PA State Archives | Hours, Directions, & Fees | Research Topics | Online Catalog | Land Records |
Pennsylvania Historical and Museum Commission
Bureau of Archives and History
Pennsylvania State Archives
MG-171
Samuel W. Pennypacker Papers
Private Papers
LEGAL PAPERS, 1771, 1872, 1883, 1888 - 1903, 1909 - 1916 (3 boxes)
box 17
Agreements, 1899, 1902, 1912
Pennypacker, Samuel W. and Mason Publishing and Printing Co., 1902 (Including
with John W. Webb, 1899) (1 folder)
Pennypacker, Samuel W. and Peter McNamee, 1912 (1 folder)
Arbitration Papers, 1909 (Consumers Brewing Company and Brewery Workers
Union) (1 folder)
Audit of the Account of the Centennial and Memorial Association of Valley Forge,
1910 - 1912 (on petition for dissolution) (3 folders)
Bowen, Estate of A. Harry, 1913 (1 folder)
Brown vs Vanderslice, 1909 - 1912 (1 folder)
Codman, John E. vs American Metal Stamping Company, 1911 - 1916 (3 folders)
Court Reporter's Book, 1883 (Common Pleas No. 3 - Weekly Notes) (1 volume)
Deed, 1771 (Patrick Martin and Wife to James Gordon) (1 folder)
Insurance, 1889 (Pennypacker, Mrs. A. M. W., Franklin Fire Insurance Co.) (1
folder)
Jordon, Robert W. D., 1914 (re commitment to Eastern Pennsylvania State
Institution for Feeble - Minded and Epileptic) (1 folder)
box 18
Judge of Court of Common Pleas No. 2., undated, 1888 - 1903
Briefs, undated
Land Damages and Eminent Domain, undated (1 folder)
Trade - Marks, undated (1 folder)
Charge to Jury, 1892, 1900, 1902
Commonwealth vs Caravetti, 1900 (1 folder)
Commonwealth vs Davis, 1892 (1 folder)
Commonwealth vs Gorman, 1902 (1 folder)
Commonwealth vs McCrossin, 1902 (1 folder)
Jury, Roll Book, 1888 - 1903 (Including: newspaper clippings and pictures) (1
volume)
Notes and Opinions, 1895 - 1902
Application of Right Worthy Grand Court of Ladies, Protestant Association, 1898
(1 folder)
Baizeley vs Hopkins et. al., 1900 (1 folder)
Barr vs City of Philadelphia et. al., 1898 (1 folder)
Blackburn vs Minnie S. Foster, trading as S. R. Foster, 1900 (Including: Notice
of Verdict, 1900) (1 folder)
Bornot et. al. vs Bonschur, 1899 (1 folder)
Breen vs Miehle Printing Press and Manufacturing Company, 1896 (1 folder)
City of Philadelphia, to the use of Edwin B. Malone vs Stewart et. al., 1900
(1 folder)
Commonwealth vs Stirling, 1900 (1 folder)
Conard vs Titman, 1901 (1 folder)
David et. al. vs Blessing, 1895 (1 folder)
Denison vs Ryan, 1900 (1 folder)
Dobson vs City of Philadelphia, 1897, 1900 (2 folders)
Erie and Pittsburgh Rail Road Companies vs Pennsylvania Rail Road Company, 1900
(1 folder)
Farmers and Mechanics National Bank vs Cuyler and Morris, 1899 (1 folder)
Fleischman vs City of Philadelphia, 1898 (Including: Charge to Jury and
Notice of verdict, 1900) (1 folder)
Goldsmith vs McManus, 1898 - 1900 (Including: Charge to Jury) (1 folder)
Greenstein vs Union Tract Company, 1899 (Including: Notice of Verdict, 1902)
(1 folder)
Kolp vs Pedrich and Ayre Company, 1899 (1 folder)
Miscellaneous, undated, 1899 - 1900 (Including: Charge to Jury) (1 folder)
Neiffer vs Neiffer, 1897 (copy of letter of Hon. Mayer Sulzberger) (1 folder)
Palmer et. al. vs Kroberger et. al., 1900 (1 folder)
Philadelphia Trust, Safe Deposit and Insurance Company, Trustees, etc.vs Loder,
1896 (1 folder)
Pomeroy vs Pomeroy, 1901 (1 folder)
Public Opinion Party, 1901 (re objections to the certificates of Nominations
by) (1 folder)
Roney vs Barr, 1900 (1 folder)
Stockton vs Dragonetti, 1898 (Including: Notice of verdict, 1900) (1 folder)
34th Ward of City of Philadelphia, undated (in the matter of) (1 folder)
Toland et. al. vs Bethlehem Iron Company and Bethlehem Steel Company, 1901 (1
folder)
Van Stan's Stratena Company, Ltd. vs Victor F. Van Stan, 1899 (1 folder)
Paper Books, 1889, 1895
Kimball vs Bolger, 1889 (1 folder)
Wetherill vs Twibill, 1895 (1 folder)
Petitions, 1890 (Laura May Smith, alleged lunatic) (1 folder)
Rule to open Judgment, 1895 (Wetherill vs Twibill) (1 folder)
Statements of Defense Attorneys, 1888 (Blessing vs McNeely et. al.) (1 folder)
box 19
Kempff, Gertrude, 1914 (re commitment to Eastern Pennsylvania State Institution
for Feeble - Minded and Epileptic) (1 folder)
North Beach Haven (New Jersey) Land and Improvement Association, 1909 (By -
Laws, related papers and map) (1 folder)
Patterson, William J., 1911 (re application for retail liquor license) (1 folder)
Pennypacker, Mrs. A. M. W. vs Berwyn Water Company, 1898 (1 folder)
Pennypacker, Estate of Mrs. A. M. W., undated, 1902
Inventory and Appraisement, undated (1 folder)
Releases, 1902 (1 folder)
Purchase of Farm at Schwenksville, 1900 (1 folder)
Title Papers, 1872 (Land in 27th Ward of Philadelphia belonging to trustees
of University of Pennsylvania) (1 folder)
Whitaker, Estate of Joseph R., 1895 - 1901
Appraisers Reports, 1897,1900 (1 folder)
Deed, 1896 (Samuel W. Pennypacker and other Executors to Samuel W. Pennypacker
et. al.) (1 folder)
Insurance, 1897 (1 folder)
Inventories and Appraisements, 1895 - 1896 (1 folder)
Last Will and Testament, 1895 (certified copy) (1 folder)
Letters of Administration, 1895 (1 folder)
Memorandums of Agreement, 1896 (Smith Granite Company) (1 folder)
Mills, Isaac N. vs John H. Bateman et. al., 1898 (re Cedar Island property)
(1 folder)
Opinion on Will, 1896 - 1897 (1 folder)
Releases, 1896 - 1901 (Including: Cedar Island property and related papers)
(2 folders)
Statements re Judgments, Mortgages and Real Estate, 1895 (1 folder)
Survey of Farm, 1896 (1 folder)
Will and Inventories, 1895 (printed) (1 folder)
Will, undated (Typed copy of 1784 original of Joseph Pawling, including: copy
of 1780 military commission of Ezekial Howell) (1 folder)
Wolf, Otto C. vs Schmidt and Sons Brewing Company, 1914 (Inc: blueprints) (1
folder)
MG-171
Samuel W. Pennypacker Papers
Private Papers
SPEECHES AND REMARKS, undated, 1897 - 1899, 1902 (7 folders)
box 18
Initial Campaign Speech, 1902 (after receiving nomination for Gov., 2 copies)
(1 folder)
Judicial Remarks, October 6, 1899 (on notice of nomination of incumbent Judges
of C. P. No. 2 by both Republican and Democratic parties for another term) (1
folder)
Memorial Day Service, May 30, 1898 (Colonel Fred Taylor Post No. 19, Department
of Pennsylvania, G. A. R.) (1 folder)
The Origin of the University of Pennsylvania in 1740, 1899 (at University of
Pennsylvania, including: Resolution of thanks by the Board of Trustees, June
6, 1899) (1 folder)
Tribute to Judge Hare, undated (1 folder)
The University and the State, March 15, 1897 (an open letter to Charles C. Harrison,
Provost of University of Pennsylvania) (1 folder)
Views on Major General Anthony Wayne, undated (1 folder)
MG-171
Samuel W. Pennypacker Papers
Private Papers
box 20
MANUSCRIPTS AND NOTES, [undated] (5 folders)
The Capture of Stony Point, undated (1 folder)
Miscellaneous, undated (Including: proof sheets of Valley Forge Orderly Books
And notes on General Wayne Correspondence) (2 folders)
Pennsylvania and Massachusetts, undated (1 folder)
The South African War, undated (Boer War) (1 folder)
MG-171
Samuel W. Pennypacker Papers
Private Papers
PUBLICATIONS, 1802, 1805, 1851 - 1852, 1856, 1863, 1871, 1880, 1891 - 1902
(2 folders)
box 20
Fisher, Sydney G., "The American Revolution and the Boer War," 1902
(1 volume)
Glenn, Thomas Allen, "Notes on the families of Wager, Wirtz, Houser, Baker,
Schriener and Potter of Philadelphia, Pennsylvania," 1900 (1 volume)
"Hollandia," August 5, 1900 (Special American - South African - Number)
(1 volume)
"The Literary Collector," October 1901 (Volume III, No. 1) (1 volume)
Mercer, Henry C., "The Antiquity of Man In The Delaware Valley" and
"Exploration of an Indian Ossuary on The Choptank River," 1897 (2
volumes)
Miscellaneous, undated, 1802, 1805, 1851 - 1852, 1856 (1 folder)
Reichel, William C. (Edited by John W. Jordan, 1883), "A Red Rose From
the
Olden Times 1752 - 1772," 1883 (1 volume)
MG-171
Samuel W. Pennypacker Papers
Private Papers
REPORTS, DIGESTS, JOURNALS, AND SPEECH TRANSCRIPTS, 1871, 1880, 1891, 1896,
1898 - 1902 (4 folders)
box 20
American Bar Association, undated, 1900 (Special Committees on Indian Legislation,
on Patents, Trade - Marks and Copyrights, and on Commercial law) (3 volumes)
Argument Lists of the Law Academy of Philadelphia, 1898 - 1901 (4 volumes)
"Charters and Statues of the University of Pennsylvania," 1871 (1
volume)
"The Eighth Annual Catalogue of Perkiomen Seminary," 1899 (1 volume)
"In Memoriam, James B. Nicholson, Past Grand Sire of the Sovereign Grand
Lodge," 1901 (I. O. O. F.) (1 volume)
"Monaghan's Cumulative Annual Digest of Pennsylvania Decisions," 1899
(January to March) (1 volume)
Pennypacker, Samuel W., "Reports of Cases in the Philadelphia License Court
of 1901," 1901 (30 copies privately printed) (1 volume)
"Proceedings of the Board of Commissioners of Fairmount Park Upon the Announcement
of the Death of David W. Sellers Esq.," 1902 (1 volume)
"Proceedings of the Chester County Historical Society," 1900 (For
1898 - 1899) (1 volume)
"Proceedings of the Pennsylvania Society Sons of the Revolution 1900 -
1901," 1901 (1 volume)
"Report of the Valley Forge Commission, 1896," 1896 (1 volume)
"Report to Pennsylvania Bar Association of Commission on Memorial,"
1901 (re: admissions to the Bar) (1 volume)
box 21
Memorial Day Services of Colonel Fred Taylor Post, No. 19, Dept. ofPennsylvania
G. A. R., May 30, 1898; May 30, 1901, (Including: Speeches by Samuel W. Pennypacker
and Senator Penrose) (2 volumes)
"Sixth Report of the Commissioners of Faimount Park," 1899 (1 volume)
"The Society of the Army of the Potomac: Report of the Thirty - first Annual
Reunion at Fredericksburg, Virginia," 1900 (1 volume)
Transactions of the Moravian Historical Society, 1880, 1891, 1896 (3 volumes)
Rosengarten, Joseph G., "Popp's Journal, 1777 - 1783," 1902 (1 volume)
Speeches, 1863, 1898 - 1902
Baer, George F., "Oration of George F. Baer at the Unveiling of the Soldiers'
and Sailors' Monument at Allentown, Pa.," October 19, 1899 (1 volume)
Brumbaugh, Dr. Martin G., "Educational Setting of Stephen Girard's Benefaction,"
May 20, 1902 (1 volume)
Carson, Hampton Lawrence, "Evacuation - Day Address," June 16, 1900
(at Paoli) (1 volume)
Church, Samuel Harden, "Feudalism in American Politics," 1901 (Before
Western University of Pennsylvania) (1 volume)
Henry, Dr. Frederick P., "A Notice of the Life and Writings of Valescus
De Tarenta," 1901 (1 volume)
Lowrey, Dwight M., "Mr. Zangwill and the Jew," June 13, 1900 (Before
Phi Beta Kappa Society, Delta Chapter of Pennsylvania, including: Poem, "The
Citizen," by John Hall Ingham) (1 volume)
Sulzberger, Hon. Mayer, "Special Issues and General Issues," April
28, 1898 (Before Law Academy of Philadelphia) (1 volume)
Wetherill, Dr. William, "To the Citizens of Lower Providence Township,
Montgomery County," January 29, 1863, (re aid to Union cause) (1 volume)
Biographical Sketch, undated (not signed) (1 folder)
Campaign Broadside, 1902 (Lawton Farmers' Club Fair, 3 - 6 x 2) (1 folder)
Campaign Buttons, undated, 1902 (B. Penrose for U. S. Senator, undated; Samuel
W. Pennypacker for Governor, 1902) (1 folder) - Transferred to custody of Bruce
Bazelon, June 11, 1979
MG-171
Samuel W. Pennypacker Papers
Private Papers
PHOTOGRAPHS AND DRAWINGS, [undated] (6 folders)
box 21
Caricature of Major General Charles Lee, undated (from drawing by Kosciusko,
2 copies) (1 folder)
Designs by Irene Hortman, undated (1 folder)
Miscellaneous, undated (Including: unidentified printer's block) (1 folder)
Photograph of Samuel W. Pennypacker, undated (1 folder)
Portrait of Isaac Anderson, undated (Reproductions of) (1 folder)
MG-171
Samuel W. Pennypacker Papers
Private Papers
MG-171
Samuel W. Pennypacker Papers
Private Papers
Journals, 1884 - 1899
1884 - 1899 (Mrs. A. M. W. Pennypacker) (1 volume)
1895 - 1897 (Joseph R. Whitaker Estate) (1 volume)
box 24
Ledgers, 1852 - 1856, 1870 - 1895
1852 - 1853 (Dr. Isaac A. Pennypacker) (1 volume)
1854 - 1856, 1870 - 1872 (Dr. Isaac A. and Mrs. A. M. W. Pennypacker) (1 volume)
1871 - 1895 (Samuel W. Pennypacker) (1 volume)
box 25
Office Accounts, 1912 - 1916 (Franklin Bank Building, Philadelphia) (1 folder)
Receipts, 1884 - 1912
1884 - 1901 (Including: General Galusha Pennypacker and Joseph R. Whitaker Estate)
(12 folders)
box 26
1899 - 1906 (Including: Mrs. A. M. W. Pennypacker Estate) (10 folders)
box 27
1906 - 1911 (8 folders)
box 28
1912 (2 folders)
Stocks and Bonds, 1869 - 1895
1869 - 1886 (Mrs. A. M. W. Pennypacker) (1 volume)
1870 - 1895 (Joseph R. Whitaker, including: miscellaneous) (1 volume)
Tax Book, 1805 - 1806 (John Jacobs, overseer of Poor of Providence Township,
Montgomery County) (1 volume)
{series #171m.18}
MG-171
Samuel W. Pennypacker Papers
Private Papers
CERTIFICATES OF ELECTION AND APPOINTMENT, 1866 - 1915 (1 oversize flat
box)
box 1
Member of Academy of National Sciences, 28 November 1871 (1 item)
Member of American Philosophical Society, 21 May 1886 (1 item)
Councilor of American Philosophical Society, January 3, 1903 (1 item)
Honorary Member, Dauphin County Historical Society, 19 February 1903 (1 item)
Honorary Member, Old Guard State Fencibles, 1 May 1903 (1 item)
De Maalrchappy der Nederlandsche Letterkunde te Leyden, 20 Oogstmand, 1907 (1
item)
MG-171
Samuel W. Pennypacker Papers
Private Papers
APPOINTMENTS, 1876-1915 ((1 folder))
box 1
Commissioner of Valley Forge
July 13, 1898 (1 item)
March 6, 1899 (1 item)
September 5, 1899 (1 item)
November 21, 1911 (1 item)
Appointments as Commissioner in Pennsylvania to acknowledgeDeeds in other
States
Maine, 25 June 1868 (1 item)
Illinois, 20 July 1868 (1 item)
Massachusetts, 24 Jul 1868 (1 item)
Indiana, 21 August 1868 (1 item)
West Virginia, 19 October 1868 (1 item)
Minnesota, 28 October 1868 (1 item)
Oregon, 23 November 1868 (1 item)
New Hampshire, 20 April 1870 (1 item)
New Jersey, 5 April 1870 (1 item)
Vermont, 7 May 1870 (1 item)
Wisconsin, 7 May 1870 (1 item)
Rhode Island and Providence Plantations, 9 May 1870 (1 item)
Missouri, 9 May 1870 (1 item)
Georgia, 9 May 1870 (1 item)
Kentucky, 10 May 1870 (1 item)
Nebraska, 10 May 1870 (1 item)
Iowa, 10 May 1870 (1 item)
Tennessee, 11 May 1870 (1 item)
Michigan, 12 May 1870 (1 item)
Alabama, 12 May 1870 (1 item)
Kansas, 30 March 1870 (1 item)
Arkansas, 13 May 1870 (1 item)
Connecticut, 13 May 1870 (1 item)
California, 14 May 1870 (1 item)
Maryland, 14 May 1870 (1 item)
South Carolina, 15 May 1870 (1 item)
Florida, 23 May 1870 (1 item)
Louisiana, 24 January 1879 (1 item)
Notary Public, Philadelphia County, 17 March 1869 (1 item)
Appointments
Attorney and Counselor, Supreme Court of U. S., 1887 (1 item)
Member and Chairman, Public Service Commission of Pennsylvania, 2 January 1915
(1 item)
Certified Member of Centennial Association of Montgomery County, September 10,
1884 (1 item)
Member of Pennsylvania German Society, March 30, 1876 (German) (1 item)
MG-171
Samuel W. Pennypacker Papers
Private Papers
DIPLOMAS, 1866, 1904 ((1 folder))
box 1
Bachelor of Law (University of Pennsylvania) granted S. W. P., 9 July 1866 (1
item)
Doctor of Jurisprudence (University of Pennsylvania) granted S. W. P., February
22, 1904 (1 item)
MG-171
Samuel W. Pennypacker Papers
Private Papers
PHOTOGRAPHS AND DRAUGHTS, 1863-1913 (2 boxes)
box 1
Pennypacker, Samuel W., 1902 - 1913, undated (2 folders)
Governor, 1902 (1903 - 1906) undated (1 folder)
1902, June 14, "Indian Rock on the Wissahickon" (Pennypacker speaking
to a group) (1 item)
1902, August 9, "Falkner's Swamp" (Pennypacker and group) (1 item)
1903, January 20, "Inauguration of Samuel W. Pennypacker" (4 items)
1903, October 1, "Soldier's Home Erie" (1 folder), (2 items)
1903, November 11, "73rd Pennsylvania Vol., Chattanooga" "No.
1, 2, 5, 7," (5 items)
1903, November 20, "Armory of the Pennsylvania State College" (1 item)
1904, June 11, "Hawkins Monument, Pittsburgh" (1 item)
ca.1904, August (Pennypacker with group) and (on reverse Side) Letter, John
Francies, Allegheny, to Sam W. Pennypacker August 8, 1904 (1 item)
1904, "Antietam" (1 item)
1905, February 9, "Memorial, Erected by the State of Pennsylvania, In the
National Cemetery, Andersonville, Georgia..." (1 item)
1905, February 9, "Providence Spring, Confederate Prison Pen, Andersonville,
Georgia" (1 item)
1905, March 4, "Inauguration of Theodore Roosevelt" (Including: Governor
Pennypacker and National Guard of Pennsylvania) ( 2 items)
1905, July 20, "Soldier's and Sailor's Home, Erie" (1 item)
1905, December 9, "Dedication 109th Pennsylvania Monument" (1 item)
1906, March 24, "Vicksburg, Mississippi" (1 item)
ca.1906, March 24, "Vicksburg, Mississippi" (1 item)
1906, March 24, "General Stephen D. Lee, Vicksburg" (1 item)
1906, July, "Governor Pennypacker and Staff, Gettysburg" (1 item)
21 - 28 (part missing)
1906, October 4, "Dedicatory Ceremonies, State Capitol" (4 items)
Undated, "Governor Pennypacker, Secretary Wharton, Miss Lurker, Mr. Courtland
Cramp, Starbor Master Maloney" (1 item)
Private, 1909, 1913, undated (1 folder)
1909, undated "Pennypacker's Mills" (home near Schwenksville) (1 item)
1913, July 3, Gettysburg (3 items)
Undated, "Fred Taylor Post No. 19" (2 items)
Undated, Unidentified (probably Pennypacker) (6 items)
Buildings, 1894 - 1903, undated (1 folder)
Capitol (Old), undated (Including: Pennypacker's inscription) (1 item)
Capitol (Old), Senate Chamber, undated (2 items)
Carpenter Mansion, Clock Tower, Germantown, undated (1 item)
Cedarcroft, undated (1 item)
Chew Mansion, Germantown, undated (2 items)
Churches and Meeting Houses
Birmingham Meeting, undated (1 item)
Falls Church, Fairfax County, Va. (Inc.: history on reverse side) undated (1
item)
Franconia Mennonite Meeting, undated (2 items)
"Herrite" Mennonite Meeting, N. E. of Harleysville, undated (1 item)
Indian Creek Dunker Meeting, undated (1 item)
Indian Creek Mennonite Meeting, 1894 (1 item)
Kirkstall Abbey, Leeds, undated (1 item)
Laywood Meeting, undated (1 item)
Lawer Skippack Mennonite Meeting, undated (1 item)
Methatchen Mennonite Meeting, undated (1 item)
Saint Michaels Church, Crypt, undated (1 item)
Salford Schwenckfelder Meeting, 1896 (1 item)
Snow Hill, Seventh Day Baptist Meeting, July 14, 1899 (Including. Mill and Kitchen)
3 items
Unidentified, undated (2 items)
Cornwallis' Headquarters near Wawasset, Chester County, undated (1 item)
Court House, Philadelphia (2nd and High) (1 item)
Dauben Schlag, Frederick, Pennsylvania, birthplace of Daub ancestors, undated
(1 item)
Deane, Martha, House, undated (1 item)
Fountain Inn, Phoenixville, September 1899 (1 item)
Fulton House, Birthplace of Robert Fulton, undated (1 item)
Hartranft, John F., Birthplace, August 9, 1902, undated (3 items)
box 2
Knox Headquarters, Valley Forge, undated (1 item)
Knox, Senator, Residence, Valley Forge, undated (1 item)
Kriebel House on Shippack, 1896 (5 items)
Masonic Hall, Chestnut St., Philadelphia, Conflagration on 9 March 1819 (1 item)
Mennonite Home at Frederick, August 9, 1902 (1 item)
Parson's house at Nederhemert, undated (1 item)
Quay, Matthew S., Birthplace, undated (1 item)
Red Lion Inn, undated (1 item)
School Houses
Mont Clare, March 1903 (1 item)
Phoenixville, May 1899 (1 item)
Valley Forge, used as hospital in 1776 (post card) (1 item)
Schwenk, Abraham, house near Zieglersville built by, undated (2 items)
Taylor, Boyard, Birthplace, undated (1 item)
( ), Valley Forge, undated (post card) (1 item)
Varnum's Headquarters, Valley Forge, undated (1 item)
Washington's Headquarters
Valley Forge, undated (1 item)
Whitemarsh, "Emlen" House, undated (3 items)
Worchester Township, Peter Wentz House, undated (2 items)
Wayne's Headquarters, Valley Forge, undated (1 item)
Miscellaneous Documents, undated
"A Draught of the Township of Hereford in the County of Berks... 1753"
(1 item)
Regarding B. Rush, M. D., 1768 - 1769, undated (2 items)
"The Draught ... the Division of the Land William Rittenhouse in Roxborrough
Township in the County of Philadelphia...1772" (1 item)
Letter, G. Washington, Philadelphia to John Greenwood, Dentist, Feb. 16, 1791
(1 item)
Graves and Cemeteries, 1892 - 1902, undated
Anderson graveyard, 1892 (1 item)
Bertolet Mennonite graveyard, August 9, 1902, undated (2 items)
Gallitzin, Father, Tomb, Loretto, Pennsylvania, undated (1 item)
Holme, Thos., Burial Ground, undated (1 item)
Shisler, Adam, Grave, Upper Burying Ground, Germantown, undated (post card)
(1 item)
Taylor, Bayard, Grave, Laywood Meeting House, undated (1 item)
Waterman, John, Grave (Including: Letter, D. B. Shuey, Sandusky, Ohio to Samuel
W. Pennypacker, February 2, 1914, and typed descriptions) (9 items)
Unidentified, undated (1 item)
Military, 1900 - 1910, undated
Revolutionary War, 1900 - 1904, undated (1 folder)
Chester County (where fighting occurred September 16, 1777), undated (2 items)
Fort Huntingdon, Valley Forge, undated (3 items)
Fort Washington, 1900, undated (3 items)
Howe's Campaign (Including: Letter, W. H. Richardson, Philadelphia, to S. W.
Pennypacker, Philadelphia, September 6, 1901) (9 items)
Valley Forge (Scenic Views), 1904, undated (7 items)
Wayne, Anthony, Statue, undated (6 items)
Whitemarsh Township, In the Entrenchment's, undated (1 item)
Civil War (Including: monuments, etc., regarding the Gettysburg Campaign),
(1 folder),
1910, undated (10 items)
Miscellaneous
Fort Granville Monument, undated (post card) (1 item)
U. S. Ship - of - the - line "Pennsylvania," undated (2 pieces) (1
item)
People, 1863 - 1899, undated (1 folder)
Colket, Coffin, by F. Gutekunst, Philadelphia, undated (1 item)
Egolf, Gus (with homemade velocipede), 1896 (1 item)
Gross, S. E., undated (1 item)
Johnson, President Andrew, undated (1 item)
Mennonites
Foresinger, Upper Skippack Mennonite Meeting, September 17, 1899 (1 item)
Housewife, September 15, 16, 1899 (3 items)
New Generation, Upper Skippeck Mennonite Meeting, September 17, 1899 (1 item)
Pennsylvania German Grandmother Baking by the Old Way, undated (1 item)
Read, T. Buchanan, 1863 or 1864 (1 item)
Smith, Corporal John L. (1862 - 1865) (post card) (1 item)
Thomas, David, principal engineer, Erie Canal, undated (1 item)
Miscellaneous (Including: Hereford Furnace Cast at Mayberry Furnace in 1767;
Plaque in Commemoration of the Dutch Settlements on the Delaware, 1626 - 1664,
and unidentified) (1 folder), (6 items)
MG-171
Samuel W. Pennypacker Papers
Private Papers
SCRAPBOOK MATERIALS, 1703 - 1896, undated ((1 folder))
box 1
Documents in Spanish, 1703, 1735, 1770, 1796, 1798, 1799 (8 items) - (documents
dated 1735-1799 are missing)
Correspondence mainly between U. S. Department of State and the U. S. Consul
in Guayaquil (Ecuador), 1833 - 1867
1833, June 29, Printed Circular, Louis McLane, Department of State, Washington
to (----) (1 item)
1834, July 1, John Forsyth, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item)
1834, July 8, John Forsyth, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item)
1834, September 17, John Forsyth, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item)
1840, July 1, John Forsyth, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item)
1842, April 1, Dan Webster, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1842, July 1, Dan Webster, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item)
1843, January 10, Dan Webster, Department of State, Washington to Seth Sweetzer,
Washington (1 item) (Missing)
1844, April 1, J. C. Calhoun, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1844, July 10, S. Pleasonton, Treasury Department to Seth Sweetzer, U. S. Consul,
Guayaquil (Ecuador) (1 item)
1844, July 17, J. C. Calhoun, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1844, September 2, J. C. Calhoun, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1844, December, Copy of Letters from U. S. Consulate, Guayaquil (Ecuador) (1
item)
1845, January 6, J. C. Calhoun, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1845, March 10, James Buchanan, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1845, July 17, James Buchanan, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1846, January 23, Copy, George A. Masson?, New York to James Buchanan, Secretary
of State (1 item)
1846, January 31, James Buchanan, Department of State, Washington to Seth Sweetzer,
Consul of the U. S., Guayaquil, Ecuador (1 item) (Missing)
1846, May 14, James Buchanan, Department of State, Washington to Seth Sweetzer,
Consul of the U. S., Guayaquil, Ecuador (1 item) (Missing)
1846, August 25, Seth Sweetzer to James Buchanan (part of letter is missing)
(1 item)
1847, January 13, James Buchanan, Department of State, Washington to Seth Sweetzer,
U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1848, September 29, James Buchanan, Department of State, Washington to Seth
Sweetzer, U. S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1849, January 9, James Buchanan, Department of State, Washington to M. P. Game,
Consul of U. S. for the Port of Guayaquil, Ecuador (1 item) (Missing)
1849, March 8, John M. Clayton, Department of State, Washington to M. P. Game,
Consul of the U. S., Guayaquil (Ecuador) (1 item)
1849, August 22, John M. Clayton, Department of State, Washington to M. P. Game,
Consul of the U. S., Guayaquil (Ecuador) (1 item)
1850, July 23, Dan Webster, Department of State, Washington to M. P. Game, U.
S. Consul, Guayaquil (Ecuador) (1 item) (Missing)
1854, January 28, W. L. Marcy, Department of State, Washington to Philo White
regarding General John Devereux (1 item)
1857, March 6, Lew Cass, Secretary of State, Washington to M. P. Game, U. S.
Consul, Guayaquil, Ecuador (1 item)
1859, August 1, Thomas B. Florence, Washington to (---) (1 item)
1859, October 12, C. R. Buckalew, Quito (Ecuador) to Jose N. Casanova, Consul
(of) U. S., Guayaquil (1 item)
1860, November 4, C. R. Buckalew, Quito (Ecuador) to J. N. Casanova (1 item)
1861, April 10, Chas. R. Buckalew, Minister Resident of the U. S. A., Legation
of the U. S., City of Quito (Ecuador) to (---- ) (1 item)
1861, February 4, J. S. Brink, Department of State, Washington to John Reid,
U. S. Vice Consul, Guayaquil (Ecuador) (1 item)
1866, December 7, F. W. Seward, Department of State, Washington to L. V. Prevost,
U. S. Consul, Guayaquil (Ecuador) (1 item)
1867, February16, F. W. Seward, Department of State, Washington to L. V. Prevost,
U. S. Consul, Guayaquil (Ecuador) (1 item)
MG-171
Samuel W. Pennypacker Papers
Private Papers
MISCELLANEOUS MATERIALS, (1868 - 1872) (9 folders)
box 1
1868, June 27, Wayne Mac Veagh, West Chester, Pennsylvania to Sam W. Pennypacker
(1 item)
Undated, Signatures (Including: members of Congress) (4 sheets)
1868, July 21, C. D. Hubbard, Washington, D. C. to Joseph Whitaker Regarding
appointment of Pennypacker (1 item)
1869, January 31, C. B. Laurence, Springfield, Illinois to William H. Gert?
(1 item)
1871, November 19, Simon Cameron, Harrisburg to Sam W. Pennypacker, Philadelphia
(Including: Envelope) (2 items)
1872, February 12, William D. Hilley?, Washington to Thos. W. Price, Philadelphia
(Including: Envelope) (2 items)
Miscellaneous
1847, December 14, Pencilled sketch of man and poem signed Bayard Taylor (1
item)
1896, Clipping from a Philadelphia newspaper regarding Matthew Quay's birthplace
(1 item)
Undated, Words of "Rough and Ready Song" regarding Zachary Taylor
(2 printed copies ) (Missing)
Publications, undated
The General Taylor Almanac for 1849 30pp.(1 item) (Missing)
A Few Remarks of a Political Native upon the leading Candidates - their Policies,
the Parties and the Country for the Campaign of 1844, By A Citizen of Pennsylvania
8pp.(1 item)
Ease of the Slave Isaac Brown, An Outrage Exposed 8pp.(1 item) (Missing)
Map, 1916
Perspective View of Gettysburg National Military Park, Drawn under the Direction
of the Gettysburg National Park Commission, 1916, by Lieutenant Colonel E. B.
Cope, Engineer (1 item)
MG-171
Samuel W. Pennypacker Papers
Private Papers
PRE-INAUGURAL CONGRATULATIONS LETTERS, November 4 - 24, 1902, undated. (80
items)
box 1
1902, November 4, Darlington, Jos. G., Pres., Union League of Philadelphia
to S W P 5 ½ x 9 (1 item)
November 4, Unknown, Charles Henry, (Philadelphia?), to S W P 7 x 9 (1 item)
Ettwein?, Unknown, to S W P 8 x 10 (1 item)
November 4, Irwin, B. A., Secretary, Penrose Republican Club Philadelphia to
S W P 6 ½ x 11 (1 item)
November 5, Beaver, James A., Bellefonte, to S W P 8 ½ x 11 (1 item)
November 5, Bellas, H. H., Philadelphia, to S W P 7 x 10 ½ (1 item)
November 5, Birkey, Henry W., Newportville, to S W P 7 x 10 (1 item)
November 5, Coffin, Mary M., Philadelphia, to S W P 7 x 10 ½ (1 item)
November 5, Coxe, Joseph A., Conveyancer, Philadelphia, to S W P 6 x 10 (1 item)
November 5, Davis, Thomas E., Dr., Summit Hill, to S W P 6 x 10 (1 item)
November 5, D?, Oliver, Harrisburg, to S W P 2pp., 8 x 10 ea. (2 items)
November 5, Drury, William, Senator, Pittston, to S W P 5 x 8 (1 item)
November 5, Eoff, George G., Lewisburg, to S W P 7 ½ x 10 (1 item)
November 5, Farr, C. N., Customs Service, Philadelphia, to S W P 8 x 10 (1 item)
November 5, Fell, Hon. D. Newlin, Supreme Court, Pittsburgh, to S W P 8 x 9
½ (1 item)
November 5, Gillespie, George Cathbert, "Woodverge," Moorestown, New
Jersey, to S W P 7 x 12 (1 item)
November 5, Graham, D. F., Pottstown, to S W P 5 ½ x 9 (1 item)
November 5, Hopper, Harry S., Attorney, Philadelphia, to S W P 8 x 10 (1 item)
November 5, Jackson, John Price, State College, to S W P 8 x 10 (1 item)
November 5, Johnson, H. T., Common Council, Philadelphia, to S W P 5 ½
x 9 (1 item)
November 5, Jones, Jesse L., Jones and Tanguy, West Chester, to S W P 5 ½
x 9 (1 item)
November 5, Jordan, John W., Philadelphia, to S W P 6 x 7 (1 item)
November 5, Keiter, F. T. L., Attorney, Allentown, to S W P 5 ½ x 9 (1
item)
November 5, Lewis, A. Nelson, Philadelphia, to S W P 7 x 9 (1 item)
November 5, Lobernheimer, Frederick A., Philadelphia?, to S W P 6 x 9 (1 item)
November 5, Lupton, Henry Q.?, Pittsburgh, to S W P 8 x 11 (1 item)
November 5, Mellors, Joseph, Attorney, Philadelphia, to S W P 7 x 8 (1 item)
November 5, Montgomery, Morton L., Attorney, Reading, to S W P 8 x 11 (1 item)
November 5, Nelson, Robert J., President, Afro - American Republican League,
Reading, to S W P 8 x 11 (1 item)
November 5, Niles, Jerome B., President Judge, 4th District, Wellsboro, to S
W P 9 x 12
November 5, Pennypacker, Aubrey, "University Douirs," to S W P (Son)
7 x 10 ½ (1 item)
November 5, Powell, W. B., to S W P 6 x 10 (1 item)
November 5, Richardson, Thomas De Q., Philadelphia, to S W P 6 x 10 (1 item)
November 5, Robeno, H. F., Boston, to S W P 2 pp., 8 x 9 ea. (1 item)
November 5, Schaeffer, Nathan E., Department of Public Instruction, Harrisburg,
to S W P 8 x 10 (1 item)
November 5, Seyfert, A. G., Consular Service, East Earl, to S W P 8 x 10 (1
item)
November 5, Stewart, John Q., Department of Public Instruction, Harrisburg,
to S W P 8 x 11 (1 item)
November 5, VanderHoogt, Cornelius W., Washington, to S W P 8 x 11 (1 item)
November 5, Vanderslice, John A., Phoenixville, to S W P 8 x 10 ½ (1
item)
November 5, Wesmor?, Albert B., to S W P 7 x 8 ½ (1 item)
November 5, Whitaker, Samuel A., Phoenixville, to S W P 6 x 10 (1 item)
November 5, Wiedersheim, Theo. E., Girard Bank, Philadelphia, to S W P 5 ½
x 9 (1 item)
November 5, Wilson, Amos, Norristown, to S W P 5 ½ x 8 ½ (1 item)
November 5, Zerfass, R. F., "Cloister," Ephrata, to S W P 6 x 9 (1
item)
November 6, Armsby, Henry P., Pennsylvania State College, to S W P 8 x 10 (1
item)
November 6, Breitbarth, Charles H., German American Historical Society, Philadelphia,
to S W P 2pp., 5 x 8 ea. (2 items)
November 6, Cowsan, Willis, Editor, The Warren Mail, Warren, to S W P 8 x 11
(1 item)
November 6, DeKinder, J. J., President, Lake Const. County, Philadelphia, to
S W P 8 x 11 (1 item)
November 6, Eshleman, B. Frank, Attorney, Lancaster, to S W P 5 x 8 (1 item)
November 6, Grew, William, Sheriff's Office, Philadelphia, to S W P 7 x 10 (1
item)
November 6, Joline, C. V. D., Camden, to S W P 6 x 9 ½ (1 item)
November 6, Lippincott, Marie Gregg, Philadelphia, to S W P 8 x 10 (1 item)
November 6, Pannebaker, William M., M. D., Baltimore, to S W P 6 ½ x
10 (1 item)
November 6, Pennypacker, Mabel, Allegheny, to S W P 7 x 10 (1 item)
November 6, Rhoads, J. C., St. Louis, to S W P 5 ½ x 8 ½ (1 item)
November 6, Richardson, Tolbert N., Philadelphia, to S W P 6 x 8 ½ (1
item)
November 6, Stewart, John S., Chairman, Workingmen's Protection Tariff League,
Philadelphia, to S W P 8 x 10 (1 item)
November 7, Flood, Ned Arden, Attorney, Meadville, to S W P 8 x 11 (1 item)
November 7, Imlay, Newell, Conestoga, Lancaster County, to S W P 7 ½
x 10 (1 item)
November 7, Kennedy, G. Gertrude, Phoenixville, to S W P 6 x 8 (1 item)
November 7, Mickleborough, John, Principal, Brooklyn, N. Y., to S W P 5 x 8
(1 item)
November 7, Pennypacker, Samuel, Attorney, Pittsburgh, to S W P 2pp., 5 x 8
ea. (2 items)
November 7, Ronce?, J. F., University of Pennsylvania, Philadelphia., to S W
P 8 x 10 (1 item)
November 7, Thiesen, Walter, Philadelphia, to S W P 8 x 10 (1 item)
November 8, Griffis, William Elliot, University of Chicago, to S W P 5 x 8 (1
item)
November 8, Thompson, J. Whitaker, Mont Clare, to S W P 8 x 9 ½ (1 item)
November 10, Arndt, John S., Haverford, to S W P 7 x 11 (1 item)
November 10, Bareford, Tillie, Marlton, New Jersey, to S W P 8 x 11 (1 item)
November 10, Burns, Ella J., Denver, Colorado, to S W P 6 ½ x 10 ½
(1 item)
November 10, Edwards, Howard, Philadelphia, to S W P 8 x 10 (1 item)
November 10, Panebaker, George P., Westminster, Maryland, to S W P 5 x 8 (1
item)
November 11, Cobaugh, C. H., Pittsburgh, to S W P 8 x 11 (1 item)
November 11, Delancey, J. C., Harrisburg, to S W P 7 ½ x 10 (1 item)
November 11, Krieger, William, Philadelphia, to S W P 6 x 7 (1 item)
November 11, Robert, Charles H., Philadelphia, to S W P 7 x 10 ½ (1 item)
November 17, Wack, Miss J. S., Lebanon, New Jersey, to S W P 7 x 9 (1 item)
November 24, Shuey, D. B., Emporia, Kansas, to S W P 5 x 8 (1 item)
November, Bowen, A. H., Commissioner, Valley Forge Comm., Philadelphia, to S
W P 8 x 10
Undated, Bryner, Annie L., Chicago, to S W P 6 x 9 (1 item)
Undated, Richardson, Artemas Partridge, Philadelphia, to S W P 7 x 12 (1 item)
MG-171
Samuel W. Pennypacker Papers
Private Papers
LETTERS TO DAUGHTER JOSEPHINE, 1905 - 1913 (11 items)
box 1
1905, April 11, S W P, Executive Chamber, Harrisburg, to My Dear Josephine 2pp.,
8 x 11 ea. (1 item)
June 12, S W P, Executive Chamber, Harrisburg, to My Dear Josephine 1p., 8 x
11 (1 item)
1908, June 28?, S W P, Pennypacker's Mills, to My Dear Josephine 2pp., 5 ½
x 9 ea. (2 items)
1909, August 9, S W P, Pennypacker's Mills, to My Dear Josephine 2pp., 8 ½
x 9 ea. (2 items)
1910, July 14, S W P, Pennypacker and Thompson, Attorneys, Philadelphia, to
My Dear Josephine 2pp., 8 x 11 ea. (2 items)
September 4?, S W P, Pennypacker's Mills, to My Dear Josephine 2pp., 5 ½
x 9 ea. (2 items)
December 11, S W P, Pennypacker's Mills, to My Dear Daughter 2pp., 5 ½
x 9 ea. (2 items)
1912, July 9, S W P, Pennsylvania State Rail Road Commission, Harrisburg, to
My Dear Josephine 1p., 8 ½ x 11 (1 item)
October 11, S W P, Pennypacker and Thompson, Philadelphia, to My Dear Josephine
2pp., 8 x 10 ea. (2 items)
1913, March 20, S W P, Pennypacker's Mills, to My Dear Josephine 2pp., 6 x 9
ea. (2 items)
June 21, S W P, Pennypacker's Mills, to My Dear Josephine 2pp., 6 x 9 ea. (2
items)
MG-171
Samuel W. Pennypacker Papers
Private Papers
MISCELLANEOUS LETTERS, 1902. (32 items)
box 1
1902, July 10, Clothier, Clarkson, Japan, to S W P 5 x 8 ½ (1 item)
July 26, Mitchell, S. Weir, Bar Harbor, Maine, to S W P 8 x 10 (1 item)
September 20, Crowell, John Franklin, Treasury Department, Washington, to S
W P 6 x 9 (1 item)
October 18, Andrews, W. R., Secretary, Headquarters, Republican State Committee,
Philadelphia, to Marie Gregg Lippimatt 8 ½ x 11 (1 item)
November 3, Stone, R. B., McKean County Historical Society, Bradford, to S W
P 8 x 11 (1 item)
November 10, Rupp, George P., Librarian, Grand Lodge of Pa., to S W P 5 ½
x 9 (1 item)
November 30, Ingersoll, C. E., Philadelphia, to S W P 7 x 9 (1 item)
1903, February 7, Mitchell, James T., Supreme Court, Philadelphia, to S W P
4pp., 8 x 10 ea. (2 items)
August 1, Robinson, Thomas, Attorney, Rutter, to M. S. Quay (sent to S W P by
Quay) 8 x 11 (1 item)
August 2, Quay, M. S., U. S. Senate, Washington, to S W P 7 ½ x 10 (1
item)
Quay, M. S., U. S. Senate, Washington, to S W P 7 x 10 ½ (1 item)
1904, February 25, Durham, Isreal W., Pasadena, California, to S W P 3pp., 6
x 9 ea. (2 items)
1905, September 13, Knox, Philander Chase, U. S. Senate, Washington, to S W
P 8 x 10 (1 item)
October 8, Pennypacker, Virginia E. B., Pennypacker's Mills, to "My Dear
Son" 6 x 10 (1 item)
1910, June 22, Munson, C. LaRue, Attorney, Williamsport, to S W P 8 x 11 (1
item)
1911, December 12, Barke, James Lennaston, Harve de Grace, to S W P 2pp., 6
x 9 ea. (2 items)
December 25, Farr, Edward B., Attorney, Tunkhannock, to S W P 8 ½ x 11
(1 item)
1913, February 26, Cost?, Cyrus,---Baltimore County, Maryland, to Pennsylvania
Historical Society 8 x 10 (1 item)
August 11, Taft, William H., New Haven, Connecticut, to S W P 7 x 9 (1 item)
August 13, Knox, Philander Chase, Atlantic City, to S W P 2pp., 6 ½ x
10 ea. (2 items)
1914, December 10, Hartranft, S. S., Superintendent, Valley Forge, to Dr. John
W. Jordan 8 x 11 (1 item)
December 15, Jordan, John W., Valley Forge Park Comm., Philadelphia, to "Dear
Governor" 7 x 8 (1 item)
1916, January 19, Mercer, H. C., Moranan Pottery and Tile Works, Doylestown,
to "My Dear Governor" 8 ½ x 11 (1 item)
February 10, Young, J. W., Young's Art Galleries, Chicago, to S W P 8 x 11 (1
item)
March 4, Jordan, John W., Secretary, Valley Forge Park Comm., to S W P 2pp.,
7 x 8 ½ ea. (2 items)
March 15, Jordan, John W., Historical Society of Pennsylvania to S W P 2pp.,
8 x 10 ½ ea. (2 items)
March 29, Pennybacker, M. M., Linville Depot, Virginia, to "Dear Cousin
Samuel" 2pp., 6 x 10 ea. (2 items)
July 26, Jordan, John W., Historical Society of Pennsylvania, to S W P 3pp.,
5 ½ x 8 ea. (1 item)
August 3, Pennypacker, James L., Christophor Sower Company, Philadelphia, to
"Dear Samuel" 8 x 10 (1 item)
August 8, Koester, Frank, New York City, to S W P 2pp., 8 x 12 ea. (2 items)
August 15, Pennebacker, Alice H., Shillington, to S W P 2pp., 5 x 8 ea. (2 items)
August 18, Biddle, A. J. Drexel, Drexel Riddle Bible Class, Philadelphia, to
S W P 8 ½ x 14 (1 item)
MG-171
Samuel W. Pennypacker Papers
Private Papers
NEWSPAPER CUTTINGS, 1826 - 1913 (10 rolls)
microfilm roll #1637-1645
Reel 1637, Volume I, 1826 - Volume VII, 1887
Reel 1638, Volume VIII, 1887 - Volume XII, 1897
Reel 1639, Volume XII (Continued) - Volume XIII, 1901
Reel 1640, Volume XIII (Continued) - Volume XVI, 1903
Reel 1641, Volume XVI (Continued) - Volume XIX, 1904
Reel 1642, Volume XX, 1904 - Volume XXII, 1905
Reel 1643, Volume XXII (Continued) - Volume XXV, 1905
Reel 1644, Volume XXV (Continued) - Volume XXVIII, 1907
Reel 1645, Volume XXVIII (Continued) - Volume XXX, 1913
Caricatures, 1903 - 1907
Desecration of Pennsylvania Capitol, 1911 - 1912 (Excerpts from Scrapbooks)
Reel 1646, Philadelphia Newspaper, The Tickler, September 16, 1807 -
February 8, 1809
(End)
PA State Archives | Hours, Directions, & Fees | Research Topics | Online Catalog | Land Records |