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

A Finding Aid to the Clark family on Chappaquiddick Island Collection, 1790, 1889-1946, undated

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 557
Creator Clark family
Title Clark family on Chappaquiddick Island Collection
Date [inclusive] 1790, 1889-1946, undated
Extent 1.5 boxes (0.756 cubic feet).
Location For current information on the location of these materials, please consult the library's staff.
Language The materials are in English.
Abstract The collection contains materials from the Clark family's land on Chappaquiddick Island, including areas of Cape Poge, Enos Farm and Grafton Smith Farm.

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 557, Clark family on Chappaquiddick Island Collection.

Acquisition Information

  • Gift of Dorothy F. Morse in 2014 (Accession no. 2014.007). [Donation]

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 and machine-encoded by Clint Johnson in September 2015

Related Materials

Related Materials

  • See also, RU 132, Deed Collection, 1646-1955, undated.

Index Terms

Genre(s)

  • Accounts
  • Bills of sale
  • Checks (bank checks)
  • Checkbooks
  • Correspondence
  • Deeds
  • Deed books
  • Envelopes
  • Ground plans
  • Lots (land)
  • Minutes (administrative records)
  • Notes
  • Receipts (financial records)
  • Sketches

Geographic Name(s)

  • Chappaquiddick Island (Mass.)
  • Edgartown (Mass.)
  • Martha's Vineyard (Mass.)

Personal Name(s)

  • Bacon, Horace, 1804-1888
  • Bartlett, Frederick Waldo
  • Bartlett, May L.
  • Case, Helen
  • Clark, Irene M.
  • Clark, Lester Williams, 1854-1922
  • Davis, Arthur
  • Garret, Victor
  • Keniston, Samuel
  • Marchant, Franklin William, 1853-1937
  • Mayhew, Charles
  • Murdock, W.L.
  • Ripley, Eliza, 1832-1912
  • Smith, Grafton H.
  • Osborn, Walter S.

Subject(s)

  • City planning -- United States -- History -- 19th century
  • Chappaquiddick Island (Mass.)--History
  • Dukes County (Mass.)
  • Martha's Vineyard (Mass.)--Genealogy
  • Martha's Vineyard (Mass.)--History
  • Wampanoag Indians--Massachusetts--Aquinnah--Government relations

Biography/Historical Note

The Clark family bought and sold land on Chappaquiddick Island in the late 19th and early 20th century for vacation and financial purposes. The land was predominately purchased and managed by Lester W. Clark and his wife Irene M. Clark. Lester W. Clark was a judge of the Kings County Supreme Court in New York from 1907 to 1920 and a permanent resident of Staten Island. The land had previously been owned by long term residents of Martha's Vineyard and was predominately farm land.

Scope and Content of Collection

The collection contains letters, deeds, financial documents, and plans for land on Chappaquiddick Island that were bought and sold by the Clark family, predominately Lester W. Clark and his wife Irene M. Clark. The materials were kept and passed down by the Clark family and were found in 3 separated envelopes with other lose letters and deeds. The collection has been arranged according to these envelopes and the envelope's titles have been maintained. The lose materials were separated into Series I: General Chappaquiddick Materials.

Arrangement

  • Series I: General Chappaquiddick materials
  • Series II: Cape Poge materials
  • Series III: Enos Farm materials
  • Series IV: Grafton Smith Farm materials

Contents of Collection

Series I: General materials, 1790, 1889-1946, undated 

Scope and Content

The series holds financial documents, deeds, letters, tax documents, and a matted sketch of Vineyard Haven. Some of the letters contain financial documents and are grouped together with a separating piece of paper.

Arrangement

The series is arranged alphabetically by form and therin alphabetically by subject.

Box Folder

Lester W. Clark accounts, 1891, 1889, 1896, 1899, after 1920 

Note

Includes unidentified account.

1 1

Eliza M. Ripley bills, 1889 

1 2

Grafton H. Smith to P. Chadwick bill, 1889 April 5 

1 3

Lester W. Clark bills, 1889-1895, undated 

1 4

Lester W. Clark bills to P. Chadwick, 1889, after 1890 

1 5

Irene M. Clark checks and checkbook, 1889-1914, undated 

1 6

Mrs. Frederick Waldo Bartlett correspondence, 1921 February 23, 1921 June 30 

1 7

May L. Bartlett correspondence, 1921 February 17 

1 8

Lester W. Clark correspondence, 1889 March 7-1921 July 1, undated 

1 9

Arthur Davis correspondence, 1921 June 30 

1 10

Victor Garret correspondence, 1946 April 26-1946 April 30 

1 11

Samuel Keniston correspondence, 1890 June 25 

1 12

Charles Mayhew correspondence, 1888 December 24 

1 13

Frank Marchant correspondence, 1921 March 18 

1 14

Deeds, 1790 September 4-1921 June, undated 

Note

Deeds are individually indentified and dated with a sheet representing separation.

1 15

Deed document envelope, undated 

1 16

House plans, undated 

OS Gen 5 34

Irene M. Clark Instrument of Redemption tax titles, 1944 September 5 

1 17

Land Division notes, 1891, undated 

1 18

Land plan, undated 

OS Gen 5 33

Receipts, 1889-1890, undated 

1 19

Vineyard Haven sketch, undated 

1 20

Series II: Cape Poge materials, 1891-1921, undated 

Scope and Content

The series contains letters and land plots related to land at Cape Poge on Chappaquiddick Island.

Arrangement

The series is arranged alphabetically by form and therin alphabetically by subject.

Box Folder

Mrs. Horace Bacon Correspondence, 1916 May 11, 1921 May 5, undated 

1 21

Mrs. Frederick Waldo Barl, 1921 February 17-1921 June 14 

1 22

Lester W. Clark correspondence, 1892, 1921 February 3-1921 June 18 

1 23

Cape Poge document envelope, undated 

1 24

Land plots, 1891, 1921 February 21, undated 

1 25

Series III: Enos Farm materials, 1894-1921, undated 

Scope and Content

The series contains letters and deeds involving the purchase and selling of the Enos Farm on Chappaquiddick Island. Some of the letters contain financial documents and are grouped together with a separating piece of paper. It also contains a set of transcribed deeds and land divisions on Chappaquiddick Island.

Arrangement

The series is arranged alphabetically by form and therin alphabetically by subject.

Box Folder

Arthur W. Davis correspondence, 1921 October 7 

1 26

Lester W. Clark correspondence, 1912 October 2-1913 November 24 

1 27

Walter S. Osborn correspondence, 1905 March 20-1905 March 23 

Note

Includes tax receipt.

1 28

Deeds, 1894, 1902-1921, undated 

Note

Deeds are individually indentified and dated with a sheet representing separation.

1 29

Enos Farm deed transcriptions, undated 

1 30

Enos Farm document envelope, undated 

1 31

H.W. Gridley place house plan, undated 

1 32

First Land Divisions of Chappaquiddick, undated 

1 33

Land plots, undated 

1 34

Selectmen meeting minutes, 1908 July 30 

Note

Regarding the instalation of telegraph poles on the island of Chappaquiddick

1 35

Enos Farm land division notes, undated 

1 36

Enos Farm land receipts, 1904, 1905, 1916 

1 37

Series IV: Grafton Smith Farm materials, 1897-1916, undated 

Scope and Content

The series contains letters and deeds involving the purchase and selling of the Grafton Smith Farm on Chappaquiddick Island.

Arrangement

The series is arranged alphabetically by form and therin alphabetically by subject.

Box Folder

Helen Case correspondence, 1915 September 25 

2 1

Irene M. Clark correspondence, 1897 October 8, 1915 September, undated 

2 2

Irene M. Clark correspondence transcriptions, undated 

2 3

Lester W. Clark correspondence, 1915 January 12-1916 March 13 

2 4

Mrs. W.L. Murdock correspondence, 1915 September 2 

2 5

Deeds, 1915 August 25-1916 February 23 

Note

Deeds are individually indentified and dated with a sheet representing separation.

2 6

Grafton Smith deed transcriptions, undated 

2 7

Grafton Smith document envelope, undated 

2 8

Grafton Smith land division notes, undated 

2 9

Receipts, 1915, 1916 

2 10