Search

Back to top

Search Constraints

Start Over You searched for: Formats Accounts. Remove constraint Formats: Accounts. Date range Unknown Remove constraint Date range: Unknown
Number of results to display per page
View results as:

Search Results

Collection

William D. Wilkins recipe book, 19th century

1 volume

This recipe book, which belonged to William D. Wilkins of Detroit, Michigan, in the mid-19th century, contains instructions for making several kinds of baked goods and puddings.

This recipe book (80 pages, not all of which are used), belonged to William D. Wilkins of Detroit, Michigan, in the mid-19th century. The first 33 pages consist of recipes for cakes, cookies, gingerbreads, puddings, jellies, "domestic yeast" (p. 27), "hop beer" (p. 31), and a "knickerbocker pickle" (pp. 53-54). The volume also contains instructions for using molasses as a preservative (p. 28), dyeing paper blue, and calculating a numerical puzzle (pp. 62-63). Page 51 includes a brief record of accounts with Ann English; one entry gives the value of a bonnet.

Collection

William R. Vandergrift papers, 1855-1857, 1862-1863

14 items

The Vandergrift papers contain eight manuscripts related to William R. Vandergrift's building projects around Philadelphia, Pa., 1855-1857, and six Civil War-related items retained by Mr. Vandergrift, 1862-1863.

The Vandergrift papers contain eight manuscripts related to William R. Vandergrift's building projects around Philadelphia, Pa., 1855-1857, and six Civil War-related items retained by Mr. Vandergrift, 1862-1863.

Two letters, two documents, two construction diagrams, one memorandum, and one financial account reflect William Vandergrift's work on various types of building projects, including the manufacture of custom shelves to the construction of a schoolhouse in Newportville, Pennsylvania. The two construction diagrams, a floorplan and an outdoor elevation, pertain to the Newportville schoolhouse project.

Three Civil War-related items concern Vandergrift's status with his local draft board, including notification of his eligibility for the draft, notification that he had been drafted, and a certificate that he had purchased a substitute.

Soldiers authored three letters in the collection. Two of these letters are from William's brother, Lewis R. Vandergrift, serving in the 118th Pennsylvania Infantry, and provide an ironic (though surely unintended) commentary on the troubles with draft substitutes in the ranks. The other letter, from his cousin Joseph Hill Sharp, a member of Company B, 23rd Pennsylvania Infantry, contains an excellent first-person account of the battle of Fair Oaks and the carnage and pillage that followed.

Collection

Civil War Ambulance Corps records and Graham family accounts, 1863-1865, 1870-1884

1 volume

The Civil War Ambulance Corps records and Graham family accounts are housed in a single bound volume. Forty pages of reports concern the actions of the Union ambulance corps from 1863-1865, and 41 pages of household accounts (1870-1884) pertain to the Graham family.

The ambulance corps records (pages 1-41) consist of copied correspondence addressed to various chiefs of ambulance operations. Numerous ambulance corps commanders wrote about their activities along the front, sometimes including statistics, for battles such as Gettysburg (August 28, 1863), Wapping Heights [Manassas Gap] (September 2, 1863), and the Wilderness (July 1864). The records cover a variety of divisions of the Army of the Potomac, and several of the later reports originated from John R. Pancoast of the 110th Pennsylvania Infantry Regiment. The final item in this series is dated April 22, 1865, and mentions several skirmishes during the last stages of the war.

The second part of the volume contains financial records tracking the household and private expenditures of the Graham family (pp. 43-84). Total household expenditure for this family totaled $2,018.94 in 1871, including expenses for food, fabrics, and other goods. Family members whose specific expenses were recorded include: J. J. Graham, Jane P. Graham, Anna M. Graham, George H. Graham, Carrie Bell Graham, and Rose Clarke.

Collection

William and Robert Thompson collection, 1800-1827, 1845

51 items

This collection is made up of financial records and correspondence related to William and Robert Thompson of Thompsontown, Pennsylvania. Most of the financial records pertain to the Thompsons' subscriptions to periodicals and to their purchases of goods from Philadelphia merchants.

This collection (51 items) is made up of financial records and correspondence related to merchants William and Robert Thompson of Thompsontown, Pennsylvania. The bulk of the collection is made up of receipts, invoices, and similar documents addressed to the Thompson brothers, particularly Robert, from 1815-1826. Most of these records pertain to purchases of various kinds of goods from merchants in Philadelphia, Pennsylvania; a smaller number of items relate to periodical subscriptions. Among the goods that the Thompsons bought were tobacco, oils, and shoes. The collection's early items largely consist of financial documents sent to William and Robert's father, also named William, as well as a newspaper clipping listing US exports between October 1800 and September 1801. A small group of correspondence includes personal letters to Robert Thompson; one correspondent wrote about the distribution of election tickets in Mexico, Pennsylvania (October 20, 1816).

Collection

John Slater collection, 1808-1823, 1841-1843

23 items

The John Slater collection contains letters and receipts to Slater, a textile manufacturer in Smithfield, Rhode Island, and Slatersville, Rhode Island. Most of the correspondence pertains to Slater's business interests and finances and to the textile industry in the early 19th century.

This collection (23 items) is comprised of 15 letters and receipts to John Slater, a textile manufacturer in Smithfield, Rhode Island, and Slatersville, Rhode Island; 5 incoming letters to Messrs. S. & J. Slater of Slatersville, Rhode Island; 1 financial document; and 2 newspaper clippings.

John Slater received 11 letters, 2 receipts, and 1 invoice/receipt while living in Smithfield, Rhode Island, from June 17, 1808-October 30, 1823. His correspondents, including his business partners Almy & Brown (June 17, 1808) and his brother Samuel (August 2, 1808, and August 4, 1823), discussed business affairs and finances, particularly in relation to the textile industry. In his first letter, Samuel Slater also mentioned Napoleon's intention to seize U.S. vessels as naval prizes. E. W. Fletcher's letter of October 30, 1823, includes a list of weekly expenses from the Slaters' mill in Jewett City, Connecticut. This group of items also includes a personal letter from Thomas and Grace Gamble, Slater's sister and brother-in-law in England (June 17, 1821), a receipt for Slater's subscription to the Rhode-Island American (October 10, 1817), and an invoice and receipt for tuition and firewood for Slater's daughters Eliza and Minerva at the Pawtucket Academy (November 20, 1823).

John Slater received a letter from [F.] A. Taylor in Slatersville about the possibility of constructing a parsonage (February 15, 1841). The final 5 letters (February 20, 1841-April 18, 1843) are addressed to Messrs. S. and J. Slater at Slatersville, Rhode Island. The first contains Samuel Slater & Sons' response to Taylor's request (February 20, 1841), and the remaining letters, all by William L. Slater, pertain to cotton purchases and prices. The collection also includes a financial account related to the Slatersville General Post-Office (July 1, 1840-September 1, 1840), an undated newspaper clipping about the possible re-opening of the Slater mill in Pawtucket, Rhode Island, and an undated article containing Samuel Slater's biography.

Collection

Lycoming County (Pa.) Court of Oyer and Terminer and Quarter Sessions documents, 1862, 1874, 1881-1907

85 items (0.25 linear feet)

This collection is made up of 85 documents produced or filed by the Pennsylvania Court of Oyer and Terminer at Lycoming County 1862, 1874, and 1881-1907. It includes warrants, subpoenas, summonses, legal transcripts, financial papers, and other documentation. The defendants in these cases were all women, including at least one teenager. They were accused of crimes including theft of milk, larceny, obtaining goods under false pretenses, poisoning of animals, sexually explicit swearing, keeping a bawdy house, public intoxication, assault and battery, perjury, bigamy, arson, and others.

This collection is made up of 85 documents produced or filed by the Pennsylvania Court of Oyer and Terminer at Lycoming County 1862, 1874, and 1881-1907. It includes warrants, subpoenas, summonses, legal transcripts, financial papers, and other documentation. The defendants in these 20 cases are all women, including at least one teenager. They were accused of crimes including theft of milk, larceny, obtaining goods under false pretenses, poisoning of animals, sexually explicit swearing, keeping a bawdy house, public intoxication, assault and battery, perjury, bigamy, arson, and others.

Please see the box and folder listing below for a complete inventory of the collection.

Collection

Leflore County (Miss.) Coroner's Jury documents, 1887

5 items

This collection is made up of five documents or drafts of documents pertinent to a coroner's jury called to investigate the discovery of the body of a deceased black man in the Tallahatchie River near Shellmound, Mississippi, September 1887. The documents include an order by Justice of the Peace A. P. Parks for the sheriff to summon a coroner's jury (September 28, 1887), the jury's certification of the death of Harry Taylor (September 28, 1887), testimonies of witnesses providing hearsay about the discovery of two bodies in the river and the role of local black Freemasons in their deaths, a jury statement that the body was that of Harry Taylor and that he'd been killed by named black Masons, and a manuscript account for payment to the jury and others (September 30, 1887).
Collection

Milton Sacred Musical Society constitution and minutes and Levi Jones estate accounts, 1817, 1847-1848 (majority within 1817)

1 volume

Levi Jones of Milton, New Hampshire, recorded the Milton Sacred Musical Society's constitution, monthly meeting minutes, and membership fines in this volume between January and December 1817. Also included are financial records pertaining to Jones's estate after his death in 1847.

This volume (34 pages) contains minutes and other records related to the Milton Sacred Musical Society of Milton, New Hampshire, and financial accounts related to the estate of Levi Jones, the society's first secretary. The first section (22 pages) pertains to the Milton Sacred Musical Society. Its founding members adopted a constitution on January 1, 1817, outlining the group's internal organization and some of its formal procedures (pp. 5-10). Officers included a president, vice president, account auditors, secretary, and librarian, and members paid dues and additional fees for missing meetings or disobeying the president. The constitution also described procedures for admitting new members. The document is accompanied by a membership list and 3 pages of brief monthly meeting minutes for the year 1817 (pp. 19-22). The society cancelled their July and September meetings because of funerals. A piece of paper laid into the volume after the minutes contains a note certifying the publication of marriage banns for Stephen B. Stacey and Joanna Door, signed by Levi Jones in his capacity as town clerk (February 3, 1817). The second section of the book, which begins from the opposite cover, contains 11 pages of accounts between the Milton Sacred Musical Society and individual members. These accounts primarily reflect fees assessed after members failed to attend monthly meetings, and most charges are between 20 and 40 cents. None are recorded as having been paid.

The final 12 pages have financial accounts pertaining to the estate of Levi Jones, recorded between September 2, 1847, and April 13, 1848. Two pages of running accounts document expenditures and income, and the following 10 pages are comprised of notes regarding payments to specific individuals. The volume's interior covers were also used for unidentified mathematical calculations.

Collection

Jonathan French journal, 1757

31 pages (1 volume) and 1 document

The Jonathan French journal consists of entries from April 14-October 20, 1757, kept by Jonathan French, a private in the Massachusetts militia during the French and Indian War. French recorded his experiences during his corps' expedition from Boston to Fort Edward, New York, and his duties while stationed at the fort.

The Jonathan French journal (31 pages) consists of entries from April 14 to October 20, 1757, kept by Jonathan French, a private in the Massachusetts militia under Major General Daniel Webb, during the French and Indian War. French recorded his experiences during his corps' expedition from Boston to Fort Edward, New York, and his duties while stationed there. During his assignment, the French army, under General Louis-Joseph de Montcalm, attacked and overtook Fort William Henry, forcing the British troops to retreat to Fort Edward.

On the march to New York, French recorded how far his regiment traveled each day, the names of the towns where they stopped, meals eaten, the weather, and regimental exercises. On August 9, 1757, French noted that 100 men were sent to defend Fort William Henry, but, in general, seemed unaware of the siege. French documented the times when scouts were sent out from the fort, and mentioned the activities and orders of Major General Daniel Webb (pages 15-16, 20), Captain Putnam (pages 7, 8, 9, and 11), Captain West (page 9), and Major Robert Rogers (page 17-18). He reported a bloody skirmish between the British and the Indians on July 23, 1757, which resulted in the scalping of 7 soldiers and 10 deaths on the British side (page 11). He made notes of soldiers escaping from Fort William Henry to Fort Edward on September 6 (page 15), September 17 (page 16), and September 28 (pages 17-18).

French first mentioned smallpox on July 20, 1757 (page 10) and contracted it on July 27, 1757 (page 13). He was hospitalized sometime before August 30th. Throughout the journal, French commented on religion, preaching, and sermons.

Other notable entries include:
  • Mentions of the Mohawk Indians (pages 7, 8, and 9)
  • Descriptions of two British scouts taking each other as enemies and shooting at one another: one was killed, August 2, 1757 (Page 8)
  • Remarks about a British soldier who was executed for intending to desert to the French army (page 10) and two more who were executed for trying to desert to Fort Ticonderoga, September 5, 1757 (page 15)
  • News of a skirmish between Indians and a group of scouts (page 10)
  • Description of a "sad accident," which occurred on July 26, 1757, when a man was cleaning his gun and fired the gun through three tents, killing a man (page 12)
  • Notes regarding Major Rogers' arrival from Albany with 400 rangers who had been in Halifax with the Earl of Loudoun, September 31, 1757 (page 17)

On page 30, French created brief "Reports of the Guard," while stationed at Castle William (now called Fort Independence, in Massachusetts), noting the parole and the commander and corps stopping at the fort (August 6-14, 1760). Page 31 contains a postscript, dated May 23, 1868, written by Ebenezer Sperry Stearns, grandson of Jonathan French, which identifies the Reverend Jonathan French as the journal's author.

At the back of the book is a loose fragment of a table of 20 men under Captain Francis Brown (undated).

Collection

Oliver (schooner) collection, 1776

16 items

This collection is made up of 16 documents and financial records pertaining to the schooner Oliver Burden (or Oliver). John Dishon leased the ship from Joseph Bulkley of Wethersfield, Connecticut, for a voyage to the West Indies in 1776.

This collection is made up of 15 financial records and 1 contract pertaining to the schooner Oliver Burden (or Oliver). John Dishon leased the ship from Joseph Bulkley of Wethersfield, Connecticut, for a voyage to the West Indies in 1776.

John Dishon and Joseph Bulkley signed a contract on November 23, 1776, in which Bulkley, on behalf of the ship's owners, agreed to lease the Oliver to Dishon for a voyage from Connecticut to the West Indies. Dishon promised to captain the vessel, provide provisions, and hire a crew. The remaining 15 items are receipts, bills, and accounts, dated November 13, 1776-December 21, 1776. Several receipts concern wages paid to crewmembers for their first month of service, and the accounts pertain to goods shipped onboard the Oliver (foodstuffs and wood). Most receipts are addressed to Joseph Bulkley.