Archive Record
Images
Metadata
Title |
Annual Reports, 1935-1954. |
Creator |
Mount Auburn Cemetery. |
Date |
1936 |
Year Range from |
1936 |
Year Range to |
1955 |
Scope & Content |
Three-quarter bound book (10.5" x 8" x 1.5") in burgundy leather and black pebble cloth. Title embossed in gold on spine "Mount Auburn Cemetery, Annual Report,1935 to 1954." The books is combined of individual booklets bound together to make one volume. This particular volume introduces a larger format for the annual report booklet. Each booklet is an annual report consisting of the annual report of the trustees as well as the annual reports of the treasurer and superintendent. The reports are chronological beginning with "One Hundred and Fourth Annual Report": (1935) and ending with "One Hundred Twenty-Third Annual Report" (1954). The color of each booklet cover changes every year and are heavy card stock paper. Heavyweight uncoated paper is used for the 104th Report (1935) through the 106th Report (1937) whereby a lighter, glossy paper is used thereafter. All but the 108th (1939) and 109th (1940) contain monochrome lithographic illustrations of Washington Tower on the half-title page; black and white photographic images of the tower are used in the former two. Full-page black and white photographic images of Willow Pond, Bigelow Chapel, the Mary Baker Eddy Monument, Asa Gray Garden, the Naval Monument, the Abbot Lawrence Memorial, Story Chapel and various scenes in different seasons within old and newer sections of the cemetery decorate the 106th Report (1937) through the 123rd Report (1954). Unlike previous volumes where the same images were used annually, images unique to each report were included in every report from 1937 - 1954. This volume spans the presidency of Oakes I. Ames, the superintendency of John F. Peterson, and John. P. Knoblock was treasurer. |
Object Name |
Book |
Collection |
Annual Reports |
Catalog Number |
2016.054.005 |
Search Terms |
Annual Report |
