Advanced options
Only of the Type(s)
Tag

Maynard

Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK
Core
Extent
1 Banker's Box
Level
Series
Title
Moulton Batchelder Papers, 1863-1929
Title (generic)
Collection
Accession No.

Related Materials

See also accession number 2005.003 for photograph and book descriptions.

Biographical Note

Moulton Batchelder was born in Plainfield, Vermont on December 7, 1836. His early life was spent on a farm with his family. In 1856 he became a resident of Lawrence. Here he was a watchman in the Bay State and the Washington Mills, Lawrence, MA until 1862. In July of that year, he enlisted in Company C, 40th Massachusetts Volunteer Infantry for three years. During this time he rose through the ranks to First Lieutenant, guarding Confederate prisoners at Fort Delaware and defending Washington during the Civil War. After the war in 1864, he was appointed to patrolman for several years and then Assistant Marshall, keeper of the jail under Sheriff Herrick and City Marshall for five years. In 1881 he resigned to accept an appointment to the State District Police which he held for twelve years and nine months. After his resignation from the State District Police, he became a corporation officer of the Lawrence Mills. Batchelder was a member of Needham Post, No. 39, G.A.R.; of the Massachusetts Commandery and the Loyal Legion and the Home Club, a male social club established in Lawrence in 1871. He was in the Committee for the Prevention of Cruelty to Dumb Animals and the Committee for the Prevention of Cruelty to Children. Batchelder was married to Mary Jane Rowe of Plymouth, NH who died December 6, 1896. They had two children; Chase M. Batchelder, born September 1, 1868 and a daughter, Lillian, born April 10,1862 and died February 10, 1863. Chase M. Batchelder was a shipper in the Everett Mills. His granddaughter, was named Hazel L. Batchelder, born in 1906. Moulton Batchelder died in Lawrence in 1929.

Scope and Content Note

The Moulton Batchelder papers, dating from the late 19th century, covers the family history of Batchelder, his involvement with the Civil War, his work with Lawrence police and criminals as well as his work as a corporation officer of Lawrence Mills. The collection includes family financial records, such as bank statements and property deeds and Civil War records from 1863-1903, such as letters from the Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, Muster-In Roll, letter from Lieut. Col. Joseph, A. Dalton, clothing allowance, and discharge papers. The bulk of the collection is composed of diaries, including personal “Line A Day” diaries and diaries that outline arrests, criminal cases, warrants for liquor seizures and mill incidents from 1864-1893. Also included are photographs, tintypes of criminals, a copperplate, a woodblock, seven buttons from the G.A.R., a pocket dictionary, and two small bibles.

Series I. Family Records, ca. 1901
Box 1, folder 1
Scope and Content: This series includes papers listing names, birth dates and death dates of members of the Batchelder family.

Series II. Financial Records 1902-1929
Box 1, folder 2
Scope and Content: This series includes mainly bills and receipts for utilities. Other records include bank books from the Lawrence Savings Bank and Pawtucket Savings Bank, club memberships, cemetery lot numbers and poll tax receipts.

Series III. Property Records 1869-1928
Box 1, folder 3
Scope and Content: This series consists of deeds and insurance policies on dwellings located on Cypress Street and Haverhill Street.

Series IV. Diaries 1915-1929
Box 1, folder 4
Subseries 1. Home Ledger 1915-1922
Subseries 2. Line A Day Diary 1912
Subseries 3. 1921
Subseries 4. 1922
Subseries 5. 1923
Subseries 6. 1924
Subseries 7. 1925
Subseries 8. 1926
Subseries 9. 1927
Subseries 10. 1928
Subseries 11. 1929
Scope and Content: Subseries 1 through 11 consist of eleven small leather bound diaries. Typical entries are short and a line a day, commenting mostly on Batchelder's observations of the weather and money spent. There are some entries on his police activities. The 1912 diary includes many entries relating to the 1912 strike which took place between January through March.

Series V. Civil War Records 1863-1903
Box 1, folder 5
Scope and Content: The records in this series include letters from the War Department, Treasury Department, Military Order of the Loyal Legion of the United States, Quartermaster General's Office, and Muster-In Roll. There is also a letter from Lieut. Col. Joseph, A. Dalton, clothing allowance notices, and discharge papers. Also included is a scrap of paper from Batchelder's diary. The front side refers to his birth in Vermont. The verso refers to his Civil War experience. In addition, there is a Civil War song sheet with seven songs: The Battle Cry of Freedom, Marching Through Georgia, Tramp! Tramp! Tramp!, We're Tenting tonight, Battle Hym of the Republic, and the Star Spangled Banner.

Series V. Mill Incidents 1899-1907
Subseries 1. Journal Pages 1899-1903
Box 1, folder 6
Scope and Content: This subseries contains six separate pages documenting accidents that occurred at Pacific Mills and the mill of Methuen Co. These incidents involved: injuries; an elevator accident; a shutter that flew out of a loom with no injuries; a man whose “overhalls” were caught on a piece of machinery who had “no one to blame but himself”; and a woman who fell down the stairs.

Subseries 2. Journal 1864-1907
Box 1, folder 7
Scope and Content: This journal contains entries of accused persons' names, dates, alleged offense, fines, and the disposition of their case. Dates range from August 29, 1864 to September 1907 with approximately 15 entries per page and 60 pages of entries. This journal becomes more detailed in 1894, when Batchelder becomes Corporation Officer for the Lawrence Mills.

Subseries 3. Journal 1879-1905
Box 1, folder 8
Scope and Content: This book contains two sets of records. The front of the book contains investigated accidents entitled “List of Accidents in Mills of Corporations of Lawrence.” Each accident contains the following information: date of occurrence; accident number; victim names, nature of accident, mill name and sometimes eye witnesses. Starting March 23, 1895, newspaper clippings were collected pertaining to accidents at the mills which accompany the entries. Also included in the journal are notes written on loose paper. The back of the book is entitled, “Milk Inspection,” with entries dating May 1879 - July 30th, 1879. These entries list the dates when samples of milk were taken, from whom, and adulterations. Some chemist reports are listed as well. The author of the book is not clear. A note on an envelope states that Batchelder became corporation officer for the mills in Lawrence in 1894. It is possible that Batchelder took over the entries when Chase Philbrick retired in 1881.

Subseries 3. Journal 1879-1905; Use Copy
Box 1, folder 9
Scope and Content: This folder contains a photocopy of the journal from Subseries 2 (above).

Series VII. Police Work 1865 – 1894
Subseries 1. Appointing Papers 1879-1893
Box 1, folder 10
Scope and Content: This folder contains papers appointing Batchelder to the Eastern District of of Police of the Commonwealth of Massachusetts. The papers include his initial appointment in 1879 (upon the resignation of Chase Philbrick and the payment of a three thousand surety bond) through his final appointment in March of 1893.

Subseries 2. Criminal Cases 1865-1893
Box 1, folder 11
Scope and Content: This subseries includes court and legal papers regarding the criminal cases of several accused criminals: John Montgomery, (alias Albert Williams); John Sherry; Kimball W. Rollins (aliases Charles Bond, Weston B. Smith, and Kimball Woodward); William Hyde. There is also a booklet regarding the Hyde arrest. Also included are three booklets containing details of crimes, charges, names of defendants and witnesses, and sentences. Crimes listed are larceny, adultery, burglary, indecent assault, forgery, embezzlement, lewd cohabitation, felonious assault, rape, and impersonating an officer. Dates of booklets range from 1879-1884. A fourth booklet entitled “Stolen Property Recovered” lists items recovered and the item's monetary value. This booklet dates from April 9, 1881 – Dec 11, 1893.

Subseries 3. Arrest Lists 1881-1893
Box 1, folder 12
Scope and Content: This subseries contains a monthly arrest list and a booklet entitled “Criminals Arrested” covering 1889-1993. Both booklets list full names and their crimes.

Subseries 4. Diaries 1864-1882
Box 1, folder 13
Scope and Content: Contents in this subseries include: information about pickpockets, horsetheives, burglary, and corporation arrests; total amount of arrests; a mention of a letter from Judge William Mood; Batchelder's acceptance of appointment as Corporation Officer and his resignation; his employee record; a number of photos taken of criminals; and a list of a large collection of burglar tools and firearms acquired from prisoners.

Subseries 5. Liquor Seizures 1881-1883
Box 1, folder 14
Scope and Content: This folder contains “Warrants for Delivery of Liquor to State Commissioner” and “Memoranda of Seized Liquors.” These papers document the amount of liquor seized from John Daly, John W. Flynn, Jeannette Wilcox, Peter Harn, and Carrie M. Maynard.

Subseries 6. Resignation Letter 1894
Box 1, folder 15
Scope and Content: This folder contains a letter from William Moody, District Attorney for Essex County, expressing his response to Batchelder's resignation from the District Police Force. In the letter Moody offers Batchelder an appointment as Corporation officer for the mills of Lawrence. Also included is a draft of this letter from William Moody on The Home Club stationary. Written on the envelope is a description of the contents of the letter.

Series VIII. Newspaper Articles 1881-1894
Box 1, folder 16
Scope and Content: This series includes articles from The Lawrence Daily American and The Eagle that comment on Batchelder's service and outline crimes committed within the area.

Series XI. Photographs
Box 1, folder 19
Scope and Content: This series contains copies of photographs and tintypes of criminals arrested, photographs of Batchelder, and a photograph of the celebration of the Centennial of Lawrence. The original photographs have been removed from the collection and placed within our photograph collection. Photocopies are available within this collection.

Series X. Objects, late 19th Century
Subseries 1. Buttons and Photo Matte
Box 1, folder 17
Scope and Content: Objects in this subseries include seven brass buttons with the monograph GAR (Grand Army of the Republic). Printed on the back of the buttons is “FOX Pat Aug 86” Also included is one metal matte for a photograph. The 2” x 2 1/2”matte is rectangular with a scalloped opening.

Subseries 2. Copper Plate and Woodblock
Box 1, folder 18
Scope and Content: Both objects in this folder depict the portrait of Batchelder in a suit and with a mustache.

Series XII. Books
Subseries 1. A Pocket Dictionary of the English Language
Box 1, folder 20
Scope and Content: This book is entitled “A pocket Dictionary of the English Language: Abridged from the American Dictionary of Noah Webster, LL. D.” It is authored by Webster, William G. (William Greenleaf), 1805-1869 and Wheeler, William A. (William Adolphus), 1833-1874. This dictionary was published in New York by Ivison, Blakeman, Taylor & Co. as well as in Springfield, Massachusetts by G. & C. Merriam, 1873.
xh, 278 p. illus.

Subseries 2. New Testament
Box 1, folder 21
Scope and Content: This book is entitled “The New Covenant Commonly Called the New Testament of Our Lord and Saviour Jesus Christ, Translated Out of the Greek, Being the Version Set Forth A. D. 1611 Compared with the Most Ancient Authorities and Revised A.D. 1881.” This book is edited by the New Testament members of the American Revision Committee A. D. 1900, and is considered the Standard Edition. It was published in New York by Thomas Nelson & Sons.
xiv p. 1 l., 538 p.

Subseries 3. Holy Bible
Box 1, folder 22
Scope and Content: This bible is entitled “The Holy Bible, Containing the Old and New Testaments / Translated Out of the Original Tongues, and with the Former Translations Diligently Compared and Revised, by His Majesty’s Special Command.” This bible is published in Oxford by the University Press and by American Branch in New York. No date is available, but it is estimated to be from the late 19th century.
1024 p. illus.

Collection
Moulton Batchelder Collection
Creator
Batchelder, Moulton
Date (coverage)
1863-1929
Language
English
Administrative
Location
2nd Floor Stacks - Shelving
Condition
Fair

The Mill Incidents Journal 1879-1905 from Subseries 3 has suffered heavily from water damage. As a result, several pages in the beginning of the book have stuck together. Also, some of Batchelder's diaries and papers contain insect damage and foxing, limiting the quality of writing. The original photographs have been removed. Photocopies of these photos are available in the collection.

Cataloged By
Williams, Jenn
Cataloged On
Status
OK