View of History Which Is Somewhat Familiar
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Construction of the Massachusetts Constitution
Construction of the Massachusetts Constitution ROBERT J. TAYLOR J. HI s YEAR marks tbe 200tb anniversary of tbe Massacbu- setts Constitution, the oldest written organic law still in oper- ation anywhere in the world; and, despite its 113 amendments, its basic structure is largely intact. The constitution of the Commonwealth is, of course, more tban just long-lived. It in- fluenced the efforts at constitution-making of otber states, usu- ally on their second try, and it contributed to tbe shaping of tbe United States Constitution. Tbe Massachusetts experience was important in two major respects. It was decided tbat an organic law should have tbe approval of two-tbirds of tbe state's free male inbabitants twenty-one years old and older; and tbat it sbould be drafted by a convention specially called and chosen for tbat sole purpose. To use the words of a scholar as far back as 1914, Massachusetts gave us 'the fully developed convention.'^ Some of tbe provisions of the resulting constitu- tion were original, but tbe framers borrowed heavily as well. Altbough a number of historians have written at length about this constitution, notably Prof. Samuel Eliot Morison in sev- eral essays, none bas discussed its construction in detail.^ This paper in a slightly different form was read at the annual meeting of the American Antiquarian Society on October IS, 1980. ' Andrew C. McLaughlin, 'American History and American Democracy,' American Historical Review 20(January 1915):26*-65. 2 'The Struggle over the Adoption of the Constitution of Massachusetts, 1780," Proceedings of the Massachusetts Historical Society 50 ( 1916-17 ) : 353-4 W; A History of the Constitution of Massachusetts (Boston, 1917); 'The Formation of the Massachusetts Constitution,' Massachusetts Law Quarterly 40(December 1955):1-17. -
Ocm01251790-1863.Pdf (10.24Mb)
u ^- ^ " ±i t I c Hon. JONATHAN E. FIELD, President. 1. —George Dwight. IJ. — K. M. Mason. 1. — Francis Briwiej'. ll.-S. .1. Beal. 2.— George A. Shaw. .12 — Israel W. Andrews. 2.—Thomas Wright. 12.-J. C. Allen. 3. — W. F. Johnson. i'i. — Mellen Chamberlain 3.—H. P. Wakefield. 13.—Nathan Crocker. i.—J. E. Crane. J 4.—Thomas Rice, .Ir. 4.—G. H. Gilbert. 14.—F. M. Johnson. 5.—J. H. Mitchell. 15.—William L. Slade. 5. —Hartley Williams. 15—H. M. Richards. 6.—J. C. Tucker. 16. —Asher Joslin. 6.—M. B. Whitney. 16.—Hosea Crane. " 7. —Benjamin Dean. 17.— Albert Nichols. 7.—E. O. Haven. 17.—Otis Gary. 8.—William D. Swan. 18.—Peter Harvey. 8.—William R. Hill. 18.—George Whitney. 9.—.]. I. Baker. 19.—Hen^^' Carter. 9.—R. H. Libby. 19.—Robert Crawford. ]0.—E. F. Jeiiki*. 10.-—Joseph Breck. 20. —Samuel A. Brown. .JOHN MORIS?5KV, Sevii^aiU-ut-Anns. S. N. GIFFORU, aerk. Wigatorn gaHei-y ^ P=l F ISSu/faT-fii Lit Coiranoittoralllj of llitss3t|ttsttts. MANUAL FOR THE USE OF THE G-ENERAL COURT: CONTAINING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMMONWEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNMENT, STATE INSTITUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to Orders of the Legislature, BY S. N. GIFFORD and WM. S. ROBINSON. BOSTON: \yRIGHT & POTTER, STATE PRINTERS, No. 4 Spring Lane. 1863. CTommonbtaltfj of iBnssacf)useits. -
The Province House and Its Occupants
The Province House and its Occupants By WALTER KENDALL WATKINS Edited by RICHARD M. CANDEE HE way to Roxbury, as Wash- by the familial greetings of a letter from ington Street was called in the Sergeant to “Bro. Corwin, Bro. Jona- T first century of Boston’s history, than and Bro. Browne” for John and was bordered north of West Street by the Jonathan Corwin and William Browne homes of some of the principal settlers. who married their sister Hannah Corwin. South of the Town House (the Old State Samuel Sewall noted in his Diary for House) was the South End of the town December 23, 1681 “two of the chief during these years, while the land behind Gentlewomen in Towne dyed, . viz. the Old South Meeting House remained Mrs. Mary Davis and Mrs. Eliza. Sar- pasture for a century more. The west gent (sic) .“* His second marriage, in side of Washington Street was an excel- 1682, was to Elizabeth, daughter of lent location for a house on the main Henry Shrimpton. street, with a fine prospect of the harbor In 1690 the deacons of the Old South and its islands. Church met at Judge Sewall’s house to The first great Boston fire destroyed arrange for documents and deedsrelating these homes on January 14, 1653, to the church to be placed in a chest and among them that of William Aspinwall, depositedin Mr. Sergeant’s house “it be- town recorder, which stood near the ing of brick and convenient.” Sewall present junction of Washington and also notes, after a hailstorm of April 20, Bromfield Streets. -
Names and Addresses of Living Bachelors and Masters of Arts, And
id 3/3? A3 ^^m •% HARVARD UNIVERSITY. A LIST OF THE NAMES AND ADDRESSES OF LIVING ALUMNI HAKVAKD COLLEGE. 1890, Prepared by the Secretary of the University from material furnished by the class secretaries, the Editor of the Quinquennial Catalogue, the Librarian of the Law School, and numerous individual graduates. (SKCOND YEAR.) Cambridge, Mass., March 15. 1890. V& ALUMNI OF HARVARD COLLEGE. \f *** Where no StateStat is named, the residence is in Mass. Class Secretaries are indicated by a 1817. Hon. George Bancroft, Washington, D. C. ISIS. Rev. F. A. Farley, 130 Pacific, Brooklyn, N. Y. 1819. George Salmon Bourne. Thomas L. Caldwell. George Henry Snelling, 42 Court, Boston. 18SO, Rev. William H. Furness, 1426 Pine, Philadelphia, Pa. 1831. Hon. Edward G. Loring, 1512 K, Washington, D. C. Rev. William Withington, 1331 11th, Washington, D. C. 18SS. Samuel Ward Chandler, 1511 Girard Ave., Philadelphia, Pa. 1823. George Peabody, Salem. William G. Prince, Dedham. 18S4. Rev. Artemas Bowers Muzzey, Cambridge. George Wheatland, Salem. 18S5. Francis O. Dorr, 21 Watkyn's Block, Troy, N. Y. Rev. F. H. Hedge, North Ave., Cambridge. 18S6. Julian Abbott, 87 Central, Lowell. Dr. Henry Dyer, 37 Fifth Ave., New York, N. Y. Rev. A. P. Peabody, Cambridge. Dr. W. L. Russell, Barre. 18S7. lyEpes S. Dixwell, 58 Garden, Cambridge. William P. Perkins, Wa}dand. George H. Whitman, Billerica. Rev. Horatio Wood, 124 Liberty, Lowell. 1828] 1838. Rev. Charles Babbidge, Pepperell. Arthur H. H. Bernard. Fredericksburg, Va. §3PDr. Henry Ingersoll Bowditch, 113 Boylston, Boston. Rev. Joseph W. Cross, West Boylston. Patrick Grant, 3D Court, Boston. Oliver Prescott, New Bedford. -
Ocm01251790-1865.Pdf (10.56Mb)
11 if (^ Hon. JONATHAN Ii'IBIiD, President. RIGHT. - - Blaisdell. - Wentworth. 11 Josiah C — Jacob H. Loud. 11. _ William L. Keed. Tappan -Martin Griffin. 12.- - Francis A. Hobart. — E. B. Stoddard. 12. — John S. Eldridge. - 2d. - Pitman. 1.3.- James Easton, — George Hej'wood. 13. — William VV.CIapp, Jr. Robert C. Codman. 14.- - Albert C Parsons. — Darwin E. 'Ware. 14. — Hiram A. Stevens. -Charles R - Kneil. - Barstow. 15.- Thomas — Francis Childs. 15 — Henr)' Alexander, Jr- Henry 16.- - Francis E. Parker. — Freeman Cobb. 16.— Paul A. Chadbourne. - George Frost. - Southwick. - Samuel M. Worcester. 17. Moses D. — Charles Adams, Jr. 17. — John Hill. 18. -Abiiah M. Ide. 18. — Eben A. Andrews. -Alden Leiand. — Emerson Johnson. Merriam. Pond. -Levi Stockbridge. -Joel — George Foster. 19. — Joseph A. Hurd. - Solomon C. Wells, 20. -Yorick G. — Miio Hildreth. S. N. GIFFORD, Clerk. JOHN MORISSEY. Serffeant-nt-Arms. Cflininontofaltl of llassadprfts. MANUAL FOR THE USE OP THE GENERAL COURT CONTAlN'mG THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH THE CONSTITUTION OF THE COMMONWEALTH, AND THAT OF THE UNITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AND JUDICIAL DEPARTMENTS OF THE STATE GOVERNMENT, STATE INSTITUTIONS AND THEIR OFFICERS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. i'C^c Prepared, pursuant to Orders of the Legislature, BY S. N. GIFFORD and WM. S. ROBINSON. BOSTON: \7RIGHT & POTTER, STATE PRINTERS, No. 4 Spring Lane. 186 5. Ccmmotttoealtfj of iHassncfjugetts. In Senate, January 10, 1865. Ordered, That the Clerks of the two branches cause to be printed and bound m suitable form two thousand copies of the Rules and Orders of the two branches, with lists of the several Standing and Special Committees, together with such other matter as has been prepared, in pursuance to an Order of the last legisla- ture. -
Oname [Owner of Property Hlocation of Legal
Form No. 10-300 (Rev. 10-74) UNITED STATESDEPARTMEWOF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM SEE INSTRUCTIONS IN HOWTO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS ONAME HISTORIC Paneuil Hall AND/OR COMMON Paneuil Hall LOCATION STREET & NUMBER Dock Sauare (ifeneuil Hall —NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Boston _ VICINITY OF Eighth STATE CODE COUNTY CODE Massachusetts In?«; Q CLA SSIFI C ATI ON CATEGORY OWNERSHIP STATUS PRESENT USE —DISTRICT X_PUBLIC ^.OCCUPIED —AGRICULTURE X.MUSEUM X-BUILDING(S) —PRIVATE —UNOCCUPIED ^.COMMERCIAL —PARK —STRUCTURE —BOTH —WORK IN PROGRESS —EDUCATIONAL —PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT —RELIGIOUS —OBJECT _IN PROCESS X.YES: RESTRICTED —GOVERNMENT —SCIENTIFIC —BEING CONSIDERED — YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION —NO —MILITARY XpIHER BUbliC [OWNER OF PROPERTY NAME City of Boston, Office of the Mayor STREETS NUMBER New City Hall CITY. TOWN STATE Boston VICINITY OF Massachusetts HLOCATION OF LEGAL DESCRIPTION COURTHOUSE. REGISTRY OF DEEDS. ETC Suffolk County Registry of Deeds STREET* NUMBER Suffolk County Court House, Somerset Street CITY. TOWN STATE Boston Massachusetts REPRESENTATION IN EXISTING SURVEYS TITLE Historic American Buildings Survey DATE 1935, 1937 ]L FEDERAL _STATE —COUNTY _LOCAL DEPOSITORY FOR SURVEY RECORDS Library of Congress, Division of Prints and Photographs CITY, TOWN STATE Washington. D.C. DESCRIPTION CONDITION CHECK ONE CHECK ONE —EXCELLENT _DETERIORATED —UNALTERED X-ORIGINALSITE —GOOD —RUINS X-ALTERED —MOVED DATE- X_FAIR —UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE Faneuil Hall stands at the eastern edge of Dock Square (intersection of Congress and North Streets) in Boston, Massachusetts. To the west of the historic building is Boston's New City Hall, a massive concrete structure constructed in the late 1960*s. -
A Manual for the Use of the General Court
MAY 20 1884 Hon. CHAKLES A. PHELPS, President. 1.—George Odiorne. 11.—Thomas Rice. 1.—G. F. Bailey. 11.—M. S. Underwood. 2.—Warren Tilton. 12.—Samuel Walker. 2.— J. B. F. Osgood. 12—Edwin Walden. 8.—Benjamin Evans. 13.—Samuel Watson. 3.—D. F. Parker. 13.—J. M. Kinney. 4.—G. L. Davis. 14—E. B. Patch. 4.—Milton M. Fisher. 14.—B. W. Gleason. 5.—T. P. Ricli. 15.—M. K. Randall. 5.— Carver Hotchkiss. 15—Alvin Cook. 6. —Nehemiaii Boynton. 16.—Samuel B. Sumn 6.—Timothy W. Carter. 7.—Eugene L. Norton. 16—N. H. Whiting. 17.—Lucius Slade. 7. —Horace Conn. 17.—Lansing J. Cole. 8.—I. N. Luce. 18.— Levi Reed. 8.—Stephen T. Farwell. 9. —Jason Gorham. 18.—Nathaniel Eddy. 19.—J. H. D. Blake. 9.—Hiram Nash. 0.—WiUiam Claflin. 19—Gordon M. Fisk. 10.—Cassander Gilmore. 20.—Lucius M. Boltwood. S. N. GIFFORD, Cleek. JOHN MORISSEY, SsRagiNT-AT-AEMS. : (Lommontotnlil) jof iliissac|iisttt3. \0^^ .;,.^^^^ MAY 20 1884 FOK ^E USE OF THE G E N E R ^lE^^aiKD^^ RT COXTAIXING THE RULES AND ORDERS OF THE TWO BRANCHES, TOGETHER WITH TIIK OOXSTITUTION OF THE COMMONAVEALTH, AKD THAT OF THE U>'ITED STATES, A LIST OF THE EXECUTIVE, LEGISLATIVE, AXD JUDICIAL DEPART5IEXTS OF THE STATE GOVERN5IEXT, STATE INSTITUTIONS AND THEIR OFFICEKS, COUNTY OFFICERS, AND OTHER STATISTICAL INFORMATION. Prepared, pursuant to an Order of the Legislature, BY S. N. GIFFORD and "WILLIAM STOWE. BOSTON: V»'[LLIAM WUITE, PRINTER TO THE STATE. 1860. CTammontocaltl} of fHassacfjusctts. House of Representatives, March 28, 1859. Ordered, That the clerks of the two branches cause to be prepared and printed, before the meeting of the next General Court, two thousand copies of so much as may be practicable of the matter of the legislative Manual, on the general plan of the Manual of the present year. -
A Case of Identity: Massachusettensis and John Adams
This is the author's final manuscript version of an article accepted for publication in New England Quarterly by MIT Press. The original publication will be available at: https://doi.org/10.1162/tneq_a_00707 1 NEQ:December 2018 Memoranda and Documents Running Head: Massachusettensis A Case of Identity: Massachusettensis and John Adams COLIN NICOLSON, OWEN DUDLEY EDWARDS, JAMIE MACPHERSON, AND KRISTEN NICOLSON Few Revolutionary-era Americans knew the identity of the author of Massachusettensis, perhaps the most articulate and widely read loyalist essays.1 John Adams (1735-1826) alone seemed convinced, commencing his patriot masterpiece Novanglus in reply believing his adversary to be his close friend of fifteen years, Jonathan Sewall (1729–96). Adams imagined the friendly rivalry to be emblematic of the imperial crisis. Published pseudonymously in weekly instalments, “Massachusettensis” rationalized American subordination to British imperial sovereignty, equating patriot resistance with rebellion, while “Novanglus” advanced colonial autonomy within the empire, both intent on preventing escalation before literary combat gave way to hostilities in April 1775.2 A brief enquiry in 1851 pronounced Adams “entirely mistaken” 1 We are grateful to Liam Riordan and anonymous reviewers for astute comments on drafts of this paper. 2 Roman type denotes the pseudonym; italics, the published letters. “Massachusettensis” [usu. attr. Daniel Leonard], “To the Inhabitants of the Province of Massachusetts Bay,” Massachusetts Gazette; and the Boston Post- Boy and Advertiser, December 12, 1774–April 3, 1775 (hereafter Bos. Post-Boy); “Novanglus” [John Adams], “To the Inhabitants of the Colony of Massachusetts Bay,” Boston Gazette, January 23,–April 17, 1775 (hereafter Bos. Gaz.). There were seventeen letters in the Massachusettensis series, twelve in Novanglus with more planned. -
James Otis and Writs of Assistance
University of New Hampshire University of New Hampshire Scholars' Repository Communication Scholarship Communication 2014 The Child Independence is Born: James Otis and Writs of Assistance James M. Farrell University of New Hampshire, [email protected] Follow this and additional works at: https://scholars.unh.edu/comm_facpub Part of the Admiralty Commons, Business Law, Public Responsibility, and Ethics Commons, Constitutional Law Commons, Fourth Amendment Commons, Legal Commons, Legal History Commons, Political History Commons, Privacy Law Commons, Rhetoric Commons, Rule of Law Commons, Taxation Commons, and the United States History Commons Recommended Citation James M. Farrell, “The Child Independence is Born: James Otis and Writs of Assistance,” in Rhetoric, Independence and Nationhood, ed. Stephen E. Lucas, Volume 2 of A Rhetorical History of the United States: Significant Moments in American Public Discourse, ed. Martin J. Medhurst (Michigan State University Press, forthcoming). This Book Chapter is brought to you for free and open access by the Communication at University of New Hampshire Scholars' Repository. It has been accepted for inclusion in Communication Scholarship by an authorized administrator of University of New Hampshire Scholars' Repository. For more information, please contact [email protected]. THE CHILD INDEPDENCENCE IS BORN: JAMES OTIS AND WRITS OF ASSISTANCE James M. Farrell University of New Hampshire Expired without a groan On May 26, 1783, the Boston Gazette reported "that last Friday Evening, the House of Mr. Isaac Osgood was set on Fire and much shattered by Lightning, by which the Hon. JAMES OTIS, Esq., of this Town, leaning upon his Cane at the front Door, was instantly killed. -
Faneuil Hall Stands at the Eastern Edge of Dock Square (Intersection of Congress and North Streets) in Boston, Massachusetts
Form No. 10-300 (Rev. 10-74) UNITED STATESDEPARTMEWOF 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 NAME HISTORIC Paneuil Hall AND/OR COMMON Paneuil Hall LOCATION STREET & NUMBER Dock Sauare fjlaneuil Hall —NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Boston _ VICINITY OF Eighth STATE CODE COUNTY CODE Massachusetts 0? «» RifF-Fnllr A9C HCLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE —DISTRICT X_PUBLIC XoCCUPlEO —AGRICULTURE X.MUSEUM X-BUILDING(S) —PRIVATE —UNOCCUPIED ^—COMMERCIAL —PARK —STRUCTURE —BOTH —WORK IN PROGRESS —EDUCATIONAL —PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE _ ENTERTAINMENT _ RELIGIOUS —OBJECT _IN PROCESS X.YES: RESTRICTED —GOVERNMENT —SCIENTIFIC —BEING CONSIDERED —YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION —NO _ MILITARY XpIHER DUbllC mAATLinir nAl T QOWNER OF PROPERTY NAME City of Boston, Office of the Mayor STREET & NUMBER New City Hall CITY. TOWN STATE Boston VICINITY OF Massachusetts HLOCATION OF LEGAL DESCRIPTION COURTHOUSE. REGISTRY OF DEEOS. ETC Suffolk County Registry of Deeds STREET & NUMBER Suffolk County Court House, Somerset Street CITY. TOWN STATE Boston Massachusetts Q REPRESENTATION IN EXISTING SURVEYS TITLE Historic American Buildings Survey DATE 1935, 1937 X-FEDERAL _STATE —COUNTY _LOCAL DEPOSITORY FOR SURVEY RECORDS Library of Congress, Division of Prints and Photographs CITY. TOWN " " STATE Washington. D.C. DESCRIPTION CONDITION CHECK ONE CHECK ONE _EXCELLENT —DETERIORATED _UNALTERED X-ORIGINALSITE —GOOD _RUINS X-ALTERED —MOVED DATE- X_FAIR _UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE Faneuil Hall stands at the eastern edge of Dock Square (intersection of Congress and North Streets) in Boston, Massachusetts. -
The Eleventh Amendment and the Nature of the Union
GW Law Faculty Publications & Other Works Faculty Scholarship 2010 The Eleventh Amendment and the Nature of the Union Bradford R. Clark George Washington University Law School, [email protected] Follow this and additional works at: https://scholarship.law.gwu.edu/faculty_publications Part of the Law Commons Recommended Citation Bradford R. Clark, The Eleventh Amendment and the Nature of the Union, 123 Harv. L. Rev. 1817 (2010). This Article is brought to you for free and open access by the Faculty Scholarship at Scholarly Commons. It has been accepted for inclusion in GW Law Faculty Publications & Other Works by an authorized administrator of Scholarly Commons. For more information, please contact [email protected]. VOLUME 123 JUNE 2010 NUMBER 8 © 2010 by The Harvard Law Review Association ARTICLES THE ELEVENTH AMENDMENT AND THE NATURE OF THE UNION Bradford R. Clark TABLE OF CONTENTS I. INTRODUCTION .................................................................................................................. 1819 II. CURRENT THEORIES OF THE ELEVENTH AMENDMENT ...................................... 1825 A. The Immunity Theory .................................................................................................... 1826 B. The Diversity Theory ...................................................................................................... 1830 C. The Compromise Theory ................................................................................................ 1832 D. The Inadequacy of Current Theories ........................................................................... -
Charles G. Dawes Archive
Charles Deering McCormick Library of Special Collections Northwestern University Library, Evanston, Illinois 60208-2300 Charles G. Dawes Archive Biography: Charles Gates Dawes (1865-1951), prominent in U.S. politics and business, served as Comptroller of the Currency (1898-1901), director of the Military Board of Allied Supply (1918-1919), and first director of the Bureau of the Budget (1921). He received a Nobel Peace Prize as chairman of the Reparations Commission which restructured Germany's economy and devised a repayment plan (1924). He was elected Vice-President (1925- 1929), and appointed ambassador to England (1929-1931) and chairman of the Reconstruction Finance Corporation (1932). Charles and his brothers founded Dawes Brothers Incorporated. Dawes formed the Central Trust Co. in Chicago (1902), guided its successor banks, and was influential in Chicago business, politics, and philanthropy until his death. Charles Gates Dawes was born and educated in Ohio. He married Caro Blymyer in 1889, practiced law, and incorporated a real estate business in Lincoln, Nebraska, before moving to Evanston, Illinois in 1895. He acquired utility companies and real estate in northern Illinois and Wisconsin; and in 1908, with his brothers Henry, Rufus, and Beman, formed Dawes Brothers Incorporated, to invest assets in banks, oil companies and real estate throughout the country. Various acquaintances who were prominent in political and industrial affairs trusted them to manage their investments as well. Other companies in which Charles Dawes and his brothers played leading roles included Chicago's Central Trust Co. and its successor banks and Pure Oil Company of Ohio. Dawes made significant philanthropic contributions to the Chicago metropolitan community.