The Winterthur Library

 The Joseph Downs Collection of Manuscripts and Printed Ephemera

Henry Francis du Pont Winterthur Museum

5105 Kennett Pike, Winterthur, Delaware  19735

Telephone: 302-888-4600 or 800-448-3883

 

 

OVERVIEW OF THE COLLECTION

 

Title:               Legal documents       

Dates:             ca. 1699-1924

Call No.:         Col. 268

Acc. No.:        [various]

Quantity:        ca. 550 items

Location:        34 D 4-5

 

 

SCOPE AND CONTENT

 

This artificial and still open collection contains a variety of documents relating to legal and financial affairs, both private and governmental.  Among the private legal papers are agreements and contracts.  Business papers include stock certificates, bankruptcy documents, and powers of attorney.  Among the many governmental papers are court decisions and proceedings, tax records, patents, and proclamations.  A number of the individuals names are identified as craftsmen.  The majority of the material dates from the last quarter of the eighteenth or the first quarter of the nineteenth century.  Most of the items are from New England or Middle Atlantic states.

 

ORGANIZATION

 

The physical arrangement is in accession number order.

  

LANGUAGE OF MATERIALS

 

The materials are in English.

 

RESTRICTIONS ON ACCESS

 

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

           

PROVENANCE

 

Gifts and purchases from various sources.    

 

RELATED MATERIALS

 

Related collections of documents include real estate records, wills and inventories, indentures, and certificates.

 

ACCESS POINTS

 

Topics:            Actions and defenses.

                        Furniture.

                        Building.

                        Architecture.

                        Bankruptcy.

                        Banks and banking.

                        Bridges.

                        Cemeteries.

                        Church buildings.

                        Clocks and watches.

                        Clothing and dress.

                        Corporate records.

                        Judgments.

                        Debtor and creditor.

                        Crime.

                        Education.      

                        Executors and administrators.

                        Pottery.

                        Glassware.

                        Hides and skins.

                        Hotels.

                        Insurance.

                        Iron-works.

                        Law.

                        Licenses.

                        Machinery.

                        Marriage customs and rites.

                        Roads – Design and construction.

                        Shipping.

                        Slavery.

                        Taxation.

                        Transportation.

                        Affadavits.

                        Agreements.

                        Appraisals.

                        Bankruptcy proceedings.

                        Census records.

                        Certificates.

                        Citizenship papers.

                        Claims.

                        Constitutions.

                        Contracts.

                        Decisions.

                        Depositions.

                        Divorce records.

                        Indictments.

                        Insurance policies.

                        Legal documents.

                        Lists.

                        Negotiable instruments.

                        Oaths.

                        Passports.

                        Patents.

                        Payments.

                        Petitions.

                        Powers of attorney.

                        Proclamations.

                        Releases.

                        Reports.

                        Specifications.

                        Statements of account.

                        Stock certificates.

                        Summons.

                        Tax records.

                        Tax returns.

                        Treasury bonds.

                        Artists.

                       

DETAILED DESCRIPTION OF COLLECTION

 

LEGAL

CALL NUMBER

ACCESSION NUMBER

TYPE OF DOCUMENT

NAME 1

NAME 2

FIRM NAME

PLACE

DATE

PRINTER/ENGRAVER

SUBJECTS

DESCRIPTION

Collection 268

53.158.1

petition

Edward Kneeland, pewterer

Boston, MA

1783

United States--history--Revolutionary War, 1776-1782; metalwork

petition to assessors complaining of losses suffered

Collection 268

54.83.33

power of attorney

Thomas Willing Francis; Richard Peters

Alfred Jones, surgeon

Philadelphia, PA

1806

power of attorney

Collection 268

55.509

constitution

The Chester and Baltimore Stage Company

1828

transportation

constitution of stage company

Collection 268

55.520

certificate

Dunavoor

John Aitken

Philadelphia, PA

1789

furniture

cabinetmakers certifying a product

Collection 268

55.665

passport

Jacob Shaffner

John Thome

Lancaster County, PA

1779

passports; U.S.--history--Revolutionary War, 1775-1782

handwritten passport

Collection 268

55.752

stock certificate

Johannes Kneppelhout

William Bingham

Philadelphia and Lancaster Turnpike Road

Philadelphia, PA

1795

road construction

illustration of horse drawn covered wagon

Collection 268

55.753.2

marriage record

Hezekiah Sabin

Mercy Power

Providence, RI

1744

marriage records

asks if any objection to marriage

Collection 268

55.753.3

marriage license

Benning Wentworth

Stephen Alward; Abigail Davue

New Hampshire

1764

marriage; licenses

on reverse is marriage certificate

Collection 268

55.756

legal document

Philip Greeningwaldt

Edward Shippen

Lancaster, PA

1754

executors and administrators

grant of administration for estate

Collection 268

55.757

marriage license

Samuel Fletcher; Elizabeth Stroud

John Penn

Philadelphia, PA

1776

marriage; licenses

marriage license; signed by John Penn

Collection 268

55.759

legal document

Joseph Crowden [or Growden]

Philadelphia, PA

1709

lawsuits

Collection 268

55.774

tax records

Jacob Shaffner

S. Graff

Philadelphia, PA

1772

taxation

Collection 268

55x129.1

notice

Nathaniel Coffin

Henry Flagg

Waldoborough, ME

1819

liquor sale license renewal

for innholders and retailers

Collection 268

55x129.2

resolution

Waldoborough, ME

1819 ?

action to be taken against the sale of liquor in town

notes following town meeting, decision made there

Collection 268

55x129.3

book of liquor licenses given out

H. Flagg (town clerk)

Waldoborough, ME

1821-1831

liquor licenses

each seller of liquor mentioned, one year license from issue date

Collection 268

55x129.4

license

George Hussy

Peter F. Sandborn

Lincoln Co., ME

1862

liquor license

$20 tax for liquor license for one year

Collection 268

57x004.2

contract

James Moore

John Watts; Edward Hutchinson

Boston, MA

1745

architecture; building;

agreement of build house

Collection 268

57x006.2

agreement

Samuel Farmar

John Vantine

1767

debtors and creditors

agreement between executors of estate and creditors

Collection 268

57x009.2 (Col. 47)

certificate

George Crawford

Hudson, NY

1814

transportation

certificate of taxes paid for a carriage

Collection 268

57x011.4

certificate

Jacob Starr

New Castle, DE

1834

real property

valuation order for property of minor

Collection 268

58x010

agreement

Oliver Arnold

James Rhodes

Providence, RI

building

agreement to build a store

Collection 268

58x022

agreement

Norwich, CT

1750

churches

agreement of citizens to subscribe to build anew meeting house

Collection 268

60x014

citizenship paper

Isaac Sisley

John Johnson

Massachusetts

1811

citizenship papers

Collection 268

60x026.1

oath

Jacob Barge

Pennsylvania

1779

oaths

oath of allegiance; on vellum

Collection 268

61x019.26

decision

John O.B. Richards

Richard Cunningham

1828

court decisions

oath, and judgement of case

Collection 268

62x020

certificate of debt

Frederick Bassett

State of Connecticut

Connecticut

1793

Francis Bailey (P)

debtor and creditor

Collection 268

62x021

payment bond

Smith Ely

Robert Longman

New York

1835

debtor and creditor; furniture

also contains list of furniture with description to be made

Collection 268

62x024

contract

Elisha Parish

Samuel Baldwin

Millford

1829

architecture; building; carpentry

agreement to build a house

Collection 268

62x027

stock certificate

Elnathan Baldwin

James Lewis

Derby Fishing Company

Derby, CT

1807

fishing

Collection 268

62x029

contract

Charles Inglis, D.D., rector of Trinity Church

John Rutherford

New York

1783

furniture

Collection 268

62x030

stock certificate

Cornilius Ray

Society for Establishing Useful Manufacturers

New Jersey

1792

Hugh Gaine (P)

societies

Collection 268

62x036

permit

Johnethen Rhea

D. Cooley; G.N. Phillips

Goshen, NY

1802

building; patents

permit to use patented fireplace

Collection 268

62x037 (col. 662)

agreement

Etienne Dutilh

David Clark

Philadelphia, PA

1790

proxy

notarized proxy making Dutilh the Cape Francois agent for Clark, carriage maker; in French

Collection 268

62x095.3

deposition

William Gray, surveyor

John Dorance

Philadelphia, PA

1794

depositions; trials

concerns conflicting surveys of land sold

Collection 268

63x080

list

Philadelphia, PA

1810

jury; trials

list of jurors; includes occupations and addresses

Collection 268

63x081.1

payment bond

John Wire

Conrad Keller

Philadelphia, PA

1827

Conrad Zentler, 104 N. 2nd St., Philadelphia (P)

debtor and creditor

Collection 268

63x081.2

court judgement

John Wire

Philadelphia, PA

1830

law

Collection 268

64x116

statement

Oneida Glass Factory

Vernon, NY

1829

glass

description of land and real estate with stock payment

Collection 268

65x040

affidavit

Nicholas Ardy

James Cromwell, combmaker

New York

1813

affidavits

affidavit swearing that person is a free man

Collection 268

65x090

payment bond

Robert Poalks

John Fries

Philadelphia, PA

1805

debtor and creditor; bankrupcy

Collection 268

65x094

patent

A. Chilorier

Paris (France)

1827

lighting

for oil lamp; includes drawing and descriptions

Collection 268

65x096

promissory note

D. Meredith

Doughterty & Myers

1821

benefits

benefits paid to widow

Collection 268

65x154.1

power of attorney

Susanna Staines; Elizabeth James

Francis Willouhby

London (England)

1701

power of attorney

Collection 268

65x580

legal document

Isaac Taylor

Elisha Gatchel

Philadelphia, PA

1723

lawsuit; actions and defenses

case concerning the boundary line between Maryland and Pennsylvania

Collection 268

65x591

power of attorney

Joseph Wight

Hannah Wright

Middletown, CT

1776

power of attorney

Collection 268

65x663

naturalization record

Michael Miller

Edward Shippen

Pennsylvania

1764

naturalization

Collection 268

65x721

bill of sale

Joshua Jeffeson

Joshua Clayton

New Castle, DE

1836

slavery

sale of slave; agreement includes freeing slave in 12 years

Collection 268

66x111.1

stock certificate

The More Jonas Glass Company

Bridgeton, NJ

189-

Wm. M. Christy's Sons & Co., 312 Chestnut St., Philadelphia (E)

glass

illustration of factory; blank form

Collection 268

66x111.2

stock certificate

Rancocas Glass Company

Riverside, NJ

18--

Theo. Lenhart & Son, Philadelphia (E)

glass

illustration of factory and allegorical figures in gold

Collection 268

66x143

agreement

Clark Mills

Issac P. Walker; John C. Mason

Washington, D.C.

1853

iron-works

permit to use improved furnace

Collection 268

66x150

contract

Abijah Wilkins, joiner

Oliver Carlton, George Dodge, Jr.

Amherst, NH

1791

architecture; building

construction of a dwelling

Collection 268

66x154.2

decision

Lydia Kay

Francis Billington

Suffolk County, MA

1717

actions and defenses

writ of attachment

Collection 268

67x013

decision

Simein Hawkes

Samuel Lucas

Suffolk County, MA

1826

debtor and creditor

sheriff's judgement

Collection 268

67x020

specifications

George Hussey

Charles M. Pierce

New Bedford, MA

1856

architecture; building

construction of a dwelling

Collection 268

67x021

specifications

Jonathan Bourne

architecture; building

construction of a dwelling

Collection 268

67x124.2

contract

Stephen harrington

Levi Lincoln, Isaac Davis

Worcester, MA

1851

architecture; building

construction of a dwelling

Collection 268

67x134

decision

Daniel Neff, Sr.

Catherine Buzzard

Frederick County, MD

1786

actions and defenses

lists the goods to be given to Buzzard

Collection 268

68x014.1

decision

William Wood

Andrew Anderson

New York

1799

actions and defenses;

taken to bail

Collection 268

68x014.2

decision

James Williams

Andrew Gifford

New York

1799

actions and defenses;

taken to bail

Collection 268

68x014.3

decision

Valentine Shimeal

Christian Hoyle

New York

1794

actions and defenses;

taken to bail

Collection 268

68x014.4

decision

Henry Leebe

Charles McCurdy

New York

1799

actions and defenses;

taken to bail

Collection 268

68x028.5

payment bond

John Beale

Joseph Lownes

Philadelphia, PA

1785

Daniel Humphreys (P)

debtor and creditor

Collection 268

68x030

agreement

Frederick Reichenback, pianoforte maker

Henriette Reichenback

Philadelphia, PA

1843

A. Walker, 24 Arch St. (P)

separation agreement

Collection 268

68x046

stock certificate

Jesse Wakeman

Merchants' Bank

New York

1847

Rawdon, Wright & Hatch, NY (E)

banks and banking

illustration of allegorical figure--mercury with lion

Collection 268

68x050

contract

Henry Wilson, cabinetmaker

John Fillson

Maryland

1770

furniture

contract for making black walnut desk

Collection 268

68x051

agreement

Joseph Terry

Asahel Avery

Connecticut

1799

building; architecture

agreement for building of house; includes measured drawing

Collection 268

68x069.28

decision

Seth Cumin

Isaac Beale

Somerset, MA

1810

actions and defenses

writ of attachment

Collection 268

68x069.38

certificate

Levi H. Willard

T.H.Sexton

Schenectady, NY

1890

artists;

certifying authenticity of portrait painting

Collection 268

68x073.1

decision

Francis Wingate

Benjamin Lamson

Suffolk, MA

1835

actions and defenses

writ of attachment

Collection 268

68x082.3 ovs

insurance policy

Mary Hussey

Massachusetts Mutual Fire Insurance Company

Boston, MA

1823

insurance

policy

Collection 268

68x082.4 ovs

insurance policy

William Mackay

The New York Lafayette Fire Insurance Company

New York, NY

1826

insurance

illustrated with wood engraving of portrait bust, allegorical figures, boats, and house on fire

Collection 268

68x095.2

indictment

Thomas Springer

Jacob M. Kunkel

Frederick County, MD

1856

actions and defenses

theft of silverware

Collection 268

68x119

license

Nathaniel Mowrey, Jr.

Rhode Island

1818

hotels, taverns

license to keep a tavern

Collection 268

68x148

license

Jesse Hardy

New york

1815

hides and skins

license to a manufacturer of leather

Collection 268

69x010.1

contract

Rufus Fuller

Ware

1851

bridges; building

agreement to build a bridge with specifications

Collection 268

69x010.2

contract

Rufus Fuller

George H. Gilbert

Ware

1851

bridges; building

agreement to build a bridge with specifications

Collection 268

69x029.8

stockholders

Second Trinity Congregational Church

Marshfield

1853

churches

agreement and list of subscribers

Collection 268

72x334

petition

John Vanderlyn

New York, NY

ca. 1830-1831

art

petition regarding building in Central Park erected for exhibition of panoramic paintings

Collection 268

69x178.2

patent

Charles Calvert

Thomas Spurrier

Anne Arundel County, MD

1728

patent

on vellum

Collection 268

70x006

stock certificate

James Monroe

Steam Boat Golden Fleece

1807

steamships

illustration of steamship

Collection 268

70x007

stock certificate

Salem Iron Factory Company

18--

G. Graham (E)

iron-work

illustration of factory; blank form

Collection 268

70x009

tax records

Abraham Piersons

Killingsworth, CT

1779

taxation

wood cut illustration of seal of state

Collection 268

70x069.5

agreement

Nathaniel Lovejoy

William Bishop

painting

agreement to paint house and furnishings; includes description of colors to be used

Collection 268

70x089.18

power of attorney

John Naylor; Jeremiah Naylor, merchants

William Naylor

John and Jeremiah Naylor and Company

Wakefield (England)

1804

power of attorney

handwritten and printed forms; notarization

Collection 268

71x029

payment bond

Robert Young

Thomas Shields

East Fallowfield Township, PA

1794

Daniel Humphreys, near the drawbridge, Philadelphia (P)

debtor and creditor

Collection 268

71x104.2

agreement

Benjamin Loveren

Temple Paul

New Hampshire

1839

building

agreement to build a house

Collection 268

71x104.6

description of plates

Metacomel Bank

list of plates for bank notes

detailed description of plates of individual bank notes

Collection 268

71x148.4

stock certificate

Cornet Nightingale

The Mercantile Mutual Insurance Company

New York

1852

Danforth, Spencer & Hufty, Philadelphia (P)

insurance

illustration of allegorical figures, ships, eagle

Collection 268

71x148.5

stock certificate

Charles Loving

East Boston Dry Dock Company

Boston, MA

1854

W.W. Wilson, 23 Court St., Boston (P&E)

shipping;

illustration of ship in dry dock

Collection 268

71x186

sales records

John Jack

Margaret Jack

Washington, D.C.

1802

furniture; house furnishings

bill of sale for contents of house

Collection 268

61x019.71

statement

John Cary

City of New York

New York, NY

1822

actions and defenses

statement of discharge from Bridewell for stealing tobacco

Collection 268

71x194

stock certificate

Andrew Cochran

William Perry

Williamsport & Philadelphia Lumber Company

Philadelphia, PA

1839

P.S. Duval, Philadelphia (E)

lumber, George Washington; Benjamin Franklin

illustration of lumber mill equipment and portraits of George Washinton and Benjamin Franklin

Collection 268

71x220

legal document

David Brimbleam

Nathan Bowen

Essex County, MA

1790

guardianship

guardianship agreement

Collection 268

71x229

stock certificate

Philadelphia and Reading Rail Road Company

Philadelphia, PA

18--

American Bank Note Co., Philadelphia (E)

transportation

blank form; illustrations of steam train, allegorical figures; ship; George Washinton

Collection 268

72x004.11

deposit slip

Philadelphia Loan Co.

Philadelphia, PA

1837

credit

Collection 268

76x098.237 ovs

bond

Wm. H. Bell, president

G. Dawson Coleman, Hiester Clymer

South Mountain Railroad Co.

PA

1901

railroads

vignettes of government buildings, railroad over bridge; sheet of interest warrants

Collection 268

72x004.8

stock certificate

Wm. T. Pearce

Eagle Bank

Providence, RI

1832

banks and banking

eagle

Collection 268

72x157.3

sheriff's sale

John Bendall

Samuel Sheild

Warwick, VA

1815

printed sheriff's sale order

Collection 268

73x067

notarial document

John Haggarty Duffey

John Martin Baker

Rio de Janeiro (Brazil)

1833

notarial document

consulate of U.S. certification

Collection 268

73x080

appraisal

John Winter

Frederick County, MD

1791

actions and defenses

appraisal of household items for judegment for non-payment

Collection 268

73x081

decision

Nathaniel Marden

Levi Davis

Washington, D.C.

1844

debtor and creditor; court decision

notarized copy of demand for payment and attached promise to pay

Collection 268

73x116

warranty

Edwin Terry

Samuel P. Caliph

London (England)

1838

clocks and watches

warranty on a clock

Collection 268

73x220

stock certificate

Geo. Wood

New York Bay Cemetary Company

New York, NY

1850

stocks

certificate for 1 share

Collection 268

73x320

stock certificate

Geo. Wood

Jos. Belknap Smith

New York Bay Cemetery Company

New York

1850

Nagel & Weingaertner, NY (E)

cemeteries

illustration of New York harbor

Collection 268

73x253

agreement

Jon. Meredith

Thomas Tredell

Philadelphia, PA

1796

building

agreement to deliver building materials

Collection 268

73x314

report

John V.N. Yates

Spencer Stafford

House of Representatives

Washington, D.C.

1820

debtor and creditor

report concerning Postmaster of Albany New York removed from office for defaulting on bond

Collection 268

74x016.33

contract

John J. Marshall

John Gill

Frankford, KY

1819

tobacco

agreement to inspect, transport, tobacco

Collection 268

74x017.1

decision

John Rand; William Burdick

Joseph Hawes

Cumberland County, MA

1800

court decisions

court paper

Collection 268

74x017.10

decision

William Gray

Samuel Pitcher

1808

furniture; inventories

list of household articles attached in lawsuit

Collection 268

74x017.11

appraisal

Benjamin Stone

Cumberland County, MA

1805

appraisals; furniture; inventories

list of household goods with value for a law suit

Collection 268

74x017.12

decision

Enoch Bagley

Sarah Gavish

Durham, MA

1796

lawsuits; actions and defenses

lawsuit with list of money owed; writ of attachment

Collection 268

74x017.13

decision

Enoch Bagley

Sarah Gavish

Durham, MA

1796

actions and defenses

legal judgement with list of money owed; writ of attachment

Collection 268

74x017.2

decision

James Corry

John Dole

Cumberland County, MA

1800

building; inventories

list of house building materials attached in lawsuit and court paper

Collection 268

74x017.3

decision

Jonathan Longly

Polly Perry

Cumberland County, MA

1802

furniture; inventories; appraisals

list of household articles attached in lawsuit and court paper

Collection 268

74x017.4

decision

Samuel Switt

Blake

Cumberland County, MA

1805

furniture; inventories; appraisals

list of household articles attached in lawsuit and court paper

Collection 268

74x017.41

agreement

William Campbell

James and Moses Riggs

Bath, England

1831

building; mills and millwork

agreement to build a sawmill

Collection 268

74x017.42

agreement

John L. Abbott

Greene

1837

vehicles

agreement to make wagons

Collection 268

74x017.5

decision

George Lovis

Henry Smith

Cumberland County, MA

1807

furniture; inventories; appraisals

list of household articles attached in lawsuit and court paper

Collection 268

74x017.6

decision

Thomas Beck

William Campbell

Cumberland County, MA

1808

furniture; inventories

list of household articles attached in lawsuit and court paper

Collection 268

74x017.7

decision

Jonathan Leeds

Portland Bank

Cumberland County, MA

1808

furniture; inventories

list of household articles attached in lawsuit and court paper

Collection 268

74x017.8

decision

George Labottiere

William Freeman

Cumberland County, MA

1808

furniture; inventories

list of household articles attached in lawsuit

Collection 268

74x017.9

decision

John Thacher

Joseph Sewell

Cumberland County, MA

1808

furniture; inventories

list of household articles attached in lawsuit and court paper

Collection 268

74x074

stock certificate

H.D.White

New England Carving Company

New Haven, CT

1856

stone industry and trade

Collection 268

74x155

decision

Francis Wainwright

David Robertson

Boston, MA

1717

court decisions; debtor and creditor

Collection 268

74x156

summons

John White

Alabama

1818

law; mills and millwork

to determine whether building mill will affect property

Collection 268

74x241.15

appraisal

Nathaniel Bowman

Isaiah Griffen

1814

damages

list of household items with value

Collection 268

74x244.14

legal document

Bowman & Mansfield

Vermont Marble Company

1862

lawsuits; stone industry and trade

testimony in lawsuit

Collection 268

74x244.15

legal document

Dunston

Parker

[1850-1899]

settlement of suit for damages

Collection 268

74x244.2

decision

James Ridgeway, goldsmith

Enoch Baldwin

Boston, MA

1789

court decisions; debtor and creditor

decision to attach goods for non-payment

Collection 268

74x244.8

agreement

Jacob Body

debtor and creditor

agreement to draw money

Collection 268

74x275

bill of sale

John Gladding

Thomas Fletcher

Ausmack Co., VA

1835

misc. items bought

listing of items

Collection 268

74x344

agreement

John Wilson

Scotch Presbyterian Church

Philadelphia, PA

1791

painting

payment allowed for painting work

Collection 268

74x354.1

release

Peter Schell

John Reder

Berks County, PA

1784

wills

statement that he has received legacy

Collection 268

74x354.10

payment bond

John Benighof; Bastian Benighof

Jacob Benighof

Lynn Township, PA

1817

debtor and creditor

Collection 268

74x354.2

release

Catherine Shell

Michael Shell

Berks County, PA

1790

wills

statement that she has received legacy

Collection 268

74x354.3

payment bond

John Roeder

John Yund

Hereford Township, PA

1787

debtor and creditor

Collection 268

74x354.5

power of attorney

Michael Roeder

John Roeder

Bethel Township, PA

1802

power of attorney

Collection 268

74x354.6

release

Henry Roder

Michael Roder

Upper Hanover Township, PA

1809

wills

statement that he has received legacy

Collection 268

74x354.7

release

Maria Steinman

John Roder

Berks County, PA

1820

wills

statement that he has received legacy

Collection 268

74x354.8

payment bond

Wendel Heimbach

John Roeder

Upper Milford Township, PA

1827

debtor and creditor

Collection 268

74x354.9

payment bond

Michael Rader

Catharina Reiber

Upper Hanover Township, PA

1768

debtor and creditor

Collection 268

74x356

permit

Moses Coate

Lebanon, PA

1815

machinery; agricultural products

permission to use patented fruit cutting machine

Collection 268

74x376

license

John Dunham

Randal Marshall

Port Elizabeth, NJ

1813

licenses; hotels, taverns, etc.

license to open an inn

Collection 268

74x377

license

Joseph Bacon

Cumberland County, NJ

1808

licenses; hotels, taverns

license to keep an inn and tavern

Collection 268

74x378 (col. 662)

agreement

E. Dutilh & Wachsmuth

Jackson & Evens

Philadelphia, PA

1793

gold

agreement to ship and refine gold

Collection 268

74x379

patent

Jacob D. Custer

clocks and watches

description of clock mechanism with drawing

Collection 268

74x382.10

legal document

John Wyer, sailmaker

Nathaniel Atkins

Portland, MA

1801

actions and defenses; lawsuit

memoramdum

Collection 268

74x382.11

decision

David Bradish

Elezer Alley Jenks; printer

Portland, MA

1801

court decisions; debtor and creditor

decision to attach goods for non-payment

Collection 268

74x382.13

decision

Jonathan Swett

Caleb Graffam

Portland, MA

1801

actions and defenses

outstanding debts

Collection 268

74x382.3

decision

Edward B. Nealley

Samuel Jones, husbandman

New Hampshire

1829

actions and defenses

writ of attachment

Collection 268

74x382.5a

decision

Joseph Treadwell, housewright

Portland, MA

1801

actions and defenses

writ of attachment

Collection 268

74x382.6

decision

Isaac Randall, joiner

John Blake

Portland, MA

1801

actions and defenses

writ of attachment

Collection 268

74x382.7

legal document

John Wyer, sailmaker

Nathaniel Atkins

Portland, MA

1801

actions and defenses; lawsuit

lawsuit about theft of fabric for sail making

Collection 268

74x382.8

legal document

John Wyer, sailmaker

Nathaniel Atkins

Portland, MA

1801

actions and defenses; lawsuit

legal memorandum

Collection 268

74x382.9

legal document

John Wyer, sailmaker

Nathaniel Atkins

Portland, MA

1801

actions and defenses; lawsuit

memo of default

Collection 268

74x383.2

license

Augusta County, VA

1799

marriage

handwritten license, not filled in

Collection 268

74x383.3

license

Augusta County, VA

marriage

printed license, not filled in

Collection 268

74x383.4

license

Augusta County, VA

marriage

printed license, not filled in

Collection 268

74x409 ovs

patent

William P. Gibbs

Washington, D.C.

1843

Henry Stone (artist); Bannerman (E)

architecture; building

improvement in the manner of arranging staircases; includes drawings

Collection 268

74x412.9

legal document

John Jutan or Jutau, auctioneer

Martin Clap

Boston, MA

1809

actions and defenses; lawsuit; pottery and glassware

lawsuit concerning sale of pottery

Collection 268

74x422

payment bond

Archibald Woods

Richard Fairman

Harrodsburg, KY

1815

flour-mills; debtor and creditor

group of men agreeing to contribute money for rebuilding of mill

Collection 268

75x032

patent

Daniel M. Sechler

William Yergin

Ohio

1846

Edward L. Carney, Wayne Co. Democrat Office, Wooster, OH (P)

patent; farm machines

sale of patent for straw cutter

Collection 268

75x038.1

report

Jordan L. Mott

Mott Iron Works

Morrisania, NY

1865

iron-works

report to the stockholders

Collection 268

75x038.2

report

Jordan L. Mott

Mott Iron Works

Morrisania, NY

1868

iron-works

report to the stockholders

Collection 268

75x046.223

agreement

real estate

part of an agreement, unidentified, defining property lines

Collection 268

75x051

census records

Lynnfield

1784

census

list of inhabitants with buildings owned and black and white inhabitants

Collection 268

75x056

contract

Wm. W. Fernuld

Joseph Jenkins

York, ME

1834

architecture; building;

agreement of build a flour mill'

Collection 268

75x071.1

tax return

Joel Yiles

Lexington, MA

taxation

Collection 268

75x071.10

tax return

Eli Wellington

Lexington, MA

1815

taxation

Collection 268

75x071.2

tax return

Thomas Whitcomb

Lexington, MA

taxation

Collection 268

75x071.3

tax return

John Murry

Lexington, MA

taxation

Collection 268

75x071.4

tax return

Joshua Simonds

Lexington, MA

taxation

Collection 268

75x071.5

tax return

Charles Smith

Lexington, MA

taxation

Collection 268

75x071.6

tax return

Joseph Anderson

Lexington, MA

taxation

Collection 268

75x071.7

tax return

Stephen Robbins

Lexington, MA

taxation

Collection 268

75x071.8

tax return

Eli Robbins

Lexington, MA

taxation

Collection 268

75x071.9

tax return

Benjamin O. Wellington

Lexington, MA

taxation

Collection 268

75x102.1

petition

Henry Booser

York, PA

1778

licenses; hotels, taverns, etc.

for license to run a public house

Collection 268

75x102.2

petition

George Dittenhaser

York, PA

1778

licenses; hotels, taverns, etc.

for license to run a public house

Collection 268

75x102.3

petition

Isaac Gortman

York, PA

1778

licenses; hotels, taverns, etc.

for license to run a public house

Collection 268

75x102.4

petition

Catherina Speckard

York, PA

1778

licenses; hotels, taverns, etc.

for license to run a public house

Collection 268

75x102.5

petition

Barned Zigler

York, PA

1778

licenses; hotels, taverns, etc.

for license to run a public house

Collection 268

75x102.6

petition

Peter Rheel

York, PA

1778

licenses; hotels, taverns, etc.

for license to run a public house

Collection 268

75x102.7

petition

Jacob Shorman

York, PA

1778

licenses; hotels, taverns, etc.

for license to run a public house

Collection 268

75x158.25

notice

Noah Fairbank, Elisha Jackson, Ephm Wright

Sumner Lincoln

Evangelical Congregational Society

Gardner. MA

1830

notice

requests meeting to summon Lincoln to be parish minister

Collection 268

75x165

legal document

Obadiah Thacher

Marlborough, MA

1829

pension for Revolutionary War service

includes inventory of personal property

Collection 268

75x168

legal document

John Dorr

Edward Carrington

Providence, RI

1811

skins and hides; lawsuits

Collection 268

75x186

demand note

William Prichard

Jacob Cooper

Philadelphia, PA

1756

shipping

Collection 268

75x228.11

patent

Cornelius Tobey

1807

patent; mills and millwork

form allowing use of patented mill; illustration of horse-pulled mill

Collection 268

75x251

agreement

Edward Sumner

George Knapp

Wisconsin

1863

machinery; patent

for patentedadjustable axel for harvester

Collection 268

75x307.1

legal document

James Kent

Smith

Philadelphia, PA

1814

actions and defenses; lawsuits

deposition

Collection 268

75x307.2

legal document

James Kent, house carpenter

John Duparth

Philadelphia, PA

1814

actions and defenses; lawsuits

deposition

Collection 268

75x064

guarantee

Columbia Bicycles

Boston, MA, Hartford, CT, New York, NY, Chicago, IL

1895

John A. Lowell & Co., Boston (E)

bicycles

on reverse, figures of man and woman on bicycles with factory in middle

Collection 268

76x014

list

Everhart

Rease

Philadelphia, PA

1808

jury; trials

list of jurors; includes occupations and addresses

Collection 268

76x022

notice

Fire Department

fire departments

public notice concerning fires in chimneys

Collection 268

76x075.2

memorandum

Timothy Green

Jabez Talman

Massachusettts

1792

business

Collection 268

76x095.1

inventory; decision

Jacob Miller

Berks County, PA

1799

actions and defenses; inventories; furniture

sheriff's seizure

Collection 268

76x098.252

notice

Peter Willy

Frederick Smith

Reading, PA

1811

actions and defenses

notice of court action

Collection 268

76x098.254

notice

John Fisher

George Medler

Keansburg, PA

1819

actions and defenses

notice that suit was settled

Collection 268

76x098.278

summons

George Hartzell

Bedford County, PA

1845

actions and defenses

Collection 268

76x098.284

bill

Jacob Geise

actions and defenses

bill of costs for a suit

Collection 268

76x098.285

subpoena

Jacob Krimmel

Jacob Geise

Schuylkill County, PA

1826

actions and defenses

Collection 268

76x098.286

subpoena

John Stroud

Jacob Geise

Schuylkill County, PA

1929

actions and defenses

Collection 268

76x098.287

subpoena

Jacob Krimmel

Jacob Geise

Schuylkill County, PA

1827

actions and defenses

Collection 268

76x098.288

agreement

John Strong

Jacob Geise

Schuylkill County, PA

1823

real estate

rental agreement

Collection 268

76x098.289

deposition

Brinkly

Hammer

Berks County, PA

1789

actions and defenses

Collection 268

76x098.290

notice

Elizabeth Benig

Stoutt

Berks County, PA

1804

actions and defenses

Collection 268

76x098.291

legal paper

Elizabeth Benig

Stoutt

Berks County, PA

actions and defenses

in German

Collection 268

76x098.292

notes

Elizabeth Benig

Stoutt

Berks County, PA

1806

actions and defenses

notes on testamony

Collection 268

76x098.293

record

Respluvian

Jamesson

Berks County, PA

1807

actions and defenses

copy of record and certificate in sessions

Collection 268

76x098.294

summons

Roina Lutz

Daniel Messersmith

Berks County, PA

1810

actions and defenses

summons and declaration of court case

Collection 268

76x098.295

deposition

Jacob Reed

Berks County, PA

1813

actions and defenses

Collection 268

76x098.296

brief

Jacob Shaffer

Andrew Kreitzer

Berks County, PA

1808

actions and defenses

notes on court case

Collection 268

76x098.297

brief

Jacob Shaffer

Conrad Christ

Berks County, PA

1809

actions and defenses

notes on court case

Collection 268

76x098.298

brief

Jacob Shaffer

Conrad Christ

Berks County, PA

actions and defenses

notes on court case

Collection 268

76x098.299

brief

Klouser

Eschwin

Berks County, PA

1808

actions and defenses

notes on court case

Collection 268

76x098.315

notes

Peter Kutz

Berks County, PA

1822

actions and defenses

notes on proceedings concerning "Maidennack Bridge"

Collection 268

76x098.316 (Col. 660)

summons

Peter Knabb

Reading, PA

1826

actions and defenses

Collection 268

76x098.317

deposition

Abraham Dewalt

Charles Worman

Pottsville, PA

1839

actions and defenses

Collection 268

76x098.318

deposition

Abraham Dewalt

Charles Worman

Pottsville, PA

1839

actions and defenses

Collection 268

76x098.329

notice

Alexander Martin

William Martin

Lancaster County, PA

1828

actions and defenses

order to produce evidence

Collection 268

76x098.330

warrant

John Desh

Martin Goettle

Lebanon County, PA

1800

actions and defenses

case concerning rent owed

Collection 268

76x098.331

court order

William Martin

Michael Behny

Lebanon County, PA

1833

actions and defenses

order to collect debt

Collection 268

76x098.332

court order

Henry Miller

Henry Winkelblech

Lebanon County, PA

1833

actions and defenses

order to collect judgement

Collection 268

76x098.333

transcript

Jacob Snotterly

Henry Meily

Lebanon County, PA

1824

actions and defenses

Collection 268

76x098.334

subpoena

Thomas Stakpole

Lebanon County, PA

1833

actions and defenses

Collection 268

76x098.335

court order

Michael Meyer

Philip Behny

Lebanon County, PA

1834

actions and defenses

order to collect judgement

Collection 268

76x098.336

subpoena

Henry Meily

Lebanon County, PA

1834

actions and defenses

Collection 268

76x098.337

subpoena

John Huber

Henry Meily

Lebanon County, PA

1834

actions and defenses

Collection 268

76x098.338

court order

Jonathan Bixler

Adam Satezan

Lebanon County, PA

1832

actions and defenses

Collection 268

76x098.339

court order

Jonathan Bixler

Adam Satezan

Lebanon County, PA

1834

actions and defenses

Collection 268

76x098.340

transcript

Michael Fisher

Michael Rutz

Lebanon County, PA

1838

actions and defenses

Collection 268

76x149

agreement

William H. Kern

Powell Carpenter

Philadelphia, PA

1844

agreement to rent use of a dock

Collection 268

76x238

specifications

Topsfield, MA

[1850-1899]

architecture; building

construction of a church

Collection 268

76x274 ovs

patent

Erastus Barber

Washington, D.C.

1837

Henry Stone (artist); Bannerman (E)

clothing and dress; sewing

method for taking measures for coats; included description and drawing;

Collection 268

76x334

contract

Joseph Smith

John M.Smith

1830

T.B. Jansen (P)

printing;

for the stereotype plates of Dr. Adam Clark's commentary on the New testament with the copper plate engravings--blocks, boxes

Collection 268

76x470

stock certificate

A.G.Stout

Honesdale and Delaware Plank Road Company

Honesdale, PA

1852

F.B. Penniman, Honesdale (P)

transportation

engraving of horse drawn carriage

Collection 268

76x098.1078

promissory note

Johannes Kimmel

F. Lolig

1839-1843

sale of land (396 acres)

annual payment with interest -(in german)

Collection 268

76x098.1079

promissory note

Abraham Zimmerman

Galtz

Schuylkill Co., PA

1831

sale of land

(in german)

Collection 268

76x098.114

legal case

John Shoener

John Schember

Berks Co., PA

1821

apprenticeship

disagreement of apprentice's ability to make coats

Collection 268

76x098.122

notice

Jane Allen

Davis Wallace

Lancaster, PA

1827

estate/wills

administration of estate

Collection 268

76x098.128-129

release

David Bauman

Jacob Kimmel

Schuylkill Co., PA

1825, 1827

common pleas

payment received

Collection 268

76x098.130

release

John Feger

David Bright

Reading, PA

1819

estate funds

statement of money received

Collection 268

76x098.203

letter of attorney

Elizabeth Miller

John Gross

Ephrata, PA

1844

power of attorney

to take action in name of first party

Collection 268

76x098.226 ovs

patent

William Groves

Andrew Jackson

Dayton, OH

1832

invention

'King Bee Invention', with designs of bee hive

Collection 268

76x098.240

Return

William Hambright

William White

Union Canal Company

Lancaster, PA

1827

real estate

question of land ownership

Collection 268

76x098.245, .247

report

Charles G. Paleski

Joseph Watson

Schuylkill, Susquehana Co.

1806

canal lottery

raising money

Collection 268

76x098.246

account

D. & S. Canal

Wm. Beatty

1794

payment to workers

Collection 268

76x098.248

receipt

James Rush

William Read

Union Canal Company of Pennsylvania

Pennsylvania

1844

share purchase

shareholder

Collection 268

76x098.249-250

historical sketches

Union Canal

Schuylkill & Susquehanna Canal

Pennsylvania

canals

history of canal excavation and navigation -by Harold J. Ryan-1930

Collection 268

76x098.272

plea payment

Thomas Willy

John Lengel, Conrad Kershner

Fredrick Smith, Attorney

1802

plea bargin

concerns land dispute

Collection 268

76x098.273

plea payment

Thomas Willy

John Lengel, Conrad Kershner

Fredrick Smith, Attorney

1801

plea bargin

concerns land dispute

Collection 268

76x098.274

letter

John Martin

Amos Ellma?

William Martin & Geo. Ewing

Earl Twnship, Lancaster Co., PA

1828

legal correspondence

describes meeting of lawyers to take place

Collection 268

76x098.275

land title investigation

Edward B. Hubley

Reading, PA

1829

real property

requests land title information

Collection 268

76x098.276

testimony

P. Barrett

C. Loeser

Harrisburg, PA

1844

testimony

legal advice on testimony

Collection 268

76x098.341-.346

depositions

Sarah Ball

Philip Lucas

Lucas and Lucas

Schuykill County, PA

1828

real property

concerns land dispute

Collection 268

76x098.347

writ of error

Peter Zerbe

John Schall and Frederick Lauderbrun

Schuykill County, PA

1835

real property

concerns land dispute

Collection 268

76x098.348

indictment

David Clouser

1823

indictment

indicted for perjury

Collection 268

76x098.349

deposition

John Kintzer

Jacob Shaffer

deposition

sworn depositions by numerous witnesses

Collection 268

76x098.350

notes

Martin Dubbs

Michael Eunkle

Berks County, PA

1782

real property

concerns land dispute

Collection 268

76x098.351-.352

notes

Charles Pettit

John Christ[?]

1797

grain

dispute over planted grain

Collection 268

76x098.353-.354

notes

Daniel Ochm

Jacob Bartow

1809

murder

court notes of a lawyer,possibly for a murder case

Collection 268

76x098.355-.358

notes

Jacob Louser

Daniel Stoutt

1810

bond; real property

concerns case for unpaid land bond

Collection 268

76x098.359-.360

notes

Jacob Louser

Peter Canfer

[also includes info on Louser vs. Stoutt]

1816

bond; real property

concerns case for unpaid land bond

Collection 268

76x098.361

notes

Martin Dubbs

Jones family

1819

inheritance

dispute over will

Collection 268

76x098.362

contract

Abraham Brown

Ann M. Wall

1838

real property

sale of property

Collection 268

76x098.363

bond

James Wells

Philadelphia, PA

penalty

owes money for conviction of adultery

Collection 268

76x098.73

payment bond

Frederick Haring

Nicholas Dick

Berks Co., PA

1801

debtor and creditor

Collection 268

76x098.74

payment bond

Henry Haring

John Christ

Berks Co., PA

1798

debtor and creditor

Collection 268

76x098.75

payment bond

Frederick Haring

Nicholas Dick

Berks Co., PA

1801

debtor and creditor

Collection 268

76x098.76

agreement

Daniel Klapp

John Schoener, Peter Rinehart

Orwigsburg, PA

1829

land

agreement to pay

Collection 268

76x098.92

promissory note

George Leasure

Joseph Hammer & Co.

1832

payment

promise to pay

Collection 268

77x418

proclamation

Ebenezer Waid

William Wiley, Junior

Charlestown, MA

1802

security

order for persons to stand the night watch

Collection 268

77x063.1

decision

Ezekiel Beardslee

Charles Afair

Saratoga, NY

1810

actions and defenses;

taken to bail

Collection 268

77x063.2

decision

John Baninger

Philip C. Moore

Saratoga, NY

1815

actions and defenses;

taken to bail

Collection 268

77x063.3

decision

Edward Burdick

James Thompson

Saratoga, NY

1815

actions and defenses;

taken to bail

Collection 268

77x067

documents

Knut Albert Horberg

Sweden

1889-1893

apprenticeship; military service

apprentice papers and enlistment papers

Collection 268

77x115

decision

Nathaniel Dowdney, cabinet maker

Aaron Stathem

Philadelphia, PA

1773

actions and defenses

sheriff's seizure of goods

Collection 268

77x128

corporation record

Daniel D. Thompkins

New York

1820

corporation records

Collection 268

77x142

tax return

George T. Davis

The Boston and Sandwich Glass Company

Massachusetts

1858

pottery and glassware

return listing value of corporation and shares

Collection 268

77x144

stock certificate

J.A.Sweetman

Henry Wells

American Express Company

New York

1854

Baker & Duyckinck, 158 Pearl St., NY (E)

transportation

illustration of steam train

Collection 268

77x215

agreement

Cyrus Canfield

Moses McKee

Vermont

1824

sawmills; building

Collection 268

77x261.9

deposition

Thomas Meeter

New Castle, DE

1837

depositions

deposition sworn against estate for unpaid bills

Collection 268

77x267.2

license

Mary Stetler

Montgomery County, PA

1864

tobacco

cigar maker's permit

Collection 268

77x289

agreement

Cornelius Etting

Richard Ten Eyck

Hurley

1791

education

agreement with list of subscribers to pay school trustees

Collection 268

77x360

stock certificate

Adolph Brand

American Merchants Union Express Company

New York

1869

John H. Duyckinck, Stationer, 164 Pearl St., NY (P)

transportation

engraving of horse drawn wagon

Collection 268

77x402

licenses

Josiah Kellogg

Stephen Cakoone

State of Rhode Island

Rhode Island

1847

licenses

peddler's license

Collection 268

77x402

license

Josiah Kellogg

Newport, RI

1847

licenses; dry goods

license as hawker or pedder with list of items he can sell

Collection 268

77x418

order

Ebenezer Waid

William Willy

Charlestown

1802

security

orders him to nightly watch duty

Collection 268

77x421

summons

Richard Shute, Mariner

James Boston, mapmaker

Boston, MA

1699

debtor and creditor

Collection 268

77x424

bankruptcy

John J. White

Norwich, CT

1801

bankruptcy

Collection 268

77x432

decision

Paul Hale

Augusta, MA

1808

actions and defenses

warrent for imprisonment for counterfeiting

Collection 268

77x434

license

Neil Eastman

Samuel Gray

Windham, CT

1768

licenses; hides and skins

for tannery

Collection 268

77x484

legislative acts

Washington, D.C.

1834

shipping; legislation

act concerning registration of ships

Collection 268

77x498

tax records

Amos Moody

Samuel Elliot

Pelham, NH

1801

taxation

Collection 268

77x502

proclamation

Captain Charles Stewart

Governor Simon Snyder

Pennsylvania

1816

United States--history;

giving thanks for service on the frigate Constitution

Collection 268

77x532.1

deposition

Thomas Potts

John Allen

Burlington County, NJ

1731

actions and defenses

complaint concerning land and grist mill and plan for erecting a forge

Collection 268

77x532.10

contract

John Old

William Colefax

Bergen County, NJ

1804

real property, sale of

sale of Bergen Forge, Ringwood Mine

Collection 268

77x532.14

deposition

John Guindy

Gloucester, NJ

1812

depositions; trials

concerns man working at foundry and rules for payment

Collection 268

77x547

contract

C.Y.Moore

Amos Pilsbury

Litchfield, CT

1834

prisons

work agreement for prisoners

Collection 268

77x548

contract

Pratt, Ropes, Webb & Co.

Elisha Johnson

Connecticut

1849

prisons

hiring of prisoners

Collection 268

77x554

patent

James Coburn

Washington, D.C.

1828

patent

printed letter patent

Collection 268

77x569

agreement

Silvanus Wing

John Cobb

Plymouth, MA

1747

schools; building

agreement to build a school house

Collection 268

77x576

sales records

George Bryant

John Bryant

Plainfield, NH

1841

furniture; house furnishings

bill of sale for contents of house

Collection 268

77x590

permit

Benjamin Tyler

Nathanial Jacob

Claremont, NH

1814

flour-mills; building; patents

permit to use patented wry fly wheel

Collection 268

77x619.1

list

Moynehan

Mccall

1799

jury; trials

list of juriors

Collection 268

77x619.2

list

Hurst

McCallagher

1799

jury; trials

list of juriors

Collection 268

77x639

petition

Moses S. Beach

Centennial Commission

New York

ca1875

petitions

signed by Wiliam Cullen Bryant

Collection 268

78x008

regulations

Hurd

Boston, MA

1793

insurance

regulations for an insurance office

Collection 268

78x009

license

David Sargeant

Morristown, NJ

1818

hotels, taverns

license to open a tavern

Collection 268

78x016

oath

Aaron Parsons

Massachusetts

1811

oaths

oath of allegiance

Collection 268

78x019

tax records

A.A. Lacoste

Natchez, MS

1850

taxation

receipt of taxes with list of merchandise sold

Collection 268

78x036

stock certificate

Jerome Cushing, Cabinet maker

Benjamin Lincoln

New North Meeting House Corporation

Hingham, MA

1807

churches

Collection 268

78x055.3

power of attorney

David Kirby; Meribah Deuel

Peter Peuel

Bristol, MA

1811

power of attorney

Collection 268

78x066 ovs

patent

William W. Van Loan

Washington, D.C.

1833

J.V.N. Throop, Washington, DC (E)

machinery; stoves and heating equipment

for method of supplying steam boilers with water; signed by Andrew Jackson; engraved vignette of sailing ship

Collection 268

78x067

stock certificate

Jonathan Hodges

Nathaniel Bowditch; Albert S. Myer

Essex Fire and Marine Insurance Company

Essex, MA

1808

insurance

Collection 268

78x106

stock certificate

Samuel Blodget

Blodget Canal Company

Amoskeig Falls, NH

1799

transportation

Collection 268

78x107

stock certificate

Pelej Sanford

Union School House

New Haven, CT

1802

education

Collection 268

78x156

petition

England

1720

textile fabrics

case of the linen drapers relating to a bill

Collection 268

78x172

decision

Elizabeth Holmes

Robert Wilson

Salem, MA

1757

actions and defenses;

writ of attachment

Collection 268

78x188

stock certificate

J.E.R.Birch

David J. Greene

New York Manufacturing Company

New york

1813

Collection 268

78x190

stock certificate

Asoe Whitney

John D. Williams

Worcester Turnpike Corporation

Boston, MA

1825

road construction

engraving of road with man sitting

Collection 268

78x202.2

tax records

Zinn

Lebanon, PA

1815

taxation

list of names for taxes

Collection 268

78x218

agreement

John Cooper

Newburyport, MA

1830

education; furniture

agreement to make seats for schoolroom

Collection 268

78x223.135

agreement

Kimball, Waterman & Jones

John J. Sullivan

Boston, MA

1833

carpentry; construction

agreement to do carpentry work

Collection 268

78x223.136

specifications

Boston, MA

1833

carpentry; construction

specifications for carpentry work

Collection 268

78x223.137

agreement

Waterman, Thorp & Jones

Boston, MA

1834

carpentry; construction

agreement to build

Collection 268

78x223.138

agreement

William Jones

Henry Sanborn

Boston, MA

1834

carpentry; construction

agreement to build

Collection 268

78x223.139

agreement

Isaac Wyman

Wm. Jones & Co.

Boston, MA

1835

carpentry; construction

agreement to build

Collection 268

78x232

petition

Samuel Connabell

Boston, MA

1714

petitions

petition for change in land drainage

Collection 268

78x233

decision

Ephraim Craft

Peter Harriot

Boston, MA

1731

debtor and creditor; court decision

attachment of goods

Collection 268

78x236

payment bond

Frances Jackson

George H. Tolson

Stafford County

1816

debtor and creditor

Collection 268

78x148.128

decision

Charles Rease

Frederick Hanson

Plymouth, MA

1860

C.K. Darling, Law Stationer, 15 Exchange St., Boston (P)

actions and defenses;

writ of attachment

Collection 268

78x275

deposition

David Beshone

Jacob Wolf

Franklin County

1898

depositions

deposition sworn against estate for unpaid bills

Collection 268

79x044 ovs

list

assessors of Newburyport

Newburyport, MA

1792

taxation

list of polls and estate of inhabitants of town; printed form

Collection 268

79x066

agreement

trustees of district no. 5,

A.B. Conklin

Niagra County, NY

1842

architecture; building; schools

construction of a schoolhouse

Collection 268

79x090.1

specifications

J. Gardener

George Meacham

Brookline, MA

1881

architecture; building

construction of a dwelling

Collection 268

79x090.2

specifications

Gardner

Gardner, Pyne & Gardner

Springfield, MA

1891

architecture; building

construction of a dwelling

Collection 268

79x149.1

patent

H.C.Metcalf

Dwight Buffington

Woburn, MA

1876

patent; paints

sale of interest in patent for paint

Collection 268

79x149.2

patent

1874

patent; paints

specifications for patent; recipes for paint

Collection 268

79x173

divorce record

Hugh Hill

Hannah Hill

Beverly, MA

1789

divorce records

includes list of household goods that the wife is taking in the divorce

Collection 268

79x237

stock certificate

William Campbell

Cherry Valley Library Society

Cherry Valley, NY

1806

libraries

Collection 268

79x254

agreement

Samuel Shreve

John Jones

Fayette County, PA

1813

rental housing

agreement to rent land for farming

Collection 268

80x002

legal document

Andrew Stevens

Moses Cleaveland

Stratford, CT

1767

disagreement concerning making oars to be used in the French and Indian War

Collection 268

80x005

license

John C. Curtis

Albany, NY

1829

list of persons licensed as pedlers

Collection 268

80x029

tax records

Massachusetts

1715

taxation

list of towns with amount of taxes

Collection 268

80x068

contract

J.A. Garfield

J. George Bright; Robert L. Humphrey

Washington, D.C.

1869

architecture; building

construction of a house

Collection 268

80x074

petition

Columbia Railroad

Philadelphia, PA

1830

petitions; railroads

petition to Legislature of Pennsylvania to approve completion of railroad in Philadelphia

Collection 268

80x114

contract

Paris Furnace Company

Luther Gale

Oneida Co., NY

1825

pottery and glassware;

agreement assigning patent rights to company

Collection 268

80x125

tax return

Tremont Nail Company

Boston, MA

1865

taxation; hardware

list of stockholders

Collection 268

80x129 ovs

patent

William Perrin

Lowell, MA

1841

Henry Stone (artist); Bannerman (E)

furniture

machine for cutting square joint dovetails; with description

Collection 268

80x216

law

Jas. Pollock

General Assembly of Pennsylvania

Pennsylvania

1857

A. Boyd Hamilton (P)

laws

list of fees to be paid aldermen, justices of the peace and constables

Collection 268

80x222

contract

Dover manufacturing Company

Francis Mathes

Dover, NH

1827

building

agreement to contstruct an aqueduct

Collection 268

80x225.8

stock certificate

Edwin Whitmore

Alden Typesetting and Distributing Machine Co.

New York, NY

1863

R. Thew, NY (E)

stock

one share

Collection 268

80x229 (?)

tax rates

MA

1775

taxation

list of Massachusetts towns and their levied taxes per court order

Collection 268

80x258.2

writ

John jacob Wagner, cabinetmaker

Commonwealth of Massachusetts

Worcester, MA

1790

writs

Collection 268

80x262.2

military record

Christian F. Griffenberg

Garrett Harte

Wilmington, DE

1894

military service

record of Civil War service; seal of Delaware

Collection 268

80x335.8

stock certificate

Edward P. Whitmore

The Alden Type Setting & Distributing Machine Co.

New York

1863

printing

illustration of machine; portrait of Benjamin Franklin; R. Thew Sc.

Collection 268

81x034

stock certificate

Rufus Waterman

The Powdermill Turnpike Corporation

1829

road construction

wood engraving of horse drawn carriage

Collection 268

81x043

legislative acts

Columbian Institute

Washington, D.C.

1818

museums

act incorporating the Columbian Institute

Collection 268

81x102

stock certificate

Worden and Co.

W.Wagner

New york Central Sleeping Car Company

New York

1879

Hatch Lith Co., 32 & 34 Vesey St., NY (E)

transportation; railroads

illustration of steam train, ornate border with shields

Collection 268

81x109

legal document

Presbyterian Congregation

Albany, NY

1796

actions and defenses;; lawsuits; building

suit concerning building a church

Collection 268

81x118

warrant

Roberts

Elisha Mather

Saybrook, CT

1799

crimes and criminals

handwritten notice entitled "Stop thief"

Collection 268

81x127.5

stock certificate

A. Hitchcock

Green Mountain Turnpike

road construction

Collection 268

81x179

power of attorney

James Suter; gunsmith

Stephen Phipps

Philadelphia, PA

1799

power of attorney

Collection 268

81x207 ovs

patent

Samuel Swett

Portsmouth, NH

1839

Henry Stone (artist); Bannerman (E)

patents; washing machines

patent for machine for washing clothes; includes drawing and description; form with seal of U.S. and ribbons includes illustration of eagle and various machines

Collection 268

81x217

sales records

Theodore Scales

Joseph Tarbox

Brighton, MA

1871

vehicles; equestrian supplies

sale of carriages, horses and supplies

Collection 268

81x224.1a

bankruptcy

Bery H. Pippet

Washington, D.C.

1865

bankruptcy

Collection 268

81x224.2

statement of account

John Strickler, chairmaker

Salem, VA

1867

bankruptcy

list of names owed money

Collection 268

81x224.2a

schedule of stock

John Strickler, chairmaker

Salem, VA

1867

bankruptcy

list of furniture and tools on hand

Collection 268

81x224.3

notice

John Strickler, chairmaker

Salem, VA

1867

bankruptcy

Collection 268

81x224.4

statement of account

John Strickler, chairmaker

H.L. Hunt

Salem, VA

1867

bankruptcy

Collection 268

81x224.5

statement of account

John Strickler, chairmaker

Salem, VA

1867

bankruptcy

assets and liabilities

Collection 268

81x233.1-.2, .4

legal document

Isaac Howell

Lawrence Allwine

Philadelphia, PA

1787

lawsuit; actions and defenses; furniture

lawsuit concerning payment for furniture making; includes bill which is in dispute

Collection 268

81x241

decision

John Sale, Cooper

Edward Winslow, silversmith

Boston, MA

1722

actions and defenses;

writ of attachment

Collection 268

69x178.1

deed

Charles Carroll

Joseph Spurrier

Anne Arundel County, MD

1803

real estate

Collection 268

81x433.2

stock certificate

Charles M.Wagner

Thomas Watson

Pennsylvania Land & Marble Company

Philadelphia, PA

1857

M.H. Traubel & Co., 46 1/2 Walnut St. (E)

stone industry and trade

illustration of quarry, train, allegorical figures

Collection 268

81x433.3

stock certificate

Emanuel Metzger

A. Cochran

Henderson Land and Marble Company

Philadelphia, PA

1857

Schnabel, Finkeldey & Demme, 46 1/2 Walnut St., Philadelphia (E)

stone industry and trade

illustration of quarry, train, dog

Collection 268

82x053

agreement

Solomon Jewett

Samuel Stone

1806

architecture; building; schools

construction of a schoolhouse

Collection 268

82x090

stock certificate

George M. Coates

The Manages and Company for erecting a permanent bridge over the river Schuylkill

Philadelphia, PA

1842

bridges

Collection 268

82x113

legal document

A.A.Hayes

T.B. Smith

1856

lawsuits; pottery and glassware

interragation concerning samples of clay to be fired

Collection 268

82x114

contract

Pierce Parson

Hodges & Drake

1817

business

division of equipment

Collection 268

82x151

agreement

John Neall

Harace J. Smith

Boston, MA

1850

shoemaking; skins and hides

provide supplies to open a shomaking shop

Collection 268

82x173

permit

Moses Morton

1818

W. Harrison (E)

machines;

permit to use patent portable warm and hot bath; illustration of man in bed with machine

Collection 268

82x247 ovs

passport

John C. Motley

1849

passports

large printed passport

Collection 268

82x254

legal document

Benjamin Barnard, cooper

Rachel Hubbard

Boston, MA

1764

actions and defenses;

request for Superior Court to affirm lower court judgement

Collection 268

82x282

license

Robert Swan

Marblehead, MA

1804

licenses; fishing

license for cod fishing

Collection 268

82x293 ovs

insurance policy

Mrs. E. B. Taylor

Fire Association of Philadelphia

Philadelphia, PA

1875

W.E. Tucker (E)

insurance

engraving of Philadelphia water works and river scene

Collection 268

82x320

contract

Abraham Andrews, silversmith

Frederick Shukle

Philadelphia, PA

1785

depositions; building

concerns carpentry work to be done

Collection 268

82x330

legal document

Sieur Tavin, merchant

William Chase; William Davis

Nantes (France)

1783

shipping;

in French

Collection 268

83x013

license

Peter Wolf

Pennsylvania

1808

licenses; hotels, taverns, etc.

Collection 268

83x023

patent

Adam Stewart

Henry Clay

Washington, D.C.

1825

brick trade

patent for brick making machine with description

Collection 268

83x088

summons

Maine Fire and Marine Insurance Company

Cumberland, ME

1806

insurance

long description of court case

Collection 268

83x138

petition

Green C. Bronson

Timothy W. Smith

New York

1853

wood products; shipping

petition by importers and dealers in mahogany to collector of the port to reappoint inspector

Collection 268

83x178

patent

Canton Smith

Providence, RI

1835

apples; patents

description of patented apple grinder

Collection 268

83x213

report

Thomas Allin

Alex Robertson

Mercer County, PA

1780

building; architecture

report of committee describing Court House

Collection 268

84x030.2

negotiable instrument

Lavire Munroe

John Stafford

Cape Francois

1800

promissory note

sight note

Collection 268

84x031.1 (col. 662)

sight order

Fremeaux

E. Dutilh

Philadelphia, PA

1798

promissory note

Collection 268

84x031.2 (missing)

sight order

Dejay

John Safford

Cape Francois

1800

promissory note

Collection 268

84x047.2

list

Joseph Laycock

Haselwood

1804

lists

list of names, some with birth or death dates, aliases

Collection 268

84x087.4

legal document

George Glentworth, Thomas Fleeson

William Hunter

Philadelphia, PA

1800

actions and defenses;; lawsuits;

lawsuit concerning building and land

Collection 268

84x087.5

license

Elliston Perot

Philadelphia, PA

1924

license

license to open garage

Collection 268

84x128

agreement

John W. Rockwell

Zephaniah Buffinton

Rensselaer, NY

1811

wine and wine making

making wine

Collection 268

84x136

agreement

John Potts

William Branson; Samuel Nutt

Philadelphia, PA

1735

iron-works

management of iron foundry

Collection 268

84x150

report

"Building and Loan Association"

Odessa, DE

1870

Transcript Print, Middletown, DE (P)

financial institutions

first annual report of the auditors

Collection 268

85x009

legal document

Robert Merint

New York

1792

actions and defenses; lawsuits

Collection 268

85x017.6

legal document

Erasmus Pierce

Alexander Rea

Philadelphia, PA

1817

actions and defenses;; lawsuits;

interrogrations to witnesses

Collection 268

85x040 ovs

patent

P.A.LaMent

New York

1866

A.A. Von Schmidt (artist); W.H. Dougal (E)

sewing; clothing and dress

apparatus for measuring and fitting dresses; with description and drawing

Collection 268

85x063.2

decision

Moses Long, physician

Isaac Long, bookbinder

Merrimack, NH

1827

actions and defenses

sheriff's seizure of goods

Collection 268

85x158

permit

Henry de Veuve

James Prentiss

New York

1855

shoemaking

sale of molliere patents for making boots and shoes by machinery

Collection 268

85x198

summons

William Manley

William Peel

Boston, MA

1723

debtor and creditor; wills

Collection 268

85x201

decision

John Smith

George Watson

New York

1713

actions and defenses

mayor's court of the city of New York

Collection 268

86x004

certificate

Redford Glass Works

Redford, NY

183-

note

four uncut notes to be redeemed in goods

Collection 268

86x005

certificate

Redford Glass Works

Redford, NY

18--

note

four uncut notes to be redeemed in goods; illustrations of glassblower and factory

Collection 268

86x052

stock certificate

John Bigelow

Morris Bond

North Brookfield Wollen Manufacturing Company

Brookfield, MA

1817

textile fabrics

Collection 268

86x066

stock certificate

Joseph Sansome

Philadelphia and Lancaster Turnpike Road

Philadelphia, PA

1795

road construction

engraving of horse drawn wagon in rural setting

Collection 268

86x111

summons

Albany, NY

179-

Charles R. & George Webster, Albany (different addresses) (P)

summons

Collection 268

86x198.25

report

Rudy Stoner

Bowers & Strouse Insurance

Lancaster, PA

clocks; clockmakers

typed notes on history of clock and owners

Collection 268

87x082

proclamation

Enoch Perkins

James Sheldon

Hartford, CT

1807

cemeteries

sale of land for burial plot

Collection 268

88x109

specifications

Hugh Jones

C.M.Wheeler

Erie, PA

1877

architecture; building

construction of a dwelling

Collection 268

88x126.1

decision

John Wilder

1785

decisions; prisons

committee finding jail conditions unhealthy

Collection 268

88x126.4

decision

William Quirk

Dan Oliver

Worcester, MA

1770

decisions

legal decision finding man guilty of swearing

Collection 268

88x126.8

list

Abel Butterfield

Nathan Sheperdson

Worcester County, MA

1786

crime and criminals

list of names of criminals in the jail with list of crimes, descripts, and when committed

Collection 268

88x221 ovs

bond

Republic of Cuba

Cuba

1872

bond

$5,000 bond issued 1870; large uncut sheet with interest coupons

Collection 268

89x048

specifications

John M. Anderson

Salem Turnpike

architecture; building

construction of a dwelling

Collection 268

89x056

legal document

David D. Smith

Michael Allison

New York

1816

guardianship

guardianship agreement

Collection 268

90x002.2

agreement

Wm. Abbott

Wm. Shufflebottom

Philadelphia, PA

1808

real estate

sale of "life estate" in house for $400 and two hogsheads of English flint glass

Collection 268

91x014

contract

William P. Preble

Charles Maas

Brussels (Belgium)

1830

rental housing

description of furnishings

Collection 268

93x117

patent

Guldin G. Yoder

Boyertown, PA

1925

shoes

Canadian patent for shoe heels

Collection 268

93x73.1b

assignment

Susan Poor

John Poor

Williamstown, VT

1845

administering estate

payment to widow

Collection 268

95x026.1

contract

George F. Wilkins

Isaiah W. Baker

vicinity of Eastville, Northampton County, VA

1823

contracts; furniture; slavery; women

"Memorandum of a contract" binding Baker to make furniture (gives list with prices) in exchange for a Negro woman; accompanying photograph of house owned by George F. Wilkins, built ca.1820.

Collection 268

95x110.1-3

patent

John G. Morgan

New Brunswick, NJ

1880

hardware/hinges

illus. of patent bldg., encl. design of hinges

Collection 268

95x26.1-2

agreement

George L. Wilkins

Isaiah W. Baker

1823

furniture

order for furniture to be made by certain date, picture of bldg. encl.

Collection 268

97x108

decision

William Wallis

James Potter

Massachusetts

1796

actions and defenses

outstanding debts

Collection 268

78x223.140 ovs

floor plan

Boston, MA

1833-1835

architectural drawing

floor plan of 2 story dwelling house, possible that of 78x139

Collection 268

54.28

payment bond

Thomas & John Brown

Cornell Empson

Philadelphia, PA

1702

debtor and creditor

for setting up John Brown as "Mealman" or "boulter"; inventory of goods mortgaged

Collection 268

61x008.3

tax assessment

Vallentine Smith

G. Cooper, E.S. Odell, assessors

VA (?)

1781

taxation

Collection 268

62x095.1

list

Charles Stewart

Easton, PA

1771

real estate

list of persons to be accommodated with lots not as yet surveyed

Collection 268

65x709; 65x710

order

Ephraim Cooley, Constable

Thomas & Daniel Gilbert, Jedun. Baldwin, Johnathan King, J. Spooner, selectmen

Brookfield, MA

1773

town meetings

order to call town meetings

Collection 268

65x711

order

Joseph Dwight, Thomas & Samuel Gilbert, selectmen

Brookfield, MA

1736

town meetings

order to call town meeting

Collection 268

65x717

order

Aaron Willard, constable

John Phips, , Eb. Newell, Moses Jennings, Caleb Hitchcock, Daniel Gilbert, Benj. Rice, Wm. Ayres, selectmen

Brookfield, MA

1780

town meetings

order to call town meeting

Collection 268

66x163

legal document

John Weeks

Chelmsford, MA

1709

road construction

highway laid out

Collection 268

70x054.1-.4

agreement

James Russell

Thomas S. Townsend

85 Fulton St., New York, NY

1808, 1821

architecture; building

agreement, description of work, dimensions

Collection 268

70x054.5

agreement

Joseph Laurence

John R. Townsend

39th St., New York, NY

1834

real estate

both own equal shares of lot, note of mortgage paid off

Collection 268

70x055.194

contract

Kedian & Bro.

H. Morgan

Kedian & Bro.

New York, NY

1873

building

agreement for repair work for house with costs

Collection 268

70x128.15

agreement

Joseph Jacob

John Loring

Bristol, Plimoth Colony {MA}

1683

architecture; building

to build or wall up a cellar

Collection 268

70x128.33-.34

church records

Reuben Smith, constable

Hamlet Parish

Ipswich, MA

1788, 1791

churches

order to call meeting with results of votes

Collection 268

96x067

agreement

Martha Eagles

Thomas & Alexander Eagles, Stephen Dwight, Timothy Anderson

Newark, NJ

1785

dowry

Collection 268

99x072

license

William Fanning

Ontario Co., NY

1815

footwear

license to make boots

Collection 268

99x124

order

Philip Linker

John Paul

Dauphin Co., PA

1825

real estate

order for partition or valuation of real estate; died intestate

Collection 268

00x081.2

lease

Henry & Gertrude Beekman

Frederick Bassett

New York, NY

1774

real estate

for rental of house for 10 years

Collection 268

00x102.4

petition

U.S. Senate

Indiana Pottery Co.

Indiana

1838

Blair & Rives

pottery

for a donation of land with clay and other materials to make queensware and china

Collection 268

00x104.1

legislative acts

Parliament

London, England

1736

John Baskett

textile fabrics

act to preserve and encourage woolen and silk manufacturers

Collection 268

00x127.1-.2

contract

William Hunt

Sam. Clark, Saml. Barry

Salem, MA

1834

painting

contracts for painting and papering

Collection 268

00x153.9

agreement

Byers & Smith

A.H. Cheeney

Byers & Smith

Boston, MA; Bradford, NH

1895

stoves & heating equipment

specifics of boiler and how it works

Collection 268

01x021.3

summons

Benjamin Hubbell

David Burr, justice

Fairfield, CT

1763

metalwork

for wrongful ownership of pewter

Collection 268

01x042.1; 01x044.8

agreement

James Hall, box maker

Samuel Thompson, carpenter

209 Mercer St., New York, NY

1830

architecture; building

for building house

Collection 268

01x062.5

estimate

Loomis Dewey

1857

decoration and ornament; carpentry

to finish a parlor in style of library, references to varnishing, trimmings, doors

Collection 268

01x073

promissory note

James Chute, Jabez Hatch

Elisha Glover

Boston, MA

1829

debtor and creditor

Collection 268

01x078.1

notice

James Williams

E. Carleton, sherriff

Littleton

1812

furniture

sale of beds, chairs, blanket, quilt, coat, shovel, wash tub

Collection 268

01x080.1

inventory

Bethlehem Union Slate Co.

Bethlehem Union Slate Co.

Bethlehem, PA

1870

bankruptcy

Collection 268

01x083.4

inventory

Baltimore Co., MD

182-

inventories

printed form, no other information written in

Collection 268

01x122.8

agreement

William Parsons, carpenter

Peter Garabrant

Bloomfield Township

1862

carpentry

for finishing inside of house

Collection 268

02x062.1

tax record

General Court

York Co., ME

1757

taxation

for excise on tea, coffee, & china ware

Collection 268

02x062.3

bill of sale

Justus Bennitt

Seth Peirce

Ridgefield, CT

1772

clothing

sale of britches, pepper & salt coat, deer skins, handkerchief

Collection 268

76x098.935

bill of sale

John R. Bechter

Charles Armprieste

Robeson Township, PA

1856

John C. Clark & Son, Philadelphia

boats

for sale of canal boat

Collection 268

76x098.241-.244

stock certificates

Patrick Whernan, John Stewart, George Weaver, James Martin

Rob. Coleman, pres.

Downington, Ephrata & Harrisburg Turnpike Road Co.

Lancaster Co., PA

1805-1808

roads; transportation

Collection 268

PH 2

petition

Jacob Vernon

Red Lion Inn

New Castle Co., DE

1785

taverns

for license to operate tavern

Collection 268

PH 434

petition

Providence Association of Mechanics and Manufacturers

Rhode Island General Assembly

East Greenwich, RI

societies

act of incorporation

Collection 268

PH 905

patent

Samuel Hopkins

George Washington, Edm. Randolph

New York, NY

1790

patents

first U.S. patent, for apparatus for making of pot ash and pearl ash

Collection 268

PH 940.1-.3

legal document

Rebekah Nurse

Rev. Samuel Parris

Salem, MA

1691-1692

trials

trial papers, examination of Rebekah Nurse, sentence & certificate of sheriff

Collection 268

70x128.35

tax record

Hamilton, MA

1794

taxation

printed form with amount needed to be raised written in

Collection 268

70x128.42

list

Ipswich, MA

transportation

list of the numbers of neck rights

Collection 268

76x098.119

petition

John Dunkle

John Snyder

Greenwich Township, PA

1759

public welfare

for relief of maintenance of lunatic Snyder

Collection 268

76x098.233

list

Mount Carbon Railroad Co.

1850

railroads

list of stockholders who received cash for shares from distribution of stock

Collection 268

76x098.234

stock certificate

Grier & Masser

Jamestown & Franklin Rail Road Co.

Cleveland, OH

1868

Haven, Pittsburgh

railroads

for 2 shares

Collection 268

76x098.235

stock certificate

Managers & Co.

Philadelphia, PA

181-

bridges

for erecting a bridge over Schuylkill River; blank

Collection 268

76x098.239

bond

Lino Silveira, Manuel Joaquim Pimenta (of Lisbon)

New York

1841

transportation

for enlargement of Erie Canal

Collection 268

76x098.927

agreement

John Rorbach

1780

real estate

for 30 acres of land; fragment

Collection 268

76x098.936

return

David Schall

George D. Stitzel

Berks Co., PA

1856

elections

elections returns for associate judges

Collection 268

77x363

account

Sam Goodhue

1803

roads

daily account of tolls received; printed form

Collection 268

PH 955

legal document

Virginia convention

VA

1776

government

first draft of declaration of rights

Collection 268

PH 1040

legislative acts

Assembly of State of New York

New York, NY

1788

exports; government

list of exports for year, bills & resolutions brought before assembly

Collection 268

PH 1335.1-.2

patents

Carl Muller

New York, NY

1868

patents; clocks & watches

designs for clock case

Collection 268

PH 1335.3

patent

George Muller, assignor

Seth Thomas Clock Co.

New York, NY

1879

patents; clocks & watches

designs for clock case

Collection 268

PH 1335.4-.8

patents

Hermann J. Muller

New York, NY

1875-1877

patents; clocks & watches

designs for clock case

Collection 268

PH 1335.9

patent

William F. Muller

New York, NY

1875

patents; clocks & watches

designs for clock case

Collection 268

PH 1335.10-.15

patents

Florence Kroeber

Hoboken, NJ

1874, 1886

patents; clocks & watches

designs for clock case

Collection 268

PH 1194

agreement

Jacob Wall

Baltimore Commercial Exchange

Baltimore, MD

1840

architecture; building

lists specifications for building for Exchange

Collection 268

61x019.72

complaint

Rebecca Aims

William & Margaret Spence

New York, NY

1824

actions and defenses

command to constables to bring in William and Margaret Spence accused of beating Aims

Collection 268

61x019.73

lease

Francis Philip

Peter McCartee

New York, NY

1830

real estate

tenant's agreement for house at 265 Broadway

Collection 268

61x019.74

lease

Ann Margaret Busze

Peter McCartee

New York, NY

1830

real estate

tenant's agreement for house at 47 Murray St.

Collection 268

61x019.75

lease

John Wilson

Peter McCartee

New York, NY

1831

real estate

tenant's agreement for store south east of house at 341 Pearl St.

Collection 268

61x019.76

lease

P. Missillier

Peter McCartee

New York, NY

1831

real estate

tenant's agreement for house at 266 Broadway

Collection 268

72x146 ovs

bond

Bank of the United States

N. Biddle; J. Cowperthwait; S. Mason

Bank of the United States

Philadelphia, PA

1838

Draper, Toppan, Longacre & Co., Philadelphia, PA

bond

sheet with vignettes of eagles, bank, men, with interest coupons

Collection 268

97x076.1

patent specifications

Joseph Crossley

Trenton, NJ; England

1895

Pottery/Glassware

for improvements to jiggers for manufacture of pottery; includes drawings

Collection 268

97x076.2

patent specifications

Cassius Clark Thompson

East Liverpool, OH; England

1895

Pottery/Glassware

for improvements in mchines for pottery; includes drawings

Collection 268

97x076.3

patent specifications

Jesse Foulke Spencer

Philadelphia, PA; England

1904

Pottery/Glassware

for improvements to moulding apparatus for reproducing statuary; includes drawings

Collection 268

97x076.4

patent specifications

George Washington Tooker

New York, NY; England

1898

Pottery/Glassware

for improvements for gilding china

Collection 268

03x047.1a-b

letter; list

Samuel Sawyer

Chester Ashley

New Orleans, LA; Little Rock, AR

1831

jewelry

Sawyer lists jewelry that he is asking Ashely to collect on his behalf from Ben Clark

Collection 268

03x058.1

agreement

John A. Hazard

Andrew Low

Newport, RI; Savannah, GA

1857

real estate

Hazard rented house on Atlantic St. in Newport to Low for the season, May-November, for $850.

Collection 268

03x062.3

chattel mortgage

Charles Tuttle

Lucy Bostwick

Auburn, NY

1861

Knapp & Peck

house furnishings

list of household goods sold to Bostwick to settle a debt

Collection 268

03x094.3

writ of execution

J.B. Moseley, J.G. Finnie, James E. Merriman, E.P. Stewart, K.J.B. Winn

R.S. Dill

Shelby Co., TN

1855

debtor and creditor

personal property used to settle debt

Collection 268

03x114

description

School District

Cornish, ME ?

1865

architecture; building

description of school house to be built

Collection 268

03x115

contract

Joel Barnard, Joab Barnard

William Stedman, Henry Ballard

Bolton, MA

1828

architecture; building

for meeting house

Collection 268

03x119

indenture

Thos. D. Arnold

Job Borden

architecture; building

to renovate a building currently used as a law office into a dwelling

Collection 268

04x043.9

notice

E.W. Phelps

Oren Anderson, P.B. Anderson

Carlton, NY

1859

beehives

about rights to make Phelps' sectional frame and movable comb hive

Collection 268

04x051.6

guarantee

James Loud

Cleveland Lightning Rod Co.

North Adams, MA

1871

Sanford & Hayward

architecture

guarantee to pay for damages caused by lightning, conditions of guarantee, instructions on erecting rods

Collection 268

04x064.1

pleas

Sarah Coxe

Stephen Munn

Burlington Co., NJ

1831

actions and defenses

Coxe was suing Munn for real estate; Munn was a New York City dry goods merchant, land speculator, and former in peddler

Collection 268

04x148

agreement

John McFandian

Peter Sheetz

Dauphin Co., PA

1792

architecture; building

for construction of stone barn

Collection 268

04x089.25

agreement

Joshua Clayton

William Cavender

St. Georges Hundred, DE; Cecil Co., MD

1882

real estate

lease of farm and agreement of work

Collection 268

04x065.1 ovs

insurance policy

Margaret Keehmle

American Fire Insurance Co.

Philadelphia, PA

1813

W. Kneass

insurance

policy covering china, glass, and queensware, conditions

Collection 268

04x065.2 ovs

bond

Margaret Keehmle, Samuel Keehmle

Stephen Girard

Philadelphia, PA

1813

estate/wills

estate of Leonard Keehmle

Collection 268

05x006

release of liens

James Euston

Samuel Weer

Philadelphia, PA

1844

list of workers who built house

Collection 268

05x021

bond

Benjamin Marshall

Jonathan Adams

Philadelphia, PA

1768

about money and carpenter tools

Collection 268

05x053.5

oath

Sarah Cutler

Benaiah Titcomb

Newburyport, MA

1793

licenses

statement that license was issued for selling alcohol

Collection 268

05x053.6

oath

Dotty Hoyt

Benaiah Titcomb

Newburyport, MA

1793

licenses

statement that license was issued for selling alcohol

Collection 268

05x053.7

oath

John Nicoll

Benaiah Titcomb

Newburyport, MA

1793

licenses

statement that license was issued for selling alcohol

Collection 268

05x064.15

call for meeting

Nahum Mitchell

David Kingman

Bridgewater, MA

1798

libraries

meeting to organize a library

Collection 268

05x125.10

notice

Lorenzo J. Barney

Hotchkiss

1841

house furnishings

sale of stove, bureau, furniture

Collection 268

05x138.13

bill of sale

Joseph Zillmann

John M. Young

Chicago, IL

1897

business

sale of milk wagon, milk dippers, ice tongs, horses, harness, and other items for milk delivery business

Collection 268

06x038

promissary note

James Gorham

Antoinette Chamberlain

New Haven, CT

1873

marriage

promise to marry woman after dissolution of present marriage

Collection 268

06x152

specifications

John Ballard

Boston, MA

architecture, building

room-by-room specifications for four houses

Collection 268

06x154

certificate

Benjamin Fowler

James Helme, Collector of Revenue

North Kinston, RI

1816

carriages

duty paid for two wheel carriage with leather top

Collection 268

06x184.21, .23-.24

specifications

Wm. Osborn

Augustus Campbell

Brooklyn, NY

1845-1846

architecture, building

specifications of mason's work for houses and list of sashes

Collection 268

07x039

specifications

William Poindexter

Washington, D.C.

architecture, building

specifications for a house; Poindexter was Supervising Architect of U.S. Treasury Dept. in 1868, in private practice in 1874.

Collection 268

07x049.1-.6

specifications

Augustus Campbell

Frances Kelly, Wiliam Conklin

Brooklyn, NY

1841-1847

architecture, building

specifications for houses, list of doors and sashes, bill for lumber, varnish, and other supplies

Collection 268

07x127.9

list

architecture, building

list of repairs such as roof and attic repairs to building at 52 Leicester Square

Collection 268

07x130

specifications

Buffalo, NY

1855

architecture, building

specifications for house, with handdrawn first floor plan and façade.

Collection 268

07x137.1-.9

lists

Lane

New Hampshire ?

1799

furniture

lists of subscribers and other papers relating to lottery for Lane's old desks

Collection 268

07x152

description

J.W. Kittera

Philadelphia, PA

1829

architecture, clocks

survey of State House steeple and description of steeple clock

Collection 268

08x020.8

sheriff's sale

Eben. Carleton

Bath

1811

sale

sale of bed coverlet

Collection 268

08x037

lottery

1810

lottery

checkerboard design with numbers in squares; names on reverse

Collection 268

08x096.1

license

Killingly, CT

18-

licenses

printed form for peddler's license

Collection 268

08x100

patent

Lorenz Foery

Rochester, NY

1907

locks

patent for improvements for locks with drawings, with patent for device to make shoes and boots

Collection 268

08x118.12

sheriff's sale

Philadelphia, PA

1852

Brown's Steam-Power Book and Job Printing

sale

catalogue of watches, jewelry, silver and plated ware

Collection 268

08x152.2

bond

Luther Allen

Kendal Bailey, Ensign Bailey

Charlestown, MA; Brookline, NH

1811

hides and skins

bond of Allen, morocco leather and binding shaver to Baileys, morocco leather dressers for payment; Allen in employ of Baileys

Collection 268

08x158.1

agreement

Wm. F. Bringlor, Jack Eckerson, Geo. W. Van Deusen

Cynthia Packer, James Packer

Springfield, NY

1893

architecture; building

for school building; printed carpenter specifications

Collection 268

09x023.5

specifications

N. Dean

Institution of the Blind

19 Center St.

1844

carpentry

specifications for building a fence, noting wood, height, nails, paint, etc.

Collection 268

09x102.2

writ

Charles Whiting

James Dunbar

Hartford, CT; Boston, MA

1718

debtor and creditor

judgment of money owed

Collection 268

09x111.7

census list

Nicholas de la Salle

Louisiana

1706

census

list of families and inhabitants in Louisiana according to census; in French

Collection 268

10x019.7

permit

Richard Grist, President

S.M. Ritter

Improved Shoe Co.

Philadelphia, PA

ca. 1883

footwear

permit giving Ritter right to manufacture the company's shoes

Collection 268

11x033.3

appeal

Redwood Library

Newport, RI

1877

libraries

An appeal for contributions to the Redwood Library, sent to the proprietors and friends of the Library.

Collection 268

12x033.15

judgment

James McLaren

S. Brown & Co.

Genesee Co., NY

1818

actions and defenses

Printed document with information filled in. Levy against McLaren's possessions for value of $16.30.

Collection 268

12x025

mechanic's lien

R.M. Green & Brothers

Benjamin Snodgrass

Lycoming Co., PA

1874

house construction

Snodgrass, owner and contractor of a house, did not pay Green, hardware men, for various supplies related to house construction.

Collection 268

12x072

agreement

Gershom Carpenter, Grindall Rawson, Benjamin Hunt

John Power, Phillip Potter, and Joseph Sweeting

RI

1756

furniture

Agreement by cabinetmakers to set prices for furniture.

Collection 268

13x078

Service order

Mr. Theodore

Garde Nationale de Paris

Paris, France

1830

government; military

In French; with translation.

Collection 268

14x012

stock certificate

Elias Hardy

Henry C. Dexter

H.C. Dexter Chair Co.

Black River, NY

1900

furniture

certificate for 20 shares at $100 per share; illustration of eagle

Collection 268

14x033.3

stock certificate

Curtis G. Lowe

Georgia Railroad and Banking Co.

Augusta, GA

1856

Underwood Bald Spencer & Hufty

transportation; banking

certificate for 15 shares at $100 each; illustration of train

Collection 268

14x017.8

summons

John Moore

Susan Moore

Fleming Co., KY

1866

real property

for personal property and real estate

Collection 268

15x012

bond and warrant

John Willis, storekeeper

John Kechline, potter

Philadelphia, PA

1816

Jacob Meyer, 177 N. Second Street

debtor and creditor

Kechline agrees to accept less money on Willis' debt

Collection 268

15x062

agreement

Christian Church Building Committee

Norman Collins

Naples, NY

1845

architecture; building; carpentry

agreement for carpentry work on church; very detailed

Collection 268

12x143.1

judgment

Earl Warner

Owen W. Davis

Kings County, New York

1860s

damages

Collection 268

12x143.2

claimant's testimony

N. Foote, M.D.

B. & N.Y.A.L. R.R. Co.

animals

Defendant's points on claimant's testimony over value of filly; in arbitration.

Collection 268

12x143.3

election results

Nathan Burlingame

Sterling, [Connecticut}

1839

electors

Results of vote of town electors on a proposed amendment to state constitution.

Collection 268

12x143.4

order to sheriffs

Harry Douglass

Jesse Burnham

New London & Windham County, Connecticut

1847

real property

Order to attach property of Douglass whose mill dam caused damage to Burnham's meadow.

Collection 268

12x143.5

order to sheriffs

Charles Beckwith

Caleb Bennet

New London & Windham County, Connecticut

1848

real property

Order to attach property of Beckwith; case brought by Bennet concerning sale of land.

Collection 268

12x143.6

complaint

Adam Chapman

John Fisk

Windham County, Connecticut

1850

actions and defenses

Chapman accused Fisk of stealing money and jewelry; order to search Fisk's house; notice saying nothing was found.

Collection 268

12x143.7

order to sheriffs

Edward Valentine, Maria A. Eaton

Albert Ware

Oneco Mills Co.

Windham County, Connecticut

1851

real property

Ware brought case about payment of debt; property attached with description of cotton mill. (see 12x143.23 - same mill?)

Collection 268

12x143.8

order to sheriffs

Garrity Marsh, George L. Marsh

Damon D. Young

H.P. & Fishkill Railroad

Windham County, Connecticut

1853

real property

Young brough case about payment of debt; livestock and property were attached.

Collection 268

12x143.9

summons

John A.K. Wait, George Rice

Seth Brown, Philip Winslow, Peleg T. Wait, Barton Keguin

Backus Manufacturing Co.

Windham County, Connecticut

1854

damages

suit against Wait and Rice for breaking windows in dwelling house of Backus; men fined.

Collection 268

12x143.10

order to sheriff

Daniel Patter

Albert S. Field

Windham County, Connecticut

1856

real property

Patter accused Field of committing adultery with his wife; land attached.

Collection 268

12x143.11

summons

Alexander Sutherland

William Sutherland

Windham County, Connecticut

1858

assault

Alexander arrested for assaulting William; fine not paid and sent to work house.

Collection 268

12x143.12

summons

Henry Ashton

Richard Brigss, Barney Davy

Windham County, Connecticut

1860

Ashton accused of drunkenness.

Collection 268

12x143.13

register

Town of Sterling

Sterling, [Connecticut}

1863

electors

Register of electors in town for election of April 1863.

Collection 268

12x143.14

petition

Bridget Foley

Timothy Foley

Sterling, [Connecticut}

1868

divorce records; real property

Foley seeking child support after divorce due to crulety; property attached.

Collection 268

12x143.15

order to sheriff

Archibald Douglas

Windham County, Connecticut

1868

real property

Property attached due to non-payment of a debt.

Collection 268

12x143.16

order to sheriff

Brinton Arnold, Josiah Arnold, Alonzo Arnold

David Gallup

Windham County, Connecticut

1869

real property

Order to attach property of Arnolds for payment owed to Gallup.

Collection 268

12x143.17

election results

Town of Andover

Andover, Connecticut

1870

elections

Returns of election of Justices of the Peach; with envelope.

Collection 268

12x143.18

order to sheriff

James B. Hamlin, Bristol County, Massachusetts

Allen Bitgood

Windham County, Connecticut

1871

real property

Order to attach Hamlin's property for non-payment of a debt.

Collection 268

12x143.19

appointment

Giles G. Wickwire

Norwich & Colchester Turnpike

Connecticut

1872

transportation

Clerk of Senate appoints Wickwire commissioner of turnpike.

Collection 268

12x143.20

appointment

Giles G. Wickwire

Nathan D. Bates

New London County, Connecticut

1879

Bates appoints Wickwire deputy sheriff.

Collection 268

12x143.21

petition

Holder B. Brown

Elisha Anderson, Elisha Dyer

Bristol and Providence, Rhode Island; Sterling, Connecticut

1879

debtors and creditors

Over non-payment of a debt.

Collection 268

12x143.22

order to sheriff

James Pike, William C. Pike

James E. Pike

Windham County, Connecticut

1881

real property

Order to attach property of Pikes for non-payment of a debt to James E. Pike.

Collection 268

12x143.23

order to sheriff

Albert Hyde, Edward A. Card

Mechanics Saving Bank of Providence, Rhode Island

Oreco Mills Co.

Windham County, Connecticut

1882

real property

Order to attach property of Hyde and Card for non-payment of a debt. (see 12x143.7 - same mill?)

Collection 268

12x143.24

appointment

Cornelius A.H. kaisen

Reinert F. Faggen

Stratford, Connecticut

1887

Kaisen appoints attorney Faggen to collect his portion of estate of Rolof Kaisen of Germany.

Collection 268

12x143.25

license

Alonzo P. Love, Old Potter Store

Windham County, Connecticut

1892

beverages

Loves requests Board of County Commissioners to sell liquor at store.

Collection 268

12x143.26

bill

C. C. Cenert

Frank W. ?

1892

Bill for recording titles.

Collection 268

12x143.27

document

Richard Basnett, James Hill, Thomas Gardiner

Edward Hunloke, Daniel Wills, James Marshall (Justices of the Peace)

Burlington County, New Jersey

1691

estates

Basnett, Hill, and Gardiner to pay justices; mentions estate of Thomas Palmer; later copy of document.

Collection 268

12x143. 28

list

[New York]

juries

Two lists of names, one related to plaintiffs, other to list of jury sworn.

Collection 268

12x143.29

stock certificate

Daniel Steward

Nathaniel Parker

Skouheagan Bridge

1814

bridges

Sale of shares in bridge from Steward to Parker.

Collection 268

12x143.30

Bond

Andrew Adams

Zephaniah Adams

Galloway, New Jersey

1812-1816

debtors and creditors

Obligation to pay.

Collection 268

16x014.1

Patent

John W. King

Lambertville, New Jersey

1883

patent

Patent for safety elevator.

Collection 268

2017x046

Claim

William Cox

U.S. Treasury Dept.

1836

Blair & Rives

petitions; beverages

Report on losses of wine and other goods when U.S. Treasury was burned in 1833

Collection 268

2017x054

Oath

William W. Davis

Jas. Bell

Rockbridge County, Virginia

1837

oaths

On appointment of postmaster at Bath Iron Works

Collection 268

2018x024.11a-c

Agreement

Town of Turin, Lewis County, New York

John Keiner

Turin, New York

1857

Architecture; building

Agreement to build a school house; includes bill for materials and tax list.

Collection 268

x024.11d

Agreement

Trustees of the Third Methodist Episcopal Church

Richard Dickinson

Turin, New York

1870

Architecture; building

Agreement to build a meeting house or church.

Collection 268

2018x062.29

Specifications

Architecture; building

Specifications for work done on an unidentified building.

Collection 268

2019x005.12

Chattle Mortgage

John Young

Isaac Rury

Litchfield, New York

1833

Promissory note

Agreement to pay for property by 1853 with interest, or transfer property.

Collection 268

2019x005.14a-e

Agreement

Simeon Daggett

Joshua Whitney

Genesee County, New York

1810

Architecture; building

Agreement to build a saw mill and grist mill, with materials found along Salmon Creek.