975 resultados para FEET
Resumo:
Commission of Noah Cooke, Jr., as chaplain in the Continental Army, signed by John Hancock, 1 January 1776.
Resumo:
Writ of attachment authorizing the Suffolk County Sheriff to seize £150 in money or property from John Orme, George Lawrence, and Samuel Pearce, all of Watertown, in response to action brought by Harvard College Treasurer Edward Hutchinson regarding the bond of John White. The case-specific information is handwritten onto a printed form.
Resumo:
This collection contains various manifestations of a humorous poem, most often called "Lines upon the late proceedings of the College Government," written by classmates John Quincy Adams and John Murray Forbes in 1787. Both Adams and Forbes were members of the class of 1787, and the poem recounts events surrounding the pranks and ensuing punishment of two members of the class behind them, Robert Wier and James Prescott. Wier and Prescott had been caught drinking wine and making "riotous noise," and they were publicly reprimanded by Harvard President Joseph Willard and several professors and tutors, including Eliphalet Pearson, Eleazar James, Jonathan Burr, Nathan Read, and Timothy Lindall Jennison. The poem mocks these authority figures, but it spares Samuel Williams, whom it suggests was the only professor to find their antics humorous.
Resumo:
Benjamin Colman wrote this letter to Edward Wigglesworth on March 4, 1728; it was sent from Colman, in Boston, to Wigglesworth, in Cambridge. The letter concerns their mutual friend, John Leverett, who had died several years before. It appears that Wigglesworth was charged with writing an epitaph for Leverett and had solicited input from Colman. Colman writes of his great admiration for Leverett, praising his "virtue & piety, wisdom & gravity [...] majesty & authority [...] eye & voice, goodness & courtesie."
Resumo:
This one-page undated and unattributed document contains a handwritten copy of the Latin inscription made for Jonathan Remington's gravestone.
Resumo:
This legal document, a counterbond, was created on May 14, 1722 and involved John Oldham, James Clark, and Richard Moores. All three men were residents of Cambridge at the time of its creation. The document specifies Oldham's financial obligations to Clark, a cordwainer, and Moores, a tailor and was "Sign[ed], sealed & [delivered] in the presence of Nathaniel Sparhawk and Noah Sparkhawk." The document also refers to the "trustees for the town of Cambridge" Spencer Shipps, Nathaniel Sparhawk and John Dickson.
Resumo:
In this deed of feoffment, written on Dec. 10, 1677, Thomas Sweetman agreed to sell his dwelling house, barn, and orchard to his son-in-law, Michael Spencer, for the cost of eighty pounds sterling. The property was located in Cambridge, Massachusetts, on what was then the northwest corner of the grounds of Harvard College, and was sold "together with the wood lot upon the rocks and cow commons belonging to it." The deed specifies that both Sweetman and his wife Isabel were to be allowed to occupy the property until their deaths, and further explains that Spencer and his family were already living in the dwelling house, occupying three rooms. The document was signed, sealed, and delivered in the presence of Daniel Gookin, Jr. and John Bridgham. It was also signed by Thomas Sweetman.
Resumo:
This folded leaf contains a two-page handwritten poem written by a Harvard College sophomore on February 19, 1765, on the death of Harvard Professor Edward Wigglesworth. The poem begins, "Werefore this change? / Erst I was wont on this Day to frequent..."
Resumo:
This group of records contains deeds and related documents for a selection of properties owned by Harvard University in Boston and possibly Cambridge and other nearby communities through the mid 1940s. Documents include deeds, assignments of mortgages, receipts, correspondence, and other legal documents. Many of the documents record property transfers prior to Harvard's acquisition of the property, and often the documents do not fully identify Harvard's involvement with the property. The bulk of the documents date from the late 19th and early 20th centuries.
Resumo:
This leather-bound volume contains ten handwritten Hebrew texts presumably compiled by Judah Monis in the early 18th century. The pieces range from three to 150 pages on different sized leaves and appear to be in multiple hands. The last page of the volume has the struck-through inscription, "Judah Monis' Book" and accompanies a 44-page text. The texts are unattributed and undated, but have been identified as transcriptions of cabalistic writings and include a short biography of Isaac Luria (1533-1572) and extracts from the work of Luria, Hayyim ben Joseph Vital, Jacob ben Hayyim Zemah, Abraham ben Isaac of Granada, and Naphtali Bachrach. The transcriptions appear to be unattributed and undated.
Resumo:
This collection contains the reports of the committee appointed by the Harvard Board of Overseers to visit and inspect the Harvard College Library, dating from 1799 to 1917.
Resumo:
This single page handwritten letter was sent from Lemuel Shaw to his mother, Susanna, during his freshman year at Harvard. In the letter, he requested that his mother wash and return his dirty laundry and send him clothes, including a pair of overalls, some neck-handkerchiefs, and a new hat. Shaw also asked for money to be sent to pay off his debt of $21.25 to Mr. Richard Hunnewell for board and rent, $18.93 for the previous quarter’s bill, and $1.15 for Mr. Timothy Alden, the College Butler.
Resumo:
Three-page handwritten letter from Harvard undergraduate George Richards Minot to his friend and Harvard graduate Daniel Kilham, dated December 1, 1777. The letter describes the discipline inflicted upon Minot and seven of his classmates by the Harvard government following a “Thanksgiving frolic,” and the retributions carried out by the students against a Tutor who recommended harsh measures for the accused students. The Early Faculty minutes for 1777 (UAIII 5.5, Volume 4, pages 75-76) describes the students’ crime as “making riotous & tumultuous noises in the Hall…committed in Presence of a number foreigners, & and on a day appointed by Authority for public Thanksgiving.”
Resumo:
These two handwritten letters by Timothy Pickering were written on February 14, 1797 and June 14, 1798 to his brother John Pickering and his father Timothy Pickering, respectively. The letter to his brother, John, discusses mutual friends, classmate Thomas Lee, and John’s recent attendance at a sermon by Dr. Joseph Priestley. The letter from Timothy to his father includes a discussion of Timothy’s expenses and the amount of money needed to pay his debts, a request for new shoes for commencement, the news of Timothy’s invitation to join honor society Phi Beta Kappa, and a few comments on his forensics course at Harvard.
Resumo:
This layer is a georeferenced raster image of the historic paper map entitled: Map of the city of Worcester, Mass. : from actual surveys under the direction of P. Ball, C.E. It was published by Smith & Mc.Kinney, between 1850 and 1860. Scale [ca. 1:3,600]. The image inside the map neatline is georeferenced to the surface of the earth and fit to the Massachusetts State Plane Coordinate System, Mainland Zone (in Feet) (Fipszone 2001) coordinate system. All map collar and inset information is also available as part of the raster image, including any inset maps, profiles, statistical tables, directories, text, illustrations, index maps, legends, or other information associated with the principal map. This map shows features such as roads, railroads and stations, drainage, public buildings, schools, industry locations (e.g. mills, factories, etc.), selected private buildings with names of property owners, town and ward boundaries, cemeteries, and more. Includes also engravings of important buildings and advertisements in margins. This layer is part of a selection of digitally scanned and georeferenced historic maps from the Harvard Map Collection. These maps typically portray both natural and manmade features. The selection represents a range of originators, ground condition dates, scales, and map purposes.