Search Term Record
Metadata
Name |
Receipt |
Related Records
-
007.019.005 - Receipt
A handwritten bill of lading for the Ship Alexander Hodgdon out of Calcutta bound for Boston on 7 December 1804. This contains three bales and one parcel; of rice goods; one small blank trunk; one old writing desk; and assorted sundry papers and writings. This was to be delivered to the executor or administrator of the estate of the late John Reeves.
Record Type: Archive
-
009.057.002 - Receipt
A receipt of payment made by Samuel H. Stone of 234 Cabot Street, Beverly, MA to the Beverly Times for advertising services. 234 Cabot Street was Mr. Stone's business address. He was a notary public and justice of the peace. The Beverly Times was located at 169 Cabot Street. At the time of billing, the editor and publisher of the Beverly Times was Thomas Leavitt.
Record Type: Archive
-
009.057.003 - Receipt
A receipt of payment made by Samuel H. Stone to the YMCA Building Fund. In 1910, Mr. Stone had pledged $100 to the fund. The receipt is for $25 and is the last of three payments made. On the receipt, L. A. Miller signed as the Clerk/Treasurer. The YMCA Building Committee was located at 244 Cabot Street, Room 22, Beverly, MA. The YMCA was opened on September 1, 1911. Its address at the time was 247 Cabot Street, Beverly, MA. The secretary...
Record Type: Archive
-
009.057.004 - Receipt
A receipt of payment made by Samuel H. Stone to the YMCA Building Fund. In 1910, Mr. Stone had pledged $100 to the fund. The receipt is for $25 and is the second of three payments made. On the receipt, L. A. Miller signed as the Clerk/Treasurer. The YMCA Building Committee was located at 244 Cabot Street, Room 22, Beverly, MA. The YMCA was opened on September 1, 1911. Its address at the time was 247 Cabot Street, Beverly, MA. The secreta...
Record Type: Archive
-
009.057.005 - Receipt
A receipt of payment made by Samuel H. Stone to the YMCA Building Fund. In 1910, Mr. Stone had pledged $100 to the fund. The receipt is for $50 and is the first of three payments made. On the receipt, L. A. Miller signed as the Clerk/Treasurer. The YMCA Building Committee was located at 244 Cabot Street, Room 22, Beverly, MA. The YMCA was opened on September 1, 1911. Its address at the time was 247 Cabot Street, Beverly, MA. The secretar...
Record Type: Archive
-
009.057.007 - Receipt
A receipt of payment made to Benjamin A. Cook by Mrs. Elizabeth F. Dodge for services rendered. Mrs. Dodge lived at 138 Conant Street, Beverly, MA at the time the bill was written. Mr. Cook was the sole proprietor of a carpentering, painting and "jobbing" company located at 14 Franklin Place. This was also his residence. The bill/receipt is for labor, actual work done and various supplies. Some of the work done included painting, mas...
Record Type: Archive
-
009.057.008 - Receipt
A receipt of payment made to Dr. Frank A. Cowles by the estate of Mr. George Osborne. The receipt is for $40 for "Professional Services" rendered by Dr. Cowles between November 19, 1918 and November 30, 1918. Dr. Cowles address at the time was 19 Broadway in Beverly MA. The 1918 Beverly City Directory lists Mr. Osborne as a "travelling salesman" of "Brown Herb Tablets," a "root and herb medicine" guraunteed to cure a variety of ailments. ...
Record Type: Archive
-
009.057.009 - Receipt
Receipt of payment made to George A. Appleton, Superintendent of the City of Beverly Cemetary Department, by the estate of George Osborne. The receipt is for a two by one foot "foundation," presumably for the headstone. $3.50 was paid to Mr. Appleton as evidenced by the "rec'd payment" remark on the document with Mr. Appleton's signature below. According to the 1918 city directory of Beverly, Mr Osborne was a travelling salesman for "Brow...
Record Type: Archive
-
009.057.010 - Receipt
Receipt of payment made to the Kimball Brothers by Caroline Osborne for one marble memorial, presumably for Charles Osborne. $126 was paid as evidenced by the "Rec'd Payment" remark on the document with "Kimball Br." signed below. The Kimball Brothers monument business, run by Warren A. Kimball and Charles J. Kimball seems to have been based in Salem. However, the 1919 Beverly City Directory lists Warren Kimball as being a summer resident ...
Record Type: Archive
-
009.057.011 - Receipt
Receipt of payment to S. A. Gentlee & Son Funeral Directors and Embalmers by the estate of George Osborne. The services rendered included preservation of the body, shaving, opening of the grave and putting a death notice in the newspaper. Items porvided included the casket, a cement vault, a hearse, and chairs and coaches for the mourners. $237.50 was paid as evidenced by the "Rec. Pay." remark on the document with "Mrs. Adelaide Gentlee for S...
Record Type: Archive
-
009.057.012 - Receipt
Receipt of payment to George A. Stickney, M.D. by the estate of Elizabeth Foster for services rendered. Elizabeth Foster resided with her sister, Almira, at 172 Hale Street. $14 was paid as evidenced by the signature "G. A. Stickney" on the "Received Payment" line. The precise services rendered is illegible. Elizabeth Foster died on 10/16/1918, according to the 1919 city directory of Beverly. According to the receipt and the 1918 city dire...
Record Type: Archive
-
009.057.013 - Receipt
Receipt of payment to Gage L. Roberts by Mrs. L. Dodge for milk delivered between October 1, 1927 and October 21, 1927. Mrs. Dodge owed $1.70 for 20 pints of milk, each pint costing 8.5 cents. Mr. Gage's business address is listed as 7 Scott Street, Beverly, Mass. on the receipt. In the 1927 city directory of Beverly, his home ("house") address is listed as 132 Balch Street, Beverly, Mass.
Record Type: Archive
-
009.057.014 - Receipt
Receipt of payment to the Beverly Times/Beverly Evening Times by Samuel H. Stone to advertise the funeral of a member of the Dodge family. Mr. Stone was a Justice of the Peace and a Notary Public. His office was located in the Ellingwood Building (238 Cabot Street, Room 3).
Record Type: Archive
-
009.057.015 - Receipt
Receipt of payment to Israel F. Lee and Freeborn W. Cressy, Funeral and Furnishing Undertakers for services rendered following the death of Mr. Alfred R. Woodberry. Services included supplying a covered casket, the laying out, shaving, a hearse and 8 coaches. Payment was made in the amount of $87 by the estate of Mr. Woodberry. Mr. Woodberry is listed as a "shoefinisher" in the 1884 city directory of Beverly and as having died on November 30, ...
Record Type: Archive
-
009.057.016 - Receipt
Receipt of payment to Dr. Charles (Chas.) Whitney Haddock by the estate of Alfred R. Woodberry for services rendered in November and December of 1890. Payment in the amount of $10.50 was made on January 30, 1891. Alfred R. Woodberry is listed as a "shoe finisher" in the 1884 city directory of Beverly and as having died on November 30, 1890 in the 1893 city directory of Beverly. He was married to Sarah F. Woodberry and is buried in the Cent...
Record Type: Archive
-
009.057.017 - Receipt
Receipt of payment to Dr. George E. Percy by Mrs. A. R. Woodberry (Sarah F. Woodberry), widow of Alfred R. Woodberry for services rendered. Payment in the amount of $26 was made on January 16, 1891. Alfred R. Woodberry is listed as a "shoe finisher" in the 1884 city directory of Beverly and as having died on November 30, 1890 in the 1893 city directory of Beverly. He is buried in the "Central Cemetary" in Beverly, MA. Dr. Percy's offices ...
Record Type: Archive
-
009.057.018 - Receipt
Receipt of payment to Hiram Kimball, Granite Worker, for a "marble tablet" (i.e. headstone) by Mrs. Alfred R. Woodberry (Sarah F. Woodberry), widow of Alfred R. Woodberry. Hiram Kimball's address, as written in on the bill, was 30 Butman Street, Beverly, MA, "opposite cemetary." Alfred R. Woodberry is buried in this same cemetary, "Central Cemetary," in Beverly, MA. Payment in the amount of $48 was received by Hiram Kimball. Alfred R. Woo...
Record Type: Archive
-
009.057.019 - Receipt
Receipt of payment to Archer W. Foster by Samuel H. Stone, executor of Elizabeth Foster's will. Almira Foster (sister of Elizabeth) was the legatee of the will and it was by her order (per her sister's request) that Archer W. Foster receive $50. (It is likely that Archer Foster was Elizabeth's brother). Elizabeth Foster died on October 16, 1918 according to the 1919 city directory of Beverly, MA. She had lived with her sister, Almira at 172 H...
Record Type: Archive
-
009.057.020 - Receipt
Receipt of payment to Adelaide Foster by Samuel H. Stone, executor of Elizabeth Foster's will. Almira Foster (sister of Elizabeth) was the legatee of the will and it was by her order (per her sister's request) that Adelaide receive $50. Adelaide was also a sister to Elizabeth. Elizabeth Foster died on October 16, 1918 according to the 1919 city directory of Beverly, MA. She had lived with Almira at 172 Hale Street, Beverly, MA. Adelaide is...
Record Type: Archive
-
009.057.021 - Receipt
Receipt of payment to Dorothy Foster Hall by Samuel H. Stone, executor of Elizabeth Foster's will. Almira Foster (sister of Elizabeth) was the legatee of the will and it was by her order (per her sister's request) that Dorothy Foster Hall receive fifty dollars. Elizabeth Foster died on October 16, 1918 according to the 1919 city directory of Beverly, MA. She had lived with Almira at 172 Hale Street, Beverly, MA. Dorothy Foster Hall is l...
Record Type: Archive