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-8

PENNSYLVANIA COLLECTION (MISCELLANEOUS)

Container Listings


Accessions: #3438

1-3584 box 1

1. Abbey, E.C. (M.D., Buffalo, N.Y.), ca. 1877, (1 item, 1 folder)
Illustrated ad for his publications "Entered according to act of Congress in the year 1877, by E.C. Abbey, M.D. in the Office of the Librarian of Congress at Washington."

2. Abercrombie, James, July 23, 1814, (1 item, 1 folder)
Letter to John Hall, Esq. Baltimore, Annoyed at long delayed printing of Constitution and Laws of Athenum.

3. Acts of Assembly, Index (Fragment), 1785 (?), (1 item, 1 folder) (2 pages, 1 written),
Listed are acts covering the period 1773-1785, relating in whole or in part to the Port of Philadelphia.
Transferred to MG-368.

4. Adams, Abigail (?) as "Portia," March 13, 1780, (1 item, 1 folder)
Letter, signed "Portia," and addressed to "Sir," relating to the placing of members in the Philosophical Society of Philadelphia

5. Transferred to MG-210.

6. Allen, Elizabeth E., Executive Mansion, Harrisburg, letter to Mrs. Scofield, Jan. 14 [1918] (1 item) (6 pages, 1 folder)
Relating to activities at the Mansion and various personal affairs. The writer states: "The Gov. and Mrs. Brumbaugh are both wonderfully kind to me and me feel very much at home."

7. Allen, Hervey, October 31, 1946, (2 items, 1 folder)
Letter, Hervey Allen to Henry W. Shoemaker together with typed copy of letter to John H. Knockerbocker, Chairman, A.L.A.-L.L.A., Fed. Rel. Committee.

8. Transferred to MG-5

9. Anonymous, n.d., (1 item, 1 folder)
Draft of a letter, discussing feminine clothes and manners, perhaps intended for the Hive, without signature or address. Found in the Register General's Ledger, Jan. 7, 1941.

10. Anschutz, G[eorge], Huntingdon, June 1, 181, (1 item, 1 folder)
Letter to John Gloninger, Lebanon, Iron Forge at Huntingdon.

11. Armstrong, John, Jr., Vermont, Letter to Gen. Otho H[olland] William, Baltimore, Apr. 15, 1789 (1 item, 1 folder)

12. Atlee, John L., Lancaster, Letter to Dr. J.N.U. Renter, Apr. 18, 1852, (1 item, 1 folder)

13. Autographed Books, 4 vols. (1 folder)
a.) Signatures of Members of Constitutional Convention of 1837, (1 volume)
b.) Autographs of the Governor, Heads of Departments, Member & Officers of the Legislature of Pa., Session, 1849 (1 volume)
c.) Signature of the Governor, Heads of Dept. & member of the House 1858-61 (1 volume)
d.) Constitutional Convention of 1837-38 Feb. 22, 1838 (1 volume) Autograph Album of Members, Philadelphia

14. Bainbridge, [Com] William
Dr. Thomas Harris & Dr. Mordecai Morgan. Nov. 9, 1828 (1 item, 1 folder)
Requesting report on the condition of sick men belonging to the Sloop of War Vandalia on Board the Sea Gull.

15. Bank Checks, Notes, etc. 179-1881 (15 items (1 folder)
a.) Bank of Pennsylvania, Philadelphia (blank), 179-. (1 item) (3 checks, unrepeated)
b.) Harrisburg Bank, October 8, 1861 (1 item)
c.) Harrisburg National Bank
d.) Bank of North America, Philadelphia, January 29, 1812 (1 item)
e.) Commercial Bank of Pennsylvania, Philadelphia, March 1, 1815. (1 item)
f.) Farmers & Mechanics Bank of Pittsburgh, November 2, 1818 (1 item)
g.) Planter's Bank, Natchez, June 13, 1838 (?) (1 item)

16. Barnard, George Grey Grubb, Letter to PA. Historical Commission Mar. 31, 19-(1 item, 1 folder)
Asking for information on the Grubb family, one-time owners of the Cornwell Furnace.

17. Barnard, Isaac D., Chester 1816, 1826 (2 items, 1 folder)
a.) Letter to Thomas Elder, Esquire, president of Harrisburg Bank. Sets conditions for loan of 50,000 dollars by Harrisburg Bank to State. June 12, 1826 (1 item)
b.) Letter to Dr. William Darlington, Washington City, declines post in Army for private law practice in W. Chester Feb. 7, 1816 (1 item)

18. Barnes, Albert, Rev. 1870, n.d. (2 items, 1 folder)
a.) Part of a letter to the Rev. Henry Neill, Concerned with personal & family affairs, and the progress of his commentary on the books of Daniel and Revelations. Notes on Rev. 14:7-12 and on Isaiah 11:3, apparently the outline of two sermons. Unsigned - n.d.
b.) Newspaper clipping - obituary, Dec. 24, 1870

19. Barlett, William, Newburyport, Mass. May 14, 1785 (2 items, 1 folder)
Power of attorney given to Josiah & Samuel Coates, Philadelphia Sight Draft on Samuel Coates, given to Henry Lunt, June

20. Baun, J.S.? Philadelphia, Letter to Jonathan Wolfe, Lewisburg (Union County) July 26, 1836 (1 item, 1 folder)

21. Beaumont, Jacob, Collection 1857, 1868, n.d. 7 items (1 folder)
a.) Teachers' County' certificate, Westmoreland County, for Mr. Jac. Beaumont, Jac. Beaumont, Nov. 28, 1857 (1 item)
b.) Certificate of Election for Jacob Beaumont as life members, Urania Holy Royal arch Chapter No. 192 held at Greensburg, Dec. 22, 1868 (1 item)
c.) Signs (identical) reading: J. Beaumont, Attorney at Law And Soldiers' Claim Agency Office," n.d. (3 items)
d.) Sign reading: "J. Beaumont, Attorney at Law, and Soldiers' Claim Agent. Office, First Floor," n.d. (1 item)
e.) Sign reading: "J. Beaumont, Notary Public," n.d. (1 item)

22. Biddle Collection 1835-1872 (3 items, 1 folder)
a.) Pamphlet: Address by Nicholas Biddle before Alumni Association Nassau Hall, Sept. 30, 1835
b.) Deed for rent on land from Clement C. Biddle et al. to William S. Torr, 1845
c.) Letter from Chas. J. Biddle to Col. Wm. S. Torr, 1872

23. Black, James, Letters to Ann Powell, Mar. 14, 1795-Oct. 26, 1807 (7 items, 1 folder)

24. Blaine, Eph., To John Agnew, Esq., Carlisle, Nov. 6, 1783 (1 item, 1 folder)
Extent and sale of Lands of Jeremiah Warder and James Drinker

25. Bomberger, Jacob C., Collection, 1841-43, 1847, 1850-52, n.d. (22 items, 1 folder)
Correspondence of Jacob C. Bomberger of Middletown (Dauphin County) Washington (Lancaster County) etc. relating to personal, business, religious and political matters; a letter from George W. Ziegler (Green Castle) Jan. 23, 1852, refers to Bomber's appointment as a clerk in the Senate at Harrisburg. Other correspondents include Bomber's sister Rachel (Middletown, Shippensburg), D. Dobler and H.B. Whisler Elizabethtown), Samuel Kunkel (Middletown), Jno, C. Kunkel (Harrisburg), and T.H. Totten (New Haven)

26. Bordner, Peter & Benjamin, Legal Papers, 1833-41, 1882-87 (5 items, 1 folder)
a.) Release, heirs of Adam Weise, deceased (Northumberland County) to Peter Bordner, guardian for said Adam Weise, May 18, 1833
b.) Release, Baltzer Motter and Susannah Mottrer (heir to estate of John Wise, Dauphin County) to Peter Bordner, guardian, Jan. 25, 1836
c.) Release, John Wetter and Christian Wetter (Jefferson County) to Peter Bordner, guardian, Oct. 26, 1841
d.) Mortgage Bond, Anna Eliza Moyer and her husband Jonathan Moyer to Benjamin Bordner for $1000, Apr. 1, 1882
e.) Letter of attorney, Saloma Roop (Selinsgrove, Snyder County) to her brother Benjamin Bordner (Berrysburg, Dauphin County) Dec. 3, 1887
(See also MG-5, Deeds and Patents Collection: Dauphin County)

27. Bosinger, James, Aug. 26, to Aug. 28, 1936 (1 item, 1 folder)
Medical and Surgical Hospital Bill at Connellsville state Hospital

27.5 Bouquet, Henri, Philadelphia, Letter to Edward Shipper, Lancaster, June 2, 1763 (1 item, 1 folder)
Regarding shipment of skins to Bouquet

28. Bowie, Odem, Gov. of Md., Letter (recipient not indicated) June 28, 1870 (1 item, 1 folder)

29. Breck, Sam[uel], Sweetbriar 1821, 1823 (2 items, 1 folder)
a.) To James B. Hubley, Harrisburg, Arranging order for Thornberry for James Riddle with Mr. Read. Dec. 2, 1821 (1 item)
b.) Also to James B. Hubley. Ready to deliver two-barrel order of Thornberries. Asking support for bill for incorporating Musical Fund society. Jan. 2, 1823 (1 item)

30. Breininger, George, Jr., Tyrone Forge, Letter to John Gloninger, Lebanon Nov. 4, 1812 (1 item, 1 folder)
Protests against interference from Geo. Anshutz, Sen., in the management of the Tyrone Forge.

31. Britt, Daniel, Letter to his mother, Mrs. Mary Britt Jan. 5, 1789 (1 item, 1 folder)
Regarding his having entered the Army and to assure her that he will keep in touch with her as often as he can.

32. Brobston, Joseph, Notary Public, Philadelphia, July 23, 1869 (1 item, 1 folder)
Protest for non-payment of bill.

33. Broomal, John M. Washington, To. M. Wakerman, Esq., Dec. 19, 1866 (1 item, 1 folder)
Views on reconstruction: No civil or political rights, except those given by Congress. Hold south by right of Conquest. Organize Territorial government. Equality to Negro.

34. Brown, David Paul, Philadelphia 1827, 1858 (2 items, 1 folder)
a.) Letter to Hon. John Sergeant, Washington, introducing Andrew Armstrong, asking his support of Armstrong for appointments as Navy agent. Dec. 1, 1827 (1 item)
b.) Letter to Anna Cora Ritchie regarding purchase of the Mount Vernon Estate by group of ladies, mentions Miss Cunningham, Mr. Washington Feb. 4, 1858 (1 item) (also Xerox copy regarding Mount Vernon Ladies' Assoc.)

35. Brown, John, Akron, Ohio, Letter to Timothy Jenkins, Oneida Castle, N.Y. (Later of Osawatomie & Harper's Ferry.)
Concerning legal matters of Mr. Perkins.

36. Brown, William, Kishacoqullas, letter to General Thomas Mifflin, Reading, Aug. 2, 1785 (1 item, 1 folder)
Regarding land owned by Gen. Thomas Mifflin

37. Buchanan, Thos., Letter to Maj. William Alexander [17]90? (1 item, 1 folder)
Apparently relating to a sale of land

38. Buckalew, C.R. Letter to O.H. Browning, Secretary of the Interior, June 12, 1868 (1 item, 1 folder)
Recommendation for a position (Inc. note by George W. Woodward)

39. Butler, R[ichard], Carlisle, Letter to William Bell, Merchant, Philadelphia, Aug. 1, 1785 (1 item, 1 folder)
Regarding personal matters, health, etc.

40. Cameron, James, Lancaster, 1830, 1837 (3 items, 1 folder)
a.) Receipt for money paid by Mr. Ambrose Crawley for land in Manheim Township, Lancaster Co., Apr. 30, 1837 (1 item)
b.) Letter to Thomas J. Berry, Baltimore, concerning carriage he sought to sell, his financial position, and mode of living. Desires Barry to go into brewing business with him, Apr. 23, 1830 (1 item)
c.) Letter to Thomas Barry, Baltimore regarding partnership in the brewing business, June 23, 1830 (1 item)

41. Cass, Captain, Jon, 2nd U.S. Reg., Fort Franklin, Letter to Major Gen.[Anthony Wayne] Wain, July 1, 1792 (1 item, 1 folder)
Requesting furlough; if cannot be granted then the letter should be considered as a resignation

42. Chapman, John, Hudson, Ohio (recipient not indicated), October 3, 1860 (1 item, 1 folder)
Pasted on paper backing, along with two additional John Chapman signatures and newspaper articles on John Chapman, the "British Prisoner" and Jacob Collamer, U.S. Senator from Vermont.

43. Childs, G.W. March 22, 1853; October 23, 1865; August 21, 1869 (3 items, 1 folder)
Three letters addressed to him.

44. Clarke, Thomas, Druggist, Little Lever, Near Bolton, Lancaster, England, Letter to "dear Cousin" ([Miss Ellen Brown, Forksville, Pa.], Feb. 20, 1856 (1 item) (2 pp.) (1 folder)
Gift: Mr. And Mrs. Frank S. Brown, camp Hill, Pa., 1966

1-3584 box 2

45. Coal Property, Luzerne County: Report by William F. Roberts, 1854 (1 item, 1 folder)
Report upon a Coal property in Plymouth Township, Luzerne County, Pa. In the Valley of Wyoming, containing about 250 acres… Owned by the Hon. Geo. W. Woodward L.L.D." (Copy of report Made by Williams F. Roberts, Practical Geologist, Philadelphia, for Geo. R. Hazewell of New York City on the Ross Hill estate, Property of Geo. W. Woodward, Judge of Pennsylvania Supreme Court)

46. Coburn, CR., Superintendent of Common Schools, Harrisburg, Letter to Abel Rambo, June 4, 1863 (1 item, 1 folder)
Concerning Rambo's Commission as Montgomery county Supt. of Common Schools.

47. Cochran, Sam[uel], Esq., Lancaster, Letter to William Ramsey, esq., Carlisle July 29, 1802 (1 item, 1 folder)
Suit instituted against Mr. Lyon and his securities.

48. Coleman, Wm., Philadelphia, Letter to Lawrence Growdon, Trevose (Bucks County), Dec. 24, 1760 (1 item, 1 folder)
Acknowledgement of receipt of a sum from Henry Kelso

49. Collins, Thomas, Correspondence, 1790-1813, 1832 (typed copies) (1 folder)
Letters received by Thomas Collins [1724-1814]. A lawyer in western Pennsylvania from members of his family living in Ireland and Dominica commenting on political events in Ireland and England, the Napoleonic naval operating, a French attach on Dominica, the War of 1812, and the family matters.

50. Connolly, John, M.D. 1742/3-1813 (2 items) (Fragments) (also 4 typed pages and 1 newspaper clipping containing background information) (1 folder)
American born, Wright Ferry, Tory employed by Lord Dunmore of Virginia to incite Indian trouble on the Pennsylvania Border. Robert Hanna, Thomas Scott, Thomas Stock

51. Connor, Michael Philadelphia, Letter to John Stoughton, Boston, May 7, 1801 (1 item, 1 folder)
Concerning the arrival in Boston of John Culnan, alter American Consult of Tenerife, and his situation; the disposition of the Estate of Mr. Laffan, deceased, whose "distressed sister resides in Philadelphia"

52. Corn Planter Oil Company, Philadelphia May 3, 1865 (1 item, 1 folder)
Philadelphia Certificate No. 938 for 100 shares in capital stock for William T. Duhring. (see also No. 58)

53. Cotherman, Daniel & Rosannah (Catherman, Katherman) Legal Papers, 1834-38 (3 items, 1 folder)
a.) Bond, Robert Barter Jr. to Daniel Catherman (both of Union County) for $425, Dec. 3, 1834.
b.) Letter to attorney, Rosannah Katerman to John Haag (both of Northumberland County) Dec. 28k 1837.
c.) Release, John Haag (Northumberland Count), attorney for Rosanna Katherman, to Robert Barber Jr. (Union County) Mar. 20, 1838.
(See also MG-5, Deeds and Patents Collection, Northumberland County, Union County.)

54. Crawford, William and Duncan, James, Adams Co., Letters to J. Meigs, Postmaster General, May 1 and 5, 1814 (2 items, 1 folder)
Crawford and Duncan are sureties for Wm. B. Underwood, formerly Deputy Postmaster of Gettysburg. They are asking time for payment of draft on Underwood served on them, since unpaid balances in Underwood's favor can be recovered.

55. Creasap, William, S., Carlisle June 6, 1843 (1 item, 1 folder)
Sale of right to make improvements according to patented construction Bee Hives to Mary Barnitz.

56. Croghan, W[illiam] Louisville [Ky], Letter to general Charles Scott, Fayette, Col. & Brig. Gen., Virginia troops in revolution. Nov. 28, 1787 (1 item, 1 folder)
Asking for copy of Mr. Morris' note. Wm. Croghan was nephew of Col. George Croghan of French and Indian War, father of Col. Geo Crochan of Ft. Sandusky

57. Crosby, Ebenzer, Mass Bay, Feb. 27, 1779 (1 item, 1 folder)
"That Ebenzer Crosby of Mss. Bay, student of the healing arts, attended my Course of Clerical Lectures in Pennsylvania Hospital…" signed by Th. Bond.

58. The Culbertson Run Oil Company Mar. 10, 1865 (1 item, 1 folder)
Pittsburgh, Certificate No. 59, for 200 shares of capital stock for William T. Duhring. (see No. 52)

59. Curtin, A.G., St. Petersburg, Russia, Letter to Gen. Adam Bad[e]an. [Consul-General at London] Sept. 20, 1870 (1 item, 1 folder)
Regarding War preparations in Russia; Attitude of Sweden, Denmark & Russia toward French Republic; U.S. President's Proclamation of Neutrality

60. Cushwa, Benjamin, 1841,1851 (3 items, 1 folder)
Regarding Patent for "Self Adjusting Log brace for Saw Mills."
a.) Deed transferring Patent rights of Benjamin Cushwa to William Huffnagle and Samuel Killough, Sept. 13, 1841 (1 item)
b.) Deed transferring Patent rights of Willam Huffnagle to Samuel Killough, Feb. 5, 1851 (1 item)
c.) Deed transferring Patent rights of Samuel Killugh to David Killough, Feb. 5, 1851 (1 item)
(Broadside transferred to MG-200)

2-2099 box 74

61. Dallas' Law Index ca. 1793 (3 items, 1 folder)
Index to Volume II of Dallas' Laws of Pennsylvania Philadelphia: Hall & Sellers, 1793, prepared in the office of the Secretary of the Commonwealth during the publication of these laws.
a.) "Rough Index to the Laws" A-Z (1 item)
b.) Index (1 item) (74 pp.)
c.) "No. 2 Second Manuscript book' (1 item) (44 pp.)

1-3584 box 2

62. Danford, L., Member of Congress, 16th Cong. Dist (recipient not indicated), Jan. 7, 1874 (1 item, 1 folder)
Requesting report for 1873 to be forwarded to "The Bridgeport Standard," Bridgeport, Ohio.

63. Davidson, William, 1839-74 (7 items, 1 folder)
Correspondence of William Davidson of Beaver (Beaver County), relating to various business personal matters. Writers are A.W. Armstrong (Louisville), W.H. Denny?, Frederick A. Bradford, Robert Thompson (Brokenstraw), W. Brouce? (Baltimore), John Ross Salem), and James C. Goeclen?, (East Brady)

64. Davis, Eliza, Cumberland, Letter to Miss Rebecca Shepherd, Oxford, Mar. 28, 1812 (1 item, 1 folder)
Concerning personal affairs. Penciled notation reads "written by mother when she was twelve years old. Ruth Hummel."

65. Davis, Mrs. Hannah G., Marysville, letter to Mrs. Lucy Orme, Atlanta, Ga., July 14, 1851 (1 item, 1 folder)
Personal and Family matters.

66. Davis, Jefferson, U.S. Secretary of War, Letter to Mrs. Mary Stewart, St. Louis, MO, Dec. 21, 1854 (1 item, 1 folder)
Regarding Deputy Paymaster General, A.D. Stewart (Mary Stewart's husband)

67. Davis, William, Woodbury, N.J., Bond to Charles Macalister, Philadelphia, Oct. 27, 1852 (1 item, 1 folder)
Bond for $100.

68. Dick, Alexander, York, Letter to Benjamin Harrison, Governor of the State of Virginia, Nov. 5, 1782 (1 item, 1 folder)
Regarding orders and pay as a Major of Infantry or a Major of a Legion.

2-2099 box 74

69. Donehoo, Dr. George P., 1916, 1920-21 1 package (Inc. 3 vols.) (Loose)
Scrapbooks of clippings regarding Dr. Donehoo who was a member and Secretary of the Pennsylvania Historical Commission since 1911, State Librarian beginning in 1921, and President of Potter County Historical Society. The clippings include articles of dr. Donehoo and cover mainly historical topics such as Ole Bull and Archeology.

1-3584 box 2

70. Duncan Family Correspondence, 1842-1844 3 items (Fragile condition) (1 folder)
a.) Mary Ann D. Ford, Rural Felicity, Letter to Captain James Duncan [Uncle] prospect Hill, Mercer County, Pa., July 12, 1842 (1 item)
b.) Wm. Duncan, Philadelphia, Letter to John N. Duncan, Esq. [Nephew] and Mrs. Mary Duncan [Niece], near Clark Post Office, Pymatuning Township, Mercer County, Pa., Oct. 25, 1842; and Wm. Duncan, Philadelphia, Letter to Captain James Duncan [Brother] Oct. 25, 1842 (1 item)
c.) Wm. Duncan, Prospect Hill, Mercer County, Letter to Master to Abner L. Duncan [Nephew], July 25, 1844. "Word copy" (1 item) 92 pp.)

71. The Edinburgh Review, No. LIX, June 1818, New York (1 volume, 1 folder)
Associated with a daybook dated 1847-51 which is filed in MG-2

72. Engle Family Papers, 1854-58 3 folders
Papers regarding the descendants of Ulrich Engel, residents of Dauphin and Lancaster Counties and members of Brethren in Christ Church.
a.) Diary, 1854-58 (inc. entries on farming, family, weather, poetry) (1 folder)
b.) Morris M. Engle History of the Engle Family in America, 1754-1929. Mt. Joy, Pennsylvania: The Bulletin press, n.d. (1 volume) (1 folder)

1-3585 box 3

72 c.) Bible (in German) with family register (1 volume) (1 folder)
(See Also MG-196 Horace M. .Engle Collection)

73. Emerson, Rufus, Windsor, Vt., Letter to Ebenzer Bewer, Pittsburgh, Dec. 23, 1845(1 item, 1 folder)
Concerning the sale of sale in Indiana and (apparently) Vermont

74. Ettwein, John, Bethlehem, Pa., Letter to {Henry Laurens, S. Carolina], Oct. 1, 1790 (1 item, 1 folder)
Mentions sending "Deputies in the Name of the United Brethren to Ninety Six…", Henry M. Bird; Fredk. Marshall, Salem, N. Carolina

75. Fair, R. Willis, Collection 1907 (1907-22) 1961 (2 folders)
R. Willis Fair, who served in the Pennsylvania House from Westmoreland County during the 1907 and 1909 sessions, was appointed as a member of the capitol Investigation Commission which investigated the graft involved in the construction of the Pennsylvania State Capitol. The collection contains items collected by R. Willis Fair and his daughter, Ethel M. Fair, mainly regarding the Capitol investigation
a. Scrapbook of R. Willis Fair, ca. 1907-22 (1 folder)
This volume (formerly an account book) includes:
1) receipts of R. Willis Fair, (front of vol.)
2) newspaper clippings regarding:
a.) literature, p. 61
b) Capitol investigations, p. 115-154
c) prohibition and local option in Pennsylvania, p. 157
d) History of Saltsburg, Pennsylvania, p. 173
e) Halley's Comet, p. 181
b. Newspaper Clippings (1 folder)
1) Capitol investigation, Harrisburg Evening News, 1961
2) R. Willis Fair
Election, 1908 (1 item)
Obituary (1 item)
c. Resolution (carbon copy) for the formation of committee for the capitol investigation (1 item) (See RG-25 for records of Capitol Investigation Commission)

1-3585 box 4

76. Fauchet, Joseph, passport, [ca. 1794] (1 item, 1 folder)
[Appointed Ambassador from France to the U.S. in 1794 in the place of Genet.] Passport dated Oct. 278 "in the Second Year of the French Republic, One & Indivisible."

77. Findlay, W[illia]m, Pittsburgh, to Samuel D. Ingham, Washington City, May 11, 1828 (1 item, 1 folder)
Requesting reports and speeches relating to tariff, finances, etc. given in Congress. Effect of new tariff law in grain growing states.

78. Firearms n.d. (2 items) [in French] (1 folder)
Regarding projectiles thrown by hand, by canon, by mortar; the "demies galleries" (apparently a small armed vessel with mobility and speed.)
a.) "Reflextons Sur les demies galeres" (1 item)
b.) "Des balles a few" (1 item)

79. Fish, Hamilton, U.S. Sec. of State, Letter to State Librarian of Pennsylvania, Aug. 13, 1873 (1 item, 1 folder)
Enclosing a printed protocol laying down the water boundary line between U.S. and British possessions, Mar. 15, 1873.

80. Fitzsimons, Thomas, Philadelphia 1788, 1802 (2 items, 1 folder)
a. Letter to Messrs. Leroy & Bayard, New York, May 23, 1788 (1 item)
b. Letter to Robert Gilmore and George Grundy, Baltimore, Dec. 24, 1802 (1 item)
Chamber of Commerce opposes proposed repeal of the acts taxing goods imported in foreign vessels.

81. Flickinger Family Collection, 1834-91 3 vols. And 9 items (1 folder)
Bound and unbound papers of the Flickinger family of Perry County
a.) Tax duplicates of John Flickinger, collector for Madison Township and Madison School District, 1839 (2 volume)
b.) Copy of "The Sunday School Minute-Book," with handwritten entries by E.A. Flickinger and others, 1881-88 (1 volume)
c.) Draft of tract of land in Rye Township, 1834 (1 item)
d.) Appointment of John Flickinger as a guardian, 1839 (1 item)
e.) Program of Centre School Exhibition, 1858 (1 item)
f.) Church financial reports, 1884, and solicitations for contributions, n.d. (5 items)
g.) Letter from Alvin Jones, Newport, to E.A. Flickinger, Bixler, PA, June 6, 1891 (1 item)

82. Flonry, Peter? & Jacob Keeney?, Both of Rapho Township, Lancaster County, Articles of agreement, Mar. 23, 1829 (1 item, 1 folder)
Concerning lease of a house and pasture.

83. Forney, John, Philadelphia, Letter to (Uncle) John Zinn, Esq., Harrisburg, Feb. 26, 1853 (1 item, 1 folder)
Regarding an inheritance from J.Z. Forney's grandfather, left in the hands of J. Zinn, and never paid over. J.Z. Forney has received a consular appointment and needs the money which he apparently suspects may not be forthcoming

84. Transferred to MG-9

85. The Franklin Literary Association, 1856-1860 (1 volume, 1 folder)
Constitution and Minutes of the students of the Annville Academy

86. Frelinghuysen, Fred T., U.S. Sec. of State, To Gen. U.S. Grant, Jan. 6, 1882 (1 item, 1 folder)
Regarding claims against Mexico established by perjury. Recommends reconsideration and treaty between U.S. and Mexico. (See No. 94)

87. Fuller, Gertrude B., Correspondence, Speeches, and Misc. items., items., 1928-36, n.d. (4 folders)
Relates to her interest in politics, work as a lecturer, position on the Board of Dade County welfare in Florida and work for a realtor. The papers are mainly concerned with her activities after she moved to Florida. (See also her correspondence as Assistant State
Museum Director, 1935-41 in RG-13.)

88. Fulton, Robert (1 item, 1 folder)
Sheet of 36 commemorative postage stamps issued in honor of Robert Fulton, 1765-1965.

89. Gearhart Family Letters, 1858-59, n.d. (3 items, 1 folder)
Letter written by Elizabeth F. Brown in California during the Gold Rush to relatives in Pennsylvania.

90. Gearhart, W.H., Collection, 1867,1869-71,1898,1900 (11 items, 1 folder)
Correspondence (outgoing) of W.H. Gearhart and related items. Letters from Gearhart, dated at Reading and Scranton, to Henry A. Christine, 19867, and to Mrs. J.B. Christine, 1869-71, regarding a Northumberland County land ejectment case; and agreement signed by Gearhart and pertaining to the case, Apr. 29, 1867; a letter from Chas. H Woltjen, Pottsville to Mrs. Joseph B. Christine, Washington, Mar. 9, 1898, concerning a re-opening of the case; and a receipt for Mrs. Christine for the Gearhart letters and agreement, June 6, 1900.

2-2099 box 74

91. Gettysburg Freedom Train, 3 records, 85th Anniversary Lincoln's Address, Rededication, 11/19/48 1 package (loose)
Mutual Broadcasting System, Serial 7541

1-3585 box 4

92. Gilson, Mrs. C.J.: Teachers' Provisional Certificate, No. 96, Crawford Co., Pa., April 1, 1861 (1 item, 1 folder)

93. Girard, Stephen, Philadelphia, To Archib[ald] McAllister, Harrisburg, Dec. 21, 1816
Thanks him on having received present of potatoes, by the death of Mr. Wm. Adgate.

94. Grant, U.S., New York City, Letter to F.T. Frelinghuysen, U.S. Secretary of State, 1881, Regarding Mexican Claims, (1 item, 1 folder) (See No. 86)
(Handwritten copy, 3 pp.)

95. Green, Benjamin Nov. 11, 1853 (1 item, 1 folder)
Receipt to Benjamin green for $500, made at Easton.

96. Grier, John G., Summit Township (Crawford County) Oct. 28, 1884 (1 item, 1 folder)
Letters Testamentary and true copy of last will and testament.

97. Grove, Mrs. Clement F., Collection. 1787-1839 (4 items, 1 folder)
a.) Deed for tract of land in Westmoreland County (No. 674 in 4th district of donation lands) from Carberry Burns of Martick Township, Lancaster Co., (Yeoman) to Martin Byers Sr. of same place (yeoman), June 9, 1787 (recorded in Mercer County, Dec. 12, 1803)
b.) Letter from Polly Criswell (Prospect Hill) to Miss Eleanor Junkin (Mercer), June 14, 1807, regarding her father's marriage to a widow.
c.) Letter from C. Byles (Canonsburg, Pa.) to Dr. M.M. Byles (Utica, Venango County, Pa.) July 6, 1839, commenting on the appetite for & discipline of study, the effects of attending college, and crops, the soil, and girls where he was living.
d.) Eleanor Junkin's book made at Miss Betsy Heming's school, Carlisle, 1802-1803; Manual of rules for arithmetic; essay on mortality, by "Harvey," transcribed April 3, 1803; "The Grave" (a poem) (manuscript)

98. Guard of Liberty Minute Book, 1854-1855 (1 volume) (23 pp.) (1 folder)
Minute Book with membership roll, of the Guard of Liberty, Camp #1, Harrisburg, a lodge of the Native American part on "Know Nothing, Party which aided materially in the election of Gov. Jones Pollock in 1855.

3-3586 box 5

99. Heights, Joseph, Account with Jonathan Evans, Aug. 20, 1764 (receipted Oct. 10, 1764) (1 item, 1 folder)
For sale of Madeira and Lisbon wine, etc.

100. Hamilton, Sir John, Letter to Mr. Sykes, London, n.d. (1 item, 1 folder)
Letter, respecting pay for the officers who served under Captain Hamilton at Quebec.

101. Transferred to RG-13

102. Blair, Alex. Venango, Letter to James Harris, Fort Pitt, June 16, 1762 (1 item, 1 folder)

103. Harrisburg Bible Society, Minute Book, Jan. 20, 1866-May 26, 1881 (1 volume, 1 folder)
Minutes of the Board of Managers and reports on other Society activities. 360 numbered papers, of which only the first 24 are written.

104. Harrisburg Chapter of the American Guild of Organists, History, 1917-1968 135 pp. 4 folders

105. Harrison, Richard, Letter to Lewis Forman, Merchant, New York, Feb. 28, 1800 (1 item, 1 folder)
Giving opinion on a ship owned by him.

106. Printed Invitation, Philadelphia, Feb. 7, 1862 (1 item, 1 folder)
Asking support in electing Samuel Hazard as librarian of the Historical Society of Pennsylvania. Election to be held, Feb. 10, 1862.

107. Heckewelder, John, Gnadenhutten, Letter to Jacob Cist, Washington City, Oct. l5, 1804 (1 item, 1 folder)
Filing endorsement by Cist; penciled notes by his nephew, possibility Lewis Jacob Cist. [See Appleton's Cyclopedia] Comments on new postal routes in Ohio, newspapers, land values, And the secret of Indian dyes.

108. Hepburn, W[illia]m, Williamsport, Letter to John Painter, Northumberland, Jan. 8, 1819 (1 item, 1 folder)
Verifying his service in the Rev. War. Building of Fort Muncy in 1778 by Col. Hartley and Evacuation of the Fort at approach at McDonald's Troops.

109. Henderson Collection, 1844-1851 (3 items, 1 folder)
a.) Deed for two tracts of land in Chester County to Thomas G. Henderson 1844 (recorded 1851)
b.) Letter from H[enry] Clay [the U.S. Senator] at Cape May to Thomas G. Henderson, Pigeon P.O., Lancaster County, Aug. 21, 1847 thanking Henderson for a "most excellent plough."
c) Commission to William C. Henderson, Lancaster County, as aid de camp with rank of lieutenant colonel in Pennsylvania Militia, 1851.

110. Hess, Emanual, Lieut., Charlestown, S.C. Letter in French [recipient not indicated] Nov. 6, 1757 (1 item, 1 folder)
Mentioning Col. Bouquets' name and speaks of appointments.

111. Hessler, Michael, Philadelphia, Letter in German to John Hessler, Dec. 4, 1776 (1 item, 1 folder)

112. Highbee, E.E. Superintendent of Public Instruction, Harrisburg, Letter to G.M. Philips, Feb. 16, 1885 (2 items) (inc. clipping) (1 folder)
a.) Letter concerning possible "full meeting of the Principals" on Feb. 18.
b.) Brief biography of Elnathan Elisha Highbee [clipped from Appleton's Cyclopedia of American Biography].

113. Hillegass, C.M. Letters to Nathaniel Appleton, Esq., Feb. 9, 1781 & June 22, 1782 (2 items, 1 folder)

114. Heteshew, Della, Somerset Co., 1794,1797,1853, (2 items, 1 folder)
a.) Survey of Land of Thomas Proctor, a plot on the waters of Shade Creek, Bedford Co., July 8, 1794 & corrected Aug. 9, 1797 (1 item)
b.) "Order to open public road…to intersect the Blackburn Road on on top of Allegheny Mountain the County Line" and map, 1853 (1 item)

115. Hong, Andrey & Geo. Scinn, Bond to Hugh Morton, Chester County, for 50 May 14, 1803 (1 item, 1 folder)

116. Hopkinson, Francis, Nov. 19, 1786 (1 item, 1 folder)
Receipt signed by Jn. Earle saying that he received a small box said to contain Deeds & Papers which he promises to deliver to John Taylor Esq.

117. Hopkinson, Joseph, Letter to Manuel Eyre, Mar. 21, 1811 (1 item, 1 folder)
Acting on behalf of Messrs. Clasor and Dunham to recover loss on ship "Horatio"

118. Peters, Rich., Philadelphia, Letter to H.I. (?) Huidekoper, Meadville, Pa., Jan. 24, 1826 (1 item, 1 folder)
Giving information on Pennsylvania Canal, in anticipation of final report of Canal Commissioners.

119. Hummelstown Fire Company, Constitution and Minute Book, 1819-1862 (1 volume, 1 folder)

1-3586 box 6

120. Ingersoll, J[oseph] R., Letter to John Hare Powel, Esq., n.d. [St. Senate, 1827-30] (1 item, 1 folder)
In behalf of Randal Hutchinson, Prothonotary of the District Court.

121. Transferred to MG-200

122. Ironside, Georgius, Epitome Historiae Sacrae, 1834 (1 volume, 1 folder)

123. Iske Antoni, Lancaster, 1864 (1 item, 1 folder)
Assignment of Partial Right in Patent No. 40564 to Pearson and Company, Allegheny County, Feb. 29, 1864. Pertaining to "A certain improved extension bedstead."

124. Jefferson Thomas, Letter to Colonel Thomas M. Randolph, 2nd son-in-law to Thomas Jefferson, Nov. 27, 1816 (1 item, 1 folder) (Inc. lock of hair)
Introducing Mr. George Flower, English gentlemen farmer, who carried with him letters from M. de La Fayette and M. de Lasteyne.

125. Johnson, H.M., Prof., Dickinson College, Letter to Bassterman Co., 1858 (1 item, 1 folder)
Ordering books

126. Jones EHU Glancy [ U.S. Congressman, 1854-58] Reading, Letter to Hon. Henry A. Wise, May 29, 1855 (1 item, 1 folder)
Congratulating him on his election as Governor of Virginia and inviting him to pay an informal visit to Berks Co.

127. Jones, William, Philadelphia, Letter to Susannah Jones, Carlisle, Cumberland Co., 1839 (2 items, 1 folder) (inc. envelope)
Personal matters. Plans for the summer.

128. Jonestown Club Minute Book, 1880-84, (1 volume, 1 folder)
Minutes and list of marching members of a club located in Jonestown, Pa. Apparently a part of the 2nd Division, Garfield and Arthur Club, A Republic organization. (See Lebanon Daily News, Oct. 2, Oct. 4, 1880)

129. Judd. William Farmington [CT,] Letter to Rev. Benja[min] Trumbull, North Haven, [Conn.]. April 30, 1793 (1 item, 1 folder)
Dispute over right to soil of the lands in the Susquehanna River. Requesting papers used in his publication. Important to have every paper that derives the title from the Crown of England to the Colony of Connecticut.

130. Karch, Jacob Lebanon, Pa., (recipient not indicated) Aug. 30, 1826 (1 item, 1 folder)
An order for a brass post office stamp.

131. Keating Collection (Sloan Family), 1813-1934, n.d. (8 folders)
a.) General Correspondence, 1840-1934 (1 folder)
Mrs. Edward Keating, 1918-1934
Mrs. Carrie Sloan, 1840-1899
James G. Sloan, 1865-1886
Miss Wilson, n.d.
b.) Bibles, 1856 (2 vols., 1 folder)
c.) Gillis, John - Will, 1813 (1 item, 1 folder)
d.) "Gordon Family" and "Mrs. Mary Ann Gordon," typed histories, 1893, n.d. (7 pages, 1 folder)
e.) Newspaper Clippings, 1925, n.d. (1 folder)
f.) Photographs
Hillsview Sanitarium, Postcard (1 item, 1 folder)
Margaret Gordon Sloan (Mrs. Edward Keating) & *D.A.R. membership 1818 (3 items)
Abraham Lincoln (1 item)
Carrie Sloan (1 item)
James G. Sloan and daughter Margaret (1 item)
Mrs. James G. Sloan (2 items)
Jennie Stuart Wilson (1 item)
Unidentified 27 items (1 folder)
Unidentified and Framed (6 items, 1 folder)

1-3587 box 7

132. John Keever Medical Book, undated (1 volume, 1 folder)
Book of John Keever: Handwritten treaties on medicines & their use. Possibly prepared from lecture notes or by student "reading medicine" with an older practicing physician - with chapters on acids, alkalis, neutral salts, absorbent earths, glutinous substances, unctuous bodies, sweet substances, aromatic substances; newspaper clipping on scarlet fever pasted to back cover.

133. Kennedy, John F., Association, Wire Clips (AP), Nov. 22, 1963 (1 folder)

134. Kennedy David, Secretary, Land Office, Philadelphia, Letter to John Lukens, Surveyor General, Sept. 26, 1781 (1 item, 1 folder)
Regarding a caveat entered against acceptance of a land survey.

135. Kerns, Abe, Somerset, letter to S.M. Barclay, Member of House of Representatives, Harrisburg, Feb. 3, 1834 (1 item, 1 folder)
Pertaining to land matters.

136. Kerr, Samuel, Ayr. Township, Fulton County, Letter testamentary and true copy of last will and testament, Sept. 30, 1854 (2 items, 1 folder)

137. Kimball, Rev. Collection, 1829, 1864 (2 items, 1 folder)
a) Letter from Robert Moore, Harrisburg, to Eliza Moore, Beaver December 5, 1829 (1 item) [ House Members from Beaver County]
b.) Letter from Senator Morrow B. Lowry, Harrisburg, [members of General Assembly from Crawford and Erie County] to "Dear Brother," February 29, 1864 (1 item)

138. King, J.W., Collection, 1855, 1868, n.d. (3 items, 1 folder)
a.) Bond for stock in Kittanning Bridge Company Borough of Kittanning Armstrong county, in the amount of $100, Feb. 9, 1855
b.) Prospectus of Columbia University, Kittanning, Pa. Apr. 10, 1868
c.) Prospectus of the University of Kittanning, n.d.

139. Knox, Gen [Henry], Philadelphia, 1792,1794 (2 items, 1 folder)
a.) Letter to Gen. O[tho] H[olland] Williams, Baltimore, Jan. 29, 1792 (1 item) regarding continuance of service of Captain Buchannon
b.) Letter to Jonathan Dayton, Esq., July 18, 1794 (1 item) Regarding appointment as Lieutenant for his brother and Wayne's situation

140. Krause, John, Memorandum Book, 1845-1851 (1 volume, 1 folder)
Notes, memoranda, addresses, and newspaper clippings pertaining chiefly to the building trades & decorations, but including also household hints. Contains list of subscribers paying Krause's claim against the German Reformed Church of Lebanon.

141. Lafayette, [Marquis De] 1824, 1826, 1832 (3 items, 1 folder)
a) LaFayette, Lagrange, handwritten copy (translation) (1 item)
Page 1) Letter to James Thatcher, Plymouth, Jan. 22. 1824 acknowledging receipt of journal dealing with Revolutionary War.
Page 2) Extract of Letter to Gov. Eustis appreciation of the United States as guardian of "Independence And Republican Liberties."
b.) LaFayette, Langrange, Letter in French to Monsieur Peyre, Paris, Sept. (?) 21, 1826 (1 item) Would be well to render a service to the person who evidenced interest in LaFayette and his friends. Personal matters-building of a shed; illness of his son-in-law. (See Accession folder for translation)
c. LaFayette, Paris, Letter in French to "My Dear Companion in Arms," Jan. 9, 1832 (1 item) Rumors of his death not true. Convalescing from an inflation in the chest. Assurances of Peace less positive. Protest against leaving out the words King of France and Subjects from the New Charter. (See No. 124)

142. Transferred to MG-2

143. The Land Title and Trust Company, June 7, 1895 (5 items, 1 folder)
Search for judgments, claims, taxes, mortgages, etc., affecting premises of the East Tioga street Land Association, Philadelphia

144. Lane, John, New York, Letters to L.G., Landis Valley, Oct. 1866 5 items (Inc. envelope & 2 enclosures) (1 folder)
Concerning [counterfeiting]

145. Geo. Latimer and W. Tilton, District and Port of Philadelphia, Mar. 25, 1801 (1 item, 1 folder)

146. Lee Arthur, Philadelphia, Letter to Honorable Elbridge Gerry, Esq., member of Congress, now at Boston, Dec. 6, 1780 (1 item, 1 folder)
Concerning liquidation of his accounts. Mentions Dr. Franklin, Militia, Gen. Warren.

147. Lee, Washington, Jan. 21, 1823 (1 item, 1 folder)
Declaration made by Washington Lee, Hanover Township, Luzerne County, Administrator of Heirs of Andrew Lee, Luzerne County as to Donation Lands in Mercer Co., Lots N. 658 and 1083.

148. Lefever, Samuel, Petition for Review of Road from Samuel Lefever's Mill, August 1772 (1 item, 1 folder)
Road laid from Strasburg Township, Lancaster Co. to the Gap and to Chester Co. line.

149. Livengood, Jacob S., Jan. 25-Apr. 1, 1868 (6 items, 1 folder)
Receipts Nos. 399-427 for payments made by him, Reading, Jan. 25-Apr. 1, 1858.

150. Lloyd, J. Philadelphia, Letter to C.B. King, Portrait Painter, Washington, D.C
Mar. 17, 1829 (1 item, 1 folder)
Concerning portrait of Commodore Decatur. Wishes arrangements be made for painting portrait of President [Andrew Jackson], [St. Senator, York Adams Counties, 1826-31; House 1819-21]

151. Transferred to MG-368 6/13/88

152. Ludlow, John, Albany, N.Y., to Rev. J.H. Van Wagoner, Berne, Albany Co., N.Y. June 23, 1830 (1 item, 1 folder)
Announcing meeting of committee of the Board of Missions of the particular Synod of Albany

153. McCormick, Vance G., Harrisburg, Letter to John B. McCormick, Indiana, Pa., Nov. 7, 1914 (1 item, 1 folder)
Concerning the election and the proceeding campaign.
(See also MG-201)

154. McCloskey, Samuel, Carlisle, Pa., Letter and Encl. To Samuel Postethwaite, Senate to Pennsylvania, signed by prominent men of Carlisle, March 14-15, 1796
(1 item, 1 folder)

155. Transferred to MG-368 6/13/88

156. McDonnell, James, Baltimore, 1870,1872 (3 items, 1 folder)
a.) Promissory to "Myself" for $212.43, May 6, 1870 (1 item)
b.) Account of James McDonnell to C. J. Fell and Bro., Philadelphia,

157. McPherson, Edward, Washington, Letter to M.D. Philips, July 11, 1869 (1 item, 1 folder)
Concerning publication of "Life of Mr. [T] Stevens"

158. Madison, James, Letter unsigned, addressed to Hon. James Madison, June 21, 1783 (1 item, 1 folder)
Relating to the proceedings of the Assembly and some personal matters.

160. Marie, Queen of Rumania, Letter to the Key-Stone State, n.d. (1 item, 1 folder)
Letter handed to Mrs. Samuel B. Scott, one of two representative Pennsylvania women who greeted her on arrival in New York.

161. Transferred deeds to MG-5, Railroad Pass to George Hart

162. Marshall, J[ohn], Richmond, 1789-1883 (2 items, 1 folder)
a.) Letter to Percival Butler, Kentucky, Aug. 16, 1789 (1 item)
Regarding law suit which Marshall cannot take as it is not within his district.
b.) Letter to John Vaughan, [Philadelphia], Sept. 10, 1830 (1 item) (Facsimile) introducing [Thomas] Sully, the painter.

163. Maunch Chunk Democrat, Carbon Co., Newspaper, Oct. 13 (1 item, 1 folder)

164. Maxwell, Letters, 1790 (2 items, 1 folder)
a.) Maxwell, Jas, Philadelphia To [Gen. William Maxwell, Sussex County, N.J.], Sept. 16, 1790 (1 item)
Regarding plan for comparing water levels of the Lakes.
b.) Maxwell, Wm. Sussex County, [N.J.], to James Maxwell, Oct. 13, 1790 Reply to the above letter.

165. Meade Geo[rge] G., Letters, 1857, 1860, 1868 (3 items, 1 folder)
a. Meade, Geo[rge] G., Capt. Top. Survey., Detroit to Charles Whittlesey, Cleveland, Ohio, Sept. 28, 1857 (1 item) regarding plan for comparing water levels of the Lakes.
b.) Meade, Geo[rge] G., Capt. Top Survey, Detroit to Charles Whittlesey, Cleveland, Ohio, Mar. 27, 1860 (1 item) discussing the publication of the data assembled by observers of the water level of the Lakes.
c.) Meade, Geo[rge] G., Maj. Gen. Philadelphia To Archibald Campbell, Commissioner,
N.W. Boundary, Washington, D.C., June 20, 1868 (1 item)
Meade thanks him for copy of book on N.W. Boundary.

166. Mechanics Band of Canonsburgh, Treasurer's Books, 1833 2 vols.

167. Mechanicsburg Building Assoc., Stockholder's Book of L. Kauffman, 1868 (1 volume, 1 folder)
Record of L. Kauffman's weekly dues and printed Constitution and By-Laws of the Association.

168. Mercer, John F., n.d. (1 item, 1 folder)
Part of the accounts of the Estate of Col. George Mercer, concerning two Loan Office Certificates, funded at the Treasury Office of the U.S., Jan. 1791, together with Interest accrued from 1780 to Aug. 1, 1792 Merry Milk Maids Social Leag[u]e Womelsdorf, Berks Co., 1902-03 Sec #801

169. Transferred to RG-13

170. Metzger, George, Carlisle, Letter to Richard J. Leech, Esq., Harrisburg, Nov. 29, 1815 (1 item, 1 folder)
Regarding money due by the representatives of S. Lyon decd.

1-3587 box 8

171. Michelet, J[ules], [France] Letter to Madame, in French, Mar. 12, 1853 (1 item, 1 folder)
Michelet sacrificed his position in the Archives and Professorship at the College De France. His son-in-law, M.A. Duimesuil, formerly a Professor, seeks an occupation. Michelet is asking her to recommend foreigners desirous of learning French and French history.

172. Brown, Alexander Heirs of, Draught of Tract of Land in Armagh Township, Mifflin Co., June 6, 1806 (2 items, 1 folder)

173. Milford Square (Bucks Co.), School Building, Specifications, ca. 1909 (1 item) (14 pp.) (1 folder)

174. Miller Family Collection, 1844-49, 1863, n.d. (13 items, 1 folder)
Correspondence of the Miller family of Harrisburg and Cumberland County including discussions of Andrew Miller, Jr.'s studies at Jefferson Medical College in Philadelphia
a.) Letters from Andrew Miller, Jr., a student a Jefferson Medical College in Philadelphia, to his father (Andrew Miller, Sr.) and to his mother, brother and sister in Harrisburg, 1844-46
b.) Letter from the younger Andrew Miller at Groveland to his sister Susan Miller in Harrisburg, 1848
c.) Letters from Mary Neidig in Cumberland County to her father (Andrew Miller Sr., care of Dr. Miller) and mother in Harrisburg, 1848-49
d.) Letter from Samuel Stoner at Byersville (Livingston County, N.Y.?) to his brother, 1862
e.) An unsigned, undated statement (possibly by the younger Andrew Miller) suggesting readiness to meet death.

175. Montgomery, John, Carlisle, Letter to George Simpson, Esq., Cashier in the U.S. B[ank], Philadelphia, Nov. 24, 1807 (1 item, 1 folder)
Asking opinion as to what should be done with 6 and 3% stock

176. Montgomery, John & Co., Baltimore, to John Stoughton, Esq., Boston, 1816 (1 item, 1 folder)
a.) Printed circular, May 31, 1816 announcing the reopening of their liquor establishments at Valencia and Tarragona Spain.
b.) Letter (on 2nd p. of above), June 24, 1816 consignments of orders procured through Stoughton will be credited to him

177. Moore, Harry C., Pittsburgh, Letter to Daniel Agnew, Beaver, Feb. 4, 1836 (1 item, 1 folder)
Regarding the sending of cassimere cloth. Also refers to trial Before Squire Christy, anti-Masonry, prosecutor Bill Clarke.

178. Hand-made Valentine sent to Harry C. Morrison, Philadelphia, Feb. 14, 1849 (2 items) (Inc. Envelope) (1 folder)

179. Mortimer, Francis A., Executor, Estate of Mary Schersten?, Pottsville, Notices to Mrs. Sarah Mellon, Pottsville, Aug. 13, 1889 (2 items, 1 folder)
Notices served on Mrs. Mellon, threatening Legal actions.

180. Transferred to RG-13

181. Mulenberg, Frederick A., Letters, 1784, 1800 (2 items, 1 folder)
a.) Muhlenberg, Fredk A., Letter to Constable of Hanover Twp., Philadelphia Co., Apr. 17, 1784 (1 item) calling a special election for Justice of the Peace of the District of Frederick, New Hanover and Douglass Townships, Philadelphia Co.
b.) Muhlenberg Fr. A., Lancaster, Letter in German to the Rev. C.E. Schulze, Tulpehocken, Sept. 3, 1800 (1 item) writing to his brother-in-law announcing his departure for Philadelphia with his wife.

182. Muihlenberg, Henry, Letter to (recipient not indicated) July 5, 1804 (1 item, 1 folder)
Written to a botanist, his friend traveling in the south, discussing new flowers and grasses and the work of Linnie, Michaux Humboldt?, and other scientists. He expects new specimens from this journey.

183. Muhlenberg, Henry Melchoir, Letter in German to the Rev. Mr. Rauss, minister of the Gospel at Old Goshenhopper, Aug. 4, 1754 (1 item, 1 folder)
Asking him to serve instead of me on next Sunday in New Hanover, I Would be pleased to receive your message before that time…

184. Muhlenberg, [Gen] [John][Peter][Gabriel], Custom House, Philadelphia,
Letter to R. Purviance, Esq., Collector of the Customs, Baltimore July 20, 1803 (2 items, 1 folder)
Regarding papers of Schooner Mary, Capt. Houseman & requesting return of those of schooner Mary Ann.

185. Transferred to MG-7

186. Murray, Lindley, New York, Letter to Skipwirth H. Coale, Baltimore, Dec. 13, 1813 (1 item, 1 folder)

187. Newton, John, Letters, 1878-79 (2 items, 1 folder)
a. Newton, John, Lahore, North India, Letter to Mr. Davidson, Mar. 14, 1878 (1 item)
Regarding power of attorney enabling him to collect one hundred dollars and invest it, Silver Bill law, recent changes in Turkey
b.) Newton, John, Dharmsala, North India, Letter to Mr. Davidson, May 24, 1879 (1 item)
Regarding reimbursement on overdrawn account, Afghan war, Antichrist.

188. Transferred to MG-3

189. Nightingale, Samuel, Baltimore Letter to Messrs. Tritle & Schneider, Chambersburg, Feb. 25, 1830 (1 item, 1 folder)
Requests them to pay him immediately since he has several heavy notes to pay.

190. Norton, J.?, Brush Maker, Harrisburg, 5 Miles above Harrisburg, East bank of Susquehanna River, Letter to Edward Norton, Brush Maker, Birmingham, Warwickshire, England, Aug. 8, 1843 (1 item, 1 folder)
Letter opens, Dear Brother and Sister. Regarding personal and family natters.

191. Oakley, Violet, Papers, ca. 1955-1961 (2 items, 1 folder)
a.) Numbered copy of HOLY EXPERIMENT (152)
b.) Speech recorded in Harrisburg, 1955 (tape)
c.) Photo: Miss Oakley, Senator Dent, Sen. Mahaney, Lieut. Gov Furman
d.) Senate Resolution, Feb. 28, 1961, on the occasion of Miss Oakley's death

192. Confirmation Hymn for Johann Oesterien, in German, n.d. (1 item, 1 folder)
Copied in German Fraktur

193. Transferred to MG-7

194. Olsen, Dr. E.W. Collection (3 items, 1 folder)
a.) News clipping on Thomas Story (b. 1662. d. 1742) friend of William Penn, important among the Quakers, and recorder & alderman in early 18th century Philadelphia; attached in signature, "Tho. Story."
b.) Warrant to sheriff of Lancaster County for arrest of John Dunkle, late of said county, yeoman, Nov. 10, 16th year of George III
c.) Receipted bill of Israel Harris from John c. Farr & Co., importers & dealers in watches, jewelry & fancy goods, Philadelphia, Sept. 3, 1838

195. [Order of United American Mechanics] Color Photograph (Glossy Print) of Broadside, ca. 1853 (1 item) (3 ½ x 5 inches) (1 folder)
Design includes emblem of arm and hammer within square and compasses; the words "our Mission," "Virtue," "Liberty," and "Patriotism"; and the dates "1775" and "1853."

196. Transferred to MG-74

197. Pattison, Hon. Robert E., Governor of Pennsylvania, Invitation to W.C. Pentz, 1891 (1 item, 1 folder)
Invitation to attend the Inauguration of Pattison at the Capitol, Harrisburg on Jan. 20, 1891

198. Paine, Thomas, Letter to Thomas Fitzsimons, [1785] (1 item) (11 written pp. 7 ½" x 12 ½") (1 folder)
Heading: "Thomas Payne to Thomas Fitzsimons Dear Sir:" added in another hand. Gives advice concerning defense against attempt by Assembly to Repeal charter of Bank of North America. Argues against paper money.

199. Patterson, Mary E., certificate of attendance for 1875-1880 at the Soldiers' Orphan School at Mount Joy (1 item, 1 folder)

200. Penn, William, Receipt in Latin, 1626 (1 item, 1 folder)

201. Pennsylvania Bookmen's League, Minute Book 1927-1942 (1 volume, 1 folder)
Minutes of 1st-16th annual meetings of Pennsylvania Bookmen's League, Harrisburg, Pa. (organization of sales representatives of certain School textbook publishing companies), 1927-1942; treasurer's reports, 1928-1942; printed Constitution pasted to inside front cover.

202. Transferred to MG-200

203. Pennsylvania, Certificate of Loan No. 1934 in the amount of $1000 (to which are attached 8 $25 coupons) Harrisburg, Aug. 2, 1852 (1 item, 1 folder)
Signed by Governor Wm Bigler; countersigned by the Auditor General and State Treasurer.

204. Pennsylvania Legal Cases Collection, printed documents ca. 1725-ca. 1766 (6 folders)
a.) Appellants' case: John Fothergill, M.D. & others, the trustees for Pennsylvania Land Company in London, Appellants v. Christian Stover, respondent-to be heard before Lords of Committee of Privy Council for Plantation Affairs at Whitehall, 1766 pages 1-3 (1 folder)
b.) Appendix to Appellants' case: John Fothergill, M.D. & others, the surviving trustees for Pennsylvania Land Company in London, appellants, v. Christian Stover, respondent (containing maps of surveys made 1738 and 1760 and copy if indenture for land in Lampeter Twp., Lancaster Co. (to Christian Stover) pages 1-3 (1 folder)
c.) "The Case of the Heir of Law and Executrix of the Late proprietor of Pennsylvania, & c. in relation to the Removal of Sir William Keith, and the Appointing Major Patrick Gordon to succeed him as Deputy-Governor there." [ca. 1725] including representation of Springet Penn, Grandson and heir at law of Wm Penn, and Hannah Penn, widow of executrix; petition of Col. Spotswood on behalf of Sir William Keith; petition of creditors of Keith. (4 pages, 1 folder)
d.) Plaintiffs' case: John Penn, Thomas Penn, & Richard Penn, Esqs., plaintiffs, v. Charles Calvert, Esq. (Lord Baltimore in Kingdom of Ireland)-containing copy of Lord Baltimore's map of Maryland, Pennsylvania, etc., annexed to his 1732 agreement with Pennsylvania Proprietors-involving (particularly) dispute as to title to the Three Lower Counties (Delaware), ca. 1735 pages 1-13 (1 folder)
e.) True copies of (I) agreement between Lord Baltimore & Messrs. Penn, May 10, 1732; (II) commissions given to the commissioners to mark out the lines between Maryland, Pennsylvania, & Three Lower Counties on Delaware (III) report of commissioners on both sides, Nov. 24, 1733; showing for what reasons the liens were not marked out within the time appointed pages 1-7 (2 copies, 1 folder)
f.) "The Case of Messieurs Penn, and the People of Pennsylvania, and the three lower counties of Newcastle, Kent, and Sussex on Delaware, in relation to a Series of Injuries and Hostilities made upon them, for several years past, by Thomas Cressap, and others, by the Direction and Authority of the Deputy-Governor of Maryland" (by the Penns & signed by W. Murray) to be heard before Lords of Committee of Privy Council for Plantation affairs at Whitehall, Feb. 23, 1737 pages 1-8 (2 copies, 1 folder)

204.5 "Pennsylvania proposed Navigation from Fort Pitt to the Tide Waters of Susquehannah at Harve de Grace…" and (on reverse side) "General Washington's proposed Navigation from Fort Pitt to the Tide Waters Of Potomack," n.d. (1 item, 1 folder)

205. Tape recording including Song "At the End of the Rainbow is Pennsylvania" Followed by the recording made in 1959 on the floor of the House of Representatives, Harrisburg (1 tape, 1 folder)

206. Peters, Richard, 1704-1776 (1 item, 1 folder)
Biographical sketch beginning with his birth at Liverpool in 1704, outlining his education at Westminister School, Leyden, Oxford, and giving his career in Pennsylvania until his death in 1776.

207. Peters, Richard, Belmont, 1805- 23 (4 items, 1 folder)
a. Letter to John Arndt, Easton, Sept. 12, 1805 (1 item) about land in Northampton County claimed by Peter Frederick.
b.) Letter to William Young, Esq., Delaware Mills near Wilmington Del, Discusses Tunis, Marino and common sheep, qualities of each and diseases, prevention and cures.
c.) Peters, Richard, Judge [U.S. Court for District of Pennsylvania] Letter to A.J. Dallas, secy. Of U.S. Treasury, Dec. 15, 1814 (1 item) Transfer of Midshipman David Conygham from service on the Lakes of Portsmouth.
d.) Letter to William Coxe, Esq., Burlington, N.J., Nov. 20, 1823 (1 item) requesting him to make the address at the annual meeting of the Philadelphia Society for promoting agriculture. (See. No. 209)

208. Transferred to MG-2

209. Philadelphia Society for Promoting Agriculture, 1819, n.d. (2 items, 1 folder)
a. Handwritten copy of an act. To reincorporate the Society, Mar. 1819 (1 item)
b.) Copy of proposed act for granting a sum of money to the Society to purchase land for pattern farm, n.d. (1 item) (See No. 207 d.)

210. Brig Pilot of Philadelphia, Edward Hunt, Master or Commander Passport, Mar. 14, 1815 (1 item, 1 folder)
Signed by James Madison, President and Jas Monroe, Secretary of State

211. "The Pools of Towanda, Pa., A Mixed Blood Community."
A paper by W.J. McCarty on the Pool family who intermarried with the Indians, n.d. (6 pages, 1 folder)

212. Poole's Compass, "Instructions for the use of Poole's Variation Observer's transcribed by S Kilbough, June 23, 1840 (1 item, 1 folder)

213. Potter, A[lonzo], [Bishop of Pennsylvania 1845-1865], 1842, ca. 1865, n.d. (4 items, 1 folder)
a.) Letter to the Rev. Dyer, Fultonville, [N.Y.], May 3, 1842 (1 item)
The Bishop regrets that he cannot keep his appointment. Has been requested by schoolmen on their way to a Convention of Superintendents at Utica to invite Mr. Tiffany "of your village," to attend.
b.) Potter A[lonzo] to Rev., n.d. (1 item) calling a committee meeting to discuss Prof. Tucker's essay on cause and effect. Read before the American Philosophical Society. [G.W. Bethune, the 3rd member of the committee, left Philadelphia in 1848]
c.) Potter, A., part of Letter, n.d. (1 item)
d.) Newspaper clipping regarding death of Bishop Potter, ca. 1865 (1 item) (See No. 214)

214. Potter, [Right Rev.] Horantio, [Bishop of Diocese of New York, 1861-1887], 1852, 1861, n.d. (3 items, 1 folder)
a.) H. Potter, New York, letter to Mr. Rev. M. Ransom, May 24, 1861 (1 item)
b.) Horatio Potter, "The above is the autograph [A. Potter] of my brother," clipped from Jan. 13, 1852 Letter of A. Potter's (1 item) (See No. 213)
c.) Newspaper Clipping regarding Rev. Potter's Baccalaureate Sermon for Columbia College's graduation, n.d. (1 item)

215. Transferred to MG-74

216. Presidential Signatures, Inauguration Day, Jan. 20, 1965 (1 item, 1 folder)
Sheet bearing facsimiles of the signatures of President Washington through Lyndon B. Johnson, five-cent U.S. Flag postage, stamp, and special Cancellation.

217. Preston, Samuel, 1829, n.d. (2 items, 1 folder)
a.) Preston, Samuel, Stockport, Letter to Silas Crandal, William Wheeler & any others, deposit, N.Y., Jan. 3, 1829 regarding beginning of the first successful steam railroad, wagon roads to interest the railroad, building of a town called Honesdale, Delaware & Hudson Canal Co.
b.) Printed description of the above letter, n.d. (1 item)
(See Also MG-143 for Preston family papers)

218. Priestley, Dr. Joseph, l794-1821,1874, n.d. (42 items, 2 folders)
Deed, Letters and other papers of any relating to Joseph Priestly items, except 1799 letter,

219. Drinker, Henry, Philadelphia Letter to major Isaac Williams, 2d, Stonington, Conn., Nov. 16, 1801 (1 item, 1 folder)
Description of Drinker's lands between Delaware & Susquehanna Rivers & between the Delaware & Great Bend which he will sell for cash.

220. Proceedings of the first State Foresters' Conference. Harrisburg, Pa. December 8-9 1920 (1964 copy) (1 item), printed (offset), 104 pages.
Reproduction of the proceedings published in Bulletin No. 23, Pennsylvania Department of Forestry, 1922. Souvenir issue, prepared for the 42nd Annual Meeting of the National Association of State Foresters at Hershey, Pennsylvania, September 13-17, 1964. This copy signed by R.C. Wible, State Forester.

1-3588 box 9

221. Proud, Robert, Philadelphia, ca. 1775-1800, n.d. 3 vols. And (1 item, 1 folder)
a.) Three manuscript notebooks kept in preparation for the writing of his History of Pennsylvania [1797-8] with some additional notes added later. Population, Commerce, Improvement after Revolution, Slaves, Boundaries, special notes in regard to Philadelphia included.
b.) Printed description of the above, n.d. (1 item)

222. Ramsey, Alex[ander], M.C., [Washington, D.C.], Envelope to Wallace Kerr, Harrisburg, Pa., (1 item, 1 folder)
Ramsey as a member of Congress, 1843-1847 and later Senator from Minnesota and Secretary of War under Hayes] Found in vol. of Pa. Intelligencer, 1821-22

223. Randolph, Edm[und J.], U.S. sec. of State, Letter to the Governor of New York, Jan. 22, 1794 (1 item, 1 folder)
Regarding correspondence between the federal government and Ministers of France and Great Britain.

224. Reed, George, Delaware, Copy made Feb. 11, 1782 (1 item, 1 folder)
"Entry of the foregoing suit in my Document." Concerning William Campbell v. William Wilson. [Read was a signer of the Declaration of Independence.]

225. Ross, John, Philadelphia, Letter to James Read, Reading, Dec. 13, 1762 (1 item, 1 folder)
Regarding Rev. Mr. Murray, missionary.

226. Ream Family Papers, 1750-1862, 1947,1951, n.d. (23 items, 1 folder)
Letter, land papers, and will. Included are two printed histories of Reamstown, Cocalico Township, Lancaster Co.

227. Transferred to MG-1

228. Remedy Books, n.d. (1 folder)
a.) J.S. and Mary H. Reynolds, Remedy book, n.d. (Including printed items pasted in) (1 volume) (6 ¾ x 7 ¾) Source unknown.
b.) Unidentified Remedy Book, n.d. (1 volume) (3 ¾ x 6)

229. Rench, E.S., Letter to Mrs. Margaret McKinstry, Louisville, Kentucky Sept. 18, 1840 (1 item, 1 folder)
Regarding matters of family and friends.

230. Transferred to MG-211

231. Transferred to MG-368.

232. Ritner, Joseph, Memoria(1 item)s, 101, n.d. 2 vols. And (4 items, 1 folder)
a.) "Memoirs of Governor Joseph Ritner" and containing four printed pages headed" "A Neglected Grave. The Last resting Place of Governor Ritner"; inside the front cover of each copy is the clipping from The [Philadelphia] North American concerning Ritner's grave. Two copies of 4 x 5 ¾ inch volume
b) Clippings from the North American and the Harrisburg Telegraph regarding the former Governor. 4 items.

233. Roberdeau, Daniel, Graeme Park, Letter to Elisabeth [frame] Ferguson, May 24, 1781 (1 item, 1 folder)
Regarding matters of personal interest, mainly his daughter's welfare looked after by her.
(See Also No. 289 for Graeme item)

234. Rochefoucault, [Count de la], Letter to Madame, Dec. 8, 1818 (1 item, 1 folder)
Personal letter, making an engagement for the following day.

235. Transferred to MG 7

236. Ross, David, Richmond, Letter to Benjamin Harrison, Gov. of VA, Feb. 24, 1783 (1 item, 1 folder)
Member of Annapolis Convention, regarding his furnishing supplies to Gen. Green's army. Mentions Governor Jefferson

237. Ross James, Pittsburgh, Letters, 1801, 1816 (2 items, 1 folder)
a. Lawrence Lewis, July 3, 1801 (1 item)
Regarding check for money deposited in Bank of Pennsylvania
b.) To Morgan Nevill at Brighton via Beaver, Pa., Jan. 28, 1816 (1 item)
Discourages him from printing a newspaper in Pittsburgh. Advises him to edit a French-English paper in New Orleans.

238. Transferred to MG-368

239. Rush, Richard, Reading, 1817, 1819, 1823, 1829, 1847 (5 items, 1 folder)
a.) Rush R[ichard] [U.S. Attorney General], Letter to Mr. Gales and Mr. Seaton, Washington, June 21, 1817 (1 item) Includes Enclosure: paper for the [N]ational [I]ntellingencer on the attack upon the Firebrand, and reparations demanded by U.S. Mentions message of President Madison.
b.) Rush, Richard, [Minister to England], London, Letter to Commodore David Porter, Feb. 5, 1819 item Regarding improved schooner of William Annesley, invention of new machinery and devices for naval use, British opinion of American navy.
c.) Rush, Richard, London, [minister of England], Letter to Ambrose Vase, Esq., Alexandria, D.C., July 8, 1823 (1 item) Cannot find requested papers in the Archives of the Legation
d.) Rush, Richard, London, Letter to Gen. J.P. Van Ness, Washington, D.C., Nov. 20, 1829 (1 item) Obtained loan at Amsterdam
e.) Rush, Richard, Sydenham, near Philadelphia, Letter to Mr. Sullivan [Washington], Jan. 12, 1847 (1 item) Mentions he must attend meeting of Board of regents of Smithsonian; Praises Sullivan as host at dinner; rejoices at bill for filling up the army. "For regular war, above all for invasion, regular troops are the stuff…"

240. Schell, William P. Jr., Philadelphia, Power of Attorney to William P. Schell Sr., Bedford, Sept. 20, 1871 (1 item, 1 folder)
Relating to the leasing or purchasing of coal and minerals.

241. School Attendance Records in German, 1583, 1858-9 (2 items, 1 folder)

242. Seward, F.W., Assistant U.S. Sec. of state [son of W.H. Seward, Secretary of State] Letter to Eugene Snyder, Harrisburg, Dec. 16, 1861 (1 item, 1 folder)
Regarding printed instructions to the Late Minister of the U.S. at Berlin relative to his inquiry of the 13 inst.

243. Seward, William H., U.S. Sec. of State, Letters to Alex W. Randall, Postmaster General, 1868 (2 items, 1 folder)
a.) Letter, June 22, 1868 (1 item)
Regarding memoir concerning International postal reforms received from the Danish Charge d'Affairs
b.) Letter, Dec. 19, 1868 (1 item) Referring to previous correspondence, and to Dispatch #233 from U.S. Consul at Dublin, on the subject of government purchase of telegraph liens in Great Britain. Mentions copy of act of Parliament, sent previously.

244. Schaffner, Tal[oaferro] P[reston].North Atlantic Telegraph, London, Letter to [John Weiss] Forney, [Sec. of the U.S. Senate], editor of the Press, [Rep.
Daily] March 27, 1862 (1 item, 1 folder)
[Schaffner was associated with F.B. Morse in the business of the Atlantic cable] He send his book on American affairs to Forney for press notice. Mentions [J.M.} Mason, then in London [with Slidell, as Confederate Agent.]

245. Shepard, W[illia]m, Philadelphia, 1797,1799 (2 items, 1 folder)
a.) Letter to his Daughter, Nancy Shepard, Westfield, Westfield, MA, June 27, 1797 (1 item) Personal matters
b.) Letter to Capt. Neh. Freeman, July 22, 1799 (1 item) (part missing) regarding his son, who received his orders at Canadargue, returned to Westfield and is preparing to join his forces at New York.

246. Shoemaker, B[enjamin], Philadelphia, to William Rawle, May 21, 1787 (1 item, 1 folder)
In regard to two patents granted upon a certain survey of a plot "between the 7th and 8th streets," both of which quote the survey incorrectly. The signature is a quaint drawing of a bee and a cobbler at his work.

247. Shrawder, Philip, Lower Smithfield, Letter to John Arndt, Easton, Aug. 31, 1812 (1 item, 1 folder)
Regret that Arndt's visit had to be postponed. Advised him to have some blood taken to stop the giddiness. Mentions his guests, among them Mr. Helfenstein who preach[ed].

248. Shunk, Fr[anci]s R., Letters, 1816,1840 (2 items, 1 folder)
a. To My dear friend, Sept. 10, 1816 (1 item)
Some Philosophical reflections occasioned by successfully passing the bar examination and being admitted to the bar.
b) Frs. R. Shunk, Harrisburg, Letter to Samuel Shock, Cashier, Columbia
Pa. Oct. 5, 1840 (with copy of printed letter from Frs. R. Shunk, Secretary of Commonwealth, "To the President of [ ], "Sept. 26, 1840.

249. Siggins, Ja[me]s Y., Pleasantville, Letter to W.A. Ingham, Esq., Dec. 24, 1887 (1 item, 1 folder)
Regarding the present situation near the Old Drake Well and thanking him for the report sent.

250. Silverwood-Minniner-Keiser Collection, 1843-1902 (1 volume) And (5 items, 2 folders)
a.) Ledger, 1846-75 (1 volume, 1 folder)
Listing payments for wheat, corn, buckwheat, tobacco; harvesting, threshing, hauling, ferrying; etc. (Pagination runs from 1 to 121 Index.)
b.) Certificate of Marriage, William V. Silverwood of Northumberland County and Anne Maria Minnier of Same county, Mar. 28, 1843.
c.) Fire Insurance Policy for Catherine Silverwood of Lower Augusta, Northumberland County with the Washington County Mutual Insurance Company, Granville, N.Y., Nov. 19, 1849
d.) Discharge Certificate for Philip Eibert Keiser, 1st Sergeant, Captain T.R. Lewis' Company B, 1st Regiment, Pennsylvania Rifles Volunteers, April 15, 1863..
e) Discharge certificate for Hiram Minier, Private Captain John R. Overmeyer's Company D, 11th Regiment, Pennsylvania Infantry Volunteers, Jan. 5, 1864.
f.) Pension Certificate for Katie R. Keiser, widow of Philip e. Keiser, 1st Lieutenant, Company B, 13th Regiment, Pennsylvania Reserve Volunteer Infantry, Feb. 3, 1902

251. Skipwith, Fulwar, Postscript to my letter of 16th of Sept. to Mr. [James] Monroe, n.d. & 3 additions (in a different hand?) item (4 pp.) (1 folder)
Mentions "your letter of recall in 1796" [James Monroe was recalled as minister to France in 1796] writes of Monroe's obtaining Thos Paine's release from prison [Nov. 1794], Paine's letter to Gen. Washington, the negotiation for Louisiana, negotiations in Madrid, 1804.

252. Smith, Obad[ia]h, Wilkes Barre, Letter to Salley Smith, his daughter at Newington in Wethersfield, CT, near West Hartford, July 28, 1802 (1 item, 1 folder)
He writes to urge her to come home from her Gran Mamma's home for a visit, traveling with neighbors going to Connecticut on a 15 day visit. Will pay her traveling expenses.

253. Snyder, Antes, Liverpool, England, Letter to Henry W. Snyder, Esq., Selinsgrove, Union County mailed on the Caledonia, Feb. 10, 1835 (1 item, 1 folder)
Discussing the delays in building and shipping two locomotives, designed for use in America, on the new railroads. Describing transportation in England, his life there during the months he spent in this business.

254. Spessart, Michael, Proxy for vote for Director of the Huntingdon Bank, April 6, 1816 (1 item, 1 folder)

255. Spencer, Robert, Agreement to Teach School in Town of Alexandria, Jan. 24, 1819 (1 item, 1 folder)
Covering a term of 1 year commencing May 3, 1819 at Quarterly rates of $2.50 per scholar.

1-3588 box 10

256. State Seals and Coats of Arms (1 folder)
Seals and cotes of arms and Correspondence, printed material, photographs, newspaper clippings, written and typed descriptions and history of sheet music of Bernard J. Tiemann's "Pennsylvania" along with his letter of June 27, 1923.

257. St. Clair, A[rthur, Gen.] Letters to his son 1796,1798,1800 (3 items, 1 folder)
a.) St. Clair, A., Greensburgh, to Daniel St. Clair, Montgomery County, June 30, 1796 (1 item) He discusses family affairs, and speaks about "going down the river," probably on his way to the West.
b.) St. Clair, A., Cincinnati to Daniel St. Clair, Montgomery County June 21, 1798 (1 item)
He discusses family affairs, and the threatened war with France.
c.) St. Clair, A., Cincinnati to Daniel St. Clair, May 25, 1800 (1 item)
He discusses family affairs, especially his daughter Jane's unhappy marriage, and his disappointment at Col. Nicholson's failure to pay for property sold him by Gen. St. Clair.

258. Steffey, W[illia]m, Williamsport, Letter to David Trittle, Chambersburg, June 13, 1835 (1 item, 1 folder)
Requesting that he be paid for the work done since he must settle with Lewis, his partner.

259. Steuben [Friedrich Wilhelm August, Heinrich Ferdinand von Baron] Letter to John Porteous, Esq., Little falls, Mohawk River, July 25, 1793 (1 item, 1 folder)
Request for flour, shoes, blankets, frying pan, to be sent to him at the first opportunity.

260. Stevens, Wm Bacon, [Bishop of Pennsylvania], Letter to V. Botta Esq. [Univ. of the City of New York] Jan. 23, 1871 (1 item, 1 folder)
Opinion of the unification of Italy.

261. Stevenson, George, Carlisle, Letter to Colo. [James] Wilson, Nov. 4, 1776 (1 item, 1 folder)
Letter concerning the printing of the returns of the Cumberland County Committee's vote on the Convention of 1776.

262. Stewart, Walter, Uniontown, Letter to W[illia]m Montgomery, Feb. 20, 1858 (1 item, 1 folder)
Concerning the location of Braddock's Grave. Relating facts from his own observation.

263. Stewart, Walter, Philadelphia, Letter to John Templeman, Georgetown, Potomac, Feb. 15, 1796 (1 item, 1 folder)
Mr. Morris agrees on the subject of a bridge at Fendall's Mill and shares subscribed in this city should be put on the books of the company. Bill before Congress for guaranteeing a loan of $500,000 to the Federal City.

264. Transferred to MG-368

265. Strohm, John, 1846 (2 items, 1 folder)
Letters regarding Pennsylvania politics, Whig party.
a.) A. H. Hood, Lancaster, Letter to Hon. John Strohm, House of Representative, Washington, D.C. Jan. 15, 1846 (1 item)
b.) John Strohm, Washington City, Letter to A.H. Hood, Jan. 20, 1846 (1 item) Reply to the above letter.

266. Stump Island Oil Co, Bedford, Feb. 27, 1866 (1 item, 1 folder)
Stock certificate No. 104 for 225 shares in capital stock for Jacob R. Yeager

267. Old Lumber Camp Songs & ballads, Performed by the Dunlap brothers, Marvin & Jesse B. Dunlap, Recorded Mar. 13, 1955 at the Melvin Dunlap Farm, Canoe Township, Indiana Co., Tape Recordings (2 reels, 1 folder)

268. Transferred to MG-4

269. Transferred to MG-4

270. Transferred to Eric de Jonge, Decorative Arts & Crafts, Museum

271. Teacher's Certificates 1854-1901 19 items and (1 volume) 3 folders,
a.) Teacher's certificate book of Daniel Shelly, Shiremanstown, Cumberland Co., containing stubs for certificates written during the period 1854-57, plus blank certificates. (1 volume, 1 folder)
b.) Provisional certificates, 1854 (1 item, 1 folder)
c.) County Certificate, 1862 (1 item)
d.) County Certificate, 1862 (1 item)
e.) Provisional Certificate, 1865 (1 item)
f.) Provisional Certificate, 1865 (1 item)
g.) Provisional Certificate, 1868 (Photostat) (1 item)
h.) Permanent Certificate, 1871 (Photostat) (1 item)
i.) Professional Certificate, 1872 (1 item)
j.) Permanent Certificate, 1878 (1 item)
k.) Provisional Certificate, 1878 (1 item)
l.) Permanent Certificate, 1885 (1 item)
m.) Provisional Certificate, 1886 (1 item)
n.) Provisional Certificate, 1887 (1 item)
o.) Provisional Certificate, 1888 (1 item)
p.) Permanent Certificate, 1891 (1 item)
q.) Permanent Certificate, 1900 (1 item)
r.) Permanent Certificate, 1901 (1 item)
s.) Provisional Certificate of E.S. Royer, Aug. 28, 1861 (Inc. letter dated Sept. 20, 1876) (2 items, 1 folder)

272. Tioga estate-Mineral Report, 1835 (1 volume) (pages 1-17) (1 folder)
Report of the Geological Survey & details of the Mineral Exploration, made between the months of Aug. & Nov. 1835, of about 16,000 acres of Land near the headwaters of Tioga River… by Richard C. Taylor of Philadelphia, Geological & Mining Surveyor.

273. Todd, Dr. I.H. Collection, 1779, 1786, 1854 4 items (a.b.c. are in very poor condition) (1 folder)
a.) Pre-emption right to 400 acres of Land, Raccoon Creek, Yohogania Co., to Abraham Gum Dec. 3, 1779 (1 item)
b.) Survey Orders - 300 acres for Hanna Gum, Feb. 10, 1786 (1 item)
c.) Survey Orders-300 Acres on Raccoon Creek for Charles Bruce, Feb. 10, 1786 (1 item)
d.) Certified list of voters, Moon Twp. Beaver Co., 1854 (1 item)

274. Trumbull, John, 1801, 1818 (2 items, 1 folder)
a. Jno. Trumbull, Hammersmith, [London, England], Letter to General Huntington, Collector of the Port of New London, Conn., Apr. 23, 1801 (1 item)
Regarding purchase of unlucky lottery ticket, hostilities at Copenhagen, Attitude of Emperor of Russia, position of Prussia, Gen. Abercrombie In Egypt.
b.) Jno Trumbull, Philadelphia, Letter to Mrs. John Trumbull, New York, regarding his visit to Philadelphia, Jan. 14, 1818 (1 item)

275. Package Tickets for The United States International Exhibition, Philadelphia, 1876 (2 items, 1 folder)
Nos. 35874 and 95393

276. Biles, William to Garret Vansant, Bond & Warrant, 1838-41 (1 item, 1 folder)
On April 1, 1838, Vansant lent William Biles $150.00 and took his bond for $300,000 for payment of the same with interest Apr. 1, 1840. It was paid in full Apr. 5, 1841. [Other references to Garret Vansant are found in Rev. Rap XXII 23, XXIV 47, LIV 29, and in P.A. 5th Series, I 18, V. 303, - 8,-16, and 422. Several of the Archives references are to other members of the family.]

277. Freer, Gerret J., Ulster County, N.Y, Letter to Betsy Van Vleat, Wilkes-Barre and her reply, Oct. 9, 1815 (1 item, 1 folder)

278. Varnum, James], Philadelphia, to Gen. Sullivan, Aug. 8, 1781 (1 item, 1 folder)
Regarding the personal relationship between the two men. Letter damaged but repaired. Varnum's signature pasted on.

279. Vaux, Richard, Philadelphia, Letter to F.L. Taylor, Esq., Sec. Little Giant Club, Burlington, N.J., Jan. 7, [18]61 (1 item, 1 folder)
He accepts membership in the "Little Giant Club", a Democratic organization, which, as he writes, upholds the principles on which Union of the States is safely based. Handwriting unique and almost illegible.

280. Vickers, George, Washington, Letter to [Gov.] Q[den] Bowie June 23, 18970 (1 item, 1 folder)
Regarding report of committee on San Domingo, and political reasons against annexation.

281. [Virginal] Assessments, List of persons assessed for their property holdings, acres of land, Negroes, and money, 1778 (1 volume) (pages 1-28) (1 folder)

282. W. [ ], A. [ ], Easton Goal to any who may please to read it, Apr. 5, 1807 (1 item, 1 folder)
Lamentations and reflections upon being incarcerated, for a "capital crime" committed while intoxicated.

283. Walker, R[obert] J., Senate chamber, Letter to H.D. Gilpin, May 2, 1940 (1 item, 1 folder)
Says "The Senate have just ratified the Cherokee negotiations & Secretary not yet removed…Mr. Clay has certainly shown some disposition to treat me in a sarcastic and domineering manner."

284. Waln, J. Hon. Room of the Senate, Harrisburg, Letter to M[athew] Carey, Philadelphia, March 31, 1830 (1 item, 1 folder)
Discusses the situation of the bill concerning the York and Maryland
Line Railroad in the Committee of the Whole of the Legislature.

285. Warrants, 1755-1857 (171 items & misc.) (13 folders)
Warrants for land surveys and related appears regarding land in Northumberland, Union, Mifflin, Snyder, Northampton, and Cumberland Counties.
1.) 1755-1792

1-3589 box 11

285. (continued)
2.) 1793-1857

286. Weedon, G[eorge], [Brigadier-General Continental Army, 1777, 1783]. 178(2?), n.d. (2 items, 1 folder)
a.) Letter, Weedon, G[eorge,] Fredericksburg, to "My dear baron," Apr. 29, 178(2?)
Relative to a warrant for 15,000 acres of land. 1
b.) Water color of G Weedon in black and white n.d. (1 item)

287. Wharton, Henry, Opinion on "a Messuage and Lot of Ground on the West Side of St. John street…Philadelphia," Jan. 1872 (1 item, 1 folder)

288. Wheeler, Alice, Fredg Letter to Messrs Reed & Forde, Merchants, Philadelphia, Aug. 2, 1804 (1 item, 1 folder)
Inquiring as to accounts of her late husband, John Weeler.

289. White, William, 1770, 1811, n.d. 3 items 2 folders
a.) Wm White, Philadelphia, Letter to Miss Graham, mentions Graham Park
b.) White W[illia]m, [Bishop of the American Protestant Episcopal Church], Letter to "Dear Sir," Dec. 26, 1811 (1 item, 1 folder) desiring meeting be postponed.
c.) printed Biographical Sketch, n.d. (1 item)

290. Wilkins, William, Collection, 1812-1834 (7 items, 1 folder)
a.) Wilkins, W[illia]m, Carlisle to Alexander MacDonald, Merchant, Baltimore, Oct. 1, 1812 (1 item)
b.) Wilkins, Wm, Pittsburgh, to Simon Gratz and Co., Philadelphia, Sept, 20, 1819 (1 item)
Suit to be brought against Biggs in Westmoreland Co. Balance on debt will be sent shortly. (See MG-61 for Simon Gratz Collection)
c.) Wilkins, W[illia]m. Pittsburgh, Letters to Mr. Orbison, Esq., Huntington, 1820-21 4 items
Regarding the case of the Bank of the United States against the Huntingdon Bank. (See MG-98 for Orbison Family Papers)
d.) Wilkins, Wm, Pittsburgh Letter to Hon. C.C. Cambreling?, Saratoga Springs, N.Y., July 28, 1834 (1 item) [June 30, 1834 he was appointed as minister to Russia]

291. Williams, Tho[ma]s, Pittsburgh, Letter to Maurice Wakeman, Esq., Sept. 12, 1866 (1 item, 1 folder)
Regarding his picture taken by Brady and several addresses given at different periods of his political activity.

292. Wilmot, D[avid], Towanda to [Simon Cameron], Nov. 25, 1844 (1 item, 1 folder)
Concerned to have his county solid for [Simon Cameron] as U.S. Senator, though some of the Bradford men wished to propose his own name. Reviews political situation in the state.

293. Wilson, Jno. C., Real Estate agent, The Pennsylvania Railroad Company Philadelphia, Letter to J.N. DuBarry, 3rd Vice president, June 30, 1884, and enclosed Correspondence, May 26-June 30, 1884 7 items (Inc. 6 enclosures) (1 folder)
Concerning an exchange of land with the Pittsburgh & Western Railroad Company

294. Wise, Jacob M., Harrisburg, Letter to Mrs. Margaret Wise, Greensburgh, Westmoreland Co., Feb. 17, 1826 (1 item, 1 folder)
Mentions trial of Judge Chapman.

295. Wiser, J.D., Letters, 1855 (2 items, 1 folder)
a. Wiser, J.D., California, [Los Angeles], Letter to his uncle [Jacob], [Harrisburg], [1855] (1 item)
Regarding surplus farm crop, panic and financial depression, earthquake (beginning of letter missing)
b.) Wiser, J.D. San Francisco, to Mrs. Gailey, April 14, 1855 (1 item) Recounts his experiences in various work. Failure of banking and business houses in California. Requests money be sent by his uncle.

296. Wirt, Paul E. Bloomsburg, Pa., June 12, 1900 (2 items, 1 folder)
Letters patent, Nos. 651.735 & 651.736 (with specifications)

297. Molcott, Oliv[er]. Philadelphia, to Hon. Elbridge Gerry, Esq., May 5, 1797 (1 item, 1 folder)
Board of Commissioners to adjust old debts with British. Board composed of two British and two Americans who together are to choose a fifth member. Requests names of persons who could be presented by the United States. (Letter marked private)

298. Woodbury, A.J., 1858-63 (3 items, 1 folder)
a. A.J. Woodbury, Allegheny, Letters to "Dear Nephew." Oct. 3, 1858 (1 item)
b.) A.J. Woodbury and Wm Woodbury, Allegheny, Letter to Dear Brother and Sister, Nov. 10, 1861 (1 item)
c.) A.J. Woodbury and Wm. Woodbury, "Allegheny," Letter to "Dear Brother & Sister," Oct. 12, 1863 (1 item) relating to personal and family matters.

299. Woodling, Philip, 1869 (3 items, 1 folder)
a.) Letter of appointment, signed by First Assistant Postmaster General of the United States, appointing Philip Woodling, postmaster of Rebensburg, Centre County, Pennsylvania, April 15, 1869 (1 item)
b.) Commission, signed by Postmaster General of the United States, appointing Philip Woodling, postmaster of Rebensburg, Pa., May 3, 1896 (1 item)
c.) Notification (signed by First Assistant Postmaster of the United States) Philip Woodling of his failure to post bond, Sept. 6, 1869 (1 item)

300. Woodward, George W., Notebook, 1859-1860 (1 volume, 1 folder)
Notebook containing data and comments on cases before the Supreme Court of Pennsylvania, prepared by George W. Woodward [b. 1809, d. 1875] a judge on the Supreme Court from 1852 to 1857.] Included are the names of cases for the period from October, 1859, to June 1860, with personal comments, questions, and other notations relating to particular cases. In addition, one page contains an account of conversation in 1860 between Judge Woodward, Judge William Strong, and Mr. Hiester regarding the Presidential election outlook for the Democratic Party.

301. Envelope with seal of the President o the U.S. n.d. (1 item, 1 folder)
Notes from Mrs. Wm. B. Jordan Jr., Williamsport states: "This envelope contained the Declaration of war on Germany, after it was signed and forwarded by president Wilson and U.S. Senate"

302. Wright, Robert, Blakeford, [Maryland], Letter to Hon. Samuel Smith Baltimore, June 24, 1811 (1 item, 1 folder)
[Robert Wright was Governor of Maryland and U.S. Senator]
Regarding dispute with Major Bruff offered appointment as District Judge.

303. Y.P.S.C.E., Jefferson County: Badge, 9th Annual Convention, Punxsutawney Aug. 22-23, 1899 (1 item, 1 folder)
Light gray ribbon (bearing printed identification) 1 ½ x 6 inches, with small red ribbon attached at the top.

304. Young, Tho[ma]s, Philadelphia, to Elbridge Gerry, Cambridge [Mass.] June 1775 (1 item, 1 folder)
Letter of introduction for Major Mifflin by Thomas Young to Elbridge Gerry

305. Zentzer, George, Letter to Abraham Traxel, Milton P.O., Northumberland County, Mar. 17, 1833 (1 item, 1 folder)
Containing news of his wife's death.

306. Rush, Richard, Lyndemja, near Philadelphia, Letter, 1833, 1845 (2 items) (1 folder)
a. To F.P. Blair, December 15, 1833 (1 item)
Regarding subscription to the daily globe, remarks on the bank. Letter is marked private
b.) To Thos. Ritchie, Oct. 31, 1845 (1 item) regarding Mr. Ingersoll's History.

1-3589 box 12

307. Teacher's Monthly Reports (Attendance Record book) for Dresher's School No. 2, Union District, Schuylkill Col, 1861-1865 (1 volume)

308. Transferred to MG-2

309. Holy Bible, Philadelphia: Lippincott, Grafo & Co., 1855 (1 volume, 1 folder)
Note states: "Wm H. Beeks Bible used at Gettysburg 1862…"

310. a.) Hepburn, James, Harrisburg, Letter to John N. Lane, Lancaster, Jan. 31 1844 (1 item, 1 folder)
Concerning the Tide Water Canal
b.) Eyer Henry C., Senate Chamber, Harrisburg, Letter to Thomas Bower, Selinsgrove, March 30, 1844 (1 item)
Regarding the nomination of John Snyder (Democrat) for Congress and the upcoming election; mentions the overthrow of the Federal Antimasonic Whigs.
c.) Barton, Saml S., Harrisburg, Letter to Capt Jno Cummings, Selins Grove, Feb. 18, 1847 (1 item)
Mentions Ten Regiment Bill, Advises to urge S. Cameron not to neglect your application.

311. Morning Journal, published in York, Pennsylvania, Oct. 21, 22, 24, 1970 (3 newspapers, 1 folder)
Three of the only four issues of the paper.

312. Espenshade, Frederick, 1854, 1859 (2 items, 1 folder)
a.) German Passport, 1854
b.) Certificate of Naturalization, Sept. 7, 1859

313. Boyer, Henry Collection, 1872, 1874-77, n.d. (6 items, 1 folder)
a.) Letter, Lewis, Berkharell, NYC. to Henry Boyer, Weisport, Pennsylvania June 3, 1872 (1 item)
b.) Letter, William Kistler, House of Representatives, Harrisburg to Henry Boyer, April 11, 1874 (1 item)
c.) Letter, A. Reich, Lehigh Metallic Paint Works, N.Y.C. to Henry Boyer, Nov. 11, 1874 (1 item)
d.) Letter, Herman Schmidt, Supt., Office of the Directors of the Poor of Northampton Co., Nazareth, Pennsylvania, to Henry Boyer, June 26, 1877 (1 item)
e.) Warranty for a Kranich & Bach's piano-forte in the possession of Henry Boyer, Nov. 3, 1876 (1 item)
f.) Biographical sketch of Charles DeWitt, n.d. (1 item)

4-339 box 1 (end)

314. Barker, Alice E., Scrapbooks, 1914-1936 2 vols. Loose scrapbooks of programs for musical and dramatic performances attended mainly in the Harrisburg area. They include program of The Harrisburg Symphony, Wednesday Club, Harrisburg Civil Opera, Schubert Club, concerts and plays in local churches and high schools and concerts by well-known guest artists such as Fritz Kriesler, I.J. Paderewski, and Vienna Boy Choir.

1-3589 box 12

315. Growden, Ann, Legal papers of Ann Growden, widow of Joseph Growden, Bucks County, 1735 (7 items, 5 folders)
1.) Folders 1 and 2

1-3590 box 13

315. (continued)
2.) Folders 3-5

316. a.) Wm Duncan, Lancaster to Philip Wagner, March 18, 1812 (1 item, 1 folder)
b.) Tho Elder, Harrisburg to George Bryan, Auditor General, Jan. 5, 1821 (1 item)
c.) County Commissioners Office, Philadelphia to James Duncan, Auditor General, April 30, 1821 (1 item)
d.) S.R. Hobbie, Asst. P.M. General to H. Buehler, Clerk of the Senate, Harrisburg, Feb. 27, 1835 (1 item)
e.) Samuel Fegely, Harrisburg to "Dear Sir," Jan. 25, 1848 (1 item)

317. Samuel Fernald, Kittery, Yorkshire, Deed to Hercules, Fernald, Aug. 22, 1712 (1 item, 1 folder)

318. Certified copy of Will of John Bowman, (Oct. 12, 1712) March 8, 1713 (1 item, 1 folder)

319. Certified copy of will of Edward Sanders (March 26, 1713) Aug. 6, 1713 (1 item, 1 folder)

320. Unsigned statement, with date of John Bringhurst, 1722 (1 item, 1 folder)

321. Mayor Wm. Fishburn, Philadelphia, Instructions to Constable Thomas Todd, July 5, 1722 (1 item, 1 folder)

322. George Peirce: Statement of birth date of Robert Pennall, 1723 (1 item, 1 folder)

323. James Mitchell: Recognizance of Stephen Atkinson, June 4, 1723 (1 item, 1 folder)

324. Brief of title of Peter Sonman to land (1724-1736) (1 item, 1 folder)

325. [ ] Philadelphia, to J. Richardson, Oct. 14, 1726 (1 item, 1 folder)

326. Armstrong Smith, Philadelphia, Deed to Robert Mayor, May 13, 1727 (1 item, 1 folder)

327. Printed remarks regarding protest, 1728

328. New England Weekly Journal (printed paper) April 8, 1728 (1 item)

329. Copy of Will of George Palmer, Surrey Co., England, Aug. 8, 1728 (1 item, 1 folder)

330. Peter Evans, Certified Copy of Will of Thomas Polgreen, Dec. 30, 1730 (1 item, 1 folder)

331. Indenture: Joseph Duffield, Philadelphia, to Thomas Duffield, May 29, 1734 (1 item, 1 folder)

332. Deposition of James Portness, Oct. 29, 1735 (1 item, 1 folder)

333. James Portness vs. Topham, Williams, and Drinker, Nov. 1, 1735 (1 item, 1 folder)

334. Evans interrogations to be made of Edward Williams, Nov. 4, 1735 (1 item, 1 folder)

335. John Albiston, Certification of accompanying papers (copy) Dec. 30, 1736 (1 item, 1 folder)

336. F. Bowes to Jeremiah Langhorne, Tr. Bucks Co., Request to Issue Writ, Feb. 12, 1738 (1 item, 1 folder)

337. Jo Parker, Memorandum about recording deed, July 4, 1738 (1 item, 1 folder)

338. Return, incomplete, of survey for Jacob Calleday, July 24, 1738 (1 item, 1 folder)

339. Remonstrance, Friends Quarterly Meeting, Maryland, Aug. 2, 1738 (1 item, 1 folder)

340. Samuel Morris, Acknowledgement of indebtedness to Sheriff Joseph Brientall, Philadelphia, Sept. 30, 1738 (1 item, 1 folder)

341. Unsigned note regarding "Water Million seed," Dec. 26, 1739 (1 item, 1 folder)

342. Davies, David Receipt to Charles Brockden for deeds, Feb. 5, 1739/1740 (1 item, 1 folder)

343. Pine Forge Accounts, Mar. 26-April 1, 1741 (1 item, 1 folder)

344. Will of Andrew Hamilton (copy) Aug. 2, 1741 (1 item, 1 folder)

345. 2 papers regarding debt of Thomas Stanaland to William Busby, Sept. 28, 1748 (1 item, 1 folder)

346. Record of enlistment of Timothy Connor, Mar. 1, 1747 (1 item, 1 folder)

347. Shipping record (Greyhound) Feb. 19, 1747/8 item (1 folder)

348. Certified copy of Will of Phillip David (June 3, 1742) Dec. 11, 1759 (1 item, 1 folder)

349. Account Book, Papadickon (relating to iron works) Jan. 1751 (1 item, 1 folder)

350. Indenture of Johannes Rice as servant to Benjamin Shoemaker, Sept. 18, 1751 (1 item, 1 folder)

351. Ledger, Account Book unidentified, pages 8-20, 1753-57 (1 volume, 1 folder)

352. John Stanaland release to Thomas Stanaland, May 29, 1753 (1 item, 1 folder)

353. Warrick Furnace, Accounts, Nov. 6, 1753 (1 item, 1 folder)

354. Ship Clearance (Maryland) for Snow Tryal, Apr. 27, 1754 (1 item, 1 folder)

355. Receipts to John Harris: David Willson Aug. 11; Levy and W. Levy, Aug. 12; William Harris, Aug. 14, 1755 (1 item, 1 folder)

356. Elijah Houghton, Lancaster (Mass?) to Israel Williams, June 2, 1755 (1 item)

357. James Tilghman, Maryland to Capt. John Lawrence, Mar. 31, 1756(1 item, 1 folder)

358. Jacob Van Bebber, receipt for letter, Mar. 16, 1758 (1 item, 1 folder)

359. Andrew Caldwell, receipt for letter, Mar. 17, 1758 (1 item, 1 folder)

360. John Brinckle, Receipt for letter, Mar. 17, 1758 (1 item, 1 folder)

1-3590 box 14

361. Samuel Hazard's Letter Book (Oct. 13, 1757-may 2, 1758) May 1, 1758 (1 volume, 1 folder)

362. An Elegy humbly inscribed to Stella," by Thomas McKean, July 8, 1758 (1 item, 1 folder)

363. Writ, George Stevenson to York Co. Sheriff to Summon George Keller, Nov. 4, 1759 (1 item, 1 folder)

364. Writ, George Stevenson to York Co. Sheriff to Summon Johannes Hauser, Nov. 4, 1759 (1 item, 1 folder)

365. Writ, George Stevenson to York Co. Sheriff to Summon Johannes Hauser, Nov. 4, 1759 (1 item, 1 folder)

366. Writ, George Stevenson to York Co. Sheriff to Summon Adam Gosler, Nov. 4, 1759 (1 item, 1 folder)

367. Writ, George Stevenson to York Co. Sheriff to Summon Michael Bittner Nov. 4, 1759 (1 item, 1 folder)

368. Certified Copy of Samuel Baker's Will, (June 25, 1758) Sept. 29, 1760 (1 item, 1 folder)

369. Ships Clearance (lark of Maryland) Chester, Maryland, Apr. 24, 1762 (1 item, 1 folder)

370. Articles of Agreement between Master and Crew on Schooner Rebecca, Aug. 4, 1762 (1 item, 1 folder)

371. Eliz. Graeme, Philadelphia, to My Dear Friend (Mr. Campbell), Jan. 10, 1764 (1 item, 1 folder)

372. Letter; John Bringhurst, Philadelphia To Dear Friend Enoch Hobart, Feb. 4, 1764 (1 item, 1 folder)

373. Ship's Register, Boston, Diana by Fortesque Vernon, May 2, 1764 (1 item, 1 folder)

374. Epistle, Friends Yearly Meeting, London (Printed) [1766] (1 item, 1 folder)

375. Petition of Jonathan Pettit, June 17, 1766 (1 item, 1 folder)

376. Epistle, Friends Yearly Meeting, London (Printed) June 8-13, 1767 (1 item, 1 folder)

377. Epistle, Friends Yearly Meeting, London (Printed) 1768 (1 item, 1 folder)

378. John Small, N.Y. to Capt. Thompson, Feb. 23, 1768 (1 item, 1 folder)

379. Epistle from yearly Meeting [Friends] May 15-20, 1769 (1 item, 1 folder)

380. Epistle from yearly Meeting [London] [Friends] June 4-9, 1770 (1 item, 1 folder)

381. Letter, Mr. John Ingles from Aitchinson and Parker, Oct. 13, 1770 (1 item, 1 folder)

382. Letter to Thomas McKean from Francis Hopkinson, Nov. 6, 1770 (1 item, 1 folder)

383. Letter to Mr. Smithers from James Griffiths, Dec. 16, 1770 (1 item, 1 folder)

384. Letter to Dear Brother from Sister D. Brown, Mar. 13, 1772 (1 item, 1 folder)

385. Letter to Mr. James Smithers from his sister, Rhebe Smalley, Apr. 22, 1772 (1 item, 1 folder)

386. Order To Messrs. Coxe and Drummond from Capt. Thos. Batt, May 12, 1772 (1 item, 1 folder)

387. Epistle from Yearly Meeting [London] [Friends] June 8-13, 1772 (1 item, 1 folder)

388. Letter to Col. Talcot from Zebulon butler, Sept. 16, 1772 (1 item, 1 folder)

389. Reward for Indian parties and regulation of allowance of provisions for them (Virginia) 1773-1774 (1 item, 1 folder)

390. Letter to Mr. James Smither from his sister Mary Smalley, Jan. 24, 1773 (1 item, 1 folder)

391. Letter, Sir Wm. Johnson from Peter Upsdell, May 24, 1773 (1 item, 1 folder)

392. Letter, Arthur St. Clair from John Macnabb, Aug. 5, 1773 (1 item, 1 folder)

393. Agreement between Daniel Williams and Reuben Haines, Aug. 16, 1773 (1 item, 1 folder)

394. Agreement between Daniel Williams and Reuben Haines (copy) Aug. 16, 1773 (1 item, 1 folder)

395. Letter to Richard McClur from George Frey, Jan. 3, 1774 (1 item, 1 folder)

396. Letter from Silas Deane to Rev. And Dr. Sirs, May 30, 1774 (1 item, 1 folder)

397. Letter to Rev. Benja Trumbull from Silas Deane, June 4, 1774

398. Letter to Marcus Hulings from W. Patterson, June 27, 1774 (1 item, 1 folder)

399. Certificate from F. Muhlenberg [Peter Cook member of Christ Church] July 27, 1774 (1 item, 1 folder)

400. Letter to Rev. Benja Trumbull from Silas Deane, Aug. 14, 1774 (1 item, 1 folder)

401. Epistle from Yearly Meeting [Philadelphia] Sept. 24-Oct. 1, 1774 (1 item, 1 folder)

402. Letter Mr. John Potter, Sr from his son Jos. Potter, Dec. 16, 1774 (1 item, 1 folder)

403. Certified copy and translation of Will dated July 25, 1727 of Benjamin Furly, Rotterdam, Dec. 9, 1800 (2 items, 1 folder)

404. Timothy Matlack, Extract from Patent Book A17 p. 411, Oct. 17, 1801 (1 item, 1 folder)
Note: Nos. 102,110, 205, 317-404 were formerly listed in the provincial Council records.

405. From patent book A vol. 10 page 124, ca. 1701 (1 item, 1 folder)

406. Bond, Jacob Henekel, Jan. 20, 1725 (1 item, 1 folder)

407. Bond, Solomon Hall to Robert Norman, Dec. 1725 (1 item, 1 folder)

408. Gov. P. Gordon, et. Al., Proclamation of George II, 1727 (late copy) (1 item, 1 folder)

409. Bill of Complaint of Edward Drury re: Simon Berwick, Sept. 6, 1734 (1 item, 1 folder)

410. Copy of Will of Abraham Pratt (Oct. 24, 1709 Feb. 25, 1738 (1 item, 1 folder)

411. J. Campbell to Jonathan Robeson (or Anthony Morris) from "Caledonia, deals with ironworks, Sept. 29, 1738 (1 item, 1 folder)

412. J. Campbell to Jonathan Robeson and Nicholas Scull From "Caledonia" further account of ironworks, Dec. 24, 1738 (1 item, 1 folder)

413. Indenture of Alexander Lemon t William Eachus, assignment Eachus to George Kling, Ling to William Currey, 1739/40 (1 item, 1 folder)

414. George Clarke, Lieutenant Governor, Province of New York, Nov. 3, 1740 (1 item, 1 folder)

415. Bond, Melchoir Muhlenberg & others to George Thomas, May 13, 1743 (1 item, 1 folder)

416. Bond, Uby, Perkins to Anthony Palmer, June 13, 1747 (1 item, 1 folder)

417. Robert Iredell, Return of the Inhabitants of Horsham, 1756 (1 item, 1 folder)

418. Account, 1759 (1 item, 1 folder)

419. Ephrata, Religious Tract re: spiritual condition of Pennsylvania, Mar. 12? 1757 (1 item, 1 folder)

420. Deed, James Hamilton to James Webb, May 1, 1760 (1 item, 1 folder)

421. Willm McCoskey to Methias Scalpin, June 22, 1760 (1 item, 1 folder)

422. Letter, Mary Smally to Mr. Smither, June 26, 1760 (1 item, 1 folder)

423. Deed, Charles M. Key et Ux to Samuel Rhoads, Sept. 3, 1762 (1 item, 1 folder)

424. Copy of Deposition of Alexander Hampton re: Murder of Wm. Odgers, Mar. 15, 1768 (1 item, 1 folder)

425. Copy of Affidavit of James Smith re: Wm. Odgers, Mar. 20, 1768 (1 item, 1 folder)

1-3591 box 15

426. Copy of Letter, Mr. Stanley to Mr. Bradshaw re: Murder of Wm. Odgers, April 14, 1768 (1 item, 1 folder)

427. Copy of Letter, Mr. Stanley to Mr. Bradshaw re: murder of Wm Odgers, April 21, 1768 (1 item, 1 folder)

428. Eben Hazrd, New York to [ ] June 18, 1768 (1 item, 1 folder)

429. James Finley to [Thomas Bradford], Mar. 14, 1769 (1 item, 1 folder)

430. Deed, Joseph Galloway to Ann Ogle & Robert Carter, Mar. 8, 1770 (1 item, 1 folder)

431. Letter, James Searle, Philadelphia to Leonard De Newfuille, New York, Mar. 8, 1770 (1 item, 1 folder) (noted as missing by G.W.S. 7/9/79)

432. Letter of Attorney, Peter Gaskell & wife to Pennington & Galloway, Apr. 12, 1770 (1 item, 1 folder)

433. Bond, Luke Morris to John Penn (re: Negro Slave) Nov. 10, 1770 (1 item, 1 folder)

434. Bond, William Crispin & others to Provincial Treasurers, Apr. 3, 1771 (1 item, 1 folder)

435. Bond, Stephen Jenkins to Richard Penn, July 3, 1772 (1 item, 1 folder)

436. Bond, Cronimus Swingle to Richard Penn, Mar. 6, 1773 (1 item, 1 folder)

437. Geo. Woods, County Treasure to John McNutt, June 1, 1774 (1 item, 1 folder)

438. Cas. Weitzel to Gillespie & McKim, Dec. 17, 1774 (1 item, 1 folder)

439. J. William Wilkinson Suit to recover money from Thomas Huggins, Apr. 14, 1775 (1 item, 1 folder)

440. J. Wilkinson, Wilmington to John Brown, Apr. 18, 1775 (1 item, 1 folder)

441. Jno King, Newport to [ ] Sept. 6, 1774 (1 item, 1 folder)

442. Letter, Thos. Franklin, New York to "Dear Uncle," July 1, 1776 (1 item, 1 folder)

443. Bond, John McCalls Jr, Philadelphia to Andrew Hodge, Aug. 5, 1776 (1 item, 1 folder)

444. Delivery to new Jersey Militia, Oct. 2, 1777 (1 item, 1 folder)

445. Letter, W. Holker to "Sir" [1780] (1 item, 1 folder)

446. Letter, Richard Free, Lancaster Co. to Joseph dean & Samuel Miles, July 8, 1780 (1 item, 1 folder)

447. Letter, Sam' Mifflin, reading to Mathew Irwin, Philadelphia, July 23, 1780 (1 item, 1 folder)

448. Letter, Gen. Shaumburgh to Gen. Scott [1781] (1 item, 1 folder)

449. Letter, Wm, Laundes, New York to Mrs. Whitebread, Dec. 21, 1781 (1 item, 1 folder)

450. "State of the accounts of Collectors of Excise, for Lancaster County" (printed) 1783 (1 item, 1 folder)

451. letter, A.M. Lane to J. Kemp & Co., Mar. 24, 1784 (1 item, 1 folder)

452. Letter, John Peck, Philadelphia to Robert Carter, Nov. 8, 1785 (1 item, 1 folder)

453. Letter, John Hall, Port Penn to Clemt Biddle, Philadelphia, Oct. 23, 1787 (1 item, 1 folder)

454. Letter, James Robinson, Carlisle to Thomas Shelly, Nov. 12, 1787 (1 item, 1 folder)

455. Letter, John Hall, Port Penn to Clemt Biddle, Philadelphia, Nov. 14, 1787 (1 item, 1 folder)

456. Letter, W. [ ] to Edwin Larte, May 29, 1788 (1 item, 1 folder)

457. Fisher Opinion of Dr. Shallcrops Title to William Bingham, Feb. 14, 1791 (1 item, 1 folder)

458. Precedent for a Declaration re: Michael Lynch and John Heister, Apr. 29, 1791 (1 item, 1 folder)

459. Letter, Joseph Wheaton, Philadelphia to Nathl Peabody, Sept. 13, 1791 (1 item, 1 folder)

460. Letter, John J. Pringle, Charleston to Judge Grimke, Dec. 17, 1791 (1 item, 1 folder)

461. Letter, Chas. Pettit, Philadelphia to John Templeman, Boston, Sept. 2, 1792 (1 item, 1 folder)

462. Letter, Mr. Young, Philadelphia to Henry Laurens, South Carolina, Sept. 30, 1792 (1 item, 1 folder)

463. Letter, William Gibbons, West Chester to John Hannum, Philadelphia, Mar. 26, 1793 (1 item, 1 folder)

464. Letter, Louis Osmont, Philadelphia to Joseph De Jaudesmes, Jan. 19, 1794 (1 item, 1 folder)

465. Letter, John Bigler, Danville to Greenberry Dorsey or Edward Bartholomew Philadelphia, Jan. 26, 1794 (1 item, 1 folder)

466. Way Bill for Philadelphia, New Line Industry, New York, Sept. 9, 1794 (1 item, 1 folder)

467. Letter Wm Wadsworth, Danvers to Dr. Holten, members of Congress, Philadelphia, Nov. 11, 1794 (1 item, 1 folder)

468. Letter, Steph Girard, Philadelphia to Jones & Clarke, Merchants, Charleston, SC Nov. 14, 1794 (1 item, 1 folder)

469. Letter and Bill of Goods, John Montgomery, Philadelphia to Thomas Stubbs, Dec. 18, 1794 (1 item)

470. Letter, Samuel Ainsworth, Hanover to John Gloninger or Thomas Forster, Harrisburg, Apr. 21, 1795 (1 item, 1 folder)

471. Letter, Samuel Hodgdon to Gen. Miller, July 18, 1795 (2 items, 1 folder)

472. Letter, Samuel Hodgdon, Philadelphia to General Miller, Sept. 20, 1795 (1 item, 1 folder)

473. Wm Coleman for Robert Coleman Elizabeth Furnace to Adam Reigart Jr, Mar. 16, 1796 (1 item, 1 folder)

474. James Ross to Mr. Stuff, Nov. 23, 1796 (1 item, 1 folder)

475. Letter, Isaac Smith, Philadelphia To Elijha Boudinot, Newark, NJ, Jan. 30, 1797 (1 item, 1 folder)

476. Letter, John Leamy, Philadelphia To John Stoughton, Boston, Mar. 13, 1797 (1 item, 1 folder)

477. Letter, W. Barton, Philadelphia To James Swan, Boston, July 11, 1797 (1 item, 1 folder)

478. Letter, Wm Tilghaman, Allen Town to James Morris, New York, Sept. 18, 1797 (1 item, 1 folder)

479. Letter, Kearny Wharton, Francis, Gurney, Philadelphia To The Mayor & recorder of Philadelphia, Dec. 26, 1797 (1 item, 1 folder)

480. List of Bonds in the Hands of Henry Miller, June 30, 1798 (1 item, 1 folder)

481. Letter, Jno Hartley, Yorke Town to George Simpson, Philadelphia, Apr. 10, 1799, (1 item, 1 folder)

482. Letter, Wm. Leaton, Muddy Creek to Major John Heaton, Lancaster, July 30, 1800 (1 item, 1 folder)

483. Letter, Major Gen. Gray, Woodring to Hugh Ross, Aug. 1, 1800 (1 item, 1 folder)

484. Letter, Fredk Wollret, Northern Liberties to Abraham Morrow, Lancaster, Dec. 13, 1800 (1 item, 1 folder)

485. Letter, Joseph Lewis, Philadelphia to Charles Smith, Jan. 21, 1801 (1 item, 1 folder)

486. Letter, [ ] Crop creek to Honored Madam re: death of Mrs. Galbreath, May 24, 1801? (1 item, 1 folder)

487. Letter, Eben Hazard, Philadelphia To Rev. Dr. Jebediah Morse, Charlestown (Near Boston) Feb. 5, 1802 (1 item, 1 folder)

488. Release, Magdalena Rixecker to Michael Alex, May 18, 1802 (1 item, 1 folder)

489. Letter, Saml Carpenter, Lancaster, Ohio to William Pitt at Lee, Lancaster, Mar. 6, 1802 (1 item, 1 folder)

490. Letter, A. Murray, Philadelphia To Dartn Barton, Apr. 30, 1803 (1 item, 1 folder)

491. Receipt W. Montgomery to John Moore, Apr. 5, 1804 (1 item, 1 folder)

492. Letter, Wm. McPherson, Philadelphia To "Dear Sir," Aug. 2, 1804 (1 item, 1 folder)

493. Protest of Benjn Hubballs Bill on Robt Brady, Apr. 26, 1805 (1 item, 1 folder)

494. Letter, Jedediah Sanger, Philadelphia To William Coxe, Burlington, July 2, 1805 (1 item, 1 folder)

495. Letter, John Hoover, Philadelphia To Major Shern, Mar. 25, 1806 (1 item, 1 folder)

496. Letter, Penn Roberts, Lancaster to James Houston, Lancaster, Jan. 5, 1807 (1 item, 1 folder)

497. Letter, Saml Breck, Philadelphia To John Stoughton, Boston, Mar. 9, 1807 (1 item, 1 folder)

498. Letter, And. Henderson, Huntingdon to John Miller, Huntingdon Co. Dec. 4, 1807 (1 item, 1 folder)

499. Letter, John Montgomery, Carlisle to "Sir", Jan 16, 1808 (1 item, 1 folder)

500. Protest, Willing & Curwen, Jan. 16, 1808 (1 item, 1 folder)

501. Letter, P. Bond, Philadelphia To Henry Baldwin Pittsburgh, Aug. 30, 1808 (1 item, 1 folder)

502. Letter, P. Bond, Philadelphia To Henry Baldwin, Pittsburgh, Mar. 9, 1809 (1 item)

503. Letter T. Peters, Philadelphia To Gen. John Steele, Collector of Port of Philadelphia, Mar. 21, 1809 (1 item, 1 folder)

504. Letter, P. Bond, Philadelphia To Henry Baldwin, Pittsburgh. Apr. 12, 1809 (1 item, 1 folder)

505. Letter, James Ross, Pittsburgh to Henry Baldwin, Pittsburgh, Apr. 27, 1809 (1 item, 1 folder)

506. Letter, Jaquett & Hicks, Philadelphia To John Evans, Columbia, May 9, 1809 (1 item, 1 folder)

507. Letter, James Ross, Pittsburgh to Henry Baldwin, June 4, 1809 (1 item, 1 folder)

508. Letter, Wm. Findlay, Treasury Office to Henry Baldwin, July 17, 1809 (1 item, 1 folder)

509. Letter, David Williamson, McConnellsburg to James Horton, Baltimore, Nov. 23, 1809 (1 item, 1 folder)

510. Letter, C.R. Evans, Sunbury to Henry Baldwin, Pittsburgh, May 26, 1810 (1 item, 1 folder)

1-3591 box 16

511. Letter, Henry Kelker, Lebanon to Henry Beader, Harrisburg, Oct. 16, 1810 (1 item, 1 folder)

512. Receipt. The Lutheran Corporation to Henry Swentzel, Apr. 21, 1811 (1 item, 1 folder)

513. Marriage certificate, Capt. Richard Gray and Mary Ann Rees, Philadelphia, May 30, 1811 (1 item, 1 folder)

514. Letter, Samuel M. Reed, New Alexandria to Gen. William Reed, Millerstown, Aug. 24, 1811 (1 item, 1 folder)

515. Poem "False Alarm," Washington, 1812 (1 item, 1 folder)

516. Letter, J. Armstrong, New York to Capt. H.B. Armstrong, 13th U.S. Regt., Capt. At green Bush, Aug. 11, 1812 (1 item, 1 folder)

517. Letter, Jona Williams, Philadelphia To Jona Dayton, Mar. 11, 1813 (1 item, 1 folder)

518. Letter, Geo Izard, New York to Dr. William P.C. Barton, Philadelphia, Apr. 14, 1813 (1 item, 1 folder)

519. Bill, Catherine Stevenson, Harrisburg to Mrs. Hollis, June 9, 1813 (1 item, 1 folder)

520. Letter, John H. Barnes, Philadelphia To John Stoughton, Boston, Nov. 6, 1813 (1 item, 1 folder)

521. Letter, Henry Black, Somerset Co. to Josiah Hewes, Philadelphia Feb. 8, 1813 (1 item, 1 folder)

522. Letter, Thos McKean, Philadelphia To James Rogers, May 5, 1814 (1 item, 1 folder)

523. John Armstrong, War. Dept. to Major gen. Dickerson?, July 19, 1814 (1 item, 1 folder)

524. Letter, J. Vaughan, Philadelphia, Sept. 5, 1814 (1 item, 1 folder)

525. Letter, Geo Truitt to "Dear Sir," Oct. 14, 1814 (1 item, 1 folder)

526. Letter, Mrs. Hodge, Philadelphia To Mrs. Susan Tennet, Abington, June 17, 1816 (1 item, 1 folder)

527. Letter, Benjm Tilghman, Philadelphia to Henry Baldwin, Pittsburgh, Nov. 1, 1816 (1 item, 1 folder)

528. Letter, Glaser & Smith, Philadelphia To Henry Baldwin, Pittsburgh, Nov. 1, 1816 (1 item, 1 folder)

529. Letter, Jas. A McCleland to Major George Dearth, Harrisburg, Dec. 12, 1816 (1 item, 1 folder)

530. Resolution (copy) U.S. Senate re: Militia laws, Jan. 14, 1817 (1 item, 1 folder)

531. Letter, Jno Erb, Easton to David Ross, Mount Bethel, Feb. 9, 1817 (1 item, 1 folder)

532. Petition of Benjamin Field to Pres. Of U.S., Aug. 21, 1817 (2 items, 1 folder)

533. Petition of Phillip Lauer to James Monroe, pres., Jan. 8, 1818 (1 item, 1 folder)

534. Letter, Wm. Rogers, Philadelphia To "My Dear Son," Apr. 5, 1818 (1 item, 1 folder)

535. Letter, Johan Gist, Wellesborough to John F. Steinman, Lancaster, Aug. 27, 1818 (1 item, 1 folder)

536. Letter, Danl Bussier, Philadelphia To David Ross, Easton, Aug. 28, 1818 (1 item, 1 folder)

537. Letter, Jno Trumbull, Philadelphia To Mrs. Trumbull, New York, Jan. 17, 1819 (1 item, 1 folder)

538. Leter, John Armstrong to Horatio Gates Spafford, Saratoga, New York, June 16, 1820 (1 item, 1 folder)

539. Letter, A.P. Hayne, Harrisburg to "Dear Sir," July 2, 1821 (1 item, 1 folder)

540. Letter, Wm Hamer, Philadelphia To Richard Peters, Belmont, July 6, 1821 (1 item, 1 folder)

541. Letter, Wm Hamer, Philadelphia To Richard Peters Jr, July 7, 1821 (1 item, 1 folder)

542. Letter, Ge, Keiss, Lancaster to A. Hopkins, Harrisburg, July 28, 1821 (1 item, 1 folder)

543. Letter, Samuel F. Conover, Philadelphia To Samuel S. Forman, Casinovia, N.Y., Nov. 13, 1821 (1 item, 1 folder)

544. Exemplification Translation Will, John Raeder (Jan. 1, 1778) Apr. 23, 1822 (1 item, 1 folder)

546. Letter, J.K. Findlay, west Point to Henry, Oct. 29, 1823 (1 item, 1 folder)

547. Letter, Wm. Findlay, Washington City to William Michael, Dec. 4, 1823 (1 item, 1 folder)

548. Letter, Reese, Hill, Harrisburg to William Michael, Dec. 20, 1823, (1 item, 1 folder)

549. Letter, J., Lawrence, Harrisburg to William Michaels, Dec. 22, 1823 (1 item, 1 folder)

550. Letter, Clement C. Biddle, Philadelphia To Francis R. Wharton, Aug. 15, 1824 (1 item, 1 folder)

551. Letter, Francis R. Wharton, Philadelphia To Col. C.G. Biddle, Sept. 4, 1824 (1 item, 1 folder)

552. Letter, Horace Binney, Philadelphia to Caleb P. Wayne, Oct. 4, 1824 (1 item, 1 folder)

553. Letter, E.M. Connell, Womelsdorff to David Bright, Reading, Dec. 5, 1826 (1 item, 1 folder)

554. Legal Papers of Lieut. Colonel George LeRoy, 1827 (2 items, 1 folder)

555. Letter, John Conard, Philadelphia to James M. Porter, Harrisburg, Jan. 8, 1827 (1 item, 1 folder)

556. Letter, Bur Peters, Jr., Philadelphia to Richard S. Coxe, Washington, April 19, 1827 (1 item, 1 folder)

557. Indenture, Charles E. Frowert to John Miller, July 4, 1827 (1 item, 1 folder)

558. Letter, Gen. Cadwalder, Philadelphia to William Schley, Frederick T., Md. Apr. 7, 1828 (1 item, 1 folder)

559. Poem "Burns Farell," 1829 (1 item, 1 folder)

560. Letter, N[icholas] Biddle, Pres., Bank of the U.S. to John Boyle, Georgetown, Jan. 7, 1820 (1 item, 1 folder)

561. Letter, Henry Baldwin, Philadelphia to William S. Rankin, Mercer, Nov. 21, 1831 (1 item, 1 folder)

562. Letter, Alexander Irvin, Harrisburg to Josiah M Smith, Clearfield Town, Feb. 19, 1835 (1 item, 1 folder)

563. Letter, James L. Reily, York to William V. Reily, Myerstown, Feb. 4, 1836 (1 item, 1 folder)

564. Letter, Henry Horn, Philadelphia to F.P. Blair, July 21, 1838 (1 item, 1 folder)

565. Letter, Irvin & Robison to Rodes & Foust, Chambersburg, Sept. 8, 1840 (1 item, 1 folder)

566. Letter, William Bigler, Senate Chamber of Jonah W. Smith, Clearfield, Jan. 25, 1842 (1 item, 1 folder)

567. Letter, George W. Toland, Wash, to Jonah Smith, Clearfield, Mar. 10, 1842 (1 item, 1 folder)

568. James Sudlow, Bill to B. town & Son, 1843 (1 item, 1 folder)

569. Letter, R.H. Bartle, Philadelphia to Wm F. Parker, Jan. 5, 1843 (1 item, 1 folder)

570. John Steward, New York to B. Town & Son, Erie Co., Jan. 30, 1843 (1 item)

571. Letter, Richard Rush to McClintock Young June 22, 1843 (1 item, 1 folder)

572. John Steward, New York to B. Town & Son, Nov. 14, 1843 (1 item, 1 folder)

573. Letter, John O. Bradford, Boston to Calvin Blythe, Philadelphia, May 27, 1847 (1 item, 1 folder)

574. Letter, John Ross, McKeytown to A.S. McBridge, Harrisburg, Dec. 13, 1847 (1 item, 1 folder)

575. Letter, James Alport, Morrisdale to Josiah W. Smith, Clearfield, Feb. 9, 1848 (1 item, 1 folder)

576. Letter, A.D. Bachie, Washington to R.M. Patterson, Director, U.S. Mint, Dec. 26, 1848 (1 item, 1 folder)

577. Letter, W. Buehler, to B. McCreary, Mar. 19, 1849 (1 item, 1 folder)

578. Letter, Abraham Cystie, Lagrange, Mo. To William R. Dewitt, Harrisburg, Oct. 26, 1849 (1 item, 1 folder)

579. Letter, Henry A. Muhlenberg, Senate Chamber to John Ineker, Jan. 23, 1851 (1 item, 1 folder)

580. Letter, J.K. Kane to Richard Rush, Mar. 5, 1853 (1 item, 1 folder)

581. Letter, Charles Prichell, Philadelphia to R.M. Lee, Philadelphia Mar. 7, 1854 (1 item, 1 folder)

582. Letter, Benjamin Brewster, Philadelphia to Mercer Beasley, Sept. 7, 1855 (1 item, 1 folder)

583. Letter, John Cadwallader, Washington, D.C. to Tyler, Jan. 17, 1856 (1 item, 1 folder)

584. Letter, J. Tyler to Robert Tyler, Philadelphia Dec. 6, 1859 (1 item, 1 folder)

585. Letter, Saml B. Fales, Philadelphia to Benson & Lossing, Aug. 13, 1868 (1 item, 1 folder)

586. re: Charles H. porter, 1879 (1 item, 1 folder)

587. Letter, William Pinkney Whyte, U.S. Senate to L. Walton, Dec. 27, 1880 (1 item, 1 folder)

588. Letter, F.W. Bowen, The Oil City Blizzard to McCullen, Shell & Armor Bradford, Mr. 30, 1886 (1 item, 1 folder)

589. Letter, James A. Beaver, Bellefonte to Thomas B. Cochran, Lancaster, Feb. 15, 1901 (1 item, 1 folder)

590. Letter, Jos. M Dubbs, Lancaster to Mr. Steinman, Nov. 27, 1905 (1 item, 1 folder)

591. John Combs to James Monroe, President, n.d. (1 item, 1 folder)

592. Letter, Jas Webb Jr. to Alexr Wilcox, Philadelphia, n.d. (1 item, 1 folder)

593. List of Voters Names, n.d. (1 item, 1 folder)

594. Account, addition of Indents in Book B, n.d. (1 item, 1 folder)

595. Letter, Saml Roberts to Henry Baldwin, n.d. (1 item, 1 folder)

596. Letter, Backer to Henry Baldwin, n.d. (2 items, 1 folder)

597. Letter, F.A. Gibbins to John Zinn, Harrisburg, n.d. (1 item, 1 folder)

598. Letter, W.W. Wise to J. Dickerson, n.d. (1 item, 1 folder)

599. "Montgomery County appointment" re: Mr. Powell, n.d. (1 item, 1 folder)

600. Re: legal application, n.d. (1 item, 1 folder)

601. Testimony by Friends, Haverford Monthly Meeting re: Thomas Lloyd (copy) n.d. (1 item, 1 folder)

602. Pew assessment, St. Luke's Church, n.d. (1 item, 1 folder)

603. Note, Rachel Richards and Nathan Sheppard, Executors of Daniel Richards, n.d. (1 item, 1 folder)

604. Printed Statement re: Association for defense, n.d. (1 item, 1 folder)

605. Statement re: Quakers [Friends] during the Rev., n.d. (1 item, 1 folder)

606. Letter, Amelia M. Payne to Mrs. Lucy Orme, Dauphin town, n.d. (1 item, 1 folder)

607. Account, n.d. (1 item, 1 folder)

608. Matthias Barnstoni for Abram Usher re: North Division of Christiana Hundred, n.d. (1 item, 1 folder)

609. To George Clinton, Governor of Colony of New York, n.d. (1 item, 1 folder)

610. Re: Minutes of the Council of Safety, n.d. (1 item, 1 folder)

1-3592 box 17

611. Military service of John G. Watmough, n.d. (1 item, 1 folder)

612. re: John Knowles, n.d. (1 item, 1 folder)

613. re: John Knowles, n.d. (1 item, 1 folder)

614. Letter, [ ] to Colonel Cadwalder, n.d. (1 item, 1 folder)

615. Roger de Coverly, n.d. (1 item, 1 folder)

616. Letter, Tench Francis to Chet Hammond, n.d. (1 item, 1 folder)

617. Letter, Hannah Smalley to Mr. Smithers, n.d. (1 item, 1 folder)

618. Letter, Hannah Smalley to Smithers, n.d. (1 item, 1 folder)

619. Letter, [ ] to Richard Curson, Philadelphia n.d. (1 item, 1 folder)

620. Letter, Margaret Morrison, new York to Mrs. Sarah Clark, Philadelphia, n.d. (1 item, 1 folder)

621. Letter, [ ] to "Dear Sister Lucy," n.d. (1 item, 1 folder)

622. List of Seamen's names belonging to the Ship Isabella Maria, n.d. (1 item, 1 folder)

623. Letter, Silas Deane to Rev. Benja Trumbull, n.d. (1 item)

624. Misc. papers, n.d. 10 items (1 folder)

625. Deed, Martin M. Donald to Robert McKinzie, Aug. 27, 1773 (1 item, 1 folder)

626. Letter, Joseph de Jaudenes, Philadelphia to John Stoughton, Jan. 11, 1776 (1 item, 1 folder)

627. Deed, Margaret Paul (New Jersey) to Benjamin Weatherby, July 5, 1776 (2 items, 1 folder)

628. Certificate of Conocition & Respublica, Nicholas Cline & George Bough, Oct. 15, 1782 (1 item, 1 folder)

629. Letter, Samuel Emery, Philadelphia to John Stoughton, Aug. 31, 1793 (1 item, 1 folder)

630. Letter, Charles H. Wilmand, Baltimore to Israel William, Philadelphia Apr. 9, 1797 (1 item, 1 folder)

631. Letter, B. Bohlen, Philadelphia to Henry Keppele (copy) July 31, 1798 (1 item)

632. Easton Township, List of Voters, Oct. 11, 1808 (2 items, 1 folder)

633. Suit in trespass, John Hodges, William Hyer, n.d. (1 item, 1 folder)

634. Inventory of Goods, Rights and Chattels of James Ripeth, deceased, Hanover Twp., Lancaster Co. (copy) Aug. 17, 1744 (1 item, 1 folder)

635. Book of Poetry, Martha P. Means, Sept. 1874 (1 volume, 1 folder)

636. Kendall, Morrill 1836, 1857, n.d. (6 items, 1 folder)
Letters to Morrill Kendall, leBoueff Twp., Erie Co., Pa.

637. Sheaffer, M. Clyde 1842-1937, n.d. (1 folder)
Papers regarding a piece of land owned by M. Clyde Sheaffer in Hampden Township, Cumberland Co. including correspondence, deeds, abstract, tax receipts, maps of tract.

638. Hines family 1826-1872, n.d. (1 folder)
Printed items includes one regarding Clay, Hines family (Bible pages, insurance policy, receipt, school certificate) and tickets & advertising cards (Philadelphia) Xerox copies

639. Transferred to MG-218

640. a) Letter, John B. Linn to A.L. Hayes, March 18, 1875
b) Accounts (mainly bills from Lancaster establishments), 1855-1910, n.d. (1 folder)
c.) Circulars, 1845-1888 (1 folder)
d.) Misc. (includes menus, institutions, clippings, publication), 1892-1900, n.d. (1 folder)

1-3592 box 18

641. Allen Oscar, Titusville, Letter to A.H. Allen (Henry), March 20, 1862 Xerox copy (5 pages, 1 folder)
Regarding Titusville (Original in the possession of James B. Stevenson)

642. Resolution to call a meeting to be held in the Court House in Gettysburg on Tues. 29th of January [1861] to an establish an association 16 signatures (2 items) (inc. revision of a sentence) (1 folder)

643. Execution, Dauphin co., John Herman vs. Benjamin Egle, Feb. 24, 1824 (1 item, 1 folder)

644. Letter, F[rancis] Asbury, Camden [Methodist preacher and bishop] and Letter Bro. R. Wahtcoat [associate bishop] to Caleb North, Philadelphia, Jan. 7, 1801 (1 item, 1 folder)

645. Release, Frederick, Barnett, Attorney for Uriah Moore to Fredk Moyer, administrator of Ustena Moore decd, Jan. 27, 1845 (1 item, 1 folder)

646. Letter, Benj. Becker, Pottsville to C. Blyth, attorney at Law, Philadelphia, Oct. 12, 1848 (1 item, 1 folder)
Regarding legal matter.

647. Letter, Eliza, Lebanon to "My dear Maa," Mrs. M. Buehler, Harrisburg, n.d. (1 item, 1 folder)

648. Letter, Eliza to Henry Buehler, Lewistown, n.d. (1 item, 1 folder)
(See MG-29 Henry Buehler Papers)

649. Letter T. Cadwalder, Philadelphia to Hon. Smith Thompson, New York, April 10, 1824 (1 item, 1 folder)
Regarding a draft for $190.50

650. Letter, Francis C. Campbell, Williamsport to John Lyon, Harrisburg, Nov. 24, 1812 (1 item, 1 folder)
Regarding 19 ejectments brought by M. Carson in the name of Wm Maclay, to May term 1800 against the following persons, for Landis…

651. Letter, John Davis, Washington City to Capt. John Webster, June 5, 1828 (1 item, 1 folder)

652. Letter, Christr Earnest, Erie County, N.Y. to John Ludwick, Post Master, Pickaway, Ohio Oct. 15, 1842 (1 item, 1 folder)

653. Letter, Peter Faulke, Santy vill Post Office in Tuscarras County, Sandy Township to John Dod, Bedford, Pa., March 13, 1822 (1 item, 1 folder)
Regarding hundred dollar note.

654. Letter, Elijah Griffiths, Philadelphia to Doctor Rogers, Dec. 23, 1816 (1 item, 1 folder)

655. Letter, Fran. Gurney to John Barry, n.d. (1 item, 1 folder) Regarding John Patton Jun

656. Letter, John Hart to George Hetrick, Chambersburg, Dec. 30, 1807 (1 item, 1 folder)
Regarding certificates of certain criminals received at our prison

657. Printed Letter, in German, J. Heinr. Ch. Helmuth, Philadelphia to Beloved colleagues and brothers in faith in Northampton County March 28, 1799 (1 item, 1 folder)

658. Letter, Jno. Hollingsworth & Son?, Philadelphia to Jacob Hershey, Jr., Jan. 3, 1809 (1 item, 1 folder)

659. Receipt, John Dickey, Cumberland County, signed by Jno Hughes, Collector of revenue, April 9, 1795 (1 item, 1 folder)

660. Letter, Conrad Thrie, Philadelphia to John Arnd, Easton, May 1, 1798 (1 item, 1 folder)
Acknowledging receipt of Bowers of Bachman's money

661. Letter, John Kerr, Conyants to Col. MoNair, near Pittsburgh, July 27 1798 (1 item, 1 folder)
Regarding politics, Pittsburgh Col. R. Alden (proposed for member of the assembly)

662. Letter, John M. Kissick, Columbia to Chas Smith, Attorney at Law, Lancaster, Feb. 10, 1815 (1 item, 1 folder)
Regarding entering suits to receive payment on a note.

663. Letter, John Leeds Kerr, Easton to Thomas Harris, Annapolis, May 15, 1822 (1 item, 1 folder)
Regarding court case.

664. Letter J. Knight, Chamber of Senate, Harrisburg to Joseph Shriver, Union Mills, Frederick County, Md., Feb. 27, 1827 (1 item, 1 folder)
Mentions canal reports, road reports.

665. Letter, J.W.L. [?] to John Kelker, Harrisburg, n.d. (1 item)

666. Letter, A. Logan, Beaver to Messrs. Blair & Rives, April 30, 1835 (1 item, 1 folder)
Regarding a subscription to the Congressional Glove, Pennsylvania Politics. Mentions Gov. Wolf, Mr. Van Buren, Muhlenburg, national convention, issue of the Federal Bank.

667. Memorandum of an agreement between Jeremiah McIllvain and John Snavily, Harrisburg, June 24, 1840 (1 item, 1 folder)
Regarding John Harris Tract of Land, Pinegrove Twp., Schuylkill Co. Mentions Stock of Union Railroad and Mining Company, Stock in Williams' Valley Rail Road & Coal Co.

668. Agreement signed by Isaac G. McKinley, J.B. Bratton, Samuel D. Patterson, Joseph M.G. Lescure (proprietors of various newspapers), March 1843 (1 item, 1 folder)
Regarding the establishment of the paper "The Democratic Union"

669. Letter, G[?] Mallery, Wilkes Barre, Letter to William Rawle, Philadelphia, May 29, 1828 (1 item, 1 folder)
Concerning legal question in regard to land.

670. Letter, Moses Marshall, W. Bradford, Chester Co. to Thomas Russell, Sept. 21, 1797 (1 item, 1 folder)
Regarding procuring of plants. Includes a list of plants (scientific names)

671. Letter, Uriah Mills, Philadelphia to Michael Keppele, Mayor, Dec. 27, 1811 (1 item, 1 folder)
Asking for a recommendation for an appointment. Includes 5 signatures (his subscribers)

672. Letter, Chas Nisbet, Carlisle to William Young Bookseller in Second Street, Philadelphia, Jan. 24, 1795 (1 item, 1 folder)
Mentions Gen. Wayne, the Indians, State Legislature, Representatives in Congress, Presbyterian Denomination.

673. True copy of judgment, Jacob Crever vs. Thos Buchanan, Aug. term 1798 and letter, J.B. parker to Charles Smith, Lancaster, Nov. 7, 1812 (1 item, 1 folder)

674. Letter, James Riddler, Chambersburg to Mrs. Jennet Greer, York, March 1807 (1 item, 1 folder)

675. Letter, H.B. Smith H[ouse] [of] R[epresentatives], Harrisburg to "My Dear Father," Dec. 12, 1830 (1 item, 1 folder)
Regarding State legislative session and the subject of internal improvements (canals and railroads)

676. Letter, C.A. [?], Harrisburg, to Thomas Rogers, Pine Grove, Schuylkill Co. Feb. 12, 1837 (1 item, 1 folder)

677. Letter, Lewis Harrisburg to Masters Manly, Orr & Lippincott, Philadelphia, Sept. 24, 1842 (1 item, 1 folder)
Regarding health, Harrisburg opening school of his own.

678. Legal Papers, Frederick Weiser appoints John Barnett of Perry County as his attorney, Sept. 1, 1846 (1 item, 1 folder)

679. Legal papers, John Wiser of the County of green and State of Illinois appoints Jacob Steel of Perry County and State of Pennsylvania as his attorney, Feb. 4, 1843 (1 item, 1 folder)

680. Extracts in German of Baptismal Protocols of Reformed Church, May 18, 1751 (1 item, 1 folder)

681. Petition of Harmon Gregg to James Monroe, Pres., Dec. 8, 1817 (1 item, 1 folder)

682. Reports of Arbitrators, John Cummin vs. Thomas Orr, June 11, 1827 (1 item, 1 folder)

683. Chambers King Collection, 1865-1902 [A gunsmith, Kittanning, PA Born 1840]
a) Discharge Certificate, July 1865 and Cavalry Emblem (2 items, 1 folder)
b.) Marriage Certificate, May 1871 (1 item)
c.) Account Book, 1894-1902 (1 volume) (poor condition)

684. Bond & Warrant, constant Thompson, Penn Twp. Philadelphia Co. to John H. Brinton, City of Philadelphia, Oct. 5, 1820 (1 item)

685. True copy of account of the estate of Henry Hartmans, see Absace Twp., Berks Co., April 6, 1812 (1 item)

686. Hocker Family Collection, 1851-1954, n.d. (37 folders)
This family was originally from Carlisle
Articles on dr. Clarence E. Hocker, June, July 1954 (2 vols., 1 folder)
Autograph book of Lizzie [Brandt], 1888 (1 volume, 1 folder)

1-3596 box 19

686 continued.)
Autograph book of Emma [Hocker], 1886 (1 volume, 1 folder)
Bible of Mary Ann Hocker, 1879 (1 volume, 1 folder)
Catalog, Cumberland Valley State Normal School, Shippensburg, 1873-4 (1 volume, 1 folder)
Genealogy of the Watsons 1760-1909. Keyser, WV; The Mountain Echo, 1909 (1 volume)
"Kissing" written by Samuel Ricker, April 4, 1857 (1 item, 1 folder)
Memoriam booklet, William F. Hocker, died Oct. 2, 1941 (1 volume, 1 folder)
Miscellaneous, 1851, 52 (2 items, 1 folder)
Newspaper, Season's Weekly, Vol. I No. 6, Boston, Feb. 5, 1859 (1 folder)
Poetry (2 items, 2 folders)
Photographs, 1864-1896, n.d. (2 folders)
Mrs. Anna McCoy Baker, n.d. (1 item, 1 folder)
Geo. P. beard, 1877 (1 item, 1 folder)
Dr. Israel Betz, 1885 (1 item) 1 f older
Miss. R.F. Betz, 1885 (1 item, 1 folder)
Brandts, n.d. (1 item, 1 folder)
John Brandt, 1887 (1 item, 1 folder)
John Brandt, n.d. (2 items, 1 folder)
Joseph Brandt, n.d. (1 item, 1 folder)
Lizzie Brandt, n.d. (1 item, 1 folder)
Mary Jane Lippert Brandt, n.d. (1 item, 1 folder)
Clarence Hocker's Class doing Dissection, Kansas City Dental College, 1896 (1 item, 1 folder)
Charles Hocker, Martha Brandt, Mrs. William Hocker (1 item, 1 folder)
Emma Hocker, Wm. Hocker, Emma Ricker, n.d. (1 item, 1 folder)
Hocker homestead, n.d. (3 items, 1 folder)
Jeremiah Hocker, n.d. (1 item, 1 folder)
Mary Emma Brandt Hocker, n.d. (1 item, 1 folder)
Mary Emma Brandt Hocker, Martha Brandt
Shelton, Lizzie Brandt, 1885 (1 item, 1 folder)
W.F. Hocker, n.d. (1 item, 1 folder)
Wm. Hocker, Clarence Hocker, Lulu Hocker, n.d. (1 item, 1 folder)
Wm Hocker and his Mother, 1864 (1 item, 1 folder)
Wm. Hocker, 1874 (1 item, 1 folder)
Wm. Hocker, 1885 (1 item, 1 folder)
Lippert, n.d. (1 item, 1 folder)
Mr. And Mrs. Ralph Shelton, n.d. (1 item, 1 folder)
Will (copy), Jacob Knisley, Aug. 28, 1856 (1 item, 1 folder)

687. Typescript copies of the Bibliography and Analysis of the Deering Collection Indian Captivities and of the calendar of Indian Captivities and Allied Documents both prepared by Marius Barbean in 1950 and 1954. Includes correspondence of Barbean and Kent, 1950-54 (9 folders)
1.) Folders 1-3

1-3596 box 20

687 continued)
2.) Folders 4-9

1-3597 box 21

688. Newsletter, 1951-52, from Harold F. Alderfer, who at that time was serving in Greece as a Local Government Specialist, MUT. Security Administration, Athens, Greece 1(3 items, 1 folder)

689. Testimony by Friends 24 Jan. 1775 (prints) (1 item)

690. Letter, Charles I White, Sheriff's Office, Savannah to William W. Long, Sept. 7, 1866 (1 item)
Regarding museum articles

691. War Ration Books and card Ebert and Violet Long

692. Albert Cook Myers Photographs, 1911-46 (5 items)
a.) A.E. Myers at his desk in Moylan home, 1946
b.) "Kentmere Lodge "Home of A.C. Myers, n.d.
c.) A.C. Myers presented to King George, 1911
d.) A.C. Myers with portrait of Penn, 1943
e.) A.C. Myers & Col. H.W. Shoemaker, 1924

693. Mary Connelly Endsley (Mrs. James William Endsley) of Somerfield, Somerset County first Regent of Great Crossing chapter of D.A. R. organized 1909 and genealogist
a.) Correspondence (Genealogical), 1895-1937, n.d. (8 folders)
b.) Genealogical Material (Inc. Notes, etc.) (3 folders)

1-3597 box 22

693 continued.)
Genealogical Material (Inc. Notes, etc) (10 folders)

1-3598 box 23

693 continued.)
Genealogical Material (Inc. Notes, etc.) (2 folders)
c.) Clippings, ca. 1847-1941 (3 folders)

694. Transferred to MG-218

695. Samuel R. Zetzer Collection, 1792-1830
a.) Certificate of Damaged merchandise imported in the Ships Wm Penn, Sherry Master, from Liverpool 10 October 1806 (1 item)
b.) Certificate of Landing for merchandise landed on St. Croix from Big Commodore Barry, Joseph Kay, Master, Jan. 1817 (1 item)
c) Entry of Merchandise, 1817, 1819, 1822 3 items
d.) Insurance Policy (Cargo), E. Dutch & Wachsmuth for goods on Schooner Carlton from Philadelphia to Port au Prince in Hispaniola, 15 Nov. 1792 (1 item)
e.) Insurance Policy. The American Fire Insurance Company to Thomas Reeves Jr. & Co., 4 Feb. 1830 (1 item)
f.) Insurance Policy, Fire Association of Philadelphia to James S. Huber 15 Dec. 1828 (1 item)
g.) Insurance Police, Fire Association of Philadelphia to James S. Huber, Dec. 1828 (1 item)
h.) Report and Manifest of cargo on Brig Emily Cummings from Turks Island to Philadelphia, 3 Oct. 1843 (1 item)

5-cabinet 5, drawer 1

696. Mounted Newspaper Clippings, "Church Metal Salvage Campaign" Easton Express, Oct-Nov. 1942 (1 roll)

1-3598 box 23

697. Printed "Programme of Exhibition of the Swatara School District, No. 6," S.H Benner, Teacher, March 22, 1859, Theo. F. Shaffer, Printer, Harrisburg (1 item)

698. Letter, Henry Erwin, Philadelphia to Samuel McKean, Secretary of the Commonwealth, Harrisburg, April 12, 1831 (1 item) (torn)
States that he has deposited $1000 in the Bank of Pennsylvania for the renewal of his commission as an auctioneer

699. Printed Genealogy, Zehner-Zaner Lineage compiled by Ray F. Zaner, 1971 (1 volume)

700. Correspondence, Dr. John Curwen, Superintendent of the State Lunatic Hospital in Harrisburg, 1852 {1852-57)1881, n.d. (46 items)
Contains mainly letters to him inquiring about patents. Includes one Letter by Curwen, 1880

701. Letter, Joseph Black, Harrisburg to David Fullerton [State Senator from 14th Dist. Representing Cumberland, Franklin, and Adams Counties 1827-1839], Nov. 10, 1838 (1 item) regarding matters on capitol Hill

702. Manuscript and facsimiles regarding the Claypool family of London and Philadelphia during the period 1657-1811 containing genealogical information.

Missing

703. Teachers' Monthly Reports for Earlville School, #6 in West Earl District, Lancaster County, 1887-95 (1 volume) (loose)
Includes names of pupils, attendance, branches of study, visits, books used, mix. statistics

704. Map of Gettysburg & Adams & Underground railroad routes 1 page (loose)

1-3598 box 23

705. Surveyors notes of Wm. P. Mitchell and Alex H. McHenry, 1836-1881 and Index received through Donald H. Kent, Jan. 1975 (1 volume)

1-3598 box 24

706. Mrs. Everett Whitney Smith Collection, 1801-2, 1852, n.d.
a. Letters, John Hunter to Dean Son and Daughter, 1801, 1802 (3 items, 1 folder)
b. Articles of Agreement between Cyrus S. Haldeman, Conroy Twp. Lancaster Co.; John Wiley, Donegal Twp., John H. Smith, Conoy Twp., Lancaster County leasing a mill and distillery, 13 April 1852 (1 item)
c. Photograph and Biographical sketch of William Henry Harrison Sieg, publisher and politician of Harrisburg and Steelton, n.d. (2 items)
d. Illustrated Map of Washington D.C., Va., W.Va., n.d. (packaged loose)

707. Walter Lucas Collection, 1949-50 (1 folder)
Includes correspondence pictures, maps, drawings for a proposed work titled "Lafayette in New Jersey" By Walter A. Lucas.

708. Frank S. Brown Collection, 1882-1896
a.) Autograph Album of Nettie Fuller, 1882-1896 (1 volume, 1 folder)
b.) Autograph Album of peter fuller, 1891-93 (1 volume)
c.) Photograph wedding picture of Peter Herdick Filler and Nettie Lucinda Brown, Forksville, PA. Sept. 17, 1891 (1 item)
d.) Photograph, wedding picture of Walter Purl Brown and Lulu Belle Farley, Lawrence, Kansas, 1892 (1 item, 1 folder)

709. The Select Circulating Library Part II, Philadelphia: Adam Waldie, 1838 (1 volume)

710. The New England Primer Improved, Pittsburgh: United Presbyterian Board of Publication, n.d. (1 volume)

711. Gift Newspapers, 1854-59
Fayette County, 1856-57
Connellsville Enterprise, Vol. 2, Sept. 5 (No. 10), Oct. 24 (No. 17), 1856; May 22 (No. 47), 1857 (3 items)
Uniontown, 1854-59
American Citizen, Vol. 2 July 15 (No. 11), July 22 (No. 12), 1856; Sept. 30 (Roll. 222), 1856 3 items
American Standard Vol. 2 Dec. Dec. 14 1(No. 1), 1854; Sept. 11 (No. XXXVIII), Oct. 23, (No. XLIV), 1856; Apr. 16 (No. XVII), 1857 (4 items)
The Genius of Liberty, Vols. 3-4, Aug. 7 (No. 27), 1856; Mar. 25 (No. 8), May 6 (No. 14), 1858; Oct. 20 (No. 38), 1859 (4 items)
Indiana County, 1857
The Independent, Vol. 3 No. 1 May 16 (whole no. 105), 1857 (1 item)
Philadelphia, 1854
American Courier, Vol. 24, No. 6 April 8 (whole no. 12020, 1854 (1 item)
Washington County, 1856
The Washington weekly Tribune Vol. 1, Oct 9 (No. 9), 1856 (1 item)

1-3599 box 25

712. New York, The Weekly Herald, Sat. April 22, 1865 No. 1447 (Inc. article on Assassination of Lincoln) (1 item) Field 6/10/75

713. World War II Gas ration Stamps, n.d. (1 item)

714. World War II War Ration Books, 1943-3 8 items John Kurtz of Ephrata, Pa.

715. Circulars (Inc. songs, poems, political pieces)
a.) "Oil on the Brain, "by Eastburn, 1865 (1 item)
b.) "Death of President Lincoln, "James D. Gay, 1865 (1 item)
c.) "Kind Friends are near Her," words by E. Rossiter and music by E. Rossiter and music by F. Waters, n.d. (1 item)
d.) "Conscious Scriples," Drucknmiller, Nov. 1862 (1 item)
e.) "Beulah Land, n.d. (1 item)
f.) "Bobbing Around," Seenford, n.d. (1 item)
g.) Dothey Trunk of Me at Home, n.d. (1 item)
h.) "Out on the Ocean Sailing, n.d. item
i.) "Mother is the Battle Over? n.d. (1 item)
j.) "Maggie by Side, n.d. (1 item)
k.) The Horace Greely Campaign Songster, New York: George Munro, Publisher, 1872 (1 volume)
l.) "Love's Chidings," n.d. (1 item)
m) "Camp Johnston, headquarters of Scranton Keystone Guards, Company A, 15th Regt., Pennsylvania, Vols., To the Ladies of Lancaster," nod. (1 item)
n.) "Freemont and Victory, "n.d. (1 item)
o.) "Promulgations" Druicknmiller, n.d. (1 item)
p.) "Vacant Chair, "n.d. (1 item)
q.) "Who Will care for Mother Now," words by Chas Caroll Sawyer, music by C.F. Thompson, n.d. (1 item)
r.) "The Time" by Wm. Harder, n.d. (1 item)
s.) "Wanted a Substitute," n.d. (1 item)
t.) "Diana's Wedding," (2 items)
u.) "He's gone to the arms of Abraham," n.d. (1 item)
v.) "The Blind Man's Appeal," n.d. (1 item)
w.) "Centennial Songs," July 4, 1876 (1 item)
x.) "Hymns Selected for School No. 3, Penn Township," n.d. (1 item)
y.) "Sabbath school Jubilee," Marietta, Feb. 21, 1864 (1 item)
z.) "Who is responsible for the War & extracts from a speech by Alexander H. Stephens, delivered 31st Jan. 1861 (1 item)
aa.) "Top the charitable" announcing meeting of citizens of Londonderry Twp., Lebanon Co for relief of a B. Shisler of Campbellstown, n.d. (1 item)
bb.) "Outline of the Prohibition Party Platform adopted at Harrisburg, June 7, 1893" (1 item)
cc.) "The Fruit of Gen'l Hancock's Civil Administration in Louisiana so Texas, Philadelphia: C.C. Markley & Son, Pritners and "An Analysis of the Democratic Party,
False Predictions of Democracy" (1 volume)
dd.) "The Light-extra" vol. 1 no. 19, Pittsburgh, Oct. 15, 1886 A Comparison of the three political parties in Pennsylvania For the campaign of 1886 (1 item)
ee.) "Safe Ballot-extra" vol. No. 20, Philadelphia, Sept. 30, 1886 (1 item)
ff) Pennsylvania, Campaign 1887, What Protection does for the workman and the farmer" (1 item)

716. An Act of the General assembly to incorporate and endow the Public School at Harrisburg, Feb. 16, 1792. (1 item)

717. Nonquitt House, Bill of Fare, Sept. 6, 1883 (1 item)

718. Certificate of Honor to Nora Koons of Hanover Church School, Term Sept. 3, 1906 to March 25, 1907 signed by Walter Goodman Teacher. (1 item)

719. Baptismal Certificate, Sarah Olive Shepler born at Baden, Beaver Co., Nov. 25, 1885, baptized in Christ Church, Baden, Jan. 22, 1887 signed by H.W. Roth, Pastor. (1 item)

Missing

720. The National Gazette and Literary Register, Philadelphia
a.) Vol. I No. 5, April 19, 1820-Vol. II, No. 120, May 26, 1821 (1 volume, loose)
b.) Vo. XII, No. 1885, May 2, 1833-Vol. XII, No. 2063 June 28, 1834 (1 volume)

1-3599 box 25

721. Christmas Menu, Mansion House, Carlisle, Harry Miller, Proprietor, 1906 (1 item)

722. Invitation to a Mass Meeting of Your Clay Club [Whig], Columbia, Lancaster Co., to Adam Witmer, Paradise, Lancaster Co., June 10, 1844 [transferred to MG-136]

723. Pictorial Carlisle compliments of Moreland Land Company, Carlisle, n.d. (1 volume)

724. Elements of Chemistry by J.L. Comstock M.D. New York: Robinson, Pratt and Co., 1843 (1 volume)

725. ABC Buchstaben and Lesebuch Berfasst von Benjamin Clifhart, Indiana: Gebraut und berausgegeden von John F. Funf & Bruder, 1871 (1 volume)

726. Erstes, Life-und Lehrbuch, Hermann Huffelt, New York: Berlag von E. Stetger, 1871 (1 volume)

727. Schreibefibel, Aug. W. Lindemann, Columbus, Ohio: Lutberische, Berlagshandlung 1885 (1 volume)

728. Pennsylvania Album, ca. 1898 (1 volume) Testimonials for Paines Celery Compound (1 volume)

1-3599 box 26

729. Proposed Indian Policy, 1881 (1 volume)

730. Bellamy Family Papers, 1846-1934 Correspondence, Marriage Certificates, Genealogical Material, Photographs Album; regarding the related Bellamy, Sherwood, and Thomas families (1 folder)

731. Agricultural Almanac for the Year 1910, 85th Volume, Lancaster, Pa., Printed and sold by John Baer's Sons, copyright 1909 (1 volume)

732. The Frederick Almanac for 1904 issued by Victor Remedies Co, Frederick City, Md. (1 volume)

733. Richardson's Virginia & North Carolina Almanac for 1864, published by Chas. H. Wynne, Stream Book and Job printing House, Richmond (1 volume)

734. Sheet Music, Isle of Tue Waltz", Official Selinsgrove Centennial Song Words by J. Howard Burns, Music by Kathryn Mull, 1593 (1 item)

735. Clipping, Picture of Gas Station, "Quick and service" (1 item)

736. Centennial Celebration in Zion Lutheran Church, Harrisburg, Pa., Nov. 10, 11 1895 (1 volume)

737. Advertisement, Bissell Chilled plow works, South Bend, Ind., n.d. (1 item)

738. The Oriental, Chinese Newspaper, No. 116, San Francisco, n.d. (1 item)

739. Program Second Annual exhibition of the Philomathan Library Society, Bloomfield Academy, New Bloomfield, Pa., Nov. 3, 1871 (1 item)

740. Invitation, Bloomfield Academy, 63rd Annual Commencement, June 21, 1901 (1 item)

741. Pierce's Memorandum and Account Book, World's Dispensary Medical Association, 1888 (1 volume) Georges, The Druggist, 16 Market Square, Harrisburg (1 volume)

742, Penman's Journal and Penman's Gazette, Vol. XIV, No. 8, New York, Aug. 1890 (1 volume)

743. The Independent, vol. XXVIII, No. 1416, New York, Jan. 20, 1876 (1 item)

744. Ulster County Gazette, Vol. II, No. 88, Jan. 4, 1800 (2 items)

745. H.H. Laughlin's Perpetual Time Fuller, Published by J.H. Gould, Philadelphia, n.d. (1 item)

746. Arbuckles' Illustrated Atlas Fifty Principal Nations of the World, Copyright 1889 by Arbuckle Bros, N.Y.

747. Das Verhor und bei Überführung bis Geo S. Twitchell, Jr. wegen Ermordung der Mrs. Mary E. Hill, Philadelphia: Berlag von Barclay und Co., n.d. (1 volume)

748. Weidner Family Papers, 1828-1880 (1 folder)
a.) Letter of administration, Estate of Daniel Weidner, Dec. 13, 1828 (1 item)
b.) Inventory of Estate of Joseph Weidner, Jan. 20, l859 (copy) (1 item)
c.) Release to Isaac Weidner and Joshua H. early Executors of will of Joseph Weidner, May 1, 1860 (1 item)
d.) Release to Isaac Weidner, April 6, 1863 (1 item)
e.) Will of Isaac Weidner, June 1880 (1 item)

749. Sir Guiford L. Molesworth, Metric Tables, 4th Edition, New York: Spon & Chamberlain, 1917 (1 volume)

750. Bible of John Millaway, 1844 (1 volume)

2-2078 loose volume

751. a.) Biblia: Das ift die gantze Generalige Schrift im Deustch, Dr. Martin Luther, Sampt einem Register/Summarien über alle Cappitel von schonen Figuren. MD LXIIII [1564] (1 volume)

1-3600 box 27

751 b.) Genealogical material enclosed in Bible regarding Rupley, Shrenck (Shrenk), Lig, Leitzel families, 1742-1955 (1 folder)

752. Circular, Lancaster, Invitation to Clay [Whig] meeting, July 15, 1843 (1 item) [transferred to MG-136]

753. Circular, Lancaster, invitation to friends of Harrison and Tyler in Lancaster Co. to Adam Witmer, Aug. 13, 1840 (1 item) [transferred to MG-136]

754. Letter, Andrew C. Spear, 49th Regt. P.V. Camp Griffin, Va. To Jno S. Witmer, Paradise, Lancaster Co. Jan. 30, 1862 (1 item) [transferred to MG-136]

755. Hymns, Methodist Episcopal church, Cincinnati: Swormtedt & Poe, 1855 (1 volume)

756. Clippings: Garfield's Letter Advocating the Increases Immigration of Chinese Cheap Labor" Early Oil-Drillers", Ulster County Gazette Published at Kingston by Samuel Freer and Son, Vol. II, Num. 88, Sat. Jan. 4, 1800;" In Memory of Ulysses S. Grant, July 26, 1885 (4 items)

757. Schorsch Collection
a. Agreement of the Gentlemen of the Bar respecting the practice in Equity in the Cir[cui]t Court Pennsylvania District, April 12, 1791 (1 item)
b. Letter, Jefferson Davis, Washington, D.C. Jan. 14, 1849 regarding pension of F.A. Wolf, 18th Regt., Miss Vols. (1 item)
c. Lincoln, Abraham Signature, March 16; 1865 (1 item)
Engraving, n.d. (1 item)
Clipping of Poem, "Memory of Abraham Lincoln," n.d. (1 item)
d.) Roosevelt Theodore Letter, Theodore Roosevelt, White House, Washington to William M. Laffan, New York, N.Y., Oct. 9, 1902 (1 item)
Engraving by Jacques Reich Jr., D. Appleton & Co., n.d. (1 item)
Engraving from a copyrighted photograph by Rockwood, n.d. (1 item)

758. General Casimir Pulaski Collection, 1975 (1 folder)
Regarding ceremonies for dedicating a historical marker honoring Gen. Pulaski at the Brandywine Battlefield State Park on Sept., 13, 1975
a. Hetrick, Ferne Smith, Chairman, PHMC, Introductory, Remarks (1 page)
b. Mitchell, Edward, Special Assistant to the Governor, Remarks; and Letter Ferne Smith Hetrick to Edward T. Mitchell, Nov. 17, 1975, 13 pages
c. Remetta, General John J., Speech
1) copy with cover letter, Clarence D. Bell, senate of Pennsylvania To Mrs. Ferne Smith Hetrick, Sept. 18, 1975, 14 pages
2) Copy with memo, Frank F. Stimpfl to Mrs. Hetrick, Sept. 18, 1975 14 pages
3) copy with cover letter, John J. Remetta, Scranton, Pennsylvania To Mrs. Ferne Hetrick, Oct. 2, 1975; and reply, Hetrick to Remetta, Nov. 17, 1975, 9 pages
d. programs (5 items)

759. Voting Records - Presidential Election, LeBoeuf Township, Erie County, 1844. (3 items, 1 folder)
List of voters Talley of Votes Certificates

760. Centennial Celebration of evacuation of Valley Forge by Continental Army, June 19, 1878

761. Union League, 200 Anniversary Dinner invitation, Jan. 16, 1976 (1 item, 1 folder)

762. Mathian Benjamin 1(1 item) 1708-1846 (1 folder)
a.) Marriage Certificates, 1798, 1833 (3 items)
b.) Publications Constitution, Sacred Music Society, Dec., 1833 Methodist Episcopal Trinity Church. (Constitution), 1841 Manual for Conducting Business, 1846
Philadelphia Hose Co. (Constitution), 1840 Relief of Disabled Fireman (Report), 1834
c.) Resolution on death on Death of B. Mathias (Scott & Graham Club), n.d.
d.) Photocopy (proceedings of Cincinnati Society)
e.) Photograph (Mathias)

763. Morris Family (1 item) ca. 1860-70 (1 folder)
Scrapbook of magazine pictures and articles collected by members of the Morris family of Mansfield, ca. 1860-70

1-3600 box 28

764. McCay Family 15 items 1930-1950 ca. (1 folder)
a.) letters
b.) Photographs
c.) Postcard
d.) Recipe Book

765. Schweitzer Family, 1865-90, n.d. (4 folders)
Correspondence, mostly to Stephen Schweitzer from family and friends also his younger brother Martin. Letters from the parents are in German. They are apparently from Lebanon County. Both sons are preparing for the ministry, Stephen at Mercersburg Theological Seminary, Martin at Palatine College in Myerstown.

766. Landis Family, 1839-1905 (51 items, 1 folder)
Mainly bills and receipts concerning Henry Landis and H.H. Landis, Lancaster, County.

767. Homsher family 1897-1907 (26 items, 1 folder)
Correspondence, mainly to John and Christian Fm. Homsher, Strasburg, Lancaster County.

768. Fisher Family, 1864, 1884-1907 (26 items, 1 folder)
Correspondence, mainly to Alton G. Fister (Saint Joseph Mo.) from his family (Berks Co., Pa.) and Thomas Fisher (Berks Co.) concerning business.

769. open number

770. H.B. Gish, 1896-97 (2 items, 1 folder) correspondence

771. Redmond Conygham, 1844-45 (2 items, 1 folder) correspondence

772. Amos. Ebersole, 1914, 1916 (7 items, 1 folder) Correspondence, Advertising circulars

773. B.W. Stouffer, 1883, 1894 (17 items, 1 folder) Correspondence, Advertising circulars relating to Druggist business.

774. Marriage Certificates, 1849 (2 items, 1 folder) Samuel Darr and Matilda Minnich of Tremont, May 10, 1849

775. Certification of election return, Samuel Diller of Lancaster as a member of the State Committee of the Republican party, May 28, 1920. (1 item, 1 folder)

776. Genealogy Section of John w. Hoover's Bible, Lancaster Co., 1774-1906 (1 item, 1 folder)

777. Program for the 75th Anniversary of the Battle of Gettysburg, 1938, (1 item, 1 folder)

778. Philadelphia Letter sheet price Current J. Wesley Supple, Commission Merchant, Jan 13, 1866 (1 item, 1 folder)

779. Notice of a meeting in Lancaster to form a Pennsylvania German Society, April 15, 1891 (1 item, 1 folder)

780. Notice of a meeting in Lancaster to protest the sale the main line, May 30, 1857 (1 item, 1 folder)

781. Correspondence concerning a road on the Masonic Home property, Elizabethtown, Pa. Jan. 3, 1914 (2 items, 1 folder)

782. Correspondence, unknown writer commenting on the presidential election of 1782, Nov. 10, 1872 (1 item, 1 folder)

783. Deed, L. A Mackey & Wife to William White, Clinton Co., Nov. 1, 1866 (1/2 missing) (½ item, 1 folder)

784. Stock Share in the New Theatre Charters Biddle Pres. To Robert Patton, n.d. (1 item, 1 folder)

785. A letter from Philadelphia dated Nov. 1, 1755 printed by the New York Mercury, n.d. (1 item, 1 folder)

1-3601 box 29

786. Illustrations from a 1797 calendar, (1 item, 1 folder)

787. Baer Collection 5 items (1 folder)
1.) Map-Survey of Harrisburg, April 1870
2.) Letterhead of William Bellman Factory, Harrisburg
3.) 1-cent postcard dated Feb. 15, 1897
4.) receipt dated June 21, 1869
5.) Newspaper clipping, legend of the naming of the Susquehanna River

788. Time Books (Form), 1811-1815
1811, Jan. 11-Nov. 13 (picking potatoes, pulling flax; mowing and haying)
1812, May 25-Nov. 11 (picking potatoes; pulling flax, moving and haying)
1813, May 17-July 29 (picking potatoes, pulling flax, moving and haying)
1814, June 24-Oct. 4 (picking potatoes, pulling flax, moving and haying)
1815, June 4-Dec. 7 (picking potatoes, pulling flax, moving and haying)

789. Compendium of the Enumeration of the Inhabitants and Statistics of the United States, as obtained at the Department of State, from the Returns of the Sixth Census… Washington, Prepared at the Dept. of State printed by Thomas Allen, 1841

790. Potts and Francis (St. Mary's Store Book), 1851-55 Ledger, 1851-55 1851, May 13-Oct 22, 1855

791. Schuylkill Seminary, 1888-89, Fredericksburg, Pa. 3 items, 1 item, 2 copies of the Seminary Register Jan and April 1888 1 copy of program of the Second Annual Musicale, June 24, 1889

792. Music box of Daniel Morgan Jr of Sedgwick Nov. 1, 1811 (1 item) 11 pp. (1 folder)

793. Scrapbook, Johnstown Flood, 1889, Miss Fory Gageby (1 folder)

794. Letter from Gov. Robert Patti son to I. Huidekopper, esq., Meadville, Pa., Jan. 14, 1885, than king him for his suggestion. (1 item)

795. Papers of John L. Scott Ralston, Lycoming Co. Letters of Appointment as postmaster of Ralston, Dec. 23, 1847; Commission as postmaster, Jan. 15, 1848; two certificates of membership in Independent Order of Odd Fellows, Lodge #112 in Williamsport, March 21, 1850 and Jan. 18, 1851; Mitchell's Tourist Map of Pennsylvania, printed 1845, Philadelphia, showing R.R., Canals and Roads. 15" x 12 ¾" (5 items)

796. Bond from Archibald Allison to Henry Antes, High Sheriff of Northumberland Co., Feb. 23, 1784 to be in Court for a plea of debt. (1 item)

5-cabinet 5, drawer 1

797. 5 sheets of architectural drawings of the Holy Trinity Church of Penn, Bucks, England, 29 ¾ x 20", a booklet entitled Penn, Buckinghamshire The English Historical source of America's Birthplace by the Rev. Oscar Muspratt, a biographical pamphlet of the Rev. and Mrs. Muspratt and a copy of the address of the Rev. Muspratt to Gov. David Lawrence, March 12, 1962. Donated by the Rev. Muspratt, Nov. 1976 (8 items, 1 folder)

1-3601 box 30

798. Year book of the Pennsylvania Chapter of the daughters of the founders and patriots of America, 1976-1979. (1 folder)

799. Correspondence, Major O.H. Wheeler, 1861-62, personal and job applicants, Wheeler apparently held a position in the Adjutant General's Office during those years (23 items, 1 folder)

800. Last Will & Testament of the John Penn, Esquire, Philadelphia, May 3, 1771. Rough draft Penn seal attached.
Transferred to MG-99.

801. Merry Milk Maids Social Leag[u]e, Womelsdorf, Bucks County, 1902-1903. Minutes, 1902, July 11-Dec. 15, 1903 Constitution and By Laws (1 volume)

803. 1.) Insurance policy against horse theft. The Pennsylvania Horse Thief Detecting and Insurance Co. York, Pa. Insuring Solomon Jacobs, Adams Co., 8 June 1865 for 4 horses.
2.) Insurance policy against horse theft. Juniata County association, for Insuring against horse stealing and detecting horse thieves, insuring Solomon Manbeck of Walker Township, Juniata County for four horses, b. January 1872. (1 folder)

804. 5 percent loan of the City of Philadelphia, certificate no. 894, to Keen and Taylor, 16 Feb. 1857 to be redeemed 1 January 1870. (1 folder)

805. Rent Book, Millersburg, Pa., lots 1765-1774 (1 volume)

806. 3 newspaper clippings concerning sale of Hope Lodge, 1783, 1817, 1830 (1 folder)

807. Declaration and acknowledgement of Elizabeth Lester, 28 Sept. 1847 (1 item, 1 folder)

808. Letter from Governor John S. fine to Arthur Kaufman, Executive Head, Gimbel Brothers, Philadelphia, June 8, 1951, congratulating the store for taking part in the Declaration of Independence. (1 item, 1 folder)

809. Transfer of funds from The First National Bank of Plymouth, Pennsylvania to John Arnot, Jr. in New York, New 26, 1867 (1 item, 1 folder)

810. Envelope sent to Alexander Peters, Slatington, Pa. From Representative D.H. Creitz of Pennsylvania House of Representatives, n.d. (1 item, 1 folder)

811. Correspondence from George Stevenson at Carlisle, Pa. To James Wilson at Baltimore, Md., dated 30 Jan. 1777 concerning affairs of this army, currency found and supplies politics, etc. (1 item) (Transferred from RG 27) (1 folder)

812. Certificate from Concordia Lodge No. 67 of Philadelphia Ancient York Masons) promoting Charles Bard Reese to the degree of Master Mason, dated March 8, 1844 (1 item, 1 folder)

813. Xerox copy of correspondence from Christian Hutter of Harrisburg, Pa. to his son Edward Sixtus Hutter at Easton, pa., Feb. 6, 1825, mentioning Lafayette's visit to Harrisburg. (Provided by university of Virginia Library) (1 item, 1 folder)

814. Typescript copies of King family papers, including correspondence, 1816-20, extracts from Pennsylvania Archives series and other history books dealing with Indian campaigns in northern Pa., document sot support Robert King's pension application as a Revolutionary War soldier and genealogical items (1 item, 1 folder)

815. Song sheet entitled "Pennsylvania, A State Song" by Gertrude Rohrer, copyrighted 1926 and published by G.M. Rohrer, Pittsburgh, Pa. (1 item, 1 folder)

816. Song sheet entitled "First Regiment Armory Grand March" by Henri Faust, copyrighted 1880 and published by Lee & Walker, Philadelphia, Pa. (1 item) (oversize)

817. Correspondence from Daniel Bradhead, Jr. at Ms. Stark's Chestnut Street, Philadelphia, Pa. To Governor Howley, 22 Sept. 1781, requesting the use of the Governor's carriage and horses (1 item, 1 folder)

818. Letter to Pauline & Frank from Mother, Chester, March 11, 1884 (no family name given); Letter from Ann Smith, new Burgh, N.Y. to Mrs. Gardner, Downingtown, PA, dated June 3, 1817 in sympathy on the death of Mrs. Gardner's husband; Account of Sarah Hart with Thomas Hart of Philadelphia, April 14, 1766. (3 items, 1 folder)

819. Documents of the Harry Gilson family, 1887-89, 1858. Licenses from the Steubenville, Ohio Presbytery to Harry Gilson to become pastor, March 5, 1888; Baptism certificate for Elsie Gilson, born 26 March 1889, baptized 30 November, 1889; two news clippings concerning rev. Gilson taking past at Castle Shannon Pa., Ca. 1905; application D.A.R. by Elsie Gilson, ca. 1958; copy of Gilson family linage, June 1958. (1 folder)

820. Certificate of Satisfactory Service in the U.S. naval reserve an active duty during World War II, dated 9 July 1946 with photograph of Ensign Melroy Joseph Bittner (2 items, 1 folder)

821. Certificate of Naturalization of Josef Vitkovich, Hungary, 4 Nov. 1905 (United States District Court at Pittsburgh) (1 item, 1 folder)

822. Certificate of Naturalization of Chas. Anderea Bavaria, 2 Nov. 1874 (Court of Quarter Sessions, Pittsburgh, Allegheny County) (1 item, 1 folder)

823. Agreement to purchase 1916 Ford touring car, July 28, 1916, E.W. Kayhart, Pittsburgh, Pa. (1 item, 1 folder)

5-cabinet 5, drawer 1

824. Two certificates from the Daughters of the American Revolution for Helen Virginia Kapp and Calra Mary Kapp dated Nov. 12, 1908 oversize

825. Membership certificate of Brewet Major George Robert Orme, U.S.V. in the Military Order of the Loyal Legion of the United States, 4 April 1866 at Philadelphia (document in three pieces, fragile) oversize

1-3601 box 30

826. Election booklet for republican party of Armstrong County, 1899, with short description of local candidates and issues. (1 folder)

827. Xerox copy of letter from James Buchanon to A.W. Graff, Centre County, 17 March 1853, concerning postmaster appointment. (1 item, 1 folder)

828. Notarized copy of a letter from Thomas Florence, U.S. Representative from Pennsylvania To Governor Lazarus Powell of Kentucky on December 14, 1853 (Notarized Jan. 2, 1854) relative to appointing John H. Frick A. commissioner for the state of Kentucky to reside in Philadelphia, Pennsylvania (1 item, 1 folder)

829. Documents of Martha Davis, Lykens, Pennsylvania, concerning school and marriage announcement. Monthly report for 6th grade, Lykens Public School, Sept. 1887-May, 1888; certificate of promotion from 10th to 11th grade, May 27, 1892; 2 graduation announcement, class of '93; invitation to commencement and program, May 31, 1892. Marriage announcement of Dr. Joseph Ludes (Class of '92) and Martha Davis, 14 Sept. 1905 (1 folder)

830. Xerox copy of letter from Mrs. Joseph Frantz of Harrisburg, Pa. To Governor Fine describing childhood memories of Gov. A.G. Curtin in Bellefonte, Pa. Dated March 12, 1951 (Xeroxed from MG-206) (1 item, 1 folder)

831. Xerox copies of two letters from Colonel Daniel Brodhead at Fort Pitt to Colonel Archibald Lochry, County Lieutenant of Westmoreland County Militia dated 10 May 1780 and 9 July 1780 (2 items, 1 folder)

5-cabinet 5, drawer 1

832. Eleven brass rubbings of the Penn family pf Penn, Bucks, England. L. Sons of John and Ursula Penn, 1597; 2. Sons of John and Sarah Penn, 1641; 3. Daughters of William and Martha Penn, 1641; Daughters of John and Sarah Penn, 1641; 5. Ursula Penn, 1597; 6 William and Martha Penn, Shield of, 1638; 7. John Penn, 1597; 8. Son of William and Martha Penn, 1638; 9. John Penn, 1641; 10. Sarah Penn, 1641; 11. Grave Marker of John Penn with short family history. Died 2 July 1641. Catalogue included. (12 items, oversize)

2-2099 loose volume

833. Two visitors' registers from the Pennsylvania Building at the New York Worlds Fair. One is titled Distinguished Guests at the Pennsylvania Building, N.Y Worlds Fair 1939, contents date from May 1939 to September 1940. Other register is titled "Register of Visitors at the Pennsylvania Building to the New York Worlds Fair 1939", contents dated September 15-Oct. 27, 1940 (2 vols., loose)

1-3601 box 30

834. Xerox copies of material of Hiram Herr Shenk, Executive Secretary of Historical Commission, 1927-33; state Archivist, 1924-33; Secretary of the Pennsylvania Federation of Historical Societies, 1920-33. Contains correspondence 1907, 1921, 1933-1938, 1943; addresses "Washington in Pennsylvania", unveiling of French Asylum marker, study of Anthony Snyder, father of Governor Simon Snyder and anecdotes of various prominent men in political military and civil life. (1 folder)

835. Invitation to various Inaugural functions during the 15th and 16th of January 1979.
Program for reception by the artists of Pennsylvania for Inauguration at the William
Penn Museum and catalog of exhibit items (1 folder)

836. Charles W. Straw, license to become a local Preacher of the Methodist Episcopal Church from the Dauphin Quarterly Conference of the West Philadelphia District held at Dauphin, 16 Dec. 1885 and Certificate appointing him Deacon by the Philadelphia Annual conference 16 March 1890 signed by Bishop James Fitzgerald at Pottsville, Pa. (1 folder)

1-3602 box 31

837. Marriage certificate for Henry Farley and Eliza Henderson in Pine Street Presbyterian Church in Philadelphia 14 April 1846 and an account book with names of Children, birth and death dates. Photograph of unidentified man. Marriage certificate for Robert H. Farley and Clara Goff, Nov. 21, 1870 in front of volume titled Advice to a Married Couple. 4 items (1 folder)

838. Publication entitled Culture of a Contemporary Rural Community The Old Order Amish in Lancaster County, Pennsylvania. By Walter Kollmorgen, September 1942 by the U.S. Department of Agriculture (1 item, 1 folder)

839. Voting record of James H Duff, U.S. Senator from Pennsylvania, for the 83rd & 84th Congress, Jan. 3, 1953-July 27, 1956. (1 folder)

840. Civil Defense Materials
a. Instruction manual for basic courses (March 1942), (1 item)
b. Bulletin No. 748 from A.C. marts to chairman of councils of defense (April 7, 1942) Subject: instruction manual for basic courses (1 item)

841. Walter M. Carwithen's memberships & constitution by laws, and rules of order of Aqetung Lodge, No. 193, of the independent order of odd fellows of the state of Pa., June 30, 1908 (1 volume, 1 folder)

842. Genealogica(1 item)s (1 folder)
a.) printed "American descendants of James Latta, 1748-1904 (1 volume)
b.) "royal descent of the "Shooters Hill" Smiths, n.d. (1 item)
c.) application for membership to the D.A.R. of Sarah Littleton Asquith Hall (Traces Lineage from Maj. Magmis Tate of Philadelphia) n.d. (1 item)

843. Facsimile copy Twenty-Seventh Annual reunion of the "Old Bucktails" First Rifle Regiment P.R.U.C. at Wellsboro, Pa. Sept. 24, 1914.

844. Letter from Governor Dick Thornburgh to Arthur O'Brien, San Diego, Ca. thanking him for a National Geographic article, April 10, 1979 (1 item)

845. Drawing of operation of locks on the Delaware & Hudson Canal after 1850, prepared by Edwin LeRoy. Copyrighted 1978 (1 item)

846. paper entitled "revitalization of the Schuylkill River," June 13, 1979 (addressed to C.H. McConnell, deputy Secretary, D.E.R.) (1 item)

847. First yearbook published by Irving College in Mechanicsburg, class of 1901 (1 item)

848. Pvt. Lawrence F. Smith papers (6 items, 1 folder) xerographic copies of a typescript diary of Pvt. Lawrence f. Smith (of Lancaster Co.) Co. A, 61st U.S. Infantry, 5th Div., American Expeditionary forces, written Aug. 1928 (covering period June 3, 1917-July 7, 1919); Diary ca. Jan. 3, 1918-July 21, 1919; souvenir of HMT Aqvitania, 1919; post card, 1918, temporary annual membership card in the society of the 5th Div. U.S.A. Veterans of the World War, June 1919-1920; and doctor's affidavit, March 2, 1927

849. Research Notations relating to military service during the Revolutionary War (select names A-B), the War of 1812 (PA. Units emphasized); the Florida War 1835-42, (Mortality Lists); and the Garrison at New Orleans; Sept-Oct. 1808, (pay roll List), undated

850. Xerox copies of typed transcript of Will and Inventory of property of John Murray, Paxton Township, Lancaster County (d. 6 July 1745) dated August 1, 1745 (discovered & Transcribed by Sarah Roberts, Lancaster, Pa.) (1 folder)

851. Letter from T. Mather Clapp to brother John in Boston Nov. 17, 1822. Letter postmarked Washington, Pa. Describing his impressions of Western Pennsylvania People, building, geographical, coal animals during a trip from Philadelphia to Washington, Nov. 1-17, 1822. (1 folder)

852. Letter from Herman Hutt, Philadelphia to Bois Penrose, introducing Dr. E. H. Ingra regarding any favor Penrose can do, Jan. 25, 1904 with cover (1 folder)

853. Xerox copies of correspondence of George Stevenson, President of the Pittsburgh Office of the Bank of the United States to Langdon Cheves, president of the Bank of the United States and reply by Cheves, dated April 1 and April 17, 1822. (2 items, 1 folder)

854. Certificate of debt between Fort Hunter Road Commission (Incorporated March 15, 1872) and Charles Bailey dated 20 June 1889 (1 item, 1 folder)

855. Xerox copy of a paper prepared for the National Law Enforcement Seminar in 1973 by Elvira M. Canzanella of Northeastern University titled "The Eastern State Penitentiary." Contains history of the institution and penal system as regards this Institution. (1 folder)

1-3602 box 32

856. Announcement of opening of Wm. D. Jack's New Literary Depot, located at Third and market Streets in Harrisburg, undated. Lists newspapers and periodicals carried (1 item, 1 folder)

857. Facsimile of the first train schedule of the Pennsylvania system (Columbia & Philadelphia Rail-Way) to take effect 1 April 1837. (1 item, 1 folder)

858. Receipt for purchase of lot in Doylestown Cemetery by estate of John Jones, 23 Sept. 1853. (1 item, 1 folder)

859. Documents concerning a George P. Brock of Doylestown, Pa. 1878-1903. Contains confirmation certificate, 8 Dec. 1878, membership certificate for Lenape Council No. 1117, Royal Arcanum Widows and Orphans Benefit Fund, 17 Aug. 1888; application to sell Welsbach gaslights in Bucks County, March 1895; Membership certificate for Bucks County Historical Society, 4 Feb. 1897, receipt For payment for lot in Doylestown Cemetery, 7 June 1897; protest of default on note between George Brock and the Winslow Motor Carriage Company, 1 Oct. 1900; bill from Moore, Rich & Company for foodstuff, 23 Dec. 1902, with cover; correspondence from law offices of Read & Pettit, Philadelphia, 13 July 1903; account book of monies paid by Brock for John B. Price on checks in Doylestown National Bank, 1901-03; unidentified photographic postcard showing team having large round Wooden object with five men and a boy posing for picture; P.R.R. train schedule From Broad Street Station to Paoli, 30 Sept. 1928. (11 items, 1 folder)

860. Two account books of John J. Brook of Doylestown concerning his tour as Executor of the estate of Enos Prizer, 20 Dec. 1864-29 June 1885 and correspondence From Nancy Chapman, Paris France dated May 5, 1894, with stamped cover (3 items, 1 folder)

861. Documents relating to Samuel Joseph Schultz (b. 7 Nov. 1898) regarding Federal service in Military & Civilian capacities. Included is a graduation certificate from Mechanics' School, U.S.N. aviation Great Lakes, Ill. 22 Jan. 1921; two United States Civil Service forms for past employment (n.d.) and two notices of promotions from the Navy department, 1940-41. (5 items, 1 folder)

862. Correspondence form B.M. Warren, Author of Birds of Pennsylvania, to an unidentified recipient in west Chester concerning the purchase of the 1890 edition, April 6, 1891 (1 folder)

863. Xerox copies of correspondence of the Librarian of the Historical Society of Pennsylvania, 1917-29, purchased from the Historical Society because of their possible application to early archival matters. Correspondents include Thomas Montgomery, H.H. Shenk, George P. Doncheo, Henry Shoemaker and Frederick A. Godcharles. (1 folder)

864. Records of Louis G. Karzis of Pittsburgh, Pa., from Mellon Bank of Pittsburgh, through Escheats Division of the Revenue Department. Collection contains correspondence and poetry in Greek and English; election cards for mayoralty race, 1921, 1925, naturalization certificate of his brother, Angelos; photographs and personal essays concerning Hellenic heritage, 1921-36 (1 folder)

865. Letter fro Yates and M'Intyre, managers of lottery office in Washington, D.C. to Mr. John Ferguson, Port tobacco, Md., selling lottery tickets for Union Canal Lottery, dated Feb. 20, 1832 (1 folder)

866. Three letters written by Newell Fay of Philadelphia, Pa. Dated 25 Dec 1866, 14 Nov. 1867, 12 May 1874. The 1866 letter describes a civil war action Mr. Fay was involved in as a militiaman in the 1863 rebel invasion into Pennsylvania.

867. One volume titled "L. Mifflin Rome" with handwritten excepts of speeches, poetry, prose, unsigned and undated. (1 folder)

868. Correspondence and photographs from Hiram G. Andrews, Speaker of the Pennsylvania House of representatives to Ms. Della Simonetti, Harrisburg, 1959-67 (See MG-164) (1 folder)

869. Scrapbook of newspaper clippings from 1856-1873 Volume is indexed listing names alphabetically (no particular subject covered, but includes obituaries, political events) (1 folder)

870. Transferred to MG-414

871. Trade Card: Henry Stockman Manufacturer of saddles, Harness & Trucks Allegheny City, Pa. (late 19th century)

1-3603 box 33

872. Letters to Edward B. Grubb, Esq., Mount Hope, Lancaster County Pa., 1839-1840 (1 folder)

873. Trade card. Henry Stockman Manufacturer of Saddles, Harness & Trunks. Allegheny City, PA (19th century) (1 folder)

5-cabinet 5, drawer 1

874. 2 Lithographs
a.) view of Pa. State College by W.W. Denslow, published by C.J. Cosbin, 1878 4 inserts (framed glass)
b.) Balloon view of Centennial Building in Philadelphia. Theodore R. Davis, 1876. (framed glass)

875. 2 parchment documents, lease to counterpart lease from Middlesex County, England, dated November 3, 1750 1 bundle (loose)

1-3603 box 33

876. Program of exercises marking the headquarters of Washington & Lafayette by the Delaware County Historical Society, Chadd's Ford, Delaware County, Pa., framed (on loan to Brandywine Battlefield Park) (1 item)

877. Transferred to MG-414

878. Minutes of the Board of School Directors of Wayne Township School District, Enterline, Dauphin County, Pa., July 5, 1902-June 26, 1915 (1 volume)

879. Record of registered matter received and delivered at Alford, Pa. April 1, 1880-June 25, 1929; Register matter in taint January 1, 1882-October 5, 1891 (1 volume) (loose) certificate of appointment of Jas. M. Decker as Postmaster (26 Feb. 1904) oversized loose

880. Correspondence, accounts, military records of William M. Shriver, Cumberland County. 1855, 1862-66, 1871-72, 1877-79, 1886, 1891, 1897 (1 folder)

881. Rough copy of proclamation on "Buckshot War," December 6, 1838, calling on civil authorities to restore order and for the Militia to prepare for service (1 item)

882. Information from the gravestones of the Untied States Naval Cemetery at Guantanamo Bay, Cuba, 14 April 1980 compiled by A.C. Trapp, Jr. (1 folder)

883. Invitation to Commencement exercisers at Pennsylvania Military College, Chester, Pa., June 1920, along with events schedule & Honors recipients. (4 items)

884. Recognizance's taken before Judge Roberts Levers, Court of Quarter Sessions of Northampton County, 19 Dec. 1777-1 November 1779 (28 items)

885. Scrapbook of 35th Reunion of 15th Pennsylvania Cavalry Regiment, August 1907, at Colorado Springs, Colorado. Created by E.P. Williams. (1 volume)

886. "A Brief History, 1830-1980" of the First Baptist Church of Ridley Park, Pa. (typescript) 3 pp. (1 folder)

887. Transferred to MG-414 1988

888. Letter from W.W. Haly, Pa. House of Representatives to Aldr. Buckly, Philadelphia concerning a petition submitted, 14 Feb. 1846 (with cover) (1 folder)

1-3603 box 34

889. Constitution, By-Laws and Minutes of the Association of the 102nd Regiment, Veteran Volunteers, 1866-1870 with work diary of Thomas Turner and Alex. Wilson, ca. 1876 (1 volume, 1 folder)

890. Broadside, challenging any member of the 1st Regiment, PNG, to a flight by Dominick McGlynn of Hazelton, ca. 1875 (1 item, 1 folder)

891. Advertisement for Cider press and notice of opening of Iron foundry by Evan and Oliver Evans of Philadelphia, 1807 (1 item, 1 folder)

892. Xerox copies of manuscripts for sale by Rendells of Newton, Mass. Dealing with Pennsylvania-related (1 item)s from 1684-1806. 18 documents described 10 pages (1 folder)

893. Xerox copy of a broadside put out by the British Emigrant Society ca. 1819 describing an area of Susquehanna County available to be settled and a map of Eastern Pa., New York and New Jersey with roads and towns marked. 3 pages (1 folder)

894. Papers relating to research into early Presbyterian Church history in Cumberland, Franklin and Dauphin Counties by Mr. William Swaim of Harrisburg, with maps. 1981 14 pages (1 folder)

895. Correspondence from Daniel V. Ahl (Harrisburg & Potomac R.R.) to Oliver Ames, 10 Nov. 1877, dealing with financing the H. & P. 2 pages (1 folder)

896. Photographic reproduction of "The Harrisburgh Journal and Weekly Advertiser," Wednesday, September 9, 1789, Volume 1, Number 32 pages (1 folder)

897. Professor Joseph Carter's copies of material relating to Temple University & Department of Journalism, Philadelphia, Pa. 1969-74 24 pp. (1 folder)

5-cabinet 5, drawer 1

898. Correspondence from Joseph M. McIlvaine to David Scott, president of Canal Commissioners, dated May 12, [1828] concerning construction of canal and matters with personnel working on the project. (processed through conservation lab) (1 folder) oversized (1 folder)

899. Marriage license (4 Sept. 1886) and marriage certificate (5 Sept. 1886) for Charles Lebo and Catherine Weaver, Dauphin Co.; Church membership Certificate for C. Weaver dated 18 April 1885; Folder of Catherine Weaver's Baptismal certificate 28 January 1869; Ruth Lebo's baptismal certificate dated 2 March 1901. (2 folders)

1-3603 box 34

900. Correspondence between Prof. Joseph carter and Herman Club Sept. 1963, May 1965, concerning existence of Lincoln letter and articles concerning Lincoln. (1 folder)

901. Official souvenir programs and lists of events for first annual Military Tournament, Philadelphia, 25 May 1912 and Eight Annual Indoor championships Military Athletic League, 18 March & 15 April 1916 (1 folder)

902. Commemorative Tercentennial card for Pennsylvania "Birthday" from Cumberland Valley Philatelic Society, Fifth annual Stamp fair Chambersburg, Pa. 31 Oct 1981 w/ 1932 3 cents William Penn Stamp affixed (1 folder)

903. Nine xerographic copies of typescript translation of Civil War Letters from Frederick Duerr to family which include one letter to Duerr from his wife, Oct. 1864-April 1865. Mainly recent personal health problems and advice to family, Some description of countryside. Served with the 78th Regt. P.V (1 folder)

5-cabinet 5, drawer 2

904. Canal register, 1834, between Johnstown and Pittsburgh; lists name of boat. Captain, cargo and weight. Only a few pages, in fragile condition. (1 folder) oversized

1-3603 box 34

905. Correspondence from Arthur Colen to Governor George Earle offering an original painting (photo included) for sale, 27 May 1938 (1 folder)

906. Catalogue of officers and students of Wyers' scientific and Classical institute at West Chester, Pa. for the year 1870 (1 volume) (1 folder)

907. 1 carte-de-visite of Col. T.D. Greenwalt; (1 volume) of Patriotic Songs of America, n.d.; 6 vols. Agricultural Almanac of Lancaster, 1906-11; (1 volume) Cookbook (1 folder)

908. Christies' Auction Catalogue of Colonial American Documents from the Chew Family Papers, 1 April 1982 (1 volume, 1 folder)

909. Bicentennial Program Booklet (1682-1882) for Oct. 24-27, 1882 in Philadelphia issued by Philadelphia & Reading R.R. Co. (1 volume, 1 folder)

910. Two Audio-Cassette tapes (90 minutes) of speeches (1 folder) given at the 20th century club in Pittsburgh in October 1981, titled portrait of a lady and William Penn.

5-cabinet 5, drawer 2

911. Five oversized letters one from Amelia De Young, New York 19 June 1837 to Mrs. Hester Limberger, Myerstown, four from Francis R. Shunk, Pittsburgh; 6 Sept. 1843, 9 Jan., 20 Jan. 22 Nov. 1844; to Lyon Limberger, Lebanon Co., Pa. (1 folder) oversized

1-3603 box 34

912. Correspondence from Luther Kelker, Custodian of Public Records, Pennsylvania State Library, 17 March 1908 (1 item, 1 folder)

913. Warrant from Gov. Joseph Ritner to Commissioners of Internal Improvement Fund, 10 April 1837 (1 folder)

914. Galley Proof of Speech "Railroads of the Oil Regions" by James Stevenson (1 folder)

1-3604 box 35

915. Xerox copies on permalife bond paper of news clippings, brochures, proclamations, etc., relating to the death of Gov. John K. Tener and the Tener Library in Charleroi, Pa. Two copied photographs also included. (1 folder)

916. Oral history tape cassettes and transcript, edited by Daniel L. Austin of the program "A Celebration Making President Franklin D. Roosevelt's 100th Birthday" held at Dauphin County Court House, Harrisburg, Pa., January 30, 1982 2 folders

917. American Soda Fountain Company promotional brochure, Hot Soda Suggestions, 1902-1903

918. A Tribute to Matthew McCloskey, Democratic State Finance Committee Chairman, 19 June 1957, (1 volume, 1 folder)

919. Three pieces of Correspondence to Judge George P. Orlady Esquire of Philadelphia from John s. Fisher, Gifford, Pinchot, John Wanamaker, 1918, 1923, 1926 (1 folder)

920. Eight illustrations relating to colonial military maneuvers taken from what appears to be a publication, n.d. (1 folder)

1-3604 box 36

921. Documentation of Chapel cemetery, center township, Monaca, Pennsylvania, 1982 A.D. by Michael Lutz (1 folder)

923. Governor's Warrant in favor of Jacob Brown, July 8, 1793 (includes signature of A.J. Dallas) Purchased by Dr. Baumann along with #922 (1 folder)

2-2099 box 74

924. Butler Sentinel March 25, 1826-January 23, 1830 [newspaper] (1 loose volume)

1-3604 box 36

925. Rules, established for regulating the practice of the supreme and circuit courts of Pennsylvania, 1800, Xerox copy (25 pp) of pamphlet, plus introduction, 1983 (1 folder)

926. Deed from the Odd Fellows Cemetery Company Of Philadelphia to Benj. C. Marter for 2 lots (318 & 319, section T), April 8, 1852 Will of Benj. C. Marter (original handwritten, April 21, 1854) August 2, 1861 Will of Rebecca S. Marter, Feb. 27, 1861 (3 items)

927. Typescript copy of clipping "An Ancient work: A Digest of the Old Roman Civil & Criminal Code - It is now in Pittsburgh Bound with Swineskin and Sewed with Things," Pittsburgh Leader, Nov. 12, 1908

928. Two page manuscript record of the life of Amos Vandergrift written for the Mystic Lodge 270 100F, including his road in the U.S. Cavalry and his imprisonment In Rebel military prisons in Richmond, Belle Isle and Andersonville. (1 item)

5-cabinet 5, drawer 2

929. CCC material & photographs of Pennsylvania Camp 112 at Huntingdon, 1933-34, donated by Richard Wieand. (1 folder) oversized
Photograph of members of State Camp 112, 12 Mar. 1934. (1 folder, oversized)

1-3604 box 36

930. xerographic copies from the Archives des Colonies, series F-3 (MG 1, volume 13, reel F-389) folios 318-347 and Volume 13, part 1, pp. 458-563 correspondence from Donald H. Kent to Michel Wyczynski French Archives, Public archives of Canada 27 Oct. 1980 (4 items)

931. Loose leaf binder of photographs, news clippings, programs, legislative journals of the Rededication Ceremonies, Oct. 19, 1981 of the Capitol Building, 75th Anniversary (1906-81) oversized box

932. Reel-to reel tape recording (100 ft.) 1965 of reminiscences of the Eisenhower Era by W. Russell Borneman. & A letter explaining the contents and notes on the Life of Borneman. (1 folder)

933. Three Reel-to reel tape recordings concerning the Delaware Indians: 1) a conversation with Nora Thompson Dean Barry Kent, Ira Smith and James Rementer October 26, 1973 on folktales of the Delaware.
2 & 3) tape copies of wax cylinder field recordings of Delaware Songs and stories made by Frank Speck in conjunction with the PHMC publication a study of the Delaware Big House Ceremony. Listing of each song is on the tape containers. (1 folder)

2-2919 box 1 (end)

934. Two 15 ½" photograph records on "Pennsylvania Week," produced for the Department of Commerce by Kitcham, Marclean & Grove, Inc. of Pittsburgh, 1950. The disc are two of a three record set (the first is missing) The sides are titled:
3) "Something Queer it Gives"
4) "The Rocks that burned"
5) "The Incendiary Press"
6) "Twenty-Second Train Spot" and "Twenty-Second Station break"

5-cabinet 5, drawer 2

935. Four commissions signed by Governor George Wolf and three court items (see accession #1413) (oversize)

1-3604 box 36

936. Autograph book of officers and members of the Pennsylvania Constitutional of 1872-1873, (1 volume) (5" x 7")

2-2919 box 53

937. Photograph album, rededication of Capital ceremonies, Oct. 19, 1981, 75th anniversary. Compiled by Ruthann Snook oversized box

1-3608 box 37

938. 1913 Automobile Law, printed 1917 (1 volume, 1 folder)

5-cabinet 5, drawer 2

939. Song sheet "All Hail, Hazleton" 1941; (short) history of the Independent School District of North Lebanon Township n.d.; three items D.A.R., 1919, 1931-32, 1934. Donated by Maxwell Whiteman (6 items, 1 folder)

Missing

940. Letters patent for Dixie Amusement Company, 28 Oct. 1929 (Gov. John S. Fisher) oversized folder

1-3608 box 37

941. Keith Family Papers, 1861-1906 8 items [see accession #1473] (1 folder)

942. Transcript of Obituary of George Byran Esq. Dated 31 January 1791 (1 folder)

943. Xerox copy of proceedings at a treaty at Easton between U.S. Commissioners and Six Nations, 6 Feb. 1777 (Scottish Records Office)

4-340 box 1 and 4-341 box 2(end)

944. Gamble Family Papers, 1847-1947 (2 cu. Ft.) [see accession #1474] (2 cartons)

1-3608 box 37

945. Two (2) items dealing with the Penn Family (see accession #1523 for more detail)
Transferred to MG 99.

Missing

946. Sheet music, "Lost in the Flood," by Neva P. Preventive & H.W. Faubank, 1889. (loose)

5-cabinet 5, drawer 2

947. Proclamation by Governor George Earle, November 10, 1937 for "Thanksgiving for 300 years of Godly Civilization" 24 ¾ X 15 ½" (loose)

1-3608 box 37

948. Pennsylvania has Everything, published by PA State Publicity Commission, 3rd Edition, October 1937, 128 pp. 4 2/3 x 9"

949. Invitation for Jefferson's Birthday Collection in Philadelphia dated 28 March 1834. also letter from George read Riddle, U.S. Senate to R.C. Ettinger, Allentown, PA. Dated 14 July 1866 (2 items)

950. Constitution and By Laws of New York historical Society, 1805 (1 item)

951. Constitution and By Laws of new York Historical Society, 1805 (1 item)

952. Report of Finances of the Commonwealth by the Auditor General for 1825. (1 item)

953. Announcement of Harrisburg High School Commencement exercises, July 2, 1885 with names of students. (1 item)

954. Minutes, Sons of Spanish-American War Veterans 38th National Convention, Philadelphia, Sept. 8-12 1974 also history of sons organization, n.d. (2 items)

955. Records of farmers Market Company of Harrisburg, 14th & Market Streets, 1947-1967 (11 items)

956. Act of Assembly to provide for payment of Military Claims (Military Board) 1863 (1 item)

957. Papers of Jacob Augustus Schmidt
1.) Confirmation souvenir, March 18, 1894. (1 item)
Sheets of hymns and Sunday School songs (some stanza in German) (2 items)
Graduation invitations, Hazleton High School, 1896. (2 items)
Programs of Class Exercises, Hazleton High School, 1896. (2 items)
Programs of Class Exercises, Hazleton High School, June 2, 1896. (2 items)
Programs of Commencement Exercises, Hazleton High School, June 3, 1896. (3 items)
Handwritten graduation of J Augustus Schmidt, June 3, 1896. (1 item)
Unidentified newspaper clippings (Xerox copies) (2 items)
Calling cards of J. Augustus Schmidt. (2 items)
Program of Graduating exercise Hazleton (Pa.) High School, June 12, 1905. (1 item)
Graduation program, Carlisle (Pa.) Indian School, March 11, 1897. (1 item)
2.) Photographs of J.A. Schmidt and his burial procession, 1896-1898. (6 items)
3.) Letters, 1896-1898 8 items
Transcription of military investigation of death of Jacob Augustus Schmidt, 1898 (1 item) Single issues of Wilkes-Barre and Hazleton, Pa. Newspapers, 1898-1911 (pertinent articles clipped and Xeroxed) (6 items)
Memorial of deceased members of the congregation of Christ Lutheran Church, Hazleton, Pa., 1890-1910 (1 item)

1-3608 box 38

958. Store account book of Peter Richter of Selinsgrove, Pa., 1808-? Many pages have newspaper clippings glued to them, describing Selinsgrove area events,
ca 1860-1875 (1 volume)

1-3608 box 37

959. Maurice A. Mook Papers, 1954-1967 8 folders Mook was a P.H.M.C. commissioner
Files relate to commission meetings. Donald Cadzow's dismissal, tongue twisters and miscellaneous correspondence, news clippings etc.

1-3608 box 39

960. Franklin Skinner Letters (1 folder)
"2"- 1884, 27 Jan. to "Earl & Emily" [Loomis] (with envelope)
"3" - 1884, 24 Feb., to "Respected Cousins) (with envelope)
"4" - 1884, 17 Mar. to "Respected Cousins" (with envelope)
"5" - 1884, 23 Apr., to "Respected Cousins" (with envelope)
"8" - 1884. [30] June, to "Dear Cousins" (with envelope)
"9" - 1884, 5 Aug., to (with envelope and newspaper clipping "Stanley and the Congo.")
"10" - 1884, 7 Sept., to (with envelope)
"13" - 1884, 16 Nov., to (with envelope)
"15" - 1885, 11 Mar., to
"16" - 1885, 22 Mar., to "Very Dear Cousins"
"17" - 1885, 10 Apr., to "Dear Cousins Early & Emily" [Loomis] (with envelope)
"18" - 1885, 24 May, to "Dear Cousins" (with envelope)
- 1885, 19 July to "Dear Cousins" (with envelope)
- 1886, 22 June to "Dear Cousins" (with envelope)
- 1886, 28 Nov. to "Dear Cousins" (with envelope)
- 1887, 21 Apr., to "Dear Cousins" (with envelope)
- 1887, 29 May to "Dear Cousins" (with envelope)
- 1888, 19 Apr., to "Dear Cousins" (with envelope)
- 1888, 19 Aug., to "Dear Cousins" (with envelope)
- 1889, 11 Jan., to "Dear Cousins" (with envelope)
-1890, 21, Sept., to "Dear Cousins" (with envelope)

961. R. Lyle White Papers (6 folders)
Crawford County, Pa. Resident R. Lyle White was a Civil War draft commissioner and a Meadville newspaper publisher. Reflecting these activities and other interests, his correspondence includes descriptions of a Civil War battle and of life on a Kansas homestead and references to Whites political activities. The deeds, legal papers and receipts primarily pertain to the real estate transactions and taxes of the family of White's brother-in law, John Stulfouth.
1.) Correspondence, 1857-1878
2.) Deeds and Legal Papers, 1849-1875
3.) Draft Commission Papers, 1862-1865, n.d.
4.) Invitations and Lodge Papers, 1839-1872
5.) Receipts, 1851-1874
6.) Newspapers, Broadside, Circular, 1865, 1878, 1909, n.d.

962. Invitation to the unveiling of the Barnard Statuary in front of the capitol, 4 October 1911. (1 item)

963. Eviction notice sent to John Kyle, East Orange Street, Lancaster, Pa., by Maria B. Schleich, 22 June 1874.

964. "Pennsylvania - Gee! It's Great!" 1973 (sheet music) (1 item)

965. Program for the dinner of the Pennsylvania Constitutional Convention (1967-68) Twentieth Anniversary, 1 December 1987. (1 item)

966. Report of Typhoid Epidemic, Plymouth, Pa., 1885. (1 volume)

967. Letter from Gov. and Mrs. Pinchot, March 1935, to Mrs. R.H. Sawtelle, Altoona, re: trip to Tahiti. (typescript) (1 folder)

968. Letter from W.J. Woodward, Wilkes-Barre, Pa., to John Grandin, Clinton, NJ, July 18, 1849.

969. Letter from H.W. Nicholson, Wilkes-Barre, Pa., to John Brisbin (U.S. Congressman, 1851, and president of the Delaware, Lackawanna & Western Railway Company, 1863-67), October 7, 1845

GM-170 box 54

970. Carlisle High School Basketball Memorabilia
1) Colored Poster (18 x 25 inches) showing photographs of players Billy Owens, Sheldon Bream, Michael Coleman, Curt Gramlich, Todd Ewell, Lee Woodall, Matt Smith, Chad Petty, Mark Eager, Jim Mumford, Mitch Oritz, John Mazias and Rick Cronin; team shoots of the 1984-85, 1985-86 and 1986-87 squads; and stating:
"PENNSYLVANIA STATE BOYS AAA CHAMPIONS".
2) Black and White (8 x 10 inches) Team Photograph of the 1987-88 boys' basketball squad.
3) Basketball Yearbook, 1987-88
4) White 3.5 x 5 Inch Card showing a Green Bison and stating: 4 Year Champs - 1985, 1986, 1987, 1988
5) White Flash Card (8.5 x 11 inches) Showing A green Bison and stating: WE ARE CARLISLE." "ONE MORE TIME." AND 4 YEAR CHAMPS - 1985, 1986, 1987, 1988".
6) White Badges (9 items) with Green Writing Stating:
a) "JEFF LEBO #14" (2 items)
b) "GO HERD BEAT THE VIKINGS
c) "GO HERD BEAT MIFFLIN"
d) "GO HERD BEAT KISKI"
e) "CARLISLE DISTRICT III CHAMPS 1985"
f) "CARLISLE DISTRICT III CHAMPS 1986"
g) "CARLISLE 1985 STATE CHAMPS"
h) "CARLISLE STATE CHAMPS 1985-1986"
7) Green T-Shirt with message "WAY TO GO! FOUR IN A ROW…CARLISLE PIAA AAA STATE CHAMPIONS 1988…1987…1986…1985."
8) White T-Shirt with message: 'WAY TO GO! FOUR IN A ROW…CARLISLE PIAA AAA STATE CHAMPIONS 1988…1987…1986…1985." (accession #1966)

1-3608 box 39

971. Passport of Petro Holowczak, Adah, Pa. (to Poland), July 19, 1920

972. Invitation to dedication ceremonies for State Capitol Building October 4, 1906, (1 item)

973. Invitation to inauguration of Governor William Sproul, January 21, 1919 (1 item)

974. Inaugural address of Gov. Andrew Schulze December 19, 1820, (1 item), printed on silk

975. Militia tax exoneration note for John Fore, 1863, (1 item)

976. Family Bible of the Beyer family Huntingdon County, Published 1829 for the Methodist Episcopal Church with family records beginning 1731 to 1923 (1 volume) oversized

977. Family Bible of Buchanan family, Greene County, Published 1848 "according to the standards of the American Bible society." Four pages of vital statistics, 1797-1900 (1 volume)

978. Blank check from deliver, Tucker & War Company, Philadelphia, 19th cen.

979. Report cards and graduation announcements, Tuscarora Academy, 1903-1914 (9 items)

980. Items relating to Gov. John C. Bell, Jr. incl. 4 photographic portraits of Bell, ca. 1947 inscribed to his secretary Leonia Monahan and a 1965 directory of the Philadelphia Bar Association 2 folders

2-2917 box 55

981. Scrapbook of news clippings of the March 1936 flood in Harrisburg, from morning telegraph (oversized) (1 volume) (oversized)

1-3608 box 39

982. 75th Anniversary Directory and History of Immanuel Lutheran Church, Philadelphia, 1911-1986 (2 items, 1 folder)

1-3609 box 40

983. Book N. Note Book containing several different entries, Montgomery County; Legal case, land surveys, accounts, diary, 1812-1820, 1845. (1 volume, 1 folder)

984. The Long Lost Friend…, collection of cures and remedies for man and beast, 1856. Published, Harrisburg, from original 1820's volume. (1 volume, 1 folder)

985. Booklet on dedication of east Wing of the capitol building, 2 December 1987. (1 item, 1 folder)

986. Letters to Samuel W. Pennypacker from Rep. Washington Townsend, 10 Dec. 1870; Sen. John Scott, 15 Dec. 1870; John F. Hartranft, 18 Jul. 1868 and William Kelley, 26 Feb. 1861 (1 folder)

987. Letter from W.C. Jenks, Washington, D.C. to his son [Wm. Jenks, Philadelphia, PA], 11 Feb 1844 (1 folder)

988. Letters from Joseph Reed Ingersoll (Pa. U.S. Rep., Philadelphia Co.) to Horatio Hubbell of Philadelphia, Pa., 6/15/1842 and 12/14/1843 (1 folder)

989. Letter from David D. Wagener (Pa. U.S. Rep., Northampton Co.) to [Horatio Hubbell] of Philadelphia, Pa. 1/25/1840 (1 folder)

990. Letter from Corcoran & Riggs, Washington, to Horatio Hubbell, Philadelphia, 13 Nov 1849 (1 folder)

991. Letter to John Klingensmith (PA. U.S. Rep., Westmoreland Co.) to John Fullwood, Mt. Pleasant, Pa., 12/26/1836 and Ephraim Carpenter, Indiana, PA, 28 Jan 1837 (1 folder)

992. Letter from John Banks (Pa. U.S. Rep., Juniata Co.) to [Samuel Holstein, Mercer Co.], 1 Mar 1834 (1 folder)

993. Letter from William Bigler (Pa. U.S. Senator, Cumberland Co.), Washington D.C., to H[ugh] M. North [Lancaster Co.], 24 Dec 1857 (1 folder)

994. Letter regarding President Andrew Jackson from an unknown congressman, Washington City to Charles A. Poulson, Philadelphia, Pa., 9 May 183- (1 folder)

995. Letter from Edward McPherson (Pa. U.S. Rep., Adams Co.), Washington, D.C., to George Besore, Waynesboro, Pa., 9 May 1860 (1 folder)

996. Letter from Andrew G. Curtin (Pa. U.S. Rep., Centre Co.), Washington, D.C. to Maj. G.M. Lockwood, 3/3/1882

997. Letter from Luther Reily (Pa. U. S. Rep., Dauphin Co.) Harrisburg, Pa., to his brother [Rev. James R. Reily, York, Pa] 18 Mar 1838 (1 folder)

998. Letter from Samuel J[ackson] Randall (Pa. U.S. Rep., Philadelphia Co.) to George M. Lockwood, Chief Clerk, Interior Dept., 7 Jan 1880 (1 folder)

999. Letter from Joseph Biles Anthony (Pa. U.S. Rep., Lycoming Co.), Washington, D.C. to F.P. Blair, 24 Jan 1834

1000. Letter from John W. Forney, Washington, D.C., to W[illiam] W[atts] H[art] Davis, 11/28/ ca. 1857 (1 folder)

1001. Letter from J. Merril, New Berlin, Pa. To his brother Hazen, Peacham, VT, 5 Nov. 1832

1002. Letter from Geo W. Scranton, Lackawanna Iron Works, to his brother Selden T. (Oxford Furnace), in New York City, 8 Nov 1842 (1 folder)

1003. Letter from Richard Vaux, Philadelphia, Pa. To Gov. Horatio Seymour, Albany, N.Y., 29 Sept 1864 (1 folder)

1004. Quotation by T.S. Arthur, Philadelphia, Pa. 29 Feb 1864 (1 folder)

1005. Open number

1006. Program booklets for dedication of Pa. Historical Commission markers for Shippensburg, 1725 and Kittanning Indian Town, 1926 4 items

1007. Manuscript Board of Peter Tostee, Indian Trader from Lancaster, in Bond to Edward Shippen 27 June 1755. item

1008. Two Xerox copies of Insurance Policies from the Insurance Company of North America

1009. Letter from N.C. Shaeffer, Superintendent of Public Schools, to J.L. Trout, concerning outhouse maintenance, 16 Sept. 1895. (1 item)

1010-1109. Open numbers

1110. Pension application by unknown office detailing his service from Trenton to Monmouth, n.d.; letter from Wm. Shannon to Gentlemen about auctioneering duties, 16 Nov. 1790; Land Patent from Supreme Executive Council to Major James Parr in Buffalo Township, Northumberland County 14 July 1781; Number of votes cast in 1829, by county, with census of inhabitants also given with 1832 Philadelphia votes also, n.d. (4 items)

2-2919 loose volume

1111. Stanley Brozek Collect ion of Labor Manuscripts for Braddock area Steelworkers, Local 1219, 1938-1945, 1950, 1979 (12 items, 1 volume) Union papers

2-1917 loose volume

1112. Plan of Senate Chamber and House of Representatives, Harrisburg by I.M. Simon Architect from Smulls Legislative Handbook, 1872. Encapsulated names of Legislators (1 item)

1-3609 box 40

1113. Bank draft from the Bank of the U.S., Philadelphia, Pa. Apr. 14, 1837 size 9" x 4 loose Biddle signature (1 item)

1114. Supplemental Act relative to the Union Canal Co. of Pa. Mar. 13, 1855. A Curtin signature. 3 parts 12.75" x 7.75" (1 item)

1115. Materials re: Governor's Conference on Library & Information services, 1990 (2 folders)

1116. 160th Anniversary, 1830-1990 of the 1st Baptist Church (1 volume) Brief History

1117. My story by Many Cook- oral History (1 volume)

1118. Souvenir Book & photographs pertaining to the 75th Anniversary of the Pennsylvania State Farm Show, 1991

1-3609 box 41

1119. Booklet: The 29th Annual Session of the Association of Directors of the Poor and Charities of the State of Pennsylvania, held at Lancaster, PA, Oct. 13-15, 1903. (1 folder) (microfilmed)

1120. Inauguration records, 25 January 1991, Invitation, schedules, Singel's Inaugural address; Casey family Christmas card with family photo (11 items) (1 folder)

1121. 125th Anniversary pamphlet, closing of Camp Curtin, 11 Nov. 1990; 100th Anniversary pamphlet, Camp Curtin memories, United Methodist Church, 21 May 1989; letter to Dr. Glass from Camp Curtin Historical Society, n.d. (3 items, 1 folder)

1122. Gov. Awards for excellence May 78, 2992. The 22nd annual National Washington Crossing foundation scholarship awards ceremony April 27, 1991 (2 items, 1 folder)

1123. 4 page application and registration relating to US patent ophthalmic remedy Co. Reading Pa. Re: trade Mark for Eye lotions July 20, 1899 (1 folder)

1124. 6 items 3 booklets - History of battle of Gettysburg survivor's Association Batteries F&G 1st Artillery 2 copies flat box

1125. Bulletins, new clippings & handwritten notes by Geo A Spaid relating to flight in Pa. Topics cover accidents, extortion and accounts of individuals & clubs box 44

1126. Bob Shaeffer donation
1753, March 7-Draught of tract of land, Hereford Township, Berks Co. surveyed unto Felty Cressemore (folder 1)
1758, December 13 - articles of agreement of Valentine Cresmer and Anna Mary his wife, to Jacob Cresner and John Kunius for sale of land
1758, December 14 - draught of a 15 acre Tract of Land, Hereford Township, Berks Co. sold by Valentine Griesmer to his son-in-law John Kunius.
1758, December 14 - Draught of 25 acre tract of land, Hereford Township, Berks Co. sold by Valentine Griesmer to his son Jacob Greismer
1760, January 23 - Patent to Jacob Cressemroe by Thomas and Richard Penn, Proprietary and Governors-in-Chief of the Province of Pennsylvania, for land in Hereford Township, Berks, Recorded in Book A, vol. 20, page 426. (parchment) (folder 2)
1760, December 8 - Deed for 50-acre tract of land in Hereford Township, Berks Co. Valentine Griesmer and wife to Jacob Griesemer. (parchment)
1760, December 10-December for 2 tracts of land in Hereford Township, Berks County, sold by Jacob Greisemer and wife to John Kunius. (parchment)
1762, January 20 - Draught of a tract of Land, Hereford Township, Berks County, Divided to Jacob Cresmore (folder 3)
1816, May 13 - Document by John Cresamore appointing his brothers Abraham and Isaac Cresamore as lawful attorneys to dispose of a parcel of land located in Territory of Indiana.
1832, May 24 - deed of Christian Shoener and wife to Isaac Reidnour for land in Colebrookdale, Berks Co.; draught of tract, surveyed May 22, 1832, on reverse (folder 4)
1842, May 16 - Deed of land in Upper Hanover Township, Montgomery Co., John Bechtel and wife to Melchoir Schultz, (parchment)
1868, November 11 - Resurvey of Draught of tact of land Hereford Township, Berks Co., part of real estate of Peter Stoneman, Deceased, surveyed December 8, 1814. (folder 5)
Miscellaneous
1760, September 24 - Naturalization document of John Kunnius of Harford Township, Berks Co. signed by Edward Shippen, Prothonotary of the Supreme Court of the Province of Pennsylvania
1825, January 18 - Will and Testamentary letter of Conrad Hillegas.
1825, October 21 - receipt of payment of Frederick Klett, druggist, from Mr. Jacob Garey, Philadelphia, Pa.
1834 - Mitchell's tourist pocket map of Pennsylvania by John Young. Published by S. Augustus Mitchell. (in bound folder (folder 6) (end)
1850 - Neueste Eisenbahn-Kanal-u. Post-Karte fur Rersende in den Vereinigten Staten von Nord Amerika; printed in Bamber & Bayreuth.
1850. Andreas Jackson's address and proclamation. (in German)
1853 - Children's ABC book published by O.G. Peters. (in German)
n.d. - Schoolbook. (fragment, in German)

1127. Governor's Proclamations (accession #1891) William A. Stone
March 29, 1901 - Observance of Arbor Days
Mach 14, 1902 - Observance of Arbor Days
November 1, 1902 - Day of Thanksgiving, Nov. 27
Samuel W. Pennypacker November 5, 1903-Day of Thanksgiving, Nov. 26

1128. New Castle, Pa. Items (accession #1614)
1. "Celebration of Liquidation of Indebtedness and the 16th Anniversary of Pastorate,"
St John's Evangelical Lutheran Church, New Castle, Pa., June 6-9, 1912 (1 booklet)
2. Photograph of "St. John's Evangelical Lutheran Sunday School, New Castle Pa.," May 30, 1920 (1 item)
3. The Ben Franklin, Dec. 1922, Apr. 1923, May 1925; published by students of Benjamin Franklin Junior High School, New Castle, Pa. (3 items)
4. Autograph book "Senior-Sophomore reception," Ne[w]- Ca[stle]- Hi]gh], November 4, 1927 (1 booklet)
5. Unidentified photograph (1 item)

2-2917 loose volume

1129. Alford, Pa. Post Office Records (accession #1129)
1. Record of registered Matter received and delivered, April 1, 1880 - June 25, 1929, (1 volume) (loose)
2. Record of registered Matter in Transit, Jan. 1, 1882 - October 5, 1891, (1 volume) (loose)
3. Certificate of Appointment of James M. Decker, Postmaster, Alford, Susquehanna County, Pa., February 26, 1904 (1 item in large folder)

1-3609 box 41

1130. Letter book of architectural firm of John Fraser, Germantown, PA, May 5-Nov. 17, 1903 (1 volume)

1131. Letter book, December 10, 1885 - September 11, 1901, and copies of 32 letters, November 30, 1881-January 29, 1903, of H.O. Eugene Ernst, Philadelphia, PA (1 volume and 32 letters in 2 folders)-some items in German

16-4462 box 1 (end)

1132. Clifford Jones photographs

1-3610 box 42

1133. "Autographs of the delegates to the Pennsylvania Convention to revise the Constitution," 1838, 1 volume (autograph of Jacob B. Weidman on inside cover page; include obituary of Thomas E. Cochran 1 page

1134. Will of David Gelston, dated Nov. 23, 1767, signed by John Armstrong, register, January 27, 1768 (1 item)

1135. Books by Thomas Paine: (2 items)
1. Common Sense, Pub. Feb. 14, 1776 by W & T Bradford, Philadelphia (label glued to the page reads "presented by Paine Memorial association, June 14, 1911) 5" x 8"
2. The American Crisis Number III, Pub. 1777 by Styner & Cist, Philadelphia (top of title page has name "John McAllister" written in ink; bottom of page has "presented by James B. Elliot May 30, 1912" written in ink 5 ¼" x 8 ½"

1136. Letters by James Elliott concerning donation of Paine volumes, June 14, Aug. 31, Sept. 15, 1911 (3 items)

1137. The Centennial Exposition guide 1776-1876 (1 booklet, 1 folder)

1138. "The Issue of an Ideal" 1 program commemorating the founding of Aaronsburg PA. Oct. 23, 1949 (1 folder)

1139. Letter by Charles Naylor dated Philadelphia Nov. 3, 1840 concerning the Electoral vote confidently believing that Harrison has carried PA.

1-3620 box 43

1140. Certificate number G98013 American Flag House & Betsy Ross Memorial Association, 1899 (1 folder, 1 item)

1-3610 box 42

1141. Your travel guide to Penn's "Land of the Forest 5th Addition" (1 folder, 1 item)

1142. One booklet - re: Constitutional proposals adopted by the convention, 1967-1968 (1 folder, 1 item) by the Convention 1967-68

1143. Invitation of participate in ceremonies inaugurating (1 folder, 1 item)

2-2920 box 44 (G. Marlin Spaid Collection)

1144. Survey for Simon Aigler dated Apr. 14, 1818 Twp., Union County 12.5 x 11.5 x .5 1 frame

1145. Correspondence dated Mar. 1st 1854 from John Hehn Capt to Hon. N. Middlesworth asking for seeds to cultivate 13.5 x 12 x .5 1 frame

1146. Will dated Feb. 17, 1847 of Andrew Burnhart of Clearfield County 16 x 11 x .5 1 frame

1147. Article of agreement dated Feb. 7, 1856 between Aaron Specht of Beavertown Snyder co. and the State of Pa. & Wm, C. Engle Aaron Specht to sell land tract to Wm. C. Engel containing approx 38 acres. 17 x 12.5" frame

1148. Sheriff's Sale Feb. 22, 1864 25 acres - dwelling house Middleburg Jan. 5, 1864 15.5 x 14 x .5

2-2920 box 45

1149. Survey for Peter Parks dated Mar. 28, 1794 2 tracts of land no mention of location 14.5 x 11 x .5

1150. Article of agreement dated Feb. 19, 1849 between Moses Specht of Beavertown Union Co., State of Pa. & Elias Weidel purchase of house & Lot

1151. Warrant to Christopher Kline dated Mar. 13, 1826 Beaver Twp. Union Co. 1 frame

1152. patent AA-10-36 July 11, 1767 John Swift Cumberland Co. 1 frame

2-2920 box 46

1153. L.G. 2197 Beavertown Account Book, 1850-1854 (1 volume)

1154. Beavertown account Book, 1854-1866 (1 volume)

1155. Beavertown March 16, 1832 members of the Society & their accounts (1 volume)

1156. Beavertown Literary Society minutes, 1891-92 (1 volume)

Missing

1157. Patent dated Aug. 20, 1791 to Christian King & others to Andrew Straup 112 acres Northumberland Co. (Framed exhibit items) l frame

1-3610 box 42

1158. Oath of Office Ceremony, Jan. 19, 1993. The Honorable Earnest D. Preate Jr. Attorney General Comm. Of Pa. (1 folder) Inc. (1 booklet)

1159. Correspondence from George Morgan dated July 8, 1775 re: dissatisfaction with one Capt. Wm. Trent (1 folder)

1160. Petition of Sundry Inhabitants of the Eleventh Congressional District of the State of Pennsylvania ca. Feb. 6, 1806

1161. Papers relating to the Civil War record of one Lt. Edward Thompson 69th Regiment Company H PA Volunteers (photocopies) (1 folder)

1162. Letter @ March 26, 1855? 1 Penn writing concerning an autograph of the poet Gray? of his ancestor the founder of Pennsylvania (1 item)

2-2919 box 47

1163. Commission to serve as notary public for J.B. Herr voted on by the senate, 1919-1947 not inclusive. Lititz, Lancaster Co. (10 items, flat box)

2-2917 box 48

1164.
Booklet entitled "Freedom & Community 19th Century Black Pennsylvania", 1992 (1 volume)
Booklet entitled "Freedom & Community 19th Century Black Pennsylvania" curriculum Guide, 1992 (1 volume)
Allen, Richard (1 poster)
Bowers, Thomas J. (1 poster)
Chester, Thomas Morris (2 posters)
Coppin, Fanny Jackson (2 posters)
Day William Howard (1 poster)
Delany, Martin Robinson (2 posters)
Forten, James, Sr. (1 poster)
Greenfield, Elizabeth Taylor (2 posters)
Grimke, Charlotte Forten (1 poster)
Harper, Frances, Ellen Watkins (2 posters)
Johnson, Francis (1 poster)
Jones, Absalom (1 poster)
Lee, Jarena (1 poster)
Mossell, Gertrude Bustill (1 poster)
Mossell, Nathan Francis (1 poster)
Perry Christoper James, Sr. (1 poster)
Purvis, Robert (1 poster)
Still, William (1 poster)
Tanner, Benjamin Tucker (1 folder)
Whipper, William (1 poster)
One blank poster page

1-3620 box 43

1165. Invitation to the presentation by the Public Ledge of Philadelphia as trustee of the original 1st Charter Constitution granted by William Penn (1682), held at the House of Representatives 1 March 25, 1925

1166. Appeal from the district court of the United States for the eastern district of Pennsylvania, USA v. Santi Martorana, March term, 1909 (Martorana was denied citizenship since his wife was of the two original witnesses verifying his petition for naturalization and was not a citizen at the time) 6 pp.

1167. Patent issued to Conrad Weiser, Jr. for part of an Island in the Susquehanna River (accession #1802)

1168. Lane, Fish & Frost Laws, 1925 Commonwealth of Pa.

1169. 2 x 5 card potatoes US Food Administration for PA accession 2512 ca 1912

2-2917 box 48

1170. Inaugural address for Gov. James Pollock Jan. 16, 1855 (Broadside) (accession 2525)

1-3620 box 43

1171. Deed Schuylkill Navigation Co. to William McFadden, Dec. 29, 1845 (accession 2529)

1172. 60th Anniversary Catalog Henry A Dreer Seeds of Philadelphia, 1898 (accession 2529)

1173. "The Air Brake Family Industrial & Social Activities Westinghouse Air Brake Co. 1920 (accession 2529)

1174. House Resolution & Program for tercentennial honoring Conrad Weiser. Oct. & Nov. 1996

1175. Letter, W.G. Johnson to John A. Smull, May 17, 1863 (transferred from MG 7)

1176. Letter, Lloyd P. Smith Secretary of the Commonwealth, August 32, 1860 (transferred form MG 7)

1177. Mesuration Made Perfectly Easy by the Assistance of a New Improved Sliding-Rule, printed in Birmingham, England, (1 volume), ca. 1789

2-2917 box 49

1178. Map Guffey Station, Jan. 17, 1862 (accession 2544)

1179. Letter to batchler from Edward Cook, April 13, 1808

1180. List, of slaves belonging to Edward Cook Dec. 28, 1808 (accession 2544)

1181. Photograph Brinewell House in Guffey Station (accession 2544)

1182. Photograph, Brinwell House in Guffey Station (accession 2544)

1183. Deed, Westmoreland County, Nov. 7, 1795 (accession 2544)

1184.
1.) Materials relating to Brinewell House Newspaper clippings and brief narrative
2.) Book, Colonel Edward Cook by Alexander S. Guffey, Pittsburgh, 1941 (no. 12/200 copies)

1-3614 box 51

1185. Materials relating to Buckingham Friends School, 1787-1810 Solebury, Bucks Co. (8 items)

1-3614 box 70

1186. Capt Samuel Murphy Collection.

1-3614 box 51

1187. Democratic Staff Committee Records 1878

1188. Pennsylvania Canal Delaware Division Records, primarily claims for Thomas Little, Solebury Twp., Bucks County, 1830-1831. (accession #2583)

1189. Pinchot Gifford Letter dated October 16, 1944 encouraging voting for Roosevelt for president three photographs of Pinchot, undated 4 items total

1190. The triangle tour program booklet for Pennsylvania Good Roads celebration at Caledonia Park, Oct. 4, 1921.

1191. Indenture made between Thomas Overton of Ulster, Bradford Co & Henry Plowman, 1833. Copy of a Warrant to Garrett Brodhead, Northampton Co. 1835

1192. KKK Materials
1. Sheet music "He's a Knight of the Ku Klux Klan" J.S. Nace, Music Publisher, Spring Grove, PA
2. Booklet, "Constitution and Laws of the Knights of the Ku Klux Klan, Atlanta, GA 1921.
3. Program, "The Martyred Klansman," Lancaster, PA, July 10, 1926
4. Order form for KKK robe
5. Transfer form from one Klan to another
6. Pamphlet "A Ku Klux Klan Message to Pennsylvania, Beware of Aliens."
7. Poem, "I Love the Klan" by Herbert C. Shaw.
8. Order form for various KKK items
9. Receipt for registration fee K-Trio degree, 1928
10. Statement of member's account, Coalport, PA, c. 1920
11. Supplement to official report of third quarter, 1925, Coalport, PA.
12. Supplement to official report of fourth quarter, 1925, Coalport, PA
13. Ballot sheet to elect officers for 1928-1929, Realm of Pennsylvania.
14. Bulletin No. 2, Realm of Pennsylvania, September 7, 1926

1193. Mrs. Nancy Ulrich Wood Collection
Twenty-three documents dating 1806-1864, primarily ship delivery certificates and affirmations of citizenship to the United States of America, all through the Port of Philadelphia
June 19, 1827, Isaac M. Basset Declaration of U.S. Citizenship
July 17, 1827, James Cassady, seaman Declaration of U.S. Citizenship
June 23, 1806 James Baker Declaration of U.S. Citizenship
June 28, 1806, Joseph Wheaton Declaration of U.S. Citizenship
June 28, 1806, Matthew James, a free black Declaration of U.S. Citizenship
April 22, 1826 Brig Eliza Certificate verifying delivery of good to Port of Vera Cruz
November 9, 1831, Ship Columbia Certificate verifying delivery of good to Port of St. Thomas
November 17, 1831, Ship Oliver Certificate verifying delivery of Crepe Shawls to La Guayna (?)
December 7, 1831, Brig Belvidera Certificate verifying delivery of goods to Port of St. Thomas
March 1, 1832, Ship Lavinia certificate verifying delivery of goods to New York
April 2, 1833, Ship Gannileft (?) Certificate verifying delivery of goods to Port of St. Thomas
April 3, 1838, Schooner, Vigilance Certificate verifying delivery of goods to Philadelphia from St Croix
January 23, 1841, Brig Elizabeth Certificate verifying delivery of goods to Port of Havana
February 23, 1841, Brig E. DeWolf Certificate verifying delivery of goods to Port of Leghorn
March 22, 1841, Ship Susquehanna Certificate verifying delivery of a dressing table to Port of Philadelphia from Liverpool
July 16, 1841, Brig Antilope certificate verifying delivery of goods to Port of Hamburg
July 17, 1841, Bark Globe certificate verifying delivery of goods to Rio De Janeiro
September 1, 1841, Brig Caracas Certificate verifying delivery of goods to La Guayna (?)
October 8, 1841, Ship Villa de Napoli Certificate verifying delivery of goods to Naples, Italy
November 11, 1841, Bark Lydia Ann Certificate verifying delivery of goods to Rio De Janeiro
December 1, 1841, Brig Cumberland certificate verifying delivery of goods to Port Of St. Iago de Cuba
December 21, 1841, Ship Chandler Price Certificate verifying delivery of goods from Philadelphia and Charleston to Port of Trieste
June 4, 1864 S. Delbert of Philadelphia Certificate of revenue Collection on 300 boxes of candles

1194. Flyer "For Governor Gen. John F. Hartranft," 1875

1195. Fourteen photocopies of photographs and other biographical information concerning John Lynn McCaskey and Hemlocks Natural area in Tuscarora State Forest, Perry Co.

5-cabinet 5, drawer 2

1196. Broadside "State of Account of Pennsylvania Hospital", April 22, 1830 (1 item) 10 ½ x 21 (5 - oversize)

1-3614 box 51

1197. 1 pamphlet "The Pennsylvania Turnpike System…ca" ca. 1955
2. brochure for U.S. Route 22, The William Penn Highway, 1951
3. Certificates of perfect attendance for Evelyn Shankweiler of Allentown, 1931 and 1932. Issued by Dept. of Public Instruction.

1198. Manuscript Book of Prose by Gov. Joseph Ritner also includes Genealogical information on the Ritner Family, 1832-1900. (1 volume)

1-3615 box 52

1199. State Supreme Court Daily Personal Case Journal of Justice T. McKeen Chidsey, Jan. 4 - Nov. 4 1954, Philadelphia Session, (1 volume)

1-3614 box 51

1200. Flyer, Price List of Supplies for Pennsylvania State Grange, 1886. (accession # 2640)

Missing

1201. Open number?

5-cabinet 5, drawer 2

1202. Copy of mortgage for land in city of Philadelphia in Springettsbury Manor between Hannah Shreader and John Coates, lawyer for Richard and William Penn, Dec. 24, 1806 (accession # 2684)

7-1051 loose volumes

1203. 1880 Census of the United States, Pennsylvania (92 vols) (accession #2699)
vol. 1 - Adams County
vol. 2 - Allegheny County (part 1) enumeration district 1-24, incl. Allegheny City wards 1-7
vol. 3 - Allegheny County (part 2) enumeration district 25-45, incl. Allegheny City wards 8-13
vol. 4 - Allegheny County (part 3) enumeration district 46-71

7-1054 loose volumes

vol. 5 - Allegheny County (part 4) enumeration district 72-96, incl. Pittsburgh ward 1
vol. 6 - Allegheny County (part 5) enumeration district 97-125, incl. Pittsburgh wards 1-12
vol. 7 - Allegheny County (part 6) enumeration district 126-151, incl. Pittsburgh wards 13-22
vol. 8 - Allegheny County (part 7) enumeration district 152-173, incl. Pittsburgh wards 23-36

7-1057 loose volumes

vol. 9 - Armstrong County
vol. 10 - Beaver County
vol. 11 - Bedford County
vol. 12 - Berks County (part 1) enumeration district 1-26

7-1060 loose volumes

vol. 13 - Berks County (part 2) enumeration district 27-37 and 60-73
vol. 14 - Berks County (part 3) enumeration district 38-59, incl. Reading wards 1-11
vol. 15 - Blair County
vol. 16 - Bradford County

7-1063 loose volumes

vol. 17 - Bucks County (part 1) enumeration district 128-159
vol. 18 - Bucks County (part 2) enumeration district 160-173, Carbon County
vol. 19 - Butler County
vol. 20 - Cambria County, Cameron County

7-1066 loose volumes

vol. 21 - Centre County, Clinton County
vol. 22 - Chester County (part 1) enumeration district 35-67, incl. West Chester
vol. 23 - Chester County (part 2) enumeration district 68-102
vol. 24 - Clearfield County

7-1069 loose volumes

vol. 25 - Clarion County
vol. 26 - Columbia County
vol. 27 - Crawford County (part 1) enumeration district 86-107
vol. 28 - Crawford County (part 2) enumeration district 108-132

7-1072 loose volumes

vol. 29 - Cumberland County
vol. 30 - Dauphin County (part 1) enumeration district 74-101, incl. Harrisburg
vol. 31 - Dauphin County (part 2) enumeration district 102-120, Elk County
vol. 32 - Delaware County

7-1075 loose volumes

vol. 33 - Erie County (part 1) enumeration district 140-158, incl. Erie
vol. 34 - Erie County (part 2) enumeration district 159-180
vol. 35 - Fayette County
vol. 36 - Forest County, Franklin County

7-1078 loose volumes

vol. 37 - Fulton County, Greene County
vol. 38 - Huntingdon County
vol. 39 - Indiana County
vol. 40 - Jefferson County, Juniata County

7-1081 loose volumes

vol. 41 - Lackawanna County (part 1) enumeration district 24-52
vol. 42 - Lackawanna County (part 2) enumeration district 53-76, incl. Scranton wards 1-21
vol. 43 - Lancaster County (part 1) enumeration district 103-121
vol. 44 - Lancaster County (part 2) enumeration district 122-145

7-1084 loose volumes

vol. 45 - Lancaster County (part 3) enumeration district 146-148, incl. Lancaster wards 1-9
vol. 46 - Lawrence County
vol. 47 - Lebanon County
vol. 48 - Lehigh County

7-1119 loose volumes

vol. 49 - Luzerne County (part 1) enumeration district 77-123, incl. Wilkes-Barre wards 1-12 and 15
vol. 50 - Luzerne County (part 2) enumeration district 124-161, incl. Wilkes-Barre wards 13-14
vol. 51 - Lycoming County
vol. 52 - McKean County, Mifflin County enumeration district 168 pp. 1-2

7-1122 loose volumes

vol. 53 - Mercer County
vol. 54 - Mifflin County enumeration district 168 p.3-179, Monroe County
vol. 55 - Montgomery County (part 1) enumeration district 1-23
vol. 56 - Montgomery County (part 2) enumeration district 24-57

7-1125 loose volumes

vol. 57 - Montour County, Northampton County (part 1) enumeration district 58-77
vol. 58 - Northampton County (part 2) enumeration district 78-108
vol. 59 - Northumberland County
vol. 60 - Perry County, Pike County, Potter County

7-1128 loose volumes

vol. 61 - Philadelphia County (part 1) enumeration district 1-29, ward (1 volume)
vol. 62 - Philadelphia County (part 2) enumeration district 30-69, wards 2-3
vol. 63 - Philadelphia County (part 3) enumeration district 70-113, wards 4-6
vol. 64 - Philadelphia County (part 4) enumeration district 114-154, wards 7-8

7-1131 loose volumes

vol. 65 - Philadelphia County (part 5) enumeration district 155-196, wards 9-1(1 volume)
vol. 66 - Philadelphia County (part 6) enumeration district 197-246, wards 12-14
vol. 67 - Philadelphia County (part 7) enumeration district 247-287, ward 15
vol. 68 - Philadelphia County (part 8) enumeration district 288-322, wards 16-17

7-1134 loose volumes

vol. 69 - Philadelphia County (part 9) enumeration district 323-349, ward 18
vol. 70 - Philadelphia County (part 10) enumeration district 350-381, ward 19
vol. 71 - Philadelphia County (part 11) enumeration district 382-418, ward 20
vol. 72 - Philadelphia County (part 12) enumeration district 419-459, wards 21-22

7-1101 loose volumes

vol. 73 - Philadelphia County (part 13) enumeration district 460-482, ward 23
vol. 74 - Philadelphia County (part 14) enumeration district 483-516, wards 23-24
vol. 75 - Philadelphia County (part 15) enumeration district 517-567, wards 25-26
vol. 76 - Philadelphia County (part 16) enumeration district 568-609, wards 27-28

7-1104 loose volumes

vol. 77 - Philadelphia County (part 17) enumeration district 610-642, ward 29
vol. 78 - Philadelphia County (part 18) enumeration district 643-689, wards 30-31
vol. 79 - Schuylkill County (part 1) enumeration district 173-201
vol. 80 - Schuylkill County (part 2) enumeration district 201-228, incl. Pottsville

7-1107 loose volumes

vol. 81 - Schuylkill County (part 3) enumeration district 229-249
vol. 82 - Snyder County, Somerset County, Sullivan County
vol. 83 - Susquehanna County, Union County
vol. 84 - Tioga County

7-1110 loose volumes

vol. 85 - Venango County
vol. 86 - Warren County
vol. 87 - Washington County
vol. 88 - Wayne County

7-1113 loose volumes

vol. 89 - Westmoreland County (part 1) enumeration district 87-108
vol. 90 - Westmoreland County (part 2) enumeration district 109-126
vol. 91 - Wyoming County, York County (part 1) enumeration district 1-11
vol. 92 - York County (part 2) enumeration district 12-41, incl. York

17-4464 box 1 (end)

1204. Two items relating to J. Paul Pedigo, Secretary to Gov. Arthur James
1.) One scrapbook compiled by Pedigo in state service under James
2.) His copy of the 1948 Republican State Committee Reference Handbook. (accession #2700)

1-3614 box 51

1205. Letter from H.A. Surface, "Economic Zoologist," Harrisburg, to John W. Cox, New Wilmington, PA, Aug. 14, 1916, 3 pp., letter size, dittoed; also "Outline of public lecture for spring spraying demonstrations," undated, 2 pp., legal size (accession # 2703)

1-3621 to 1-3622 loose volume

1206. Bound newspaper volume "Old Frackville Tales" by Lorraine Stanton, containing a series of articles of the same title by Stanton, produced for the Bicentennial, 1976-1978. Also included are unbound copies of the articles and an index to the articles. (accession # 2706)

1-3621 to 1-3622 box 73

1207. 1.) Typescript copies of papers of John Kessler of Philadelphia, 1763-1823; 2.) Ledger of the Redstone Paper Mill, Fayette County, 1815-1818 owned by the Jackson and Sharpless Families. (accession #2716)

1-3614 box 51

1208. Certificate for PHMC ownership of one square inch of Tom Mix Birthplace, Gibson Twp., Cameron Co., PA. Certificate #2028, dated May 28, 1988. (accession #2750)

1209. 1.) Account book of Mathias Grunewald (or Greenwalt), 1802-1808? of Dauphin/Lebanon Counties. 2.) Estate Account of Mathias Grunewald, 1809. (accession # 2753)

1210. Estate Account of Robert Parker of Mercersburg, 1799. Some material in German (accession # 2753)

1-3621 to 1-3622 long box

1211. 1.) 14 US bonds issued from the City of Philadelphia, 1856-1897, culled from RR 89.28 (Kenneth Rendell donation), as they do not pertain to railroads. 2.) Petition to US Congress, 1853, demanding Independence Hall be moved to New York City. (accession #2754)

5-cabinet 5, drawer 2

1212. Certificate (blank) for membership in the Pennsylvania Colonization Society, Philadelphia, illustrated with lithograph of settlers arriving in Monrovia. (accession #1285)

1213. Diploma for a baccalaureate degree granted to Jacob Moore from the Pennsylvania Academy in Gettysburg, Sept. 1800, signed by the instructors, with seal and ribbon. (accession # 1285)

1214. Certificate for the Haverford College Logan Society making John S. Witmer an honorary member, 22 Jan 1858. (Acc # 1285)

1215. Resolution passed by the Board of Public Charities in Harrisburg, 13 Feb. 1907 expressing sorrow over death of Cadwalader Biddle, General Agent & Secretary of the Board for 23 years. (accession #1285)

1-3614 box 51

1216. Record-log of southwestern Pennsylvania geologic data, 1899-1900, containing map and correspondence material. (accession #2759)

1217. "Lincoln Souvenir" booklet by J.C. Miller of Saville, Perry Co., ca. 1865, containing portrait of Lincoln; Battle of Monitor and Merrimac; and Gettysburg Address, etched or incised with a penknife. (accession #2764)

1218. Record-log, 4-page item in German language, 1826-1887 not inclusive. Additional language interpretation to be made. (accession #2773)

1219. "Pennsylvania at Your Fingertips," Your Picture Guide Book to the Keystone State, Department of Commerce, Commonwealth of Pennsylvania, 1940. (accession #2782)

1-3615 box 71

1220. Anne and Peter Druckenbroad of Lititz Papers - contains 5 unidentified photographs, 25 letters, 2 death certificates (Charles Hamilton and Anne Druckenbroad), 21 postcards (mostly Canton, OH), recital programs and other. (accession #2809)

1-3614 box 51

1221. One Pittsburgh Pirate star Bill Mazeroski autograph on Pennsylvania State Archives brochure (2005); Baseball card from 1961 featuring "1960 World Series Game 7 - Mazeroski Homer Wins It"; (2 items, 1 folder) (accession #2962)

1-3617 box 72

1222. One notebook - materials (map, programs, photos, clippings) of the Pinchot Road dedication, July 1931 and rededication July 2006.

1-3614 box 51

1223. Correspondence from the Office of the Bituminous Mine Inspector, 14 Dec. 1887, relative to mine ventilation in the 3rd Bituminous District, near Blossburg, PA. (Accession #3091)

3-0227 box 1 (end)

1224. 1) Pennsylvania Assembly Minutes, 1721-1722 by Maurice Lisle, Clerk; 2) The Proprietor's Proper Account, by James Logan, settled with Hannah Penn, 1724; 3) 2 letters from Thomas Penn to Conrad Weiser, 1737 (one addressing issues with the Six Nations); 4) William Meredith Letter concerning the Whiskey Rebellion written from camp in Carlisle, PA, 1794 (mentions George Washington)

GM-170 box 54

1225. Sports Memorabilia
1.) Memorabilia pertaining to the 50th Anniversary of Little League Baseball, Williamsport, PA, August 22-26, 1989. (accession #1966)
2.) 44th Little League Baseball World Series Program, Aug 21-25, 1990; newspaper clippings, Aug 25-26, 1990 featuring the Shippensburg, PA Little League team; & a baseball autographed by the team & Managers of Shippensburg, the 1990 American Champions. (accession #2043)

17-4601 box 1 (end)

1226. "Genovesa" (booklet), Harrisburg, 1853. Printed in German, 38 pp. (accession #778)

1227. Hand drawn calendar for 1933 with ink sketch of Wm. Penn's Meetinghouse in Coolham, England. Short word sketch of Penn on back entitled "A Modish Man" (accession #781)

1228. Circular put out by Pinkerton's National Detective Agency, Philadelphia Aug. 22, 1874, concerning the kidnapping of Charlie Brewster Rosson, July 1, 1874 (accession #782)

17-0457 box 55

1229. Transfer of books from Bureau of Historic Sites and Properties
1.) Barclay, Robert. An Apology…the Quakers. 1701.
2.) Clarkson, Thomas. Memoirs of the Private and Public Life of William Penn. Vols. 1 & 2, 1804.
3.) Clarkson, Thomas. Memoirs of the Private and Public Life of William Penn. Vols. 1 & 2, 1814.
4.) Ellwood, Thomas. Sacred History. Vol. 3. 1804.
5.) Estrange, Sir Roger L. (trans.) Works of Flavius Josephus. Vol. 1-3. 1773.
6.) Janney, Samuel M. The Life of William Penn. 1852
7.) Journal of George Fox. 1832.
8.) Journal of John Comly. 1853.
9.) Paget, John. An Inquiry into…Charges brought by Lord Macauley against William Penn. 1858.
10.) Penn, William. A Brief Account of the Rise and Progress of the People Called Quakers. 1776.
11.) Penn, William. Fruits of Solitude. 1792.
12.) Penn, William. Fruits of Solitude…and Maxims. 1794. (2 copies)
13.) Penn, William. No Cross, No Crown. 1845.
14.) Penn, William. Primitive Christianity Revived. 1783.
15.) Scott, Job. Journal of the Life…and Ministry of Christ. 1797.
16.) True Stories. 1811.
(accession #1018)

17-4424 box 56

17.) Acts: That Perfect Keeble. "Charles II". Royal Acts of Charles II.
18.) Brightly, Frederick C. Digest of the Laws of Pennsylvania. Vol. 1, 1873.
19.) Collection of the Works of William Penn in Two Volumes. Vols. 1 & 2, 1726.
20.) Penn, William and George Whitehead. The Christian Quaker. Philadelphia, 1824.
21.) Penn, William and George Whitehead. The Christian Quaker…Vindicated, in 2 parts. 1674.
22.) Semedo, F. Alvarez. History of that Great and Renouned Monarch of China. 1655.
(accession #1018)

17-4565 box 57

1230. 2 autograph books dated 1878-1918 concerning collection of names of people who attended a Quaker School near Maidencreek, Berks County called "Paradise Point" in the 1850s to 1870s, also with high school autographs of students in Reading High School in 1877-1878. Also contains family genealogical charts (typewritten) of what appears to be the Lightfoot and Meredith Families 1700s-1900s. (accession #1022)

1-3610 box 69

1231. Pennsylvania Bicentennial Information Package, 1976. Pack sent to all Pennsylvania newspapers by Lt Gov Ernest P Kline on Jan 8 1976. (accession #1766)

17-4376 box 59

1232.
1.) Register of Boats cleared at Lock No 1 showing topics entered, i.e., date, clearance, boat, captain, coal, pounds class freight, dollar & cents & total amount; Apr 2, 1873 - May 25, 1878. (1 volume)
2.) Jul 1, 1897 - Dec 25, 1897, Steamer boat schedules showing number of run, time departure & steamer names. Nos. 1-7341 (1 volume)
*No particular company mentioned in either vol. (accession #2055)

17-4389 box 60

1233. Correspondence, reports, Christmas Cards, scrapbooks and other memorabilia relating to Mrs. Peirsol's efforts to declare the Great Dane as the official dog of Pennsylvania. (accession #2563)

17-1484, 17-1486 boxes 61-64

1234. Records relating to the dedication ceremonies of the Capitol Bldg, October 4, 1906, apparently from Gov. Pennypacker's files? In 4 parts. (accession # 2588)

17-4414 box 65

1235. One notebook-binder containing notes on the Pennsylvania Tannery Industry, 1959-1975. Notes compiled by Thomas T. Taber pertaining to tanbark, alcohol, and lumber. Also includes company names and locations in this "chapter" as referred to by Taber. (accession #2775)

4-3535 box 68

1236.
1.) Bicentennial Session of the General Assembly of Pennsylvania held in conjunction with the National Conference of State Legislatures
2.) Valery Giscard D'Estaing's visit to Pennsylvania (accession #2799)

16-4227 box 67

1237.
1.) Composite of Photos 1883-2884, PA House of Representatives on mount board
2.) Legislative Handbook, PA House of Representatives, 1883. (accession #3087)

17-4605 box 66

1238. Records of John Fager of Harrisburg. Born 1827, he moved to Hennepin, IL, in 1848. Contains correspondence, 1839-1900; scrapbook of various newspaper articles, mostly undated; travel diary of the trip from Harrisburg to Hennepin; stencils for J.F. Fager & John Fager, Manufacturer. (accession #689)

16-3544 loose folder

1239. Enrollment and license for "Royal Oak," a canal boat built 1842, to William Logan Fisher of Germantown, PA, on 22 Apr 1845, listing the boat's dimensions. (Document in two pieces.) (1 item)

1240. State act incorporating the Reading and Treverton Rail Road Company, created 19 February 1849, on 20 Dec 1867, creating 2000 shares. Signed by Gov. Geary. (Fragile condition.) (1 item)

1241. Appointment of Amos E. Kapp by Gov. William F. Packer as appraiser on 26 Mar 1858, intended to assess and report the damages sustained by transporters and others by reason of the sale of the Main Line of the Pennsylvania Canal. (1 item)

1-3615 box 71

1242. Newspaper Extra - Lancaster County - dated October 10, 1860. Announces the election of Andrew G. Curtin as Governor of Pennsylvania. It breaks down the voting districts within Lancaster County and lists the gubernatorial candidate who won each district and what his majority count was. It also lists the total majorities for both candidates in a number of other counties in Pennsylvania, and predicts that Curtin's victory in Pennsylvania will be by not less than 25,000 votes.

1243. Family Bible, (no genealogy); book of Hymns for Methodist Episcopal Church, 1831; bible tract, "Saints Rest;" Catechism (in German) 1790; Church Calendar and comments, (in German), 1792; few papers of Elizabeth Miller, Wolfe reunion; Manual for German Soldiers or Sailors, or their widows or heirs, for the attainment of soldiers' arrears, bounties or pensions, 1863. Also box, wallet & 3 photographs. Collection relates to the Wolfe-Miller families, Governor Wolfe steming from this family.

7-3289

1244. Embossed color image depicting The Midway restauraunt facility along the PA Turnpike, circa 1940's.

7-3138

1245. Items from the Estate of Dr. Alpheus E. Byerly, 1917-1938.

GM-0441

1246. Records of the Benjamin Franklin Reactivated Society [Society for Political Enquiries, Benjamin Franklin Reactivated Society], 1984-1996.

1-3615 box 72

1247. 13 Liquor Licenses and 8 Tavern Licenses, 1898-1918. Liquor licenses were produced by the United States Internal Revenue and made out to establishments in Shenandoah, Pennsylvania. Many still have the monthly coupons for special tax still attached to them. The Tavern licenses were produced by Court of General Quarter Sessions in Schuylkill County, PA made out to establishments in Shenandoah, Pennsylavnia.

1248. Typed eyewitness history of the Johnstown Flood by Alfred H. Brown, 1889. (six pages in length)

1249. Typed five page letter from Harriet A. Lucas to Mrs. Horace Brock, on letterhead of the PA Office of the Committee of Woman's Work, Board of World's Fair Managers, Philadelphia, 1893. Related to RG-25 Records of the Special Commissions, Board of World's Fair Managers of Pennsylvania (Columbian Exposition).

1250. Undated copy of a Map of Fort De La Riviere Aux Boeufs from George Washington's description, circa 1753-1754.

1251. Leaflet - (front) State of the Hamburgh Market for Importations from America, (rear) Exports from Hamburgh to America. Dated February 15, 1797. Both sides of the leaflet have price lists.

1252. Circular for the State Capital Oil Company - seeking to sell stock in the company, circa 1945. Old catalog card for the circular. This company owned land in Venango County, PA that was next to the Allegheny River between the towns of Tideiute and Tionesta.

1253. Material related to Robert L. Bromfield and his role in the 1893 Columbian Exposition in Chicago, IL. Bromfield was chairman of the PA Fine Arts Committee and a member of the PA Board of World's Fair Managers. Includes: Five page handwritten History of the Liberty Bell, Philada., Penna. By R.L. Brownfield. Newspaper cliipings from 1893 regarding Reception held for Miss Emily Sartain at the Pennsylvania Building at the Columbia Exposition. Letter of regret from Thomas Witherell Palmer to Bromfield and A.B. Farquhar stating his regret that he cannot attend the Reception for Miss Emily Sartain.
Letter and envelope from C.C. Harrison to R.L. Bromfield regarding the exhibiting of a painting he owned titled "Breaking Home Ties." Bromfield also wrote a note stating that painting was the most popular painting at the 1893 world's fair. four unused 1 cent postcards - Official Souvenir Postal World's Columbian Exposition: Woman's Building; Machinery Building; The Fisheries Building; and US Naval Exhibit - Battle Ship Illinois. Three index sized cards with photo of Liberty Bell on a railroad truck. Ribbon/Badge for R.L. Bromfield - "Board of World's Fair Managers of Pennsylvania" Housed with a note and an envelope that indicate that the cloth the badge was made from was made from pineapples exhibited at World's Fair. Small black pouch containing: Workman's Pass World's Columbian Exposition made out in the name of Robt. L. Bromfield. Daily Pass Book for the World's Columbian Exposition, 1893. The pass book has a photo of Robert L. Bromfield in it, as well as a number of unused daily tickets.

1254. Three printed pages fom Henderson German Advocate, 1761, written in German.

1255. Typed manuscript titled "Country School Life Sixty Years Ago." Twenty page manuscript describes school conditions in Western PA in the 1890's and the personal experience of author, R. Thompson McCoy, while a student in Wolf Creek School, in North Butler County.

1256. "Report of the Trial and Conviction of John Earls, for the Murder of His Wife, Catherine Earls," 1836. Signed copy of this book by William F. Packer (Governor of PA from 1858-1861) inscribed to J.B. Packer.

1257. Letter to Miss Rachel D. Griscom of Reading, PA from her grand nephew Harry G. Griscom in Chattanooga, TN. Letter is dated 2/14/1876. Griscom writes to his aunt that he would love to come to Philadelphia to see the Centennial Exposition, but is unlikely to be able to afford to do so.

1258. Printed copy of Governor Andrew G. Curtin's Inaugural Address that he delivered on January 15, 1861. Printed in Harrisburg by A. Boyd Hamilton, State Printer, 1861.

GM-

1259. The Highlands: "Receipt Book, 1805-18" of George Sheaff, third owner of The Highlands, [a "Placed Property" of the PHMC run by the Highlands Historical Society]; "Release of Lien, 1855" to John D. Sheaff for a Grapery; Copy of "Cash Ledger,1802-06" Anthony Morris, first owner of The Highlands [Original at Winterthur Museum]; Copy of "Day Book, 1794-99" Anthony Morris, [Original at Winterthur Museum]; 35mm Microfilm [Copy] "Diaries/ Journals of Fannie Sheaff, 1870-1893" Wife of fourth owner, John D. Sheaff [Originals at the Highlands Historical Society].

1-3615 box 72

1260. Booklet - Penn Ways, January, 1929; Booklet - Pennsylvania Day, March 2, 1928. Penn Ways was published by the employees of the Pennsylvania Department of Highways. Pennsylvania Day was published by the Department of Public Instruction.

GM-0109 box 67

1261. Notes and original documents related to the publication - "A History of Wilkes-Barre, Luzerne County, Pennsylvania," written by Oscar Jewell Harvey, circa 1770-1820.

2-2099 box 74

1262. George P. Donehoo Scrapbook, 1 vol. Scrapbook of clippings regarding Donehoo and historical subjects. Donehoo was a member and secretary of the Pennsylvania Historical Commission, 1911-1921; state librarian, 1921-1924, and president of the Potter County Historical Society.

5-cabinet 32, Drawer 7

1263. Newspaper - Journal of the Knights of Labor, September 24, 1891, Vol. XII, No. 12.

Item Contents Dates Box Floor Slot
           
1264 13 documents related to the Port of Philadelphia and the surveys of damaged cargoes and ships; 5 documents related to the Court of Admiralty and the seizure and sale of prize ships and cargoes 1778-1787 72 1 3615
1265 Correspondence sent to and from William A. Hunter, Chief, Division of History at PHMC, regarding Bedford County histories. Also includes one Bedford County history that contains chapters about Black schools and churches, "Negro" History Bulletin, Run Away Slaves, the Underground Railroad, Freed Negroes, and Land Owners and Bread Winners 1967-1971 72 1 3615
1266 An Act providing for the relief of such of the inhabitants of Saint Domingo, resident within the United States, as may be found in want of support. The Act was approved on February 12, 1794 by the Speaker of the House of Representatives Frederick Augustus Muhlenberg, Vice-President of the United States John Adams, and George Washington, President of the United States. It is signed by Secretary of State Edmund Randolph. This Act was created at the first session of the Third Congress of the United States held in Philadelphia, Pennsylvania 1794 72 1 3615
1267 Published notice of a meeting of the Friendly Association for Regaining and Preserving Peace with the Indians, by Pacific Measures. Meeting was to be held in the Public School House in Philadelphia on April 19, 1762. The reason for the meeting was inspect the minutes and adjust the Accounts of the last year; to choose Trustees and a Treasurer for the ensuing year; and to consider what may be expedient to be proposed respecting the Treaty which is soon to be held with the Northern and Western Indians 1762 72 1 3615
1268 Broadside - "Our Home Protection Banner" by Capt. Edwin J. Virtue, "The Patriot Poet of Philadelphia." It has images of both President Grover Cleveland and Honorable Roger Q. Mills. The text consists of numerous quotes and poems regarding free trade. Published by Jos. Koehler, Steam Printer, 150 Park Row, N.Y. 1888 72 1 3615
1269 German Song and Poems - all related to the Unification of the Germanic states and the Franco-Prussian War. This single document was written in German by Ulrich Von Blucher 1870 72 1 3615
1270 Three letters and two envelopes from John Penn to Benjamin Chew, Esquire. Two letters are in regards to the lands held by his relatives as proprietors of Pennsylvania. One letter contains a request from Penn to Chew to permit "Miss Peggy" to remain with them in Philadelphia throughout the winter 1773-1784 72 1 3615
1271 Letter from Zachariah Poulson, Jr. in Germantown, PA to Samuel Coates, Esquire in Philadelphia, PA - on October 3, 1799. The letter suggests that the elections be held at Center house Tavern, and that liquor only be sold to the officers of the election 1799 73 GM 195
1272 1) Handbill - Mount Airy Agricultural Institute. Institute was located at Mount Airy, 7 miles from Philadelphia, on the grounds and farm of James Gowen. It was an agricultural school dedicated to agricultural education. The principal of the institute was John Wilkinson. The envelope is addressed to Hon. J. Strohm, House of Representatives, Washington City, D.C. 2) Printed Minutes of Farmers' High School of Pennsylvania, Election of Trustees, Speeches, and other Proceedings 1857-1920 73 GM 195
1273 Newsletter - Library Chat "A Library Heresy Fit for the Restricted Shelf." It is the fifth number of the first volume, January-February, 1914. Subject matter includes tidbits about library staff at various libraries throughout the U.S.; the Pennsylvania Railroad; and a racist tidbit about African-Americans in New Orleans. The Library Chat was published in Philadelphia, Pennsylvania. The last page has ads for the Heidelberg Press; Tice & Lynch Custom House Brokers; Henry Blackwell - Bookbinder; and Patterson The Magazine Man 1914 73 GM 195
1274 Handbill - "An Epistle from the Meeting for Sufferings, Held in Philadelphia, Pennsylvania and New-Jersey." Dated January 5, 1775. The handbill's theme is to remind all Society of Friends members that they are to strictly adhere to the Friends' tenet of pacifism, even in this time of change when many are seeking liberty from the British. The author was John Pemberton, Clerk 1775 73 GM 195
1275 1951 Bowman Gum, Inc. Baseball Cards of Philadelphia Athletics Players: Bobby Schantz and Eddie Joost. The cards were manufactured in Philadelphia, PA by Bowman Gum, Inc., a company founded by a native Pennsylvanian - J. Warren Bowman 1951 73 GM 195
1276 McElheney Family Papers, these papers include some documents from the Barr and Little branches of the McElheney family. McElheney and Little are spelled several different ways. Originally filed in MG-411, The Hershey Museum Local History Collection 1754-1906 73 GM 195
1277 Pennsylvania Sixteen Shilling Note, April 10, 1777 1777 74 2 3762
1278 Marilyn McCusker Coal Mining Accident Files, Accession 3459 1979-2015 81 8 509
1280 Governor's Residence Preservation Committee Collection, Accession 3473 1989-2004 133 8 4536
1286 Receipt for Contribution, Washington Monument, undated (1 item) (formerly part of MG-91) Undated 77 1 0980



PA State Archives Hours, Directions, & Fees Research Topics Online Catalog Land Records