Bunker Hill Reviewed
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Hclassification
Form No. 10-300 (Rev. 10-74) UNITED STATES DEPARTMENT OF THh INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY - NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS I NAME HISTORIC ShirleyrEustis Rouse AND/OR COMMON Shirley'-Eustis House LOCATION STREETS NUMBER 31^37 Shirley Street -NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Roxbury _ VICINITY OF 12th STATE CODE COUNTY CODE Massachusetts 9^ Suffolk 025 HCLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE _ DISTRICT ^PUBLIC —OCCUPIED _ AGRICULTURE —MUSEUM -^BUILDING(S) _PRIVATE X-UNOCCUPIED —COMMERCIAL —PARK —STRUCTURE _BOTH _ WORK IN PROGRESS —EDUCATIONAL —PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT —RELIGIOUS —OBJECT _JN PROCESS X-YES. RESTRICTED —GOVERNMENT —SCIENTIFIC —BEING CONSIDERED _YES. UNRESTRICTED —INDUSTRIAL —TRANSPORTATION —NO —MILITARY x-OTHER unused OWNER OF PROPERTY NAME Massachusetts Historical Commission under the administration of ShirleyrEustis Eouse Association_________________________ STREETS NUMBER 4Q Beacon Street CITY. TOWN STATE Boston VICINITY OF Massachusetts LOCATION OF LEGAL DESCRIPTION COURTHOUSE, REGISTRY OF DEEDS. ETC Suffolk County Registry of Deeds STREETS NUMBER Somerset Street CITY. TOWN STATE Boston Mas s achtis e t t s REPRESENTATION IN EXISTING SURVEYS TITLE Historic American Buildings Survey (14 sheets. 1 29 photos) DATE 1930 f-s 1964. 1939^1963 FEDERAL _STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS Library of Congress / Annex Division of Prints and CITY. TOWN STATE Washington n.r DESCRIPTION CONDITION CHECK ONE CHECK ONE .EXCELLENT ^DETERIORATED —UNALTERED __ORIGINALSITE _GOOD _RUINS ^ALTERED DATE. -FAIR _UNEXPOSED DESCRIBETHE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE The house, constructed from 1741 to 1756 for Governor William Shirley of Massachusetts became somewhat of a colonial showplace with its imposing facades and elaborate interior designs. -
A History of George Varnum, His Son Samuel Who Came to Ipswich About
THE VARNUMS OF DRACUTT (IN MASSACHUSETTS) A HISTORY -OF- GEORGE VARNUM, HIS SON SAMUEL WHO CAME TO IPSWICH ABOUT 1635, AND GRANDSONS THOMAS, JOHN AND JOSEPH, WHO SETTLED IN DRACUTT, AND THEIR DESCENDANTS, <.tomptlet> from jfamill] ll)aper.s ant> @ffictal 'Necort>.s, -BY- JOHN MARSHALL VARNUM, OF BOSTON, 19 07. " trr:bosu mbo bo not tnasmn up tbe mimotl!: of tbdt S!nmitats bo not bumbt ta bi nmembtttb bl!: lf)osttrit11:." - EDMUND BURKE, CONTENTS. PAGE PREFACE 5 HISTORY OF THE FAMILY, BY SQUIRE PARKER VARNUM, 5 1818 9 GENEALOGY: GEORGE V ARNUM1 13 SAMUEL V ARNUM2 16 THOMAS V ARNUM3 AND HIS DESCENDANTS 23 JOHN V ARNUM3 AND HIS DESCENDANTS - 43 J°'OSEPH V ARNUM3 AND HIS DESCENDANTS - 115 SKETCH OF GEORGE V ARNAM1 13 WILL OF' GEORGE VARNAM - 14 INVENTORY OF ESTATE OF GEORGE V ARNAM - 15 SKETCH OF SAMUEL V ARNUM1 16 DEED OF SHATSWELL-VARNUM PuROHASE, 1664 17 TRANSFER OF LAND TO V ARNUMS, 1688-1735 21 SKETCH OF THOMAS VARNUM3 28 w ILL OF THOMAS VARNUM - 29 SKETCH OF SAMUEL V ARNUM4 30 INVENTORY OF ESTATE OF THOMAS V ARNUM4 31 SKETCHES OF THOMAS V ARNUM1 34 DEACON JEREMIAH V ARNUM8 35 MAJOR ATKINSON C. V ARNUM7 36 JOHN V ARNUM3 45 INVENTORY OF ESTATE OF JOHN VARNUM 41 iv VARNUM GENEALOGY. SKETCH OF LIEUT. JOHN V ARNUM4 51 JOURNAL OF LIEUT. JOHN VARNUM~ 54-64 vVILL 01' L1EuT. JoHN VARNU111• - 64-66 SKETCHES OF JONAS VARNUM4 67 ABRAHAM V ARNUl\14 68 JAMES VA RNUM4 70 SQUIRE p ARK.ER VARNUM. 74-78 COL, JAMES VARNUM" - 78-82 JONAS VARNUM6 83 CAPT. -
Heads of Families at the First Census 179Q
HEADS OF FAMILIES AT THE FIRST CENSUS 179Q INTBODUUTION. The information contained in the published report of the First Census of the United States, a small vol- The l?irst Census of the United States (1790) com- ume of 56 pages, was not uniform for the several states prised an enumeration of the inhabitants of the present and territories, For New England and one or two of states of Connecticut, Delaware; Georgia, Kentucky, the other states the population was presented by coun- Maine, Maryland, Massaclmsetts, New Hampshire, ties and towns; that of New Je.rsey appeared partly New Jersey, New York, North Carolina, Pennsylvania, by counties and towns and partly by counties only; Rhode Island, Soutll Carolina, Tennessee, Vermont, in other cases the returns were given by counties only. and Virginia. Thus the complete transcript of the names of heads of A complete set of.tho schedules for each state, with a families, with accompanying information, presents for summary for the counties, and in many cases for towns, the first time detailed information as to the number was filed in the State Department, but unfortunately of inhabitants-males, females, etc.-for each minor they are not now complete, the returns for the states civil division in all those states for which such infor- of Delaware, Georgia, Kentucky, New Jersey, Tennes- mation was not originally published. see, and Virginia having been destroyed when the In response to repeated requests from patriotic so- British burned the Capitol at Washington during the cieties and persons interested in genealogy, or desir- War of 1812. -
2, 3, 4 Dexter Row (1836)
1 2, 3, 4 Dexter Row (1836) From Boston Landmark Commission’s Charlestown Historic Resources Study 1981 (E. W. Gordon, Consultant)*: 2, 3, 4, Dexter Row 2015 Dexter Row is a trio of flat front Greek Revival townhouses constructed of red brick with granite and brownstone trimmings. Originally six houses were part of the block- numbers 1, 5, and 6 are no longer extant. The buildings rise three stories from granite-faced basements to a gable roof, with two pedimented dormers per building. They have three bay main façades and side hall plans. There are partially below-grade basement entrances. 2 Flights of granite steps with ornate cast iron railings lead to recessed entrances. Outer entrance enframements consist of simple Doric pilasters with heavy pedimented entablatures, composed of brownstone, reworked on number 4. Multi-pane sidelights and transoms flank replacement front doors. The windows have a simple brownstone sills and lintels, with 1/1 wood sash except for 6/6 on number 4’s first floor. Tall second floor windows strike an elegant note and open onto cast iron railing/balconies (cast iron elements mostly intact). The tall second-floor windows of number 4 have been shortened. A broad oriel window/ storefront (ca. late 19th century?) covering two bays of number 3 features crisp paneling and openings containing a single pane of glass. An Italianate oriel (ca.1850s) has been added to number 2's second floor center. 3 Architect: Alexander Parris and/or George Minot Dexter? - Attributed Builder: Shadrach Varney-"developer", supervisor of construction" Original owner: Shadrach Varney and others Dexter Row has a rich inventory of cast iron elements with front yards bordered by circa late 1830s-1840s cast iron fencing, elegant stair rails with swirling curvilinear linear forms, and a pineapple motif worked into gate posts. -
MOUNT AUBURN CEMETERY Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form
NATIONAL HISTORIC LANDMARK NOMINATION NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-8 OMB No. 1024-0018 MOUNT AUBURN CEMETERY Page 1 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: Mount Auburn Cemetery Other Name/Site Number: n/a 2. LOCATION Street & Number: Roughly bounded by Mount Auburn Street, Not for publication:_ Coolidge Avenue, Grove Street, the Sand Banks Cemetery, and Cottage Street City/Town: Watertown and Cambridge Vicinityj_ State: Massachusetts Code: MA County: Middlesex Code: 017 Zip Code: 02472 and 02318 3. CLASSIFICATION Ownership of Property Category of Property Private: X Building(s): _ Public-Local: _ District: X Public-State: _ Site: Public-Federal: Structure: _ Object:_ Number of Resources within Property Contributing Noncontributing 4 4 buildings 1 ___ sites 4 structures 15 ___ objects 26 8 Total Number of Contributing Resources Previously Listed in the National Register: 26 Name of Related Multiple Property Listing: n/a NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 MOUNT AUBURN CEMETERY Page 2 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this ___ nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. -
Hclassification
Form No. 10-300 (Rev. 10-74) UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY - NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS ____________TYPE ALL ENTRIES - COMPLETE APPLICABLE SECTIONS______ I NAME HISTORIC Massachusetts State House AND/OR COMMON Massachusetts State House I LOCATION STREET & NUMBER Beacon Hill —NOT FOR PUBiJCATION CITY, TOWN CONGRESSIONAL DISTRICT Boston . VICINITY OF 8 th STATE CODE COUNTY CODE Massachusetts 25 Suffolk 025 HCLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE ...DISTRICT X.PUBLIC AOCCUPIED —AGRICULTURE —MUSEUM -XBUILDING(S) _PRIVATE —UNOCCUPIED —COMMERCIAL ...PARK —STRUCTURE _BOTH —.WORK IN PROGRESS —EDUCATIONAL — PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT —RELIGIOUS _OBJECT _IN PROCESS XYES: RESTRICTED -KGOVERNMENT —SCIENTIFIC ..BEING CONSIDERED — YES UNRESTRICTED —INDUSTRIAL — TRANSPORTATION —NO —MILITARY —OTHER OWNER OF PROPERTY NAME Commonweath of Massachusetts STREETS NUMBER Beacon Street CITY" TOWN STATE VICINITY OF Massachusetts (LOCATION OF LEGAL DESCRIPTION COURTHOUSE REGISTRY OF DEEDS, ETC Suffolk County Registry of Deeds STREETS NUMBER Somerset Street CITY. TOWN STATE Boston Massachusetts REPRESENTATION IN EXISTING SURVEYS TITLELE Historic American Buildings Survey (Gates and Steps, 10 sheets, 6 photos) DATE 1938,1941 X FEDERAL —.STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS Library of Congress/Annex Division of Prints and Photographs CITY. TOWN STATE Washington D.C. DESCRIPTION CONDITION CHECK ONE CHECK ONE —EXCELLENT _DETERIORATED _UNALTERED ^ORIGINAL SITE —GOOD _RUINS FALTERED _MOVED DATE_____ —FAIR —UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE The following description from the Columbian Centinel, January 10, 1798 is reproduced in Harold Kinken's The Architecture of Charles Bulfinch, The New State-House is an oblong building, 173 feet front, and 61 deep, it consists externally of a basement story, 20 feet high, and a principal story 30 feet. -
Open PDF File, 134.33 KB, for Paintings
Massachusetts State House Art and Artifact Collections Paintings SUBJECT ARTIST LOCATION ~A John G. B. Adams Darius Cobb Room 27 Samuel Adams Walter G. Page Governor’s Council Chamber Frank Allen John C. Johansen Floor 3 Corridor Oliver Ames Charles A. Whipple Floor 3 Corridor John Andrew Darius Cobb Governor’s Council Chamber Esther Andrews Jacob Binder Room 189 Edmund Andros Frederick E. Wallace Floor 2 Corridor John Avery John Sanborn Room 116 ~B Gaspar Bacon Jacob Binder Senate Reading Room Nathaniel Banks Daniel Strain Floor 3 Corridor John L. Bates William W. Churchill Floor 3 Corridor Jonathan Belcher Frederick E. Wallace Floor 2 Corridor Richard Bellingham Agnes E. Fletcher Floor 2 Corridor Josiah Benton Walter G. Page Storage Francis Bernard Giovanni B. Troccoli Floor 2 Corridor Thomas Birmingham George Nick Senate Reading Room George Boutwell Frederic P. Vinton Floor 3 Corridor James Bowdoin Edmund C. Tarbell Floor 3 Corridor John Brackett Walter G. Page Floor 3 Corridor Robert Bradford Elmer W. Greene Floor 3 Corridor Simon Bradstreet Unknown artist Floor 2 Corridor George Briggs Walter M. Brackett Floor 3 Corridor Massachusetts State House Art Collection: Inventory of Paintings by Subject John Brooks Jacob Wagner Floor 3 Corridor William M. Bulger Warren and Lucia Prosperi Senate Reading Room Alexander Bullock Horace R. Burdick Floor 3 Corridor Anson Burlingame Unknown artist Room 272 William Burnet John Watson Floor 2 Corridor Benjamin F. Butler Walter Gilman Page Floor 3 Corridor ~C Argeo Paul Cellucci Ronald Sherr Lt. Governor’s Office Henry Childs Moses Wight Room 373 William Claflin James Harvey Young Floor 3 Corridor John Clifford Benoni Irwin Floor 3 Corridor David Cobb Edgar Parker Room 222 Charles C. -
Annual Report July 2018–June 2019 Contents
Annual Report July 2018–June 2019 Contents MHS by the Numbers ii Year in Review 1 Impact: National History Day 2 Acquisition Spotlight 4 Why the MHS? 7 New Acquisitions 8 In Memoriam: Amalie M. Kass 10 LOCATION What’s the Buzz around the MHS? 12 1154 Boylston Street Boston, MA 02215 Financials 14 CONTACT Donors 16 Tel: 617.536.1608 Fax: 617.859.0074 Trustees and Overseers 21 VISITOR INFORMATION Fellows 22 Gallery Hours: Mon., Wed., Thu., Fri., and Sat.: 10:00 am Committees 26 to 4:00 pm Tue.: 10:00 am to 7:00 pm Library Hours: The mission of the Massachusetts Historical Society is to promote Mon., Wed., Thu., and Fri.: 9:00 am understanding of the history of Massachusetts and the nation by to 4:45 pm collecting and communicating materials and resources that foster Tue.: 9:00 am to 7:45 pm Sat.: 9:00 am to 3:30 pm historical knowledge. SOCIAL AND WEB @MHS1791 @MassachusettsHistoricalSociety Cover: Ruth Loring by by Sarah Gooll Putnam, circa 1896–1897. Above: Show-and-tell with the staff of the Office of Attorney General Maura Healey, before the event Robert www.masshist.org Treat Paine’s Life and Influence on Law, December 11, 2018 i BY THE Year in Review FY2019 NUMBERS Reaching out, thinking big, and making history—what a year it has been for the MHS! RECORD-BREAKING We welcomed new staff and new Board members, connected with multiple audiences, processed 152 linear ACQUIRED LINEAR FEET OF MANUSCRIPT MATERIAL feet of material, welcomed researchers from around the world, and broke fundraising records at our new 1GALA 352 Making History Gala all while strategizing about our future. -
The Lustrous Stone: White Marble in America, 1780-1860
THE LUSTROUS STONE: WHITE MARBLE IN AMERICA, 1780-1860 by Elise Madeleine Ciregna A dissertation submitted to the Faculty of the University of Delaware in partial fulfillment of the requirements for the degree of Doctor of Philosophy in History Summer 2015 © 2015 Elise Madeleine Ciregna All Rights Reserved ProQuest Number: 3730261 All rights reserved INFORMATION TO ALL USERS The quality of this reproduction is dependent upon the quality of the copy submitted. In the unlikely event that the author did not send a complete manuscript and there are missing pages, these will be noted. Also, if material had to be removed, a note will indicate the deletion. ProQuest 3730261 Published by ProQuest LLC (2015). Copyright of the Dissertation is held by the Author. All rights reserved. This work is protected against unauthorized copying under Title 17, United States Code Microform Edition © ProQuest LLC. ProQuest LLC. 789 East Eisenhower Parkway P.O. Box 1346 Ann Arbor, MI 48106 - 1346 THE LUSTROUS STONE: WHITE MARBLE IN AMERICA, 1780-1860 by Elise Madeleine Ciregna Approved: __________________________________________________________ Arwen P. Mohun, Ph.D. Chair of the Department of History Approved: __________________________________________________________ George H. Watson, Ph.D. Dean of the College of Arts and Sciences Approved: __________________________________________________________ James G. Richards, Ph.D. Vice Provost for Graduate and Professional Education I certify that I have read this dissertation and that in my opinion it meets the academic and professional standard required by the University as a dissertation for the degree of Doctor of Philosophy. Signed: __________________________________________________________ J. Ritchie Garrison, Ph.D. Professor in charge of dissertation I certify that I have read this dissertation and that in my opinion it meets the academic and professional standard required by the University as a dissertation for the degree of Doctor of Philosophy. -
Federalist Politics and William Marbury's Appointment As Justice of the Peace
Catholic University Law Review Volume 45 Issue 2 Winter 1996 Article 2 1996 Marbury's Travail: Federalist Politics and William Marbury's Appointment as Justice of the Peace. David F. Forte Follow this and additional works at: https://scholarship.law.edu/lawreview Recommended Citation David F. Forte, Marbury's Travail: Federalist Politics and William Marbury's Appointment as Justice of the Peace., 45 Cath. U. L. Rev. 349 (1996). Available at: https://scholarship.law.edu/lawreview/vol45/iss2/2 This Article is brought to you for free and open access by CUA Law Scholarship Repository. It has been accepted for inclusion in Catholic University Law Review by an authorized editor of CUA Law Scholarship Repository. For more information, please contact [email protected]. ARTICLES MARBURY'S TRAVAIL: FEDERALIST POLITICS AND WILLIAM MARBURY'S APPOINTMENT AS JUSTICE OF THE PEACE* David F. Forte** * The author certifies that, to the best of his ability and belief, each citation to unpublished manuscript sources accurately reflects the information or proposition asserted in the text. ** Professor of Law, Cleveland State University. A.B., Harvard University; M.A., Manchester University; Ph.D., University of Toronto; J.D., Columbia University. After four years of research in research libraries throughout the northeast and middle Atlantic states, it is difficult for me to thank the dozens of people who personally took an interest in this work and gave so much of their expertise to its completion. I apologize for the inevita- ble omissions that follow. My thanks to those who reviewed the text and gave me the benefits of their comments and advice: the late George Haskins, Forrest McDonald, Victor Rosenblum, William van Alstyne, Richard Aynes, Ronald Rotunda, James O'Fallon, Deborah Klein, Patricia Mc- Coy, and Steven Gottlieb. -
BG Cover Creating the D.C. Government
WMHSMUN XXXIV Creating the DC Government 1800 Background Guide “Unprecedented committees. Unparalleled debate. Unmatched fun.” Letter From the Director Dear Delegates, Welcome to the thirty fourth iteration of WMHSMUN! While WMHSMUN has been around for a long time, this is the first time it will occur and while it will be different, I am still incredibly excited to see what ideas you all come up with. My name is Riley Busbee and I will be your director for Creating the D.C. Government 1800. I am a senior at William & Mary double-majoring in history and government. I’m originally from Roswell, Georgia but a fourth-generation student at William & Mary so it has always felt like home to me. I have been a part of the International Relations Club at William & Mary my entire college career and loved every minute of it. I was formerly the Under-Secretary General of Specialized Agencies at WMHSMUN XXXII, Director General of &MUN VIII (our collegiate Model UN conference) and am now the Secretary General for &MUN IX. I have also had the opportunity to travel to Panama, Spain, Canada, and various states competing on the college Model UN circuit as a delegate from William & Mary. Outside of Model UN, on campus I also work as a Management Research Assistant at the Global Research Institute, William & Mary’s think tank on international relations, and a Head Resident with Residence Life at William & Mary. Finally, I spend the rest of my time interning for the US Department of State and the Office of Policy, Planning, and Resources doing similar tasks to those done in Model UN but for the US government! When I am not working, I enjoy hammocking next to the Sunken Garden or walking around Colonial Williamsburg. -
Few Americans in the 1790S Would Have Predicted That the Subject Of
AMERICAN NAVAL POLICY IN AN AGE OF ATLANTIC WARFARE: A CONSENSUS BROKEN AND REFORGED, 1783-1816 Dissertation Presented in Partial Fulfillment of the Requirements for the Degree Doctor of Philosophy in the Graduate School of The Ohio State University By Jeffrey J. Seiken, M.A. * * * * * The Ohio State University 2007 Dissertation Committee: Approved by Professor John Guilmartin, Jr., Advisor Professor Margaret Newell _______________________ Professor Mark Grimsley Advisor History Graduate Program ABSTRACT In the 1780s, there was broad agreement among American revolutionaries like Thomas Jefferson, James Madison, and Alexander Hamilton about the need for a strong national navy. This consensus, however, collapsed as a result of the partisan strife of the 1790s. The Federalist Party embraced the strategic rationale laid out by naval boosters in the previous decade, namely that only a powerful, seagoing battle fleet offered a viable means of defending the nation's vulnerable ports and harbors. Federalists also believed a navy was necessary to protect America's burgeoning trade with overseas markets. Republicans did not dispute the desirability of the Federalist goals, but they disagreed sharply with their political opponents about the wisdom of depending on a navy to achieve these ends. In place of a navy, the Republicans with Jefferson and Madison at the lead championed an altogether different prescription for national security and commercial growth: economic coercion. The Federalists won most of the legislative confrontations of the 1790s. But their very success contributed to the party's decisive defeat in the election of 1800 and the abandonment of their plans to create a strong blue water navy.