59 School Street, Box 1310, Edgartown MA 02539 - 508.627.4441
Martha's Vineyard Museum MV Museum

A Finding Aid to the Certificates and Appointments Collection, 1762-1898, 1917, 1950, 1972

Descriptive Summary

Repository Martha's Vineyard Museum, Gale Huntington Research Library
59 School Street
P.O. Box 1310
Edgartown, MA 02539
(508) 627-4441
Call Number RU 534.
Title Certificates and appointments collection
Date [inclusive] 1762-1898, 1917, 1950, 1972
Extent 1 box and 1 oversize box (0.604 cubic feet)
Language The materials are in English.
Abstract This artificial collection contains certificates, official appointments, and membership cards belonging to various residents of Martha's Vineyard from a variety of organizations and government entities.

Administrative Information

Access Restrictions

There are no restrictions.

Use and Reproduction Restrictions

Requests to reproduce material from this collection should be directed to the library's staff. Reproduction fees may apply.

Preferred Citation

Martha's Vineyard Museum, RU 534, Certificates and Appointments Collection.

Acquisition Information

  • Gift of Mrs. May Gahon in 1937 (Accession no. 1937.026).
  • Gift of R. M. Packer in 1954 (Accession no. 1954.042).
  • Gift of Grace Lambert in 1969 (Accession no. 1969.027).
  • Gift of Caroline O. Reynolds in 1973 (Accession no. 1973.010).
  • Gift of Daniel Manter in 1975 (Accession no. 1975.003).
  • Gift of Mrs. Mitchell Wilder in 1975 (Accession no. 1975.017).
  • Gift of Herman D. Botzow in 1980 (Accession no. 1980.039).
  • Gift of Esther Cooke Kelty in 1982 (Accession no. 1982.053).
  • Gift of Tom Lawless in 1983 (Accession no. 1983.014).
  • Gift of Joanne Coffin Clark in 1986 (Accession no. 1986.017).
  • Gift of Mrs. W. J. Wood in 1991 (Accession no. 1991.092).
  • Gift of Mrs. Henry H. Johnson in 1995 (Accession no. 1995.054).
  • Gift of Ethel Chapman in 2000 (Accession no. 2000.070).
  • Gift of the Seafarer's Friend in 2006 (Accession no. 2006.054).
  • Gift in 2006 (Accession no. 2006.091).

Individual folders are labeled with accession numbers when known. The immediate source of acquisition and date of accession for the rest of the material is unknown.

Publication Information

Martha's Vineyard Museum

Gale Huntington Research Library
59 School Street
P.O. Box 1310
Edgartown, MA 02539
(508) 627-4441

Processing Information

Finding aid prepared by Lara J. Ullman in June 2015 and machine-encoded by Clint Johnson in July 2015.

Related Materials

Related Materials

  • See also, RU 535, Legal Documents Collection.

Controlled Access Headings

Corporate Name(s)

  • Daughters of the American Revolution

Genre(s)

  • Certificates
  • Customs records
  • Marriage certificates
  • Protection certificates

Geographic Name(s)

  • Dukes County (Mass.)
  • Edgartown (Mass.)
  • Martha's Vineyard (Mass.)
  • Tisbury (Mass. : Town)
  • Vineyard Haven (Mass.)

Subject(s)

  • Dukes County (Mass.)--History
  • History Societies, etc.--Massachusetts--Martha's Vineyard
  • Martha's Vineyard (Mass.)--History

Scope and Content of Collection

This artificial collection contains certificates, official appointments, and membership cards belonging to various residents of Martha's Vineyard from a variety of organizations and government entities.

Arrangement

The collection is arranged alphabetically by the recipient of the certificate, appointment, or membership card.

Contents of Collection

Box folder

Boston Marine Society Membership Certificate Benjamin D. Cleveland, 1917 December 11 
 1954.042

Note

FRAGILE

OS 1 1

National Society of the Daughters of the American Revolution Membership Certificate for Mrs. Charlotte S. Coffin, 1896 November 23 
 1986.017

OS 1 2

National Society of the Daughters of the American Revolution Membership Certificate for Miss Chloe M. Lellan Coffin, 1897 February 16 
 1986.017

OS 1 3

The Woman's Board of Missions Life Memberships for Mrs. Frederic W. M. Coffin, Miss Chloe M. Coffin, Miss Charlotte Barrows, and Mrs. Jared Coffin, 1875 April 27 

1 1

Certificate of Marriage for Charles A. Cooper and Lucy F. Nye, 1887 April 26 

1 2

Certificate that the Schooner Liberty, Peter Cottle Master, Came to the Port of Norwalk on November 10, 1778, and Unloaded Cargo, 1778 December 8 

1 3

Appointment of Shubael Cottle to Deputy Marshall in the Province of Massachusetts Bay, 1762 December 16 
 1975.003.002

OS 1 4

Appointment of Shubael Cottle to Justice of the Peace in the County of Dukes County, 1776 October 24 
 1975.003.001

Note

FRAGILE

OS 1 5

Danish Consul Certificate for the American Ship Acastus, Commanded by William Cottle, 1811 October 12 

OS 1 6

United States Inspectors' License to Masters for Josiah T. Daggett, 1907 August 28 

1 4

Petersilea's Music School Diploma Awarded to Miss Ella O. B. Davis, undated 

OS 1 7

Grand Lodge of Massachusetts Certificate Verifying Jason L. Dexter is a Master Mason, 1869 December 21 

1 5

Clearance Certificate for the Bark Minnesota, Charles S. Downs Master, Bound for the Indian Ocean on a Whaling Voyage, 1880 November 17 

1 6

Mediterranean Passport Issued to the Ship Columbus, Benjamin Ellis Master, and Signed by President Andrew Jackson, 1837 July 29 

OS 1 8

Memorial Certificate for Attending the United States Centennial Exhibition at Philadelphia, PA, Awarded to Emeline S. Flanders, 1876 September 20 

OS 1 9

Certificate of Marriage for Joseph A. Grendell and Etta M. Luce, 1937 January 25 
 1982.053.002

1 7

Certificate of Marriage for Mr. Montgomery Hill and Miss Eliza E. Marchant, 1874 November 13 
 2006.091

OS 1 10

Appointment of George T. Hough to Justice of the Peace in the County of Dukes County, 1864 November 22 

OS 1 11

New York Marine Society Membership Certificate for Captain Federick M. Lambert, 1846 April 13 
 1969.027

Note

VERY FRAGILE. Keep on top.

OS 1 12

American Health and Temperance Association Teetotal Pledge Membership Certificate for Dora P. Luce, circa 1896 
 1980.039

OS GEN 5 18

Certificate of Marriage for John N. Luce and Mary L. Norton, 1905 October 21 
 1982.053.009

1 8

Certificate of Protection for Francis Mayhew Verifying He is an American Seamen and a Citizen of the United States of America, 1862 September 9 

1 9

Certificate of Exemption for Francis Mayhew "on Account of Having Furnished a Substitute", 1865 January 

1 10

Boston Sea Fencibles Membership Certificate for Captain Nathan Mayhew, 1825 April 26 
 1991.092

OS 1 13

Appointment of Theodore G. Mayhew to Justice of the Peace in the County of Dukes County, 1866 January 30 

OS 1 14

Edgartown Police Benevolent Association Honorary Lifetime Membership Card Presented to Virginia Murray, 1972 March 7 
 2000.070.004

1 11

Republic of Haiti Certificate of Customs for the Rebecca, Captain Norton Master, 1819 January 15 

Note

This certificate is in French.

1 12

National Society of the Daughters of the American Revolution Membership Certificate for Mrs. Mary Louisa Norton, 1896 November 23 

OS 1 15

Appointment of John P. Norton to Justice of the Peace for the County of Dukes County, 1842 February 22 

OS 1 16

Membership Certificate to the Third Degree of Masonry in the Martha's Vineyard Lodge for Thomas M. Peakes, 1861 February 26 

OS 1 17

Appointment of Rufus F. Pease of Edgartown, to be a Commissioner of Wrecks and Shipwrecked Goods, 1865 January 10 

1 13

Certificate of Protection for William W. Pease Verifying He is an American Seamen and a Citizen of the United States of America, 1848 May 18 

1 14

Certificate of Marriage for William Pent and Margaret Finson [sic.], 1855 July 7 
 1973.010.002

1 15

Certificate of Marriage for Mr. Alonzo Ripley and Miss Susan B. Fisher, both of Edgartown, 1861 November 20 

OS 1 18

Civil War Certificate of Service from the Commonwealth of Massachusetts to Joseph A. Ripley, CO. F. 3rd Inf. M.V.M., 1870 April 19 

Note

VERY FRAGILE.

OS 1 19

Certificate of Marriage for Edward B. Robbins and Edith W. Pease, 1892 October 13 

1 16

State of New York Citizenship Record for Antone Silvia, 1890 January 14 
 1983.014.008

OS 1 20

National Society of the Daughters of the American Revolution Membership Certificate for Mrs. Abbie Baylies Smith, 1898 January 17 

OS 1 21

Steamboat Pilot's Certificate for Charles C. Smith (1826-1893), 1865 August 7 

1 17

United States Inspectors Certificate to Pilots for Charles C. Smith (1826-1893), 1871 May 15 

1 18

United States Inspectors Certificate to Masters for Charles C. Smith (1826-1893), 1872-1889 

Note

There are 18 certificates in this folder.

1 19

Certificate of Marriage for John W. Smith and Sarah J. Snow, both of Edgartown, 1855 June 17 
 1975.017

Note

Sarah J. Snow was the daughter of Charles B. Snow and the niece of Joshua Snow.

OS 1 22

Certificate of Inspection of Cattle, Sheep, and Swine Owned by Allen P. Stewart, Inspection Done by George G. Cleveland, 1904 October 3 

1 20

Humane Society of Massachusetts Certificate "for humane efforts, on the occasion of the wreak, of the 'City of Columbus' off Gay Head" Presented to Manuel Sylvia, 1884 February 4 

OS 1 23

Boston Seaman's Friend Society, Inc., Certificate Presented to Austin R. Tower for 50 Years of Service at the Vineyard Haven Bethel, 1950 July 14 
 2006.054.027

OS 1 24

Certificate of Marriage for Robert Turner of New York and Jane Job of Tisbury, Cornelius Marchant was the Justice of the Peace, 1818 December 18 

1 21

Wesleyan University Diploma for Hebron Vincent, 1869 
 1937.026

Note

Warped, keep on top of all folders in box.

OS 1 25

Appointment of Joseph Vinson to Clerk of Judicial Courts in the County of Dukes County, 1811 October 29 
 1975.003.003

OS 1 26

Discharge Certificate for Seaman William A. Wright, undated 
 1995.054.004

1 22