Skip to main content

Box 34

 Container

Contains 16 Results:

Trueblood Family Papers (Restricted--Fragile)

 Collection — Box: 34
Identifier: SC-391
Content Description

3 documents: a 1787 land grant to Daniel Trueblood; a 1787 plat of land in Pasquotank County, North Carolina, probably associated with the land grant; and an 1804 contract between Nathan Trueblood and John and Josiah Harris of Pasquotank County for construction of a mill.

Dates: 1787; 1804

Logue Genealogy

 Collection — Box: 34
Identifier: SC-392
Content Description

Correspondence and genealogical material on the Logue family of North Carolina, Tennessee, and Indiana.

Dates: 1935

Myrick Family Papers

 Collection — Box: 34
Identifier: SC-393
Content Description

Small collection of letters written to Lydia (Myrick) Myrick, Reuben and Alabama (Stanton) Myrick, and especially Stephen Stanton Myrick of Richmond, Indiana.

Dates: 1866-1901

Mary Hurst Letters

 Collection — Box: 34
Identifier: SC-394
Content Description

3 letters written by Mary Hurst of Wellsville, Ohio, to her son William while he was serving in the Union Army, 1861.

Dates: 1861

Middleton Monthly Meeting Papers

 Collection — Box: 34
Identifier: SC-395
Content Description

Two removal certificates issued to Middleton Monthly Meeting, Columbiana County, Ohio: Wrightstborough Monthly Meeting, Georgia, for Thomas and Ann Farmer and children Mary and Susanna, 1802; and Warrington Monthly Meeting, Pennsylvania, for John Whinnery, 1804.

Dates: 1802-1804

Lacy A. Henley Papers

 Collection — Box: 34
Identifier: SC-396
Content Description

2 receipts, one for funeral expenses; other for cash on letterhead of M.C.Henley Manufacturer, Richmond, Indiana, 1888-1889

Dates: 1888-1889

Herbert Fraser Papers

 Collection — Box: 34
Identifier: SC-397
Content Description

Minutes, brochures, and literature of Quaker organizations, 1972-1974; correspondence re: Gordon Miller, 1992-1994.

Dates: 1972-1994

Discipline Collection

 Collection — Box: 34
Identifier: SC-398
Content Description

Manuscript copy of 1747 Philadelphia Yearly Meeting Discipline; and 1909 transcript of what is labeled "1704 Burlington Discipline," made by Lloyd Balderston.

Dates: 1704-1747

Quaker Militia Fine Forms, Eighteenth Century

 Collection — Box: 34
Identifier: SC-399
Content Description

2 copies of a blank printed form for levying fines on Quaker men who refused to report for militia duty in England, with script poetry on back

Dates: ca 1760-1780

Robert P. Hunt Papers

 Collection — Box: 34
Identifier: SC-400
Content Description

Letters to Robert Pleasant Hunt (1860-1937) of Winfield, Kansas, from relatives in Guilford and Randolph counties, North Carolina, 1881-1885

Dates: 1881-1885