Finding Aid to the William B. Pennebaker Watermark Collection, 1710-ca.1936

Col. 68


© Winterthur Museum, Garden, and Library  
Winterthur, DE 19735  

Winterthur Logo
Table of contents

Background note:
William Pennebaker resided in Hartsville, Pennsylvania.

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

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

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

At this repository is a card file indexing the names found on the various documents, as well as the watermarks and embossed marks found in the papers.


Administrative information

Restrictions
None

Copyright restrictions may apply

Provenance
Purchased from William B. Pennebaker.


Additional descriptive information

Note
OVERVIEW OF THE COLLECTION Repository code: DeWint File name: col068.xml Abstract: This collection contains over eight hundred manuscripts and blank papers with watermarks and in some cases counter marks. The papers were made in the United States, England, Scotland, Italy, and the Netherlands. Extent: 3.3 linear feet. Date range: Ca.1737-1891 Related materials: Language: English Winterthur Museum, Garden, and Library Joseph Downs Collection of Manuscripts and Printed Ephemera Winterthur, DE 19732 (302) 888-4853 William B. Pennebaker Watermark Collection Col. 68 Creator: William B. Pennebaker Title: Watermark Collection Dates: ca. 1737-1891 Call No.: Col. 68 Acc. No.: 96& #215;81 Quantity: 8 boxes


Added entries

Subjects
  • Watermarks - England.
  • Watermarks - Italy
  • Watermarks - Netherlands.
  • Watermarks - Scotland.
  • Watermarks - United States.

    Genre terms
  • Accounts.
  • Agreements.
  • Bills (financial).
  • Deeds.
  • Invoices.
  • Letters.
  • Mortgages.
  • Ship's papers.
  • Surveys (land).

    Contact information

    Winterthur Museum, Garden, and Library
    [http://www.winterthur.org]
    Winterthur, DE 19735

     


    Collection inventory


    .1-2.  Land surveys, Salem; Elijah Simons, certificates; No. 32 second division and No. 48 third division. Watermark: A B (in script)


    .3.  Receipted bill for $5.81 from W. Hull & Son. Watermark: A & M


    .4.  Cyrus Williams in account with Lloyd & Ingland, 1808-1809. Watermark: I Adam & Co.
    1808-1809.


    .5.  Receipted bills to Cyrus Williams from Mullany & Crofts, New York, July 23, 1807. Watermark: D Ames
    July 23, 1807.


    .6.  Receipted bills to Cyrus Williams from Ely & Parsons, New York, May 17, 1817. Watermark: D Ames
    May 17, 1817.


    .7.  Unidentified list of names, places, and numbers. Watermark: D Ames


    .8.  Bill for goods bought from Lathrop & Sexton, New York. Watermark: D Ames


    .9.  Tally of figures. Watermark: D Ames


    .10.  Copy of land deed for George Smithers in Northumberland County, Pennsylvania, January 30, 1786; copy dated December 6, 1837. Watermark: Amies, with bird holding twig in beak
    January 30, 1786;


    .11.  Account of John Mitchell, deceased, with Jacob Zigler for weaving, December 28, 1801. Watermark: Amies & Co.
    December 28, 1801.


    .12.  List of military garments, March 20, 1812. Watermark: Amies, with bird
    March 20, 1812.


    .13.  Letter to Andrew Bartlez [or Bartles], New Germantown, New Jersey, from his brother, Joseph, in Allentown, Pennsylvania, December 13, 1815. Watermark: Amies, with bird
    December 13, 1815.


    .14.  George W. Coulston account with Thomas & Leidy, 1821. Watermark: Amies(in script letters)
    1821.


    .15.  Letter to Peter Eckert, Wolmmelsdorf, Pennsylvania, from Lewis Brown & Co., Philadelphia, October 1819, concerning claim against Michael Valentine. Watermark: Amies, with bird (in script letters)
    October 1819,


    .16.  Mortgage, Daniel Parry to John Hare Powel, assigned to Richard Randolph, Bucks County; made out October 25, 1832. Watermark: Amies
    October 25, 1832.


    .17.  Bond of Performance, John Hare Powel to Daniel Parry, October 25, 1832. Watermark: Amies, Philada.
    October 25, 1832.


    .18.  Letter from Thomas Stewart of the Appraisers Office in Philadelphia to James N. Barker, Collector, February 14, 1833. Watermark: R. Amies & Co.
    February 14, 1833.


    .19.  Invoice for coffee shipped by John Dallett on the brig “Olive” by order of Benjamin Taylor, Philadelphia. Watermark: Amies (no name; has picture of anchor, crate, and ship)


    .20.  Brief of title to the Hope & Co. lands, Pennsylvania, 1795 to 1832. Watermark: R. Amies
    1795 to 1832.


    .21.  Copy of will of Abner Hoopes, Delaware County, Pennsylvania, February 5, 1834. Watermark: Amies, Philada, 1829
    February 5, 1834.


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


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


    .24.  Abstract of payments made on account of the Revenue Barge, in the third quarter of 1837, District of Philadelphia. Watermark: Amies, Dove Mills


    .25.  Oath of Office, by Thomas Stewart, Inspector of Customs for Port Philadelphia, July 4, 1842. Watermark: Amies, Philada
    July 4, 1842.


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


    .27.  Executors of Mark Willcox estate account with John Torrey, 1840-1844. Watermark: Amies, Philada
    1840-1844.


    .28.  blank piece of paper. Watermark: Amies, Dove Mills


    .29.  Receipted bill, to Cyrus Williams from Lee Dater & Miller, New York, May 5, 1828. Watermark: B & P
    May 5, 1828.


    .30.  Receipted bill, to Cyrus Williams from Lee Dater & Miller, New York, April 9, 1830. Watermark: B & P
    April 9, 1830.


    .31.  Receipted bill, to Cyrus Williams from Lee Dater & Miller, New York, 1830.
    1830.


    .32-33.  Beach vs. Jamison. Watermark: B & P


    .34.  Memorandum of agreement between Daniel Parry and others and Isaac and Stephen Gould, August 11, 1834 and May 1, 1835. Watermark: B S & Co.
    August 11, 1834 and May 1, 1835.


    .35.  Deed, Patt Lynch and wife to Alexander Jameson for Lot No. 34, Salem Township, Luzerne County, Pennsylvania, 1818. Watermark: B S & P
    1818.


    .36.  Account of Mrs. Elizabeth Garrett, deceased, with Thomas W. Morris, December 21, 1831. Watermark: B & W [Bennett and Walton, Mount Holly, New Jersey]
    December 21, 1831.


    .37.  Memorandum from the will of James Woods, Carlisle, Cumberland County, Pennsylvania, will made in 1751 (no date on memorandum). Watermark: Barbour & [watermark incomplete]
    1751


    .38.  Accounts of Samuel and Ezra Abbot with R. Boylston, March 6, 1832. Watermark: Barbour & Mullen
    March 6, 1832.


    .39a-b.  blank pieces of paper. Watermark: P G Barnett(?)


    .40.  Release, Catherine Nuss to John Roeder and Jost Wyandt, Upper Hanover Township, Montgomery County, Pennsylvania, September 13, 1804. Watermark: Bechtel
    September 13, 1804.


    .41.  Account of Samuel A. Greenland with Sylvaney Keithe & Co., 1802. Watermark: Bemis
    1802.


    .42.  Index to an account book. Watermark: L. Bemis, with a plow


    .43.  An account for a ship in the Bay of Delaware. Watermark: Bernardo (name under a picture of a man on horseback) Polleri (name under picture of a bull)(Spanish or Portuguese)


    .44.  Map of land surveyed in Clifford Township, Susquehanna County, Pennsylvania, January 20, 1789. Watermark: Bevan, 1822 (England)
    January 20, 1789. Watermark: Bevan, 1822 (England)


    .45.  Receipted bill, to Williams & Fairchild from Lord & Lee, New York, June 4, 1827. Watermark: Bissell
    June 4, 1827. Watermark: Bissell


    .46.  Receipted bill, to Williams & Fairchild from Fellows & Worm, New York, November 21, 1827. Watermark: Bissell & Pease
    November 21, 1827. Watermark: Bissell & Pease


    .47.  Abstract of tonnage duties, first quarter of 1797, Pennsylvania. Watermark: A. Blackwell, 1796


    .48.  blank piece of paper; watermark: D. & C. Blauw (Dutch)


    .49.  Receipted bill, to Mr. Williams from J. Hyatt, August 20, 1823. Watermark: Bradleys ville (Bantam, Conn.)
    August 20, 1823.


    .50.  Notice involving Reuben Skein and Peter Polsel, September 15, 1806. Watermark: Brandywine [see also Gilpin]
    September 15, 1806.


    .51.  Notice involving John Boyd and William Dunavan, October 1, 1806. Watermark: Brandywine [see also Gilpin]
    October 1, 1806.


    .52.  Ship's papers for the ship Mary, from Cuba to New York, October 1804. Watermark: L A Briglia (name inside a cartouche, Italian)
    October 1804.


    .53.  Receipted bill, to Mr. Williams from Nicoll & Shephard, 1815. Watermark: figure of Britannia, crowned
    1815.


    .54.  Letter of Attorney, John Wrenshall and wife to Ralph Peacock, November 25, 1803, Allegheny County, Pennsylvania. Watermark: J. Budgen
    November 25, 1803,


    .55.  part of a letter or note. Watermark: J. Budgen


    .56.  Receipted bill, to Cyrus Williams from Isaac Riley & Co., New York, December 5, 1806. Watermark: C. Bunch
    December 5, 1806.


    .57.  Letter to Dr. Levi Bartlett of Kingston, from Rev. Joseph Appleton of Brookfield, Massachusetts, October 7, 1794. Watermark: C E B [Burbank]
    October 7, 1794.


    .58.  Share #222 in the Springfield Bridge, for Daniel Shearer, August 1, 1803. Watermark: crossed arrows inside a circle [Burbank]
    August 1, 1803.


    .59.  Deed for Sylvanus Howe and Joseph Ruggles, Greenwich, Hampshire County, Massachusetts, April 25, 1805. Watermark: E Burbank 1803
    April 25, 1805.


    .60.  “Health/to His Excellency/Caleb Strong/governor/of the Commonwealth of/Massachusetts,” written by Theodore Ware, age 14 years, Wrentham, 1807. Watermark: E Burbank 1804
    1807.


    .61.  Complaint against Captain David Townsend by Thomas Stearns, April 21, 1807. Watermark: C Burbank 1804
    April 21, 1807.


    .62.  Part of a deed between Mary Fobes and Phinehas Howe, January 5, 1809. Watermark: crossed arrows inside a circle [Burbank]
    January 5, 1809.


    .63.  Deed, John Baldwin to William W. Potter, Hampshire County, Massachusetts, April 19, 1809. Watermark: E Burbank 1804, and a shield with an Indian on it, over the letter M
    April 19, 1809.


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


    .65.  Bill to town of Dana, Massachusetts, April 6, 1822. Watermark: E Burbank
    April 6, 1822.


    .66.  blank piece of paper; watermark: E Burbank, 1804, and a shield with an Indian on it, over the letter M


    .67.  Receipted bill, to Cyrus Williams from E. Cowe, New York, May 1828. Watermark: D Butler N H
    May 1828.


    .68.  Receipted bill, to Williams & Fairchild from Cushman & Falconers, New York, April 14, 1827. Watermark: John Butler
    April 14, 1827.


    .69.  Receipted bill, to Williams & Fairchild from H.A. Huntington, New York, September 18, 1827. Watermark: John Butler
    September 18, 1827.


    .70.  Receipted bill, to Charles Williams from William Burgess, May 8, 1828. Watermark: John Butler
    May 8, 1828.


    .71.  Receipted bill, to C. & D.R. Williams from Lee Dater & Miller, New York, March 16, 1829. Watermark: J Butler and a sailing ship
    March 16, 1829.


    .72.  Bill to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., September 23, 1846. Watermark: J Butler and a sailing ship
    September 23, 1846.


    .73.  Letter to Henry Lyon, agent for Otis Co. in Ware, Massachusetts, from Parks Wright & Co., Boston, January 28, 1847. Watermark: J Butler and a sailing ship
    January 28, 1847.


    .74.  Letter to Henry Lyon, from Parks Wright & Co., Boston, February 12, 1847. Watermark: J butler and a sailing ship
    February 12, 1847.


    .75.  Letter to Henry Lyon, from Parks Wright & Co., February 15, 1847. Watermark: J Butler and a sailing ship
    February 15, 1847.


    .76.  Bill to Otis Co., care of Henry Lyon, from Parks Wright & Co., March 24, 1847. Watermark: J Butler and a sailing ship
    March 24, 1847.


    .77.  “Extracts from Andrew E. Lock�s Oration...”, Northampton, July 5, 1824. Watermark: S & A Butler U S
    July 5, 1824.


    .78.  Bill to Williams & Fairchild from Reed & Lee, New York, September 11, 1826. Watermark: S & A Butler U S
    September 11, 1826.


    .79.  Bill to Williams & Fairchild from Reed & Lee, New York, dated November 15, 1826. Watermark: S & A Butler U S
    dated November 15, 1826.


    .80.  Bill to Williams & Fairchild from Reed & Lee, New York, dated September 19, 1827. Watermark: S & A Butler U S
    dated September 19, 1827.


    .81.  Cephas Smith's deed from Thomas H. Moody, Granby, Hampshire County, Massachusetts, December 25, 1830. Watermark: S & A B
    December 25, 1830.


    .82.  Ship's papers for the Brig Emily, July and August, 1833. Watermark: S & A Butler U S
    July and August, 1833.


    .83-84.  Abstract of Duties, Girard Bank, Philadelphia, March 16 and 27, 1834. Watermark: S & A B
    March 16 and 27, 1834.


    .85.  Bill from Clarissa A. Galloud, school teacher, to town of Dana, Massachusetts. Watermark: Butlers 18[incomplete]


    .86.  Apportionment of estate of Cary M. Keith. Watermark; Butlers & Ward 1818


    .87.  Receipted bill, to Cyrus Williams from Brush & Nelson, New York, June 2, 1829. Watermark: Butlers & Ward, 1818
    June 2, 1829.


    .88.  Oration of Andrew Henderson Jr., at Green-Castle Academy, Huntington, Pennsylvania, February 21, 1799. Watermark: C
    February 21, 1799.


    .89.  Agreement with John Dorsey respecting the rebuilding of the burnt house on the west side of the Schuylkill, August 4, 1806. Watermark: C A
    August 4, 1806.


    .90.  Receipted bill, to Stephen Traling(?) from William Thompson. Watermark: C B


    .91.  Deed from Lydia Sharp to Forward Stevens, Newstown, Fairfield County, Connecticut, May 29, 1813. Watermark: C B
    May 29, 1813.


    .92.  United States vs. Sloop George, 1814. Watermark: C B
    1814.


    .93.  scrap paper, with name George Parkeson. Watermark: C B & B [note: this is in the wrong folder; should be in C B & B folder, not the C B folder]


    .94.  Receipted bill, to Cyrus Williams from J. & E. Little & Co. Watermark: C B


    .95.  Samuel Miles and William Wister vs. Executors of the estate of Robert Patton, deceased, August 1786; addressed to Alexander Graydon, Prothonotary of Dauphin County, Pennsylvania. Watermark: C B in a heart [C. Bauman, Ephrata]
    August 1786;


    .96.  miscellaneous paper, with name Jane Gless. Watermark: C B & B [Coulter, Bowman, and Beaver]


    .97.  Receipt for taxes paid by estate of Edward Bartholomew, Pittsburgh, Pennsylvania, July 5, 1811. Watermark: C B & B [Coulter, Bowman, and Beaver]
    July 5, 1811.


    .98.  miscellaneous list of names. Watermark: eagle over Ohio [Coulter, Bowman, and Beaver]


    .99.  Deed to John Burnap from Jacob Burnap, Windham County, Connecticut, September 28, 1786. Watermark: C T [or backwards L] Norwich, with a design inside an oval [Christopher Luffingwell]
    September 28, 1786.


    .100.  Dispute between John Dorsey and the Corporation of the City of Philadelphia, June 14, 1805. Watermark: C & S [Cramer & Sharples]
    June 14, 1805.


    .101.  A prayer or poem. Watermark: C & S [Cramer & Sharples]


    .102.  Receipted bill signed by F. Richmond. Watermark: C W, under an incomplete design


    .103.  blank piece of paper; watermark: G.mo Gambino, under an incomplete design (Italian)


    .104.  Simeon Newton vs. Benjamin Stillman, deposition of Joel Post, New York, July 1813 and November 1814. Watermark: Camps, under a coat of arms
    July 1813 and November 1814.


    .105.  Letter to G.H. Gilbert from C.A. Harrington & Co. of Worcester, Massachusetts, September 23, 1857. Watermark: Carew Co.
    September 23, 1857.


    .106.  Letter to G.H. Gilbert from Davis & Furber, North Andover, Massachusetts, August 13, 1857. Watermark: Carew Co.
    August 13, 1857.


    .107.  Letter to George H. Gilbert from Lathrop & Co., Jewett City, January 9, 1857. Watermark: Carew Co.
    January 9, 1857.


    .108.  Receipted bill, from Plumb H.W. & Reed, April 11, 1827. Watermark: Chittenden [George Chittenden]
    April 11, 1827.


    .109.  Receipted bill, to Plumb H.W. & Reed from Williams & Fairchild, April 20, 1827. Watermark: Chittenden
    April 20, 1827.


    .110.  Bill to Williams & Fairchild from J. Paddock & Co., Hudson, June 30, 1826. Watermark: J & L C [Church]
    June 30, 1826.


    .111.  Bill to Williams & Fairchild from J. Paddock & Co., Hudson, dated September 19, 1826. Watermark: J & L Church
    dated September 19, 1826.


    .112.  Bill to Williams & Fairchild from J. Paddock & Co., Hudson, dated March 30, 1827. Watermark: J & L Church
    dated March 30, 1827.


    .113.  Assignment (indenture) from David Street to William Street, Baltimore, Maryland, January 4, 1870. Watermark: John C. Clark Phil�a
    January 4, 1870.


    .114.  Deed of land from Caleb Low to Francis Choate, Ipswich, Massachusetts Bay, March 18, 1736. Watermark: coat of arms of Amsterdam
    March 18, 1736.


    .115.  Land warrant in Northampton County, Pennsylvania, for Frederick Hobler, January 6, 1770. Watermark; coat of arms of Amsterdam
    January 6, 1770.


    .116.  Translation of will of Johannes Kleingeny, Berks County, Pennsylvania; will dated dated February 16, 1773. Watermark: coat of arms of Amsterdam
    dated February 16, 1773.


    .117.  Bond between John M. Great and William Boyd, York County, Pennsylvania. Watermark: coat of arms of Amsterdam


    .118.  Land deed from Salmon Kentfield to Calvin Kingsley, Bilcherstown, Hampshire County, Massachusetts Bay. Watermark: coat of arms with Britannia


    .119.  Promissory notes from David Joyce to Archibald McGrew, November 15, 1783. Watermark: coat of arms with Britannia
    November 15, 1783.


    .120.  Directive to sheriff to take Sylvannus Howe or his property into custody to satisfy a debt to James Navins, Greenwich, Hampshire County, Massachusetts. Watermark: coat of arms with Britannia


    .121.  Estate inventory of Edward Braires(?), May 21, 1798. Watermark: coat of arms with Britannia
    May 21, 1798.


    .122.  Deed from Benjamin Payne to Forward Stephens, Danbury, Fairfield County, Connecticut, March 6, 1806. Watermark: coat of arms with Britannia
    March 6, 1806.


    .123.  Bill to Cyrus Williams from John and Nathaniel Griffith, New York, July 28, 1807. Watermark: coat of arms with Britannia
    July 28, 1807.


    .124.  Bill to Cyrus Williams from W. & P.L. Vandervort, New York, July 28, 1807. Watermark: coat of arms with Britannia
    July 28, 1807.


    .125.  Bond of William Billings to Cyrus Williams or Williams & Hopkins, September 17, 1807. Watermark: coat of arms with Britannia
    September 17, 1807.


    .126.  Bill to Cyrus Williams from James Manning, New York, October 1807. Watermark: coat of arms with Britannia
    October 1807.


    .127.  Bill or account concerning Samuel Edmonds and Cyrus Williams, October 12, 1807. Watermark: coat of arms with Britannia
    October 12, 1807.


    .128.  Ship's papers for the Brig Junius, Philadelphia, 1816-1817. Watermark: coat of arms with Britannia
    1816-1817.


    .129.  Copy of a court record, J. Forbes & Sons of New Haven, Connecticut vs. A. Carrington of Baltimore, Maryland, September 1825. Watermark: coat of arms with Britannia
    September 1825.


    .130.  Statement, Jones & Williams and Pepoon & Whitney. Watermark: coat of arms with Britannia


    .131.  Letter to Andrew Bartles, New Germantown, New Jersey, from his father in Frederickstown, January 2, 1802. Watermark: coat of arms with Britannia, 1797
    January 2, 1802.


    .132.  Depositions in court case in Middletown, Connecticut, John Southmayer vs. Thomas Turner of Litchfield, July 1814. Watermark: coat of arms with Britannia, 1797
    July 1814.


    .133.  Statement of Baker & Co. with Jabez Baldwin. [in oversize box] Watermark: coat of arms with Britannia, 1811


    .134.  September 1784 copy of land survey, to John Okely, Northampton County, Pennsylvania, of west side of the West Branch of Delaware, May 1753. Watermark: coat of arms with Britannia and a bell
    May 1753.


    .135.  Deed to Obadiah Platt from Joseph Burr, Fairfield County, Connecticut, December 30, 1763. Watermark: coat of arms with Britannia and a motto
    December 30, 1763.


    .136.  unknown sketch, perhaps of some building or machinery. Watermark: coat of arms with English arms in a shield and a crown


    .137.  Land deed from Ezra Stevens to Forward Stevens, Danbury, Fairfield County, Connecticut, February 18, 1785. Watermark: coat of arms with English arms and a crown
    February 18, 1785.


    .138-139.  blank pieces of paper. Watermark: coat of arms with English arms and a crown


    .140.  Letter to Joshua Hall of Sandwich from Eleazar Baldwin of Mansfield, September 4, 1750. Watermark: coat of arms with English garter
    September 4, 1750.


    .141.  Land deed to John Gould from Joseph Haskell, Killingly, Connecticut, April 12, 1753. Watermark: coat of arms with English garter
    April 12, 1753.


    .142.  Estate settlement, estate of Peleg Nye, Sandwich; executor Nathaniel Nye, March 25, 1762. Watermark: coat of arms with English garter
    March 25, 1762.


    .143.  Letter to Joshua Hall, Sandwich, from Nath. Morton of Bridgewater, May 1764. Watermark: coat of arms with English garter
    May 1764.


    .144.  Indenture of John Murry to John Wise, Berwick, County of York, November 27, 1761. Watermark: coat of arms with English garter
    November 27, 1761.


    .144a.  Land deed to Obadiah Platt from Selectmen of the town of Fairfield, Connecticut, July 2, 1765. Watermark: coat of arms with English garter
    July 2, 1765.


    .145.  Letter to John Litle of Philadelphia, from Thomas Mendenhall of Norristown, December 26, 1768. Watermark: coat of arms with English garter
    December 26, 1768.


    .146.  Land deed from Nathan. Burr to Obadiah Platt, Fairfield, Connecticut, February 25, 1774. Watermark: coat of arms with English garter
    February 25, 1774.


    .147.  blank piece of paper; watermark: coat of arms of Genoa, Italy


    .148.  Indenture/lease of Richard Smith to Nathaniel Wyman, Middlesex County, Massachusetts, March 25, 1740; survey. WatermrakL coat of arms of London
    March 25, 1740;


    .149.  Receipted bill, to Cyrus Williams from Henry Hearich, Stockbridge, December 1806. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    December 1806.


    .150.  Deed, Mary Fobes to Phinehas Howe, Hampshire County, Massachusetts, January 20, 1809. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    January 20, 1809.


    .151.  Deed, Abner Brush to Benjamin Paine and Forward Stevens, Cambridge, Franklin County, Vermont, July 1, 1809. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    July 1, 1809.


    .152.  Bill from Simeon Clark to Selectmen of the town of Dana, Massachusetts, for boarding school teacher, November 24, 1804. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    November 24, 1804.


    .153.  Bill from Varney Peree(?) to town of Dana, Massachusetts, for teaching school, January 1810. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    January 1810.


    .154.  Bill from Elkanah Hopkin(?) to town of Dana, for boarding Asa Jacobs, school teacher, January 23, 1810. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    January 23, 1810.


    .155.  Bill to town of Dana, from Joseph Doubleday, 1807. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    1807.


    .156.  Bill to town of Dana, from Benjamin Skinner, for boarding school teacher, January 20, 1811. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    January 20, 1811.


    .157.  Bill to town of Dana, from Polly Thomas, schoolteacher, 1811-1812. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]
    1811-1812.


    .158.  blank form: indenture for apprentices. Watermark: coat of arms of Massachusetts, with an M [see also Burbank]


    .159.  Bond, Ebenezer Brown to David Brown, Orland, Hancock County, Massachusetts, August 1, 1812. Watermark: coat of arms of Massachusetts, with an M and crossed arrows [see also Burbank]
    August 1, 1812.


    .160.  Bill to town of Dana, Massachusetts, from Thomas Tompkin Jr., April 9, 1802. Watermark: coat of arms of Massachusetts [see also Burbank]
    April 9, 1802.


    .161.  Bill to town of Dana, Massachusetts, from Thomas Tompkin Jr., dated April 12, 1804. Watermark: coat of arms of Massachusetts [see also Burbank]
    dated April 12, 1804.


    .162.  Copy page by Willard Sayles, 1806, Wrentham, Massachusetts: “Evry(sic)/Body complains of his/Memory/But noboy(sic) of his/Judgment.” Watermark: coat of arms of Massachusetts [see also Burbank]
    1806,


    .163.  Land deed from Sherebiah Cobb to Lemuel Newton, Hardwick, Worcester County, Massachusetts, June 15, 1799. Watermark: coat of arms of Massachusetts [see also Burbank]
    June 15, 1799.


    .164.  Copy of account of the estate of Martin Hildebiddel, 1749-1750. Watermark: coat of arms with Pro Patria
    1749-1750.


    .165.  Land deed from John Wilder to Silvannus Howe, Nichawogg, Worcester County, Massachusetts Bay, June 16, 1758. Watermark: coat of arms with Pro Patria
    June 16, 1758.


    .166.  Deed, from David Wheeler to Obadiah Platt, Fairfield, Connecticut, December 30, 1763. Watermark: coat of arms with Pro Patria
    December 30, 1763.


    .167.  Land deed from Gersham Bradley to Obadiah Platt, Fairfield, Connecticut, January 2, 1776. Watermark: coat of arms with Pro Patria
    January 2, 1776.


    .168.  Land deed from Ebenezer Nichols to Obadiah Platt, Fairfield, Connecticut, March 1783. Watermark: coat of arms with Pro Patria
    March 1783.


    .169.  Mortgage, Robert and Samuel Lindsay to Eleanor Graham, Chester County, Pennsylvania, April 10, 1783. Watermark: coat of arms with Pro Patria
    April 10, 1783.


    .170.  Deed from Richard Smith and Ebenezer Singletary to Abel Smith, Hopkinston, Middlesex County, Massachusetts, May 9, 1799. Watermark: coat of arms with Pro Patria
    May 9, 1799.


    .171-72.  blank pieces of paper; watermark: coat of arms with Pro Patria


    .173.  Deed of land, from Elias Wilder to Silvannus How(e), Narragansett, Worcester County, Massachusetts Bay, November 27, 1759. Watermark: coat of arms with Dutch lion, Vrtheyt
    November 27, 1759.


    .174.  Deed of land to Obadiah Platt from John Wakeman Jr., Fairfield, Connecticut, December 30, 1763. Watermark: coat of arms with Dutch lion, Vrtheyt
    December 30, 1763.


    .175.  Account sheet. Watermark: coat of arms with Dutch lion, Vrtheyt


    .176.  Draught of David Reynold's land. Watermark: coat of arms with Dutch lion Vrtheyt


    .177.  Account, Ezeckiel Crocker, April 5, 1803. Watermark: R Collins, 1801
    April 5, 1803.


    .178.  Land deed from Jonathan Bulkeley, Wilkes Barre, Pennsylvania, to Moses Bradshaw, Plumstead Township, Bucks County, Pennsylvania, for land in Covington, Luzerne County, Pennsylvania, April 14, 1831. Watermark; Cox [Mt. Holly, New Jersey]
    April 14, 1831.


    .179.  part of a document, signed by Brice Wing, November 29, 1797. Watermark: a crown
    November 29, 1797.


    .180.  wrapper for mortgage, John Hare Powell assigned to Richard Randolph. Watermark: a crown and a bell


    .181.  Land deed to Obadiah Platt from Joseph Gilbert, Fairfield, Connecticut, October 5, 1769. watermark: crowned post rider
    October 5, 1769.


    .182.  Land claim, Elijah Simons of Connecticut, new owner of land in Salem Township, Luzerne County, Pennsylvania, with survey, January 16, 1804. Watermark: crowned shield with post horn
    January 16, 1804.


    .183.  Lease to John Dorsey by the Common Council, property on west side of Schuylkill, May 2, 1804. Watermark: crowned shield with post horn
    May 2, 1804.


    .184.  Land claim of Elijah Simons; his attorney was Alexander Jameson; Simons signed land over to Jameson, October 17, 1812. Watermark: crowned shield with post horn
    October 17, 1812.


    .185.  Bill to G.H. Gilbert from Hopkins & King, Springfield, August 27, 1857. Watermark: crowned shield with post horn
    August 27, 1857.


    .186.  Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, July 9, 1874. Watermark: crowned shield with post horn
    July 9, 1874.


    .187.  Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, dated July 13, 1874. Watermark: crowned shield with post horn
    dated July 13, 1874.


    .188.  Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, dated July 15, 1874. Watermark: crowned shield with post horn
    dated July 15, 1874.


    .189.  Receipt to Lewis U. Gilbert, Ware, Massachusetts, from Morse Denny Co., Boston, dated July 25, 1874. Watermark: crowned shield with post horn
    dated July 25, 1874.


    .190-91.  Account sheets for James Humphreys, Joseph Estabrook, William Bigelow, Amasa Lincoln, Calvin Peabody, Atvan Bassett, and Beriah Ruggles. [in oversize box] Watermark: crowned shield with post horn


    .192.  Account of Dr. Thomas Williams with Robert Browne, 1772-1775; copy made December 31, 1784. Watermark: Curteis & Sons [England}
    1772-1775;


    .193.  Lease to mortgage, George Bond to Linus King, New York, November 19, 1783. Watermark: Curteis & Sons with a shield [England]
    November 19, 1783.


    .194.  Instructions for William M[illegible] Biddle, from his mother, Philadelphia, 1785. Watermark: Curteis & Sons [England]
    1785.


    .195.  Bill to Williams & Fairchild, from Pardee & Dwight, New York, 1826. Watermark: D B N H [see also D. Butler]
    1826.


    .196.  Receipted bill, to Williams & Fairchild, from E. Howe, New York, March 30, 1827. Watermark: D B N H [see also D. Butler]
    March 30, 1827.


    .197.  Bill or account of Williams & Fairchild with J. & A. & W.B. Post, New York, June 2, 1827. Watermark: D C
    June 2, 1827.


    .198.  Receipted bill, to Cyrus Williams, from L.R. Miller Co., 1832-1833. Watermark: D C
    1832-1833.


    .199a-b.  Court document, John Shalcross vs. John Wilmerton(?), Philadelphia County, March 1756. watermark: D R, with a plow
    March 1756.


    .200.  Memorandum for Kinderhook settlement, 1802-1805. watermark: 1804
    1802-1805.


    .201.  Captain Abraham Vosburgh in account with Williams & Hopkins, Stockbridge, December 31, 1806. watermark: 1804
    December 31, 1806.


    .202.  Bill to Cyrus Williams, from Manning & Richmond, New York, November 14, 1815. watermark: 1811
    November 14, 1815.


    .203.  Two small drafts of land to be conveyed to Nich. Shafer from John Hehn. Watermark: two deer heads {h. Katz, Pennsylvania]


    .204.  A retraction or clearing up any questions as to his intentions in a publication, Charles Rissdinau, February 10, 1804. watermark: bird with twig in beak
    February 10, 1804.


    .205.  Survey of land belonging to Alfred Tiffiny, Luzerne County, Pennsylvania, December 9, 1834. watermark: bird with twig in beak
    December 9, 1834.


    .206.  Bill to Cyrus Williams, from Hulton & Brown, New York, July 9, 1822. watermark: bird with twig in beak
    July 9, 1822.


    .207.  Letter to John Bennet, near Newark, Delaware, from James Heard, Trenton, New Jersey, July 9, 1822. watermark: bird with twig in beak
    July 9, 1822.


    .208.  Bill to Cyrus Williams, from Pomeroy & Sergeants, New York, June 29, 1825. watermark: bird with twig in beak
    June 29, 1825.


    .209.  Receipted bill, to Sylvannus Kieth, from Jno. Edwards Holbrook, M.D., 1826-1827. watermark: bird with twig in beak
    1826-1827.


    .210.  Bill to Hon. R.J. Ingersoll, from U.S. Patent Office, Washington, D.C., January(?) 20, 1829. watermark: bird with twig in beak
    January(?) 20, 1829.


    .211.  List of clerks employed by J.N. Barker, Collector of Customs for Philadelphia, third quarter 1830. watermark: bird with twig in beak
    1830.


    .212.  Contract between Charles Springer (a mason) of Philadelphia and Samuel W. Gumbel of Upper Providence Township, Montgomery County, Pennsylvania, to do masonry work on house, March 10, 1836. watermark: dove
    March 10, 1836.


    .213.  Account from Collector's office of Philadelphia, December 29, 1837 for the third quarter of 1837. watermark: bird with twig in beak


    .214.  Statement of fees paid for certificates to accompany distilled spirits and commission and disbursement as agent for the Marine Hospital for the quarter ending March 31, 1837, Philadelphia, J.N. Barker, Collector of Customs. watermark: bird with twig in beak


    .215.  Abstract of payments made to the Public Appraiser in first quarter of 1837, Philadelphia, by James N. Barker, Collector of Customs. watermark: bird with twig in beak


    .216.  Abstract of duties refunded by James N. Barker, Collector of Customs, Philadelphia, in first quarter of 1837. watermark: bird with twig in beak


    .217.  Poem, “Night before and battle of Waterloo”' by Charles Moon. Watermark: E


    .218.  part of Hasting family account book, 1802-1804. watermark: E & C Newton [see also Elliott and Curtis]
    1802-1804.


    .219-20.  Inventories of Josiah Hastings estate, Waltham. Watermark: E & C Newton [see also Elliott and Curtis]


    .221.  Account to Joseph Allen, Inspector, from Peter Muhlenberg, Collector for Philadelphia, first quarter 1803. watermark: E & P, under a shield [Edmeads & Pine, England]
    1803.


    .222.  Edward Ricketts bond and collateral security to William Waine, Boston, Massachusetts Bay, April 25, 1741. watermark: E V H with coat of arms of Amsterdam
    April 25, 1741.


    .223.  Receipt to Mr. Gilbert, from C.A. Harrington & Co., Worcester, September 1857. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    September 1857.


    .224.  Note to George Gilbert from C.A. Harrington & Co., Worcester, October 30, 1857. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    October 30, 1857.


    .225.  Note to George Gilbert from C.A. Harrington & Co., Worcester, dated October 22, 1857. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    dated October 22, 1857.


    .226.  Letter to George Gilbert, from George Davis of Sutton Mills, December 17, 1857. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    December 17, 1857.


    .227.  Letter to George Gilbert, from George Davis of Sutton Mills, dated January 23, 1858. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    dated January 23, 1858.


    .228.  Letter to George Gilbert, from George Davis of North Andover, Massachusetts, dated January 28, 1858. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    dated January 28, 1858.


    .229.  Letter to G. Gilbert, from Davis & Furber, North Andover, Massachusetts, February 1, 1858. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    February 1, 1858.


    .230.  Note to G. Gilbert, from William Worthington & Co., Boston, February 3, 1858; olive oil. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    February 3, 1858;


    .231.  Letter to G. Gilbert, from Davis & Furber, North Andover, March 26, 1858. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    March 26, 1858.


    .232.  Letter to G. Gilbert, from Davis & Furber, North Andover, dated February 6, 1858. watermark: E Pluribus Unum with a shield [see also Carew Co.]
    dated February 6, 1858.


    .233.  Ship's papers for the ship Sampson of London, New York City, signed by John J. Staples, June 10, 1794. watermark: eagle
    June 10, 1794.


    .234.  Ship's paper for the brig Julia, New York City, signed by Charles W. Goodrich, January 22, 1794. watermark: eagle
    January 22, 1794.


    .235.  Cargo list of the sloop Sally, District of Baltimore, bound for New Berne, North Carolina, May 14, 1796. watermark: small eagle
    May 14, 1796.


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


    .237-238.  Account of Cyrus Williams with Hyatt & Van Hoesens, January-November 1811. watermark: eagle
    January-November 1811.


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


    .240.  Bill to Cyrus Williams, from John T. Duryea, New York, November 16, 1815. watermark: eagle
    November 16, 1815.


    .241.  blank court order form, North Carolina, 1818. watermark: eagle
    1818.


    .242.  Letter to William Morris, from Hall & Co., January 29, 1857. watermark: large eagle
    January 29, 1857.


    .243.  miscellaneous policy wrapper. watermark: eagle


    .244.  Religious writing  Self Dedication, or One Gives up Himself to God,” by Edward Mitchell. watermark: eagle


    .245.  Agreement between John S. Adams and G.L. Harrison. Watermark: D F


    .246.  Receipted bill, to Dr. James Millens, from Cyrus Williams, 1821-1823. watermark: five-pointed star
    1821-1823.


    .247.  wrapper. Watermark: five-pointed star


    .248.  Account of William Smith with Wickoff & Harrison, Philadelphia, October 26, 1791. watermark: fleur de lis
    October 26, 1791.


    .249.  Draught of land belonging to Abraham Heydricks, surveyed May 4, 1793. watermark: fleur de lis
    May 4, 1793.


    .250.  Petition to Governor Thomas Mifflin of Pennsylvania, recommending John Richards as judge in the Court of Common Pleas, signed by a number of people in Montgomery County, July 4, 1793. watermark: fleur de lis
    July 4, 1793.


    .251.  Land grant application, John Nicholson, Robert Morris, January 1794. watermark: fleur de lis
    January 1794.


    .251a.  Agreement between Isaac Lort and William Davies, Philadelphia, February 20, 1784. watermark: flower stalk or small tree arising from a heart
    February 20, 1784.


    .251b.  blank piece of paper; watermark: flower flanked by the dates 1888 and 1898


    .252.  document in German, with dates from 1786 to 1805. watermark: fleur de lis


    .252a.  Land indenture, between Marcus Huling and Thomas Huling, both of Greenwood Township, Cumberland County, Pennsylvania, October 15, 1785. watermark: T French, with a coat of arms [English]
    October 15, 1785.


    .253.  Letter to John Hunter, merchant in Reading, Pennsylvania, from Alexander Allen, Philadelphia, September 1795. watermark: G & E P with figure of Britannia
    September 1795.


    .254-57.  blank pieces of paper; watermark: G A M, with arms of Genoa


    .258.  Letter to city commissioners from J. Dorsey, Philadelphia, June 1, 1814. watermark: G B B, with a shield design
    June 1, 1814.


    .259.  Bill to Williams & Fairchild, from John Duryea, New York, November 23, 1827. watermark: G C [Chittenden, Kinderhook, New York]
    November 23, 1827.


    .260.  Copy of original 1812 petition, Litchfield County to Court of Common Pleas; copy dated September 30, 1823. watermark: G C
    dated September 30, 1823.


    .261.  Bond of Adam Blass, Enoch Barry and Daniel Hardman to William Felix, Rockingham County, July 10, 1805. watermark: G H [George Helmbold, Pennsylvania]
    July 10, 1805.


    .262.  Bond of Peter Dager, Henry Scheetz and Casper Schlater to Adam Mason, Montgomery County, Pennsylvania, November 15, 1809. watermark: G H [George Helmbold, Pennsylvania]
    November 15, 1809.


    .263.  Deed of land to John Zimmerman from the Renninger family, Montgomery County, Pennsylvania, April 15, 1837. watermark: G K
    April 15, 1837.


    .264.  Inventory and appraisal form for the estate of Henry Mengel of Baltimore County, Maryland, for Samuel Wilson and Hugh Bolton, April 14, 1841. watermark: G K
    April 14, 1841.


    .265.  Form of affirmation by the owner or consignee of merchandise imported from a foreign port, signed by Thomas Hodgson, ship Halcyon of Liverpool, Philadelphia, July 2, 1819. watermark: G M, with coat of arms [Geo. Magnani]
    July 2, 1819.


    .266.  Bill to Cyrus Williams, from James Manning, New York, November 28, 1806. watermark: G R with Britannia surmounted by a crown
    November 28, 1806.


    .267.  Land deed to Obadiah Platt from Gersham Bradley, Fairfield, Connecticut, April 15, 1765.] watermark: G R with a crown
    April 15, 1765.]


    .268.  Land deed to Obadiah Platt from Seth Gilbert, Fairfield, Connecticut, December 7, 1766. watermark: G R with a crown
    December 7, 1766.


    .269.  Land deed to Obadiah Platt from Seth Warner, Fairfield, Connecticut, October 28, 1768. watermark: G R with a crown
    October 28, 1768.


    .270.  Land deed to Obadiah Platt from Seth Scribner, Fairfield, Connecticut, March 31, 1772. watermark: G R with a crown
    March 31, 1772.


    .271.  Land deed to Obadiah Platt from Lockwood Gorham, Fairfield, Connecticut, April 30, 1772. watermark: G R with a crown
    April 30, 1772.


    .272.  Land deed to Obadiah Platt from Andrew Gilbert, Fairfield, Connecticut, February 10, 1773. watermark: G R with a crown
    February 10, 1773.


    .273.  Land deed to Joseph Chandler from Benjamin Goodnough, Worcester County, Massachusetts Bay, January 26, 1776. watermark: G R with a crown
    January 26, 1776.


    .274.  Land deed to Obadiah Platt from Nehemiah Banks, Fairfield, Connecticut, November 10, 1774. watermark: G R with a crown
    November 10, 1774.


    .275.  File copy of Danforth vs. Robinson, Worcester, Massachusetts, ca. March 1778. watermark: G R with a crown
    ca. March 1778.


    .276.  Account of John Hooper with Nathan Wright, 1787-1788. watermark: G R with a crown
    1787-1788.


    .277.  Letter to Joshua Hall of Sandwich, from unknown relative, Eastham, September 29, 1789. watermark: G R with a crown
    September 29, 1789.


    .278.  Letter Joshua Hall of Sandwich, from unknown relative, Eastham, dated October 26, 1789. watermark: G R with a crown
    dated October 26, 1789.


    .279.  Part of a land deed to Daniel Huntington from Waters and Elisha Clark, Norwich, New London County, Connecticut, February 17, 1799. watermark: G R with a crown
    February 17, 1799.


    .280.  Land deed to Forward Stevens, Danbury, Connecticut, from Mary White of Huntington, Long Island, Suffolk County, New York, August 18, 1800; land is in Danbury. watermark: G R with a crown
    August 18, 1800;


    .281.  Bill to town of Dana, Massachusetts from Seth Williams, October 4, 1802. watermark: G R with a crown
    October 4, 1802.


    .282.  Draught of lot for David Reynolds, Pennsylvania. watermark: G R with a crown


    .283.  Letter to Elisah Hall, Jr., Sandwich, from Thomas Baldwin, Mansfield, February 27, 1737. watermark: G R with a crown, inside a circle
    February 27, 1737.


    .284.  Note to Elisah Hall, Jr., Sandwich, from Joseph Wetherell, April 1743. watermark: G R with a crown, inside a circle
    April 1743.


    .285.  Land deed to Obadiah Platt from John Wheeler, Fairfield, Connecticut, September 20, 1756. watermark: G R with a crown, inside a circle
    September 20, 1756.


    .286.  Land deed to Obadiah Platt from David Burr, Fairfield, Connecticut, June 1, 1761. watermark: G R with a crown, inside a circle
    June 1, 1761.


    .287.  Land deed to Obadiah Platt from Nathan Adams of Norwalk, Connecticut, for land in Fairfield, June 8, 1761. watermark: G R with a crown inside a circle
    June 8, 1761.


    .288.  Court record from Cumberland County court, Sivanna Chzysmizo(?) vs. Jona. Harris, August 1766 to September 1767. watermark: G R with a crown inside a circle
    August 1766 to September 1767.


    .289.  Receipt signed by Benjamin Chapman, October 15, 1766. watermark: G R with a crown inside a circle
    October 15, 1766.


    .290.  Land deed to Obadiah Platt from Samuel Bulkley, Fairfield, Connecticut, December 30, 1768. watermark: G R with a crown inside a circle
    December 30, 1768.


    .291.  Letter to Joshua Hall of Sandwich, from Eleazar Baldwin of Mansfield, September 20, 1771. watermark: G R with a crown inside a circle
    September 20, 1771.


    .292.  Bond of David Graff to Barbara Graff, Earl Township, Lancaster County, Pennsylvania, September 2, 1783. watermark: G R with a crown inside a circle
    September 2, 1783.


    .293.  Letter to Joshua Hall of Sandwich, from Joseph Hall of Eastham, July 7, 1790. watermark: G R with a crown inside a circle
    July 7, 1790.


    .294.  Promissory note from John Mitchell to estate of Isabella Maxwell, deceased, October 11, 1794. watermark: G R with a crown inside a circle
    October 11, 1794.


    .295.  Letter to David Trumbull of Lebanon, from Benjamin Clark of Boston, July 17, 1783. watermark: G R with a crowned shield
    July 17, 1783.


    .296.  Agreement between William Lyles and John Parks, February 3, 1786. watermark: G R with a crowned shield
    February 3, 1786.


    .297.  Part of agreement from Brice Wing of Paulings, Dutchess County, New York, for the keeping of his mother in agreement with the estate of deceased father, Daniel Wing. watermark: G R with a crowned shield


    .298.  Deposition(?) by Samuel Cleland concerning James Nivins of Greenwich, 1780. watermark: G S B [see also Pro Patria]
    1780.


    .299.  Release, Adam Laubach to John Roeder and Jost Wyant, Williams Township, Northampton County, Pennsylvania; settlement of estate of Michael Roeder, September 10, 1808. watermark: G U
    September 10, 1808.


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


    .301.  Land deed to Henry Smith of Heidelberg Township, Northampton County, Pennsylvania, from Michael Rudisill of Penn Township, same county, January 13, 1769. watermark: L. B. Gerrevink, with shield (Dutch)
    January 13, 1769.


    .302.  Land deed to Lar Curtis from Shadrach Morris, Fairfield County, Connecticut, February 19, 1822. watermark: Gervino
    February 19, 1822.


    .303.  Bill to C. Williams from William Dodge & Sons, August 8, 1818. watermark: G. B-ta Ghigliotti
    August 8, 1818.


    .304.  [missing]


    .305.  Land deed to Alexander Jameson from Joseph Jameson, administrator of estate of Patt Lynch, Salem Township, Luzerne County, Pennsylvania, September 8, 1821. watermark: T Gilpin & Co, with coat of arms of Strasburg
    September 8, 1821.


    .306.  Land deed and sale of land for back taxes; land belonged to William Preston, on Bear Creek in Luzerne County, Pennsylvania; sold to Lord Butler, December 14, 1805, who then sold it to Jesse Dyer, Bucks County, April 28, 1806. watermark: T Gilpin & Co, Brandywine, with Britannia
    April 28, 1806.


    .307a-c.  three blank pieces of paper, two lined, one not, from a volume labeled Pennsylvania Land Papers, Phiad., vol. II (location of original volume unknown). Watermark of .301a-b: T Gilpin & Co, Brandywine, with Britannia; watermark of .301c: sailing ship


    .308.  Mortgage of George Keim of Nazareth Township, Northampton County, Pennsylvania, to Sam Thomas of Bloom Township, Northumberland County, November 30, 1812; for land in Northumberland County. Watermark: T Gilpin & Co, Brandywine, with shield
    November 30, 1812;


    .309.  Report of the Committee of Accounts, regarding John Dorsey rebuilding the burnt house on the west side of the Schuylkill, Philadelphia, September 13, 1810. watermark: T Gilpin & Co, Brandywine, with shield
    September 13, 1810.


    .310.  Report as above, regarding J. Dorsey's lease, November 22, 1810. watermark: T Gilpin & Co, Brandywine, with shield
    November 22, 1810.


    .311.  Promissory note to George Parkison. Watermark: shield with initials TG


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


    .314.  Award of money for house on Williams St., New York City, to Mary Henshaw, in payment of debt owed by George Bond, February 27, 1789. watermark: H with Britannia and another design [Hooke, England]
    February 27, 1789.


    .315.  Land deed to Phinehas Smith from estate of Captain Phinhas Smith, South Hadley, December 5, 1787. watermark: H B inside a circle and with a coat of arms
    December 5, 1787.


    .316.  Land dispute involving Elizabeth McMeens and James Mitcheltree(?), Lycoming County, Pennsylvania, March 31, 1804. watermark: H G G [Horatio Gates Garrett]
    March 31, 1804.


    .317.  Copy, will of Nichols Woollas, Edgmont Township, Delaware County, Pennsylvania. Watermark: H G G, with and eagle [Horatio Gates Garrett]


    .318.  Letter to John Brown of Boston, from Samuel Crawford of Philadelphia, December 5, 1781. watermark: H R
    December 5, 1781.


    .319.  Declaration of trust, William Moore Smith of Montgomery County to William Hamilton of Philadelphia County, March 19, 1790. watermark: H S [Henry Shietz]
    March 19, 1790.


    .320.  Letter to Robert Hobart of Pottstown, Pennsylvania, from Jno. Nancarrow, Philadelphia, February 4, 1792. watermark: H S Sandy Run
    February 4, 1792.


    .321.  Receipted bill, to Williams & Fairchild from Lee Powell & Co., New York City, August 1, 1827. watermark: Harag & Co. 1820 [England]
    August 1, 1827.


    .322.  Court document recording debt owed to William P. Preston by estate of Morris G. Haley, Baltimore, Maryland, September 21, 1849. watermark: shield with hand holding scales and also a fleur de lis
    September 21, 1849.


    .323.  Account book, 1781-82. [in oversize box] watermark: Hartford, with a bell
    1781-82.


    .324.  Deposition by Matthew Branner of Fredericton, York County, Province of New Brunswick, about children of the late Patrick Wall, October 9, 1834. watermark: Hedge Mill 1830, with Britannia
    October 9, 1834.


    .325.  Account for Pepoon & Whitney, for dry goods, groceries, discount, 1797-1799. watermark: J. Honig with a shield [Dutch]
    1797-1799.


    .326.  Account and custom house document, in Dutch? A.W. Bolenuis & Co., Philadelphia, September 1838. watermark: horse
    September 1838.


    .327.  Receipted bill, to C. Williams from R. McCurdy & Co., New York, June 30, 1825(?) watermark: A H Hubbard 1822
    June 30, 1825(?)


    .328.  Account of estate of C.M. Keith with J. Keith, 1825-1826. watermark: A H Hubbard
    1825-1826.


    .329.  Receipted bill, to Cyrus Williams from Lee Dater & Miller, New York, July 5, 1828. watermark: A H Hubbard
    July 5, 1828.


    .330.  Receipted bill, to Cyrus Williams from Felix A. Huntington, New York, July 7, 1828. watermark: A H Hubbard
    July 7, 1828.


    .331.  Receipted bill, to Mr. Fairchild from Lord & Parsons, New York, September 9, 1825. watermark: R Hubbard
    September 9, 1825.


    .332.  Receipted bill, to Williams & Fairchild from Tappan & Co., New York, April 12, 1826. watermark: R Hubbard
    April 12, 1826.


    .333.  Receipted bill, to Williams & Fairchild from McCurdy & Aldrich, New York, May 10, 1826; addressed to Mr. Fairchild, Stockbridge, Massachusetts. watermark: R Hubbard
    May 10, 1826;


    .334.  Bill for dry goods, to Cyrus Williams from F.A. Huntington, New York, April 16, 1828. watermark: R Hubbard
    April 16, 1828.


    .335.  Receipted bill, to C. Williams from C.W. Howe & Co., New York, May 8, 1828. watermark: R Hubbard
    May 8, 1828.


    .336.  Receipted bill, to Cyrus Williams from I.L. & N.L. Griswold, New York, April 10, 1829. watermark: R Hubbard
    April 10, 1829.


    .337.  Receipted bill, to Mr. Williams from Giles Bushnell, New York, June 2, 1829. watermark: R Hubbard
    June 2, 1829.


    .338.  Receipted bill, to Cyrus Williams from F.A. Huntington, 1831. watermark: R Hubbard
    1831.


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


    .340.  Bill to Cyrus Williams from Huntington & Adams, New York, March 29, 182[torn, but probably 1827]. watermark: R Hubbard
    March 29, 182[torn, but probably 1827].


    .341.  Copy of promissory note to Chloe Blakeley from Jesse Blakeley, Hamden, November 21, 1823. watermark: Hudson [Henry Hudson]
    November 21, 1823.


    .342.  Receipted bill, to Cyrus Williams from Pomeroy & Weld, New York, September 9, 1825. watermark: Hudson
    September 9, 1825.


    .343.  Account of Williams & Fairchild with Tredwell Kissam & Co., New York, November 22, 1827. watermark: Hudson
    November 22, 1827.


    .344.  Receipted bill, to Cyrus Williams from Crowell & Co., July 5, 1828. watermark: Hudson
    July 5, 1828.


    .345.  Receipted bill, to Cyrus Williams from C. & J.D. Wolf, New York, November 20, 1828. watermark: Hudson
    November 20, 1828.


    .346.  Letter to James Jones, Cooches Bridge, Delaware from Stevens W. Woolford, Washington City, February 25, 1832. watermark: Hudson with profile of a man (probably George Washington)
    February 25, 1832.


    .347.  Receipted bill, to C. & D.R. Williams from William H. Cary & Co., New York, October 10, 1838. watermark: Hudson �for records� with shield surmounted by an eagle
    October 10, 1838.


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


    .349.  Copy of agreement between estate of Edward Roberts and William P. Preston, attorney, Baltimore, Maryland, 1840. watermark: Hudson with profile of a man
    1840.


    .350.  Agreement between estate of Abraham Hilton and William P. Preston, attorney, Baltimore County, January 30, 1840. watermark: Hudson with profile of a man
    January 30, 1840.


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


    .352.  Invoice to Henry Lyon, agent for Otis Co., Ware, Massachusetts, from Parks Wright & Co., Boston, December 9, 1841. watermark: Hudson
    December 9, 1841.


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


    .354.  Poem, “In the tempest of Life...” copied by Miss E.M. watermark: Hudson


    .355.  scrap paper or wrapper. watermark: E. Hughes [England]


    .356.  [missing]


    .357.  Receipted bill, to Mr. Williams from W.R. Smith & Co. watermark: Owen & Hurlbut


    .358.  Receipted bill, to Mr. Williams from Pomeroy & Goodel, June 29, 1825(?). watermark: Hurlbut
    June 29, 1825(?).


    .359.  Bill to Cyrus Williams, Stockbridge, from Smith & Jenkins, September 24, 1825. watermark: Owen & Hurlbut
    September 24, 1825.


    .360.  Release of Jacob Dankel and wife Sylanna, Peters Township, Franklin County, Pennsylvania, December 16, 1791; received money from his father's estate. Watermark: I B with design [see also John Bicking]
    December 16, 1791;


    .361.  Administration account for the estate of Michael Shell, Hereford Township, Berks County, Pennsylvania, April 28, 1784. watermark: I C with fleur de lis [see also Isaac Copeland]
    April 28, 1784.


    .362.  List of actions and judgments in the Court of Common Pleas, Northumberland County, against Charles Drum, June 24, 1809. watermark: I & L Gt. Spring
    June 24, 1809.


    .363.  Copy and probate, will of Norris Jones, July 1790. watermark: I H with crown [Jacob Haga, Pennsylvania]
    July 1790.


    .364-372.  blank pieces of paper [in oversize box]; watermark: I L G [John Lumgren]


    .373.  Release of Philip Gerry and wife, Hereford Township, Berks County, Pennsylvania, to John Reder of Upper Milford Township, Northampton County; the Gerrys received money from estate of Michael Shell, Gerry's father-in-law; December 13, 1790. watermark: I R
    December 13, 1790.


    .374.  Brief of titles for Francis Mahoney, Luzerne County, 1826-1834. watermark: I S & Co. with bird holding twig [Ives, Stergas & Co., Lee, Massachusetts]
    1826-1834.


    .375.  Statement of fees and emoluments collected by James N. Barker, Collector of Customs for District of Philadelphia, first quarter 1837. watermark: I S & Co. with bird holding twig [Ives, Stergas & Co., Lee, Massachusetts]
    1837.


    .376.  Abstract of Duly Bonds given for rail road iron, cancelled & surrendered by James N. Barker, Collector of the District of Philadelphia, third quarter 1837. watermark: I S & Co. with bird holding twig [Ives, Stergas & Co., Lee, Massachusetts]
    1837.


    .377.  Receipted bill, to C. & D.R. Williams from E. & J. Herrick, 1837. watermark: I S & Co. with bird holding twig [Ives, Stergas & Co., Lee, Massachusetts]
    1837.


    .378.  Application for Writ of Quo Warrant; for the obstruction of a public road by the Philadelphia, Germantown & Norristown Railroad Company, August 1838. watermark: I S & Co. with bird holding twig [Ives, Stergas & Co., Lee, Massachusetts]
    August 1838.


    .379.  [missing]


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


    .381.  Release, to Mary Henshaw from George Bond and wife; for a house and lot, No. 105 William St., New York City, March 21, 1789. watermark: I V
    March 21, 1789.


    .382.  Part of a letter regarding tobacco. watermark: I V


    .383.  Page from account book, no date, but customers were from Boylaston, Phillipston, Orange, New Salem, and Athol [in oversize box]. watermark: I V


    .384.  blank piece of paper [in oversize box]; watermark: I V


    .385.  [missing]


    .386.  Account of John A. Jones with Sylvanus Keithe & Co., 1804 and 1810. watermark: part of an Indian, possibly part of Bemis watermark
    1804 and 1810.


    .387-388.  [missing]


    .389.  Bill to Thomas Warner from Henry L. Plumb, 1856. watermark: Irving Mill, with large eagle [some sheets embossed Owen & Hurlbut].
    1856.


    .390.  Bill to Harvey Williams from Henry L. Plumb, Stockbridge, October 1, 1853. watermark: Irving Mill, with large eagle [some sheets embossed Owen & Hurlbut]
    October 1, 1853.


    .391.  Receipted bill, to Henry L. Plumb from J. & J.S. Hancock, Stockbridge, September 21, 1855. watermark: Irving Mill, with large eagle [some sheets embossed Owen & Hurlbut]
    September 21, 1855.


    .392.  Receipted bill, to C.M. Owen from Henry L. Plumb, Stockbridge, March 1, 1855. watermark: Irving Mill, with large eagle [some sheets embossed Owen & Hurlbut]
    March 1, 1855.


    .393.  Receipted bill to C.M. Owen from Henry L. Plumb, Stockbridge, dated April 5, 1855. watermark: Irving Mill, with large eagle [some sheets embossed Owen & Hurlbut]
    dated April 5, 1855.


    .394-395.  Receipted bill, to C.M. Owen from C.H. Plumb & Co., September 6, 1856. watermark: Irving Mill, with large eagle [some sheets embossed Owen & Hurlbut]
    September 6, 1856.


    .396a.  Letter to Richard [illegible], Doylestown, Pennsylvania, from Hancock & Thomas, Minneapolis, Minnesota, December 1856. watermark: Irving Mill, with large eagle [some sheets embossed Owen & Hurlbut]
    December 1856.


    .396b.  Agreement between David Hilles and executors of estate of John Elliott, December 28, 1810; concerns land. Watermark: J
    December 28, 1810;


    .397.  Certificate of good health for all those on board the Brig Mary, sailing to Kingston, Jamaica; issued by the State of Virginia, District of Norfolk and Portsmouth, August 8, 1801. watermark: J & J S [J. and S. Sowden, Prince William County, Virginia]
    August 8, 1801.


    .398.  Receipted bill, to William Mitchel and Templeton Brandon from Thomas Pearson, Huntington, June 16, 1798. watermark: J & W B [J. and W. Bachman, Pennsylvania]
    June 16, 1798.


    .399.  Receipt, William Moss[illegible] received of Thomas Parkison, March 16, 1796. watermark: J G So[cut off] [John Garret & Sons, Delaware]
    March 16, 1796.


    .400.  blank piece of paper; watermark: J G & Co. Brandywine [Gilpin & Co.]


    .401.  Accounts of an unknown person, probably written in German, prices are in pounds [in oversize box]. Watermark: J L C


    .402.  “Resolution of the Councils respecting the rebuilding the burnt House on the West-Side of Schuylkill by John Dorsey”, May 28, 1806. watermark: J L G [John Lumgren]
    May 28, 1806.


    .403.  Report to George A. Baker, Treasurer, about the above house, signed by John Wallington, April 12, 1810. watermark: J L G [John Lumgren]
    April 12, 1810.


    .404.  Receipted bill, signed by William Mitchell, Philadelphia, May 17, 1811. watermark: J L G [John Lumgren]
    May 17, 1811.


    .405.  Receipt of Edward Purcell for land in Greenwood Township, Mifflin County, Pennsylvania, March 3, 1818. watermark: J L G [John Lumgren]
    March 3, 1818.


    .406.  Land deed to William Lohrens from Andrew Bruner and wife, Lehigh County, Pennsylvania, June 2, 1819. watermark: J L G [John Lumgren]
    June 2, 1819.


    .407.  Insurance policy for goods shipped from Philadelphia to Alvarado by Kinsmen & Wright on board the Iris, April 14, 1823. watermark: J L G with a shield [John Lumgren]
    April 14, 1823.


    .408.  Land deed, to Thomas Dyer from William Preston, for land in Springhill, Northampton County, signed by Gov. Thomas Mifflin of Pennsylvania, May 14, 1792. watermark: J M [John Matthews, Pennsylvania]
    May 14, 1792.


    .409.  Copy of land survey and map, Hanover Township, Luzerne County, Pennsylvania; original dated December 1, 1802; copy dated March 28, 1854. watermark: J M with Britannia [John Matthews, Pennsylvania]
    dated December 1, 1802;


    .410.  Promissary note to John Mitchel from John McGrew, April 1, 1797. watermark: J K
    April 1, 1797.


    .411.  “Condition of sale of the Personal Property of John McGrew, deceased”, September 7, 1826. watermark: J K
    September 7, 1826.


    .412.  List of outstanding debts for unknown person, October 1798. watermark: J S
    October 1798.


    .413.  Receipted bill, to Smith Son & Smith from James Galbraith, 1788-94. watermark: J S 1796 (in script letters)
    1788-94.


    .414.  Two maps or surveys of land in Pennsylvania. Watermark: J U [Jacob Ulrich]


    .415.  Land deed, to Abraham Shaffer from Peter Cooper and wife, Upper Saucon Township, Lehigh County, Pennsylvania, June 27, 1829. watermark: J U & Co. [Jacob Ulrich & Co.]
    June 27, 1829.


    .416.  Receipted bill, to C. & D.R. Williams, 1835. watermark: J W & Son
    1835.


    .417.  Receipted bill, to Joseph Wilcox from Edward Lowber, November-December 1814. watermark: J Z [Jacob Zoorn?]
    November-December 1814.


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


    .419.  Letter to Henry Lyon, agent for Otis Co., Ware, Massachsuetts, from Parks Wright & Co., Boston, dated October 15, 1845. watermark: Jessups
    dated October 15, 1845.


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


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


    .422.  Receipted bill, to C. Williams from Lord & Lees, New York, 1825. watermark: John [John D. Clark]
    1825.


    .423.  Letter to Joseph Warne, Oxford, from his aunt, Mary [illegible] January 11, 1834. watermark: Edw. Jones 1833
    January 11, 1834.


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


    .425.  Music copy book, with name George Parkeson. Watermark: K & B


    .426.  Land deed, to Samuel Arnold of Westfield, Massachusetts, from Margerett and Lovina Noble of Lewis County, New York, February 20, 1827; land in Westfield. Watermark: K & R(?) [Knowlton & Rice; however, could be K & B
    February 20, 1827;


    .427.  Survey and map of land on Bear Creek in Luzerne County, Pennsylvania; surveyed for Joseph Shepherd, November 21, 1792. watermark: Keller
    November 21, 1792.


    .428.  blank piece of paper; watermark: Keller


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


    .430.  Account statement, 1834-38 (names illegible). Watermark: A. Kelty with flying bird
    1834-38


    .431.  Letter and survey map to Gen. William High, near Reading, from Evan Evans, June 20, 1836. watermark: A. Kelty with flying bird
    June 20, 1836.


    .432.  Mortgage, Thomas Harrison of Kensington and others to John Brown in trust for Grace Brown, a widow in Baltimore; land in Philadelphia County, May 8, 1837. watermark: A. Kelty with flying bird
    May 8, 1837.


    .433.  Letter to G.H. Gilbert from Hopkins & King of Springfield, August 19, 1857. watermark: Kent Mills Improved 1852
    August 19, 1857.


    .434.  Letter to Joshua Hall, Sandwich, from Thatcher Avery, May 20, 1778. watermark: Sebille van Ketel & Wassenbergh
    May 20, 1778.


    .435.  Release by Ann Strepers of sons William, Dennis and Leonard Strepers, German Township, Philadelphia County, January 7, 1742. watermark: clover leaf [Klee-Blatt, Klaus Rittenhouse, Germantown, Pennsylvania, 1690]
    January 7, 1742.


    .436.  Land release, from Dennis Strepers of Springfield, Philadelphia County, to William Strepers, his brother, land in Springfield, January 8, 1742. watermark: clover leaf [Klee-Blatt, Klaus Rittenhouse, Germantown, Pennsylvania, 1690]
    January 8, 1742.


    .437.  blank piece of paper; watermark: J Kool (Dutch)


    .438.  Letter to Mary Ann Huntington, “Bean Hill”, Norwich, Connecticut, from cousin Mehetabel, Washington, D.C., September 21, 1834. watermark: L & Co. with an eagle [A.R. Levering, Baltimore, Maryland]
    September 21, 1834.


    .439.  Receipted bill, to D. & R. Williams from H. Byington, 1836. watermark: L & Co.
    1836.


    .440-441.  Minutes of meetings, February 1826-April 1827, held in Palmer [probably Pennsylvania] and concerning the proprietors� lands; watermark: L & W [Lathrop and Willard]
    February 1826-April 1827,


    .442.  Letter to George H. Gilbert Manufacturing Co., Ware, Massachusetts from Joseph Harrison, Jr. of Harrison Boiler Works, Philadelphia, Pennsylvania, June 5, 1871. watermark: L M Co. carbonized paper, pat. Jann. 22, 1867
    June 5, 1871.


    .443.  Bond of George Bond, attorney, to pay Mary Hanshaw, New York City, March 12, 1789. watermark: L P [Ludwig Pansler]
    March 12, 1789.


    .444-445.  blank pieces of paper; watermark: L V G under a crowned shield with a fleur de lis


    .446.  blank piece of paper [in oversize box]; watermark: L V G,with a design and the words Pro Patria


    .447.  Will of Jonathan Bavington, Oxford Township, Philadelphia County, July 1, 1786. watermark: L V G with a shield
    July 1, 1786.


    .448.  Notice to George Eneu of Front St., Philadelphia, of lot to be regulated, dated April 4, 1857. watermark: Laflin�s Exeter Super Fine 1854; also embossed with a lion
    dated April 4, 1857.


    .449.  Printed letter, sent by the American Whig Society, Princeton, about a new hall for the society, including a map of the university campus, August 30, 1836. watermark: W. Laflin
    August 30, 1836.


    .450.  Part of a letter, 1834. watermark: a lamb
    1834.


    .451.  Receipted bill to C. Williams from Skidmore & Wilkins, Pearl St., New York, April 8, 1830. watermark: Lathrop
    April 8, 1830.


    .452.  Land deed, to John Rittenhouse and others, commissioners of Luzerne County, from Zurah Smith, treasurer of same county; 400 acres in Hanover Township, December 15, 1828. watermark: Levan [A. Levan, Allen township, Pennsylvania]
    December 15, 1828.


    .453.  Writ, Elisha Frost vs. Joel Dunbar, Plymouth, Litchfield County, Connecticut, March 1797; Dunbar's property attached. Watermark: Litchfield [Julius Deming and Haber Stone, Litchfield, Connecticut]
    March 1797;


    .454.  Land deed, to James Waer, Jr. from James Waer, Hopkinston, Middlesex County, Massachusetts, May 10, 1799. watermark: Lubbers, with Dutch liberty tree
    May 10, 1799.


    .455.  Town clerk's certificate of money granted by the town (of Dana, Massachusetts) for schooling, May 15, 1811. watermark: M (block letter)
    May 15, 1811.


    .456.  Letter and account to Samuel Rex from Owen & Richards, Philadelphia, 1819; concerning claim of Owen & Longstreth against Michael Valentine. Watermark: watermark: M (block letter)
    1819;


    .457.  Conditions of sale at a public vendue of the estate of Alexander Zartman, late of Elizabeth Township, Lancaster County, June 1819. watermark: M (block letter)
    June 1819.


    .458.  Bill to Hamilton [illegible] from E. & C. Yarnell & Co., April 29, 1822. watermark: M (block letter)
    April 29, 1822.


    .459.  Bond of John Harrison and others, chemists, to Algernon and Edward Roberts, druggists, Philadelphia, July 16, 1829. watermark: M (block letter)
    July 16, 1829.


    .460.  Receipted bill, to C. Williams from Willis & White, New York, 1818. watermark: M (script letter)
    1818.


    .461.  Land deed, to Chancey Case from Luzerne County Commissioners, Wilkes Barre Township, February 7, 1826. watermark: M H
    February 7, 1826.


    .462.  Receipted bill, to Williams & Fairchild from Beckman & Johnson, New York, April 13, 1826. watermark: M H
    April 13, 1826.


    .463.  Land deed, to Joseph White of Philadelphia from Luzerne County Commissioners, April 9, 1825. watermark: M H
    April 9, 1825.


    .464.  Unseated land sold to Commissioners of Luzerne County by treasurer for unpaid taxes, October 5, 1824; copy of above land deed attached. Watermark: M H
    October 5, 1824;


    .465.  Settlement of John McGrew's estate expenses, 1805-1812. Watermark, M S
    1805-1812.


    .466.  Receipted bill, to Greenberry Dorsey from McClinahams & Moore, Philadelphia, February 19, 1781. watermark: M W [Mark Wilcox, Pennsylvania]
    February 19, 1781.


    .467.  Bill to town of Dana, Massachusetts from Willard Blackman for supporting Amanda Warden from July 17, 1817 to April 1818. watermark: Gior. Magnani, with part of a shield


    .468.  Bill to Cyrus Williams from Joel and Jotham Posts, New York, October 19, 1807. watermark: Almasso Gior. Magnani and a shield (Spanish or Portuguese)
    October 19, 1807.


    .469.  Bill to town of Dana, Massachusetts from James Knight, school teacher, May 27, 1818. Almasso Gior. Magnani (Spanish or Portuguese)
    May 27, 1818.


    .470.  Result of town meeting about taxes, Dana, Massachusetts, 1817. Almasso Gior. Magnani (Spanish or Portuguese)
    1817.


    .471.  Promissory note, signed by D. Peyster, Dutchess County, November 16, 1748. watermark: Maltese cross
    November 16, 1748.


    .472.  Bill, in French, 1790s; watermark: Marot Aine, and A. Cowle(?) in script.


    .473.  blank piece of paper; watermark: T.J. Marshall & Co., Dandy Roll & Bank Note Mould Makers, established 1792, London & Dartford


    .474.  Report of the treasurer and committee of accounts relative to John Dorsey's property on the west side of the Schuylkill, September 13, 1810. watermark: Matthews [Pennsylvania]
    September 13, 1810.


    .475.  Resolutions of the council concerning the house rebuilt by John Dorsey (see above), March 22, 1810; resolved to examine house and accounts. Watermark: Matthews [Pennsylvania]
    March 22, 1810;


    .476.  Account of rents and interest rendered by John Dorsey, May 29, 1810. watermark: Matthews, with Britannia
    May 29, 1810.


    .477.  Bill to H. Lyon, agent for Otis Co., Ware, Massachusetts, from Wright & Whitman, April 27, 1859. watermark: Moinier�s Patent
    April 27, 1859.


    .478.  Bill of sale, to Emma A. Hamilton from Mary Ann Hamilton, Baltimore, Maryland, August 3, 1865. watermark: Moinier�s 1854, with a shield
    August 3, 1865.


    .479.  Bill for paper, sent to Williams & Fairchild from Owen & Hurlbut, April 19, 1826. watermark: O [Owen & Hurlbut]
    April 19, 1826.


    .480.  Receipted bill, to Cyrus Williams from Wiswald Smith & Jenkins, Stockbridge, March 18, 1824. watermark: O & H [Owen & Hurlbut]
    March 18, 1824.


    .481.  List of sundry goods bought without bills by Cyrus Williams, New York, July 1825. watermark: O & H [Owen & Hurlbut]
    July 1825.


    .482.  Receipted bill, to Cyrus Williams from Smith & Jenkins, March-December 1825. watermark: O & H [Owen & Hurlbut]
    March-December 1825.


    .483.  Bill to Williams & Fairchild from Owen & Hurlbut, South Lee, January 3, 1827. watermark: O & H [Owen & Hurlbut]
    January 3, 1827.


    .484.  Receipted bill, to Williams & Fairchild from Owen & Hurlbut, South Lee, December 24, 1827. watermark: O & H [Owen & Hurlbut]
    December 24, 1827.


    .485.  Receipted bill, to Williams & Fairchild, Stockbridge from Richard Winslow, Albany, August 18, 1827. watermark: O & H [Owen & Hurlbut]
    August 18, 1827.


    .486.  Goods bought, Williams & Fairchild, New York, September 1827. watermark: O & H [Owen & Hurlbut]
    September 1827.


    .487.  Bill of sundries, 1828. watermark: O & H [Owen & Hurlbut]
    1828.


    .488.  Bill and note to Cyrus Williams from Lee Dater & Miller, New York, April 25, 1828. watermark: O & H [Owen & Hurlbut]
    April 25, 1828.


    .489.  [missing]


    .490.  Receipted bill, to Cyrus Williams from G. Burnham, May 1828. watermark: O & H [Owen & Hurlbut]
    May 1828.


    .491.  Receipted bill, to Cyrus Williams from Weeks & Cheesman, New York, September 20, 1828. watermark: O & H [Owen & Hurlbut]
    September 20, 1828.


    .492.  Bill to Cyrus Williams from Owen & Hurlbut, South Lee, January 14, 1830. watermark: O & H [Owen & Hurlbut]
    January 14, 1830.


    .493.  Land deed, to John Deming, West Stockbridge, Berkshire County, Massachusetts, from Lewis Tyrrell, Austerlitz, Columbia County, New York, June 5, 1834; for land in West Stockbridge. watermark: O & H [Owen & Hurlbut]
    June 5, 1834;


    .494.  Receipted bill, to C. & D.R. Williams, from James La Tourrette, New York, September 28, 1835. watermark: O & H [Owen & Hurlbut]
    September 28, 1835.


    .495.  Receipted bill, to Mr. Williams from Van Dusen, Dibble & Berger, New York, May 12, 1838. watermark: O & H [Owen & Hurlbut]
    May 12, 1838.


    .496.  Receipted bill, to C. & D.R. Williams from Rufus R. Skul, New York, September 5, 1837. watermark: O & H [Owen & Hurlbut]
    September 5, 1837.


    .497.  Receipted bill, to C. & D.R. Williams from Williams & Bryant, New York, April 9, 1837. watermark: O & H [Owen & Hurlbut]
    April 9, 1837.


    .498.  Bill of sundries from C. & D.R. Williams, 1837. watermark: O & H [Owen & Hurlbut]
    1837.


    .499.  Wrapper or title for bill of goods for C. & D.R. Williams, June 1838. watermark: O & H [Owen & Hurlbut]
    June 1838.


    .500.  Receipted bill, to C. & D.R. Williams from Alexander T. Stewart & Co., New York, June 1838. watermark: O & H [Owen & Hurlbut]
    June 1838.


    .501-02.  Two receipted bills, to C. & D.R. Williams from Cooke, Anthony & Co., New York, August 15 and October 10, 1838. watermark: O & H [Owen & Hurlbut]
    August 15 and October 10, 1838.


    .503.  Bill and note to C. & D.R. Williams from Lee Dater & Miller, New York, October 22, 1838. watermark: O & H [Owen & Hurlbut]
    October 22, 1838.


    .504.   Bill and note to C. & D.R. Williams from Lee Dater & Miller, New York, dated September 11, 1838. watermark: O & H [Owen & Hurlbut]
    dated September 11, 1838.


    .505.  wrapper for bill to C. & D.R. Williams, 1839. watermark: O & H [Owen & Hurlbut]
    1839.


    .506.  Receipted bill, to Cyrus Williams from Hudson Tow Boat Co., 1828. watermark: O H & S
    1828.


    .507.  Bill and note to Cyrus Williams from Lee Dater & Miller, New York, August 4, 1829. watermark: O H & S
    August 4, 1829.


    .508.  List of sundry items bought without bills by C. Williams, New York, September 8, 1829. watermark: O H & S
    September 8, 1829.


    .509.   List of sundry items bought without bills by C. Williams, New York, dated April 1830. watermark: O H & S
    dated April 1830.


    .510.  Receipted bill, to Cyrus Williams from Hudson Tow Boat Co., 1829. watermark: O H & S
    1829.


    .511.  Receipted bill to C. & D.R. Williams from H. Byington, 1835. watermark: O H & S
    1835.


    .512.  Release from Huybert Van Nagenen and wife to Elias Vanderlip, New York City, April 30, 1795; house and lot. Watermark: A. Onderdonk, with eagle [Hempstead, Long Island]
    April 30, 1795;


    .513.  blank modern paper, made using old methods at the Netherlands Open Air Museum. watermark: NOM, with picture of a mill building


    .514.  Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, August 1, 1857. watermark: an overall heart design
    August 1, 1857.


    .515.   Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, dated April 14, 1858. watermark: an overall heart design
    dated April 14, 1858.


    .516.   Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, dated April 21, 1858. watermark: an overall heart design
    dated April 21, 1858.


    .517.   Letter to George H. Gilbert & Co. from Faulkner & Kimball Co. of Boston, dated June 28, 1858. watermark: an overall heart design
    dated June 28, 1858.


    .518.  Letter to Richard Winslow from Charles W. Chapin, Springfield, Massachusetts, November 5, 1858. watermark: an overall heart design
    November 5, 1858.


    .519.  mostly blank piece of paper, but with some notes dated 1822, probably written in German [in oversize box]. Watermark: P B [P. Bechtel]


    .520.  blank piece of paper. Watermark: P B {P. Bechtel]


    .521.  Land deed, to Obediah Platt from Joseph Bradley, Fairfield, Connecticut, November 26, 1770. watermark: P P D
    November 26, 1770.


    .522.  Land deed, to Obediah Platt from Nathan Bradley, Fairfield, Connecticut, February 15, 1771. watermark: P P D
    February 15, 1771.


    .523.  Land deed, to Obediah Platt from Benjamin Bradley, Fairfield, Connecticut, 1771. Watermark: P P D
    1771.


    .524.  Land survey for Jacob Zoll, Brunswick Township, Berks County, December 12, 1795. watermark: P U [Paul Ulrich]
    December 12, 1795.


    .525.  Land survey, unknown location. Watermark: P U [Paul Ulrich]


    .526.  Land deed, to Ralph Hill from John Needham, Andrew Richardson and others, Middlesex County, Massachusetts Bay, July 14, 1708. watermark: P V [Peter de Veris]
    July 14, 1708.


    .527.  Receipt, Nath. Patten [paper manufacturer] received money from Leavitt Brown, March 8, 1799. watermark: none
    March 8, 1799.


    .528.  Receipted bill, to Williams & Fairchild from George N. Pomeroy, New York, December 12, 1826. watermark: [cut off] & Pease
    December 12, 1826.


    .529.  Bill to C. & D.R. Williams from Posts & Main, New York, June(?) 25, 1839. watermark: [cut off] & Pease
    June(?) 25, 1839.


    .530.  Letter to George H. Gilbert Manufacturing Co., Ware, Massachusetts from Sanborn & Jones, Boston, May 6, 1881. watermark: A. Pirie
    May 6, 1881.


    .531.  Receipted bill, to C. Williams from N.W. Sanford, New York, July 7, 1828. watermark: Pitt
    July 7, 1828.


    .532.  Court document, Solomon Hayes vs. William Hanna, Chester County, February 24, 1784. watermark: a plow
    February 24, 1784.


    .533.  Receipt, John Lawrence received of John Saxton, December 9, 1790. watermark: a plow
    December 9, 1790.


    .534.  Receipt for land bought by William Swanzy, Philadelphia, June 23, 1794. watermark: a plow
    June 23, 1794.


    .535.  List of merchandise to be imported by Dexter & Tarr on board the Schooner Jack John Stacy from St. Lucia, January 23, 1802. watermark: a plow
    January 23, 1802.


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


    .537.  Promissory note from John Spencer to John Harrison, Philadelphia, December 31, 1832. watermark: a plow
    December 31, 1832.


    .538.  Letter to James Gruble from Isaac Hazlehurst, Philadelphia, January 21, 1792. watermark: a post horn
    January 21, 1792.


    .539.  Bill or account of Cyrus Williams from Jesse Baldwin, New York, May 7, 1807. watermark: a post horn
    May 7, 1807.


    .540.  Bill or account of Cyrus Williams from Jesse Baldwin, New York, dated October 16, 1807. watermark: a post horn
    dated October 16, 1807.


    .541.  Petition of Peter Dager in reference to his father's death and estate, Montgomery County, August 14, 1809. watermark: a post horn
    August 14, 1809.


    .542.  Letter to Rev. William Chapman from Benjamin Tredwell Onderdonk, New York, December 19, 1810. watermark: a post horn
    December 19, 1810.


    .543.  wrapper for petition in .541. watermark: a post horn


    .544.  Printed work, Acts of the Eighth General Assembly of the State of New-Jersey, ca. 1783. [in oversize box]; watermark: Potts, with a design and the words Peace and Unity [Stacy Potts, Trenton, New Jersey]
    ca. 1783.


    .545.  Bill to Cyrus Williams from E. Seaman Son & Co., New York, July 29, 1807. watermark: Pozumo
    July 29, 1807.


    .546.  miscellaneous figures about planks, 1799; on reverse appears the name John Washington. Watermark: R & M T
    1799;


    .547.  Copy, dated March 12, 1842, of land grant to German Reform Congregation of Philadelphia for land called “Mercer,” along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791. watermark: J Robeson, Phila., with a lamb
    dated March 12, 1842,


    .548.   Copy, dated March 12, 1842, of land grant to German Reform Congregation of Philadelphia for land called “Montgomery,” along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791. watermark: J Robeson, Phila., with a lamb
    dated March 12, 1842,


    .549.   Copy, dated March 12, 1842, of land grant to German Reform Congregation of Philadelphia for land called “Mifflin,” along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791. watermark: J Robeson, Phila., with a lamb
    dated March 12, 1842,


    .550.   Copy, dated March 12, 1842, of land grant to German Reform Congregation of Philadelphia for land called “Peace,” along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791. watermark: J Robeson, Phila., with a lamb
    dated March 12, 1842,


    .551.   Copy, dated March 12, 1842, of land grant to German Reform Congregation of Philadelphia for land called “Wharton,” along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791. watermark: J Robeson, Phila., with a lamb
    dated March 12, 1842,


    .552.  Copy, dated March 12, 1842, of land grant to German Reform Congregation of Philadelphia for land called “Steiner,” along the Nescopeck Creek in Luzerne County, Pennsylvania; original dated November 14, 1791. watermark: J Robeson, Phila., with a lamb
    dated March 12, 1842,


    .553.  Part of account sheet, treasurer Eliza M. Rush, December 5, 1832. watermark: J Robeson, Phila., with a lamb
    December 5, 1832.


    .554.  Note payable to John A. Brown & Co. by John Harrison & Son, Philadelphia, May 1837. watermark: J Robeson, Phila., with a lamb
    May 1837.


    .555.  Deed, Jacob David and wife to Alexander Osborn and Isaac Waterman, Philadelphia, December 19, 1839. watermark: J Robeson, Phila., with a lamb
    December 19, 1839.


    .556.  Letter to William Preston, Baltimore, from Oliver Hopkinson of Philadelphia, May 8, 1842. watermark: J Robeson, Phila., with a lamb
    May 8, 1842.


    .557.  Land indenture between John Hall and wife and Jonathan Bavington, Oxford Township, Philadelphia County, June 13, 1763. watermark: S
    June 13, 1763.


    .558.  Terms of sale, estate of Alexander McGrew, February 18, 1823. watermark: S & Co., within a star [John Shyrock, Chambersburg, Pennsylvania]
    February 18, 1823.


    .559.  wrapper addressed to Alexander McDonald. watermark: S & Co., within a star [John Shyrock, Chambersburg, Pennsylvania]


    .560.  Recipes for Christmas cookies, in German. Watermark: S & S (in script letters)


    .561.  Account of the estate of Isaac Lort with John Gartley, September 1787. watermark: S & W I with Britannia and a bell
    September 1787.


    .562.  Land, sold to Justus Ketchman and Samuel Stearns by Phinehas Waitt, New Salem, Hampshire County, May 31, 1794. watermark: S L
    May 31, 1794.


    .563.  Letter to William Tilghman from Joseph Hopper Nicholson, August 30, 1793. watermark: S L
    August 30, 1793.


    .564.  Bill to Williams & Fairchild, Stockbridge, from Hudson T. Boat Co., October 26, 1837. watermark: S. T. & Co.
    October 26, 1837.


    .565.  Articles of agreement between Gardner Wixcox(?) and John Kandol(?), about hat making, June 15, 1810. watermark: S W [S. Wallbridge]
    June 15, 1810.


    .566.  Land deed, to Obediah Platt from Thomas Handford, Fairfield Connecticut, January 28, 1778. watermark: a six-rayed sun [H. Katz]
    January 28, 1778.


    .567.  Letter to Israel Morris, Philadelphia, from Moles Patterson, December 1, 1785. watermark: a six-rayed sun [H. Katz]
    December 1, 1785.


    .568.  blank piece of paper; watermark: sheaf of wheat [partial only on this sample] [John Matthews]


    .569.  Bill to Benjamin Loder from William H. Cary Co., New York, November 28, 1838. watermark: ship with flag [J. Butler]
    November 28, 1838.


    .570.  Bill to C. Williams from Leavitt & Lee, New York, November 9, 1819. watermark: Smith & Allnut [England]
    November 9, 1819.


    .571.  blank of paper; watermark: Harry Worcester Smith, bust of a man, D H


    .572.  Account sheet with various names, 1806-1807. [in oversize box]; watermark: A Stace 1797, with arms of Strasburg [English]
    1806-1807.


    .573.  Account of William Milnor Guager [sic] at Port of Philadelphia, for second quarter, 1806. watermark: G. Stafford 1801, with a shield [England]
    1806.


    .574.  Letter to unknown person from Joshua Hall, Sandwich, asking for money due him, October 8, 1784. watermark: T in a cartouche
    October 8, 1784.


    .575.  Testimony at Gwynedd Monthly Meeting for Friend John Jones, deceased, December 30, 1774. watermark: T & C [Truman & Cruchshank, Pennsylvania]
    December 30, 1774.


    .576.  Land deed, to Tench Francis from James McIrvine, for land in Northumberland County, May 10, 1785. watermark�: T & C, with a design (probably a plow)
    May 10, 1785.


    .577.  Mortgage, to Mary Trimble from James Trimble, Philadelphia, March 1, 1807, cancelled May 24, 1816. watermark: T & J L, with a shield [Thomas and John Longstreth]
    March 1, 1807,


    .578.  Bond warrant, to Joseph Crickshank and Isaac W. Morris, trustees for Harvey Elliot, from David Hilles. watermark: T & J L [Thomas and John Longstreth]


    .579.  Bond of Adam Blass and Joseph Mayer to Enoch Eppert, administrator of Andrew Eppert, deceased, August 1806. watermark: T G & Co [Thomas Gilpin & Co.]
    August 1806.


    .580.  Land deed, to Jacob Stout from Mary Stout, Kent County, Delaware, September 14, 1797. watermark: T L, with a plow [Thomas Longstreth]
    September 14, 1797.


    .581.  Settlement in Orphan's Court, Burlington, Benjamin Butcher, Caleb Lippincott, executives, May 16, 1797. watermark: T L, with a plow [Thomas Longstreth]
    May 16, 1797.


    .582.  Recipe for making currant wine. watermark: T L, with a plow [Thomas Longstreth]


    .583.  Bill to Josiah Blakley from J.M. Pintard, New York, May 10, 1790. watermark: T M & Co. [Thomas Meeter(?)& Co., Newark, Delaware]
    May 10, 1790.


    .584.  wrapper, 1803. watermark: T M W (in a monogram)


    .585.  Land deed, to Benjamin Joslyn, New Braintree, Worcester County, from William Vans, Salem, Essex County, Massachusetts, August 25, 1789; for land in Hampshire County. Watermark: Taylor
    August 25, 1789;


    .586.  Notes and receipts of Thomas Parkinson, Sr.; also a pencil drawing of a basket of fruits; watermark: Gather [C. Taylor of England]


    .587.  Receipted bill, to C. Williams from Robert Wardell, New York, June 30, 1825. watermark: Third River
    June 30, 1825.


    .588.  Bill for cheese, cider, and brandy to Hamilton & Hood from Emlen & Howell, 1818. watermark: Truman & Co.
    1818.


    .589.  Bill and note to L. Barnum from S.S. Storre, Baltimore, February 13, 1864. watermark: Turkey Mills, above a shield surrounded by stars [Carew, U.S.]
    February 13, 1864.


    .590a-b.  Copy of administration account of William Huttonstone estate, Berks County, October 30, 1787. watermark: P. Ulrich, with fleur de lis
    October 30, 1787.


    .591.  Land deed, to William Engel from George Breininger, Berks County, March 4, 1768; then assigned to John Kleinguine, May 26, 1792. watermark: P. Ulrich, with fleur de lis
    March 4, 1768;


    .592.  Copy, dated December 19, 1788, of Jonathan Bavington's will, Oxford Township, Philadelphia County, July 1, 1786. watermark: P. Ulrich, with fleur de lis
    dated December 19, 1788,


    .593.  Bill to C. & D.R. Williams from Lee Dater & Miller, New York, July 6, 1838. watermark: U.S. Army, under a design of tents, cannon, and flags
    July 6, 1838.


    .594.  Letter to C. & D.R. Williams from Lee Dater & Miller, New York, July 21, 1838. watermark: U.S. Army, under a design of tents, cannon, and flags
    July 21, 1838.


    .595.  U. S. passport for Thomas B. Peck, May 11, 1871. watermark: United States Department of State and a shield
    May 11, 1871.


    .596.  U. S. passport for Samuel H. Davis, issued in Paris, France, January 9, 1886. watermark: United States Department of State and a shield
    January 9, 1886.


    .597a.  U. S. passport for Maturn M. Ballou, April 1, 1891. watermark: United States Department of State and a shield
    April 1, 1891.


    .597b.  Receipted bill, to C. & D.R. Williams from Lee Dater & Miller, New York, June 23, 1837. watermark: Valentine & Co.
    June 23, 1837.


    .598.  John Dire, prisoner delivered into custody of Egbert Bogasdey(?), New York state, November 16, 1818. watermark: Varenna S under a shield
    November 16, 1818.


    .599.  Receipted bill from Ashton & Co., New York, April 25, 1820. watermark: Varenna S under a shield
    April 25, 1820.


    .600.  Land deed, to John Johnston, New York City, from Thomas Kearney, Monmouth County, New Jersey, May 1742. watermark: J. Fluers Vierwand with a shield (Dutch)
    May 1742.


    .601.  Merchandise (sugar) shipped by Robert Lenose on the schooner Minerva for Philadelphia, February 1804. watermark: W & C V
    February 1804.


    .602.  Arbitration award for dispute between John Urbaugh and wife and Yost Fishbaugh, Heidelberg Township, Berks County, September 15, 1791. watermark: W H [William Haga or Hagey]
    September 15, 1791.


    .603.  Petition for citizenship by James Bogle of Ireland, Lancaster County, Pennsylvania, August 18, 1813. watermark: W I [William Idler, Reading, Pennsylvania]
    August 18, 1813.


    .604.  Account and settlement of the estate of Catherine Boeder (or Roeder), Upper Hanover Township, Montgomery County, Pennsylvania, April 12, 1809. watermark: W L with an eagle
    April 12, 1809.


    .605a-b.  Land deed, to Ralph Hill from James Hosloy, Billerica, Middlesex County, Massachusetts Bay, May 8, 1710. watermark: W R with a crowned shield bearing a fleur de lis
    May 8, 1710.


    .606.  Power of attorney; John Peter Weygand appointed Peter Ulrich of Philadelphia to be attorney for Conrad Bohn and wife, and Adam Fieberling and wife, May 24, 1796. watermark: W R with a crowned shield bearing a post horn
    May 24, 1796.


    .607.  Copy of will of Alexander Chamber, Trenton, New Jersey, December 21, 1796; codicil, May 18, 1797. watermark: W T
    December 21, 1796;


    .608.  License for coastal shipping, Aaron Peterson of Cape May County, New Jersey, master of the schooner Lucyan of Port Elizabeth, port of Bridgetown, January 27, 1807. watermark: W Y & Co. [W. Young & Co. of Delaware]
    January 27, 1807.


    .609.  Bill to the mayor, aldermen and citizens of Philadelphia, from John Dorsey, for rent of houses on west and east sides of the Schuylkill, March 31, 1811. watermark: W Y & Co. [W. Young & Co. of Delaware]
    March 31, 1811.


    .610.  large blank piece of paper; watermark: head of George Washington, with a quotation for him, “Commemorating the 100th anniversary of the Kelloge & Bulkley Co. �, manufactured by the Sinclair Co., Holyoke, Mass., made by Collins Manufacturing Co. �” [shadow watermark]


    .611.  [missing]


    .612.  Power of attorney, Joshua Hall of Sandwich, Barnstable County, names Nath. (illegible) as his attorney. Watermark: part of a shield


    .613.  Letter to James Bachus, New York, from Rufus Bachus, Norwich, August 6, 1791. watermark: some sort of a design
    August 6, 1791.


    .614.  Copy of letter to the commissioner of Luzerne County, from Godfrey Gebles, President of the Corporation of the German Reformed Congregation, Philadelphia, March 7, 1807. watermark: part of a name and 1796(?)
    March 7, 1807.


    .615.  Note to “Brother Joshua” from Joseph Hall, Sandwich, July 6, 1795. watermark: part of a design or shield
    July 6, 1795.


    .616.  Bill to town of Dana, Massachusetts from Joseph Cannon, for boarding school teacher, February 23, 1804. watermark: parital letters, possibly C B
    February 23, 1804.


    .617.  Receipted bill from Samuel Norsworth, New York, November 19, 1815. watermark: partial name: Ribas, under a shield
    November 19, 1815.


    .618.  Receipted bill, to George McGue(?) from Hackett & Rueke(?), Baltimore, November 16, 1816. watermark: part of a design
    November 16, 1816.


    .619.  Bill to town of Dana, Massachusetts from John Town, Jr. for boarding schoolmaster, February 12, 1818. watermark: part of a shield with an eagle
    February 12, 1818.


    .620.  Bill to town of Dana from Jonathan and Jacob Parkhurst for boarding Robert Emmons, March 7, 1818. watermark: part of a shield with an eagle
    March 7, 1818.


    .621.  Bill to town of Dana from John Town, Jr., May 4, 1818. watermark: part of a shield with an eagle
    May 4, 1818.


    .622.  Receipted bill, to C. William from James Skelding, New York, November 13, 1819. watermark: part of a shield with a fleur de lis
    November 13, 1819.


    .623.  Notes and figures of miscellaneous accounts, with these names: S. Keith, Wm. Cowing, S.L. Cowing, and Saml. H. Lothrop, 1822-1823. watermark: part of a name ending in Man
    1822-1823.


    .624.  Receipted bill for buckram and robes from Barker Jagger & Co., New York, May 6, 1828. watermark: partial, three lines ending Ague, LLS, 25
    May 6, 1828.


    .625.  Deposit slip, Bank of Auburn, deposited by E. Williams, December 12, 1829. watermark: partial, unable to make out anything
    December 12, 1829.


    .626.  Land deed, to Ezra B. Stevens from Alanson Knapp of Danbury, Fairfield County, Connecticut, May 1, 1834. watermark: partial letters: H(?)& M
    May 1, 1834.


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


    .628.  Bill to Mr. Parkason, from S & C (illegible), March 29, 1796. watermark: part of a design
    March 29, 1796.


    .629.  Summons to appear in court for Joel Doolittle and others, regarding case of Thomas Todd vs. Job Blakeley, April 1804, Connecticut. Watermark: part of a shield
    April 1804,


    .630.  Miscellaneous notes about land location, West Branch of Wyaloosing or Wyalusing Creek (sometimes called Sinking Branch). Watermark: part of a design


    .631.  Receipts and notes of Benjamin Parkinson, 1790. watermark: illegible letters
    1790.


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


    .633.  blank piece of paper; watermark: part of a shield


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


    .635.  long blank piece of paper; watermark: the ship Queen Mary, “Outstanding events 1936, The Sailing of the Queen Mary, the meeting of the pulp and paper mill superintendents, Grand Rapids, Mich.” [shadow watermark]


    .636.  very large blank piece of paper; watermark: duck hunters in marsh with ducks flying, set within a frame [shadow watermark].


    .637.  Letter to unknown person from J.A. Cavett, October 8, 1792. watermark: none
    October 8, 1792.


    .638a-b.  Draught of land surveyed for Alexander Jameson, Salem Township, Luzerne County, Pennsylvania, August 20, 1802. watermark: none
    August 20, 1802.


    .639.  miscellaneous notes, 1806-1810. watermark: none
    1806-1810.


    .640.  “Beauty/and wit will die/Learning/will vanish away but/Virtue/will remain forever”, written by Lucy Ware Wrentham, 1806. watermark: none
    1806.


    .641.  Account book, terms of agreement, insurance, written in German, August 1806. [in oversize box]; watermark: none
    August 1806.


    .642.  Letter to George H. Gilbert Manufacturing Company from Beach & Co., Hartford, January 18, 1869. watermark: none
    January 18, 1869.


    .643.   Letter to George H. Gilbert Manufacturing Company from Beach & Co., Hartford, dated January 27, 1869. watermark: none
    dated January 27, 1869.


    .644.   Letter to George H. Gilbert Manufacturing Company from Beach & Co., Hartford, dated February 1, 1869. watermark: none
    dated February 1, 1869.


    .645.  Letter to Joseph Reed from George A. Baker, regarding Mr. Dorsey, (probably written in Philadelphia). July 4, 1811. watermark: none
    July 4, 1811.


    .646.  Letter to George A. Baker from John Dorsey, November 27, 1810. watermark: none
    November 27, 1810.


    .647.   Letter to George Baker from John Dorsey, dated November 28, 1810. watermark: none
    dated November 28, 1810.


    .648.  Letter to Joseph Reed from John Dorsey, December 18, 1810. watermark: none
    December 18, 1810.


    .649.  Letter to Randal Hutchinson from James Henderson, July 15, 1814; regarding John Dorsey. watermark: none
    July 15, 1814;


    .650.  Executors of Mark Wilcox account with John Torrey, 1835. watermark: none
    1835.


    .651.  Infant School Society of Manayunk account with [torn off], 1832. watermark: none
    1832.


    .652.  Mortgage, to John Powell from Daniel Perry; receipt for recording fees paid, April 5, 1833. watermark: none
    April 5, 1833.


    .653.  Letter to the Select and Common Councils of Philadelphia from John Dorsey regarding the Councils' resolutions, 1810. watermark: none
    1810.


    .654.  Possibly a list of tenants in buildings leased to John Dorsey by above Councils on the west and east sides of the Schuylkill, 1810. watermark: none
    1810.


    .655.  wrapper for Hope & Co. land [see .20]. watermark: none


    .656a-b.  Part of a letter from B. Martin(?), July 21, [17]85, Greenway Court. watermark: none
    July 21, [17]85,


    .657.  Land of Mark Willcox's executors, Berlin Township, Wayne County, 1842. watermark: none
    1842.


    .658.  Part of a letter, from Philadelphia, n.d. watermark: none


    .659.  Part of an account for food items, n.d. watermark: none


    .660.  miscellaneous paper, probably from an account book, 1782. watermark: none
    1782.


    .661.  blank piece of paper; watermark: none


    .662.  blank piece of paper [in oversize box]; watermark: none


    .663.  Summons and complaint in mortgage foreclosure, District Court, Richland County, Dakota Territory; Serena D. Clark vs. Le Baron Yerxa, Joseph S. Huntington, Fred E. Pelton, and William H. White, May 14, 1886. watermark: Weston�s Linen Record 1883
    May 14, 1886.


    .664.  Land deed, to George Bond from Linus King, New York City, November 18, 1783. [in oversize box]; watermark: J Whatman, with a shield
    November 18, 1783.


    .665.  Lease to mortgage, to Robert Robinson from George Bond, New York City, November 30, 1784. watermark: J Whatman, with a shield
    November 30, 1784.


    .666.  Land deed, mortgage, to Robert Robinson from George Bond and wife Eleanor, New York City, December 1, 1784. [in oversize box]; watermark: J Whatman, with a shield
    December 1, 1784.


    .667.  Land deed, to Linus King from George Bond and wife, New York City, November 20, 1783; registration of mortgage, March 3, 1785, New York City. watermark: J Whatman, with a shield
    November 20, 1783;


    .668.  Reconciliation of account, Peter Muhlenburg, Collector to Measures, Philadelphia, first quarter 1806. [in oversize box]; watermark: J Whatman, 1801
    1806.


    .669.  Mortgage, to John Elliot of Philadelphia from David Hilles, Oxford Township, Philadelphia County, October 1, 1811. [in oversize box]; watermark: J Whatman 1801, with a shield
    October 1, 1811.


    .670.  Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, January 17, 1874. watermark: J Whatman 1871
    January 17, 1874.


    .671.   Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, dated July 21, 1874. watermark: J Whatman Turkey Mill [date cut off]
    dated July 21, 1874.


    .672.   Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, dated July 16, 1874. watermark: J Whatman Turkey Mill [date cut off]
    dated July 16, 1874.


    .673.   Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, dated July 22, 1874. watermark: J Whatman Turkey Mill
    dated July 22, 1874.


    .674.   Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, dated July 24, 1874. watermark: J Whatman Turkey Mill
    dated July 24, 1874.


    .675.   Letter to Lewis Gilbert, Ware, Massachusetts from Morse, Denny & Co., Boston, dated July 31, 1874. watermark: J Whatman Turkey Mill
    dated July 31, 1874.


    .676.  Bill to Charles McKnight from R.(?)B. James, for brandy and whiskey, August 27, 1799. watermark: T. Wickwar 179[illegible] [English]
    August 27, 1799.


    .677.  envelope, labeled Collen factory lease with G. W. [illegible]. Embossed: Willcoxs Parchment Envelope Philada.


    .678.  envelope, labeled Mark Willcox papers relative to Sharples(?) property. Embossed: Willcoxs Parchment Envelope Philada.


    .679.  Bill to unknown person from O. Cobb, 1826. watermark: partial only: & Willa [probably for Lathorp & Willard]
    1826.


    .680.  Account of H.B. Curtis with Atwood, Dunlevy & Co., New York, November 18, 1854. watermark: JM Willcox Philada.
    November 18, 1854.


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


    .682.  miscellaneous names and figures about interest, n.d. watermark: JM Willcox Philada.


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


    .684.  Letter to George H. Gilbert & Co. from [illegible but identified as] Thompsons Nephew, New York, May 1866. watermark: Windsor Mills
    May 1866.


    .685.  Accounts, to Frederick Shull, Inspector, from Peter Muhlenburg, Collector for Philadelphia. Watermark: W Young [Delaware]


    .686.  Receipted bill to Cyrus Williams from Weekes & Cheeseman, New York, November 20, 1830. watermark: Z C [Zenas Crane, Dalton, Massachusetts]
    November 20, 1830.


    .687.  Receipted bill to D. Whittemore from Folger Lamb & Co., New York April 13, 1832. watermark: Z C [Zenas Crane, Dalton, Massachusetts]
    April 13, 1832.


    .688.  Letter to Mr. McCrea from L.H. Bennett. Partial watermark: & Zoonen


    .689a.  Letter to J.D. Butler from T.H. Fisler, Philadelphia, January 27, 1863. embossed: Carew
    January 27, 1863.


    .689b-c.  Notes about Bowen(?) vs. City of Philadelphia, July 1867. embossed: Congress Carew Co., with picture of U.S. Captiol
    July 1867.


    .689d.  Legal paper, Reynolds & McKay, March 1877. embossed: Congress Carew Co., with picture of U.S. Captiol
    March 1877.


    .690a.  Letter to John Read from R.H. Strong, n.d. embossed: Quaker City Mills Wm. Mann


    .690b.  Letter to John Read from Daniel Agnew, February 22, 1867. embossed: Quaker City Mills Wm. Mann
    February 22, 1867.


    .691a-b.  Letter to F.W. Hughes from James E. Neall(?), Dahlonega, Georgia, February 6, 1878, about a mill and ore. Embossed: Congress Mt. Holly Paper Co.
    February 6, 1878,


    .691c.  Requisitions to the Quartermaster, Co. I, 13th Regiment, Col. S(?) A. Rowley, Camp Scott, May 5, 1861, signed by W. C. Galligher, captain. Embossed: Mt. Holly Paper Co.
    May 5, 1861,


    .691d.  Letter to John M. Read from Samuel Shoct(?) of Columbia, Lancaster County, Pennsylvania, October 1, 1868. Embossed: Mt. Holly Paper Co., Pa.
    October 1, 1868.


    .691e.  Note to Mr. Grasse from Marshall Brown regarding sideboard n.d. Embossed: Mt. H P Co., under a bust of George Washington


    .691f.   Letter to John Read, Philadelphia, from Daniel Agnew, October 8, 1868. Embossed: Mt. Holly Paper Co.
    October 8, 1868.


    .692a.  Legal notes, background information for Brown vs. Dysinger(?), n.d., probably 1850s. embossed: O & H, within a rectangle


    .692b.  Letter to William S. Price from Alex Gwin, Superintendent of Highways, Southwark, Philadelphia County, October 16, 1852. embossed: O & H, within a rectangle
    October 16, 1852.


    .692c.  Letter to F.W. Hughes from S.A. Mackey, Lock Haven, August 31, 1854. embossed: O & H, within a rectangle, letters in gothic script
    August 31, 1854.


    .692d-e.  Receipts, John McFarland and Swatara Railroad Co., July 1856. embossed: illegible on d; on e: O & H, within a rectangle
    July 1856.


    .692f.  Letter to Joseph H. Siddall & Sons from John Nagels, Chestnut Hill, September 5, 1856. embossed: O & H, within a rectangle, letters in gothic script
    September 5, 1856.


    .692g.  Letter form [illegible] to I. W. [illegible], January 5, [18]59. embossed: O & H, within a rectangle, letters in gothic script
    January 5, [18]59.


    .692h.  Letter to Joseph [illegible] from David Campbell, Grand Master of Odd Fellows, Newark, New Jersey, December 26, 1856. embossed: O & H, within a rectangle
    December 26, 1856.


    .692i.  Letter to John Read from Louis Redner, April 10, 1862. embossed: O & H, within a rectangle, letters in gothic script
    April 10, 1862.


    .692j.  Order No. 39, written by [illegible but identified as Van Rensalaer], Alton, Illinois, May 13, 1862, about escorting prisoners of war. embossed: O & H, under a ship
    May 13, 1862,


    .692k.  Letter from [illegible] Biddle(?) to [illegible] Redstone(?), September 12, 1862. embossed: O & H, within a rectangle, letters in gothic script
    September 12, 1862.


    .693a.  Letter transferring church membership for Elizabeth Stookey from Cannon Street Baptist Church to Leamans(?) Bethel Church, May 1845. embossed: Jessup & Brothers
    May 1845.


    .693b.  Letter to Joseph Randall from B. Gerhard, September 12, [year illegible]. embossed: Jessup & Brothers
    September 12, [year illegible].


    .694a-b.  Notes on fertilizers such as nitrate of potash, lime, and phosphates, and plowing. Embossed: P & S Superfine


    .694c.  Note to William D. Lewis of Philadelphia from W.B. Norris, Union Place Hotel, New York, November 2, 1850. embossed: P & S
    November 2, 1850.


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


    .694e.  Letter to William D. Lewis from William H. Hughes of Southwark, February 23, 1852. embossed: P & S
    February 23, 1852.


    .694f.  Note to William Donaldson from C.W. Scates(?), Williamsport, October 15, [18]53. embossed: P & S
    October 15, [18]53.


    .694g.  Letter to William Williamson from A.L. Russell, Harrisburg, May 14, 1850. embossed: P & S
    May 14, 1850.


    .695.  Notes on a court case, Krick vs. Hoffman and Bertolett. Embossed: George King, York, Pa., with a bird


    .696.  Letter to Judge Hughes from Elliot Davis, Thomasville, North Carolina, June 28, 1882(?). embossed: Whiting Co., within a decorative oval
    June 28, 1882(?).


    .697.  Letter to F.W. Hughes from J. Hoffman of Reading, December 21, 1859. embossed: G C R & Co., with a bird
    December 21, 1859.


    .698a-d.  Agreement of the [illegible] and Schuylkill Haven Railroad with James Dundas and William Richardson, February 20, 1855. embossed: Congress, and picture of U.S. Capitol
    February 20, 1855.


    .698e.  Letter to F.W. Hughes from Emerick & Hopkins, Philadelphia, November 2, 1860. embossed: Congress Mill, with a rose
    November 2, 1860.


    .698f.   Letter to Messr. Siddall from Thomas Clymer of Trenton, New Jersey, dated June 17, 1870. embossed: Congress, with U.S. Capitol
    dated June 17, 1870.


    .698g.  Letter to Messr. Siddall from Thomas Clymer of Trenton, New Jersey, July 9, 1871. embossed: Congress, with U.S. Capitol
    July 9, 1871.


    .698h.   Letter to Messr. Siddall from Thomas Clymer of Trenton, New Jersey, dated October 10, 1871. embossed: Congress, with U.S. Capitol
    dated October 10, 1871.


    .698i.  Letter to Richardson & Janney from W.S. Ripett, Pittsburgh, September 29, 1879. embossed: Congress, with U.S. Capitol
    September 29, 1879.


    .699.  Letter to F.W. Hughes from David [illegible], West Chester, April 3, 1857. embossed: Parsons Co. Holyoke
    April 3, 1857.


    .700.  Letter to F.E. Spinner of Mohawk, New York, from Elias Root, Albany, November 29, 1843. embossed: D. Carson & Son, Dalton, with a flower
    November 29, 1843.


    .701a.  Agreement between Mrs. M.A.B. Smith and E.E. Drepler, to sell land, Penn Township, Philadelphia County, April 23, 1850. embossed: Owen & Hurlbut
    April 23, 1850.


    .701b.  Letter to William Donaldson from W.W. Thomas, Pine Grove, October 10, 1854. embossed: Owen & Hurlbut, So. Lee, Mass.
    October 10, 1854.


    .701c.  Balance of account, to J.S. Silver from F.W. Hughes, ca. 1855. embossed: Owen & Hurlbut, So. Lee, Mass.
    ca. 1855.


    .701d-h.  Copy of will and settlement of estate of John H. Bunting, Delaware County, Pennsylvania, March 2, 1854. embossed: Owen & Hurlbut, So. Lee, Mass.
    March 2, 1854.


    .701i.  Land deed, to George Elliot from George and Charlotte McFadden, Philadelphia, n.d. embossed: Owen & Hurlbut, So. Lee, Mass.


    .701j.  Article of agreement between Edwin Price and Joseph Loeb, April 6, 1860. embossed: Owen & Hurlbut, So. Lee, Mass.
    April 6, 1860.


    .701k.  Municipal claim filed by Siddall, attested to by S. Gratz, concerning a lien on land. embossed: Owen & Hurlbut, So. Lee, Mass.


    .701-l.  miscellaneous notes, page 2 only [in oversize box]; embossed: Owen & Hurlbut, So. Lee, Mass.


    .701m.  Letter to O. Bond from unknown person in Penn Yan, March 25, 1850. [in oversize box]; embossed: Owen & Hurlbut, So. Lee, Mass.
    March 25, 1850.


    .701n.  Letter to Thomas Taylor of Philadelphia from Mr. Williamson of Wilkes Barre, November 25, 1844. [in oversize box]; embossed: Owen & Hurlbut, So. Lee, Mass.
    November 25, 1844.


    .701o.  Notes on Krick(?) vs. Hoffman and Bertolett. [in oversize box]; embossed: Owen & Hurlbut, So. Lee, Mass.


    .702.  Letter to F.W. Hughes from Thomas Walton of Philadelphia, April 10, 1872. embossed: Croton, inside a frame
    April 10, 1872.


    .703.  Letter to his uncle from Jno. D�Eevert(?), Thomasville, October 28, 1882. embossed: Hamilton, within a rectangle
    October 28, 1882.


    .704a.  Letter from a friend to a friend, May 27, 1863, West Liberty. Embossed: Irving Mills, with a garter and flower
    May 27, 1863,


    .704b.  Statement of shipments from Point Landing, September-October 1865. embossed: Congress Irving Mills, with U.S. Capitol
    September-October 1865.


    .704c.  Account sheet for October 1865. embossed: Congress Irving Mills, with U.S. Capitol
    October 1865.


    .705a.  Letter to Frank Hughes from E. Van De Bogert of Schenectady, September 7, 1853. embossed: Carson Congress, with statue of seated woman
    September 7, 1853.


    .705b.  Letter to a Grand Master from William A. Berry of Hebron, New Hampshire, December 13, 1856. embossed: Carson Congress, with statue of seated woman
    December 13, 1856.


    .706a.  Land deed concerning land owned by Philip H. Horn, Philadelphia, 1856. embossed: Southworth Superfine
    1856.


    .706b.  Agreement between John Brady and Robert Carson concerning land in Kensington, May 8, 1845. embossed: Southworth
    May 8, 1845.


    .706c.  Promissory note to Jacob Lindenmuth from Daniel Zimmerman, April 29, 1851. embossed: Southworth Mfg. Co.
    April 29, 1851.


    .706d.  Receipted bill from John F. Geary, for tuition for Miss D[illegible], Philadelphia, January 30, 1854. embossed: Southworth Superfine
    January 30, 1854.


    .706e.  Letter to G.L.L. Davis from Davis Richards, Rocky Farm(?) Lane(?), March 18, 1854. embossed: Southworth Superfine
    March 18, 1854.


    .706f.  Letter to F. Hughes from [illegible], Philadelphia, November 16, 1861. embossed: Southworth Superfine
    November 16, 1861.


    .706g.  Poem, “Charity” copied by L. Berniand(?), Philadelphia, February 22, 1865. embossed: Southworth Co.
    February 22, 1865.


    .706h.  Letter to William D. Lewis from J.K. Mitchelo, n.d. embossed: Southworth Co., with a bird


    .706i.  Pencil drawing of Daniel Boon [sic]. embossed: Southworth Co., W. Springfield, with a log cabin


    .706j.  Depositions in court case between Thomas Stout and William Matthews, George Smith, et al. [in oversize box]; embossed: Southworth Co., W. Springfield, with a design


    .706k.  Court notes on cases, DeLong vs. Ludwig Kneedler & Co. and James vs. James, November 14, 1853. [in oversize box] embossed: Southworth Co., with a bird
    November 14, 1853.


    .706-l.  Papers having to do with the will of William Rogers, addressed to William Rennington, Captain General and Commander in Chief of all Militia in New Jersey. [in oversize box] embossed: Southworth Co.


    .706m.  Release of Mary Bemesdesfer(?), administrator of John Bemesdesfer to John Bomberger, guardian of John Bemesdesfer, 1854. [in oversize box] embossed: Southworth Co.
    1854.


    .706n.  Petition of appeal, New Jersey State Court, between F.S. Hedden and R. Laycraft, 1845. [in oversize box] embossed: Southworth Co.
    1845.


    .707a.  Letter to F.W. Hughes of Pottsville from Henry C. Davis, Boston, October 31, no year. embossed: Congress Holyoke Paper Co., with U.S. Capitol
    October 31, no year.


    .707b.  Letter to unknown person from F.W. Hughes, Pottsville, August 23, 1859. embossed: Holyoke Co., with steam train
    August 23, 1859.


    .707c.  Letter to Norman Brigham from Charles Gurley of Pulaski, Oswego County, New York, February 7, 1862. embossed: Congress Holyoke Co., with U.S. Capitol
    February 7, 1862.


    .707d.  Letter to Charles Brigham, Mansfield, Connecticut from Carrie C. Royer, Chicago, December 7, 1862. embossed: Holyoke Co., within an oval
    December 7, 1862.


    .707e.  Letter from N. Collin(?) Hughes of Raleigh, to his brother Francis, May 20, 1869. embossed: Holyoke Co., with a steam train
    May 20, 1869.


    .708a.   Letter to F.W. Hughes from W.A.H. Schreiben, Southern Mining and Colonization Bureau, Thomasville, North Carolina, dated October 30, 1882. embossed: Island City, within a rectangle
    dated October 30, 1882.


    .708b.  Letter to F.W. Hughes from W.A.H. Schreiben, Thomasville, North Carolina, December 5, 1882. embossed: Island City, within a rectangle
    December 5, 1882.


    .709a-b.  List of liens against Wm. Donaldson, ca. 1850-1851. embossed: W W & Co.
    ca. 1850-1851.


    .709c.  Letter to F.W. Hughes from J. Hoffman of Reading, April 2, 1860. embossed: W W & Co.
    April 2, 1860.


    .710.  Letter to F.W. Hughes from Asa Packer [or Parker], Mauch Chunck, November 21, 1862. embossed: Horsford & Ketcham, 57 & 59 William Street, New York
    November 21, 1862.


    .711a.  Agreement between Arthur G. Thomas and John Wetherill concerning land, January 1854. embossed: G & Co., within a shield
    January 1854.


    .711b.  miscellaneous figuring of width, depth, and other measurements. Embossed: G & Co., within a shield


    .712.  Letter to Francis Macdonald from unknown person, Pottsville, August 6, 1861. embossed: Greylock
    August 6, 1861.


    .713a.  Receipted payments on a lien on property of Isaac E. Bliem, Philadelphia, July 1869; includes a revenue stamp. Embossed: Home, under U.S. Capitol
    July 1869;


    .713b.  Letter to J.E. Siddall from B. Hammatt, Philadelphia, January 3, 1871. embossed: Home, within an oval
    January 3, 1871.


    .714.  “Estimate for carpenter work and materials on buildings at 706 and 708 Townsend St. and for a fence between the properties,” n.d. [actually just specifications, not an estimate of cost]; embossed: Codorus Mills, on a banner held by an eagle


    .715.  Receipted legal bill, to F.W. Hughes from James Boylan, July 16, 1869(?). embossed: Passumpsic, within a garter
    July 16, 1869(?).


    .716a.  Receipt, Daniel Lacy received from Francis W. Hughes, New York, July 26, 1869(?). embossed: P & P within a decorative oval
    July 26, 1869(?).


    .716b.  Letter to Robert McPherson from Henry Webster, Baltimore, July 2, 1872. embossed: P & P within a decorative oval
    July 2, 1872.


    .717a.  Letter to Francis Hughes from brother T.J. Hughes, Everglades, March 16, 1861. embossed: Platner & Porter Congress, with picture of U.S. Capitol
    March 16, 1861.


    .717b.  Order to move the 2d Brigade, sent to Brig. Gen. Wynkoop from T.(?) J. Porter, A.A.G. to Major General Patterson, Hagerstown, June 17, 1861. embossed: Platner & Porter Congress, with picture of U.S. Capitol
    June 17, 1861.


    .717c.  Requisition for clothing for 1st, 2d, 3d, 12th, 13th, and 16th Regiments of Pennsylvania volunteers at Camp Scott in York, n.d., ca.1861. embossed: Platner & Porter within a cartouche
    n.d., ca.1861.


    .717d-f.  Notes on court case, surveys, 1865. embossed: Platner & Porter Congress, with picture of U.S. Capitol
    1865.


    .718.  “List of articles found at the Everglades, Liberty Co., Georgia,” T. J. Hughes. Embossed: picture of a standing Indian within a cartouche


    .719.  Letter to F. W. Hughes from F. M. Imbodin, Fairmount Gold Mining Co., Dahlonega, Georgia, February 6, 1878. embossed: Crystal Lake Mills, with a picture of the U.S. Capitol
    February 6, 1878.


    .720.  Land deed, to Bernhard Massa from Henry Foertsch, Philadelphia, 1856. embossed: Jay and Dean, with a picture
    1856.


    .721a-b.  Land deeds, involving Anthony and Maria Null and Eliza Packer and others, Philadelphia, 1859. embossed: Carson Bros. & Co., within a cartouche
    1859.


    .722a.  Letter to Mollie, from her sister Marie, Cincinnati, November 18, 1857; letter paper is embossed with the monogram MPM. Embossed: B. Lawrence Extra, within a cartouche
    November 18, 1857;


    .722b.  Letter to Mollie from “Sister Ride”, Cincinnati, January 11, 1858. Embossed: B. Lawrence Extra, within a cartouche
    January 11, 1858.


    .722c-e.  Letter to Mollie from sister Marie, Cincinnati, March 14, 1858. Embossed: B. Lawrence Extra, within a cartouche
    March 14, 1858.


    .722f.  Letter to sister Em from [illegible], July 21, 1863. Embossed: Lawrence Extra Super[illegible]
    July 21, 1863.


    .722g.  Letter to sister Mollie from Eb, Cincinnati, April 11, 1858. Embossed: B. Lawrence Extra, within a cartouche
    April 11, 1858.


    .723a-c.  Court document to Judge Samuel Douglas, Jefferson County, Florida. Embossed: Ames, Springfield


    .723d.  Letter to Francis Vinton, Providence, Rhode Island, from his mother, September 23, 1837. embossed: D & J Ames, Springfield
    September 23, 1837.


    .723e.  Proposal and estimate for building a house for Mr. Gill from Joseph Manuel, April 17, 1838; (includes some specifications and costs). embossed: Ames, Springfield
    April 17, 1838;


    .723f.  Letter to Richard Ashhurst & Sons, Philadelphia, from William Fontaine, Fluvanna, Virginia (postmarked Columbia) May 1, 1843. embossed: D & J Ames, Springfield, with a star
    May 1, 1843.


    .723g.  Letter to Hon. Erastus Corning of Albany, from [partially torn, illegible], Penn Yan, March 14, 1845. embossed: D & J Ames, Springfield, with a star
    March 14, 1845.


    .723h.  Bank check, Bank of Chester County, pay to Zachariah Williams, signed by Brinton Jones, October 20, 1849. embossed: D & J Ames, Springfield, with a flower
    October 20, 1849.


    .723i.  Account of J. Tayloe Washington with Thomas S. Hunter, 1852-55, probably for medical visits. embossed: D & J Ames, Springfield, Mass.
    1852-55,


    .723j.  Notes, probably about a court case, n.d. embossed: D & J Ames, Springfield, with a flower


    .724.  Letter to his sister from Eb, Cincinnati, July 18, 1854. embossed: L Brs.
    July 18, 1854.


    .725.  Letter to Peter Walker, Philadelphia, from Nathan Hoss of Caddo Parish, Louisiana, March 17, 1855. embossed: Walsh, Newburgh, N.Y.
    March 17, 1855.


    .726a.  Notes about expenses at Baltimore, 1841. embossed: Goodwins
    1841.


    .726b.  Receipted bill, received from Mrs. Donaldson, involving a court case, Schuylkill County, July 14, 1848. embossed: Goodwins
    July 14, 1848.


    .726c.  Statement of coal shipped, to Edward Parry from George Payne of Pottsville, June 1, 1840. embossed: Goodwins
    June 1, 1840.


    .726d.  Letter to Eli Price from General R.(?) Patterson, July 5, 1853. embossed: Goodwin, Hartford
    July 5, 1853.


    .727a.  Note to Mr. Siddall from C. J. Wister, Germantown, August 31, 1868. embossed: G & L
    August 31, 1868.


    .727b.  N. Brigham in account with S. O. Vinton, 1860-1862. embossed: G & L
    1860-1862.


    .728.  Account balance of C. F. Brigham, April 12, 1865. embossed: West End Co., with a figure in a landscape
    April 12, 1865.


    .729a.  Letter to W.D. Lewis from R[illegible], March 14, 1837(?). embossed: John Butler, Hartford, with a bird
    March 14, 1837(?).


    .729b.  Letter to unknown person from John Wales, November 19, 1849. embossed: John Butler, Hartford, with a bird
    November 19, 1849.


    .729c.  Note concerning deposit received in a Pittsburgh bank, deposited by H. Woods, December 7, 1838. embossed: John Butler, Hartford, with a bird
    December 7, 1838.


    .730.  Letter to Hon. S.(?) T. Armstrong, Rev. J. R.(?) Waterbury(?), and Henry Hill, from Rev. J. H. Linsley, Greenwich, Connecticut, July 3, 1848. embossed: Hubbards, Norwich
    July 3, 1848.


    .731.  Release, to John Gill to pay Isaac and William Budd $1,000, signed by Reuben Oliver, Philadelphia, July 3, 1840. embossed: Hubbards, Norwich
    July 3, 1840.


    .732.  Incomplete letter to Richard Ashhurst & Sons, from unknown person, New York, April 20, 1847. embossed: Hubbards, Norwich
    April 20, 1847.


    .732a.  Letter to Christopher Lockes(?) from William F. Draw, Pottsville, February 15, 1844. embossed: Hubbards, Norwich
    February 15, 1844.


    .733.  Letter to G. D. Broekmoole of Evansville, Indiana, from Louisville, written in Dutch(?, 23 Mei, no year. Embossed: H& L, So. Hadley Falls


    .734.  Letter to Commodore Jno. B. Nicolson, U.S. Navy, Washington, D.C., from C. Morris, Boston Naval Yard, October 24, 1844. embossed: P S & Co.
    October 24, 1844.


    .734a.  Letter to Gov. P. D. Vroom, Winston, from John Plumer(?), New York, December 23, 1845. embossed: P S & Co.
    December 23, 1845.


    .735.  Letter to Gov. Vroom, from S. A. Allen, Salem, [New Jersey], November 15, 1850. embossed: T B
    November 15, 1850.


    .735a.  Receipted bill for buying land, R.R. Dorsey, other names: I.S. Truman and Joseph Lesley, Philadelphia, October 1849. embossed: T B
    October 1849.


    .735b.  Letter to Charles & B. Chincourt(?) from Bigelow More & Tibbets, January 2, 1850. embossed: T B
    January 2, 1850.


    .736.  Letter, from Thos.(?) Webster, to William L. Du[illegible], September 23, no yar. embossed: Huntington, with a picture of the U.S. Capitol
    September 23, no yar.


    .737.  Part of a testimony or notes in court case about mining, no date. Embossed: Glasgow Co., on a shield


    .738.  Letter to William R. Fisher, from unknown person, March 24, 1852. embossed: May & Dean, in a cartouche
    March 24, 1852.


    .739.  Court case, Commonwealth of Pennsylvania vs. the Minersville Water Co., Dauphin County, August 1880. [in oversize box]; embossed: Olean Congress
    August 1880.


    .740.  Letter to Linus Reeser(?) from A. F. Boas of Reading, March 29, 1864. embossed: A P Co., Superfine
    March 29, 1864.


    .741.  Letter to R. Ashhurst & Sons from Browne Robb & Co., Philadelphia, December 4, 1839. embossed: Stationers Hall, with a sheaf of wheat
    December 4, 1839.


    .741a.   Letter to R. Ashhurst & Sons from Browne Robb & Co., Philadelphia, dated February 28, 1840. embossed: Stationers Hall, with a sheaf of wheat
    dated February 28, 1840.


    .741b.   Letter to R. Ashhurst & Sons from Browne Robb & Co., Philadelphia, dated March 14, 1840. embossed: Stationers Hall, with a sheaf of wheat
    dated March 14, 1840.


    .742.  blank piece of paper; embossed: D & W


    .743.  Letter to W. D. Lewis from Charles Hallowell, Philadelphia, June 9, 1852. embossed: L & S
    June 9, 1852.


    .744.  Map of two tracts of land granted to James Kinnear, October 25, 1790; this copy of map was mad on December 3, 1845. [in oversize box]; embossed: Capitol of Pennsylvania, published by Hickok & Cantine, Harrisburg, Pa., with a picture of the Pennsylvania Capitol
    October 25, 1790;


    .745.  Invoice and letter to Richard Ashhurst & Sons, Philadelphia, from Hopkins & Parsons of Huntsville, Alabama, November 18, 1839. embossed: Platner & Smith
    November 18, 1839.


    .746.  Notes on court case, E.S. Whalen & Co. vs. David Chillas, no date. Embossed: L & Co.


    .746a.  Letter to Th.(?) Russel from St. Clair & Diamond, Pottsville, May 1, 1852. embossed: L & Co.
    May 1, 1852.


    .747.  Account of William H.B. Newcomb with New York & Erie Railroad, June 1850. embossed: a rose
    June 1850.


    .748.  Letter to Mr. Reeser from Reuben Scheidy, Lehigh County, Pennsylvania, July 8, 1862. embossed: Valley Forge Mills Superfine, with a cannon
    July 8, 1862.


    .749.  Authorization to A. Sawyer from D.E. Bedell to sign Bedell's name for an interest in oil well, Dundee, Yates County, New York, October 30, 1860. embossed: soldier on horseback slaying a dragon
    October 30, 1860.


    .750.  Letter to Emma Griggs from Lena, December 21, 1863. embossed: G I (?)
    December 21, 1863.


    .751.  Receipts for cartridges, Camp Scott, May 24, 1861. embossed: Kant Mills, with soldier on horseback slaying a dragon
    May 24, 1861.


    .752.  Letter to Emma from sister Lena, Boston, November 22, 1864. embossed: Brown & Hale�s Congress
    November 22, 1864.


    .753.  Dinner invitation to Mr. William D. Lewis from Mr. Vanderkemp, October 30, no year. Embossed: Bath, with a crown


    .753a.  Letter to Joseph Siddall from Isaac Norris, February 2, 1882. embossed: Bath
    February 2, 1882.


    .753b.  Letter to Thomas Dunlap from C. I. Ingersoll, May 5, 1827. embossed: Bath, with a crown
    May 5, 1827.


    .753c.  Receipt, William Donaldson paid William Newell, May 9, 1856. embossed: Bath Superfine London
    May 9, 1856.


    .754.  Court statement, J. Robinson and William Oliver vs. Erastus Corning and James Homer, after 1837. embossed: Bradley & [illegible]
    after 1837.


    .755.  Letter to George Read from John Read, Philadelphia, February 24, 1846. embossed: L P & G
    February 24, 1846.


    .756.  Letter to unknown person from J.R. Shamson(?), Princeton(?), May 22, 1852. embossed: Laflin Bros.
    May 22, 1852.


    .757.  Letter to John M. Read, Philadelphia, from David Agnew of Beaver, October 14, 1868. embossed: First Class, above an eagle and shield
    October 14, 1868.


    .758.  Letter to John M. Read from George(?) W. Woodward, May 29, 1869. embossed: C S under a coat of arms
    May 29, 1869.


    .759.  Letter to F. W. Hughes from A. P. Spinney, Ashland, July 28, 1874. embossed: a sailing ship
    July 28, 1874.


    .760.  Description of part of Jones property, Philadelphia. Embossed: profile of a man


    .760a.  Bill of sale, George Lichtenberger sold to William Schnee, New Harmony, October 13, 1842. embossed: profile of a man (Benjamin Franklin?)
    October 13, 1842.


    .761.  Deed, to Henry Mooney and others from John Kessler, trustee of John Kessler, Jr., 1863. embossed: Congress Carltons(? word partially obscured)
    1863.


    .762.  Note to Mr. Siddall from Elizabeth Engard, Philadelphia, February 22, 1891. embossed: a bugle or horn of some sort
    February 22, 1891.


    .763.  Note to J.H. Siddall from C.A. Hartleben, Washington, D.C., February 6, 1891. embossed: fist holding lightning bolts
    February 6, 1891.


    .764.  Letter to J.H. Siddall & Son from William B. Clymer, Wellsboro, December 13, 1865. embossed: greyhound
    December 13, 1865.


    .765.  Letter to Judge John Read from Maria B. Pumpelly, Albany, New York, September 20, 1869. embossed: P
    September 20, 1869.


    .766.  Letter to Mollie from Maria in Cincinnati, December 16, 1860, with the initials MPM; embossed: Satinee Vergee
    December 16, 1860,


    .767.   Letter to Mollie from Maria in Walnut Hills, June 13, 1858. embossed: shield with several illegible letters
    June 13, 1858.


    .768.  Promissory note, to Hill Wilson's estate from Thomas and Joshua Peirson, October 21, 1824. embossed: W
    October 21, 1824.


    .769.  Letter to C.F. Brigham from Barstow & Palmer, Norwich, Connecticut, November 29, 1861. embossed: Marsh Boston
    November 29, 1861.


    .770.  Letters to brother C. Brigham; to sister Augusta from Mary; and from mother to son, June 1860, (all on one sheet of paper). Embossed: E & T Mfg. Co.
    June 1860,


    .771.  Norman Brigham's deed from Mary Dunham, Mansfield County, Connecticut, December 26, 1836. watermark: G
    December 26, 1836.


    .772.  Account due to Richard Green from the New Bank Estate. Watermark: Balto


    .773.  Copies of Hamilton & Cole account with H.W. Braden, Florida, 1836-1838. embossed: State(?) Mills(?)
    1836-1838.


    .774.  Letter to Messr. Siddall from Thomas M. Clymer of Trenton, New Jersey, August 19, 1870. embossed: decorative oval
    August 19, 1870.


    .775.  Letter to Charles Graff from Francis Schipper, Philadelphia, October 21, 1844. embossed: London(?)
    October 21, 1844.


    .776.  Letter to H.B. Newcomb from Bates(?) & Jones(?), New York, January 3, 1851. embossed: a decorative rectangle
    January 3, 1851.


    .777.  Letter to D. Lewis from James Pringle, Philadelphia, October 6, 1852. embossed: a crest
    October 6, 1852.


    .777a.  Letter to Richard Ashhurst & Sons from P.D. Foster, Keokuk, Iowa, February 23, 1861. embossed: a crest
    February 23, 1861.


    .778.  Letter to F.G. Farquhas of Pottsville, Pennsylvania from F. Cannon of Summit Hill, Pennsylvania, March 26, 1888. embossed: a building, probably U.S. Capitol
    March 26, 1888.


    .779.  pages 49-72 from & #8220;The History of Gil Blas,& #8221; edition unknown. Watermark: W [partial] and part of a fleur de lis


    .780.  Account of Enoch Burgin, Sheriff of Cumberland County, 1802-1803. watermark: part of a shield
    1802-1803.


    .781a-b.  Letter from Valentine Morris, October 1783. watermark: a monogram within a circle
    October 1783.


    .782.  “Das Lied,” selections from a book in German. Watermark: none


    .783.  unidentified notes. Watermark: none


    .784.  Letter from Alexander Wilcocks, attorney, regarding court case of Andrew Clow and David Cay vs. Alexander Donnel and Robert Burton, November 26, 1793. Watermark: none
    November 26, 1793.


    .785.  Bill to Richard Ashurst from Longstreth & Brother, February 21, 1856. Watermark: none
    February 21, 1856.


    .786a-b.  Invoices to Andrew Clow from Roe & Kershaw, England, January 11, 1790. Watermark: none
    January 11, 1790.


    .787.  Notes on court case, John Hunker Jr. vs. Dewalt Keefer, November 18, 1815. Watermark: none
    November 18, 1815.


    .788.  Norman Brigham's deed from Jacob Dunham, Mansfield, Connecticut, April 28, 1832. Watermark: none
    April 28, 1832.


    .789a-b.  Part of “A Century After,” includes two engravings of Devil�s Pool in Cresheim Creek, no date. Watermark: none


    .790.  Page from “Picturesque America” showing scenes along the Wissahickon Creek. Watermark: none


    .791.  Receipted bill, to Jacob Graff from N. & D. Sellers, Philadelphia, April 16, 1788. Watermark: none
    April 16, 1788.


    .792.  Petition of Willcox Phillips and Rebecca Stevens concerning a street built across their land, Philadelphia, April 18, 1791; Hilary Baker, clerk. Watermark: none
    April 18, 1791;


    .793.  Company orders for Joseph Bailey from Jeremiah Blake, including a list of men, June(?) 14, 1833. Watermark: none
    June(?) 14, 1833.


    .794.  Soldier's bounty land claims on behalf of Joh K. Thatcher, son of Nathaniel Thatcher, Warren County, New Jersey, 1854. Watermark: none
    1854.


    .795.  Company orders for James R. Rapilge, by order of Capt. W.T. Lawrence, New York, December 28, 1812. Watermark: none
    December 28, 1812.


    .796.  Bond, Adam Fisher and Anthony Hefiner, Berks County, to Jacob Boyer, George Boyer, and Thomas Peacock, May 27, 1822. Watermark: none
    May 27, 1822.


    .797.  Notes on court case, Jonah Lewis. Watermark: none


    .798.  Notes on land belonging to James Huntington and A. Sawyer of Orange, Schyler County, New York, August 17, 1859. Watermark: none
    August 17, 1859.


    .799.  Miscellaneous notations on part of court notes, Joseph Read vs. Joseph Butterworth and Francis Pickett, New Jersey, July 1821. Watermark: none
    July 1821.


    .800.  Notes on court case, Robert Gue vs. Patrick Hagan, May 22, 1840. Watermark: none
    May 22, 1840.


    .801.  illegible note. Embossed: illegible


    .802.  Letter to Caldwell K. Biddle of Philadelphia from Clara F. Meade, Washington, D.C., July 20, no year. Embossed: illegible
    July 20, no year.


    .803.  Letter to Mr. Siddall from C. Wister, Germantown, August 18, 1868. Embossed: illegible
    August 18, 1868.


    .804.  Letter to Siddall & Son from Charles Wister, Jr., Germantown, August 24, 1868. Embossed: illegible
    August 24, 1868.


    .805.  Letter to Siddall & Son from James Weir(?), Philadelphia, October 21, 1865. Embossed: illegible
    October 21, 1865.


    .806.  Letter to Siddall & Son from C. Allan Kirk & Co., Frankford, July 3, 1860. Embossed: illegible
    July 3, 1860.


    .807.  Account of James Masten with F.L. and E.W. Olds, 1845. Embossed: illegible, Bennington(?), with an eagle
    1845.


    .808.  Letter to B. Newcomb from Samuel Gage of Benton Centre, February 10, 1851. Embossed: illegible
    February 10, 1851.


    .809.  Note to Siddall & Sons from John Bullitt of Philadelphia, March 27, 1868. Embossed: illegible
    March 27, 1868.


    .810.  Account balance of William Arwine with H.B. Newcomb, June 10, 1851. Embossed: illegible
    June 10, 1851.


    .811.  Notes on court case, Murphy vs. Parker, ca. 1848. Embossed: illegible
    ca. 1848.


    .812.  part of a letter from mother, no date. Watermark: none


    .813.  Part of a letter “to an absent child E--,” from Windsor, December 14, 1856. Watermark: none
    December 14, 1856.


    .814.  Notes on land and mortgage transactions, no date. Watermark: none


    .815a-d.  Notes on court case, John Fegery and Mary Magdalena vs. David Bright, 1822-1825. Watermark: none
    1822-1825.


    .816.  Letter to unknown from T. Drummond, Galena, Illinois, October 6, 1842. embossed: steamboat within an oval
    October 6, 1842.


    .817.  Note to Richardson Matson & Co. from William D. Lewis of Custom House, Philadelphia, 1851. embossed: includes a crown
    1851.


    .818.  Notes on court case, John Coller vs. Jacob Davis and others, April 16, 1823. Watermark: none
    April 16, 1823.


    .819a-c.  Notes on court case, Christina Meyer vs. Daniel Wommelsdorff and others, 1823-1824. Watermark: none
    1823-1824.


    .820.  Account of Capt. Daniel Moulton, for leather and tanning, 1789-1794. Watermark: none
    1789-1794.


    .821.  Letter to Mr. Donalson of Danville, Pennsylvania, from James Russell(?) of Philadelphia, January 14, 1850. embossed: A wtihing a decorative oval
    January 14, 1850.


    .822.  Bill for paving Wood (?) Street from 3d to 4th, 1818. Watermark: none
    1818.


    .823.  Part of will or court case. Watermark: none


    .824.  Mathematical exercises in figuring out amount of land in a survey. [in oversize box]; Watermark: none


    .825.  Part of agreement, Daniel Moulton and Jonathan Moulton, July 7, 1812. Watermark: none
    July 7, 1812.


    .826.  Letter to Henry Van Reid, Reading, Pennsylvania, from his brother, Bill, San Francisco, November 17, 1852. Watermark: none
    November 17, 1852.


    .827.  Indenture of Jacob Grand, Peter Fick and others, Berks County, to Adam Rahn, executor of the will of Jacob Rahn, March 22, 1825. Watermark: none
    March 22, 1825.


    .828.  Receipted bill, signed by Alexander Cook, December 19, 1795. Watermark: none
    December 19, 1795.


    .829.  Articles of agreement brtween Jediah Irish and Hazelton Coal Co., Samuel Moore, president, December 15, 1836. Watermark: none
    December 15, 1836.


    .830.  miscellaneous part of something, possibly a diary, written in German. Watermark: none


    .831.  Account, October 5, 1796-1799; on back is part of another document, dated 1800. Watermark: none
    October 5, 1796-1799;


    .832.  Title page, & #8220;Votes & Proceedings of the Senate of the State of Maryland& #8221;, November 1806; printed by Frederick Green. Watermark: none
    November 1806;


    .833.  Cover to mortgage of Eli Sanford to Charles Clark, June 1832. Watermark: none
    June 1832.


    .834.  Stock certificate in name of William Klepper for one share in the Schiller Building and Savings Association, August 25, 1869. Watermark: none
    August 25, 1869.


    .835.  License for Henry W. Smith, lawyer, Reading, Pennsylvania, October 21, 1862. Watermark: none
    October 21, 1862.


    .836.  Election of Jacob Werstler as school director for Colebrookdale, Berks County, March 19, 1847. Watermark: none
    March 19, 1847.


    .837.  Land survey of Jacob Glasser, Maxatawney [Berks County, Pennsylvania]. Watermark: none


    .838.  Notes on court case, Peter Smith vs. railroad company, November 1840. [in oversize box]; Watermark: none
    November 1840.


    .839.  Note to John Lod, Lancaster, from Thomas Nixon, Bedford, January 4, 1809. Watermark: none
    January 4, 1809.


    .840.  part of a poem, from an album. Watermark: none


    .841.  Cover for Petition of Valuation. Watermark: none


    .842.  Norman Brigham's deed from Jasper Gilbert, Coventry, Connecticut, April 28, 1832. Watermark: none
    April 28, 1832.


    .843.  Petition, John Ennis vs. Sarah Ennis, John Summers, and William Summers. [in oversize box]; Watermark: none


    .844.  notes on court case? [in oversize box]; Watermark: none


    .845.  Indenture between Thomas Campbell of Philadelphia and Henry Toland, John Gill, Jr., and Robert Gill, October 12, 1826. Watermark: none
    October 12, 1826.


    .846.  Cover or first page of court case, The State vs. Grace Stewart, Burlington County; manslaughter, November term 1831. Watermark: none
    November term 1831.


    .847.  Settlement between Henry Foertsch and Bernhard Massa, Philadelphia, April 15, 1856. Watermark: none
    April 15, 1856.


    .848.  Land deed, to Thomas Moran from Daniel Fitler, Sheriff of Philadelphia; property once belonged to Patrick Campbell, 1840. [in oversize box]; Watermark: none
    1840.


    .849.  Letter to E. Augustus Russell, merchant of Petersburg, Virginia, from Brownell & Taylor of Providence, Rhode Island, October 19, 1821. Watermark: none
    October 19, 1821.


    .850.  Receipt for payment made by C.B. Newcomb, to C.G. Wilson, September 7, 1850. embossed: name illegible but design includes an eagle
    September 7, 1850.


    .851.  Letter to W.D. Lewis, Collector, from Charles Barrett, August 31, 1852. embossed: illegible
    August 31, 1852.


    .852.  notes from court case? [in oversize box]; embossed: illegible


    .853.  court case, names illegible, December 11, 1844. [in oversize box]; embossed: illegible
    December 11, 1844.


    .854.  Bill of damages to house and lot of Daniel Knittle, no date. [in oversize box]; embossed: W[illegible]


    .855.  Portfolio cover with name Miers Fisher. [in oversize box]; watermark: none


    .856-.957.  Papers without watermarks or embossed marks, mostly flyleaves from books; a few sheet have names, dates, or other brief notes written on them