|
Table of contents
|
|
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.
|
|
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. |