Main content

Fisher-Warner Family Papers

Notifications

Held at: Friends Historical Library of Swarthmore College [Contact Us]500 College Avenue, Swarthmore, Pennsylvania 19081

This is a finding aid. It is a description of archival material held at the Friends Historical Library of Swarthmore College. 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

Miers Fisher (1748-1819), a birthright Quaker, was a prominent lawyer, legislator, philanthropist, and scientist in early Federal Philadelphia. Benjamin Warner, publisher and bookseller, married Fisher's daughter, Lydia, in 1814. Born in 1748 in Philadelphia, the son of Joshua and Sarah Rowland Fisher, Miers Fisher married Sarah Redwood in 1774. He was among a group of prominent Quaker merchants who were temporarily exiled to Winchester, Virginia, during the Revolution. After the War, he practiced law and entered into a mercantile partnership with his brothers, Thomas and Samuel. Miers also served for a brief time as a Philadelphia common councilman and a member of the Pennsylvania House of Representatives. He retired to his country estate, Ury, in 1805, and died in 1819. Miers and Sarah had sixteen children, only five of which survived him. Their youngest son, Jabez Maud Fisher, was trained as an Engineer, and worked for a railway company and as a Naval Officer for the port of Providence; he moved to Denver, Colorado, in the early 1860's to be with his sons who had built a ranch.

The collection contains Journals (1804-1819), correspondence (1774-1818), and business papers of Miers Fisher (1748-1819), correspondence and business papers of Jabez Maud Fisher (1801-76), correspondence of Benjamin and Lydia Fisher Warner, journals (1814-21) and correspondence of Joseph Warner (ca.1783-1859), and other materials. Of particular interest are the journals of Miers Fisher during the period of his retirement, his correspondence during the late 18th century, and the letters of Jabez Maud Fisher and his family from Colorado during the early 1860's and from Europe in the early 1870's. Correspondents include Miers Fisher Jr., Jabez Maud Fisher, Joshua Fisher, Redwood Fisher, Sarah Redwood Fisher, Redwood Fisher Warner, Benjamin Warner, Sarah Lewis, Thomas Fisher, Miers Fisher Warner, Lydia Warner, John Warner, Morton C. Fisher, Hannah Price, Sarah Longstreth, Robert Andrews Fisher, Lizette Boyd, Nancy Andrews Fisher, Joseph Warner, and Samuel Rowland Fisher.

The collection is organized in five series.

Series 1 is Biographical and Genealogical material.

Series 2 is Miers Fisher Family material, 1774-1848 (4.2 linear ft.) Miers Fisher, a birthright Quaker, was a prominent lawyer, legislator, merchant, philanthropist, and scientist in early Federal Philadelphia. The son of Joshua and Sarah Rowland Fisher, his birth was noted in the records of Philadelphia Monthly Meeting on 4mo 10 1748. Miers married Sarah Redwood, daughter of William and Hannah Redwood, late of Newport, Rhode Island, at High Street Meeting in Philadelphia on 2mo 17 1774. Over the next 27 years, Sarah Redwood Fisher gave birth to sixteen children, nine of whom lived past a year of age. Miers Fisher attended the Latin School in Philadelphia in 1756 and 1757. Before beginning the study of law with Benjamin Chew Esq., Attorney General of the Province of Pennsylvania, he was employed by Gilpin and Fisher, flour factors, on the Eastern Shore of Maryland. Fisher was admitted to the Philadelphia Bar in 1769. During the Revolution, Fisher was a member of a group of Quaker merchants who were exiled to Winchester, Virginia. In 1783, Miers temporarily abandoned the practice of law to join the mercantile firm of Thomas, Samuel, and Miers Fisher. In 1789, he was elected as one of the Common Councilmen for the City of Philadelphia and, in 1792, became a member of the House of Representatives of the State of Pennsylvania. During this period, Fisher also served as a Director of the Insurance Company of North America and of the Bank of North America. In 1805, he formally retired from trade and moved to Ury, his country house. In 1818, Miers Fisher moved back to Philadelphia and died at his residence on Arch Street on March 14, 1819 at the age of 72 years.

Series 3 is Jabez Maud Fisher Family material, 1830-1890 (1.7 linear ft.) Jabez M. Fisher (1801-1876), the youngest son of Miers Fisher and Sarah Redwood, was perhaps the least fortunate of Miers' children. Although he worked as an Engineer, little is known of his education. In 1817, his father noted in his account book that he paid for Jabez' attendance at Burlington Boarding School. In 1832, he wed Nancy Andrews (1808-1866) and was disowned by Philadelphia Monthly Meeting (Western District) for marrying "out of unity." Nancy was the daughter of Robert Andrews and Margaret Eliza Nancy (Mason). The Fishers had eight children who survived to adulthood: Robert Andrews, Miers Jr., Morton Coates, Eliza Andrews, Redwood, Jabez Maude Jr., Nancy Andrews, and William Redwood. By 1836, the young family had moved to Wilmington, Delaware, and a year later to Urbana, Ohio, where they remained until Jabez' employer, a railroad company, went out of business in 1842. They subsequently moved to Pottstown and then to Providence, Rhode Island, three years later. In 1861, he was appointed Naval Officer to the port of Providence. A year later, Jabez and Nancy moved to Denver, Colorado Territory, to be with their sons. He had hoped to receive a Federal appointment there, but this was apparently unsuccessful. They had returned to Philadelphia by 1865, and Nancy died in 1866. Following the death of Lizette in childbirth in 1867, the surviving daughter, Nanny, suffered a "severe attack of will," and had to be institutionalized. In 1869, Jabez M. Fisher traveled to England to be with his son, Morton, who had established a company, "Fisher and Parrish, Street Tramway Contractors." in London. For the next four years he traveled in England and on the Continent, probably returning to Philadelphia in 1874, where he died at the age of 78 years. The correspondence is particularly strong in two areas, viz. life in the Colorado Territory in the early 1860's, and in Europe during the early 1870's. Letters exchanged between Jabez Maud Fisher and his sons detail much of the early history and culture of the intermountain west, including building, cattle roundups, farming, gold mining, and the politics of the era. Later correspondence between Jabez Maude Fisher and his niece, Sallie Warner Lewis, from 1869-74, provides extraordinary insight into the lives of American expatriates in Europe. Fisher writes in detail about sightseeing, local customs, and current events--from the Crystal Palace to the Franco-Prussian War. Travels include Great Britain, France, Belgium, Germany, Italy, and Switzerland.

Series 4 is Lydia (Fisher) Warner Family material, 1799-1924 (2 linear ft.) Lydia Fisher Warner was the daughter of Miers and Sarah Redwood Fisher. She attended Westtown School from 1799 until at least 1801, and married Benjamin Warner (1786-1821)in 1814, after he joined the Society of Friends "on Request." Her husband died in Richmond after only seven years of marriage, leaving her with four small children, viz. Miers Fisher Warner, John Warner, Redwood Fisher Warner, and Sarah Warner. Lydia continued as a member in good standing of the Society of Friends (O), obtaining a certificate of removal to Philadelphia Northern District in 1842 and to Southern District in 1846, four years before she died. Joseph Warner served as guardian to his brother's orphaned children. He had become a member by request in 1814 of Philadelphia Monthly Meeting, and transferred to Green Street in 1817. Warner served as Clerk of Green Street Monthly Meeting and of the Committee on Indian Affairs (H). As one of the originators of the Philadelphia Hose Company, Watson's Annals described him as "a character beyond reproach for sterling qualities of mind and heart and the most practical and enlarged benevolence." Joseph Warner died unmarried on 11mo 1 1859 at the age of 76. Sarah Warner, daughter of Benjamin and Lydia, was disowned for her marriage to Morton Lewis in 1860, and her brother, Redwood Fisher Warner, was disowned for marrying a first cousin in 1849. Miers Fisher Warner died unmarried in 1878. John Warner married "out of unity" (with Friends) Anna Jane Lewis in 1868; their only child was Lydia Fisher Warner who assembled this collection. Lydia lived in Philadelphia for most of her life and died unmarried in the 1940's.

Series 5 is Miscellaneous material, 1684-1919 (.5 linear ft.)

1948 Gift of John H. Wood, Sr. 1990, 1994 Franklin C. and Kitty Wood

The collection was assembled by Lydia Fisher Warner. John H. Wood was executor of the family estate in the 1940s.

1948 donation to Friends Historical Library of Miers Fisher journals from same source were reunited with this collection in 1990. Placed in Record Group 5.

Publisher
Friends Historical Library of Swarthmore College
Finding Aid Author
POD
Finding Aid Date
1992
Sponsor
Encoding made possible by a grant by the Gladys Kriebel Delmas Foundation to the Philadelphia Consortium of Special Collections Libraries
Access Restrictions

Collection is open for research.

Use Restrictions

Friends Historical Library believes all of the items in this collection to be in the Public Domain in the United States, and is not aware of any restrictions on their use. However, the user is responsible for making a final determination of copyright status before reproducing. See http://rightsstatements.org/vocab/NoC-US/1.0/.

Collection Inventory

Archival Resource Key. Miscellaneous biographical information.
Box 1 Folder 1
Scope and Contents

Including genealogical charts, on the Fisher and Warner families.

Archival Resource Key. Journal, 1804-05.
Box 1 Folder 2
Archival Resource Key. Journal, 1806-07.
Box 1 Folder 2
Archival Resource Key. Journal, 1807-08.
Box 1 Folder 2
Archival Resource Key. Journal, 1808.
Box 1 Folder 3
Archival Resource Key. Journal, 1809.
Box 1 Folder 3
Archival Resource Key. Journal, 1810-11.
Box 1 Folder 3
Archival Resource Key. Journal, 1811.
Box 1 Folder 4
Archival Resource Key. Journal, 1812.
Box 1 Folder 4
Archival Resource Key. Journal, 1813.
Box 1 Folder 5
Archival Resource Key. Journal, 1814.
Box 1 Folder 5
Archival Resource Key. Journal, 1815.
Box 2 Folder 6
Archival Resource Key. Journal, 1816.
Box 2 Folder 6
Archival Resource Key. Journal, 1817.
Box 2 Folder 7
Archival Resource Key. Journal, 1818.
Box 2 Folder 7
Archival Resource Key. Journal, 1819.
Box 2 Folder 8
Archival Resource Key. Journals, 1804-11.
Box 3 Folder 9-14
Physical Description

photocopy

Archival Resource Key. Journals, 1811-15.
Box 4 Folder 15-19
Physical Description

photocopy

Archival Resource Key. Journals, 1816-19.
Box 5 Folder 20-24
Scope and Contents

Includes index.

Physical Description

photocopy

Archival Resource Key. Letter Book, 1813-14.
Box 6 Folder 25
Scope and Contents

Death & estate of son, Miers Fisher Jr. in Russia.

Archival Resource Key. Clerc, Laurent, 1817.
Box 6 Folder 26
Scope and Contents

System of instruction at Hartford Asylum for the Deaf & Dumb.

Physical Description

1 ALS copy of postscript

Archival Resource Key. Fisher, Lydia Samuel R. Fisher, 1798-1800.
Box 6 Folder 27
Scope and Contents

While they were at Westtown.

Physical Description

3 ALsS.

Archival Resource Key. Fisher, Redwood (son), 1798-1813.
Box 6 Folder 28
Scope and Contents

Death of son, Thomas Fisher of Yellow Fever in Philadelphia.

Physical Description

3 ALsS.

Archival Resource Key. Fisher, William, 1783-99.
Box 6 Folder 29
Scope and Contents

Lawsuit for the recovery of debts.

Physical Description

18 items

Archival Resource Key. Grellet, Stephen, 1818.
Box 6 Folder 30
Scope and Contents

Helen G. Fisher in Russia.

Physical Description

1 ALS

Archival Resource Key. Longstreth, Samuel, n.d.
Box 6 Folder 31
Physical Description

1 ALS

Archival Resource Key. Miscellaneous, 1794-1817 & n.d.
Box 6 Folder 32
Physical Description

5 ALsS.

Archival Resource Key. Peters, Richard, 1813-16.
Box 6 Folder 33
Scope and Contents

Sent & rec'd. Philadelphia Agricultural Soc.

Physical Description

4 ALsS

Archival Resource Key. Redwood, William Jr., 1815.
Box 6 Folder 34
Scope and Contents

Death of Wm. Redwood, Father-in-law.

Physical Description

1 ALS

Archival Resource Key. Warner, Benjamin, 1811-17.
Box 6 Folder 35
Scope and Contents

Death of son, Samuel Fisher, in Kentucky and his own illness.

Physical Description

3 ALsS.

Archival Resource Key. Young, John, 1817.
Box 6 Folder 36
Archival Resource Key. Allibone, Thomas, 1811.
Box 6 Folder 37
Physical Description

3 ALsS.

Archival Resource Key. Audubon, Jean, 1806.
Box 6 Folder 38
Physical Description

1 ALS

Archival Resource Key. Barclay, Robert, 1804-07.
Box 6 Folder 39
Physical Description

3 ALsS.

Archival Resource Key. Benezet, Anthony, 1807.
Box 6 Folder 40
Physical Description

2 ALsS.

Archival Resource Key. Chew, Benjamin, 1792.
Box 6 Folder 41
Physical Description

1 ALS

Archival Resource Key. Dickinson, John, 1796-99.
Box 6 Folder 42
Physical Description

2 ALsS.

Archival Resource Key. Gilpin, John, 1805.
Box 6 Folder 43
Physical Description

1 ALS

Archival Resource Key. Holmes, Jonathan, 1778.
Box 6 Folder 44
Physical Description

1 ALS

Archival Resource Key. Miscellaneous, 1790-1818.
Box 6 Folder 45
Physical Description

12 ALsS.

Archival Resource Key. Morris, Gouveneur, 1795-1810.
Box 6 Folder 46
Physical Description

3 ALsS.

Archival Resource Key. Rodman, Samuel, 1799.
Box 6 Folder 47
Physical Description

1 ALS

Archival Resource Key. Rotch, William, Sr., 1798.
Box 6 Folder 48
Physical Description

1 ALS

Archival Resource Key. St. John [deCrevecoeur], Hector, 1794.
Box 6 Folder 49
Physical Description

6 ALS

Archival Resource Key. Tilghman, Richard, 1774.
Box 6 Folder 50
Physical Description

1 ALS

Archival Resource Key. Veuve Dupont, Clery, 1793-1818.
Box 6 Folder 51
Physical Description

3 ALsS.

Archival Resource Key. Vining, Anna Mary, 1797-1804.
Box 6 Folder 52
Physical Description

2 ALsS.

Archival Resource Key. Wormeley, Ralph, 1796.
Box 6 Folder 53
Physical Description

1 ALS

Archival Resource Key. Samuel Miers Fisher, Merchants, 1792-1802.
Box 6 Folder 54
Scope and Contents

Correspondence addressed to the firm, receipts, contracts and miscellaneous materials.

Physical Description

8 items

Archival Resource Key. Deeds, agreements, and other legal matters, 1792-1818.
Box 6 Folder 55
Physical Description

15 items

Archival Resource Key. PA Hospital, 1785.
Box 6 Folder 56
Physical Description

1 item.

Archival Resource Key. Bank of North America;, 1785.
Box 6 Folder 57
Physical Description

1 item.

Archival Resource Key. Certification of Affirmation of Allegiance by Miers Fisher, 1787.
Box 6 Folder 58
Physical Description

1 ADS

Archival Resource Key. Notification of Election to Common Council, 1789.
Box 6 Folder 59
Physical Description

1 ADS

Archival Resource Key. Accommodations for Congress and the President, 1791.
Box 6 Folder 60
Physical Description

6 items

Archival Resource Key. Overseers of the Poor, refusal to serve, 1792.
Box 6 Folder 61
Physical Description

2 items

Archival Resource Key. Insurance Co. of NA, 1794.
Box 6 Folder 62
Physical Description

1 ALS

Archival Resource Key. Law Dispensary for the Poor proposal, n.d.
Box 6 Folder 63
Physical Description

2 items

Archival Resource Key. Account Book, 1785-1802.
Box 7 Folder 64
Physical Description

1 item.

Physical Description

3 items

Archival Resource Key. Bank of PA, 1811-13.
Box 7 Folder 65
Archival Resource Key. Ury Farm, 1816.
Box 7 Folder 65
Archival Resource Key. Accounts/Stock at Ury, No.11, 1801-07.
Box 7 Folder 65
Archival Resource Key. Bills Receipts, 1775-1814.
Box 7 Folder 66
Archival Resource Key. Wills, 1799-1814.
Box 7 Folder 67
Physical Description

2 items

Archival Resource Key. Settlement of the Estate, 1819-22.
Box 7 Folder 68
Physical Description

2 items

Archival Resource Key. Library, 1822.
Box 7 Folder 69
Physical Description

2 items

Archival Resource Key. Miscellaneous Estate Papers, 1819-26.
Box 7 Folder 70
Physical Description

33 items

Archival Resource Key. Fisher, Sarah R., 1810-39 & n.d.
Box 7 Folder 71
Physical Description

4 ALsS

Archival Resource Key. Redwood Family, 1801-21.
Box 7 Folder 72
Physical Description

3 items

Archival Resource Key. Estate, 1848.
Box 7 Folder 73
Archival Resource Key. Estate, 1782-1824.
Box 7 Folder 74
Archival Resource Key. Fisher, Miers (brother), 1802-11.
Box 7 Folder 75
Physical Description

13 ALS

Archival Resource Key. Joshua Fisher Sons, 1775.
Box 7 Folder 76
Scope and Contents

Concerning English trade.

Physical Description

2 ALsS

Archival Resource Key. Logan, George, 1775.
Box 7 Folder 77
Scope and Contents

Loyalist sentiments.

Physical Description

1 ALS

Archival Resource Key. Barclay, [--], 1776.
Box 7 Folder 78
Physical Description

1 ALS

Archival Resource Key. Miscellaneous, 1775-1777.
Box 7 Folder 79
Physical Description

4 ALsS

Archival Resource Key. "On the Death of Jabez Maud Fisher" (Miss S. Hurd), ca. 1779.
Box 7 Folder 80
Physical Description

1 ALS

Scope and Contents

Mostly while serving his apprenticeship in Baltimore under J. McKim.

Archival Resource Key, 1788-93.
Box 7 Folder 81
Physical Description

14 ALsS

Archival Resource Key, 1794.
Box 7 Folder 82
Physical Description

15 ALsS

Archival Resource Key, 1795-98.
Box 7 Folder 83
Physical Description

18 ALsS

Archival Resource Key. Miscellaneous, 1784-91.
Box 7 Folder 84
Physical Description

5 ADsS.

Archival Resource Key. Correspondence, 1792 & n.d.
Box 8 Folder 85
Physical Description

2 ALsS

Scope and Contents

Primarily during his voyages abroad.

Archival Resource Key, 1803-04.
Box 8 Folder 86
Physical Description

11 ALsS

Archival Resource Key, 1805.
Box 8 Folder 87
Physical Description

14 ALsS

Archival Resource Key, 1806.
Box 8 Folder 88
Physical Description

10 ALsS

Archival Resource Key, 1807-08.
Box 8 Folder 89
Physical Description

9 ALsS

Archival Resource Key, 1810.
Box 8 Folder 90
Physical Description

9 ALsS

Archival Resource Key, 1811.
Box 8 Folder 91
Physical Description

8 ALsS

Archival Resource Key, 1812-13.
Box 8 Folder 92
Physical Description

13 ALsS

Archival Resource Key, 1817.
Box 8 Folder 93
Physical Description

7 ALsS

Archival Resource Key. Warner, Benjamin, 1817, 1826.
Box 8 Folder 94
Physical Description

4 ALsS

Archival Resource Key. Warner, Joseph, 1821.
Box 8 Folder 95
Physical Description

2 ALsS

Archival Resource Key. Fisher, Miers Jun. (brother), 1804-05.
Box 8 Folder 96
Physical Description

3 ALsS

Archival Resource Key. Fisher, Jabez M. (brother), 1834-47.
Box 8 Folder 97
Physical Description

4 ALsS

Archival Resource Key. Fisher, Samuel Lydia, 1806.
Box 8 Folder 98
Physical Description

1 ALS

Archival Resource Key. Redwood, William, 1811.
Box 8 Folder 99
Physical Description

1 ALS

Archival Resource Key. Fisher, Miers (father-in-law) from Mary G. Fisher, 1810-11.
Box 8 Folder 100
Physical Description

3 ALsS

Archival Resource Key. Fisher, Lamar W. from [Rebecca W. Fisher?], 1846.
Box 8 Folder 101
Physical Description

1 ALS

Archival Resource Key. Received, 1815-55.
Box 8 Folder 102
Physical Description

4 ALsS

Archival Resource Key. Miscellaneous, 1808-20 & n.d.
Box 8 Folder 103
Physical Description

5 ADs

Archival Resource Key. Fisher, Redwood (brother), 1798-1810.
Box 8 Folder 104
Scope and Contents

Including (4) letters from St. Petersburg.

Physical Description

5 ALsS

Archival Resource Key. Fisher, Miers (father), 1804-06.
Box 8 Folder 105
Physical Description

13 ALsS

Archival Resource Key. Fisher, Lydia, 1808.
Box 8 Folder 106
Physical Description

1 ALS

Archival Resource Key. Fisher, Redwood from Helen G. Fisher, 1826.
Box 8 Folder 107
Scope and Contents

Written from New Harmony, IN.

Physical Description

1 ALS

Archival Resource Key. Estate, 1809-14.
Box 8 Folder 108
Physical Description

2) ADs

Archival Resource Key. To Miers Fisher, 1810-17 & n.d.
Physical Description

4 ALsS

Archival Resource Key. To Joseph Warner, 1821 & n.d.
Physical Description

4 ALsS

Archival Resource Key. To family members, 1812-17.
Box 9 Folder 111
Physical Description

3 ALsS

Archival Resource Key. To Sarah R. Fisher (grandmother), 1837-41.
Box 9 Folder 112
Scope and Contents

Life at school in Wilmington & Downingtown.

Physical Description

13 ALsS

Archival Resource Key. To Sally Warner, 1845.
Box 9 Folder 113
Physical Description

1 ALS

Archival Resource Key. Estate, 1835-36.
Box 9 Folder 114
Physical Description

3) ADs

Archival Resource Key. To Joseph Warner, 1826-41 & n.d.
Box 9 Folder 115
Scope and Contents

From New Harmony, Indiana and Cincinnati, Ohio.

Physical Description

21 ALsS

Archival Resource Key. To Miers Fisher Warner, 1848.
Box 9 Folder 116
Physical Description

1 ALS

Archival Resource Key. Price, William (1788-1860), 1850.
Box 9 Folder 117
Physical Description

1 ALS

Archival Resource Key. Price, Henrietta Hoskins (1827-1903), 1837.
Box 9 Folder 118
Physical Description

1 ALS

Archival Resource Key. Fisher, Sarah R. (mother), 1836-45.
Box 9 Folder 119
Scope and Contents

Difficulties of everyday life in Wilmington and in Urbana.

Physical Description

36 ALsS

Archival Resource Key. Fisher, Redwood (brother), 1850-55.
Box 9 Folder 120
Physical Description

7 ALsS

Archival Resource Key. Fisher, Morton C. (son), 1861.
Box 9 Folder 121
Physical Description

2 ALsS

Archival Resource Key. Fisher, Redwood (son), 1861.
Box 9 Folder 122
Physical Description

1 ALS

Archival Resource Key. Pigman, Anna (daughter-in-law), 1861.
Box 9 Folder 123
Physical Description

1 ALS

Archival Resource Key, 1863-67.
Box 9 Folder 124
Scope and Contents

Life in Denver and Nanny's illness in Philadelphia.

Physical Description

6 ALsS

Archival Resource Key, 1869-74.
Scope and Contents

Detailed description of travels in England and on the Continent.

Physical Description

8 folders

Archival Resource Key, 1869 12mo-1870 7mo.
Box 10 Folder 125
Physical Description

18 ALsS

Archival Resource Key, 1870.
Box 10 Folder 126
Physical Description

10 ALsS

Archival Resource Key, 1871 1mo-6mo.
Box 10 Folder 127
Physical Description

13 ALsS

Archival Resource Key, 1871 7mo-12mo.
Box 10 Folder 128
Physical Description

14 ALsS

Archival Resource Key, 1872 1mo-8mo.
Box 10 Folder 129
Physical Description

16 ALsS

Archival Resource Key, 1872 9mo-12mo.
Box 10 Folder 130
Physical Description

9 ALsS

Archival Resource Key, 1873.
Box 10 Folder 131
Physical Description

25 ALsS

Archival Resource Key, 1874.
Box 10 Folder 132
Physical Description

17 ALsS

Archival Resource Key. Other family members, 1830-62 & n.d.
Box 10 Folder 133
Physical Description

9 ALsS

Archival Resource Key. Friends, 1861-62.
Box 10 Folder 134
Scope and Contents

Sioux Indians, early Denver, and news of the Civil War.

Physical Description

6 ALsS

Archival Resource Key. Business, 1845-54.
Box 10 Folder 135
Physical Description

3 ALsS

Archival Resource Key. Fisher, Nancy A. to husband, 1844-64 & n.d.
Box 10 Folder 136
Physical Description

7 ALsS

Archival Resource Key. Agriculture, Department of (Walter E. Gardiner), 1863-64.
Box 10 Folder 137
Physical Description

5 ALsS

Archival Resource Key. Allen, Crawford Co., 1861-62.
Box 10 Folder 138
Physical Description

2 ALsS

Archival Resource Key. Anthony, Henry B., 1861-62.
Box 10 Folder 139
Physical Description

3 ALsS

Archival Resource Key. Atlantic Fire Marine Insurance Co., 1852-62.
Box 10 Folder 140
Physical Description

9 items

Archival Resource Key. Connelly, Henry, 1862.
Box 10 Folder 141
Physical Description

2 ALsS

Archival Resource Key. Dyer, Elisha, 1864.
Box 10 Folder 142
Physical Description

3 ALsS

Archival Resource Key. Fisher, Elizabeth R. (cousin), 1862.
Box 10 Folder 143
Physical Description

2 ALSS.

Archival Resource Key. Fisher, Frank W. (nephew), 1862.
Box 10 Folder 144
Physical Description

3 ALsS

Archival Resource Key. Fisher, Thomas (cousin), 1854.
Box 10 Folder 145
Physical Description

2 ALsS

Archival Resource Key. Gilpin, Thomas William, 1844-61.
Box 10 Folder 146
Physical Description

2 ALsS

Archival Resource Key. Gardiner, Thomas, 1861.
Box 10 Folder 147
Physical Description

1 ALS

Archival Resource Key. Kendall, E. Dwight, 1861.
Box 10 Folder 148
Scope and Contents

See also: Manhattan Life Insurance Co.

Physical Description

9 ALsS

Archival Resource Key. McDonald, William, 1862.
Box 10 Folder 149
Physical Description

2 ALsS

Archival Resource Key. McNemar, R.R., 1844-46.
Box 10 Folder 150
Physical Description

2 ALsS

Archival Resource Key. Manhattan Life Insurance Co., 1861-62.
Box 10 Folder 151
Physical Description

31 items

Archival Resource Key. Miscellaneous Business Correspondence, 1844-64.
Box 10 Folder 152
Physical Description

27 ALsS

Archival Resource Key. Miscellaneous Family Members, 1830-61 & n.d.
Box 10 Folder 153
Physical Description

10 ALsS

Archival Resource Key. Miscellaneous Friends, 1830-65 & n.d.
Box 11 Folder 154
Physical Description

15 ALsS

Archival Resource Key. Parker, Samuel, 1861-62.
Box 11 Folder 155
Physical Description

3 ALsS

Archival Resource Key. Parrish, Sally R. (niece), 1864-65.
Box 11 Folder 156
Physical Description

2 ALsS

Archival Resource Key. Price, Richard, 1833-63.
Box 11 Folder 157
Physical Description

2 items

Archival Resource Key. Richmond, Franklin H., 1861-65.
Box 11 Folder 158
Physical Description

13 ALsS

Archival Resource Key. Treasury Department, U.S., 1861-62.
Box 11 Folder 159
Scope and Contents

Office of Commissioner of Customs

Physical Description

39 items

Archival Resource Key. Wells, Lloyd W./Wells Bros, 1857-60 & n.d.
Box 11 Folder 160
Physical Description

17 ALsS

Archival Resource Key. Wells, Robert, 1855-61.
Box 11 Folder 161
Scope and Contents

Includes letter styled as a Quaker Epistle.

Physical Description

23 ALsS

Archival Resource Key. Wendell, Isaac P., 1860-61.
Box 11 Folder 162
Physical Description

9 ALsS

Archival Resource Key. Wharton, Deborah (cousin), 1862.
Box 11 Folder 163
Physical Description

1 ALS

Archival Resource Key. Whitritt, R.E., 1865.
Box 11 Folder 164
Physical Description

2 ALsS

Archival Resource Key. Wright, W. Chippendale, 1861-63.
Box 11 Folder 165
Physical Description

9 ALsS

Archival Resource Key. Naval Accounts, 1861-62.
Box 11 Folder 166
Physical Description

35 items

Archival Resource Key. Steam Cotton Manufacturing Co., 1859.
Box 11 Folder 167
Physical Description

1 item.

Archival Resource Key. Miscellaneous Receipts and Accounts, 1832-62.
Box 11 Folder 168
Physical Description

25 items

Archival Resource Key. Miscellaneous, 1830-60 & n.d.
Box 11 Folder 169
Physical Description

12 items

Scope and Contents

Concerning family matters.

Archival Resource Key. Fisher, Jabez M. (father), 1860-62 & n.d.
Box 12 Folder 170
Physical Description

7 ALsS

Archival Resource Key. Lewis, Sally W., 1862.
Box 12 Folder 171
Physical Description

1 ALS

Scope and Contents

Describes life on the "Ranche" in Denver and in Virginia City

Archival Resource Key. Fisher, Jabez M. Fisher (father), 1860-64.
Box 12 Folder 172
Scope and Contents

July 5, 1860 Description of the celebration of Independence Day in Denver

Physical Description

7 ALsS

Archival Resource Key. Fisher, N.A. (sister), 1864.
Box 12 Folder 173
Physical Description

1 ALS

Archival Resource Key. "dear Sister,", 1860.
Box 12 Folder 174
Scope and Contents

Detailing trip from Leavenworth to Denver.

Physical Description

1 ALS

Archival Resource Key. Fisher, Jabez M. (father), 1859-62.
Box 12 Folder 175
Scope and Contents

4/21/1861 details farming in Denver; 6/30/1861 Civil War; 12/9/1861 Sketch of adobe house and stable

Physical Description

14 ALsS

Archival Resource Key. Lewis, Sally W., Mrs. Morton Lewis, Redwood F. Warner, 5/12/1870.
Box 12 Folder 176
Scope and Contents

Concerning "Woodie's" death

Physical Description

3 ALsS

Archival Resource Key. Fisher, Robert A. (brother), 1879.
Box 12 Folder 177
Scope and Contents

Concerning "Jabe's" death

Physical Description

1 ALS printed obituary

Archival Resource Key. Fisher, Jabez M. (father), 1861-64.
Box 12 Folder 178
Physical Description

2 ALsS

Archival Resource Key. Warner, Sallie (cousin), 1855-57.
Box 12 Folder 179
Scope and Contents

9/2/1855 describes a cattle drive to Fort Union; 10/31/1855, Adobe building, Indian life.

Physical Description

11 ALsS

Archival Resource Key. Fisher, Jabez M. (father), 1860-61.
Box 12 Folder 180
Physical Description

5 ALsS

Archival Resource Key. Warner, Sallie (cousin), 1862-64.
Box 12 Folder 181
Physical Description

2 ALsS

Archival Resource Key. Fisher, Jabez M. (father), 1860-64.
Box 12 Folder 182
Physical Description

17 ALsS

Archival Resource Key. "Brother,", 1861.
Box 12 Folder 183
Archival Resource Key. Fisher, Jabez M. (father), 1856-64.
Box 12 Folder 184
Physical Description

43 ALsS

Archival Resource Key. Fisher, Sarah R., 1845-46.
Box 12 Folder 185
Physical Description

4 ALsS

Archival Resource Key. Fisher, Miers (brother), 1860.
Box 12 Folder 186
Physical Description

1 ALS

Archival Resource Key. Russel, Henry C., 1893.
Box 12 Folder 187
Physical Description

1 ALS

Archival Resource Key. Russel, Henry C., 1888-90.
Box 12 Folder 188
Scope and Contents

To agent, concerning land in Mt. Carbon, PA

Physical Description

14 ALsS 2 other items

Archival Resource Key. Miscellaneous, 1864 & n.d.
Box 12 Folder 189
Physical Description

2 items

Archival Resource Key. Warner, Benjamin (husband), 1821.
Box 12 Folder 190
Physical Description

2 ALsS

Archival Resource Key. Warner, Joseph (brother-in-law), 1821-25.
Box 12 Folder 191
Scope and Contents

Includes material on the celebration of the completion of the Erie Canal.

Physical Description

5 ALsS

Archival Resource Key. Warner, Sally (daughter), 1829-36 & n.d.
Box 12 Folder 192
Scope and Contents

While her daughter was at the Kimberton Boarding School.

Physical Description

48 ALsS

Archival Resource Key. Other family members, 1811.
Box 12 Folder 193
Physical Description

1 ALS

Archival Resource Key. Hoskins, Henrietta, ca. 1825.
Box 12 Folder 194
Physical Description

2 ALsS

Archival Resource Key. Other Friends, 1813.
Box 12 Folder 195
Physical Description

1 ALS

Archival Resource Key. Copy Books, 1799-1801.
Box 12 Folder 196
Physical Description

3 ADsS.

Archival Resource Key. Will, 1832.
Box 12 Folder 197
Physical Description

1 AD (copy)

Archival Resource Key. Warner, Joseph (brother), 1818-19.
Box 13 Folder 198
Physical Description

7 ALsS

Archival Resource Key. Warner, Lydia F. (wife), 1819-21.
Box 13 Folder 199
Physical Description

9 ALsS

Archival Resource Key. Warner, Sarah (mother), 1809-10.
Box 13 Folder 200
Physical Description

3 ALsS

Archival Resource Key. Fisher, Miers, 1817.
Box 13 Folder 201
Physical Description

1 ALS

Archival Resource Key. Other family members, 1812-20.
Box 13 Folder 202
Physical Description

4 ALsS

Archival Resource Key. Received, 1816 & n.d.
Box 13 Folder 203
Physical Description

2 ALsS

Archival Resource Key. Business, 1815-19.
Box 13 Folder 204
Physical Description

4 ALsS

Archival Resource Key. Miscellaneous, 1807-15.
Box 13 Folder 205
Physical Description

2 ADs

Archival Resource Key. Estate, 1818-29.
Box 13 Folder 206
Physical Description

5 ALsS

Scope and Contents

Include summaries of daily events, especially regarding his farm, Cherry Hill, and some financial accounts.

Physical Description

10 AMss

Archival Resource Key. #2, 1814.
Box 13 Folder 207
Archival Resource Key. #3, 1815-16.
Archival Resource Key. #4, 1816.
Box 13 Folder 208
Archival Resource Key. #5, 1816-17.
Archival Resource Key. #6, 1817.
Box 13 Folder 209
Archival Resource Key. #7, 1817-18.
Archival Resource Key. #8, 1818-19.
Box 13 Folder 210
Archival Resource Key. #9, 1819-20.
Archival Resource Key. #10, 1820-21.
Box 13 Folder 211
Archival Resource Key. #11, 1821.
Archival Resource Key. Warner, Benjamin, 1812-18.
Box 13 Folder 212
Physical Description

2 ALsS

Archival Resource Key. Warner, Lydia F. (sister-in-law), 1820-21.
Box 13 Folder 213
Physical Description

8 ALsS

Archival Resource Key. Warner, Sally, (niece), 1844-50.
Box 13 Folder 214
Physical Description

10 ALsS

Archival Resource Key. Other family members, 1821-45.
Box 13 Folder 215
Physical Description

2 ALsS

Archival Resource Key. Isabella (niece), 1843-46.
Box 13 Folder 216
Physical Description

3 ALsS

Archival Resource Key. Jane [Johnson] (niece), 1846.
Box 13 Folder 217
Physical Description

2 ALsS

Archival Resource Key. Other family friends, 1828-54.
Box 13 Folder 218
Physical Description

3 ALsS

Archival Resource Key. Business, 1812-36.
Box 13 Folder 219
Physical Description

3 items

Archival Resource Key. Invitations, 1823-50 & n.d.
Box 13 Folder 220
Physical Description

16 items

Archival Resource Key. Warner, Lydia F. (mother), 1829-32.
Box 14 Folder 221
Scope and Contents

While at Kimberton Boarding School.

Physical Description

2 ALsS

Archival Resource Key. Warner, Joseph (uncle), 1835-46.
Box 14 Folder 222
Physical Description

2 ALsS

Archival Resource Key. Fisher, Jabez Maud (uncle), 1863-65.
Box 14 Folder 223
Physical Description

9 ALsS

Scope and Contents

While he was in Europe, mostly family news.

Archival Resource Key, 1866.
Box 14 Folder 224
Physical Description

12 ALsS

Archival Resource Key, 1867.
Box 14 Folder 225
Physical Description

31 ALsS

Archival Resource Key, 1868.
Box 14 Folder 226
Physical Description

20 ALsS

Archival Resource Key, 1885.
Box 14 Folder 227
Physical Description

10 ALsS

Archival Resource Key. Warner, Lydia F. (niece), 1880-98.
Box 14 Folder 228
Physical Description

16 ALsS

Archival Resource Key. Wells, Robert, 1879-80.
Box 14 Folder 229
Physical Description

5 ALsS

Archival Resource Key. Friends family, 1829-42.
Box 14 Folder 230
Physical Description

2 ALsS

Archival Resource Key. Copy Book, 1835.
Box 14 Folder 231
Archival Resource Key, 1833-50 & n.d.
Box 14 Folder 232
Physical Description

9 ALsS

Archival Resource Key, 1866-68.
Box 14 Folder 233
Scope and Contents

European travels.

Physical Description

25 ALsS

Archival Resource Key, 1885-92.
Box 14 Folder 234
Physical Description

9 ALsS

Archival Resource Key. Warner, Lydia F. (niece), 1888-98 & n.d.
Box 14 Folder 235
Physical Description

5 ALsS

Archival Resource Key. Fisher, Jabez M. (uncle), 1846-60.
Box 14 Folder 236
Physical Description

6 ALsS

Archival Resource Key. Warner, Lydia F. (mother), 1829.
Box 14 Folder 237
Physical Description

3 ALsS

Archival Resource Key. Warner, Joseph (uncle), 1845.
Box 14 Folder 238
Physical Description

1 ALS

Archival Resource Key. Russel, Henry C. etAL., 1884-86.
Box 14 Folder 239
Scope and Contents

Includes correspondence received, re: lots in Mt. Cuba, PA.

Physical Description

16 items

Archival Resource Key. Estate, 1898.
Box 15 Folder 240
Physical Description

5 items

Archival Resource Key. Warner, Redwood (brother), 1828.
Box 15 Folder 241
Physical Description

2 ALsS

Archival Resource Key. Warner, Sally (sister), 1833-60.
Box 15 Folder 242
Physical Description

5 ALsS

Archival Resource Key. Warner, Lydia (mother), 1824-26.
Box 15 Folder 243
Physical Description

9 ALsS

Archival Resource Key. Warner, Lydia (mother), 1828-31.
Box 15 Folder 244
Physical Description

6 ALsS

Archival Resource Key. Warner, Sally (sister), 1833.
Box 15 Folder 245
Physical Description

1 ALS

Archival Resource Key. Brother (Redwood F. Warner?), 1864.
Box 15 Folder 246
Physical Description

2 ALsS

Archival Resource Key. Warner, Anna L. (wife), 1873 & n.d.
Box 15 Folder 247
Physical Description

3 ALsS

Archival Resource Key. Business, 1863.
Box 15 Folder 248
Physical Description

1 ALS and 1 D.

Archival Resource Key. Journal (attributed to John Warner), 1864.
Box 15 Folder 249
Scope and Contents

European travels.

Physical Description

1 AD.

Archival Resource Key. Estate, 1874-87.
Box 15 Folder 250
Physical Description

3 Ds.

Archival Resource Key. Miscellaneous, n.d.
Box 15 Folder 251
Scope and Contents

Draft of paper in German language on the political rights of women.

Archival Resource Key. Warner, Lydia F. (daughter), 1911-23.
Box 15 Folder 252
Physical Description

70 ALsS

Archival Resource Key. [Lewis, Sarah Warner?] (sister-in-law), 1901-10.
Box 15 Folder 253
Physical Description

3 ALsS

Archival Resource Key. Miscellaneous, 1908-10.
Box 15 Folder 254
Physical Description

1 ALS 1 AD.

Archival Resource Key. Lewis, Laura E. (sister), 1913 & n.d.
Box 15 Folder 255
Physical Description

16 ALsS

Archival Resource Key. Miscellaneous, 1911-21.
Box 15 Folder 256
Physical Description

3 ALsS

Archival Resource Key. Financial, 1923.
Box 15 Folder 257
Physical Description

1 item.

Archival Resource Key. Commonplace Book, Includes copy of, 1905.
Box 15 Folder 258
Scope and Contents

letter from J.M. Fisher to Sarah W. Lewis.

Archival Resource Key. Miscellaneous, n.d.
Box 15 Folder 259
Physical Description

1 item.

Archival Resource Key. Warner, Anna L. (mother), 1911-21 & n.d.
Box 16 Folder 260
Physical Description

63 ALsS

Archival Resource Key. Warner, Redwood F. (uncle), 1898.
Box 16 Folder 261
Physical Description

2 ALsS

Archival Resource Key. Lewis, Sally W. (aunt), 1894-98.
Box 16 Folder 262
Physical Description

17 ALsS

Archival Resource Key. Lewis, Laura E. (aunt), 1923-24.
Box 16 Folder 263
Physical Description

16 ALsS

Archival Resource Key. Others, 1887-1924 & n.d.
Box 16 Folder 264
Physical Description

23 ALsS

Archival Resource Key. Hathaway, Gardner R./Marblehead Cottage, 1916-22.
Box 17 Folder 265
Physical Description

29 items

Archival Resource Key. Bills Receipts, 1917-24 & n.d.
Box 17 Folder 266
Physical Description

95 items

Archival Resource Key. Pennsylvania Company (Trust), 1908-23.
Box 17 Folder 267
Physical Description

72 items

Archival Resource Key. Miscellaneous Trust Accounts, 1898-1923.
Box 17 Folder 268
Physical Description

30 items

Archival Resource Key. Invitations, 1917-24 & n.d.
Box 17 Folder 269
Physical Description

6 items

Archival Resource Key. Miscellaneous, 1908-23.
Box 17 Folder 270
Scope and Contents

Includes 1899 passport and membership cards.

Physical Description

11 items

Archival Resource Key. Ms Notes, 1887-1915 & n.d.
Box 17 Folder 271
Physical Description

5 items

Physical Description

6 ALsS fragments

Archival Resource Key. Geron, C. to Mr. Bronson, Re: Timothy Matlack., Jan.4; 1815.
Box 17 Folder 272
Archival Resource Key. Snyder, John A.L. to Aunt Jennie, April 12, 1919.
Box 17 Folder 272
Archival Resource Key. [?], Jennie to Aunt Patty, n.d.
Box 17 Folder 272
Archival Resource Key. Johnson, Hannah [T.?] to Jacob Johnson, 8mo 17 1818.
Box 17 Folder 272
Archival Resource Key. Mother to Children, 4mo 25 1862.
Box 17 Folder 272
Archival Resource Key. Gates, Horatio, to Sir, Jan.25 1778.
Box 17 Folder 272
Physical Description

copy

Archival Resource Key. Fragments, n.d.
Box 17 Folder 272
Archival Resource Key. Scott, J. "An Elegy written at Amwell in Hertfordshire," AMs, 1769.
Box 17 Folder 273
Archival Resource Key. "St. John the aged,", August 25, '97.
Box 17 Folder 273
Physical Description

AMs

Archival Resource Key. F. "To David Rittenhouse Philadelphia a celebrated Philosopher turn'd Politician.".
Box 17 Folder 273
Physical Description

AMs

Archival Resource Key. "There is a land...".
Box 17 Folder 273
Physical Description

AMs

Archival Resource Key. "Mettez mon coeur a la lumiere.".
Box 17 Folder 273
Physical Description

AMs

Archival Resource Key. Fragment, n.d.
Box 17 Folder 273
Physical Description

8 AMss

Archival Resource Key. Indenture, Joseph Shoemaker and Andrew Miller/Jacob Barge, n.d.
Box 17 Folder 274
Physical Description

copy

Archival Resource Key. Memorandum of Quit rent, 1739.
Box 17 Folder 274
Archival Resource Key. Subpoena, 1783.
Box 17 Folder 274
Archival Resource Key. Warrant, Thomas Vernon, (copy)., 1684.
Box 17 Folder 274
Archival Resource Key. Memorandum of Agreement, Jacob Duche and William Sitgreaves, Includes account., 1786.
Box 17 Folder 274
Archival Resource Key. Grant of Privilege in a Party Wall, Henry Flower to Edward Bradley, 1735.
Box 17 Folder 274
Archival Resource Key. Certification of Marriage, William Amfled (sp?) and Sarah Basely, 1717.
Box 17 Folder 274
Archival Resource Key. Bond, John Black to John Warner, 1782.
Box 17 Folder 274
Archival Resource Key. Miscellaneous.
Box 17 Folder 275
Archival Resource Key. Deed, Edward Pennington et. ux. to Philip Price, Tinicum Island, Ridley, Chester Co., PA, 1772.
Folder 276 (OE)
Archival Resource Key. Deed, Philip Physick to Edwin Middleton, Philadelphia, PA, 1829.
Folder 276 (OE)
Archival Resource Key. Deed, Robert Richardson et.al. to Luke Morris, Philadelphia, PA, 1775.
Folder 276 (OE)
Archival Resource Key. Deed, John Vanderen to Levi Hollingsworth, Bedford Co., PA, 1787.
Folder 276 (OE)
Archival Resource Key. Exemplification of Will, James Fordham, London, 1774.
Folder 276 (OE)
Archival Resource Key. Lease, John Cary to Francis Carver, Bristol, England, 1711.
Folder 276 (OE)
Archival Resource Key. Membership Certificate, Society for the Increase of the Ministry, A.L. Warner, 1873.
Folder 276 (OE)
Archival Resource Key. Policy, Miers Fisher, Insurance Company of North America, 1804.
Folder 276 (OE)
Archival Resource Key. Power of Attorney, Joshua and Thomas Gilpin to Joseph Warner, 1818.
Folder 276 (OE)

Print, Suggest