to Company D, June 8, 1865; mustered out June 29, 1865. Served in Massachusetts General Court, House of Representatives, 1901-1902. He died in Norwell, Feb. 22, 1919.
Notes:

Transferred to Archives, Sept. 2011. Gift of Deborah Rogers, Canton, Mass.

Contents (all items created by or relating to Gardner unless otherwise noted):

  • Civil War diary, 1864-1865.
  • Status documents: discharge, Feb. 7, 1864; application for discharge, June 6, 1865; discharge, June 7, 1865; muster-in roll, June 8, 1865; discharge, June 29, 1865.
  • Medal of Honor and related documents: report of flag capture, Apr. 22, 1865; transmittal, May 3, 1865; delivery, May 20, 1865; certificate, Oct. 8, 1916.
  • Dedication of the Soldiers’ Monument erected by the Commonwealth of Massachusetts at Andersonville, Georgia, Thursday, December 19, 1901 (booklet and commemorative medal).
  • Clasp pin, 1917 (otherwise unidentified).
  • Miscellaneous documents/clippings (12) relating to Gardner, Medal of Honor, and other Civil War veterans.
  • Photographs: carte-de-visite (Gardner portrait) and enlargement; Norwell G.A.R. group including Gardner; D. Willard Robinson Post 112 (G.A.R., Norwell) taken after Gardner’s death.

Related Catalog Records:

Archivegrid
OCLC

World War One diary [Foisy, Joseph H.]

April 20, 2017 Posted by martzahl

Scope and Content: Joseph H. Foisy, who served in France during World War One as a sergeant in the 96th Aero Squadron, American Expeditionary Force, recorded his activities from his enlistment in August 1917 until his discharge in May 1919.
Notes: Loaned to Archives for filming on behalf of the owner by Albert H. Whitaker, Jr., 1993
Related Catalog Records:

Archivegrid
OCLC

Revolutionary War orderly books [Massachusetts Archives]

April 20, 2017 Posted by martzahl

Scope and Content: An orderly book, a collection of daily orders and court martial proceedings, was kept by the adjutant or clerk of each military unit (e.g., company, regiment, brigade) of the Continental Army or Massachusetts militia during the Revolutionary War.  While not normally viewed as state public records, a few of those orderly books relating to Massachusetts units of the period have been deposited at various times with the state secretary
Arrangement: Arranged chronologically
Notes:

(1) Orderly book of Col. Samuel Gerrish’s Regiment, Apr. 27-July 12, 1775. Camp at Cambridge. Collection of orders signed by Samuel Osgood, brigade-major to Gen. Artemus Ward, and Lieut. Christian Febiger, regimental adjutant. Located in: Massachusetts. Office of the Secretary of State. Muster rolls of the Revolutionary War ((M-Ar)57X), v. 59, p. 575-651.

 

(2) Orderly book of Sgt. Maj. Amos Bailey, Col. Samuel Gerrish’s Regiment, July 17-22, 1775. Camp at Cambridge. Located in: Muster rolls of the Revolutionary War, v. 59, p. 551 (i.e., 8 p.).

 

(3) Orderly book of Capt. Abijah Wyman’s Company, Col. William Prescott’s Regiment, July 7-Dec. 30, 1775. Camp at Cambridge. Presented by Henry P. Kendall, 37 Chestnut St., Brookline, Mass., date unknown. 1 v.

 

(4) Orderly book of Col. Loammi Baldwin’s (formerly Gerrish’s) Regiment, Jan. 1-Apr. 12, 1776. Camp at Cambridge, Boston, and New York. Located in: Muster rolls of the Revolutionary War, v. 77 (i.e., entire volume).

 

(5) Orderly book of Col. Ephraim Wheelock’s Regiment, Aug. 18-Nov. 26, 1776. Regiment formed part of Brig. Gen. James Brickett’s Brigade of Massachusetts Militia, camp at Ft. Ticonderoga. Located in: Muster rolls of the Revolutionary War, v. 75, p. 1 – 98.

 

(6) Orderly book of Capt. Jonathan Houghton’s Company, Col. Jonathan Smith’s Regiment of Massachusetts Militia, Aug. 9-26, 1776 (not continuous). Regiment formed part of Brig. Gen. John Fellows’s Brigade, camp on Long Island. Book kept by Cpl. Nathan Longely. Located in: Muster rolls of the Revolutionary War, v. 55, file I, p. 1-14.

 

(7) Orderly book of Capt. Samuel Sawyer’s Company, Col. Jonathan Smith’s Regiment of Massachusetts Militia, Aug. 22-Nov. 27, 1776. Regiment formed part of Brig. Gen. John Fellows’s Brigade, camp on Long Island and various points around New York City. Located in: Massachusetts archives collection ((M-Ar)45X), v. 293, p. 124 (i.e., 197 p.).

 

(8) Orderly book of Enoch Titcomb, adjutant of Brig. Gen. Jonathan Titcomb’s Brigade of Massachusetts Militia, Aug. 8-Sept. 4, 1778. Camp at Providence and Rhode Island. Located in: Massachusetts archives collection, v. 327, p. 37 (i.e., 58 p.).

 

(9) Orderly book of Col. Rufus Putnam’s 5th Massachusetts Regiment, July 8-Oct. 17, 1779. Camp at West Point, Constitution Island, and various places in Westchester County, N.Y. Presented by Rev. Staples, July 19, 1891. 1 v.

 

(10) Orderly book of Col. John Crane’s 3rd Artillery Regiment, Jan. 27-Mar. 21, 1780. Camp at Morristown, N.J. 1 v.

 

(11) Orderly book of Lieut. John Davis, adjutant of Col. William Shepard’s 4th Massachusetts Regiment, May 27-July 11, 1782. Camp at Newburgh, N.Y. Cover title: Garrison orders, Highlands, Newburgh. 1 v.
Related Catalog Records:

Archivegrid
OCLC

Resolves transmitted to the towns and districts of the Province of Massachusetts Bay [Massachusetts General Court House of Representatives]

April 20, 2017 Posted by martzahl

Scope and Content: On June 17, 1774, in Salem, the Massachusetts House of Representatives and the General Court’s upper house (Council) passed a resolve directing 500 pounds be paid out of the public treasury to finance the activities of a legislatively appointed committee to join with other similar colonial bodes to meet jointly in September (which became the First Continental Congress). Governor Gage refused to sign the resolve and prorogued the House.  It then proceeded to pass three additional resolves that were reprinted in this broadside transmitted to the various towns and districts of the Province of (the) Massachusetts Bay, one apportioning the 500 pounds to be raised among the towns instead, another asking the provincial inhabitants to come to the rescue of those of Charlestown and Boston from the British-imposed blockade of Boston Harbor, and a third for inhabitants to boycott all goods imported from the East Indies or Great Britain. This copy signed by Samuel Adams, clerk. –See: Massachusetts. Office of the Secretary of State. House journal, June 17, 1774 ((M-Ar)1701X)
Restrictions: Access by permission of the state archivist or curator of Massachusetts Archives only
Notes: Deposited at the Archives on permanent loan by the Town of Templeton (Mass.), as per agreement of Aug. 19, 1974
Related Catalog Records:

Archivegrid
OCLC

Thayer family subject files [Minneapolis Public Library]

April 20, 2017 Posted by martzahl

Scope and Content: Series consists of newspaper morgue wire service dispatches, clippings, and photographs relating to incidents involving two members of the Thayer family of Massachusetts: (1) Webster Thayer, of Worcester, judge who presided over the trial for robbery and murder of Nicola Sacco and Bartolomeo Vanzetti in Norfolk Superior Court, 1921, and whose home was bombed in 1932 as an aftermath of the executions of Sacco and Vanzetti in 1927 (for State Police investigation files of the bombing see: Massachusetts. Division of State Police. Sacco and Vanzetti case file ((M-Ar)2084X))  (2) Oliver Alden Thayer, of Topsfield, who was charged with the murder of two relatives, 1937, and subsequently committed to an institution for the insane.
Notes: Transferred to Archives from Minneapolis Public Library, Special Collections Dept., May 2, 1997
Related Catalog Records:

Archivegrid
OCLC

Gettysburg memorial photograph [J.H. McInerney Gettysburg memorial photograph]

April 20, 2017 Posted by martzahl

Scope and Content: Depicts delegation of members of the Massachusetts House of Representatives and their wives at the dedication of a chapel at Gettysburg, Pa., in memory of Massachusetts soldiers who fought at the Battle of Gettysburg, 1863.
Notes: Presented to Archives by Mary Devlin, daughter of Rep. James H. McInerney, 19th Suffolk District, Massachusetts General Court, Jan. 26, 1996
Related Catalog Records:

Archivegrid
OCLC

Papers [Hartwell, Alfred Stedman, 1836-1912]

April 20, 2017 Posted by martzahl

Scope and Content: Hartwell was born in Natick, Mass. and served in the U.S. Army during the Civil War, with a final rank of colonel.  He was a member of the Massachusetts House of Representatives in 1867, then attorney general and later Supreme Court chief justice for the Territory of Hawaii.
Notes: Originals transferred from Archives to State Library, Mar. 1981 (cf. MASZ93-A0)
Related Catalog Records:

Archivegrid
OCLC

Architectural drawings [Freeman, Brigham, and Hussey]

April 20, 2017 Posted by martzahl

Scope and Content: The Boston architectural firm of Freeman, Brigham, and Hussey has preserved drawings created by other architects for Bristol County (Mass.) public buildings including the County Court House, Taunton (undated); Registry of Deeds, Fall River (1930); National Guard Armory, Dwelly St., Fall River (1957); and Superior Court House and Registry of Deeds, Fall River (1968)
Notes: Presented to Archives, March 18, 1982 and June 10, 1997
Related Catalog Records:

Archivegrid
OCLC

Search collections

Collection categories

Browse collections

information