MSS 147:  Jacob A. Handy Papers, 1780-1952 - New Bedford Whaling Museum
Inventory of the Jacob A. Handy Papers In the New Bedford Whaling Museum Research LibraryProcessed by: Tisha Carver, 2015; machine-readable finding aid created by: Tisha CarverInventory of the Jacob A. Handy Papers In the New Bedford Whaling Museum Research Library

Table of Contents

Biographical Note

Scope and Content Note

Information for Researchers

Separations List

Administrative Information

Collection Inventory

Subject Headings

Inventory of the Jacob A. Handy Papers

In the New Bedford Whaling Museum Research Library



Title:
Jacob A. Handy Papers
Date Span:
1780-1952
Creator:
Jacob A. Handy, 1882-
Mss Number:
Mss 147
Extent:
1.5 linear feet
Abstract:
Correspondences, legal documents, genealogical notes, collected materials, and photographs, pertaining to Jacob A. Handy, dated 1780-1952.
Repository:
New Bedford Whaling Museum Research Library
Phone: (508) 997-0046

Biographical Note

Jacob Anthony Handy was born on the 6th of September 1882 to Eli (born 1847) and Mary Catherine (Anthony) Handy (born 1857) of Westport, Massachusetts. Handy’s family and ancestors can be traced back to England and the Netherlands. His 8th great grandfather was John White, a bishop of England in 1620, whose son William White traveled by Mayflower and settled in the Plymouth Colony. His family stayed in the area for many decades to later build and settle the Handy House which is still located in Westport, Massachusetts.

Jacob Handy resided in the Dartmouth area for the majority of his life. In Dartmouth, Handy served on the Bliss Corner Improvement Associate, ran for office under the Taxpayer’s Party and for the Water Commission Post. Handy worked for the Water Department for several decades. Jacob Handy had a wife named Jennie Handy. Handy was the second youngest of five children and out lived all of his siblings.

Return to the Table of Contents


Scope and Content Note

The Jacob A. Handy Papers largely reflects the genealogy and activities of family members and relatives spanning from 1780-1952. The types of records include but not limited to correspondences, newspaper articles, deeds, bank records, genealogical notes, and estate records. The records are organized into series which reflect the type of record.

The largest collections of records are the legal and financial documents. These documents reflect back to Jacob Handy’s 3rd great grandparents. The legal documents are mainly deeds and estate records that pertain to the exchange of land through purchases or inheritance. The financial documents mainly classify the different purchases and bank statements spanning from the Devol (with spelling variations on several documents) family to the Handy’s. These series also include the estate records from the Devol family in the late 18th and early 19th century through Almy Handy Brown in 1929, Jacob’s sister.

The correspondences of this collection give a look inside the life of Jacob Handy. There are several letters from friends who are serving in World War I but do not continue correspondence after their training. There are also correspondences from various individuals discussing elements of Handy’s job and his performance, including one from the Massachusetts Department of Corrections about Handy’s willingness to hire a previous inmate.

The genealogical notes reflect the lineage of how the Handy’s became a family in the Westport, Dartmouth, and New Bedford areas. The genealogy begins with the Brownell family which branches from the Potter family. Both the Brownell and Potter’s branched from the Cook and White family who both came over on the Mayflower, the White’s from England and the Cook’s from the Netherlands. The combinations of these four families create the Handy Family. Another item included within the Genealogical notes is a handwritten note of a citation for the Mayflower Descendants Magazine found (at the time written) in the New Bedford Public Library.

The collection of print materials reflects Jacob’s grandfather and great-aunt, Hannah, materials including some from his personal years. The materials of his grandfather and aunt are 5 miniature books. These books are from the early 1800’s and mainly reflect Biblical lessons. Two of the books are inscribed, one by Hannah and the other by his grandfather. Another item within the print materials is a Brief history of Pre-Revolutionary Days in Dartmouth, compiled by Harry R. Bennett in 1926. This short compilation reflects back to the Norse who later, according to Bennett, help settle the area. Other items in this collection are newspaper articles from when Jacob was running for a Water Commission Post and one small clipping of daily trivia about Jacob’s 7th great grandmother, Susanna White.

The final series contains two photographs. One is of a dinner of the Bliss Corner Improvement Association containing the names of a majority of the members. The other photograph is a portrait of a woman with dates on the back, 1842-1897. These photographs have been cataloged and stored in the Photo Archive.

Arrangement of Collection

Return to the Table of Contents


Access to Collections

Unrestricted. Consult librarian for an appointment.

Preferred Citation

New Bedford Whaling Museum Research Library Mss 147, [sub-group, series, sub-series, folder/volume as appropriate], [item]

Copyright Notice

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted materials. The Privacy Act of 1974 (5 United States Code 552a) governs the use of materials that document private individuals, groups, and corporations.

Under certain conditions specified in the law, libraries and archives are authorized to furnish a reproduction if the document does not infringe the privacy rights of an individual, group, or corporation. These specified conditions of authorized use include:

- non-commercial and non-profit study, scholarship, research, or teaching
- criticism or commentary
- as a NBWM archives preservation or security copy for research use
- as a research copy for deposit in another institution

If the researcher later uses a copy or reproduction for purposes in excess of "fair use," the researcher is personally liable for copyright, privacy, or publicity infringement and agrees to indemnify the New Bedford Whaling Museum from any legal action as a result of the error. Permission to obtain a photographic, xerographic, digital, or other copy of a document does not indicate permission to publish, exhibit, perform, reproduce, sell, distribute, or prepare derivative works from the document without permission from the copyright holder and from any private individual, group, or corporation shown or otherwise recorded.

Permission to publish, exhibit, perform, reproduce, prepare derivative works from, sell, or otherwise distribute the item must be obtained separately in writing from the holder of the original copyright (or if the creator is dead, from his/her heirs) as well as from any individual(s), groups, or corporations whose name, image, recorded words, or private information (e.g. employment information) may be reproduced in the source material. The holder of the original copyright is not necessarily the New Bedford Whaling Museum. The New Bedford Whaling Museum is not legally liable for copyright, privacy, or publicity infringement when materials are wrongfully used after being provided to researchers for "fair use."

This institution reserves the right to refuse to accept a copying order if fulfillment of the order is judged in violation of copyright or federal or state privacy law. This institution also places restrictions on the use of cameras, photocopiers, and scanners in the research room.

Return to the Table of Contents


Removed to Photographs Collection

Portriat of woman
Photograph of the Bliss Corner Improvement Association

Return to the Table of Contents


Provenance

Materials in this collection were donated to the New Bedford Whaling Museum by Fred Gifun in 2014 as part of Accession 2014.20.

Processing Information

Processed by: Tisha Carver, 2015

Encoded by: Tisha Carver, 28 April 2015

Return to the Table of Contents


Collection Inventory

Series A: Correspondences, 1839-1952 [3 inches]
This series contains correspondences addressed to Jacob A. Handy along with some written to his relatives. The correspondence ranges from letters, post cards, and celebration cards.
Sub-series 1: Correspondences Addressed to Jacob Handy
Box 1
Folder 1
Correspondence from P.T. Davis from the Commonwealth of Massachusetts Bureau of Prisons State House, June 1917
Folder 2
Correspondence from Walter Russell, August 1917
Folder 3
Correspondence from Lew Blakeley, October 1917
Folder 4
Correspondences from Charlie, October 1917-December 1917
Folder 5
Correspondences from Joe Loper, November 1917
Folder 6
Correspondences from J.H. Handy, September 1918
Folder 7
Correspondence from Sadie, January 1923
Folder 8
Correspondence from the Whaling Enshrined, Inc., July 1926
Folder 9
Correspondences from Tom, July1926-October 1927
Folder 10
Correspondences from Thurman Butler, September 1927
Folder 11
Correspondences from Arthur E. Crowley, January 1929
Folder 12
Correspondences regarding job at Water Department from Unknown Author, December 1929
Folder 13
Correspondences from Almy, August 1937-September 1938
Folder 14
Correspondences from George Caldwell, February 1940-December 1940
Folder 15
Correspondece from Marie Theodore, September 1940
Folder 16
Correspondence from Unknown Author regarding job at Water Department, August 1943
Folder 17
Correspondences from Anna Aguiar, September 1943
Folder 18
Correspondences from Henry L. Weston, December 1943-December 1945
Folder 19
Correspondence from Louise and Henry Holcomb, December 1945
Folder 20
Correspondence from Clyde and Alice Lawrence, May 1949
Folder 21
Correspondence from Lillian D. Cornell, July 1952
Sub-series 2: Collected Correspondences
Folder 1
Correspondence from Frederick Allen to Dr. William W. Handy, August 1839
Folder 2
Correspondence from Dr. Luce to Dr. William W. Handy, June 1840
Folder 3
Correspoondence from Walter Reed to Herbert Wing, April 1915
Folder 4
Correspondeces from Charles Howland from the Dartmouth Town Clerk Office to S.A. Hatch to the Bliss Corner Improvement Association, March 1916
Folder 5
Corresponcence of a Christmas Card from Panama from Unknown Author, Undated
Folder 6
Correspondence to the voters of Bliss Corner and District from William Henderson, January 1922
Folder 7
Envelopes, Undated
Series B: Legal Documents, 1770-1947 [3 inches]
This series contains a spectrum of legal documents that reflect the transfer of property by Jacob Handy's relatives and himself. These documents range from deeds, last will and testaments, and estate records.
Sub-series 1: Deeds
Folder 1
Land Deed for Benjamin Devol purchased from unknown, May 1770
Folder 2
Land Deed from Benjamin Devol purchased from Charles Cornel, January 1785
Folder 3
Land Deed for Joshua Macomber purchased from Stephen Wood, March 1785
Folder 4
Land Deed for John Gifford purchased from William White, March 1795
Folder 5
Land Deed for Abner Devol from Isaac Trip, March 1797
Folder 6
Land Deed from Ruben Devol from Benjamin Devol's estate December 1802
Folder 7
Land Deed for Abner Devol purchased from Job Mills, April 1806
Folder 8
Land Deed for Jacob A. Handy from Charles E. Chamberlain, Florence V. Chamberlain, Harrison T. Borden, and Lizzie A. Borden, August 1911
Sub-series 2: Estate Records
Folder 1
An appointment of Abner Devol as the executor of the last will and testament of Benjamin Devol, July 1802
Folder 2
A true copy of the Judge's reading of appointing and the acceptance of Abner Devol as the executor of Benjamin Devol's last will and testament, July 1802
Folder 3
Notification fro John Mosher, John Howland, and Stephen Potter of Inclusion on the Will of Benjamin Devol, July 1802
Folder 4
The Division of Benjamin Devol's estate, September 1802
Folder 5
Receipt of Benjamin Devol's estate paid to Abner Brownell, June 1803
Folder 6
Account of Admnistration on the Estate of Benjamin Devol, 1803
Folder 7
An inventory of the Estate of Benjamin Devol, 1803
Folder 8
Affidavit of Debts and Expenses for George E. Handy to Jacob A. Handy, October 1919
Folder 9
A transfer of property and rights to George Handy's estate after death, October 1919
Folder 10
Appointment of Jacob A. Handy as Adminstrator for George Handy's Estate, November 1919
Folder 11
2 copies of E. Almy Brown's Last Will and Testament, April 1923
Folder 12
A letter from B.M.C. Durfee Trust Company notifying Jacob A. Handy that he is the executor of Almy Brown's Estate, December 1929
Sub-series 3: Additional Legal Documents
Folder 1
Replevin Bond given to Roger Fay from Jacob A. Handy, Robert A. Watkins, and Ida Watkins, September 1931
Folder 2
Exchange of Personal Property from Benjamin F. Watkins to Jacob Handy, February 1937
Folder 3
Suing of Jacob Handy by Benjamin Watkins fro whatever money owed by Bochman Oil Co., July 1940
Folder 4
A call to serve Jury Duty for Jacob A. Handy, January 1947
Series C: Financial Documents, 1780-1952 [5 inches]
This series contains all the financial records that regards Jacob A. Handy and his relatives. The materials found within this series are bank statements and documents, various loan papers, receipts of payment, and several ledgers reflecting the property owned by Handy's relatives.
Sub-series 1: Bills and Receipts
Box 2
Folder 1
Receipt of payments by Thomas Allen to Ely Handy, March 1793-January 1811
Folder 2
Receipt of payments by Thomas Allen to J.H. Handy, March 1815-December 1827
Folder 3
Recepit of payment for Abner Devol, August 1836-December 1838
Folder 4
Recepit of payment by Frederick Allen to Hope W. Handy, Decem ber 1862
Folder 5
Notice of bill payment by F. Ferullo & Company for Town of Dartmouth Water Department, October 1917
Folder 6
Letter and Recepit from the Commonwealth of Massachusetts in regards to the estate inheritance for George E. Handy to Jacob A. Handy, February-April 1921
Folder 7
Receipt of Tax paids by Jacob A. Handy, February 1921
Folder 8
Receipt of Payment by Mrs. Handy to Dr. Seth DeBlois, September 1922
Folder 9
Receipt of Payment by J.H. Handy to Dr. E.V. Murphy, November 1922
Folder 10
Receipt of Payment in regards to Francis H. Handy for nursing home room and board, December 1922
Folder 11
Recepit of Payment by Jacob A. Handy to the Central Copper Company, September 1923-May 1924
Folder 12
Recepit of Payment by the Taxpayer's Party to the Bristol Printing Company, February 1930
Folder 13
Receipts of Payment by the Taxpayer's Party to the New Bedford Times, February 1930
Folder 14
Receipts of Paymnet to the Morning Mercury, February 1930-February1936
Folder 15
Receipts of Payment by Jacob A. Handy to the A.E. Coffin Press, February 1930-March 1936
Folder 16
Receipts of Payment by Jacob A. Handy to Russells Mills Range, March 1930
Folder 17
Bill notice from Luzo Corporation of America to Jacob A. Handy, Eugune M. Perry and, Domingos A. Sousa, January 1934
Folder 18
Receipt of Payment by Jacob A. Handy and Jennie Handy to the Luzo Corporation of America January 1934
Folder 19
Recepit of Payment by Benjamin F. Watkins to Jacob A. Handy, September 1936
Folder 20
Recepit of Payment by Jacob Handy to Simpson Chevorlet, April 1937
Folder 21
Receipt of Payments by Jacob A. Handy to Merchants National Bank, June 1937-April 1939
Folder 22
Notice of Payment by B.F. Construction Co., Inc to Jacob A. Handy, July 1938
Folder 23
Receipt of Payment by Frank Sylvia to Guba's Pharmacy, January 1946
Folder 24
Recepit of Payment by Jacob A. Handy for Town of Dartmouth Real Estate Tax, January 1950-January 1951
Sub-series 2: Ledgers
Folder 1
Part of Handwritten Ledger, 1780s
Volume 1
Personal Jounal and Ledger regarding financials, inscribed with A. H. Soleum, Undated
Folder 2
Ledger of Rent Payments, 1920
Folder 3
Handwritten Ledger, "To Shingle house," March 1929-September 1929
Sub-series 3: Bank and Loan Records
Folder 1
Real Estate Loan for Jacob A. Handy from New Bedford Savings Bank, April 1916
Folder 2
New Bedford Safe Deposit & Trust Company check for Charles Gifford Collector by George E. Handy, October 1919
Folder 3
Deposit slips for Merchants National Bank by George E. Handy's Estate, December 1919
Folder 4
Loan agreement to be paid by Francis H. Handy, July 1920
Folder 5
Metropolitan Life Insurance Policy for Jacob A. Handy, December 1925
Folder 6
Bank Statements and Deposit Slips for Jacob A. Handy from the Merchants National Bank in New Bedford, January 1931- January 1942
Folder 7
Bank Loan Monthly Payment Statement April 1938
Folder 8
Personal Loan REceipt Booklet January 1939-April 1939
Folder 9
Copy of Savings Bond for Jacob A. Handy from friends and associates presented at the Jacob A. Handy Testimonal, August 1952
Series D: Genealogical Notes [1 inch]
This series contains all genealogical notes of the families that make up the Handy Family. These documents contain five different family trees: Brownell, White, Cook, Handy, and Potter.
Folder 1
The Brownell Family Genealogy
Folder 2
The White Family
Folder 3
The Cook Family
Folder 4
The Handy Family Genealogy
Folder 5
The Potter, Brownell, Handy Family Genealogy
Folder 6
Handwritten note for The Mayflower Descendant Magazine, in the New Bedford Public Library, Undated
Series E: Printed Materials, 1839-1952 [3 inches]
This series contains a variety of collected print materials. Within this series there are four books that belonged to Handy's relatives which are also inscribed. This series also contains several newspaper articles that pertain to Handy's life and career at the Water Department. Among the other types of materials is, "A Short History of Pre-Revolutionary Days in Dartmouth."
Sub-series 1: Books
Box 3
Folder 1
Fenelon, Francois de Salignac de la Mothe. Pious Reflections for Every day of the Month: with some accounts of his life, trans. By archbishop of Cambray. New York: Isaac Collins and Sons, 1803
Folder 2
The History of Holy Jesus. Boston: Hall and Hiller, 1804. Inscribed with the name Hannah Handy
Folder 3
Lincoln, E. Scripture Questions; or Catechetical Exercises. Boston: Lincoln and Edmands, 1824. Inscribed with the name William Handy
Folder 4
Emerson, Joseph. The Evangelical Primer. Boston: Crocker and Brewster, 1825
Folder 5
Booklet from Annual Concert and Ball held by the New Bedford Police Association, 1904
Folder 6
The Mountain Lute; or, The Happy Discovery. Hartford: Sheldon and Goodwin
Sub-series 2: Newspaper articles
Folder 1
Article from the Morning Mercury, “Dartmouth Town Meeting Has a Scrappy Second Inning: Joseph Lardner Criticises Report of Committee Appointed to Inquire into Water Department Appropriation Question---Subject Recommitted for Further Investigation of Department After Debate,” March 1927
Folder 2
Newspaper page from the Standard Times, July 1932
Folder 3
Article from the Standard Times, “Handy Running in Dartmouth: Campaigns for Water Commission Post,” February 1952
Folder 4
Newspaper Clipping, “Jacob A. Handy Recalls Pioneers of Bliss Corner Ass’n—Worked Hard for Advancement of Town,” Undated
Sub-series 3: Other Documents
Folder 1
“A Short History of Pre-Revolutionary Days in Dartmouth,” Complied by Harry R. Bennett 1926
Folder 2
Small household handwritten inventory, May 1937
Folder 3
Printing of Handy House from South Westport, Massachusetts, Undated
Series F: Photographs Removed to Photo Archives [2 photographs]
These materials have been cataloged and removed to the photo archives

Return to the Table of Contents


Subject Headings

Acquisition of property--Massachusetts--New Bedford--19th century
B.M.C. Durfee Trust Company
Bliss Corner Improvement Association
Brown, E. Almy, 1874-1923
Brownell family
Cook family
Deeds--Massachusetts--New Bedford
Descendants' estates--Mass.--New Bedford
Descendants' estates--Mass.--Westport
Devol, Benjamin, d. 1802
Estates--Massachusetts--New Bedford--19th Century
Genealogy & local history--New Bedford
Genealogy & local history--Westport
Handy House--Westport, Mass
Handy family
Handy, Eli, b. 1847
Handy, George, b. 1851
Handy, George, b. 1880
Handy, Hannah, b. 1877
Handy, Hope, 1794-1865
Handy, Jacob A., b. 1882
Handy, James Hervey, b. 1888
Handy, Jennie
Handy, Mary Catherine, b. 1857
Handy, William W., 1819-1886
Land titles--Massachusetts--New Bedford
Massachusetts. Department of Correction
Mayflower descendant
New Bedford (Mass.)
New England Merchants National Bank
Potter family
Taxpayer's Party--Political Parties--US
The Standard Times
Westport (Mass.)
Westport(Mass.)--History
Whaling Enshrined, Inc.
White family
White, John
White, Susanna, b. 1612
White, William, b. 1612
Wills--Massachusetts--New Bedford

Return to the Table of Contents