Mount Auburn Cemetery

OverviewStatisticsSubjectsWorks List

Pages That Mention Lyman, Theodore

1835 Trustees Meeting Minutes, Volume 1, 1831.005.001

Trustees Records, Vol. 1, 1835 (page 161)
Indexed

Trustees Records, Vol. 1, 1835 (page 161)

161

time and has expressed an intention of devising the same to this Corporation to be by them held and maintained in good order and repair as aforesaid . _ therefore --

Lot 233.

Voted that upon receiving notice of a valid devise of said ot numbered two hundred and thirty three by virtue of which the title to the same shall revest in this Corporation, and upon the receipt at the same time and under the last will and testament of the said Mistress Elizabeth Williams of the sum of two thousand dollars, this Corporation will accept the said devise and bequest and from and after that time keep the same in perpetual repair in its present condition forever

Trustee chosen.

The Trustees then proceeded to the election of one person by ballot to fill the vacancy in the board of trustees caused by the death of the Hon. Martin Brimmer. The ballots having been collected counted and examined were found to be all for the Honorable Theodore Lyman, and he was accordingly announced to be unanimously elected.

Adjourned. A true record. Attest Henry M. Parker. Secretary -

Pursuant to notices issued in the usual manner by the Secretary the Trustees met in the office of C.P. Curtis Esqr on the Present Messrs Bigelow,

Last edit almost 3 years ago by Elizabeth Casner
Trustees Records, Vol. 1, 1835 (page 162)
Indexed

Trustees Records, Vol. 1, 1835 (page 162)

162

B.R. Curtis. C.P. Curtis. Crockett. Gould Parker and Read.

The Secretary read a letter from the Hon Theo. Lyman declining to act as a Trustee.

Chapel.

The subject of accepting the Chapel and pay- ing for the same having been extensively dis- cussed. it was Voted. That Messrs Read & Crockett ^constitute a committee with full powers to make a settlement with the contractors on the Chapel building.

Adjourned, A true record. Attest Henry M. Parker. Secretary.

Pursuant to notices issued in the usual manner by the Secretary the Trustees met on the at the office of C.P. Curtis Esqr. at one o'clock P.M. Present Messrs Bigelow, Crockett, C.P. Curtis, Parker and Read.

The Secretary being detained at home by sickness Mr Isaac Parker was chosen Secretary pro tem.

Chapel

Messrs Read and Crockett, the Committee appointed at the last meeting on the subject, reported verbally that they had settled with the contractors on the Chapel building having obtained from them an allowance of one thous- and dollars for bad stone and other deficiences in that building, and that the balance had been paid to them

Statue of Judge Story

C.P. Curtis Esqr from the Committee on the Statute of the late Mr Justice Story reported that that Committee had made a satisfactory arrangement with William

Last edit almost 3 years ago by Elizabeth Casner
Trustees Records, Vol. 1, 1835 (page 164)
Indexed

Trustees Records, Vol. 1, 1835 (page 164)

164

Iron Fence

Dr Bigelow from the Committee on lots, reported that the iron fence contemplated in the order of this Board passed had been com- pleted and paid for, but that owing to certain de lays and disappointments the ________, or wood- en fence, was not done.

J.J. Dixwell chosen Trustee

John J. Dixwell Esqr. was elected by ballot a Trustee to fill the vacancy occasioned by the death of the Hon. Martin Brimmer, the Hon Theodore Lyman heretofore elected having declined.

The Treasurer presented his annual report which was accepted and ordered to be recorded and laid before the Proprietors at their annual meeting on Monday next.

Adjourned. A true record. Attest Isaac Parker Secretary pro tem. A true record ex relatione Isaac Parker Attest Henry M. Parker Secretary.

Proprietors 1848

Mount Auburn Cemetery. The annual meeting of the Proprietors of the Cemetery of Mount Auburn, will be held at the office of the subscriber, in Boston, at No 27 State Street, on to choose Trus- tees for the ensuing year, to hear the report of the Treasurer, and to act on any other business which may legally come before the said meeting.

Henry M. Parker. Secretary. .

Last edit about 3 years ago by Elizabeth Casner

1845 Story Statue: Original Subscription, 1831.039.004-009

Story Statue: Original Subscription, 1845 [Part 2 Page 2]
Indexed

Story Statue: Original Subscription, 1845 [Part 2 Page 2]

John C. Gray One hundred Dollars ___
Josiah Bradlee One hundred dollars Paid
Thomas B. Wales One hundred dollars -paid
John Welles One hundred Dollars paid
A.Lowell One Hundred Dollars paid
Saml. May One Hundred dollars paid
F. C. Gray One Hundred dollars. paid
P. C. Brooks One hundred dollars. paid
Geo: Ticknor one hundred dollars Paid
Theodore Lyman one Hundred dollars. paid
Last edit about 2 years ago by Elizabeth Casner

Story Statue: List of Original Subscribers to Story Statue Fund, 1831.039.004-008

Story Statue: List of Original Subscribers to Story Statue Fund (page 1)
Indexed

Story Statue: List of Original Subscribers to Story Statue Fund (page 1)

[stamp: embossed, of building] Collected by Chas P. Curtis 530. - including his own & Mr. Brimmer

Acct below 3225._
[less?] Curtis & Brimmer 75.
___ 3150
___ 530
Collected by CPC 530
Total $3680
Memo: Subscribers names and amount Subscribed to Story Statue. The names of those deceased before 1868 are here erased -
Name Amt Name Amt
___ ___ forward $2200.00
x Samuel Appleton ✓X $100.00 P. C. Brooks ✓X 100.00
x N. Appleton ✓X 100.00 Geo Ticknor 9 Park ✓X 100.00
x T.H. Perkins ✓X 100.00 Theodore Lyman 100.00
x Abbott Lawrence ✓X 100.00 Jacob Bigelow ✓X 50.00
x William Appleton ✓X 100.00 [M?] [Brismssere?] 50.00
x Robert G. Shaw ✓X 100.00 Jas. Savage 1 Temple Pl. ✓X 50.00
x Eben Francis ✓X 100.00 x D. P. Parker ✓X 50.00
x Abbot Lawrence ✓X 100.00 x Richard Fletcher 11 Avon Pl ✓X 50.00
x Geo. C Shattuck ✓X 100.00 Wm. P. Mason ✓X 50.00
x Samuel A Eliot ✓X 100.00 x Wm Sturgis ✓X 50.00
x William Lawrence ✓X 100.00 Geo Tyler Bigelow ✓X 25.00
x Josiah Quincy ✓X 100.00 x Jno Chapman ✓X 25.00
x T.W Ward ✓X 100.00 Ignatius Sargent 40 State ✓X 25.00
x J. P. Cushing ✓X 100.00 Josiah Quincy Jr ✓X 25.00
x William P. Winchester ✓X 100.00 x N. I. Bowditch 27 State, 4 Park ✓X 25.00
John C. Gray 61 Mt Vernon ✓X 100.00 x Henry Codman ✓X 25.00
x Josiah Bradlee ✓X 100.00 x Charles P. Curtis 25.00
x Thomas B. Wales ✓X 100.00 Geo T. Curtis ✓X 25.00
x John Welles ✓X 100.00 F. C. Loring New York ✓X 25.00
J. A Lowell 60 State ✓X 100.00 x Chas G. Loring 39 Court ✓X 25.00
Samuel May 1 Broad ✓X 100.00 Wm Gray. 56 Summer,Atlantic Mills ✓X 25.00
x F. C. Gray ✓X 100.00 David Sears 42 Beacon ✓X 100.00
forward 2200.00 ______ 3225.00
Last edit over 2 years ago by Elizabeth Casner
Displaying pages 1 - 5 of 10 in total