Pages That Mention Davis, John
1835 Trustees Meeting Minutes, Volume 1, 1831.005.001
Trustees Records, Vol. 1, 1835 (page 001)
1
Commonwealth of Massachusetts
In the year of our Lord, One thousand eight hundred and thirty-five
An Act to incorporate the Proprietors of the Cemetery of Mount Auburn.
Section 1st. Be it enacted by the Senate and House of Representatives in General Court assembled and by the authority of the same, That Joseph Story, John Davis, Jacob Bigelow, Isaac Parker, George Bond, and Charles P Curtis, together with such other persons as are Proprietors of Lots in the Cemetery at Mount Auburn in the towns of Cambridge and Watertown in the County of Middlesex, and who shall in writing signify their assent to this Act, their successors and assigns be, and they hereby are created a Corporation by the name of the Proprietors of the Cemetery of Mount Auburn, and they shall have all the powers and privileges contained in the Statute of the year One thousand eight hundred and thirty three. Chapter Eighty three.
Section 2nd. Be it further enacted, That the said Corporation may take and hold in fee simple the Garden and Cemetery at Mount Auburn, now held by the Massachusetts Horticultural Society, and any other lands adjacent thereto, not exceeding fifty acres in addition to said Garden and Cemetery upon the same trusts and for the same purposes and with the same powers and privileges as the said Massachusetts Horticultural Society now hold the same by virtue of the Statute of the year One thousand eight hundred and thirty one, Chapter Sixty nine; and may also take and hold any personal estate not exceeding in value, Fifty thousand Dollars to be applied to purposes connected with and appropriate to the objects of said establishment.
Trustees Records, Vol. 1, 1835 (page 012)
12
Corporation Meeting
A Meeting of the Proprietors of Lots in the Cemetery of Mount Auburn was held this pursuant to a Motification in the words & figures following; vis.
Mount Auburn Cemetery
Notice is hereby given to the Proprietors of the Lots in the Cemetery of Mount Auburn that a meeting will be held on Tuesday at the Horticultural Room, No 79 Cornhill Boston to see if they will accept the Charter granted by the Legislature for incorporating the said Proprietors, and if accepted, to organize the said Corporation and transact all other business that may be legally brought before them._ Proprietors who shall before at or during the said meeting, by writing assent to becoming members of the Corporation will be entitled to vote by proxy._ Boston.
Joseph Story John Davis J. Bigelow Isaac Parker George Bond Charles P. Curtis;___
which notification was published in a newspaper printed in Boston, called Boston Daily Advertiser and Patriot, seven days a least before the day appointed for the said meeting
The Honble John Davis was elected Moderator
Trustees Records, Vol. 1, 1835 (page 037)
37
Proprietors 1837
Pursuant to the above notice, which was published in Evening Transcript, a news. paper printed in Boston, seven days before the said time of meeting, the Pros. of the Cemy of Mount Auburn meet at the time & place therein designated. In the absence of the President the Hon. John Davis was chosen President pro tem.[?]
Trustees chosen.
The following gentlemen were then chosen by ballot Trustees for the ensuing year. Messrs Joseph Story, George Bond, Jacob Bigelow, Benjm A. Gould, Charles Brown, Charles P. Curtis, Joseph P. Bradlee, James Read Benjm R. Curtis
Treasurers Report.
The Secretary then submitted the Treasurers report which was as follows.-
The Treasuerer begs leave to present the following statement of receipts & payments for the year ending this day.
There remained in his hands on 1 Jan. last 1210.74 sales of 119 Lots & additions to other Lots 10594.83 Deduct debts incurred previous to June 30 1835 97.63 Also allowed for current expenses 1400.00 1497.63 - 9097.20 Dividends on $2700 Bank Stock 93.00 Rec.d on old debts, & to credit T. Mas. Hor. Soy. 45.40 _______________________________________ |10446.34
He has paid To the Treas. Mas. Hor. Soy for the 6 mos.
ending 31 Dec. | 1835 | 305.34 | |
---|---|---|---|
1 yr. -- -- | 1836 | 2274.30 | 2577.64 |
1865 Trustees Meeting Minutes, Volume 4, 1831.005.004
Trustees Records, Vol. 4, 1865 (index-page 009)
Trustees Records, Vol. 4, 1865 (page 076)
76
204 Mary A. Wright of Somerville, daughter of Robert W. Wardell, decd propr of lot numbered 204;
309 Henry T. Davis of Boston, grandson of John Davis, decd propr of lot numbered 309;
322 Benjamin Noyes of Cambridgeport, son in law of Charles W. Cummings, decd propr of lot numbered 322;
396 Josiah Quincy of Boston, son of Josiah Quincy decd propr of lot numbered 396;
417 Walter S. Burges of Providence, Trustee under will of Sarah R. Fearing, decd propr of lot numbered 417;
682 Thomas R. Hutchinson of Somerville, son of Susannah Hutchinson, decd propr of lot numbered 682;
1239 Nancy P. Viles of Boston, widow of Nathan Viles, decd propr of lot numbered 1239;
1443 Mary Lowell Putnam of Boston, widow of Samuel R. Putnam, decd propr of lot numbered 1443;
1613 Nathan Hale of Brookline, son of Nathan Hale, decd propr. of lot numbered 1613;
Martha A McAllaster, of Boston, daughter of James McAllaster, decd propr of lot numbered 1913;