M&S Rare Books, Inc.
 
Home > Subjects > Search Results

If you don't see the books you want in our online inventory, please Click Here to let us know your specific wants. Only a small portion of our stock is online, and the majority of our sales (and most of our best books) are sold by catalogue or private quote.
 
Click on a Title to get a detailed description of an item.
Items Found   833
  Author Title
Pub
 
Complete Set of 38 Autographs of all the U.S. Governors for the Centennial Year of 1876, including Ohio governor R. B. Hayes, then President-elect of the United States.
1876
 

A.D.S., 1 p., 4to, ink, Sept. 26, 1805, from the Register's Office, to Hodijah Baylies. Docketed.
1805
 

1) To Captain Morgan; 2) To the general court; 3) To Governor Talcott from Thomas Rose, with a covering note to Capt. Morgan on the last leaf. Each 19 x 31 cm, the second with two addenda on verso. Drafts, in ink, very legible.
1735
 

"A Book containing the Accounts of the Medical Society of Cayuga County," New York, 1807-1834.
1807
 

1809/10 Holograph Ink Illinois-Wabash Land Company Minutes. 4to. 4 pp.
1810
 

Minutes of the Proceedings of the Brotherhood of the Footboard, organised Feb. 22, 1864-[1872] (now known as The Brotherhood of Locomotive Engineers and Trainmen). Sm. folio ledger. 147 pp. Ink on lined pages.
1864
 

Odd Fellows Lodge Ledger Book. Railroad Flat, Calaveras County, California. 1869-1891. Narrow small folio. Ink. 145 pp.
1869
 

Writ of Habeas Corpus to the Sheriff or Constable or Deputy of Attleborough, [Massachusetts] from Justice John Cary Clarke, May 17, 1707. 8vo. ink mss. document, official red seal, folds, small hole.
1707
 

Fairview Township Supervisor's Ledger, York, County, Pennsylvania, 1804-47. Sm. folio. 162 pp. Contemp. calf backed boards.
1804
 

Providence, Rhode Island General Store Ledger, 1810-16, 1832, 1841. Folio. 124 pp. Contemp. full sheep. Ink. Very thorough & legible.
1810
 

Kingston Paper Mill Ledger, 1815, Kingston County, Pennsylvania. Narrow folio. 334 pp. Contemp. sheep, worn, becoming disbound.
1815
 

1665 Harvard Lease of Property, oblong small folio. 550 words, ink, with signatures & wax seal.
1665
 

Minutes of the Secretary of the Female Missionary Association of the Congregational Church, Brighton, Massachusetts, 1829-1843. Sq. 4to. 17 pp. Paper unlined notebook, hand sewn, loose binding, marbled covers. Ink. [and] Address on the 50th Anniversary of the Ladies Missionary Society, 1876, 3 folded leaves plain paper. Scrap included dated August 5, 1830: “Brighton Female Auxiliary Bible Society.”
1829
 

Account Book of General Store, Clackamas County, Oregon, 1878-1882. Sm. folio. 270 pp. in Two Volumes. Stationer’s lined account books with marbled boards, pages browned, loose & a few torn. Ink & pencil. Index tabs in one volume. Fair. Studio photograph of unknown man with beard by Imperial, Portland, Oregon.
1878
 

Record of Quarterly Conferences of the Warrior's Mark Methodist Circuit, Warrior's Mark, Pennsylvania, 1856-62. 39 pp. Folio. Contemp. calf backed boards. In. Some browning.
1856
 

Collection of Five Documents Relating to Louisiana Territory, 1797-1815. 1) Document signed by Don Manuel Gayoso de Lemos, June 6, 1797. 1 p., 2) Cover of letter sent to Henry Dearborn, Secretary of War from E. Hayward, Nov. 1, 1805, 1 p., 3) Document of John Byrd, Judge, signed by Joseph W. Ferron, Clerk, Feb. 14, 1810. 1 p. seal of Cape Girardeau Court of Common Pleas. 4) Account of M.J. Frizel Co. of Jackson, Cape Girardeau, bought of H. Vonphul. Dec. 30, 1810. 1 leaf folded folio. 5) Will fragment of Henry Harlis, 1815 Mississippi Territory. 2 torn sections only. Ink, browned, handwritten. Overall good.
1805
 

Plainville, Massachusetts Athletic Club Ledger, ca. 1900. Sm. folio. 37 pp. Contemp. calf backed boards. Ink.
1900
 

Lycoming County Courthouse Appearance Docket, Williamsburg, Pennsylvania, 1857-63. Thick folio. 343 pp. Contemp. muslin covered boards, leather corners. Repairs to a few leaves.
1857
 

New York Merchant's Ledger, 1811-13. 110 pp. Folio. Contemp. calf backed boards. Ink. A few pages have pasted magazine engravings. Overall very good.
1811
 

Minutes of the Philadelphia Council’s Committee on Police. 1844-1852. Small leather bound pocket book 5.75 x 4. Approximately 55 pp. Hand written in ink, browned, few loose pages. Some newspaper clippings.
1844
 

“OKeemo Mills Blotter No. 1. 1851 & 2”. Accounts,1852-54. 225 pp. Narrow folio. Contemp. calf backed boards, spine broken & worn, some water damage to pages but no loss of legibility. Ink, some slight fading.
1851
 

New Hampshire Court Docket Book (Court of Common Pleas?). 1802-1809. Inside cover: “Continued Cases to January Term 1810”. 110 pp. Small pocket book 4x7. Contemp. stiff plain paper cover, ink. Slight water stain at bottom edge on early leaves. Very good.
1810
 

1760s Resolution not to Admit Officers Appointed by John Temple, Esq. (1732-1798) n.d. by Rhode Island Colonial officials. 16 lines, ink. Slightly browned, very good.
1765
 

Collection of Eighty Separate Holograph "Warnings Out" Issued by Town Selectmen in Southeastern Massachusetts, 1705-1791; plus One from Norwich, Connecticut, 1756; and one from Johnston, R.I. in 1785. 12mo. to 4to. Each Signed by Town Selectmen. Browned, some with wax seals, most very good, 5 or 6 chipped & browned on the outside edges.
1705
 

Fulton County, New York, Deer Skins Ledger, 1879-1881. Tall folio lined, ink. 191 pp. Contemp. 3/4 calf, cloth sides.
1879
 

Ephratah, New York, General Store Ledger. November 1828 - November 1829. 360 pp. Tall folio with first 90 pages missing, disbound, no covers. Ink, browning, foxing, some fraying.
1828
 

Account Book of a Saw Mill 1863-1867. Scott River Township, Siskiyou County, California. 159 pp. Sm. folio. One small tintype of a woman. Contemp. calf backed marbled boards. Initial pages cut out although pages start with number one. Ink on lined blue pages. Slight browning and some later edge wear.
1863
 

Legal Documents of Early Oil Companies in Venango County, Pennsylvania. 1865-1879. 12 contemporary copies of legal documents, ink on legal sized paper. 8vo. & 4to. 28pp. Folds, a few tears, overall good.
1865
 

A Memorandum of Births. September 10, 1789 - March 25, 1832. Canterbury, Connecticut. Front endpaper: “ Andrew J. Hetrick from Mrs. Lovett 1909". 18mo. notebook with wallpaper cover & linen spine. 117 pp. Well worn, front cover separating. Ink, browned, but bright and legible.
1789
 

Connecticut General Assembly. The Establishment of Toll Gates for the Washington Turnpike. 1812. Holograph document, ink, 4 pp. 4to,
1812
 

Providence, R.I. Town Council Meeting Concerning Ship John Jay. September 4, 1804. Two Pages, 4to, ink. Probable clerk's copy. Slight fraying.
1804
 

Natchez, Mississippi Marriage License for William K. Henry & Louisa M. Atkinson. Dec. 29, 1846.1 p., 4to, folded in half. Inked calligraphic document with official seal. Previously folded & illus. with hand drawn & colored doves & frame. Signed Jos. B. Stratton, Pastor, Pres(byterian) Church, Natchez.Very good.
1846
 

School District Accounts of Towns of Concord and Summit & Farm Account Notebook. Oct. 1866-Sept. 1876. Sq. 8vo. 10 pp. Marbled paper notebook with black cloth spine, large tear to cover & spine loose. Ink & pencil. Small tears in pages, some back pages cut partially out, well worn, legible.
1866
 

Gilford, Strafford County Court Docket, 1814-1819. Cases Numbered 1-610. 185 pp. Contemp. sheep, worn, some cut marks, hole, browning. A circular ring of water damage through several pages, without loss. Ink.
1814
 

Four Province Island Deeds. 1) Deed to John Selles from State of Pennsylvania. 13th September 1781. Signed with three official seals, Joseph Reed, President of the Supreme Executive Council. Attest T. Matlack. Vellum document 18 x 35in. folded. 1 p. Verso, “Deed Poll” etc. recorded 5 Nov 1781, John Morris signature. Calligraphic script ink. Soil and browning, few pinholes, overall very good. 2) Deed to Matthew Irvin, Merchant 20 June 1781. Joseph Reed & T. Matlock, John Morris, Matthew Irvin, Hetty Irvin, John Sproat, John Miller, Benjamin Griffin (?). signatures 5 seals (3 red wax). Vellum 14" x 24", folded. Calligraphic ink. Yellowing, good. 3) Deed to George Henry for lots 26, 29, 30. 21 Sept 1781. Vellum document 13" x 26." Calligraphic ink, signatures of Joseph Reed, T. Matlock, George Henry, Ann Henry, William Rush, John Morris. Three official seals & 2 red wax seals. Good. 4) Patent to John Wilcocks, 5 Apr 1783. Vellum document 14" x 28." Folds, some water damage at fold, otherwise good. John Dickenson, John Armstrong, John Morris, signatures. Two official seals. Rec. Sept 1783.
1781
 

1 p. Narrow Folio Manuscript Document, Signed by 25 Citizens of Fair Haven, Mass., 5 March 1829, Announcing a Meeting to Choose Delegates for an Anti-Masonic Convention to be Held in Fall River.
1829
 

Autograph Document (in Latin) of Baccalaureate Graduates signed by Ebenezer Fitch, Senior Tutor. Probable draft copy. N.d., probably 1787. Oblong 4to., previous folds, tears, archival tape repairs. Ink, somewhat worn & browned, legible.
1787
 

Norway to Portland Stage Coach Log, 1827-1832. 44 pp. Sq. 8vo. Contemp. marbled boards, calf spine, moderately browned & foxed. Way Bill, from Concord to Portsmouth, Dec 10, 1825. “No. 10” on verso. Repair.
1827
 

Conway, Massachusetts, List of Paupers for 1820. Signed by Charles E. Billington & Wm. Stow, Selectmen. One long sheet 7.75” x 32”, with original waxed seals. Ink, previous folds, taped repairs.
1820
 

Extensive Letter from "John" in Chicago to William Henry Pierce, Concerning Travels and Hunting. July 22, 1855. Postmarked envelope addressed to Wm. H. Pierce, Esq. Springwater, Livingston County, NY. Blue paper 12.5” x 14”. Folded. 3 pp. Ink, some bleedthrough, legible hand.
1855
 

Mendon, Massachusetts, Bank Account Ledger April 1825 - May 1832.Thick folio. 360 pp. Full contemp. sheep with leather tips. Imprinted title red leather--“Mendon Bank”. Marbled endpapers. Ink. Fine.
1825
 

Witness Deposition of an Accident Involving Blacks. Sept. 24, 1924. Charleston, SC. Deposition of Ethel L. Walters taken by William S. Legare, Notary Public for South Carolina (seal). 5 pp. 8” x 12.5” lined paper affixed with orig. brass clasp. Ink. Crisp, clear, some slight cut throughs from pressure of pen.
1924
 

Probate Court Papers Concerning the Quabbin Reservoir Land Acquisition. Commonwealth of Massachusetts, Metropolitan Water Supply ALS to Harold I. Grousbeck, Northampton. Aug. 22, 1929. Signed R. Nelson Molt, Sec. 1 p. Hampshire County Probate court “License to sell Real Estate” to Harold I. Grousbeck concerning land of George E. Phipps. Case 17800 rec. Vol. 189 p. 247. June 1929. 2 p. Typed, both slight browning. Very good.
1929
 

Druggist’s Medicine Formulas (?). June 1863 - February 1864. No title. Tall folio. 600 pp. Scrapbook with numbered pasted formulas, mostly pencil. Orig. board cover very damaged, pages loose, spine missing.
1863
 

Massachusetts Pool Table & Account Book, 1897-1917. Tall lined folio. 309 pp. Ink & Pencil. Contemp. calf, marbled boards, spine shot, boards loose.
1897
 

Springfield, Massachusetts, Canal Company Cash Book. September 1834 - July 1840. Tall folio. 265 pp. Contemp. leather binding, lined, numbered pages, marbled endpapers. Ink, fine hand. Slight browning, wear on cover, overall good and sound.
1834
 

Massachusetts Bay Court Document Concerning the Massachusetts and Rhode Island Boundary. November 11, 1710. One Page. Narrow 4to. (Folio sheet folded). Contemporary Holograph Copy Signed by G. Willard, Secretary.
1710
 

Rhode Island Boundary Document, Relating to the Pawtuxet Lands. February 6, 1709/10. 1 p. 8vo. Signed by Thos. Fenner, Benjamin Carpenter, Joseph Williams, Peleg L. Rhodes, Richard Browne, Andrew Harris. Ink, some browning, old folds. Very good.
1709
 

Salem, Massachusetts Jail Keeper’s Diary. January, 1826 - August, 1827. Two Small Notebooks, hand sewn, no covers, a few pages becoming loose. 125 pp. 4” x 6.5." Ink.
1826
 

Logs of the Schooner Seceder and Schooner Orion, & Bark Leonidas. 1832-1833. Narrow folio. 72pp. “N. Turner Scituate, January 13, 1832,” inscribed on page of advertising (Chronometers of B. & S. Demilt). Ink in printed blank journal, titled: "The Improved Seaman’s Journal: Being an Easy and Correct Method of Keeping the Daily Recording of a Vessel During the Course of a Voyage. N.Y., Richard Patten, 1826. Modern binding, navy blue cloth. Pages browned, slight edgewear.
1832
 

Election Broadside 1800. “At a General Assembly of the State of Connecticut holden at Hartford, on the second Thursday of May, 1800." Folio, printed, filled in ink. “Bethlem” on verso. Folds with small circular paper loss at edges, browning, few spots.
1800
 

Holograph Legal Documents, 1763-1796. Four (4) including: 1) Indenture of Deed (April 11) signed by Petrus Stuyvesant & John Ray (Master in Chancery), April 24, 1792. Recorded 1801. 4 pp. 19” x 27," slight tears at folds, sealed, tied with ribbon. Watermarked with crown and “GB”.Top edge scalloped, folds, browned, small holes at point of folds. 2) Declaration of Trust, from John Smith to the Creditors of Jacob Benton, Jr., signed and sealed with red wax March 3, 1763. 4 pp. 14” x 22." Folded in half, tied with ribbon, slight edgewear, small tears at folds, browning. 3) Will of Henry Van Vleck, New York December 3, 1784, sealed. Copy sent to Northampton County, PA. Feb. 5, 1785. 8” x 12.5," 11 pp. Tied at top with ribbon, wax seal. Folds, browning, few spots 4) Indenture of Deed from Isaac Van Vleck to Lynde Catlin(d). Signed & sealed by Ann and Isaac Van Vleck. June 7, 1796. vellum, 18” x 20," folds, scalloped at top, tied with ribbon, two very small holes, (no loss), browning.
1763
 

Cook County, Illinois, Tax Receipt Book for Grant Family. August 1881 to 1897. Printed Ledger of Tax Receipts for City of Chicago with Official Stamps of the Tax Collector & a few tipped in receipts. Cover title: “125 Clark Street Louis M. Grant. Lawyer Chicago." Inside endpaper: “Wm C. Grant." 140 pp. Oblong sm. folio. Binding worn, broken at spine.
1881
 

New York Oil Distributor’s Ledger. Shipping from Hunter’s Point, New York. January 1, 1863 to July 26, 1865. 125 pp. Large folio. Stationer’s sticker on endpaper: B.F. Corlies & Macy, 33 Nassau St., NY. List of amounts of “Revenue Stamps for Warehouse Receipts” pasted on front endpaper. Lined paper. Conemp. calf cover with leather tips. Printed pages with ink in a neat hand. Binding worn, hinges weak.
1863
 

Two ALSs to Miss Nellie F. Harvey in Castine, Maine, from her Mother Mentioning Baseball, Kenduskeag, Maine. April 22, 1886 and May 5, 1887. 8” x 10," folded in half. 4 pp. each. With orig. addressed stamped, postmarked, envelope for the 2nd letter. Folds, else fine.
1886
 

Champaign County Court of Common Pleas Cohabiting Complaint. Ohio vs. Jacob Fritzel. January 1811 Term. Oblong 8vo., docketed on verso. Folds, edges browned. Ink.
1811
 

Central College Day Book. 1852-1872. Sm. 4to. Account Book. 150 pp. Contemp. calf covers, stamped leather decorations, marbled endpapers. Some back pages cut out-- may have been blanks. Legible ink & some pencil.
1852
 

General Store Account Book (Spine title “R&R” ) May 15, 1860 to August 11, 1860. 153 pp. beginning at p.97. (First 96 pages missing.) Tall folio, contemp. calf. Front cover worn & separating, some pages removed, loose, some torn, water stains & soiling. Some small holes & tears, pencil scribbling by a child.
1860
 

Account Book of the Crocker Family of Barnstable, Massachusetts (title supplied). 1791-1846. 185 pp. Narrow folio, 6.5” x 16." Contemp. calf backed boards. Lined paper, legible ink. Covers worn, few pages torn, no apparent loss. Very sound.
1791
 

Schofield & Rhodes Account Book. 1855-56. Folio. 25 pp. Contemp. marbled board cover, lined pages. Legible ink.
1855
 

Accounts of a General Store in Attleboro, Massachusetts. August 14-November 29, 1827. 110 pp. Narrow folio. Contemp. calf backed boards, partially disbound, spine damage, cover wear, pages brittle, browned. Few torn pages. Legible ink.
1827
 

School District Record for School District No. 8, in the Town of Pittsford--Now District No. 5 in the Town of Henrietta, County of Monroe & State of New York . May 4, 1814 to October 5, 1870. Narrow tall folio. Old boards, very worn, nearly detached. 200 pp. Some water damage. Legible ink, some pencil.
1814
 

Receipt for McAllister & Son, Manufacturers. Philadelphia. September 18, 1821. Sheet 6.5” x 8." 1 p. Printed letterhead and ink. Browned, folds, edges uneven, small hole from pen.
1821
 

Middlesex County, Massachusetts, Tax receipt for a Two Wheeled Vehicle. January 31, 1815. No. 1540. Signature of Levi Thaxter, Collector for the Tenth District. Sheet 6.5" x 7.5." Printed and holograph, ink. Browned, edges uneven. Very good.
1815
 

Vernon Township, Richland County, Ohio, City Clerk's Book. March 1846 - December 12, 1877. Folio. Ink. 500 pp., first 3 pp. missing. Contemp. calf, well worn, spine separating. Some faded ink, back 20-30 pages and back cover water damaged.
1846
 

The Young Men's Society for Mutual Improvement. Minute Book 1837-1838. Back matter: "Helen H. Palmer's Expenses." 1847-1850. Sewn book, no cover. 6 x 7.5 in. 48pp. + 12 pages of Palmer's expenses. Signatures loose, pages pasted with numerous news clippings, a few over pages with writing. Browned, some edges chipped. Ink & pencil, legible hand.
1837
 

Petition of Morris Fosdick and 12 Others to the State of New York for the Commutation of the Sentence of Death Against Mary Hartung to Imprisonment in the Sing Sing State Prison. April 11, 1859. Thirteen petitioners‚ signatures. Docketed on verso. Sheet, lined, 7.5 x 9 in. Ink & some pencil. Previous folds, very slight edge wear.
1859
 

Probate Documents “Writ of Hire” of Frances A. and William A. Valentia, and Albert S. Killingsworth, Wards. Jefferson County. April-July 1858. Signed by Albert N. Ford, clerk, A.J. Scott, A.W. Sutpin, and Thomas S. Osteen, appraisers, J.M. Ellis, Judge. Blue legal paper, 8 x 12.5 in. 2 pp. Docket on verso. Folds, edges browned and slightly frayed, top page cut  2 in. shorter, no loss.
1858
 

J.W. Spencer Accounts Receivable and Payable. (supplied title). Feb. 9, 1827 to Jan. 1856. Oblong 8vo. 210 pp. Contemp. calf backed boards. Cover & spine well worn, spine chipped. Interior has bit of original string holding pages. Ink, legible.
1827
 

Clarke Family of  Kingstown, Rhode Island. Documents, 1741-1951. 270 pp. of Documents; Correspondence, Deeds, Commissions, Wills. 540 photos, 1880s to 1951. 60 pp. of printed matter and news clippings. Overall good to fine condition.
1741
 

Inventory of William E. Green’s Farm. March 1825. 7 pp. Sq. 8vo. Bound with thread. Signed by William E. Green and Parley Holman. 7pp. Docketed on p. [8]. Holograph, ink.
1825
 

Physician's Travel Diary to Europe; early 1830s. Ink. Notebook, 4.75 x 7.5 in. 60 pp. Mostly disbound, missing front cover. Legible hand.
1830
 

Inventory of Israel Record of Scituate, R.I., Sold at Publick Vendue. April 14, 1793. 8 x 10.5 in. 1 p., docketed on verso by Rufus Hopkins. Signed by Hopkins and Job Fisk, Jr. Ink, browned, folds, few brown spots, otherwise fine.
1793
 

Warrant for Moses Hale on Paternity Charges. February 19, 1794. Signed with mark by Sarah Smith (complainant), John Deane, Justice of the Peace of Cumberland County. 7.5 x 10.5 in. 1-1/2 pp. Seal. Folds, small separations, browned. Legible ink.
1794
 

Eastern Land Agent’s Accounts. 1822-1847. Tall folio, 84 numbered pages, plus a few receipts. 8.5" x 14”. Paper cover, no title, hand sewn pages. Cover browned, worn. Edges of paper slightly frayed, some pages loose. Overall very good. Ink legible.
1822
 

P[eter] Pruyne & Co. Drugstore Inventories. May 1831, May 1834, May 1835; Seven Bills of Lading, 1835-6. Folio. 53 pp. A Few News Clippings. Board covers with calf spine. Well worn, signatures intact but separated from spine. Group of center pages cut out. Pages browned.
1831
 

Two Treasurer of Weston, Massachusetts Receipts. Signed by School Committee members. 1) March 14, 1822; 2) April 10, 1823. Both docketed on verso. Holograph, browned, previous folds.
1822
 

The Framingham Railroad Association; Articles of Incorporation, Minutes of First Meeting, List of Subscribers, Treasurer’s Accounts. 1829. 12 pp. Notebook, 4 x 6.5 in. Contenp. calf covers. Browned. Legible. Ink.
1829
 

Complaint Concerning Salary of Minister. Bristol County Court, July Session, 1720. Signed by Nicholas White, Joseph Hodges, Complaintants. 1 p. Sheet 7.5 x 12.75 in., docketed on verso.  Folds, browned, few spots, slight tear at fold. Ink.
1720
 

Three (3) Land Documents of a Paper Mill in Essex County, New Jersey. 12 pp. 1) Indenture of Property. Samuel and Hannah Whiting to William Leffingwell land in Aquackenuck, N.J. June 1, 1814. Signatures of Samuel and Hannah Whiting,  William Leffingwell, witnesses Henry S. Dodge, John L. Tiffany, Brockholst Livingston. Seals, red ribbon. 10 x 15 in., 8 pp. Folds, edge frayed with slight loss, small tears at folds. 2) Mortgage. Peter Morris of  Aquackenuck, Joseph S. Kingsland, jr. and Martha Kingsland, to Luther Bradish. August 15, 1816. Sheet  18 x 20 in. Separated at center fold. Printed, filled form. Signatures of parties. Witnessed on verso by Aaron Munn, docketed. Folds, browned, tears at fold, edges frayed, corner missing. 3) Bond signed by Peter Morris and Joseph Kingsland, Jr. to Luthur Bradish for $17,000. 15 x 20 in. 3 pp. Folded in half. Tears at folds, edges folded, right corner torn out.
1814
 

Blackstone Canal Commissioners. Three (3) Documents. 1) List of Affected Land Presented to the Court of Common Pleas, Providence, May Term 1825. 12 x 14 in., folded in half, 5 pp. Ink, previous folds, fading, chips at left margin, outside cover soiled at edges. 2) Waterman, Rufus. Claim for Value of Lot. Providence, February 28, 1826.  8 x 12.5 in. 1 p. Ink. Previous folds, few small holes at folds, slight fading. 3) Watson, William R., Court Clerk. Warrant to Canal Commissioners by Specialty Court of Common Pleas.  September 3, 1827. Witnessed by Thomas Mann and William Aplin. 12. 5 x 15.5 in. Folded in half, 3 pp. Ink. Fading, previous folds, small hole, soiling at crease.
1825
 

Proposal to Form a Temperance Society. Haddam, Conn., March 5, 1832. Sheets 7.5 x 13 in. folded in half, 8 pp. Ink, legible. Pages browned; overall very good.
1832
 

S. Mer[...]- Sept, 28, 184[2?]-.  Satirical Essay Which Mentions [Thomas Wilson] Dorr. Sheet 12 x15 in. Folded in half, 3.5 pp. Large 4to. Edges frayed, browned, some tears and loss. Brittle. Signed “Marius”?.
1842
 

Dunphy & Hildreth Stockman’s Ledger. Ledger B; August 1858-February 1863. 180 filled pages. Folio. Contemp. leather with calf insets, marbled endpapers. Blue lined pages with alpha index. Cover worn, but sound, with corners worn. Ink. Very legible.
1858
 

First Church of Christ in Braintree. Compiled Records, including Church History, Minutes and Meetings: 1639 - 1788, Vital Records: 1688 - 1832. 200 pp. 8.25 x 10 in. Entries not strictly chronological. Authored by several hands, including Ministers John Hancock, Anthony Wibird, Lemuel Briant. Inscription inside front cover: “Elizabeth L. Baxter’s Book Melrose, Mass." Hand sewn old paper cover, holograph “Quin[cy] Records" written on chipped slip on front cover. Cover well worn, edges considerably chipped, spine mostly missing, chipping on edges of first two pages with some loss. Remainder browned, very legible ink.
1770
 

“Capt. Daniel Dole his acco. as town Treasurer 3 years & his Vouchers." (Written in ink on back wrapper.) Newburyport 1766-1772. Signed, January 21, 1772. 8 pp. Folded leaves sewn with plain paper cover 6.25 x 8 in. 8pp. Legible ink. Fine.
1766
 

Notice of Warning Against Marriage by Pauper (James Arwen). Selectmen of Manchester, N.H. March 12, 1822. Signed: Amos Weston, Jr., John Proctor, Nathl. Moore. Half sheet 5.75 x 7.5 in. Folds, browned, small pin holes where posted. Ink, browned.
1822
 

Sixth Congregational Church and Society, Springfield. Records of Subscribers. Ca. 1834-36. End paper of one notebook “Charles Stebbins, West Springfield’ in pencil. Three (3) 12mo. Notebooks. Contemp. 3/4 calf. 50 pp. Legible ink.
1834
 

Deed from Olney Winsor to Squier Thurber. Providence, R.I. September 14, 1791. Signed, sealed, O. Winsor, Hopee Winsor. Docketed & recorded. Witness Daniel Cooke, Justice of the Peace. Printed & ink filled form 7.75 x 13 in. 2 pp. Previous folds, browned. Slight tears at folds, one taped repair. Very good.
1791
 

Hopewell School Book, 1836-1900.  With Holograph Map of School Districts (7.5 x 12 in).  Includes signatures of officials. Contemp. sheep, covers detached. 8 x 10.5 in. 289 pp. First six pages missing. Signatures intact. legible ink.
1836
 

Providence Institution for Savings Daily Statement Ledger. January 1860 - January 1864. 12 x 17.75 inches. 350 pp. Left-hand columns printed, remaining columns filled in ink. Highly legible. Contemp. morocco with gilt stamping; spine shot, but hinges sound; a few signatures loose.
1860
 

Songbook of Miss Jane Patton. Ca. 1850. 210 pp. Folio. Contemp. 3/4 calf & marbled boards. Spine separated, one page cut out, remaining pages intact. Leather label in gilt letters on front cover: “Miss Jane Patton. Printed for musical notation. Hand written lyrics and notes.
1850
 

Irasburgh, Vermont, Hardware Merchant’s Ledger Book. 1866-67. 287 pp. 7 x 13.5 inches. Contemp. 3/4 calf backed boards, worn. Ink slightly faded, but intact and legible.
1866
 

General Merchandise Account Book. Whitefield, Maine. July 20, 1847 to August 20, 1852. 153 pp. Additions in back 1915 to 1916, 8 pp. Narrow folio ledger. Ink. Full contemp. sheep, cover well worn, pages intact.
1847
 

Deposition of Timothy Baxter (signature) Regarding Gilbert Brewster Inventor of Textile Machinery. Nathan Stone, Justice of the Peace, Berlin, Jefferson, Vermont. August 21, 1813. Copied, Benj. Swan, Clerk of the Supreme Court, August 1813. Sheet 12.5 x 14.5 inches, folded in half, 2 pp. Ink. Slight tears at fold and discoloration at edge.
1813
 

Combined Day Book, 1826-1828, of Farm Accounts, Southbridge & Worcester, Mass. & Elmira, N.Y. “D.K. Fitch” penciled front flyleaf. Accounts of Daniel K. Fitch (?) 1829-1855. 460 pp. Folio ledger 8.25 x13 in. Ink. Contemp. sheep. Cover and spine wear. Intact, legible.
1829
 

Patent Rights and Territory Deed, signed William W. Jackson to William Lowther. Lewis County, Virginia. Sept 28, 1831. Docketed. Sheet 8.5 x 13 inches. 1 p. Ink. Backed with archival tissue. Slight edge fraying.
1831
 

General Merchandise Account Book, Possibly Shoe Manufacturer. 1834-1836. 160 filled pages. 8.5 x 13 inches. Author Unknown, with references to ledger #1. Full contemp. calf, decorated, on spine: “Felt’s Manufacture, Boston." Front cover cracked, but sound.
1834
 

Log of the Edward Stanly, G.M. Yates, Master. Burma to Falmouth, [England] and Then to Liverpool.  Dec. 20, 1863 to  July 16, 1864. Printed log book, James Imray and Son, London. 10.25 x 13 inches. 215 pp. Blue paper covered board, with red buckram spine. Edge wear, ink splatters on cover, intact, legible hand.
1863
 

Receipt from Breck Brigham (for Isaiah Thomas) to William E. Green. Worcester, [Mass.], June 4, 1800. Half sheet  5 x 7 inches. Docketed on verso. Ink bright.
1800
 

Two Clarke & Pool Receipts. 1) Joseph Jackson for nails, June 25, 1766. 5 x 6.5 inches, docketed. Browned, slight tears at fold. 2) Byfield Lyde for gunpowder, April to November, 1769. 5.75 x 6.5 inches. Docketed. Browned, slight tears at folds.
1766
 

Records of School District Meetings for Sutton and Millbury, Massachusetts. November 1794 to March 1863. 160 pp. Plus about 5 loose scraps. 6.5 x 7.5 inches. Contemp. calf. Pages well browned, slightly foxed. Tight and legible.
1794
 

Agassiz Association Papers. An Organization for the Study of Science. Manuscript, printed material, and correspondence. 1889 - 1900. 179 pp. Member Reports to the Agassiz Association, Chestnut Hill Chapter and Weare Chapter. Plus 57 Hand Written Reports, most 6 x 9 inches. 98 pp. 1890 -1900. Some browned and stained, overall very good. (Description continued below).
1890
 

Extra. The True American. Monday, August 17, 1801. As the following Account, hinted at by the way of New-York last Friday, has caused some conversation, though it may not be as correct asmight be expected; yet, to satisfy our Readers, we hasten to present them with it. [Caption title & partial text]. Narrow small folio, edges frayed, but uncut; with letter in ink on recto & blank verso.
1801
 

Manuscript Document, Gorham [Maine], 15 October, 1781. “To William Gorham, Esq., Clerk of the Proprietors of the Common & Undivided Land in the Town of Gorham…” requesting that several articles be placed on the agenda for a town meeting in November. Signed at conclusion by Step[hen] Longfellow (and at least partly in his hand), Prince Davis and with 5 other illegible signatures. Single sheet, 8” x 6” with text on recto, only. Sheet a little browned, tipped to cardboard.
1781
 

The Gallant Hussar. [Caption title]. Caption and 24 lines of verse on recto and verso, plus several trial lines. 8" x 6." 2 pp. Sheet folded and wrinkled, some small separations without loss, age stains, &c. Good.
1810
 

Moses Brown’s Inventory of the Estate of Jas Angell. 1786. Sheet 12 x 15 inches. 1 p. Ink. Tear at fold, no loss, browned.
1786
 

Glacier Mountain Silver Mining Co. Account Book, April 1869-1878. Contemp. calf bound, 6.5 x 9.5 inches. 47 pp., plus numerous blank pages. Spine damage, pages separating, slight soiling & waterstaining. Ink and pencil.
1869
 

Printed & holograph (ink) form,” This indenture … made and executed on the [first] day of [December] in the year 184[5] by and between the City of Providence … and [Winthrop Pidge] … that in consideration for the sum of [Eighty] dollars … the said City leases … until the first Monday of December, One Thousand Eight Hundred and Forty-[Six] Stall No. [twelve] in the Market-House [upper] floor, with all its privileges and appurtenances…. Witness [signature of Edward Harwood]. [Signed at conclusion: Winthrop Pidge and Stephen Tripp, City Treasurer.] 6” x 7," neat docket on verso. folded in half horizontally.
1845
 

Tobacco and Wine Bibbers Accounts. Possibly from Essex County, Massachusetts. 1841-1881. Disbound pages 6.5 x 8.25 inches. 15 pp. Paper cover, pages browned, brittle, left corner chipped.
1841
 

Manuscript Document on Vellum, Docketed: “Deed [of] George Vaux & Wife to Jacob Zell,” Transferring a “certain Brick Messuage or Tenement and Lot or piece of ground situate on the East side of John St. in the District of Spring Garden” of Philadelphia. Dated January 22nd, 1820. 13” x 27," scalloped top with wax seal, signed by George Vaux (twice) and his wife Eliza, as well as by witnesses and public officials. On the verso is a second manuscript document, a quit claim (for $1) to the same property made by P.S. Physick, dated January 24th, 1820, with signature of Physick and others. Folded, a few stains occasionally blurring the ink, but in a very good state of preservation.
1820
 

Collection of Twelve (12) Letters to the Eggleston and Hicks Family in Oregon. 1874-1882. Includes three partial letters, 37 pp. Mostly 5 x 8 inches. Folds, some stamped covers. Pencil & ink, some fading. Includes printed program (3 pp.) from Good Templars Grand Lodge Reception at the Utica Opera House, August 27, 1878, featuring a temperance program.
1874
 

General Store Ledger, Placer County, California. October 1865 to March 1879. Folio 10.5 x 15.5 inches. 279 filled pp.; (numbered pages 1-140 missing). Legible ink. Contemp. sheep, spine loose, pages somewhat browned. Inside front cover, pasted advertisement of “The New Revolving Stamp” patented 1868.
1865
 

"The estate of Pool & Clarke their acct. with Thos. Leverett." Receipt signed by Thos. Leverett, Boston, October 18, 1771. Sheet 7 x 9 inches. 1 p. Folds, small hole. Legible ink. Shows Purchases of Ink, Paper, and Sundries, in 1768 and 1769.
1771
 

Receipt for Books from Jas. Rivington & Co., Purchased by Rev. Mr. Wrangle. Philadelphia. 1766. Half sheet 6 x 8 inches. Ink.
1766
 

Medical Receipts by Robert T. Van Deusen. Lansingburgh, (New York). 1849-1857. Notebook 6.25 x 7.5 inches. 46 pp. Contains about 60 Receipts. Marbled paper cover, some pages cut. Legible ink.
1849
 

Samuel Hull & Family, Farmer and Store Accounts. 1842-1894. Wallingford, Connecticut. 175 pp., plus eight letters 1852-1871; 19 pp., plus about 15 loose receipts, and 2 Wallingford property deeds 1891 and 1910. Calf backed boards, small folio. Letters chipped at edges, some tears and small holes at folds.
1842
 

Invoice of Sundries on Board the Brig Ann & Hope, George Luther, Master, Bound for Trade Town. November, 16, 1806. Sheet 7.5 x 12.5 inches. 1 p. Browned, folds, small pinholes at folds. Docketed.
1806
 

Diary of G[eorge] M. Lockwood, Hunts Hollow, N.Y. January 1, 1864 to October 25, 1865. Partly coded. 102 pp. (40 pp. 1865). Notebook 6.5 x 8 inches. Contemp. 3/4 calf, marbled boards. Slight edge wear, pages lightly browned, intact and sound. Legible ink.
1864
 

Hartford County Deed Signed as Witnesses by T. H. Gallaudet and Chauncey Goodrich. John Mc Cracken Deed to Thomas S. Williams. Signed John Mc Cracken, Thos. Chester, Registrar. January 9, 1807. Sheet 7.75 x 12.5 inches. 1 p. Docketed. Seal. Folds, slight tear at fold.
1807
 

Record of Shipping Trade Between New York and Boston Merchants and Haiti. June 10, 1859 to 1863, plus a few for 1865 and 1867. 250 pp. Oblong 4to. Ledger. Ink. Very legible. Contemp. marbled paper covers, calf spine & corners. Lined blue paper. Cover wear, tight.
1859
 

Middlesex County. Names of the Persons Licensed in Concord for Inn Holding and Retailing. Clerk of the Middlesex Court of Sessions. Cambridge, May 1780. Signed by “Thad Mason”. Printed & holograph sheet, 4.25 x 6.75 inches. 2 pp. Browned.
1780
 

Manuscript Memorandum of the State of Mind & Sum of Circumstances of [the Death of] Joanna Brown. Author or Scribe Unknown. 1785. 13 x 16 inches, folded in half. Ink. 3 pp. Browned, water stains, slight tears at folds.
1785
 

Brig Mary’s Shipping Paper, 8th Voyage. January 4, 1792. Printed & Holograph Sheet 12.5 x 15.5 inches, 2 pp. Boston: Printed by T.& J. Fleet, Docketed on Verso. Ink. Browned, slight tears at folds.
1792
 

Rules of Discipline of the Yearly Meeting Held on Rhode Island for New England. Printed by Direction of the Meeting.
1809
 

Railroad Deeds of the Providence Worcester Railroad Copied from Deed Books. Worcester County. 1846-1890. No author; Massachusetts Board of Railroad Commissioners (?). Flyleaf signed by James W. Perkins. Book “3” on spine. 11 x 17 inches. 572 numbered pages. Ink. Covers loose, most pages intact. Left facing pages usually contain Precisely Drawn & Colored Maps (altogether, 197 of them, many full page).
1846
 

Accounting Document for the Brig Dispatch. Signed by Nathl. P. Russell. Boston, October 2, 1816. Approved by Mssrs Wood & Rich. October 10, 1816. Sheet 13 x 16 inches, folded in half, 1 p. Legible ink, a few slight chips at right edge.
1816
 

Oaths of Fidelity, Montgomery County, Maryland. (1) 111 signatories. Richard Thompson, Certifier. January 17, 1778 to March 1778. 13 pp. 4 x 7 inches; hand sewn booklet. Bright ink, legible. (2) 1778. 2 pp. 6.5 x 8 inches. No cover, browned. Chipping. Legible ink.
1778
 

Jonathan Tayntor’s Book, New Haven, Connecticut. Jany 28, 1840 (inscription on flyleaf). Includes Accounts of Brewster & Collis, Carriage Makers 1835-1840 (40 pp.), and Schoolteacher’s Accounts ,1840-1842 (104 pp.). Notebook, Contemp. marbled boards, red calf spine & tips. Sq. 8vo. Spine slightly separating, some signatures loose. Legible ink.
1840
 

Audit of the Town Treasury of Johnston, [R.I.]. 1776. Signed by Auditors John Fenner and Andrew Harris. 4to. 1 p. Docketed on verso. Folds, slight tear and few tiny holes at fold, light browning. Bright ink.
1776
 

[Petition Against a Dorrance Street Providence Theatre]. “To the Honorable the Board of Alderman of the City of Providence. The undersigned, FREEMEN of the City of Providence...” 6.5" wide x 84" long. With another sheet 6.5 x 8 inches. Heading printed, over 220 original signatures in ink. Printed sections have remains of red wax, pages attached to make continuous list. Very good overall with legible signatures.
1838
 

An Inventory of the Estate of Capt. James Jarvis, Late of Roxbury. Decd. Estate 1753, Taken 1750. 2 Copies (ca. 1753), 2 pages each, taken from the original of dated January 14, 1750. One copy is in old tenor. Sheets 7.5 x 12.5 inches, 4 pp., browned, folds, archival tape repairs. Bright ink.
1750
 

Collection of Legal Documents and Forms from Pre-Revolutionary New York. Written 1750s. Documents dated 16- to 1759. 79 pp. Vellum covers, calf spine. 10 x 14.5 inches. Cover delaminating, spine separating, some pages loose, few pages torn out, some partial pages torn out. Edge fraying with chipping & small losses. Fine hand.
1750
 

Accounts of John K. Green, Lumber Merchant. 1855-1870. 8 x 13 inches. 433 pp. Contemp. sheep, worn. and spine wear, spine separation, pages intact and legible. Ink.
1855
 

Quaker Marriage Contract of John Borden and Sarah Shearman. Portsmouth, December 8, 1784. 1 p. Printed, filled contract signed by the principals and 34 witnesses. Sheet 13 x 16.5 inches. Docketed on verso and recorded by Thos. Gould, Jun., Middletown, December 10, 1784. Watermarked paper, archival repairs along two vertical folds, and a horizontal fold. Inch or smaller tears in two margins, not affecting text.
1784
 

Manuscript Document, Being a Deposition Taken by Nathan Stone, Justice of the Peace of Barre, Vt., and apparently in his hand, of testimony given by Seneca Sylvester in a suit brought against the firm of Brewster & Trumbull of Barre, by Jacob Perkins which is currently before the Supreme Court sitting at Woodstock. Barre, Vt., August 21st, 1813.
1813
 

The Therapeutics of Typhoid Fever by Constantine Hering, M.D. Term of (18)66-67. Notes copied in ink by E.A. Farrington, M.D. Philadelphia, PA. 505 Vine St. R.R. Prentice, Beverly, Ohio, 1868.
1867
 

Bank (?) Ledger of Samuel B. King. 1819-21. Bound Ledger “Waste & Journal,” 8.25 x 13 inches. Contemp. calf backed marbled boards. 47 filled pp. Some over pasting of news articles. Browned, brittle, partly disbound. Legible ink.
1819
 

Receipt Book of Platt Bennett, of Elmira, New York. June 20, 1811 to September 2, 1844. Notebook 4 x 6.5 inches. Ink. 33 pp. Calf covered boards. Intact, slight corner wear, taped spine. Very legible.
1811
 

Ledger Entries Showing Ships Landed. Boston, Massachusetts. June 20, 1812 to June 23, 1812. Sheet 9.5 x 15 inches. 1 p. From unknown ledger, pp.107-8. Ink. Left edge cut cleanly, paper browned. Fine.
1812
 

John Hance’s Farm and Liquor Sales Account Book. 1814-1819. Few loose receipts. Ink. Hand written one page index of customers at front. Contemp. boards, 6.5 x 16 inches. 100 pp. Front cover well worn, 4 to 5 pages torn and loose, browned, brittle, missing back cover.
1814
 

Power of Attorney Granted by Elizabeth Stephens of Stonington to Benadam Gallup. February 18, 1730/31. Stonington, Connecticut. Signed by Elizabeth Stephens, Her Mark. Witnesses Henry Stevens and Ghin...us (?) Stevens. Sheet 7.5 x 10 inches. 1 p. Ink. Wax seal at signature.
1730
 

Rhodes & Smith Woollen Factory in Pawtuxet. Receipt Pawtuxet, July 25, 1818. Signed by T. Dorrance. Scrap 2.75 x 7.5 inches. Ink bright.
1818
 

Warwick Asylum for the Poor. Cash Book. March 25, 1848 to February 8, 1864. Notebook 5.5 x 8 inches. 188 pp. Includes 1 Sheet, 13 x 16 inches, entitled “J.B. Tillinghast for Town of Warwick to D. Millard, 1861.” Contemp. calf, spine shot, edges rubbed. Ink entries legible.
1848
 

York County (South Berwick?) Business Ledger. 1834-60. Tall folio. Numbered pages about 435. About 25 of the back pages are stuck together, with water damage. Disbound, edge wear, pages browned, foxed, some fading.
1834
 

Cobbler’s Ledger 1843-1846. 170 pp. General Store Ledger. Sunapee, May 14, 1863 - January 11, 1865. 47 pp. Together in one volume, 217 pp. Tall folio, contemp. sueded calf, marbled endpapers. Few wormholes, pages lightly browned. Legible ink.
1843
 

Overseer of the Poor; Expenses to the Town of Newbury Port. April 20, 1786 to March 1, 1787. Signed paid in full by Mark Fitz, March 17, 1787. 6.25 x 16 inches. 2 pp. Browned, brown spots at previous seal. Legible ink.
1787
 

Oxford Turnpike Company. Collection of Manuscript Accounts and Documents. 1795-1841. 101 pp. Sheets mostly 8 x 13 inches, some 13 x 16 inches, some half or quarter sheet. Edges fraying, some tears and seaparations at folds, browned. Ink bright.
1795
 

Petition to the General Assembly of the Colony of Connecticut convened at Hartford, May, 1770. A True Copy of Record by George Wyllys, Secretary. [Legal Manuscript Regarding Iron Works at Simsbury and Salisbury, Connecticut]. Docketed “Mr. Richard Smith’s Copy, May 1771.” 8 x 12. 5 inches. 44 pp. Bound at left side with ribbon. Some minor tears (two longer tears mended on final leaf), slight edge fraying, staining and smudging. Ink bright.
1771
 

Appraisal of Land in Stephen Jennings's Estate. Middlesex, October 5, 1761. Written by Theophilus Mansfield. John Allen's, and Braddyl Smith’s Names Appear. 7.5 x 12 inches, 1 p. Docketed on verso, Boston October 5, 1761. Old folds, fine.
1761
 

Total Returns of the 1840 Census for Rhode Island. Copy Submitted from Clerk’s office, District Court, Providence, to Federal Government. April 20, 1841. John T. Pitman, Clerk. Included with Copy of Report to Stephen Cahoone, General Treasurer, Concerning Numbers of Public School Children. From Sub Committee: Thos M. Burgess, Thos. W. Dorr, Moses B. Ives. Sheet 18 x 21 inches, folded in half. 3 pp. Folds, separations at folds, browned. Docketed. Legible ink.
1841
 

Court of Common Pleas, Bristol, Judgement of Debt of Ensign Joseph Kent Against Philip Rood, Late of Swanzey. October 14, 1699. Signed by John Cary, Clerk. Docketed Execution: Philip Rood. Sheet 7.5 x 12 inches. 1 p. Red wax seal. Manuscript. Browned, folds, fine.
1699
 

Draft of By-Law to Provide and Maintain a Police Office. Providence, 1826. 8 x13 inches. Plus Report Signed by Wm. E. Richmond, Thomas Burgess, and Charles F. Tillinghast, Committee. June 2, 1826. 8.5 x 13.75 inches. 6 pp. altogether. Ribbon tied. Folds, slight edge chipping, holes at folds (no loss), repaired tear, browned. Legible ink.
1826
 

One Page ALS from Alf.(?) Smith to Brigadeer George Godfrey in Taunton Concerning Examination of a Suspected British Loyalist. Dartmouth, May 8, 1777. Sheet 8.5 x 13." Ink. Folded with integral address. Docketed. Browned, small hole, no loss.
1777
 

Office Bank of the United States (Second Bank of the United States) and The Ohio Life Insurance and Trust Company. Cancelled Personal Checks and Receipts Signed by Samuel Williams. Cincinnati. 1811-1839 (bulk 1832). Most 2.5" x 6." 31 Documents. Fraying, penned x’s, few tears.
1816
 

Recommendations for Watchmen to the Mayor and Board of Aldermen. Providence, June, 1842. Signatures of 28 Persons. 8 x 10 inches, with cover 13 x 18 inches, folded in half. 5 pp. Folds, browning, very good. Legible ink.
1842
 

Record Book of the Rhode Island Know Nothing Party, Twig No. 18. Forty-Five (45) Filled Pages, in Ink. Manuscript includes: Five (5) Pages of the Local's Manuscript Constitution, the State Council's Printed Constitution Laid In, a Twelve (12) Page List of 282 Member Signatures and Addresses, and Twenty-Eight (28) Pages of Minutes. Sm. Folio, 3/4 calf, marbled boards; presentation letter dated 1930, tipped into front free endpaper. Providence, Rhode Island, July 27, 1854 to June 6, 1855. 8 x 13 inches. Very Good.
1854
 

Survey of Plat Laid Out to Job Carpenter in Providence. Benoni Lockwood, Surveyor, April 19, 1828. Recorded by W.M. Staples, Clerk, July 29, 1828. Includes Sketch. Docketed and Recorded, Witnessed by Nathan W. Jackson, Town Clerk. 8 x 12.5 inches. Folds, browned, edges uneven. Legible ink. 
1828
 

P.T. Barnum Family. Deed of Sale of Land: Nathaniel F. Draper to Philo T. Barnum. Bridgeport, Fairfield County, Connecticut. November 16, 1853. Printed, filled form. Signed by Nathaniel F. Draper, Isaac Sherman, Stephen Hawley (Justice of the Peace). Seal. 8.25 x 13.5 inches. 1 pp. Folds, docketed and recorded. Very small hole at fold, small tear at fold, no loss.
1853
 

Order from the Public Treasury to the Selectmen of New Haven, for James Reynold’s Bill. New Haven. November 2, 1784. Signed by Wm Pitkin Clerk. 1 p. Quarter page 3.5 x 8 inches, docketed on verso. Bright ink.
1784
 

Masonic Orations (Two Unpublished Speeches). Woodstock, [Vt.?] 1820 (57 pp.) and 1823 (45 pp.). 6.5 x 7.5 inches. Hand tied, no cover. Previous fold, pages browned. Legible ink.
1820
 

Union Pacific Railroad Expense Vouchers. April 1893. 480 pp. Bound Ledger, 9 x 11.5 inches. Printed filled forms. Marbled board cover, top cover loose. Cover well worn, pages legible and intact.
1893
 

Babbitt, Mix & Co. Blotter. Brookfield, Connecticut, 1829-1830. 6 x 15.5 inches. 251 pp. Contemp. calf backed marbled boards. Cover and spine wear, pages browned. Sound. Ink, some pencil.
1829
 

Petition to Ecclesiastical Council to Form a Congregational Church in Marlboro. Signed by Eight Church Members. N.p., [Marlboro, New Hampshire], n.d., ca. 1778. 7.5 x 12 inches. 1 p. Folds, repaired at folds, browned. Bright ink.
1778
 

Orders for Court Martial, No. 184. Adjutant’s Office, Military Academy, West Point, New York. December 15, 1838. Sheet 8 x 10 inches, Written on Both Sides. Browned, slight breaks at folds. Legible. Ink.
1838
 

Woman Servant’s Diary from New York. January 1 to August 25, 1868. Small contemp. cloth pocketbook with flap, 3 x 4.5 inches. 80 pp. Cover worn, pages intact. Light pencil.
1868
 

Ford Collection of Rhode Island documents. 1725-1840s. Some Relate to Prominent Merchant Traders; Many Signed by Prominent Political Figures. 45 pp. [The Collection of Allyn Kellogg Ford was sold in 2012 to benefit the Minnesota Historical Society.]
1725
 

Holograph Legal Document to Release Debt Owed to Joseph Wanton of Tiverton. Signed by Joseph Wanton, Witnessed by Coram N. Blagrove, Justice. July 5, 1828, Bristol County. Sm. folio. Ink. Docketed on verso "Joseph Wanton's Release".
1728
 

Pharmaceutical Account Book from Harwinton, Connecticut, 1825 to 1829. 260 pp. Includes copy of Annual Report of the Selectmen of Harwinton from 1911. 31 pp. Tall narrow folio. Full contemp. calf, front cover separated. Some pages over-pasted and pressed flowers. Cover well worn, pages browned and slightly brittle.
1825
 

1828 Genealogy Drafts by S.A. Frazar of Gov. John Edward Winslow, of Plymouth Colony, Massachusetts. 8 x 10 inch sheets, 8 pp. (three copies) 24 pp. to. Folds, browning, some edge fraying. Legible ink.
1828
 

Articles of Agreement Between John Paine and Daniel Burgess of Hartford, Connecticut, and Backus W. Birge and John Laval of Philadelphia to Deliver State of Connecticut Lottery Tickets. March 7, 1831. Wax seals. Verso "this is the document alluded to by Joseph B. Gay in his examination as the paper marked B. (signed by) C. Ingersoll, Geo. W. Williams". 7.5 x 12.5 inches, 3 pp. Includes a half page receipt for two thousand dollars signed by B.W. Birge. May 9, 1831.
1831
 

Legal Document Signed by William Sheldon To Pay Isaac Pitman His Revolutionary War Pay. Signatures: Leverett Green, Wheeler Martin (Justice of the Peace), William Thurber, signed as witnesses. Providence, Rhode Island. August 23, 1791. Ink. Previous folds, wax seal. Right edge torn.
1791
 

Day Book of a General Store. Kingston, Rhode Island. June 13, 1849 - April 31, 1854. 8 x 17 inches. 552 pp. Contemp. sheep. Cover wear, burn marks, pages intact. Few wormholes. Legible ink.
1849
 

Textile Manufacturer's Accounts. 1854-55. 197 pp. (286 numbered pages, first 88 pasted over with news clippings). Book later owned by Frank A. Emerson. 8 x 13 inches. Contemp. calf backed marbled boards, spine wear.
1854
 

Three (3) Deeds of Land in Groton, Connecticut, Purchased by William Williams. 1721-1742. 7 pp. Small folio. Folds, edge fraying & small breaks, browned.
1721
 

General Store and Shoe Ledger. 1829-1831. 8 x 12.5 inches. 348 pp. Alpha index. Full suede calf. Some cover wear, some signatures loose.
1829
 

Two Essays on Foreigners Living in the United States. (1) William Sheldon. Ca. 1800-05. North Providence, Rhode Island. 16 x 17.5 inches, folded in half, 3 pp. Previous folds, legible ink. Very good. (2) Paul Allen. Ca. 1800. Providence, Rhode Island. 13 x 15.5 inches, 3 pp. Previous folds, legible ink. Very good.
1800
 

Poem: "The Prospect," Extolling George Griffin. Ca. 1806. Sheet 8 x 13 inches, 1.5 p. Folds, right edge ragged, slight tears at folds.
1806
 

A Tale of Five Mariners Bold or The Log Book of the Hattie B. by "Bertie Dumbkins" [probably Heberton Lee Williams]. Includes seven cabinet cards; George B. Taylor, Walter E. Terry, John E. Latta (2), Harrison W. Latta, and Theodore A. Mehl (2). Philadelphia, Pennsylvania. July, 1894. Pocket book 3.5 x 6 inches. 70 pp. Leather cover, lined cases. Legible ink. Cover wear and slight spine damage.
1894
 

Letter from P.B. Sturges to Capt. McGrath, Concerning the Death of Her Husband. Providence, [Rhode Island] ___21, 1863. Sheet 8 x 10 inches, folded in half. 4 pp. One page of the four is a note from her sister R. Matthews, also to McGrath. Stamped postmarked envelope, Capt. McGrath, Commanding Co. F, 50th Regt., N.Y. S. V. Engineers, Washington, D.C. Legible ink, browned.
1863
 

General Orders No. 286 Concerning the Discharge of P.O.W.s. E.D. Townsend, Asst. Adjutant General. Washington, (D.C.), August 17, 1863. Handwritten copy, so marked. 12.5 x 16 inches, sheet folded in half, 1.5 pp. Docketed, watermarked. Lightly browned, very good. Legible ink.
1863
 

Documents of a Meeting of the Proprietors of the New York Patent Thrashing Machine Purchasers. 5 documents, 6 pp. to. (1) 4.5 x 8 in, Nov 26, 1838, 1 p.; (2) 5.25 x 7.5 in, Oct 21, 1837, 1 p.; (3) 6 x 12 in, 1838, folded in half, 2 p.; (4) 8 x 10 in, Dec 17, 1838, 1 p.; (5) 8 x 16 in, 1837, 1 p. October, November, 1837, 1838. East Pond Plantation, Somerset, Maine.
1837
 

Memorandum of Farm Agreement. Buckingham County, Virginia. March 24, 1878. Signed by William Toney, James Toney, and attested by Charles Toney. Docketed "Toney & Toney agreement". Half sheet, 6 x 7.75 in. Browned, small hole, no loss. Bright ink.
1878
 

A List of Goods Sold Out at Publick Auction Belonging to the Estate of George Glasener Dec'd, Late of the Town of Cadiz, Harrison County, State of Ohio. Sept. 5, 1817. Jos. M. Millar, Admin. Sheets 8 x 13 inches, no cover, folded, bound with string. 22 pp. Browned, ink slightly faded. Legible.
1817
 

Claims Against the Estate of Moses Wing. Worcester County Probate Document. Addressed to Hon. Nathaniel Paine, Judge, Probate Court. n.d., ca. 1809. 11.75 x 14 inches, folded in half. 3 pp. Browned, slight tears at folds and edges. Legible ink.
1809
 

State of Maryland vs. Joel Fallowfield, Concerning the Murder of a Slave. "Based on Forfeited Recog. $200., Costs $1.25...A. A. Duhamel. Sheriff". Signed by John Palmer, Clerk. June 16, 1857. Half sheet, folded, 6.5" x 8.25". 1/2 p. Docketed. Browned, legible ink.
1857
 

Gray, Gallison Families Commission Merchants Record Book. Boston, Massachusetts. 1825 to 1843. Pencilled on flyleaf: "Charles E. Cook" and "Eddie Cook" who appear to be later owners of the book. 8 x 12. 5 inches, account book, bound with calf strip, marbled board cover. Numbered pages 3 to 150. Pages 1 & 2 missing. Damage on pages 4-5. Pages 6-8 missing, 11-14 missing, 27-32 missing, 135 pp. total.
1825
 

Walter Franklin, Personal & State Attorney General's Ledger. 1797-1816. Ledger 8 x 12 inches, 138 pp. Top cover missing, pages 1-35 missing. Pages browned, foxed, some edge chipping. Fine hand, legible ink.
1797
 

Augustus Van Orsdale, Shoemaker. 1853-1861. Ledger, 8.5 x 13 inches. 497 pp. Alpha index. Contemp. leather, labels on spine. Cover wear, previous taped repair. Ink slightly faded. Intact and legible.
1853
 

Lecture to "Fellow Citizens" by "President of this society". N.p. N.d. Ca. 1863. 7.5 x 12.5 inches, hand sewn at left. Watermarked paper. 8 pp. Browned, legible ink.
1863
 

James Tuthill's Will. Docketed: "Copy of James Tuthill's Will dated 9 Feby 1727". Sheet 13 x 16 inches, folded in half, 2 pp. Small rectangular cut out of back (likely blank) section of paper. Browned, folds, bright ink.
1727
 

Charter of Hudson River Lodge, Number 606, Newburgh, New York. June 8, 1866. Framed Manuscript Sheets, with inserted short typescript, 5 x 8 inches. 6 pp. Browned, folds, small hole at top of one page, no loss, preserved under glass.
1866
 

Albany Law School Autograph & Photograph Album, Kept by Horatio Colony. 1860, 63 pp. Bound Album Signatures, and Pasted-in Oval Photographs. Three photos missing, several with some damage, a few stuck together. 5.5 x 8 inches, gilt edge, gilt embossed leather, contemporary binding attractive & very good.
1860
 

Iron Mine Ledger. Jackson Forge Mining Company. June 1853 to December 1856. 7 x 16 inches. 451 pp. Contemp. suede calf binding. "Day Book" label on spine. Cover wear, pages intact. Neatly written in a fine hand, in ink.
1853
 

H. Curtiss [sic] to Mr. Ira Button in Brandon, Vermont. Four (4) Page ALS. Cincinnati, Ohio, March 17, 1841. 10 x 15 inches. Sheets folded with integral address and postmark. Lightly browned, previous folds.
1841
 

Eulogies on the Death of Francis H. Burr, Harvard University Footballer. Compiled by Cora Burr Harden, 315 West 71st St., New York City. December 1910. Notebook 8.25 x 10.75 inches, 14 pp. Includes 3 pages of news clippings reporting the death from Boston newspapers. Slight water damage at top edges, light browning. Contemp. 3/4 calf, cloth covered boards. Minor wear.
1910
 

Hand-Written Document Concerning Licensing of a "public house of entertainment". Castleton, Vermont. March 12, 1816. Twelve signatures. Sheet 8 x 12.5 inches. Ink, slight fading.
1816
 

J.G. Tarbox & Co., Coat Making Ledgers. York County, Maine. 450 pp. to. (1) Folio Ledger No.1, 1853-1854, 8.5 x 13.5 inches, 284 pp. Contemp. suede calf, intact lined pages. Legible ink. Slight cover wear. (2) Merchandise Ledger 1850-1854. Folio 9 x 14 in. Contemp. suede calf, intact lined pages. 166 pp. Cover wear, legible ink.
1853
 

Accounts of Benjamin Gilson, Shoemaker, Shoe Merchant. 1844-1852. Danville, Vermont. Folio ledger 9 x 13.75 inches. 408 pp. Includes pressed leaves. Contemp. calf, cover worn, browning.
1844
 

David F. Cushing Accounts. Dry Goods and Groceries. 1844-1845. Journal "B". 9 x 12.5 inches. 552 pp. Full contemp. calf. Spine and cover wear, browning, few pages loosening. Legible ink.
1844
 

Milton M. Kline. Hat Merchant Accounts. 1870-1879. Allentown, Lehigh County Pennsylvania. Ledger 8.5 x 13 inches. 326 pp. Contemp. seude calf, leather label. Ink. Alpha index. Some browning, intact and legible.
1870
 

William Booker, Shoemaker. Accounts 1836-59. Ledger 8 x 13 inches. 85 pp. Contemp. marbled boards, calf spine (top damaged). Legible ink.
1836
 

Richard Welch's Ledger A. March 1, 1844-57. In pencil "Richard Homer Welch". 8.5 x 3 inches. Calf bound. 134 pp. Some pencil drawings of ships including a child's drawing of "a man of war containing 28 guns". Cover well worn, pages browned and foxed. Spine separating. Some pages cut out. Text in ink; pencil.
1844
 

Schooner Queen Logbook. Flyleaf: "Schooner Queen's Log Book. Taunton, Mass. October 29, 1838 - July 24, 1840. 140 pp. 10 x 15.5 inches. Ink. Cover separating. Pages previously over pasted with news clippings. Browning, water damage. Last few pages poor, few pages loose, a few scribbled with pencil.
1838
 

Orenzo T. Emerson's Shoemaker and Farmer's Accounts. 1837-79. Haverhill, Massachusetts. 6.25 x 7.75 inches, 171 pp. Pages browned, light foxing, spotting. Legible ink.
1837
 

Letter from a Young Wife (M.A. Derby? of George Horatio Derby) to "Dear Mother". San Francisco. September 2, 1855. No cover. 9 x 11.25 inches, folded, 4 pp. Sepia ink, very slight tear at fold.
1855
 

Deed between Meriwether Lewis's Mother (Lucy Marks) and Her Son, Reuben Lewis. December 3, 1823. Albemarle County (Virginia). Signed by Lucy Marks. Docketed and recorded January 5, 1824. 7.75 x 13 inches. 1 1/2 pp. Pages browned, previous folds. Bright ink.
1823
 

Strasburg General Store Ledger. 1806-07. Ledger 8 x 13 inches, 48 pp. of 166 page ledger over pasted with news clippings. Browned, well worn, pages loose, a few torn.
1806
 

Court Records of Lewiston, Niagara County. 1854-1856. Ledger 8 x 12.5 inches, 213 pp. "James Smith" in pencil on inside front cover. Marbled board cover, calf binding. Much cover and spine wear. Pages 1-2 missing. Ink slightly faded, pages browned.
1854
 

Account Book of David H. Whitehouse, Cobbler. (Name in pencil on flyleaf). 1836-1839. 6.75 x 13.5 inches. 68 pp. Contemp. marbled boards, leather spine.
1836
 

Documents Relating to Mary Brayton, Harris mill employee. 1828-1829. Two hand written sheets 6.5" x 8", 6.5" x 9". Signed by John C. Harris and E. Harris. Browned, previous folds, legible ink.
1828
 

Diary of a Farmer. Madison, Lake County, Ohio. 1884-86. Pocket book, 3 x 7.25 inches.160 pp. Printed pocketbook "The American Diary for 1883", with chronological entries. Handwritten in ink, bright.
1884
 

Knox County Bank Ledger. Bills Receivable from July 1, 1860 to August 31, 1867. Bound ledger 8.5 x 13 inches, 431 pp. Contemp. marbled boards, calf spine. Cover & spine worn. Bite out of right hand section of pages, minimal loss, no text affected.
1860
 

Saw Mill Employee Pay Records from Boscawen, New Hampshire, 1819-37. 42 pp. Sq. 8vo. Ink. Disbound.
1819
 

District of Pennsylvania, Third Circuit Court, Boundary Document Appointing William Alexander, Surveyor. Philadelphia. August, 1804.Two Documents: One Printed Document, 8" x 12", & One Handwritten Copy (Original?) of the Printed Document, 12" x 15".
1804
 

Henry Ward Beecher and Theodore Parker. [From the Boston Liberator of Jan. 21, [1859]. Captiion title.
1859
 

Military Order Concerning Court Martials Addressed to Lt. W.S. Dowell in Field Court Martial Rooms, Camp Parole Near Annapolis, Maryland. By order of the Court, J.H. Condon, Clk. August 2, 1865. With cover. Verso of envelope: "Communication for mr Lt Rollins in regard to clerk". Lined sheet 7.75 x 9 inches, 1 p. Folds, bright ink.
1865
 

Writ of Habeas Corpus. To Edmund Badger for Hezekiah Hammond of Hampton. Windham County, Connecticut. March 7, 1787. Signed and certified by "Hez Ripley, Just of Peace". August 6, 1787. Docketed. Sheet 13 x 16 inches, folded in half, 3 pp. Browning, archival tape repair at folds.
1787
 

Adam Hess' Book. Poor Tax 1869. Harris Township, Centre County, Pennsylvania. 64 pp., 4 x 6 inches, Calf covers with hand written title. Browning, slight water damage to some pages. Ink and pencil.
1869
 

Tax List for Middleborough, Plymouth, Massachusetts. Front cover: "Supt Jacob Tomson Constable for Middleborough for 1793". 3 x 7.5 inches, 22 pp. hand sewn, paper cover. Well browned, water stains. Legible ink.
1793
 

Group of Three Letters, 1860 to 1883, Concerning a Family in St. Charles, Missouri. (1) Dear Abbie signed Missouri (?). St Charles (Missouri). 8x 10 inches, folded in half, 4 pp. Slight tear at fold. (2) 826 Fourteenth St, (place unk.) April 11, My Dearest Friend from May or Mag. 7.25 x 9.25 inches, folded in half, 4 pp. blue ink. (3) March 30, My Dear Nettie from Fanny. Baltimore, (Maryland). Ca. 1860s. 8 x 10 inches, folded in half, 3 pp. Tear at top, no loss. No covers.
1860
 

Letter of Request to Governor John A. Andrew by Four Military officers to Reappoint Court Martialed Officer--Major Washburn of 14th Massachusetts Volunteers. Fort Gaines, Maryland. November 11, 1862. True copy signed by Thomas Howard. Docketed in pencil on verso. 8 x 10 inches, no cover. 1 p. Folds, bright ink.
1862
 

Legal Document of Recognizance Concerning Mandatory Church Attendance. September 4, 1779. Signed by Robert Luscombe, Justice of the Peace. Bristol County, Massachusetts. Sheet 8 x 10.75 inches. 1 p. Docketed on verso. Legible ink. Browned. Right edge slight fraying.
1779
 

Nathanael Greene Junior High School Autograph Book, Providence, R.I. Owned by Norman Goldberg. June, 1934. 4.5 x 6.25 inches, 39 pp. Red paper cover   tied with ribbon. "Norman Goldberg" printed on cover in gold. Back cover wear. Ink and pencil.
1934
 

Accounts of William B. Jordan, Farmer. 1884-1887, 1887-1890. Pine Plains, Dutchess County, New York. Two (2) Account Books. (1) Pocketbook 3.5 x 6 inches. 185 pp. Calf binding, "Wm. B. Jordan" inside cover. Cover wear, pages browned. Pencil, legible. (2) Notebook 1887-1890. 3.5 x 9.25 inches. 98 pp. Marbled board cover. Pencil. Browned. Legible.
1884
 

Physician's Day Books. 4 volumes. 1841-1850 (no 1848), 1860-1863, 1863-1867, 1867-1875. Milford, Pike County, Pennsylvania. 6.5 x 16 in., 650 pp. total. Marbled board covers. Spines separated or separating. Legible ink.
1841
 

Peters Saw Mill, Store and Farm Accounts. Bushkill, Pike County, Pennsylvania. 1858-1867. Tall folio. 129 pp. Marbled boards. Pages brittle but intact. Ink and pencil. Browned, cover wear.
1858
 

Appraisal of the Abijah Jones Estate. Templeton, Worcester County, 1879 (entries from 1878-1881) . Notebook 6.75 x 8.5 inches. 31 pp. Marbled board cover, lined pages browned but intact. Ink, some pencil.
1879
 

Day Book of G. Bowen, (Ship Chandler and Commission Merchant), 1861-1864. Newport, Rhode Island. Tall folio, 8 x 16 inches, 576 numbered pages. Legible ink.
1861
 

Custom House Entries and Clearances). 1795-1799, 43 pp. All docketed. [1] "Monthly Return of Coasting Vessels, Cleared from the Port of East Greenwich District of of Newport, [Rhode Island]," February to December 1795. Signed by Thomas Arnold, Surveyor. 17 pp. 8 x 13 inches. [2] Monthly Return of Coasting Vessels Entered and Cleared at the Port of Pawtuxet in the District of Providence. Signed by Joseph Aborn, Surveyor. 1796 to 1799. 8 x 13 inches. 26 pp. Previous folds, browned, slight edge tatters or tears. Very Good.
1795
 

B. P. Wadleigh's General Store Accounts. June 1847- December 1851. Old Town, Penobscot, Maine. Ledger 14.5 x 9.5 inches. 467 pp. "B.P. Wadleigh" on spine. "E.D. Hoskins & Co." on flyleaf. Contemp. suede. Numbered pages intact. Legible ink.
1847
 

Journal of the Business Transactions of John Purington & John F. Whiting Co-Partners in the Carpentering Business from July 1, 1852 [Title on flyleaf] 220 pp. to. South Reading, Middlesex, Massachusetts. 2 day books: 8.25 x 13 inches, marbled covers, leather tips. Book 1: 75 pp. 1852-54, with alpha index, Book 2: 145 pp. 1855-74.
1852
 

Account Book of Morrill & Aseltine, Druggists & Apothecaries (name on flyleaf). 1868-1902. Franklin County, Vermont. Ledger 9" x 13.5", 438 pp. with alpha index at front. Contemp. calf. Minor cover and spine wear. Ink. Pages legible and intact.
1868
 

Accounts of Hall, Dunn & Hunt Company. Salem, New Jersey. 1868-75. Folio ledger, 9 x 14.5 inches. 321 pp. Calf bound, spine damage, lined pages intact. Ink.
1868
 

Ida Tinsley's Autograph Album. 1882. 4.25 x 7 inches. 97 pp. Contemp. bound book with printed lithographed decorative covers. Flyleaf: "Ida Tinsley, Columbus, Indiana". Slight browning, legible ink.
1882
 

Oregon Pacific Railroad Ledger. 1880-83. Corvallis, Oregon. 8 x 13 inches, alpha index. 12, 38 pp. "Sol King 1881" on flyleaf. Paper cover torn in half, pages intact. Slight foxing, browning, legible ink.
1880
 

John Whittemore and Son General Store Accounts. 1820-26. Fitzwilliam, Cheshire, New Hampshire. Ledger 8 x 12.5 inches. 381 pp. Includes five loose scaps and receipts. Front alpha index. Contemp. calf covers, separated with extensive cover wear. Pages intact. Ink.
1820
 

Newport Historical Society Diary. November 28, 1921 to December 21, 1927. Two bound notebooks 8" x 10.25". 447 pp. total. Spine and tip damage to both volumes, pages intact. Fine hand, legible ink.
1921
 

Warrant to Convey Jeremiah and Nancy Gallant to Norton, Mass. Signed by Josiah Dean, Justice of the Peace, Raynham, and Samuel White and Lemuel Blake, Taunton Constables.   March 23, 1790. Bristol County, Mass. Sheet 8 x 13 inches, written in bright ink on both sides. 2 pp. Browned, slightly frayed right edge, previous folds.
1790
 

B.F. Isherwood, to His Mother Mrs. Eliza Green, 130 Hester St., New York City, Concerning the Battle of Vera Cruz. U.S. Steamer Spitfire, "Before the Walls of Vera Cruz". March 24, 1847. Sheet 12.75 x 15.5 inches, folded in half with integral address, postmarked. 3 pp. Over 800 words. Sepia ink, previous folds. Small hole at fold. Legible hand.
1847
 

HUGUNIN, HIRAM. Commission Merchant and Great Lakes Ship’s Captain Who Traded in Early Chicago; includes many Medical Cures. July 25, 1836 to September 20, 1837. Includes Many Handwritten Folk Medicine Receipts and Various Newspaper Clippings. Bound ledger 8 x 10 inches. 46 written pages. Paper covered boards with calf spine. Spine separated, pages loose, some corners torn. Ink and pencil.
1836
 

MARKS, WILLIAM. Ledger of the Methodist Episcopal Church, Naples, New York. 1850-1864. Narrow folio. 40 pp. Contemp. marbled boards, calf back. Well worn, faded, spine separating, some pages cut out. Endpapers pasted with news clippings. Approximately 10 loose receipts, 1864-6.
1850
 

MOORE, EDWARD B. Record Book of the Justice of the Peace of Rockingham County, N.H., 1837-1847. 60 pp. Sq. 8vo. notebook; contemp. calf backed marbled paper covers. Ink. Very good.
1837
 

STEINER aka STONER, Two (2) Day Books of Hardware, Grain, and Sawmills. Vol. 1: 1799-1853. Part in German. 188 pp. 8” x 13." Orig. board covers, calf spine. Alpa index. Cover worn, pages browned & spotted, loose, pages torn out in rear of book with no apparent loss. Ink faded. Vol. 2: “Samuel Steiner’s Book February 27th, 1840." 1803-1844. Part In German. 8” x 13," 322 pp. Alpha index. Orig. calf cover and spine, hand sewn. Cover worn, spine separating, some signatures loose. Foxed, some ink fading.
1799
 

WENTWORTH, DR. WILL Homoeopathic Receipt Book, 1896-1904. 360 pp., plus approximately 35 billheads and loose receipts. 4to. Covers loose, but sound. Ink.
1896
 

ABBOT, SIMEON. Oxford County, Maine, Sawmill Account Book. 1811-1840. 129 pp. Ink. Scraps include land indenture to Dolly Davis signed by Abbot dated 1837, and a store lease from James F. Abbot to Abner Davis,1831. Narrow folio. Contemp. board covers, calf spine. Index at front. Cover and tips well worn, pages browned, few wormholes. 
1811
 

ABBOTT, JACOB. A Lecture on Moral Education, Delivered in Boston, Before the American Institute of Instruction, August 26, 1831.
1831
 

ABRAHAM, PRIEST. 3-1/2 pp. sm. folio ALS, from Priest Abraham in Persia to Prof. (William Seymour) Tyler. Ooroomiah, Persia. March 3, 1837. Ink. Minor wear & browning. Very good.
1837
 

ADAMS, J.Q. Tax lists 1813. Back cover “ Quincy December 24th, 1813. Noah Curtis, Josiah Bass, Assessors of the Town of Quincy”. Pencilled on front “Elijah Baxter Nichols”. Folded in half 6.5 x 8 in. no cover, edges tattered, no loss. 20 pp. Ink.
1813
 

ADAMS, THOMAS. Thomas Adams's Deposition Concerning Carriage Construction by John Lucas, Boston Coach Maker. Newport, Rhode Island. April 7, 1729. Signed by Thomas Adams. Wm. Wanton's Signature by Proxy. Sheet, watermarked. 8 x 13 inches, 1 p. torn edges. Previous folds, bright legible ink.
1729
 

AGNEW, JOHN. Cumberland County, Pennsylvania, Court Account Book, 1775-1788. 16mo.118 pp. Hand sewn calf covers, well worn. Pages intact and ink legible.
1775
 

AIKMAN, R. & JOHN CR Two Letters Regarding the Illinois Frontier, 1821 & 1842. 4to. 3 pp. Docketed & 1 p. Docketed.
1821
 

ALCOTT, A. B. ALS, in ink, 16mo., 1-1/2 pp., dated Plymouth, June 12, 1864.
1864
 

ALCOTT, AMOS BRONSON 4 pp. 12mo. ALS. Thank You to Miss Walton Concerning Visit, and Trip Home from the West. Concord, [Mass.], May 17, 1881. Ink. [And] Closely clipped Autograph Note from "L.M.A." to Her Father. N.d., but likely May, 1881. 3” x 5," 2 pp. Envelope with inscription “From Louisa M. Alcott to her Father and sent to me by him," in an unknown hand. Ink. Folds, small hole in L.M.A. note, no loss.
1881
 

ALDEN, NATHAN. Collection of Twenty-One Manuscripts and a Silhouette Portrait Relating to the Family of Nathan Alden and Family, of Bridgewater, Mass.,May 10, 1777 - February 28, 1781.
1777
 

ALLEN FREEMAN. Allen, Harris & Potter, Company Boot, Shoe and Leather Dealers. Accounts. 1845-1857. 7.25 x 9 inches. 114 pp. Contemp. boards, leather tips. Spine separating, cover wear. Bright ink.
1845
 

ALLEN, AMOS, JOHN WH Know all men by these presents that we Amos Allen and John Whipple Gentlemen, Samuel Young, Benjamin Comstock, William Wheaton and Jonathan Marsh, Merchants, all of Providence...are held and stand firmly bound and obliged unto Joseph Clarke, Esq. General Treasurer of the State aforesaid, in the Sum of Eighteen Thousand Nine Hundred Pounds, Lawful Money of said State to be paid....Whereas the General Assembly of the State...on the Twenty fifth day of February 1784 Granted a Lottery for raising a sum not exceeding One Thousand Pounds for the purpose of Building a public Market House, for the benefit of the North Park of said Providence and also to build a Bridge at the South Side of the Workhouse Lot over to the Main street in said Providence...[Caption title & text].
1784
 

ALLEN, MARY. Correspondence to Parents Zachariah and Eliza H. (Arnold) Allen. Hartford and Philadelphia, June 1836 - April 1837. Twenty-Two (22) Letters, 82 pp. Most 10 x 16 inches, folded in half with integral address and postmarks. Minor tears at folds, few inkblots, slight browning, a few cross written; overall very good to fine.
1836
 

ALLEN, ZACHARIAH. ALS, 3 pp., 4to, ink, Providence, [R.I.], July 31, 1830, to Richard Ward.
1830
 

AMERICAN BIBLE SOCIE Petition to Install Rev. Chester Colton as a Member. Brentwood, New Hampshire, February 16, 1819. Signed by 33 Female Congregants. Sheet 11.75 x 15 in. Folded in half, 3 pp. Previous folds, browning, small holes at folds, no loss.
1819
 

AMWEG, WILLIAM S. Pennsylvania War Pension Correspondence & Circular. Four Letters, 4to., 1847-9, printed circular. Adjutant General’s Office, Washington, DC, March 17, 1849. 6 pp. Letters removed from book of correspondence. Blue paper, ink fading, slight browning.
1849
 

ANDERSON, CHARLES L. Four (4) pp. ALS to His Mother, Concerning Festivities in Lowell, Massachusetts, July 6, 1858. 8 x 10 inche, folded in half. No cover. Browned, fine.
1858
 

ANON. ALS, 4 pp., tall 4to, in ink, signed "Lysimachus," for the A[merican] S[entinel], "To John Q. Adams, President of the United States," ca. 1828.
1828
 

ANON. Massachusetts and Rhode Island Horse & Wagon Carting Business Account Book, 1839-42. In ink. Very clean & legible. In the Plymouth, Mass. environs.
1839
 

ANON. General Store Ledger, LaGrange, Lewis County, Missouri, 1836-37. Thick folio. 772 pp. Contemp. calf (covers detached). Ink.
1836
 

ANON. Maine Farmer’s Account Book. 1845-50. 26 pp. 18mo. notebook, no cover. Browned, ink & pencil.
1845
 

ANON. Dutch Reformed Church Book of Lectures & Sermons and Record of Funerals Attended, 1837-1844. 558 pp. Front cover lacking, some fraying. Sewing becoming weak. Ink very legible.
1837
 

ANON. Geometry Workbook. Ca. 1780s to 1820s. Tall folio, no cover. 28 pp, Ink, browned, some foxing, edges worn, few scribbles on back cover. Legible throughout.
1780
 

ANON. Three Page Large 4to Holograph Letter, Docketed on verso of second leaf, Regarding Sermons of Minister Elias Hicks. Sans Souci December 23, 1826. To Hannah M. Gibbons, Palmyra, New York. First & second pages cross written, in a small hand. Franked & red stamped Philadelphia postmark. Small hole at redwax seal. Splitting at folds, browned ink, some bleedthrough.
1826
 

ANON. Cooper’s Diary 1858. Cover is reused paper, 4" x 6.5” handsewn, 16 pp. Ink, some pencil, browned, few pages torn with no loss, edges worn.
1858
 

ANON. Hartford Attorney’s Holograph Law Book and Accounts. Identity Unknown. 1798 - 1837. 8vo. Notebook. 150 pp. No covers, pages 1-24 missing, disbound, brittle, edges frayed, Legible.
1798
 

ANON.. Essay on "3 Lamentations 24" from the King James Bible. Ca. 1790s. Place unknown. 6 x 8 inches. Sheets folded in half. 23 pp. Bright ink.
1790
 

ANONYMOUS. Boundless Love for Margie (supplied title). May 28- July 22, ca. 1917. 8 x 10 inches. Bound notebook, marbled board cover. Unpaged. 210 pp. Label “S.W. Co., Boston, Mass.” Closely written ink.
1917
 

APPLETON, THOMAS. 6 pp. ALS, to Thomas Aspinwall, Concerning Louis Bonaparte’s Book. Leghorn, (Italy), September 28, 1818. 4to. Impressed seal. Ink, browned, edges frayed. A few small holes and cuts, wrinkling, legible.
1818
 

ATKINSON, EDWARD. Five Line Note, Concerning Political Economy. Brookline, Mass. June 9, 1891. Onion skin sheet backed with paper 4.25 x 8.25 inches. Few pinholes, repaired tear, ink browned.
1891
 

AVERY, EDWARD. Committee on Parishes. January 17, 1865 to May 26, 1868. Holograph Notebook, paper covers. 7.5 x 10.25 in. 37 pp. Title sticker, ink. Cover and spine wear. Overall tight.
1865
 

AVISE, BENJAMIN & AV Two ALSs to Relatives Strongly Disparaging Mormon Leaders. Carthage, Hancock County, Illinois, January 20, 1843 and May 3, 1846. Sm. folio. 6 pp. Docketed, one hand franked, one postmarked. Separating at folds, slight tearing, browned, bright ink.
1843
 

BACKUS, FREDERICK F. Farmington, Maine Farrier, 1807-1823, Later Additions in Another Hand, 1876-8. “Frederick F. Backus” on front flyleaf. Two pages of genealogical entries at end. Narrow folio, Contemp. sheep. 7 x 15 inches. 64 pp., alpha index. Pages lightly browned.
1807
 

BAILEY, EBENEZER C. Shoe Dealer Accounts. 1855-1862. Folio. 326 pp. Includes two bank checks, a tax receipt, receipt signed by L.W. Tyler, and an 1855 4 pp. letter from J.J. Dearborn concerning the purchase of various shoe leathers. Contemp. calf, front cover detached & spine shot.
1855
 

BAILEY, FREDERICK. Milford and Owego Turnpike Road Company. Sept. 1824- Jan 1840. (Treasurer’s Book of F. Bailey). 186 pp. Folio. Conemp. calf backed marbled boards. Front cover becoming loose, spine worn, slight browning. Ink. Overall very good, in a neat hand.
1824
 

BAIRD, MARY. MRS. SP ALS June 12, 1854 to D.E.C. Bidwell of Maquoketa, Iowa. Washington DC. 12mo. 2 pp. Blue paper, stamped Smithsonian Institution.
1854
 

BAKER, ABRAHAM. Tailor’s Day Book. 1764- ca. 1793. Accounts carried on to 1846. Book itself dates to 1706 or earlier. Hand sewn vellum bound book, 8 x12 in.  Some loose receipts, a few attached with straight pins. Inside front cover holograph of “Wm Kidd” with printed early English stationer’s ad. Well worn and browned, cover few wormholes. Edges slightly tattered. Some pages torn out.
1764
 

BAKER, DAVID. ALS from David Baker (Ipswich) to “Rev. Mr. Felt” in Hamilton, With Poem, Concerning the Choate Stone Bridge in Ipswich. 10” x 16," folded in half, 2.5 pp. Sepia ink, fine.
1834
 

BAKER, E.G. Virginia City Stove and Tinware Merchant’s Ledger “A”. October 1866 - March 1869. 399 pp., lined, numbered. Inside front cover in pencil “Miss Lena Winegar, Mr Boyde Jordan, Jarbidge, Nevada." Tall folio. Ink. Contemp. calf, quite worn, spine shot, but internally very good.
1866
 

BAKER, THOMAS L. Account Book: Washington Reformed Temperance Society and Farming Accounts (supplied title). 1843-1870. About 35 pp. Farming, about 10 pp. Temperance Minutes. 10 loose scraps, receipts. Notebook, 6.25 x 8 in. Ink & pencil. Board covers, calf spine. Cover well worn, spine worn, chipped at bottom. Pages browned.
1843
 

BALDRIDGE, JAMES L. “Inquisition of Sally Wilson”. November 16, 1823. 1 p. 4to. Ink. Browned, brittle, folds starting.
1823
 

BALDWIN, THOMAS & JO "The Warren Association convened at Charlton [Mass.] on the 13th & 14th of Septr. 1796. To the Woodstock Association sendeth Greeting." ALS, single sheet folded into 4 pp., message written on recto only; last page addressed to "Woodstock Association."
1796
 

BALLOU, ADIN. ALS.
1831
 

BANGS, MERWIN & CO. Catalogue of Coins, Autographs, and Paper Money, Comprising a large lot of Roman Silver, English Silver & Gold Coins & Medals, in Fine Condition. A Collection of Autographs, Mostly American, including many rare and good specimens, and a large lot of Paper Money, both Continental and of the several Colonies, in very good condition, many of the pieces Uncirculated. To be Sold at Auction, Thursday Afternoon, Nov. 25th, 1869....
1869
 

BANKS, M.D., LUCIAN. Physician's Account Book. Juniata County, Pennsylvania. 1887-1892. 8 x 12.5 inches. 69 pp. Old boards, lined pages with alpha index. Ink. Spine separating.
1887
 

BARCLAY, ROBERT. Order from Robert Barclay, Governor of New Jersey, a Proprietor of the Province of East Jersey. November 8, 1687. Signed by Will. Dockwra, Agent. Verso docketed: “Order about Gawen Laurie Nov  1687.” Document 15 x 19 inches. Entirely written in ink. State seal. Slight tears at several folds, but very good, missing a few letters.
1687
 

BARKER, JEREMIAH. Four (4) pp. ALS to Dr. Hathaway. Stroudwater, (Portland, District of Maine), November 25, 1801. Two sheets 7 x 11.5 inches. Browned, slight breaks at folds, edge wear. No cover.
1801
 

BARKER, UNCAS. Bill to Colony of Connecticut from Elijah Fenton for Expenses. September 9, 1767. Sq. 8vo. leaf. Ink. Verso docketed “Elijah Fenton order of April 1767 No. 1097 Credited, audited, P 145." Folds, slightly browned.
1767
 

BARNUM, P.T. One (1) Page ALS to E.G. Judson Regarding Aeronautical Plans. Bridgeport, Ct. September 15, 1873. Sheet 8 x 10 inches, folded in half. Stamped in blue ink with P.T. Barnum's circular stamp, with date. Lightly browned. Fine.
1873
 

BARNUM, PHINEAS T. Deed of Mortgage from Edward T. Nichols. Cleveland, Ohio. May 4, 1855. 13” x 16” sheet folded into 4 pp. Signed and sealed by Jacob Miller, Notary Public. Recorded May 17, 1855, Cuyahoga County Vol. 81, pgs 113-115. Ink, small tear at fold, minor wear and discoloring.
1855
 

BARTLETT, AMOS. Harmony, Maine General Store Accounts. October 1830 - December 1833. Flyleaf: “A. Bartlett’s Book Harmony 1833, Maine”. 535 pp. Thick & Tall folio. Ink. Contemp. calf covers with black decorative stamping, marbleized endpapers. Covers worn but sound.
1830
 

BARTLETT, HENRY A. "Military Journal Kept by Lieutenant Henry A. Bartlett, U.S. Marine Corps. U.S.S. Sacramento. 2d Rate. Commenced at Cape Jomi, S. Africa, April 27, 1867." Sq. 4to. 432 pp. Ink. Contemp. calf backed cloth (binding worn); very good.
1867
 

BATCHELDER, JOHN. “John Batchelder Administrator of the Estate of Capt. Kendall Flint” (head of first page). November 1, 1850 to December 30, 1859. Sq. 8vo. notebook. 20 pp. Contemp. board cover, calf spine. Ink.
1850
 

BATES, ADALINE M. Diary of Adaline M. Bates, Weaver. Cheshire County, New Hampshire. 1878. Pocket diary, 2.5 x 3.75 inches. 112 pp. Printed Diary. "Excelsior", red cloth cover. Brief pencil entries.
1878
 

BEALE, JOHN. Weaver's Account Book, Narrow Folio, in Ink, York, Pennsylvania, 1799-1836.
1799
 

BELDEN, CALVIN. Ledger of a Tin Ware Merchant. 1821-1833, most 1820s. (No title, identified from scraps and names in text). Tall folio. 505 pp. With alpha index. Contemp. calf, worn, spine repaired with cloth wrap, separating at center. Pages browned, legible ink.
1821
 

BENNETT, ELIAS. Connecticut Post Rider's Manuscript Account Book, chiefly 1814-33.
1810
 

BESORE & SPECK. Civil War Period Correspondence to Besore & Speck, Pennsylvania Flour Merchants. 15 quarto letters.1861-1864. Some original, some carbons, ink, legible.
1861
 

BIDDLE, NICHOLAS. Letter as President of the Bank of the United States, to Charles W. Wells, Cashier, Office of Discount and Deposit, BUS branch in New Orleans, Oct. 31, 1825. 1 p., conjugate leaf addressed. Sm. 4to. In ink. Signed "N. Biddle." Very neat & legible.
1825
 

BIGELOW Family. Marlborough, Massachusetts, Tailor’s Accounts. Four (4) Ledgers, 1852-1892. 825 pp. total. (1) Ledger, 8.5" x 13," Feb. 1852- May 1855, 239 pp., cloth cover, leather spine, very worn, few holes, few pages loose, alphabetical index. (2) Ledger 8.5" x 13," Aug. 1857-June 1862. 202 pp., board cover worn, ink, blue lined paper. Very legible. (3) Sept.1859-June 1862. Includes small broadside 6.5” x 9.5,” “Tableau at Town Hall, Minehaha the Penobscot Indian will be Present!," small tear at left side. 204 pp. Lined account book 8” x 10.25”. Orig. board cover, well worn, leather spine, worn. Ink bright & legible, tight. (4) Account Book Aug. 9, 1862-Dec 1892, 5.5" x 8." 180 pp. Ink. With 3 carbon copy business letters pertaining to the H.E. Bigelow estate.
1852
 

BILLINGS, JESSE. Farm Accounts of Jesse Billings. 1808-37. Sharon, Massachusetts. Bound sheets, 8 x 12 inches. 78 pp. Paper cover, some sheets disbound. Few scraps. Browned, edge tattering. Legible ink.
1808
 

BISHOP, WILLIAM & WI Chimacum and Port Townsend Cheese Factory, Logging, Cattle Business Accounts. Twenty Ledgers, 1859-1897, Over 2600 Pages in Total.
1859
 

BLOOD, CHARLES E. & Three (3) Pharmacy Ledgers,1868-1889. Two ledgers 4.25” x 14," one 8” x 13." 700 pp. Contemp. board covers, well worn, large volume spine deteriorating, all pages very browned, slightly brittle. Pasted in prescriptions from other pharmacies.
1868
 

BLOSS, DR. JABEZ P. Diary of a Trip to Rio de Janeiro. June - August, 1849. Notebook 5 ”x 7”. 36 pp. Blue oil cloth cover, “Doct. R. Bloss, Troy, NY”. Tear at bottom of spine, ink browned and slightly faded. Includes a small pencil drawing of the ship at Cape Frio. ALS, Rio de Janeiro, Aug. 20, 1849. “Dear Folks”. 8” x 12.5”. 6 pp. Folds, browning, slight tears at folds. Very legible.
1849
 

BOARDMAN, SAMUEL. Account Ledger 1859-1873. 284 pp., plus loose scraps & receipts including one signed by Samuel Boardman. 8vo. Ink. Contemp. calf ledger, with front alpha index. Very good.
1859
 

BOGIE, DR. WILLIAM T Dr. William T. Bogie's Account Book. 1891-1896 (mostly 1891-1893). Ledger 8 x 13 inches, 500 pp. Sueded leather covers. Alpha index, stamped numbered pages. Spine missing, pages intact. Includes receipt dated 1895, W.T. Bogie, Office Main Street, Alexander & Akins' Drug Store. Photo, 4 x 6 inches on card--possibly Dr. Bogie; 7 x 8.5 inch document from Tishomingo City, I.T. Jan. 1, 1893, physician's license, official stamp; 11 x 16 inches, printed (not filled) application for Woodmen Circle, edges worn & chipped.
1891
 

BOLTON, NATHANIEL. Hand-Written Elegy on the Death of Dr. John Field of New Braintree, Sept. 2, 1815. Leaf 13”x16." Browned, small tears at folds. Ink very legible.
1815
 

BOLTON, SARAH ELIZAB Two (2) Page ALS to Mr. Davis Concerning His Lectures. Cleveland, Ohio, Nov. 10, 1910. Sheet 6.5” x 10.25” folded. Ink, browned, previous folds. Very good.
1910
 

BOONE, JOSEPH R.. Joseph R. Boone Collection. Seven documents, 1842-1902. (1) Notice Sheriff of Jackson County (M0) August 29, 1842. 5.75 x 7.5 in. 1 p. Browned, folds, small cigarette burn. (2) Deed of J.R. Boone for three tracts in Jasper, Missouri, to Alvin Brooking, trustee. August 16, 1843. 8 x 13 in., 2 pp. Ink. Edges chipped, browned, lightly foxed, bottom quarter separated. (3) Fortune of “Miss Elizabeth”. July, 1838. 8 x12 in., 2 pp. Browned, folds. (4) Agreement to Teach School. J.R. Boone. October, 1849. Fannin County, Texas. Signed by Enniston Cox, Samuel W. Farland, Yelverton Kerr, John F. Wright. 8 x12.5 in., 2 pp. Browned, folds. Slight water stains at folds. (5) Lloyd, A.P. to Joseph R. Boone, District Court Denton County, Texas. Alton, May 31, 1852. Signed by A.P. Lloyd. 8 x 10 in., 2 pp. Browned, folds. (6) J.R. Russell & Co. receipt to J.R. Boone for purchases. Bonham, Texas, 1858. 6.75 x 7.5 in. 1 p. Browned. (7) Missouri, Kansas, & Texas Railway System. Transportation of Corpses. March 14, 1908. Printed, filled form. Signed by J.T. Armstrong, President. 8.5 x 14in. 2 pp. Browned, slight edgewear.
1842
 

BOYD, EBENEZER LITTL Portland, Maine Shipping Merchant’s Ledgers of Boyd Bros., April 10, 1795 - November 11, 1796. Contemporary Calf bound ledger, small folio.Gilt letters on spine “B. (and) E.L. B.” 576 pp. Marbled endpapers, slight edge wear, browned. Ink, few pages faded. Tight and overall very good.
1795
 

BRADBURY, JAMES WARE Maine Attorney's Account Book, 1830-1843. Folio. 350 pp. Contemp. calf. Nearly disbound, worn, pages loose, a few cut or torn out. Browned, edge wear. Ink. Lined paper.
1830
 

BRADFORD, CAPT. ROBT Muster Roll of Capt. Bradford. Co. L[ight] Infantry 2d Massachusetts Regiment, commanded by Col. John Bailey, for Aug. & Sept. 1780. Folio holograph broadsheet.
1780
 

BRADLEY, N.? Shoemaker and General Store Ledger, Hawke, New Hampshire (supplied title). No.1, May 1824-August 1830. 421 pp. Tall folio, contemp. calf. Alphabetical name index at front. Binding worn, pages browned. Legible ink.
1824
 

BRAINARD, Rev. THOMA 3-1/2 pp. ALS to Deacon Wait Talcott at Rome, Oneida, New York...Andover (Massachusetts), June 24th (crossed out), July 9th, 1829. 10 x 16 inches, folded in half. Ink. Integral address with postmark.
1829
 

BRENTON, EBENEZER. Summons of Court of General Sessions, Dighton, Massachusetts, Sept. 1, 1719. Half sheet holograph document, written both sides. Show-throughs, but legible.
1719
 

BRENTON, EBENEZER. Summons to Select Men of Swanzey, [Mass.], Before the Grand Jury. January 5, 1718. 1-1/2 pp. 8vo. Official red wax seal of Bristol County. Docketed on verso, Charles Church, Sheriff. Ink browned, some bleed through, otherwise fine.
1718
 

BRIDGE, MATTHEW. Two Partial Sermons Preached by Matthew Bridge, Later Known as “George Washington’s Chaplain,” Written June 12, 1760. One Sermon Preached in Sudbury, Massachusetts, March 28, 1762, and again in 1764. 23 pp. 3.75 x 6.25 inches. Hand sewn paper, partly disbound, edges chipped, half of one page missing.
1760
 

BRIMI, CARL L. Student Medical Notes. 1895-98. Rush Medical College, Chicago, Illinois. 267 pp. (1) Lectures on Therapeutics. 1895-96. Bound notebook, 99 pp. 8 x 12.75 inches. Board cover with leather tips, "Record" on cover, pencil. (2) Lectures on Surgery 1896-98. Bound notebook, 8.5 x 12. 5 inches, cloth with leather tips. 168 pp. Lined pages, legible ink. Some blank pages scribbled by child, no loss.
1895
 

BROWN, AMASA. ANS, April 7, 1777, Colchester, [Conn.], four lines, in ink, signed by John Dunning, Selectman.
1777
 

BROWN, DAVID PAUL. The March of Aristocracy. Ca. 1825 - 30. Hand Written Essay Signed “A Spectator," the whole very likely written in Brown's hand. 7 x 12 inches, folded in half, tied with thread, 8 pp. Browned, pages loose. Very legible hand.
1830
 

BROWN, GEORGE W. 1/2 p. ALS to R(ichard) B. Callender. Charleston, South Carolina. July 27, 1840. Holograph note on printed circular concerning ship’s agent business. 4to. Docketed. Folds, fine.
1840
 

BROWN, JASON. ALS, 1 p., plus four lines, 4to., ink, Hudson, [Ohio], Feb. 2, 1845; "Dear Sister" [Ruth?]. Signed "J". Letter once torn into several pieces has been neatly repaired & silked. Small stain.
1845
 

BROWN, JOHN Jr. Three Page ALS, 4to., to Mother, Siblings & Cousins. March 26, 1860, Dorset, Astabula Co., Ohio. Pencil note on p. [4]. “Love to all. Ever & truly Jas Redpath”. Very small tear beginning at fold. Ink. Fine.
1860
 

BROWN, JOHN. ALS, 1-1/2 pp., 4to, closely written in ink, on blue-gray paper, dated Springfield, Mass., 17th March 1848. To Simon Perkins ["Friend Perkins"]. Integral address leaf in Brown's hand with postmark. Hole in 2nd leaf not affecting text. Fine and legible.
1848
 

BROWN, JOHN. ALS, 16mo., in ink, very legible, 20 lines, plus Signature, 7 April 12, 1859, from Kingsville, Ohio, to "Dear Wife & Children All."
1859
 

BROWN, NICHOLAS Jr. ALS, 3 pp., 4to. 1841, docketed to Abby Francis, in Providence, R.I., from Saratoga Springs, New York.
1841
 

BROWN, OWEN. "Portage County to Owen Brown." Holograph 1 p. small 4to. document, in ink, possibly in the hand of Owen Brown, also signed by three judges attesting to the account. Accounts dated Sept. 27, Oct. 6 and Nov. 5, ca. 1850?
1850
 

BROWN, PERCY W. Middlesex Monographs.
1941
 

BROWN, WILLIAM S. W.S.B. & Co. Shoe Maker & Wholesaler Accounts. 2 vols. Vol 1 1854-1855. 11.5 x 17”. 240 pp.  Vol. 2 1856-1857. 11.5 x17”. 240 pp. First 80 pages overpasted with newspaper clippings from the 1850s-1860s. Full contemp. calf. Dated in gilt on spine. Marbled endpapers with stationer’s sticker:  William Minns, Stationer, printer, 159 Pearl St, New York. Lined pages, with about 20+ pages cut out of each vol. Ink. Legible.
1854
 

BRYANT, HENRY G. American Alpine Club, Philadelphia, Pa., Letter Book 1914-1916, 302 pp., bound “Tokio Letter Copying Book” with carbon and tracing paper copies, index section in front. Sq. sm. folio.
1914
 

BUFFUM, THOMAS & ARN 3 pp. 4to. ALS from Smithfield, RI, to Horace Stearns, Hatter, Cornhill, Boston. 12th mo. 18. 1823. Docketed, postmarked. Seal with small triangle cut out, no loss. Ink. Browned, good, very legible.
1823
 

BURBANK, ABRAHAM 178 Businessman's Day Book, 1847-53. Folio. 300 pp., with two separate sections from 1852 & '53. Ink. Old boards, cover loose, browned, all very legible.
1847
 

BURDICK, ANSON. Brickmaker’s Daybook. Paris & Sangerfield, New York. 1832-1833. 85 pp. Narrow folio. Paper covered boards, printed “Merchants, Farmers & Mechanics’ Account Books, Oxford, N.Y. 1831." Loose in binding, some later pages scribbled in pencil, cover very worn, pages yellowed, small worm holes, brittle.
1832
 

BURRITT, ELIHU. The Western and Eastern Questions of Europe. [Wrapper itle].
1871
 

BUSH, GEORGE. Circular. The New Church Repository, and Monthly Review. Edited by George Bush. [Caption title.]
1849
 

BUTLER, BENJAMIN FRA B(enjamin) F(ranklin) Butler ALS to Hon. Levi Woodbury, Secretary of the Treasury Concerning Patents Issued in the New Madrid Earthquakes. Attorney General's Office (Washington, D.C.), May 7, 1836. Handwritten copy. 8 x 13 inches, 2 pp. plus signature page. Browned, previous folds, slight tears at folds.
1836
 

BUTLER, MAJOR GENERA United States of America. Head Quarters Deparment of Virginia and North Carolina. Provisional Commission. [Caption title]. Sm. folio broadside.
1864
 

CAMPBELL, WILLIAM. Receipt and Record Book of the County of Butler, Pennsylvania, kept by William Campbell, Sheriff and Treasurer. 1810-1843. Tall folio. 500 pp. Contemp. calf backed boards, very worn. Ink, legible, tabbed index at front. Separate index in back relating to cases; genealogical notes by William Campbell on last page of book. Loose receipts, plus some loose pages.
1810
 

CAREY, MATHEW. One Page ALS (pp. 2-3 blank), addressed on p. 4, to Nicholas Biddle, in Harrisburg, Pa., Concerning Election in 1820. 4to. Ink. Postmarked. Philadelphia, January 6, 1817.
1817
 

CARLETON, EBENEZER. Accounts of a Lumber Dealer and Landlord. 1828-1842. Journal, 7 x16 inches. 352 pp. Inscribed “Ebenezer Carleton, Ledger D, January 1, 1836”. Few scrap receipts. Contemp. calf, leather label. Pages browned. Ink, legible.
1828
 

CARPENTER FAMILY. Job and Earl Carpenter Family Documents; Deeds, Plats, Wills, Receipts. Cranston and Providence. 56 pp. 1814-1891.
1814
 

CARPENTER, EZRA. Church of Christ in Swanzey. Report of Council. Dismissal of Rev. Ezra Carpenter. March 15, 1769. Holograph, sheet 12 x 15 inches, folded in half, 2 pp. Folds, browned, small holes at folds. Edges worn. Ink bright.
1769
 

CARPENTER, RICHARD & Merchant Ledger of Early Pensacola. 1767-68. Title page: Ledger Commencing October ye 6th, 1767. Folio Ink. Contemp. vellum. 150 pp. Cover slightly loose with pen indentations, pages browned, slight water staining. Ink bright and legible. Very good.
1767
 

CASE, JOHN. 1766 Manuscript Petition to General Assembly in Newport Against “Exorbatent Interest”. Verso; “John Case”. No petitioner's names appended. 1 p., 4to. Ink. Previous folds, small hole. Right edge frayed, with a few dropped letters. Browned, legible.
1766
 

CASS, LEWIS. Holograph Letter, 1 p., 4to, an Ink Copy, from Lewis Cass in the Department of State, to Isaac Toucey, Secretary of the Navy, April 20, 1857, Concerning the Slave Trade Off Africa.
1857
 

CASSIL, ANDREW. Wet Nursing receipt, May 1, 1772. Receipt, 1pp. signed by Andrew Cassil. Ink.
1772
 

CHACE, GEORGE IDE 18 “Lectures on Geology by Prof. George I. Chace, Brown University, Providence, RI”. Ca. 1864. 145 pp. 8vo. Lined notebook with contemp. paper board cover, front cover detached. Hand written ink & pencil. Includes a few scraps of notes on German language.
1864
 

CHAFFIN, JOHN. Muster Roll of Capt. John Chaffin’s Company of Foot, 1808. Verso: 9th Company Return. 22" x 9". Printed form with instructions from William Donnison, Adj. General, Commonwealth of Massachusetts, First Tuesday in May 1808. Ink, edges tattered, small hole, corner tear at top held by common pin. Legible.
1808
 

CHAMBERS, DAVID. ALS, “per favor John Atcheson, Washington.” Concerns a Land Purchase in Ohio County, Virginia. Philadelphia, May 13, 1790. 13” x 16,” folded in half, 1 p., docketed “Col. David Chambers." Ink, browned, folds, slight tears at folds.
1790
 

CHANNING, WALTER. ALS from Channing to Emery Washburn, Esq. Boston, Massachusetts, August 20, 1838. Legal sheet folded. Ink script. Back sheet bears red postmark paid Boston. Small hole, mended tear with no loss, good.
1838
 

CHANNING, WILLIAM EL Three (3) Page ALS 4to., to Joseph Tuckerman, DD. Newport (R.I.), September 30, 1839. Sheet folded with integral address and postmark. Folds, small hole at wax seal. Ink slightly faded, otherwise fine.
1839
 

CHANNING, WILLIAM HE 1 p. 4to. ALS to C(hristopher P(earse) Cranch in New York. Rondout, [New York], November 29, 1851. Ink. Previously hinged on verso. Folds, few brown spots, bright & legible.
1851
 

CHANNING, WM. ELLERY 1-1/2 pp. ALS, Signed, to his Uncle, Rev. Henry Channing. Newport [R.I.], Oct. 12, 1836. Plus address leaf with postal markings and docket, presumably in Rev. H. Channing’s hand. 4to. Old folds, some foxing and brown stains, small hole where sealed but without significant loss.
1836
 

CHAPIN, CHARLES V. Five (5) ALS's to Webster Knight, 1876-1879. Signed C.V. Chapin or C.V.C. All sheets 7.75 x10 inches, folded in half. Ink. 23 pp. Fine.
1876
 

CHEEVER, GEORGE B. Political Note Concerning the Union of States. Signed George B. Cheever. Half-sheet. Legible ink.
1850
 

CHENERY, RICHARD. The First Battery Street Custom House in San Francisco. Richard Chenery's Granite Pavement Accounts. April 24, 1856 to October 1857. Ledger 9 x 13 inches. 45 pages in a 400 pp. ledger.
1856
 

CHURCH, ARTHUR THROO Diary of Arthur Throop Church. 1881-83. "Providence, Rhode Island 1880" on flyleaf. 3 x 6," Pocket diary with filled, hand-written pages. 136 pp. Leather. Mostly pencil. Light wear, intact.
1881
 

CHURCH, DAVID F. ?. Lines on the Death of Luther Little, Jr. and Amos R. Little of Marshfield. August, 1815. 7.5 x 12.25 inches. 1 p. Ink. Browned, folds, small holes at folds.
1815
 

CLARK, ABRAHAM. Indenture of Mortgage. December 19, 1751. Printed Sheet 13" x16". Deed Discharge on Verso with Signature. Filled in with ink, signatures, seals. Previous folds, slight tears at fold and edge wear. Fine.
1751
 

CLARK, ATHERTON. Medical Remedies. 1818. Front flyleaf reads: “Book of Recipes. Ashfield. 1818”. Inside back cover: “A. Clark, Jr.”. Small pocket book. Ca.35 pp. A few loose notes included. Contemp. marbled boards. Written in ink, very legible. Browned, overall tight. Good.
1818
 

CLARK, GEORGE ROGERS "Sales of Nonresident delinquent's lands of the Virginia Military district in the county of Ross [Ohio] for the State taxes of 1800, 1801 & 1802, by John Carlisle, Collector." Folio, 24 page manuscript, written entirely in ink, signed by Carlisle on last page, ("I hereby certify that the foregoing is a true transcript of the sales made by me..."), dated "Chillicothe, Dec. 10th 1803."
1800
 

CLARK, HENRY. Boston Grocer’s Expense Accounts, 1858-1866. Folio Ledger. Contemp. calf backed boards. 231 pp. Scribbled calligraphy on flyleaf, “Charles H. Withington, Battery Wharf , Boston." Blue lined paper, ink, few pages cut out, legible hand.
1858
 

CLARKE, HENRY A. Dry Goods Account Book. Oswego, Kendall County. July 16, 1846. 7.5 x 12 inches. Old calf backed boards, alpha index. 199 numbered pages, some (about 10) pages torn, missing. Binding worn, bite out of lower right corners of pages, child's scribbling. Multiple newspaper scraps, a few pasted in.
1846
 

COATES, SAMUEL. ALS to Moses Brown of Newburyport. Philadelphia, August 15, 1799. Sheet 9” x 14” folded 3 pp. Ink, slightly browned, very bright & legible.
1799
 

COGGESHALL, FREEGIFT Freegift Coggeshall’s Journal. 1683-1710. 100 pp. Ink. Inside page: “Freegift Coggeshall his Book 1685”. Contemp. vellum bound notebook, 4 x 6 inches. Covers worn, with old soiling commensurate with use and age, two pinholes on back cover, no loss.
1683
 

COLE, CAPT. HENRY F. Logbook Containing Accounts of Six Voyages Aboard Packet Ship Emerald, Ship Creole, Ship Massachusetts, Schooner Mashuna, 1824-1841. (Logs are written in sections of “Information Useful for Navigators”, Samuel Lambert, comp. Salem, MA, 1820; from the back: "Seaman's Journal," available from Benjamin Loring in Boston.) Sm. folio. 136 pp. Contemp. calf backed boards.
1820
 

CONLAN, DANIEL, California Gold Rush Account Book, Including the Alleghany Mining Co., 1857-1870. 7.5 x 12.5 inches. 65 pp. Contemp. calf backed marbled boards. Alpha index., blue lined paper. Cover and spine worn, paper lifting. Browned. Ink and pencil.
1857
 

COOK, DAVID. Bardolph, (Illinois) Three (3) Page ALS to Brother and Sister in Virginia. December 19, 1857. Sheet 8.5 x 14 inches, folded in half. No cover. Legible bright hand, ink.
1857
 

COOPER, JAMES FENIMO Signed (J. Fenimore Cooper). Personal Check to Henry Scott, Cashier, Otsego County Bank. New York , November 2, 1835. Endorsed on verso by A. G. Marston (?). Cancelled with an “X" slightly overlapping signature. 3” x 7.5."
1835
 

COREY, V.B. Account Book of the Medical Practice of Dr. V.B. Corey, West Point, Illinois, 1860-70. Ink, in a legible hand.
1860
 

COWLES, CHESTER. Dr. Chester Cowles Book of Medical Accounts. 1822-1834. Accounts Continued By One of His Sons, 1842-1864. Tall narrow ledger. 144 pp., plus few loose receipts. Calf covered boards, some signatures separating. Cover and tip wear. Pages browned, legible ink.
1822
 

CRANDALL, ABIGAIL M. Divorce Petition of Abigail M. Crandall of Hopkinton, [R.I.]. Supreme Judicial Court, April Term, 1836. Signed Abby M. Crandall. Sheet 13 x 16 inches, folded in half, 2 pp. Ink. Docketed. Folds, near fine.
1836
 

CRANDALL, HEZEKIAH. Two Legal Papers Associated with Crandall Family Members. ALS deposition to Selectmen of Canterbury from Hezekiah Crandall, Elk Falls, Kansas, Dec. 6, 1880. 1 p. Folds, slight fading of ink, legible. [and] Contemp. copy of document of Selectmen concerning encroachment of Joseph R. Willoughby near Pardon Crandall. Canterbury, Conn., Nov. 28, 1828. 2p. Ink, good.
1880
 

CRANDALL, SILAS. Account Book of Silas Crandall. Clothier and Manufacturer of Woolen Goods. 1825-1833. Includes three scrap receipts from 1832. 178 pp. Ledger 8 x 12.5 inches. Contemp. calf backed plain boards. Ordinary wear, but sound. Ink legible.
1825
 

CRAWFORD, JOHN WALLA A wonderful, original double sided letter from Captain Jack Crawford, the poet scout. Crawford first has signed a typed letter, dated 1910, to George Badders of the Commercial Club regarding his proposal for a night of entertainment providing (Albert T.) Reid can schedule his event with the Elks so they both don't conflict with each other. Signed at bottom right by Crawford. The other side of this sheet is a handwritten letter to Albert Reid hoping that Reid can schedule his event so as not to conflict with the other...signed at bottom by Crawford. Letter is 8x11, single sheet, corner bumps and a 2 inch tear in the text (see scan, near the words "this about" on handwritten letter, 4th line). An interesting dual signing.
1910
 

CRAWFORD, WILLIAM. County Commissioner's Notebooks. 1845-1858. Thirteen (13) Notebooks, most 7 x 8 inches. 924 pp.; (includes some loose scrap notes). Bound, marbleized paper covers (one lacking a cover). Pencil & ink. Cover wear, browning.
1845
 

CRINER. Lafayette County, Arkansas, Probate Court Guardianship Papers for the Criner children. Hon. James Trigg, Judge. May 20, 1850. 6 pp. 4to. Ink, watermarked paper, remnants of ribbon binding/wax seal on front, official seal on last page. Browned, slight edge tears.
1850
 

CROSS, CALEB. Town of Newburyport, To Caleb Cross...4 Quires of Quarantine Notices--$6.00, Newburyport, July 18th, 1806. Recd. Payment, C. Cross." [Caption title & text]. Narrow oblong 8vo. holograph bill.
1806
 

CROSS, Col. T. One (1) Page (ALS, Col. T. Cross to Capt. Crosman Regarding Pay Master Dix. Camp Corpus Christi, [Texas]. November 29, 1845. Signed “T. Cross”. Blue sheet 7.75 x 9.75 inches, folded with integral address. Folds, fine.
1845
 

CROSWELL, THOMAS. Croswell Cattle Brokers. Farmington Falls, Maine. 1837-1858. 40 pp. Four small (3x6) account books; 3 hand made and sewn with no covers, one with marbled paper cover. Browned, ink & pencil, one book has torn edges.
1837
 

CULLEN, COUNTEE Coun One (1) Page 4to. TLS to Harold Dougherty, Westfield , Massachusetts, Concerning Books for Poets. New York City, November 24, 1933. With a few inked corrections. Folds, fine.
1933
 

CURTIS, SPENCER M. Account Book of a Physician. 1845-1872 (most 1845-47). "Spencer M. Curtis" on flyleaf, also F.L. Todd. Tall lined folio, full contemp. sheep. 115 pp. Cover slightly separating, browned, slight water damage. Overall legible.
1845
 

DALL, ELIZA BRADFORD Three (3) pp. ALS. Eliza Bradford Dall  to Cousin William Dall in Boston. Baltimore, Maryland, November 15, 1814. Sheet 10 x 16 in, folded with integral address and postmark. Folds, small hole at seal.
1814
 

DANA, RICHARD HENRY, One (1) Page 4to. ALS to Ernest Fiedler, Esq. Concerning Legal Case of Hart vs. Hart. Boston, March 23, 1848. Folded. Docketed with address and postmark. Brown ink. Tear at seal, otherwise fine.
1848
 

DANFORTH, Rev. JOHN Holographic Sermons Written in Ink in a Small Hand: 2 Cor.12.9: "And he said unto me my grace is sufficient for thee," June 22, July 27, August 3,1701. Some browning & fading, making some outer leaves difficult.
1701
 

DASH, JOHN B. New York City Accounts and Shipping Invoices of John Balthazar Dash, June 1, 1796 - August 1820. a Major Colonial New York City Firm of Tin, Copper, Hardware and Iron Mongers. Spine labeled “Journal 1796. C.B. Day 1894”. Back page: “W.C.B. Day January 1894, Rud Reimer, Jr. Brooklyn, N.Y. Jan. 10, 1894.” Includes extensive later compiled index. 320 pp. Folio, Ink. Bound in dark blue morocco with gray linen boards and gilt lettering on spine by Charlotte Ullman, master binder, Guild of Book Workers.
1796
 

DAVIS, CHARLES W. Manuscript Journal Copies of 120 Business Letters, 1837-69. In ink in a very legible hand.
1837
 

DAVIS, GEN. GEORGE F Vermont Farm Accounts, 1846-1875. 225 pp., Folio, contemporary calf spine damaged & pages loose; boards. Ink, slightly browned, very legible. Name index in front.
1846
 

DEAN, JOSEPH P. “Account Book of Joseph P. Dean & Co. Day Book & Ledger Combined." September 1858 to August 1859. 21 pp. 8.5 x 14 inches. Marbled board covers, calf spine. Last pages cut out or sectioned. Spine wear, ink slightly faded.
1858
 

DECATUR, SUSAN. A.L.S., to Major General Andrew Jackson, March 11, 1829, in ink.
1829
 

DELAVAN, EDWARD CORN One Page ALS, 4to (about ten lines); "Dear Professor". Ballston Center, [NY]. Aug. 23, 1841. Folds. Pencil note at top; "From Mr. E. C. Delavan the Great Advocate of Temperance". Ink.
1841
 

DENNETT, GARDNER? Standish, Maine Merchant’s Account Book. 1844-1848. 8.25 x 13 inches. 336 numbered pages; first 16 pasted over with news clippings. Marbled board covers, calf spine tips. Rubbed, but very sound. Ink bright.
1844
 

DENTON, DR. EVERT. Medical Lecture & Practice Notebook,1826-1829. Inside cover; “E. Denton 139 South Fifth Philadelphia R.E. Denton”. Sq. 8vo. 175 pp. Contemp. calf bound notebook with orig. marbled boards, ink & pencil. Approx. Cover slightly separating, some pages loose with edge wear, a few pages torn out near end, browned.
1826
 

DEVELBISS & SON, C. Inventory of Stock Sold to Formwalt & Babylon. August 27, 1867. 7.5" x 12.5", blue ribbon bound sheets, paper cover. 43 pp. Lined paper, bright legible ink. Slight edge fraying.
1867
 

DILKS, J. S. ALS, 3 pp., 4to. in ink, Sept. 22, 1836, to E[dmund] Dean in Buffalo, N.Y.
1836
 

DIX, DOROTHEA. Two (2) pp. ALS to C.S. Francis & Co., Concerning Her Book. N.d. ca. 1835. Sheet 7.25 x 9.5 inches, folded in half. Previously attached on verso to album. No cover. Slight chip at top right of inside page, no loss.
1835
 

DRAPER, SIMEON, Jr. NEW YORK & ERIE RAILROAD Stock Auction Certificate. Signed Joseph Strong, Commissioner, 30 Aug. 1841. Sheet 13" x 15.5” folded in half. 1 pp. Watermarked “USN” with Ship & Hudson. Folds, ink, browned, bright, good.
1841
 

DURANT, Rev. HENRY. 2-1/2 pp. 4to. ALS (Letter of Introduction for Nehemiah Cleaveland) to his cousin Rev. William B. Lewis. August 26, 1842. Note on verso: “This curiosity was not delivered to Mr. Lewis. I preserve it as a characteristic momento of an old friend...” Ink, slight tears at folds & at old seal.
1842
 

DUYCKINCK, EVERT. ALS to William W. Woodward concerning a shipment of books. New York, July 5, 1815. I sheet, 8” x 9.25,” with right corner missing. Backed on reinforced paper, previous repair.
1815
 

DWYER, THOMAS. General Merchant’s Accounts. 1845-1868. 288 pp. 4to. Ink. “Thos. Dwyer” on back flyleaf. “J.W. Dwyer” on front flyleaf. Index. Old covers (front detached). Pages browned, foxed. Ink bright.
1845
 

DYMOND, JONATHAN. An Inquiry into the Accordancy of War with the Principles of Christianity...and Notes, by Thomas Smith Grimke...
1834
 

DYMOND, JONATHAN. An Inquiry into the Accordancy of War with the Principles of Christianity, and an Examination of the Philosophical Reasoning by Which It Is Defended. With Observations on Some of the Causes of War and On Some of Its Effects. Fourth Edition, Corrected and Enlarged.
1835
 

EARLE, THOMAS. ALS, 3 pp., 4to, in ink, ca. 600 words, August 4, 1832, to Earle's brother John M. Earle, in Worcester, Mass.
1832
 

ECKLES, J.W. Three (3) Page ALS to Major J.R. Lofland, Concerning Charges Brought by Col. Mason. Describes Men at Galveston & Houston, Texas. October 28, 1866. 10 x 16 inches, folded in half. Separate cover addressed to Maj. J.R. Lofland, Paymaster USA, New Orleans, La. Browned, slight edge fraying, small tears at folds.
1866
 

EDDY, SAMUEL. Brief 1 p. ALS to John Bailey, Esq. February 27, 1821. 4to sheet, folded with integral address to “John Bailey, Esq. Department of State”. Ink. Minor fraying & stains.
1821
 

EDWARDS, HENRY W. 1 p. ALS to Hon. Levi Woodbury. Letter of Introduction for "Mr. Colt". New Haven, [Connecticut]. January 14, 1834. Sheet 10 x 16 inches, folded in half. Integral address to Woodbury in Washington, D.C. Folds, slight tear at bottom. Legible bright ink.
1834
 

EICHELBERGER, JACOB. Pennsylvania-German Farmer's Account Book, 1803-24. Oblong 12mo. 88 pp. Contemp. calf backed wall-paper covered boards.
1803
 

ELLERY, EDMUND T. Cl Writ for the Arrest of Edward Thurston and Nicholas Brown, July 18, 1797. United States District Court, signed Edmund T. Ellery, Clerk. Docketed with notice of arrest of both men. 1 p. Oblong 4to, printed & written. Official stamped seal on printed form with holograph details. Browned, previous folds, small breaks. Very good.
1797
 

ELLIS, RICHARD & THO Five 18th Century Kentucky Land Surveys, including one by Daniel Boone, 1784-84-84, 94-95. 4to. In ink. 7 pp., illustrations of the lands surveyed. Minor paper defects.
1784
 

ELSWORTH, WILLIAM Co Coroner’s Report into the Suicide of “Victour Shamung”(?). City of New York, Aug. 10, 1796. One page document [broken into two parts], ink with signatures and official wax seals. Top serrated, previous folds, edges tattered, browned, repaired.
1796
 

EMERSON, NATHANIEL W Patients' Records. August 1895 - November 1895. Tall folio. 220 pp. Disbound, tops of pages water damaged & frayed. Ink bright & legible. With front alpha index.
1895
 

EMERSON, R.W. ALS, 3-1/2 pp., Nov. 2, 1852, to T. Starr King, in ink, with fold break & tape attachment (from album).
1852
 

EMERSON, RALPH WALDO The Complete Works. . .With a Biographical Introduction and Notes by Edward Waldo Emerson and a General Index.
1903
 

EMLEN, JAMES. An Account of the Last Illness and Death of Mary Newbold Written by Her Brother James, in a Letter to his Sister Ann. Front page, “Jane Peirce”, Philadelphia, 1823. Also “Phebe Haines”. 8 pp.  8 x 13 inches, folded in half, hand sewn. No cover.  Bound with “Copy of a Testimony of William Williams who Departed this Life about the first of 9th mo. 1824, delivered about a week before his death." 3 pp. Browned, waterstaining, tear, some edges frayed, ink slightly faded. Fine hand.
1820
 

EPES, BRANCH J. University of Virginia Law School Notes. December 13, 1850 to April 23, 1853. (Charlottesville, Virginia). Notebook 6.5 x 8 inches. 175 pp. Marbled board covers. Covers sound, but rubbed. Pages intact, ink bright, last few pages scribbled on by author.
1850
 

FERGUSON, NATHAN. Accounts of Tanner and Farmer Nathan Ferguson, Eliot, Maine. 1850-59. Folio ledger 7 x 16.5 inches, 11 written pages. Bound ledger, board cover, blue paper, legible ink.
1850
 

FINN, HENRY J.; JAME Whim Whams, by Four of Us.
1828
 

FITCH, JOHN. Manuscript copy of a letter, Philadelphia, October 30, 1787, 1 p., 4to., regarding negotiations with the New Jersey Legislature.
1787
 

FOLLETT, JOSEPH. “A few Lines from a School Master to his Schoollars in Verse...” February 26, 1763. 16mo. hand made & sewn brown paper bound book in holographic ink. 10 pp. Edges of cover tattered, pages browned, but good. A back page carries the inscription: “Dorcas Whipple her Book given to her by Joseph Follett School Master at a School kept at Peter Whipples in Cumberland February 26th A.D. 1763”.
1763
 

FOLSOM, THOMAS. Rockingham County Court Records, 1820-1827, of Thomas Folsom, Justice of the Peace. Notebook 6.5 x 8 inches. 37 pp. Contemp. calf backed marbled boards, very worn & loose. Includes School Notes (101 pp.) of A.T. and Dustin  Folsom “A.T. Folsom’s book 1846” D.A. Folsom’s Book 1861.” Ink & pencil. Disbound, worn.
1820
 

FOOT, AUGUSTUS. Autobiography. Cleveland, Ohio, Sept. 5, 1879. 3-1/4 pp. 4to. Ink on lined paper. Watermark of deer ” Bradgate”. No cover, string bound. Browned, very legible. Slight edge wear. [with] Draft of letter to Rev. Bacon. Cleveland, Nov. 1863. 4to, folded. 4 pp. Ink, signed. [with] ALS to daughter from Aurelia Foot. Aug. 3, 1864. 4to sheet folded. 4 pp.
1879
 

FORNEY, JOHN W. ALS, to James Rees, Phila., Dec. 22, 1872. 12mo. 1 page. Fine.
1872
 

FOSTER & ESMOND. Day Book of General Store. February 5-July 7, 1838. Narrow folio. 444 pp. Contemp. sheep, spine separating & worn. Legible ink.
1838
 

FOSTER, WILLIAM. William Foster & Co. Letter Book of Commission Merchants. February 1783 - November 11, 1785. 52 pp. 9.5 x 15 inches. Folio. Contemp. calf backed marbled boards. Disbound. Previous news pastings removed to reveal original writing. Frayed edges. Legible ink.
1783
 

FOWLE, DANIEL. Land Purchase in Bretton Woods (promissory note). Portsmouth, Feb. 11, 1782. Signed by Daniel Fowle. One watermarked (PPM) sheet 6.75 x7.25 in, two sides, ink. Previous folds, two ink spots, small perimeter tears, no loss
1782
 

FOWLER, EDWARD. Mt. Lebanon Shaker Community Herbalist Account Book & Diary, 1864-71, Narrow Folio, 185 pp., in ink & legible.
1864
 

FOWLER, O.S. Phrenological Character of Chas. B. Clough given by Prof. O.S. Fowler. 514 Tremont St. Boston, Mass. 1869. [Caption title, printed & holograph]. Report signed by Chas. F. Hand. Legible ink. Folds, slight separation at fold on paper cover.
1869
 

FOWLER, ORSON SQUIRE 1 p. 4to. ALS to Geo. A. Dary, Concerning Insurance. San Francisco (Grand Hotel), Dec 21, 1873. Ink, folds, fine.
1873
 

FOX, CHARLES JAMES. Ohio Farmer's Account Book, 1841-47. Sq. 12mo. 107 pp. Ink. Contemp. calf backed plain boards.
1841
 

FREESE, JOHN. Brooklyn, New York Machinist & Toolmaker for BIcycles and Sewing Machines Accounts. 1893-1905. Two Folio lined ledger books, worn & soiled externally. Ca. 125 pp. are used, but some with little text. Ink.
1893
 

FREMONT, JOHN CHARLE Two (2) pp. ALS, to Samuel P. Dinsmore, Concerning a Run for President. New York, June 15, 1864. 8vo. Crescent shaped tear, no loss. Ink. Slightly browned & stained.
1864
 

FURNESS, WILLIAM HEN Records of a Lifelong Friendship 1807-1882 Ralph Waldo Emerson and William Henry Furness. Edited by H.H.F.
1910
 

GAGE, GEORGE M. Five & One-Half (5-1/2) Page ALS to Nephew, Bill, Concerning the Chicago Fire. Winnetka, [Illinois], October 22, 1871. Sheet 5 x 8 inches. Ink. Browned, tears at folds. Legible hand.
1871
 

GAGE, L.YDIA ORCULT. ALS to Husband Amasa Concerning Marital Issues. July 1, 1879. Hardwick, (Vermont). Sheet 8 x10 inches, folded in half. 8 pp. Light pencil. No cover.
1879
 

GAIR, REV. THOMAS. Two (2) pp. ALS to Dwight Foster in Northampton, Mass., Concerning His “darkness of mind”. Providence, November 20, 1775. Sheet 8 x 13 inches. Folded with integral address, Browned. Legible ink.
1775
 

GALPIN, HENRY N. Henry N. Galpin, Merchant, Ledger. 1877-79. "Ledger no. 15, H.N.G." Berlin, Connecticut. Folio ledger, 9 x 14 inches. 740 pp., plus alpha index at front. Contemp. calf, cover wear. Pages intact, bright legible ink.
1877
 

GARDNER, JOHN. Ledgers and Day Books Detailing Shop Inventory and Sales from a Thriving Country Store in Exeter, N.H., 1813 - 1847, with gaps during 1820-22, 1824, and 1834-39. 14 volumes altogether, representing 26 years of business during a 35 year period in the first half of the 19th century. 12 volumes narrow folio (customers and sales); two volumes folio (inventory).
1813
 

GARDNER, JOHN. General Store Account Book, Exeter, New Hampshire, 1831-34. Narrow folio. 517 pp. Full contemp. sheep. Ink. A few loose leaves, but very good.
1831
 

GARFIELD, JAMES A. College Education.
1867
 

GARLAND, HAMLIN. Two (2) pp. ALS to Mr. Whitcomb Accepting an Invitation to Give a Lecture. 474 Elm St. (Chicago?), February 28, 1895. 8vo. Folds, remnants of paper tabs at inner margin where once hinged, still very good. Bold signature.
1895
 

GARNER, WESLEY W. Columbus City, Iowa Retail Ledger, 1851-57. 224 pp. (but some pages lightly or unfilled). Folio. Conemp. sheep. Ink, very neat. Sound & clean.
1851
 

GARRISON. Carte-De-Visite of William Lloyd Garrison.
1860
 

GENET, E.C. "Citizen ALS, 1 p., 4to., 11 lines in all, in ink, Prospect Hill, [Rensselaer County, New York,] April 18, 1808, recipient not identified.
1808
 

GENET, EDMOND C. Note to the Chancellor of the State of New York from Edmond C. Genet, Regarding a Settlement Fee. New York, December 12, 1826. 1 p., no cover. Folds, browned, small chips at sides, legible ink.
1826
 

GENET, EDMOND CHARLE ALS, 4to, 1 p., plus small portions of two other pages (folio sheet, folded). in ink, Prospect Hill, December 21, 1831, to William L. Marcy (apparently; short lower fold lost).
1831
 

GIBSON, GEORGE. 1-1/2 pp. 4to. ALS to Major General [Andrew] Jackson Concerning Funds for Debt Repayment. New Orleans, June 24, 1818. Sheet 8 x 10 inches. Broken at one fold. Right edge frayed.
1818
 

GILMAN, NATHANIEL. Account Book of a Maine Merchant, 1799-1805: “Ledger B”. Folio. 263 pp. Contemp. sheep, wear, tear at top of spine. Ink. Tight & sound. Very legible.
1799
 

GIRARD, STEPHEN. Merchant's Shipping Ledger. January 2 - December 31, 1795. Folio. 326 pp. Ink, with ink script on cover “Blotter no. 9 commenced 2nd January 1795 ending 31 December 1795”. Contemp. plain paper wraps. Very good.
1795
 

GIVENS, WILLIAM T., WILLIAM T. GIVENS FAMILY Correspondence. Morgan County, Illinois. 1832-1884. Seven letters, 18 pp. Most sized 8 x 13 inches. Folds, tears at folds, browned. [1] March 10, 1832 appt to WT Givens promotion to Captain signed by Col. Abram B. Dewitt 1 p. [2] November 7, 1838, signed by Thos. C. Burch and Mary Burch. Bargain and sale deed to William and Lydia Givens, Knox County Kentucky. Signed by James Ballinger, Clerk. seals, 2 pp. docketed. [3] November 6, 1843, A.L.S., R.H. and Lucinda Givens to William T. Givens and Sister. 3 pp., folded with integral address. [4] City of Jefferson (Missouri). January 9, 1844. A.L.S., J. Chilton Burch to Mrs. Ann Burch in Franklin, Morgan County, Il. 3 pp. Folded with integral address. Postmarked. [5] March 13, 1852, Rusk County, Texas. A.L.S., Mary J. Wright to brother William T. Givens in Franklin, Morgan County, Il. 3 pp. Folded with integral address, postmarked. [6] June 29, 1852. Rusk County, Texas. A.L.S. Mary J. Wright to Brother William T. Givens, in Waverly, Morgan County, Il. 3 pp. [7] May 21, 1884, A.L.S. Thomas W. Shaw, Dallas, Texas, to Cousin Jennie Givens in Waverly, Ill. 4 pp.
1832
 

GOMPERS, SAMUEL. Two letters to Rev. Herbert Welch, Resident Bishop for Japan and Korea. Aug. 31 (3 pp.) and Sept. 17, 1920 (1 p.). Mimeographs/carbons of typed letters on American Federation of Labor stationery, Washington, DC. Letters are stamped with Gompers’s name stamp. Watermarked paper (International Brotherhood of Paper Makers/ Registered Union Made), previous folds, good.
1920
 

GOODRICH, TIMOTHY. Timothy Goodrich and Family. Accounts of a Furniture Maker and House Carpenter. Painted Post, New York. 1795 to 1826. Indexed. Narrow tall folio, 6.5 x 15.5 inches, 144 pp. Contemp. marbled boards, calf spine. Pages browned and scribbled in pencil by child, no loss.
1795
 

GOODWIN, WILLIAM. ALS, 1/2 of 1 p. 4to., written in ink per I.H.C., to Mr. Sykes, Superintendent of the N.H. & H.R.R. (New Haven & Hartford Railroad). Concerns a Balloon Ascension in Connecticut. New Haven, Ct., Sept. 6, 1852.
1853
 

GORHAM, AMOS T.? Journal Containing News of the 1841 Rhode Island Convention, and the Rev. Avery and Sarah Cornell Murder Case. N.A. Probable Author: Amos T. Gorham. February 17, 1823 (one page only) January 1, 1833 to January 25, 1841. 1844 and 1848 (one page only). Bristol, Rhode Island. 6.5 x 7.5 inches, 115 pp., board covers, some pen & ink illus., some pasted news clippings first few pages. Spine mostly separated, pages loose and browned with some edge fraying. Ink.
1841
 

GRAY, JOSEPH B. Journal of Dr. Joseph B. Gray. 1864-1867 (mostly 1866). 225 pp. 9 x 11.25 inches. Alpha index. Bound with marbled boards, leather spine. "Room Papers" on cover. Few pages torn or missing, cover wear. Ink slightly fading.
1864
 

GREEN, MELTIAH. One (1) Page ALS to Brother William E. Green, in Worcester, Concerning an Incident Between the "aristocrats" and the "democrats". New York, May 26, 1795. 9.5 x 16 inches. sheet folded in half. Bright ink.
1795
 

GREENE, WILLIAM P. Two (2) Merchant Shipping Day Books, 1808-1819. 275 pp. Book 1: May 12, 1808 to September 3, 1818. 6.5 x 8 inches. 164 pp. Board covers, browned, some page tears. Book 2: 8 x 10 inches. October 1812 - May 15, 1819. 111 pp. Board covers with vellum spine. Worn, right tip missing, worm holes through pages.
1808
 

GRIEVE, WALTER ?. Ship Betsey (?) July to October 1798, Liverpool to New York. Sheets 8 x 13in., folded in half, approx. 18 pp. Hand tied with thread, no cover. Pages browned, legible ink
1798
 

GRIMKE, FREDERICK. 2-1/2 pp. 4to. ALS to Alexander St. Clair Boys. April 17, 1859. Chillicothe , Ohio. Folded with integral address and postmark. Small hole at wax seal, browned, ink, legible.
1859
 

GRIMKE, THOMAS S. Oration of the Advantages, to be Derived, from the Introduction of the Bible, and of Sacred Literature, as Essential Parts of All Education, in a Literary Point of View Merely, from the Primary School , to the University...September 7, 1830.
1830
 

HALE, EDWARD EVERETT One page, 12mo., ink ALS to “Mr. Gladwin” Concerning the Wadsworth Club. South Congregational Church, Boston. Jan. 6, 1881. On church letterhead. Previously owned by the RI Historical Society.
1881
 

HALE, SARAH J.B.. Bunker Hill Monument Association; To the Women of New England. Boston, April 3, 1830. Signatures of Eleven Prominent Women. 8 x 10 inches. 2 pp. Browned, folds, tiny hole, slight tears at folds, legible hand. Ink.
1830
 

HALL, ADELIA. Diary of a Journey Aboard the Brig "Maggie," to Liberia, 1870, with a Shipboard Diary Aboard the "Princess Alexandria," for 1871, a Journey to St. Croix, St. Thomas, Cuba, and Philadelphia.
1870
 

HALL, JOHN. ADS, 3/4 p., in ink, tall 4to, 1 Sept. 1779, Hartford, bond of office for the position of Assistant Commissary of Issues in the American Army.
1779
 

HALLECK, FITZ GREENE Two (2) pp. ALS, from New Haven, Dated July 13, 1864. To Henry J. Morgan, Executive Council Office, Quebec. 16mo. (5” x 4”). With the original stamp & envelope, addressed by Halleck, with docket in another hand. Fine.
1864
 

HALLOWELL, N.P. Memorial Window in Memorial Hall. Pledge Circular from Window Committee. Boston, September 1, 1886. Signed in ink by N.P. Hallowell. Printed circular. 5 x 8 inches. 1 p. Fine.
1886
 

HAMILTON, E.W. ALS, E.W. Hamilton to John H. Dawson, Concerning Vaccination Material. Ouachita, Arkansas. March 26, 1849. Sheet 8 x 10 inches. 1 p. Folded with integral address to New Orleans, Louisiana. Small cut at seal, no loss.
1849
 

HAMLIN, M.D., PHILO. Five (5) Account Books of Philo Hamlin, M.D. 1828-1874. Mifflintown, Juniata, Pennsylvania. 1258 pp. total. Written in ink. Each approx. 6.5" x 15.5". (1) 1828-40; with alpha index, plus eight scraps/receipts. (2) Ledger A: 1829-41, plus small notebook, 4" x 6", 20 pp. (3) Ledger B, 1836-74; with alpha index. (4) Ledger 1839-46. (5) Ledger 1846-72. 5 scraps/receipts. Each ledger in contemp. marbled boards, rubbed but sound.
1828
 

HAMMOND, CAPT. WILLI Captain William Hammond Collection, 1776-1781 (most are from 1778). 13 pp. Signatures of John Avery, A(bram) B. Washburn, Samuel Porter, Jr., Cyprian How, Daniel Loring. Accompanied by Officer's Commission for Hammond, July 1, 1781. Signed by John Hancock , John Avery, Stephen Dana. One leaf, 11" x 11.75". Printed & holograph, State seal. Previous folds, archival repairs of small holes at folds. Small hole through "first" with loss. [And] Deputy Secretary. Order to Procure Rum for Troops. July 21, 1778. State of Massachusetts Bay, Council Chambers. “A true copy, attest, John Avery D Secy”. One leaf. Legal document 9” x 13”. Verso: “Order of Council for Rum 1778”. Previous folds, small holes at folds, archival repairs of tears. Holograph, browned. [And] Collection of military orders and receipts, holograph. Sizes 4" x 6" to 12" x 14". Browned, previous folds, some taped repairs.
1776
 

HANSON, ISRAEL. Dover, N.H. Shoemaker and Farmer’s Accounts. 1802-1844. Samuel and Israel the 3rd Hanson’s Accounts 1845-1847. 52 pp. 7 x 11.5 inches, contemp. calf. Endpaper from a ship’s log of 1746. Pages cut out, few torn, well browned, foxed. Legible ink.
1802
 

HARING, LANSING. Lead Miner’s Diary. 1860. Pocketbook, Contemp. Leather, 4 x 6 inches, 138 pp. Ink and pencil, browned, intact. Slight cover wear.
1860
 

HARRIS, ANDREW. 1730/31 Deed for Pawtuxet Land to Jacob Clarke signed by Robert Knight, Andrew Harris. 2 pp. Sq. 4to. Ink. Verso signed Christopher Lippitt, Clerk. March 10, 1730/31, recorded in the first bound book of the proprietors in folio 3. Folds & edges worn. Browned.
1730
 

HARRY, SAMUEL HAYES. "An Essay on Compound Dislocation of the Ancle[!] for the Degree of Doctor of Medicine in the University of Pennsylvania." Chester County, Pennsylvania. Philadelphia, January 1832. [Probably not the final copy since it has two alternates for page seventeen and shows some corrections.] Mss., tied with ribbons at left edge; previous hand sewing removed. 8 x 10 inches. 20 pp. Previous tears repaired with archival tape. Browned, spots, very good.
1832
 

HART, THOMAS. Daybook of General Store and Supplier. Outside Cover: “T. Hart Day Book, 4 March 1796." 260 pp. Tall narrow folio. Contemp. calf, worn. First 73 pp. disbound, few pages torn out at back of book. Pages browned, ink bright, legible.
1796
 

HARTE, BRET. ALS, 1 p., 16mo., May 13, 1889, written in England to an admirer asking Harte to append "appropriate lines" to "pleasant references."
1889
 

HARVEY, JAMES MADISO 1 p., 4to. ALS to Hon. Ulysses Mercur, M.C. Topeka, June 17, 1870. Ink on engraved letterhead showing state capitol. Previous folds. Very good.
1870
 

HAWLEY, JOSEPH & Fam Chester County Quaker Shoemaker Account Books (4), for the Family of Joseph Hawley. Including Account Books for Joseph Hawley (2 vols.), 1788-1806. 438 pp. Tall folio, contemp. marbled boards, calf spine & tips. Front indexed, ink, well worn and browned. [and] Upper Uwchlan Horse Company Journal. (Simon & Benjamin Hawley),1817-1859. 175 pp. Tall folio, ink, loose receipts, contemp. boards, some loose pages. [and] Account Book and Arithmetic Book (Joel Hawley), 1829-1846. 125 pp. Contemp. stiff paper covers, edge wear, ink, worn, scribbled, legible.
1788
 

HAWTHORNE, NATHANIEL The Complete Writings...Autograph Edition with Portraits, Illustrations, and Facsimiles in Twenty-Two Volumes. [With] Nathaniel Hawthorne by George Woodberry. Large Paper Edition.
1900
 

HAYES, JAMES Y. Farm Accounts. Rochester, Strafford County, New Hampshire. 1829-1858. Notebook, board covers, calf spine. 6.5 x 8 inches, 76 pp. Cover wear, pages browned, legible ink.
1829
 

HENSHAW, DAVID. Invoice to E[dmund] Dwight from David Henshaw, Boston, Feb. 3, 1815 for 17 Items, Printed Billhead & Holograph.
1815
 

HERSHEY, JOHANNES. Beer Maker & Seller's Account Books. 1793-1848. Two Volumes. Folio. 220; 85 pp. Ink. Contemp. calf backed wall-paper covered boards & calf backed marbled boards. In German, index tabs in front, one index page “e” cut out. Entries drawn through with “x” as completed.
1793
 

HERTZ, GEORGE & Fami Medical and Farm Notebook. Alsace Township, Berks County, 1838-1845. 16mo. 16 pp. Cover scribbled contemporaneously, browning & spotting. Ink.
1838
 

HIGGINS, ALLEN. Accounts of Farmer and Wool Producer Allen Higgins. (1) Account Notebook, 1832-36. 4 x 6 inches, 87 pp. Leather cover, disbound, pages intact. Ink and pencil. (2) 1835-40. Danville, Vermont. Tall folio, 6 x 15.5 inches, 42 pp, Farmer's Accounts, plus 45 pp. Carding Accounts. 87 pp. total. Five loose receipts/scraps. Much cover wear, pages torn, some half pages. Spine, browning, and water damage. Ink and some pencil.
1832
 

HIGGINSON, THOMAS WE TLS, , with ink corrections, undated, 1 p., in a copy of Oldport Days, by Higginson.
1873
 

HILDRETH, ABIJAH EDW “Private Ledger” of a Massachusetts Merchant and Company President. Cambridge, 1843-1868. 150 pp. Lined book, contemp. calf & cloth. 7” x 9." Gilt title on cover “A.E. Hildreth," marbled endpapers. Indexed. Ink & pencil, some wear, fine.
1843
 

HILL, GEORGE R., KEL Four ALSs to Brigham Young 1854-1855, from Utah Territory concerning the Perpetual Emigrating Fund Company. 5 pp. 8vo to 4to., docketed. Ink, few spots, slight tears. Overall very good. All letters were sent from Utah Territory and endorsed.
1854
 

HILL, WILLIAM H. Kulpsville, Pa. Tailor’s Account Book & Ward’s Protracter System of Garment Cutting. Sept. 18, 1843 - Feb. 1, 1849. Notebook. Sq. 8vo. Contemp. marbled boards, calf spine. Edge wear & browning, cover loose, ink. Very legible. [And] Ward’s Protracter System of Garment Cutting by S.A. & A.F. Ward. Philadelphia, 1840. Printed protractor on 8.5" x 13” paper. Small edge tears, folds. Bright. Receipt--Philadelphia Nov. 3, 1852, for purchase of one copy of same. 2.5" x 7.5" blue paper, engraved & holograph.
1843
 

HISS, CHARLES A. & M Alger Hiss Family Correspondence and Miscellaneous Papers, 1883-1958. Approximately 50 letters, 9 pamphlets, 8 photographs. Most correspondence in original stamped postmarked envelopes. Ink & typewritten. Good.
1883
 

HODGMAN, ROMANUS. Surveyor's Notebook, Lowell, Massachusetts, 1848-49, almost entirely in ink, with a selective index of the first 48 pages.
1848
 

HOFFMAN, CHARLES FEN Three (3) Page ALS to Mr. Tomlin, Concerning Published poetry. New York. Jan. 27, 1843. 4to. Folded in half. Integral address, postmarked to Mr. Tomlin Esq. P.M., Jackson, Tennessee. Ink.
1843
 

HOLLADAY, BEN. Printed and Holograph Check on the Oregon and California Rail Road Company, Dec. 10, 1870, at Portland Oregon, in the Amount of $800.00, signed in full by Holladay as President. With railroad vignette. The check printed in San Francisco. Fine.
1870
 

HOLLAND LAND COMPANY Collection of Papers 1812-1813, Relating to “An Act for Improving a Road from Genesee River to Buffalo”. Holograph draft copies of correspondence, articles of agreement, & legislative petitions. 45 pp. Sizes from strip receipts to the majority about 8" x12.5". Well browned & brittle, cross-outs, edges worn & tattered, some pages water stained.
1812
 

HOLLY, HORACE. One (1) Page 4to ALS to Prof. [Parker] Cleaveland. Transylvania Uiversity (Kentucky). April 10, 1826. Onionskin backed. Ink.
1826
 

HOLMAN, AMORY & ASA. Holman, Gen. Amory (1793-1847) & Holman, Asa (1777-1846). Collection of eight small Account Books. 1824-1855. Book 1- "Col. Amory Holman to Haskill and Sawyer" 1824-5. 27pp.; Book 2- "Account of Board and Meals" 1839, 12pp.; Book 3-"Amory Holman- Mail Money" 1830s, 1p.; Book 4-"Inn Keeping Records" 1842; Book 5- "A. Holman's Payout Book", Sept. 16, 1844, 148pp.; Book 6- "Elijah Taylor's Memorandum- Wood Drawn to Lancaster Station, A. Holman" 1852, 10pp.; Book 7- "Account of Boards and Wood Sold to Winsor Morse & Co." 1855, 8pp.; Book 8- "Account of Wood received from A. Holman at Lancaster Station" 1856-7, 29pp. 6"x8" & 3"x5."
1824
 

HOLMES, OLIVER W. Autograph Poetry Stanza. Signed Oliver Wendell Holmes, Boston, Sept. 28, 1864. 6.25 x 8in. Folded in half. 4 lines. Ink, browned, lightly water stained, worn hole; & tear with loss of word "union".
1864
 

HOPKINS, ESEK. Accounts Payable for the Sloop Elizabeth. “Sloop Elizabeth to Esek Hopkins” Newport (?), Rhode Island. n.d. ca. 1750. On verso in ink in different hand: “This is all in the handwriting of Esek Hopkins the first Admiral of the American Navy--in the Rev War." Sheet 7 x 9”. 2 pp. Ink. Light foxing, left edge slight tear. Legible.
1750
 

HOPKINS, JOHN. Last Will and Testament of John Hopkins, Northampton, Massachusetts, September 1840. With seal and signatures of four witnesses.
1840
 

HOPKINS, SAMUEL. Sermons and Writings. 148 pp.1766-94. (1) Sermon on Grace. 3 pp. with Phil 1.4 Sermon on Family Government, March 2, 1766. 13 pp. (2) Sermon fragment; Matt 5.12. 10 pp., 1784. Sermon Jere 23.28, 1764. 24 pp. (3 ) Sermon Prov 31, 1763, 4 pp. (4) Booklet of Orations. 6 x 8 inches. 104 pp. 1791-1794. Edge fraying, some water damage and browning. No covers. Legible ink.
1766
 

HORNKOHL, FRED. Diary with Description of Legal Case of S. Adler Liquors. St Joseph, Missouri, 1875. Printed Pocket Diary with Flap. 3 x 6 inches. 89 pp. Ink. Wear and small tears to cover. Slight  fading, overall good, legible.
1875
 

HOWE, SAMUEL G. ALS, 3 pp., 16mo., in ink, Boston, Nov. 3, 18[50s]. To Mrs. Goodwin.
1855
 

HOWE, SAMUEL G. Two (2) ALS. Perkins’ Institution, and Massachusetts Asylum Asylum for the Blind, Boston. Nov. 22, 1850 & Apr 27, 1851. Two 16 x 10 inch sheets folded and addressed on verso to “His Excellency, Samuel Dinsmore, Governor, Concord, NH” and to “Secretary of State Concord NH”. Blue paper, previous folds, red wax seals, postmarked 5 cts. Ink. Fine.
1850
 

HOWE, SAMUEL GRIDLEY Two (2) pp. ALS, to Horace Mann Concerning an “unfortunate connexion”. N.p., N.d. Ca. 1845. 12mo. Ink. Fine.
1845
 

HUBBARD. Fuller and Dyer’s Accounts. Inn keeper’s Accounts. 1743-1763. 347 pp. 6 x 14 inches. Ink. Front cover and about first 25 pages missing, spine deteriorated, some water damage, some fraying & loose pages, about 6 pages torn in half. Back cover vellum. Overall, signatures intact.
1743
 

HUDSON, JOHN T. Acti One Page ALS to Newspapers Concerning the Examination of the Erie Canal. Canal Commissioners Office. Buffalo, June 16, 1847. 4to blue onion skin. Ink. Folds, slight bleedthrough.
1847
 

HUNT, PEARLEY. Inn and Store Accounts in MIlford, Massachusetts, 1837-ca.1844. 12 x 16 in. Contemp. calf backed marbled boards, well worn. 164 pp. Ink.
1837
 

HUSE, GEORGE W. Account Book of a Wooden Parts Maker. Inside front cover: “George W. Huse, Book 1846." Dec. 9, 1845 to Jan. 21, 1861. Tall folio, calf cover, lined pages. 8.25”x13," 130 pp. Minor cover wear. Ink, bright.
1845
 

HYDE, DR. JOHN ANGIE Ledger of Freeport, Maine, Patient Accounts, in Two Volumes, 1792-97 & 1806-1818. In ink. Very good.
1806
 

INGERSOLL, JOHN Jr. German Flatts Distillery Day Book. March 1, 1823-1827. Narrow folio. Ink. 255 pp. Contemp. calf backed boards. Very good.
1823
 

IVES, FRANCES. ALS, 4 full pp., 4to. in legible ink, Bridgeport, [Ct.], Sept. 28, 1867. To O[liver] S. Seymour, later the chief justice of the Supreme Court of Connecticut.
1867
 

JACKSON, ANDREW. Autograph note (ca. 65 words) initialed by Jackson. Written on a 4to sheet, dated May 9th, 1833. With notations in pencil relating to the note in an unknown hand. Light browning along a vertical fold, else fine.
1833
 

JACKSON, LOIS. Autograph Book. 1830-1848. Contemp. Red Morocco Leather, Gilt Decoration. Includes Scenic Etchings of American Sites. 7.75 x 6 inches. 32 autograph pages. Covers fine. Spine wear, pages browned and foxed. Intact.
1830
 

JACKSON, REV. E.W. ALS to Sarah Jackson, 3 pp., 4to. Docketed. Providence, RI, 1841.
1841
 

JAMES, WILLIAM Capt. Brunswick, (Maine, then Massachusetts). February 23, 1819. ALS to John Brooks, Governor and Commander in Chief of the Militia of Massachusetts, via William H. Sumner, Adjutant General, Boston, Mass. Docketed “Remonstrance against the election of Col. Dunlap." Ink. Sheet 10 x 17 inches, folded in half. 2 pp. Integral address, small hole at wax seal, browned.
1819
 

JELLY, SAMUEL. Cash Book of a Sacramento Jeweller, 1871-1873. Folio. Ink. 321 pp. First 14 pages pasted over with poetry clippings. Contemp. calf and sueded leather cover. Marbled endpapers with taped repair. Minor wear.
1871
 

JENNESS, JOHN SCRIBN Deerfield, N.H. Four Merchant’s Day Books. (1) Thomas Jenness: August 8, 1804 - July 1805. Quarto folio. 350 pp. Lined paper, ink. Contemp. calf, worn, cut mark, browned, foxed. Bright and legible. (2) March 29 - October 8, 1819. Tall folio. 380 pp. Ink. Contemp. calf. Shaken, but legible. (3) Thomas Jenness: August 8, 1804 -July 1805. Quarto folio. 350 pp. Lined paper, ink. Contemp. calf, worn, cut mark, browned, foxed. Bright and legible. (4) Peter Jenness. 1823-1827. Folio. Contemp. calf. 325 pp. Pages torn out front and back, rest tight. Edges browned, cover wear.
1819
 

JEWELL FAMILY. Jewell Family Diaries; Petaluma and San Francisco. 1861, 1862, 1863 (“M.M. J. Jewell”), 1863, 1865, 1871, 1883. Seven (7) small pocket diaries, 2.5” x 4”--4”x 6.” 1500 pp. altogether. Only two with covers, but sound, pages intact. Ink & pencil.
1861
 

JEWETT, ABRAHAM. Rowley, Massachusetts Tanner's & Shoemaker’s (2) Account Books. (1) 1694/5-1708. 6.25” x 7.75”. 149 pp. Hand sewn pages, no cover. Browned and slightly faded ink. Edges worn. Quite legible. (2) 1703-1721. 8.5” x 12.5”. 155 pp. Index page. Hand sewn; some leaves loose, no cover. Browned and slightly faded ink. Edges chipped, slight loss at edge of some pages. Last 2 pages torn out, no loss. Legible ink. Also 5 loose scraps 6” x 8” to 7.5” x 12”.
1694
 

JOHNSON, LORENZO D. One (1) Page ALS to Job Durfee Concerning The Roger Williams Church Corporation. Providence, November 22, 1837. Sheet 8 x 9.5 inches, no cover. Folds, lightly browned. Small tear at seal.
1837
 

JOHNSTON, RICHARD MA Two (2) pp. ALS to Madison Cawein Concerning His Poetry. Baltimore, 33 W. North Ave., March 3, 1893. 12mo. Ink. Lightly browned. Fine.
1893
 

JUDAH, HENRY M. Consolidated Morning Report of Fort Jones (Cos. D & E, 4th Infantry), California. Nov. 25, 1856 to December 12, 1856. Ledger sheets, 4to., 4 pp. Blue lined sheets torn from ledger, ink browned, few spots where original corrections were made. Some stains, but good.
1856
 

JUDSON, ANDREW T. One (1) Page ALS to C[hauncey] F[itch] Cleveland in Hampton, Connecticut, Concerning Proof Needed for a Claim. March 18, 1836. Sheet 10 x 14 in., folded in half, free franked & signed by Judson. Folds, slight tears at folds, hole at wax seal, browned. Legible ink.
1836
 

JUDSON, ANDREW T. 17 “Records of Andrew T. Judson: Justice of the Peace, Windham County from January 1st AD 1813.” Cases 320-770, 1813-1820, plus 2 pp. Marriage Records, 1826-36. Folio. Contemp. sheep. Cover warpage, browned, mold spots, worn, but sound & legible. Ink. 160 pp. 7 Carte-de-Visite Photographs, including two of Judson; the remainder are family members. Two newspaper clippings of “The Alleged Cuban Expedition," 1851.
1813
 

KAUFMANN, LEVI 1833- Banker's Letterbook,1866-68. Large 4to. 300 pp. Onion skin holographic retained letters book. A few copies of letters received. Contemp. boards, red calf spine. Some bleed through, browning, but legible.
1866
 

KENNEDY, J. P. ALS, 1 1/2 pp. Baltimore, Dec. 14, 1847, to B. B. French.
1847
 

KENT, EDWARD N. "Record of Events Commencing with the Study of Chemistry, at 23 Years of Age. By Edward N. Kent, Born at Portland, Maine, January 27th, 1819." Runs from Oct. 5, 1842 to July 28, 1845. In ink, very legible, with a few text drawings of chemical apparatus. Ledger sheep, damaged at lower spine, with burn mark affecting a very few words on early leaves.
1842
 

KEY, FRANCIS SCOTT. Hand Written Score and Lyrics, “The Star Spangled Banner. Air Anacreon in Heaven.” Ca. 1814. Bound in one volume containing Thomas Carr & Co. printed sheet music, circa 1800-1811. Folio. 260 pp. Some tears and chipping, slight loss at bottom of first page. Volume cover loose, well worn with chipped corners. Pages browned, foxed, wear at edges.
1814
 

KEY, PHILIP 1750-182 Tobacco Merchant’s Account Book. 1789-1791. 111 pp. Tall folio, contemporary calf binding, indexed in front. Index indicates at least 146 pp. originally--over 30 pp. missing. Flyleaf torn. Ink, browned, in fine hand.
1789
 

KIMBALL, EDWARD A. Lecture Delivered July 1, 1899. Holograph copy. 13 pp. 7 x 15 inches. Ink. Folds, some water staining on verso. Legible hand, bright.
1899
 

KIMBALL, GEORGE A. Civil Engineer's Notebook. Somerville, Massachusetts. 1874. Marbled paper cover 3.25 x 8.75 inches. 46 pp. Spine wear and corner of cover lost. Ink and pencil.
1874
 

KINNEAR, E.C. Accounts of E.C. Kinnear, Shoe Manufacturer. 1865-66. Dover, New Hampshire. Tall folio, 8.5 x 13.75 inches, 106 pp. Lined, numbered pages, marbled board covers. Some cover wear. Legible ink.
1865
 

KIP, JACOB. Account Book of a Liquor Dealer and Ferry Operator, 1747-1782. 60 pp. Narrow folio. Ink. Contemp. calf, very worn. Some fire damage, fair to poor, but legible.
1747
 

KIRK, TIMOTHY, Sr. Correspondence Concerning Ohio Lands. Four (4) Letters 1810-1815. 13” x 14”, folded with integral address, wax seals. 4 pp. One letter Levi Haines to Mark Haines, September 20,1833. Mount Pleasant Township, Ohio. Outside covers have ball point pen notations. Ink. Tears at edges, folds, no loss.
1810
 

KNAPP, SAMUEL. Payroll for Voyage of the Lady Washington. May 20, 1837. A printed form on verso of a broadside: "Congress of the United States. An Act for the Government and Regulation of Seamen in the Merchants' Service." Passed the 4th of January, 1790. Caption on verso: "It is agreed between the Master, Seamen, or mariners, of the Brig Lady Washington of Newbury Port Samuel Knapp, Master, now bound for the island of Martinico & Back to the United States." Sold by W. & J. Gilman, Newburyport, [Mass.]. 1 sheet, 2 p. illus., 12.5" x 16." Folds, browned, separating at folds. Ink legible.
1837
 

KNAPP, SHEPHERD, et Committee in Behalf of the Ocean Steam Navigation Co. to Hon. W.K. Hall, Postmaster General. Washington, DC. May 3, 1852. Ink. Draft letter concerning the Bremen & Havre Mail Contract. 9 pp.Tall 4to. Ribbon bound at top, tears at folds, some browning.
1852
 

KRAMER, SIDNEY. A History of Stone & Kimball and Herbert S. Stone & Co. with a Bibliography of Their Publications 1893-1905. Preface by Frederic G. Melcher.
1940
 

KREMSER, CHARLES FRE Cooper's Journal, Bethlehem, Pennsylvania, 1837-69. Sm. folio. 137 pp. Contemp. calf backed marbled boards, hinges worn. Ink.
1837
 

KRISE, JONATHAN. Western Pennsylvania Farmer's Ledger Book, 1835-78. 4to. 105 pp. Ink. Contemp. calf backed boards, worn, loose.
1835
 

KURTZ, DANIEL & W.B. Daniel and W.B. Kurtz Mechanical Engineer's Account Book. 1876-1925. Buffalo, New York. Old calf bound ledger 9 x 11 inches. 130 pp. Ink and pencil, partial alpha index. Cover well worn.
1876
 

LAFLIN, ROWLAND. Powder Factory and Farm Accounts. 1822-1835. Narrow folio. 153 pp. "Rowland Laflin, Southwick" on inside front cover. “Old Book” on cover. Contemp. calf backed boards. Well worn, signatures separating. Mostly ink, bright, some pencil. Includes advertising card for Laflin & Rand Powder Co., New York. 1896, 3 x13 inches, printed card stock, folded into 6 sections.
1822
 

LAMSON, JOHN M. 2-1/2 pp. ALS to a “friend” concerning a prostitute and the volunteer fire company. South Natick, Oct. 6, 1859. 4to. Ink on lined paper. Previous folds, few spots.
1859
 

LANE, AARON. 4to manuscript invoice, in ink, to William Nevill, May 9, 1818, "...wages in hunting 3 days for his Negro Charles..."
1818
 

LANPHEAR, FRANCES W. 4 pp. 4to. ALS, to Brother, Jerome B. Lanphear & His Wife, Melina, in Princeton, Indiana. Cincinnati, Ohio, March 13, 1833. Folded with integral postmarked address on p. 4. Ink, slightly browned, small holes, tears at folds.
1833
 

LANSING, JOHN & BARE Albany & Schenectady Turnpike Company. Stockholders' Ledger, 1805-1826. Folio. 202 pp. Contemp. sheep lined receipt book, watermarked paper. Slightly browned, tight, ink, good. Loose scrap receipts (9) including one stock certificate for 29 shares belonging to Andrew Brown, August 15, 1804 signed by Barent Bleecker, Treasurer and John Lansing, President.
1805
 

LARDNER, DIONYSIUS. Six-Line Holograph Note that Lectures Will Require More Time. N.d., ca. 1840. Verso has pasted engraving 4” x 5,” caption “Minister to England” in pencil.
1840
 

LAWRENCE, ABBOTT. One Page 4to. ALS. to Isaac Mansfield & Henry Rice (?) Concerning a Dispute Over a Debt. Boston, Nov 28, 1829. Integral address. Slightly browned, sepia ink. Previous folds, fine.
1829
 

LAWRENCE, ABRAHAM R. Barn Island (Ward's Island) Documents.
1838
 

LAWRENCE, ABRAHAM R. Abraham R. Lawrence Family Archive. Includes Privateer Business, Barn Island Holdings, Miscellaneous Business and Legal Documents. With Check Stubs for the Privateers Yorktown, Herald, Aurora. 1811-1819. Book 1: Cashier of the Manhattan Company. 794 stubs, 5 pp. blank checks. Book 2: Cashier of the Union Bank in the City of New York. 158 stubs, 88 pp. of unwritten checks, vellum bound volumes, 10 x 16 inches. Book plate of Thomas A. Ronalds, Stationer, at 188 Pearl Street, New York City. Cover wear, spines missing, water and fire damage. Check stubs legible, many unwritten checks in volumes. Also 40 pp. of miscellaneous legal documents and correspondence relating to Abraham R. Lawrence. 1809-54.
1820
 

LAWTON, MARY A. 1 p. 4to., ALS to Cynthia Tillinghast Concerning Henry Greene’s School and a Mill Accident. South Scituate, March 17, 1841. Folded & addressed on verso. Slight tear at wax seal, folds, ink, very good.
1841
 

LEACH, ROBERT S. Camping Trips and Vacations. Travel Diary of of Robert S. Leach. 1930-1936. Bound notebook 7.5 x 9.75 inches, 157 pp. Some ephemera pasted in. Ink, legible hand.
1930
 

LEON pseud. The Last of the Eries. A Leaf of Aboriginal History.
1840
 

LEONARD, JAMES. ALS to Reuben Hamilton on a journey to the upper Midwest. August 10th, 1835. One quarto page folded with address on cover: Mr. Reuben Hamilton, Wayne, Erie County, Pa.”. Postmarked Smyrna, NY, August 11th. Wax seal broken, small hole, slight loss. Handwritten in ink, browned, legible. Accompanied by Steele, Oliver G. The Western Guide Book; Emigrant’s Directory; Containing General Descriptions of Different Routes Through the States of New York, Ohio, Indiana, Illinois, and the territory of Michigan. Buffalo: 1834. 91 pp. Orig. boards, some wear, foxing. Flyleaf inscribed: J.J. Eackers (?) Book, 1842, Dist. No. 6.
1834
 

LEONARD, SAMUEL; CAR Trip Diary for Promoting Cotton Gin Improvements, by Samuel Leonard. (Supplied title and date). 1838. 47 pp. 10.25 x 16 in., folded in half. Ink. No cover, p. 1-4 missing. Faded in places, folds, edgewear, browning. Slight water damage. Overall legible. [Plus] Six Letters, Each with Integral Address. January 21, 1838-April 3, 1838. 14 pp. (1) ALS, Carver, Eleazer. Patent Letter. Sealed, Witnessed by Artemus Hale. Plymouth (MA) January 21, 1838. Sheet 9.5" x 16," folded in half. 2 pp. Ink. Browned, legible hand, small inkblot on verso, no loss. (2) Authorization letter from Carver, Washburn & Co., Bridgewater, MA, Jan 21, 1838. 9.75 x 16 in. 1 p. Ink, browned, very legible. (3) ALS Hale, Artemus. Boston , Feb. 10, 1838, to Samuel Leonard, in Washington, D.C. 9.75 x 15.5 in. 3 pp. Slight tears at folds, browned. (4) ALS Carver to Samuel Leonard, concerning inventions. Bridgewater, MA, Feb. 14, 1838. 9.75 x 15.5 in. 3 pp. Folds, browning. (5) ALS Carver to Samuel Leonard, in Charleston, concerning employing of patent agents. Bridgewater, March 2,1838. 3 pp. Folds, browning, slight tear at seal. (6) ALS Carver, to Samuel Leonard, in New Orleans, concerning variety couches. Bridgewater, April 3, 1838. 9.75 x 15.5 in. 2 pp. Folds, paper torn on cover page, no loss.
1838
 

LEONARD, WEALTHY. Warrant for the Arrest of Wealthy Leonard, for Fornication. October 16, 1781. One page, plus docketing on verso. 4to. Ink.Taunton, Bristol County, Mass. Previous folds, slight tearing and bleedthrough, archival taped repairs, official red wax seal. Very good.
1781
 

LEVIS, WILLIAM & SAM Papermaker's Receipt Book, Delaware County, Pennsylvania, 1791-96, 1841-49. Oblong 16mo. 200 pp. Contemp. calf, back cover detached. Ink. Clean & legible.
1791
 

LEWIS, GEORGIANA. Day Book, 1866-1868. 384 pp. Contemp. sheep. 8 x 12.5 in., alpha index at front. Ink. Wear to cover, browned, overall very good.
1866
 

LEWIS, J. 2-1/4th page ALS to Samuel Ward & Brothers. August 3, 1798. Addressed on p. [4]. Folded into self envelope; “Messr. Samuel Ward & Brothers, Merchants, New York”, remnants of red wax seal. Ink, some browning and loss of paper at one edge, no loss. Exterior scribbled with contemp. arithmetic figures.
1798
 

LEWIS, MERIWETHER. Contemporary Copy, [by Edward Hempstead], of a Power of Attorney Document Drafted by Meriwether Lewis, St. Louis,  Louisiana Territory.  August 19, 1809. 7.5 x 8.75 inches, 1-1/2 pp. Witnessed by Jerh (Jeremiah)  Connor and Saml (Samuel) Solomon. Paper lightly browned. Ink bright, very legible.
1809
 

LEWIS, WILLIAM. Ledger of William Lewis, General Store Owner & Farmer. Brooklyn, Illinois. 1836-1845. 473 numbered pages. 3 pages overpasted with news clippings. Folio, 10.5 x 15 inches. Contemp. calf bound, leather tips. Hand written alpha index at front. Cover worn, pages browned, some doodled. Few pages half torn or missing.
1836
 

LIBBY, JEREMIAH. Two Sets of Maine Blacksmith Accounts. Standish, Cumberland County. 1) 1840-1845. 270 pp. Handwritten index on back flyleaf. Marbled paper covered boards. 6.5 x 8 inches. Cover wear, paper edges delaminating, pages browned. Ink. Legible. With hand cut black silhouette of Jeremiah Libby, 6 x 7.5 inches. backing. Bright. 2) Tall Ledger 1845-1854. 266 pp. 6.5 x 17 in. Marbled paper cover, calf spine. Cover paper delaminating, paper browned. Legible. Ink.
1840
 

LIEBER, FRANCIS. Memorandum Signed F.L. “from Senator Sumner,” Concerning the Constitution of the Confederate States. Ca. 1868. 5 x 5”. 1 p. Separated into two sections, previously taped onto paper. Legible hand in ink.
1868
 

LINCOLN, ABRAHAM. Petition to Abraham Lincoln to Appoint Maj. Gen. John C. Fremont to Command the West Virginia Troops. Signed by 39 Senators, Representatives and Delegates from W.Va. Wheeling, West Virginia, July 31, 1863. Verso Docketed: "Submitted to the Secretary of War, Aug. 21, 1863. A. Lincoln." [Docketing in Lincoln's hand.] 12.25" x 16,” folded. 2 pp. Lined paper, water spots, browning. Small tears at folds, slight fading, overall very legible.
1863
 

LINCOLN. Manuscript Warrant Served by the Constable, Zeb. Farrar, as Directed by the Selectmen, Sam Hoar, Joshua Brooks & Ephr. Brown to summon freeholders and other inhabitants qualified by law to vote in town meetings...October 27, 1806 [or 1808?]. Quarto document in holograph, docketed on verso.
1806
 

LIPPITT, CHRISTOPHER Christopher Lippitt Papers. 1774-1822.
1774
 

LIPPITT, PELEG WILBU Peleg Wilbur Lippitt’s Journals. Lippitt Woollen Company, Woonsocket. Vol. 1: February 6, 1845 to December 30, 1899. 336 pp., plus 4 loose ledger pages. Vol. 2: Accounts 1848 to 1899, 174 filled pp. Alpha index at front. Plus some printed sheets of taxes from the U.S. Revenue Service in 1868, and two loose ledger pages. 9 x 11.5 inches. Contemp. full morocco. “Private Journal P.W. Lippitt” in gilt letters on spine. Marbled endpapers, taped repair on flyleaf. Legible ink. Overall tight and very good.
1845
 

LITCHFIELD, FREDERIC Three (3) pp. ALS, Brooklyn, Connecticut, to Eldridge G. Hill in Troy Grove, LaSalle County, Illinois. June 16, 1844. Sheet 13 x 16", folded in half. Browned, brittle, tears at folds. Third page missing at end. Integral address with wax seal.
1844
 

LITTLE, JOSIAH. Pejepscot Proprietors Deed, Nov. 17, 1814. 13" x 16” sheet folded. 3 pp. Signed, seal by Josiah Little, Robert D. Dunning, Albion K. Parris. Ink. Docketed on p. [4] :Josiah Little Esq. deed to Commonwealth”.
1814
 

LIVINGSTON, EDWARD 1 One page ALS, 10 lines, to James McEvers, August 15, 1799. Ink. Folded in half, note on verso (p. 4); “Edw Livingston reply $500 lent him thd thursday morning, Aug 15th 1799”. Evidence of old mounting strip at fold, small hole, repaired tear.
1799
 

LIVINGSTON, EDWARD. Three (3) Page ALS to Henry Pratt in Philadelphia, Concerning a Land Purchase. New York, October 5, 1799. 4to. Dictated to secretary (?) John Miller, Jun., signed by Edward Livingston. Folded with integral address and stamped postmark, wax seal. Folds, ink slight fading, near fine.
1799
 

LIVINGSTONE, DeGRASS Ship's Log. “Journal of a Cruise in the U.S. Sloop of War Saratoga”. William G. Nicholson, Esq. Commander. Flyleaf: “D.G. Livingstone U.S. Navy, Laguna, May 1, 1848. Gulf Squadron”. 11 April 1848 - 5 Oct 1849. Tall folio, 265 pp. Contemp. calf, marbled endpapers, ink, calfbound, spine labels: "Letterbook", "U.S. Navy". List of officers in front. Minor cover wear, tight and legible.
1848
 

LOCKWOOD, AMOS DeFOR Four Items of Correspondence to A.D. Lockwood & Co, Textile Manufacturers. (1) ALS Wells & Spring, New York. April 1, 1843, to Mssrs. Lockwood & Co., Slatersville, RI. regarding sample packages of cotton. One sheet 10” x 16” folded, 3 pp. with integral postmarked address. (2) ALS I.G. (?) Dudley, New York. July 9, 1843, to Mssrs A.D. Lockwood & Co., Providence, RI, regarding power looms and cotton. One sheet 10” x 16” folded, with integral postmarked address. (3) ALS John Butterworth, North Providence, RI. July 18, 1846, regarding purchase of looms. One sheet, 14” x12.25”, folded 1 p., with integral address. (4) Rhode island Cloth-Hall Company, James D’Wolf, President to Mssrs. Burden & Bowen. Printed circular, Union Buildings, Sept. 22, 1836. regarding terms for transactions. 10” x 16” 1 p., folded with handwritten postmarked address. Folds, some spotting, overall very good.
1843
 

LOCKWOOD. Plat of the Wharf Lot Near the Bridge, a Part of the Estate Formerly Owned by the Late James Sabin. Providence, Rhode Island. January 4, (recorded January 10) 1826. Benoni Lockwood, Surveyor. Docketed, Signed by Nathan W. Jackson, Town Clerk, in 1827, and W.R. Staples, Prop. Clerk. Hand drawn map. 7.75 x 13." 1 p. Folds, bright ink.
1826
 

LODGE, MARY ELIZABET Lodge Family of Boston. Vital Records. N.d., ca 1850s. Probably Mary Elizabeth Williams Lodge. Entries cover early 18th century to 1890s. Leather bound notebook 4.25 x 7 inches. 85 pp. Includes some pasted news clipping--mostly obituaries. Includes 14 loose scraps and notes, several addressed to "Aunt Mary". Some loose pages. Ink. Fine hand.
1850
 

LOGAN, JAMES. Washington County, Pennsylvania, Wolf Bounty Receipt, signed by Jas. Logan. July 17, 1789. Narrow oblong 12mo. 7 lines, ink. Old folds. Very good.
1789
 

LUTZ, LEWIS & HALE. Farmer and Cattle Rancher’s Journals. 1883-1901. Four journals: 1) Lewis Lutz, Cattle ranch near Emporia, Kansas 1871-1883; 2) Cattle ranch near Las Vegas, NM Territory. 1883-1899; 3) Hale Lutz, 1893-1897; (4) 1894-1901 Cattle ranch near Las Vegas, NM Territory. Overall 780 pp. Folio journals in ink & pencil. Contemp. boards, calf spines. Wear, some pages loose, 3-4 separated, newspaper pastings. Also loose receipts, scraps, including a photo of a sod house, and a brochure: “The Immigrant’s Guide to the Most Fertile Lands of Kansas” ca. 1880.
1871
 

LYON, BENJAMIN. Manuscript Shoemaker's Ledger, Dorchester (Boston), Massachusetts, small 4to, 338 pp., done in pen, original vellum with ties.
1753
 

MacCLURE, WILLIAM 17 Transcription and Map of a Land Record in Onandaga County, New Yor, 1814, belonging to John P. Sherwood. 16mo. sewn booklet--cover reads “Duplicate Survey Containng 1078 (?) Acres”. 16 pp. Back cover “Rensalau (?) Scott wishes 120 acres on the NW corner of Pond...” Browned, edges slightly tattered. Title page “The Following is a map, description and Field Notes of a Tract of Land belonging to Mr. John P. Sherwood of the town of Salina Onandaga County & State of New York. Said tract is Situated in the Township of Randolph Town of Windsor Broome County & State aforesaid. Surveyed and Drawn out and Subdivided of the same into eleven sections in the month of October 1814 by William Macclure Windsor November 11 (?) 1814.”
1814
 

MACLURE, WILLIAM. Observations on the Geology of the United States of America...
1817
 

MARSH, JACOB. Jacob Marsh’s Brick Maker’s Accounts. 1821-1823. Notebook, 4 x 6.5 inches. 164 pp. Full calf, metal clasp (partial). Cover detached, pages intact. Bright ink.
1821
 

MARTIN, OTIS. General Store Accounts. Guilford, Maine, December 10, 1868 - November 16, 1871. “Day Book No. 1." Narrow folio ledger. 312 pp. Ink, some fading. Marbled paper board covers, calf spine and tips. Front cover worn, sound.
1868
 

MARTIN, WILLIAM BOND 8 pp. ALS, Cambridge, Maryland, August 3, 1819. Ink. 4to. Includes “Address to the Citizens of Dorchester County." Horizontal and vertical folds; age darkening,staining. Trimmed close at one margin with slight loss of text. Legible.
1819
 

MASSACHUSETTS. Two manuscript letters, one dated July 12, 1798, from the town of Cambridge to the Overseers of the Poor of the town of Medfield, concerning one Anthony Frederick, a Negro; the second, a retained copy of a reply by the town of Medfield, to the town of Cambridge, dated August 11, 1798.
1798
 

MAUCK, JESSE. Chairmaker's Account Book, 1826-1860. Sm. folio. 94 pp. Additonally, over 60 intact original stencils. Contemp. calf backed boards, worn.Tab alphabetical index with A-D missing. “Jesse Mauck” on inside front cover. Some pages loose, previous spine repairs. Ink. Fraying. Overall legible.
1826
 

MAYER, BRANTZ. Captain Canot; or, Twenty Years of an African Slaver Being an Account of His Career and Adventures on the Coast, in the Interior, on Shipboard, and in the West Indies. Written Out and Edited from the Captain's Journals, Memoranda and Conversations. Tenth Thousand.
1854
 

McCALLUM, J. Four (4) Page ALS to Wife "Ellen" Concerning Slaves in the South and His Hay Dealing Business Trip. Memphis, Tennessee. July 27, 1857. Sheet, blue paper, ink. 9.75 x 15.50 inches. No cover. Folds. Legible hand.
1857
 

McCLALLAN, AMORY? Coal Book & Sheep Accounts, Nov. 1843-47. 16mo. notebook, 30 pp. Ink & pencil. Last few pages written upside down. Orig. paper wraps.
1843
 

McCONNELL, JOHN Assi Yale University Baseball Association Account Book with Payments to Walter Camp. 1909-1910. John McConnell, Assistant Manager, 1910. Folio ledger 8.5 x 14 inches. Numbered pages: 5-21, 50-59; 27 pp. with listed payments altogether. Contemp. cloth, leather tips & spine (spine mostly missing), covers becoming loose. Pages intact & sound. Legible ink.
1909
 

McDANIEL, JAMES. Beef Book. 1836. A few entries in 1852-1861. 44 pp. Tall folio, ink. Contemp. calf backed marbled boards. Inscribed “Bloody Run, March, Bedford County, Pennsylvania James McDaniel.”
1836
 

McDONALD, ALEXANDER. ALS, 2 pp., 4to., in ink, March 10, 1859, to Rev. E.W. Jackson, Gorham, Maine. Fine.
1859
 

McINTIRE, THOMAS. Three (3) pp. ALS, Thomas McIntire to Cousin Joseph Templeton in Pittsburgh. Fayette, Jefferson County, Mississippi. December 17, 1835. Sheet 9.5 x 15 inches, folded in half. Folded with integral address and postmark. Some tears at folds. legible ink.
1835
 

McKINNEY, JOHN MILLE 1-1/2 pp. tall 4to. ALS, to P. Catlew, Esq. Great Bend, June 8, 1825. Ink, tear at middle fold, no loss.
1825
 

MERSEREAU, MRS. JAME Minutes of a Dispute with Ontario Female Seminary. March 10, 1855. 2 pp. Legal sized, folded. Ink. Outer leaf: “Mrs. James Mersereau, Minutes, B. Richards, 10th Mch [18]55."
1855
 

METCALF, JOHN GEORGE Massachusetts Physician's Journal, 1826-32 (Journal "A"). Folio. 451 pp. Ink. Legible and sound.
1826
 

MICHAEL, CHARLES. Cattleman's Accounts (plus, Some Weights & Brands); Accounts of Chinese Laborers, 1862-73. [Supplied title]. Sq. 8vo. 240 pp. Few loose receipts. Contemp. calf backed paper covered boards. Blue lined, numbered pages. Ink. Spine damage, with separation.
1863
 

MILLER, A.T. Two Tanner's Ledgers. 1) A Neversink Merchant’s Accounts with Tanners Palen & Co. June 25, 1859 to December 31, 1863. 465 pp. Narrow folio. “Palen & Co. Workmen’s Accounts” on spine. Contemp. calf, spine separated, first 25 pages missing, 189-198, 383-388 also missing; other pages some tear outs. Foxed, legible ink. 2) Day Book D. 1863-1868. Narrow folio. 497 pp. Pages 21-24, 45-48 missing. Few pages overpasted with news clippings. Some faded ink. Contemp. calf, worn.
1859
 

MILLER, DENNIS. Dennis Miller’s Accounts; Includes 1862 Military List for Boonville. 1857-1888. 42 pp., plus 17 scrap receipts. Tall, narrow folio, 6.5 x 15.5 inches. Contemp. board cover with calf spine. Cover  wear, inner hignes breaking.
1857
 

MILLER, SETH. Plymouth County Attorney’s Ledger 1832-1872 (title supplied). 245 pp. Tall folio, calf cover with embossed black design. Pages torn out at front & back with no apparent loss. Cover worn & loose, pages browned, first page some worm holes. Slightly faded ink.
1832
 

MILTZ, CASPER 1803-a Holograph Petition Signed by Seventy-Five Citizens to Keep Open a Tavern. To the Court of Common Pleas for Knox County, [Ohio], n.d. Ca. early 1830s. 1 p. large 4to. Ink, browned but bright, legible.
1830
 

MINOT, WILLIAM, & MA Correspondence Concerning Probate of the Estate of Daniel Dennison Rogers. 1851. 5 letters (3 original, 2 contemporary copies), plus copy of will. 16 pp. 4to. Blue paper, ink. Small tears at wax seals, 1 folded and addressed with stamp.
1851
 

MINTON, ROBERT B. Speeches and Essays on Education by Robert B. Minton. 7 papers, 1843 to 1862. 111 pp.
1843
 

MONROE, GEO. W. "My Old New Hampshire Home." Ca. 1898. “Geo W. Monroe,” “4690” pencilled at top. One page 8" x11". Lyrics, ink. Previous folds, multiple tears, repairs, large hole with lyric re-written at a later date. Stained.
1898
 

MOORE, JACOB BAILEY. District of Columbia...on the nineteenth day of August...one thousand eight hundred and forty six Jacob Bailey Moore deposited in this office the title of a book...Memoirs of American Governors. By Jacob Bailey Moore. Vol. I. Washington: Published for the Subscribers. 1846....In testimony that the foregoing is a true copy from the records of my office, I Cassius F. Lee, Clerk of the District Court of the District of Columbia, hereto set my hand...this 19th day of August, A.D. 1846. [Partial text, printed & holograph]. With seal. 4to broadside.
1846
 

MOORE, JACOB BAILEY. Sketch by Folk Artist Jacob Bailey Moore. Pencil. Circa late 1850s. Blue paper, 3 x 6.25 inches. Includes small envelope 3 x 4.5 inches, with notation. Previous folds. Light browning at folds.
1850
 

MORRIS, ROBERT. Grist Mill Ledger and Mathematical Examination Book. 1789 - 1809, and a few entries in another hand, 1844-45. 340 pp. [and] Mathematical Examination Book, 1798. 400 pp. Folio. Disbound. Sound, a few leaves loose. Ink. Boxed.
1789
 

MORRIS, ROBERT. Indenture of Deed between Thomas Willing and Robert Morris of Philadelphia, and Patrick Dillin, Witnessed by John. Penrose and Matthew Adam, May 18, 1795. Patrick Dillin, His mark. Vellum sheet, 13 x 19 inches. 1 p. Docketed Philadelphia Deed Book W.S.V. no. 1084 p. 127 oct 24, 1908. Red wax seals and impressed seal. Folds, ink slightly faded, some words faint.
1795
 

MORSE, JOHN TORREY. One (1) p. ALS to Mssrs. John Wilson & Sons. 35 Congress St., Boston. May 26, 1879. Sheet 5 x 8.25 inches. Blue engraved stationery, no cover. Folds, pinholes, small brown spot, very good.
1879
 

MORTON, SAMUEL C. Two (2) Page ALS, to John S. Winthrop of New York, Concerning Lectures at the Mercantile Library Company of Philadelphia. Philadelphia, June 10, 1839. Holograph sheet 10 x 16 inches, folded in half with integral address. Small hole. Fine hand. 
1839
 

MUNSON, HUNN. Account Book of a Wallingford, Connecticut Farmer, Town Clerk, Ropemaker, Etc. 1787-1838. Tall folio. 300 pp. Contemp. calf,. marbled boards. Covers worn, with most paper lost. Flyleaf : “Hann Munson Wallingford”. Lined pages, browned, intact & legible ink. Indexed in front. Some pages missing, no obvious loss. Overall good.
1787
 

MURPHY & SPEAR. Accounts of Murphy & Spear, General Merchants. Burlington, Vermont. April 22, 1848 - December 6, 1852. 6 x 7.5 inches, folded in half and hand sewn at left. 44 pp. No cover. Browned, slight water damage. Legible ink.
1848
 

MUTUAL FIRE INSURANC Fire Insurance Meeting Minutes. 1846-1849. 8 x 12 inches. 36 pp. Top page has considerable dark water stain, slight edge chipping to first leaf. Bright ink.
1846
 

MYERS, SAMUEL. ANs. to Mr. Leslie Regarding the Hiring of His Negro. Norfolk, Jan 9, 1819. Six lines; on verso: "No. 11 no. 6 Samuel Myers note for 140 (sic) dollars." Ink. Folds, browned and lightly foxed, small bites at edges.
1819
 

NEALLY, GEORGE C. Three (3) pp. ALS, (signed G.C.N, Jr.), to Thomas H. Eaton of Bath, Maine, Concerning Lincoln’s Assassination. Bird’s Nest Nursery, Burlington, Iowa, April 29, 1865. Sheet 7.75 x 10 inches, folded in half. Ink. Stamped cover with logo of nursery, “Neally Bros. & Bock”. Browned, slight bleed through, otherwise fine.
1865
 

NELIDOW, ALEXANDER 1 Log Book of Mischief. 1927-28. Sq. 4to. 64 pp. Orig board covers, cloth spine. Includes 3x5 photo of sail boat on title page. Ink & pencil. A few pasted news clippings. Loose clipping from NY Herald Tribune naming Mischief as taking part in the NY Yacht Club cruise. Very good.
1927
 

NEW HAMPSHIRE UNION Manuscript Stock Journal of the New Hampshire Union Bank of Portsmouth, New Hampshire, 1799-1844. With extremely large and handsome bookseller's ticket of Samuel Larkin's Portsmouth Book-store on front paste-down (Larkin was a stockholder). Written in ink, in a variety of hands, with autographs, often multiple, of all stockholders, including many of leading citizens of New Hampshire.
1799
 

NICHOLS, FRANK C. Alaska Gold Rush Diary, 1898-99, Seward Peninsula.
1898
 

NICHOLS, L. H. ?. "The American Republic." [Caption title]. April 3rd, 1844. 4 pp. Holograph manuscript signed. Old folds, browning. Very slight tears at corners. Very good.
1844
 

NOXON, PETER. Medical Recipe and Patient Record Book. 1822-26. Notebook 6.75 x 8.25 inches. 160 pp. Ink. Marbled boards, calf spine. Some food recipes interspersed at a later date. Cover wear, browning, pages intact.
1822
 

NOYES, Capt. RICHARD Massachusetts Marine Insurance Policy for “Sloop Katty”. No. 671, by John Fletcher, Newburyport, Mass., May 2, 1791. 1 p. 8.5” x 13”. Ink on printed form. Docketed on verso. Bright, legible.
1791
 

O'BRIEN, JAMES. Sheep Rancher’s Accounts, 1882-1886. Rose Bar, Yuba County, California. Folio ledger, 10.5 x 15 in., 312 pp. Contemp. gilt stamped sheep, alpha index; spine shot, taped repairs to end papers. Ink, slight fading, overall very legible.
1882
 

ORR, HUGH. Commonwealth of Massachusetts In Senate May 2, 1787. Whereas by a Resolve of the General Court, passed the 16th of November 1786, the sum of two hundred pounds was directed to be paid out of the public treasury of this Commonwealth to Robert and Alexander Barr to enable them to compleat certain machines for carding, roping, and spinning Cotton and Sheeps wool...May 2, 1787, A true copy Attest/ John Avery jun.
1787
 

OSGOOD, JOSEPH. Andover, Massachusetts, Physician’s Day Book. 1782-1788. Narrow folio. 230 pp. Contemp. calf, hand sewn binding. Pages browned, some signatures loosening, overall very good to fine.
1782
 

OTIS, Dr. CUSHING. Medical Account Book, Sept. 1801-1835. "Cushing Otis Book Sept. 1801 in ink on front endpaper; on spine a leather label: "Account Book Cushing Otis M.D. Scituate, Mass. 1801-36." Folio. Contemp. sheep, razor marked, gilt lettering on spine. 372 pp. Ink. Also 8 loose receipts.Some wear, but very sound.
1801
 

PACKARD, M.M. Captain's Account Book of Bark G.W. Horton. M.M. Packard, Captain. Rockland, Maine. December 1863-April 1878. 93 pp. Ledger 8.25 x 13.5 inches. Blue lined pages, marbled board covers. Minor cover wear, pages intact. Legible ink.
1863
 

PACKARD, TIMOTHY. Field Book of "T.P." (Timothy Packard). Records of Deed Transactions in Monson and Brimfield. Deeds from 1812-34. Ledger ca. 1835. Ledger 8.5 x 13 inches. 83 pp. Illus. with plot drawings. Full contemp. calf, leather label on spine; marbled flyleaves. Legible ink.
1812
 

PAINE, THOMAS. "Letter of Thomas Paine to Camille Jourdan of the Council of Five Hundred Occasioned by His Report on the Priests, the Worship and the Bells."...
1797
 

PALMER, JOHN M. ?. "Chronicles of Nipmug." Political satire signed “Palmer, January 31, 1852”. 6 pp, 6” x 7.5”. Lined paper, well browned, tears and small holes at folds, few spots. Ink, legible hand.
1852
 

PARK, JOHN W. A.L.S., 3 full 4to pages, written in ink, very legible, from John W. Park, of Spring Hill, Arkansas, to Edward B. Hicks, Lawrenceville, Brunswick County, Virginia, with stamped oval postal mark Nov. 14, ("25" hand written), Washington, Ark.
1840
 

PARKER, JUDGE. Alexander Pilcher vs. William Spencer. Unsigned Holograph Transcript of Document in Virginia Law Case, April 1833, Circuit Inferior Court of Law and Chancery, Wood County, Virginia (now West Virginia). 4to. Ink. Folded. Waterstains, browned, slight tears at folds, edges frayed.
1833
 

PARMELEE, Z.L. Z.L. Parmelee Housewares Store Accounts. October 2, 1897 to March 31, 1898. “Day Book No. 10”. 498 pp. Narrow folio cloth boards. Binding loose. Cover worn. The customer accounts are stamped in the margin: “Z.L. Parmelee”.
1897
 

PARSONS, JAMES RUSSE United States Consul to Aix-la-Chapelle, Germany. Sent and Some Received Letters Copy Book. 1888-1896. English, German, French. 9 x 11 inches. Hand Written Letters on Onionskin. 327 pp. Contemp. leather spine & tips, cloth. Leather worn, pages intact. Some ink fading, legible.
1888
 

PATTERSON, DR. HENRY One (1) Page ALS from Dr. Patterson of the Society for the Abolition of Capital Punishment, to Dr. Charles Foulke in New Hope, Pennsylvania. Philadelphia, ,January 17, 1844. Signed Henry S. Patterson, Wm. D. Kelley, Corresp. Secy. 8.5 x 10 inches, folded with integral address, postmarked. Small holes, tears at folds. Ink slightly faded, legible.
1844
 

PATTERSON, WILLIAM. Baltimore, Maryland Horse Account Book. April 1778- June 1784. 59 pp. Tall folio hand lined ledger with orig. hand made paper cover. Edges tattered, browned & cover has a few worm holes and ink quill marks. The name “Patterson” is on the cover. Pages watermarked “Propatria”. Back cover torn, a few pages missing. Ink.
1778
 

PEABODY, ELIZABETH P ALS, Boston, Feb. 19, 1850, in ink, 4to, 1 page, addressed to C[aroline?] Putnam.
1850
 

PECK, LEWIS. Amasa Gray’s Tannery Accounts. Ledger No. 5, Kept by Lewis Peck, 1791-1793. Narrow folio. 546 pp. Full contemp. calf. Cover wear, pages browned, bright legible ink.
1791
 

PEIRCE, CLOTHER. Brewer's Account Book, 1758-69. Newport, Rhode Island. Narrow small folio. 255 pp. Contemp. vellum, spine very worn. Some waterstaining. Very sound. Ink.
1758
 

PERHAM, DR. JOSEPH. Dr. Joseph Perham's Medical Record. Buxton, (Maine). September 4, 1828 to October 24, 1829. 45 pp. filled. No cover, 6.5 x 8 inches, tied signatures slightly loose. Bright ink. Pages browned.
1828
 

PERRY, EMILY M.B. & Holograph Document, sm. 4to., 2-1/2 pages, of James & Emily Perry Sealed & Witnessed by Chief County Justice & Notary, Timothy Pilsbury, at Brazoria, June 27, 1842, (the last 3/4 page); sealed to one page 4to printed certificate completed in manuscript, signed by Joseph Waples as Acting Secretary of State, attesting to Pilsbury's authority to execute the legal claim made by the Perrys.
1842
 

PETTEE Family. (1) Mary Pettee--Her Book, 1780. 85 pp. 4” x 7," paper covers, handsewn. Cover tattered, edges slightly frayed, ink, bright. (2) L & R Pettee. 1837 - 1838. 179 pp. 8.5” x 14." Marbled board covers, calf tips & spine. Cover worn, spine slightly separating, pages browned. Slight foxing, worm holes on spine, ink slight fading, legible.
1780
 

PHILLIPS, WENDELL. ALS, n.d., 16mo., 3 pp. Ink. To Mrs. Joshua Bean Smith. Ca. 1865?
1865
 

PIERCE, STEPHEN or S Vermont Physician's Account Book, 1796-1805, Narrow Tall Folio, 112 pp., in ink,, five separately sewn signatures.
1796
 

PIERPONT, Rev. JOHN. Four Page ALS to Rev. Parker Pillsbury. Boston, Dec. 16, 1843; "My Dear Brother." 4to. Addressed to Pillsbury in Bradford, NH, with postmark. Red wax seal, small hole at seal. Ink. Slight tears at folds, bright & legible.
1843
 

PIKE, JOSEPH. Copy of Joseph Pike's Letter to Joseph Gurney. Cork (Ireland). Copy circa 1717. 4 x 6.25 inches. 24 pp. Hand sewn, no cover. Browned, early pages chipped in upper corners. Legible ink.
1717
 

PILLSBURY, PARKER. Three (3) Page 18mo. ALS, Regarding the National Liberal League. Concord (N.H.), December 22, 1877. Ink. Fine.
1877
 

POND, FRED E. "Will Life and Adventures of "Ned Buntline" with Ned Buntline's Anecdote of "Frank Forester" and Chapter of Angling Sketches.
1919
 

POPE & CO. Accounts of George F. Pope, Merchant. 1888-1891. Burlington, Chittenden County, Vermont, Folio ledger 9 x 14 inches, 238 pp. Suede calf bound with gilt trim. Marbled endpapers. Alpha index. Legible ink.
1888
 

POPPLEIN BROTHERS. Quaker Merchants of Baltimore Maryland. 1806-1839. Two folio lined Ledgers, one an Account Book, the other a Daybook. Over 700 pages. Contemp. calf, some cracking and separating at cover, thumb index, ink. About 20 miscellaneous receipts, some attached with pins. Browned, overall good & very legible.
1806
 

PORTER, Maj. Gen. FI Correspondence of Maj. Gen. Fitz John Porter to J.G. Abbott (Josiah Gardner Abbott ), Much Concerning the Politics of Porter's Court Martial. 1865 - 1878. 42.5 pp. 14 Letters, no covers. Ink. Most 8 x 10 inches. Folds, some edge fraying. Legible hand.
1865
 

PORTER, WILLIAM PEAC Immigrant's Notebook, Sunderland, England, Pittsburg, Pennsylvania, Cincinnati, Ohio. 1840-59. 16mo. Contemp. vellum. Ink. Very good.
1840
 

Providence Associati Manuscript Petition to the Providence City Council Concerning Public Schools by. January 30, 1837. 5 pp. 8" x 10". lined paper, tied at left edge with blue ribbon. Fine hand, ink. Folds, light staining at left edge, otherwise fine.
1837
 

PROVIDENCE WASHINGTO WRIT from the President of the United States of America to W. Peck, Marshall of the Rhode Island District Circuit Court. Signed by Edmund T. Ellery, clerk. October 12th, 1801. One page, oblong small folio, printed document form filled in holograph. Official seal. Notations on verso: “Writ Head & Amory vs. A.M. Atwell”.
1801
 

PUERNER, CHARLES H. Casebook of a Police Justice. September 24, 1880 - September 29, 1881. 81 pp. 10” x13," marbled board covers, lined pages, no title. Endpapers pasted with news clippings. Spine wear, cover worn, some pages separating. Ink, legible.
1880
 

PULLEN, SIMEON P. Day Book, 1833-1840. Tall narrow folio. 150 pp. Ink, some pencil doodlings. Contemp. marbled boards, some pages loose, cut or missing, newspaper pastings covering inscriptions on 11-12 pages. Browning & offsets.
1833
 

QUIER, ARVINE C. Saw Mill Accounts. 1850-1860. (Supplied title). Sq. 8vo. Note Book. Contemp. marbled boards, calf spine. 210 pp. Ink & pencil. First ten pages overpasted with five color lithographic advertisements featuring Negroes, & five news clippings, also 3 more pages at end. Also one loose lithograph (7.5 x 9 in.) (untitled) depicting man in a nightcap grabbing a pistol and a man ringing a bell. Spine separating at bottom, cover worn, paper browned.
1850
 

QUINCY, JOSIAH. A.L.S. Note concerning a poor student. Cambridge, January 16, 1845. Blue paper 8 x 9". 1 p. No cover. Ink. Fine.
1845
 

QUINCY, JOSIAH. One (1) Page ALS to Jasper Adams in Charleston, South Carolina, Regarding Pamphlets. Folded with integral address. 1 p. Broken at folds. Bright ink.
1832
 

RAGUET, CONDY. Deed from Henry Pratt to Condy Raguet (signed). Sept. 25, 1818. One page vellum document 14" x 22.5". Printed form Brown and Merritt, Publishers, filled in with ink. Witnessed by James Dundas and G. Barkan (?). Folded, with official red wax seals. Very good.
1818
 

RAND, THEODORE C. Stove Dealer's Ledger, Troy, New York, 1848-53. Sq. 4to. 179 pp. Contemp. sheep. Ink.
1848
 

RASBACH, JOHN A. Banking Documents of John A. Rasbach, Some Dealing with E. Remington & Sons. Herkimer, New York. 1856. American Exchange Bank, New York, 16 pp., Albany City Bank, Frankfort Bank, Herkimer County Bank, Bank of Central New York, Agricultural Bank, Onandaga County Bank, Mohawk Valley Bank, and H.J. Miner's Bank. 12 pp. Letter from Berry P. Churchill to J.A. Rasbach, Little Falls, February 18, 1856, 1 p. Most 8 x 10 inches Letterhead Sheets. 29 pp. total. Folds, light browning, small tears at folds.
1856
 

RAYMOND, F.F. Grocer's Account Book, Boston, Massachusetts, 1851-54. Folio. 103 pp. Contemp. calf, some wear; very good. Ink.
1851
 

REDPATH, JAMES. One (1) Page ALS, to Mr. Preston. On letterhead: The North American Review, No. 3 East Fourteenth St., New York City. September 3, 1887. 8 x 11 inches. No cover. Previous folds, bright ink.
1887
 

REED, JOHN, et al. St. Louis Financial Settlement Between Auguste Chouteau & Four Early St. Louisians. Holograph oblong 8vo., 1 p., June, 1810.
1810
 

REEVES, J.L. Four Notebooks of J.L. Reeves. 1850 to 1855. Gloucester, Greenwich, New Jersey. 66 pp. total. (1) Cash Expense Book. 1850. 6.5 x 7.75 inches. 21 pp. Printed paper covers with engraving of Indian attacking a maiden. (2) Provisions 1852, 1853. Printed paper covers with engraving of Indian attacking a maiden. 6.25 x 7.5 inches, 18 pp. (3) Market receipts. 1854. "J.L. Reeves" on inside front cover. Printed paper covers with engraving of tax collector or landlord approaching a family. 6.25 x 7.5 inches, 12 pp. (4) Market receipts. 1855. 6.25 x 8.25 inches. Teacher's copy book engraving on cover. Cow engraving on verso. 15 pp. All browned, corner wear, pages intact. Ink bright.
1850
 

REIFSNYDER, JOHN. Docket Book of Justice of the Peace. August 7, 1820 - August 14, 1823. “John Reifsnyder. Docket no.1." Tall folio. 278 pp. Ink. Includes 13 loose notes, filled forms, some anchored with common pins. Contemp. calf backed boards, well worn, spine separating, slight fading, browning and staining. Legible.
1820
 

REIGHLEY, CHARLES. Three (3) pp. ALS to Eno L. Freeman, in Almont, Michigan, Concerning Services of an Assistant. Chicago, Sept. 26, 1851. 16 x 9.5 inches. Blue paper folded in half with integral address. Hole at seal, bright, legible.
1851
 

RELFE, JAMES HUGH. Certification as Commissioner for Private Land Claims in Missouri, 1834. Sm. folio. 1 p. Ink. Docketed on p. [4] (2-3 blank).
1834
 

RENSSELAR, HENRY R. Legal Papers Filed by Henry R. Van Rensselaer, Alleging Land Fraud. (Claverack, Columbia County). Signed by Henry R. Van Rensselaer and Sworn Before Walter Wood. June 20, 1790. 13 x 16 inches, folded in half, 3-1/2 pp. Folds, small tears at folds, browned. Legible ink.
1790
 

REYNOLDS, JOSEPH 176 Day Book, June 10, 1796-April 30,1801, Innkeeper-Blacksmith, South Kingston, R.I.
1796
 

REYNOLDS, JOSEPH. Tavern and Blacksmith’s Ledger. 1793-1801. Narrow folio, with original wallpapered board covers, calf spine and tips. 176 pp. Authorship derived from signature on receipt in book. Ink. Very good. Sound.
1793
 

RICHARDS, JOHN. Docket Book of Justice of the Peace. March 14, 1809 - January 18, 1815 (few only in 1814-5). Tall folio. 215 pp. Alpha index. Ink, and some printed forms. Includes about 15 loose notes, receipts. Conemp. calf backed boards, spine separated, some signatures loose, browning and staining.
1809
 

RICHARDS, LAURA E. & Julia Ward Howe. 1819-1910.
1915
 

RICHARDSON, JOSEPH. Ledger Accounts for Russell & Co., Boston, 1831-32. Folio. 50 pp., plus other materials. Contemp. calf backed marbled boards, somewhat loose.
1831
 

RIGGS, DANIEL. Day Book of Daniel Riggs, Blacksmith. Notebook 5 x 7.25 inches, 106 numbered pages, 1843-1852, plus 46 pages, 1859-1865, in a different hand, some from Enola, Oregon. Front 3 pp. handwritten index. Three colored calf, tight, lined pages. Legible bright ink.
1843
 

ROBERTS, RICHARD. Autobiography. Kansas, 1895. Narrative ends in 1870s. A few pages missing at back of book. Small folio. Ink. 186 pp. Lined pages, orig. cloth. Very legible.
1895
 

ROBERTSON, THOMAS BO Printed and Manuscript Document Appointing G.R. Stringer a Notary Public in the City of New Orleans, 18 April, 1822. Signed by Th. B. Robertson, third Governor of Louisiana. 8vo. Embossed seal of Louisiana. Attached by seal to long two-page 4to manuscript document, a legal declaration of John Gwathiney, innkeeper, signed by Stringer as notary
1822
 

ROBERTSON, W.S. Medical Index and Rerum Ledger, 1874, Muscatine, Iowa, by W.S. Robertson, Camden.
1874
 

ROBERTSON, WILLIAM S Class and Clinical Notebook, Bellevue Medical College, NY. 1868-1869. 80 pp. Oblong 12mo. Contemp. calf. Cover detached, ink & pencil. Some smearing of pencil, crossing out in pencil, and browning. “W.S. Robertson” on flyleaf, set in schedule of classes at Bellevue.
1868
 

ROBERTSON, WILLIAM S “The Physician’s Diary” for 1869. Flyleaf: “Presented to Dr. W.S. Robertson by Neal & Garner, Druggists, Columbus City, Iowa”. 296 pp. 4”x6.25”. Printed & holograph. Leather-bound pocketbook, leather flap binding. Gilt edge.
1869
 

ROBINSON, HENRY. Spiritual & Political Journal of a New York State Farmer, 1846-48.
1846
 

ROBINSON, MARTIN ca. 2-1/2 pp. ALS to P. Smith Thayer, Millville, Mass. Providence, April 25, 1838. Address on p. [4], postmarked. Bottom third of last leaf missing, probably affecting end of text on p. 3 (signature on p. 1). Ink, very legible.
1838
 

ROBINSON, THOMAS DRE Correspondence of Attorney Thomas Drew Robinson, Primarily From and To the Brown Family. 1855-1861. Twenty-Two (22) Letters, Various Sizes, 71 Pages, 9 envelopes. Folds, overall very good to fine. Bright ink.
1855
 

ROBISON, JOHN M. Pennsylvania Shoemaker's Ledger, 1835-51. Large 4to. 170 pp. Contemp. calf backed boards. Ink.
1835
 

ROOSEVELT, JAMES C. Three (3) James C. Roosevelt Receipts. New York. May 4th and 27th, June 19, 1815. Cut sheet 4.75 x 7.25 inches. 1 p. and verso. Signatures; T.A. Anderson, Stephen B. Hoffman, Maria Roosevelt. Legible ink.
1815
 

RORK, JOHN H. and DI Reedsburg, Sauk County, Wisconsin. Five (5) Letters. 14 pp. 1) John and Diana Rork to Sister Lucy Pope in Illinois. September 1, 1850. 10 x 16 inches, folded in half, 2 pp. Integral address, postmarked. 2) August 14, 1853. 10 x 15 inches, folded in half, 3 pp. John and Diana Rork to son Leroy. 3) John H. Rork and Diana to son. September 18, 1853. 10 x 15 inches, folded in half, 3 pp. 4) October 8, no year. Diana to her sister with postscripts from Leroy and Willard. 12.5 x 15 inches, folded in half. 4 pp. 5) John and Diana Rork to Alonson Pope in Illinois. Caladona (probably Caledonia, Racine, Wisconsin), December 7th, 1896. 12.5 x 15 inches, folded in half, 2 pp. Integral address, red wax seal. Blue paper, folds, few small holes at folds. Ink.
1850
 

ROTCH & CO., WM. R. Manuscript Letter to Rotch & Co. of New Bedford, from Horatio Sprague. Gilbraltar, 15th June, 1826. 1 pp. plus address leaf with postal markings and docket. Old folds, paper rather browned, small area of erosion where originally sealed but without significant loss. About very good overall, written in a bold and legible hand. [And] Manuscript letter to Rotch & Co., New Bedford, from Alex. Barclay & Co. Gothenburg [Sweden], 1st May, 1829. 4to. 1 pp., plus address leaf with postal markings and docket. Old folds, one panel of address page rather foxed and a little dust-soiled. Written in a clear secretarial hand, signed “Alex Barclay & Co.” in a second hand, with a note regarding an unsuccessful attempt to contact the captain of one of Rotch’s brigs “that we were ready to furnish him with Iron to fill up his vessel.”
1826
 

ROTHGEB, SAMUEL. Two (2) ALS, to His Father, John, Concerning His Boat Trip. Cairo, (Ohio?). Saturday the 11th, 1847 and December 1, 1847. 10 x 16 inches, folded in half, 2 1/2 pages each; 5 pp. total. First letter has 1/3 page cut out, with no loss. No covers, integral address, postmarked. Folds, legible ink, sepia.
1847
 

ROTHSCHILD, HUGO. Three (3) Page ALS to Reverend Father Keegan Concerning Controversy Over a New Elevated Railroad. 33-35 Green Street, Brooklyn, New York, May 31, 1884. 11 x 17 inches, folded in half. Stamped postmarked cover. Wear to envelope, letter very good.
1884
 

ROWE, EDWARD. Bounty paid on Indian Corn to Daniel Woodman. Nov. 18, 1838. Printed certificate signed by Edward Rowe, Treasurer of Norridgewock. Signed & Witnessed by Stephen Wilkins. One page 4to, ink textual insertions, previous folds. Verso “Daniel Woodman 83 bush corn 348. 1 (unintell.) 6 (?) paid”
1838
 

RUGGLES, DAVID. Attorney’s Court Case Record, Orange County. 1820-1833. Bound book 8.5 x 11 inches. 100 filled pp. Contemp. sheep, worn. Alpha index, A-D missing. Pages considerably scribbled by child, with about 30 pages cut out; p. 110-111 torn in half.
1820
 

RUGGLES, JAMES. James Ruggles's Accounts 1843-1856. Rochester, Massachusetts. Paper bound, 9 x 13 in. 45 pp. Few loose receipts. Front index. Legible ink and pencil. Browned, light foxing.
1843
 

RUSH, RICHARD. ALS to Minister Charles Bagot, April 27, 1817. 4to. 1 p. Ink. Fine.
1817
 

RUSSELL, AMZI. Correspondence to Amzi Russell, Saw Mill Owner, in Albany, New Hampshire. Three (3) handwritten letters. (1) Jacob Dearbin, Parsonfield, (Maine) September 1, 1849. (2) Nelson Merrill, Gorham (Maine) February 16, 1850. (3) Thomas Russell (probably Albany, New Hampshire). April 17, 1851. 7.25 x 8 to 7.25 x 9.75 inches. 4 pp. Folded, integral addresses. No covers. Pages browned. Legible ink.
1849
 

RUSSELL, THOMAS. Quotation from John Brown. March 1, 1882. Signed Thomas Russell. Half sheet, 6.25 x 7.75 inches. Slight bleed through.
1882
 

RUSSELL, THOMAS. Thomas Russell's Accounts; Farm, Logging, Milling, Shoe Mending. 1817 to 1841. Four (4) paper covered notebooks. 4 x 6 to 6 x 8 inches. 182 pp. No cover on first notebook. Pages tattered at edges, browned, some water staining. Ink faded.
1817
 

SAHLERS, ABRAHAM. Farmer’s Account Book, 1822-1856. (Name on flyleaf “Richard D. Sahler’s Book, May 21, 184-). Narrow folio. Contemp. board covers, calf spine. 145 pp. Few scrap receipts. First few pages half torn, well worn and browned. Legible ink and pencil.
1822
 

SANDERS, JOHN. Plasterer's and Brick Setter's Day Book, 1835-44, Franklin County, Pennsylvania. In Ink.
1835
 

SANFORD, EZBON/ESBON
1802
 

SAVORY, BENJAMIN L. Savory & Co. Account Books of Merchant and Hotelier Benjamin L. Savory. Three Volumes. Vol. 1. 1855-1859. Ledger 10 x 13 inches. 350 pp (first 26 pp. missing). Contemp. calf, with morocco accents. Well worn, front cover separated. Some pages cut and some scribbled with child’s drawings. A few pages torn. Vol. II 1859-1862. 180 pp. Ledger 8.5 x 13 inches. Contemp. calf with morocco & gilt accents. Marbled endpapers taped repair. Alpha index. Pages stained from pressed flowers. Vol. III Ledger, lined. 1867-1887. 80 pp. About 20 pp. torn out.  8 x 12.5 inches. Contemp. calf backed marbled boards, large piece of marbled paper lacking. Water stained, rubbed.
1855
 

SAY, THOMAS; JOB SCO Miscellaneous Quaker Papers 1799-1859. With Thomas Say's Visionary Trance. Verses by Job Scott signed & dated Nov. 28, 1791, 1 p., torn, very browned. Includes holograph newspapers, obituaries and memoriums, poetry, two printed yearly meeting documents: Yearly meeting at Philadelphia 1821, Yearly meeting at London, 1803. One printed newspaper Catawissa News Item, Charles E. Randall, pub. July 27, 1897. Printed “Memoirs of Sabina T. M’Donnell late of Green Plain, Ohio, by Joseph A. & Ruth Dugdale. 36 pp. 4" x 5.5," 1846. Approximately 105 pp., altogether. Sizes to 8.5" x 13". All browned and some foxed, some very brittle and tearing. Previous folds and edge loss.
1799
 

SCHMUCK, JOSEPH. Account Book of Joseph Schmuck, Owner of Hanover Guardian Newspaper, 1818-1825. 78 pp. Folio, with lined pages and contemp. handsome colored wall paper covers, and calf spine. Cover slightly loose, pages browned. Hand written in ink with a few pencil scribbles on inside covers.
1818
 

SCHOENER, JACOB B. Journey to Key West and Havana from New York. 1841-1842. Diary, 16mo. 60 pp. Contemp. calf. Ink & pencil, most English, some German. Illustrations are hand drawn in ink & pencil, one colored.
1841
 

SCHOLFIELD, JOSEPH. Ledger Account Book of the Scholfield Woolen Mill, Montville, Ct., 1818-1833. Sm. folio. 432 pages. Ink. Good condition.
1818
 

SCHULTZ, DAVID. "David Schultz's Blank Book April 6th one thousand Eight hundred and thirty four. 1834." [Ms. title]. Ledger of a blacksmith's business with entries dated from April 6, 1834-December 28, 1848.
1834
 

SELLMAN, DR. JOHN. Patient Visits. 1838-1849. Sm. folio. 200 pp. Ink. Contemp. sheep. Lined paper. Inside flyleaf separating, browned, paid entries crossed out, bright, legible.
1838
 

SEWARD. Shawmut Mills (1848-52) and William R. Seward (1864-1909) Accounts. Spine title “Wheat & Flour Ledger, M.B.S.” Loose note in ledger: Property of Mrs. Mary Seward Mosher. Folio. 694 pp. Contemp. decorated sheep. Cover wear, edges worn to boards, lacking initial 200 pp. Lined pages, legible ink.
1848
 

SHANKLIN, LIZZIE. September, 1884. Lizzie Shanklin, of Evansville, Indiana. Bound 3.75 x 5.75." 129 pp. Contemp. embossed cloth; Disbound. Legible ink.
1884
 

SHAW & EARLE. 1 p. Folio, Docketed, to William H. DeWolf, Memorandum for an Oil Factory. Providence, Aug. 26, 1835. Ink, small tears at folds. Very legible.
1835
 

SHAW, ROBERT G. 1776 One Page 4to. ALS, to C[harles] S. Davies, dated March 4, 1851, mostly regarding the question of a replacement for Thomas Jackson as Secretary of the Massachusetts chapter of the Society of the Cincinnati. On blue paper with integral blank leaf docketed on verso. Old folds, otherwise very good with a bold, dark signature.
1851
 

SHELDON, BENJAMIN. Petition (signed) to the Town of Tiverton Concerning a Deed. March 25, 1772. One leaf, sq. 8vo. Ink. Verso: voted conditionally granted. Previous folds, browned. Overall very good.
1772
 

SHELDON, WILLIAM. Three (3) Page ALS to Paul Allen Concerning the Gods of Antiquity. North Providence, [Rhode Island], April 21, 1805. Signed : W. Sheldon. 13 x 15 inches, folded in half. Integral address to "John Carter for Paul Allen, Esq. Providence." Tears at folds and at wax seal. Browned, legible ink.
1805
 

SHELDON, WILLIAM. Essay on the Identity of Junius. Docketed "Adelphiad" for the Providence Gazette. Sheets 8 x 13 inches, 18 pp. Browned, edge curling. Legible ink. Ca. 1805-10.
1805
 

SHELDON, WILLIAM. Essay Concerning the Importance of the Belles Lettres. Providence, Rhode Island, January 25, 1812. 7.5 x 13.5 inches. 4 pp. Paper browned, separating at folds.
1812
 

SHEPARD, CHARLES OTI 2 pp. ALS to De Benneville Randolph Keim. United States Consulate, Kanagawa, Japan. August 8, 1873. 8” x 10," folded. Ink. Browned, previously hinged. Very good. With copy of Register of the Department of State, Washington, 1870. Title page autographed by “DeB. Randolph Keim, Agent of the US & C (?), received from London, England May 9, 1871." 79 pp. with folded maps. Holographic notes & corrections.
1873
 

SHERMAN, HENRY & OLI Articles of Agreement; Holographic ink contemporary clerk's copy of a letter dated August 5, 1856, between Henry Sherman, Oliver Ellsworth and Isaac M. Bolles regarding the “National American” newspaper. Witness was James E.P. Drain (?). One 16x10 lined page folded in half, written on three sides. Slight browning, vey good.
1856
 

SHILLABER, BENJAMIN Two (2) ALSs. 1) To Samuel A. Drake Concerning the Press of Benjamin Franklin, Chelsea (Mass.). May 21, 1872. 1 p. 5” x 8." Lined paper, ink. Slight browning. No cover. 2) To Mr. Stone Concerning an Engagement, Chicago, December 25. No year (ca. 1872?). 1 p. 5” x 8." Slight browning & foxing. No cover.
1872
 

SMITH, GERRIT. Two (2) Page ALS to William Evans. Albany, [N.Y.], May 26, 1856. 12mo. Ink, fine.
1856
 

SMITH, GERRIT. Printed check, Accomplished in Manuscript in Smith’s Hand and Signed by Him, for $100, drawn on the Syracuse City Bank, dated (December 24) 185(6), to Hon. Owen Lovejoy. Endorsed by Lovejoy on verso, with other signatures and bank markings.
1856
 

SMITH, HENRY. A Farmer’s  Accounts. Argyle, New York. 1852-1877. (1) Notebook  6.75 x 8 inches. 16 pp. Vellum cover, ink. (2) Notebook 6.25 x 7.5 inches. 70 pp. Contemp. plain boards, leather spine. Minor wear.
1852
 

SMITH, JESSE BISHOP. “Journal of a Cruise to Japan, China, and the East Indies. Flyleaf; “Ensign J.B. Smith, U.S.N., USS Alaska, Singapore, Aug. 24, 1870”, March 1870-Dec 1872, plus three letters from Smith to his, wife, Grace. 1866, 1870, 1871. 120 pp. Diary 5"x7". Leatherbound, marbled end papers, with lock, Ink, slight binding separation, very good.
1870
 

SMITH, NATHAN R. "Lectures Delivered at the University of Maryland by Nathan R. Smith, M.D., Professor of Surgery. 1831-2." Manuscript Notebook, Carefully Written, Presumably by a Student of Smith. 6.5 x 7.75 inches. 152 pp. Contemp. boards, top cover separated. Pages browned, brittle. Legible ink.
1831
 

SMITH, SAMUEL ABBOT. Exegesis with Dr. Noyes. 1850-1853. 445 pp. [and] Notes and Thoughts on Lectures with Dr. Noyes, March 10, 1851. 385 pp. "Christian Evidences," and "Dogmatic Theology." 2 vols. Sm. 4to. Ink, in a legible hand. Contemp. uniform 3/4 calf & marbled boards.
1850
 

SMITH, SAMUEL EMERSO ALS, 1 p., 4to., to Joseph Emerson Smith. Portland, November 8, 1831. Letter of Introduction for Hon. Ralph Johnson. Addressed on verso: Hon. Samuel E. Smith, Nov. 8, 1831, presd. by hand of Mr. Johnson Nov 10th or 11th (sic) 1831”. Ink, previous folds, left edge paper torn, no loss.
1831
 

SMITH, SEBA. One Page ALS to George Washington Light Concerning Artist Thomas Buchanan Read. 65 Murray St, New York, Sept. 13, 1841. 4to. Ink, previous folds, lightly browned.
1841
 

SMITH, SEBA. Legal Summons to Asa Pingree Signed by Seba Smith. February 21, 1817. 4 x 7.5 in. Printed form with official seal, ink. Overall fine.
1817
 

SMITH, WILLIAM H. “Sales Book of W.H. & C. Smith” Dry Goods Merchants. “bot of Davidson & Van Pelt 1831”. Back cover also has title- somewhat obscured. 1831-1834. 258 pp. Tall folio, orig. boards, calfskin spine. Hand written in ink & pencil. browned, flyleaves doodled, cover worn. Tight, very legible.
1831
 

SMYLIE, JAMES. Bill of Sale of Negro Man “George” by James Smylie, Guardian of John Cotten and James Cotten, to Thomas Cotten of Natchez. March 6, 1813. Docketed “Bill Sale Negro man”. Signed James Smylie, witnessed James Cotten. Sheet 7.5 x 10 inches. 1 p. Ink. Separated at folds, archival tape repairs, bottom edge ragged.
1813
 

SNODGRASS, J.T. Farm and Coopering Accounts of James T[aylor] Snodgrass. Montgomery County, Ohio. Bulk 1828-1852. Few loose pages dated between 1804 & 1815. Ledger, 8 x 12.5 inches. 131 pp. Board covers, some pages loose. Heavy cover wear. Legible ink.
1828
 

SOUTHGATE, STEWART. Steward Southgate’s Request to David Goddard, Priest of the First Parish in Leicester, to Become a Quaker. 1745, Leicester, Massachusetts. 6 x 8 inches, folded in half, no cover. 12 pp. Pages browned, closely written ink, edges chipped & frayed.
1745
 

SPARKS, JARED. One (1) Page ALS to H. Howe Concerning a Reference for Mr. Rich in London. Boston (Massachusetts) Aug. 10, 1829. No cover.   Sheet 8 x 9.5 inches. Chipped at lower right side and corner.
1829
 

SPARKS, JARED. One (1) Page ALS to Thomas Bulfinch. Cambridge (Massachusetts). February 26, 1863. 4.75 x 8 inches. No cover. Previously hinged at back.
1863
 

SPRAGUE, WILLIAM B. Two Letters, One Page Each, 4to., Written in 1818 & 1828 to Rev. William B. Sprague from Geo. B. Upham and E. H. Mills. Ink. Addressed on verso [p. 4]. Tears at site of wax seals, no loss. Browned, previous folds.
1818
 

SQUIER, M.P. Two (2) pp. ALS to Rev. Mason Day at Orangeville, Genesee, New York. Perry Centre, New York, Nov. 18, 1829. 4to. Ink. Letter Written on Printed Circular of the Western Agency for Home Missions. Integral address, wax seal. Small holes at left margin and at folds. Browned.
1829
 

ST. CLAIR, A. ALS, ink, sm. 4to, 2 pages + integral address leaf with postal hand cancel. Mattapoisett, Massachusetts, April 29, 1833. To "My Dear Brother", Rev. John B. Pitkin, Richmond Virginia.
1833
 

ST. LOUIS BROWNS. Corporate Records of the Saint Louis American League Baseball Company,1902-1936. Record book from Buxton and Skinner, Stationery Co., St. Louis, with 160 documents attached to 146 numbered pages. Folio ledger-book, boards detached, but present, very worn. Internally very good. the documents fine.
1902
 

ST. PAUL'S CHURCH. Receipt Book for St. Paul's Church, 1809-17. Oblong 8vo. 205 pp. Contemp. calf, very worn. Ink.
1809
 

STANDBRIDGE, JOHN, C Importer's and Merchant's Account & Letter Book, 1815-1822. Tall folio, 400 pp. Contemp. calf, cover has knife marks, some water damage. Ink, browned, legible. A few pages torn and missing. Overall good.
1815
 

STANTON, COL. JOSEPH Contemporary Holograph Document Containing Names of Indians Who Swore to Prove the Marriage of Charles Ninigret, Chief Sachem of the Narragansetts and Queen Kate, to Settle the Dispute of the Legitimacy of the Birth of Their Son, Charles, Jr., to Become Sachem Upon Charles' Death. One page 4to holographic document with list of Indian names. Ca. 1745-49. Ink browned, previous folds, edges frayed in a few spots. Legible.
1745
 

STANWOOD, EBENEZER. Wig Seller's Account Book, Newmarket, New Hampshire, 1765 - 1797. Narrow folio. 459 pp. Old vellum, very worn.
1765
 

STAUFFER, DAVID McNE List of Nearly 2000 Autographs Evidently Owned by Stauffer, Author of American Engravers of Copper and Steel. With Index. Governors, Attorney's General, Signers of the Declaration, Constitutional Convention, Stamp Act., Hartford Convention, Mayors of Philadelphia, U.S. Supreme Court, [Etc.]. Ink. Very neat & legible.
1900
 

STEARNS, GEORGE L. A.L.S., 1 1/4 pp., in ink, April 9, 1856, signed by "Geo. & Mary Stearns".
1856
 

STEARNS, ISAAC. Fifth School District Accounts of Mansfield, Massachusetts. Two large 8vo. paper covered journals, 1802-1811. 8 pp. Farm Accounts. 1805-1820. 13 pp. Ink.
1802
 

STEVENS, JOHN. June 19th, 1783. Amendment to the Bill entitled “an Act more effectively to punish the Counterfeiters of foreign Coin”. 4to. One page document, hand written in ink. Signed “By order of the House Jn. Stevens. Speaker”. Browned, previous folds.
1783
 

STEVENS, WALLACE. Harmonium.
1923
 

STILES, S. 2-1/2 pp. 4to. ALS for Danforth, Spencer & Hufty Bank Note Printers. New York, May 14, 1846. To S. H. Mann of Cleveland, Ohio. Sheet, blue paper, ink, folded self-mailer with address & post mark. Slight tears at folds, small hole from seal, very legible.
1846
 

STILES, WILLIAM HATH 2-1/2 pp. ALS to His Cousin, Ebenezer Akins, Jr. New York (City). Concerns meetings of Millerites and Whigs. October 27, 1844. 12.5 x 16 inches, folded in half with integral address. Folds, small hole at wax seal, minor tears at folds. Legible ink.
1844
 

STONE, ELIAB. Collection of 18th Century Manuscript & Printed Sermons, Plus a Hollow-Cut Silhouette of Stone, Six (6) Manuscript Sermons & Seven (7) Printed Sermons by Stone, Five (5) Printed Sermons by His Son Micah, & Two (2) Printed Sermons by Other Members of the Stone Family. Two of the manuscript sermons lack several leaves; one of the printed sermons is completed in manuscript.
1777
 

STONE, WILLIAM LEETE Densely Written 4to. 2 pp. ALS to Mrs. Susan P. Stone, New York Concerning Politicians and Affairs in Washington. Washington, December 23, 1831. 10” x 16.”Self-mailer, address leaf torn. Previously hinged, tear at hinge.
1831
 

STONE, WILLIAM LEETE 1-1/5th pp. 4to ALS to C.C. Gordon, Esq. Mercantile Library Association regarding a potential employee. New York . Office of the Commercial Advertiser, May 30, 1842. Integral address, wax seal. Ink, slightly browned, folds, few small edge tears.
1842
 

STOUT, LEONARD. Cincinnati, Ohio Plasterer's Day Book, 1843-45. 75 pp. Contemp. calf folding wallet, oblong 18mo. Ink.
1843
 

STOWE, CALVIN E., et Student Lecture Notes of Peter Nutting, 1828-62, Beginning of September 20, 1858, With His Signature & Date, Including Lectures by Calvin E. Stowe, William G.T. Shedd, and Austin Phelps. Five Volumes. 4to. Ca. 600 pp. Ink. Contemp. calf backed marbled boards, one spine cracked but very good.
1858
 

STRONG, CHARLES H. Essay. The Revolutions in Europe. Handwritten in ink, 2 pp. 8" x 13". Browned, small tears at folds, light water marks.
1849
 

STUART, JOHN TODD. Autograph Notice to Appear to take Deposition, Signed by J.T. Stuart. 1831. Accepted for Service by George Forquer, Attorney for the Defendant. March 3, 1831. 8 x 10.25 inches, 1 p. Verso docketed "Notice". Browned, previous folds.
1831
 

SUTLIFF, JAMES A. Account Book of Glove Maker and Skin Dresser. Johnstown, Fulton, New York. May 1859 to May 1869. Ledger 7 x 12 inches, 472 pp. Ink & pencil. Board covers, front cover well worn and separated. Pages intact and legible.
1859
 

SUTTON, EBENEZER. Signed receipt. April 1, 1812. Oblong 8vo. 1 p. Ink. Docketed. Old folds. Some browning.
1812
 

SUTTON, THOMAS H. Typed letter, signed (with stamp) from Winston, N.C. Lawyer Thomas H. Sutton, to Col. S. McD. Tate of Morganton, N.C., dated March 24, 1892, requesting that Tate be prepared to support the city of Winston’s application to have the A & M College for the Colored Race located in Winston rather than Greensboro, N.C. 4to. 1 page. With the original envelope addressed to Tate.
1892
 

TALCOTT, SAMUEL AUST ALS to James Dexter, Esq. Washington, March 1, 1829, concerning law suits, commissions, and the Senate. Sheet 10” x 16” in. folded addressed & postmarked to James Dexter, Albany, NY. Tears at red wax seal, ink, slight tears at folds. Very legible.
1829
 

TANEY, ROGER B. Four (4) pp. ALS, to “Dear Sir,” Concerning Taney's Legal Opinion on Compensation of Executors. February 3, 1823. Sheet 10 x 16 inches (framed under glass). No cover. Two small holes through pages 3-4, with loss of six to ten words. Water spots, browned, some fading.
1823
 

TAPPAN, LEWIS. ALS to A.W. Riley, Esq. requesting information on a financial note. New York, 5 March 1836. One page, docketed. Old folds. Ink, very good.
1836
 

TARKINGTON, BOOTH. ALS to Robert F. Wormwood. November 13, 1913. One page, 8vo., folded with stamped, postmarked envelope from Princeton Inn, Princeton, New Jersey, to R.F. Wormwood, Esq., Journal Building, Biddeford, Me. Some browning, slight corner wear on envelope. Ink, very legible.
1913
 

THATCHER & FEARING. Retained Business Correspondence of a Boston Insurance Firm, 1835-51. Folio. 373 pp. Contemp. calf. Ink. Very sound & clean.
1835
 

THAYER, PRESERVED SM Papers of a Textile Merchant and Postmaster of Millville, 1811, 1835-1876. 700 pp. Includes Correspondence, 1835-1845, approximately 150 pp., papers of pension and bounty records, 1855-1858, with printed bills and Acts of Congress, about 75pp. About 250 items, 5” x 8.5," most printed, with holograph receipts for registered packages from the 1870s, miscellaneous receipts, indentures, family genealogy, about 225 pp. Browned, folds, slight tears. Overall good, & legible.
1811
 

THOMAS, OSCAR G. Taunton, Massachusetts Stove Manufacturer & Industrial Supplier Accounts. April 1880 - August 1882. Two (2) narroq folios. 216 pp. Contemp. marbled board covers with calf spine, tip, worn. Ink on lined paper interspersed with blotting paper. One sheet “Monthly Statement” Crocker Bros. Jan 1881” printed form Oscar G. Thomas.
1880
 

THOMAS, ROBERT. The Modern Practice of Physic, Exhibiting the Character, Causes, Symptoms, Prognostics, Morbid Appearances, and Improved Method of Treating the Diseases of All Climates. Fourth American...Edition. With an Appendix by David Hosack...[With written pages of notes, ca. 1825-30, loose in book, 85 pp. most 4 x 6 inches, ink.
1817
 

THORNE, JOHN. March, 1832. Lancaster County Land Record signed by John Thorne. 1 pp. 4to. Ink with surveyor's drawn map of plot, including colored lines. Verso: “ Draft 50 acr. 78 por. Christian Brubaker. Rapho Township, Lancaster County”. Folds, small hole, no loss.
1832
 

TILTON, THEODORE. Two (2) Page ALS to Mr. De Selding Concerning Booking on the Sardininan. N.d. [May 1883]. Sheets, no cover. 5 x 8 Inches, 2 pp. Several small holes on p. 2. No loss. Bright ink.
1883
 

TOUSEY, DR. THOMAS. Dr. Thomas Tousey/ Toucey’s Daybook. 1751-1759. Newtown, Connecticut.  4 x 6 inches. 134 pp. Disbound, no cover. Some pages cut in half, edges chipped & frayed. Browned and foxed.
1751
 

TOWNS, H.H. Four (4) Page ALS from H[orace] H. Towns to G[eorge] R. Carleton, Esq. in Epsom, New Hampshire, Regarding Industry in Chicago. Chicago, May 25, 1856. Sheet, blue paper, 8 x 10.5 inches, folded. Stamped cover postmarked Chicago. Slight water stains. Browned. Legible ink.
1856
 

TOWNSEND, E.D. Secre G[eneral] O[rder] 171 WD. Draft copy Regarding Horses for Transportation. June 9, 1863. [War Department, Washington, D.C. By order of the Secretary of War, and issued by Assistant Adjutant General, E.D. Townsend]. 7.5 x 9.5 inches, 1 ½ pp. Hand written ink. Folds, docketed.
1863
 

U. S. ARSENAL on Sch Invoice of Stores for Delivery...to Fort Leavenworth. Edwards S. Fayssoux, Military Store Keeper, to Major A. MacKay, Asst. Quartermaster. March 17, 1836. 1 p. 8 x 13.5 inches. Docketed.  Printed & hand written. Ink. Browned, folds, small hole at fold, loss of a word.
1836
 

UNDERWOOD, JOSEPH H. General Store Accounts. Day Book, 1841-1842. Tall folio 7 x 16 inches. 431 pp. Contemp. suede calf. Minor cover wear. Ink. Very sound & clean.
1841
 

UTLEY, MARY E. Mary E. Utley’s Cookbook. Includes Household Hints and Medical Remedies. Circa 1880s-1930s. Notebook. Large 8vo. 53 pp. Paper cover with title, loose spotted pages, edges frayed. Ink & pencil. Few loose newspaper recipes. Legible.
1880
 

VAN BUREN, MARTIN. Copyright Certificate to S. Mahon, August 27, 1830, for a map on two sheets, entitled "Map of the Grand Erie Canal, with the Stage Roads from Albany to Buffaloe, and the distances between each place. By S. Mahon. Drawn and Engraved for the Tourist. 1830. Signed by Martin Van Buren, as Secretary of State. 1 p., tall 4to, blank leaf conjugate. With seal.
1830
 

VANDERVERE, JOHN. Large Parchment 1704 Indenture for the Vandervere Family, 13" x 25.5," folded in eight, very good condition, with eight intact seals.
1704
 

VARICK, RICHARD. “Richard Varick’s Acct. Book in Part transcribed from his old Marble Covered Book. May 15, 1790." 1784-1804. Varick’s signature appears on several pages. 8 x 13 inches. Contemp. flexible sheep, spine repaired with leather strips. 218 pp. with 15 pages of additional loose scraps and notes. Ink. Handwritten index at front. Highly legible. Much of spine missing.
1784
 

VAWTER Family. Vawter Family Notebook & Accounts. January 2, 1830 - March 16, 1865. Sq. 8vo. 150 pp. Contemp. marbled boards, calf spine, ink & pencil. A few pages loose, some pages browned. Pressed tree leaves in pages, one loose letter (1 p. Sallie Burns to Grandpa from Indianapolis announcing her visit June 28th, no year). Very good.
1830
 

VERSON, SAMUEL & WIL January 17, 1774. Charter of the Sloop Freetown for a Voyage to Jamaica, by Samuel and William Vernon. Signed by Samuel and William Vernon, John Evins (Sic) and Joseph Evans. 8 1/4 x 13", 3 pp. Folds, watermarked rag paper, archival tape repairs.
1774
 

VESEY, SIMON & HENRY Farmers of Northwood, Rockingham County, Account Book. November 7, 1839 - May 22, 1874. 163 pp. Narrow folio ledger. Ink. Contemp. calf backed marbled boards, binding becoming loose. Somewhat browned.
1839
 

VINCENT, JOHN & ISAA Fairhaven, Massachusetts, Farm Accounts, 1838-1857. Tall folio. 40 pp. Ink. Contemp. marbled boards, calf spine, old repairs flyleaf, index tabs worn away, fading, foxing. Very sound.
1838
 

VINTON, JOSIAH. Braintree, Massachusetts Freight Account book, 1806-11. Sm. folio. 68 pp. Sewn, without covers. Ink. Browned & stained.
1806
 

WADE, WILLIAM D. New York City to Europe, February 19, 1870 to October 13, 1870. Three volumes. 248 pp. Sm. folio. Contemp. full calf, gilt stamped. Vol. 1 has index. Ink, very legible hand. Vol. 1 slightly worn cover, spine very worn, others fine. Also 4 carte de visites of the four tourists, William D. Wade, Emma C. Wade, Emilie B. Pratt, and Louis Richter. Sepia, 2.5 x 4 inches.
1870
 

WADSWORTH, JEREMIAH. Holograph letter signed, 8vo., 2 p. & 1 p., Hartford Nov. 30, 1780 & the reply Dec. 1, 1780. In ink. Two conjugate leaves, the second with a small hole where wax seal was removed.
1780
 

WAGNER, ABSALOM. Log Book of the Ship North Carolina. 1837-1839, Henry E. Ballard, Commodore. 78 pp. Folio, paper boards, hand-tied with sections loose, one or more initial sections missing. Browned, holographic ink, edges tattered.
1837
 

WALKER, JAMES. Notice for the Purpose of Electing Officers for Harvard Magazine, Signed by President James Walker. Cambridge, July 7, 1856. 4.75 x 6.5 in. Printed form filled in ink.
1856
 

WALTON, GEORGE, et a Friends and Bretherns, Kings, Beloved Men and Warriors of the Lower and Upper Creek Nation--we send you this good talk, by your Friends and our friends. We People of Georgia, since our first coming upon the land you gave us were always in good friendship with you, and never had any difference Except what has been Occasion'd by some mad People of your Nation and our people...[Caption title & partial text]. Folio broadsheet. Contemporary manuscript document, dated "In the Council of Safety the 21st of July 1775, signed [in a clerk's hand] by J.J. Zubly, Wm. Ewen, George Houstoun, John Smith, S. Elbert, Joseph Clay, Wm. Young, Wm. LeConts, George Walton and John Glen.
1775
 

WANTON, GIDEON & JOH Gideon & John Wanton's Book of Signed Receipts. 1753 to 1759. Newport, Rhode Island. 3.5 x 6 inches. Contemp. blind-stamped calf. 212 pp. Some cover wear, early pages browned, intact. Few pages with later pencil scrawl.
1753
 

WANTON, JOSEPH 1705- Holograph Legal Document Acknowledging Indebtedness of Nathaniel Southworth of Plymouth, to Joseph Wanton of Tiverton, dated July 5, 1728, at Bristol.
1728
 

WARDNER, EDWARD A. Windsor, Vermont Merchant’s Accounts, 1853-1867. Four (4) Volumes. About 1300 pp. Small folio. E.A. Wardner’s “Day Book” on spine, contemp. calf, three spines worn. Lined blue paper. Ink entries.
1853
 

WARRINGTON, COMM. LE 2 pp. ALS to Bank in Norfolk, Virginia. Dec. 15, 1820. 1 sheet, written on both sides. 8vo. Ink. folds, very good.
1820
 

WATERSTON, ROBERT CA 1 p., 12mo., Letter to Mrs. Stephens concerning Waterston’s Lecture in Boston, ca. 1860. Signed “Robert Bahnanna”. Ink, folds, very good.
1860
 

WATKINS, ALANSON 180 New York Farmer's Ledger, Nov. 11, 1834-July 27, 1857. 483 pp. Small folio, contemp. calf. Endpapers scribbled, slight separation of initial pages, browning, some pages are partly cut, torn, out. About 25 loose receipts and news clips.
1834
 

WATROUS, DUDLEY. Cooper and Shoemaker’s Account Book. “Dudley Watrous Book, Castharhorst (?) D. 1817”. 1816-1833. Sq. 8vo. 300 pp. Leather spine and corners, contemp. boards, worn, indexed in front and on flyleaf not alpha, browned. Legible ink. Very good.
1817
 

WATROUS, DUDLEY. Mathematical Practice and Textbook. 1806-1809. 58 pp. Quarto, handsewn and written mss. Ink, edges slightly tattered, some pages loose. Browned, some foxing.
1806
 

WEAVER, ISAAC. Weaver’s Account Book, 1825-1838, hand written in German & English. 36 pp. Folio, hand sewn with contemp. wallpaper cover with wear. Pages browned, some torn with some loss. Inside flyleaf in pencil “Samuel Weaver”. Inside back cover has names of towns near Lancaster & inked arithmetical figuring.
1825
 

WEBSTER, KIMBALL DAV Physician and Dentist's Account Book, 1841-1856. 160 pp. 13 loose receipts 1843-1853. Tall lined folio with contemp. marbled boards and calf spine. Ink & pencil with alphabetical index. Binding slightly loose. Very legible.
1841
 

WEBSTER, NOAH. ALS, March 8, 1796, 1 p., 12 lines, ink, with conjugate address leaf, to William Young, Bookseller, Philadelphia. Signed on address leaf by Webster, as well.
1796
 

WELLS, CAROLINE A. Four (4) Page ALS, to Cousin Anna E. Adams. at Macon College, Georgia. May 19, 1845. Postmarked Greenwich, New York. 13 x 16 inches, folded in half. Integral address. Small hole at fold, no loss, slightly browned.
1845
 

WESTON, H. ALS, 1-1/2 pp., ink, Cambridge, [Mass.], Oct. 8, 1810, to Daniel Weston, Duxbury, [Mass.] Large 8vo. Ink. Docketed on p. [4].
1810
 

WHEELOCK, ABNER. Account Ledger 1813-1825. Tall folio, contemp. calf. 8 x 13 in. Spine and cover well worn, alpha index with A-B missing, few pages over pasted with news clippings. Pages browned, few cut out, few scribbled.
1813
 

WHEELOCK, HIRAM. Two (2) Page Letter to Hon. William Crawford in Oakham. Sturbridge, October 4, 1838. 3.25 x 9.75 inches. Ink. Folded with integral address. Folds, small hole at wax seal.
1838
 

WHITIN & SONS MILLS. Correspondence to Paul J. Whitin & Sons of Uxbridge, Massachusetts, Concerning Lumber Orders, 1843-1862 (about 1/2 from 1850s). Approximately 1200 one page items, about 550 signed letters, remainder bills & receipts, many folded and docketed. Ink, many on printed billheads.
1843
 

WHITIN & SONS. 275 Letters & Business Receipts 1844-1862, primarily from Providence, Rhode Island Companies (Manchester & Hopkins; Plimpton & Taft; James H. Coggshall; S.B. Halliday; S. W. Baker). Forty Letters from Boston; Worcester (Green Street Coal Yard); Philadelphia (Van Dusen, Norton & Co., sole agents Lehigh Coal). There are eleven letters on printed letterhead from the Office of the Delaware Lackawanna and Western Railroad Co., Inc.; a printed circular,"Conditions For the Sale and Shipment of Lackawanna Coal", signed in type by Alfred Wright, Agt., Delaware Hudson Canal Co., April 28, 1849. 7.5" x 11.25". Trimmed close on the left margin, text unaffected. Most correspondence is one page, no envelopes. Also 190 pieces including many signed receipts, handwritten bills and billheads from a few dozen coal brokers, merchants and dealers. Size ranges from 2.5" x 7"  illustrated receipts to 8" x 10". Some of the larger items contain handwritten notes. Previous folds, ink, good condition.
1844
 

WHITIN. Whitin Machine Works & Textile Manufactories. About 950 items, 1843-1863, including 600 Pieces of Correspondence and about 350 billheads, receipts and ledger sheets. [And] 350 items from S.W. Razee of Providence, RI, 1855-1864, including 90 pieces of correspondence. [And] 305 items 1843-1859 (mostly 1840s), from A.F. Adie of Providence. [And] 200 items from S. & W. Foster of Providence, 1843-1853, including 62 pieces of correspondence. [And] 400 items 1843-1865, from Seth Adams of Providence, including 200 items of correspondence. [And] "A Trip Through the Whitin Machine Works, Manufacturers of Textile Machinery. Whitin Machine Works." 55 pp.,1925. Minor wear & folds. Ink. Overall very good.
1843
 

WHITMAN, ZACHARIAH G Suffolk County Court Records 1816-1818. Dockets/Writs 1828-1838. 84 pp. Lined notebook 8x10. Orig. marbled boards, calf spine. Browned, numbered B 1-98. Ink, one page loose.
1816
 

WHITNEY, NICHOLAS. Draft letter Hingham, April 3, 1832, from Committee of the Second Parish to Rev. N.B. Whitney. 1 p. 12mo. Ink. Folds with breaks, but intact.
1832
 

WHITTEMORE, THOMAS. Universalist Reverend’s Diary. Vol. 2, July 11, 1859- November 7, 1859. Pocket book 3 x 4.5 inches. HInged leather cover. 115 pp. “T. Whittemore, Chelsea, Mass.” written on the flyleaf. Brown ink. Slight browning, wear to cover, very good.
1859
 

WHITTIER, J.G.. Autograph Book Containing John Greenleaf Whittier’s Signature. Sixty-Eight (68) Autographs Evidently Collected by a Student at the Friends’ Boarding School in Providence, R.I (now Moses Brown). Flyleaf has inscription “Mattie from Nellie 1859”. Providence, Rhode Island. 1859-1861. Calf bound book with gilt decorations; “Autographs” on front cover, J.C. Riker, publisher (New York). 5.25 x 7.5 inches. 51 filled pages. Several signatures on some pages, many pages blank. Covers rubbed, spine lacking, volume intact, but shaken.
1859
 

WHITTIER, JOSEPH. Equity Court Abstracts. “Abstract of the Bill, Answers, Schedules, and Evidence in the case, Daniel L. Miller, Jr. Plaintiff in Equity, vs. Joseph Whittier, Peleg T. Jones, James H. Perkins, Isaac P. Wendell, and Ann E. Wendell, defendants. Penobscot County S.T.C. June 7, 1851. Rowe & Bartlett, counsel for plff. J. Cutting and J.A. Peters, counsel for defts.” Notebook with marbled cover, black calf spine, and lined blue pages. 149 pp. Hand written, ink, legible. Some pages loose and a few cut out. Overall very good.
1851
 

WILBER, DANIEL. Book of Receits [sic] for Man & Beasts Revised in the Year 1859. The Property of Daniel Wilber's Revised Meny [sic] Times Since. Two newspaper clippings pasted in. 3.75 x 5.5 inches, 43 pp. Index at back. Calf covers, separated. Bright legible ink.
1859
 

WILDER, SAMPSON V.S. Unsigned Autograph Letter, to Samuel [Cutler] Ward, Written from Worcester Jail, 22d Aug[us]t, 1842. 4to. 2 pp., plus integral blank leaf. A vertical fold, else about fine.
1842
 

WILKES, JOHN. Four (4) pp. ALS, "Jack Wilkes" to "My Dear Billy" (William deKoven) Concerning Court Martial Cases. U.S. Circuit Court Room. Washington (D.C.). May 8, 1849. 8.5 x 14 inches, folded in half. Postmarked cover. Folds, bright ink.
1849
 

WILLESS, WILLIAM. Co ADS, 1 p. 4to, in ink, dated 19 November 1809, docketed on verso, along with signatures of 12 jurymen, with seals.
1809
 

WILLIAMS, DR. JOHN. An Address Delivered in Rural Lodge at Cambridge on the Festival of St. John the Baptist, June 24, 1796. 16mo. notebook. Ink. Later boards, leather spine. 22 pp. Browned, fine.
1796
 

WILLIAMS, JOHN. One (1) Page ALS to Gen. Samuel Smith. Knoxville (Tennessee). February 18, 1830. 13" x 14," folded in half, Integral address, postmarked, free franked. Brownish paper, ink bright, fine.
1830
 

WILLIAMS, SAMUEL. ALS, 1-1/2 pp., 4to, ink ink, very legible, dated Salem, [Mass.], 17 Feb. 1789, asking an unidentified friend to write letters to John Hancock, John Adams, George Washington, and others such as John Langdon of New Hampshire.
1789
 

WILLIAMS, THOMAS WHE ALS to Charles Phelps Williams, Stonington, Connecticut. Postmark, Washington City, July 24, 1840. Signed “Your friend. Th. W. Williams”. One sheet 10”x16” folded and addressed, free frank. Ink, bright, previous folds, very good.
1840
 

WILLIAMS, WILLIAM. Autograph document, signed. "Debenter of the House of Representatives at Their Sessions in Hartford the Second Thursday of May 1770."
1770
 

WILSON, F. M. Diary of an "Ax Man" for the Northern Pacific Railroad. January 1, 1873. Minneapolis, Minnesota. Flyleaf: "Fourth Street between Helen and Minnetonka". Leather bound pocket book with flap, 4.5 x 7 inches. 160 pp. Cover slightly frayed. Pencil, some fading, overall very good. With 52 pp. typed transcription and pages of copied associated research.
1873
 

WILSON, JAMES GRANT. The Life and Letters of Fitz-Greene Halleck.
1869
 

WILSON, WILLIAM W. Four (4) pp. ALS to “Lottie,” Concerning Unrequited Love. “In Camp” (Oregon). Feb 25, 1899. 7.75 x 10 inches. No cover. Browned. Legible ink.
1899
 

WIRT, WILLIAM. Letter in a Clerk's Hand, Signed & Docketed by Wirt, to John Donnell, Esq. Washinton, DC March 6, 1823. One page hand written in ink with outer fold addressed to “John Donnell, Esquire, Office Discount Bank US. Baltimore”. Red wax seal broken. Paper watermarked “J Whatman Turkey Mill 1821”. Slight browning, very small tears, good.
1823
 

WOLFE, CAPT. GEORGE Capt. George H. Wolfe and Six Others, to Governor S. J. Kirkwood of Iowa, Regarding Potential Mutiny. Fort Randall, D.T. (Dakota Territory), February 12, 1862. Docketed "Officers at Ft. Randall Feb 12 1862 on State of Garrison Sent to Robt. Smith...& Returned to This Office from...Letter Office, July 25/62". 10 x 16 inches, blue sheet, folded in half. No cover. 4 pp. Previous wax seal. Ink slightly faded.
1862
 

WOOD, EPHRAIM ALBERT Officer’s Journal of a “Colored” Regiment. July 21-August 26, 1863. Charleston S.C. area--Folly’s Island. 23pp. 12mo. Includes a copy of Wood’s certificate of disability for discharge. Ink, slight browning, very good.
1863
 

WOOD, GEORGE W. Beer Bottling Accounts. Later entries continued by relative. Philadelphia, April 1, 1843 to November 6, 1896. Includes two page 4.75" x 7.75"letter to "Unkle Theodore", July 27, 1875 (?). Notebook 7" x 8", 155 pp. Contemp. calf backed marbled boards, rubbed. Ink & pencil.
1843
 

WOODARD, ABIJAH. Document patent application US No. 2622 “Improvement in Water Wheels”. May 12, 1842. Folio, with large engraving by Stone. Signed by Daniel Webster as Secretary of State, Henry Ellsworth, Commissioner of Patents. 4 pp., plus colored engraving of invention. Held with pink ribbon.
1842
 

WOODBRIDGE, TIMOTHY "We the subscribers certifye and declare that the Land lying between farmingtown River and west-field's first boundaries and north of the So. Westfield Township to the river commonly called Westfield river belongs to the family of Peter Pophqun aupeet? and Isaac Waunaumpee that is to Say from the Colony line between Connecticut and this Province Extending north to the north part or head of the afore Sd. Farmington River...we acknowledge that by the general consent of the Indians two miles has been given up to the government one mile South and one Mile North of the Road from Westfield to Sheffield but for the rest no recompence has been made." Stockbridge, Aug. ye 28 1749/ Timothy Woodbridge [and seven Indians, with marks and names]. 4to original holograph document on laid paper with four reinforcement strips on verso. Fine. With lib. stamp at top (& old bill of sale).
1749
 

WOODS, ANDREW S. Andrew S. Woods, Chief Justice of the Superior Court. Cover title: “Cash Book no. 1 January 9, 1837 Ending October 30, 1839". Notebook 7 x 8 inches. 160 pp. Contemp. boards, calf spine. Spine slightly splitting, small hole. Browning. Pages intact, ink legible.
1837
 

WOODWARD, A.B. Detroit Bank Note for Ten Dollars, engraved on one side, numbered and dated in ink (October 14, 1806) and signed by A.B. Woodward as president. Fine.
1806
 

WOODWORTH, W.C. General Store Ledger, Ulysses, New York, 1847-50. Sm. folio. 461 pp. Contemp. sheep, binding worn. Very sound. Ink.
1847
 

WORTENDYKE, CAROLINE Manuscript Cook Book of Mrs. Caroline Wortendyke. Notebook 4 x 7 inches. Ca. 1891. 35 pp. Leatherbound: “The Hackensack Bank, Hackensack, New Jersey, in account with Mrs. Caroline Wortendyke” on cover. Ink & pencil. Few pasted in news clips. Spine missing, cover becoming loose; worn. Spotting & browning.
1891
 

WORTH, THOMAS. ALS, 12mo., 1 p. New York, Feb. 13, [18]86, in ink, to J.S. Bradley, Jr. With envelope.
1886
 

YOUNG, WILLIAM. Receipt for Payment for Salvage Services Rendered by William Young.March 1, 1810. Signed William Young. 5.5 x 7.25 inches. Torn edges, browned, previous folds. Bright ink.
1810
 

Valid HTML 4.01!
 
HOME    |    M & S PRESS    |    SUBJECTS    |    SEARCH    |    CONTACT