Special Collections Research Center
spcoll@wm.eduAustin W. Smith, Graduate Student Assistant.
Administrative Information
Conditions Governing Use:
Before reproducing or quoting from any materials, in whole or in part, permission must be obtained from the Special Collections Research Center, and the holder of the copyright, if not Swem Library.
Conditions Governing Access:
Collection is open to all researchers. Manuscript collections and archival records may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations, such as the Virginia Public Records Act (Code of Virginia. § 42.1-76-91); and the Virginia Freedom of Information Act (Code of Virginia § 2.2-3705.5). Confidential material may include, but is not limited to, educational, medical, and personnel records. If sensitive material is found in this collection, please contact a staff member immediately. The disclosure of personally identifiable information pertaining to a living individual may have legal consequences for which the College of William and Mary assumes no responsibility.
Preferred Citation:
Chester McNerney Collection, Special Collections Research Center, Swem Library, College of William and Mary.
Acquisition Information:
Gift, donated to Swem Library in 1984 by Shirley McNerney in honor of her father, Chester McNerney. Chester McNerney was born October 21, 1914 in Indiana to parents Thomas and Shirley and died in November 1983 just prior to the collection's donation.
Processing Information:
Accessioned by Benjamin Bromley in March 2011. Collection processed and finding aid created by Austin W. Smith in April 2011.
Processing Information
The folder numbering for Box two has been updated to begin with a numberical number of 1. It's former numbering for the first folder used to be 24.
Biographical Information:
Chester McNerney was born October 21, 1914 in Indiana to parents Thomas and Shirley and died in November 1983 just prior to his collection's donation. The Chester McNerney Collection (Mss.Acc.1984.57) was donated to Swem Library in 1984 by Shirley McNerney in honor of her father, Chester McNerney.
Further information about this individual or organization may be available in the Special Collections Research Center Wiki: .
Scope and Contents
The collection consists of a variety of French, English, and American documents that span from the late thirteenth century to the year 1950.
Series 1 contains medieval French and English land sale and grant documents on vellum written primarily in Latin from c.1290-1396. The French documents are from Caylus and Espinas, while the English documents are from Yorkshire.
Series 2 contains English land transfer, indenture, and last will and testament documents on vellum primarily from Yorkshire from the years 1577-1698. Some are written in Latin, while others are in English.
Series 3 contains early eighteenth century English manorial documents written in Latin, two from 1701 and one from 1713.
Series 4 consists of two nineteenth century English documents, an 1828 indenture and a mid-nineteenth century patent for "improvements in steam engines," both from Lancashire.
Series 5 contains copies, dated 1832, of American land patents from the years 1798-1800 and refer to American Revolutionary War veterans.
Series 6 consists of a variety of nineteenth century American pamphlets and an 1873 New York Tribune newspaper.
Series 7 is a collection of American certificates of loans issued by the City of Philadelphia between the years 1854-1889.
Series 8 contains several American railroad company stock certificates from primarily the nineteenth century.
Subjects and Indexing Terms
- France--History--13th century--Sources
- France--History--14th century--Sources
- Indentures
- Land grants
- McNerney, Chester, 1914-1983
- McNerney, Shirley
- Pamphlets
- Real property
- Real property--Virginia
- Stock certificates
- Wills
Significant Persons Associated With the Collection
- Mary II, Queen of England, 1662-1694
- McNerney, Chester, 1914-1983
- McNerney, Shirley
- William III, King of England, 1650-1702
Significant Places Associated With the Collection
- France--History--13th century--Sources
- France--History--14th century--Sources
Container List
- Mixed Materials Box: 1 id90343
Box 1
- Mixed Materials Box: 1 folder: 1 id90344
Land sale from Robert Kingye of Gondale to Edmund of Gondale, Yorkshire, England, written in Latinlate 13th centuryScope and Contents
Scope and Contents Latin on vellum. Documents the sale of "one selion of land" [a selion was a strip of ploughland] from Robert Kingye of Gondale to Edmund of Gondale "for a certain sum of money." Witnesses include Henry of Heek, John of Gondale, and Wm? Golding. Seal is missing and there is no date, but most likely dates to the late thirteenth century. Includes separate twentieth century note.
- Mixed Materials Box: 1 folder: 2 id90345
Land grant by Pos? to Mari de Varayre, France, written in Latin1311Scope and Contents
Scope and Contents Latin on vellum. Documents the granting of land by Pos? to Mari de Varaye of a piece of land in the territory of ginebrieiras vielhas. Dates to 1311 during the the reign of Philip IV, King of France (r.1285-1314). Includes separate typed twentieth century note.
- Mixed Materials Box: 1 folder: 3 id90347
Legal document, France, written in Latinc.1328-1350Scope and Contents
Scope and Contents Latin on vellum. Dates to the reign of Philip VI, King of France (r.1328-1350).
- Mixed Materials Box: 1 folder: 4 id90348
Land sale from Johannes Fraysc and his son Johannes, both of Caylus, to Johannes Domalanal of Caylus, Caylus, France, written in Latin1358Scope and Contents
Scope and Contents Latin on vellum. Documents the sale of a house in Caylus in the suberb called "de la fon de la fargua" in the fee of Lord Raimundus Athonis from Johannes Fraysc and his son Johannes, both of Caylus, to Johannes Domalanal of Caylus. Caylus is a town in the present day department of Tarn-et-Garonne, France. Dates to 1358 during the reign of John II, King of France (r.1350-1364). Includes separate typed twentieth century notes.
- Mixed Materials Box: 1 folder: 5 id90350
Land grant by Bertolinien bru of Caylus to Esteue de la Plassa, Caylus, France, written in Latin1364Scope and Contents
Scope and Contents Latin on vellum. Documents the granting of land by Bertolinien bru of Caylus to Esteue de la plassa al lebratier of Caylus, one hemp field in the territory delas domina delhioro. Caylus is a town in the present day department of Tarn-et-Garonne, France. Dates to 1364 during the reign of either John II, King of France (r.1350-1364), or Charles V, King of France (r.1364-1380). Includes separate typed twentieth century note.
- Mixed Materials Box: 1 folder: 6 id90351
Land grant by Thomas of Hayen to Walter Foray, Worthing, West Sussex, England, written in LatinJuly 24, 1373Scope and Contents
Scope and Contents Latin on vellum. Documents the granting of land by Thomas of Hayen to Walter Foray "one acre of arable land... in the Parish of Bradewatere [Broadwater] lying in the furlong called Shorteland between the land of William Brygthrich on the one part & the land formerly Thomas Bernard's on the other." The Parish of Broadwater is located in Worthing in the county of West Sussex. The date of July 24, 1373 was determined from the phrase "Sunday next after the Feast of St. Margeret the Virgin, forty-seventh year of the reign of Edward III." Dates to the reign of Edward III, King of England (r.1327-1377). Includes separate nineteenth century note.
- Mixed Materials Box: 1 folder: 7 id90352
Land grant by R. Anthonis to B. Galaberti of Espinas, Espinas, France, written in French1396Scope and Contents
Scope and Contents French on vellum. Documents the granting of land by R. Athonis to B. Galaberti of Espinas, property in Espinas in the area of Matfrenesqua, formerly held by G. delsol. Espinas is a town in the present day department of Tarn-et-Garonne, France. Dates to 1396 during the reign of Charles VI, King of France (r.1380-1422). Includes separate typed twentieth century note.
- Mixed Materials Box: 1 folder: 1 id90344
- Mixed Materials Box: 1 id90354
Box 1
- Mixed Materials Box: 1 folder: 8 id90365
Land transfer between John Helme and Richard Tirrie, Ripon, Yorkshire, England, written in LatinMay 1577Scope and Contents
Scope and Contents Latin on vellum. John Helme of Ripon, Yorkshire, declares that in consideration of 26 pounds, 13 shillings, 4 pence lawful money that he has received from Richard Tirrie, tailor, of Ripon, Yorkshire, he has conveyed to him, his heirs and assigns in perpetuity a meadow. This meadow, estimated to be of 2 acres, is in Sharow, near Ripon (near the border of the North and the West Ridings), next to the moor, and is known as Turker Close. It is now occupied by Helme and is transferred to Tirrie's sole proprietorship and use, with warranty against anyone else putting forward a claim. On the recto the delivery of the meadow by Helme to Tirrie, on the same day as the deed was executed is recorded, with William Grange, John Grange, John [illegible] and Egitius Mitchell as witnesses. Only the last actually signs. Document sealed with mark in place of signature, in favor of Richard Tirrie. Dates to May 1577 during the reign of Elizabeth I, Queen of England and Ireland (r.1558-1603).
- Mixed Materials Box: 1 folder: 9 id90367
Indenture between Henry Rimer and John Smithe, EnglandJuly 5, 1617Scope and Contents
Scope and Contents English on vellum. Indenture between Henry Rimer of Yorkshire and John Smithe of Yorkshire, transfer of money and land. Signed and sealed by Henry Rimer. Richard Kirkman and others sign as witnesses on recto. Dates to July 5, 1617 during the reign of James I, King of England, Scotland, and Ireland (r.1567-1625).
- Mixed Materials Box: 1 folder: 10 id90369
Last will and testament of Robert Fay, EnglandNovember 4, 1620Scope and Contents
Scope and Contents English on vellum. Last will and testament of Robert Fay. Signed and sealed by Thomas Ridley and Rogers Coles. Dates to November 4, 1620 during the reign of James I, King of England, Scotland, and Ireland (r.1567-1625).
- Mixed Materials Box: 1 folder: 11 id90370
Last will and testament of Arannid? Saunders, England1627Scope and Contents
Scope and Contents English on vellum. Last will and testament of Arannid? Saunders. Johannes Lambe also named. Dates to 1627 during the reign of Charles I, King of England, Scotland, and Ireland (r.1625-1649).
- Mixed Materials Box: 1 folder: 12 id90371
Indenture between William Carlile and Mathew Westaby, Yorkshire County, England1658Scope and Contents
Scope and Contents English on vellum. Indenture by which William Carlile owes "three hundred pounds of good lawful money of England" to Mathew Westaby, both of Yorkshire County, England. Witnessed and signed by Richard Maddison, John Maddison, and [illegible name]. Dates to 1658 during the term of Oliver Cromwell, Lord Protector of England, Scotland, and Ireland (in office 1653-1658).
- Mixed Materials Box: 1 folder: 13 id90373
Indenture between Mathew Dickinson and Thomas Tindall, Yorkshire County, EnglandOctober 18, 1683Scope and Contents
Scope and Contents English on vellum. Indenture between Mathew (also named as Matthias) Dickinson and his wife Ursula of Ellorton, Yorkshire County, England and Thomas Tindall of Kirflington, Yorkshire County, England. Tindall makes a payment of forty pounds to Dickinson and his wife. Signed and sealed by Matthias Dickinson, with intact, red wax seal, and Isafula? Dickinson (his mark). Witnessed and signed by John Walker, James Finson (his mark), and John Baron (his mark). Dates to October 18, 1683 during the reign of Charles II, King of England, Scotland, and Ireland (r.1660-1685).
- Mixed Materials Box: 1 folder: 14 id90375
Indenture between George Ayslaby and Walker, England, written in Latin1687Scope and Contents
Scope and Contents Latin on vellum. Indenture between George Ayslaby and Walker. Surnames Redhaive and Fish also mentioned. Document damaged and incomplete. Dates to 1687 during the reign of James II, King of England, Scotland (as James VII), and Ireland (r.1685-1688).
- Mixed Materials Box: 1 folder: 15 id90376
Document referring to property in Alstonfield, Staffordshire County and Hartington, Derbyshire County, England, written in Latin1689Scope and Contents
Scope and Contents Latin on vellum. Document referring to property in Alstonfield, Staffordshire County and Hartington, Derbyshire County. Dates to 1689 during the reign of King William III (r.1689-1702) and Queen Mary II (r.1689-1694) of England, Scotland, and Ireland. Includes separate typed twentieth century note.
- Mixed Materials Box: 1 folder: 16 id90378
Inventory of goods of Mary Freland, Guildford, Surrey County, EnglandJuly 14 and August 2, 1690Scope and Contents
Scope and Contents English and Latin on vellum. "An inventory of all and singuler the goods and chattells debts and creditts of Mary Freland late of the parish of the holy Trinity in Guldeford in the County of Surrey widow deceased, taken and appraised the fourteenth day of July in the yeare of our Lord one thousand six hundred and ninety by David Lyall and James Gilham." Inventory in English, while a twelve-line subscription by Robert Chapman, signed by him and Roger Dopkins appears in Latin. The document is made up of two membranes of vellum that were stitched together and folded. A period metal pin punctures the document twice and remains attached. Dates to 1690 during the reign of King William III (r.1689-1702) and Queen Mary II (r.1689-1694) of England, Scotland, and Ireland. Includes separate typed twentieth century notes. From the notes: "This is the formal inventory draw up at her decease in 1690 of the goods, assets and debts of Mary Freland of Guildford, taking the place of the Inquisitio post mortem that had previously been standard in the circumstances. The inventory itself is clearly and boldly written in English, each item being distinctly specified and listed with a valuation in Roman numerals, though the certification of this as a testamentary document for probate is in Latin. The widow Freland was evidently in relatively humble circumstances, as the estimate of the value of her wearing apparel and of the money in her purse together at 4/- indicates. The valuation of her whole estate is 18 pounds, 12 shillings, and 8 pence, but this total is made up of such items as 'seaven old blanketts,' 'five course towells,' 'three ould Beds and three boulsters and two pillowes.' Among items of some consequence, the widow had a gold ring, 16 pewter dishes, a pewter flagon and a pewter tankard, brass kettles, and a basin and two porringers of pewter."
- Mixed Materials Box: 1 folder: 17 id90380
Indenture between Peter Carliell and Stephen Beatson, Parish of Eastrington, Yorkshire County, EnglandMarch 1, 1694Scope and Contents
Scope and Contents English on vellum. Indenture by which Peter Carliell of Sandholme, Parish of Eastrington, Yorkshire County sells one acre of land in Blyth to Stephen Beatson of Orsthroppe, Parish of Eastrington, Yorkshire County for six pounds and five shillings.The land is bounded by Robert Gimby's on the east and Sebastian Elythorpe's on the west. Signed and sealed by Peter Carliell (his mark). Witnessed and signed by Samuel Payson?, [illegible name], Richard Rommasd?, and John Williamson. Dates to March 1, 1694 during the reign of King William III (r.1689-1702) and Queen Mary II (r.1689-1694) of England, Scotland, and Ireland.
- Mixed Materials Box: 1 folder: 18 id90381
Indenture between Sir Fulvar Skipwith and Sir Bradwardine Jackson, EnglandDecember 11, 1697Scope and Contents
Scope and Contents English on vellum. Indenture between Sir Fulvar Skipwith of Newbald, Warwickshire County and Sir Bradwardine Jackson of Bolton, Yorkshire County. Mentions an indenture document from November 25, 1654 between Sir Edward Mansfield, a knight of Claseden? in Buffs County (East Kent?) and Sir George Couzy, a knight of Gray's Inn in Middlesex County. Also speaks of Elizabeth Couzy, daughter and heir of Sir George Couzy, and Robert Robinson of London. Signed and sealed by Fulvar Skippwith. Red wax seal with possible family emblem. Witnessed and signed by Richard Marshall, Booth? Chaderton?, and Michael Arthur. Dates to December 9, 1697 during the reign of William III, King of England, Scotland, and Ireland (r.1689-1702).
- Mixed Materials Box: 1 folder: 19 id90383
Grant by Frances, Countess Dowager to William Hanbury and George Townesend, EnglandMarch 10, 1698Scope and Contents
Scope and Contents English on vellum. Grant by Frances, Dowager Countess of Salisbury (as executrix of Ralph Lee, who was executor of Simon Bennett) to William Hanbury of the Middle Temple and George Townesend of Lincoln's Inn, of a Statute Staple or Recognizance entered into by George Skipp of Godberry in February 1669 which bound him to Simon Bennett in the sum of 5,000 pounds (this recognizance in trust for the Dowager Countess of Salisbury). Dates to March 10, 1698 during the reign of William III, King of England, Scotland, and Ireland (r.1689-1702). Includes separate typed twentieth century note.
- Mixed Materials Box: 1 folder: 20 id90385
Indenture between Edward Shoppard and James Shoppard and John Arthur, Yorkshire County, EnglandNovember 4, 1698Scope and Contents
Scope and Contents English on vellum. Indenture between Edward Shoppard, son and heir of Richard Shoppard, of Doncaster?, Yorkshire County, and James Shoppard of Hinningcoy?, Notthinghamshire County and John Arthur of Doncaster? Cottage leased for a year by Edward Shoppard for five shillings paid by James Shoppard and John Arthur. Several other individuals named identifying adjoining lands including John Mogson?, John Trott?, Nicholas Bosvile, and William Walker. Signed and sealed by Edward Shoppard. Witnessed and signed by Gregory Gall, Winifred Whitaker, John Arthur June. Two, six pence tax stamps affixed to document. Dates to November 4, 1698 during the reign of William III, King of England, Scotland, and Ireland (r.1689-1702). Includes separate typed twentieth century note on William III.
- Mixed Materials Box: 1 folder: 8 id90365
- Mixed Materials Box: 1 id90356
Box 1
- Mixed Materials Box: 1 folder: 21 id90387
Manorial document concerning Brassington, England, written in LatinMay 12, 1701Scope and Contents
Scope and Contents Latin on vellum. Manorial document (perhaps copy of Court Roll) concerning Brassington (Derbyshire?) mentioning William Barton, Richard Charlton, and the common pasture of Brassington called le over pasture. Dates to May 12, 1701 during the reign of William III, King of England, Scotland, and Ireland (r.1689-1702). Includes separate typed twentieth century notes.
- Mixed Materials Box: 1 folder: 22 id90389
Manorial document concerning Robert Walker's homage to Lord Edmund Lloyd of Faxfleet Manor, Yorkshire County, England, written in LatinOctober 23, 1701Scope and Contents
Scope and Contents Latin on vellum. An official document authorizing transfer of the tenure of real estate within the ancient manor of Faxfleete, Yorkshire County. It was issued by the manor's Court Baron at which such transfers of tenancy had to be approved and registered. Philip Shorthendy, Seneschal of the manor, issues this document in the name of Edmund Lloyd, the lord. It records the homage that Robert Walker senior had done to Lloyd, and that according to the manorial rolls he had died in tenancy of a cottage, a close called Hempgarth, a croft with one calf, and a lane in Osmardike. These properties are transferred hereby to William Walker, Robert's son and heir, on the lord's receipt of the latter's pledge of allegiance. Dates to October 23, 1701 during the reign of William III, King of England, Scotland, and Ireland (r.1689-1702). Includes separate typed twentieth century notes.
- Mixed Materials Box: 1 folder: 23 id90391
Document regarding John Bryan and Thomas Feather, England, written in LatinNovember 1713Scope and Contents
Scope and Contents Latin on vellum. Mentions John Bryan and Thomas Feather. Dates to November 1713 during the reign of Anne, Queen of Great Britain and Ireland (r.1702-1714).
- Mixed Materials Box: 1 folder: 21 id90387
- Mixed Materials Box: 2 id90357
Box 2
- Mixed Materials Box: 2 folder: 1 id90396
Indenture between Christopher Bullin and William Brown, Walton-on-the-Hill, Lancashire County, EnglandAugust 30, 1828Scope and Contents
Scope and Contents Indenture whereby Christopher Bullin, a banker from Liverpool, sells 36,000 square yards (4 acres) of land in Walton-on-the-Hill to William Brown, a merchant from Liverpool. John Topham, Joshua Lace, and Ambrose Lace, all of Liverpool, are also mentioned. A hand drawn map of Bullin's land is provided and the document states that the land is bounded by Mr. Palmer's to the north, the late Mr. Crompton's to the east, the late Mr. Thomas Lowry's to the west, and the road leading from the Breck Lane to Newsham House to the south. Dates to August 30, 1828 during the reign of George IV, King of the United Kingdom and Ireland, and Hanover (r.1820-1830).
- Mixed Materials Box: 2 folder: 2 id90398
Patent for Evan Leigh, Ashton-under-Lyne, Lancashire County, Englandmid to late 19th centuryScope and Contents
Scope and Contents Patent for Evan Leigh of Aston-under-Lyne, Lancashire County, England for the invention of "certain improvements in steam engines" and others for "serving machinery." Large, intricately detailed wax Great Seal of the United Kingdom of Queen Victoria attached to document by yellow and green rope. Dates to the reign of Victoria, Queen of the United Kingdom of Great Britain and Ireland (r.1837-1901). Patent was contained in a blue wooden stationary box with latch. On the top of the lid of the box in gold was a seal of the United Kingdom with lion and unicorn below which the engraving "John Davies, C.E. Office for Patents Manchester" appeared. The box was removed from the collection upon processing. John Lacey Davies was a civil engineer who worked for the Manchester Office of Patents between at least 1840-1866, possibly longer. An October 7, 1840 correspondence between Davies and a patent client appears on page 182 of the London journal of arts and sciences, and repertory of patent inventions, Vol. 17, 1841. Davies' office is listed as Office for Patents 66 Chancery Lane, Manchester. An August 10, 1850 letter from Davies to the Office for Patents in Manchester is held by the British National Archives in the Manchester Archives under correspondence, M6/3/8/108. Another reference to Davies from April 7, 1866 appears in Bennet Woodcroft's Chronological Index of Patents Applied for and Patents Granted for the year 1866, (London: George Edward Eyre and William Spottiswoodie, 1867).
- Mixed Materials Box: 2 folder: 1 id90396
- Mixed Materials Box: 2 id90358
Box 2
- Mixed Materials Box: 2 folder: 3 id90500
Copies of American Land Patents from 1798-1800 during the Presidency of John Adams, related to American Revolutionary War VeteransJune 14, 1832
- Mixed Materials Box: 2 folder: 3 id90501
Copy of a 1798 land patent to James Dicky, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington D.C., on June 14, 1832. Original document a land patent for James Dicky dated April 24, 1798, Philadelphia. Land awarded for the Revolutionary War service of William Lewis, a major for seven years in the Virginia Continental Line. James Dicky, an asignee, is given two thousand acres. Other names mentioned include William Lytle, Robert Morris, John Taylor Griffin. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90502
Copy of a 1798 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington, D.C., on June 14, 1832. Original document a land patent for William Lytle dated May 21, 1798, Philadelphia. Land awarded for the Revolutionary War service of Francis Mianis, a captain for seven years in the Virginia Continental Line. William Lytle, an asignee, is given one thousand acres. Other names mentioned include Henry Banks, William Johnston, William Reynolds. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90503
Copy of a 1798 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington, D.C., on June 14, 1832. Original document a land patent for William Lytle dated June 9, 1798, Philadelphia and delivered to R. Thoamas on June 26, 1798. Land awarded for the Revolutionary War service of William Cunninghma who served as a major for three years in the Virginia Continental Line. 1,333 and 1/3 acres of land is transferred to William Lytle, asignee of Robert Morris, asignee of John Taylor Griffin, asignee of William Cunningham. The land is part of a 5,333 and 1/3 acres military land warrant #1783 for William Cunningham's service. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90504
Copy of a 1798 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington, D.C., on June 14, 1832. Original document a land patent for William Lytle dated June 9, 1798, Philadelphia. Land awarded for the Revolutionary War service of Harrison Winn, a soldier the entire war, and David Harris, a soldier for three years. William Lytle, an asignee, is given three hundred acres. Other names mentioned include Henry Hayes, John W. Johnson, Thomas Mathews, and John Archer. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90505
Copy of a 1799 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington, D.C., on June 14, 1832. Original document a land patent for William Lytle dated January 14, 1799, Philadelphia. Land awarded for the Revolutionary War service of Johnathan Tinsley, John Shaver, George Shaver, and Dennis McKiney in the Virginia Continental Line. William Lytle, an asignee, is given five hundred acres. Other names mentioned include Samuel McCraw, Josiah Tanehill, and John Sappington. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90506
Copy of a 1799 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington, D.C., on June 14, 1832. Original document a land patent for William Lytle dated January 15, 1799, Philadelphia. Land awarded for the Revolutionary War service of John Casey, a soldier for the entire war, Allen Stubbs, a soldier for three years, and Samuel Brooking, a corporal for three years, all in the Virginia Continental Line. William Lytle, an asignee, is given five hundred acres. Other names mentioned include George Alderson, Jacob Fowler, Edward Fowler, and George Cleudiuen. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War. Includes wax eagle seal of Elijah Haywood.
- Mixed Materials Box: 2 folder: 3 id90507
Copy of a 1799 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington, D.C., on June 14, 1832. Original document a land patent for William Lytle dated July 5, 1799, Philadelphia. Land awarded for the Revolutionary War service of William Davies, a colonel of seven years in the Virginia Continental Line. William Lytle, an asignee, is given one thousand acres. Other names mentioned include Thomas Bedford and John Catlett. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90508
Copy of a 1800 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington D.C., on June 14, 1832. Original document a land patent for William Lytle dated May 12, 1800, Philadelphia and delivered to Thomas Hopkins on December 20, 1800. Land awarded for the Revolutionary War service of Thomas Patterson in the Virginia Continental Line. William Lytle, an asignee, is given three hundred and ninety acres. Other names mentioned include Charles Patterson, Henry Whitings, James Morrison, and Strother Jones. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90509
Copy of a 1800 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington D.C., on June 14, 1832. Original document a land patent for William Lytle dated May 12, 1800, Philadelphia and delivered to Thomas Hopkins on December 20, 1800. Land awarded for the Revolutionary War service of Thomas Patterson in the Virginia Continental Line. William Lytle, an asignee, is given one thousand acres. Other names mentioned include Charles Patterson. Original signed by John Adams, President, Timothy Pickering, Secretary of State, and James McHenry, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90510
Copy of a 1800 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington D.C., on June 14, 1832. Original document a land patent for William Lytle dated December 19, 1800, Washington, D.C. Land awarded for the Revolutionary War service of David Stephenson, a major for seven years, and William McEliay, a soldier for three years, both in the Virginia Continental Line. William Lytle, an asignee, is given three hundred and ninety acres. Other names mentioned include Evan Francis and Leroy Edwards. Original signed by John Adams, President, John Marshall, Secretary of State, and Samuel Dexter, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90511
Copy of a 1800 land patent to William Lytle, General Land Office, Washington, D.C.June 14, 1832Scope and Contents
Scope and Contents Copied by Elijah Haywood, commissioner of the General Land Office, Washington D.C., on June 14, 1832. Original document a land patent for William Lytle dated December 19, 1800, Washington, D.C. and delivered to Thomas Hopkins on December 20, 1800. Land awarded for the Revolutionary War service of James Monroe, a major for three years in the Virginia Continental Line. William Lytle, an asignee, is given three thousand three hundred and one third acres. Other names mentioned include Richard Starks, Elisha King, Thomas Martin, and James McHenry. Original signed by John Adams, President, John Marshall, Secretary of State, and Samuel Dexter, Secretary of War.
- Mixed Materials Box: 2 folder: 3 id90501
- Mixed Materials Box: 2 folder: 3 id90500
- Mixed Materials Box: 2 id90360
Box 2
- Mixed Materials Box: 2 folder: 4 id90512
American Pamphlets and Newspaper1810-1879
- Mixed Materials Box: 2 folder: 4 id90513
Pamphlet titled "Report of the Committee, to whom was referred the Petition of Alexander Scott of South Carolina"March 14, 1810Scope and Contents
Scope and Contents Printed in Washington, D.C. by R.C. Weightman. Uncut, 5 pages.
- Mixed Materials Box: 2 folder: 4 id90514
Pamphlet titled "Settlement and Adjustment of the Oregon Question. Message from the President of the United States Transmitting a copy of the treaty entered into between the government of the United States and that of Great Britain, respecting the Oregon Territory"August 6, 1846Scope and Contents
Scope and Contents 29th Congress, 1st Session, House of Representatives Executive Documber No. 221, August 6, 1846. Published in Washington D.C. by Ritchie & Heiss. 3 pages. President James K. Polk here transmits a copy of the treaty by which the United States acquired the Oregon Territory. Includes separate, typed twentieth century note.
- Mixed Materials Box: 2 folder: 4 id90515
Pamphlet titled "People's Pacific Railroad Company: Charter, Organization, Address of the President, Josiah Perham, with the By-Laws of the Board of Commissioners"1860Scope and Contents
Scope and Contents Printed in Boston by Alfred Mudge & Son, 34 School Street, Opposite City Hall. Bound, 26 pages. Josiah Perham, an early advocate of a transcontinental railroad here proposes the construction of a Pacific railroad to be financed by sale of stock, in quantities of one to ten shares, to small investors. Calling his scheme the People's Pacific Railroad, he envisioned the ownership of the line to consist of at least a million Americans, each of whom would be a participant "in the greatest enterprise, fraught with more blessings than any other business enterprise of this or any other age." Perham secured a charter from the state of Maine, obtained the backing of Senator Thaddeus Stevens, and petitioned Congress to grant the company right-of-way from Kansas to San Francisco. Oposition from the switch to a northern route and to ask for a direct charter. In this revised form, the bill passed and shortly after President Lincoln signed the charter on July 2, 1864. Perham was made the first President of the Northern Pacific Railroad. Includes separate, typed twentieth century note.
- Mixed Materials Box: 2 folder: 4 id90516
New York Tribune NewspaperDecember 30, 1873Scope and Contents
Scope and Contents Headline story titled "Exploring Expeditions" with main titles "The Hayden Expedition of 1873," "The New Route to Yellowstone Park, Capt. Jone's Expedition of 1873," and "Prof. Agassiz's Amazon Expedition." Uncut, still as one large folded sheet. 8 pages.
- Mixed Materials Box: 2 folder: 4 id90517
Pamphlet titled "Report of the Surveyor-General of Washington made to the Secretary of the Interior for the year 1879"1879Scope and Contents
Scope and Contents Printed in Washington D.C. by the Government Printing Office. Bound, 10 pages. W. McMicken, Surveyor-General of Washington Territory, reports on the resources and development of the region. Sections are devoted to the geographical description of Washington Territory, climate, extent of arable and timber lands, inland navigation, railroads, mineral resources, manufacturing interests, and population. Includes separate, typed twentieth century note.
- Mixed Materials Box: 2 folder: 4 id90513
- Mixed Materials Box: 2 folder: 4 id90512
- Mixed Materials Box: 2 id90361
Box 2
- Mixed Materials Box: 2 folder: 5 id90518
Certificates of Loans issued by the City of Philadelphia1854-1889
- Mixed Materials Box: 2 folder: 5 id90519
Loan issued to Dr. Thomas S. VirkbrideAugust 5, 1854Scope and Contents
Scope and Contents $1,000 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90520
Loan issued to Hannah HowellDecember 3, 1856Scope and Contents
Scope and Contents $200 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90521
Loan issued to The Philadelphia Trust Safe Deposit and Insurance CompanyNovember 14, 1872Scope and Contents
Scope and Contents $2,500 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90522
Loan issued to Augustus B. Ritter, 618 Sylvester Street, PhiladelphiaMay 20, 1873Scope and Contents
Scope and Contents $100 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90523
Loan issued to Joseph R. Foster, 2042 North Third Street, PhiladelphiaMarch 2, 1874Scope and Contents
Scope and Contents $2,000 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90524
Loan issued to Robert A. Edwards, 1843 Chestnut Street, PhiladelphiaJuly 6, 1878Scope and Contents
Scope and Contents $300 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90525
Loan issued to Edmund L. Levy, 1702 Spring Garden Street, PhiladelphiaAugust 29, 1878Scope and Contents
Scope and Contents $3,000 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90526
Loan issued to Chalres J. Cragin, 116 South Fourth Street, PhiladelphiaFebruary 4, 1879Scope and Contents
Scope and Contents $200 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90527
Loan issued to William E. Garrett Jr., 224 South Front Street, PhiladelphiaJuly 26, 1889Scope and Contents
Scope and Contents $10,000 at six percent interest
- Mixed Materials Box: 2 folder: 5 id90519
- Mixed Materials Box: 2 folder: 5 id90518
- Mixed Materials Box: 2 folder: 6 id90528
American Railroad Company Stock Certificatesc.1820-1950Scope and Contents
Scope and Contents This collection of American railroad stock certificates includes documents from the following companies: White Water Railroad Copmany; The Wali Kill Valley Railroad Company; Vernon Greensburg and Rushville Railroad Company; The Toledo & Michigan Belt Railway Company; Utica and Schenectady Railroad Company; Ware River Railroad Company; West Shore Railroad Company; The Pittsburgh and Connellsville Railroad Company; Albany and Schenectady Railroad Company; Cincinnati, Hamilton & Dayton Railroad Company; Chicago and Canada Southern Railway Company; Cincinnati and Indiana Railroad Company; Cincinnati, Indianapolis, St. Louis & Chicago Railway Company; Beech Creek Railroad Company; Buffalo Thousand Islands and Portland Railroad Company; The Cincinnati Northern Railroad Company; St. Joseph, South Bend & Southern Railroad Company; The Michigan Central Railroad Company; The Indiana, Illinois and Iowa Railroad Company; Cleveland, Painsville & Ashtabula Railroad Company; The Toledo and Ohio Central Railway Company; The Ulster and Delaware Railroad Company; Syracuse, Ontario & New York Railway Company; Swan Creek Railway Company; The Syracuse and Cherrango Railraod Company; The Syracuse, Cherrango and New York Railroad Company; Syracuse & Utica Railroad Company; Syracuse, Geneva and Corning Railway Company; Susquehanna & Clearfield Railroad Company; Schoolcraft and Three Rivers Railroad Company; St. Lawrence and Adirondack Railway Company; Rome, Watertown and Ogdensbury Railroad Company (also labeled Rome, Watertown and Ogdensburgh Railroad Company); Rocky River Railway Company; The Pine Creek Railway Company; The Peoria and Eastern Railway Company; Northern Indiana Railroad Company; Niagara Falls Branch Railroad Company; New York, West Shore and Buffalo Railway Company; New York and Northern Railway Company; New York & Fort Lee Railroad Company; New Jersey Junction Railroad Company; The Lake Erie, Youngstown & Southern Railroad Company; Michigan Southern and Northern Indiana Railroad Company; Michigan Midland and Canada Railroad Company; Michigan Central Railroad Company; The Mahoning Coal Railroad Company; The Mr. Keesport and Belle Vernon Railroad Company; The Kanawha & Michigan Railway Company; The Lake Shore Railway Company; Kalamazoo and White Pigeon Railroad Company; Jersey Shore, Pine Creek & Buffalo Railway Company; Dunkirk, Warren & Pittsburgh Railway Company; The Franklin Canal Company's Erie & Ohio Railroad; Cleveland & Toledo Railroad Company; Cleveland, Columbus, Cincinnati & Indianapolis Railway Company; Columbus, Springfield & Cincinnati Railroad Company; The Detroit, Monroe & Toledo Railroad Company; Cincinnati Sandusky and Cleveland Railroad Company; Cincinnati, Wabash and Michigan Railway Company; Oswego & Rome Railroad Company; Mohawk Valley Railroad Company; The Muncie Belt Railway Company; Michigan Southern Railroad Company; The Michigan Central Railroad Company; The Little Falls & Dolgeville Railroad Company; The Lake Shore and Michigan Southern Railway Company; The Junction Railroad Company; Jackson and Cincinnati Railway Company; State Line & Stony Point Railroad Company; Canada Southern Railway Company; Cleveland & Erie Railroad; Geneva, Corning and Southern Railroad Company; Harrison Branch Company; Erie and North East Railroad Company; The Dunkirk, Allegheny Valley & Pittsburgh Railroad Company; The Spuyten Duyvil and Port Morris Railroad Company; Pittsfield and North Adams Railroad; Ontario Pacific Railway Company; Norwood & Montreal Railroad Company; Northern Indiana Railroad Company; New York & Ottawa Railway Company; The New York & Mahopac Railroad Company; New York and Fort Lee Railroad Company; The Sturgis, Goshen & St. Louis Railway Company; Illiana Coal Company; Merchants Dispatch Transportation Company; The National Stock Yard Company