Collections : [University of Michigan William L. Clements Library]

Back to top

Search Constraints

Start Over You searched for: Repository University of Michigan William L. Clements Library Remove constraint Repository: University of Michigan William L. Clements Library Formats Account books. Remove constraint Formats: Account books.
Number of results to display per page
View results as:

Search Results

Collection

Washtenaw County (Mich.) account book and court records, 1839-1858

1 volume

This volume is a record of costs associated with mortgage foreclosure cases filed in Michigan's Second District Court in the early 19th century, personal financial records of Michigan Supreme Court justice George Miles, and notes on mortgage foreclosures and similar legal cases filed primarily in Washtenaw County, Michigan, between 1847 and 1858.

This volume records costs associated with 8 mortgage foreclosure cases filed in Michigan's Second District Court in the early 19th century (20 pages); personal financial records of Michigan Supreme Court Justice George Miles, kept between May 27, 1839, and March 9, 1841 (16 pages); and notes on mortgage foreclosures and similar legal cases filed primarily in Washtenaw County, Michigan, between 1847 and 1858 (29 pages). One item laid into the volume documents the payment of costs associated with the case of Wilson & Cobb vs. Levi Rogers (February 19, 1848-August 24, 1852).

A. M. Gould, a clerk with Michigan's Second District Court, kept 20 pages of detailed records of filing costs and similar expenses related to 8 court cases, most of which were mortgage foreclosures. These include filing costs, the costs of creating copies of documents, and similar charges.

Partial List of Cases
  • Frederick M. Sanderson vs. Harvey Norton and others
  • James E. Hays vs. Mary E. Hays
  • Ormsby & Page vs. Howard Norris, et al.
  • Hawkins & Wilson vs. H. H. Neff
  • Miles Wilson vs. David P. Hinson
  • Jagger & Varrick vs. Calvin Townson
  • Levi Walker vs. William J. Moody
  • Calvin F. Austin vs. Charles T. Moffett

The second portion of the volume, 16 pages, is a record of cash received and expended by George Miles, in account with Miles & Wilson, between May 27, 1839, and March 9, 1841. Miles often traveled throughout southeast Michigan, including trips to Detroit, Adrian, and Ypsilanti. One entry mentions Michigan governor William Woodbridge.

The final part of the book contains 29 pages of notes on many court cases heard in the "Circuit Court for the County of Washtenaw in Chancery" between January 19, 1847, and March 1858. Most of the cases involved mortgage foreclosures, and notes often mention the plaintiffs and defendants, motions and related documents filed, and associated fees. A divorce case related to Murray Speer of Pinckney, Michigan, is mentioned, but with no associated notes. Though the majority of cases pertain to Washtenaw County, Michigan, others took place in Livingston, Kalamazoo, and Eaton counties. The case of Ebenezer Wells and Franklin L. Parker against James Fuller, Jr., of Eaton County, Michigan, relates to land held in Ionia, and is accompanied by a newspaper clipping (April 4, 1857). Two additional items are laid in: a scrap of paper with calligraphic writing, and a short note.

Collection

Waterford (N.Y.) Overseer of the Poor account book, 1922-1931 (majority within 1929-1931)

1 volume

This account book (approximately 120 pages) documents payments made by the overseer of the poor in Waterford, New York, to destitute men and women between January 1922 and December 1931. Most disbursements consisted of groceries and coal, though some individuals received medical assistance or shoes. Each of 569 unique entries contains the recipient's name, age, gender, country of birth, and cause of poverty, along with the amount and type of relief provided.

This account book (approximately 120 pages) documents payments that the overseer of the poor in Waterford, New York, allotted to destitute men and women between January 1922 and December 1931. Most disbursements consisted of groceries and coal, though some individuals received medical assistance or shoes. Each of 569 unique entries contains the recipient's name, age, gender, country of birth, and cause of poverty, along with the amount and type of relief provided.

Both men and women, who are represented almost equally, received allowances for reasons such as illness or old age. Some women required assistance because of their husbands' inability to provide sustenance (on account of death, incarceration, or inability to find work). Though most recipients were born in the United States, the account book includes payments made to persons born in Canada, England, Italy, France, Poland, and Argentina. Records dated from 1922 to 1928 comprise around 20 pages; the remainder is dated from 1929 to 1931.

Collection

Waynesboro (Va.) Printer's account book, 1901-1904

32 pages (1 volume)

This 32-page account ledger documents sales made by an as-yet unidentified printer in or near Waynesboro, Virginia, from 1901 to 1904. Most entries include the date of purchase, the purchaser's name/business, quantity and type of items sold, prices, and occasionally markings indicating the receipt of payments. The types of items sold include circulars, envelopes, billheads, letterheads, notices, statements, ball invitations, memos, tickets, folders, booklets, blanks, notes, reports, printing jobs, and at least one typewriter. Quantities of sold items largely range from the low 100s to 1,000 pieces. Purchasers included the Henckels, J. A. Patterson, the Stuart Draft Mill Company, the Belmont Hotel, Blue Ridge Furniture Company, Bean's Photo Gallery, Basic Lithio Spring Company, Union Baptist Church, Union Sunday School, Presbyterian Church, Crimora Mine Company, F. M. White & Bro., and many others. In July 1901, the printer received orders of tickets and receipts for a Baptist bazaar.

This 32-page account ledger documents sales made by an as-yet unidentified printer in or near Waynesboro, Virginia, from 1901 to 1904. Most entries include the date of purchase, the purchaser's name/business, quantity and type of items sold, prices, and occasionally markings indicating that payments had been received. The types of items sold include circulars, envelopes, bill heads, letter heads, notices, statements, ball invitations, memos, tickets, folders, booklets, blanks, notes, reports, printing jobs, and at least one typewriter. Quantities of sold items largely range from the low 100s to 1,000 pieces.

Purchasers included the Henckels, J. A. Patterson, the Stuart Draft Mill Company, the Belmont Hotel, Blue Ridge Furniture Company, Bean's Photo Gallery, Basic Lithio Spring Company, Union Baptist Church, Union Sunday School, Presbyterian Church, Crimora Mine Company, F. M. White & Bro., and many others. In July 1901, tickets and receipts were ordered for a Baptist bazaar.

A note on the final page states: "Nihilist / Holt Nihil Henkel."

Collection

West family papers, 1697-1880

2.25 linear feet

The West family papers are comprised of approximately 1,400 letters, letter books, documents, and financial records pertaining to Reverend Samuel West and his two sons, Benjamin and Nathan P., of Boston. The bulk of the collection (approximately 900 items) relates to business concerns, particularly to Benjamin West's sugar refining firm.

The West family papers are comprised of approximately 1,400 letters, letter books, documents, and financial records pertaining to Reverend Samuel West and his two sons, Benjamin and Nathan P., of Boston. The bulk of the collection (approximately 900 items) relates to business concerns, particularly to Benjamin West's sugar refining firm.

The Correspondence and documents series consists of approximately 150 items, dating from 1679 to 1880; the bulk of these are dated between 1759 and 1826. Though the majority of the material within the series pertains to business affairs, several groups of letters relate to other topics. One early group of letters concerns Samuel West's move from Needham, Massachusetts, to Boston's Hollis Street Church, and another group to a Boston committee's proposal to alter the municipal government in 1815, which includes its lengthy report [September 25, 1815]. In addition, the series contains personal and family correspondence, though to a lesser extent. Primary correspondents within the series include Caleb and Joshua Davis, Benjamin West, Enoch H. West, Samuel West, Richards Child, Mills Olcott, Samuel and Ephraim May, Sarah Plimpton, George Cheyne Shattuck, and Elisha and Elizabeth Ticknor.

The collection's two Letter books belonged to Benjamin West, and hold copies of 166 outgoing letters, dated 1803-1827, related to his various business affairs and the settlement of his uncle's estate, as well as personal matters.

The Financial records series contains three subseries: Bills and receipts, Sugarhouse accounts, and Account and expense books. The series contains approximately 300 bills and receipts dating from 1748 to 1824, primarily pertaining to labor, repairs, and donations to various Boston societies and institutions. About 600 sugarhouse accounts (1796-1823) record financial transactions associated with Benjamin West's sugar refining business, and include accounts, bills, and receipts. The four books cover Benjamin's West's personal accounts and expenses between 1797-1799 and 1811-1827; the first of these concerns West's service in a local militia, as well as his other financial matters, including numerous accounts for clothing, tobacco, and trips to the theater.

Legal documents within the collection are divided into two subseries, covering Land and real estate (1707-1824) and other Legal documents (1738-1834). The first subseries consists of approximately 60 items, which relate to mortgages, indentures, and other agreements about land around Boston and in Charlestown, New Hampshire. The West family frequently dealt with the Wheelock and Metcalf families when purchasing land. The second subseries is comprised of approximately 75 miscellaneous documents, including material related to Samuel West's interests in Needham, Massachusetts; bills from Nathan P. West's time at Harvard College (1788-1792); and the family's additional business and legal concerns.

The Printed and miscellaneous items series consists of approximately 20 items, dated 1714 to 1825. Among these are broadsides, including programs for Samuel West's internment services and various anniversaries, and partially printed school reports. Miscellaneous manuscript items are 13 statements of Christian faith; manuscript music for several hymns; two books kept by Nathan P. West, including a copybook of mathematical problems and exercises (1792-1807) and a commonplace book (1798-1813) with medicinal recipes West used in his drugstore; and scattered quotations. The copybook also includes a small drawing of a skull next to a bottle of borax on its inside cover.

Collection

William Eighinger ledger, 1798-1801, 1850

1 volume

The William Eighinger ledger contains two sections: a ledger kept by a Baltimore shipping merchant between 1798 and 1801 and math problems and copied compositions compiled by George Eighinger in 1850. The accounts pertain to the shipment of goods between North America, the Caribbean, and Germany, and the copied material includes a narrative told from the point of view of a slave.

This volume contains 2 sections: a ledger kept by a Baltimore shipping merchant between 1798 and 1801 (about 105 pages) and math problems and copied compositions compiled by George Eighinger in 1850 (5 pages).

The financial records intermittently cover the period from October 1, 1798, to June 24, 1801, on pages numbered 47-144 and 188-211; some pages have been torn from the book. The accounts concern the affairs of a Baltimore shipping merchant who imported linens and other items from Europe while exporting coffee, tobacco, sugar, and other goods to Bremen, Hamburg, and other German ports. Each entry reflects a transaction with a merchant, and the ledger often records the names of the ships carrying the cargo, as well as inventories, prices, the names of shipmasters, and consignment agents' marks. The ledger occasionally includes costs of storage or insurance. On December 31, 1799, the bookkeeper recorded "postage of 1798 & 1799" (pp. 131-133). Cartoonish drawings illustrate a few pages throughout the accounts (e.g. pages 93 and 239).

The pages numbered 235-239 contain arithmetic problems, copied prose, and cartoons by George Eighinger, who received the book from Nash G. Camp on March 4, 1850. The pages, which are labeled "Compound Subtraction" and "Compound Addition," include a narrative told from the point of view of a slave (p. 235).

Collection

William Ellery account and letter book, 1751-1773

1 volume

The William Ellery account and letter book contains financial records and correspondence by the signer of the Declaration of Independence, from his time as a merchant and lawyer in Newport, Rhode Island, between 1751 and 1773.

The William Ellery account and letter book contains financial records and correspondence by the signer of the Declaration of Independence, from his time as a merchant and lawyer in Newport, Rhode Island, between 1751 and 1773. Accounts cover a variety of goods, many originating from naval trade. Though most of the transactions are simple invoices or records of money owed, the book includes a "Wharfage Account" (January 1763-May 11, 1764) and an "Account of Ferryage" (May 9, 1763-March 27, 1764). Occasionally, Ellery mentioned specific vessels taking on or offloading goods, such as the entry entitled "Invoice of Merchandize Ship'd by Barnard's of Harrison on Board the Pitt[,] Pollipus Hammond Commr." (November 20, 1764). He also used this volume as an abbreviated letter book to retain copies of letters on legal and business matters, especially credit and debt. Ellery's most frequent correspondents were William Rodman of Bucks County, Pennsylvania, and William Redwood of Philadelphia, for whom he attempted to collect debts.

Three letters accompany the account and letter book:
  • 1779 September 28. Henry Laurens ALS to William Ellery; State House, Philadelphia. 2 pages. Respecting an election for “the Minister for treating with the Court of Great Britain” and the arrival of Count d’Estaing.
  • 1789 June 1. William Ellery ALS to Nathaniel Appleton; Newport, [Rhode Island]. 3 pages. Regarding Rhode Island’s relation to the Union.
  • 1805 January 2. William Ellery ALS to N. G. Duffield; Newport, Rhode Island. 2 pages. Concerning the sale of books ordered from Duffield and the settlement of accounts with him. He also offers his thoughts on learning languages, especially French.
Collection

William Henry Lyttelton papers, 1730-1806, 1755-1761

5 linear feet.

The William Henry Lyttelton papers document Lyttelton's career as governor of South Carolina and governor of Jamaica. These items primarily relate to colonial administration of South Carolina and Jamaica, and military engagements with Native Americans on the South Carolina frontier and against the French in the West Indies.

The William Henry Lyttelton papers (1217 items) document Lyttelton's service as governor of South Carolina and governor of Jamaica. The collection consists of 864 letters (including 26 letters from Lyttelton), 316 documents, 37 financial records, four letter books, and one personal account book. These items primarily relate to colonial administration of South Carolina and Jamaica, and military engagements with Native Americans on the frontier and against the French in the West Indies. Document types include intelligence reports, orders, treaties, drafts of acts, pardons, and speeches; financial documents consist of disbursements, payment and supply receipts, and government and military expenses.

The bulk of the collection documents Lyttelton's governorship in South Carolina. Lyttelton received communications and reports from officials in London, southern governors, the Superintendent for Indian Affairs in the Southern Colonies John Stuart, Indian Agent Edmond Atkin, military commanders, and members of the South Carolina Commons House of Assembly, the Council, and courts. Some of the most important items are 37 letters, reports, and enclosures from Agent Edmond Atkin on Indian relations, and 21 letters from Jeffery Amherst that describe his activities against the French at Fort Carillon (Ticonderoga) and Crown Point.

Topics of note include:
  • Construction of new forts and reports on the condition of forts and other defense efforts
  • Taxes, trade, tariffs, and embargoes concerning South Carolina
  • Relations and conflicts with various tribes, including the Catawba, Chautauqua, Cherokee, Chickasaw, Coweta, Creek, Shawnee, and Savannah tribes
  • The escalating Anglo-Cherokee war (Cherokee Rebellion) and French efforts to ally with the Cherokee during the French and Indian War
  • The postage system connecting the southern provinces
  • Smallpox and diseases among settlers, troops, and Native American populations
  • Intelligence on French military activities, including many intercepted French letters

In addition to communications between colonial officials regarding trade policies, peace treaties, boundary agreements, and military conflicts, the collection also contains letters and speeches from various Native American leaders including: Attakullakulla (Little Carpenter), Black Dog, King Hagler, Long Dog, Ohatchie [Wohatchee], Oconostota [Ouconnostotah], Old Hop, Standing Turkey, Tistoe of Keowee, Usteneka (Judge's friend), Willinawa, The Wolf, and Young Warrior of Estatoe. (See Additional Descriptive Data for a list of items written by Native Americans.)

Highlights of the South Carolina material include:
  • September 7, 1730: Copy of "Articles of Friendship & Commerce proposed by the Lords Commissioners for trade and plantations to the Deputies of the Cherokee Nation in South Carolina"
  • July 18, 1755-April 23, 1756: Jerome Courtonne's journal of his time with the Chickasaw Nation in Georgia
  • August 3-September 1755: Lyttelton's account of his capture by the French on his way to South Carolina, his imprisonment in France, and his return to England
  • July 5, 1756: Instructions to end communications with the French in South Carolina and to stop supplying them with provisions or arms
  • September 15, 1756: Conflicts between the Upper Creek and the colonial settlements at Ogeechee
  • November 8 and 12, 1756: Directions from William De Brahm to Raymond Demere concerning the operations of Fort Septentrional on the Tennessee River
  • [1756]: Daniel Pepper to Lyttelton with remarks on the Creek Nation
  • [1756]: "Short observations upon several points relative to the present constitution of the province of South Carolina"
  • March 4, 1757: Proposal to improve fortifications at Charleston and Fort Johnson
  • April 24, 1757: Minutes of a meeting of governors from Maryland, North Carolina, Pennsylvania, and Virginia concerning southern defenses
  • May 1757: Proposed Asylum Act for the settlement of Georgia
  • September 12, 1757: Letter from Thomas Wigg to Lyttelton concerning the construction of Fort Lyttelton
  • [1757]: Catawba leader King Hagler to Cherokee leader Old Hop concerning the Catawba joining the British against the French and their Indian allies
  • June 24, 1758: Intelligence from three French deserters from forts in French Louisiana
  • July 27, 1758: Copy of article of capitulation between Generals Amherst, Admiral Boscowen, and Drucour at Louisbourg
  • September 8, 1758: Joseph Wright’s journal of negotiations with the Lower Creeks (July 20-August 7, 1758)
  • December 23, 1758: Letter from John Murray to Lyttelton which includes a list of acts to be reviewed by the South Carolina Assembly
  • May 5, 1759: Intelligence from Samuel Wyly on a Cherokee attack on colonial settlers
  • May 17, 1759: Advertisement warning against illegal trading with Native Americans
  • July 27, 1759: Letter from Jeffrey Amherst to Lyttelton describing the taking Ticonderoga and Crown Point from the French
  • August 1, 1759: Intelligence from Cherokee Indian Buffalo Skin to Paul Demere
  • August 18, 1759: Copy of a treaty between Great Britain and the Choctaw Nation with a list of Choctaw towns and prices for trade goods
  • September 4, 1759: Letter from James Wright to Lyttelton enclosing copies of two letters from Benjamin Franklin concerning the postal system
  • October 12, 1759: South Carolina Assembly to Lyttelton regarding resolutions on the Cherokee Expedition
  • October 19, 1759: List of Cherokee living in Charleston
  • [October 1759]: A letter from King Hagler and other Catawba leaders voicing their friendship with the colonists and describing an outbreak of smallpox in their community (with signatures from chiefs)
  • November 30, 1759: Edmond Atkin letter with enclosures regarding negotiations with Creek, Choctaw, and Cherokee tribes, as well as intelligence
  • [1759]: Lyttelton's declaration of war against the Cherokee
  • January 29, February 12, 1760: Extracts of letters concerning murders and outrages committed by Cherokees
  • February 7, 1760: Journal kept at Fort Prince George during an attack by the Cherokee signed by R. Coytmer, Alexander Miln, and John Bell (January 13-February 7, 1760)

The collection contains 162 items that document Lyttelton's service in Jamaica (1761-1766). These consist primarily of letters from various naval officers, army officers, and British agents serving in the West Indies. Lyttelton also received letters from the Jamaica Committee of Correspondence, and local planters. Of note is material on the Coromantee slave rebellion (Tacky's Rebellion), a violent slave insurrection at St. Mary Parish in Jamaica in 1765.

Other topics include:
  • Relations with other European properties in the West Indies and conflicts with Spain and France
  • The British capture of the Morro Fortress in Havana
  • The losses suffered by the Boston merchant ship John Gally after the French capture of Turks Islands
  • Slave labor in Jamaica and the practice of raising regiments of slaves and black men to fight for Britain
  • Sickness among the British troops and African slaves
  • Danger of wide scale slave disturbances and escapes in November-December 1765
  • Disagreements between Sir James Douglas and Lyttelton after Douglas was not saluted when he arrived on the island
  • News that Charles Wyndham, 2nd Earl of Egremont, the secretary of state of the Southern Department, had died
  • British Acts of Navigation and laws passed in Jamaica
  • Differences of opinion on taxes between continental proprietors and island proprietors and on the implementation and repeal of the Stamp Act
  • Issues surrounding smuggling brandy and levying duties on spirits
  • Inspections of the fortifications in Jamaica in preparation for war
  • The Jamaica assembly's efforts to remove Lyttelton from office for alleged misconduct

Also of note is a letter from Mary Fearon regarding Lyttelton's purchase of a slave for his children in England (March 21, 1766). The collection contains one letter from Lyttelton's retirement in England, a June 8, 1796, item addressed to Mortimer Street concerning poetry.

Volume 1 (446 pages) and Volume 2 (76 pages) are a copy books containing letters from Lyttelton to British government and military officials, covering August 1757 to March 1760, while Lyttelton was governor of South Carolina. These provide answers to many of the incoming letters from the Correspondence and Documents series. Both volumes have alphabetical indices of letter recipients.

Volume 3 (125 pages) is a copybook containing two sets of letters. In the first group (pages 1-99) are secret and private dispatches between Lyttelton and British military leadership related to coordinating attacks on French forts in Alabama, Mobile, and Florida (1758-1759). The second group (pages 1a-26a) consists of miscellaneous letters labeled "Omitted in the Former Books," (1756-1759).

Volume 4 (30 pages) is Lyttelton's personal copybook covering his outgoing letters from April 15, 1762 to September 11, 1765, while stationed in Jamaica. Recipients include Governor General Philippe-François of Saint-Domingue, Marquis de Lambertye, Governor de St. Louis, Comte de Choiseul, Colonel John Irwin, Captain Kafflin, Monieur de Chambette de St. Louis a Paris, Captain Geofry, Comte do Ricla, and Comte d'Elva. Several of the letters concern prisoners of war. All letters are in French.

Volume 5 (167 pages) is Lyttelton's accounts book covering 1755 to 1806. The accounts detail Lyttelton's income, expenditures, and investments throughout his career, including his posts in South Carolina, Jamaica, Portugal, and England. Entries occasionally include brief mentions of his and his family's whereabouts.

Collection

William Jason and Dorothy Mixter papers, 1915-1920 (majority within 1915, 1917-1919)

2.5 linear feet

This collection is made up of correspondence, military documents, photographs, printed items, and ephemera related to Dr. William Jason Mixter, who served in the United States Army during World War I, and his wife Dorothy.

This collection is made up of correspondence, military documents, photographs, printed items, and ephemera related to Dr. William Jason Mixter, who served in the United States Army during World War I, and his wife Dorothy.

The Correspondence series (1.75 linear feet) comprises the bulk of the collection. The first group of correspondence is made up of 48 letters and postcards that William Jason Mixter sent to his wife Dorothy from March 9, 1915-May 21, 1915. He described his voyage to Europe, his brief stay in England, and his experiences working in French hospitals near the war front. His letters include details about his work with specific patients, comments about the sinking of the Lusitania, and other war news.

William Jason and Dorothy Mixter wrote most of the remaining correspondence to each other between May 1917 and April 1918, while William served with Base Hospital No. 6 in France and Base Hospital No. 204 in Hursley, England. He shared anecdotes about his experiences and reported on his medical work. Dorothy provided news of their children and life in Woods Hole, Massachusetts. Their correspondence includes letters, telegrams, and postcards. Other writers include Samuel J. Mixter, Jason's father, who wrote from Boston, Massachusetts, about his daily life and about his work as a medical inspector. Other soldiers, former patients, and acquaintances also wrote to members of the Mixter family.

The collection includes 25 picture postcards depicting French scenes during and after the war; 3 are integrated into the Correspondence series, and the remaining 22 are housed with the Printed Items and Ephemera series.

The Military Papers series is divided into three subseries. Chronological Military Papers (51 items) include memorandums, orders, letters, telegrams, and other items pertaining to William Jason Mixter's military service during World War I, particularly related to his discharge in 1919. The subseries contains a list of personnel who served at Base Hospital No. 6. The Account Book, Diagnosis Book, and Notebooks subseries (4 items) consists of William Jason Mixter's account book from the London City & Midland Bank (June 30, 1918-January 15, 1919), a diagnosis book regarding soldiers' complaints onboard the SS Northland from February 11, 1919-February 17, 1919, and a notebook with brief personal memoranda. William Jason Mixter kept a medical notebook during his time at Hursley Camp Hospital near Winchester, England. He recorded biographical and medical information about his patients, and information about medical treatments. The Hursley Camp Hospital volume enclosed numerous clinical record slips and other manuscript notes.

The American Women's War Hospital Documents (3 items), pertaining to an institution in Paignton, England, are comprised of a photograph of nurses and patients outside of the hospital (December 1914) and two bundles of letter typescripts that a nurse named Mary Dexter wrote to her mother about her work at the hospital (November 22, 1914-January 9, 1915, and January 15, 1915-July 16, [1915]).

The Writings series (10 items) contains 9 typed and manuscript poems, mostly related to American soldiers' experiences during World War I, on topics such as volunteering for the army, traveling overseas, and encountering death. The poems "The Americans" and "Only a Volunteer" are present in manuscript and typescript form, and "The Young Dead" and "The Woman's Burden" are attributed to female authors (Lilian Palmer Powers and Laura E. Richards, respectively). The final item is a typescript of a resolution presented at a social club encouraging its members to proclaim loyalty during the war.

The Photographs series (114 items) is comprised of 113 photographic prints and a 32-page photograph album; some images are repeated. Items include studio portraits of William Jason Mixter in uniform; group portraits of nurses, doctors, and other medical personnel; pictures of wounded and convalescent soldiers during and after operations; interior views of medical facilities; and views of buildings and destruction in France. The photograph album and 80 loose items are housed in the Graphics Division (see Alternate Locations for more information).

The Printed Items and Ephemera series (59 items) consists of 3 unique pamphlets; 18 unique newspapers, newsletters, and newspaper clippings; 28 unique ephemeral items; and 4 books.

The pamphlets include 5 copies of an article by William Jason Mixter entitled "Surgical Experiences in France," originally published in the Boston Medical and Surgical Journal 173.12 (September 16, 1915), pp. 413-418. The other pamphlets are an advertisement for an "Exhibition and Sale of the War Cartoons by Louis Raemaekers" (October 1916), including an introduction and small reproductions of the drawings, and "Welcome Home," a book commemorating the return of the 26th Division in April 1919. Newspaper articles and other publications (including 6 items housed in Oversize Manuscripts) pertain to aspects of the war, particularly concerning medical personnel, civilian relief organizations, and the medical career of Samuel J. Mixter. A copy of The Boston Herald dated November 11, 1918, announces the Armistice.

The 28 ephemeral items include programs and advertising cards pertaining to church services held in honor of Base Hospital No. 6; the collection includes several copies each of 2 programs. Other printed items include a small map of Cambridge and Boston, a circular related to the Boston Society of Psychiatry and Neurology, and a book of stationery with engravings of Belgian scenes. A few personal items relate to the Mixter family, such as visiting cards on which William Jason Mixter wrote personal messages, cards from Mixter's children with sewn pictures, a certificate regarding Dorothy Mixter's service with the American Red Cross canteen, and a small French-language almanac affixed to a card with colored illustrations of the Allied Nations' flags. Three additional items pertain directly to the American Red Cross: the cover of the December 1918 issue of The Red Cross Magazine, a Red Cross service flag for display in a home window, and an American Red Cross canteen worker patch. Other insignia items are a button and ribbon commemorating the 26th Division's return to the United States and two small pins that belonged to William Jason Mixter. Also present is William Jason Mixter's passport, issued on February 6, 1915.

The 4 books include: The History of U.S. Army Base Hospital No. 6 (Boston, Mass.: 1924), given to William Jason Mixter, Jr., by his father; Independence Day in London, 1918 (London: Hodder and Stoughton, 1918); The Old Humanities and the New Science... (London: J. Murray, 1919); and Dere Mable: Love Letters of a Rookie (New York: Frederick A. Stokes Co., 1918).

Collection

William McMullin, Register of Forfeited Estates account book, 1780-1784 (majority within 1780-1782)

10 pages (1 volume)

This 10-page account book contains a register of forfeited Pennsylvanian estates formerly belonging to persons attainted of treason by the Supreme Executive Council of the Commonwealth of Pennsylvania. Benedict Arnold and Hugh Ferguson are among the estate owners in the volume. William McMullin received payments for the purchased estates largely between 1780 and 1782, with several transactions paid for using Continental currency. The register contains information about the size and scope of the estates, the date and amount of the sales, and to whom the forfeited estates were sold. A fragment from the February 13, 1779, issue of the Pennsylvania Packet newspaper was pasted to the inside covers of the volume.

The advertisements that are visible on the Pennsylvania Packet include lots and estates to be sold by public vendue or sale; miscellaneous items or merchandise advertised for purchase; rewards posted for stolen moneys or goods; and inquiries regarding employment.

The following names appear in the register:
  • Army, British
  • Arnold, Benedict
  • Eve, Oswald
  • Fagan, Lawrence
  • Ferguson, Hugh
  • Fox, John
  • Griswold, Joseph
  • Gordon, Thomas
  • Jeans, Daniel
  • Knight, John
  • Kearfly, John
  • Pistorius, Abraham
  • Roberts, Nathan
  • Robeson, John
  • Shoemaker, Samuel
  • Taylor, Isaac
  • Williams, Daniel
Collection

William Neel Harman receipt book, 1861-1863

116 pages

The Harman receipt book consists of accounts for clothing and supplies issued by Captain William Neel Harman of Co. F, 8th Virginia Cavalry.

The Harman receipt book consists of accounts for clothing and supplies issued by Capt. William Neel Harman of Co. F, 8th Virginia Cavalry. The first half of the volume contains receipts dated September 17, 1861, arranged alphabetically by recipient (presumably members of Harman's company). Most later receipts are dated December, 1861, though others are recorded as late as 1863. As much as anything, the value of the account book lies in providing (at least approximately) a muster roll for the company, and for partially documenting the quantity and costs of clothing and supplies to its soldiers.