Finding Aid to the Wonderly, Stewart, Ritter, Brown Family Papers, 1779-1929

Col. 471


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

Winterthur Logo
Table of contents

Background note:
The Wonderly, Stewart, Brown, and Ritter families were inter-related, although the connections are not always clear. Most members resided in Philadelphia, Pennsylvania. Noted members of the Wonderly family include merchant Jacob S. Wonderly (whose wife was a Ritter), Samuel, and Mary S. The Stewart family is represented in the collection by Thomas and Mary; Thomas married Catherine Jones. The Ritter family is represented by William, Henry B. and Harriet Newell (d. 1913).

The Brown family was better known in Philadelphia. James E. Brown was a trunk and carpet bag manufacturer whose wife was named Sarah. He had at least two sons, William Hughley (1815-1875) who was noted for his early shipping of coal by rail and boat to the Midwest. The other son was Thomas Stewart Brown (called Stewart, d. ca. 1928), an attorney who practiced in Philadelphia, Wilmington, Delaware, and Alexandria, Virginia. Stewart's wife was Elizabeth (Lizzie) Wonderly. Other members of the Brown family include Samuel E. (d. ca. 1904), James W., Caroline, Elizabeth (Lizzie) Stewart Brown Marriott, Isaac R., Mary B. Sayre, and Margaret R. Brown. Thomas Stewart and Elizabeth Wonderly Brown had two children: Edgar Lincoln (called Eddie), and Mary Wonderly, who married Henry Pepper Scott.

Scope and content
This collection contains various papers created or collected by members of the Wonderly, Stewart, Brown, and Ritter families from 1799 to 1929. They include an indenture of apprenticeship to a butcher; deeds for land in Philadelphia; a mortgage for a house in Philadelphia; certificates for pew rent; wills; inventories; estate papers; stock certificates; tax receipts; bills for water, horses, furniture, and clothes; trade cards; envelopes; promissory notes; checkbook stubs and canceled checks; pictorial billheads; letters placing orders for coal, furniture, patents, paintings; personal letters; a penmanship book; Masonic papers; insurance papers; calling cards and invitations; poetry; and several diaries kept by Thomas Stewart Brown. His 1865 diary notes the assassination of Abraham Lincoln.

Organization
The papers are arranged into six series, divided by family. The series are

  1. Wonderly family papers;
  2. Stewart family papers;
  3. Ritter family papers;
  4. Brown family and business papers of T. Stewart Brown;
  5. Personal papers of T. Stewart Brown and his wife Lizzie; and
  6. Printed materials which generally cannot be connected with any particular family or person.
Included in Series 6 are maps, trade cards, advertising materials, historical notes, etc.


Administrative information

Restrictions
None

Copyright restrictions may apply

Provenance
Gift of Mrs. Henry W. Bryan


Additional descriptive information

Note
OVERVIEW OF THE COLLECTION Repository code: DeWint File name: col471.xml Abstract: The Wonderly, Stewart, Brown, and Ritter families, mostly of Philadelphia, were interrelated. The collection is a combination of personal and business papers, including letters, morgages, wills, inventories, stock certificates, trade cards, diaries, a penmanship book, Masonic papers, etc. Extent: 1.5 linear feet Date range: 1779-1929, bulk dates 1830-1875 Related materials: Language: English Winterthur Museum, Garden, and Library Joseph Downs Collection of Manuscripts and Printed Ephemera Winterthur, DE 19732 (302) 888-4853 Wonderly, Stewart, Ritter, Brown Family Papers Col. 471 Creator: Wonderly, Stewart, Ritter, Brown Family Title: Papers Dates: 1779-1929, bulk 1830-1875. Call No.: Col. 471 Acc. No.: 78×308, 79×328 Quantity: 4 boxes Location: 16/A/4


Added entries

Subjects
  • Brown family.
  • Coal - Transportation.
  • Copybooks.
  • Inventories of decedents' estates.
  • Luggage industry - 19th century.
  • Poetry.
  • Promissory notes.
  • Real property.
  • Ritter family.
  • Stuart family.
  • Taxation.
  • Wonderly family.

    Genre terms
  • Bills.
  • Deeds.
  • Diaries
  • Invitations.
  • Letters.
  • Stock certificates.
  • Trade cards.
  • Wills.

    Functions and occupations
  • Lawyers.
  • Merchants.

    Contact information

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

     


    Collection inventory


    Series 1: Papers of the Wonderly family

    .1.  Indenture of apprenticeship, Jacob Wonderly to David Everhart, butcher, Philadelphia, 1779
    1779
    Box 1: Folder 1

    .2.  Deed, Joseph G. Shippen, physician, and his wife, to Anthony Null, saddler, for lot of ground on Sixth St., ground rent $1.50 per annum, Philadelphia, 1829
    1829

    .3.  Deed, Joseph G. Shippen, physician, and his wife, to Anthony Null, saddler, for lot of ground on Sixth St., ground rent $1.50 per annum; deed poll endorsed, J.G. Shippen and wife to Mary Swift, for the ground rent, Philadelphia, 1829
    1829

    .4.  Deed, Anthony Null, saddler, and wife, to James Marsh, merchant, for lot on west side of Sixth St., Philadelphia, 1830
    1830

    .5.  Deed, James Marsh, merchant, and wife, to John Pearce, plumber, for messuage and lots on the west side of Delaware Sixth Street, deed poll endorsed Mary Swift to John Pearce, Philadelphia, 1832
    1832

    .6.  Mortgage, John Pearce to George Harrison, for house on west side of Delaware Sixth St., Philadelphia, 1832
    1832
    Folder 2

    .7.  Search against John Pearce, Philadelphia, 1836
    1836

    .8.  Deed, John Pearce and wife to Samuel Wonderly, merchant for messuage and lot on west side of Delaware Sixth St., Philadelphia, 1836
    1836

    .9.  Certificate, Samuel Wonderly, for pew rent in the Evangelical Lutheran Church of St. John, Philadelphia, 1837
    1837

    .10.  Deed, Samuel Wonderly and wife to Jacob S. Wonderly, merchant, for a messuage and lot of ground on Sixth St., below Buttonwood, Philadelphia, 1843
    1843
    Folder 3

    .11.  Deed, Jacob S. Wonderly and wife to Samuel Wonderly, Philadelphia, 1847
    1847

    .12.  Deed, Philip Gilinger and wife to M.H. Crawford and H.C. Hill, for house and lot on Cherry Street, Norristown, Pennsylvania, 1856
    1856

    .13-.26.  Business papers of Samuel Wonderly and S. Wonderly and Son, including will and estate papers of Samuel Wonderly, Philadelphia, 1842-1880
    1842-1880
    Folder 4

    .27-.28.  Stock certificates, Jacob S. Wonderly, Philadelphia, 1865
    1865

    .29-.31.  Tax receipts, internal revenue, to E. Wonderly, John S. Wonderly, and J.S. Wonderly, for income and tax on one watch and one piano, Philadelphia, 1865
    1865

    .32.  Receipt, City of Philadelphia to J.S. Wonderly for water rent on 470 N. Sixth St., 1875
    1875

    79×328.1-.2.  Certificates, Samuel Wonderly, for pew rent in the Evangelical Lutheran Church of St. John, Philadelphia, 1848, 1860
    1848, 1860
    Folder 5

    79×328.3.  Business license issued to S. Wonderly & Son, Philadelphia, for being a wholesale dealer, 1862-1863
    1862-1863

    79×328.4.  Internal revenue license issued to S. Wonderly & Son, Philadelphia, by United State, 1863-1864
    1863-1864

    79×328.5.  Receipt issued to J.S. Wonderly, for payment of excise tax on 1863 income, 1864
    1864

    79×328.6.  Internal revenue license issued to S. Wonderly & Son, Philadelphia, by United State, 1866-1867
    1866-1867

    79×328.7.  Receipt issued to Jacob S. Wonderly, for payment of taxes, 1871
    1871

    79×328.8.  Receipt issued to Jacob S. Wonderly, for payment of taxes, 1873
    1873

    79×328.9.  Receipt, Jacob S. Wonderly, for pew rent, St. John's Evang. Luth. Church, 1875
    1875

    79×328.10.  Receipt, J. Wonderly & Son, for payment of business license or tax, 1876
    1876


    Series 2: Papers of the Stewart Family

    .33.  Tax assessment notice, County Commissioners' Office, to Thomas Stewart, 7 Lodge St., Philadelphia, 1848. (for real estate, personal tax, income, from occupation, and tax on a gold watch)
    1848.
    Folder 6

    .34.  Will, estate of Thomas Stewart, Philadelphia, 1850
    1850

    .35.  Inventory, estate of Thomas Stewart, 1850 (copy)
    1850

    .36.  “Accounts of the Trustees under the Will of Thomas Stewart, decd., Philadelphia, 1850-1852”
    1850-1852”
    Folder 7

    .37.  Accounts of John McAllister, Jr., and William Duane, executors etc. of Thomas Stewart, decd., Philadelphia, 1850-1852
    1850-1852
    Folder 8

    .38.  Certified copy of accounts of John McAllister and Thomas Roney, trustees of the estate of Thomas Stewart, 1850-1852
    1850-1852

    .39.  Receipts for transfers of Lehigh Coal and Navigation Company Loan from the children of Ann Roney, Catherine Stewart Roney, and Martha Stewart, Philadelphia, 1850
    1850

    .40.  Receipt from the children of Ann Roney for their shares under the will of Thomas Stewart, 1850
    1850

    .41-.70.  Estate papers of Thomas Stewart on account of James S. Jenkins, Philadelphia, 1850-1858
    1850-1858
    Folder 9

    .71-.88.  Estate papers of Thomas Stewart, trustee's accounts for Catherine S. Wilson, 1850-1861
    1850-1861
    Folder 10

    .89-.91.  Estate papers of Thomas Stewart, in the matter of Elizabeth S. Brown, 1868
    1868
    Folder 11

    .92-.95.  Estate papers of Thomas Stewart re: The Philadelphia Contributionship Insurance assignment of bond, warrant, and mortgage given by John McAllister, as “continuing trustee for Mrs. Maria E. Swann, under the will of Mrs. Margaret Bell, deceased,” 1869
    1869

    .96-.126.  Estate papers of Thomas Stewart, including tax receipts, water and sewer rent receipts, bills for repair and maintenance of 73 Dock St., Philadelphia, 1850-1857
    1850-1857


    Series 3: Papers of the Ritter family

    .148-.156.  Stock certificates, Henry B. Ritter, for shares in various companies in Camden, New Jersey, and Bridgeport, Norristown, and Philadelphia, Pennsylvania, 1856-1887
    1856-1887
    Box 2: Folder 1

    .157-.160.  Stock certificates, James Connell, for shares in various companies, Philadelphia, 1865-1866
    1865-1866

    .161.  Certificate, Henry B. Ritter, exemption from military service, Norristown, Penn., July 11, 1865
    July 11, 1865

    .162.  Stock certificate, Wiley Oil Company, issued to William Ritter, Philadelphia, 1865
    1865

    .163-.164.  Letters Testamentary, estate of William Ritter, to Henry B. Ritter and Edward S. Wilson, West Chester, Penn., 1866; and Release, heirs of William Ritter, to Executors, 1868
    1866;

    .165-.166.  Receipts, estate of William Ritter, H.B. Ritter, executor, signed by Mary S. Wonderly, Philadelphia, 1868; Emily R. Davis, 1870, for share of estate and interest due on trust fund
    1868;

    .167-.168b and c.  Telegrams, to H.B. Ritter from Kate K. Piper for transfer of money, Philadelphia, 1872, and Sacramento, 1873
    1872,

    .168a.  Henry B. Ritter's check book stubs, March 20, 1871, to March 7, 1876, from Montgomery National Bank, Norristown, Penn.
    March 20, 1871, to March 7, 1876,
    Folder 2

    .168d.  Henry B. Ritter's check book stubs, March 7, 1876 to May 24, 1881
    March 7, 1876 to May 24, 1881

    .169.  Henry B. Ritter of Wilmington, Del., naming his friend T. Stewart Brown of Wilmington, as his attorney, 1899
    1899
    Folder 3

    .172.  Letter to Henry B. Ritter, Wilmington, from Philadelphia, Germantown & Norristown Railroad Co., about stock dividend, Dec. 3, 1900
    Dec. 3, 1900

    .173-.176.  Will of Harriet Newell Ritter, 1910; statement of estate of Harriet N. Ritter by Stewart Brown, n.d.
    1910;

    .177-.180.  Letters of administration, estate of Henry B. Ritter, to T. Stewart Brown, Wilmington, 1911; statement of estate of Henry B. Ritter, n.d., with supporting papers
    1911;

    .181.  Appointment of appraisers, estate of Henry B. Ritter, to L. Scott Townsend and Harlan G. Scott, Wilmington, 1911
    1911


    Series 4: Papers of the Brown family and business papers of T. Stewart Brown

    .127.  Will, Samuel Brown, Philadelphia, 1851
    1851
    Folder 4

    .128-130.  Estate of Samuel Brown, deceased, Philadelphia, 1904-1905
    1904-1905

    .131.  Memos, Trustees of estate of Thomas Stewart respecting the house occupied by Charles Bender in Dock St., belonging to the heirs of Mary Ann Jenkins, Philadelphia, 1852. Signed by James E. Brown as approving arrangements
    1852.

    .132.  Billhead, Wm. Brown & Co., Practical Plumbers, to James E. Brown, for repairs and materials to house on Dock St., Philadelphia, 1854
    1854
    Folder 5

    .133.  Receipt, Register Watering Committee, to Jas. W. Brown for water rent for 73 Dock St., Philadelphia, 1854
    1854

    .134-135.  Trade cards, James E. Brown, manufacturer and dealer in Fine Trunks, Philadelphia, n.d., ca.1850-1869
    n.d., ca.1850-1869

    .136.  Five envelopes from James E. Brown, Trunk and Carpet Bag Manufacturer, Masonic Temple, No. 721 Chestnut St., Philadelphia, n.d., ca.1850-1869
    n.d., ca.1850-1869

    .137.  Pictorial billhead, James E. Brown, manufacturer of trunks, valises, bags, &c., No. 708 Chestnut St., Philadelphia, 1860. Addressed to Chas. Stokes for 4 ps. Silesia. With view of Masonic Hall.
    1860.

    .138.  Letter, Joseph Burgess to Wm. F. Miskey, Royers Ford, Penn., 1861. Re: interest in Finkerbiner's farm
    1861.

    .139.  Letter, Alfred L. Hance to Jas. E. Brown, Washington, 1861. Re: a camp chest sale
    1861.

    .140.  Letter, Isaac S. Williams to J.E. Brown, Philadelphia, 1862. Re: T.S.B.'s account
    1862.

    .141.  Receipt, Theo. G. Palmer to Brown & Schofield, for one horse, wagon, and harness, Alexandria, Va., 1862
    1862

    .142.  Letter, Geo. H. Stuart to James E. Brown, for his contribution of whiskey for sick soldiers, Philadelphia, 1863. On letterhead of U.S. Christian Commission, endorsed “Receiv'd July 11th & promptly forwarded to Gettysburg, where it was in good time & did good service.”
    1863.

    .143a.  Promissory note, unsigned, to pay James E. Brown, Philadelphia, 1875
    1875

    .143b.  Envelope, “Order of court 11th of January 1868, allowing J. McAllister, Jr., to borrow on the property at 123 Nth 9th St.,” signed James E. Brown

    .144.  Receipt (fragment), Clark Oil and Mining Co., to James E. [Brown], for payment for shares of stock, Philadelphia

    .145.  Scrap (once contained receipts)

    .146-.147.  Bonds and warrants, Caroline Brown et al. to the Wayne Building and Loan Association, Wayne, Delaware County, Penn., 1892 and 1894
    1892 and 1894

    .182.  Letter, Anson S. Archer, declining an invitation, Philadelphia, 1857. With envelope of Archer, Warner, Miskey & Co., manufacturers of lamps, gas fixtures, etc.
    1857.
    Folder 6

    .183.  Receipted bill, Curtis and Dearing for 2 tables, Washington, 1861
    1861

    .184a-b.  Letter, Jacob Zietz, regarding carriage and other necessities for wedding, Philadelphia, 1861, with letter from Wm. H. Burkhardt
    1861,

    .185.  Receipt, Thos. C. Garrett, n.p., 1862
    1862

    .186.  Statement of account, final balance, Feb. 1, 1862, Alexandria, Va., 1862
    Feb. 1, 1862,

    .187.  “List of Goods handed over to T.G. Palmer in satisfaction of bill of I.S. Williams against Brown & Schofield,” with receipt of Theo. G. Palmer to Brown & Schofield, Alexandria, Va., 1862
    1862

    .188.  Letter, Baltimore and Ohio R.R. Company, from E.P. Holden, Clerk of Errors, re: shipment claim, Baltimore, 1862
    1862

    .189.  Receipt, E.H. Delahay to T. Stewart Brown, Treas. of Union Lodge, for lodge money, Alexandria, Va., 1862
    1862

    .190.  Receipt, Jefferson Tacey to T. Stewart Brown for lodge dues, Alexandria, Va., 1862
    1862

    .191.  Printed billhead, Jacob R. Ritter, Merchant Tailor, for making coat, pants, and vest, Philadelphia, 1865
    1865

    .192.  Letter, Office of the Scientific American Patent Agency, to T. Stewart Brown, Washington, 1863
    1863

    .193a, b, c.  Pictorial letterhead, H. Howson's U.S. & European Patent Offices, re: lock, Philadelphia, 1866
    1866

    .194.  Receipt, David Moffat & Co., in settlement of account, New York, 1868
    1868

    .195.  Letter, unknown writer, re: stands, Philadelphia, 1869
    1869

    .196.  Letter, Coss & Kirby, re: their business advertised in the Herald, Brooklyn, N.Y., 1869
    1869

    .197.  Form letter, M.B. Edson, re: interview, New York, 1869
    1869

    .198.  Letter, M.B. Edson, Office of the Recording Steam Gauge Company, in reference to position advertised, New York, 1869
    1869

    .199.  Letter, Bullard & Lee, re: purchase of trunks, Hartford, Conn., 1870
    1870

    .200.  Lease, S.L. Pound, for house, 182 East Grand St., Elizabeth, N.J., 1870. On form printed by Williams, Hardham & Plum, Newark, N.J.
    1870.

    .201.  Receipted bill, John Skillin for building materials and carpentry work, Elizabeth, N.J., 1873
    1873

    .202.  Bill, T. Stewart Brown, to John Skillin for coal and hauling (including credit for bill above), New York, 1873
    1873

    .203-.204.  Letters, John Rommel, Jr., & Bro., miners and shippers of coal, to T.S. Brown, with regard to accounts, Philadelphia, 1874
    1874

    .205.  Letter, Wm. C. Brown of Wm. Simpson Sons & Co., Dry Goods Commission Merchants, in regard to the purchase of a large picture to hang at home, Philadelphia, 1875
    1875

    .206.  Letter, Wm. C. Brown of Wm. Simpson Sons & Co., to brother [T. Stewart Brown] about Mr. Rumpp's settlement of claim, Philadelphia, 1875
    1875

    .207-.209.  Letters, VanZile & Wotkyns, coal office, re: shipment of coal by boat, etc., Troy, N.Y., 1875
    1875

    .210.  Letter, S.H. Brown of S.H. Brown & Co., re: orders for coal, Boston, Mass., 1875
    1875

    .211.  Tax receipt, for dog, city, county, state, and school taxes, 8th Ward, Elizabeth, N.J., 1879
    1879

    .212.  Receipt, Scott & Co., Bankers & Brokers, for delivery of Baltimore & Ohio bonds, Wilmington, Del., 1899
    1899

    .213.  Letter, Scott & Co., Bankers & Brokers, confirming purchase of Chesapeake & Ohio bonds, Wilmington, 1900
    1900

    .214a-b.  Letter, Charles W. Miller, real estate broker, re: sale of property, 470 N. Sixth St., Philadelphia, 1901, with letter re: deed
    1901,

    .215.  Letter, James Dempster, of Dunville & Co., Ltd., Royal Irish Distilleries, with thanks for photograph of Mrs. Taws, Belfast, Ireland, 1902
    1902

    .216.  Empty envelope, Geo. W. Guthrie, Pittsburgh, Penn., 1906
    1906

    .217.  Printed receipt, for advertisement of the death of Harriet N. Ritter, in a Philadelphia paper, 1913, with two clippings of death notice
    1913,

    .218.  Letter, J.E.B., re: blank note, n.p., n.d.
    n.d.

    .219.  Letter, B. Schofield, re: promise to see him and bring books, n.p., n.d.
    n.d.

    .220.  Note, C.G.P., re: shipment of trunks, etc., n.p., n.d.
    n.d.

    .221.  Memo, T. S. Brown, re: tickets; on verso: J.M. Evans, Esq., n.p., n.d.
    n.d.

    .222.  Estate papers of T. Stewart Brown: Receipted bill, Dr. Lewis B. Flinn, for professional services, Wilmington, Feb. 2, 1928
    Feb. 2, 1928

    .223.  Estate papers of T. Stewart Brown: Receipted bill, Conly Brothers, Inc., addressed to Mrs. H.P. Scott, for coal, Wilmington, Feb. 18, 1928
    Feb. 18, 1928

    .224.  Estate papers of T. Stewart Brown: Receipted bill, Dr. Wilbur H. Haines, for professional services, Philadelphia, March 1, 1928
    March 1, 1928

    .225.  Estate papers of T. Stewart Brown: Receipted bill, Henry P. Scott for amount loaned to decedent prior to his death, Wilmington, May 1928
    May 1928

    .226.  Estate papers of T. Stewart Brown: Receipted bill, Robert H. Richards, attorney, for professional services, amount advanced for certificates, and amount advanced for appraiser's fee, Wilmington, May 31, 1928
    May 31, 1928

    .227-.228.  Estate papers of T. Stewart Brown: Receipted bills, Isaac R. Brown and H.B. Mearns, for services as appraisers, n.p., May 31, 1928
    May 31, 1928

    .229-.235.  Checks, Wilmington Trust Company, to payers for cost of burial, cemetery monument, gas and telephone expenses, signed by Mary W. Scott, Exec., Wilmington, February-March 1928
    February-March 1928
    Folder 7

    .236-.446.  Checks, T. Stewart Brown

    .447-.526.  Checks, T. Stewart Brown
    Folder 8

    .527.  Protest, Oliver McCabe, Master of the Canal Barge called the Reading Rail Road No. 25, to any negligence in the sinking of the barge with cargo of coal, Port of New York, July 3, 1872
    July 3, 1872
    Folder 9

    .528-.536.  Miscellaneous notes, envelopes, notes about Benjamin Franklin, scraps
    Folder 10

    79×328.27-30.  Letters to Stewart [T Stewart Brown] from Lizzie Wonderly, 1861-1862, n.d.
    1861-1862, n.d.
    Folder 11

    79×328.31a-b.  Petition to join the Union Lodge of Free and Accepted Masons, Alexandria, Va., 1862
    1862

    79×328.32a-c.  Letter, T. Stewart Brown, from H. Howson's U.S. & European Patent Offices, Philadelphia, about a patent, and two pages of drawings of locks and doors

    79×328.33.  Letter, to Lizzie from Mother, March 1, 1889
    March 1, 1889

    79×328.34a-b.  Letter and envelope, T. Stewart Brown, New York, from Lizzie

    79×328.35.  Lease, S.L. Pound, renting his house at 182 East Grand St., Elizabeth, N.J., to T. Stewart Brown, September 13, 1870. On form printed by Williams, Hardham & Plum, Newark, N.J.
    September 13, 1870.

    79×328.36.  Receipted tax bill, T. Stewart Brown, from Elizabeth, N.J., 1872
    1872

    79×328.37.  Report of Preliminary Examination, Munn & Co., Solicitors of Patents, to T. Stewart Brown, re: his improvement in car brakes; also two drawings of parts of trains (tucked inside report), 1873
    1873

    79×328.38.  Receipt, Scientific American and Patent Office to T. Stewart Brown, for application for patent on cylinder for air brakes for cars, 1873
    1873

    79×328.39a-e.  Group of letters relating to patents, between T. Stewart Brown and Office of the Scientific American, 1874
    1874

    79×328.40.  Postcard, Joel Parker Frechet (?) to T. Stewart Brown, re: appointment, 1883
    1883

    79×328.41.  “Received of George M. Wagner, Trustee,” an amount of money for a mortgage on properties in Philadelphia, to be paid to T. Stewart Brown, Elizabeth B. Marriott, Mary B. Sayre, William C. Brown, Samuel E. Brown, Caroline Brown, and Margaret R. Brown, 1909
    1909

    79×328.42.  At home card and two envelopes, Mr. and Mrs. James Fowler to Martha Stewart, May 2, n.y.
    May 2, n.y.


    Series 5: Personal papers of T. Stewart Brown and his wife Lizzie

    .537-546.  Letters to T. Stewart Brown from his father J.E. Brown
    Box 3: Folder 1

    .547.  Letter to J.E. Brown from T. Stewart Brown, 1862
    1862

    .547-.564.  Letters to T. Stewart Brown from his father J.E. Brown

    .565-.595.  Letters to T. Stewart Brown from his father J.E. Brown
    Folder 2

    .596-.618.  Letters to T. Stewart Brown from his father J.E. Brown
    Folder 3

    .619-.634.  Letters to T. Stewart Brown from his father J.E. Brown
    Folder 4

    .635-.672.  Letters to T. Stewart Brown from Lizzie (Elizabeth Wonderly Brown, his wife)
    Folder 5

    .673-.702.  Letters to T. Stewart Brown from Lizzie (Elizabeth Wonderly Brown, his wife)
    Folder 6

    .703-.726.  Letters to T. Stewart Brown, from various people: Harry Thungland (?); Mother; Charles Yates; J.S. Wonderly; Wm. Ireland; W.T. Kimball; Theodore G. Palmer; Lizzie B. Marriott (his sister); S.E. Brown (a brother); Robert Atkinson; William Brown (another brother); John Roney; Emma H.S. Warren (a niece); James V. Sayre, 1856-1927
    1856-1927
    Folder 7

    .727a-.740.  Letters to Lizzie Brown, from Lizzie B. Marriott and others, 1868-1869, n.d.
    1868-1869, n.d.

    .741.  Penmanship book, T.S. Brown, Hartsville, Penn., 1852
    1852
    Folder 8

    .742a-c.  “Flora's Dictionary in part, T.S. Brown,” n.d.
    n.d.

    .743-.751.  Masonic papers, 1860-1906
    1860-1906

    .752-.755.  Insurance papers, 1875-1885 and 1902
    1875-1885 and 1902

    .756-.762c.  Calling cards and invitations

    .763a-b.  Social list of names

    .764.  Letter to William C. Harlan from Cousin Thebe S. Roberts, Livonia, Mich., 1862
    1862

    .765.  Letter to “Niece” from “Aunt Emily,” Cleveland, Ohio, 1869
    1869

    .766.  Diary of T. Steward Brown, 1863
    1863
    Folder 9

    .767.  Diary of T. Stewart Brown, 1864
    1864

    .768.  Diary of T. Stewart Brown, 1865 (notes assassination of Abraham Lincoln)
    1865

    .769-.770.  Poetry
    Folder 10

    .771.  Application of membership, to unknown organization, for Lewis Leeds and F. Blackburne, Jr.


    Series 6: Printed materials and memorabilia

    .772.  “Constitution and By-laws of the Philadelphia Handel and Haydn Society,” 1855 (William F. Geddes, printer)
    1855
    Box 4: Folder 1

    .773.  “An Historical Sketch of the Origin and Progress of the Society of the Sons of St. George,” Philadelphia: W.W. Bates & Co., Printers, 1871
    1871

    .774.  “A Talk with Business Men: Relations of the Campaign to the Material Interests of the Country,” Republican National Committee, Campaign 1880
    1880
    Folder 2

    .775.  “Official Program of the Centennial Celebration of Washington's Inauguration,” with the compliments of The New York Tribune, 1889
    1889

    .776.  Program, Annual Dinner of the Veterans Corps of the First Regiment Infantry, National Guard of Pennsylvania, celebrating the 56th anniversary, printed by Bailey, Banks, and Biddle, Co., Philadelphia, 1917, with menu card
    1917,

    .777.  Printed announcement of the wedding of Mary Frances Renouf to Mr. Ritter Holman, Grace Cathedral, San Francisco, 1923
    1923

    .778.  “Catalogue of Clothing and Gentlemen's Furnishing Goods,” for sale at Alfred Munroe & Co., New York and New Orleans, 1859 (engraved by Lossing-Barritt)
    1859

    .779.  Circular, Isaac S. Williams, advertising “The Williams Camp Stove,” for the convenience of military officers, Philadelphia, n.d., ca. 1860s
    n.d., ca. 1860s

    .780.  Circular, A.M. Stephenson, inventor and sole proprietor of the “Stephenson Adding Machine,” Wilmington, Ill., n.d., ca. 1880s
    n.d., ca. 1880s

    .781.  Circular letter, Hunt M'f'g Company, with prices of rubber stamps, ribbons, seals, and rubber stamp inks, New York, 1881
    1881

    .782.  Pictorial envelope, William Conway, Soap & Candle Manufacturer, Philadelphia, n.d., ca. 1860s, Noble-Nagle, engravers
    n.d., ca. 1860s,

    .783.  Trade card, Healy & Co., manufacturers of buckskin gloves and zouave leggings, Washington, n.d., ca. 1860s
    n.d., ca. 1860s

    .784.  Trade card, Crouch & Fitzgerald, manufacturers of trunks, valises, bags, &c., New York, 1868. T. Stewart Brown was a member of the firm.
    1868.

    .785.  Ticket, Green & Coates Street Railway, n.p., n.d., ca. 1860s
    n.d., ca. 1860s

    .786.  Map: “Sketch of the entrenched lines in the immediate front of Petersburg, surveyed under the direction of N. Michler...,” prepared for the guests of Jarratt's Hotel, Petersburg, Va., n.d.
    n.d.
    Folder 3

    .787.  Map: Pennsylvania, New Jersey, and New York, showing the route and connections of the Ithaca & Athens R.R., prepared by G.W. and C.B. Colton & Co., New York, 1871
    1871

    .788.  Map: The Province of New Jersey, divided into East and West, originally published by Wm. Fadden, London, 1777; photolithographed by J. Bien, New York, n.d.
    1777;

    .789.  The New York Herald, September 17, 1842
    September 17, 1842
    Folder 4

    .790-.793.  News clippings, miscellaneous, notices of tribute to the departed, etc., 1864 and n.d.
    1864 and n.d.

    .794-.800.  News clippings and magazine clippings about the Franklin Bicentenary, January 1906
    January 1906

    .801.  Post card (fragment) showing the Annex Hotel, Pittsburg, Penn., n.d., ca. 1900-1909
    n.d., ca. 1900-1909
    Folder 5

    .802.   Post card (fragment) showing the Annex Hotel, Pittsburg, Penn., n.d., ca. 1900-1909
    n.d., ca. 1900-1909

    .803.  Photo of grandmother and grandchild on front steps of a house, n.p., n.d.
    n.d.

    [no number].  Blank embossed notepaper and a plain envelope
    Folder 6