Main content

Foulke 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

The Foulke family was a prominent Quaker family, descended from Edward Foulke (1651-1741) and Eleanor (Hugh) Foulke (d. 1733) who emigrated to Pennsylvania in 1698. Their descendents married into the Roberts, Mather, Morris, and other Quaker families and were active in Quaker and Bucks County affairs.

Their oldest son, Thomas Foulke, was born in Wales and married Gwen Evans. Their great-grandson, Joseph Foulke (1786-1863), son of Hugh and Ann (Robert) Foulke, was a prominent Quaker minister and established the Gwynedd School, a private school for boys, and published "Friends Almanac." The School later was conducted by his sons, Daniel and Joseph Foulke, and nephew, Hugh, Jr.

Edward and Eleanor's son Hugh Foulke married Ann Williams at Gwynedd Monthly Meeting. Their son, Thomas Foulke (1724-1786) married Jane Roberts (1732-1822), and another son, John Foulke (1722/23-1787), who served on the Provincial Assembly, married Jane Roberts' sister, Mary Roberts.

Thomas and Jane's son was Everard Foulke (1755-1827) of Richland, a Justice of the Peace and commissioner of Bucks Cndson. Their grandson was Caleb Foulke (1783-1852), a farmer and surveyor in Richland Township and, later, Quakertown, Bucks County, Pa.

Caleb's distant cousin, Charles Foulke (descended from John and Mary (Roberts) Foulke was married to Catherine P. Edkins (1809-1890), a prominent minister in the Society of Friends.

Benjamin G. Foulke (1813-1888) was the son of Caleb and Jane (Green) Foulke of Richland, Pennsylvania. In 1838, he married Jane Mather (1817-1911) at Gwynedd Monthly Meeting. Benjamin served as clerk of Philadelphia Yearly Meeting (Hicksite), and Jane was a prominent Quaker minister.

The Crow family apparently owned property in Richland, Bucks County, in the vicinity of the Foulke family. Many of the business papers apparently concern Caleb Foulke's work as a surveyor, and the Quaker meeting papers concern Benjamin Foulke's work with Philadelphia Yearly Meeting.

The Foulke Family Papers contain correspondence, business and legal papers, surveys, genealogical notes, and memorabilia of the Foulke, Roberts, and Mather, and related families. Correspondents include Benjamin G. Foulke and his wife, Jane M. Foulke, his mother, Jane Mather, his brother, Caleb Foulke, the latter's brother, Thomas Foulke, Catharine P.ounty. Their gra Foulke, a Quaker minister, and Thomas Foulke of Gwynedd, Quaker educator. Of particular interest is a letter from Reubens Peale to Jane Roberts concerning silhouettes and correspondence between Joseph Foulke and George Hatton, a cousin in Indiana, between Joseph Foulke and George Hatton, a cousin in Indiana, about the Hicksite controversy. Also include genealogical information on the descendants of Edward Foulke of Gwynedd.

The memorabilia covering 1703-1999, includes albums and material concerning the Gwynedd Boarding School as well Foulke Family Reunion files. Also included are papers relating to the Meeting of Ministers and Elders of Philadelphia Yearly Meeting (Hicksite) and its constituent quarterly meetings for the period 1820-1856 and papers from monthly meetings including Abington, Byberry, Gwynedd, Richland and Stroudsburg and papers concerning Richland Township, Pa., and its organizations.

The collection is divided into eight series:

  1. Biographical and genealogical
  2. Correspondence
  3. Writings
  4. Business papers
  5. Memorabilia
  6. Pictures
  7. Reference Material
  8. Foulke Family Reunion Papers

  1. Early Friends Families of Upper Bucks, by Clarence V. Roberts.

Accession information:

Donor: Rebecca (Mrs. N. C.) Cregar, 1936-1941

Donor: Charles F. Jenkins, 1936-1941.

Donor: Eliza Ambler Foulke, 1975

Donor: Mary Rebecca Cregar, 1984

Donor: Foulke Family Reunion Committee, 1998; 98-056

Donor: Suzanne Foulke Judge, 1998; 98:056

Donor: Estate of Mary Rebecca Cregar, 2001; 2001-007

The collection was given by various descendents of the Foulke family. Rebecca (Foulke) Cregar was the granddaughter of Benjamin G. and Jane (Mather) Foulke, and she and her daughter, Mary Rebecca Cregar, gave most of the papers in the collection. Benjamin Foulke was the son of Caleb Foulke of Richland, Pa., and served as Clerk of Philadelphia Yearly Meeting. According to the donors, Benjamin and Jane's daughter, Eleanor, collected much of the material. Charles F. Jenkins deposited the Joseph Foulke correspondence. Eliza Ambler Foulke and her husband, Thomas A. Foulke, were both descendents of Joseph Foulke of Gwynedd Boarding School and donated the marriage certificates. Suzanne Foulke Judge gave the materials concerning Lydia Austin Wilson, an Elder of clear Creek Monthly Meeting in Illinois.

The collection was sorted and described before 1967. Marriage certificates, received in 1975, were catalogued as FHL Marriage Certificates (See material catalogued separately) and books were added to the FHL book collection. In 1985, the meeting records from Abington Monthly Meeting were transferred to RG 2, Abington MM, and miscellaneous papers from Richland Monthly Meeting were transferred to RG 2, Richland Monthly Meeting, Miscellaneous Papers. At the same time, the books of clippings in Series 7 were photocopied, and the originals which were in poor condition were removed. In 1988, papers relating to Foulke Family Reunions were added as a separate series, materials relating to Lydia Austin Wilson (1837-1909) given by Suzanne Foulke Judge were added to Series 6, and two letters dated 1796 from Theophilus Foulke to his wife, Hannah, were added to Series 2, Correspondence. Non-archival material was returned to the donor. Foulke Family Herald (family newsletter), 1991-1998, removed to FHL Periodicals. In 2001, a manuscript diary kept by Charles M. Foulke in 1859, included in a gift of Quaker and non-Quaker books from the Estate of Mary Rebecca Cregar, was added to Series 5, Memorabilia.

Materials catalogued separately:

Marriage certificates removed from the collection and individually cataloged and filed in oversize chart case, alphabetically under the surname of the groom:

  1. Benjamin Fell and Sarah Rawlings, 11mo 3, 1757, at Richland MM.
  2. Cadwallader Foulke and Ann Shoemaker, 11mo 27, 1810, Gwynedd MM.
  3. Solomon Cleaver and Lydia Shoemaker, 1Omo 6, 1819, Horsham MM.
  4. Benjamin G. Foulke and Jane Mather, 3mo 6, 1838, Gwynedd MM.
  5. Caleb Foulke and Ann Sharpless, 6mo 13, 1838, Sadsbury MM.
  6. Biddle Haines and Sarah Ballinger, 12mo 20, 1838, Evesham MM.
  7. Samuel Bullock and Jemima R. Wills, 4mo 27, 1841, Mt. Holly MM.
  8. Ellis Cleaver and Hannah Pugh, 4 mo 9, 1846, Gwynedd MM.
  9. Samuel Foulke and Ann Jones, 5mo 8, 1849, Gwynedd MM.
  10. Samuel R. Lippincott and Hannah B. Haines, 3mo 23, 1864, Evesham MM.

Quakers Records removed and placed in RG 2:

  1. Abington Monthly Meeting and Quarterly Meeting papers.
  2. Monthly Meeting Minutes, 1703-1710- removed, 1985, and placed with Abington MM records.
  3. Richland Monthly Meeting.

Miscellaneous papers, removed from this collection 1985, and placed with Meeting records. See Richland MM, Miscellaneous papers. Includes:

  1. Act of the Legislature to authorize the Trustees to sell certain real estate, 19 Feb. 1861 Brief history of the Monthly Meeting, including lists of Elders, Ministers, Clerks, and members disowned in 1779 for taking the Test of Allegiance.
  2. Anonymous letter complaining of "back-sliding" among the membership, n.d.
  3. Brief of title to Meeting House property and Foulke and Roberts lots surrounding it, n.d.
  4. Lists of subscribers, 1749, towards addition to the Meeting House, 1791-92 towards a wall for the graveyard, 1825 towards erecting carriage and horse sheds, 1861-62 towards building a Meeting House.
  5. Membership lists, 1809 and undated, members living at Williamsport.
  6. Richland Preparative Meeting membership lists, 1845, 1847, and about 1850.
  7. School committee papers, 1790-1823 (loose sheets).
  8. Petition to Bucks Co. Court of Quarter Sessions, Sept. 1840, asking that a road running through Meeting property be relocated to the property line.

Printed material: Items listed below were given with these papers, but have been cataloged and filed in FHL with other similar items.

  1. Epistles from London Yearly Meeting to Quarterly and Monthly Meetings of Friends in Great Britain, Ireland, and elsewhere...: (PG 1)
  2. 1784 - 2nd copy
  3. 1785 - new material
  4. 1786 - 2nd copy
  5. 1790 - 2nd copy
  6. 1792 - 2nd copy
  7. 1794 - new material
  8. 1821 - new material
  9. 1824 - 2nd copy
  10. 1791 - 2nd copy
  11. 1827 - new material
  12. Epistle from Genessee Yearly Meeting of Women Friends..., 1842, in PG 1
  13. 6th Annual Report of the Friends' Association of Philadelphia for the Aid and Elevation of the Freedman, SG 3,
  14. James Parnell, pub. by Tract Association of Friends, PG7, 2nd copy
  15. "An appeal to that Society of Friends which holds its Yearly Meeting at Cherry St.", 1857, PG 1.
  16. "Outline charts of Old Testament History and Religion" 1915, by Elizabeth W. Collings, A.M.

Other materials:

  1. Foulke Family Herald (family newsletter), 1991-1998, transferred to FHL Periodicals
  2. Cameo belonging to Lydia Austin Wilson transferred to Relics.

Publisher
Friends Historical Library of Swarthmore College
Finding Aid Author
SKM
Finding Aid Date
2001
Access Restrictions

Collection is open for research.

Use Restrictions

Some of the items in this collection may be protected by copyright. The user is solely responsible for making a final determination of copyright status. If copyright protection applies, permission must be obtained from the copyright holder or their heirs/assigns to reuse, publish, or reproduce relevant items beyond the bounds of Fair Use or other exemptions to the law. See http://rightsstatements.org/vocab/UND/1.0/.

Collection Inventory

Archival Resource Key. Brief genealogy of Edward Foulke (5/13/1651-1741).
Box 1
Archival Resource Key. Family trees, beginning with Edward Foulke.
Box 1
Archival Resource Key. Benjamin G. Foulke (1813-1888), Genealogical material, diaries.
Box 1
Scope and Contents

Benjamin was the son of Caleb and Jane (Green) Foulke of Richland Township.

Archival Resource Key. Catherine P. Foulke (1807-1890), Genealogical notes.
Box 1
Scope and Contents

Catherine was a minister. Includes "Memoranda by Jane Foulke," reminiscences of Catherine P. Foulke

Archival Resource Key. Hugh Foulke, notebook.
Box 1
Scope and Contents

Contains abstracts of various marriage certificates at Gwynedd MM and other meeting notes and transcripts.

Archival Resource Key. Thomas Foulke of Richland (1724-1786), Memorial and Will, 1786.
Box 1
Archival Resource Key. Health family genealogical notes, written by Daniel Thomas to Joshua Longstreth, 1816.
Box 1
Archival Resource Key. Mather and Morris families.
Box 1
Archival Resource Key. Morris family tree and genealogical notes on the Morris and Mather families.
Box 1
Scope and Contents

Ms. copy of the convincement of Evan Morris, b. 1654, related by his son, Morris Morris. Original Ms. of convincement of Evan Morris.

Archival Resource Key. Roberts family.
Box 1
Archival Resource Key. Miscellaneous genealogical material.
Box 1
Archival Resource Key. Disownments of Hannah Bullock and daughter, Ann, by Haddonfield MM, 1828, 1837.
Box 1

Archival Resource Key. Crow family, 1816-1828.
Box 1
Archival Resource Key. Foulke, Benjamin G. and Jane (Mather) and family, 1842-1864.
Box 1
Archival Resource Key. Foulke, Cadwallader (1778-1858), 1819-1839.
Box 1
Archival Resource Key. Foulke, Caleb (1783-1852), 1815-1849.
Box 1
Archival Resource Key. Foulke, Catharine P. (1807-1890), 1842-1875.
Box 2
Archival Resource Key. Foulke, Everard (1755-1827), 1807-1823.
Box 2
Archival Resource Key. Foulke, John (1722-1787), 1772, 1787.
Box 2
Archival Resource Key. Foulke, Joseph (1786-1863), and family, 1819-1862.
Box 2
Physical Description

3 folders

Archival Resource Key. Foulke, Samuel (1718-1797), 1782.
Box 2
Archival Resource Key. Foulke, Theophilus to Hannah Foulke, 1796.
Box 2
Scope and Contents

Accession number 98-056.

Physical Description

2 ALsS

Archival Resource Key. Foulke, Thomas (1789-1831, in Kentucky), brother of Caleb, 1814-1830.
Box 2
Archival Resource Key. Mather family, 1848, early 1850s.
Box 2
Archival Resource Key. Roberts, Jane (1785-1847) Letters received before her marriage, 1800-1807.
Box 2
Archival Resource Key. Mather, Jane Roberts (1785-1847), Letters received, 1820-1846.
Box 2
Archival Resource Key. Roberts, Job (1757-1851), 1832, 1848.
Box 2
Scope and Contents

Job was the father of Jane Roberts Mather

Archival Resource Key. Morris, Joshua to his son, Morris Morris, 1796.
Box 2
Scope and Contents

Joshua Morris was the son of Morris and Susanna (Heath) Morris. His son Morris Morris was from Abington.

Archival Resource Key. Miscellaneous, 1819-1934.
Box 2

Archival Resource Key. Miscellaneous Mss.
Box 3
Scope and Contents

Includes "Sketches and Notes of Early History of Richland", by Caleb Foulke Jr., (1839-1865), son of Benjamin G. and Jane (Mather) Foulke, and Reminiscences of Samuel Livezey as related by Joseph Foulke

Archival Resource Key. "A memorial of Jane Mather".
Box 3
Scope and Contents

Also includes some extracts from her letters to her children and an account of the life and death of her husband Charles Mather, Richland, 1849.

Archival Resource Key. Poetry, ms.
Box 3
Archival Resource Key. "Edward Foulke's exhortation to his children".
Box 3
Physical Description

2 Ms. copies

Archival Resource Key. 1. Ball, 1804-1864.
Box 3
Archival Resource Key. 2. Bechtel, 1824.
Box 3
Archival Resource Key. 3. Beringer, 1816.
Box 3
Archival Resource Key. 4. Bradshaw and Dickert, 1827-1846.
Box 3
Archival Resource Key. 5. Brown, 1861.
Box 3
Archival Resource Key. 6. Bruner-Obrist, 1819-1821.
Box 3
Archival Resource Key. 7. Crawford, 1787.
Box 3
Archival Resource Key. 8. Crow, 1814-1826.
Box 3
Archival Resource Key. 9. Diehl, 1814.
Box 3
Archival Resource Key. 10. Ditloe, 1829.
Box 3
Archival Resource Key. 11. Edwards, 1755-1823.
Box 3
Archival Resource Key. 12. Fike, 1826.
Box 3
Archival Resource Key. 13. Fluke, 1809-1838.
Box 3
Archival Resource Key. 14. Foulke, Benjamin G., 1864-1878.
Box 3
Archival Resource Key. 15. Foulke, Cadwallader, 1830.
Box 3
Archival Resource Key. 16. Foulke, Caleb, 1808-1853.
Box 3
Archival Resource Key. 17. Foulke, Eleanor, 1876-1884.
Box 3
Archival Resource Key. 18. Foulke, Evan, 1846.
Box 3
Archival Resource Key. 19. Foulke, Everard, 1802-1835.
Box 3
Archival Resource Key. 20. Foulke, J. Roberts, 1876.
Box 3
Archival Resource Key. 21. Foulke, John, 1789-1841.
Box 3
Archival Resource Key. 22. Foulke, Joshua, 1854.
Box 3
Archival Resource Key. 23. Foulke, Samuel, 1855.
Box 3
Archival Resource Key. 24. Foulke, Thomas, 1804.
Box 3
Archival Resource Key. 26. Gahman, 1829-1847.
Box 3
Archival Resource Key. 26. Green, 1811, 1812.
Box 3
Archival Resource Key. 27. Griffith, 1809-1812.
Box 3
Archival Resource Key. 28. Hertzel, 1821.
Box 3
Archival Resource Key. 29. Hicks, 1830.
Box 3
Archival Resource Key. 30. Himmelright, 1828.
Box 3
Archival Resource Key. 31. Itterly, 1809.
Box 3
Archival Resource Key. 32. Johnson, 1840.
Box 3
Archival Resource Key. 33. Kile, 1848-1850.
Box 3
Archival Resource Key. 34. Kinsey, 1839-1848.
Box 3
Archival Resource Key. 35. Knisely, 1810-1811.
Box 3
Archival Resource Key. 36. Lancaster, 1752-1775.
Box 4
Archival Resource Key. 37. Lester, 1746-1860.
Box 4
Archival Resource Key. 38. Loh (Low) and Nease, 1809-1822.
Box 4
Archival Resource Key. 39. Mahan, 1817-1842.
Box 4
Archival Resource Key. 40. Meredith, 1801?.
Box 4
Archival Resource Key. 41. Miller, 1815-1819.
Box 4
Archival Resource Key. 42. Miner, 1827.
Box 4
Archival Resource Key. 43. Morris, 1728-1810.
Box 4
Archival Resource Key. 44. Mullen, 1775.
Box 4
Archival Resource Key. 45. Owen, 1786.
Box 4
Archival Resource Key. 46. Penrose, 1814-1838.
Box 4
Archival Resource Key. 47. Philips (Philipps), 1876-1878.
Box 4
Archival Resource Key. 48. Rawlings, 1827-1843.
Box 4
Archival Resource Key. 49. Reed, 1817.
Box 4
Archival Resource Key. 50. Ritter, 1835.
Box 4
Archival Resource Key. 51. Roberts, 1757-1854.
Box 4
Archival Resource Key. 52. Rosenberger, 1844.
Box 4
Archival Resource Key. 53. Sellers, 1822.
Box 4
Archival Resource Key. 54. Senn, 1815-1826.
Box 4
Archival Resource Key. 55. Slutter, 1845.
Box 4
Archival Resource Key. 56. Smith, 1786.
Box 5
Archival Resource Key. 57. Stout, 1812.
Box 5
Archival Resource Key. 58. Strawen, Strawn, 1801-1824.
Box 5
Archival Resource Key. 59. Strunk, 1835-1850.
Box 5
Archival Resource Key. 60. Thomas, 1782-1810.
Box 5
Archival Resource Key. 61. Warrant, 1772.
Box 5
Archival Resource Key. 62. Way, 1761-1787.
Box 5
Archival Resource Key. 63. Weidner, undated.
Box 5
Archival Resource Key. 64. Weinig (Wenig), 1811-1817.
Box 5
Archival Resource Key. 65. Wllson, 1810-1835.
Box 5
Archival Resource Key. 66. Wood, 1849.
Box 5
Archival Resource Key. 67. Younghen, 1814.
Box 5
Archival Resource Key. Deeds and Mortgages, in four folders, chronologically, 1827-1874.
Box 5
Archival Resource Key. Deed for sale of land at Shackamaxon, Philadelphia Co., by Thomas Fairman to Thomas Roberts of Radnor, 1702.
Box 5
Archival Resource Key. Deed, for land in Richland, Township, Bucks Co., sold to Shipley Lester by Samuel Nixon, 1811.
Box 5
Archival Resource Key. "Paul Apple's Land", record of warrantees, etc., 1715-1769.
Box 5
Archival Resource Key. Account of land sold in Manor of Richland, 1738-1788.
Box 5
Archival Resource Key. Authorization for land survey to John Lukens, Surveyor General, by Charles Biddle, Esq., President of the Supreme Council, 1786.
Box 5
Archival Resource Key. Warrants to survey, 1745-1833.
Box 5
Archival Resource Key. Surveyor's draughts, by Caleb Foulke, Samuel Foulke, and others, 1764-1851.
Box 5
Archival Resource Key. Agreement between Thomas P. Ball and Joseph Hill, to rent to Hill the east end of his house in Quakertown, 31 Dec. 1859.
Box 5
Physical Description

ms. copy

Archival Resource Key. Will and probate of John Roberts of Whitpain, Montgomery Co., codicil, 1789, 1801.
Box 6
Archival Resource Key. Applications for licenses, 1865.
Box 6
Archival Resource Key. Business papers-Charter of Incorporation of a land association in Lower Saucon Township, 1855.
Box 6
Archival Resource Key. Miscellaneous papers, 1759-1846.
Box 6
Scope and Contents

Includes lists of surveys, bills and receipts, draft of power of attorney

Archival Resource Key. Account book, 1848-1857.
Box 6
Scope and Contents

Includes notary register, 1871, Joel Heacock, with diary, 1873-74.

Archival Resource Key. Will of Enoch Roberts, probated 1853.
Box 6

Archival Resource Key. Album kept by Jane Roberts, labeled "Agriculture", 1802-1834.
Box 6
Scope and Contents

Contains records of plantings, recipes, cures, quotations, etc.

Archival Resource Key. Memorabilia of Gwynedd Boarding School, 1835-1858.
Box 6
Scope and Contents

Daniel Foulke, Principal, and Hugh Foulke Jr., Teacher. School was operated by Joseph Foulke. Includes: Flyer advertising the school, n.d., list of boys and their weights, ca. 1858, receipt for tuition, 183? and 1837

Archival Resource Key. Copy book, includes recipes for cures, copy work, diary notes, etc., possibly kept by Joel Heacock, 1850s-1870s.
Box 6
Archival Resource Key. Copy book, kept by Joel L. Heacock, 1860.
Box 6
Archival Resource Key. Commonplace book, Joel L. Heacock, 1858-1866.
Box 6
Archival Resource Key. Miscellaneous, 1802-1889, n.d.
Box 6
Scope and Contents

Includes autographs (Moris Morris, Hugh Foulke, Edward Roberts), invitation 1838, poems, 2 copies of program of 1st entertainment of the Richland Library Literary Society, 1802-1889.

Archival Resource Key. Commonplace book of Jane Roberts, and three books which belonged to her., 1797.
Box 6
Archival Resource Key. Letter addressed to Daniel Wheeler, dated near Petersburg, Russia, 10 Dec. 1832.
Box 6
Scope and Contents

Written by his daughter Sarah and son William after the death of their mother

Physical Description

Ms. copy

Archival Resource Key. Pocket diary, Charles M. Foulke, 1859.
Box 6
Scope and Contents

Accession number 2001-097.

Archival Resource Key. Will of Lydia A Wilson (1809-1937).
Box 6
Scope and Contents

Describing her cameo, with photographs showing her wearing the same [camero removed to Relics] Accession number 98-056.

Physical Description

copy

Archival Resource Key. Welsh Bible and Welsh Bible Concordance, both containing Foulke family genealogical data, 1654, 1730.
Box 7
Archival Resource Key. Bible of Rebecca M. Foulke.
Box 7

Archival Resource Key. Unidentified photographs.
Box 8

Archival Resource Key. Testimony of Gwynedd Monthly Meeting respecting the Friends John Jones, an Elder, by Caleb Foulke, 7-28-1778.
Archival Resource Key. Draft copies of Minutes from Philadelphia Yearly Meeting of Ministers and Elders, 1835.
Scope and Contents

On behalf of Elisha Dawson and his concern to visit England, Ireland, and elsewhere.

Archival Resource Key. "God is Just," transcribed by Lydia Green for Jane Mather, 4-8-1843.
Archival Resource Key. "Some expressions of John Comly,", 2nd month 1848.
Archival Resource Key. Memorial concerning Jacob Ritter, 2-2-1854.
Archival Resource Key. "An Elegy on the Death of John Woolman," author and date unknown.
Archival Resource Key. Manuscript Discipline, transcribed 1782, 1782.
Box 8
Archival Resource Key. Abington Monthly Meeting and Quarterly Meeting papers, drafts and extracts, 1850-1855.
Box 8
Archival Resource Key. Byberry Monthly Meeting. Extract from Minutes, 7-31-1855.
Box 8
Archival Resource Key. Gwynedd Monthly Meeting. Historical notes. Extracts of Minutes, etc., 1855-56.
Box 8
Archival Resource Key. Philadelphia Yearly Meeting. Report of the Yearly Meeting of Friends of Philadelphia, 1878.
Box 8
Archival Resource Key. Stroudburgh Meeting papers.
Box 8
Archival Resource Key. List of Friends, including Orthodox, 1829.
Box 8
Archival Resource Key. Receipt for appropriation from Abington Quarterly Meeting toward building of new Meeting House at Stroudsburgh, 4-5-1869.
Box 8
Archival Resource Key. Clipping books, entitled "Friends" and "Family history".
Box 8
Physical Description

photocopies; 2 books

Archival Resource Key. Answers to Queries, reported by Quarterly Meetings to Philadelphia Yearly Meeting,, 1833-1856.
Box 8
Physical Description

in 6 folders

Archival Resource Key. Cases of "Poor, Impotent Persons...".
Box 8
Archival Resource Key. Accounts of the Overseers of the poor for the Township of Richland, 1765-1810.
Box 8
Scope and Contents

Among overseers were members of Foulke family.

Archival Resource Key. Fragment, record of indigent case, 1830.
Box 8
Scope and Contents

Also, on same fragment, record of civil marriage by Caleb Foulke, Justice of the Peace.

Archival Resource Key. Additional indigent cases, 1831, 1838.
Box 8
Archival Resource Key. Record of subscriptions to aid family whose home possessions were destroyed by fire, 1809.
Box 8
Archival Resource Key. "Constitution, Laws Proceedings of the Richland Lyceum, instituted 4-28-1836.", 4-28-1836.
Box 9
Physical Description

Ms.

Archival Resource Key. Record book of members minutes, Richland T. Lyceum, 1836-38.
Box 9
Archival Resource Key. Rules of procedure for meetings of unnamed group "desirous of improving our morals enlarging our ideas." Ddebating society?, n.d.
Box 9
Archival Resource Key. Richland Township Election List, 1840.
Box 9
Archival Resource Key. Richland Library Literary Society of Quakertown. Constitution, By-laws, and Minutes, 5-22-1889 to 10-23-1893.
Box 9
Physical Description

Ms.

Archival Resource Key. Newspapers, Bucks Co,, 1790-1887.
Box 9
Archival Resource Key. Miscellaneous Printed material.
Box 9
Archival Resource Key. Title pages of books donated with collection.
Box 9
Scope and Contents

Books removed to book collection.

Physical Description

photocopies

Archival Resource Key. Foulke Family Directory and Reunion program.
Box 9
Archival Resource Key. Clippings, Welsh newspaper.
Box 9
Archival Resource Key. 1898 Foulke Reunion materials belonging to Mrs. Linus Moore.
Box 9
Archival Resource Key. Reunion Registrations, A-E.
Box 9
Archival Resource Key. Reunion Registrations, F-J.
Box 10
Archival Resource Key. Reunion Registrations, K-P.
Box 10
Archival Resource Key. Reunion Registrations, R-Z.
Box 10

Print, Suggest