The Winterthur Library

 The Joseph Downs Collection of Manuscripts and Printed Ephemera

Henry Francis du Pont Winterthur Museum, Winterthur, DE  19735

302-888-4600 or 800-448-3883

 

 

OVERVIEW OF THE COLLECTION

 

Creator:          Pennebaker, William B.                                               

Title:               Watermark Collection

Dates:             1710-ca.1936 

Call No.:         Col. 68

Acc. No.:         96x81

Quantity:        8 boxes

Location:        15 C 1-2

 

 

 

BIOGRAPHICAL STATEMENT

 

William B. Pennebaker resided in Hartsville, Pennsylvania.  He collected the papers that make up this collection.  Nothing else is known about him.

 

 

SCOPE AND CONTENT

 

This collection contains over 800 manuscripts and blank papers with watermarks and in some cases counter marks; some papers are embossed, rather than watermarked.  The papers were made in England, Scotland, Italy, the Netherlands, and the United States.  Types of documents represented include account book pages, accounts, apprenticeship records, bonds, import-export records, lists of merchandise, real estate records, drawings and patterns for objects, letters, and maps.  Virtually all of the papers in the collection are dated.

 

Of particular significance are two indentures dealing with the exchange of land that have the Rittenhouse "Klee Blatt" watermark.  Two receipts show the watermarks of papermakers Nathaniel Patten of Newton, Massachusetts, and of Owens and Hulbert.  Another item is a printed petition circulated by the "Brethren of the American Whig Party" of Princeton University, signed by forty-one prominent men of the time.  Finally, one sheet features the shadow watermark of Harry Worcester Smith, inventor of textile machinery.

           

 

ORGANIZATION

           

The papers are in accession number order, and for the most part, the collection is arranged alphabetically by watermark, with embossed marks following.  Oversize materials are in the last box of the collection. Because the arrangement is by watermark, many papers that concern the same people are scattered throughout the collection. 

 

A partial index to names found in the collection is appended to this finding aid.  An index to the watermarks is also appended.

 

 

LANGUAGE OF MATERIALS

 

The materials are in English and German.

 

 

RESTRICTIONS ON ACCESS

 

Collection is open to the public.  Copyright restrictions may apply.

 

 

PROVENANCE

           

Purchased from William B. Pennebaker.

 

 

ACCESS POINTS

 

Topics:

Watermarks – United States.

Watermarks – England.

Watermarks – Scotland

Watermarks – Netherlands

Watermarks – Italy.

Art, Amateur.

Penmanship.

 

Agreements.

Letters.

Deeds.

Invoices.

Bills (financial).

Accounts.

Ship’s papers.

Mortgages.

Surveys (land).

Drawings.

Students.

           

 

DETAILED DESCRIPTION OF THE COLLECTION

 

Location: 15 C 1-2

                                                                                                                                                           

 

Box 1:

 

Folder 1: A B (in script)

                         .1-2     Land surveys, Salem, [Penn.]; Elijah Simons, certificates; No. 32 second division, patented to Alexr. Jameson, Feb. 19, 1738 [or 1838]; and No. 48 third division, with date 1804 penciled in.

           

Folder 2: A & M

                        .3         Receipted bill for $5.81 from W. Hull & Son, no place, no date.

           

Folder 3: I Adam & Co.

                        .4         Cyrus Williams in account with Lloyd & Ingland., 1808-1809, no place.

           

Folder 4: D Ames

                        .5         Receipted bill to Cyrus Williams from Mullany & Crofts, New York, July 23, 1807, for bandanas, pocket books, fabric, shawls.

                        .6         Receipted bills to Cyrus Williams from Ely & Parsons, New York, May 17, 1817, for bandanas, gloves, ribbon, fabric.

                        .7         list of names, places (Springfield, Southwick, Westfield, etc.), and numbers; heading for list is much worn and difficult to read, dated 1827.

                        .8         Bill for goods bought from Lathrop & Sexton, New York: gloves, ribbon, black crape.

                        .9         Tally of figures, on pale pink paper; gold ring, buttons, necklace mentioned, no place, no date.

 

Folder 5: Amies and variations: Amies, Philada.; R. Amies; Amies, Dove Mills (bird with twig in beak; name and bird; in script letters, with bird; picture of anchor, crate, and ship)         

                        .10       Copy of land deed for George Smithers in Northumberland County, Pennsylvania, January 30, 1786; copy dated December 6, 1837. [printed form]

                        .11       Account of John Mitchell, deceased, with Jacob Zigler for weaving, December 28, 1801.

                        .12       List of military garments (caps, cockades, plumes, frock coats, etc.), March 20, 1812.

                        .13       Letter to Andrew Bartles, New Germantown, New Jersey, from his brother, Joseph, in Allentown, Pennsylvania, December 13, 1815.  Family news.

                        .14       George W. Coulston in account with Thomas & Leidy, 1821, no place, for brandy, candles, sugar, etc.  Bottom part of page is missing.

                        .15       Letter to Peter Eckert, Wolmmelsdorf, Pennsylvania, from Lewis Brown & Co., Philadelphia, October 14, 1819, concerning claim against Michael Valentine.

                        .16       Mortgage, Daniel Parry to John Hare Powel, assigned to Richard Randolph, Bucks County; made out October 25, 1832. [printed form]

                        .17       Bond of Performance, John Hare Powel of Philadelphia, to Daniel Parry of New Hope, October 25, 1832.

                        .18       Letter from Thomas Stewart of the Appraisers Office in Philadelphia to James N. Barker, Collector, February 14, 1833.  About storing merchandise for reduction of duty; mentions naval officer Pemberton and Secretary Ingham.

                        .19       Invoice for coffee from Caracas shipped by John Dallett on the brig Olive, of which Freeman is master, by order of Benjamin Taylor, Philadelphia, April 13, 1833.

                        .20       Brief of title to the Hope & Co. lands, Pennsylvania, 1795 to 1832.

                        .21       Copy of will of Abner Hoopes, Delaware County, Pennsylvania, February 5, 1834.  Mentions sons Caleb I. and Marshall, daughter Mary M. Garrett (Mrs. Thomas G. Garrett), and grandchildren Sarah, Benjamin F., Rebecca, and Mary Hoopes.

                        .22       Statement of Emoluments and Expenditures of James N. Barker, Collector of the Customs for the District of Philadelphia, third quarter, 1837.

                        .23       Abstract of Bounty on Pickled Fish of the Fisheries of the United States, paid in the third quarter of 1837, by James N. Barker, Collector, District of Philadelphia.

                        .24       Abstract of payments made on account of the Revenue Barge, in the third quarter of 1837, District of Philadelphia.

                        .25       Oath of Office, by Thomas Stewart, Inspector of Customs for Port Philadelphia, July 4, 1842; signed by Jonathan Roberts.

                        .26       Lands of Mark Wilcox's Executors in Wayne County, Pennsylvania, 1842-1843.

                        .27       Executors of Mark Willcox estate account with John Torrey, 1840-1844.

                        .28       blank piece of paper

 

Folder 6: B & P

                        .29       Receipted bill, to Cyrus Williams from Lee Dater & Miller, New York, May 5, 1828, for sugar, soap, raisins.

                        .30       Receipted bill, to Cyrus Williams from Lee Dater & Miller, New York, April 9, 1830, for wine, coffee, tobacco, etc.

                        .31       Receipted bill, to Cyrus Williams from Lee Dater & Miller,  New York, November 18, 1830, for sugar, wine, coffee, snuff, etc.

 

Folder 7: B & P (Bissell & Pease)

                        .32-33  Beach vs. Jamison: notes on court case.

           

Folder 8: B S & Co.

            .34       Memorandum of agreement between Daniel Parry [and others] and Isaac and Stephen Gould, August 11, 1834 and May 1, 1835, Luzerne County, Penn.  Papers tied together with blue silk ribbon.

           

Folder 9: B S & P

            .35       Deed, Patt Lynch and wife Charlotte, to Alexander Jameson for Lot No. 34, Salem Township, Luzerne County, Pennsylvania, 1818.

 

Folder 10: B & W [Benett & Walton, Mount Holly, New Jersey]

            .36       Account of Mrs. Elizabeth Garrett, deceased, with Thomas W. Morris, and the representatives of Hannah Bull, deceased, with same, Philadelphia, December 21, 1831.

 

Folder 11: Barbour & [watermark incomplete]

            .37       Memorandum from the will of James Woods, Carlisle, Cumberland County, Pennsylvania, will made in1751 (no date on memorandum).  Mentions his sons George, John, and James.

 

Folder 12: Barbour & Mullen

            .38       Accounts of Samuel and Ezra Abbot with R. Boylston, March 6, 1832, no place.

 

Folder 13: P G Barnett(?)

            .39a-b  blank pieces of paper

 

Folder 14: Bechtel

            .40       Release, Catherine Nuss, spinster, granddaughter of Michael Roeder, to John Roeder and Jost Wyant, Upper  Hanover Township, Montgomery County, Pennsylvania, September  13, 1804.  [see also .299]

 

Folder 15: Bemis and L. Bemis, with a plow

            .41       Account of Samuel A. Greenland with Sylvanus Keith & Co., 1802, no place, for rum, coffee, sugar, linen, etc.

            .42       Index to an account book, no name or place, although Cayuga County, New York, is written on the back page.  Includes several medicinal remedies.  Covered in marbled paper.

 

Folder 16: Bernardo (name under a picture of a man on horseback) Polleri (name under picture of a bull) [Spanish or Portuguese]

            .43       An account of pay for men on board [a ship?] in the Bay of Delaware.

 

Folder 17: Bevan, 1822 [England]

            .44       Map of land surveyed in Clifford Township, Susquehanna County, Pennsylvania, January 20, 1789; includes names of landowners.

 

Folder 18: Bissell

            .45       Receipted bill, to Williams & Fairchild from Lord & Lee, New York, June 4, 1827, for gingham.

 

Folder 19: Bissell & Pease

            .46       Receipted bill, to Williams & Fairchild from Fellows & Worm, New York, November 21, 1827, for brass andirons, shovel, tongs, knives, scissors, wallets, spittoons, brushes.

 

Folder 20: A. Blackwell, 1796

            .47       Abstract of tonnage duties, first quarter of 1797, Pennsylvania, Collector’s Office, Philadelphia.

 

Folder 21: D. & C. Blauw [Dutch]

            .48       blank piece of paper

 

Folder 22: Bradleys Ville [Bantam, Conn.]

            .49       Receipted bill, to Mr. Williams from J. Hyatt, August 20, 1823, no place, for hats, linen, etc.

 

Folder 23: Brandywine [see also Gilpin]

            .50       Notice involving Reuben Skeen and Peter Polsel, September 15, 1806, Rockingham County, Virginia.  [printed form]

            .51       Notice involving John Boyd and William Dunavan, October 1, 1806, Rockingham County, Virginia.  [printed form]

           

Folder 24: L A Briglia [name inside a cartouche, Italian]

            .52       Ship's papers for the ship Mary, Donnell, master, from Cuba to New York, October 1804.  Cargo was mahogany, Brazil wood, fustic, cam wood.

 

Folder 25: figure of Britannia, crowned

            .53       Receipted bill, to Mr. Williams from Nicoll & Shephard, 1815, for crockery.

 

Folder 26: J. Budgen

            .54       Letter of Attorney, John Wrenshall and wife Mary, to Ralph Peacock, November 25, 1803, Allegheny County, Pennsylvania.

            .55       part of a letter or note.

           

Folder 27: C. Bunch

            .56       Receipted bill, to Cyrus Williams from Isaac Riley & Co., New York, December 5, 1806, for children’s books (some listed by title).

 

Folder 28: Burbank variations: C E B; crossed arrows inside a circle; E Burbank [with or without year]; C Burbank 1804; E Burbank 1804 and a shield with an Indian on it, over the letter M

            .57       Letter to Dr. Levi Bartlett of Kingston, from Rev. Joseph Appleton of Brookfield, [Massachusetts], October 7, 1794.  With an attached printed biographical note about William Appleton (1786-1862), son of Joseph Appleton.

            .58       Share No. 222 in the Springfield Bridge, for Daniel Shearer, August 1, 1803, no place.

            .59       Deed from Jonathan Russell, Stephen Tilson, and Joseph Keith, to Sylvanus Howe, Jr., & Joseph Ruggles, Greenwich, Hampshire County, Massachusetts, April 25, 1805. [printed form]

            .60       "Health/to His Excellency/Caleb Strong/governor/of the Commonwealth of/Massachusetts," writing or penmanship exercise by Theodore Ware, age 14 years, Wrentham, 1807.  [see also .162 and .640]

            .61       Complaint against Captain David Townsend, Jr., by Thomas Stearns, April 21, 1807, Waltham, [no state, but probably Massachusetts].

            .62       Part of a deed between Mary Fobes & Phinehas Howe, January 5, 1809.

            .63       Deed, John Baldwin as administrator of estate of William Baldwin, to William W. Potter, Hampshire County, Massachusetts, April 19, 1809.

            .64       Bill from Josiah Smith, school teacher, to town of Dana, Massachusetts, February 15, 1821.

            .65       Bill to town of Dana, Massachusetts, April 6, 1822.  [name and reason for payment have been cut out to signify payment]

            .66       blank piece of paper

 

Folder 29: D Butler  N H.

            .67       Receipted bill, to Cyrus Williams from E. Cowe, New York, May 11, 1828, for belts, sashes, fabric.

 

Folder 30: John Butler; J Butler and a sailing ship

            .68       Receipted bill, to Williams & Fairchild from Cushman & Falconer, New York, April 14, 1827, for fabric, artificial flowers, etc.

            .69       Receipted bill, to Williams & Fairchild from H.A. Huntington, New York, September 18, 1827, for fabric, handkerchiefs.

            .70       Receipted bill, to Charles Williams from William Burgess, May 8, 1828, for Bible and other books.

            .71       Receipted bill, to C. & D.R. Williams from Lee Dater & Miller, New York, March 16, 1839, for food, candles, etc.

            .72       Bill to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., [postmark Boston,[ September 23, 1846, for whiting.

            .73       Letter to Henry Lyon, agent for Otis Co. in Ware, Massachusetts, from Parks Wright & Co., Boston, January 28, 1847; sending tickets for cases to be sent immediately.

            .74       Letter to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., Boston, February 12, 1847; requesting that next shipment of cotton be dried by fire or steam heat, not sun or open air.

            .75       Letter to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., February 15, 1847; more about cotton.

            .76       Bill to Otis Co., care of Henry Lyon, Ware, Mass., from Parks Wright & Co., March 24, 1847; for winter oil.

 

Folder 31: S & A Butler U S; S & A B

            .77       "Extracts from Andrew E. Lock’s Oration...," Northampton, July 5, 1824, handwritten extracts addressed to Miss Mary Lynde Walter.

            .78       Bill to Williams & Fairchild from Reed & Lee, New York,        September 11, 1826, for sugar, tea, starch, alum, etc.

            .79       Bill to Williams & Fairchild from Reed & Lee, New York, November 15, 1826, for sugar, rum, rice, tea, etc.

            .80       Bill to Williams & Fairchild from Reed & Lee, New York, September 19, 1827, for wine, molasses, raisins, etc.

            .81       Cephas Smith's deed from Thomas H. Moody, Granby, Hampshire       County, Massachusetts, December 25, 1830. [printed form]

            .82       Ship's papers for the Brig Emily, John Ricard being master, and F. J. Fontaine being mate; July and August, 1833, Santiago, Cuba. [printed form]

            .83-84  Abstract of Bonds taken for securing Duties, Girard Bank, Philadelphia, March 16 and 27, 1834. [printed forms]

           

Folder 32: Butlers 18[incomplete]; Butlers & Ward 1818

            .85       Bill from Clarissa A. Galloud, school teacher, to town of Dana, Massachusetts, [year cut off].

            .86       Apportionment of estate of Cary M. Keith, no place, no date; lists legatees.

            .87       Receipted bill, to Cyrus Williams from Brush & Nelson, New York, June 2, 1829, for fabric.

 

Folder 33: C

            .88       Oration of Andrew Henderson, Jr. (son of Major William Henderson), at Greencastle Academy, Huntington, Pennsylvania, February 21, 1799.  Andrew was 12 years old.  The back page was subsequently used for writing and drawing exercises.

 

Folder 34: C A

            .89       Agreement of City of Philadelphia with John Dorsey, respecting the rebuilding of the burnt house on the west side of the Schuylkill, August 4, 1806.

           

Folder 35: C B

            .90       Receipted bill, to Stephen Traling(?) from William Thompson, March 17, 1802, no place; for sugar, tea, flour, etc.

            .91       Deed from Lydia Sharp of Newtown, to Forward Stevens of Danbury, Fairfield County, Connecticut, May 29, 1813, for property called Short Woods in Newfairfield.  [printed form]

            .92       United States vs. Sloop George and Lemuel Burrows, 1814; notes in court case.

            .94       Receipted bill, to Cyrus Williams from J. & E. Little & Co., for handkerchiefs, ribbon, cotton balls, etc.

 

Folder 36: C B in a heart [C. Bauman, Ephrata]

            .95       Samuel Miles & William Wister vs. Executors of the estate of Robert Patton, deceased, August term 1786; addressed to Alexander Graydon, Prothonotary of Dauphin County, Pennsylvania.

 

Folder 37: C B & B [Coulter, Bowman, and Beaver]; eagle over Ohio

            .93       scrap paper, with name George Parkeson.

            .96       miscellaneous paper, with name Jane Gless

            .97       Receipt for taxes paid by estate of Edward Bartholomew, Pittsburgh, Pennsylvania, July 5, 1811.

            .98       miscellaneous list of names.

           

Folder 38: CL [or perhaps T] Norwich, with a design inside an oval [Christopher Luffingwell]

            .99       Deed to John Burnap from Jacob Burnap, Windham County, Connecticut, September 28, 1786.

 

Folder 39: C & S [Cramer & Sharples]

            .100     Dispute between John Dorsey & the Corporation of the City of Philadelphia, June 14, 1805.

            .101     A hymn or poem, beginning “Lord dismiss us with thy blessing…”

           

Folder 40: C W, under an incomplete design

            .102     Receipted bill signed by F. Richmond, for spices, sugar, eggs, etc.

 

Folder 41: G.mo Gambino, under an incomplete design [Italian]

            .103     blank piece of paper

 

Folder 42: Camps, under a coat of arms

            .104     Simeon Newton vs. Benjamin Stillman, deposition of Joel Post, New York, New York, July 1813 and November 1814.

 

Folder 43: Carew Co.

            .105     Letter to G.H. Gilbert from C.A. Harrington & Co. of Worcester, Massachusetts, September 23, 1857, about selling rosin.

            .106     Letter to Geo. H. Gilbert from Davis & Furber, North Andover, Massachusetts, August 13, 1857; am sending box of casting.

            .107     Letter to George H. Gilbert from Lathrop & Co., Jewett City, January 9, 1857; about wool.

           

Folder 44: Chittenden [George Chittenden]

            .108     Receipted bill, from Plumb H.W. & Reed, April 11, 1827, for clover seed.

            .109     Receipted bill, to Williams & Fairchild, from Plumb H.W. & Reed, April 20, 1827, for clover seed.

 

Folder 45:  J & L Church variations:  J & L C; Church; J & L Church

            .110     Bill to Williams & Fairchild from J. Paddock & Co., Hudson, June 30, 1826, for salt.

            .111     Bill to Williams & Fairchild from J. Paddock & Co., Hudson, September 19, 1826, for salt.

            .112     Bill to Williams & Fairchild from J. Paddock & Co., Hudson, dated March 30, 1827, for salt.

 

Folder 46:  John C. Clark Phil’a

            .113     Assignment (indenture) of property from David Street to William Street, Baltimore, Maryland, January 4, 1870.

 

Folder 47: Coat of Arms: Amsterdam

            .114     Deed of land from Caleb Low, housewright, and wife Abigail, to Francis Choate, yeoman, Ipswich, Massachusetts Bay, March 18, 1736. [printed form]

            .115     Land warrant in Northampton County, Pennsylvania, for Frederick Hobler, January 6, 1770. [printed form]

            .116     Translation of will of Johannes Kleingeny, Cumry township, Berks County, Pennsylvania; will dated February 16, 1773.  Names wife Barbara, son Johannes, daughters Elisabeth, Barbara, Christina (Mrs. Nicholas Miller).  [printed form]

            .117     Bond between John McGrew and William Boyd, York County, Pennsylvania, June 10, 1783. [printed form]

 

Folder 48: coat of arms: Britannia

            .118     Land deed from Salmon Kentfield to Calvin Kingsley, Bilcherstown, Hampshire County, Massachusetts Bay, 1782.

            .119     Promissory notes from David Joyce to Archibald McGrew,       November 15, 1783, no place.

            .120     Directive to sheriff to take Sylvannus Howe or his property into custody to satisfy a debt to James Nevins, Greenwich, Hampshire County, Massachusetts, September 28 [or 29], 1787. [printed form]

            .121     Estate inventory of Edward Braires(?), late of New [Haven?], May 21, 1798.  Includes bedding, clothes, pewter spoon, jack knives, sail needles, palm, twine, chest, oranges upon point of spoiling, and bottle of sweet meats.

            .122     Deed from Benjamin Payne to Forward Stephens, Danbury, Fairfield County, Connecticut, March 6, 1806.  [printed form]

            .123     Bill to Cyrus Williams from John and Nathaniel Griffith, New York, July 28, 1807, for textiles, handkerchiefs, buttons, pins, sewing supplies.   

            .124     Bill to Cyrus Williams from W. & P.L. Vandervort, New York, July 28, 1807, for textiles, gloves, ribbons, shawls, thread.

            .125     Bond of William Billings on behalf of father Matthew Billings to Cyrus Williams or Williams & Hopkins, September 17, 1807, Stockbridge.      

            .126     Bill to Cyrus Williams from James Manning, New York, October 1807, for wine, tea, rum, etc.

            .127     Bill to Cyrus Williams for Ira Burnam(?) from Samuel Edmonds and October 12, 1807, Stockbridge, for board, work, butter, tobacco, etc.  Endorsed on back. Saml. Edmonds account of freight and board.

            .128     Ship's papers for the Brig Junius, George Dunton, master, and William Yarnall, mate, of Philadelphia, 1816-1817.  For port of St. Salvador.  Shipping brandy.  [printed form, printed for Thomas Hope, Ship Broker, by J. W. Scott, Philadelphia]

            .129     Copy of a court record, J. Forbes & Sons of New Haven, Connecticut vs. A. Carrington & Co., of Baltimore, Maryland, September 1825.

            .130     Statement, Jones & Williams with Pepoon & Whitney.

           

Folder 49: coat of arms: Britannia, 1797

            .131     Letter to Andrew Bartles, New Germantown, Hunterdon County, New Jersey, from his father Fredk. in Frederickstown, [no state,] January 2, 1802.  Chiefly about Colonel Charles Williamson and false reports about him.

            .132     Depositions in court case in Middletown, Connecticut, John Southmayer vs. Thomas Turner of Litchfield, July 1814.  Addressed to Frederick Wolcott and Court of Common Pleas.

           

Folder 50: coat of arms: Britannia with bell

            .134     September 1784 copy of land survey by Edward Scull for John Okely, Northampton County, Pennsylvania, of land on west side of the West Branch of Delaware, May 1753; copy made 1787.  Includes plat map.

           

Folder 51: coat of arms: Britannia, with motto

            .135     Deed to Obadiah Platt from Joseph Burr, Fairfield County, Connecticut, December 30, 1763.  [printed form]

 

Folder 52: coat of arms: English arms in shield, with crown

            .136     sketch of unknown thing, perhaps of some building or machinery

 

Folder 53: Coat of arms: English arms with crown

            .137     Land deed from Ezra Stevens, Jr., to Forward Stevens, Danbury, Fairfield County, Connecticut, February 18, 1785.

            .138-139          blank pieces of paper

           

Folder 54: Coat of Arms: English garter

            .140     Letter to Joshua Hall of Sandwich from Eleazar Baldwin of Mansfield, September 4, 1750.  Baldwin informs Hall of the death of Baldwin’s father, who had been in charge of Hall’s affairs in Mansfield.

            .141     Land deed to John Gould, shopkeeper of Boston, Mass., from Joseph Haskell, yeoman, Killingly, Connecticut, April 12, 1753.

            .142     Estate settlement, Nathaniel Nye acknowledging receipt of estate of his father Peleg Nye, from administrator Joshua Hall of Sandwich, March 25, 1762.

            .143     Letter to Joshua Hall, Sandwich, from Nath. Morton of  Bridgewater, May 12, 1764.  Has contracted with the Frenchmen to do the work.

            .144     Indenture of John Murry of Berwick, County of York, [no colony named,] to John Wise, November 27, 1761.

            .144a   Land deed to Obadiah Platt from Selectmen of the town of Fairfield, Connecticut, July 2, 1765.

            .145     Letter to John Litle of Philadelphia, from Thomas Mendenhall of Norriton, December 26, 1768.  Is waiting for delivery of a flute; safe arrival of a cargo.

            .146     Land deed from Nathan. Burr to Obadiah Platt, Fairfield, Connecticut, recorded February 25, 1774. [printed form]

 

Folder 55: Coat of Arms: Genoa, Italy

            .147     blank piece of paper

 

Folder 56: Coat of Arms: arms of London

            .148     Indenture/lease of Richard Smith, yeoman, to Nathaniel Wyman, yeoman, Middlesex County, Massachusetts, March 25, 1740; includes survey map.

           

Folder 57: Coat of arms: Massachusetts, with M [see also Burbank]

            .149     Receipted bill, to Cyrus Williams from Henry Hearick, Stockbridge, December 1806, for large quantities of seeds.

            .150     Deed, Mary Fobes, administrator of estate of Abner Fobes, to Phinehas Howe, Hampshire County, Massachusetts, January 20, 1809.  [part of document missing]

            .151     Deed, Abner Brush of Cambridge, Franklin County, Vermont, to Benjamin Paine and Forward Stevens of Danbury, Conn., July 1, 1809.

            .152     Bill from Simeon Clark to Selectmen of the town of Dana, Massachusetts, for boarding school teacher, November 24, 1804.  [note: all the Dana, Mass., bills have a section cut out to indicate that the payment had been made]

            .153     Bill from Varney Peree(?), Jr., to town of Dana, Massachusetts, for teaching school, January 1810.

            .154     Bill from Elkanah Hopkin, Jr., to town of Dana, for boarding Asa Jacobs, school teacher, January 23, 1810.

            .155     Bill to town of Dana, from Joseph Doubleday, 1807, for keeping 3 of Samuel Warren’s(?) children.

            .156     Bill to town of Dana, from Benjamin Skinner, for boarding         school teacher, January 20, 1811.

            .157     Bill to town of Dana, from Polly Thomas, schoolteacher, 1811-1812.

            .158     blank form: indenture for apprentices  [printed form]

           

Folder 58: coat of arms: Massachusetts, with M and crossed arrows [see also Burbank]

            .159     Bond, Ebenezer Brown to David Brown, Orland, Hancock County, Massachusetts, August 1, 1812.  [handle with care – in poor condition]

 

Folder 59: coat of arms: Massachusetts (without M) [see also Burbank]

            .160     Bill to town of Dana, Massachusetts, from Thomas Tompkin, Jr., April 9, 1802.

            .161     Bill to town of Dana, Massachusetts, from Thomas Tompkin, Jr.,  April 12, 1804.        

            .162     Copy page [writing exercise] by Willard Sayles, 1806, Wrentham, Massachusetts: "Evry(sic)/Body complains of his/Memory/But noboy(sic) of  his/Judgment."  [see also .60 and .640]

            .163     Land deed from Sherebiah Cobb to Lemuel Newton, yeoman, Hardwick, Worcester County, Massachusetts, June 15, 1799.

 

 

Box 2:

 

Folder 1: Coat of Arms: Pro Patria

            .164     Copy of Account of the estate of Martin Hildebiddel, submitted by his widow Anna Mary Hildebiddel, 1749-1750, accepted 1757 by William Plumsted, Philadelphia, Penn..

            .165     Land deed from John Wilder, husbandman, to Silvannus Howe, Nichawogg, Worcester County, Massachusetts Bay, June 16, 1758.  [printed form]

            .166     Deed, from David Wheeler to Obadiah Platt, Fairfield, Connecticut, December 30, 1763. [handle with care – in poor condition]

            .167     Land deed from Gersham Bradley to Obadiah Platt, Jr., Fairfield, Connecticut, January 2, 1776.  [printed form]

            .168     Land deed from Ebenezer Nichols to Obadiah Platt, Fairfield, Connecticut, March 1783.

            .169     indenture mortgage, Robert and Samuel Lindsay to Eleanor Graham, Chester County, Pennsylvania, April 10, 1783.  [printed form, part of which is missing]

            .170     Deed from Richard Smith and Ebenezer Singletary to Abel Smith, husbandman, Hopkinston, Middlesex County, Massachusetts, May 9, 1799. [printed form]

            .171-172          blank pieces of paper.

                       

Folder 2: Coat of Arms with Dutch lion, Vrtheyt

            .173     Deed of land, from Elias Wilder, husbandman of  Narragansett, to Silvannus How(e), husbandman of Petersham, Worcester County, Massachusetts Bay, November 27, 1759. [printed form]

            .174     Deed of land to Obadiah Platt from John Wakeman, Jr., Fairfield, Connecticut, December 30, 1763. [printed form]

            .175     Thomas Willcox’s account for work, boarding Thomas Williams, trip to Darby, doctor’s visit, no date.  [in two pieces]

            .176     Draught [map] of David Reynold's land, with names of other landowners and road to Philadelphia.

           

Folder 3: R Collins, 1801

            .177     Account, Ezeckiel Crocker, April 5, 1803, for farm labor

 

Folder 4: Cox [Mt. Holly, N.J.]

            .178     Land deed from Jonathan Bulkeley, Wilkes Barre, Pennsylvania, to Moses Bradshaw, Plumstead Township, Bucks County, Pennsylvania, for land in Covington, Luzerne County, Pennsylvania, April 14, 1831.  [form printed at office of the Wyoming Herald]

 

Folder 5: crown [symbol]

            .179     part of a document, signed by Brice Wing, mentioning Lydia Wing and estate of her husband Daniel Wing, deceased, November 29, 1797.

           

Folder 6: crown and bell [see William Levis]

            .180     wrapper for mortgage, John Hare Powell assigned to Richard Randolph, no date, no place

           

Folder 7: crowned post rider

            .181     Land deed to Obadiah Platt from Joseph Gilbert, Fairfield, Connecticut, October 5, 1769.

 

Folder 8:  crowned shield with post horn  [see also .190-.191 in Box 8]

            .182     Land claim, Elijah Simons of Connecticut, new owner of land in Salem Township, Luzerne County, Pennsylvania, with survey, January 16, 1804.

            .183     Lease to John Dorsey by the Common Council, property on west side of Schuylkill, May 2, 1804.

            .184     Land claim, with survey, of Elijah Simons for land in Salem Township, Luzerne County, Pennsylvania; Simons signed land over to his attorney Alexander Jameson, October 17, 1812.

            .185     Bill to G.H. Gilbert from Hopkins & King, Springfield, August 27, 1857, for wool.

            .186     Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, July 9, 1874.

            .187     Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, July 13, 1874.

            .188     Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, July 15, 1874.

            .189     Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, July 25, 1874.

           

Folder 9: Curteis & Sons [England]

            .192     Account of Dr. Thomas Williams with Robert Browne, 1772-1775; copy made December 31, 1784.

            .193     mortgage indenture, George Bond, attorney, to Linus King, merchant, New York, November 19, 1783, for house on William Street.

            .194     Life instructions, plus a remedy for nose bleed, for William M[illegible] Biddle, from his mother L.M., Philadelphia, 1785.  Billy was getting ready to go on a voyage for business purposes.

           

 

Folder 10: D B  N  H [see also D. Butler]

            .195     Bill to Williams & Fairchild, from Pardee & Dwight, New York, 1826, for textiles, ribbons, gloves, etc.

            .196     Receipted bill, to Williams & Fairchild, from E. Howe, New York, March 30, 1827, for ribbon, lace, etc.

           

 

Folder 11: D C

            .197     Bill or account of Williams & Fairchild with J. & A. & W.B. Post, New York, June 2, 1827, for paint colors, varnish, etc.

            .198     Receipted bill, to Cyrus Williams, from L.R. Miller Co., 1832-1833, for food, oil.

 

 

Folder 12: D R – plow

            .199a-b            Court document, John Shalcross [or Shallcross] vs. John Wilmerton, Philadelphia County, March 1756.

 

Folder 13: Dates [1804, 1811]

            .200     Memorandum for Kinderhook settlement, 1802-1805.

            .201     Captain Abraham Vosburgh in account with Williams & Hopkins,          Stockbridge, December 31, 1806.

            .202     Bill to Cyrus Williams, from Manning & Richmond, New York, November 14, 1815, for molasses, coffee, logwood, tea, etc.

 

Folder 14: Deer heads [H. Katz, Penn.]

            .203     Two small drafts of land to be conveyed to Nich. Shafer from John Hehn; other landowners named.

 

Folder 15: Dove [bird with twig in beak]

            .204     A retraction or clearing up any questions as to his intentions in a publication, concerning a conversation with Mr. Cadwalader, signed Charles Rissdinau(? Risselman?), February 10, 1804.

            .205     Survey of land belonging to Alfred Tiffiny, Luzerne County, Pennsylvania, December 9, 1834; other landowners named.

            .206     Bill to Cyrus Williams, from Hutton & Brown, New York, July 9, 1822, for fabric; with note signed D. J. Pardee.

            .207     Letter to John Bennet, near Newark, Delaware, from James Heard, Trenton, New Jersey, July 9, 1822, about bounty lands in Kentucky.

            .208     Bill to Cyrus Williams, from Pomeroy & Sergeant, New York, June 29, 1825, for ribbon, textiles.

            .209     Receipted bill, to Sylvannus Kieth, from Jno. Edwards Holbrook, M.D., 1826-27, for visits and medicines.

            .210     Bill to Hon. R.J. Ingersoll, from U.S. Patent Office,       Washington, D.C., January(?) 20, 1829, for copies of patents.

            .211     List of clerks, and their duties, employed by J.N. Barker, Collector of Customs for Philadelphia, third quarter 1830. (in two pieces)

            .212     Contract between Charles Springer (a mason) of Philadelphia and Samuel W. Gumbel of Upper Providence Township, Montgomery County, Pennsylvania, to do masonry work on house, March 10, 1836.  Gives details about size of house, thickness of walls, etc.

            .213     Account from Collector's office of Philadelphia, December        29, 1837 for the third quarter of 1837.

            .214     “Statement of the fees received for certificates to accompany distilled spirits, wines, &c., and of my commissions on receipts and disbursement of the Marine Hospital,” for the quarter ending March 31, 1837, Philadelphia, J.N. Barker, Collector of Customs.

            .215     Abstract of payments made to the Public Appraiser in first quarter of 1837, Philadelphia, by James N. Barker, Collector of Customs.

            .216     Abstract of duties refunded by James N. Barker, Collector of Customs, Philadelphia, in first quarter of 1837.

 

Folder 16: E

            .217     Poem, "Night before & battle of Waterloo'" by Charles Moon.

           

Folder 17: E & C  Newton [see also Elliott and Curtis]

            .218     account book of estate of Josiah Hastings with Samuel Hastings, 1802-1804.

            .219-220          Inventories of Josiah Hastings estate, Waltham.  Includes notes, livestock (called quick stock), tanning utensils, furniture, bedding, kitchen wares, clothes, provisions, etc.

                       

Folder 18: E & P under a shield [Edmeads & Pine, England]

            .221     Account to Joseph Allen, Inspector, from Peter Muhlenberg, Collector for Philadelphia, first quarter 1803.  Gives names of ships and the ports from which they had arrived.

           

Folder 19:  E V H with coat of arms of Amsterdam

            .222     bond & collateral security of Edward Rickett of Antigua, but residing in Boston, to William Waine, tailor, Boston, Massachusetts Bay, April 25, 1741.  Names property in Antigua.

 

Folder 20: E Pluribus Unum with a shield (see also Carew Co.)

            .223     Receipt to Mr. Gilbert, from C.A. Harrington & Co., Worcester, September 1857.

            .224     Note to George Gilbert from C.A. Harrington & Co., Worcester, October 30, 1857.

            .225     Note to George Gilbert from C.A. Harrington & Co., Worcester, October 22, 1857.

            .226     Letter to George Gilbert, from George Davis of Sutton Mills, December 17, 1857.

            .227     Letter to George Gilbert, from George Davis of Sutton Mills, January 23, 1858.

            .228     Letter to George Gilbert, from George Davis , from North Andover, Massachusetts, January 28, 1858.

            .229     Letter to G. Gilbert, from Davis & Furber, North Andover,       Massachusetts, February 1, 1858.

            .230     Note to G. Gilbert, from William Worthington & Co., Boston, February 3, 1858; olive oil.

            .231     Letter to G. Gilbert, from Davis & Furber, North Andover, March 26, 1858.   

            .232     Letter to G. Gilbert, from Davis & Furber, North Andover, February 6, 1858.

           

 

Folder 21: eagles

            .233     Ship's papers for the ship Sampson of London, John Smith, master, signed by John J. Staples, Port of New York, June 10, 1794. [printed form]

            .234     Ship's paper for the brig Julia, Daniel Seymour, master, signed by Charles W. Goodrich, Port of New York, January 22, 1794.  [printed form]

            .235     Cargo list of the sloop Sally of Feairfield [or Salley], Gabriel Allen, master, bound from Baltimore for New Berne, North Carolina, District of Baltimore, May 14, 1796.

            .236     Power of attorney from Jacob Wood to attorney Ammi Keeler, Schodack, Rensselaer County, New York, October 2, 1797.

            .237-238          Account of Cyrus Williams with Hyatt & Van Hoesen, January-November 1811, for umbrellas, crockery, indigo, wine, shot, raisins, and other goods.

            .239     Letter to Cyrus Williams, from Hyatt & Van Hoesens, January 14, 1812.

            .240     Bill to Cyrus Williams, from John T. Duryea, New York, November 16, 1815, for fabrics.

            .241     blank court order form, signed by J. W. Wright, September 1818, Fayetteville, North Carolina.  [printed form]

            .242     Letter to William Morris, from Hall & Co., Bellefontan(?),  January 29, 1857.

            .243     wrapper for policy for “brig Minerva, Richard Matson, master, from Philadelphia to Havana, Stephen Dutilh,” received for Wharton & Lewis

            .244     Religious writing, “Self Dedication, or One Gives up Himself to God,” written by or sent to Edward Mitchell.

           

Folder 22: D F

            .245     Agreement between John Search Adams for Ann Constant Crease (executor of Alfred Crease, deceased), and G. L. Harrison for John Harrison, about payment for manufacture of some kind of acid.

           

Folder 23:  five-pointed star

            .246     Receipted bill, to Dr. James Millens, from Cyrus Williams, 1821-1823, for cough drops.

            .247     wrapper: “copied, bills of goods, Augt. 1823”

 

Folder 24: fleur de lis

            .248     Account of William Smith with Wickoff & Harrison, Philadelphia, October 26, 1791.

            .249     Draught of land belonging to Abraham Heydricks, Springfield township, Montgomery County, [Penn.,] surveyed May 4, 1793.  Other landowners named.

            .250     Petition to Governor Thomas Mifflin of Pennsylvania, recommending John Richards [spelled Ridchards] as judge in the Court of Common Pleas, to fill vacancy left by death of Samuel Potts, signed by a number of people in Montgomery County, July 4, 1793.

            .251     Land grant application by John Nicholson, assigned to Robert Morris, for land in Westmoreland County, Penn., January 1794.  [printed form]

            .252     document in German, with dates from 1786 to 1805

 

Folder 25: flowers (or tree): flower stalk or small tree arising from a heart; flower flanked by the dates 1888 and 1898

            .251a   Agreement between Isaac Lort and William Dawes, Philadelphia, February 20, 1784, about Dawes providing support for Lort.

            .251b   blank piece of paper

           

Folder 26:  T French     with a coat of arms [English]

            .252a   Land indenture, between Marcus Huling and Thomas Huling, both of Greenwood

                        Township, Cumberland County, Pennsylvania, October 15, 1785.

           

Folder 27: G & E P with figure of Britannia

            .253     Letter to John Hunter, merchant in Reading, Pennsylvania, from Alexander Allen, Philadelphia, September 1795.

 

Folder 28: G A M with arms of Genoa

            .254-257          blank pieces of paper; .257 has a name written on it

 

Folder 29: G B B, with a shield design

            .258     copy of letter to city commissioners from J. Dorsey, Philadelphia, June 1, 1814, about property on west side of River Schuylkill.

 

Folder 30: G C [Chittenden, Kinderhook, N.Y.]

            .259     Bill to Williams & Fairchild, from John Duryea, New York, November 23, 1827, for filling, twist, etc.

 

Folder 31: G G

            .260     Copy of original 1812 petition, Litchfield County to Court of Common Pleas; copy dated September 30, 1823.  About a road.

 

Folder 32: G H [George Helmbold, Pennsylvania]

            .261     Bond of Adam Blass, Enoch Barry, and Daniel Hardman(? Harshman?) to William Felix, Rockingham County, no state, July 10, 1805.  [printed form]

            .262     Bond of Peter Dager, Henry Scheetz, and Casper Schlater to Adam Mason, Montgomery County, Pennsylvania, November 15, 1809.  [printed form]

 

Folder 33: G K

            .263     Deed of land to John Zimmerman from the heirs of Conrad Renninger, Montgomery County, Pennsylvania, April 15, 1837.

            .264     Inventory and appraisal form for the estate of Henry Mengel of Baltimore County, Maryland, addressed to Samuel Wilson and Hugh Bolton, April 14, 1841.  This is the form only; the actual inventory is not attached.  [printed form]

 

Folder 34: G M with a coat of arms [Geo. Magnani]

            .265     Form of affirmation by the owner or consignee of merchandise imported from a foreign port, signed by Thomas Hodgson, ship Halcyon of Liverpool, J. S. Wooten(?), master, Philadelphia, July 2, 1819.  [printed form]

 

Folder 35: G R with Britannia surmounted by a crown

            .266     Bill to Cyrus Williams, from James Manning, New York, November 28, 1806, for rum, wine, tea, chocolate, sugar, cotton, etc.

 

Folder 36: G R with crown

            .267     Land deed to Obadiah Platt from Gersham Bradley, Fairfield, Connecticut, April 15, 1765. [printed form]

            .268     Land deed to Obadiah Platt from Seth Gilbert, Fairfield, Connecticut, December 7, 1766.  [printed form]

            .269     Land deed to Obadiah Platt from Seth Warner, Fairfield, Connecticut, October 28, 1768.  [printed form]

            .270     Land deed to Obadiah Platt from Seth Scribner, Fairfield, Connecticut, March 31, 1772.  [printed form]

            .271     Land deed to Obadiah Platt from Lockwood Gorham, Fairfield, Connecticut, April 30, 1772.  [printed form]

            .272     Land deed to Obadiah Platt from Andrew Gilbert, Fairfield,      Connecticut, February 10, 1773.  [printed form]

            .273     Land deed to Joseph Chandler from Benjamin Goodnough, Worcester County, Massachusetts Bay, January 26, 1776.

            .274     Land deed to Obadiah Platt from Nehemiah Banks, Fairfield, Connecticut, November 10, 1774. [printed form]

            .275     File copy of Danforth vs. Robinson, Worcester, Massachusetts, ca. March 1778.

            .276     Account of John Hooper with Nathan Wright, 1787-1788, for textiles, penknife, pepper, cord wood, etc., no place.

            .277     Letter to Joshua Hall of Sandwich, from son Jos. [probably Joseph] Hall, Eastham, September 29, 1789.  About his work.

            .278     Letter to Joshua Hall of Sandwich, from son John Knowles and others, Eastham, October 26, 1789.  Mentions Joseph.

            .279     Part of a land deed to Daniel Huntington from Waters and Elisha Clark, Norwich, New London County, Connecticut, February 17, 1799.  [printed form; now in three pieces, with bottom part of deed missing]

            .280     Land deed to Forward Stevens, Danbury, Connecticut, from Mary White of Huntington, Long Island, Suffolk County, New York, August 18, 1800; land is in Danbury.  [printed form]

            .281     Bill to town of Dana, Massachusetts from Seth Williams, October 4, 1802.

            .282     Draught of lot for David Reynolds, Pennsylvania.  Other landowners mentioned.

           

Folder 37: G R with crown inside a circle

            .283     Letter to Elisha Hall, Jr., Sandwich, from Thomas Baldwin,        Mansfield, February 27, 1737\8. 

            .284     Note to Elisah Hall, Jr., Sandwich, from Joseph Wetherell, April 1743.

            .285     Land deed to Obadiah Platt from John Wheeler, Fairfield, Connecticut, September 20, 1756.  [printed form]

            .286     Land deed to Obadiah Platt from David Burr, Fairfield, Connecticut, June 1, 1761.

            .287     Land deed to Obadiah Platt from Nathan and Mary Adams of Norwalk, Connecticut, for land in Fairfield, June 8, 1761.

            .288     Court record from Cumberland County court, Sivanna Chzysmize(?) vs. Jona. Harris, August 1766 to September 1767.

            .289     Receipt signed by Benjamin Chapman of North Castle, for receipt of money from Isaac Miller of Bedford, October 15, 1766.

            .290     Land deed to Obadiah Platt from Samuel Bulkley, Fairfield,       Connecticut, December 30, 1768.  [printed form]

            .291     Letter to Joshua Hall of Sandwich, from Eleazar Baldwin of Mansfield, September 20, 1771.  About money owed by Lt. Nichols.

            .292     Bond of David Graff to Barbara Graff, Earl Township, Lancaster County, Pennsylvania, September 2, 1783.

            .293     Letter to Joshua Hall of Sandwich, from Joseph Hall of Eastham, July 7, 1790.

                        About borrowing money; sends linen to Tempe to make a shirt for him.

            .294     Promissory note from John Mitchell to estate of Isabella Maxwell, deceased, October 11, 1794.

           

Folder 38: G R with crowned shield

            .295     Letter to David Trumbull of Lebanon, from Benjamin Clark of Boston, July 17, 1783.  About settling Phelps estate; Mrs. Cutler’s daughters are provided for.

            .296     Agreement between William Lyles and John Parks, February 3, 1786, about distribution of freight aboard Brittania.

            .297     Part of agreement from Brice Wing of Paulings, Dutchess County, New York, for the keeping of his mother in agreement with the estate of deceased father, Daniel Wing, no date.

           

Folder 39: G S B [see also Pro Patria]

            .298     Deposition(?) by Samuel Cleland concerning James Nivins of Greenwich, 1780.

           

Folder 40: G U

            .299     Release, Adam Laubach to John Roeder and Jost Wyant, Williams Township, Northampton County, Pennsylvania; settlement of estate of Michael Roeder, September 10, 1808.  [see also .40]

            .300     Release, Peter Trump and wife Eve of Longswan Township, Berks County, Pennsylvania, to John Roeder and Jost Wyant; settlement of estate of Michael Roeder, November 5, 1808.

 

Folder 41: L V Gerrevink with shield (Dutch)  [see also L V G]

            .301     Land deed to Henry Smith, yeoman of Heidelberg Township, Northampton County, Pennsylvania, from Michael Rudisill, yeoman of Penn Township, same county, January 13, 1769.  [Calligraphy heading, with a drawing]

 

Folder 42: Gervino

            .302     Land deed to Lar Curtis from Shadrach Morris, Fairfield County, Connecticut, February 19, 1822. [printed form]

 

Folder 43: G B-ta Ghigliotti

            .303     Bill to C. Williams from William Dodge & Sons, August 8, 1818, for salt.

 

Folder 44: T Gilpin & Co with coat of arms of Strasburg

            .305     Land deed to Alexander Jameson from Joseph Jameson, administrator of estate of Patt Lynch, Salem Township, Luzerne County, Pennsylvania, September 8, 1821.  [on lined paper]

 

Folder 45: T Gilpin & Co. Brandywine with Britannia

            .306     Land deed and sale of land for back taxes; land belonged to William Preston, on Bear Creek in Luzerne County, Pennsylvania; sold to Lord Butler, December 14, 1805, who then sold it to Jesse Dyer, Bucks County, April 28, 1806. [printed form]

            .307a-c                        three blank pieces of paper, two lined, one not, from a volume labeled Pennsylvania Land Papers, Philad., vol. II (location of original volume unknown)

                        Watermark of .301a-b: T Gilpin & Co. Brandywine with Britannia

                        Watermark of .301c: sailing ship

 

Folder 46: T Gilpin & Co. Brandywine with shield

            .308     Mortgage of George Keim of Nazareth Township, Northampton County, Pennsylvania, to Sam Thomas of Bloom Township, Northumberland County, November 30, 1812; for land in Northumberland County.

 

Folder 47:  T Gilpin & Co. Brandywine with shield; shield with initials TG

            .309     Report of the Committee of Accounts, regarding John Dorsey rebuilding the burnt house on the west side of the Schuylkill, Philadelphia, September 13, 1810.

            .310     Report as above, regarding J. Dorsey's lease, November 22, 1810.

            .311     Promissory note to George Parkison, not signed.

 

Folder 48: Goodwin

            .312-313          Parts of letters from Hartford, 1822 and 1824.

           

 

Box 3:

 

Folder 1: H with Britannia and another design [Hooke, England]

            .314     Award of money for house on Williams St., New York City, to Mary Henshaw, in payment of debt owed by George Bond, February 27, 1789.

           

Folder 2:  H B inside a circle and with a coat of arms

            .315     Land deed to Phinehas Smith from heirs [names listed] of estate of Captain Phinehas Smith, South Hadley, December 5, 1787.

           

Folder 3:  H G G  [Horatio Gates Garrett]

            .316     Land dispute involving Elizabeth McMeens and James Mitcheltree(?), Lycoming County, Pennsylvania, March 31, 1804.

           

Folder 4:  H G G with an eagle [Horatio Gates Garrett]

            .317     Copy, will of Nichols Woollas, yeoman, Edgmont Township, Delaware County, Pennsylvania.  Names wife Sarah, daughters Sarah Mendenhall, Mary Matson, Rachel Mendenhall, and Phebe Hart.  Originally signed 1800.  [document has broken along fold lines; part of text is missing]

 

Folder 5: H R

            .318     Letter to John Brown and Henry Mitchell of Boston, from James Crawford of Philadelphia, December 5, 1781.  Ship Ann has arrived from Lorient; business.

           

Folder 6: H S  [Henry Shietz]

            .319     Declaration of trust, William Moore Smith of Montgomery County to William Hamilton of Philadelphia County, March 19, 1790; and Hamilton’s acknowledgment of receipt of lands and tenements mentioned in trust.

 

Folder 7: H S  Sandy Run

            .320     Letter to Robert Hobart of Pottstown, Pennsylvania, from Jno. Nancarrow, Philadelphia, February 4, 1792.  About assays for copper and iron ores.

 

Folder 8: Hagar & Co. 1820 [England]

            .321     Receipted bill, to Williams & Fairchild from Lee, Powell & Co., New York City, August 1, 1827, for ribbon, gloves, textiles, etc.  [printed billhead]

 

Folder 9: hand design: shield with hand holding scales and also a fleur de lis

            .322     Court document recording debt owed to William P. Preston      by estate of Morris G. Haley, Baltimore, Maryland, September 21, 1849. [printed form]

             

Folder 10: Hedge Mill 1830 with Britannia

            .324     Deposition by Matthew Brannen of Fredericton, York County, Province of New Brunswick, about children of the Patrick and Ann Wall, October 9, 1834.  Wall children were Ann Maria (called Polly), Joseph, Ann (called Nancy), Samuel, and James, but older two were Patrick’s stepchildren.

 

Folder 11: J Honig with a shield [Dutch]

            .325     Account for Pepoon & Whitney, for dry goods, groceries, discount, 1797-99.

           

Folder 12: horse

            .326     Account and custom house document, in German; A.W. Bolenuis [or Bolemius] & Co., Philadelphia, dated from Bremen, September 17, 1838.  Stamped by Custom House, Philadelphia, for ship Louise.

 

Folder 13: A H Hubbard

            .327     Receipted bill, to C. Williams from R. McCurdy & Co., New York, June 30, 1825(?), for textiles.

            .328     Account of estate of C.M. Keith with J. Keith, 1825-1826, no place

            .329     Receipted bill, to Cyrus Williams from Lee Dater & Miller,        New York, July 5, 1828, for molasses, shot, tea, etc.

            .330     Receipted bill, to Cyrus Williams from Felix A. Huntington, New York, July 7, 1828, for textiles, ribbons, etc.

 

Folder 14: R Hubbard

            .331     Receipted bill, to Mr. Fairchild from Lord & Parsons, New York, September 9, 1825, for textiles.

            .332     Receipted bill, to Williams & Fairchild from Tappan & Co., New York, April 12, 1826, for textiles.

            .333     Receipted bill, to Williams & Fairchild from McCurdy & Aldrich, New York, May 10, 1826; addressed to Mr. M. Fairchild, Stockbridge, Massachusetts, for leghorn flats and crowns, etc.

            .334     Bill for dry goods, to Cyrus Williams from F.A. Huntington, New York, April 16, 1828, for textiles.

            .335     Receipted bill, to C. Williams from C.W. Howe & Co., New York, May 8, 1828, for shoes.

            .336     Receipted bill, to Cyrus Williams from I.L. & N.L. Griswold, New York, April 10, 1829, for textiles and sewing supplies.

            .337     Receipted bill, to Mr. Williams from Giles Bushnell, New York, June 2, 1829, for combs.

            .338     Receipted bill, to Cyrus Williams from F.A. Huntington, 1831, for textiles, sewing supplies.

            .339     Letter and account, to Cyrus Williams from F.A. Huntington, New York, December 5, 1831.

            .340     Bill to Cyrus Williams from Huntington & Adams, New York, March 29, 182[torn, but probably 1827], for textiles.

 

Folder 15: Hudson [Henry Hudson]; Hudson with profile of George Washington; Hudson for records with shield surmounted by eagle

            .341     Copy of promissory note to Chloe Blakeley from Jesse Blakeley, Hamden, November 21, 1823.

            .342     Receipted bill, to Cyrus Williams from Pomeroy & Weld, New York, September 9, 1825, for textiles, shawls, buttons.

            .343     Account of Williams & Fairchild with Tredwell Kissam & Co., New York, November 22, 1827, for brushes, spoons, thimbles, violin strings, steel traps, curry combs, sad irons, trace chains, etc.

            .344     Receipted bill, to Cyrus Williams from Crowell & Co., July 5, 1828, for candle sticks, p. books, shaving boxes.

            .345     Receipted bill, to Cyrus Williams from C. & J.D. Wolf, New York, November 20, 1828, for needles, darners, knives, screws, latches, etc.

            .346     Letter to James Jones, Cooches Bridge, Delaware from Stevens W. Woolford, Washington City, February 25, 1832.  About claims on Bennett’s land, and Woolford’s certificate that he had married Jones to Jane Bennett, widow of John Bennett, Jr.

            .347     Receipted bill, to C. & D.R. Williams from William H. Cary & Co., New York, October 10, 1838.  [on printed billhead; Cary & Co. sold fancy goods and combs]

            .348     Settlement of account of E. & S. Abbot with Boston Manufacturing Co., 1838-1839.

            .349     Copy of agreement between estate of Edward Roberts and William P. Preston, attorney, Baltimore, Maryland, 1840.

            .350     Agreement between estate of Abraham Hilton and William P. Preston, attorney, Baltimore County, January 30, 1840.

            .351     Letter to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., Boston, September 18, 1840.

            .352     Invoice to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., Boston, December 9, 1841, for oil and twine.

            .353     Agreement, Franklin Case to rent land to Newell Messinger, Canton, Hartford County, Connecticut, January 4, 1849.

            .354     Poem or hymn, "In the tempest of Life...," copied by Miss E. M.

 

Folder 16: E Hughes [England]

            .355     scrap paper or wrapper, with name John G[torn]; note receipt legasy [sic] pd by Mark Welleon(?), and other notes.

           

Folder 17:  Hurlbut; Owen & Hurlbut

            .357     Receipted bill, to Mr. Williams from W.R. Smith & Co., no date, for nails, etc.

            .358     Receipted bill, to Mr. Williams from Pomeroy & Goodel, June 29, 1825(?), for gloves, veils, handkerchiefs.

            .359     Credit report of Cyrus Williams, Stockbridge, with Smith & Jenkins, September 24, 1825; from sales of pork.

 

Folder 18: I B with design [see also John Bicking]

            .360     Release of Jacob Dankel and wife Sylanna, Peters Township, Franklin County, Pennsylvania, December 16, 1791; received money from estate of her father, Michael Roeder.  [see other Roeder estate papers in this collection]

 

Folder 19: I C with fleur de lis [see also Isaac Copeland]

            .361     Administration account from John Roeder for the estate of Michael Shell, Hereford Township, Berks County, Pennsylvania, April 28, 1784.

 

Folder 20: I & L Gt. Spring

            .362     List of actions and judgments in the Court of Common Pleas, Northumberland County, against Charles Drum, June 24, 1809.

           

Folder 21: I H with crown [Jacob Haga, Pennsylvania]

            .363     Copy and probate, will of Norris Jones, Philadelphia, July 3, 1790.  Jones wrote this will before accompanying Sarah Harrison on a mission trip to the South.  Jones names the mills in which he has interests and his children Marshall, Joseph, and Hannah.  The will was written in 1787.  [printed form]

 

Folder 22: I R

            .373     Release of Philip Gerry, cordwainer, and wife Sara, Hereford Township, Berks County, Pennsylvania, to John Reder of Upper Milford Township, Northampton County; the Gerrys received money from estate of Michael Shell, Sara's father; December 13, 1790.

 

Folder 23: I S & Co. with bird holding twig [Ives, Stergas & Co., Lee, Massachusetts]

            .374     Brief of titles for Francis Mahoney, Luzerne County, 1826-1834.

            .375     Statement of fees & emoluments collected by James N. Barker, Collector of Customs for District of Philadelphia, first quarter 1837.

            .376     Abstract of Duty Bonds given for railroad iron, cancelled and surrendered by James N. Barker, Collector of the District of Philadelphia, third quarter 1837.

            .377     Receipted bill, to C. & D.R. Williams from E. & J. Herrick, Sept. 11, 1837, for fish.

            .378     Application for Writ of Quo Warrant; for the obstruction of a public road by the Philadelphia, Germantown & Norristown Railroad Company, August 1838.

 

Folder 24: I V;  I V with fleur de lis  [see also .383-.384, in Box 8]

            .380     Indenture, between Robert Gould and John Gould, both Boston merchants; Robert sold land in Chester, Cumberland County, New York, to John, May 14, 1770.

            .381     Release, to Mary Henshaw from George Bond, attorney, and wife Eleanor; for a house & lot, No. 105 William St., New York City, March 21, 1789.

            .382     Part of a letter regarding tobacco, Queen’s ware, and purchase of a bill of exchange for one thousand pounds; endorsed on back: Greenway Court, July 21st [year not present], B. Martin.

 

Folder 25: part of an Indian, possibly part of Bemis watermark

            .386     Account of John A. Jones with Sylvanus Keithe & Co., 1804 and 1810, for linen, and thread, with credit for empty demijohns.

 

Folder 26: Irving Mill with large eagle [some sheets embossed Owen & Hurlbut]

            .389     Bill to Thomas Warner from Henry L. Plumb, 1856, for pork, cotton, etc.

            .390     Bill to Harvey Williams from Henry L. Plumb, Stockbridge, October 1, 1853, for textiles.

            .391     Receipted bill, to Henry L. Plumb from J. & J.S. Hancock,        Stockbridge, September 21, 1855, for mittens, gloves, etc.

            .392     Receipted bill, to C.M. Owen from Henry L. Plumb, Stockbridge, March 1, 1855, for a long list of goods including food, ribbon, buttons, match safe, candles, etc.

            .393     Receipted bill, to C.M. Owen from Henry L. Plumb, Stockbridge, April 5, 1855, for a variety of goods, including tea, lamps, starch, fish, fluid, etc.

            .394-395          Receipted bill, to C.M. Owen from C.H. Plumb & Co., September 6, 1856, both for a long list of goods including food, ribbon, nails, fluid, candles, etc.

            .396a   Letter to Richard Watson(?), Doylestown, Pennsylvania, from Hancock & Thomas, real estate agents, Minneapolis, Minnesota, December 6, 1856.  Land warrants not yet arrived; river already closed to navigation so mails are slow.

 

Folder 27: J

            .396b   Agreement between David Hilles and executors of estate of John Elliott, December 28, 1810; concerns land in Oxford township, no county or state.

 

Folder 28: J & S S [J. and S. Sowden, Prince William County, Virginia]

            .397     Certificate of good health for all those on board the Brig Mary of Newburyport, sailing to Kingston, Jamaica; issued by the State of Virginia, District of Norfolk and Portsmouth, August 8, 1801.  [printed form]

 

Folder 29:  J & W B  [J. & W. Bachman, Pennsylvania]

            .398     Receipted bill, to William Mitchel & Templeton Brandon from Thomas Pearson, for the funeral of John Mitchel, Huntington, [no state,] June 16, 1798.  Includes charges for muslin, hose, gloves, coffee, sugar.

 

Folder 30: J G So[cut off]  [John Garret & Sons, Delaware]

            .399     Receipt, William Mossman(?) received of Thomas Parkison on behalf of George McClower(? McClure?), March 16, 1796, no place.

 

Folder 31: J G & Co. Brandywine [Gilpin & Co.]

            .400     blank piece of paper

             

Folder 32: J L G  [John Lumgren]

            .402     "Resolution of the Councils respecting the rebuilding the burnt House on the West-Side of Schuylkill by John Dorsey," May 28, 1806.  [see other Dorsey documents in this collection]

            .403     Report to George A. Baker, Treasurer, about the above house, signed by John Wallington, City Commissioner’s Office, April 12, 1810.

            .404     Receipted bill, William Hunter paid William Mitchell, Philadelphia, May 17, 1811, for stockings and trousers.

            .405     Receipt of Edward Purcell for land in Greenwood Township, Mifflin County, Pennsylvania, March 3, 1818.  [printed form]

            .406     Land deed to William Lohrens from Andrew Bruner, farmer, and wife Mary, Lehigh County, Pennsylvania, June 2, 1819.  [printed form]

            .407     Insurance policy issued by Philadelphia Insurance Company, for goods shipped from Philadelphia to Alvarado by Kinsmen & Wright on board the Iris, April 14, 1823. [printed form]

 

Folder 33: J M  [John Matthews]

            .408     Land deed, to Thomas Dyer from William Preston, for land in Springhill, Northampton County, signed by Gov. Thomas Mifflin of Pennsylvania, May 14, 1792.  [printed form; by J. S. Wiestling]

           

Folder 34: J M with Britannia  [John Matthews, Pennsylvania]

            .409     Copy of land survey and map by Thomas Sambourn, Hanover Township, Luzerne County, Pennsylvania; original dated December 1, 1802; copy dated March 28, 1854.

           

Folder 35:  J K

            .410     Promissory note to John Mitchell from John McGrew, April 1, 1797, no place.

            .411     "Condition of sale of the Personal Property of John McGrew, deceased", September 7, 1826, no place.

 

Folder 36: J S

            .412     List of outstanding debts for unknown person, Philadelphia, October 1798.

 

Folder 37: J S 1796  [in script letters]

            .413     account of Timothy Smith Son & Smith with James Galbraith, 1788-94.

 

Folder 38: J U [Jacob Ulrich]

            .414     Two maps or surveys of land in Pennsylvania, highlighting boundaries between William High and Conrad Beidler.  Road to Reading is marked.

 

Folder 39: J U & Co.  [Jacob Ulrich & Co.]

            .415     Land deed, to Abraham Shaffer, yeoman, from Peter Cooper and wife Susana, Upper Saucon Township, Lehigh County, Pennsylvania, June 27, 1829. [printed form]

           

Folder 40:  J W & Son

            .416     Account of C. & D.R. Williams, listing purchases made from sundry persons, 1835, for a variety of goods, including snuff, whip lashes, scythes, ink, etc.

 

Folder 41: J Z  [Jacob Zoorn?]

            .417     Receipted bill, to Joseph Wilcox from Edward Lowber, November-December 1814, no place, for sweet oil, ointments, gum Arabic, turpentine, chalk, etc.

 

Folder 42: Jessups

            .418     Letter and account to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., Boston, January 4, 1842.

            .419     Letter to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., Boston, October 15, 1845.

            .420     Note to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from W & W, March 22, 1848.

            .421     Agreement between Little Schuylkill Navigation, Railroad & Coal Co., and William Levan of Philadelphia, November 25, 1851; concerns boundary lines.

           

Folder 43: John  [John D. Clark]

            .422     Receipted bill, to C. Williams from Lord & Lees, New York, 1825, fabrics.

           

Folder 44: Edw. Jones 1833

            .423     Letter to Joseph Warne and Eliza, Oxford, from his aunt, Mary Aull(?), January 11, 1834.  Eyes are bad; family news; meditates on the Holy Scripture for comfort.

 

Folder 45: Britannia with letter K

            .424     Letter to Thomas Cutts, Pepperrellborough, Massachusetts, from John Avery, Boston, June 1792; notification that Cutts was elected a notary public for the County of York.

 

Folder 46:  K & B

            .425     Music copy book, with name George Parkeson.  [Has lines drawn for music staff, but nothing is written in the book.]

 

Folder 47: K & R(?)  [Knowlton & Rice] [however, could be K & B]

            .426a-b            Land deed, to Samuel Arnold of Westfield, Massachusetts, from Margaret Noble & Lovina Noble (wife of Gad Noble) of Lewis County, New York, February 20, 1827; for land in Westfield.  [deed in two pieces]

             

Folder 48: Keller

            .427     Survey & map of land on Bear Creek in Luzerne County, Pennsylvania; surveyed for Joseph Shepherd by William Gray, November 21, 1792; copy made April 2, 1846.

            .428     blank piece of paper

           

Folder 49: A. Kelty  [Pennsylvania]; A. Kelty with flying bird

            .429     Copy of an order to survey 400 acres of land in Northampton County, Pennsylvania, for David Morgan; original dated September 11, 1784, copy dated June 27, 1832.  [printed form]

            .430     Account statement of J.(?) Hemphill with M. L. Harrison(?), 1834-38.

            .431     Letter and survey map to Gen. William High, near Reading, from Evan Evans, June 20, 1836.  Survey map includes names of other landowners.

            .432     Mortgage, Thomas Harrison, M. Leib Harrison, and George S. Harrison, all of Kensington, to John Brown, merchant in Philadelphia, in trust for Grace Brown, a widow in Baltimore; land in Philadelphia County, May 8, 1837. [printed form]  [see also .459]

           

 

Folder 50: Kent Mills Improved 1852

            .433     Letter to G.H. Gilbert from Hopkins & King of Springfield,       August 19, 1857, about wool.

 

Folder 51: Sebille van Ketel & Wassenbergh

            .434     Letter to Joshua Hall, Sandwich, from Thatcher Avery, no place, May 20, 1778.

                        Business matters before Avery goes on a fishing voyage.

 

Folder 52: clover leaf  [Klee-Blatt, Klaus Rittenhouse, Germantown, Penn., 1690]

            .435     Release by Ann Strepers, widow of Leonard Strepers, to sons William, Dennis & Leonard Strepers, German Township, Philadelphia County, January 7, 1742.

            .436     Land release, from Dennis Strepers of Springfield, Philadelphia County, to William Strepers, his brother, land in Springfield, January 8, 1742.

           

Folder 53: J Kool [Dutch]

            .437     blank piece of paper, with note “paper manufactured in 1780; date taken from opposite leaf”

 

Box 4:

 

Folder 1: L & Co; L & Co with an eagle  [A. R. Levering, Baltimore, Maryland]

            .438     Letter to Mary Ann Huntington, "Bean Hill", Norwich, Connecticut, from cousin Mehetabel, Washington, [illegible], September 21, 1834.  Includes a religious poem entitled “Independence 1829.”

            .439     Receipted bill, to D. & R. Williams from H. Byington, 1836, for paper, hooks and eyes, buttons, etc.

 

Folder 2: L & W  [Lathrop and Willard]

            .440-441          Minutes of meetings, February 1826-April 1827, held in Palmer [probably Pennsylvania] and concerning the proprietors’ lands

           

Folder 3: L M Co. carbonized paper, pat. Jan. 22, 1867

            .442     Letter to George H. Gilbert Manufacturing Co., Ware, Massachusetts, from Joseph Harrison, Jr., of Harrison Boiler Works, Philadelphia, Pennsylvania, June 5, 1871.  Acknowledging receipt of payment.  [printed letterhead stationery]

 

Folder 4: L P  [Ludwig Pansler]

            .443     Bond of George Bond, attorney, to pay Mary Henshaw, New York      City, March 12, 1789. [printed form]

 

Folder 5: L V G under a crowned shield with a fleur de lis  [see also L V Gerrevink]

            .444-445          blank pieces of paper

             

Folder 6: L V G with a shield

            .447     Will of Jonathan Bavington, yeoman of Oxford Township, Philadelphia County, July 1, 1786.   Names as heirs his grandson Jonathan Bavington, his son Jonathan’s reputed son John, and various other relatives; also gives freedom to his mulatto girl Pleasant when she reaches 18.  [see also .592, a copy of the will]

           

Folder 7:  Laflin’s Exeter Super Fine 1854; also embossed with a lion

            .448     Notice to George Enew (or Eneu) of Front St., Philadelphia, of lot to be regulated, dated April 4, 1857, from Office of the City Surveyor, Philadelphia.  [printed form]

 

Folder 8: W. Laflin

            .449     Printed letter (although looks handwritten), sent by the American Whig Society, Princeton, soliciting contributions for a new hall for the society, including a map of the university campus, showing placement of the new society hall, August 30, 1836.  With printed signatures of members.

 

Folder 9: a lamb

            .450     Part of a letter, 1834.

           

 

Folder 10: Lathrop

            .451     Receipted bill to C. Williams from Skidmore & Wilkins, Pearl St., New York, April 8, 1830, for drilling, hose, etc.

 

 

Folder 11: Levan  [A. Levan, Allen township, Pennsylvania]

            .452     Land deed, to John Rittenhouse, Isaac Harding, and William Swethouse(?), commissioners of Luzerne County, from Zurah Smith, treasurer of same county; 400 acres in Hanover Township, December 15, 1828.  [printed form]

           

Folder 12:  Litchfield  [Julius Deming and Haber Stone, Litchfield, Connecticut]

            .453     Writ, Elisha Frost vs. Joel Dunbar, Plymouth, Litchfield County, Connecticut, March 1797; Dunbar's property attached.  [printed form]

 

Folder 13: Lubbers with Dutch liberty tree

            .454     Land deed, to James Waer, Jr. from James Waer, Hopkinston, Middlesex County, Massachusetts, May 10, 1799; with survey map.  [printed form]

 

Folder 14: M (block letter)

            .455     Town clerk's certificate of money granted by the town of Dana, Massachusetts, for schooling, May 15, 1811.

            .456     Letter and account to Samuel Rex from Owen & Richards, Philadelphia, Nov. 9, 1819; concerning claim of Owen & Longstreth against Michael Valentine.

            .457     Conditions of sale at a public vendue of the estate of Alexander Zartman, late of Elizabeth Township, Lancaster County, June 1819, signed by Jacob Zartman and John Zartman.  Also list of items sold (in German), by whom purchased, and amount bid.

            .458     Bill to Hamilton & Hurd(?), from E. &  C. Yarnell & Co., April 29, 1822, for camphor and soap.

            .459     Bond of John Harrison, Thomas Harrison, and Michael Leib Harrison, chemists, to Algernon S. Roberts and Edward Roberts, druggists, Philadelphia, July 16, 1829.  [printed form]  [see also .432]

 

Folder 15: M (script letter)

            .460     Receipted bill, to C. Williams from Willis & White, New York, 1818, for Barlow knives, spectacles, buttons, etc.

           

Folder 16: M H

            .461     Land deed, to Chancey Case from Luzerne County Commissioners, Wilkes Barre Township, February 7, 1826.  [printed form]

            .462     Receipted bill, to Williams & Fairchild from Beckman & Johnson, New York, April 13, 1826, for rose blankets, etc.

            .463     Land deed, to Joseph White of Philadelphia from Luzerne County Commissioners, April 9, 1825.  [printed form]

            .464     Unseated land sold to Commissioners of Luzerne County by treasurer for unpaid taxes, October 5, 1824; copy of above land deed attached.  [printed forms]

           

Folder 17: M S

            .465     Settlement of John McGrew's estate expenses, 1805-1812, no place.

           

Folder 18: M W  [Mark Wilcox, Pennsylvania]

            .466     Receipted bill, to Greenberry Dorsey from McClenahams & Moore, Philadelphia, February 19, 1781.

           

Folder 19: Gior. Magnani with part of a shield

            .467     Bill to town of Dana, Massachusetts from Willard Blackmer for supporting Amanda Warden from July 17, 1817 to April 1818.

           

Folder 20:  Almasso Gior. Magnani [with and without a shield  [Spanish or Portuguese]

            .468     Bill to Cyrus Williams from Joel and Jotham Post, New York, October 19, 1807, for paint colors and other items.

            .469     Bill to town of Dana, Massachusetts from James Knight, school teacher, May 27, 1818.

            .470     Result of town meeting about taxes, Dana, Massachusetts, 1817.

           

Folder 21: Maltese cross

            .471     Promissory note, signed D. Peyster, Dutchess County, November 16, 1748.

           

Folder 22:  Marot Aine, and A. Cowle(?) in script

            .472     Bill for fabrics, in French, le 1me Thermidore, [1790s]  

           

Folder 23: T.J. Marshall & Co., Dandy Roll & Bank Note Mould Makers, established 1792, London & Dartford

            .473     blank piece of paper

 

Folder 24:  Matthews  [Pennsylvania]

            .474     Report of the treasurer and committee of accounts relative to John Dorsey's property on the west side of the Schuylkill, September 13, 1810, addressed to George A. Baker, Treasurer of the Corporation.

            .475     Resolutions of the council concerning the house rebuilt by John Dorsey (as above), March 22, 1810; resolved to examine house & accounts, addressed as above.

 

Folder 25: Matthews with Britannia

            .476     Account of rents and interest, the Mayor and Alderman in account with John Dorsey, submitted May 29, 1810, covering 1805-1810.

 

Folder 26: Moinier’s Patent; Moinier’s 1854, with a shield

            .477     Bill to H. Lyon, agent for Otis Co., Ware, Massachusetts, from Wright & Whitman, April 27, 1859, for denim labels.

            .478     Bill of sale, to Emma A. Hamilton from Mary Ann Hamilton, Baltimore, Maryland, August 3, 1865.  Mary Ann sold to Emma her “goods, chattels, household furniture, millinery goods, and stock in trade”; Mary Ann had initially acquired these goods from Rachel Barry.

 

Folder 27:  O  [Owen & Hurlbut]

            .479     Bill for 1 ream of foolscap paper, sent to Williams & Fairchild from Owen & Hurlbut, Lee, [no state,] April 19, 1826.

 

Folder 28: O & H  [Owen & Hurlbut]

            .480     Receipted bill, to Cyrus Williams from Wiswall Smith & Jenkins, Stockbridge, March 18, 1824, for a variety of goods, including rum, tea, candles, and fish.

            .481     List of sundry goods bought without bills from sundry persons by Cyrus Williams, New York, July 1825, including ribbon, a band box, sash cord, spoons, etc.

            .482     Receipted bill, to Cyrus Williams from Smith & Jenkins, March-December 1825, for iron, glass, soap, fish, snuff, etc.

            .483     Bill to Williams & Fairchild from Owen & Hurlbut, South Lee, [no state,] January 3, 1827, for paper, blank books, Testaments, atlases.

            .484     Receipted bill, to Williams & Fairchild from Owen & Hurlbut, South Lee, December 24, 1827, for paper.

            .485     Receipted bill and note, to Williams & Fairchild, Stockbridge from Richard Winslow, Albany, August 18, 1827, for flour.

            .486     Goods bought without bill by Williams & Fairchild, New York, September 1827, including tea kettles, almanacs, combs, faucets, buttons, etc.

            .487     Bill of sundries, [probably purchased by Williams & Fairchild,] April 1828, including combs, flour, seed, fish, jugs, etc.

            .488     Bill and note to Cyrus Williams from Lee Dater & Miller, New York, April 25, 1828, regarding molasses.

            .490     Receipted bill, to Cyrus Williams from G. Burnham, May 1828, for fabric, buttons, ribbon, shoes, etc.

            .491     Receipted bill, to Cyrus Williams from Weeks & Cheesman, New York, September 20, 1828, for plates, bowls, tea pots, etc.

            .492     Bill to Cyrus Williams from Owen & Hurlbut, South Lee, January 14, 1830, for blank books and bonnet papers.

            .493     Land deed, to John Deming, West Stockbridge, Berkshire County, Massachusetts, from Lewis Tyrrell, yeoman of Austerlitz, Columbia County, New York, June 5, 1834; for land in West Stockbridge.  [printed form]

            .494     Receipted bill, to C. & D.R. Williams, from James La Tourrette, New York, September 28, 1835, for caps.  [printed billhead; La Tourrette was a manufactory of furns, caps, collars, stocks, bosoms, and bonnets]

            .495     Receipted bill, to Mr. Williams from Van Dusen, Dibble &        Berger, New York, May 12, 1838, for handkerchiefs.  [printed billhead]

            .496     Receipted bill, to C. & D.R. Williams from Rufus R. Skul, New York, September 5, 1837, for fabric, carpet binding, buttons, etc.

            .497     Receipted bill, to C. & D.R. Williams from Williams & Bryant, New York, April 9, 1837, for fabrics.

            .498     Bill of sundries purchased by C. & D.R. Williams from sundry persons, 1837.

            .499     Wrapper for bill of goods for C. & D.R. Williams, June 1838.

            .500     Receipted bill, to C. & D.R. Williams from Alexander T. Stewart & Co., New York, June 1838, for fabric  [printed billhead]

            .501-502          Two receipted bills, to C. & D.R. Williams from Cooke, Anthony & Co., dealers in foreign and domestic dry goods, New York, August 15 and October 10, 1838, for various fabrics and sewing supplies.  [both on printed billhead]

            .503     Bill and note to C. & D.R. Williams from Lee Dater & Miller, New York, October 22, 1838, for raisins.

            .504     Bill and note to C. & D.R. Williams from Lee Dater & Miller, New York, September 11, 1838, for rice.           

            .505     wrapper for bills to C. & D.R. Williams, 1839.

 

Folder 29: O H & S

            .506     Receipted bill, to Cyrus Williams from Hudson Tow Boat Co., 1828, for salt, sugar, fish, glass, soap, etc.

            .507     Bill & note to Cyrus Williams from Lee Dater & Miller, New York, August 4, 1829, for molasses, glass, raisins.

            .508     List of sundry items bought without bills by C. Williams, New York, September 8, 1829, including horse cards, gloves, fish, books, trunks for goods, etc.

            .509     List of sundry items bought without bills by C. Williams, New York, April 1830, including edging, fish, books, wallets, pocket knives, awls, etc.

            .510     Receipted bill, to Cyrus Williams from Hudson Tow Boat Co., 1829; payment received August 19, 1830; charges for turpentine, nails, panes of glass, etc.

            .511     Receipted bill to C. & D.R. Williams from H. Byington, 1835, for yarn, knitting cotton, candlewick, handkerchiefs, ribbon.

 

Folder 30: A. Onderdonk  with eagle  [Hempstead, Long Island]

            .512     Release from Huybert Van Nagenen and wife Dorothy to Elias Vanderlip, New York City, April 30, 1795; house and lot.  [printed form]

 

Folder 31: NOM with picture of a mill building

            .513     blank; modern paper made using old methods at the Netherlands Open Air Museum. 

Also in folder is a note which indicates that this paper was not originally part of Pennebaker’s collection, and a brochure about the Netherlands Open Air Museum, where this paper was made.

 

Folder 32: overall heart design

            .514     Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, August 1, 1857.

            .515     Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, April 14, 1858.

            .516     Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, April 21, 1858.

            .517     Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, June 28, 1858.

            .518     Letter to Richard Winslow from Coal Office of Charles W. Chapin, Springfield, Massachusetts, November 5, 1858.  [on printed letterhead stationery]

 

Folder 33: P P D

            .521     Land deed, to Obediah Platt from Joseph Bradley, Jr., Fairfield, Connecticut, November 26, 1770.  [printed form]

            .522     Land deed, to Obediah Platt from Nathan Bradley, Fairfield, Connecticut, February 15, 1771.  [printed form]

            .523     Land deed, to Obediah Platt from Benjamin Bradley, Fairfield, Connecticut., 1771

                        [printed form]

 

Folder 34: P U  [Paul Ulrich]

            .524     Land survey for Jacob Zoll, Brunswick Township, Berks County, December 12, 1795, by William Wheeler.

            .525     Land survey, unknown location, but landowners noted.

 

Folder 35: PV  [Peter de Veris ]

            .526     Land deed, to Ralph Hill from John Needham, Andrew Richardson and Alice Joss (with consent of her father John Joss), Middlesex County, Massachusetts Bay, July 14, 1708.  [deed is in three, almost four, pieces]

 

Folder 36: no watermark, but receipt signed by Nathaniel Patten, a paper maker

            .527     Receipt, Nath. Patten [paper manufacturer] received money from Leavitt & Brown, Suffield, [no state,] March 8, 1799.

 

Folder 37: [cut off] & Pease

            .528     Receipted bill, to Williams & Fairchild from George N. Pomeroy, New York, December 12, 1826.

            .529     Bill to C. & D.R. Williams from Posts & Main, New York, June(?) 25, 1839, for seed, color, pills, etc.  [printed billhead]

 

Folder 38: A. Pirie

            .530     Letter to George H. Gilbert Manufacturing Co., Ware, Massachusetts from Sanborn & Jones, [dealers in wool,] Boston, May 6, 1881, about wool.  [printed letterhead]

 

Folder 39: Pitt

            .531     Receipted bill, to C. Williams from N.W. Sanford, New York, July 7, 1828, for shirting and knitting cotton.

           

Folder 40:  a plow

            .532     Court document, Solomon Hayes vs. William Hanna, Chester County, February 24, 1784.

            .533     Receipt, John Lawrence received of John Saxton for Anna Saxton, December 9, 1790.

            .534     Receipt for land in Mifflin County bought by William Swanzy, receipt from Receiver-General’s Office, Philadelphia, June 23, 1794. [printed form]

            .535     List of merchandise to be re-exported by Dexter & Tarr, initially coming in on board the schooner Jack, John Stacy, master, from St. Lucia, January 23, 1802.  [printed form]

            .536     Receipt for taxes paid by the Joseph Hastings estate, Waltham, August 25, 1803.

            .537     Promissory note from John Spencer to John Harrison & Sons, Philadelphia, December 31, 1832, attached to notary’s statement on nonpayment by Spencer, March 4, 1833.  [notary’s statement is a printed form]

           

Folder 41: a post horn

            .538     Letter to James Gruble from Isaac Hazlehurst, Philadelphia, January 21, 1792.

            .539     Bill to Cyrus Williams from Jesse Baldwin, New York, May 7, 1807, for fabrics, bandanas, hose, handkerchiefs, fans, shawls, ribbon, etc.

            .540     Bill to Cyrus Williams from Jesse Baldwin, New York, October 16, 1807.

            .541     Petition of Peter Dager in reference to his father's (Jacob Dager) death and estate, Montgomery County, August 14, 1809.  Mentions widow Margaret, sons George and Peter, and daughters Sarah (Mrs. Adam Mason) and Elizabeth.

            .542     Letter to Rev. Mr. Chapman from Benjamin Tredwell Onderdonk, New York, December 19, 1810.  Encloses publication from Protestant Episcopal Society of Young Men for the Distribution of Religious Tracts.

            .543     wrapper for petition in .541.

           

Folder 42: Pozumo

            .545     Bill to Cyrus Williams from E. Seaman Son & Co., New York, July 29, 1807, for sugar.

 

Folder 43: R & M T

            .546     miscellaneous figures about planks, April 1799; on reverse appears the name John Washington

             

Folder 44: J Robeson, Phila., with a lamb

            .547     Copy, dated March 12, 1842, of land grant to German Reformed Congregation of Philadelphia for land called "Mercer," along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791.  [printed form]

            .548     Copy, dated March 12, 1842, of land grant to German Reformed Congregation of Philadelphia for land called "Montgomery," along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791.  [printed form]

            .549     Copy, dated March 12, 1842, of land grant to German Reformed Congregation of Philadelphia for land called "Mifflin," along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791.  [printed form]

            .550     Copy, dated March 12, 1842, of land grant to German Reformed Congregation of Philadelphia for land called “Peace," along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791.  [printed form]

            .551     Copy, dated March 12, 1842, of land grant to German Reformed Congregation of Philadelphia for land called “Wharton," along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791.  [printed form]

            .552     Copy, dated March 12, 1842, of land grant to German Reformed Congregation of Philadelphia for land called "Steiner," along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791.  [printed form]

            .553     Part of account sheet, treasurer Eliza M. Rush, December 5, 1832.  Money was received from subscribers, donations, and tuition.

            .554     Note payable to John A. Brown & Co. by John Harrison & Son, Philadelphia, May 1837.

            .555     Deed, Jacob David and wife Louisa of Philadelphia, to Alexander Osborn and Isaac S. Waterman, merchants of the Northern Liberties, Philadelphia, December 19, 1839.  [printed form]

            .556     Letter to William Preston, counselor at law, Baltimore, from Oliver Hopkinson of Philadelphia, May 8, 1842.  Requesting copies of legal forms.

           

Box 5:

 

Folder 1: . S                

            .577     Land indenture between John Hall, innholder, and wife Sarah of one part, and Jonathan Bavington, yeoman, of the other part, all of Oxford Township, Philadelphia County, June 13, 1763.  [see also .447 and .592]

 

Folder 2: S & Co, within a star  [John Shyrock, Chambersburg, Pennsylvania]

            .558     Terms of sale, real estate of Alexander McGrew, deceased, February 18, 1823, signed by executors John McGrew and Finley McGrew, no place.

            .559     wrapper addressed to Alexander McDonald, no place, Jan. 24/25

 

Folder 3: S & S (in script letters)

            .560     Recipes for Christmas cookies, in German.

           

Folder 4:  S & W I with Britannia and a bell

            .561     Account of the estate of Isaac Lort with John Gartley, September 1787, no place.

 

Folder 5: S L

            .562     receipt for land sold to Justus Ketchman & Samuel Stearns by Phinehas Waitt, yeoman of New Salem, Hampshire County, [Mass.,] May 31, 1794.  [printed form]

            .563     Letter to William Tilghman from Joseph Hopper Nicholson, August 30, 1793; “requesting a loan of money.”  Attached to letter are printed brief biographies of Tilghman of Philadelphia and Nicholson of Maryland.

           

Folder 6: S. T. & Co.

            .564     Bill to Williams & Fairchild, Stockbridge, from Hudson T. [Tow] Boat Co., October 26, 1837.

 

Folder 7: S W  [S. Wallbridge]

            .565     Articles of agreement between Gardner Wiscox(?) and John Kandol(?), about hat making, June 15, 1810, no place.

 

Folder 8: a six-rayed sun or St. Catherine’s wheel  [H. Katz]

            .566     Land deed, to Obediah Platt from Thomas Handford Wakeman, Fairfield, Connecticut, January 28, 1778.  [printed form]

            .567     Letter to Israel Morris of Forbes & Morris, Philadelphia, from Moles Patterson, no place, December 1, 1785; about inability to pay bill until tobacco is sold.

 

Folder 9: sheaf of wheat [partial only on this sample] [John Matthews]

            .568     blank piece of paper

           

Folder 10: ship with flag [J. Butler]

            .569     Bill to Benjamin Loder from William H. Cary & Co., fancy goods and comb warehouse, New York, November 28, 1838.  for cologne and comb.  [printed billhead]

 

Folder 11: Smith & Allnutt  [England]

            .570     Bill to C. Williams from Leavitt & Lee, New York, November 9, 1819, for bale of cotton, candles, raisins, tea, rum, etc.

 

Folder 12: Harry Worcester Smith, bust of a man, D H

            .571     blank piece of paper    

           

 

Folder 13: G. Stafford 1801 with a shield [England]

            .573     Account of William Milnor, Guager [sic, i.e. gager] at Port of Philadelphia, for second quarter, 1806.  Includes names of ships, ports of origins or destinations, and cargoes, in all cases either wines or spirits.

 

Folder 14: T in a cartouche

            .574     Letter to unknown person from Joshua Hall, Sandwich, asking for money due him, October 8, 1784.

           

Folder 15: T & C;  T & C with a design (probably a plow) [Truman & Cruchshank, Pennsylvania]

            .575     Testimony at Gwynedd Monthly Meeting, Penn., for Friend John Jones, deceased, December 30, 1774, in 87th year of his age.

            .576     Land deed, to Tench Francis from James McIrvine [or McSwine], for land in Northumberland County, May 10, 1785.  [printed form; printed by Joseph Crukshank]

 

Folder 16: T & J L with a shield [Thomas and John Longstreth]

            .577     Mortgage, to Mary Trimble of the Northern Liberties, Philadelphia, from James Trimble, scrivener of Lancaster, Penn., March 1, 1807, cancelled May 24, 1816; for house and lot in Philadelphia.   [printed form]

            .578     Bond and warrant, to Joseph Crukshank and Isaac W. Morris, trustees for Harvey Elliot, from David Hilles, Philadelphia, October 1, 1811; with notes of payments of interest, and note of transfer dated Sept. 4, 1843.  [printed form]

 

Folder 17: T G & Co  [Thomas Gilpin & Co.]

            .579     Bond of Adam Blass and Joseph Mayer to Enoch Eppert, administrator of Andrew Eppert deceased, August 1806, Rockingham County, [Virginia?  New Hampshire?]

 

Folder 18: T L with a plow  [Thomas Longstreth]

            .580     Land deed, to Jacob Stout, farmer, from Mary Stout, widow, both of Kent County, Delaware, September 14, 1797, for land in Little Creek Hundred.

            .581     Settlement in Orphan's Court, Burlington, Benjamin Butcher, Caleb Lippincott, executors [of unnamed person], May 16, 1797.

            .582     Recipe for making currant wine, no place, no date.

           

Folder 19: T M & Co.  [Thomas Meeter(?) & Co., Newark, Delaware]

            .583     Bill to Josiah Blakley from J.M. Pintard, New York, May 10, 1790; for tumblers in various sizes, and wine glasses.

 

Folder 20: T M W (in a monogram)

            .584     wrapper, Sherriff Burgins, Aug. 1, 1803

           

 

Folder 21: Taylor

            .585     Land deed, to Benjamin Joslyn, New Braintree, Worcester County, from William Vans, Salem, Essex County, Massachusetts, August 25, 1789; for land in Hampshire County.  [printed form]

           

Folder 22: Gather [supposed to be the watermark of C Taylor of England]

            .586     Notes and receipts of Thomas Parkinson, Sr.; also a pencil drawing of a basket of fruits and flowers; no date, no place.

           

Folder 23: Third River

            .587     Receipted bill, to C. Williams from Robert Wardell, New York, June 30, 1825; for wick and fabric.

 

Folder 24: Truman & Co.

            .588     Bill for cheese, cider, and brandy to Hamilton & Hood from Emlen & Howell, 1818; no place.

           

Folder 25:  Turkey Mills above a shield surrounded by stars [Carew, U.S.]

            .589     Bill and note to Z.(?) Barnum from St. G. W.(?) Teackle(? or McTeackle?), attorney for L.S. Stone, Baltimore, February 13, 1864.

 

Folder 26:  P. Ulrich and fleur de lis

            .590a-b            Copy of administration account of Sarah Huttonstone, administrator of estate of William Huttonstone, yeoman of Berks County, Penn., October 30, 1787.

            .591     Land deed, to William Engel from George Breininger, yeoman of Berks County, March 4, 1768; then assigned to John Kleinguine, May 26, 1792.

            .592     Copy, dated December 19, 1788, of will of Jonathan Bavington, yeoman of Oxford Township, Philadelphia County, July 1, 1786.  [see also .447]

 

Folder 27: U.S. Army under a design of tents, cannon, and flags

            .593     Bill to C. & D.R. Williams from Lee Dater & Miller, New York, July 6, 1838; for rice, etc.

            .594     Letter to C. & D.R. Williams from Lee Dater & Miller, New York, July 21, 1838.

           

Folder 28: United States of America Department of State and a shield

            .595     U. S. passport for Thomas B. Peck, age 28, May 11, 1871.  Signed by Hamilton          Fish.  [printed form]

            .596     U. S. passport for Samuel H. Davis, age 64, his family, maid, and a teacher, issued in Paris, France, January 9, 1886; signed by Robert M. McLane. [printed form]

            .597a   U. S. passport for Maturn M. Ballou, age 71, April 1, 1891.  Stamped with signature of James G. Blaine.  [printed form]

 

Folder 29: Valentine & Co.

            .597b   Receipted bill, to C. & D.R. Williams from Lee Dater & Miller, New York, June 23, 1837; for molasses, coffee, raisins, etc.

           

Folder 30: Varenna S under a shield

            .598     John Dire, prisoner delivered into custody of Egbert Bogasdey(?), New York state, November 16, 1818.

            .599     Receipted bill from Ashton & Co., New York, April 25, 1820, for printed fabric; name of customer unknown.

 

Folder 31: J. Fluers Vierwand with a shield [Dutch]

            .600     Land deed, to John Johnston, merchant of New York City, from Thomas Kearney, merchant of Monmouth County, New Jersey, May 1742., for land in Monmouth County.

           

Folder 32:  W & C V

            .601     Merchandise (sugar) shipped by Robert Lenox on the schooner Minerva, whereof Bird is master, for Philadelphia, February 1804.  [Sugar originally from Surinam.]

 

Folder 33: W H  [William Haga or Hagey]

            .602     Arbitration award for dispute between John Urbaugh and wife Justina(?) and the wife of Mr. Shapler of one part, and Yost Fishbaugh of the other part, Heidelberg Township, Berks County, Penn., September 15, 1791.

 

Folder 34: W I  [William Idler, Reading, Pennsylvania]

            .603     Petition for citizenship by James Bogle, native of Ireland, addressed to Court of Common Pleas, Lancaster County, Pennsylvania, August 18, 1813.  [printed form]

           

Folder 35: W L with an eagle

            .604     Account and settlement of the estate of Catherine Roeder, widow of Michael Roeder, Upper Hanover Township, Montgomery County, Pennsylvania, April 12, 1809.

           

Folder 36: W R with a crowned shield bearing a fleur de lis

            .605a-b            Land deed, to Ralph Hill from James Hosloy, Billerica, Middlesex County, Massachusetts Bay, May 8, 1710.

           

Folder 37:  W R with a crowned shield bearing a post horn

            .606     Power of attorney; John Peter Weygand appointed Peter Ulrich of Philadelphia to be attorney for Conrad Bohn and wife and Adam Fieberling and wife, May 24, 1796.

             

Folder 38: W T

            .607     Copy of will of Alexander Chambers, December 21, 1796; codicil, May 18, 1797, Trenton, New Jersey; mentions sons Alexander, John, David, James (deceased), and daughters Margaret Snydeker(?) and Rose Wright (Mrs. John Wright).

             

Folder 39: W Y & Co.  [W. Young & Co., Delaware]

            .608     License for coastal shipping, Aaron Peterson of Cape May County, New Jersey, master of the schooner Lucyan of Port Elizabeth, district of port of Bridgetown, January 27, 1807.  [printed form]

            .609     Bill to the mayor, aldermen & citizens of Philadelphia, from John Dorsey, for rent of houses on west and east sides of the Schuylkill, March 31, 1811.

 

Folder 40: head of George Washington, with a quotation from him, “Commemorating the 100th anniversary of the Kellogg & Bulkley Co. …, manufactured by the Sinclair Co., Holyoke, Mass., made by Collins Manufacturing Co. …” (shadow watermark)

            .610     large blank piece of paper

 

Folder 41: partial watermarks [watermark description follows description of each item]

            .612     Power of attorney, Joshua Hall, yeoman of Sandwich, Barnstable County, names Nath. [illegible] as his attorney, Sept. 16, 1789.  [printed form]

                        Watermark: part of a shield

            .613     Letter to James Backus [or Barkus], merchant now at New York, from Rufus Backus [or Barkus], Norwich, August 6, 1791.

                        Watermark: some sort of a design

            .614     Copy of letter to the commissioners of Luzerne County, from Godfrey Gebles, President of the Corporation of the German Reformed Congregation, Philadelphia, March 7, 1807; about land in Luzerne County.

                        Watermark: part of a name and 1796(?)

            .615     Note to "Brother Joshua" from Joseph Hall, Sandwich, July 6, 1795.

                        Watermark: part of a design or shield

            .616     Bill to town of Dana, Massachusetts from Joseph Cannon, for boarding school teacher, Miss Susanah [cut out]non [surname probably Cannon],  February 23, 1804.

                        Watermark: partial letters, possibly C B

            .617     Receipted bill from Samuel Norsworth, New York, November 19, 1815; for silk; customer’s name unknown.

                        Watermark: partial name, Ribas, under a shield

            .618     Receipted bill, to George McGue(?) from Hackett & Rueke(?), Baltimore, November 16, 1816.

                        Watermark: part of a design

            .619     Bill to town of Dana, Massachusetts from John Town, Jr., for boarding schoolmasters Francis Jennings and Jonathan F. Sears, February 12, 1818.

                        Watermark: part of a shield with an eagle

            .620     Bill to town of Dana from Jonathan and Jacob Parkhurst for boarding Robert Emmons, April 7, 1818.

                        Watermark: part of a shield with an eagle

            .621     Bill to town of Dana from John Town, Jr., for schoolmaster Francis Jennings, May 4, 1818.

                        Watermark: part of a shield with an eagle

            .622     Receipted bill, to C. Williams from James Skelding, New York, November 13, 1819, for salmon.

                        Watermark: part of a shield with a fleur de lis

            .623     Notes and figures of miscellaneous accounts, with these names: S. Keith, Wm. Cowing, S. L. Cowing, and Saml. H. Lothrop, 1822-1823

                        watermark: part of a name ending in Man

            .624     Receipted bill for buckram and robes from Barker Jagger & Co., New York, May 6, 1828; customer name unknown.

                        Watermark: partial, three lines ending Ague, LLS, 25

            .625     Deposit slip, Bank of Auburn, deposited by E. Williams, December 12, 1829.  [printed form]

                        Watermark: partial, unable to make out anything

            .626     Land deed, to Ezra B. Stevens from Alanson Knapp of Danbury, Fairfield County, Connecticut, May 1, 1834.  [printed form]

                        watermark: partial letters: H(?) & M

            .627a-b            Statement of the fees for certificates to accompany distilled spirits and commission on disbursements and receipts as agent of the Marine Hospital, quarter ending December 31, 1837, Collector's Office, port of Philadelphia.

                        Watermark: partial, ending in Son, Phila.

            .628     Bill to Mr. Parkason, from S. & C. (illegible), March 29, 1796; for fabric, buttons, twist.

                        Watermark: part of a design

            .629     Summons to appear in court for Joel Doolittle of Wallingfor, Lyman Todd, Obed Tuttle, and Joseph Turner of North Haven, regarding case of Thomas Todd vs. Job Blakeley, April 1804, New Haven County, Connecticut.

                        Watermark: part of a shield

            .630     Miscellaneous notes about land location, west Branch of Wyaloosing or Wyalusing Creek (sometimes called the Sinking Branch)

                        Watermark: part of a design

            .631     Receipts and notes of Benjamin Parkinson, 1790

                        watermark: illegible letters

            .632     Part of a miscellaneous account or bill for tea and spices, no date, but prices are in pounds

                        watermark: part of a design

            .633     blank piece of paper

                        watermark: part of a shield

            .634     Pen and ink sketch of a machine (perhaps a still or a water heater), T. Claxton, September 26, 1820 (old style), St. Petersburg

                        watermark: part of a design

 

folder 42: shadow watermarks

            .635     long blank piece of paper

watermark: the ship Queen Mary, “Outstanding events 1936, The Sailing of the Queen Mary, the meeting of the pulp & paper mill superintendents, Grand Rapids, Mich.  (shadow watermark)

            .636     very large blank piece of paper

watermark: duck hunters in marsh with ducks flying, set within a frame, made by Jos. J. Plank & Co., Appleton, Wis. (shadow watermark)

 

folder 43: no watermarks

            .637     Letter to unknown person from J.A. Cavett, no place but probably Penn., October 8, 1792. Endorsed: answered to Peter snider, on order for John Persel(?), Jr.

            .638a-b            Draught of land surveyed for Alexander Jameson, Salem Township, Luzerne County, Pennsylvania, August 20, 1802.  [part of page missing; printed form, with map]

            .639     miscellaneous notes about Mr. Dorsey, 1806-1810      

            .640     Writing exercise: "Beauty/and wit will die/Learning/will vanish away but/Virtue/will remain forever", written by Lucy Ware, Wrentham, 1806.  [see also .60 and .162]

            .642     Letter to George H. Gilbert Manufacturing Company from Beach & Co., Hartford, January 18, 1869.  About sample color cards.

            .643     Letter to George H. Gilbert Manufacturing Company from Beach & Co., Hartford, January 27, 1869.  About order.

            .644     Letter to George H. Gilbert Manufacturing Company from Beach & Co., Hartford, February 1, 1869.  About order.

            .645     Letter to Joseph Reed from George A. Baker, treasurer of the corporation, regarding Mr. Dorsey, (probably written in Philadelphia), July 4, 1811.

            .646     Letter to George A. Baker from John Dorsey, November 27, 1810.

            .647     Letter to George A. Baker from John Dorsey, November 28, 1810.

            .648     Letter to Joseph Reed from John Dorsey, December 18, 1810.

            .649     Letter to Randal Hutchinson from James Henderson, July 15, 1814; regarding suit of Mayor &c of Philadelphia v. John Dorsey.

            .650     Executors of Mark Wilcox in account with John Torrey, 1832-1835

            .651     Infant School Society of Manayunk in account with (torn off), 1832.  Includes purchases of scripture cards, teachers manuals, coal, salaries, a numerical frame and map, scrub brush, etc.

            .652     Mortgage, to John Hare Powell from Daniel Perry; receipt for recording fees paid, April 5, 1833, no place.

            .653     Letter to the Select and Common Councils of Philadelphia from John Dorsey regarding the Councils' resolutions, 1810

            .654     Possibly a list of tenants in buildings leased to John Dorsey by the above Councils on the west and east sides of the Schuylkill, 1810

            .655     wrapper for treasurer’s deeds, Hope & Co. land  [see .20]

            .656a-b            Part of a letter from B. Martin(?),  July 21, [17]85, Greenway Court.

            .657     Land of Mark Willcox's executors, Berlin Township, Wayne County, 1842

            .658     Part of a letter, from Philadelphia, n.d.

            .659     Part of an account for food items, n.d.

            .660     miscellaneous paper, probably from an account book, 1782

            .661     blank piece of paper

 

Folder 44: Weston’s Linen Record 1883

            .663     Summons and complaint in mortgage foreclosure, District Court, Richland County, Dakota Territory; Serena D. Clark vs. Le Baron Yerxa, Joseph S. Huntington, Fred E. Pelton, and William H. White, May 14, 1886.  [printed form; printed by The Argus, Fargo, Dakota]

 

Folder 45: J Whatman 1871; J Whatman Turkey Mill  [other Whatman papers: .664-.669, in Box 8]

            .670     Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, January 17, 1874.

            .671     Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, July 21, 1874

            .672     Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, July 16, 1874.

            .673     Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, July 22, 1874.

            .674     Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, July 24, 1874.

            .675     Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, July 31, 1874.

 

Folder 46: T. Wickwar 179[illegible]  [English]

            .676     Bill from Charles McKnight to R.(?) B. James, for brandy and whiskey, August 27, 1799.

 

Folder 47:  Willcoxs Parchment Envelope Philada. [embossed]

            .677     envelope, labeled Collen [i.e. cotton?] factory lease with G. W. [illegible]

            .678     envelope, labeled Mark Willcox papers relative to Sharples property

           

Folder 48: partial only, reading: & Willa  [probably for Lathrop & Willard]

            .679     Bill to unknown person from O. Cobb, 1826

             

Folder 49: JM Willcox Philada; Willcox

            .680     Account of H. B. Curtis with Atwood, Dunlevy & Co., New York, November 18, 1854.

            .681     Account, James M. Willcox & Co., February 1, 1844-1854.

            .682     miscellaneous names and figures about interest, n.d.

            .683     Letter to James M. Willcox from John Torrey, both of Philadelphia, June 12, [18]45.

 

Folder 50: Windsor Mills         

            .684     Letter to George H. Gilbert & Co. from [illegible, but identified in endorsement as Thompson’s nephew,] New York, April 27, 1866.

           

Folder 51: W. Young [Delaware]

            .685     Accounts, to Frederick Shull, Inspector, from Peter Muhlenburg, Collector for Philadelphia.  Names ships.

 

Folder 52: Z C  [Zenas Crane, Dalton, Massachusetts]

             .686    Receipted bill to Cyrus Williams from Weekes & Cheesman, New York, November 20, 1830, for crockery (vases, tea cups, bowls, chamber pots, etc.)

            .687     Receipted bill to D. Whittemore from Folger Lamb & Co., New York April 13, 1832; for variety of goods, including spoons, watches, knobs, nails, etc.

 

Folder 53: & Zoonen

            .688     Letter to Mr. McCrea from L. H..Bennett, informing McCrea that William had been at market that morning and had not had time to perfect his lesson.

 

 

Box 6: embossed papers, not watermarked [not in alphabetical order]

 

Folder 1: Carew; Congress Carew Co., with picture of U.S. Capitol

            .689a   Letter to J.D. Butler from T.H. Fisler, Philadelphia, January 27, 1863; about an autograph of Baron Steuben.

            .689b-c            notes about case of Bowen(?) vs. City of Philadelphia, July 1867

            .689d   Legal paper, Reynolds & McKay, March 1877

 

Folder 2: Quaker City Mills Wm. Mann

            .690a   Letter to John M. Read from R.H. Strong, n.d., about Judge Strong’s travel schedule.

            .690b   Letter to John M. Read from Daniel Agnew, February 22, 1867; about legal opinions.

 

Folder 3: Congress Mt. Holly Paper Co.; Mt. H P Co., under a bust of George Washington; Mt. Holly Paper Co., within a shield

            .691a-b            Letter to F.W.(?) Hughes from James E. Neall(?), Dahlonega, Georgia, February 6, 1878, about a mill and ore

            .691c   Requisitions to the Quartermaster, Co. I, 13th Regiment, Col. S.(?) A. Rowley, Camp Scott, [York, Penn.,] May 5, 1861, signed by W. C. Galligher, captain; for coats, trousers, drawers, socks, overcoats, blankets, canteens, etc.  [see also .717c]

            .691d   Letter to John M. Read from Samuel Shock(?) of Columbia National Bank, Columbia, Lancaster County, Pennsylvania, October 1, 1868; about a job for George Washington Harris.

            .691e   Note to Mr. Grasse from Marshall Brown regarding a sideboard, hat rack, and door; mentions basket of fruit for top of sideboard to be made by Mr. Toman(?),  n.d., no place.

            .691f    Letter to John M. Read, Philadelphia, from Daniel Agnew, October 8, 1868.

           

 

Folder 4:  O & H within a rectangle; O & H within a rectangle, letters in gothic script; O & H under a ship

            .692a   Legal notes, background information for Brown vs. Dysinger(?), n.d., probably 1850s

            .692b   Letter to William S. Price from Alex Gwin, Superintendent of Highways, Southwark, Philadelphia County, Penn., October 16, 1852

            .692c   Letter to F.W. Hughes from S.A. Mackey, Lock Haven, August 31, 1854.

            .692d-e            Receipts, John McFarland and Swatara Railroad Co., July 1856.

                        Embossed: one paper embossed: O & H in a rectangle; the other paper embossed with figure holding a shield, but letters or words are illegible

            .692f    Letter to Joseph H. Siddall & Sons from John Nagle, Jr., Chestnut Hill, September 5, 1856.

            .692g   Letter from [illegible] to I. W. [illegible], January 5, [18]59

            .692h   Letter to Joseph [illegible] from David Campbell, Grand Master of Odd Fellows, Newark, New Jersey, December 26, 1856.  [printed letterhead]

            .692i    Letter to John M. Read from Louis Redner, April 10, 1862; legal matters.

            .692j    Order No. 39, written by [illegible but identified as Van Rensalaer], Alton, Illinois, May 13, 1862, about escorting prisoners of war

            .692k   Letter from [illegible] Biddle(?) to [illegible] Redstone(?), September 12, 1862.

           

Folder 5: Jessup & Brothers

            .693a   Letter transferring church membership for Elizabeth Stookey from Cannon Street Baptist Church to Leamans(?) Bethel Church, May 1845, no place.

            .693b   Note to Joseph Randall from B. Gerhard, September 12, [year illegible].

           

Folder 6: P & S Superfine; P & S

            .694a-b            Notes on fertilizers such as nitrate of potash, lime, and phosphates, and plowing.

            .694c   Note to William D. Lewis, Collector, Philadelphia from W. B. Norris, Union Place Hotel, New York, November 2, 1850.

            .694d   Account of H. P. Newcomb with Mills & Co., 1850.

            .694e   Letter to William D. Lewis from William H. Hughes of Southwark, February 23, 1852.

            .694f    Note to William Donaldson from C.W. Scales(?), Williamsport, October 15, [18]53.

            .694g   Letter to William Williamson from A.L. Russell, Secretary’s Office, Harrisburg, May 14, 1850.

 

Folder 7: George King, York, Pa., with a bird

            .695     Notes on a court case Krick vs. Hoffman and Bertolett.

             

Folder 8: Whiting Co., within a decorative oval

            .696     Letter to Judge Hughes from Elliot Davis, Thomasville, North Carolina, June 28, 1882(?).

 

Folder 9: G C R & Co., with a bird

            .697     Letter to F. W. Hughes from J. Hoffman of Reading, December 21, 1859.

           

Folder 10: Congress, and picture of U. S. Capitol; Congress Mill, with a rose

            .698a-d            Agreement of the [illegible] and Schuylkill Haven Railroad with James Dundas and William Richardson, February 20, 1855.

            .698e   Letter to F. W. and J. Hughes from Emerick & Hopkins, Philadelphia, November 2, 1860.

            .698f    Letter to Messr. Siddall from Thomas Clymer of Trenton, New Jersey, June 17, 1870.

            .698g   Letter to Messr. Siddall from Thomas Clymer of Trenton, New Jersey, July 9, 1871.

            .698h   Letter to Messrs. Siddall from Thomas Clymer of Trenton, New Jersey, October 10, 1871.

            .698i    Letter to Richardson & Janney from W.S. Ripett(?), Pittsburgh, September 29, 1879.

           

Folder 11: Parsons Co. Holyoke

            .699     Letter to F. W. Hughes, Pottsville, Penn., from David [illegible], West Chester, April 3, 1857.  

           

Folder 12:  D. Carson & Son, Dalton, with a flower

            .700     Letter to F. E. Spinner of Mohawk, New York, from Elias Root, Albany, November 29, 1843.

 

Folder 13: Owen & Hurlbut; Owen & Hurlbut, So. Lee, Mass.

            .701a   Agreement between Mrs. M. A. B. Smith and Ernest Emelius Dressler, to sell land, Penn Township, Philadelphia County, April 23, 1850.

            .701b   Letter to William Donaldson from W.W. Thomas, Pine Grove, October 10, 1854.

            .701c   Balance of account, to J. S. Silver from F. W. Hughes, ca. 1855.

            .701d-h            Copy of will and settlement of estate of John H. Bunting, March 2, 1854, Darby township, Delaware County, Pennsylvania.  Names wife Rebecca S. Bunting, nephews and nieces.

            .701i    Land deed, to George Elliot, sculptor, from George (merchant) and Charlotte McFadden, all of Philadelphia, for property on Masters Street, n.d.

            .701j    Article of agreement between Edwin Price and Joseph Loeb, for lease of a storeroom, wherein Price cannot sell clothing or hats, April 6, 1860.

            .701k   Municipal claim filed by Siddall, attested to by S. Gratz, concerning a lien on land on Frankford Road, Philadelphia, August 13, 1861.

            [see also .701-l-o in Box 8]

 

Folder 14: Croton, inside a frame

            .702     Letter to F. W. Hughes from Thomas A. Walton of Philadelphia, April 10, 1872, about a boiler for a boat.

 

Folder 15: Hamilton, within a rectangle

            .703     Letter, to his uncle from Jno. H. Deevers(?), Thomasville, no state, October 28, 1882; about a mine.

 

Folder 16: Irving Mills, with a garter and flower; Congress Irving Mills, with U. S. Capitol

            .704a   Letter from a friend (Evie?) to a friend, May 27, 1863, West Liberty, no state.

            .704b   Statement of shipments from Point Landing, no state, September-October 1865; gives names and locations of companies, and numbers of barrels (either containing oil or empty).

            .704c   Account sheet, “Statement of Charges following Oil; for October 1865.”

 

Folder 17: Carsons Congress, with statue of seated woman

            .705a   Letter to Frank Hughs (or Hughes) from E. Van De Bogert of Schenectady, September 7, 1853; about money owed to van de Bogert by Hughes’ friend Deweese.

            .705b   Lettter to a Grand Master from William A. Berry of Hebron, New Hampshire, December 13, 1856; members of Promise Lodge have decided to unite with the one in Bristol.

 

Folder 18: Southworth Superfine; Southworth Mfg. Co.; Southworth Co.; Southworth Co., with a bird; Southworth Co., W. Springfield, with a log cabin

            .706a   Land deed concerning land owned by Philip H. Horn, Philadelphia, 1856.

            .706b   Agreement between John Brady, farmer of Montgomery County, and Robert Carson, manufacturer in Kensington, concerning land and house in Kensington, May 8, 1845.

            .706c   Promissory note to Jacob Lindenmuth from Daniel Zimmerman, April 29, 1851.

            .706d   Receipted bill from John F. Geary, for tuition for Miss Dutihl, Philadelphia, January 30, 1854

            .706e   Letter to G.L.L. Davis from Davis Richardson, Rocky Fountain, March 18, 1854; about an upcoming visit.

            .706f    Letter to F. W. Hughes from Shulz(?) Person(?) & [illegible], Philadelphia, November 16, 1861.

            .706g   Poem, "Charity," copied by L. Berniand(?), Philadelphia, February 22, 1865.

            .706h   Letter to William D. Lewis from J. K. Mitchell n.d.; asking for a job for B. C. Cooper, a good Whig.

            .706i    Pencil drawing of “D.Boon” [Daniel Boone].

            [see also .706j-n in Box 8]

           

Folder 19: Congress Holyoke Paper Co., with U. S. Capitol; Holyoke Co., with steam train; Holyoke Co., within an oval

            .707a   Letter to F.W. Hughes of Pottsville from Henry C. Davis, Boston, October 31, 1860(?); about coal property.

            .707b   Letter to unknown person from F. W. Hughes, Pottsville, August 23, 1859; about agreements and accounts.

            .707c   Letter to Norman Brigham, M.D., from Charles Gurley of Pulaski, Oswego County, New York, February 7, 1862; various business matters.

            .707d   Letter to Charles Brigham, Mansfield, Connecticut from cousin Carrie C. Royce, Chicago, December 7, 1862; assorted news.

            .707e   Letter from N. Collin(?) Hughes of Raleigh, to his brother Francis, May 20, 1869.

 

Folder 20: Island City, within a rectangle

            .708a   Letter to F.W. Hughes from W.A.H. Schreiben [or Schreiber], Southern Mining and Colonization Bureau, Thomasville, North Carolina, October 30, 1882; about timber and minerals on land in Jackson County.

            .708b   Letter to F.W. Hughes from W.A.H. Schreiben, Thomasville, North Carolina, December 5, 1882.  About work on Gold Valley Mine and nonpayment of men.

 

Folder 21: W W & Co.

            .709a-b            List of liens against Wm. Donaldson, ca. 1850-51.

            .709c   Letter to F.W. Hughes from J. Hoffman of Reading, April 2, 1860.

 

Folder 22: Horsford & Ketcham, 57 & 59 William Street, New York

            .710     Letter to F.W. Hughes from Asa Packer [or Parker], Mauch Chunk, November 21, 1862.

 

Folder 23: G & Co., within a shield

             .711a  Agreement between Arthur G. Thomas and John Wetherill concerning land in Philadelphia, January 1854.

            .711b   miscellaneous figuring of width, depth, and other measurements

 

Folder 24: Greylock

            .712     Letter to Francis Macdonald from unknown person, Pottsville, August 6, 1861; about court case of Tyler & Co. v. Attwood

 

Folder 25: Home, under U. S. Capitol; Home, within an oval

            .713a   Receipted payments on a lien on property of Isaac E. Bliem, Philadelphia, July 1869, includes a revenue stamp

            .713b   Letter to J.E. Siddall from B. Hammatt, Philadelphia, January 3, 1871.

 

Folder 26: Codorus Mills, on a banner held by an eagle

            .714     “Estimate for carpenter work and materials” on buildings at 706 and 708 Townsend St. and for a fence between the properties, n.d., n.p.  [just specifications, not an estimate]

 

Folder 27: Passumpsic, within a garter

            .715     Receipted legal bill, to F.W. Hughes from James Boylan, July 16, 1869

           

Folder 28:  P & P within a decorative oval

            .716a   Receipt, Daniel Lacy received from Francis W. Hughes, New York, July 26, 1869(?)

            .716b   Letter to Robert McPherson from Henry Webster, Baltimore, July 2, 1872.

 

Folder 29: Platner & Porter Congress, with a picture of the U. S. Capitol; Platner & Porter within a cartouche

            .717a   Letter to Francis Hughes from brother T. J. Hughes, Everglades, March 16, 1861; about timber.  [see also .718]

            .717b   Order to move the 2d Brigade, sent to Brig. Gen. Wynkoop from T.(?) .J. Porter, A.A.G. to Major General Patterson, Hagerstown, June 17, 1861.  [letterhead stationery: Headquarters, Department of Pennsylvania]

            .717c   Requisition for clothing for 1st, 2d, 3d, 12th, 13th, and 16th Regiments of Pennsylvania volunteers at Camp Scott, York, Penn. n.d., ca.1861  [see also .691c]

            .717d-f             Notes on court case, 1865.

 

Folder 30: picture of standing Indian within a cartouche

            .718     "List of articles found at the Everglades, Liberty Co., Georgia, when I took possession," signed T. J. Hughes, no date.  [see also .717a]

 

Folder 31: Crystal Lake Mills, with a picture of the U.S. Capitol

            .719     Letter to F.W. Hughes from F.M. Imbodin, office of H. B. Neall & Co., Fairmount Gold Mining Co., Dahlonega, Georgia, February 6, 1878.  [printed letterhead stationery]

 

Folder 32: Jay and Dean, with a picture

            .720     Land deed, to Bernhard Massa, hostler of Philadelphia, from Henry Foertsch, boot and shoemaker of Philadelphia, assignee in trust of the estate of Tobias Kroener, a tailor, 1856; land in Northern Liberties.  [see also .847]

 

Folder 33: Carson Bros. & Co., within a cartouche

            .721a-b            Land deeds, involving Anthony (a cordwainer) and Maria Null, John (real estate agent) and Hannah Packer, Leonard (tobacconist) and Helena Sergeant Soby in New Jersey, Eliza Packer of Philadelphia, and others, Philadelphia, 1859.

 

Folder 34: B. Lawrence Extra, within a cartouche; Lawrence Extra Superfine

            .722a   Letter to Mollie, from her sister Marie, Cincinnati, November 18, 1857; family news and sympathy in an unhappy love affair; letter paper is embossed with the monogram M P M

            .722b   Letter to Mollie from "Sister [Marie] Ride", Cincinnati, January 11, 1858; mentions Christmas presents and calls on New Year’s Day.

            .722c-e                        Letter to Mollie from sister Marie, Cincinnati, March 14, 1858; family news, enjoying a spring day.

            .722f    Letter to sister Em from Eva(?), “home again,” July 21, 1863; father’s death

            .722g   Letter to sister Mollie from brother Eb, Cincinnati, April 11, 1858; is writing on behalf of his wife Marie, who has a headache.

            [see also folders 36, 74, 75]

 

Folder 35: Ames, Springfield;  D & J Ames, Springfield;  D & J Ames, Springfield, with a star; D & J Ames, Springfield, with a flower

            .723a-c                        Court document to Judge Samuel Douglas, Jefferson County, Florida; no date but after 1840.

            .723d   Letter to Francis Vinton, Providence, Rhode Island, from his mother, East Killingly, Conn., September 23, 1837.

            .723e   Proposal and estimate for building a house on Pine, near Fifth [Philadelphia?], for Mr. Gill from Joseph E. Manuel [or Joseph Emanuel], April 17, 1838 (includes some specifications and costs)

            .723f    Letter to Richard Ashhurst & Sons, Philadelphia, from William Fontaine, Fluvanna, Virginia, (postmarked Columbia), May 1, 1843.

            .723g   Letter to Hon. Erastus Corning of Albany, from [partially torn] Masten, Penn Yan, March 14, 1845.

            .723h   Bank check, Bank of Chester County, pay to Zachariah Williams, signed by Brinton Jones, October 20, 1849.

            .723i    Account of J. Tayloe Washington with Thomas S.(?) Hunter, 1852-55, probably for medical visits

            .723j    Notes, probably about a court case, n.d.

 

Folder 36: L Brs.

            .724     Letter to his sister from Eb, Cincinnati, July 18, 1854; about visits.  [see also folders 34, 74, 75]

 

Folder 37: Walsh, Newburgh, N.Y.

            .725     Letter to Peter Walker, Philadelphia, from Nathan Hoss of Caddo Parish, Louisiana, March 17, 1855; about selling land.

 

Folder 38: Goodwins; Goodwin, Hartford

            .726a   Notes about expenses at Baltimore, 1841; also a receipt.

            .726b   Receipted bill, received from Mrs. Donaldson, involving a court case, Schuylkill County, July 14, 1848.

            .726c   Statement of coal shipped, to Edward Parry from George Payne, both of Pottsville, June 1, 1840.

            .726d   Letter to Eli Price from General R.(?) Patterson, July 5, 1853; about why he did not ride Price’s horse.

 

Folder 39: G & L

            .727a   Note to Mr. Siddall from C. J. Wister, Germantown, August 31, 1868; mentions Mrs. Starr.

            .727b   N. Brigham in account with S.O. Vinton, 1860-1862, for seed, paper, flour, tools, tea, fabric, etc.

 

Folder 40: West End Co., with a figure in a landscape

            .728     Account balance of C.F. Brigham, April 12, 1865.

           

Folder 41: John Butler, Hartford, with a bird

            .729a   Letter to W.D. Lewis from R[illegible], March 14, 1837(?)

            .729b   Letter to Chas.(?) Dutilh from John Wales, Boston(?), November 19, 1849.

            .729c   Note concerning deposit received in a Bank United States, Pittsburgh, deposited by H. Woods, December 7, 1838.  [printed form]

 

Folder 42: Hubbards, Norwich

            .730     Letter to Hon. S.(?) T. Armstrong, Rev. J. R.(?) Waterbury(?), and Henry Hill, from Rev. J.H. Linsley, Greenwich, Connecticut, July 3, 1848; about attending a meeting.

            .731     Release, to John Gill to pay Isaac and William Budd $1,000, signed by Reuben Oliver, Philadelphia, July 3, 1840.

            .732     Incomplete letter to Richard Ashhurst & Sons, from unknown person in New York, April 20, 1847.

            .732a   Letter to Christopher Lockes(?) from William F. Draw, Pottsville, February 15, 1844.

 

Folder 43:  H & L, So. Hadley Falls

            .733     Letter to G. D. Broekmoole of Evansville, Indiana, from unknown person in Louisville, written in Dutch(?), 23 Mei, no year

 

Folder 44: P S & Co.

            .734     Letter to Commodore Jno. B. Nicolson, U.S. Navy, Washington, D.C., from C. Morris, Boston Navy Yard, October 24, 1844; inquiring if Nicolson’s steward Domingo is free to serve another position.

            .734a   Letter to Gov. P.D. Vroom, Trenton, from John Plumer(?), New York, December 23, 1845; asking for promised letter to Postmaster General.

 

Folder 45: T B

            .735     Letter to Gov. Vroom, from S.A. Allen, Salem, [New Jersey.], November 15, 1850; about securing testimony from witnesses.

            .735a   Receipted bill for buying land, R.R. Dorsey, other names: I. S. Truman and Joseph Lesley, Philadelphia, October 1849.

            .735b   Letter to Charles & B. Chincourt(?) from Bigelow More(?) & Tibbets, January 2, 1850.

 

Folder 46: Huntington, with a picture of the U.S. Capitol

            .736     Letter, from Thos.(?) Webster, to William L. DuBois(?), September 23, no year; about damages done by Highland Coal Company; mentions Mr. Ashhurst.

 

Folder 47: Glasgow Co., on a shield

            .737     Part of a testimony or notes in court case about mining, no date

           

Folder 48: May & Dean, in a cartouche

            .738     Letter to William from R. Fisher, March 24, 1852; about cigars

 

Folder 49: A P Co., Superfine

            .740     Letter to Linus Reeser(?) from A.F. Boas of Reading, March 29, 1864.

           

Folder 50: Stationers Hall, with a sheaf of wheat

            .741     Letter to R. Ashhurst & Sons from Browne Robb & Co., Philadelphia, December 4, 1839

            .741a   Letter to R. Ashhurst & Sons from Browne Robb & Co., Philadelphia, February 28, 1840.

            .741b   Letter to R. Ashhurst & Sons from Browne Robb & Co., Philadelphia, March 14, 1840.

 

Folder 51: D & W

            .742     blank piece of paper

           

Folder 52:  L & S

            .743     Letter to W.D. Lewis, collector, from Charles Hallowell, Philadelphia, June 9, 1852; about not filling a vacancy.

 

Folder 53: Platner & Smith

            .745     Invoice and letter to Richard Ashhurst & Sons, Philadelphia, from Hopkins & Parsons of Huntsville, Alabama, November 18, 1839.

 

Folder 54: L & Co.

            .746     Notes on court case, E.S. Whalen & Co. vs. David Chillas, no date

            .746a   Letter to Th.(?) A. Russel from St. Clair & Diamond, Pottsville, May 1, 1852.

 

Folder 55: a rose

            .747     Account of William H. B. Newcomb with New York & Erie Railroad, signed Thomas McLean, June 1850.

 

Folder 56: Valley Forge Mills Superfine, with a cannon

            .748     Letter to Mr. Reeser from Reuben Scheidy, guardian of B.(?) F. Kepner, Lehigh County, Pennsylvania, July 8, 1862.

 

Folder 57: soldier on horseback slaying a dragon

            .749     Authorization to A. Sawyer from D.E. Bedell of Dundee, Yates County, New York, to sign Bedell's name for an interest in oil well in Pennsylvania, October 30, 1860.

 

Folder 58: G I (?)

            .750     Letter to Emma Griggs from Lena(?), Hillside, December 21, 1863.  [see also .752]

 

Folder 59: Kant Mills, with soldier on horseback slaying a dragon

            .751     Receipts for cartridges received from Brigadier General Wynkoop by Capt. Leasure(?) for Capt. Denny and Capt. Tomlinson, Camp Scott, [York, Penn.,] May 24, 1861.

 

Folder 60: Brown & Hale’s Congress

            .752     Letter to Emma from sister Lena(?), Boston, November 22, 1864. [see also .750]

 

Folder 61: Bath, with a crown; Bath; Bath Superfine London

             .753    Dinner invitation to Mr. William D. Lewis, Locust St., from Mr. Vanderkemp, October 30, no year

            .753a   Letter to Joseph N. Siddall, Jr., from Isaac Norris, Walnut St., February 2, 1882.

            .753b   Letter to Thomas Dunlap from C.I. Ingersoll, May 5, 1827.

            .753c   Receipt, William Donaldson paid William Newell, Pottsville, May 9, 1856, for railroad company coal.

 

Folder 62: Bradley & [illegible]

            .754     Court statement, James C. Robinson and William Oliver vs. Erastus Corning and James Homer, after 1837; mentions C. Masten.

 

Folder 63:  L P & G

            .755     Letter to George Read, Malaga, from John M. Read, Philadelphia, February 24, 1846.

 

Folder 64: Laflin Bros.

            .756     Letter to unknown person from J.R. Thomson(?), Princeton(?), May 22, 1852.

 

Folder 65: First Class, above an eagle and shield

            .757     Letter to John M. Read, Philadelphia, from David Agnew, Beaver, October 14, 1868.

           

Folder 66:  C S under a coat of arms

            .758     Letter to Judge John M. Read from George(?) W. Woodward, May 29, 1869.

 

Folder 67: a sailing ship

            .759     Letter to F.W. Hughes from A.P. Spinney, Ashland, July 28, 1874.

           

Folder 68: profile of a man [Benjamin Franklin?]

            .760     Description of part of Jones property, Spring Garden, Philadelphia County.

            .760a   Bill of sale, George Lichtenberger sold to William Schnee, New Harmony, October 13, 1842.

           

Folder 69: Congress Carltons(? word partially obscured)

            .761     Deed, to Henry Mooney and others from John Kessler, trustee of John Kessler, Jr., 1863.

           

Folder 70: a bugle or trumpet

            .762     Note to Mr. Siddall from Elizabeth C. Engard, Philadelphia, February 22, 1891.

 

Folder 71: fist holding lightning bolts

            .763     Note to J.H. Siddall & Son, from C.A. Hartleben, D.D.S., Washington, D.C., February 6, 1891.

 

Folder 72: greyhound

            .764     Letter to J.H. Siddall & Son from William B. Clymer, Wellsboro, December 13, 1865.

           

Folder 73: P

            .765     Letter to Judge John Read from Maria B. Pumpelly, Albany, New York, family news, September 20, 1869.

 

Folder 74: Satinée Vergée

            .766     Letter to Mollie from Maria in Cincinnati, December 16, 1860, with the initials M P M embossed; mentions upcoming Christmas season and dark cloud hanging over the land  [see also folders 34, 36, 75]

           

Folder 75: shield with several illegible letters

            .767     Letter to Mollie from Maria in Walnut Hills, [Cincinnati,] June 13, 1858.  [see also folders 34, 36, 74]

 

Folder 76: W

            .768     Promissory note, to Richard Ewalt and Richard Silver, administrators of Hill Wilson's estate from Thomas and Joshua Peirson, October 21, 1824.  [printed form]

 

Folder 77: Marsh Boston

            .769     Letter to C.F. Brigham from Barstow & Palmer, Norwich, Connecticut, November 29, 1861.

           

Folder 78: E & T Mfg. Co.

            .770     Letters to brother from C. Brigham, Mansfield; to sister Augusta from Mary; and from mother to son, June 1860 (all on one piece of paper); endorsed: Mother Carlos Scharz to C.F.B.

 

 

 

Box 7: papers with watermarks or embossed marks; and papers without any marks

 

Folder 1: G [watermark]

            .771     Norman Brigham's deed from Mary Dunham, Mansfield County, Connecticut, December 26, 1836.  [printed form; printed by Goodwin & Co.]

 

Folder 2: Balto [watermark]

            .772     Account due to Richard Green from the New Bank Estate [names workers]

                        [see also Col. 69]

 

Folder 3: State(?) Mills(?) [embossed]

            .773     Copies of Hamilton & Cole account with H.W. Braden; and H. W. Braden in account with James Hamilton & Son, Florida, 1836-1838

 

Folder 4: flattened decorative oval  [embossed]

            .774     Letter to Mess. Siddall from Thomas Clymer, Trenton, New Jersey, August 19, 1870.

 

Folder 5: London(?) [embossed]

            .775     Letter to Charles Graff from Francis Schipper, Philadelphia, October 21, 1844.

 

Folder 6: a decorative rectangle  [embossed]

            .776     Letter to H.B. Newcomb from Bates(?) & Barnes(?), New York, January 3, 1851.

 

Folder 7:  crests  [embossed]

            .777     Letter to William D. Lewis from James Pringle, Philadelphia, October 6, 1852.

            .777a   Letter to Richard Ashhurst & Sons, Philadelphia, from P.D. Foster, Keokuk, Iowa, February 23, 1861.

           

Folder 8: a building, probably U.S. Capitol  [embossed]

            .778     Letter to F.G. Farquhar of Pottsville, Pennsylvania, from F. X. Cannon of Summit Hill, Pennsylvania, March 26, 1888.

 

Folder 9: miscellaneous watermarks: W [partial] and part of a fleur de lis (.779); part of a shield (.780); a monogram within a circle (.781a-b)

            .779     pages 49-72 from The History of Gil Blas, edition unknown;

            .780     receipts of Enoch Burgin, Sheriff of Cumberland County, 1802-1803;

            .781a-b            Letter from Valentine Morris, to unknown person, October 1, 1783

 

Folder 10: unmarked

            .782     "Das Lied," sections from a book in German.

            .783     unidentified notes from Mansfield, Conn.

            .784     Letter from Alexander Wilcocks, attorney, regarding court case of Andrew Clow and David Cay vs. Alexander Donnel and Robert Burton, November 26, 1793.

            .785     Bill to Richard Ashurst for R. I. Ross(?) Co. from Longstreth & Brother, Philadelphia, February 21, 1856. [printed billhead, but trimmed; printed by Wagner & McGenigans(?) Lith. Press, Philadelphia; del. by J. P. White]

            .786a-b            Invoices to Andrew Clow from Roe & Kershaw, Manchester, [England,] January 1790.

            .787     Notes on court case, John Hunter, Jr. vs. Dewalt Keefer, November 18, 1815.

            .788     Norman Brigham's deed from Jacob Dunham, Mansfield, Connecticut, April 28, 1832.  [printed form; printed by Goodwin & Co.]

            .789a-b            Part of "A Century After," includes two engravings of Devil’s Pool in Cresheim Creek, [Philadelphia area,] no date

            .790     Page from "Picturesque America" showing scenes along the Wissahickon Creek, Philadelphia, no date.

            .791     Receipted bill, to Jacob Graff from N. & D. Sellers,      Philadelphia, April 16, 1788.

            .792     Petition of Willcox Phillips and Rebecca Phillips Stevens concerning a street built across their land, Philadelphia, April 18, 179l; Hilary Baker, clerk; embossed with seal of Court of Quarter Sessions, Philadelphia County.

            .793     Company orders for Joseph Bailey from Jeremiah Blake, Wrentham(?), June(?) 14, 1833, including a list of men

            .794     Soldier's bounty land claims on behalf of John K. Thatcher, son of Nathaniel Thatcher (who fought in the War of 1812), Warren County, New Jersey, 1854.  [printed form, on behalf of F. E. Hassler, attorney, Washington, D.C.]

            .795     Company orders for James R. Rapilge(?), by order of Capt. W. T. Lawrence, New York, December 28, 1812.

            .796     Bond, Adam Fisher and Anthony Hefner, Berks County, to Jacob Boyer, George Boyer, and Thomas Peacock, May 27, 1822.  [printed form]

 

Folder 11: unmarked, or illegible marks, or unidentified marks

            .797     Notes on court case, Jonah Lewis.

            .798     Notes on land belonging to James Huntington and A. Sawyer of Orange, Schuyler County, New York, August 17, 1859.            [illegible embossed mark]

            .799     Miscellaneous notations on part of court notes, Joseph Read vs. Joseph Butterworth and Francis Pickett, New Jersey, July 1821.

            .800     Notes on court case, Robert Gue vs. Patrick P. Hagan, May 22, 1840.

            .801     note to [illegible] Eyre(?) from J.(?) Hoyt(?)  [paper has illegible embossed mark]

            .802     Letter to Caldwell K. Biddle of Philadelphia from Clara F. Meade, Washington, D.C., July 20, no year  [illegible embossed mark]

            .803     Letter to Mr. Siddall from C. Wister, Jr., Germantown, August 18, 1868.  [illegible embossed mark]

            .804     Note to Siddall & Son from Charles Wister, Jr., Germantown, August 24, 1868.  [illegible embossed mark]

            .805     Note to Siddall & Son from James Weir(?), Philadelphia, October 21, 1865  [illegible embossed mark]

            .806     Letter to J.H. Siddall & Son from C. Allan Kirk & Co., Frankford, July 3, 1860. [illegible embossed mark]

            .807     Account of James Masten with F.L. & E.W. Olds, 1845; for fabric, lamps, ink, etc.  [Embossed mark: illegible, Bennington(?), with a bird]

            .808     Letter to H. B. Newcomb from Samuel Gage of Benton Centre, February 10, 1851.  [illegible embossed mark]

            .809     Note to Siddall & Sons from John Bullitt of Philadelphia, March 27, 1868.  [illegible embossed mark]

            .810     Account balance of William Arwine with H.B. Newcomb, June 10, 1851.  [illegible embossed mark]

            .811     Notes on court case, Murphy vs. Parker, ca. 1848.  [illegible embossed mark]

            .812     part of a letter from mother, no date

            .813     Part of a letter "to an absent child E--," from unknown person, Windsor, December 14, 1856.

            .814     Notes on land sold to Curtis Lewis and mortgage transactions, no date

            .815a-d            Notes and a letter about a court case, John Feger and his wife Mary Magdalena vs. David Bright, 1822-1825.

            .816     Letter to unknown person from T. Drummond, Galena, Illinois, October 6, 1842.

                        Embossed: steamboat within an oval

            .817     Note to Richardson Watson & Co. from William D. Lewis of Custom House, Philadelphia, 1851.

                        Embossed: includes a crown

            .818     Notes on court case, John Coller vs. Jacob Davis and others, April 16, 1823.

            .819a-c                        Notes on court case, Christina Meyer vs. Daniel Wommelsdorff and others, 1823-1824.

            .820     Account of Capt. Daniel Moulton with unknown person, for leather and tanning, 1789-94.

            .821     Letter to Mr. Donaldson of Danville, Pennsylvania, from James Russell(?), Bank of Penn Township, Philadelphia, January 14, 1850.

                        Embossed: A within a decorative oval

            .822     Bill for paving Wood Street from 3d to 4th , 1818; with list of property owners

            .823     Part of court case involving estate of which Joseph Grew was executor.

            .825     Part of agreement, Daniel Moulton and Jonathan Moulton, July 7, 1812.

            .826     Letter to Henry Van Reid, Reading, Pennsylvania, from his        brother, Bill, San Francisco, November 17, 1852; all about attempts to send Philip Ball and Dennis Bruin(?) away from San Francisco.

            .827     Indenture of Jacob Grand, Peter Fick, and others, Berks County, to Adam Rahn, executor of the will of Jacob Rahn, March 22, 1825.

            .828     Receipted bill, signed by Alexander Cook, December 19, 1795, to the Duch [sic] Presbyterian Meeting House.

            .829     Articles of agreement between Jedaiah [sic] Irish and Hazelton Coal Co., Samuel Moore, president, December 15, 1836.

            .830     miscellaneous part of something, possibly a diary, written in German,

            .831     Account, October 5, 1796-1799; on back is part of a another document, dated 1800

            .832     Title page, Votes and Proceedings of the Senate of the State of Maryland, November 1806; printed by Frederick Green.

            .833     wrapper for mortgage of Eli Sanford to Charles Clark, June 1832.

            .834     Stock certificate in name of William Klepper for one share in the Schiller Building and Savings Association, Reading, Pennsylvania, August 25, 1869.  [printed form, printed by Rosehthal]

            .835     License for Henry W. Smith, lawyer, Reading, Pennsylvania, October 21, 1862; signed by Diller Luther, collector for Pennsylvania.  [printed form]

            .836     Election of Jacob Werstler as school director for Colebrookdale, Berks County, March 19, 1847.   [printed form]

            .837     Land survey of Jacob Glasser, Maxatawney [Berks County, Pennsylvania], with names of other land owners.

            .839     Note to John Lod, Lancaster, from Thomas Nixon, Bedford, January 4, 1809.

            .840     part of a poem, from an album

            .841     Cover endorsed Petition of Valuation.

            .842     Norman Brigham's deed from Jasper Gilbert, Coventry, Connecticut, April 28, 1832.  [printed form]

            .846     wrapper for notes of court case, The State vs. Isaac Stewart, Burlington County; charged with manslaughter, November term, 1831

            .847     Settlement between Henry Foertsch, assignee of Tobias Kroener and Bernhard Massa, Philadelphia, April 15, 1856; executed by J. H. Siddall & Sons, conveyancers. [see also .720]

            .849     Letter to E. Augustus Russell, merchant of Petersburg, Virginia, from Brownell & Taylor of Providence, Rhode Island, October 19, 1821; don’t send potatoes.

            .850     Receipt for payment made by C.B. Newcomb, to C.G. Wilson, September 7, 1850.  [embossed: name illegible but design includes an eagle]

            .851     Letter to W.D. Lewis, Collector, from Charles B. Barrett, August 31, 1852; about his attempts to pay off all his debts from his job as customs inspector.  [illegible embossed mark]

           

Folder 12:

            .856-.957         papers without watermarks or embossed marks, mostly flyleaves from books; a few have names, dates, or other notes written on them, includes:

                        .881     Sara Hess(?) in Libanon [sic, Lebanon] County, 1814;

                        .901     notes in Latin abut Demosthenes and Cicero;

                        .919     Jeremiah Mengle stamped on page three times

 

 

Box 8: legal size documents

 

Folder 1: coat of arms - Britannia, 1811

            .133     Statement of Messrs. Baker & Co. with Jabez Baldwin, 1811-1813, no place.

 

Folder 2: crowned shield with a post horn  [see also .182-.189]

            .190-191          Account sheets for James Humphreys, Joseph Estabrook, William Bigelow of Athol, Amasa Lincoln, Calvin Peabody of Athol, Alvan Bassett, Jr., Aaron Gardiner, Beriah Ruggles of Royalston, Miss Sukey Stone of Petersham, and the Rev. Hervey Wilbor of Wendell, with unknown person, probably Worcester County, Mass., no date.  [see also .383, another page from same book]

 

Folder 3: Hartford, with a bell

            .323     Account book (partial), for sundries and medical procedures, kept by unknown person, 1781-82, no place [but possibly Massachusetts]

 

Folder 4: I L G  [John Lumgren]

            .364-372          blank pieces of paper, removed from an account book

 

Folder 5: I V  [see also .380-.382]

            .383     Page from an account book, no date, but customers were from Boyalston, Phillipston, Orange, New Salem, and Athol  [another page from the same account book as .190-.191]

            .384     blank piece of paper

 

Folder 6: J L C

            .401     Accounts of an unknown person, probably written in German, prices are in pounds 

 

Folder 7: L V G, with a design and the words Pro Patria

            .446     blank sheet of paper

 

Folder 8: P B  [P. Bechtel]

            .519     mostly blank piece of paper, but with some notes dated 1822, probably written in German 

            .520     blank piece of paper

           

Folder 9: Potts, with a design and the words Peace and Unity  [Stacy Potts, Trenton, New Jersey]

            544      Printed work, Acts of the Eighth General Assembly of the State of New-Jersey, ca. 1783.

 

Folder 10: A Stace 1797, with arms of Strasburg  [English]

            .572     Account sheet with various names, 1806-1807, kept by unknown person, unknown place.

 

Folder 11: unwatermarked  [see also folder 17]

            .641     Account book, terms of agreement, possibly the results of a vendue sale, written in German, August 1806, prices in pounds.

            .662     blank piece of paper

 

Folder 12: J Whatman, with a shield  [see other Whatman papers, .670-.675]

            .664     Land deed, to George Bond, attorney, from Linus King, merchant, New York City, November 18, 1783.  [open with care: document is large and is torn along fold line]

            .665     Lease to mortgage, to Robert Robinson, merchant, from George Bond, attorney, New York City, November 30, 1784.

            .666     Land deed, mortgage, to Robert Robinson from George Bond and wife Eleanor, New York City, December 1, 1784

            .667     Land deed, to Linus King from George Bond and wife, New York City, November 20, 1783; registration of mortgage, March 3, 1785, New York City.

            .668     Reconciliation of account, Peter Muhlenburg, Collector, to Charles Fleming, William Thackard, and John Henderson, Measurers, Philadelphia, first quarter 1806.

            .669     Mortgage, to John Elliot  and others of Philadelphia, from David Hilles, farmer, Oxford Township, Philadelphia County, October 1, 1811.  [printed form]

 

Folder 13: embossed: Owen & Hurlbut, So. Lee, Mass.  [see also .701a-k]

            .701-l   miscellaneous notes, page 2 only

            .701m  Letter to O. Bond from unknown person in Penn Yan, March 25, 1850.

            .701n   Letter to Thomas Taylor of Philadelphia from D. Williamson of Wilkes Barre, Penn., November 25, 1844

            .701o   notes on Krick vs. Hoffman and Bertolett

           

Folder 14: embossed: Southworth Co., W. Springfield, with a design; Southworth Co., with a bird; Southworth Co. [see also .706a-i]

            .706j    Depositions in court case between Thomas Stout, complainant, and William Matthews, George Smith, et al., defendants, no place, 1830.

            .706k   Court notes on cases, DeLong vs. Ludwig Kneedler & Co. and James vs. James, November 14, 1853.

            .706-l   Papers having to do with the will of William Rogers, addressed to William Rennington, Captain General and Commander in Chief of all Militia in New Jersey.

            .706m  Release of Mary Bemesdesfer(?), administrator of John Bemesdesfer to John Bomberger, guardian of John Bemesdesfer, 1854.

            .706n   Petition of appeal, New Jersey State Court, between Francis S. Hedden & Richard Leaycraft, 1845.

           

Folder 15: embossed: Olean Congress

            .739     Court case, Commonwealth of Pennsylvania vs. the Minersville Water Co., Dauphin County, August 1880

 

Folder 16: embossed: Capitol of Pennsylvania, published by Hickok & Cantine, Harrisburg, Pa., with a picture of the Pennsylvania Capitol

            .744     Map of two tracts of land granted to James Kinnear, October 25, 1790, this copy of map was made on December 3, 1845

 

Folder 17: unmarked or embossed mark illegible [see also folder 11]

            .824     Mathematical exercises in figuring out amount of land in a survey.

            .838     Notes on court case, Peter Smith for the use of Jacob Johnson vs. railroad company, November 1840.

            .843     Petition, John Ennis vs. Sarah [Summers] Ennis, John Summers, and William Summers, no place, after 1817.

            .844     notes on court case

            .845     Indenture between Thomas Campbell of Philadelphia of the one part, and Henry Toland and John Gill, Jr., of Philadelphia, and Robert Gill of New York City of the other, October 12, 1826.

            .848     Land deed, to Thomas Moran from Daniel Fitler, Sheriff of        Philadelphia; property on 4th Street, which once belonged to Patrick Campbell, 1840

            .852a-d            notes from court case? No place, after 1805.

            .853     court case, Daniel and Christopher [both surnames illegible] vs. Robert Rille(?), December 11, 1844, Gloucester Circuit, [New Jersey?]

            .854     Bill of damages to house and lot of Daniel Knittle, no date, Port Carbon(?)

 

Folder 18: no watermark

.855     Portfolio cover with inscription: Miers Fisher to J. Nancarrow, purchased from John Nancarrow by R. E. Ho[illegible], Pottstown, 25th March 1800; note with cover says that Fisher was uncle to James and Thomas Gilpin, who had a paper mill

 

 

The following items are missing, or the numbers were not used:

 

.304     [missing]

            watermark: Gilmour Brothers

 

.356     [missing]

            watermark: Hurlbut

 

.379     [missing]

            Watermark: I V

 

.385     [missing]              

            watermark: Ilmour Brothers [see also Gilmour Brothers]

 

.387-388          [missing]

 

.489     [missing]

            watermark: O & H  [Owen & Hurlbut]

 

.611     [missing]

 



Partial name index to Col. 68

Note: names have not been checked for accuracy of spelling.

 

Abbot, Samuel  .38

Abbott, E. & S.  .349

Adams, Nathan  .287

Adams, Robert, & Co.  .82

Ainsworth, Walter  .7

Alexander, William .572

Allison, A.  .572

American Whig Society (Princeton University)  .449

Appleton, Joseph  .57

Appleton, William .57

Arnold, Samuel  .425

Ashton & Co.  .599

Ashton, Samuel  .47b

Atwood, Dunlevy & Co.  .680

Avery, Thatcher  .434

 

Babb, Sudannah  .42

Bachus, James  .613

Baker & Co.  (Messr)  .133

Baker, George .474, .475, .646, .647, .653

Baldwin, Eleazer .140

Baldwin, Jabez  .133

Baldwin, Jesse  .539, .540

Baldwin, John  .63

Ballou, M. M.  .597

Banks, Nehemiah  .274

Barker Jagger & Co.  .624

Barker, J. N. (Customs Collector)  .211

Barker, James N.  .18, .22, .23a-b, .24 .375, .376

Barry, Rachel  .478

Barstler, Charles  .572

Bartholomew, Edward  .97

Bartles, Andrew  .13, .131

Bartles, Joseph  .13

Bavington, Jonathan .447, .557, .592

Beach  .32a-b, .642-.644

Beach, Nathan  .33a-b

Beckman & Johnson  .462

Bennet, John .32a, .33a-b

Beidler, Conrad  .414

Berks County [Penn.] .524

Biddle, Charles  .10

Biddle, William .194

Billings, William .125

Blackman, Eleazer  .306

Blackmer, Willard  .467

Blakely, Jesse .341

Blakley, Josiah  .583

Blass, Adam  .579

Bobst, Peter  .32a

Bogle, James  .603

Bolenuis & Co., A. W.  .326

Bond, George  .193, .314, .381, .443, .664-.667

Boston, Mfg. Co.  .348

Boyd, John  .51

Boyd, William .117

Boylston, R.  .38

Bradley, Benjamin .522

Bradley, Gersham .167, .267

Bradley, Joseph  .521

Bradley, Nathan .522

Bradshaw, Moses  . 178

Brannan, Matthew .324

Breininger, George  .591

Brewer, Daniel C.  .7

Brewer, Henry  .7

Brown, David  .159

Brown, Ebenezer  .159

Brown, John .318, .432

Brown, John A., & Co.   .554

Browne, Robert  .192

Bruner, Andrew .406

Brunsen, Leavitt L.  .527

Brush and Nelson  .87

Brush, Abner  .151

Bulkeley, Jonathan .178

Bulkley, Samuel  .290

Burgess, William .70

Burnap, John and Jacob  .99

Burnham, G.  .490

Burr, Joseph  .135

Burr, Nathan .146

Burr, Sam et al  .144a

Burrows, Lemuel  .92

Bushnell, G.  .337

Butcher, Benajah .581

Butler, Zebulon  .614

Byington, H.  .439, .511

Byington, Lulu  .7

 

Canby, Caleb  .578

Cannon, Joseph  .615

Cary, Wm. H., & Co.  .345, .569

Case, Chancy .461

Case, Franklin .353

Casey, Matthew .609

Cavenaugh, Timothy  .26

Cavett, J. A.  .637

Chambers, Alexander  .607

Chapin, Charles W.  .518

Chapin, Onang  .7

Chapman, Benjamin .289

Chapman, Isaac A.  .32a

Chapman, William (Rev.)   .542

Chester County [Penn.]  .532

Choat, Francis  .114

Clark, Benjamin .295

Clark, Serena D.  .663

Clark, Simeon .152

Cleland, Samuel  .298

Clow, A.  .784, .786a-b

Cobb & Co.  .679

Cobb, Shezebiah  .163

Cooke, Anthony, & Co.  .501, .502

Cooper, Peter  .415

Coryelle, Lewis S.  .34

Cortright, Abraham .33a-b

Coulston, George W.  .14

Cowe, E.  .62

Crawford, Daniel  .318

Crocker, Ezekiel  .177

Crowell & Co.  .344

Crukshank, Joseph  .578

Curtis, Elias  .7

Curtis, H. B.  .680

Curtis, Lar  .302

Cushman & Falconers  .68

Customs Collector (Phila.)  .211-.216, .221  

Cutts, Thomas  .424

 

Dager, Jacob  .541, .543

Dager, Peter  .262, .541

Dallett, John .19

Dalson, Johannes  .471

Dankel, Jacob  .360

David, Jacob  .555

Davis & Furber  .106, .229, .231, .232

Davis, Lemuel H.  .596

Dexter & Tarr .535

Deming, John C.  .493

Dire, John .598

Dodge, Wm., & Sons  .302

Doolittle, Joel  .629

Dorrance, Benjamin .306

Dorsey .466, .639, .645, .649

Dorsey, John  .89, .100, .183, .258, .309, .310, .402, .403, .474-.476; .609, .646-.648, .650, .653, .683

Doubleday, Joseph .155

Drum, Charles  .362

Dunavan, William .51

Dunbar, Joel  .453

Dunton, George .128

Duryea, John T.  .240

Dutilh, Chas.(?)  .729b

Dutilh, Stephen  .243

Dwight, Thomas  .58

Dyer, Jesse  .306

Dyer, Thomas  .407

 

Eckert, John .602

Edmonds, Samuel  .127

Elliott, Harvey .578

Elliot, John .396, .669

Ellis, William .466

Ely & Parsons  .6

Emlin & Howell  .588

Enew [or Eneu], George  .448

Engel, William .591

Eppert, Andrew .579

Estabrook, Joseph  .190

 

Fairchild, William .109-.112, .195-.197, .321, .331

Faulkner Kimball & Co.  .514-.517

Fell, Jesse  .305, .461, .463

Fellows & Worm .46

Ferrell, Timothy  .440, .441

Fish, Hamilton  .595

Fisher, Michael  .304

Flahaven, Roger  .26

Fleming .668

Fobes, Abner  .150

Fobes, Mary  .62, .150

Folger, Lamb & Co.  .687

Forbes, J., & Son .129

Francis, Tench  .576

Freeman, Samuel  .580

Fridge & Morris  .572

Frost, Elisha  .453

 

Galloud, Clarissa A.  .85

Garrett, Elizabeth  .36

Gartley, John .561

Gazette of the United States  .204

George ( Sloop under command of Burrows)  .92

German Reformed Congregation .547-.552, .614

Gerry Philip  .373

Gibbs, Benjamin .592

Gilbert, Andrew .272

Gilbert, G. H.  .105-.107, .433, .442, .514-.517, .530, .642-.644, .670,  .673, .675, .684

Gilbert, Joseph  .181

Gilbert, Lewis U.  .670-.675

Gilmeyer, Francis  .572

Girard Bank of Philadelphia  .83, .84

Girard, Stephen .309, .310

Goodenough, Benjamin .273

Goodrich, Charles W.  .234

Gorham, Lockweed  .271

Gotts, John  .526

Gould, Isaac  .34

Gould, John  .141, .380

Gould, Robert  .380

Gould, Stephen .34

Graff, Barbara  .292

Graff, David   .292

Graham, Eleanor  .169

Gray, Wm.  .614

Green, James  .47

Greenland, Samuel  .41

Griffins, Hannah  .580

Griffith, John   .123

Griffith, Nath.  .123

Griswold, I & N  .336

Gruble,  James     .538

Gwynedd Monthly Meeting     .575

 

Hackett & Rueke     .618

Hains, Geo.     .32a

Haley, Morris G.  .322

Hall & Co.  .242

Hall, Elisha  .283, .284

Hall, John .557, .615

Hall, Joshua  .140-.143, .277, .291, .293, .434, .574, .612

Hall, Joseph  .615

Hamilton, Emma A.  .478

Hamilton, Mary Ann  .478

Hamilton, William .319

Hancock & Thomas  .396

Hancock, J. and J. S.  .391

Hanna, William  .532

Harrington & Co. (C. A.)  .105, .223-.225

Harris, Jonathan  .288

Harrison Boiler Works  .442

Harrison, Hall  .572

Harrison, John .245, .459

Harrison, John, & Sons  .537, .554

Harrison, Thomas  .432

Hart, Roger, Peter, Job, Amar .44

Hascall, Joseph  . 141

Hastings, Josiah  .218-.220, .536

Hayes, Solomon  .532

Hazlehurst, Isaac  .538

Hearich, Henry  .149

Hemphill, J.  .430

Henderson, Andrew .88

Henshaw, Mary  .314, .381, .443

Herrick & Post  .44

Herrick, E. & J.  .377

Heydrick, Abraham .249

High, William .414, .431

Hildebiddel, Martin .164

Hill, Ralph  .526, .605

Hilles, David  - see Hillis

Hillis, David  .396b, .578, .669

            [also spelled Hilles]

Hilton, Abraham .350

Hobart, Robert E.  .320

Hodgson, Thomas  .265

Holbrook, Edward, M. D.  .209

Hood, Hamilton J.  .588

Hoopes, Abner  .21

Hoopes, Caleb I.  .21

Hope & Co.  .17, .20

Hopkins  .154

Hopkins & King  .185, .433

Hopkins, William .125

Hopkinson, Oliver  .556

Hosloy, James  .605

How & Co.  .335

How, Silvanus  .165, .173  [see also Howe]

Howe, E.  .196

Howe, Phinehas  .150

Howe, Sylvanus  .59, .120 [see also How]

Hudson Tow Boat Company  .506, .510, .564

Huling, Marcus  .252

Hull W., & Son .3

Humphreys, James  .190

Hunt, Curtis  .7

Hunter, N. V. R.  .304

Hunter, William .404

Huntington & Adams  .330

Huntington, F. A.  .330, .338, .339

Huntington, F. W.  .69, .338, .339

Huntington, Mary Ann  .438

Hutter, Charles L.  .406

Hutton & Brown  .206

Huttonstone, William .590

Hyatt & Van Hoeson .237-.239

Hyatt, J.  .49

 

Indenig, Win. Stephen .90

Ingersoll, R. J.  .210

Ingland, (of Lloyd and Ingland)  .4

 

James  .676

Jameson, Alexander  .409, .638

Jameson, Joseph  .305

Jamison .32a-b

Jamison, Alex S.  .1

Jamison, Alexander  .33a-b, .35

Jay, Benjamin  .309

Jennings, Francis  .619, .621

Johnson, Nathaniel  .467, .469

Johnston, John  .600

Jones & Williams  .130

Jones, James  .346

Jones, John A.  .386

Jones, Norris  .363

Joslyn, Benjamin  .585

Joyce, David  .119

 

Kearney, Thomas  .600

Keim, George  .308

Keith, Cary M.  .86, .328

Keith, Joseph  .59

Keith, Sylvanus  .209, .386

Kentfield, Salmon .118

Ketchum, Justus  .562

Kinderhook .200

King, Isaac  .7

King, Linus  .193, .664, .667

Kleingeny, Johannes  .116

Knapp, Alanson .626

Knight, James  .469

 

Lathrop & Co.  .107

Lathrop & Sexton  .8

La Tourrette, James  .494

Lauback, Adam .299

Lawrence, John .533

Leavit & Lees  .570

Lee Dater & Miller  .329, .488, .503, .504, .507, .593, ,594, .597

Lee, Powell, & Co.  .321

Lehigh County, Pennsylvania  .406, .415

Leidy, (of Thomas & Leidy)  .14

Lenox, Robert  .601

Levan, William .421

Lewis Brown & Co.  .15

Lewis, Curtis  .431

Lindsay, Robert   .169

Lindsay, Samuel  .169

Lippincott, Caleb  .581

Litle, John .145

Little & Co.  .94

Little Schuylkill Navigation, Railroad and Coal Company  .421

Lloyd & Inglad  .4

Loder, Benjamin .569

Lohrens, William .406

Lord & Lee  .45, .422

Lord & Pierson .331

Lort, Isaac  .561

Low, Caleb  .114

Lowber, Edward  .417

Lukens, John .10

Luzerne County, Pennsylvania  .182, .184, .205, .409, .427, .452, .461, .463, .547, .614

Lynch, Patt  .35, .305

Lyon, Henry  .351, .477

 

Mahoney, Francis  .461

Manning & Richmond  .202

Mannings, James  .126, .266

Marshall, Charles  .26

Marshall, Christopher  .26

Martin, B.  .382

McClinahams & Moore  .466

McCurdy & Co.  .327

McCurdy & Aldrich  .333

McGrew, Alexander  .558

McGrew, John .117, .410, .411

Mclrvine, James  .576

McKim, William D.  .572

McLane, Robert M.  .596

McMeens, Elizabeth .316

McMullin, James  .385

McKnight, Charles  .676

Meyers, Jacob  .579

Mendenhall, Thos.  .145

Mengel, Henry  .264

Merick, Royal  .7

Mifflin County [Penn.] .534

Mifflin, Thomas  .547

Milling, Rich  .20

Milnor, Wm..573

Minnesota Territory  .396

Mitchell, John .11, .410

Mitchell, William .404

Mittun, George  .32a

Monmouth County, New Jersey  .600

Moody, Thomas H.  .81

Moon, Charles  .217

Moore, William .7

Morgan, David  .429

Morris, Isaac W.  .578

Morris, Israel  .567

Morris, Rob  .20

Morris, Shadrack .302

Morris, Thos. W.  .36

Morse Denny & Co.  .186-.189, .670-.675

Morse, Walter .7

Morton, Nath.  .143

Muhlenburg, Peter .668, .685

Mullany & Crofts  .5

Murray, Joseph D.  .34

Murry, John  .144

 

Needham, John .526   

Netherlands Open Air Museum  .513

Nevins, James  .120

New Jersey General Assembly  .544

Newton, Lemuel  .163

Newton, Simeon .104

Nichols, Ebenezer  .168

Nicholson, Joseph Hopper  .563

Nicholson, Lindzey  .578

Nicolle & Shepard  .53

Noble, Lavina .425

Noble, Margerett  .425

Northampton County, Pennsylvania  .407, .429

Norsworth, Samuel  .617

Nuss, Catherine  .40

Nye, Nathaniel  .142

 

Obitz, Theobald  .115

Okely, Jdhn .134

Onderdonk, Benj. Tredwell  .542

Otis Company  .72-.76, .352, .418-.420

Osborn, Alexander  .555

Owen & Hurlbut  .393, .479, .483, .484, .492

Owen & Richards  .456

Owen, C. M.  .392-.395

 

Paddock & Co.  .110-.112

Paine, Benjamin .151

Pardee & Dwight  .195

Parkhurst  .620

Parkinson, Benjamin .631

Parkinson, Thomas  .586

Parks Wright & Co.  .72-.76, .351, .352, .418, .419

Parry, Daniel  .16, .17, .34  [see also Perry]

Parsons  (of Ely & Parsons)  .6

Parsons, Denison .7

Patent Office (U.S.)  .210

Patten, Nathl.  .527

Patton, Robert  .95

Payne, Benjamin .122

Peacock, Ralph  .54

Pearson, John .532

Pearson, Thomas  .398

Peck, Thomas B.  .595

Pepoon & Whitney.  .325

Perry, Daniel  (See also Parry)  .652

Peterson, Aaron .608

Pettibone, Oliver  .306

Peyster, Jacob  .471

Philadelphia, Germantown and Norristown Railroad Company  .378

Philadelphia Insurance Company  .407

Pintard  .583

Platt, Obediah  .44a, .135, .146, .166-.168, .174, .181, .267-.272, .274, .285-.287, .290, .521-.523, .566

Plumb, C. H.  .392

Plumb, H. W., & Reed  .108, .109

Plumb, Henry L.  .389-.393

Polsel, Peter .50

Pomeroy & Goodel  .358

Pomeroy & Sergeants  .208

Pomeroy & Weld  .342

Pomeroy, G. W.  .528

Post & Herrick .44

Post, Abner  .7

Post, J. A, & W. B.  .197

Post, Joel & Jotham .468

Posts & Main .529

Potter, William W.  .63

Powel, John Hare  .16, .17, .180, .652

Preston, William .306, .322, .349, .408, .427, .464

Preston, William P.  .556

Protestant Episcopal Society of Young Men for the Distribution of Religious Tracts  .542

Purcell, Edward  .405

 

Randolph, Rich  .180

Reder, John .373

Reed & Lee  .78-.80

Reed, Joseph  .645, .648

Renninger, Conrad   .263

Reynold, David  .176, .283

Richards, John  .250

Richardson, Andrew .526

Richmond, F.  .102

Rickett, Edward  .222

Ridchards – see Richards

Riggs, Romulous  .572

Riley, Isaac, & Co.  .56

Rissdinau, Charles  .204

Robenson, J.  .627

Roberts, Algernon S.   .459

Roberts, Edward  .349

Roberts, Jonathan .25

Robinson, Robert  .665, .666

Roeder & Wyant  .299, .300, .360

Roeder, Catherine .604

Roeder, John .40, .361

Roeder, Michael  .40

Rudisill, Michael  .301

Ruggles, Joseph .59

Rush, E. M.  .553

Russell, Jonathan .59

 

Sanborn & Jones  .530

Sanford, W. W.  .531

Santee, Margaret  .33a-b

Saxton, John .533

Sayles, Willard .162

Scull, Edw.  .134

Seaman, Son & Co.  .545

Sears, Jonathan F.  .619

Sexton, (of Lathrop & Sexton) .8

Shafer, N.  .203

Shaffer, Abraham .414

Shaffer, John .602

Shalcross [or Shallcross], John .199

Sharp, Lydia  .91

Shearer, Daniel  .58

Shell, Michael .361, .373

Shepherd, Joseph  .427

Shull, Frederick .685

Simons, Elijah  .1, .2, .182, .184

Singletory, Ebenezer .170

Skeen, Reuben .50

Skelding, James  .622

Skidmore & Wilkins  .451

Skinner, Benjamin .156

Skul, Rufus R.  .496

Slate & Brown .419

Smith & Jenkins  .359, .482

Smith, Cephas  .81

Smith, Henry  .301

Smith, Josiah .64

Smith, Phinehas  .315

Smith, Richard .148, .170

Smith, Timothy, Son & Smith  .413

Smith, W. R., & Co.  .357

Smith, William Moore  .319

Smithers, George . 10

Southmay, John  .132

Spencer, John .537

Stabler, Frederick .115

Staples, John J.   .233

Stearns, Josiah  .536

Stearnes, Thos.  .61

Steel, John .309

Stephens, Forward  .91, .122, .137, .151, .280

Steuart, James  .316

Stevens, Ezra  .137, .626

Stewart, Alex. T., & Co.  .500

Steward, Thomas  .18, .25

Stillman, Benjamin .104

Stone, I. S.  .589

Stout, Jacob  .580

Stout, Mary  .580

Street, David   .113

Street, William H.  .113

Strepers, Ann   .435

Strepers, Dennis  .436

Strong, Caleb  .60

Stub, Orrin .7

Suly, John .32a

Swanzy, William .534

Sylvanus Keith & Co.  .41

 

Tamplin, Thomas  .160, 161

Tappan & Co.  .332

Tarr, David  .535

Taylor, Benjamin .19

Taylor, John .10

Taylor, Joseph .572

Thomas & Leidy . 14

Thomas, Jonathan Bavington .592

Thomas, Samuel  .308

Thompson, William .90

Tiffiny, Alfred  .205

Tilghman, William .563

Tilson, Stephen .59

Todd, Lyman .629

Torrey, John .27

Town, John .619, .621

Townsend, David (Capt.)  .61

Tredwell Kissam & Co.  .343

Trimble, James  .577

Trumbull, David  ,295

Trump, Peter  .300

Turk, Brower V.  .282

Turner, Joseph  .629

Turner, Thomas  .132

Tyrrell, Lewis  .493

 

Ulrich, Peter .606

United States Patent Office  .210

Urbaugh, John  ,602

 

Valentine, Michael  .15, .456

Vanderlip, Charles  .512

Vandervort, W. & P. L.  .124

Van Dusen, Dibble & Bergen .495

Van Hoesen – see Hyatt & Van Hoesen

van Wagenen, Huybert  .512

Vanouver, Charles  .26

Vans, William .585

Virginia, District of Norfolk and Portsmouth  .397

Vosburgh, Abraham .201

 

Waer, James  .454

Waitt, Phinehas  .562

Wakeman, John .174

Wakeman, Thomas Hanford  .556

Wall, Patrick .324

Wardell, Robert  .587

Warden, Amanda  .467

Ware, Lucy  .640

Ware, Theodore   .60

Warner, Thomas J.  .389

Washington, John .546

Waterman, Isaac S.  .555

Wayne Co. [Penn.] .657

Weekes & Cheesman .491, .686

Weygand, John Peter  .606

Wheeler, David  .166

Wheeler, James  .306

Wheeler, Wm.  .524

Whipple Jacob  .152-.156

White, Joseph .463, .464

Whittemore, Benjamin .470

Whittemore, D.  .687

Wickoff & Harrison .248

Wilcox, Joseph  .417

Wilcox, Mark .26, .27, .650, .657, .681

Wilder, Elias  .173

Wilder, John .165

Willcox, I. M.  .681, .683

Williams & Bryant  .497

Williams & Fairchild  .46, .68, .69, .78-.80, .239, .332, .333, .343, .462 .479, .483-.486, .528, .564

Williams, C.  .303, .327, .344, .422, .451, .460, .531, .570, .587, .622, .686

Williams, C. & D. R.  .347, .377, .416, .496, .497, .499-.505, .511, .529, .593, .594, .597

Williams, Charles  .70

Williams, Cyrus  .4-.6, .29-.31, .56, .87, .123, .124, .126, .127, .149, .198, .202, .206, .208, .237-.240, .246, .266, .329, .330, .334-40, .342, .345, .357-.359, .468, .480-.482, .488, .490-.492, .506-.510, .539, .540, .545

Williams, E.  .625

Williams, Harvey  .390

Williams, Jeremiah  .572

Willis & White  .460

Willson, Thomas  .192

Willy, Abraham .33a

Wine (Currant, recipe for)  .582

Wing, Brice  .179

Winslow, Richard  .485, .518

Wise, John .144

Wiswall, Smith & Jenkins  .480

Wolfe, C. & J. D.  .345

Wood, Jacob  .236

Woodhouse, John  .572

Woods, James  .37

Woolford, S. W.  .346

Woollau , Nicholas  .317

Worthington & .Co.  .230

Wrenshall, John .54

Wright & Whitman .477

Wright, Kinsman V.  .407

Wright, Nathan .276

Wright, Rose  .607

Wyandt, Jost  .40

Wyman, Nathaniel  .148

 

Yarnall & Co.  .458

Yerxa, Le Baron   .663

 

Zartman, Alexander  .457

Zigler, Jacob  .11

Zoll, Jacob  .524




Index to watermarks and manufacturers’ embossed names in Col. 68:

 

A & M  .3

A B.1-.2

(see also T J B) 

A Kelty (Penn) .429-.432

(see also Kelty A) 

A Onderdonk (eagle) Hempstead, L. I. .512

(see also Onderdonk,;A) 

A P Co.  .740

A Stace  .572

Adam, I, & Co.  .4

Aine  .472

(see also Marot)

Allnutt – see Smith & Allnut

Almasso (Magnani, Gior.) (Spanish or Portuguese)  .468-.470

Ames  .723a-c, e

Ames, D.  .5-.9

Ames, D & J  .723d, f-j

Amies  .10-.28

Arms of Amsterdam .222

(see also E VH) 

Arms of Genoa - Coat of Arms (Italy)  . 147

Arms of London - Coat of Arms  .148

Arms of Strasburg .305

(see also T. Gilpin & Co.) 

Amsterdam Coat of Arms .114-.117

(see also Coat of Arms) 

B & P  .29-.32a,b

B & P .33a,b

(see also Bissell & Pease)

B & W .36

(Benett & Walton, Mount Holly, N.J.) 

B Lawrence  .722a-g

B S & Co.  .34

B S & P  .35

Bachman, J & W  .398

(see also J & W B) 

Barbour  .37

Barbour & Mullen .38

Barnett(?), P G  .39a-b

Bauman, C., Ephrata  .95

            (see also C B - in heart)

Bechtel  .40

Bechtel, P. .519-.520

(see also P B) 

Bemis .41,  .386  

(see also Indian - part of) 

Bemis, L, with a plow  .42

Benett & Walton, Mount Holly, N. J. .36

(see also B & W) 

Bernardo (under horseman) Polleri (under bull) (Spanish or Portuguese)  .43

Bevan (Eng.) 1822  .44

Bissell  .45

Bissell & Pease  .46

Bissell & Pease  .33a-b

(see also B & P) 

Blackwell, A. 1796  .47

Blauw, D. & C. (Dutch)  .48

Bradleys ville (Bantam, Conn) .49

Brandywine .50-.51

(see also Gilpin) 

Bicking, John  .360

(see also I B) 

Briglia, L. A. (Italian)  .52

Britannia Coat of Arms  .118

(see also Coat of Arms Britannia) 

Britannia Coat of Arms – 1797   .131, .132

Britannia Coat of Arms - 1811  .133

Britannia Coat of Arms - Bell  .134

Britannia Coat of Arms - with motto  .135

Britannia (crowned, with no surround)  .53

Britannia - G R  .266

Britannia – Hedge Mill  .324

Britannia - T. Gilpin, Brandywine  .306 - .307

Budgen, J.  .54, .55

Bunch, C.  .56

Burbank .57-.66

Burbank  .149-.158, .159, .160-.163

(see also Coat of Arms Massachusetts, with M) 

Butlers & Ward 1818   .87

Butler, D. .67

(see also N H)

Butler, D.  .195, .196  

(see also D B / N H)

Butler, J.  .569, .71-.76

(see also Ship - symbol) 

Butler, John  .68-70

Butler, John (Hartford) [embossed]  .729a-c

Butler, S. & A. U. S.  .77-.84

Butlers  .85

Butlers & Ward  .86-.87

 

C   .88

C & S .100, .101

(see also Cramer & Sharpies)

C A  .89

C B  .90-.92, .94

C B (in heart) .95

(see also Bauman, C., Ephrata) 

C B & B  .93, .96-.98

(see also Coulter, Bowman & Beaver) 

C E B  .57

            (see also Burbank)

C L Norwich .99

(see also Christopher Luffingwell, Conn., also L C)

C Taylor (Eng.)  .586

C W .102

Camps  .104

Carew .105-.107, .689a

Carew Co.  .223-.232

(see also E Pluribus Unum)

Carson Bros. & Co.  .721a-b

Carson, D., & Son  .700

Carsons Congress   .705a-b

Chittenden, George, .108, .109

Christopher Luffingwell, Conn, .99

(see also C L; see also L C) 

Church, J & L  .110-.112

Clark, John C. (Phila)  .113

Clark, John D. .422

(see also John)

clover leaf .435-.436

Coat of Arms .148

(see also Arms of London)

Coat of Arms .164-.172

(see also Pro Patria)

coat of arms, Amsterdam  .114-.117

Coat of Arms (Dutch Lion) Vrtheyt .173-.176

Coat of Arms - Arms of Genoa (Italy) .147

Coat of Arms Britannia - Bell .134

(see also Britannia Coat of Arms - Bell) 

Coat of Arms Britannia - with motto . 135

Coat of Arms Britannia - 1797  .118, .131, .132

(see also Britannia Coat of Arms 1797)

Coat of Arms Britannia - 1811  .133

Coat of Arms - English Arms Crown & Shield  .137-.139

Coat of Arms - English Arms in shield  .136

Coat of Arms English Garter .114, .117, .140-.146

(see also Amsterdam Coat of Arms) 

Coat of Arms Massachusetts (with M) crossed Arrows .159

(see also Burbank) 

Coat of Arms Massachusetts (without M) .160-.163

(see also Burbank)

Codorus Mills  .714

Collins Mfg. Co., Holyoke, Mass.  .610

(see also Washington, George - Head of - 1932)

Collins, R 1801  .177

Congress   .698a-d, .698f-i

Congress Carew Co.  .689b-d

Congress Irving Mills  .704b-c

Congress Mill  .698e

Copeland, Isaac .361

(see also  I C- fleur de lis) 

Coulter, Bowman & Beaver  .96-.97, .98

(see also C B & B)

Cowle, A.  .472

            (see also Marot and Aine)

Cox, Mt. Holly, N.J.  .178

Cramer & Sharples  .100, .101

(see also C & S ) 

Crane, Zenas    .686, .687

(see also Z C) 

Croton  .702

crown (symbol)  . 179

crown and bell  .180

(see also Levis, William, and also W L)

crowned post rider  . 181

crowned shield with post horn .182-.191

Crystal Lake Mills  .719

Curteis & Sons  .192-.194

Curtis (of Elliott & Curtis)  .218-.220

 

D & W  .742

D Ames  .5-.9

D B/ N H  .195, .196

(see also Butler, D.)

D C  .197, .198

D. Carson & Son  .700

D F .245

D H  .571

(see also Harry Worcester Smith) 

D R - plow .199  

Dandy Roll and Bank Note Mould Makers  .473

dates [years]  .200-.202

deer (two heads)  .203  (see also Katz, H., Penn.) 

Deming, Julius .453

(see also Litchfield; see also Stone, Haber) 

de Veris, Peter (see also P)  .526

doves  .204-.216

E   .217

E & C - Newton  .218-.220

(see also Elliott & Curtis) 

E & P  (Eng.)  .221

(see also Edmeads & Pine)

E Pluribus Unum  .223-.232

(see also Carew Co.)

E V H  .222

(see also Arms of Amsterdam)

eagle (symbol Ohio)  .98

(see also C B & B; also Coulter, Bowman & Beaver)

eagles  .233-.244

Edmeads & Pine (Eng.) .221

(see also E & P)

Elliott & Curtis .218-.220

(see also E & C - Newton) 

English Arms Crown & Shield  .137-.139

(see also Coat of Arms, English Arms Crown & Shield) 

English Arms in shield  .136

(see also Coat of Arms English Arms in shield)

 

five-pointed star (symbol)  .246, .247

fleur de lis  .248-.251

flowers (tree)  .251

French, T.  (Eng)  .252

 

G & Co.  .711a-b

G & E P - Britannia .253

G & L  .727a-b

G A M Arms of Genoa  .254-.257

G B B  .258

G C (Chittenden, Kinderhook, N. Y.)  .259

G C R & Co.  .697

G G  .260

G H  .261, .262  

(George Helmbold, Penn.; see also Helmbold,  George) 

G K  .263, .264

G M (Geo Magnani)  .265

G R - Britannia   .266

(see also Britannia - G R)

G R with crown  .267-.283

G R with crown (all in circle)  .283-.294

G R with crowned shield    .295-.297

G S B  298

(see also Pro Patria)  .

G Stafford (Eng)  .573

G U .299, .300

Gambino, G.mo (Italian)  .103

Garrett, Horatio Gates .316, .317

            (see also H G G)

Garrett, John & Sons  .399

(see also J G So; see also J G Sons) 

Gather  .586

Genoa, Arms of - Coat of Arms (Italy)  .147, .254-.257

Gerrevink, L B.  (Dutch)  .301

Gervino .302

Ghigliotti, G. B-ta  .303

Gilmour Brothers  .304, .385

(see also Ilmour & Rothers) 

Gilpin .50-.51

(see also Brandywine) 

Gilpin & Co. .400

(see also J G & Co. Brandywine) 

Gilpin, T., & Co. .305-.311

(see also Britannia - T. Gilpin Brandywine) 

Gilpin, Thomas & Co.  .579

(see also T G & Co)

Glasgow Co.  .737

Goodwin     .312, .313

Goodwin (Harford) [embossed]  .726d

Goodwins [embossed]  .726a-c

Greylock   .712

Great Spring   .362

(see also  I & L;  Spring, G. T.; Ingham, Samuel;  Longstreth)

 

H (in Britannia)  .314

(see also Hooke)

H & L  .733

H B  .315

H G G  .316

(see also Garrett, Horatio Gates)

H R  .318

H S  .319, .320

(see also Shietz, Henry)

Haga (Hagey), William .602

(see also W H)

Haga Jacob .353

(see also I H - Crown) 

Hagar & Co 1820 (Eng)  .321

Hamilton  .703

hand holding scales and a fleur de lis .322

Harry Worcester Smith  .571

(see also D H)

Hartford (bell)  .323

heart design (overall) .514-.518

Hedge Mill - Britannia .324

(see also Britannia -Hedge Mill) 

Hickok & Cantine  .744

Holyoke Co.  .707a-e

Home   .7131-b

Honig, J. (Dutch)  .325

Hooke (English) .314

(see also H - in Britannia)

horse  .326

Horsford & Ketcham  .710

Hubbard, A. H.  .327-.330

Hubbard, R.  .331-.340

Hubbards (Norwich)  .731-.732a

Hudson (Henry)  .341-.354

Hughes, E. (Eng)  .355

Huntington  .736

Hurlbut .356-.359, .479-.505

(see also Owen; also Owen & Hurlbut) 

 

I & L Gt. Spring  .362

(see also Great Spring; Spring, G. T.; Ingham, Samuel; Longstreth)

I Adams  .4

I B (bell)  .360

(see also Bicking, John) 

I C with fleur de lis  .361

(see also Copeland, Isaac) 

I H with crown  .363

(see also Haga, Jacob, Penn) 

I L G   .364-.372

(see also Lumgren, John) 

I R .373

I S & Co - pigeon and symbol  .374-.378

            (Ives, Stergas & Co.)

I V .379-.384

Idler, Wm. , Reading, Pa. .603

(see also W I) 

Ilmour & Rothers  .385

(see also Gilmour & Brothers) 

Indian (part of) (Part of a Bemis watermark)  .386

Indian figure (embossed)  .718

Ingham, Samuel .362

(see also I & L; Great Spring; Spring, G. T.; Longstreth)

Irving Mill  .389-.396a

Irving Mills  .704a-c [embossed; includes Congress Irving Mills]

Island City  .7081-b

Ives, Stergas & Co.  .374-.378

 

J  .396b

J & S S   .397

(see also Sowden, J and S)

J & W B  .398  

(see also Bachman, J & W)

J Floers Vierwand Pro Patria (Dutch) .600

J G & Co. Brandywine .400

(see also Gilpin & Co.) 

J G So .399

(see also J G Sons; see also Garrett, John & Sons) 

J G Sons  .399

(see also J G SO; see also Garrett, John & Sons)

J K .410, .411

J L C  .401

J L G .402-.407

(see also Lumgren, John) 

J M   .408, .409

(see also Matthews, John ) 

J M - Britannia .409

(see also Matthews, John) 

J M Willcox  .680, .682-.683

J S  .412

J S 1796  .413

J U   .414

(see also Ulrich, Jacob)

J U & Co  .415

(see also Ulrich, Jacob)

J W & Son  .416

J Whatman   .664-.675

(see also Whatman, J.)

J Z  .417

(see also Zoorn, Jacob) 

Jay & Dean   .720

Jessup & Brothers  .693a-b

Jessups  .418-.421

John  .422

(see also Clark, John D.) 

John Butler (Hartford) [embossed]  .729a-c

Jones, Ewd 1838  .423

 

K (in Britannia) Coat of arms  .424  

K & B  .425

K & R(?)  .426

Katz, H.  203

(see also deer with two heads)

Katz, H.   .566, .567

(see also St. Catherine's Wheel)

Keller  .427, .428

Kelty, A   .429-.432

(see also A Kelty (Penn))

Kent Mills Improved 1852   .433

King, George (York, Penn.)  .695
Klee-Blatt (clover leaf) .435-.436

(see also Rittenhouse, Klaus)

Kool, J. (Dutch)  .437

 

L & Co  .438, .439

(see also Levering, A. R., Baltimore, Md.)

L & S  .743

L & W .440, .441

(see also Lathrop & Willard)

L Bemis & plow .41-.42

L Brs  .724

L C  .99

(see also Christopher Luffinwell, Conn; see also C L) 
L M Co  .442

L P .443

(see also Pansier, Ludwig) 

L V G  (crown, shield, with fleur de lis)  .444, .445

L V G - GR  .447

L V G Pro Patria  .446

Laflin, W.  .449

Laflin's    .448
lamb (symbol)  .450

Lathrop  .451

Lathrop & Willard  .440, .441, .679

(see also L & W)

Lawrence, B  .722a-g

Levan  .452

(Levan, A. Allen Township, Pa.)

Levering, A. R., Baltimore, Md. .438, .439

(see also L & Co) 

Levis, William  .180

(see also crown / bell)

Liberty Tree .454

(see also Lubbers)

Litchfield  .453

(see also Deming, Julius; see also Stone, Haber) 

Longstreth  .362

(see also I & L; Great Spring; Spring, G. T.; Ingham, Samuel) 

Longstreth, Thomas  .580 - .582

(see also T L - plow)

Longstreth, Thomas and John  .577, .578

(see also T & J L ) 

Lubbers (Dutch Liberty Tree) .454

(see also Liberty Tree) 

Luffingwell, Christopher .99

(see also C L; see also L C) 

Lumgren, John  .364-.372, .402-.407

(see also I L G; see also J L G)

M (block)  .455-.459

M (script)  .460

M H .461-.464

M S  .465

M W  .466

(see also Wilcox, Mark) 

Magnani, Geo.  .265

(see also G M)

Magnani, Gior  .467

Magnani, Gior (Almasso) (Spanish or Portuguese)  .468-.470

Maltese cross (symbol)  .471

Mann, Wm.  .690a-b

Marot  .472

(see also Aine; see also Cowle) 

Marshall, J. T. & Co.  .473

Matthews with Britannia  .476

Matthews (Penn)  .474-.475

Matthews, John  .408, .409

(see also J M) 

Matthews, John  .568 (see also sheaf of wheat) 

May & Dean  .738

Meeteer, Thomas & Co.  .583

(see also T M & Co) 

Moinier's/Patent   .477-.478

Mt. Holly Paper Co.  .691a-f

 

N. H.  .67

(see also Butler, D.)

Netherlands Open Air Museum   .513

 

O  .479

            [Owen & Hurlbut]

O & H   .480-.505

(see also Owen & Hurlbut)

O & H [embossed]  .692a-k

O H & S  .506-.511

Olean Congress  .739

Onderdonk, A.  .512

overall heart design .514-.518

Owen  .356-.359, .479, .480-.505

(see also Hurlbut; see also Owen & Hurlbut) 

Owen & Hurlbut  .356-.359, .479-.505, .701a-o [embossed]

(see also Owen; see also Hurlbut) 

 

P & P   .716a-b

P & S  .694a-g

P B  .519-.520

(see also Bechtel, P.)

P. G. Barnett  .39

P P D (Work & Be Rich)  .521-.523

P S & Co.  .734a

P U  .524, .525, .590-.592

(see also Ulrich, P) 

P Ulrich and fleur de lis  .590-.592

P V   [Peter de Veris]   .526

Pansier, Ludwig   .443

(see also L P)

Parsons Co.  .699

Passumpsic  .715

Patten, Nath. (not a watermark, but paper signed by him) .527

Pease  .528, .529

Pirie, A.  .530

Pitt  .531

Platner & Porter  .717a-f

plow (symbol)  .532-.537

post horn (plain)  .538-.543

Potts - Peace & Unity  .544

(see also Potts, Stacy, Trenton, N. J.)

Potts, Stacy, Trenton, N. J.  .544

(see also Potts - Peace & Unity) 

Pozumo  .545

Pro Patria  .164-.172

(see also Coat of Arms Pro Patria) 

Pro Patria (see also G S B)  .298

 

Quaker City Mills  .690a-b

 

R & M T  .546

Rittenhouse, Klaus (Germantown, Pa.) .435, .436

(see also Klee-Blatt) 

Robeson, J. (with a lamb)  .547-.556

S .557

S & Co (in star)  .558, .559  

(see also Shyrock, John, Chambersburg, Pa.) 

S & S  .560

S & W I with Britannia and bell  .561

S L  .562, .563

S T & Co  .564

S W  .565

(see also Wallbridge, S.)

St.  Catherine’s wheel (H Katz)  .566, .567

Sebille van Ketel & Wassenbergh  .434

Sharples (of Cramer & Sharples)  .100-.101

(see also C & S) 

sheaf of wheat  .568

(see also Matthews, John)

Shietz, Henry  .319, .320

(see also H S)

ship (symbol) .569

(see also Butler, J.)

Shyrock, John, Chambersburg, Pa. .558, .559

(see also S & Co) 

Sinclair Co.  .610

Smith & Allnutt (Eng)  .570

Smith, Harry Worcester  .571
Sowden, J and S  .397

(see also J & S S )
Spring, G. T.  .362

(see also I & L; Great Spring; Ingham, Samuel; Longstreth) 

Smith, Harry Worcester .571

(see also D H) 

Southworth Co.  .706a-n

Stace, A. (Eng) 1797 (Arms of Strasburg) .572

Stafford, G. (Eng)  .573

Stationers Hall  .741, .741a-b

Stone, Haber  .453

(see also Litchfield; see also Deming, Julius) 

T  .574

T & C  .575, .576, .588

(see also Truman & Cruckshank, Penn) 

 T & J L   .577, .578

(see also Thomas and John Longstreth, Phila.)

T B  .735, .735a-b

T G & Co.  .579

(see also Gilpin, Thomas & Co.)

T. Gilpin & Co.  .305, .308, .309, .311

(see also Arms of Strasburg)

T J B   .1-.2

(see also A B) 

T L with plow  .580-.582

(see Longstreth, Thomas)

T M & Co  .583

(see also Meeteer, Thomas & Co)

T M W .584

T Wickwar 1794 Eng.  .676  

(see also Wickwar, T.)

Taylor  .585

Taylor, C.  .586

Thomas and John Longstreth, .577, .578

(see also T & J L; see also Longstreth, Thomas and John)

Third River  .587

Truman & Co.  .588

(see also T & C, also Truman and Cruckshank) 

Truman & Cruckshank, Penn.  .575, .576, .588

(see also T & C) 

Turkey Mill (Carew, US)  .589

 

Ulrich, Jacob  .414, .415

(see also J U)

Ulrich, P  .524, .525, .590-.592 

(see also P U) 

U S Army  .593, .594

U S Department of State .595-597a

unwatermarked  .637-.662  [and others – see detailed description]

 

Valentine Co.  .597b

Van Ketel – see Sebille van Ketel and Wassenbergh

Varenna S  .598, .599

Whiting Co.  .696

Vierwand, J Floers  .600

Vrtheyt   .173-.176

(see also Coat of Arms Dutch Lion Vrtheyt) 

W & C V  .601

W H   .602

(see also Haga (Hagey), William)

W I   .603

(see also Idler, Wm., Reading, Pa.)

W L   .180

(see also crown / bell; see also Levis, William) 
W L with eagle  .604

W Laflin  .449

W R (crowned shield with fleur de lis)  .605a-b, .606

W T .607

W W & Co.  .709a-c

W Y & Co.  .608-.609

            [W. Young & Co., Delaware]

W. Young   .685

(see also Young, W.)

Wallbridge, S.  .565

(see also S W)

Walsh (Newburgh, N.Y.)  .725

Ward (of Butlers & Ward)  .87

Wassenbergh  - see Sebille van Ketel & Wassenbergh

Washington, George, head of – 1932  .610

(see also Collins Mfg. Co., Holyoke, Mass.) 

watermarks - partial  .611 -.634

watermarks – shadow, 20th Century   .635, .636

West End Co.  .728

Weston's Linen Record 1883   .663

Whatman, J.   .664-.675

(see also J. Whatman 1801)

Wickwar, T. (Eng.)  .676

(see also T. Wickwar)

Wilcox, Mark   .466

(see also M W) 

Wilcox’s Parchment  .677, .678

Willard & Lathrop  .679

(see also Lathrop & Willard) 

Willcox  .681

Willcox, J M  .680, .682-.683

Windsor Mills  .684

Work & Be Rich   .521-.523

(see also P P D)

 

Young, W., & Co. (Del.)  .608, .609

(see also W Y & Co)

Young, W.  .685

 

Z C   .686, .687

(see also Zenas Crane, Dalton, Mass.) 

Zoorn, Jacob  .417

(see also J Z) 

Zoonen (Dutch Sons)  .688