Main content

Fornance family papers

Notifications

Held at: Historical Society of Montgomery County [Contact Us]1654 Dekalb Street, Norristown, PA, 19401

This is a finding aid. It is a description of archival material held at the Historical Society of Montgomery County. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The Honorable Joseph Fornance (1804-1852) was born in 1804 in Lower Merion and died in 1852. He graduated from law school and started a law practice in Norristown, Pennsylvania. Joseph Fornance was President of Norristown Town Council, a member of Pennsylvania House of Representatives (1834), and a Democratic member of the United States House of Representatives (1839-1843). He was married to Anne McKnight (1817-1852) and had two children: Mary and Joseph. He is buried in Montgomery Cemetery.

Colonel Thomas Pope Knox (1809-1879) was born in Savannah, Georgia to Andrew and Rebecca Knox in 1809. When Knox was twelve he and his family moved to the Norristown, Pennsylvania area for better business opportunities. After arriving Andrew Knox purchased Selma Farm from the heirs of General Andrew Porter. The Porter family had built Selma in 1794. Thomas was raised on the Selma farm. In 1840 Thomas married Sarah A. Leedom (1816-1846) with whom he had four children. Sarah died six years after they married, and soon after the death of three of their children. Their surviving child, Ellen, later married Joseph Fornance (1841-1923). Thomas was involved in politics and the Democratic Party. He was nominated to the State Senate in 1855, serving for three years. He also served as President of the State Agricultural Society for several years. Thomas spent most of his adult years as a successful farmer. He died May 29, 1879 after a long illness. Knox and many of his family members are buried at Montgomery Cemetery.

Joseph Fornance (1841-1923), eldest son of the Honorable Joseph Fornance (1804-1852) and Anne McKnight Fornance, was born April 24, 1841 in Norristown and died in 1923. JFII grew up at Selma farm, went on to study law, and eventually practiced law in Norristown. A Democrat, he was involved in the nomination of William Jennings Bryan for the Presidency in 1896 and again in 1900. He had a great interest in local history and became active in the Historical Society of Montgomery County, serving as president for several years and playing an instrumental role in planning the centennial celebration of 1884. He married Ellen Knox (1844-1928) in 1881 and they had three children: Joseph Knox (1882-1965), Eleanor (1883-1893), and Lois (1885-1934).

Ellen Knox Fornance (1844-1928), the daughter of Colonel Thomas P. Knox and Sarah Leedom Knox, was born at Selma Farm on November 14, 1844. She was one of the original members of the Valley Forge Chapter of the Daughters of the American Revolution. She married Joseph Fornance (1841-1923), the son of the Honorable Joseph Fornance (1804-1852), and they had three children: Joseph Knox (1882-1965), Eleanor (1883-1893), and Lois (1885-1934).

Joseph Knox Fornance (1882-1965) was a prominent soldier, lawyer, and civic leader in Norristown. The son of Joseph Fornance (1841-1923) and Ellen Knox Fornance, he was born on September 16, 1882 at Selma farm. He attended Swarthmore Preparatory School, Princeton University (BA, 1904), and the University of Pennsylvania Law School. Fornance earned his law degree in 1907 and was admitted to the Montgomery Bar the same year; he continued to practice law on-and-off for over half a century until his death. Just like his father, JKF had his own successful law firm. He took a break from law and served aboard the USS Iowa in 1910 for six months before returning to his law practice. In 1910 he began his political career in the Democratic Party by running several times for State Legislature (and losing). After these losses JKF became active in organizing committees to elect Woodrow Wilson for President. He also served as Assistant Appraiser in the Philadelphia Customs Department under the United States Navy Reserves. In 1915, after serving for several years as Assistant Appraiser and working in his law firm, JKF was promoted to 2nd Lieutenant in the Pennsylvania National Guard. He eventually transferred to the United States Army and served during World War I in the European Theatre. JKF attained the rank of Major and received the British Military Cross for outstanding service. After the conclusion of the war, he continued his law practice and was also active in the Historical Society of Montgomery County. He married Ruth Ryder Fornance in 1930 and they had no children. He was a prominent figure in the local community, serving as a Democratic Presidential elector in 1936, president of the Norristown Community Chest, and chairman of the Norristown Civil Defense program during World War II. He died in 1965. His wife Ruth lived on at Selma farm until her death in 1982.

Lois Fornance (1885-1934), daughter of Ellen and Joseph Fornance (1841-1923), was born at Selma on October 28th, 1885. She was the sister of Joseph Knox Fornance. She attended Swarthmore College and went on to marry J. M. Power Wallace in 1918. They had two children, one of whom died as an infant. Lois died in 1934.

The Fornance family papers, 1794-1989, consist of the personal papers of the Fornance family of Norristown, Pennsylvania, particularly Joseph Fornance II (1841-1923), his wife Ellen Knox Fornance (1844-1928), and their son Joseph Knox Fornance (1882-1965). The collection, which dates from 1794 to 1989, consists of correspondence, financial records and receipts, diaries, legal documents, invitations, family genealogy, photographs, pamphlets, property records, scrapbooks, and many other types of records. These papers document the military (especially World War I and the Civil War), politics and the Democratic party, legal practice, societies and clubs (particularly the Daughters of the American Republic and the Society of the Cincinnati), education, and other subjects. It is a robust collection that portrays the lives of a locally prominent family in Norristown in Montgomery County, Pennsylvania, as well as their involvement in social and political movements and events of wider significance, over the course of about two centuries.

The collection is arranged into seven series by family member: "Series A. Joseph Fornance I (1804-1852) papers, 1815-1858"; "Series B. Thomas P. Knox (1809-1879) papers, 1837-1880"; "Series C. Joseph Fornance II (1841-1923) papers, 1827-1935"; "Series D. Ellen Knox Fornance (1844-1928) papers, 1850-1928"; "Series E. Joseph K. Fornance (1882-1965) papers, 1882-1976"; "Series F. Lois Fornance Wallace (1885-1934) papers, 1885-1914"; and "Series G. Other family members and unattributed items, 1794-1989."

"Series A. Joseph Fornance I (1804-1852) papers, 1815-1858" is organized into three subseries: "Subseries 1. Booklets," "Subseries 2. Letters," and "Subseries 3. Memoranda books, financial records, and maps." There are nine printed booklets, spanning from 1826 to 1856; political, social, and legal correspondence dating from 1815 to 1854; and a small amount of memoranda books, financial records, and other materials.

"Series B. Thomas P. Knox (1809-1879) papers, 1837-1880" is organized into three subseries. "Subseries 1. Financial records" includes an account book, cancelled checks, receipt books; estate papers from Rebecca and Robert Knox; and expense books from Knox's house and farm (Selma in Norristown). "Subseries 2. Letters" is organized into two sub-subseries: "Sub-subseries a. Letters by subject" (including the State Agricultural Society, the Civil War, and political matters) and "Sub-subseries b. Letters by sender." "Subseries 3. Miscellaneous" includes additional scattered papers relating to Thomas P. Knox.

"Series C. Joseph Fornance II (1841-1923) papers, 1827-1935" is organized into five subseries. "Subseries 1. Booklets" consists of printed pamphlets and publications on history, the military, and other subjects of interest to JFII. The booklets are arranged in chronological order and date from 1827 to 1908. "Subseries 2. Diaries" contains JFII's personal diaries, 1862-1922; and daily accounts of his home and farm, "Selma Farm Journals," 1891-1918. "Subseries 3. Financial records" contains account books, receipts and invoices, and check stubs. Some of the account books are general, and some are specific: personal, household, groceries, farm, clients or named individuals/estates. "Subseries 4. Letters" is further organized into three sub-subseries: "Sub-subseries a. Letters by subject" (including legal letters), "Sub-subseries b. Letters by correspondent," and "Sub-subseries c. Invitations." Lastly, "Subseries 5. Miscellaneous" contains legal summaries and other documents relating to JFII's law practice, an address book, materials from his involvement with local historical societies, and other miscellaneous documents and papers. Of special interest is JFII's notes on his elocution class, 1867-1870, including his descriptions of hearing Fanny Kemble and Edwin Booth perform.

"Series D. Ellen Knox Fornance (1844-1928) papers, 1850-1928" is organized into four subseries. "Subseries 1. Daughters of the American Revolution materials" contains published booklets, newspaper clippings, correspondence, and documents. There are materials from the national and state organizations of the DAR, as well as from the local Valley Forge Chapter. "Subseries 2. Letters" are organized alphabetically by correspondent. Most of the correspondents are family members (immediate family and cousins). "Subseries 3. Financial records" includes account books, Knox estate records, and other financial papers. "Subseries 4. Miscellaneous" includes six diaries (1893-1914), family genealogy and related documents, photograph albums (with most individuals identified), and many other documents.

"Series E. Joseph K. Fornance (1882-1965) papers, 1882-1976" form the largest group in this collection, and are arranged into four subseries by period of JKF's life. "Subseries 1. Childhood and education" consists mostly of letters, with some photographs and other documents, from JKF's time as a student at Swarthmore Preparatory School, Princeton University, and the University of Pennsylvania. "Subseries 2. Military career" contains documents relating to JKF's time in the United States Navy, Pennsylvania National Guard, and service in the United States Army during World War I. It consists chiefly of correspondence, with some photographs (including training in Texas and action in France/Belgium), and a small number of official documents. "Subseries 3. Politics" includes materials relating to JKF's run for office, as well as his involvement with the Democratic Party and politics in general. He was an active supporter of Woodrow Wilson, and many campaign materials are included in his papers. Of special interest are an invitation to the Harding White House (1925) and JKF's certificate for becoming a Presidential elector for Pennsylvania (he voted for Franklin Delano Roosevelt in 1936). "Subseries 4. Miscellaneous" mostly includes materials from later in JKF's life when he was a lawyer. The subseries features personal financial records, diaries, materials relating to JKF's law practice (including case files), drawings, booklets/printed pamphlets collected by JKF, photographs, Society of Cincinnati materials, and many other miscellaneous documents.

"Series F. Lois Fornance Wallace (1885-1934) papers, 1885-1914" consists chiefly of correspondence, with some photographs and a map of Philadelphia.

"Series G. Other family members and unattributed items, 1794-1989" is organized alphabetically by family member. It includes account books, diaries, letters, booklets, and other documents from members of the Fornance and Knox extended family, especially Lieutenant John Fornance. This series also includes unattributed items, including a large number of calling cards, several maps, and pamphlets and ephemera.

The collection has a very broad scope and touches on many subjects of potential interest to researchers: the Civil War and World War I, politics and the Democratic Party, Norristown high society, historical societies and clubs, law practice in the 19th and 20th centuries, and numerous other topics.

Gift of Ruth R. Fornance, circa 1965.

This collection was processed in 2012 by staff of the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories (HCI-PSAR), with assistance from volunteers of the Historical Society of Montgomery County. The HCI-PSAR project was funded by a grant from The Andrew W. Mellon Foundation.

The Historical Society of Montgomery County also holds a variety of textiles, household items, and other three-dimensional objects from the Fornance family, stored with HSMC's museum holdings.

Publisher
Historical Society of Montgomery County
Finding Aid Author
Finding aid prepared by Celia Caust-Ellenbogen and Michael Gubicza through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories with assistance from Anne Hoke
Sponsor
This finding aid was created by staff of the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories (HCI-PSAR) with assistance from volunteers of the Historical Society of Montgomery County. The HCI-PSAR project was made possible by a grant from the Andrew W. Mellon Foundation.
Access Restrictions

Contact Historical Society of Montgomery County for information about accessing this collection.

Collection Inventory

Gummere's Surveyeing, 1826.
Box 1 Folder 1
An Act to Erect Norristown, 1833.
Box 1 Folder 2
To George Wilson, 1833.
Box 1 Folder 3
Allegations of Fraud in Relation to the Settlement of the Claims of Half-Breed Relatives of Winnebagoe Indians, 1839.
Box 1 Folder 4
Sixth Annual Report of the Superintendant of Common Schools, 1840.
Box 1 Folder 5
Official Army Register, 1841.
Box 1 Folder 6
Discourse, the Objects and Importance of the National Institution for the Promotion of Science, 1841.
Box 1 Folder 7
Speech of Mr. Truman of Connecticut, 1848.
Box 1 Folder 8
Christ Church Hospital Proceedings, 1856.
Box 1 Folder 9
1815 November 13 and 1828 September 7.
Box 1 Folder 10
1828 January 22.
Box 1 Folder 11
1828 February 9.
Box 1 Folder 11
1831 May.
Box 1 Folder 12
1833 December 9 and 26.
Box 1 Folder 13
1834 January 9 - 1834 January 27.
Box 1 Folder 14
1834 February 4-13.
Box 1 Folder 15
1834 February 14-27.
Box 1 Folder 16
1834 March 5 - 1834 April 8.
Box 1 Folder 17
1834 December 5 - 1834 December 15.
Box 1 Folder 18
1834 June 7 - 1854 January 9.
Box 1 Folder 19
1834 January 3 - 1835 January 15.
Box 1 Folder 20
1835 February 2 - 1835 February 28.
Box 1 Folder 21
1835 March 4 - 1835 December 28.
Box 2 Folder 1
1836 December 30 to 1839 December 25.
Box 2 Folder 2
1840 January 1 - 1840 November 30.
Box 2 Folder 3
1840 September 5 - 1848 May 6.
Box 2 Folder 4
1841 January 2 - 1841 December 24.
Box 2 Folder 5
1842 January 4 - 1842 February 12.
Box 2 Folder 6
1842 March 2 - 1842 June 14.
Box 2 Folder 7
1843 January 4 - 1843 November 29.
Box 2 Folder 8
1844 April 19 - 1845 November 7.
Box 2 Folder 9
1846 January 30 - 1847 December 10.
Box 2 Folder 10
1846.
Box 2 Folder 11
1848 February 10 - 1848 December 28.
Box 2 Folder 12
1848 September 4 - 1849 December 31.
Box 2 Folder 13
1849 January 9 - 1849 December 31.
Box 2 Folder 14
1850 January 9 - 1850 April 27.
Box 2 Folder 15
1850 May 10 - 1850 May 27.
Box 2 Folder 16
1850 August - 1850 December.
Box 3 Folder 1
1850 January 8 - 1852 July 6.
Box 3 Folder 2
1851 January 6 - 1853 November 29.
Box 3 Folder 3
1851 June 11 - 1851 November 20.
Box 3 Folder 4
1852 December 24 - 1853 October 15.
Box 3 Folder 5
1854 February 4 - 1858 September 11.
Box 3 Folder 6
Undated.
Box 3 Folder 7
Legal letters, 1833 January 14 - 1834 December 27.
Box 3 Folder 8
Legal letters, 1835 January 27 - 1839 December 31.
Box 3 Folder 9
Legal letters, 1840 January 4 - 1841 December 6.
Box 3 Folder 10
Legal letters, 1840 October 7 - 1848 August 2.
Box 3 Folder 11
Legal letters, 1842-1852.
Box 3 Folder 12
Legal letters, undated.
Box 3 Folder 13
Account book, private, 1835-1852.
Volume 3
Scope and Contents note

Volume also includes estate accounts to 1856.

Account book, 1838-1850.
Volume 4
Scope and Contents note

Includes accounts with Kelsay Wilson, John Fornance, and farm account.

Memoranda book, 1839-1854.
Box 3 Folder 14
Memoranda book, 1842-1853.
Box 3 Folder 15
Receipts, bills, and invoices, undated.
Box 3 Folder 16
Street plans and maps, undated.
Box 3 Folder 17

Account book, 1866.
Box 52 Item 1
Book and magazine receipts, 1853-1876.
Box 4 Folder 1
Cancelled checks, circa 1850-1880.
Box 4 Folder 2
Cancelled checks, circa 1850-1870.
Box 4 Folder 3
Cancelled checks, circa 1860-1880.
Box 4 Folder 4
Estate papers and demand notes of Sarah Knox, Andrew Knox, and Eleanor Leedom, circa 1840-1865.
Box 4 Folder 5
Estate of Rebecca Knox, account book, 1858.
Box 52 Item 2
Estate of Robert Knox, receipt book, 1860-1862.
Box 52 Item 3
Estate of Robert Knox, receipt book, 1861-1862.
Box 52 Item 4
Farm expenses, circa 1860-1880.
Box 4 Folder 6
House expenses, circa 1855-1880.
Box 4 Folder 7
Lease agreement, 1845.
Box 5 Folder 1
Mortgages and rent, circa 1850-1870.
Box 5 Folder 2
Philadelphia, Germantown and Norristown Railroad receipts, 1862-1864.
Box 5 Folder 3
Receipt book, 1850-1869.
Box 52 Item 5
Scope and Contents note

Volume re-used as call book, 1901-1901.

Receipt book, 1853-1866.
Box 52 Item 6
Receipt book, 1864-1879.
Box 52 Item 7
Rental agreement with Milton T. Gross (farmer), 1879.
Box 5 Folder 4
Tax and insurance receipts, circa 1850-1880.
Box 5 Folder 5
Agricultural Society, 1850-1878.
Box 5 Folder 6
Civil War, 1861.
Box 5 Folder 7
Estates of Andrew, Abner, John, and Martha Knox, and Mary McNeely, circa 1855-1875.
Box 5 Folder 8
Invitations, 1868-1872.
Box 5 Folder 9
Pension for Sarah Knox, 1854-1878.
Box 5 Folder 10
Political matters, 1853-1873.
Box 5 Folder 11
Political persons, letters from, 1850-1878.
Box 5 Folder 12
Protest against liquor bill and cow bill, 1856.
Box 5 Folder 13
Seized ship Elizabeth (War of 1812), 1858.
Box 5 Folder 14
State Agriculture Committee, 1857-1878.
Box 5 Folder 15
Halberstam, Robert, letters to TPK concerning property in Savannah, GA, 1842-1852.
Box 6 Folder 1
Halberstam, Robert, letters to TPK concerning property in Savannah, GA, 1853-1860.
Box 6 Folder 2
Hayman, Julia, Ruth, and Anna, letters to TPK, 1865-1880.
Box 6 Folder 3
Fornance, Ellen K., letters to TPK, 1856-1872.
Box 6 Folder 4
Knox, John, to TPK, 1850-1860.
Box 6 Folder 5
Knox, John, to TPK, 1861-1879.
Box 6 Folder 6
Knox, William, letters to TPK, 1866 and 1872.
Box 6 Folder 7
Knox nephews and nieces, letters to TPK, 1856-1877.
Box 6 Folder 8
McNamara, Patrick (farmer), letters to TPK, circa 1857.
Box 6 Folder 9
Rees, Harry (cousin), letters to TPK, 1845-1878.
Box 6 Folder 10
Scope and Contents note

Folder includes letter mentioning inauguration of Jefferson Davis

Rice family, letters to Knox family, circa 1855-1880.
Box 6 Folder 11
White, William H., letters to TPK regarding sale of property, 1853.
Box 6 Folder 12
Young, Elijah, letters to TPK requesting payment of monies due, 1849-1851.
Box 6 Folder 13
Various senders to TPK, 1837-1879.
Box 6 Folder 14
Empty addressed envelopes, circa 1850-1870.
Box 6 Folder 15
Biographical information on TPK, 1871-1972.
Box 7 Folder 1
Clippings from "Philadelphia Inquirer", 1857.
Box 7 Folder 2
Illustration of home in Norristown (Selma), undated.
Box 7 Folder 3
Maps (possibly of TPK's property), 19th century.
Box 7 Folder 4
Photograph of Robert Cooper Grier, Justice of the Supreme Court, circa 1870.
Box 7 Folder 5
Young Men's Christian Association membership, 1867.
Map Case 3 Item Fornance-5

Precedents in the Office of a Justice of Peace, 1827 May.
Box 7 Folder 6
United States Navy Register, 1843.
Box 7 Folder 7
Senate Bill for Admission of Kansas, 1856.
Box 7 Folder 8
Rules Book for the Government of the Police Force of Philadelphia, 1856.
Box 7 Folder 9
Historical Companion, 1857.
Box 7 Folder 10
Fears for the Future of the Republic, 1859.
Box 7 Folder 11
History of Montgomery County within Schuylkill Valley, 1859.
Box 7 Folder 12
The Burning of Chambersburg, 1864.
Box 7 Folder 13
Polytechnic College of the State of Pennsylvania Catalog, 1859-1860.
Box 7 Folder 14
United States Navy Register, 1864.
Box 7 Folder 15
New Orleans Riots, Reports of the Committee, circa 1865.
Box 7 Folder 16
Trial of Assassins and Conspirators for Murder of Lincoln, 1865.
Box 7 Folder 17
Officers of the United States Navy, 1867.
Box 7 Folder 18
United States Navy Register, 1869.
Box 8 Folder 1
United States Military Academy, West Point, Register of Officers and Cadets, 1869.
Box 8 Folder 2
Centennial Exhibition and Pennsylvania Railroad, 1876.
Box 8 Folder 3
Letter of Judge Black to Mr. Stoughton and Reply to Stoughton's Defense of the Great Fraud, 1877.
Box 8 Folder 4
Civil Record of Maj. Gen. Winfield S. Hancock, 1880.
Box 8 Folder 5
Life and Public Services of Winfield Scott Hancock, 1880.
Box 8 Folder 6
Industries and Advantages of the Borough of Norristown, 1887.
Box 8 Folder 7
An Address by William H. Richardson, 75th Anniversary Charity Lodge, 1898 October 3.
Box 8 Folder 8
Lafayette at Barren Hill, 1898.
Box 8 Folder 9
Lecture: American Correspondence School of Law, 1908.
Box 8 Folder 10
1862-1872.
Box 8 Folder 11
1873-1880.
Box 8 Folder 12
1901-1904.
Box 8 Folder 13
1904-1906.
Box 8 Folder 14
1914-1922.
Box 9 Folder 1
Notebooks, 1917-1920.
Box 9 Folder 2
Selma Farm journals, 1891-1902.
Box 9 Folder 3
Selma Farm journals, 1903-1914.
Box 9 Folder 4
Selma Farm journals, 1914-1918.
Box 9 Folder 5
Account book, 1851-1878.
Box 10 Folder 1
Account book, 1858.
Box 52 Item 8
Account books, 1886-1916.
Box 10 Folder 2
Account book regarding Citizen's Passenger Railway Company, 1887 September.
Box 10 Folder 3
Account books, clients, 1866-1886.
Box 10 Folder 4
Account book, family, 1872-1879.
Box 52 Item 9
Account book, family (with private account, 1878-1886), 1880-1886.
Box 52 Item 10
Account books, fees, 1866-1917.
Box 10 Folder 5
Account book with Fornance, Anne B. et al., 1862-1868.
Box 52 Item 11
Account book with Fornance, Anne B. et al., 1869-1870.
Box 52 Item 12
Account book with Fornance, Anne B., 1870-1886.
Box 52 Item 13
Account book, general expenses, 1882-1913.
Box 10 Folder 6
Account book, general expenses, 1914-1919.
Box 10 Folder 7
Account books, groceries, 1882-1889.
Box 11 Folder 1
Account book with Historical Society of Montgomery County, 1895-1913.
Box 52 Item 14
Account books, household, 1882-1883.
Box 11 Folder 2
Account books, household, 1884-1887.
Box 11 Folder 3
Account books, household, 1888-1892.
Box 11 Folder 4
Account books, household, 1892-1896.
Box 11 Folder 5
Account books, household, 1896-1898.
Box 12 Folder 1
Account books, household, 1898-1903.
Box 12 Folder 2
Account books, household, 1903-1909.
Box 12 Folder 3
Account books, household, 1911-1913.
Box 12 Folder 4
Account book with Jones, Elizabeth F., 1880-1889.
Box 52 Item 15
Account book with Jones, Elizabeth F., 1889-1899.
Box 52 Item 16
Account book, Schrack Yeakle, 1860-1862.
Box 13 Folder 1
Account book, Selma farm repairs, 1881-1891.
Box 13 Folder 2
Check stubs, 1899-1901.
Box 13 Folder 3
Receipt book, 1866-1877.
Box 52 Item 17
Receipts and invoices, 1861-1865.
Box 13 Folder 4
Receipts and invoices, 1866-1867.
Box 13 Folder 5
Receipts and invoices, 1868.
Box 13 Folder 6
Receipts and invoices, 1869.
Box 13 Folder 7
Receipts and invoices, 1870.
Box 13 Folder 8
Receipts and invoices, 1871.
Box 13 Folder 9
Receipts and invoices, 1872.
Box 13 Folder 10
Receipts and invoices, 1873.
Box 13 Folder 11
Receipts and invoices, 1874.
Box 13 Folder 12
Receipts and invoices, 1875.
Box 13 Folder 13
Receipts and due bills, 1910-1920.
Box 13 Folder 14
Announcing move to St. Louis, 1877.
Box 13 Folder 15
Death of Ralph Stone, 1886.
Box 13 Folder 16
Legal letters, 1860-1866.
Box 13 Folder 17
Legal letters, 1868-1872.
Box 13 Folder 18
Legal letters, 1874-1881.
Box 14 Folder 1
Pennsylvania Sons of the Revolution letters and invitations, 1894-1914.
Box 14 Folder 2
William Penn Day Committee, 1918.
Box 14 Folder 3
Fornance, Ellen K., letters from JFII, 1880.
Box 14 Folder 4
Fornance, Ellen K., letters from JFII, 1881-1899.
Box 14 Folder 5
Fornance, Ellen K., letters from JFII, 1901-1904.
Box 14 Folder 6
Fornance, Ellen K., letters to JFII, 1899-1904.
Box 14 Folder 7
Fornance, Joseph K., letters from JFII, 1885-1921.
Box 14 Folder 8
Fornance, Joseph K., letters from JFII, 1897-1898.
Box 14 Folder 9
Fornance, Joseph K., letters to JFII, 1898-1903.
Box 14 Folder 10
Fornance, Lois, letters from JFII, 1894-1903.
Box 14 Folder 11
Fornance, M. Ann, letters from JFII, 1877-1878.
Box 14 Folder 12
Fornance, M. Ann, 1880-1894.
Box 14 Folder 13
Fornance, M. Ann, 1877-1892.
Box 14 Folder 14
Fornance, Mary (sister), 1880.
Box 14 Folder 15
Various senders, 1860-1896.
Box 14 Folder 16
Various senders, 1871-1892.
Box 14 Folder 17
Various senders, circa 1885.
Box 14 Folder 18
Various senders, circa 1895.
Box 14 Folder 19
Various senders, 1893.
Box 15 Folder 1
Various senders, circa 1915.
Box 15 Folder 2
Various senders, 1915-1916.
Box 15 Folder 3
Various senders, 1918-1919.
Box 15 Folder 4
Telegram from Joseph K. Fornance, 1919.
Box 15 Folder 5
Miscellaneous letters and postcards, undated.
Box 15 Folder 6
1881-1891.
Box 15 Folder 7
1893.
Box 15 Folder 8
1894-1895.
Box 15 Folder 9
1896-1913.
Box 15 Folder 10
1897-1901.
Box 15 Folder 11
1899-1909.
Box 15 Folder 12
1899-1910.
Box 16 Folder 1
1902-1905.
Box 16 Folder 2
1906-1909.
Box 16 Folder 3
1910-1912.
Box 16 Folder 4
1913-1918.
Box 16 Folder 5
1914-1918.
Box 16 Folder 6
1917-1919.
Box 17 Folder 1
1923.
Box 17 Folder 2
undated.
Box 17 Folder 3
undated.
Box 17 Folder 4
undated.
Box 17 Folder 5
undated.
Box 17 Folder 6
undated.
Box 17 Folder 7
undated.
Box 17 Folder 8
undated.
Box 17 Folder 9
undated.
Box 17 Folder 10
undated.
Box 17 Folder 11
Address book, undated.
Box 52 Item 18
Albertson Trust and Safe Deposit Company calendar, 1896.
Box 57 Item 9
Campaign medal, 1860.
Box 18 Folder 1
Cap worn by JFII as a baby, circa 1840.
Box 18 Folder 2
Class notes (Law school), 1862-1863.
Box 18 Folder 3
Class notes (Law school), 1863.
Box 18 Folder 4
Class notes on elocution, 1867-1870.
Box 18 Folder 5
Scope and Contents note

Includes references to Fanny Kemble and Edwin Booth.

Class notes on German language, undated.
Box 18 Folder 6
Clippings, Civil War, 1863.
Box 18 Folder 7
Clippings, obituaries, 1886-1907.
Box 18 Folder 8
Clippings, circa 1900.
Box 18 Folder 9
Clippings scrapbook on family, 1904-1913.
Box 55
Documents, 1861-1867.
Box 18 Folder 10
Documents, 1874-1875.
Box 18 Folder 11
Documents, 1876.
Box 18 Folder 12
Documents, circa 1885.
Box 18 Folder 13
Documents, circa 1895.
Box 18 Folder 14
Documents, undated.
Box 18 Folder 15
Documents, undated.
Box 18 Folder 16
Scope and Contents note

Includes some James Fornance items

Funeral card and notes on the life of JFII, 1923-1935.
Box 18 Folder 17
Fraternal organizations, small printed volumes, 1868-1877.
Box 18 Folder 18
Hancock Athletic Association clippings, undated.
Box 52 Item 19
Historical notes, circa 1912.
Box 19 Folder 1
Historical societies and sites brochures and clippings, 1898-1920.
Box 19 Folder 2
Historical Society of Montgomery County pamphlets and ephemera, 1881-1914.
Box 19 Folder 3
Historical Society of Pennsylvania membership certificate, 1882.
Box 19 Folder 4
Legal case summaries, 1871-1879.
Box 19 Folder 5
Legal case summaries, 1874-1878.
Box 52 Item 20
Legal case summaries, 1879-1919.
Box 59 Item 1
Memorial of Daniel Webster, undated.
Box 19 Folder 6
Montgomery County Bar Association, invitation to celebrate 50 years membership, 1916.
Box 19 Folder 7
Montgomery County Centennial, 1860-1885.
Box 19 Folder 8
Scope and Contents note

Includes invitations to impeachment of President Johnson.

Montgomery County Centennial ribbons, 1884.
Box 19 Folder 9
Montgomery County Centennial Association membership certificate (blank), 1884.
Box 19 Folder 10
Montgomery County Legal Calendar, 1885.
Box 19 Folder 11
Music hall advertisement, 1882.
Box 19 Folder 12
News magazine, "The Churchman", 1897 August 14.
Box 19 Folder 13
Norristown Centennial brochures, 1912.
Box 19 Folder 14
Notes and calculations, undated.
Box 19 Folder 15
Pamphlets and ephemera, circa 1923.
Box 20 Folder 1
Philomathean Society of Norristown minute book, 1864-1865.
Box 20 Folder 2
Programs, 1891-1912.
Box 20 Folder 3
Psalm book, undated.
Box 52 Item 21
Real estate lot maps, 1853.
Box 57 Item 12
Real estate sale brochure, 1888.
Box 20 Folder 4
Real estate sale advertisement, 1894.
Box 20 Folder 5
Signature book, undated.
Box 20 Folder 6
Montgomery County Centennial Association membership certificate (blank), 1884.
Box 19 Folder 4

Booklet, Constitution and By-laws, National, 1903-1927.
Box 20 Folder 7
Booklets, Continental Congress, National, 1907-1911.
Box 20 Folder 8
Booklets, Continental Congress, National, 1913-1918.
Box 20 Folder 9
Booklets, state conferences, 1907-1910.
Box 20 Folder 10
Booklets, state conferences, 1911-1919.
Box 20 Folder 11
Booklets, Valley Forge Park and Monument, 1895-1908.
Box 21 Folder 1
Clippings, undated.
Box 21 Folder 2
Clippings, undated.
Box 21 Folder 3
Constitution paper work, undated.
Box 21 Folder 4
Papers (notes by Ellen Fornance), undated.
Box 21 Folder 5
Papers (Ellen Fornance, regent), 1897-1910.
Box 21 Folder 6
Papers (and booklets), 1901-1920.
Box 21 Folder 7
Papers (Unknown Soldiers marker correspondence), 1904-1913.
Box 21 Folder 8
Papers, 1904-1917.
Box 21 Folder 9
Papers, 1910.
Box 21 Folder 10
Papers, 1911-1912.
Box 21 Folder 11
Papers (historical notes), 1906-1913.
Box 21 Folder 12
Papers (historical notes), undated.
Box 21 Folder 13
Receipts, 1896-1909.
Box 21 Folder 14
Ribbons, 1903-1917.
Box 21 Folder 15
Scrapbook and notes, 1909.
Box 21 Folder 16
Travel book of Washington D.C., undated.
Box 21 Folder 17
Valley Forge Chapter, correspondence, 1911-1917.
Box 22 Folder 1
Valley Forge Chapter, invitations and acceptances, 1909-1910.
Box 22 Folder 2
Valley Forge Chapter, invitations and acceptances, 1911-1914.
Box 22 Folder 3
Valley Forge Chapter, maps and booklets from Continental Congress, circa 1915.
Box 22 Folder 4
Valley Forge Chapter, original list of members and correspondence concerning Charter, 1893-1895.
Box 22 Folder 5
Notes on letters, undated.
Box 23 Folder 11
Condit, Samantha Knox (cousin), letters to EKF, 1901-1913.
Box 23 Folder 12
Dyer, Mamie, letters from EKF, 1886-1888.
Box 23 Folder 13
Fornance, Joseph (1841-1923), letters from EKF regarding courtship and engagement, 1879-1881.
Box 23 Folder 14
Fornance, Joseph (1841-1923), letters from EKF, 1894-1917.
Box 23 Folder 15
Fornance, Joseph (1841-1923), letters to EKF, 1910-1912.
Box 24 Folder 1
Fornance, Joseph (1841-1923), letters to EKF, 1905-1913.
Box 24 Folder 2
Fornance, Joseph K., letters from EKF, 1902.
Box 24 Folder 3
Fornance, Joseph K., letters to EKF, 1919.
Box 24 Folder 4
Fornance, Joseph K., letters to EKF, 1920.
Box 24 Folder 5
Harless, Jennie K. Walker, letters to EKF, 1911-1914.
Box 24 Folder 6
Holden, Kate Knox, letters to EKF, 1902-1913.
Box 24 Folder 7
Knapp, George N., letters to EKF, 1901-1904.
Box 24 Folder 8
Knox, Charlotte D., letters to EKF, 1903-1913.
Box 24 Folder 9
Knox, Frances, letters to EKF, 1912-1913.
Box 24 Folder 10
Knox, Thomas P., letters to EKF, 1856-1878.
Box 24 Folder 11
Knox, Thomas P. and Sarah, letters from EKF, 1869.
Box 24 Folder 12
Krause, David, letters to EKF, 1872.
Box 24 Folder 13
New Brunswick, N.J. cousins, letters to EKF, 1902-1917.
Box 24 Folder 14
Rees, Henry, letters to EKF, 1904-1907.
Box 24 Folder 15
Spear family, letters to EKF, 1872-1915.
Box 24 Folder 16
Walker, E. J., letters to EKF, 1902-1904.
Box 25 Folder 1
Wheeler, Elizabeth Josephine, letters to EKF, 1899-1902.
Box 25 Folder 2
Wheeler, Elizabeth Josephine, letters to EKF, 1902-1913.
Box 25 Folder 3
Various senders to EKF, 1856-1913.
Box 25 Folder 4
Various recipients from EKF, 1862-1916.
Box 25 Folder 5
Various senders to EKF, 1867-1918.
Box 25 Folder 6
Various correspondents, 1882-1919.
Box 25 Folder 7
Various senders to EKF, circa 1895.
Box 25 Folder 8
Letter by Eleanor Fornance, 1890.
Box 25 Folder 9
Sympathy letters on death of Eleanor Fornance, 1893.
Box 26 Folder 1
Various senders to EKF, 1901-1904.
Box 26 Folder 2
Various senders to EKF, 1905-1906.
Box 26 Folder 3
Various senders to EKF, 1907-1908.
Box 26 Folder 4
Various senders to EKF, 1909-1915.
Box 26 Folder 5
Various senders to EKF, 1910-1914.
Box 26 Folder 6
Various senders to EKF, undated.
Box 27 Folder 1
Empty addressed envelopes, 1901-1916.
Box 27 Folder 2
Invitations, undated.
Box 27 Folder 3
Account books, 1879-1881.
Box 22 Folder 6
Account books, 1879-1898.
Box 22 Folder 7
Account books, 1879.
Box 22 Folder 8
Account books, 1880-1881.
Box 22 Folder 9
Account book, household, 1882-1886.
Box 23 Folder 1
Account book, household, 1886-1898.
Box 23 Folder 2
Account book, Montgomery National Bank of Norristown, 1881-1888.
Box 52 Item 22
Check stubs and cancelled checks, 1879-1886.
Box 23 Folder 3
Educational expenses (Oakland Female Institute and private music lessons), circa 1850.
Box 23 Folder 4
Estate of Andrew Knox.
Box 23 Folder 5
Estate of Thomas Knox, final medical bills and funeral expenses, circa 1860-1880.
Box 23 Folder 6
Estate of Thomas Knox, sale of goods after death, 1879.
Box 23 Folder 7
Estate of Thomas Knox, settlement of estate and copy of will, 1928.
Box 23 Folder 8
Receipts, 1875-1884.
Box 23 Folder 9
Share certificates, Patriots' Hall and Norristown Library Company, 1908-1912.
Box 23 Folder 10
Bible with genealogical information, 1891.
Box 59 Item 5
Certificate of marriage, 1906.
Box 27 Folder 4
Diary, Chicago World's Fair, 1893.
Box 52 Item 23
Diary, 1908.
Box 52 Item 24
Diary, vacation, 1908.
Box 52 Item 25
Diary, 1912.
Box 52 Item 26
Diary, 1913.
Box 52 Item 27
Diary, 1914.
Box 52 Item 28
"Domestic Cookery, Useful Receipts, and Hints to Young Housekeepers", 1859.
Box 27 Folder 5
"The Doll's House", 1888.
Box 27 Folder 6
"The Economical Cookbook" (with notes by EKF), 1905.
Box 27 Folder 7
Ephemera, circa 1916.
Box 27 Folder 8
Family genealogy, undated.
Box 27 Folder 9
Family genealogy, letters from various senders to EKF, 1873-1897.
Box 27 Folder 10
Family genealogy, letters from various senders to EKF, 1891-1895.
Box 27 Folder 11
Family genealogy research with correspondence, 1876-1891.
Box 27 Folder 12
Locks of hair from various individuals, 1861.
Box 27 Folder 13
Membership cards and certificates, 1907 and 1917.
Box 27 Folder 14
"Mother Goose's Dideldy Dum" by Eleanor Fornance, 1892.
Box 27 Folder 15
Notes and ephemera, circa 1913.
Box 27 Folder 16
Notes and lists, 1908-1909.
Box 27 Folder 17
Newspaper clippings, 1908-1909.
Box 27 Folder 18
Newspaper clippings, circa 1915.
Box 28 Folder 1
Party invitation list, 1891.
Box 28 Folder 2
Photograph album, circa 1862.
Box 55
Photograph album, circa 1878.
Box 53
Photograph album, circa 1880.
Box 53
Photograph album, circa 1883.
Box 54
Photograph album, circa 1885.
Box 54
Pocket diary and empty wallet, 1881 and undated.
Box 28 Folder 3
Poems by various authors, circa 1916.
Box 28 Folder 4
Poems, stories, and recipes by EKF, circa 1885-1920.
Box 28 Folder 5
School compositions, 1861.
Box 28 Folder 6
Superior Court of Pennsylvania, Borough of Norristown v. Ellen Fornance, 1893.
Box 28 Folder 7

Letters from various senders, 1899 January - February.
Box 28 Folder 8
Letters from various senders, 1899 March - December.
Box 28 Folder 9
Letters from various senders, 1899 September - December.
Box 28 Folder 10
Letters from various senders, 1900 January - April.
Box 28 Folder 11
Letters from various senders, 1900 May - July.
Box 29 Folder 1
Letters from various senders, 1900 August - October.
Box 29 Folder 2
Letters from various senders, 1900 October - December.
Box 29 Folder 3
Letters from various senders, 1901 January - February.
Box 29 Folder 4
Letters from various senders, 1901 March - April.
Box 29 Folder 5
Letters from various senders, 1901 May - July.
Box 29 Folder 6
Letters from various senders, 1901 August - December.
Box 30 Folder 1
Letters from various senders, 1902.
Box 30 Folder 2
Letters from various senders, 1903 January - February.
Box 30 Folder 3
Letters from various senders, 1903 March - May.
Box 30 Folder 4
Letters from various senders, 1903 June - August.
Box 30 Folder 5
Letters from various senders, 1903 September - October.
Box 30 Folder 6
Letters from various senders, 1903 November - December.
Box 31 Folder 1
Letters from various senders, 1904 January - February.
Box 31 Folder 2
Letters from various senders, 1904 March.
Box 31 Folder 3
Letters from various senders, 1904 May - June.
Box 31 Folder 4
Letters from various senders, 1904 September - October.
Box 31 Folder 5
Letters from various senders, 1904 November - December.
Box 31 Folder 6
Letters from various senders, 1905 January - April.
Box 32 Folder 1
Letters from various senders, 1905 May - July.
Box 32 Folder 2
Letters from various senders, 1904 July - August.
Box 32 Folder 3
Letters from various senders, 1905 August - September.
Box 32 Folder 4
Letters from various senders, 1905 October - November.
Box 32 Folder 5
Letters from various senders, 1905 December.
Box 32 Folder 6
Letters from various senders, 1906 February - November.
Box 33 Folder 1
Letters from various senders, 1906 April - June.
Box 33 Folder 2
Letters from various senders, 1906 June - July.
Box 33 Folder 3
Letters from various senders, 1906 July - August.
Box 33 Folder 4
Letters from various senders, 1906 August.
Box 33 Folder 5
Letters from various senders, 1906 September.
Box 33 Folder 6
Postcards from various senders, 1905-1907.
Box 33 Folder 7
Letters from Gertrude M. Adams, 1900 June - December.
Box 33 Folder 8
Letters from Gertrude M. Adams, 1901 January - March.
Box 33 Folder 9
Letters from Gertrude M. Adams, 1901 May - October.
Box 33 Folder 10
Letters from Gertrude M. Adams, 1901 October - 1902 January.
Box 33 Folder 11
Letters from Gertrude M. Adams, 1902 January - December.
Box 34 Folder 1
Letters from Gertrude M. Adams, 1903 January - November.
Box 34 Folder 2
Letters from Gertrude M. Adams, 1904-1905.
Box 34 Folder 3
Letters from Gertrude M. Adams, 1904 January - July.
Box 34 Folder 4
Letters from Gertrude M. Adams, 1904 September - 1905 January.
Box 34 Folder 5
Letters to Ellen K. Fornance, 1897-1900.
Box 34 Folder 6
Letters to Ellen K. Fornance, 1901-1904.
Box 34 Folder 7
Letters to Ellen K. Fornance, 1902-1904.
Box 34 Folder 8
Letters to Ellen K. Fornance, 1906-1908.
Box 34 Folder 9
Letters to Joseph Fornance (1841-1923), 1896-1909.
Box 34 Folder 10
Letters from Fornance family members, 1901 December - 1902 February.
Box 35 Folder 1
Letters from Fornance family members, 1902 March - April.
Box 35 Folder 2
Letters from Fornance family members, 1902 May - June.
Box 35 Folder 3
Letters from Fornance family members, 1902 July - September.
Box 35 Folder 4
Letters from Fornance family members, 1906 May - June.
Box 35 Folder 5
Letters from Fornance family members, 1906 July - September.
Box 35 Folder 6
Letters from W. Harry Musser, 1906 January - February.
Box 35 Folder 7
Letters from W. Harry Musser, 1906 February - May.
Box 35 Folder 8
Letters from W. Harry Musser, 1906 May.
Box 35 Folder 9
Letters from W. Harry Musser, 1906 June - July.
Box 35 Folder 10
Letters from W. Harry Musser, 1906 August - September.
Box 35 Folder 11
Letters from W. Harry Musser, 1906 September - November.
Box 35 Folder 12
Letters from W. Harry Musser, 1906 November - December.
Box 35 Folder 13
Letters from W. Harry Musser, 1906 December.
Box 35 Folder 14
Letters from Elizabeth Josephine Wheeler, 1904-1909.
Box 36 Folder 1
Letters from Mabel and Peggy, 1905-1906.
Box 36 Folder 2
Grammar school report cards, greeting cards, and sketches, 1890-1935.
Box 36 Folder 3
Invitations, 1894.
Box 36 Folder 4
Letters from Swarthmore Preparatory School, 1902.
Box 36 Folder 5
Letters from State Board of Law Examiners, 1903-1904.
Box 36 Folder 6
Penmanship workbook, circa 1892.
Box 36 Folder 7
Photograph (framed) of JKF and Eleanor, circa 1885.
Box 57 Item 1
Photograph (framed) of JKF, 1904.
Box 57 Item 4
Photographs of JKF, circa 1884-1907.
Box 36 Folder 8
Photographs at Swarthmore Preparatory School, 1898 - circa 1901.
Box 36 Folder 9
Photograph album of Princeton University, Swarthmore Preparatory School, and other locations, circa 1901.
Box 36 Folder 10
Princeton University documents, 1902-1929.
Box 36 Folder 11
Princeton rankings, 1904.
Box 36 Folder 12
Statements of matriculation from old schools, 1917.
Box 36 Folder 13
Acceptance and resignation of pay clerk position, 1910 May.
Box 37 Folder 1
Appointment to field artillery, 1919.
Box 37 Folder 2
Appointment to National Guard, 1st Lieutenant Infantry, 1917 January 29.
Box 37 Folder 3
Expense/supply records, 1910-1912.
Box 37 Folder 4
Insurance receipts, 1920-1951.
Box 37 Folder 5
Letters, 1910 May 1 - 1910 May 27.
Box 37 Folder 6
Letters, 1910 May 28 - 1910 May 31.
Box 37 Folder 7
Letters, 1910 June 1 - 1910 June 15.
Box 37 Folder 8
Letters, 1910 June 16 - 1910 June 30.
Box 37 Folder 9
Letters, 1910 July.
Box 37 Folder 10
Letters, 1910 August.
Box 37 Folder 11
Letters, 1910 September.
Box 37 Folder 12
Letters, 1910 November.
Box 38 Folder 1
Letters, 1911 July.
Box 38 Folder 2
Letters, 1915.
Box 38 Folder 3
Letters, 1916 July.
Box 38 Folder 4
Letters, 1916 August.
Box 38 Folder 5
Letters, 1916 September.
Box 38 Folder 6
Letters, 1916 October.
Box 38 Folder 7
Letters, 1916 November.
Box 38 Folder 8
Letters, 1916 December.
Box 38 Folder 9
Letters, 1917 January.
Box 38 Folder 10
Letters, 1917 September.
Box 38 Folder 11
Letters, 1917 October.
Box 38 Folder 12
Letters, 1917 November.
Box 38 Folder 13
Letters, 1917 December.
Box 38 Folder 14
Letters, 1918 January.
Box 38 Folder 15
Letters, 1918 February.
Box 38 Folder 16
Letters, 1918 March.
Box 38 Folder 17
Letters, 1918 April.
Box 38 Folder 18
Letters, 1918 May.
Box 38 Folder 19
Letters, 1918 June.
Box 39 Folder 1
Letters, 1918 July.
Box 39 Folder 2
Letters, 1918 August.
Box 39 Folder 3
Letters, 1918 September.
Box 39 Folder 4
Letters, 1918 October.
Box 39 Folder 5
Letters, 1918 November.
Box 39 Folder 6
Letters, 1918 December.
Box 39 Folder 7
Letters, 1919 January.
Box 39 Folder 8
Letters, 1919 February.
Box 39 Folder 9
Letters, 1919 March.
Box 39 Folder 10
Letters, 1919 April.
Box 39 Folder 11
Letters, 1919 May.
Box 39 Folder 12
Letters, 1919 June.
Box 39 Folder 13
Letters, 1919 July.
Box 39 Folder 14
Letters, copies of correspondence with U.S.S. Iowa, 1910-1911.
Box 39 Folder 15
Letters, copies of correspondence, 1916.
Box 39 Folder 16
Letters, copies of correspondence, 1917.
Box 40 Folder 1
Letters, copies of correspondence, 1918 January - May.
Box 40 Folder 2
Letters, copies of correspondence, 1918 June - October.
Box 40 Folder 3
Letters, copies of correspondence, 1918 October - December.
Box 40 Folder 4
Letters, copies of correspondence, 1919.
Box 40 Folder 5
Military Cross Award certificate, circa 1917-1919.
Box 40 Folder 6
Military leave memos, 1916 June 18 - 1919 November 28.
Box 40 Folder 7
Military leave memos, 1919 December 5 - 1920 March 6.
Box 40 Folder 8
Orders given by JKF (duplicates), 1912-1931.
Box 40 Folder 9
Pay records, 1914 February 7 - 1917 December 28.
Box 40 Folder 10
Photographs of JKF in uniform, circa 1910-1933.
Box 41 Folder 1
Photograph (oversize) of JKF in uniform, circa 1935.
Map Case 3 Item Fornance-1
Photograph album, military training in Texas, 1916.
Box 41 Folder 2
Photograph album, World War I (Belgium), 1918-1919.
Box 59 Item 4
Photographs from France (World War I), circa 1917-1919.
Box 41 Folder 3
Recommendations/commissions, 1910 May 9 - 1916 August 23.
Box 41 Folder 4
Recommendations/commissions, 1916 September 3 - 1923 August 28.
Box 41 Folder 5
Resignation as Captain of 2nd Pennsylvania Field Artillery (National Guard), 1917 June 11 - 1917 October 30.
Box 41 Folder 6
World War I photographs and newspaper clippings, circa 1917-1919.
Box 41 Folder 7
Miscellaneous military-related documents, circa 1915-1962.
Box 41 Folder 8
Campaign buttons, circa 1905-1915.
Box 41 Folder 9
Democratic campaign letters - A, 1910-1914.
Box 41 Folder 10
Democratic campaign letters - B, 1914-1915.
Box 41 Folder 11
Democratic campaign letters - C, 1908-1913.
Box 41 Folder 12
Democratic campaign letters - D, 1913-1915.
Box 42 Folder 1
Democratic campaign letters - E, 1910-1913.
Box 42 Folder 2
Democratic campaign letters - F, 1913-1915.
Box 42 Folder 3
Democratic campaign letters - G, 1913-1916.
Box 42 Folder 4
Democratic campaign letters - H/I, 1913-1916.
Box 42 Folder 5
Democratic campaign letters - J/K/L, 1911-1917.
Box 42 Folder 6
Democratic campaign letters - M, 1912-1916.
Box 42 Folder 7
Democratic campaign letters - N/O, 1916.
Box 42 Folder 8
Democratic campaign letters - P, 1913-1916.
Box 42 Folder 9
Democratic campaign letters - R, 1912-1916.
Box 42 Folder 10
Democratic campaign letters - S, 1912-1914.
Box 42 Folder 11
Democratic campaign letters - T, 1913-1914.
Box 42 Folder 12
Democratic campaign letters - U, 1912.
Box 42 Folder 13
Democratic campaign letters - V, 1912-1917.
Box 42 Folder 14
Democratic campaign material, 1912 Feburary 16 - 1913 October 1.
Box 42 Folder 15
Democratic campaign material, 1912 December 2 - 1916 June 7.
Box 42 Folder 16
Democratic campaign material, 1912 January 17 - 1914 April 21.
Box 42 Folder 17
Democratic campaign material, 1912 April 11 - August 1.
Box 42 Folder 18
Democratic campaign material, 1912 August 6 - 1913 Feburary 14.
Box 42 Folder 19
Democratic campaign material, 1913 April 5 - 1913 December 31.
Box 42 Folder 20
Democratic campaign material, 1914 January.
Box 42 Folder 21
Democratic campaign material, 1914 February.
Box 42 Folder 22
Democratic campaign material, 1914 March - July.
Box 43 Folder 1
Democratic poll book, 1912.
Box 43 Folder 2
Election to State Legislature material, 1910.
Box 43 Folder 3
Electoral college materials, 1936.
Box 43 Folder 4
Scope and Contents note

Includes Joseph K. Fornance's ballot for President Franklin D. Roosevelt.

Invitation to Harding White House, 1925.
Box 43 Folder 5
Presidential elector of Pennsylvania certificate, 1936.
Box 57 Item 10
Account book, family, 1922-1928.
Box 43 Folder 6
Account book, legal fees collected, 1931-1964.
Box 52 Item 29
Booklet, National Guard of Pennsylvania Roster of Commissioned Officers, 1913.
Box 43 Folder 7
Booklet, Directory of the National Guard of Pennsylvania, 1915.
Box 43 Folder 8
Booklet, Address of Honorable Norris S. Barrett, 1918.
Box 43 Folder 9
Booklet, Explaining the Britishers by an American, 1918.
Box 43 Folder 10
Booklet, The Commonwealth of Pennsylvania to Major General Galusha Pennypacker, 1934.
Box 43 Folder 11
Case file, estate of William Presley McKnight, 1928-1931.
Box 43 Folder 12
Case file, estate of William Presley McKnight, 1928-1931.
Box 43 Folder 13
Case file, estate of William Presley McKnight, 1928-1931.
Box 43 Folder 14
Case file, Fornance v. Montgomery County, circa 1933.
Box 44 Folder 1
Case file, Fornance et al. v. Pennsylvania, 1930.
Box 44 Folder 2
Christmas and birthday cards, circa 1921.
Box 44 Folder 3
Club membership materials, 1915-1931.
Box 44 Folder 4
Scope and Contents note

Includes genealogical information.

Commemorative silver cups, 1953.
Box 58 Item 1-2
Composition book, 1891-1892.
Box 44 Folder 5
Diaries, 1909-1912.
Box 44 Folder 6
Diaries, 1913-1916.
Box 44 Folder 7
Drawings, undated.
Box 44 Folder 8
Drawings.
Box 44 Folder 9
Drawings, undated.
Box 44 Folder 10
Ephemera, circa 1957.
Box 44 Folder 11
Family tree, undated.
Box 44 Folder 12
Harleysville Beneficial Association dedication, 1915.
Box 44 Folder 13
Invitations to boat-launching ceremonies, 1941.
Box 44 Folder 14
Invitations, party, 1943.
Box 44 Folder 15
Lecture manuscript, "Unproductive Labor", undated.
Box 44 Folder 16
Letters received, 1904-1930.
Box 45 Folder 1
Letters to family, 1906-1917.
Box 45 Folder 2
Letters, miscellaneous envelopes and letters to Ruth Ryder, circa 1930.
Box 45 Folder 3
Marriage, certificate (Joseph Knox Fornance to Ruth Dodson Ryder), 1930.
Box 45 Folder 4
Marriage, copper printing plate, 1930.
Box 57 Item 8
Marriage, wedding guest book, 1930.
Box 52 Item 30
Membership certificates, various organizations, 1914-1929.
Box 57 Item 13
Menus, circa 1900.
Box 45 Folder 5
Montgomery County Centennial, blank seals, 1884.
Box 45 Folder 6
Montgomery County newspaper clippings, 1928-1929.
Box 45 Folder 7
Name plate for desk, undated.
Box 57 Item 6
Newspaper clippings (copies), circa 1915.
Box 45 Folder 8
Norris Club membership certificate, 1892.
Box 45 Folder 9
Obituary of JKF, circa 1965.
Box 45 Folder 10
Pamphlets, miscellaneous.
Box 45 Folder 11
Passport and vaccination record for JKF and Ruth, 1959.
Box 45 Folder 12
"The Pennymite Wars," address by JKF, 1941.
Box 45 Folder 13
People's National Bank of Norristown calendars, 1942-1956.
Box 45 Folder 14
Scope and Contents note

Calendars picture Selma (Fornance home).

Personal file, 1930-1964.
Box 45 Folder 15
Personal file, 1930-1964.
Box 46 Folder 1
Personal income record, 1929-1949.
Box 46 Folder 2
Photographs of JKF, circa 1920-1950.
Box 57 Item 11
Photographs of JKF, circa 1935-1965.
Box 46 Folder 3
Photographs of JKF, undated.
Box 46 Folder 4
Photograph, unidentified (possibly Ruth Ryder), undated.
Box 46 Folder 5
Photographs, unidentified, undated.
Box 46 Folder 6
Real estate sale documents, 1933 and 1964.
Box 46 Folder 7
Recipes for gin and Red Dog Hotel Dedication, undated.
Box 46 Folder 8
Seal (framed), unknown, undated.
Box 57 Item 3
Scrapbook, newspaper clippings, 1889-1929.
Box 59 Item 3
Scrapbook, newspaper clippings, 1930-1942.
Box 59 Item 2
Scrapbook relating to JFII and Ellen, undated.
Box 46 Folder 9
Selma legal documents, 1882-1929.
Box 46 Folder 10
Selma legal documents, 1930-1944.
Box 46 Folder 11
Sesquicentennial International Exposition tickets and ephemera, 1926.
Box 46 Folder 12
Sign, "J. Fornance, Attorney at Law", 1913.
Box 46 Folder 13
Society of Cincinnati medal, 1932.
Box 57 Item 5
Society of Cincinnati pamphlets, 1923-1967.
Box 47 Folder 1
Society of Cincinnati rosters, 1920-1964.
Box 47 Folder 2
Society of Cincinnati programs, flag, and clippings, 1976.
Box 47 Folder 3
Scope and Contents note

Inscribed to Ruth R. Fornance.

Will of Joseph K. Fornance, 1964 February 19.
Box 47 Folder 4

Scope and Contents note

The overwhelming majority of the series is letters from Lois to her mother Ellen K. Fornance.

Correspondence, 1900 September 26 - 1900 October 28.
Box 47 Folder 5
Correspondence, 1900 November 3 - 1900 December 21.
Box 47 Folder 6
Correspondence, 1901 January 5 - 1901 March 11.
Box 47 Folder 7
Correspondence, 1901 March 17 - 1901 September 29.
Box 47 Folder 8
Correspondence, 1901 October - December.
Box 48 Folder 1
Correspondence, 1902 January - March.
Box 48 Folder 2
Correspondence, 1902 March - June.
Box 48 Folder 3
Correspondence, 1902 September - October.
Box 48 Folder 4
Correspondence, 1902 November - December.
Box 48 Folder 5
Correspondence, 1903 January - August.
Box 48 Folder 6
Correspondence, 1903 September - December.
Box 48 Folder 7
Correspondence, 1904 January - April.
Box 48 Folder 8
Correspondence, 1904 April - December.
Box 48 Folder 9
Correspondence, 1905 January - February.
Box 48 Folder 10
Correspondence, 1905 February - May.
Box 48 Folder 11
Correspondence, 1905 May - November.
Box 48 Folder 12
Correspondence, 1906 February - May.
Box 49 Folder 1
Correspondence, 1906 June - August.
Box 49 Folder 2
Correspondence, 1907 July - August.
Box 49 Folder 3
Correspondence, 1908 July - August.
Box 49 Folder 4
Correspondence, 1910.
Box 49 Folder 5
Correspondence, 1912-1913.
Box 49 Folder 6
Correspondence, 1914.
Box 49 Folder 7
Letters collected by Ellen K. Fornance, 1885-1902.
Box 49 Folder 8
Letters to JKF from LF, 1902.
Box 49 Folder 9
Letters to parents from LF, 1897-1906.
Box 49 Folder 10
Letters to parents from LF while abroad, 1904.
Box 49 Folder 11
Letters to LF from various senders, 1904.
Box 49 Folder 12
Letters, invitations, 1894-1906.
Box 49 Folder 13
Noll's Driving Map of Philadelphia, undated.
Box 49 Folder 14
Photographs of Lois, 1901.
Box 49 Folder 15
Photograph (framed) of Lois, 1900.
Box 57 Item 2
Photograph album, 1895-1902.
Box 55

Hayman, Julia A. Letters, circa 1905.
Box 49 Folder 16
Knox, Andrew. Account book, 1819-1821.
Box 49 Folder 17
Knox, R. T. Bible notes, 1885.
Box 49 Folder 18
Fornance, Anne B. Letters from I. T. Fornance, 1884-1889.
Box 49 Folder 19
Scope and Contents note

I. T. Fornance ("Tom") was Sheriff of Wood County, Grand Rapids, Wisconsin. Mrs. A. B. Fornance was his mother.

Fornance, J. "Models 1, 2, and 3", undated.
Map Case 3 Item Fornance-4
Fornance, Capt. James. Reproduction photograph, circa 1880.
Box 50 Folder 1
Fornance, Capt. James. Sketch of Captain James Fornance, 13 Infantry, U.S.A., killed at the Battle of San Juan Hill. Application of daughter his daughter, Ione B. Fornance, for a pension., 1902.
Box 50 Folder 2
Fornance, John. Account Ledger, 1794.
Box 59 Item 6
Fornance, Lieutenant John. Appointment to 1st Assistant Engineer of Navy, 1870.
Map Case 3 Item Fornance-6
Fornance, Lieutenant John. Diary, 1863.
Box 50 Folder 3
Fornance, Lieutenant John. Diary while in U.S. Navy, 1864.
Box 50 Folder 4
Fornance, Lieutenant John. Booklet, U.S. Navy Registry, 1863.
Box 50 Folder 5
Fornance, Lieutenant John. Booklet, U.S. Navy Registry, 1865.
Box 50 Folder 6
Fornance, Lieutenant John. Booklet, U.S. Navy Registry, 1866.
Box 50 Folder 7
Fornance, Lieutenant John. Booklet, U.S. Navy Registry, 1866.
Box 50 Folder 8
Fornance, Lieutenant John. Booklet, U.S. Navy Registry, 1867.
Box 50 Folder 9
Fornance, Lieutenant John. Testament, legal letters, and booklet, 1864-1870.
Box 50 Folder 10
Fornance, Ruth Ryder. Photograph of "Mama Ryder", 1939 December 25.
Box 50 Folder 11
Fornance, Thomas. Miscellaneous papers and receipts, 1831-1873.
Box 50 Folder 12
Fornance family. Bible, 1803.
Volume 1
Scope and Contents note

This Bible does not include genealogical information.

Fornance family. Bible, 1856.
Volume 2
Scope and Contents note

This Bible does not include genealogical information.

Fornance family. Postcards, 1910-1919.
Box 50 Folder 13
Pray, John. Account book, 1814-1819.
Box 57 Item 14
Scope and Contents note

Contains Pray's will.

Rice, Benjamin. Marriage certificate, 1873.
Box 50 Folder 14
Walker, Jennie Knox. Newspaper clippings, 1912.
Box 50 Folder 15
Unidentified photographs, undated.
Box 50 Folder 16
Agricultural newspaper clippings, circa 1823.
Box 50 Folder 17
Calling cards from various individuals.
Box 56
Map of downtown Norristown, undated.
Map Case 3 Item Fornance-3
Map of Montgomery County, 20th century.
Box 57 Item 7
Map of Whitpain and Norriton Townships, 19th century.
Map Case 3 Item Fornance-2
Newspapers, 1835-1930.
Box 58
Presbyterian Churches pamphlets, 1876-1959.
Box 51 Folder 1
Scope and Contents note

First Presbyterian Church of Norristown and others

Public notice of Town Hall Meeting, 1884.
Map Case 3 Item Fornance-7
Times-Herald article on the Daughters of the American Revolution, 1989.
Box 51 Folder 2
Valley Forge Park Guide and Report, 1906-1908.
Box 51 Folder 3
Wanamaker Primer of Philadelphia, 1910.
Box 51 Folder 4
"William Penn" by Augustus C. Buell, undated.
Box 51 Folder 5
Miscellaneous correspondence, 1893-1895.
Box 51 Folder 6
Miscellaneous charity pamphlets, 1908-1917.
Box 51 Folder 7
Miscellaneous pamphlets and ephemera, circa 1900.
Box 51 Folder 8

Print, Suggest