|
|
Table of contents
|
|
Added entries
Subjects
Bills.
Burlington (NJ) - History.
Business records - Pennsylvania.
Deeds.
Diaries.
Haverford (Pa.) - History.
Inventories.
Jones family
Jones, Isaac, [1728-1813?]
Jones, Norris.
Jones, Sarah, d. 1763.
Land tenure.
Letters.
Merion (Pa.) - History.
Peale, Rembrandt, 1778-1860.
Peale, Rubens, 1784-1865.
Penn, William, 1644-1718.
Philadelphia (Pa.) - History.
Quakers.
Receipts (Acknowledgments).
Religious gatherings
Roberts family
Roberts, Job, 1757-1851.
Roberts, John.
Society of Friends - New Jersey - Burlington.
Society of Friends - Pennsylvania.
Taxation.
Wetherill family
Wetherill, Christopher, d. 1811.
Wetherill, Elizabeth, b. 1750.
Wetherill, John.
Wetherill, Joseph, d. 1820.
Wetherill, Mary.
Wetherill, Mercy, d. 1813.
Wetherill, Samuel, 1736-1836.
Wetherill, Thomas.
Whitpaine (Pa.) - History.
Wiccacoa Meadow Company.
Genre terms
Bonds.
Indentures.
Invoices.
Leases.
|
|
|
Records of early colonial Quaker organization, 1672-1887
|
1672-1887
|
Folder 1 |
|
.1. The General Testimony Revised and Enlarged on the Book of Discipline...examined by Saml. Preston, n.p., n.d.
|
n.d.
|
((18 pp.))
|
|
.2. Marriage certificate (No. 182) - an extract from the Register or Record numbered Society of Friends, 156...recording the marriage
of William Penn of Walthamstow, County of Essex, to Gulielma Maria Springett of Pennsylvania, County of Bucks, February 4, 1672.
|
February 4, 1672.
|
|
.3. An account of travels in England in the work of the Ministry, n.p., 1700. Inscribed “Mary Neu...Her Booke/ye 13 of ye 8 month/1700.”
|
1700.
|
|
.4. Certificate of Mary Williams directed to Harford Monthly Meeting, Philadelphia, March 31, 1706.
|
March 31, 1706.
|
|
.5. Letter, William Penn to “Dear Friends and Brethren,” London, 28th 7th mo 1708, in which he mentions the departure of Governor Gookin for America. [Folder 1B]
|
28th 7th mo 1708,
|
|
.6. Account of Monthly Meeting Collections, n.p., 1705-1713.
|
1705-1713.
|
|
.7. “From the Yearly Meeting of Women Friends, 1716,” signed by Hannah Hill, Burlington, July 19, 1716.
|
July 19, 1716.
|
|
.8. Minutes of meeting, Haverford, 1721.
|
1721.
|
|
.9. Printed: An Epistle of Caution to Friends in General Relating to the Solemn Affirmation from a meeting held in London the
Second of the First Month 1721-22. Printed by Andrew Bradford at the Sign of the Bible DCCXXIV.
|
|
.10. “From Women friends at the Yearly Meeting held at Burlington, the 21st of the 7th month 1726,” “To Women friends at the Several
Quarterly and Monthly Meetings Belonging to the Same” in relation to “Divers and Undue Liberties... by some” in respect to
dress, taking snuff, etc., signed by Hannah Hill.
|
|
.11. “From Women Friends at the Yearly Meeting held at Burlington,” July 21, 1726...respecting caution and advise against those things inconsistent with plainness of apparel and “Superfluity of furniture in
their houses,” signed by Hannah Hill, (Burlington, N.J.), 1726.
|
July 21, 1726...
|
|
Records of Early Colonial Quaker Organization, 1672-1887
|
Folder 2 |
|
.12. “From our Yearly Meeting, Held at Philadelphia, for Pennsylvania, and New Jersey, from the 17th to the 21st day of the 7th
month, 1737,” printed by Andrew Bradford; inscribed Robert Jones, Junr./his Epistle, 1738.
|
1738.
|
|
.13. Declaration to friends of Haverford Monthly Meeting, acknowledging marriage out of meeting of Richard Moore, 23d of the 2d mo 1739.
|
23d of the 2d mo 1739.
|
|
.14. “To the friends of East Sedbury...” that Richard Moore has been readmitted to the society, by order of the Monthly Meeting
Held at Merion ye 10th of the 3d mo, 1739. Integral leaf contains notes of monthly meetings at Haverford.
|
10th of the 3d mo, 1739.
|
|
.15. Declaration “From our first day meeting held at Perquimona in North Carolina” “To... the Monthly Meeting In Haverford in Penselvania”
regarding Friend Joseph Williams' agreeable behavior.@
|
|
.16. Declaration of poor conduct on the part of Samuel Emlen, James Cresson and Enoch Flower, signed by Israel Pemberton, Philadelphia
Monthly Meeting, January 30, 1744.
|
January 30, 1744.
|
|
.17. Declaration of discontent, “To the Chief Members of Radnor Meeting,” signed by William Burn, June 17, 1764.
|
June 17, 1764.
|
|
.18. Printed: An Apology for the People called Quakers...published by the Meeting for Sufferings of the said People at Philadelphia...held
at Burlington, for Pennsylvania and New-Jersey, the 24th day of the Ninth Month, 1756. Republished the 27th of the Fourth Month, 1776. Printed by Joseph Crukshank, Philadelphia.
|
24th day of the Ninth Month, 1756.
|
|
.19. Printed: An Oration on the death of Gen. Montgomery, New Jersey, February, 1776. (pp. 11-112 from unknown source)
|
February, 1776.
|
|
.20. Printed: An Epistle from our Yearly Meeting, Held in Philadelphia, for Pennsylvania, New Jersey and the Western Parts of Maryland
and Virginia... from the 21st Day of the Ninth Month, to the 28th of the same, inclusive, 1776.
|
|
.21. Certificate, etc. respecting negro Primus, late of Rhode Island, 1780, in affirmation that Primus was free from slavery, signed by Robert Hazard.
|
1780,
|
|
.22. Subscription list for the relief of the distressed citizens of Baltimore, Norfolk and Providence (R.I.) to be distributed
at the State-House, Philadelphia, September 19, 1800. Signed by 56 individuals for a total amount of $254.31. On printed form.
|
September 19, 1800.
|
|
.23. Subscription blank, issued to “Members of the...... Meeting of the People called Quakers...in New Jersey...” to set up a permanent
fund to apply to the education of children whose parents had not the ability to pay, or to other uses of the school, n.p.,
n.d.
|
n.d.
|
|
Wetherill Family Papers, 1683-1705
|
1683-1705
|
Folder 3 |
|
.24. “To ye men and women's meeting in Burlington An Aminodab” - reporting the honest character of Christopher Wetherill as a member
of the Tadcaster? Meeting, 5th of ye 6th month (16)83.
|
5th of ye 6th month (16)83.
|
|
.25. Copy of Christopher Wetherill's certificate from England, 1683.
|
1683.
|
|
.26. Letter, Robert Vaughan to Katherin Thomas, 1687.
|
1687.
|
|
.27. Deed, Joseph Wood to Catherin Thomas, Philadelphia County, December 10, 1689.
|
December 10, 1689.
|
|
.28. “Sufferings of Friends/A.D. 1673” regarding John Rogers, Merion, January 16, 1698.
|
January 16, 1698.
|
|
.29. Letter, John Wetherill to Christopher Wetherill, Yarmouth (England), August 9, 1698.
|
August 9, 1698.
|
|
.30. Letter, Jn Wetherill to Christopher Wetherill, Great Yarmouth in Norfolk (England), May 7, 16--.
|
May 7, 16--.
|
|
.31. Letter, Jn? Wetherill to Christopher Wetherill, Yarmouth (England), May 9, 1700.
|
May 9, 1700.
|
|
.32. Letter, John Wetherill to Christopher Wetherill... 21st of 6 mo 1700.
|
21st of 6 mo 1700.
|
|
.33. Letter, John Wetherill to Christopher Wetherill, Yarmouth (England), August 20, 1701.
|
August 20, 1701.
|
|
.34. Letter, John Wetherill to Christopher Wetherill “In Burlington near Philadelphia in Penselvania/ America,” dated Yarmouth
(England), 31 of 11: 1704.
|
31 of 11: 1704.
|
|
.35. Letter, John Wetherill to Christopher Wetherill, Yarmouth, August 14, 1705.
|
August 14, 1705.
|
|
.36. Survey with courses and distances of Lot No. 1, marked on reverse “C Wetherill/ at Fox Hill,” n.p., n.d.
|
n.d.
|
|
.37. Sheet containing: Courses and Distances of Lot No. 1. Christopher Wetherill; Lot No. 2, Thomas Wetherill; and Lot 3, Samuel
Wetherill/Land at Fox Hill.
|
|
Wetherill Family Papers, 1715-1762
|
1715-1762
|
Folder 4 |
|
.38. Draft of land at Fox Hill, drawn by Sam'l Wetherill.
|
|
.39. Record of travels of 13 men from Rees Thomas' house through Indian settlements along the Schuylkill, etc., Pennsylvania, 1715.
|
1715.
|
|
.40. General release, Edmd. Orpwood to John Knowles, May 13, 1728.
|
May 13, 1728.
|
|
.41. Bill of sale, Edmd Orpwood, yeoman, to John Knowles, carpenter, Oxford township, Philadelphia County, Pennsylvania, May 14, 1728. Included farm animals, utensils and implements, brewing copper and still, etc.
|
May 14, 1728.
|
|
.42. Letter “To the Monthly Meeting of Friends at Philadelphia from Radnor Meeting regarding Elizabeth Thomas, October 7, 1730.
|
October 7, 1730.
|
|
.43. Certificate “To Friends in Barbadoes” for Peter Fearon, signed by Friends in Burlington 6th day of 10th month, 1736.
|
6th day of 10th month, 1736.
|
|
.44. Lease, Thomas Wetherill to Simon Boile, Burlington, May 1, 1746.
|
May 1, 1746.
|
|
.45. “Old Leases of Land at Black River,” John Haman, blacksmith, to Thomas Wetherill, township of Roksbery, Morris County, N.J.,
May 17, 1749.
|
May 17, 1749.
|
|
.46. Letter, Mary Wetherill [daughter, not wife] to Samuel Wetherill, Burlington, February 29, 1752.
|
February 29, 1752.
|
|
.47. Articles of agreement, Samuel Wetheral, carpenter, and Daniel Offley, blacksmith, regarding a passage between their houses
built by Offley, Philadelphia, December 28, 1752.
|
December 28, 1752.
|
|
.48. Letter, John Smith to Samuel Wetherill, regarding illness of Uncle, Peter Fearon, Burlington, December 17, 1762.
|
December 17, 1762.
|
|
.49. Letter, Thos. Wetherill to Samuel Wetherill, n.p., December 21, 1762, regarding death of Peter Fearon and invitation to friends (to burial).
|
December 21, 1762,
|
|
Wetherill Family Papers, 1762-1786
|
1762-1786
|
Folder 5 |
|
.50. Statement of Joseph Galloway's opinion regarding Thomas Wetherill's will, Philadelphia, 1762 (a copy).
|
1762
|
|
.51. Bond, Daniel Offley to Samuel Wetherill, Philadelphia, May 26, 1766. In dispute respecting a party wall between their houses. On verso, arbitration award giving payment of one half of the whole
value of that part of the wall of Offley's house `Made use of by Wetherill. On form printed by Joseph Crukshank, Philadelphia.
|
May 26, 1766.
|
|
.52. .Lease, Samuel Wetherill to John Snyder, one hundred fifty acres, County of Morris, New Jersey, 1770.
|
1770.
|
|
.53. Letter, John Hoskins to Samuel Noble or to Samuel Wetherill, n.p., October 13, 1773, re invitation to burial service.
|
October 13, 1773,
|
|
.54. Account of sundry expenses paid by Noble and Wetherill on the action against Watkins and others, 1771-June 23, 1774.
|
1771-June 23, 1774.
|
|
.55. Account, John Lukens to unknown individual for food, n.p., July 7-25, (1772).
|
July 7-25, (1772).
|
|
.56. Subpoena to John Lukens to appear at court in a plea of ejectment, Joseph Watkins vs. Samuel and Sarah Parker, Philadelphia,
June 18, 1774. On form printed by John Dunlap.
|
June 18, 1774.
|
|
.57. Bill, Samuel Noble to Samuel Wetherill for sundry expenses at lawsuit with Joseph Watkins, March 1771 to October 29, 1774, paid by him for recovering the meadow.
|
March 1771 to October 29, 1774,
|
|
.58. Deed, Mary Stephenson, signed by Saml. Noble, Martha Noble, and Saml. Wetherill December 2, 1774.
|
December 2, 1774.
|
|
.59. Letter, I. Jones to Samuel Wetherill, Philadelphia, September 12, 1779.
|
September 12, 1779.
|
|
.60. Decision of M. Levy, relative to an alley between Samuel Wetherill and Daniel Offley, Philadelphia, May 24, 1786.
|
May 24, 1786.
|
|
Wetherill Family Papers, 1787-1809
|
1787-1809
|
Folder 6 |
|
.61. Letter, Isaac Jones to Samuel Wetherill [his father-in-law], Philadelphia, April 28, 1787, Widow Bernard's complaint of Offley's treatment.
|
April 28, 1787,
|
|
.62. Letter, Isaac Jones to Samuel Wetherill, Philadelphia, May 12, 1787.
|
May 12, 1787.
|
|
.63. Letter, Isaac Jones to Samuel Wetherill, Philadelphia, November 9, 1787.
|
November 9, 1787.
|
|
.64. Statement of Nicholas Waln's opinion regarding the last will and testament of Thomas Wetherill, Philadelphia, November 25, 1790.
|
November 25, 1790.
|
|
.65. Copy of a Memorial presented to the Council of Proprietors of West New Jersey, signed by Joseph Wetherill, Burlington, February 8, 1792, concerning land in dispute.
|
February 8, 1792,
|
|
.66. Copy of a New Jersey Supreme Court judgment in a plea of Trespass and Ejectment, Thomas Pond and Benjamin Pine vs. John Denn,
on the Demise of John Lee, Gloucester, signed by Isaac Smith, April 7, 1796.
|
April 7, 1796.
|
|
.67. Letter, Joseph Wetherill to Elizabeth W. Jones, Burlington, February 10, 1807.
|
February 10, 1807.
|
|
.68. Letter, Joseph Wetherill to Elizabeth W. Jones, Burlington, March 11, 1807.
|
March 11, 1807.
|
|
.69. Letter, Joseph Wetherill to Elizabeth W. Jones, Burlington, October 10, 1808.
|
October 10, 1808.
|
|
.70. Letter, Joseph Wetherill to Elizabeth W. Jones, Burlington, May 29, 1809.
|
May 29, 1809.
|
|
Wetherill Family Papers, 1809-1813
|
1809-1813
|
Folder 7 |
|
.71. Letter, Joseph Wetherill to Elizabeth W. Jones, Burlington, July 20, 1809.
|
July 20, 1809.
|
|
.72. Letter, Joseph Wetherill to Elizabeth W. Jones, Burlington, July 31, 1809.
|
July 31, 1809.
|
|
.73. Letter, Joseph Wetherill to Elizabeth W. Jones, Burlington, October 9, 1809.
|
October 9, 1809.
|
|
.74. Letter, John Wetherill to Elizabeth W. Jones, Burlington, November 9, 1809.
|
November 9, 1809.
|
|
.75. Letter, Mercy Wetherill to Elizabeth W. Jones, Burlington, August 27, 1806.
|
August 27, 1806.
|
|
.76. Letter, Mercy Wetherill to Elizabeth W. Jones, Burlington, August 18, 1811.
|
August 18, 1811.
|
|
.77. Letter, Mercy Wetherill to Elizabeth W. Jones, n.p., n.d.
|
n.d.
|
|
.78. Letter, Samuel Wetherill to Elizabeth W. Jones, Burlington, February 26, 1812.
|
February 26, 1812.
|
|
.79. Letter, Saml. R. Wetherill to Elizabeth W. Jones, Burlington, April 9, 1813.
|
April 9, 1813.
|
|
.80. Inventory, Elizabeth Wetherill, Dec'd, n.p., n.d. On second leaf: Inventory of Division of E. Wetherill property to J. Wetherill and M. Jones.
|
n.d.
|
|
.81. Division of Personal Estate of Samuel Wetherill, Deceased, [Philadelphia, 1816]. Gives a detailed inventory.
|
1816].
|
|
Jones Family Papers 1703-1750
|
1703-1750
|
Folder 8 |
|
.250*. Photograph of the marriage record of Robert Jones and Ellen Jones, both of Merion, January 3, 1693/4.
|
January 3, 1693/4.
|
|
.82. Letter, Robt Roberts to Robt Jones, place unidentified (England?), October 16, 1703.
|
October 16, 1703.
|
|
.83. Letter, Thomas Jones to Rowland Owen, North Wales; dated Merion, 1709.
|
1709.
|
|
.84. Account, Wm. and Edwd. Roberts with (Merion) Meetinghouse for sawing and squaring, December 24, 1712/13.
|
December 24, 1712/13.
|
|
.85. Receipt, Antho. Morris to Thomas Jones, being the proportion of Haverford Monthly Meeting, n.p., June 8, 1719.
|
June 8, 1719.
|
|
.86*. Deed, Charles Read..., merchant and Robt Jones, Gentlmn., three hundred acres of the unlocated land granted to the persons
commonly called the free Society of Traders in Pennsylvania; Philadelphia, February 15, 1724.
|
February 15, 1724.
|
|
.87. Letter, James Lewis to James Jones, Landewey?, May 17, 1726.
|
May 17, 1726.
|
|
.88. Release of a legacy, Isaac Jones to James Jones, Philadelphia County, 1731.
|
1731.
|
|
.89. Memorandum of a marriage agreement, Evan Jones and Elizabeth Osborn, one of the daughters of John Osborn, Merion Township,
Pennsylvania, September 17, 1734.
|
September 17, 1734.
|
|
.251*. Photograph of the marriage certificate of Jonathan Jones (son of Jonathan and Gainer Jones) and Sarah Jones (daughter of Thomas
and Ann Jones) of Merion, January 8, 1741/2.
|
January 8, 1741/2.
|
|
.90. Release, Jonathan Jr. and Sarah Jones to Evan Jones, Lower Merion, Philadelphia County, July 5, 1745.
|
July 5, 1745.
|
|
.252*. Photograph of the family record of Lewis Jones (son of David and Catherine Jones) and Catherine Jones (daughter of Thomas
and Ann Jones) of Merion, including their dates of birth and marriage and a list of the names of their children with their
dates of birth (and in some cases, death); the latest entry is October 17, 1745.
|
October 17, 1745.
|
|
.91. Inventory, Jonathan Jones, Jr., Lower Merion, August 22, 1747.
|
August 22, 1747.
|
|
.92. Indenture of apprenticeship, John Jones to Robert Edwards, weaver, Philadelphia County, July 20, 1748.
|
July 20, 1748.
|
|
.93. Bill, Jona. Humphreys to James Jones for iron work for carriage wheels, etc., n.p., October 20, 1749.
|
October 20, 1749.
|
|
.94*. Deed, Joseph Woollen, miller, to Deborah Paul... a certain grist mill, Germantown, Pennsylvania, July 23, 1750.
|
July 23, 1750.
|
|
Jones Family Papers 1752-1773
|
1752-1773
|
Folder 9 |
|
.95a,b. Account, Jesse Jones with William and Isaac Warner for expenses on a journey from Haverford west to Treverigg in South Wales,
n.p., June 18-22, 1752.
|
June 18-22, 1752.
|
((in 2 pieces))
|
|
.96. Account of Hannah Lewis, widow, as administrator of the estate of Thomas Lewis, dec'd, Philadelphia, July 16, 1753.
|
July 16, 1753.
|
|
.97. “An account of the money which Frds. belonging to Merion Meeting Subscribed towards Repairs of the house... laid out by James
Jones,” Merion, November 2, 1753.
|
November 2, 1753.
|
|
.98. Memorandum of settlement of estate of Ellis Lewis and Ann Lewis, deceased, by Ellis Lewis as subscriber, to recover debt of
David Evans, n.p., November 15, 1754.
|
November 15, 1754.
|
|
.99. An account which was the legacy that Morgan David left in his Last Will and Testament towards Repairing Merion Meeting House
and Grave Yard was paid by James Jones, n.p., 1755.
|
1755.
|
|
.100. Inventory, Sarah Jones, [daughter of John. d. 1763] Blockley, Philadelphia County, Pennsylvania, June 8, 1763.
|
1763]
|
|
.101. Subscription list to procure materials to enclose the ground given by Joseph Tunis for the use of a burying place, in charge
of James Jones, Jacob Jones, David George, and Edward Price, n.p., March 2, 1764.
|
March 2, 1764.
|
|
.102. “Evan Jones creditors,” composed of 38 individuals amounting to 187.6.1, n.p., 1768.
|
1768.
|
|
.103. Letter, Isaac Jones to unknown individual, Philadelphia, April 1, 1770.
|
April 1, 1770.
|
|
.104. Journal, composed of three separate items: 1) “A Logg of an Intended Voyage from Philadelphia to St. Croix, kept on board
the Brig James, Townsend White, Junr., master, n.p., October 13, 1770 - December 4, 1770; 2) A Journall of an intended Tour to North Carolina by Hugh Howell and Isaac Jones, kept by I. Jones, November 18, 1776 - June 2, 1777, and 3) Accounts (7 pp.), Samuel Wetherill, n.p., 1781-1783.
|
October 13, 1770 - December 4, 1770;
|
|
.105. Indenture of apprenticeship, John Himelright to Jacob Paul, (miller and cooper), Germantown, Pennsylvania, April 26, 1773. On printed form sold by Christopher Sower.
|
April 26, 1773.
|
|
Jones Family Papers 1773-1789
|
1773-1789
|
Folder 10 |
|
.106. Printed receipt, Saml. Morris, Junr, Treasurer of the Library Company of Philadelphia, to Isaac Jones, (Philadelphia), May 3, 1773.
|
May 3, 1773.
|
|
.107. Letter, Robert Jones to Margaret Jones in Blockley Township, Port au Prince, October 9 and 12, 1774.
|
October 9 and 12, 1774.
|
|
.108. Subscription for the purpose of repairing” Friends Meeting House in Lower Merion, Philadelphia County, Pennsylvania, June 6, 1776. On verso, names of subscribers to give additional sums of money if subscription falls short.
|
June 6, 1776.
|
|
.109. Account of work done at Merion Meeting, n.p., July - August, 1776. Includes building materials cost and cash to individuals.
|
July - August, 1776.
|
|
.110. Account, Merion Meeting with Isaac Jones, for repairing meeting house, n.p., 1776.
|
1776.
|
|
.111. Subscribers names that paid towards the stoves and benches at Merion Meeting House, n.p., n.d.
|
n.d.
|
|
.112*. Deed, Francis Jones, yeoman, et ux et al. to Norris Jones, millwright, July 1, 1779.
|
July 1, 1779.
|
|
.113. Account, John Barker, n.p., 1783. Includes notation of “Account Sent in of Building two houses...629.8.0.” First entry “To cash Isaac Jones Paid 11. 5. 0.
|
1783.
|
|
.114. Articles of agreement, Isaac Jones, merchant, with Samuel Mulford, housecarpenter, that Mulford serve as house carpenter to
Robert Jones in New Orleans for one year; Philadelphia, November 8, 1788.
|
November 8, 1788.
|
|
.115. Letter, Peter Zease to Isack Jones, Vice President, regretting attendance at Board of Street Commissioners' Meeting due to
eye injury, Philadelphia, November 18, 1788.
|
November 18, 1788.
|
|
.116. Deed, Thomas Procter, Esq., sheriff, to Norris Jones, March 29, 1789. For the undivided eighth part of three tracts in Lower Merion Township.
|
March 29, 1789.
|
|
Jones Family Papers 1789-1797
|
1789-1797
|
Folder 11 |
|
.117. Directions of the Common Council, addressed to Isaac Jones, June 7, 1789. To meet with committee to receive and take charge of the Book papers and vouchers of the late Wardens and Street Commissioners.
|
June 7, 1789.
|
|
.118. Notes on leveling the canal to Norristown, April 21, 1792.
|
April 21, 1792.
|
|
.119. Letter, Wm Bingham to Isaac Jones, Philadelphia, June 11, 1793. Re the examination of land he is interested in purchasing.
|
June 11, 1793.
|
|
.120. Agreement, Dan. Stroud with Isaac Jones, Northampton County, July 6, 1793. Re: benefits of 3 tracts of land.
|
July 6, 1793.
|
|
.121. Draft of land in Northampton County (Pennsylvania), “near the road from Shupps to Wyoming...” and “near the new Road from
Shupps to Wyoming...,” n.d.
|
n.d.
|
|
.122. Description of lands in Northampton County (Pennsylvania) by unidentified individual (possibly a surveyor), n.p., n.d.
|
n.d.
|
((1 page))
|
|
.123. Draft of land (6 tracts) in Luzerne County (Pennsylvania), n.p., n.d.
|
n.d.
|
|
.124. Draft of lands in Towamensing Township, Northampton County (Pennsylvania), October 23, 1793.
|
October 23, 1793.
|
|
.125. Letter, Richard Jones to James Jones, Philadelphia, October 15, 1793. Gives account of distressing illness in city and list of the dead.
|
October 15, 1793.
|
|
.126. Letter, Arthur Campbell to Isaac Jones, Washington, July 12, 1796. Re: land in Kentucky.
|
July 12, 1796.
|
|
.127. Letter, Arthur Campbell to Isaac Jones, Washington, November 15, 1796. Re: land speculation.
|
November 15, 1796.
|
|
Jones Family Papers 1797-1827
|
1797-1827
|
Folder 12 |
|
.128. Letter, Richard Wells (Cashier of the Bank of North America) to Isaac Jones, n.p., April 26, 1797. Re tracts of land at Carlisle, Greensburg and Sunbury.
|
April 26, 1797.
|
|
.129. Letter, Arthur Campbell to Isaac Jones, Washington, July 24, 1797.
|
July 24, 1797.
|
|
.130. Survey of a Three Story House belonging to Andrew Kennedy, n.p., June 1798. Signed by W. Jones.
|
June 1798.
|
|
.131. “A List of all Lands, Lots & Buildings owned, possessed, or occupied on the first day of October 1798 by Richard Peters,”
directed to Robert Gray, Assessor of Blockley (Township), Pennsylvania, April 23, 1799. Mentions Wells Creek.
|
April 23, 1799.
|
|
.132. Letter, Richard Peters to Assessors of the City of Philadelphia, May 10, 1799. Requests reexamination and lower assessment on his Walnut Street house.
|
May 10, 1799.
|
|
.133. Letter, Isaac Jones to The Select Council of the City of Philadelphia, November 20, 1798. Offering services for that employ.
|
November 20, 1798.
|
|
.134*. Policy of insurance between Insurance Company of the State of Pennsylvania and Isaac Jones upon the goods laden aboard the
schooner Liberty from Philadelphia to New Orleans, May 10, 1800. Signed by James S. Cox, President, on form printed by F. Bailey.
|
May 10, 1800.
|
|
.135. Bill, Francis Regnaule to Monsieur Jounes (Jones) for hanging paper and border, n.p., 1803.
|
1803.
|
|
.136. Letter, Chas. Pettit, Prest. to Isaac Jones, Philadelphia, April 3, 1804. Requesting him to survey extent of fire at the Property of John Dickinson, EsqT in Kent County, Delaware, and estimate probable
cost of repairing same for the Insurance Office of North America.
|
April 3, 1804.
|
|
.137. Journal of a trip to Salem, kept by E. W. Jones, November 23, 1809 - December 12, 1809.
|
November 23, 1809 - December 12, 1809.
|
|
.253*. Photograph of the family record of James Jones (son of David and Catherine Jones) of Blothley(?) and Hannah Hayes (daughter
of Richard and Elizabeth Hayes) of Haverford, including their dates of birth, marriage, and death; and a list of their children
with their dates of birth (and sometimes death); latest entry is 1821.
|
1821.
|
|
.138. Journal of a trip from Norristown “On Board the Swan Packet” by canal, then stage, to Reading, Mt. Carbon, No. America coal
mine, and furnace of John Pott(s), July 19, 1827 - July 25, 1827. Kept by (E. W. Jones).
|
July 19, 1827 - July 25, 1827.
|
|
Records of the Philadelphia Marsh as developed by the Managers of Wiccacoa Meadow Co., 1738-1804
|
1738-1804
|
Folder 13 |
|
.139. “A Draught of a piece of marsh lying near Myamensing, County of Philadelphia,” surveyed by Benja. Eastburn, August 23, 1738.
|
August 23, 1738.
|
|
.140. Lease between Abel Noble, cooper, and Joseph Noble, cutler, for marsh land, Philadelphia, November 15, 1738.
|
November 15, 1738.
|
|
.141. Joseph Noble's petition to Richard Peters, Philadelphia, November 1745/6.
|
November 1745/6.
|
|
.142. Minutes (No.1) of the Managers of the Wiccacoa Meadow, March 12, 1763.
|
March 12, 1763.
|
|
.143. Memorandum re meetings of Managers Sam'l Preston Moore, Isaac Lane, Joseph Johnson and Joseph Lownes to handle affairs of
walling the Meadow, i.e. Hollander's, October 23, 1763 - January 14, 1764.
|
October 23, 1763 - January 14, 1764.
|
|
.144. Rough draft of minutes directed to Doctr. Richard Hill from the Managers of the Wiccacoa Meadow, n.p., April 1763. Listing agreements with various individuals for stone and workmen to wall up the banks.
|
April 1763.
|
|
.145. Minutes of meetings of the Managers of Wiccacoa Meadow Co., 1764.
|
1764.
|
|
.146. Memorandum of managers' examination of banks around the Wiccacoa, Myamensing, May 5, 1769. On verso, accounts of payments made to various individuals for work in stopping leaks, digging drains, etc.
|
May 5, 1769.
|
|
.147. Minutes of the Managers of the Wiccacoa Meadow, Moyamensing, May 7, 1769. With respect to work on the banks and dams.
|
May 7, 1769.
|
|
.148. Bill, Charles Moore to The Wiccacoa and Moyamensing Meadow Companies, Philadelphia, May 12, 1769. Signed by him as Clerk of Assembly, for transcribing the late Act for Damming Hollander Creek, etc.
|
May 12, 1769.
|
|
.149. Mary Jenkins' account of expenses for Wiccacoa and Moyamensing Company, paid by Samuel Noble, 1769.
|
1769.
|
|
150.. Account of The new Dam on little Hollander Creek to Wiccacoa Company, March 3, 1769-1771.
|
March 3, 1769-1771.
|
Folder 14
|
|
.151. Bill, Mary Jenkins to Wiccacoa & Moyamensing Meadow Company for expenses, including dinners, wine, punch and coffee, n.p.,
1770-1771.
|
1770-1771.
|
|
.152. A certificate for choice of Managers, April 1, 1771. Names Saml Wetherill.
|
April 1, 1771.
|
|
.153*. “A Map or Plan of the Meadow... in Hay and Hollanders Creek by Stopping them out on Wiccacoa and Myomensing Side Done by John
Sellers, Phila.,” 11 mo 2d, 1784.
|
11 mo 2d, 1784.
|
|
.154. Richd. Renshaw's Wiccacoa Meadow Company account (No. 102). With order to pay account, signed by Isaac Jones, Treasurer, Wiccacoa
Meadow, 1784.
|
1784.
|
|
.155. Order to pay Israel Israel for refreshments and several arbitrations held at his house,, Philadelphia, March 30, 1793?
|
March 30, 1793?
|
|
.156. Bill, John Ashton to Wiccacoa Meadow Compy, n.p., May 22, 1793. For work at the Meadow.
|
May 22, 1793.
|
|
.157. Bill, Isaac Zane to Wiccacoa Meadow Company for work at meadow bank, n.p., May 30, 1793.
|
May 30, 1793.
|
|
.158. Account, Daniel McKaraher to Richard Renshaw for articles for two sluices laid in Wiccacoa District, receipted by John Ashton,
n.p., July 26, 1793. On verso, order to Isaac Jones to pay the above account to Daniel McKarreher and charge to account of Wiccacoa Compy, August 8, 1793.
|
July 26, 1793.
|
|
.159. Order from Joseph Williamson and Benjamin Jones to Isaac Jones, Treasurer, to pay Jacob Eavens, John Walters and William Richardson
for 5 days (work) each at 5 pd., charg(ed) “To account of Wiccacoa District,” September 6, 1793.
|
September 6, 1793.
|
|
.160. Order from Joseph Williamson and Benjamin Jones to Isaac Jones, Treasurer, to pay Jacob Eavens, John Walters and William Richardson
for thirteen days work on Wiccacoa banks.... n.p., September 13, 1793.
|
September 13, 1793.
|
|
Records of the Philadelphia Marsh as developed by the Managers of Wiccacoa Meadow Co., 1738-1804
|
Folder 15 |
|
.161. Receipt, Thomas Ean? to Thomas Johns for work at the Bancks, n.p., May 5, 1795.
|
May 5, 1795.
|
|
.162. Bill, P. H. Wharton to Wiccacoa Meadow Company for hemlock, May 29, 1795.
|
May 29, 1795.
|
|
.163. Order from Israel Israel, Joseph Williamson, and Benjamin Jones to Isaac Jones, Treasurer of Wiccacoa Meadow, to pay Thomas
Johns for money advanced and labor at the banks since 1792; n.p., March 22, 1796.
|
March 22, 1796.
|
|
.164. Bill, P. H. Wharton & Co. to Thomas Johns for 500 ft. sap plk [planking] for Stone Bridge, n.p., June 15, 1796. On verso, receipt, P. H. Wharton & Co. to Isaac Jones (for above bill), n.p., July 6, 1796.
|
June 15, 1796.
|
|
.165. Order to pay Thomas Johns for laying the Trunk at the great Dam in Hollander's Creek, September, 1796.
|
September, 1796.
|
|
.166. Order from Benjamin Jones, Israel Israel and Richard Renshaw to Isaac Jones, Treasurer, to pay Thomas Johns for the use of
the great dam in Hollander's Creek, n.p., September 30, 1796.
|
September 30, 1796.
|
|
.167. Bill, Richard Renshaw to Wiccacoa and Moyamensing Meadow Compy., 1796. For cash paid George Henry and John Giffens (survey charge?)
|
1796.
|
|
.168. Bill, Thomas Johns to Green Wiccacoa Island, Wiccacoa & Moyamensing Meadow Co., for carts and hauling, n.p., 1796.
|
1796.
|
|
.169. Bill, Richard Renshaw to Wiccacoa Meadow Compy for opening the Race, etc., n.p., 1794-1796.
|
1794-1796.
|
|
.170. Account, Green Wiccacoa Island, Wiccacoa and Moyamensing Company with Wiccacoa Meadow Co. for labor, n.p., 1796-1797.
|
1796-1797.
|
|
.171. Letter, “To the Managers for the Wiccacoa Meadow Company on behalf of the Society of Friends, a few remarks for the benefit
of their lot and of the western, southern, and middle parts of the land belonging to the company,” signed by Thos. Attmore,
July 19, 1802.
|
July 19, 1802.
|
|
.172. Account, Managers of the Wiccacoa Meadow Company with Sampson Crosby, 1803-1804.
|
1803-1804.
|
|
.173. Order to Isaac Jones, Treasurer of Wiccacoa Meadow, to collect from estates of John Wilcox and Richard Hockley amounts of
tax and penalties accrued, n.p., May 19, 1804.
|
May 19, 1804.
|
|
.174. Notice (hand-written), “To let” for nonpayment of taxes, the house of Sampson Crosby, Innkeeper, Sign of the Shepherd, Moyamensing
Township, June 16, 1804, for taxes due to Wiccacoa Meadow Company.
|
June 16, 1804,
|
|
.175. The Commissioners' certificate” copied into the Book of Minutes belonging to the Managers.... n.p., n.d. [item missing]
|
n.d.
|
|
Roberts Family Papers 1717-1760
|
1717-1760
|
Folder 16 |
|
.176. Letter (copy), Hugh Roberts to “Evan Griffith at the Township of Philadelphia in Pennsylvania in America near Thomas Jones,”
1717. (in Welsh)
|
1717.
|
|
.177. Letter of Attorney, Morris Robert to John Robert, to receive all the debts due in Pennsylvania; Philadelphia County (Pennsylvania),
July 1, 1734.
|
July 1, 1734.
|
|
.178. “A Confirmation of a Road Lading from the Barren Hill in Whitemarsh to John Roberts' mill,” Philadelphia, 1734.
|
1734.
|
|
.179. Release, William Erwin and Rebecca Erwin Doe from John Roberts and John Jones their share of the personal estate of Cadwalader
Roberts, n.p., 1735/6.
|
1735/6.
|
|
.180. Receipt, Rees Thomas of Merion, yeoman, to John Roberts, yeoman, in payment for land he bought in Whitpaine Township, June 18, 1736.
|
June 18, 1736.
|
|
.181. Discharge, Robert Roberts from John Roberts and John Jones, Trustees of the said Robert Roberts, his lawful part of the estate
of Cadwalader Roberts, his deceased father, November 24, 1740.
|
November 24, 1740.
|
|
.182. Receipt, John Kriter(?) to Inhabitants of Whitpaine Township for carrying load from Philadelphia to Wells Creek for the King's
use, June 6, 1755. Receipt, John Kriter to John Roberts and Phillip Bame in full of all accounts against the above township, July 2, 1755. On verso, “By cash Lent to The Township of Whitpaine by John Roberts, August 23, 1755.”
|
June 6, 1755.
|
|
.183. Memorandum of an agreement between Tacy and Sam'l Morris, Executors of the estate of Daniel Morris, and John Roberts for sale
of 92 acres of land, Whitpaine Township, April 10, 1758.
|
April 10, 1758.
|
((in two pieces))
|
|
.184. Receipts, Tacy Morris to John Roberts for first and second payments due on land, n.p., April 29, 1758.
|
April 29, 1758.
|
|
.185. Promissory note, WM Brody to John Roberts, August 29, 1759.
|
August 29, 1759.
|
|
.186. Bond, William Murray, currier, to John Roberts, Senr, Whitpaine township, Philadelphia County, October 1, 1760.
|
October 1, 1760.
|
|
Roberts Family Papers 1762-1768
|
1762-1768
|
Folder 17 |
|
.187. Account of mending the roads and highways in Whitpain Township, June 3, 1762 to December 10, 1762. Contains list of names of residents and amounts. Includes amount to John Roberts for assessing and drawing the duplicate and
getting the same rectified before two Justices of the Peace.
|
June 3, 1762 to December 10, 1762.
|
|
.188. Copy of a petition against a road, Whitpain Township, Philadelphia County, December 6, 1762.
|
December 6, 1762.
|
|
.189. Bond, Patrick Bryan, Husbandman, to James Brown, Husbandman, Gwynnedd, Philadelphia County, Pennsylvania, 1762.
|
1762.
|
|
.190. Bond, Adam Sheffer, Yeoman, to James Brown, Farmer, West Bradford Township, Chester County, Pennsylvania, 1763.
|
1763.
|
|
.191. Tax list on estates of freeholders April 4, 1761.
|
April 4, 1761.
|
|
.192. Accounts of mending the roads and highways in Whitpain Township, Philadelphia County, June 3, 1762.
|
June 3, 1762.
|
|
.193. Road expenses, 1762.
|
1762.
|
|
.194. Tax list on estates of freeholders July 2, 1764.
|
July 2, 1764.
|
|
.195. Tax list on estates of freeholders July 2, 1764.
|
July 2, 1764.
|
|
.196. Tax list on estates of freeholders November 17, 1764.
|
November 17, 1764.
|
|
.197. Letter of Attorney, Lewis Weiss to John Roberts, farmer, July 20, 1765. Giving authority to seize the goods and chattels of Jacob Cress, a tenant, for unpaid rent.
|
July 20, 1765.
|
|
.198. Affirmation of John Roberts, Whitpain Township, that he seized a quantity of wheat and rye in possession of Elizabeth Blear,
widow of John Blear, late of Worcester, for rent due Jacob Cress, n.p., July 22, 1765.
|
July 22, 1765.
|
|
.199. Notice to John Roberts, Whitpain township, to meet the Commissioners and Assessors on the 13th of (October) in order to qualify
for the service of the County, Philadelphia, October 7, 1766.
|
October 7, 1766.
|
|
.200. Discharge of Barnabas Coulston, Plymouth Township, of all and every charge and expense of all roads in the township of Whitpain
by John Roberts, supervisor, the said townships being made in one district by an Act of Assembly, March, 1762. Signed by Inhabitants of Whitpain, March 19, 1768.
|
March, 1762.
|
|
Roberts Family Papers 1771-1797
|
1771-1797
|
Folder 18 |
|
.201. Order from Joseph Dehaven to John Roberts to pay Joshua Foulke, n.p., November 7, 1771.
|
November 7, 1771.
|
|
.202. Account, Marchant Maulsby with John Roberts, n.p., 1769-1771.
|
1769-1771.
|
|
.203. Letter, J(?) Pemberton to unknown individual, Philadelphia, March 11, 1772. Re: John Brown's plantation to let.
|
March 11, 1772.
|
|
.204. Letter, John Wilson to John Roberts, Philadelphia, March 25, 1772. Re: sale of plantation purchased of James Brown to George Krieger.
|
March 25, 1772.
|
|
.205. Inventory of the goods of Susannah and Ellin Hank, Township of Whitpaine, county of Philadelphia, November 6, 1772. With conditions of sale.
|
November 6, 1772.
|
|
.206. Notice (fragment) of public vendue at the dwelling house of Margret Hank signed Susannah Hank and Ellin Hank, November 7, 1772. With receipt on verso.
|
November 7, 1772.
|
|
.207. Bond, Evan Jones, cordwinder, to John Roberts, Philadelphia County, November 29, 1773.
|
November 29, 1773.
|
|
.208. Summons on account of debt of John Davis to John Roberts, n.p., 1778.
|
1778.
|
|
.209. Letter, Mary Peary to “Mrs. Roberts In Lancaster,” Lititz (Pennsylvania), September 23, 1780.
|
September 23, 1780.
|
|
.210*. Sight draft, Robert Morris to Mr. Richard Mather, Philadelphia, April 30, 1787 (framed). Addressed to John Rucker, London. [Item is framed]
|
April 30, 1787
|
|
.211. Bond, Thos. Rees, miller, to John Roberts, yeoman, Township of Whitpaine, Pennsylvania, October 1, 1787.
|
October 1, 1787.
|
|
.212. Bond, John Roberts to Margret Shoemaker, Township of Whitpaine, Montgomery County, Pennsylvania, December 5, 1787,
|
December 5, 1787,
|
|
.213. Receipt, John Roberts to Thomas Evans for tax, n.p., 1787.
|
1787.
|
|
.214. Letter, Joseph Potts to John Roberts, Plymouth, June 27, 1788. Advising him to offer to the next monthly meeting in Philadelphia an essay of acknowledgment in order to retain his membership.
|
June 27, 1788.
|
|
.215. Note, Moses Lancaster to John Roberts, attested by Ellin Roberts, Bucks County, Pennsylvania, August 1788.
|
August 1788.
|
|
.216. Order, Samuel Coughlin to Nicholas Waln to pay John Roberts on his behalf a sum owed Jacob Shoemaker, n.p., October 4, 1790. With agreement of Nicholas Waln, at the consent of Rebecca Shoemaker, widow, to allow thirty pounds when Jno. Betz pays off
debt owed to the estate.
|
October 4, 1790.
|
|
.217. Subpoena, John Roberts, in a certain action of debt between James Brown and Nicholas Cordosa, Montgomery County, August 18, 1792.
|
August 18, 1792.
|
|
.218. County tax for the year 1795, including the Townships of Abington, Cheltenham, Douglass, Franconia, Fredrick, Gwynedd, Hatfield,
Horsham, Limerick, L. Merion, L. Salford, Marlborough, Montgomery, Moreland, N. Hanover, Norriston, Perkiomen, Plymouth, Providence,
Springfield, Towamecin, U. Dublin, U. Hanover, U. Merion, U. Salford, Whitemarsh, Whitpaine, and Worcester.
|
|
.219. County tax for the year 1797. (Same as former)
|
|
Roberts Family Papers 1750-1843
|
1750-1843
|
Folder 19 |
|
.220. Tax list (or census list), n.p., n.d. (1750-1799)
|
n.d. (1750-1799)
|
|
.221. Book of hand-penned birth, death, and marriage records of the Roberts-Naylor families, 1757-1797. (wallpaper cover)
|
1757-1797.
|
|
.222a-b. Printed forms for property taxes: No. I Dwelling house of Thos. Billington, North Ward, Filbert St. between 8th and 9th; No.
II Buildings owned by Thos. Billington, South Ward, South West Corner of 3rd & Chestnut; next lot to the west of the Southwest
corner, Chestnut and 8th St., October 1, 1798.
|
October 1, 1798.
|
|
.223. Bond and Warrant of Attorney, John Weston to Job Roberts, Whitpaine Township, Montgomery County, Pennsylvania, December 2, 1799.
|
December 2, 1799.
|
|
.224. Bank drafts, Bank of Pennsylvania, signed by Job Roberts, Montgomery County, March 23, 1802, Philadelphia, and November 20, 1802, to Nathan Evans and Tacy Evans, respectively.
|
March 23, 1802,
|
|
.225. Circular letter, James Mease to Job Roberts, Esq., advising him of his election as an honorary member of the Philadelphia
Society for Promoting Agriculture, Philadelphia, July 17, 1805.
|
July 17, 1805.
|
|
.226. Letter, C. W. Peale to Job Roberts, Esqr, dated Museum, March 28, 1806. Contains complimentary statements of Mrs. Peale's attributes.
|
March 28, 1806.
|
|
.227. Letter, Rub(ens) Peale to Job Roberts, Esq, Woodlawn, Montgomery County, dated Philadelphia, April 3, 1806. Regards plants and includes extract from The American Gardener's Calendar, page 318, on The Hibiscus Esculenta, or Okra.
|
April 3, 1806.
|
|
.228. Printed broadside, advertising sale of residence, No. 12, North Third Street, for business, and large valuable plantation
in Upper Dublin Township, Montgomery County, Pennsylvania, by Subscriber, Jeremiah Warder, Philadelphia, May 12, 1806.
|
May 12, 1806.
|
|
.229. Subpoena, issued to John Roberts, Esq., to appear before Thomas Livezey, William Halman, and Job Roberts to testify in an
action pending between James Cammel, Plaintiff, and Edward Burk, Defendant, Montgomery County, May 10, 1808.
|
May 10, 1808.
|
|
.230. Order to meet with the Comissrs and Assessors in order to settle the county account with the Treasurer, signed by order of
the Court, John Jervis, Cl. Addressed to John Roberts, Whitpaine
|
|
.231. Account of the streets to the westward of the built parts of this city “From Schuylkill to Willow Street,” (Philadelphia),
n.d. (partial)
|
n.d.
|
|
.232. Account, Charles Mather and Edward Foulke, named as executors in an instrument writing purporting to be the last will and
testament of Jacob Styer, Junr, Whitpaine Township, Montgomery County, with said estate, 1826-1828.
|
1826-1828.
|
|
.233. Letter, J. R. Tyson to Job Roberts, Newport, R.I., August 18, 1840.
|
August 18, 1840.
|
|
.234. Certificate of membership in the Blue Bell Association of Montgomery County, for the Recovery of Stolen Horses and Detection
of Thieves, issued to Job Roberts, n.p., December 18, 1843. Woodcut by Gilbert.
|
December 18, 1843.
|
|
Miscellaneous 1695-1904
|
1695-1904
|
Folder 20 |
|
.235. Letter, Benjamin Field to father and mother, Chesterfield in West Larg?, 4th mo. 16, 1695.
|
4th mo. 16, 1695.
|
|
.236. Citizens Oath, taken by Andrew Conrad Wachsmuth, Hamburg(?), June 10, 1763. On printed form, in German.
|
June 10, 1763.
|
|
.237. List of bonds and notes, dated 1754-1777.
|
dated 1754-1777.
|
|
.238. Judgment against William Hallowell for the sum of 25.1 Archibald Thomson expended in procuring a substitute to serve in the
Militia in the place of him, the said William Hallowell, with costs, Philadelphia County, August 11, 1777. On verso, receipt of John Wentz for contents of execution, 25.10 and costs against William Hallowell, signed by Lewis Jones,
Constable.
|
August 11, 1777.
|
|
.239. Receipt for 2 months wages signed by John Roth, n.p., April 17, 1779. On verso, receipt, Philip Richards, Collector, to John Wentz, February 2, 1779; with settlement of 4.5.0 with John Wentz by John Roberts, February 21, 1786.
|
April 17, 1779.
|
|
.240. Arbitration bond, John Wentz to Christian Dull, Philadelphia County, April 16, 1781.
|
April 16, 1781.
|
|
.241*. Certificate of The Philadelphia Dispensary, issued to James J. Levick, M.D., Philadelphia, April 1, 1847. Signed by Joseph Warrington, M.D., Princ. Embellished with view of the Philadelphia Dispensary (instituted April 12, 1786).
|
April 1, 1847.
|
|
.242. Account, unidentified, n.p., 1789-1798.
|
1789-1798.
|
|
.243*. Deed., Benjamin Nones, merchant, and wife to Henry Beck, merchant, for land in the County of Kenhawa, Virginia, March 4, 1802.
|
March 4, 1802.
|
|
.244. Letter, Ebenz. Levick to Elizabeth W. Levick, Mauch Chunk, Northampton County, Pennsylvania, 1824.
|
1824.
|
|
.245. Proposals for Branch Rail Road/Kunkle Street/Dodge & Carncross, Philadelphia, March 11, 1835.
|
March 11, 1835.
|
|
.246*. Certificate, The Academy of Natural Sciences of Philadelphia, issued to James Levick, Philadelphia, January 29, 1867.
|
January 29, 1867.
|
|
.247*. Certification issued by the Executive Chamber, Commonwealth of Pennsylvania by James A. Beaver, Governor, that persons listed
were appointed Electors of the President and Vice President of the United States, 1888.
|
1888.
|
|
.248*. Menu, The Bellevue Stratford, opening in Philadelphia, Pennsylvania, Tuesday, September 20th, 1904.
|
September 20th, 1904.
|
|
.249. Incomplete indenture of a marriage contract.
|
|
Additional Wetherill material
|
Folder 21 |
|
56x5.6. Bill to Samuel Wetherill from Stephen Morris, November-December 1824, for a grate, a scuttle, and altering an old ash pan.
|
November-December 1824,
|
|
56x5.7. Bill to Samuel Wetherill from Harkness & Smith, June 1825, for marble mantels and hearths, a soapstone hearth, and for mortar.
|
June 1825,
|
|
56x5.8. Bill to Samuel Wetherill from Samuel Haydock, March 26, 1825, for cedar post hydrant for the stables.
|
March 26, 1825,
|
|
56x5.9. Bill to Mrs. Wetherill from Ann Donohue, February 25, 1826, for making 20 bags and hemming handkerchiefs.
|
February 25, 1826,
|
|
56x5.10. Bill to Samuel Wetherill from A. & J. Headman, Philadelphia, August 29, 1826, for repairs and parts for coaches or wagons and harness.
|
August 29, 1826,
|
|
81x229. Receipt, Samuel Wetherill paid David Evans for making a coffin for Hannah States, June 26, 1799.
|
June 26, 1799.
|
|
81x230. Bill to Samuel Wetherill, Jr., from Jacob Super, Philadelphia, December 31, 1808, for bureaus, sundry jobbing, mahogany dining table and ends (with reeded legs), and sideboard.
|
December 31, 1808,
|
|
81x231. Receipted bill to Samuel Wetherill from L. Nicholson, Philadelphia, October 19, 1811, for circular basin stand.
|
October 19, 1811,
|
|
81x239. Bill to Mr. Wetherill from Thomas & James Fassett, Philadelphia, July 12, 1809, for looking glasses, tea trays, andirons, shovel and tongs, ivory knives and forks, penknife, snipers with tray, and plated
candlesticks.
|
July 12, 1809,
|
|
Additional Wetherill material, relating to business
|
Folder 22 |
|
77x257.5. Bill to Edw. Hoopes from Wetherill & Brother, Philadelphia, June 11, 1842, for brimstone, copperas, whiting, and other materials, on printed billhead.
|
June 11, 1842,
|
|
82x189.1. Bill to Mr. S. Wetherill, from John Thompson & Col, Phoenix Nail Works, Phoenixville and Philadelphia, May 21, 18--, for nails and iron, on printed billhead.
|
May 21, 18--,
|
|
82x189.2. Bill to Samuel Wetherill from J. & G. Thompson, Phoenix Nail Store, Philadelphia, 1824, for nails, brads, spikes, and sprigs, on printed billhead.
|
1824,
|
|
97x11. Bill to Christian Schract from Wetherill & Brother, Philadelphia, January 28, 1853, list of goods purchased has been removed and only the printed billhead remains.
|
January 28, 1853,
|
|
01x50.1. Bill to Messrs. Ulm(?) & Robert Thompson, from Samuel P. Wetherill & Co., May 13, 1823, for purchase of glass, white lead, alum, camphor, sugar candy, gentian root, sumac leaves, peppermint, nutmegs, rhubarb, sulphur,
caster oil, bottle corks, and other goods, with printed billhead.
|
May 13, 1823,
|