Finding Aid to the Risdon Family Papers, 1794-1920

Col. 256


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

Winterthur Logo
Table of contents

Background note:
The Risdons were early settlers of Burlington County, New Jersey, having emigrated from England in the 18th century. Samuel Risdon (1772-1844) and Anna Elizabeth Nightingale (1777-1846) were the progenitors of the line of the family represented in these papers. Samuel was a saddler by trade. Samuel and Elizabeth had at least seven children, including Isaac Nightingale Risdon (1800-1860) and William Mills Risdon (b. 1809).

In 1816, Isaac went to Philadelphia and began an apprenticeship as a tailor. After working for others, he and Jacob Lukens opened their own shop, also in Philadelphia. Later he went into business with his brother William. In 1837, he retired from the business and returned to Mount Holly, New Jersey, where he was involved in real estate speculation. By 1841, he had established the Mount Holly Cemetery Company. Having made several substantial investments, it was necessary for Isaac to resume work as tailor in 1847. Isaac returned to Philadelphia and entered into partnership with Benjamin Moore. He remained in Philadelphia for two years, then returned to Mount Holly where he continued to work as a tailor until he retired for a second time in 1857. Isaac made an unsuccessful bid for Congress as a candidate for the Native American party in 1845.

Isaac married Matilda Barras in 1819; they had ten children, including Henry Caron Risdon (1832-1903). Matilda died in 1874. In 1863, Henry married Anna Bunting (d. 1921); they had several children. Henry served with distinction during the Civil War as a lieutenant and then a captain in the New Jersey Volunteers. After the war, he seems to have taken an active role in the Risdon Mutual Building and Loan Association. When his father died in 1860, Henry and his uncle William M. served as the executors of Isaac's estate. William passed away before the estate was settled, leaving Henry the sole executor.

Scope and content
The bulk of the material in this collection relates to the settlement of Isaac N. Risdon's estate, including legal documents, household accounts, bills, deeds, and records of income. Expenses incurred by Isaac's widow, Matilda, are included with the estate papers. Additional items document family interests in the Mount Holly Cemetery and the Risdon Mutual Building and Loan Association. Papers pertaining to Henry's activities during the Civil War are also featured.

Organization
The papers are in three boxes. In addition, there are 3 oversized items in frames, and a family Bible.

In Box 1 are found papers about the Mount Holly Cemetery (including the deed for the property, a list of tools, and a list of burials), and papers about settling the estate of Isaac Risdon and other papers relating to him, including his indenture to a tailor in 1816. A seemingly unrelated document from the War Department, signed by Lewis Cass, Secretary of War in 1834 is also with the material. It concerns a Revolutionary War pension for John Dorvill, whose relation to the Risdons is unknown.

In Box 2 are found accounts of Matilda Risdon, widow of Isaac, for groceries and other household expenses, and also Henry Risdon's expense accounts for settling his father's estate. All these accounts are on long sheets of paper which have been rolled up.

Box 3 contains Civil War papers of Henry C. Risdon, papers relating to the Risdon Mutual building and Loan Association, and other miscellaneous papers relating to Henry and his wife. As well, there is a map of a mining property in Colorado, but no indication of why this property was of interest to the Risdons. The Civil War papers feature information relating to the military affairs of Company G, 23rd Regiment of the New Jersey Volunteers, 1862-1864. Included are muster rolls, pay vouchers, clothing inventories and returns, receipts for ordnance, abstracts of expenditures, and other material on Civil War clothing and personal equipment. Many of the items contain signatures of Risdon and other commanding officers. The military commission of Risdon as a lieutenant in Co. C, signed by Governor C.S. Olden of New Jersey in 1862 is included. (His commission as a captain in Co. G is one of the framed items.)

The Risdon Mutual Building and Loan Association papers, which are also in Box 3, consist primarily of bills and receipts for purchases made by and services rendered to the Risdon Mutual Building and Loan Association from 1855 to 1878, bulk 1877 and 1878. The association bought wallpaper, glaze, putty, and other building material from a local merchant, Edward B. Jones. The group frequently advertised the sale of real estate in local newspapers. Several tax bills for Lumberton Township and water bills from the Mount Holly Water Company are included.

The framed items are oversized. One is a portrait of Henry C. Risdon; the other two items relate to his Civil War Service. The family Bible includes a record of births, deaths, and marriages.


Administrative information

Restrictions
None

Copyright restrictions may apply

Provenance
Gift of Anne Hickman.


Additional descriptive information

Note
OVERVIEW OF THE COLLECTION Repository code: DeWint File name: col256.xml Abstract: The Risdon family lived in New Jersey. The bulk of the papers are related to the estate of Isaac Nightengale Risdon or to the Civil War career of his son Henry C. Risdon. Included are papers of the Mount Holly Cemetery in Mount Holly, New Jersey. Extent: 1.5 linear feet Date range: 1794-1920, bulk 1830s-1880s. Related materials: Language: English Winterthur Museum, Garden, and Library Joseph Downs Collection of Manuscripts and Printed Ephemera Winterthur, DE 19732 (302) 888-4853 Risdon Family Papers Col. 256 Creator: Risdon Family Title: Papers Dates: 1794-1920 Call No.: Col. 256 Acc. No.: 93×28 Quantity: 3 boxes, 1 volume, 3 framed items Location: 19 L 4 and wire wall


Added entries

Subjects
  • Advertising.
  • Batchelder, Seth.
  • Building materials - Prices.
  • Cemeteries - New Jersey - Mount Holly.
  • Decedents' estates - New Jersey - Mount Holly.
  • Dwellings - Maintenance and repair - New Jersey - Burlington County.
  • Estates (Law).
  • Executors and administrators.
  • Expense accounts.
  • Finance, Personal - New Jersey - Mount Holly.
  • Groceries - Prices.
  • House furnishings.
  • Household supplies.
  • Inheritance and succession.
  • Military paraphernalia.
  • Mount Holly Cemetery Company.
  • Portrait drawing.
  • Real estate management.
  • Real property - New Jersey - Mount Holly.
  • Real property - Pennsylvania - Philadelphia.
  • Risdon Mutual Building and Loan Association.
  • Risdon, Henry C., 1832-1903.
  • Risdon, Isaac N., 1800-1860.
  • Risdon, Matilda, d. 1874.
  • Risdon, William M., b. 1809.
  • United States - History - Civil War, 1861-1865.
  • United States. Army - Supplies and stores.
  • United States. Army. New Jersey Infantry Regiment, 23d.
  • Widows - Finance, Personal.

    Genre terms
  • Accounts.
  • Bible records.
  • Bills of sale.
  • Bonds (financial records).
  • Certificates.
  • Checks.
  • Deeds.
  • Estate records.
  • Genealogies.
  • Indentures.
  • Lists.
  • Marriage certificates.
  • Mortgages.
  • Obituaries.
  • Receipts.
  • Tax records.
  • Wills.

    Functions and occupations
  • Tailors.

    Contact information

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

     


    Collection inventory


    Framed items:

    New Jersey Militia certificate issued to Henry C. Risdon for his commission as captain in the New Jersey Militia, 23d Regiment, Co. G, in 1862. In period gold lined walnut frame.

    New Jersey Civil War military testimonial issued to Henry C. Risdon in 1866, with pictorial vignettes. Engraved by the American Banknote Company. In period gold lined walnut frame.

    Pen and charcoal portrait of Henry C. Risdon, ca. 1880. In original plaster gilt (chipped) golden oak frame.
    ca. 1880.


    Bible:

    Family Bible with birth, marriage, and death dates for several generations inserted between the Old and New Testaments. (A copy of the family tree is also with the case file.) The Bible is stamped I.N. & M. Risdon on the front cover.


    Mount Holly Cemetery
    ((6 items))
    Box 1: Folder 1

    Includes the original deed for the property, dated March 27, 1841, together with rules for the cemetery; a plat of the cemetery property, surveyed Nov. 30, 1840; a notebook containing both a list of tools at the cemetery in 1882 and what appears to be a list of burials in 1900; letters written in 1904 and 1910 about the upkeep of the property and lots; a canceled deed from the cemetery to Ann Pew for a lot, 1903;


    Map of grounds of a house, ca.1837
    ca.1837
    Folder 2

    A hand drawn and colored diagram by the surveyor, Isaiah Wells, showing the grounds of a house along Garden Street. The diagram shows the placement of the house on the lot; the layout of the ground floor rooms; the diagram of the ornamental gardens around the house; the placement of the barnyard, which included a chicken house, carriage house, corn crib, and stable; the layout of the orchard; and the placement of the wood house. This is probably a plan for the property Isaac bought on Garden Street in the fall of 1837.


    Indenture
    Folder 3

    Indenture, Isaac Risdon, with the consent of his father Samuel Risdon, has put himself as an apprentice to James Queen of Philadelphia, as a tailor, 1816.


    Bills, letter
    Folder 4

    Bills for carpentry work (1838 and n.d.), repairs to carriages (1843-1860), and surveying lots (1858).

    Letter from Morton McMichael, Philadelphia, requesting Isaac Risdon to post some notices for him.


    Will of Isaac Risdon
    Folder 5

    Will of Isaac Risdon, 1860, attached to certificate stating that it is a true copy of his will.


    Obituary
    Folder 6

    Obituary of Isaac Risdon, n.d.


    Statements no. 4, and vouchers, 1870-1874
    1870-1874
    Folder 7

    Bills paid out of the estate of Isaac Risdon, mostly for the maintenance of his widow Matilda Also included are bills for the funeral of Matilda Risdon, 1874.


    Statements no. 5, and vouchers, 1870-1875
    1870-1875
    Folder 8

    Bills paid out of the estate of Isaac Risdon, mostly for the maintenance of buildings and property.


    Expense account vouchers, 1860-1865
    1860-1865
    Folder 9

    Bills paid out of the estate of Isaac Risdon.


    Accounts of Matilda Risdon, 1860-1869
    1860-1869
    Folder 10

    Bills paid out of the estate of Isaac Risdon for the maintenance of his widow.


    Rossell's bonds and mortgages, ca.1840-ca.1860
    ca.1840-ca.1860
    Folder 11

    Bonds and mortgages owed to William Rossell by the estate of Isaac Risdon.


    Real estate records and accounts relating to estate of Isaac Risdon, 1860-1897
    1860-1897
    Folder 12

    Includes records of interest received and real estate sold for the estate of Isaac Risdon. Also includes lists of debts paid, bonds held against the estate, rents received on behalf of the estate, and other financial documents.


    Marriage certificate of Samuel Risdon and Elizabeth Nightingale, Dec. 14, 1794.
    Dec. 14, 1794.
    Folder 13


    Masonic membership certificate issued to John Barras by Lodge #19, Ancient York Masons, Philadelphia, 1799.
    1799.
    Folder 14


    Pension claim of John Dorville, for Revolutionary War service as a private and a sergeant, 1834.
    1834.
    Folder 15

    (The relation of John Dorville to the Ridsons is not known.)


    Seven rolls of paper containing accounts of Matilda Risdon for groceries, rent, the gas bill and other household expenses, along with Henry C. Risdon's expense account for costs associated with settling Isaac's estate, 1860-1869. Pages have been glued together at the top and bottom and stored like scrolls.
    1860-1869.
    Box 2

    Also, a key labeled “Mail Box, Henry C. Risdon.”


    Civil War Papers
    Box 3: Folder 1

    Commission, State of New Jersey to Henry C. Risdon, to be First Lieutenant of Co. C, 23d Regiment of New Jersey Volunteers, dated August 26, 1862
    dated August 26, 1862

    Receipt for return of accoutrements by J.C. Bowers, Dec. 18, 1862.
    Dec. 18, 1862.
    Folder 2

    Statement of losses of ordnance and ordnance stores, charged on muster and pay rolls, 2d quarter 1863.
    2d quarter 1863.
    ((4 copies))

    Return of Ordnance and ordnance stores, 2d quarter, 1863.
    2d quarter, 1863.

    Quartermaster's receipt of ordnance, Dec. 31, 1862.
    Dec. 31, 1862.

    Statement of losses of camp and garrison equipage, 2d quarter 1863.
    2d quarter 1863.
    ((2 copies))

    Envelope which held the above statements of camp and garrison equipage.

    Receipt for return of equipment by Henry C. Risdon, Jan. 8, 1862 [i.e. 1863].
    Jan. 8, 1862 [i.e. 1863].
    Folder 3

    Receipt for return of equipment by Henry C. Risdon, Jan. 16, 1863.
    Jan. 16, 1863.

    Receipt for return of equipment by Henry C. Risdon, Feb. 3, 1863.
    Feb. 3, 1863.

    Receipt for return of equipment by Henry C. Risdon, March 7, 1863.
    March 7, 1863.

    Receipt for return of equipment by Henry C. Risdon, March 10, 1863.
    March 10, 1863.

    Inventory of arms in the possession of Co. G, 23d Regt., N.J. Vol., Nov. 15, 1862.
    Nov. 15, 1862.

    Quarterly return of ordnance and ordnance stores for Co. G, 2d quarter 1863.
    2d quarter 1863.

    Inventory of public property in possession of Co. G, March 31, 1863.
    March 31, 1863.

    Envelope that held the above documents.

    Envelope addressed to Capt. Joseph R. Ridgway, Washington, D.C.

    List of lost belts, plates, and cartridge boxes, n.d.
    n.d.
    Folder 4

    Receipt for return of equipment by George P. Gillis, Dec. 12, 1862.
    Dec. 12, 1862.

    Abstract of materials expended or consumed, 1st quarter 1863.
    1st quarter 1863.

    List of ordnance stores received in the field, during the quarter ending March 31, 1863.
    March 31, 1863.

    Inventory of public property in possession of Co. G, Jan. 7, 1863.
    Jan. 7, 1863.

    Statement of camp and garrison property lost during the quarter ending March 31, 1863.
    March 31, 1863.

    List of Co. C and G. equipage transferred in the field during the quarter ending March 31, 1863.
    March 31, 1863.

    Clothing, camp, and garrison equipage received and issued during the quarter ending March 31, 1863.
    March 31, 1863.

    Envelope that held the above documents.

    List of equipage transferred from quartermaster to Capt. Risdon, April, May, and June 1863.
    April, May, and June 1863.
    ((3 reports))
    Folder 5

    List of equipage returned to quartermaster, April, May, June 1863.
    April, May, June 1863.
    ((3 reports))

    List of equipage lost during battle, report dated May 25, 1863.
    dated May 25, 1863.

    Quarterly return of clothing, camp, and garrison equipage, for the quarter ending June 30, 1863.
    June 30, 1863.

    Statement of clothing issued to Co. G, for the 2d quarter of 1863.

    Statement of losses of camp and garrison equipage for 2d quarter 1863.

    Statement of mistake in inventory taken January 5, 1863.
    January 5, 1863.

    Clothing issued to members of Co. G at convalescent camp, May 1863.
    May 1863.

    Envelope that held the above documents.

    A List of Men of Company G accountable for muskets and accoutrements, April 20, 1863.
    April 20, 1863.
    Folder 6

    Camp and garrison equipage and ordnance lost by members of Co. G., May 3d [no year].
    May 3d [no year].

    Return of ordnance and ordnance stores, for 2d quarter 1863.
    ((2 copies))

    List of property lost May and December [no year, probably 1863].
    May and December [no year, probably 1863].

    Envelope that held the above documents.

    Document certifying that David Doolittle of Co. G has returned his accoutrements, Feb. 20, 1863.
    Feb. 20, 1863.
    Folder 7

    Document certifying that Charles Smith of Co. G has returned his accoutrements, Feb. 20, 1863.
    Feb. 20, 1863.

    Document certifying that William H. Garwood of Co. G has returned his accoutrements, Feb. 21, 1863.
    Feb. 21, 1863.

    Inventory of ordnance and ordnance stores, Jan. 7, 1863.
    Jan. 7, 1863.

    Affidavit of E.S. Parezo about desertions of John H. Adams and Asa Borden, Mar. 31, 1863.
    Mar. 31, 1863.

    List of stores lost in action at Salem Church, Va., May 3, 1863.
    May 3, 1863.

    Receipt for return of cartridge rounds, June 27, 1863.
    June 27, 1863.

    Receipt for return of ordnance and ordnance stores, June 24, 1863.
    June 24, 1863.

    Abstract of materials expended or consumed during the 2d quarter 1863 [includes action at Fredericksburg, Va.]

    Receipt for return of muskets and accoutrements, June 5, 1863.
    June 5, 1863.

    Statement of losses of ordnance and ordnance stores, 2d quarter 1863.
    2d quarter 1863.

    A note that was probably attached to the above about the desertions of John H. Adams and Asa Borden.

    Quarterly return of ordnance and ordnance stores, during the quarter ending June 30, 1863.
    June 30, 1863.

    Envelope that held the above documents.

    Clothing issued to men of Co. G, 1862.
    1862.
    ((2 copies))
    Folder 8

    Report of men and officers of Co. G on duty or absent, Nov. 1862.
    Nov. 1862.

    Muster-out roll of Co. G, 1862.
    1862.

    Acknowledgment of receipt of clothing list, June 1, 1864, and a note that Henry C. Risdon has no unsettled clothing or ordnance returns, June 1, 1864.
    June 1, 1864,

    Muster roll of Co. G, October 1862.
    October 1862.

    Quarterly return of clothing, camp, and garrison equipage, received and issued during the quarter ending Dec. 31, 1862.

    Return of ordnance and ordnance stores, for the quarter ending Dec. 31, 1862.
    Folder 9

    Return of ordnance and ordnance stores, for the quarter ending March 31, 1863.

    Certificate of enlisted men that they have lost certain articles of clothing, n.d.
    n.d.

    Invoice of camp and garrison equipage for Co. G, Sept. 25, 1862.
    Sept. 25, 1862.
    ((2 copies))

    Receipt showing that William H. Garwood of Co. G has received clothing, May 12, 1863.
    May 12, 1863.

    Volunteer descriptive list of Co. G, Feb. 28, 1863.
    Feb. 28, 1863.

    Quartermaster's receipt for return of equipment, Dec. 31, 1862.
    Dec. 31, 1862.

    Descriptive list and account of pay and clothing of Edward C. Parker of Co. G, Jan. 16, 1862 [i.e. 1863].
    Jan. 16, 1862 [i.e. 1863].

    Letter from Edward C. Parker to “Dear Sir,” Carver Hospital, Washington, March 3 [1863], asking the Captain to send him a certificate that he had lost his clothing in battle so he can received new clothes while in hospital.
    March 3 [1863],

    Invoice of clothing turned over by New Jersey State Arsenal to Co. G, Sept. 25, 1862.
    Sept. 25, 1862.
    ((2 copies))

    Inventory of arms in the possession of Co. G, Nov. 15, 1862.
    Nov. 15, 1862.

    Statement of lost property, May 25, 1863.
    May 25, 1863.

    Statement of property lost in action on May 3, 1863, near Salem Heights, Va., May 22, 1863.
    May 22, 1863.
    ((2 copies))

    Letter from attorneys for William Estworthy asking for a certificate that he became ill while on duty, for pension purposes, March 7, 1863.
    March 7, 1863.

    Quarterly return of ordnance, for the quarter ending Sept. 30, 1862.

    Invoice of ordnance and ordnance stores turned over by New Jersey State Arsenal to Co. G, Sept. 23, 1862.
    Sept. 23, 1862.

    Invoice of ordnance and ordnance stores turned over by New Jersey State Arsenal to Co. G, Sept. 25, 1862.
    Sept. 25, 1862.

    Abstract of materials expended or consumed in Co. G, during the 2d quarter of 1863.
    ((3 copies))

    Quartermaster's invoice for the quarter ending Dec. 31, 1862.

    List of items transferred to Co. G in Feb. and March 1863.

    Inventory and inspection report of clothing, camp, and garrison equipage, April 6, 1863.
    April 6, 1863.


    Risdon Mutual Building and Loan Association Papers
    Folder 10

    Miscellaneous receipts and bills, including tax bills and water rent bills


    Risdon Mutual Building and Loan Association Papers
    Folder 11

    Miscellaneous receipts and bills, including tax bills and water rent bills


    Anna B. Risdon
    Folder 12

    Consists of three documents that pertain to investments with the Union National Bank, Mount Holly, N.J. (1920-1921), and a postcard from the Bureau of Pensions, Department of Interior, that indicates receipt of items necessary for Anna to receive Henry's accrued pension (1903).


    William M. Risdon
    Folder 13

    Personal expense book of William M. Risdon, 1862-1864, primarily recording purchase of groceries. (Volume is labeled Pass Book.)


    Estate of Seth Batchelder
    Folder 14

    Contains checks and a receipt book for items purchased and money paid out for the settlement of Batchelder's estate from 1880 to 1883. Henry C. Risdon was an executor.


    Mount Holly deeds
    Folder 15

    Five deeds, a lease, and a draft for a deed relating to property in Mount Holly, New Jersey, 1872-1878 and 1901.


    Philadelphia deeds
    Folder 16

    Three deeds to property in Philadelphia, 1872, 1885, and 1889; and a mortgage, 1881.


    Map of mining property
    Folder 17

    Map of Santa Lou [illegible] Mining Property, Grand Island District, Boulder County, Colorado.