Main content

Painter 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 history of the Minshall and Painter families in America begins with Thomas Minshall (1652-ca. 1728), a Quaker who arrived in Pennsylvania in 1682 with his wife Margaret (Hickock) Minshall. The previous year he had purchased 625 acres from William Penn, part of which was located in the northern part of Middletown Township in present day Delaware County. Bounded by Ridley Creek on the east, the property descended through the Painter line into the mid 20th century.

In the mid-19th century, brothers Minshall and Jacob Painter resided on the family farm where they established a plant collection which at one point contained over 1,000 trees, shrubs and herbaceous plants. After their death, the property went to their sister, Ann Painter Tyler. Her surviving son, John J. Tyler, inherited the farm in 1914. In 1930 John Tyler made a will leaving 68 acres around the home of the Painter brothers as an arboretum, with an endowment from his estate. In 1944, his widow, Laura Tyler, also a direct descendent of Thomas Minshall, bequeathed the balance of property to a board of trustees.

Thomas Minshall's grant included a number of parcels. One of the two primary tracts lay in what is now part of Nether Providence and a second parcel was slightly north, at the northern part of Middletown Township. Thomas and Margaret Minshall built a home on the Nether Providence property. Providence Meeting, part of Chester Monthly Meeting, held its first meetings in their house, which was located a short distance from what is now Providence Road (Route 252) and Baltimore Pike. The meeting house was built on this property in 1699, and the second 1812 meeting house now stands on the same site.

Before his death, Thomas Minshall divided his property between his two sons. The elder son, Isaac Minshall (ca. 1683-1731), inherited the Providence tract and original homestead. A stone house built in the 1750s on Providence Road near the Meeting House, known today as the Thomas Minshall House, is the only reminder of the Minshalls' early settlement of the area. This surviving structure was not the Minshall's residence, but was one of a number of buildings erected in the so-called Providence Village. Isaac Minshall also donated land for a burial ground adjacent to the Quaker meeting. His children eventually moved away.

The second son, Jacob Minshall (1685-1734), inherited the Middletown property. In 1707 he married Sarah Owen. She was the daughter of Griffith Owen, Quaker minister, physician, and member of the Provincial Council. Jacob and Sarah had five children, including three sons: Thomas, John, and Moses. Jacob's parents lived with them after the property was divided. Jacob worked as a blacksmith as well as a farmer.

The eldest son of Jacob and Sarah Minshall, Thomas Minshall (1708-1783) married Agnes Salkeld (1714-1813) in 1738 under the care of Chester Monthly Meeting. She was the daughter of John Salkeld (1672-1739), a Quaker minister, and his wife, Agness (Powley) Salkeld. Versatile and hardworking, Thomas was active not only as a businessman and farmer, but also in the community. As well as operating the farm and expanding his land holdings, he also worked as a carpenter and wheelwright. He built the first section of Lachford Hall and several other structures on the Minshall property. In 1760 he was elected Assessor for Middletown Township. He was the executor of his mother's estate and subsequently others, acting as guardian for minor children in some instances. Thomas and Agness Minshall had ten children.

The second son, John Minshall (1716-1784), inherited his father's house and part of the Middletown property. He married Sarah Smedley in 1740, and they had five children. Part of his property later was purchased by his elder brother's descendants, and the remaining property was sold outside the family in the early 19th century.

The youngest son of Jacob and Sarah was Moses Minshall (1718-1761). He married Jane Salkeld, Agnes Minshall's younger sister, and left Delaware County to become a sea captain. He was disowned from Chester Monthly Meeting in 1757 for privateering.

Jacob Minshall (1738-1817) was the only surviving son of Thomas and Sarah (Owen) Minshall, and he inherited and expanded the family's property, including land inherited by his cousins, the daughters of John Minshall. In 1777, at age 39, he married Ann Heacock (d. 1821) under the care of Chester Monthly Meeting. She was 35 and operated a weaving business. Like his father, Jacob Minshall was a respected member of the community, serving as executor for many estates. Also like his father, he was a carpenter and wheelwright in addition to maintaining the family farm. He served as a gravedigger at Middletown Meeting, grew fruit trees as a hobby, and acted as a trustee of Blue Hill School. Jacob and Ann Minshall had only one child, Hannah Minshall (1782-1838), who married Enos Painter (1773-1857) in 1800.

Jacob Painter also served as a fence viewer, an important position in 19th century property concerns. The fence viewer was responsible for inspecting fences and settling disputes concerning fences, especially their upkeep. Ironically, the Painters themselves became embroiled in a fence dispute 1839-1844, a case which eventually went to the Pennsylvania Supreme Court and led to the resignation of Enos's sons, Minshall and Jacob, from Chester Monthly Meeting because of their dissatisfaction with the Meeting's handling of the matter.

The Painter family had its Pennsylvania roots in Samuel Painter's removal to America by 1705 where his family became members of Concord Monthly Meeting. His son, Samuel Painter, married Elizabeth Buxcey in 1716, and their son, also Samuel (1719-801) married Esther Gilpin (1718-1795). Samuel and Esther's oldest child James (1742-1822) married Jane Carter in 1771 at Concord Monthly Meeting. She was the daughter of John Carter and Hannah (Cope) Carter. Their son, Enos Painter (1773-1857) married the previously mentioned Hannah Minshall in 1800.

Enos and Hannah (Minshall) Painter moved into the Minshall homestead, and Enos worked with her father to run the farm. An active Quaker, he traveled to New England in 1801 with ministers Phebe Speakman and Sarah Newlin. He was a good businessman, kept careful records, and increased the land holdings, including a section of the original Minshall land grant that had descended through John Minshall. A mill was built in 1814 on Dismal Run. Enos increasingly became involved in business, making loans and investing in stocks. In 1827/28, the family affiliated with the Hicksite faction after the Separation in the Society of Friends.

Enos and Hannah had seven children: Minshall (1801-1873) who did not marry; James (1802-1867) married Betsy Thatcher in 1835 and removed to East Bradford; Sarah (1804-1849) who married Quaker minister and abolitionist Eusebius Barnard and lived in Pennsbury; Hannah (1806-1840) married John Barnard in 1835 and lived in Chester County; Sidney (1810-1857) married John Sharpless in 1833; Jacob (1814-1876) who did not marry; and Ann (1818-1914) who married William Tyler in 1847.

The unmarried sons of Enos and Hannah Painter, Minshall and Jacob, lived their entire lives on the farm which their father had expanded. Minshall attended Gummere's Boarding School in Burlington, NJ. He was a skilled farmer and an avid student of the natural sciences. A collector of plants, minerals, and insects, as well as a keen observer of the weather, he kept extensive notes on his findings and on the establishment of an arboretum, building on the orchards started by his father. In 1833 Minshall Painter helped found the Delaware County Institute of Science. An enthusiastic genealogist, he compiled notes and collected deeds and other papers pertaining to many Quaker families of Delaware and Chester Counties. More active in the community than his brother, Minshall served on the local school board and was involved with the removal of the Delaware County seat from Chester (City) to Media, more centrally located in the County. He is given credit for naming the town "Media."

Jacob Painter, while sharing Minshall's scientific interests, was a student of language and a poet. He attended Westtown School and then Rensselear Polytechnic Institute in New York City before settling down on the family farm. The brothers acquired a printing press which they used to publish a number of essays on language, a system they developed for scientific nomenclature, and genealogical compilations. They were active in civic and Quaker affairs and members of Chester Monthly Meeting, attending Middletown Meeting until their resignation in 1842. While no longer formally members of the Society of Friends, they continued their interest in "liberal" Quaker concerns, including abolition and women's suffrage, and collected classic Quaker texts.

The Painter farmstead is associated with the Underground Railroad. Sarah Painter, a sister of Jacob and Minshall, married Eusebius Barnard of Pennsbury, and they were prominent in the movement. The Painters subscribed to abolitionist newspapers and clearly sympathized with the efforts to free enslaved people. Many Delaware County Quakers, including the Garretts, offered help to freedom seekers. The Honeycomb A.M.E. Church, founded 1852 in Lima, was an active station and was situated adjacent to the Painter property.

Ann Painter Tyler (1818-1914) was the last survivor of the seven siblings, outliving her brothers by over thirty years. In 1847, she married William Tyler whose family were leather merchants. He was not a Quaker, but Ann retained her membership in the Society of Friends. She and William maintained their primary residence in Philadelphia on North Ninth Street and summered at the family home in Delaware County. They had two sons. William Enos (1848-1873) shared his uncles' pleasure in farming and attended the Pennsylvania Agricultural College (later Penn State University). John J. Tyler (1851-1930) helped his mother manage her business affairs and remodeled the family home into a comfortable summer retreat after his marriage in 1881 to Laura Hoopes (1859-1944). She was a distant cousin, the granddaughter of Ann's sister, Sarah Painter Barnard. In 1930 John Tyler made a will leaving 68 acres around the home of the Painter brothers as an arboretum, with an endowment from his estate. The John J. Tyler Arboretum was chartered in 1933. Laura Tyler left the entire balance of the property to create the John J. Tyler Arboretum when she died in 1944. In 1946, John C. Wister, renowned horticulturist, became the first director, a position that he held until 1968. He also served as director of the Scott Arboretum on the Swarthmore College campus from 1930-1968.

The Painter's historic home, "Lachford Hall," became part of the Arboretum, as well as the library that was built in the early 1860s for Minshall and Jacob. The library and manuscript collections lay outside the primary mission of Tyler Arboretum, and they were deposited at nearby Friends Historical Library of Swarthmore College beginning in 1976.

The Painter family papers include family and business correspondence, business and legal papers, copybooks and other school workbooks, genealogical papers, numerous account books, papers on the interests and concerns of the Painter brothers, and miscellaneous deeds and other papers collected by Minshall Painter. It is a rich source of information not only on the Painter family of Delaware County, Pennsylvania, and the origins of the Tyler Arboretum, but also on agriculture, social life and customs, and nineteenth century education and Quaker concerns.

Organized in seven series.

Painter Collection on microfilm at Friends Historical Library: Film MS-P 1-6. Six reels of 16mm negative microfilmed in 1971 by the American Horticultural Society. Includes the Tyler card catalogue and publications.

Gift of Tyler Arboretum, 2009

The collection, housed in the Painter brothers estate in Media, was inherited by Ann Painter Tyler at her brothers' deaths in the 1870s. The farm passed to her son, John J. Tyler, at her death in 1914. In 1881, he married Laura Hoopes, a distant cousin. In 1930, John Tyler made a will leaving 68 acres of the property to create an arboretum, with an endowment from his estate. Laura Hoopes Tyler left the remainder of the estate to the John Tyler Arboretum when she died in 1944. In 1976, part of the collection was placed on permanent loan at Friends Historical Library. In 1996, the Arboretum made a second deposit. In 2009, the collection was given to Friends Historical Library by the Trustees of Tyler Arboretum in order to provide the collection with better access and more complete processing.

The papers were mainly collected by Minshall Painter (1801-1873), who was born and lived his entire life on the Minshall family homestead. He and his brother, Jacob, inherited the property through their parents, Hannah (Minshall) Painter and Enos Painter. Minshall was active in local organizations and had a deep appreciation for family and local history. Together with Gilbert Cope, local historian, he began to index and organize his collection in the 1870s, reflecting the mid 19th century penchant for creating scrapbooks of unrelated "interesting historical documents."

Minshall died in 1873, followed three years later by his younger brother, Jacob. Their only surviving sibling, Ann (Painter) Tyler continued to use the property as a summer home while residing in Philadelphia. Her son, John J. Tyler, managed her business affairs and inherited the property after her death in 1914. When John Tyler's widow, Laura (Hoopes) Tyler died in 1944, she created a trust in her husband's name.

This historical collection probably remained in the Painter brother's library, constructed in the early 1860s, and was largely untouched until the early 1960s when Virginia Willis began to catalogue the books in the Library according to the Dewey Decimal System. In 1967 the Trustees of the Arboretum approved a plan sponsored by the Friends of the Arboretum to index the manuscripts. A volunteer committee was formed, composed largely of members of the Delaware County Historical Society, but also with advice from the American Philosophical Society, Wintherthur, and Friends Historical Library of Swarthmore College. The correspondence was indexed by Whitfield J. Bell, Jr., of the American Philosophical Society. An inventory of the items stored in the vaults of the Painter brother's library was prepared.

By 1969, much of the manuscript collection was indexed, largely by Virginia K. Willis, consulting librarian. The committee had decided to organize the material by subject matter and thus separated items by a single author into various topics such as Account- Administration; Accounts - Bills and receipts; Accounts - Inventories; Deeds; Property, and so. Additionally, the topics were separated into letter-sized and over-sized storage. In 1971, Freeman's Auction prepared an inventory.

In 1982, Timothy J. Mullin wrote an M.A. thesis, "Documenting and Interpreting the Historical Resources at the John J. Tyler Arboretum with Recommendations for Future Use and Educational Development." Cited below, this document is an important study and is quite useful for collections background and context.

When the papers were deposited in Friends Historical Library in 1976, they were stored as organized by the Tyler Arboretum. The collection was divided into three major sections: Manuscript collection, Catalogued publications, and Uncatalogued material. Subsequently, the 1996 deposit was inventoried and added to those categories and made available to researchers through a series of in-house finding aids.

In 2009, the Board of the Tyler Arboretum approved the gift of the Painter Family Papers to Friends Historical Library. In 2010, staff of the Library commenced a project to fully process and re-house the Papers, integrating the two deposits and describing the collection according to current archival standards.

Chester Monthly Meeting (Hicksite), Women's Minutes (rough), 12 month 1828 through 5 month 1830, transferred 8/2010 to RG2, Chester Monthly Meeting Records.

Publisher
Friends Historical Library of Swarthmore College
Finding Aid Author
Finding Aid Prepared by FHL staff
Finding Aid Date
2010
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

Scope and Contents

The correspondence dates from the 18th through mid-20th centuries. The larger part represents the correspondence of Minshall Painter, both personal and business, but some of the other significant correspondents include Rachel Painter James who taught school in Alexandria, Va., in the early 19th century; Painter grandchildren who attended Swarthmore and Oberlin Colleges; and Ann Painter Tyler, the mother of John J. Tyler. The Series is organized by recipient unless otherwise noted. Order of recipients: Jacob Minshall, Enos Painter and his two siblings, Hannah and Elizabeth (neither married, resided with Enos). Next, the seven Painter children in their birth order, beginning with Minshall Painter through Ann Painter Tyler and her son John J. Tyler. Please note that additional family correspondence is included in three letter books that Minshall Painter compiled. These are chronological scrapbooks with original correspondence, personal and business, with pertinent printed correspondence, stored in Box 3. A few letters are also included in Minshall Painter's "Collection of Old Manuscripts," catalogued in Series 6, Subject Files. The abbreviation "ALS" (autograph letter signed) is an archival term used to describe correspondence which is handwriten and signed by the writer.

Correspondence received by Jacob Minshall, 1766-1816.
Box 46
Scope and Contents

Minshall Painter, grandson of Jacob Minshall, selected documents to be mounted into a scrapbook by local historian Gilbert Cope in 1875. Titled "Collection of Old Manuscripts," it includes letters to Jacob Minshall from John Salkeld, Jr., writing from New Orleans and other southern cities, 1766, 1781; John Carter, in Philadelphia, summer of 1799; Abraham Pennock endorsing the candidacy of James Ross, 1808; sister Margaret (Minshall) Marshall informing Jacob that she plans to accompany Jane Coope in her ministry to the Western Quarter, 1809 (Margaret later married Humphrey Marshall). Also, correspondence from relations in the Townsend, Carter, Morgan, and Painter families. There is a manuscript index in the scrapbook.

Physical Description

1 volume

John Salkeld, Jr., to Minshall Painter, 1797.
Box 1
Scope and Contents

ALS from Jacob's cousin, John Salkeld, who had settled in New Brunswick, Canada. Additional letters from him are mounted in the scrapbook "Collection of Old Manuscripts," including two from Canada.

Physical Description

1 folder

ALsS received by Hannah Painter (1775-1838) from her niece, Rachel Painter, later James, 1812-1833.
Box 1
Scope and Contents

Rachel was the illegitimate daughter of Elizabeth Painter, Enos' sister. She was received on request at Concord Monthly Meeting in 1812 and in 1816 removed to Alexandria, Va., where she taught at a school for girls. In 1830, she married Orthodox Quaker widower, John James. Letters include details about life in Alexandria and the school.

Physical Description

1 folder

ALS from E. Stabler, 1818.
Box 1
Scope and Contents

Short note from E. Stabler concerning death of Sally Painter, mentions his father's letter written from Petersburg, Va.

Physical Description

1 folder

ALsS received by Hannah Painter from her niece, Rachel Painter James (1792-1863), 1837-1847.
Box 1
Scope and Contents

In 1830, Rachel Painter married John James (1790-1854), a member of Birmingham Monthly Meeting. They had one child, Jesse (1835-1868) who married Mary Ann Grier in 1865.

Physical Description

1 folder

ALS from her daughter, Rachel Painter, 1822.
Box 1
Scope and Contents

ALS expressing sympathy on her grandmother's death and concern for Elizabeth's health and financial situation. Written from school in Alexandria.

Physical Description

1 folder

Hannah (Minshall) Painter to Enos Painter, 1801.
Box 8
Scope and Contents

ALS tipped into Enos Painter's journal of a trip to New England with Quaker ministers. Enos and Hannah were married 5 mo, 8, 1800.

Physical Description

1 folder

Abraham Pennell to Enos Painter, 1824.
Box 1
Scope and Contents

ALS opposing alcoholic beverages, encouraging him to rent a tenant house to a non-drinker

Physical Description

1 folder

Correspondence concerning ground rent, 1836-1837.
Box 1
Scope and Contents

3 ALsS

Physical Description

1 folder

William Tyler to Enos Painter, 1851.
Box 1
Scope and Contents

ALS concerning the birth of his son, John J. Tyler

Physical Description

1 folder

Mary Painter to Enos Painter, 1855.
Box 1
Scope and Contents

ALsS to her grandfather

Physical Description

1 folder

ALsS from E[nos] H. Barnard to grandfather Enos, 1855-1857.
Box 1
Scope and Contents

Enos H. Barnard was the son of Hannah (Painter) Barnard (1806-1840) who married John Barnard of Chester County. He was a student at the Lancaster County Normal Institute (later, Millersville), and the letters contain information about the school.

Physical Description

1 folder

ALS from Smith Sharpless to grandfather Enos, 1856.
Box 1
Scope and Contents

Smith Sharpless was the son of Sidnie (Painter) Sharpless who married John Sharpless

Physical Description

1 folder

ALsS from Sidnie Barnard to grandfather Enos, 1855.
Box 1
Scope and Contents

Sidnie/Sidney Barnard was the daughter of Hannah (Painter) Barnard (1806-1840) who married John Barnard of Chester County

Physical Description

1 folder

ALsS from Hannah Painter to grandfather Enos, 1856-57.
Box 1
Scope and Contents

ALsS to her grandfather and uncle, from school in Moorestown

Physical Description

1 folder

James Emlen to Enos Painter, 1857.
Box 1
Scope and Contents

ALS concerning rental of meeting property and related rumors

Physical Description

1 folder

ALsS from Anna Sharpless to grandfather Enos, 1857-59.
Box 1
Scope and Contents

Anna was the daughter of Sidney (Painter) Sharpless (1810-1857), wife of John Sharpless

Physical Description

1 folder

Enos Painter to cousin Joseph Painter, 1847.
Box 1
Scope and Contents

Copy of an ALS, mostly concerning a trial, Darlington property, mill

Physical Description

1 folder

ALsS from Minshall to his father, Enos Painter, 1817-1818.
Box 1
Scope and Contents

Written from John Gummere's Burlington Boarding School. (Originally described as Letter book D, stored in acidic envelope)

Physical Description

1 folder

ALsS received from Enos H. Barnard, 1857-62.
Box 1
Scope and Contents

Enos H. Barnard was the son of Hannah (Painter) Barnard (1806-1840) who married John Barnard of Chester County.

Physical Description

1 folder

ALsS received from John J. Tyler, 1860-61.
Box 1
Scope and Contents

Letter from John J. Tyler, 1 mo 23, 1861, describes Philadelphia's celebration in honor of Washington's birthday.

Physical Description

1 folder

ALsS received from John Barnard, 1859.
Box 1
Scope and Contents

John Barnard of Chester County was Minshall's brother-in-law, widower

Physical Description

1 folder

ALsS received from William Tyler, 1855-63.
Box 1
Scope and Contents

William Tyler married Ann Painter in 1847. The Tylers were Philadelphia leather merchants.

Physical Description

1 folder

ALsS received from William E. Tyler and John J. Tyler, 1858-62.
Box 1
Scope and Contents

William E. Tyler, Minshall's nephew, attended Friends Central School and then studied at the Agricultural College (later, Pennsylvania State College/University) in 1863/1864. In 4 month 1862, William E. Tyler describes the construction of an iron clad vessel in Kensington, Philadelphia. His mother asked her brother if William Enos could help at the Media farm and mentioned that Rachel James missed the Orthodox Yearly Meeting in Philadelphia.

Physical Description

1 folder

ALsS received from William E. Tyler and John J. Tyler, 1862-69.
Box 1
Scope and Contents

In 1862, William left Central School to begin studies at the Agricultural College (became Pennsylvania State College/University). His letters describe the studies. ALS of 10 mo 1864 mentions recent election and "rank copperheads in the school from some of our western counties in this state."

Physical Description

1 folder

ALsS received from Anna M Sharpless, 1858-62.
Box 1
Scope and Contents

Written from Normal School, Millersville, Pa.; details of student life

Physical Description

1 folder

ALsS received from Sidney P. Barnard, 1853-58.
Box 1
Physical Description

1 folder

ALsS received from John B. Sharpless, 1857-60.
Box 1
Scope and Contents

Written from Eaton Academy and Millersville

Physical Description

1 folder

ALsS received from Mary A. Sharpless, 1857-60.
Box 1
Scope and Contents

From Orange Green Boarding School and the Normal School (West Chester)

Physical Description

1 folder

ALsS received from W.T. Painter, 1861.
Box 1
Scope and Contents

William T. Painter was the son of brother James Painter. Mentions that home barn was destroyed by an arsonist.

Physical Description

1 folder

ALS received from Eusebius Barnard, 1861.
Box 1
Scope and Contents

Eusebius Barnard was husband of Minshall's sister, Sarah. Both were active in the Underground Railroad and joined the Progressive Friends at Longwood.

Physical Description

1 folder

ALsS received from E.R. Barnard, 1863.
Box 1
Scope and Contents

Eusebius Barnard (born 1840) was the son of Sarah and Eusebius Barnard. He mentions that William Lloyd Garrison and others will speak at the yearly meeting and that uncle William Barnard and Joseph A. Dugdale joined the Progressive Friends.

Physical Description

1 folder

Other correspondence received [by Jacob and/or Minshall Painter], 1863-64.
Box 1
Physical Description

1 folder

ALsS from brother James Painter, 1852-54.
Box 1
Scope and Contents

Primarily property and financial matters

Physical Description

1 folder

ALsS from brother James Painter, 1855-56.
Box 1
Scope and Contents

Primarily property and financial matters

Physical Description

1 folder

ALsS from brother James Painter, 1857.
Box 2
Scope and Contents

Primarily property and financial matters

Physical Description

1 folder

ALsS from brother James Painter, 1858-1859.
Box 2
Scope and Contents

Primarily property and financial matters

Physical Description

1 folder

ALsS from brother James Painter, 1860.
Box 2
Scope and Contents

Primarily property and financial matters

Physical Description

1 folder

ALsS from brother James Painter, 1861.
Box 2
Scope and Contents

Primarily property and financial matters

Physical Description

1 folder

ALsS from brother James Painter, 1862-1863.
Box 2
Scope and Contents

Primarily property and financial matters

Physical Description

1 folder

Personal Correspondence, n.d.
Box 2
Scope and Contents

Hannah Minshall Jones to Minshall Painter

Physical Description

1 folder

Correspondence, n.d.
Box 2
Scope and Contents

Fragments, incomplete

Physical Description

1 folder

Address books, n.d.
Box 2
Scope and Contents

Two books. Smaller (n.d.) includes address book. Opened in reverse, contains "Miscellany," common place notations.

Physical Description

1 folder

Letter book, 1820-1863.
Box 3
Scope and Contents

Letters, bulk received by Minshall Painter, mounted in commercial volume chronologically with typed index. (Originally designated Letter book A)

Physical Description

1 folder

Letter book, 1815-1864.
Box 3
Scope and Contents

Letters received by Minshall Painter, mounted in a homemade volume. Range from school year letters to letters from his nephews, William E. and John Tyler. Typed index, some letters loose between pages. (Originally Letter book B)

Physical Description

1 folder

Letter book: Family Correspondence, 1817-1873.
Box 3
Scope and Contents

Family letters, mounted chronologically in a commercial volume with typed index (Designated "C")

Physical Description

1 folder

Letter Book "E", 1847-1853.
Box 3
Scope and Contents

Letter book: Copies of letters sent

Physical Description

1 folder

Letter Book "F", 1853-1861.
Box 3
Scope and Contents

Letter book, copies of letters sent.

Physical Description

1 folder

Letter Book "G", 1853-1855.
Box 4
Scope and Contents

Letter book, copies of letters sent. Minshall and Enos Painter, typed index.

Physical Description

1 folder

Letter Book "H", 1862-1872.
Box 4
Scope and Contents

Letter book, copies of letters sent. Typed index.

Physical Description

1 folder

Letter Book Index, 1863-1873.
Box 4
Scope and Contents

Handwritten record of letters sent by Minshall Painter (designated letter book K/1)

Physical Description

1 folder

Letter Book, 1853-1855.
Box 4
Scope and Contents

With typed index. Correspondence from Minshall and Enos Painter. Largely business but also some personal. Remarks on the Smithsonian and his opinion on slavery in letter of Feb. 13, 1854.

Physical Description

1 folder

Correspondence, 1852-1860.
Box 4
Scope and Contents

Correspondence (mostly forms) from learned societies (Smithsonian, etc.)

Physical Description

1 folder

Index, n.d.
Box 4
Scope and Contents

Handwritten index to unidentified letter book or account book

Physical Description

1 folder

Letter Received, Vol. 1, 1858-1869.
Box 5
Scope and Contents

Letter Book V. 1: ALsS to Minshall Painter, mounted in volume, with ms index to correspondents at front. Most letters concern Minshall's genealogical research. (J)

Physical Description

1 folder

Letter Received, Vol. 2, 1869-1874.
Box 5
Scope and Contents

Letter Book Vol. 2: ALsS to Minshall Painter, mounted in volume, with ms index to correspondents at front. Most letters concern Minshall's genealogical research. (K)

Physical Description

1 folder

Letters received from son, William T. Painter, 1854.
Box 6
Scope and Contents

2 ALsS from Oberlin College. William T. (b. 1836) ) was the son of James and Betsy Painter and the nephew of Minshall and Jacob. Letter to his parents describes his journey to Oberlin, including a altercation on the train. Also describes Oberlin and his reaction to its evangelical emphasis. The second letter is to his sister, Hannah, who later married Ephraim Ridgway of Darby. Describes classes and services.

Physical Description

1 folder

Sarah Painter from Rachel Painter, 1821.
Box 6
Scope and Contents

ALS from Baltimore, expressing her pleasure that Sarah is at Westtown School, of which Rachel has pleasant memories

Physical Description

1 folder

Sarah Painter from Abigail Sharpless, n.d.
Box 6
Scope and Contents

ALS to Sarah at Birmingham

Physical Description

1 folder

Hannah Painter (1806-1840) from her sister, S. Painter, 1822.
Box 6
Scope and Contents

ALS From Westtown School

Physical Description

1 folder

ALsS received by Jacob Painter., 1844-1876.
Box 6
Scope and Contents

Correspondents include Charles Painter, Gilbert Cope, and others. Of interest is a letter form the Smithsonian acknowledging receipt of a paper relative to the classification of knowledge. Cope declines Jacob's invitation to accompany him in a trip to Florida.

Physical Description

1 folder

Letters sent, Jacob Painter., 1875.
Box 6
Scope and Contents

2 ALsS sent from Florida

Physical Description

1 folder

Wilmer Worthington to Ann Painter, et al., 1836.
Box 6
Scope and Contents

ALS in response to the letter that Ann and fellow students sent him in appreciation for his teaching at the West Chester Boarding School. He expresses his support of the teaching of science to women.

Physical Description

1 folder

Correspondence received, ca. 1838.
Box 6
Scope and Contents

2 ALsS concerning family concerns, school

Physical Description

1 folder

Mary Painter, 1851.
Box 6
Scope and Contents

ALS from niece, Mary Painter, b. 1842, the daughter of James and Betsy Painter. Family news from Shady Grove.

Physical Description

1 folder

Correspondence received, 1856-1871.
Box 6
Scope and Contents

Loose letters with typed index titled Letter Book I. Letters from sisters and brothers/Minshall and James Painter, Sidney Sharpless. Letter of April 12, 1857, from Minshall gives an account of Sidney's sudden death from a stroke.

Physical Description

1 folder

Correspondence with siblings, 1858-1890.
Box 6
Scope and Contents

ALsS concerning family concerns

Physical Description

1 folder

L. [?] Miller, 1842.
Box 6
Scope and Contents

1 ALS

Physical Description

1 folder

William H. Shuster, 1881.
Box 6
Scope and Contents

1 ALS, detailed estimate to cater a dinner party for 20

Physical Description

1 folder

Anna M. Sharpless, 1886-1887.
Box 6
Scope and Contents

ALsS from her niece, Anna M. Sharpless, describing trip to California via Chicago

Physical Description

1 folder

Anna M. Sharpless, 1888-1903.
Box 6
Scope and Contents

ALsS from her niece, Anna M. Sharpless, from Washington, D.C., the Gleason Sanitarium in Elmira, NY, and elsewhere

Physical Description

1 folder

Helen P. Barnard, 1886-1891.
Box 6
Scope and Contents

ALsS from her great-niece, who attended Swarthmore Preparative School and College. Helen was the granddaughter of Ann's sister Hannah. Ann Tyler apparently provided some financial support. Helen was training to be a nurse at Newport Hospital, Newport, Rhode Island, in 1891 and died the same year.

Physical Description

1 folder

Concerning sudden death of niece Helen P. Barnard, 1891.
Box 6
Scope and Contents

Condolence letters to Ann Tyler and Enos H. Barnard, including letter from Henry S. Kent of Swarthmore and Elizabeth Powell Bond. Also recommendations from Bond and West Chester State College for Helen.

Physical Description

1 folder

Enos H. Barnard, 1886, 1891, 1906.
Box 6
Scope and Contents

ALsS from her nephew, Hannah's son. Broken-hearted letter sent in September when his daughter Helen's body is shipped home.

Physical Description

1 folder

Sidney P. Barnard, 1887-1891.
Box 6
Scope and Contents

ALsS from niece, Hannah's daughter, at home at Doe Run, Pennsdale. Family news, describes Doe Run Literary Society. In 1889, she reports that Helen became a member of the Somerville Society at Swarthmore and in 1891 was accepted to become a trained nurse, under Elizabeth R. Muscovite, a writer for Ladies Home Journal. Brief note from Helen explaining her sudden departure.

Physical Description

1 folder

Louisa J. Painter, 1888.
Box 6
Scope and Contents

2 ALsS from her niece, living in North bank

Physical Description

1 folder

William J. Barnard, 1890-1891.
Box 6
Scope and Contents

5 ALsS from her nephew

Physical Description

1 folder

Family Correspondence, 1887-1899.
Box 6
Scope and Contents

ALsS from nieces

Physical Description

1 folder

Family Correspondence, 1887-1913.
Box 6
Scope and Contents

Painter and Ridgway families

Physical Description

1 folder

Family Correspondence, 1896-1913.
Box 6
Scope and Contents

Most Hoopes and Barnard

Physical Description

1 folder

Family Correspondence, 1898.
Box 7
Scope and Contents

Congratulations for her 80th birthday

Physical Description

1 folder

Family Correspondence, 1907.
Box 7
Scope and Contents

Darlington: Great-niece Minerva B. Hoopes Darlington and her daughter, Viola

Physical Description

1 folder

Family Correspondence, 1891-1909.
Box 7
Scope and Contents

Miscellaneous, including announcements, invitations

Physical Description

1 folder

Family Correspondence, 1905-1913.
Box 7
Scope and Contents

Miscellaneous, nieces, including Minerva Hoopes

Physical Description

1 folder

Price Wetherill Janeway, 1903.
Box 7
Scope and Contents

Enclosing check for ground rent on property at 1713 Pine Street, Philadelphia.

Physical Description

1 folder

From her son John J. Tyler, 1873, n.d.
Box 7
Scope and Contents

3 ALsS

Physical Description

1 folder

From her son John J. Tyler and his wife Laura, 1888.
Box 7
Scope and Contents

Trip to western U.S.

Physical Description

1 folder

From her son John J. Tyler, 1889.
Box 7
Scope and Contents

1 ALS from Constantinople

Physical Description

1 folder

From her son John J. Tyler, 1890.
Box 7
Scope and Contents

ALsS from California and Mexico

Physical Description

1 folder

From her son John J. Tyler, 1891.
Box 7
Scope and Contents

ALsS from European trip

Physical Description

1 folder

From her son John J. Tyler, 1892, 1893.
Box 7
Scope and Contents

Includes 2 ALsS from Asheville, N.C., where Vanderbilts are building a mansion

Physical Description

1 folder

From her son John J. Tyler, 1900-1902.
Box 7
Scope and Contents

Includes an interesting letters from Buck Hill Falls, July 10, 1901, just opened two weeks earlier, describes the resort and the guests

Physical Description

1 folder

From her son John J. Tyler, 1903-1904.
Box 7
Scope and Contents

April 1904 mentions death of William Painter, possibly of Bright's Disease, and of Henry Ormsby whom he knew as a child.

Physical Description

1 folder

From her son John J. Tyler, 1907.
Box 7
Scope and Contents

Letters concern death on Sept. 19, 1907, of Minerva Barnard Hoopes, mother of Laura Tyler. John J. Tyler arranged her funeral and burial at Goshen meeting.

Physical Description

1 folder

From her son John J. Tyler, 1908-1913.
Box 7
Physical Description

1 folder

Ann Painter [Tyler] to father and brother, 1857, 1862.
Box 7
Scope and Contents

2 ALsS. In 1857, to her father she notes that Cherry Street Meeting has become "known for much talking," with sermons and visitors. In 1862 she mentions that Minshall [?] has found business "vastly superior to farming," and she wonders why he bought his farm.

Physical Description

1 folder

Ann Tyler to niece Sallie Smith, 1890.
Box 7
Scope and Contents

Condolences on death of Sallie's husband

Physical Description

1 folder

Ann Tyler to son, John Tyler, 1901.
Box 7
Scope and Contents

Condolences on death of Sallie's husband

Physical Description

1 folder

Fragments, probably to Ann, n.d.
Box 7
Scope and Contents

One from Minshall, mentions yearly meeting; other from son

Physical Description

1 folder

William E. Tyler to his brother, John J. Tyler, 1869.
Box 7
Scope and Contents

ALS, from Philadelphia. Mentions business matters and that their mother, Ann Tyler, has been busy since Yearly Meeting preparing for her move to the country (June)

Physical Description

1 folder

William E. Tyler to his father, William Tyler, 1872.
Box 7
Scope and Contents

ALS to his father to his father, William Tyler. At the time, William E. Tyler was confined in Friends Asylum, and he died the following year, March 10, 1873. His letter describes the patient care.

Physical Description

1 folder

Fragment addressed to John J. Tyler, 1869.
Box 7
Scope and Contents

Note from Easton, thanking John J. Tyler for mineral specimens. Signature missing.

Physical Description

1 folder

Daily, J.M., N.Y., to John J. Tyler, 1876.
Box 7
Physical Description

1 folder

Invitations, 1800-1899.
Box 7
Scope and Contents

Funeral, wedding and other invitations to Mr. and Mrs. John Tyler

Physical Description

1 folder

John T. Tyler business correspondence, 1899-1919.
Box 7
Scope and Contents

Business correspondence and related papers

Physical Description

1 folder

Social invitations, 1806-1882.
Box 7
Physical Description

1 folder

Correspondence, Delaware County Agricultural Society, 1860-1861, 1866, n.d.
Box 7
Scope and Contents

U.S. Patent Office, Agricultural Division: Correspondence with Amos Bonsall, the secretary of the Delaware County Agricultural Society, incorporated in 1836. Request for information about agricultural statistics for the County with answers supplied.

Physical Description

1 folder

Scope and Contents

This Series contains journals and day books. Of particular interest are two journals of trips in the ministry, one kept by John Salkeld, a Quaker minister born in England who emigrated to Pennsylvania in 1700 and traveled to England, Barbados, and New England; also, a journal kept by Enos Painter in 1801 as he accompanied Quaker women ministers on their mission to New England. The Series contains extensive notebooks kept by Minshall Painter in which he recorded detailed observations on weather, farm activities, and horticulture. Minshall's recollections of the split dividing Chester Monthly Meeting into Hicksite and Orthodox factions provides insight into the tensions of the Separation.

John Salkeld journal, 1726.
Box 8
Scope and Contents

Diary of a trip in the ministry to England. John Salkeld (1672-1739) of Chester Monthly Meeting was the father of Agness Salkeld. She married Thomas Minshall (1708-1783) in 1738.

Physical Description

1 folder

Enos Painter (?) pocket almanacs, 1786, 1801.
Box 8
Scope and Contents

Poor Will's Pocket Almanacs (2), with scattered entries

Physical Description

1 folder

Enos Painter journal, 1801.
Box 8
Scope and Contents

Diary of a trip to New England with ministers Phebe Speakman and Sarah Newlin via New Jersey and New York. Tipped in: ALS from his wife Hannah, dated 1801, 7 mo, 15, and an extract of the minute from Chester Monthly Meeting endorsing his trip.

Physical Description

1 folder

Thomas Ingram day book, 1813-1816.
Box 8
Scope and Contents

Day book, primarily of work done on farm.

Physical Description

1 folder

Minshall Painter Day book, 1823.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc.

Physical Description

1 folder

Minshall Painter Observations and Remarks/Reflections, 1824-1830.
Box 8
Scope and Contents

Notes on persons and organizations of interest, with reflections on topics ranging from fire protection to the nature of man.

Physical Description

1 folder

Minshall Painter Day book, 1824-1825.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc.

Physical Description

1 folder

Minshall Painter Day book, 1825.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc. Commences with April 1825

Physical Description

1 folder

Minshall Painter Day book, 1826.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc.

Physical Description

1 folder

Minshall Painter Day book, 1826 – 1828.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc.

Physical Description

1 folder

Minshall Painter "Conversations" (extracts), 1827-1830.
Box 8
Scope and Contents

Extracts on conversations as recorded from memory by Minshall Painter, many concerning comments about the Separation

Physical Description

1 folder

Minshall Painter Day book, 1828-1829.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc. Describes "odious" proposition in meeting to make it entirely Orthodox.

Physical Description

1 folder

Minshall Painter Day book, 1830.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc. Includes list of trees planted.

Physical Description

1 folder

Minshall Painter Day book, 1831-1832.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc.

Physical Description

1 folder

Minshall Painter Day book, 1833-1839.
Box 8
Scope and Contents

Daily notes on farm, weather, Quaker meetings, etc. In late 1834, ceased to make daily entries as "inconvenient."

Physical Description

1 folder

Minshall Painter "Memorandums", 1838-1872.
Box 8
Scope and Contents

Accounts and memoranda contains observations on topics such as the weather, grasshoppers, trees, as well as journal entries detailing purchases, especially of livestock. Also contains some accounts relating to estate of Enos Painter, and accounts of mortgages, interest on stocks and bonds, taxes, etc. Inserts include blank tax returns.

Physical Description

1 folder

Minshall Painter "Memorandums", 1840-1845.
Box 8
Scope and Contents

Notes on farm, weather, Quaker meetings, etc., commencing 10 month 1840. Few entries.

Physical Description

1 folder

Minshall Painter travel diary, 1841.
Box 8
Scope and Contents

Notes on travel to New York, Pittsburgh, and elsewhere in Pennsylvania

Physical Description

1 folder

Minshall Painter, "Memorandums", 1845-1862.
Box 9
Scope and Contents

Memoranda primarily on horticulture, noting bloom time, especially early spring

Physical Description

1 folder

Minshall Painter memoranda books, 1852-1860.
Box 9
Scope and Contents

3 small memo books with jottings

Physical Description

1 folder

Minshall Painter, "Observations", 1854-1855, 1856.
Box 9
Scope and Contents

"Observations on natural History and Phenomenon," 2 bound small notebooks

Physical Description

1 folder

Minshall Painter "Observations", 1856-1859.
Box 9
Scope and Contents

"Observations on Natural History and Phenomenon," daily entries on weather with some notes on crops, farm, etc. He noted at the end of 1856 that his abstract had been forwarded to the Smithsonian Institution. A copy of his report (n.d) on plants and animals loose at end of volume

Physical Description

1 folder

Minshall Painter Diary, 1861-1870.
Box 9
Scope and Contents

Day book entries begin June 1861, succeeds a preceding volume, notes on weather, farm

Physical Description

1 folder

Minshall Painter Diary, 1870 - 1873.
Box 9
Scope and Contents

Day book entries begin July 1870, notes on weather, farm. Ends August 1, 1870.

Physical Description

1 folder

Jacob Painter travel account and incomplete journal, 1844.
Box 9
Scope and Contents

Fragment, account of leaving Philadelphia for New York, May 1, 1844. Minshall's day book notes that Jacob and Ann went on a nearly three month Western tour, leaving April 29, returning July 26. Small bound volume has occasional notes.

Physical Description

1 folder

John J. Tyler, "My trip to Florida", 1879 – 1880.
Box 9
Scope and Contents

Journal of a trip to Florida in the winter of 1879-1880. He travelled through Virginia and South Carolina and notes the deep resentment that he expects will last several generations. Includes descriptions of poor whites, black Baptist church service, Spanish influence in St. Augustine, and a visit to Mount Vernon on his return trip.

Physical Description

1 folder

John J. and Laura Tyler's trips to Canada and Europe, 1883, 1900.
Box 9
Scope and Contents

Trip to Canada via NYC and New England in the summer of 1883. In same volume, trip to Europe in summer of 1900. Clipping pasted at end of volume of a published travel journal of a trip to Europe in 1872 by J.J.T.

Physical Description

1 folder

Travel notes on trips to Europe, 1891, 1900.
Box 9
Scope and Contents

Rough notes on his trips to Europe

Physical Description

1 folder

Scope and Contents

A large number of school books and albums were received the 1996 deposit from Tyler Arboretum. They were packaged in bundles, unidentified or grouped with later albums, particularly those of James Painter and Jacob Painter. FHL staff organized these volumes according to date, beginning with the grandparents of Minshall and Jacob Painter: Jacob Minshall (on their maternal side) and Jane Carter (married James Painter in 1771); Enos Painter (1773-1857) and Hannah Minshall (1782-1838) were the parents of Minshall and Jacob. The albums of the Painter siblings are organized in their birth order, beginning with Minshall Painter. The children, both boys and girls, were well educated, attending schools such as the Middletown School, Westtown, Gummere's Boarding School, and West Chester Female Boarding School.

"His Arithmetic Book", 1755.
Box 10
Scope and Contents

Jacob Minshall (1738-1817) Arithmetic work book, George Deeble, schoolmaster

Physical Description

1 folder

Copy Book, 1764.
Box 10
Scope and Contents

Penmanship, copy of indenture form. Bound by G[ilbert] Cope, 1875

Physical Description

1 folder

Student workbook, ca. 1787.
Box 10
Scope and Contents

Arithmetic workbook.

Physical Description

1 folder

Student workbook, 1793.
Box 10
Scope and Contents

Arithmetic and principles of business.

Physical Description

1 folder

Student workbook, 1794.
Box 10
Scope and Contents

Arithmetic, geometry.

Physical Description

1 folder

Student workbook, 1794.
Box 10
Scope and Contents

Arithmetic workbook. Emphasis on household problem-solving, food stuffs, cloths, etc.

Physical Description

1 folder

Copy Books, 1795, 1796.
Box 10
Scope and Contents

Two commonplace books, with poems and copy prose. Includes a copy of testimony for Nathan Yarnall (1702-1780), Quaker minister. Also a typed transcription of the 1795 copybook (2011).

Physical Description

1 folder

Copy Books, ca. 1795, 1820.
Box 10
Scope and Contents

Commonplace book, with later entries by daughter, Sidney, ca. 1820

Physical Description

1 folder

Copy Book, 1798.
Box 10
Scope and Contents

Poetry, including verses on the deaths of Priscilla Yarnall and Phebe Emlen (1793)

Physical Description

1 folder

Copy Books, 1804-1813.
Box 10
Scope and Contents

Three copy books, 1804, 1808 and ca. 1813. The last from Weston (Westtown School)

Physical Description

1 folder

Copy Books, 1806, 1808.
Box 10
Scope and Contents

Two school books: Penmanship and arithmetic workbook, Middletown Schools

Physical Description

1 folder

School workbooks, 1811 – 1813.
Box 11
Scope and Contents

Penmanship and copy books

Physical Description

1 folder

School workbooks, 1812, 1817.
Box 11
Scope and Contents

Arithmetic workbooks. Book 2nd includes science notes taken at the lectures at Burlington Boarding School

Physical Description

1 folder

School workbooks, 1812.
Box 11
Scope and Contents

Arithmetic workbooks (3)

Physical Description

1 folder

School workbooks, 1814.
Box 11
Scope and Contents

Geometrical, theory to surveying

Physical Description

1 folder

School workbooks, ca. 1816.
Box 11
Scope and Contents

Algebra, geometry workbooks (2)

Physical Description

1 folder

School workbooks, ca. 1817.
Box 11
Scope and Contents

Algebra, trigonometry workbooks (2). Loose page includes recipes and formulas, such as to clean teeth

Physical Description

1 folder

School workbooks, 1819.
Box 12
Scope and Contents

Trigonometry workbook, Gummere's Boarding School, Burlington, NJ

Physical Description

1 folder

School workbooks, n.d.
Box 12
Scope and Contents

Science notebook

Physical Description

1 folder

School workbooks, 1820.
Box 12
Scope and Contents

Lecture notes, Gummere Boarding School. Includes an "Introductory Lecture delivered by Samuel R. Gummere. . . 1819" on chemistry and natural philosophy.

Physical Description

1 folder

School notebook, n.d.
Box 12
Scope and Contents

Ms scientific terms and definitions. Annotation inside back cover, "Began school at Burlington 10 mo 1st 1819." Was found in undated arithmetic workbook belonging to James.

Physical Description

1 folder

Albums, 1817-18, 1819-20.
Box 12
Scope and Contents

Poetry inscribed by school friends at Gummere's Boarding School (2 small vols.)

Physical Description

1 folder

Albums, 1819-20.
Box 12
Scope and Contents

Poetry inscribed by school friends at Gummere's Boarding School

Physical Description

1 folder

"Quotations Book", 1833-1839.
Box 12
Scope and Contents

Minshall's collection of interesting information, in six small albums. He indexed the first five volumes.

Physical Description

1 folder

Scrapbook, 1844.
Box 12
Scope and Contents

Scrapbook composed of poetry clippings, was stored with "Observations" in the Painter Library

Physical Description

1 folder

Notes, 1855.
Box 12
Scope and Contents

Minshall Painter [?] Horticultural notes written on older copybook pages for penmanship

Physical Description

1 folder

"Useful Tables", ca. 1858.
Box 12
Scope and Contents

Equivalencies, farming guidelines.

Physical Description

1 folder

"Mathematical Miscellany/Burlington", n.d.
Box 12
Scope and Contents

Miscellaneous mathematical problems, collected in a handmade envelope

Physical Description

1 folder

Album, n.d.
Box 12
Scope and Contents

Poetry

Physical Description

1 folder

School workbooks, Ca. 1812.
Box 12
Scope and Contents

Penmanship workbooks (3)

Physical Description

1 folder

School workbooks, 1811-1812.
Box 12
Scope and Contents

Arithmetic workbook: "Ciphering Book" (2)

Physical Description

1 folder

School workbooks, 1814-1815.
Box 12
Scope and Contents

Arithmetic workbook

Physical Description

1 folder

School workbooks, ca. 1817.
Box 12
Scope and Contents

"Practical Rules for Solving All the Cases of Plane Trigonometry"

Physical Description

1 folder

School workbooks, 1818 – 1819.
Box 13
Scope and Contents

Penmanship workbooks (2); published copy of Benjamin Rand's A New and Complete System of Mercantile Penmanship, (1814)

Physical Description

1 folder

School workbooks, n.d.
Box 13
Scope and Contents

Geometry workbook

Physical Description

1 folder

School workbooks, n.d.
Box 13
Scope and Contents

Arithmetic and geometry workbooks (2)

Physical Description

1 folder

Album, 1820-21.
Box 13
Scope and Contents

Penmanship and poetry, Middletown Seminary. Poem transcribed by H.B.P. for Sarah loose in volume.

Physical Description

1 folder

Student workbooks, 1821.
Box 13
Scope and Contents

Penmanship workbooks (5)

Physical Description

1 folder

Student workbook, 1822.
Box 13
Scope and Contents

Penmanship workbook. Ends with: "I am done this coppy for ever. Sidney Painter"

Physical Description

1 folder

Student workbooks, 1822.
Box 13
Scope and Contents

Arithmetic workbooks (2)

Physical Description

1 folder

Student workbooks, 1824.
Box 13
Scope and Contents

Penmanship book

Physical Description

1 folder

Student workbooks, 1825.
Box 13
Scope and Contents

Penmanship, Middletown (2)

Physical Description

1 folder

Student workbooks, n.d.
Box 13
Scope and Contents

Penmanship, with loose fragments of loose poetry address to Hannah Painter from her friends.

Physical Description

1 folder

Album, 1825.
Box 13
Scope and Contents

Commonplace book: poems

Physical Description

1 folder

Student workbook, 1824 – 1826.
Box 14
Scope and Contents

Penmanship exercises, Middletown School (2)

Physical Description

1 folder

Student workbook, 1824.
Box 14
Scope and Contents

Penmanship exercise, with volume used for a draft of a later letter asking for natural history samples

Physical Description

1 folder

Copy Book, ca. 1825.
Box 14
Scope and Contents

Rules of grammar (small volume with wall paper cover)

Physical Description

1 folder

School lessons, 1825 – 1830.
Box 14
Scope and Contents

School lessons, loose notes on a variety of subjects

Physical Description

1 folder

Copy Book, 1826.
Box 14
Scope and Contents

Penmanship and poems, presumably written by Jacob Painter

Physical Description

1 folder

Album, 1831-1832.
Box 14
Scope and Contents

Autograph album, with entries to Jacob from friends

Physical Description

1 folder

Album, 1831.
Box 14
Scope and Contents

West Town, poetry (by Jacob?) on a variety of themes

Physical Description

1 folder

"Jacob Painter's Cyphering Book", 1831.
Box 14
Scope and Contents

West Town: Geometry, surveying, mathematical problems

Physical Description

1 folder

School Workbook, n.d.
Box 14
Scope and Contents

Algebra. Author not identified but appears to be Jacob's copperplate penmanship

Physical Description

1 folder

School notes, n.d.
Box 14
Scope and Contents

Jacob Painter [?] Essay beginning "The great line that distinguishes man from inferior animals. . . . " Also math and grammar.

Physical Description

1 folder

Poem, n.d.
Box 14
Scope and Contents

Attributed to Jacob Painter, leather bound booklet with fragment of a poem for a tomb with loose fragments of another poem

Physical Description

1 folder

Copy Books, 1826.
Box 14
Scope and Contents

Penmanship

Physical Description

1 folder

School Workbook, 1828.
Box 14
Scope and Contents

Middletown Seminary. Arithmetic.

Physical Description

1 folder

Student work book, Ca. 1830.
Box 14
Scope and Contents

West Town School. Arithmetic

Physical Description

1 folder

Student Workbook, 1832.
Box 15
Scope and Contents

West Town School, lesson book

Physical Description

1 folder

Copy Books, Ca. 1830-1834.
Box 15
Scope and Contents

Penmanship (4)

Physical Description

1 folder

School Workbooks, Ca. 1830-1834.
Box 15
Scope and Contents

West Chester Female Boarding School: French, literature, grammar

Physical Description

1 folder

Album, 1831-1832.
Box 15
Scope and Contents

Autograph album, entries from friends

Physical Description

1 folder

Album, n.d.
Box 15
Scope and Contents

Commonplace book, collection of poetry

Physical Description

1 folder

School Workbook, Ca. 1820.
Box 15
Scope and Contents

Unidentified Painter family child: arithmetic

Physical Description

1 folder

Album, ca. 1829.
Box 15
Scope and Contents

Commonplace book of poetry. Cover too faded to read, but probably a younger sibling.

Physical Description

1 folder

Scope and Contents

This Series contains the largest group of papers preserved by the Painters, concerning legal and financial matters. The account books and bills and receipts illustrate farm and family activites from the mid-18th century. The legal papers provide insight into the important role of "fence viewers" in Pennsylvania, and the property records include an extensive collection of deeds.

Account Books: Thomas Minshall, 1734 – 1756.
Box 16
Scope and Contents

Purchases of cloth, wheat, corn, rum, coffee, other miscellaneous.

Physical Description

1 folder

Account Books: Minshall, Thomas and Jacob (son), 1740 – 1797.
Box 16
Scope and Contents

Also, some receipts. Mostly consumption items such as butter, flour, mustard, shoes, cider.

Physical Description

1 folder

Account Books, 1746 - 1762.
Box 16
Scope and Contents

Accounts include payments for repairs, labor wages, groceries, house supplies, livestock, livestock feed, etc. Includes inserts. Owner of account book not identified - Taylor, John?

Physical Description

1 folder

Account Books: Thomas and Jacob Minshall, 1763 – 1809.
Box 16
Scope and Contents

Accounts of miscellaneous expenses of Thomas and Jacob Minshall. Includes a few receipts and a scrap describing a home remedy

Physical Description

1 folder

Account Books: Jacob Minshall and Enos Painter, 1764-1791; 1815-1848.
Box 16
Scope and Contents

Accounts kept by Jacob Minshall and Enos Painter; inserts include 1840 letter from Thomas Williamson to Enos Painter, miscellaneous receipts for taxes and purchases, and affidavit of Lydia Yarnall that she has received her share of John Yarnall's estate (father) from her guardian, Enos Painter

Physical Description

1 folder

Account Books: Jacob Minshall, 1771 - 1809.
Box 16
Scope and Contents

Account books, brief genealogy of Jacob Minshall. Includes home remedy. Some receipts. Smallest account book includes 1779 note on Charles King abduction.

Physical Description

1 folder

Account Books: Minshall, Jacob (?), 1775 - 1779.
Box 16
Scope and Contents

Weaving. Includes names of purchasers, price, and yardage of wool, linen, etc. Jacob Minshall's wife, Ann, conducted a weaving business.

Physical Description

1 folder

Account Books: Agness Minshall, Enos Painter (?), 1785 - 1810, 1828-1845.
Box 16
Scope and Contents

Agness was the widow of Thomas Minshall, and the accounts record income from her son, Jacob Minshall, 1785-1810. Bound together with later accounts of person unknown, probably Enos Painter. Transfers of mortgage and bond from Enos to Jacob Painter (son) and mortgage from Enos to Minshall Painter (son). Also includes bank bill and record of court judgments in several cases against Asher Lobb from 1822-1823.

Physical Description

1 folder

Accounts, 1787 – 1814.
Box 16
Scope and Contents

Bonds. Includes refunding bond and witness of bill relating to estate of John Heacock, 1787,1796; bond, Jacob Malin to Agness Minshall, 1798; Accounts of several bonds and interest 1797-1810, some receipts, list of males (?) and diet

Physical Description

1 folder

Account Books: Jacob Minshall?, 1788 - 1791.
Box 16
Scope and Contents

Records of dry goods, etc. bought, especially garments and cloth.

Physical Description

1 folder

Account Books: Enos Painter, 1791.
Box 17
Scope and Contents

Records of importing goods from Europe and West Indies, as well as other purchases and sales

Physical Description

1 folder

Account Books: Enos Painter, 1791.
Box 17
Scope and Contents

Index to general accounts from earlier entry, imports from Europe and West Indies

Physical Description

1 folder

Account Books: Enos Painter, 1791.
Box 17
Scope and Contents

Enos Painter's ledger, containing cash received, stocks, expenses for miscellaneous goods including imports

Physical Description

1 folder

Account Books: Blue Hill School, 1793 - 1803.
Box 17
Scope and Contents

Accounts and receipts for land, tuition and poor children's fund. Prominently mentioned is Thomas Sharpless, Treasurer. Jacob Minshall was a trustee of the School, which educated both white and black students.

Physical Description

1 folder

Account Books: Jacob Minshall, 1798 – 1805.
Box 17
Scope and Contents

Memorandum Book: Includes accounts of payments for goods and services, taxes, etc.

Physical Description

1 folder

Account Books: Jacob Minshall?, 1799 – 1803.
Box 17
Scope and Contents

Wages, Payments for farm labor

Physical Description

1 folder

Account Books: Enos Painter, 1802 – 1844.
Box 17
Scope and Contents

Accounts for house and farm needs, also includes list of bonds owed Enos Painter; brief mention of administration of Aaron Matson estate, 1812; Accounts with Thomas Williamson, 1836-1841;

Physical Description

1 folder

Accounts: William Tyler, 1802-1852.
Box 17
Scope and Contents

Accounts for William Tyler leather factory and tannery, Salem, N.J. Some correspondence, many receipts, license to manufacture leather. The Tylers were Philadelphia leather manufacturers, and Enos Painter arranged loans to them.

Physical Description

1 folder

Account Books: Enos Painter, 1806 – 1815.
Box 17
Scope and Contents

Accounts with Nathan Carter and a receipt

Physical Description

1 folder

Account Book: Enos Painter, 1807-1815.
Box 17
Scope and Contents

Accounts of labor wages for farm, farm and house expenses

Physical Description

1 folder

Account Books: Enos Painter, 1809 – 1825.
Box 17
Scope and Contents

Account with Bank of U.S. and other records

Physical Description

1 folder

Finance: Stocks, bonds, 1811-1839.
Box 17
Scope and Contents

Includes share of stock, Philadelphia-Brandywine and N. London Turnpike 1811; stock in bridge company, 1811 – 1814, to erect bridge over Susquehanna River at McCall's Ferry; stock - 1839; some receipts

Physical Description

1 folder

Account Books: Enos Painter, 1815-1818.
Box 17
Scope and Contents

Accounts of sales, mainly of whiskey and other liquor; also purchases of miscellaneous goods, bills and notes, etc. Brief index at front

Physical Description

1 folder

Account Books: Enos Painter, 1815 – 1835.
Box 18
Scope and Contents

Account with Bank of Delaware County

Physical Description

1 folder

Account Books: Enos Painter?, 1816 - 1818.
Box 18
Scope and Contents

Accounts with a bank -Stephen Girard, banker?; account holder not identified but probably Enos Painter based on dates

Physical Description

1 folder

Account Books: Enos Painter, 1821 - 1851.
Box 18
Scope and Contents

Account with Bank of Chester County

Physical Description

1 folder

Account Books: Hannah Painter, 1824-1832.
Box 18
Scope and Contents

Account book; time book; house-farm labor

Physical Description

1 folder

Account Books: Enos Painter, 1827 – 1830.
Box 18
Scope and Contents

Accounts of house, farm produce, and sawmill; some receipts, etc., of Minshall Painter

Physical Description

1 folder

Accounts: Enos, Minshall, Jacob Painter; Ann Tyler, 1832-1885.
Box 18
Scope and Contents

Accounts with Enos Painter, checks from Enos Painter in account with Bank of Delaware County; Minshall and Jacob Painter in account with David Meconkey, banker, and other account tables; account of Ann Tyler

Physical Description

1 folder

Account book: Enos Painter?, 1833-1850.
Box 40
Scope and Contents

Account book of Enos Painter: Real estate, mortgages, and loans. Some other expenses, such as leather goods. Name index at front of volume.

Physical Description

1 folder

Account Books: Enos Painter, Jacob Painter?, 1833-1865.
Box 18
Scope and Contents

Account Book containing rents, interest, bonds, mortgages; also contains brief note relating Enos Painter's death and inheritances of his Sharpless grandchildren; separate is correspondence concerning interest payments between Martin Molony and James Painter and M. Molony and Minshall Painter

Physical Description

1 folder

Account Books: Enos Painter, Jacob Painter?, 1833 – 1865.
Box 18
Scope and Contents

Index to Account Book in earlier entry containing rents, interest, bonds, mortgages

Physical Description

1 folder

Account Books: Enos Painter, 1835 – 1852.
Box 18
Scope and Contents

Account with Bank of Delaware County

Physical Description

1 folder

Accounts: Enos Painter, 1836 - 1844.
Box 18
Scope and Contents

Accounts relating to rents, investments, banking. Accounts with Thomas Williamson and 1836 letter from Williamson to E. Painter regarding insurance sale of imported goods

Physical Description

1 folder

Account Books: Enos Painter, 1836 - 1847.
Box 18
Scope and Contents

Ground rents – Lehigh Coal and Navigation Company stock book, Enos Painter and Thomas Williamson; some receipts; also includes several mathematical problems (possibly from a school or relating to navigation) dealing with difference between Greenwich mean time and apparent time

Physical Description

1 folder

Account Books: Jacob Painter, 1838 - 1855.
Box 18
Scope and Contents

Account book of house and farm labor, other expenses. Inside back cover is extract from Will of Thomas Minshall

Physical Description

1 folder

Account Books: Minshall Painter Memorandums, 1838-1872.
Box 8
Scope and Contents

Accounts and memoranda of Minshall Painter; contains observations on topics such as the weather, grasshoppers, trees, as well as journal entries detailing purchases, especially of livestock. Also contains some accounts relating to estate of Enos Painter, and accounts of mortgages, interest on stocks and bonds, taxes, etc. Inserts include blank tax returns. Stored in Series 2, Diaries

Physical Description

1 folder

Account Books: Enos Painter, 1840-1851.
Box 19
Scope and Contents

Includes name index bound together, inside cover. Expenses relating to house and farm, personal expenses, charity and donations, etc; loose newspaper clipping

Physical Description

1 folder

Account Books: Enos Painter, Jacob Painter, Minshall Painter, 1840 – 1851.
Box 19
Scope and Contents

Loose documents - bills and receipts; miscellaneous items including note regarding treatment of insane persons in a small account book and the need for treatments more widely available.

Physical Description

1 folder

Account Books: Minshall Painter, 1840 – 1873.
Box 19
Scope and Contents

Record books for accounts in Bank of Delaware County; Bank of Chester County; Bank of North America; First National Bank of Media; Broomall and Fairlamb, Bankers; and David Meconckey, Banker. Also includes Minshall Painter's accounts of the Media Building, Loan and Saving Association from 1854-1865, with copy of Constitution of same, in book.

Physical Description

1 folder

Account Books: Jacob Painter, 1842-1877.
Box 19
Scope and Contents

Accounts of loans, stocks, bonds and mortgages. Index at front. Some entries dated 1877, a year after Jacob Painter's death, refer to J. Painter estate and J. J. Tyler, administrator

Physical Description

1 folder

Account book, 1842-1888.
Box 40
Scope and Contents

Account book, primarily for rent, mortgages, loans and expenses for leather work and some other goods. Name index at front of volume. Authors unknown, beginning with Enos Painter?

Physical Description

1 folder

Account Books: Jacob Painter, 1843.
Box 19
Scope and Contents

Account with National Bank of Chester County

Physical Description

1 folder

Account Books: Road taxes for Middletown Township., 1843 - 1844.
Box 19
Scope and Contents

Copy of road tax records assessed for Middletown Township. Probably made by Minshall Painter, who is listed in the account as a Supervisor for Middletown Township.

Physical Description

1 folder

Account Books: Road taxes, 1844-1847.
Box 19
Scope and Contents

Accounts of road taxes paid, also includes horticultural notes

Physical Description

1 folder

Account Books: Enos Painter, 1845 – 1864.
Box 19
Scope and Contents

Enos Painter in account with Lehigh Coal and Navigation Company, 1845-1863; Enos Painter, Pennsylvania State stocks and bonds, 1842-1864

Physical Description

1 folder

Accounts: Enos Painter, William, Ann Tyler, 1845-1893.
Box 19
Scope and Contents

Real estate. Rent accounts including ground rents, rents collected by Wm Tyler for E. Painter, Ann Tyler accounts with real estate agent. Some miscellaneous accounts

Physical Description

1 folder

Account books: Enos Painter and Jacob? Painter, 1847 – 1865.
Box 20
Scope and Contents

Accounts of house and farm expenses including labor wages, and receipts

Physical Description

1 folder

Account Books: Minshall Painter, 1848-1849.
Box 20
Scope and Contents

Account book pertaining to removal of Delaware County Seat from Chester (city) to Media and related suit before Supreme Court (of PA), in which Minshall Painter was involved. Minshall was active in the relocation and is given credit for suggesting the name of the town.

Physical Description

1 folder

Account Books: Enos Painter and Minshall Painter, 1851-1864.
Box 20
Scope and Contents

Accounts for house and farm; includes labor wages, Accounts with banks, receipts, farm supplies, consumer goods, etc. With inserts

Physical Description

1 folder

Account Books: Enos Painter, 1852 – 1854.
Box 20
Scope and Contents

Account with Bank of Delaware County

Physical Description

1 folder

Account Books: Minshall Painter, 1854-1862.
Box 20
Scope and Contents

Miscellaneous. records, including accounts of Minshall Painter with Bank of Delaware Co. and Bank of Chester Co. Also, last page has journal entries from 1857 relating to final illness and death of Enos Painter.

Physical Description

1 folder

Accounts, 1856-1859.
Box 20
Scope and Contents

Accounts including interest due, stocks, some receipts

Physical Description

1 folder

Account Books: Minshall Painter, 1860 – 1865.
Box 20
Scope and Contents

Time records for labor on farm

Physical Description

1 folder

Accounts, 1860-1869.
Box 20
Scope and Contents

Accounts of stocks, mortgages, loans, interest due, and receipts, mostly M. and J. Painter, William Tyler

Physical Description

1 folder

Checkbook: Minshall Painter, 1863-1864.
Box 21
Scope and Contents

Blank checks in a checkbook with some account records, all with Bank of North America

Physical Description

1 folder

Account Books: Minshall Painter and Jacob Painter, 1863-1877.
Box 21
Scope and Contents

Accounts for house and farm expenses including labor wages, miscellaneous purchases. Paired with index in next entry.

Physical Description

1 folder

Account Books: Minshall Painter and Jacob Painter, Index, n.d.
Box 21
Scope and Contents

Index to account book, account book of Minshall and Jacob Painter, 1863 -1877

Physical Description

1 folder

Account Books: Minshall Painter, 1864-1866.
Box 21
Scope and Contents

Stock records. Includes records of stocks, bonds and loans relating to Bank of Delaware County, Lehigh Coal and Navigation Co., State of Pennsylvania, the United States, Schuylkill Navigation, Westchester and Philadelphia Railroad, Media Building Association, Delaware County, Chester County, the City of Philadelphia, and the Borough of West Chester.

Physical Description

1 folder

Account Book: Minshall and Jacob Painter, 1864-1873.
Box 21
Scope and Contents

Account with First National Bank of Media

Physical Description

1 folder

Account Books: Minshall and Jacob Painter, 1864 – 1873.
Box 21
Scope and Contents

Account of taxes paid for Enos Painter estate by Jacob and Minshall Painter. Various taxes of Jacob and Minshall, and tax on Minshall Painter estate, 1873, paid by Jacob Painter.

Physical Description

1 folder

Account Books: Minshall Painter, 1865 – 1873.
Box 21
Scope and Contents

Account of house, farm and market expenses

Physical Description

1 folder

Accounts, 1870-1912.
Box 21
Scope and Contents

Interest, mortgages, loans, rents, stocks and related correspondence, receipts. Items of M. and J. Painter, Wm. and J. Tyler, estates of E. and J. Painter

Physical Description

1 folder

Account Books: Ann Tyler, 1872 - ?.
Box 21
Scope and Contents

Account with First National Bank of Media. One entry may be from 1891.

Physical Description

1 folder

Account Books: Jacob Painter, 1873 – 1876.
Box 21
Scope and Contents

Account with First National Bank of Media

Physical Description

1 folder

Account Books: Jacob Painter, 1873 – 1877.
Box 21
Scope and Contents

Account with Fairlamb and Hoopes, Bankers, Media, PA

Physical Description

1 folder

Account Books: J.J. Tyler, 1874-1875.
Box 21
Scope and Contents

Farm-house, livestock and other miscellaneous records

Physical Description

1 folder

Account Books, 1880.
Box 22
Scope and Contents

Accounts for miscellaneous purchases of goods such as butter and eggs; also includes notes regarding month and day (but no year) of planting corn, etc. Author not identified.

Physical Description

1 folder

Account Books: John J. Tyler, 1888 - 1916.
Box 22
Scope and Contents

Accounts of taxes, including real estate taxes, interest payments, rent, insurance payments, other expenses; accounts relating to estates of J. and M. Painter. Includes inserts such as correspondence from tax assessors.

Physical Description

1 folder

Articles of agreement, 1756 - 1799.
Box 22
Scope and Contents

Several fragments; mostly legal contracts dealing with liability, abiding by the judgment of arbitrators, some accounts, land use, etc. Includes John Cox (no date); Cadwalader Evans and John Calvert, 1756; Ann Fairlamb (witness), 1770; John Heacock, James Heacock and Martha Linn, 1792; John Stephenson and Mary Vernon, 1799

Physical Description

1 folder

Articles of agreement, 1795 - 1798.
Box 22
Scope and Contents

Includes Jonathan Vernon and Mary Vernon, 1795; indenture granting power of attorney to Jacob Minshall and John Worrall, Mary Vernon, 1798

Physical Description

1 folder

Articles of agreement, 1809, 1839.
Box 22
Scope and Contents

Article of agreement for estate of Isaac Worrall, 1809; inventory of hay for Joseph Webster, James Edwards, 1839

Physical Description

1 folder

Articles of agreement, 1820 - 1838.
Box 22
Scope and Contents

Enos Painter with Ann Minshall (rights and privileges as widow of Jacob Minshall), 1818; with Samuel Hale, 1820 (on back of agreement is later journal entry, n.d., by Enos Painter regarding "fence dispute" with Jesse Reese); Wm Morgan with John Morgan, executors of estate of John Morgan (father), and both with others, 1836; Jacob Painter with William Sharpless, laborer, 1838

Physical Description

1 folder

Articles of agreement, 1848.
Box 22
Scope and Contents

Letter from James Painter agreeing to payment of mortgage and principal to James Temple estate from personal estate of Enos Painter

Physical Description

1 folder

Bonds for debt, 1756, 1774.
Box 23
Scope and Contents

Includes bond of performance, Abel Green to Thomas Minshall and Nehemiah Baker, 1756; William Black, Mordecai Massey, Ann Black to Rebekah Regester and Thomas Minshall, admin. of estate of John Regester, 1774.

Physical Description

1 folder

Promissory notes, 1760-1799.
Box 23
Scope and Contents

Includes John Heacock, Samuel Richardson, others

Physical Description

1 folder

Bills and receipts, 1767-1837.
Box 23
Scope and Contents

General receipts for cash and a letter

Physical Description

1 folder

Bills and receipts, 1771-1800.
Box 23
Scope and Contents

Miscellaneous. Includes an order from Mark Bird, 1776. He operated the Hopewell Furnace, 1770-1787.

Physical Description

1 folder

Bills and receipts, 1771-1810.
Box 23
Scope and Contents

Chester Library, newspaper subscriptions (Pennsylvania Gazette)

Physical Description

1 folder

Bills and receipts, 1771-1875.
Box 23
Scope and Contents

Real estate. Bills, receipts and Accounts for real estate sales, J. Minshall, E. Painter, J. Painter, A. Tyler, J. Tyler. Some correspondence

Physical Description

1 folder

Bills and receipts, 1775, n.d.
Box 23
Scope and Contents

Shingles, nails, hinges

Physical Description

1 folder

Promissory Notes, 1775 – 1800.
Box 23
Scope and Contents

Promissory notes and bonds. Includes John Heacock to Ann Heacock, 1775 - 1776; Jacob Minshall to John Heacock, 1785; Jacob Minshall to Enos Painter, 1800; Jacob Minshall to John Longstreth, 1800; Jacob Minshall to Thomas Wall, 1800.

Physical Description

1 folder

Bills and receipts, 1780-1843.
Box 23
Scope and Contents

Taxes. Bills, receipts, Accounts and assessments for road taxes, county taxes, etc. Mostly Jacob Minshall, also E. Painter, J. Painter, M. Painter, Wm. Tyler. Includes yearly taxes on a carriage owned by J. Minshall

Physical Description

1 folder

Bills and receipts, 1781.
Box 23
Scope and Contents

Real Estate. Quit rent, executor of Moses Thompson to the executor of Lord Fairfax.

Physical Description

1 folder

Bills and receipts, 1781-1805.
Box 23
Scope and Contents

Real estate. Ground rents receipts and Accounts

Physical Description

1 folder

Bills and receipts, 1782-1827, n.d.
Box 23
Scope and Contents

Receipts and Accounts for weaving work and materials for Jacob Minshall, Enos Painter and others. See receipt for Mr. Tyler (Wm?) from for fabric from Del. Co. Prison

Physical Description

1 folder

Bills and receipts, 1784-1800.
Box 23
Scope and Contents

Farm bills

Physical Description

1 folder

Board and lodging, 1784-1811.
Box 23
Scope and Contents

Includes receipts signed by Agness Minshall for Mary Shaw, 1784 – 1798; Elizabeth Taylor, 1802; to caregivers for Agness Minshall, 1809 – 1811; Jacob Grimm, 1811

Physical Description

1 folder

Bills and receipts, 1784-1819.
Box 23
Scope and Contents

Financial records and receipts for furniture, stoves, carpets

Physical Description

1 folder

Bills and receipts, 1785-1799.
Box 23
Scope and Contents

Smith work

Physical Description

1 folder

Bills and receipts, 1785-1830 and n.d.
Box 23
Scope and Contents

Receipts regarding labor personnel. Includes Lewis (Iones), 1785; Michael Kitz (passage money), 1804; Wm. Maris to George Pearson, n.d.; Enos Painter to friend Hultz (concerning the son of Isaac Macklin, black man), 1829-1830.

Physical Description

1 folder

Bills and receipts, 1797, 1799.
Box 23
Scope and Contents

Includes butcher, food, whiskey

Physical Description

1 folder

Bills and receipts, 1798-1879.
Box 23
Scope and Contents

Livestock. Receipts for oxen, cows, and horses, bridles, etc.

Physical Description

1 folder

Bills and receipts, 1799-1828.
Box 23
Scope and Contents

Receipts for labor, including masonry, sawing, etc., also some accounts

Physical Description

1 folder

Bills and receipts, 1800-1842.
Box 23
Scope and Contents

Farm

Physical Description

1 folder

Bills and receipts, 1800-1859.
Box 23
Scope and Contents

Iron works

Physical Description

1 folder

Bills and receipts, 1800-1884.
Box 23
Scope and Contents

General. Includes promissory notes, pay to bearer, receipts, bills, etc.

Physical Description

1 folder

Bills and receipts, 1802, 1844.
Box 23
Scope and Contents

Includes Judgment Bond, receipts of, 1802; Judgment Bond, Enos Painter against Wm. B Hunt, 1844

Physical Description

1 folder

Bills and receipts, 1802-1849.
Box 23
Scope and Contents

Miscellaneous

Physical Description

1 folder

Bills and receipts, 1804-1838.
Box 23
Scope and Contents

Foods

Physical Description

1 folder

Bills and receipts, 1805, 1865-1877.
Box 23
Scope and Contents

Farm buildings - receipts and related correspondence on building and repairing barns, release of liens, building permit. Two earlier documents (Thomas Sharpless and Jacob Minshall), remaining relate to M. and J. Painter, Ann and J. J. Tyler

Physical Description

1 folder

Promissory Notes, 1806-1854.
Box 23
Scope and Contents

Includes Jacob Minshall to John Edwards, 1806; Enos Painter to Stephen Webb 1826; John Hoyd (promise to lend) to Enos Painter, 1831; John Climenson to Enos Painter, 1842 (and transfer to Minshall Painter); Enos Painter to John Parker, 1854.

Physical Description

1 folder

Bonds and Receipts, 1807-1819 and n.d.
Box 23
Scope and Contents

Includes Enos Painter and M. Davis, 1819; Jacob Minshall to Elizabeth Edwards, 1807; Thomas Gibbons to Jacob Minshall; John Alrichs to Enos Painter to Jacob Painter

Physical Description

1 folder

Bills and receipts, 1809-1857.
Box 23
Scope and Contents

Subscriptions

Physical Description

1 folder

Bills and receipts, 1814 – 1850.
Box 41
Scope and Contents

James, Enos, Minshall, and Jacob Painter. Miscellaneous items ranging from groceries and cloth and other household goods to farm supplies and trees. Also checks and various legal documents such as summons, grand jury findings, etc. Of interest to reserachers of consumption habits

Physical Description

1 folder

Judgment Bonds, 1814-1867.
Box 23
Scope and Contents

Includes Samuel McKinley to Enos Painter, 1814; John Minshall to Enos Painter, 1818; Samuel Grubb to John Lloyd, (release), 1825; John Newlin and William Newlin, Esq. to Enos Painter, 1833 (includes warrant of attorney and Jacob Painter's notes on payments received, 1836-1849 on back); Enos Painter to Sarah Plankinton, 1839 (includes warrant of attorney); Benjamin Robinson to Enos Painter, 1841; John Climenson to Benjamin Riter, 1842 (records of payments by Climenson, 1842-44); Wm. Twaddell to M. and J. Painter, 1867.

Physical Description

1 folder

Bills and receipts, 1818-1820.
Box 23
Scope and Contents

Pay the bearer; most addressed to William Tyler

Physical Description

1 folder

Bills and receipts, 1840-1882.
Box 23
Scope and Contents

Taxes: School, road, county, etc., for Enos, Minshall, Jacob Painter, Ann and John Tyler

Physical Description

1 folder

Bonds and Mortgages, 1844-1881.
Box 23
Scope and Contents

Mortgage, John Alrichs to James Webb, 1844; bond, Enos Painter to Lehigh Coal and Nav. Co., 1848; Correspondence regarding mortgages and interest; some receipts; bond, John Barnard to Jacob Painter, 1876

Physical Description

1 folder

Bills and receipts, 1851 – 1857; 1857 – 1872; 1869.
Box 41
Scope and Contents

Miscellaneous bills and receipts, mostly Minshall Painter, also Enos, Jacob, Enos Barnard. Many receipts for school, road, state, and federal taxes, building materials, farm supplies, jury summons, subscriptions to newspapers and phrenological journals, etc. Mounted in three oversize scrapbooks.

Physical Description

1 folder

Bills and receipts, 1860-1874.
Box 24
Scope and Contents

Includes carpenter's materials, farm, market, miscellaneous, smith work

Physical Description

1 folder

Bills and receipts, 1864-1902.
Box 24
Scope and Contents

Receipts for labor wages and service fees, and some accounts. Includes request from U.S. Dept. of State for information on local wage levels, 1864.

Physical Description

1 folder

Bills and receipts: taxes, 1865 - 1870.
Box 24
Scope and Contents

Includes bills and receipts, United States Internal Revenue tax assessments, some accounts, regarding M. and J. Painter, estate of E. Painter, others

Physical Description

1 folder

Labor, work competed, 1867.
Box 24
Scope and Contents

"Logs cut by order of Lewis Palmer on land of M. and J. Painter." Includes measurements of log length and diameter and type of wood.

Physical Description

1 folder

Bills and receipts, 1871-1881.
Box 24
Scope and Contents

Building supplies, carpentry. Also market and miscellaneous

Physical Description

1 folder

Bills and receipts, 1874-1881.
Box 24
Scope and Contents

Farm implements

Physical Description

1 folder

Bills and receipts, 1874-1882.
Box 24
Scope and Contents

Freight bills

Physical Description

1 folder

Bills and receipts, 1875-1882.
Box 24
Scope and Contents

Food

Physical Description

1 folder

Bills and receipts, 1875-1885.
Box 24
Scope and Contents

Miscellaneous bills and receipts

Physical Description

1 folder

Bills and receipts, 1875-1887.
Box 24
Scope and Contents

Financial records and receipts for household furnishings such as carpets, flooring

Physical Description

1 folder

Bills and receipts: Ann Tyler, 1876.
Box 24
Scope and Contents

Receipts, Jacob Painter to Ann Tyler for $5100 in partial payment for her purchase of land from him

Physical Description

1 folder

Bills and receipts, 1876-1882.
Box 24
Scope and Contents

Smith work

Physical Description

1 folder

Bills and receipts, 1877-1908.
Box 24
Scope and Contents

Farm supplies. Bulk ca. 1876

Physical Description

1 folder

Indentures (apprentice), 1767 - 1830.
Box 24
Scope and Contents

Includes Jacob Hibberd, 1767; Ezra Thomas, 1775; Mary Salkeld (4 years old), 1796; Michael Gritz, 1804, to Jacob Minshall. Mary Salkeld (4 yrs old), 1796, to Jacob and Ann Minshall. James Edwards, 1802, to Joseph Starr. Samuel Say (11 years old), 1817; Isaac Johnson (12 years old), 1830, to Enos Painter.

Physical Description

1 folder

Indentures: apprentice, 1779, 1785.
Box 24
Scope and Contents

Includes Samuel Slaughter, 10 yrs old (husbandry); Priscilla Haws, 8 years old (housewifery)

Physical Description

1 folder

Insurance policies and receipts, 1843-1881.
Box 24
Scope and Contents

Insurance policies, some receipts for paid insurance premiums, E., M., J. Painter, Ann Tyler

Physical Description

1 folder

Insurance surveys, 1861.
Box 24
Scope and Contents

Insurance surveys of land owned by M. and J. Painter, by William Ogden

Physical Description

1 folder

Legal Procedures, 1807-1863.
Box 24
Scope and Contents

Firth and Hancock vs. Tobias Clark (receipt for Constable's fee), 1807; Joseph Malin (receipt for money received from J.M. by direction of township), 1808; Minshall Painter (summoned to jury duty in state and federal courts), 1851; James Woolford (summoned to appear), 1821; Samuel Fairlamb, Deputy Receiver (receipt for fee from Benj. Robinson), 1844; Amor Carter (promise to indemnify), 1847; Green vs. Evans and Caldwell (appointing arbitrators), 1838; Worrall vs. Sharpless (appointing arbitrators for slander case), 1840; Phillip Mullin vs. John Morgan (appointing referee), 1843; William Briggs vs. Isaac, WM., Philip Cochran (appointing referee), 1845; Green vs. Green (appointing arbitrators), 1845; Joseph Edwards vs. Caleb Temple (appt arbitrators), 1849; M. and J. Painter (to expenses of distress against James Smedley), 1863 [See Trego Deed, 1725, which includes note to Surveyor General, regarding Peter Trego vs. Joseph Edge, 1690 (1759 copy)]

Physical Description

1 folder

Power of Attorney documents, 1788-1873.
Box 24
Scope and Contents

Jonathon Heacock and Jacob Minshall from John Heacock, 1788. Remaining mostly copies, drafts: [?] from Enos Painter, 1819; Minshall Painter from Enos Painter, 183-; letter concerning Enos Painter's Power of Attorney, 1840; Elizabeth Grover from William Morgan, 1847; Minshall, James, and Jacob Painter from Enos Painter, 1854; William Tyler from M. and J. Painter, 1863 (revenue stamp); David Meconkey from M. and J. Painter, 1867; David McFarland from M. and J. Painter, 1873.

Physical Description

1 folder

Legal Procedures regarding Fence Viewers, 1808-1815.
Box 24
Scope and Contents

Includes "fence viewers" notes on disputes, arbitrations and hand-written copy of Pennsylvania Statute and supplements related to fence viewers and the regulation of fences

Physical Description

1 folder

Legal Procedures regarding Fence viewers, 1809-1815.
Box 24
Scope and Contents

Includes decisions of fence viewers. Jacob Minshall (1738-1817) served a fence views and is represented in two cases, with a note requesting Jacob Minshall to view a fence

Physical Description

1 folder

Legal Procedures, 1815-1865.
Box 24
Scope and Contents

Litigation. Includes Grace Tyler vs. William and John Tyler (order for sheriff to cause Wm and J Tyler to appear), 1815; Enos Painter vs. Cyrus Pierce (letters), 1826-; George Bishop vs. Enos Painter (Referee's report, finding for the defendant), 1834; Judgment Error (notice sent to E. Painter), 1844; Enos Painter vs. John and William Newlin, Esq. (form to reverse judgment), 1848; Road in Pocopson, Chester Co., Enos Painter vs. Stephen Darlington (appellant's brief before the Pennsylvania Supreme Court), 1850; Minshall and Jacob Painter vs. Edward S. Litzenberg (plaintiffs' complaints, defendant's claims, bill in equity, accounts of alleged damages, letter from M. Painter to attorney), 1865

Physical Description

1 folder

Legal Procedure: Fence Dispute, 1837, 1839 - 1846.
Box 25
Scope and Contents

Enos and Jacob Painter vs. Jesse Reese. Includes copy of 1837 Delaware Co. court decision regarding route of road through land of Enos Painter and Jesse Reese, extracts from minutes of Chester Monthly Meeting, appeals to Concord Quarterly Meeting, reports of several committees regarding fence dispute between Enos and Jacob Painter and Jesse Reese from 1839-1844, maps of land owned by parties, and court documents from 1839-1846, including Delaware County court opinion from 1839 and Pennsylvania Supreme Court opinion from 1846 (Justice Thomas Burnside). In synopsis, Jesse Reese demanded that the Painters replace a fence washed away by a storm. The Painters denied the need, and the matter went before Committee of the Monthly Meeting. The matter proceeded into the courts, and eventually, the Painters prevailed. In 1840, Chester Monthly Meeting prepared a testimony against Enos and Jacob Painter for not settling the dispute according to the Discipline. Enos denied the complaint and took the matter to the Quarterly Meeting, which reversed the Monthly Meeting. While Enos Painter maintained his membership in Chester Monthly Meeting, sons Jacob and Minshall resigned two years later.

Physical Description

1 folder

Legal Procedure: Robison versus Reese, 1844.
Box 25
Scope and Contents

Litigation. Benjamin Robinson vs. Jesse Reese. Includes depositions of George Rees and Minshall Painter.

Physical Description

1 folder

Legal Procedure: Appraisal summons, n.d.
Box 25
Scope and Contents

Juror summons for appraisal to Minshall Painter in Middletown

Physical Description

1 folder

Land Tracts: Transfers notes, 1701/2-1703.
Box 25
Scope and Contents

Survey notes on properties transferred from Smedley to Hollingsworth, 1701/2-1702, Hollingsworth to Minshall, 1703

Physical Description

1 folder

Land Tracts: Draft survey part of property of Thomas Minshall, n.d.
Box 25
Scope and Contents

Additional tract of land, Thomas Minshall, Jr.

Physical Description

1 folder

Land Tracts: Minshall property surveys, 1800-1826, n.d.
Box 25
Scope and Contents

Surveys of the Minshall property

Physical Description

1 folder

Land Tracts: Minshall property surveys, ca. 1862, n.d., 1871.
Box 25
Scope and Contents

Surveys of the properties incorporated into the Minshall tract. Memorandum 1871 signed by Minshall Painter concerning stones planted to mark points in the survey.

Physical Description

1 folder

Land Tracts: History of property transfers from 1690, ca. 1864.
Box 25
Scope and Contents

History of transfers and purchases of various land tracts, Minshall and Painter families by Minshall Painters. Typed copy (acid free copy).

Physical Description

1 folder

Land Tracts: Draft of road from Edgemont road to Providence, 1721, 1786.
Box 25
Scope and Contents

Surveys and descriptions of land. Edgemont road to Providence, 1721 (copy) and related (?) fragment, 1786, signed by Jesse John, Clerk

Physical Description

1 folder

Land Tracts: Jacob Minshall survey, 1802.
Box ++
Scope and Contents

Jacob Minshall property, surveyed by Aaron Matson oversize RG5/110

Physical Description

1 folder

Land Tracts: Survey discrepancies, 1809.
Box 25
Scope and Contents

Letter to committee of monthly meeting to assist Middletown Preparative meeting regarding Ambrose Smedley's 1702 patent, 1809 and survey. Concerns discrepancies in survey markers

Physical Description

1 folder

Land Tracts: Property calculations, 1819.
Box 25
Scope and Contents

Calculations for the dimensions of 79 acres by John Peirce for Enos Painter

Physical Description

1 folder

Land Tracts: Barren land, 1820.
Box 25
Scope and Contents

Dimensions of barren land and accounts of mortgages, 1811-1820

Physical Description

1 folder

Land Tracts: Spring, 1826.
Box 25
Scope and Contents

Opinion by W. H. Dillingham concerning dispute with John Forsyth concerning use of spring on Enos Painter's land

Physical Description

1 folder

Land Tracts: Road opening, 1837.
Box ++
Scope and Contents

Order to open road near Lima Post Office through Enos Painter's land, with survey RG5/oversize

Physical Description

1 folder

Land Tract Transfers, ca. 1844.
Box ++
Scope and Contents

Synopsis of title to Hill lot in Middletown, 1836-1844, deeded to Enos Painter in 1844. Dates of various transfers

Physical Description

1 folder

Land Tracts: Survey of Jacob Painter homestead, 1874.
Box ++
Scope and Contents

Surveyed by Nicholas F. Walter. Stored RG5/oversize

Physical Description

1 folder

Land Tracts: Survey of land of Ann Tyler, 1874.
Box ++
Scope and Contents

2 surveys. Land is surrounded by tracts owned by Jacob Painter on three sides, Caleb Worrell on the northwest. Stored RG5/oversize

Physical Description

1 folder

Land Tracts: Survey of land of Ann Tyler, 1874.
Box ++
Scope and Contents

2 surveys. Land is surrounded by tracts owned by Jacob Painter on three sides, Caleb Worrell on the northwest. Stored RG5/oversize

Physical Description

1 folder

Articles of agreement: Leasing of property, 1756, 1789.
Box ++
Scope and Contents

Abel Green, yeoman and Thomas Williamson, yeoman, 1756; Robert Thompson and Jonathan Heacock and Jacob Minshall, 1789. Stored RG5/oversize

Physical Description

1 folder

Articles of agreement: Leasing of property, 1785 – 1798.
Box 25
Scope and Contents

Copy of agreement between John Seantling and Jacob Minshall, John Hill, and Joseph Pennell, guardians of children of William Pennell, 1785; Robert Thompson and Jonathan Heacock and Jacob Minshall, 1788; John Stevenson and Jonathan Vernon and Jacob Minshall and John Worrall, attorneys for Mary Vernon, 1798

Physical Description

1 folder

Land Tracts, surveys and descriptions, 1787-1876, n.d.
Box 25
Scope and Contents

Includes surveys and descriptions of, receipts for surveying, and correspondence concerning purchase

Physical Description

1 folder

Public sales and receipts, 1791-1892.
Box 25
Scope and Contents

Concerning estates of deceased persons and seized property. Includes James Turner (dec'd), 1791; Jacob Minshall paid cryer at sale, estate of John Haycock (dec'd), 1794; Sheriff's sale (list of goods bought), 1804; receipt for clerk, sale of goods, Mary Snyder and James Cromwell estate, 1809; Purchase of Sawmill Irons (no date); Sales – purchases, 1859, 1860, 1865 (sheriff's inventory); correspondence of J.J. Tyler, regarding sheriff's sale, 1892; some accounts

Physical Description

1 folder

Mortgage assignments, 1802 - 1834, n.d.
Box 25
Scope and Contents

Mortgages and Bonds. William Harding to Sarah Worrall, 1802; letter vouching for John Jacobs's request for loan, 1804; mortgage, Samuel Mckinley to Enos Painter and Jacob Minshall, 1814; John Minshall to Enos Painter, 1817, 1818; bond and judgment Joseph Painter to Margaret Alexander, 1818; Absalom Harry, 1826; bond, Wm and Thom. Hunt to Rachel Painter, 1833; mortgage, Rachel Painter to Enos Painter, 1834; Samuel Houston to Enos Painter, memorandum of Webb property, n.d (post-1840).

Physical Description

1 folder

Real Estate, 1802-1874.
Box 25
Scope and Contents

Eviction notices and intents to vacate premises of land owned by Jacob Minshall, Enos Painter, Minshall and Jacob Painter, Ann Tyler; also includes articles of agreement for leasing property between Enos Painter and William Baggs (plus eviction notice), 1842, and M. and J. Painter and Robert Regester, 1859

Physical Description

1 folder

Articles of agreement: Includes leasing of property, n.d., 1803-1824.
Box 25
Scope and Contents

Jacob Minshall with William Webster for use of house and to plant crops, n.d; Jacob Minshall (guardian of Rhoades' children) and Rachel Akerman (widow of J. Rhoades) with Jonah Garrett, 1803; Jacob Minshall and Enos Painter with Joseph Webster, 1809; Enos Painter with Caleb Worrall, 1824 to build a house adjacent to sawmill, etc.; on reverse of undated page describing agreement are accounts of Joseph Painter 1815-1824 with reference e to Joseph Painter deed, 1749).

Physical Description

1 folder

Articles of agreement: Leasing of property and mill, 1827.
Box 25
Scope and Contents

Enos Painter with James Chapman for use of woolen factory. Agreement ensures that Painter has continued use of waterwheel for his saw mill

Physical Description

1 folder

Articles of agreement: Leasing of property, 1828.
Box 25
Scope and Contents

Farm leases to Thomas Black, (includes E. Painter's 1830 receipts of Black's rent) and William Davis. John and Wm Heathcote to lease farm property and woolen mill, with accounting of rents paid. ; Thomas Hinkson, 1830; Alice Lewis, 1830; Thomas Chalfant, 1830, 1832; John Irwin, 1831; William Brian, 1832; Benj Tomlinson, 1833; Moses White, 1833; Noah Bass (black man), 1836; James Edwards, 1839 (also hay inventory, 1839); Henry Hyde, 1839; Joseph Webster, 1839. John Haycock with Aaron James, 1830. Jacob Painter with Wm Geary, 1839.

Physical Description

1 folder

Articles of agreement: Leasing of property, 1830.
Box 25
Scope and Contents

Leases to Thomas Hinkson; Alice Lewis for stone house (no sale of liquor permitted; Thomas Chalfant, 1830, 1832, for house and garden and to work for Enos Painter on farm.

Physical Description

1 folder

Articles of agreement: Leasing of property, 1831-1836.
Box 25
Scope and Contents

Farm leases: John Irwin, 1831; William Brian, 1832; Benj Tomlinson, 1833; Moses White, 1833; Noah Bass ("a coulored man") lease of part of John Minshall's stone house, 1836; James Edwards, 1839 (also hay inventory, 1839); Henry Hyde, 1839; Joseph Webster, 1839. John Haycock with Aaron James, 1830. Jacob Painter with Wm Geary, 1839.

Physical Description

1 folder

Articles of agreement: Leasing of property, 1839.
Box 25
Scope and Contents

Farm leases: James Edwards, 1839 (also hay inventory, 1839); Henry Hyde, 1839, for rental and to work for Enos Painter; Joseph Webster, 1839. John Haycock with Aaron James, 1830. Jacob Painter with Wm Geary, 1839.

Physical Description

1 folder

Articles of agreement: Leasing of property, 1830.
Box 25
Scope and Contents

Agreement of John Haycock with Aaron James for lease of farm and dairy, Willistown. Enos Painter and John Broomall, witnesses

Physical Description

1 folder

Public notices, n.d., 1809, 1843.
Box 25
Scope and Contents

Includes advertisement of venue (no date, handwritten), John Nicklin, Innkeeper; notice of public vendue, 1809; notice requesting witnesses to vandalism of cornerstone (no date); notice of sheriff's sale (1843);

Physical Description

1 folder

Real Estate: Sale, 1822, 1841.
Box 25
Scope and Contents

Copy of rule on real estate of Thomas Pratt, deceased 1822, father-in-law of John Rhoads with a property in Marple Township. Release of lien on lot on Callowhill Street, Philadelphia, John James and Rachel (Painter) James and Enos Painter to William Parker,1841.

Physical Description

1 folder

Articles of agreement: Fence dispute, boundary line, 1824, 1825.
Box 25
Scope and Contents

Decision of fence viewers in arbitration between Samuel Smedley and Enos Painter over line fence dispute, 1824. Also agreement between Enos Painter and Abel Minshall, 1825, regarding settlement of dispute over boundary of their property from estate of Thomas Minshall.

Physical Description

1 folder

Articles of agreement, leasing of property, 1828 – 1839.
Box 25
Scope and Contents

Articles of agreement, leasing of property, mostly the log tenant house and spring house: Elias Davis and Enos Painter, 1828; Benjamin Robinson and Enos Painter, 1834; Matthew Hayman and Enos Painter, 1835; William Jones and Enos Painter, 1835, 1836; Alexander Evans (Shoemaker) and Enos Painter, 1836; Israel George and Enos Painter, 1837; George Freeman and Enos Painter, 1839

Physical Description

1 folder

Draft of deed of Minshall property, 1829.
Box 25
Scope and Contents

Draft, Enos Painter to Jacob and Minshall Painter, 315 acres, 52 sq. perches in Middletown. Includes sketch tracing land ownership.

Physical Description

1 folder

Real Estate, 1832, 1842, 1872.
Box 25
Scope and Contents

Contains authorization from Enos Painter to William Tyler to collect rent on his properties in Philadelphia, 1832; notice from Jesse Reese evicting John Gilton from Reese's land, 1842; and letter to Minshall Painter concerning rent not collected, 1872.

Physical Description

1 folder

Articles of agreement, leasing of property, 1840 – 1846.
Box 25
Scope and Contents

Articles of agreement, leasing of property: Enos Painter with William Davis, 1840; John Weatheral, 1841,1843; Daniel Williams, 1842; William Geary, 1842; Jacob Pike, 1843; Jacob Lewis, 1844; Jacob Farra, 1845; Robert Suter, 1845; Thomas Chalfant, 1846, 1848; James Stirk, 1846

Physical Description

1 folder

Mortgage assignment, 1842-1843.
Box 25
Scope and Contents

Mortgage, John Climenson to Enos Painter, 1842; note transferring title to Minshall Painter, 1843

Physical Description

1 folder

Articles of agreement: Leasing of property, 1842 - 1847.
Box 25
Scope and Contents

Enos Painter with Seth Rigby, 1842, five year lease of sawmill Farm or house and garden: Lewis Williams, 1842; James Edwards, 1846; Robert Suter, 1846 and 1847.

Physical Description

1 folder

Articles of agreement: Leasing of property, 1842 - 1848.
Box 25
Scope and Contents

For farm or house and garden, Jacob Painter: With Benjamin Robinson, 1842; James Stirk, 1842; Thomas Worrall, 1846, 1847; Rufus Key, 1847; Abraham Ackerman, 1848.

Physical Description

1 folder

Articles of agreement, Leasing of property, 1850 – 1862.
Box 25
Scope and Contents

Articles of agreement, leasing of property: Enos Painter with William R. Evans, 1850; Thomas Heacock, 1850. Minshall Painter with Timothy Kouglan, 1853; Jesse Rogers, 1856; Thomas Haydux, 1860. Jacob Painter with Samuel Smith, 1857; Joseph Super, 1857; Jacob Wilson, 1858; and Mordecai Reese, 1862

Physical Description

1 folder

Articles of agreement: Leasing of property, 1850 - 1869.
Box 46
Scope and Contents

Enos Painter with Henry Baker, 1850; George Edwards, 1851, and copy; Brinton King, 1851; Thom. Lewis, 1851, 1852; John Smith and Hugh Jones, 1851; Robert Regester, 1852; For sawmill: Hugh Jones, 1853; Salem Bugless, 1855; John Worrall and Jonathan Fana, 1855 and copy; Jacob Wilson, 1857. Minshall Painter with Jeremiah Kingston et al, 1852. For sawmill, Minshall and Jacob Painter with John Ottey, 1858, 1859, 1861. For farm, houses: James Smedley, 1860; Davis Williams, 1869; Enos Sharpless, n.d. Jacob Painter with Joseph Super, 1852; Wm Sharpless, 1861, 1863 (and cont. 1864); Minshall Sharpless, 1869. Some revenue stamps.

Physical Description

1 folder

Mortgage assignment, 1853.
Box 26
Scope and Contents

Chester County Iron Manufacturing Company to John Longstreth to David Meconkey to Enos Painter. Includes bond mortgages and assignments, Accounts

Physical Description

1 folder

Mortgage assignment, 1856.
Box 26
Scope and Contents

Includes bond and mortgage of Minshall Painter to Philena Smedley, administratrix and William Smedley, administrator of George Smedley estate

Physical Description

1 folder

Mortgage assignments, 1863 – 1877.
Box 26
Scope and Contents

Includes bill of sale, James Smedley to M. and J. Painter, 1863; bond and warrant and mortgage, Warner Bennett to Hiram Hunt, 1865; articles of agreement on mortgage assignment, George Broomall with George Davis, 1868; agreement regarding mortgage between M. and J. Painter and Thomas Wentz, 1866; mortgage and transfer, Warner Bennett to Hiram Hunt, 1865, Ann Vickers to M. and J. Painter, 1873; mortgage assignment, James and Maggie Goodley to Jacob Painter, 1876. A note from Charles Pennypacker to J. Broomall, 1877, concerning Painter estate and writ against Warner Bennett. Some documents include revenue stamps.

Physical Description

1 folder

Articles of agreement: Leasing of property, 1872-1880.
Box 26
Scope and Contents

Jacob Painter with Henry and Maria Fussell, 1872. Ann Tyler with Samuel Byers, 1875. John J. Tyler with Walker Yarnell, 1874; Maurice Smith, 1880.

Physical Description

1 folder

Articles of agreement, leasing of property, 1872 - 1884.
Box 26
Scope and Contents

Articles of agreement, leasing of property: Minshall and Jacob Painter with Edward Midgeley, 1872; Ann Tyler with Davis Williams, 1874; John Heacock, 1875 (and copy); Benjamin Wilson, 1875 (and copy); Stephen Byers, 1877; Robert Russell, 1877, 1878; Charles Moore, 1878; Benjamin Dixon, 1880; Davis Green, 1881. John J. Tyler with George Turner, 1876; Maurice Smith, 1881; John Davis (sale, J. Tyler agent for A. Tyler), 1884.

Physical Description

1 folder

Notes on title of lands of Enos P. Barnard, ca. 1876.
Box 26
Scope and Contents

Notes on the title to property of Enos P. Barnard, son of Sarah Painter Barnard, inherited from uncle, Jacob Painter. Summary include copied extracts of wills of Jacob Painter and Enos Painter, and references to many deeds

Physical Description

1 folder

Mortgage assignment, 1877.
Box 26
Scope and Contents

Abram S. Ashbridge to John J. Tyler; includes bond and warrant, and mortgage

Physical Description

1 folder

Deeds, 1687.
Box 43
Scope and Contents

George Willard, of Chester Co. to Roger Jackson, 220 acres, 1687; recorded at Philadelphia, 1690

Physical Description

1 folder

Deeds, 1690.
Box 43
Scope and Contents

Roger Jackson, of Edgemont, Chester Co. from William Swaffer, 20 acres

Physical Description

1 folder

Deeds, 1700.
Box 43
Scope and Contents

George Ashbridge from William Swaffer, 70 acres

Physical Description

1 folder

Deeds, 1700.
Box 43
Scope and Contents

John Simcocke to Charles Whitacres, 100 acres in Ridley

Physical Description

1 folder

Deeds, 1702.
Box 43
Scope and Contents

George Smedley, of Providence, Chester Co., from William Penn Patent Deed for 250 acres, from Land Office Records, cop. 1818

Physical Description

1 folder

Deeds, 1703.
Box 43
Scope and Contents

Eleazer Dorby, of Boston, a Mariner, to Richard Johnson. Deed for 10 acres in Salem, NJ, 1703. Received in 1708.

Physical Description

1 folder

Deeds, 1703.
Box 43
Scope and Contents

Henry Hollingsworth to Thomas Minshall 127 acres

Physical Description

1 folder

Deeds, 1711.
Box 43
Scope and Contents

Aaron James, of Westtown to John Todhunter, 120 acres. Includes brief of title to 500 acres from Wm. Penn in 1682 and deed was registered before Caleb Pusey, Justice

Physical Description

1 folder

Deeds, 1713.
Box 43
Scope and Contents

George Ashbridge to Robert Baker, 70 acres. Received 1739 on testimony of John Mulgrove by Anth. Shaw, a Justice of Lancaster Co.

Physical Description

1 folder

Deeds, 1715.
Box 43
Scope and Contents

Robert Baker to John Cheney (Cheyney) 20 acres, 1715. Robert Baker to John Cheyney, 70 acres, 1715.

Physical Description

1 folder

Deeds, n.d.
Box 43
Scope and Contents

Property diagram, James Day's 151 acres in Thornbury, which John Cheyney purchased, (see 1715 deed of John Cheyney)

Physical Description

1 folder

Deeds, 1717.
Box 43
Scope and Contents

Robert Pennell, of Egmont [sic] to son, William Pennell, 1717. Received in Chester Co., 1718.

Physical Description

1 folder

Deeds, 1721.
Box 43
Scope and Contents

Neels and Mary Boon, of Lower Dublin in Philadelphia Co., to Swan and Hans Boon of Darby in Chester Co., 65 and three quarters of an acre.

Physical Description

1 folder

Deeds, 1725.
Box 43
Scope and Contents

Peter and Judith Tregoe of Chester Co. to William Tregoe, 50 acres, 1725. Received in 1730 by Caleb Cowpland, Justice of the Peace of Chester Co.

Physical Description

1 folder

Deeds, 1733.
Box 43
Scope and Contents

William and Margaret Tregoe of Goshen, Chester, Co. to James Tregoe of Concord, Chester Co., 50 acres, 1733. Received by Caleb Cowpland, Justice of the Peace in Chester Co., 1735.

Physical Description

1 folder

Deeds, 1734.
Box 43
Scope and Contents

James and Elizabeth Trego of Whitehall, PA to Thomas Minshall; 50 acres, 1734. Received by a justice of the peace of Chester Co., 1764.

Physical Description

1 folder

Deeds, 1747.
Box 43
Scope and Contents

George Miller of Upper Providence to John Minshall of Middletown 1747. Includes note of affirmation by Geo. Miller of receipt of 15 pounds for the land from Minshall. Received by Joseph Parker, justice of the peace, Chester Co., 1759

Physical Description

1 folder

Deeds, 1748.
Box 43
Scope and Contents

James and Susanna Day of Thornbury to Joshua Hoopes, 151 acres, 1748. Received 1748 by a justice of the peace of Chester Co.

Physical Description

1 folder

Deeds, 1799.
Box 43
Scope and Contents

Thomas and Mary Hall, John and Jane Longstreth and Thomas and Lydia Minshall to James Starr, 1799. Received Del. Co. 1801

Physical Description

1 folder

Deeds, 1799.
Box 43
Scope and Contents

Thomas and Mary Hall, John and Jane Longstreth and James and Sarah Starr to Thomas Minshall, 1799

Physical Description

1 folder

Deeds, 1799.
Box 43
Scope and Contents

Thomas and Lydia Minshall and James and Sarah Starr to Thomas Hall and John Longstreth, 1799. Received. Del. Co. 1800

Physical Description

1 folder

Deeds, 1800.
Box 43
Scope and Contents

Thomas and Mary Hall and John and Jane Longstreth to Jacob Minshall, 114 acres, 1800

Physical Description

1 folder

Deeds, 1801.
Box 43
Scope and Contents

Thomas and Lydia Minshall to Jesse Reese (Reece). Copy from 1844

Physical Description

1 folder

Deeds, 1802.
Box 43
Scope and Contents

John and Mary Heacock of Middletown to William Harding of Willistown, 7 acres, 3 quarters and 9 perches of land

Physical Description

1 folder

Deeds, 1805.
Box 43
Scope and Contents

Thomas and Mary Hall, John and Jane Longstreth, James and Sarah Starr and Jacob Minshall to Thomas Minshall, accounting for an area from one of the 1799 deeds (see earlier deeds)

Physical Description

1 folder

Deeds, 1813.
Box 43
Scope and Contents

James and Sarah Starr to Richard Sermon, Middletown, 66 acres and 76 perches

Physical Description

1 folder

Deeds, 1816.
Box 43
Scope and Contents

Phebe Harper (widow) to Caleb Hoopes (merchant), both of West Chester, 200 acres, 1816

Physical Description

1 folder

Deeds, 1820.
Box 43
Scope and Contents

Samuel Anderson, Sheriff, to Enos Painter, at public sale of goods, chattels, tenements of John Minshall

Physical Description

1 folder

Deeds, 1820.
Box 43
Scope and Contents

Jesse and Elizabeth Reece of Middletown to Enos Painter, 17 acres 55 square perches.

Physical Description

1 folder

Deeds, 1829.
Box 43
Scope and Contents

Enos Painter et Uxor (wife, Hannah), to James Painter

Physical Description

1 folder

Deeds, 1829.
Box 43
Scope and Contents

James Painter of East Bradford to his father Enos Painter, 315 acres

Physical Description

1 folder

Deeds, 1835.
Box 43
Scope and Contents

William and Abigail Sharpless of West Goshen, Chester Co. to Eli Lewis of Newtown, Del. Co. for 155 acres, 2 sq. perches

Physical Description

1 folder

Deeds, 1835.
Box 43
Scope and Contents

John Williams of Middletown, Del. Co. to George Worrall of East Bradford, Chester Co., 66 acres, 76 sq. perches (for life estate)

Physical Description

1 folder

Deeds, 1835, 1836.
Box 43
Scope and Contents

Howard Williams and wife Ann, Charles Williams and wife Mary, and Saml. Williams and wife Hannah to Ann Williams and Hannah P. Williams, single women of Philadelphia, 1835. Endorsed by Ann and Hannah Williams to Enos Painter, 1836.

Physical Description

1 folder

Deeds, 1836.
Box 43
Scope and Contents

Thomas Morris, brewer of Philadelphia Co. to Enos Painter for 7 yearly rent charges (reference to Ground Rent, 1836)

Physical Description

1 folder

Deeds, 1837.
Box 44
Scope and Contents

George Cummins (Cummings?) and wife, Matilda, to Delaware County Institute of Science, 151 square pinches (official copy)

Physical Description

1 folder

Deeds, 1837.
Box 44
Scope and Contents

Eli Lewis and wife Hannah, of Newtown, Del. Co., to Caspar W. Sharpless of Philadelphia, for 153 acres, 122 sq. perches

Physical Description

1 folder

Deeds, 1838.
Box 44
Scope and Contents

William T. Fox and wife Eleanor, to Benjamin Robinson, Middletown, 10 acres, 54 sq. per.

Physical Description

1 folder

Deeds, 1838.
Box 44
Scope and Contents

William Fox and wife Eleanor to George W. Hill, Middletown, 4 acres, 2 roods, and 30 sq. per.

Physical Description

1 folder

Deeds, 1842.
Box 44
Scope and Contents

Enos Painter to Jacob Painter, Middletown, 79 acres

Physical Description

1 folder

Deeds, 1844.
Box 44
Scope and Contents

Benjamin P. Robinson and wife Jane, of Middletown, Del. Co., to Enos Painter, 9 acres, 54 sq. per. In Middletown

Physical Description

1 folder

Deeds, 1846.
Box 44
Scope and Contents

Joseph J. Lewis, Trustee for George Worrall estate to Enos Painter for 66 acres, 76 sq. per. in Middletown, 1846; also incl. diagram of Enos Painter's land, n.d.

Physical Description

1 folder

Deeds, 1846.
Box 44
Scope and Contents

Edward Darlington, Assignee of G.W. Hill, to Enos Painter, 4a., 2 roods, 30 sq. per. in Middletown

Physical Description

1 folder

Deeds, 1855.
Box 44
Scope and Contents

Nicholas Newlin, Jr. and wife Mary Ann to Isaac Powell of Philadelphia, 133 acres in Concord

Physical Description

1 folder

Deeds, 1856.
Box 44
Scope and Contents

Philena Smedley and William Smedley, Administrators of George Smedley estate, to Minshall Painter, 74 acres

Physical Description

1 folder

Deeds, 1856.
Box 44
Scope and Contents

Philena Smedley and William Smedley, Admin. of George Smedley estate, to John Sharpless, 74 acres

Physical Description

1 folder

Deeds, 1857.
Box 44
Scope and Contents

Isaac Powell and wife Sarah to William Brown, 133 acres in Concord, 1857; William Brown et Ux (wife Margaret) to Robert Brown, same 133 acres, 1857

Physical Description

1 folder

Deeds, 1858.
Box 44
Scope and Contents

Robert F. Brown of Philadelphia to William Levis Lewis of Middletown, 133 acres in Concord

Physical Description

1 folder

Deeds, 1863.
Box 44
Scope and Contents

Jacob Smedley and wife Jane of Edgemont, Del. Co., to Lewis Palmer of Middletown, 25 acres; includes revenue stamp

Physical Description

1 folder

Deeds, 1865.
Box 44
Scope and Contents

William P. Smedley and wife Jane to Lewis Palmer and John Davis, 15 acres, 2 roods, 39 and 16/100 sq. per. Recorded in Del. Co. 1866; includes revenue stamp

Physical Description

1 folder

Deeds, 1865.
Box 44
Scope and Contents

Lewis Palmer and wife Mary of Middletown, to Minshall Painter and Jacob Painter, 5 acres; includes revenue stamp

Physical Description

1 folder

Deeds, 1866.
Box 44
Scope and Contents

Lewis and Mary Palmer and John and Elizabeth Davis to Minshall Painter and Jacob Painter, 15 acres; includes revenue stamp

Physical Description

1 folder

Deeds, 1867.
Box 44
Scope and Contents

William Levis Lewis and wife to Fairman Rogers, 133 acres in Concord (see earlier deeds: Powell to Wm Brown, Wm Brown to R. Brown, R. Brown to Lewis); includes 3 revenue stamps

Physical Description

1 folder

Deeds, 1868.
Box 44
Scope and Contents

George and Eliza Ann Yarnall, Charles and Annie Yarnall, Joseph and S. Martha Yarnall, and William and Deborah Yarnall, to Samuel Riddle, 5 acres and 133 s. per. In Middletown, 1868, recorded in Del. Co., 1869; includes revenue stamp

Physical Description

1 folder

Deeds, 1869.
Box 44
Scope and Contents

Thomas and Philena Smedley and Edward and Elizabeth Smedley and wife to Minshall and Jacob Painter, 9 acres, 1 rood, 22 and 46/100 perches

Physical Description

1 folder

Deeds, 1871.
Box 44
Scope and Contents

Evan Barttleson, Sheriff of Del. Co., to Elijah Ballard (goods, chattels of Thomas Ford, defendant, and Sterling Amy, tenant); includes revenue stamp

Physical Description

1 folder

Deeds, 1871.
Box 44
Scope and Contents

Fairman and Rebecca Rogers to Thomas Hughes, 132 acres in Concord; includes 2 revenue stamps

Physical Description

1 folder

Deeds, 1872.
Box 44
Scope and Contents

Henry and Lavinia Ballard (wife) and Sarah Ballard, and George Broomall, guardian of Samuel Ballard, to Minshall and Jacob Painter, 10 acres

Physical Description

1 folder

Deeds, 1872.
Box 44
Scope and Contents

William H. and Sarah Yarnall and Lydia Minshall, widow of Abel Minshall, to Minshall and Jacob Painter, 40 acres in Middletown; includes bond from Minshall and Jacob Painter to Wm Yarnall for $2000, and correspondence

Physical Description

1 folder

Deeds, 1873.
Box 44
Scope and Contents

Minshall P. and Jacob Sharpless, Executors to estate of John Sharpless, to Minshall and Jacob Painter, 5 acres in Middletown

Physical Description

1 folder

Deeds, 1874.
Box 44
Scope and Contents

Jacob Painter to Ann Tyler, 151 acres, 2 roods, 17 and 18/100 sq. per. in Middletown

Physical Description

1 folder

Deeds, 1875.
Box 44
Scope and Contents

Jacob Painter to Ann Tyler, two tracts - one of 17 acres, 55 sq. perches, and one of 6 acres, both in Middletown.

Physical Description

1 folder

Deeds, 1876.
Box 44
Scope and Contents

Jacob Painter to Ann Tyler, 51 acres, 29 sq. perches in Middletown; in addition to purchase price, Ann Tyler to pay $50 per year to Maria Sulkeld beginning upon the decease of Jacob Painter

Physical Description

1 folder

Deeds, 1877.
Box 44
Scope and Contents

Charles Matthews, Sheriff to Fairman Rogers, 132 acres in Concord Twp of land that had belonged to Julia Hughes, executrix of estate of Thomas Hughes for failure to pay debts

Physical Description

1 folder

Deeds, 1877.
Box 44
Scope and Contents

Fairman and Rebecca Rogers of Philadelphia to Frank Etting of Philadelphia, 132 acres in Concord (see deed from C. Matthews to F. Rogers for same 132 acres in 1877)

Physical Description

1 folder

Deeds, 1877.
Box 44
Scope and Contents

Enos P. and Abbie Barnard to Milton Edwards, a tract of 127 acres, 3 roods and 2 perches, and one of 4 acres in Middletown

Physical Description

1 folder

Deeds, 1880, 1902.
Box 44
Scope and Contents

Samuel and Mary Dutton of Media to Samuel Riddle, 3 acres and 22 sq. per. of woodland in Ashton, Del. Co., 1880; also includes newspaper clipping announcing bankruptcy sale of Samuel Riddle's sons, 1902

Physical Description

1 folder

Deeds, 1887.
Box 44
Scope and Contents

William Matthews, Sheriff of Del. Co., to J.J. Tyler, property of estate of Milton Edwards, 127 acres, 3 roods,7 sq. perches, and 4 acres, 2 roods, 30 perches, both in Middletown

Physical Description

1 folder

Deeds, 1902.
Box 44
Scope and Contents

John Vance, Jr., to Edward H. Hall, Trustees in bankruptcy of estate of Samuel Riddle, to Horace Manley, 5 acres, 133 sq. perches in Middletown, 3 acres, 22 sq. perches of woodland in Aston (see other deeds from 1880 and 1902)

Physical Description

1 folder

Deeds, 1902.
Box 44
Scope and Contents

Horace and Ella Manley of Media to J.J. Tyler of Philadelphia, tracts of 5 acres, 133 sq. perches in Middletown and 3 acres, 22 sq. perches of woodland in Aston; land was from Samuel Riddle estate

Physical Description

1 folder

Deeds, 1917.
Box 44
Scope and Contents

School District of Middletown to J. Harvey Smith of Middletown, 1 half acre in Middletown

Physical Description

1 folder

Deeds, 1917.
Box 44
Scope and Contents

J. Harvey Smith and Grace Hoskins Smith (wife) of Middletown to J.J. Tyler of Philadelphia, 1 half acre in Middletown (see deed from Middletown School District to J. Harvey Smith, 1917)

Physical Description

1 folder

Deeds, 1930.
Box 44
Scope and Contents

James W. Moat, widower, Clifford and Marian Moat, Alfred and Eliza Moat, and William and Ethel R. (Moat) Jackson to J.J. Tyler, 5 acres granted in Middletown for 1 dollar

Physical Description

1 folder

Deeds, 1947-1948.
Box 44
Scope and Contents

Typed excerpts from Deed, J.J. Tyler Arboretum to Isabella Talley, and Deed, J.J. Tyler Arboretum to Robert Andrews, n.d.; Settlement certificate, Robert Andrews, Quebec, Canada to Tyler Arboretum, 1947; Deed, Robert and Gladys Andrews to Tyler Arboretum, 1947; Correspondence, regarding exchanges among Arboretum and Talley and Andrews, 1948; surveys of land of Arboretum; revenue stamp of Deed

Physical Description

1 folder

Minshall and Painter Families: Agness Minshall, 1801-1814.
Box 26
Scope and Contents

Will, 1801, and probate, 1813. Inventory and accounts. Agness had five surviving daughters when she wrote her Will, but her youngest daughter, Grace Malin, died in 1811. Her share of her mother's estate went to her children, 1813-1814, in accordance with Pennsylvania law.

Physical Description

1 folder

Minshall and Painter Families: Jacob Minshall, 1818.
Box 26
Scope and Contents

Jacob Minshall died intestate in 1817. Letter of administration of the estate given to Enos Painter. Inventory of the estate, 1818, written in a penmanship exercise booklet of Hannah Painter, 1817

Physical Description

1 folder

Minshall and Painter Families: Enos Painter, 1830-1855.
Box 26
Scope and Contents

Will and revisions of Enos Painter

Physical Description

1 folder

Minshall and Painter Families: Enos Painter, 1857-1877.
Box 26
Scope and Contents

Accounts and documents relating to Enos Painter estate; Copy of Will, Enos Painter; accounts kept by Minshall and Jacob Painter for themselves and estate of Enos; releases for executors of E. Painter estate (Minshall, James, Jacob) from various heirs (Sharpless, Barnard grandchildren), miscellaneous receipts, etc.

Physical Description

1 folder

Minshall and Painter Families: Enos Painter, Revocation of Trust, 1858.
Box 26
Scope and Contents

Revocation of the trust from estate of Enos Painter held by Jacob Painter for Ann Tyler. Also includes release for Jacob Painter from Ann Tyler. A. Tyler to receive sum held in trust immediately

Physical Description

1 folder

Painter Family: Thomas and Lydia Painter, 1813-1820.
Box 26
Scope and Contents

Will of Thomas Minshall, giving step-son Jesse Reese right to have and use woods on three acres of land for 99 years, 1813; Also copy of will of Lydia Minshall, naming her son, Jesse Reese, and her daughter, Sarah Baker as heirs, and Jesse Reese and Wm. Baker as executors, 1820; declaration of proof of will of Lydia Minshall by probate register Benjamin Pearson, 1820

Physical Description

1 folder

Painter Family: William Tyler, 1816.
Box 26
Scope and Contents

Will of William Tyler of Salem, N.J. William had five children: John, Hugh, Hannah, Mary, and William. The youngest married Ann Painter in 1847.

Physical Description

1 folder

Painter Family: Minshall Painter, 1857-1874.
Box 26
Scope and Contents

Will, 1857. Letter of administration, copy of will, Accounts and receipts for Minshall Painter, John J. Tyler, administrator, 1874-76; More extensive of Jacob Painter with Eusebius Barnard, Smith Sharpless and John J. Tyler, executors. Includes letter of administration and copy of will, executors' account, bonds from heirs, contract for tombstone, etc, 1876-1877

Physical Description

1 folder

Painter Family: Jacob Painter, 1876-1878.
Box 26
Scope and Contents

Will, 1876. Death certificate. Inventory, accounts at First National Bank of Media, executors John J. Tyler, Smith Sharpless, and E. R. Barnard.

Physical Description

1 folder

Painter Family: Inventory of Lachford Hall, ca. 1876.
Box 26
Scope and Contents

Inventories of Lachford Hall, probably done by John J. Tyler at his uncle's death.

Physical Description

1 folder

Painter Family: Ann Tyler, 1857.
Box 26
Scope and Contents

Will, names Minshall Painter guardian of her two children until they reach twenty-one. Ann Tyler died in 1914, and her son John J. Tyler inherited the Minshall-Painter estate.

Physical Description

1 folder

Administration of estates, 1753 – 1796.
Box 26
Scope and Contents

Letters of administration and Accounts of admin and guardianship related to various estates: Edward Grisell, 1753; Anthony Shaw, 1772; [Joseph Black?], 1775; Mary Calvert, 1790; Nathaniel Calvert, 1790; Elizabeth Edwards, 1792; James Turner, 1792; John Heacock, 1794-1796

Physical Description

1 folder

Administration of estates: Worrall, 1774-1789.
Box 26
Scope and Contents

Letters of administration and Accounts of admin and guardianship related to various estates: Peter Worrall, 1774-1789; Isaac Worrall, n.d;

Physical Description

1 folder

Administration of Estates: General, 1760 - 1798.
Box 26
Scope and Contents

Thomas Minshall, and later, Jacob Minshall, Administrators and Guardians; Includes Dorothy Turner, 1760; Account of guardianship for John Ogden son of Stephen Ogden, 1762; Edward Grissell, 1767; H. Grubb, 1771; Joseph Black, 1773 - and Account of Guardianship of J. Black's son Samuel; Account of Guardianship for children of Peter Worrall, 1774-; Account of guardianship for children of Wm. Pennell, 1784; Isaac Rhoads, 1784; Nathaniel Calvert, 1788-; Thomas Minshall, 1789-, account of guardianship for children of Elizabeth Edwards, 1791; John Heacock, 1795-

Physical Description

1 folder

Administration of Estates: Executor's bills and receipts, 1774 – 1802.
Box 27
Scope and Contents

Thomas and Jacob Minshall, administrators; some account records, mostly receipts for estates of Mary Calvert, Nathaniel Calvert, John Heacock, John Knight, John Regester (?)

Physical Description

1 folder

Inventories, 1783 – 1798.
Box 27
Scope and Contents

Includes Thomas Minshall estate, 1783; Agness Minshall estate, 1783 (widow's share); Elizabeth Edwards estate, 1786; Moses Minshall estate, 1798 (copy); Unknown estate, no date

Physical Description

1 folder

Administration of Estates, 1784, 1789, 1800.
Box 27
Scope and Contents

Jacob Minshall, executor. Includes Isaac Rhoads, 1784; Moses Thompson, 1789 (includes diagram of Moses Thompson's land in Virginia); John Heacock (no date); Ann Evans of Edgemont (no date); Knight estate, 1800.

Physical Description

1 folder

Wills, 1787-1875, n.d.
Box 27
Scope and Contents

Wills and extracts of wills of James Turner, 1787 (proved 1791); Ann Evans, 1799 (proved 1803); Agness Minshall, 1801 (proved 1813); Thomas Minshall, 1813; Jacob Malin, 1814 (proved 1815); Wm. Tyler, 1816; caveat against probate of will of Margaret Marshall, filed by Enos Painter, 1923; will of John Morgan, 1825,1832; ; Esther Riley, 1840; Mary Green, 1844; Mary Worrall, 1847; Minshall Painter, 1857-1867 (proved 1873); Ann Tyler, 1857; Jacob Painter, 1875-1876; Caleb Yarnall, n.d.

Physical Description

1 folder

Inventories, 1790 - 1800.
Box 27
Scope and Contents

Includes inventory of Mary Calvert estate, 1790, and distribution of effects, 1796-1800; account of clothes, James Turner estate, 1791; inventory and account, John Heacock estate, 1794

Physical Description

1 folder

Wills, 1792, 1819 and n.d.
Box 27
Scope and Contents

Anonymous draft of will making writer's wife Sarah Plankenton heir, 1819. Notes concerning other wills from 1715-1777. Note from Nathan Heacock, 1792, to Jacob Minshall concerning his father's dissatisfaction with his Will and desire to change it.

Physical Description

1 folder

Administration of Estates, 1794 - 1818.
Box 27
Scope and Contents

Includes inventory of estate of John Heacock, 1794; administration of Rhoades estate, 1800-1814; administration of John Riley estate, 1811-1815; accounts of Middletown Preparative Meeting, 1807-1818

Physical Description

1 folder

Administration of Estates, 1799 – 1818.
Box 27
Scope and Contents

Jacob Minshall, administrator. Includes some accounts of expenditures in 1799. Admin. for John Taylor, 1809 (listing bonds, mortgages, penal bills, books, land, etc); and Agness Minshall, 1812; Also: Enos Painter: Admin. For Jacob Minshall, 1818 (stated on cover of manuscript, but no reference inside)

Physical Description

1 folder

Administration of estates, 1800 – 1829.
Box 27
Scope and Contents

Letters of administration, Accounts of estates, guardianship, etc for John Knight, 1800-1803; James Carter, 1800 (and power of attorney from Nathan Carter, son, 1806); John Riley, 1801-1807; Mary Shaw, 1801; John Knight, 1801; John Worrall, 1809; John Taylor, 1811; Grace Malin, 1813-1814; Agness Minshall, 1814; Aaron Matson, 1814; Jacob Minshall, 1818; Margaret Marshall, 1827-1829

Physical Description

1 folder

Inventories, 1800-1840, n.d.
Box 27
Scope and Contents

Inventory and copy, Mary Shaw estate, 1800; Dr. John Knight estate, 1800; Ann Evans estate, 1803; John Taylor estate, 1809; inventory, Esther Riley estate, 1840; Unidentified estate (n.d.)

Physical Description

1 folder

Administration of Estates: General, 1800 - 1841.
Box 27
Scope and Contents

Includes Isaac Rhoads, 1800-; Mary Shaw, 1800; Guardianship for Samuel Williams, grandson of John Worrall, 1800; John Riley and guardianship for J. Riley's children, 1801-; Nathaniel Calvert estate and Accounts for daughter Priscilla, 1802; Art of Agreement regarding real estate of Isaac Worrall, decd, 1809; John Taylor, 1809-; Samuel Tyler, 1815; John Carter (lunatic?), 1827; Ester (Esther) Riley, 1841

Physical Description

1 folder

Administration of Estates: Executor's bills and receipts, 1801 - 1829.
Box 27
Scope and Contents

Jacob Minshall and Enos Painter, administrators: receipts for estates of John Carter, John Knight, Margaret Marshall (Minshall?), Jacob Minshall, Thomas Pratt, John Riley, Mary Shaw, Thomas West

Physical Description

1 folder

Inventories, 1801-1863.
Box 27
Scope and Contents

Includes account relating to Sarah Tobias (African American), from estate of Ann Evans, 1801-; Mary Snyder, James Cromwell (seized for debt by Minshall Painter, guardian of estate of John Rhoads), 1809; Thomas Minshall, (copy), 1814; Isaac Morgan, (appraisal statement), 1841; James Smedley, (appraisal), 1863.

Physical Description

1 folder

Account of Guardianship: Priscilla Pratt, 1811-1813, 1822.
Box 27
Scope and Contents

Accounts with Bank of Penn. 1811-1813; Account of guardianship for Priscilla Pratt, daughter of Thomas Pratt, dec., 1822. Enos Painter, guardian.

Physical Description

1 folder

Administration of Estates: Aaron Matson, 1812-1813.
Box 27
Scope and Contents

Administration and account of Aaron Matson estate, by Enos Painter, administrator

Physical Description

1 folder

Administration of Estates: John Carter, 1827-1830.
Box 27
Scope and Contents

John Carter (lunatic), 1827-1829, died intestate. Includes court opinion and complaint to Birmingham meeting on conduct of John Forsythe. Enos Painter, estate administrator. Carter's mother, Ann Jefferis was the primary heir, siblings the remainder.

Physical Description

1 folder

Administration of Estates: Executor's bills and receipts, 1857-1878.
Box 27
Scope and Contents

Minshall, James, and Jacob Painter, and E. Barnard, S. Sharpless, J. Tyler, administrators: receipts for estates of Enos Painter, Minshall Painter, Jacob Painter

Physical Description

1 folder

Scope and Contents

Minshall Painter had a deep interest in family history. Late in life he pursued genealogical research, working with Gilbert Cope (1840-1928), local Quaker author and genealogist. The Series contains primarily Minshall's research. Also of interest are letters, one from John J. Tyler (1896) with a biography of his Uncle Minshall, and two from Samuel Trimble (1896) describing his friendship with the Painter brothers.

Marriage license: William Tyler and Catherine Low, 1796.
Box 28
Scope and Contents

William and Catherine Tyler were the parents of William Tyler who married Ann Painter in 1847. The Tylers were not Quakers, but Ann retained her membership in the Society of Friends and raised their sons accordingly.

Physical Description

1 folder

Memorial poem for William E. Tyler, died 1873, 1863, 1873.
Box 28
Scope and Contents

Published poem by Jacob Minshall. Also a short poem, "Dedication," written by W. E. Tyler, 1863

Physical Description

1 folder

John J. Tyler correspondence and essay on life of Minshall Painter, 1896.
Box 28
Scope and Contents

ALsS to Henry S. Conrad with a ms about his uncle, Minshall Painter. Also typescript copies.

Physical Description

1 folder

S[amuel] Trimble to Henry S. Conard, 1896.
Box 28
Scope and Contents

2 ALsS describing his friendship with Minshall and Jacob Painter beginning in 1867 and some of the unusual trees planted in their arboretum. Trimble (1843-1919) was educated at Westtown School followed by medical school at the University of Pennsylvania. Like the Painters, he was an amateur botanist and avid scholar. The Trimbles were members of Chester Monthly Meeting (Orthodox) and lived in Lima, Delaware Co.

Physical Description

1 folder

John J. Tyler to Mrs. Henry, 1921.
Box 28
Scope and Contents

Photocopy of a typed letter, describes the Painter Arboretum and invites her to visit the estate to see the historic trees.

Physical Description

1 folder

Miscellaneous genealogical notes and correspondence, 1874, 1887 and n.d.
Box 28
Scope and Contents

Notes on genealogy, ALS from R. P. Minshall, Iowa, to Minshall Painter concerning interest in family history, particularly as Centennial approaches. 1887 draft of letter from Ann P. Tyler to Uriah Painter, concerning his interest in family genealogy.

Physical Description

1 folder

Obituaries, 1873, 1876.
Box 28
Scope and Contents

Obituaries of Jacob and Minshall Painter

Physical Description

1 folder

Genealogical Collections by Minshall Painter, 1866.
Box 28
Scope and Contents

Research notes on individuals and families, 1699-1866, in his ancestral lines compiled by Minshall Painter and bound into a volume

Physical Description

1 folder

Genealogical Notes V. 1 (Minshall Painter), n.d.
Box 28
Scope and Contents

Haycock (Heacock), Thomas, Salkeld, Yarnall, Coppick, Minshall, Taylor families

Physical Description

1 folder

Genealogical Notes V. 2 (Minshall Painter), n.d.
Box 28
Scope and Contents

Gilpin, Painter, Peirce, Cook, Strode, Chamberlin, Carter, Passmore, Mack, Forsythe, Barnard, Sharples families

Physical Description

1 folder

Genealogical Notes V. 3 (Minshall Painter), n.d.
Box 28
Scope and Contents

Salkeld, Ingram, Baker, Carter, Tull, Marshall, Williamson, Jarmin, Harlan, Passmore, Mendenhall families

Physical Description

1 folder

Index to Genealogical Notes, Vols. 1-3, n.d.
Box 28
Scope and Contents

Minshall Painter

Physical Description

1 folder

Gilpin Family and Descendents, ca. 1856.
Box 28
Scope and Contents

Compiled notes on Gilpin family and descendants by Minshall Painter, bound

Physical Description

1 folder

Haycock (Heacock), Taylor and related families, ca. 1867.
Box 28
Scope and Contents

Compiled notes on Heacock, Taylor, and related families, by Minshall Painter, bound

Physical Description

1 folder

Genealogical Collections by Minshall Painter. . . Minshall Family, n.d.
Box 29
Scope and Contents

Includes testimonies on the death of Moses Minshall (1687-1706), son of Thomas and Margaret Minshall

Physical Description

1 folder

Necrology, 1862 – 1873.
Box 29
Scope and Contents

Names and death dates, site of burials, of local persons, recorded by Minshall Painter

Physical Description

1 folder

Salkeld Memorials, 1824.
Box 29
Scope and Contents

Copies of John Salkeld documents, including marriage certificate, copy of his journal to England (1726), copy of a letter Agnes to John Salkeld (1734)

Physical Description

1 folder

Family Records Appendix, n.d.
Box 29
Scope and Contents

Complaints against members of the Painter family by Friends, copied by Minshall Painter

Physical Description

1 folder

Quaker records, Chester Monthly Meeting, 1857.
Box 29
Scope and Contents

Minutes from the Quarterly and monthly meetings, 1693-1706, copied by Minshall Painter

Physical Description

1 folder

Essay on Swedish settlers, Joseph Edwards, n.d.
Box 29
Scope and Contents

Essay on settlements of Delaware County, Joseph Edward and descendants, Benjamin West, etc., by Minshall Painter

Physical Description

1 folder

Minshall Painter, Notes, n.d.
Box 29
Scope and Contents

"Transient" and "occasional notes," genealogical and historical notes on early settlers of Chester/Delaware County

Physical Description

1 folder

Minshall Painter, draft, ca. 1869.
Box 29
Scope and Contents

Draft of ms on "Our Ancestors"

Physical Description

1 folder

Minshall Painter, extracts of Haverford Monthly Meeting records, n.d.
Box 29
Scope and Contents

Ms abstracts and extracts from the Quaker records

Physical Description

1 folder

Minshall Painter, Quakers abstracts, n.d.
Box 29
Scope and Contents

Philadelphia Monthly Meeting marriage intentions; abstract of records of Pennsgrove Monthly Meeting

Physical Description

1 folder

Minshall Painter, correspondence with Gilbert Cope, 1860-1861.
Box 29
Scope and Contents

Cope (1840-1928) was a noted Quaker genealogist. He collaborated with Painter on several family history projects and organized and bound some of Painter's research,

Physical Description

1 folder

Minshall Painter, genealogical research, n.d.
Box 30
Scope and Contents

Painter's research extensive notes on his family lines, including Painter, Minshall, Carter, Salkeld, and Gilpin. Some correspondence included.

Physical Description

1 folder

Minshall Painter, genealogical research and correspondence, 1855-1862.
Box 30
Scope and Contents

Painter's correspondence with extended family, research notes.

Physical Description

1 folder

Minshall Painter, Genealogical Charts, Vol. 1, 1875.
Box 45
Scope and Contents

Bound and indexed by Gilbert Cope. Charts have names, no dates, so not very useful for research.

Physical Description

1 folder

Minshall Painter, "Thomas and Margaret Minshall", 1867.
Box 30
Scope and Contents

"Thomas and Margaret Minshall who came from England to Pennsylvania in 1682," 8pp privately printed booklet that also includes an account of Griffith Owen and his descendants.

Physical Description

1 folder

Minshall Painter, "The Salkeld Family", 1867.
Box 30
Scope and Contents

"The Salkeld Family" by a Descendent." 8 pp. booklet, "printed by an amateur." Printed by Minshall and Jacob Painter.

Physical Description

1 folder

Minshall Painter, "The Heacock Family", 1869.
Box 30
Scope and Contents

"The Heacock Family, Jonathan and Ann Heacock. . . and their Descendants." 18 pp booklet, privately printed by Minshall and Jacob Painter.

Physical Description

1 folder

Minshall and Jacob Painter, "Our Ancestors", 1869.
Box 30
Scope and Contents

Painter, Minshall and collateral lines, 24 pp booklet, privately printed by Minshall and Jacob Painter.

Physical Description

1 folder

Genealogy publications, 1858, 1870 and 1939.
Box 30
Scope and Contents

New York and New England genealogical journals

Physical Description

1 folder

Dutton family genealogy publications, 1871.
Box 30
Scope and Contents

Compiled by Gilbert Cope

Physical Description

1 folder

Tyler family reunion, 1896, 1897, 1898, 1900.
Box 30
Scope and Contents

Official published reports of the American Tyler family gatherings

Physical Description

1 folder

Scope and Contents

This series partly reflects the order established by Tyler Arboretum in the 1960s. Selected manuscript materials were sorted, organized, and stored in either letter or oversized boxes, interfiled with accounts, receipts, etc. In 2010, the files were integrated with papers from the 1996 deposit. Correspondence was removed to Series 1. Topics concerning the Society of Friends were consolidated under that category. Please note that some early correspondence is included in the scrapbook of Manuscripts. Jacob Painter's extensive work on developing a new system of grammar are grouped under the topic "Grammar." Minshall Painter's extensive horticultural records are grouped under the topic "Horticulture." Records cataloged in Series 4, Legal and Financial Papers, will include information interesting to researchers on related topics.

Almanacs, 1774 - 1808.
Box 31
Scope and Contents

Poor Richard, Poor Will, Citizen's and Farmer's, Poulson's, Bioren's Town and Country, etc. Scattered issues. Some identified as belonging to William Tyler or Enos Painter. Poor Will's Pocket Almanac (1801) with entries removed to Diaries: Enos Painter (?)

Physical Description

1 folder

Almanacs, 1800 – 1829.
Box 31
Scope and Contents

Poor Richard, Poor Will, Columbian, New Jersey and Pennsylvania, Johnson, etc. Scattered issues. Some identified as belonging to William Tyler or Enos Painter

Physical Description

1 folder

Cabinet work, 1786-1877.
Box 32
Scope and Contents

Financial records and receipts for furniture repair, coffins, etc. Both Thomas and Jacob Minshall were carpenters as well as farmers.

Physical Description

1 folder

Cabinet work , (1772).
Box 32
Scope and Contents

Photographic reproduction of furniture price list copied from James Humphrey 1772 (original stored in SAFE, #1036)

Physical Description

1 folder

Carriages, wagons, sleighs, harness etc., 1775-1880.
Box 32
Scope and Contents

Financial records and receipts. See also Taxes for chair

Physical Description

1 folder

Catalogues, 1832, 1859,1883.
Box 32
Scope and Contents

Miscellaneous: P. J. Berkmans's Fruit Trees, Henkels and Tripple, auctioneers (1883), Sale of books, Carey and Hart (1832)

Physical Description

1 folder

Chester County, n.d.
Box 32
Scope and Contents

Notes on Chester County, creation of Delaware County

Physical Description

1 folder

Cloth - care and treatment, n.d.
Box 32
Scope and Contents

Notes on the results of treatment of cloth with different manufacturing processes

Physical Description

1 folder

Clothing, 1785-1881.
Box 32
Scope and Contents

Receipts; see also Weaving accounts

Physical Description

1 folder

Clothing and Dress, n.d.
Box 32
Scope and Contents

Pattern for man's plain coat, dress coat, and frock dress, Ann Painter

Physical Description

1 folder

Chester County Horticultural Society, 1847.
Box 32
Physical Description

1 folder

Library Associations, 1799-1858.
Box 32
Scope and Contents

Charters and catalogues of the collections of the Union Library Company of Hatborough, Union Library Company of Delaware County, West-Chester Library Company, and People's Literary Association of Rockdale

Physical Description

1 folder

Scientific Organizations, 1827-1847.
Box 32
Scope and Contents

Delaware County Institute of Science, Chester County Cabinet of Natural Science, Cabinet of Natural Science of Montgomery County, Pennsylvania Horticultural Society, Delaware Academy of Natural Science, Middlesex County Society of Natural History, Chester County Horticultural Society

Physical Description

1 folder

Miscellaneous, 1850, 1851.
Box 32
Scope and Contents

Charters of the Borough of Media and Lima Mutual Protective Association

Physical Description

1 folder

Buildings and Loans, 1850, 1851.
Box 32
Scope and Contents

St. George Benefit Building Society, Matthew Carey Building Association, South Ward Building and Loan

Physical Description

1 folder

Delaware County, 1846-1862; n.d.
Box 32
Scope and Contents

Minshall elected Auditor of Delaware County, 1862; petitions for roads

Physical Description

1 folder

Grammar: Essay by Jacob Painter on developing a new system of grammar, n.d.
Box 32
Scope and Contents

"I shall not descend into details in stating my reasons for giving a system---so entirely different from any thing that has heretofore appeared. . . . " Ms essay on why he undertook his work on language and grammar, wanting to standardize and simplify, become more scientific.

Physical Description

1 folder

Grammar, by Jacob Painter, n.d.
Box 32
Scope and Contents

Ms of his opus on language and grammar, in eleven chapters

Physical Description

1 folder

Grammar, by Jacob Painter, n.d.
Box 32
Scope and Contents

Ms of his opus on grammar, with additional chapters

Physical Description

1 folder

Grammar, by Jacob Painter, n.d.
Box 33
Scope and Contents

Ms notes for his work on grammar

Physical Description

1 folder

Grammar: Essay on Language, n.d.
Box 33
Scope and Contents

Jacob's ms essay "On the origin of Language," bound in homemade cover

Physical Description

1 folder

Grammar, 1867.
Box 33
Scope and Contents

ALS from George Smith, Delaware County historian, on reading Jacob Minshall's manuscript

Physical Description

1 folder

Grammar: "Hints or suggestions in relation to etymology", 1867.
Box 33
Scope and Contents

"Hints or suggestions in relation to etymology," 18 pp self-published booklet by Painter, Jacob. Introduction explains that this is the first publishing effort by a novice with non-professional tools. 4 copies

Physical Description

1 folder

Grammar: "New Phonetic Alphabet,", n.d.
Box 33
Scope and Contents

Painter, Jacob; "New Phonetic Alphabet," privately published. Seems to have been a first draft, with problems in printing, pagination

Physical Description

1 folder

Grammar: "Thoughts in relation to a phonetic alphabet", n.d.
Box 33
Scope and Contents

Painter, Jacob: "Thoughts in relation to a phonetic alphabet." Slightly abbreviated (10 pp) booklet explaining his proposal to create a new alphabet for English based on phonetics. 10 c.

Physical Description

1 folder

Horticulture: Cuttings for 1833, 1833.
Box 33
Scope and Contents

Listing of cuttings of trees

Physical Description

1 folder

Horticulture: Fruit trees, 1843-1871.
Box 33
Scope and Contents

Extensive, detailed records on his fruit tree orchards. Oversized cover removed, stored with RG 5/110 oversize

Physical Description

1 folder

Horticulture: Plant records, 1844-1857, n.d.
Box 33
Scope and Contents

Plants of property, grafts, seeds

Physical Description

1 folder

Horticulture: Notebooks, 1849-1857; n.d.
Box 33
Scope and Contents

Hand bound notebooks: list of trees and plants received by Minshall Painter; incomplete account of pears; "Horticulture Notes." Two small notebooks recording bulbs and trees planted 1849-1852; 1860-1862. List of plant names.

Physical Description

1 folder

Horticulture: "Trees and shrubs growing on the farm", 1849.
Box 33
Scope and Contents

Alphabetical list of plants

Physical Description

1 folder

Horticulture: Lists, 1853, n.d.
Box 33
Scope and Contents

Miscellaneous lists and notes; includes list of plants sent to John Evans, 1853, notes on fruit trees

Physical Description

1 folder

Horticulture: Draft plan of apple, pear, cherry orchards, 1854-1855.
Box 33
Scope and Contents

Miscellaneous lists and notes; includes list of plants sent to John Evans, 1853, notes on fruit trees

Physical Description

1 folder

Horticulture: Fruit trees, 1853-1857.
Box 33
Scope and Contents

Record of fruit tree grafts, sources given in some cases

Physical Description

1 folder

Horticulture: "Lawn Book", 1854-1858.
Box 33
Scope and Contents

"files of papers referring to the planting of Lawns corrected from time to time." Lists of trees and shrubs planted at the arboretum. Stored in folder titled "Lawn Book" by Minshall Painter.

Physical Description

1 folder

Horticulture: Plant care notes, 1854-1861, n.d.
Box 33
Scope and Contents

Minshall's notes on plants and plant care, plants to order

Physical Description

1 folder

Horticulture: "Catalogue and Situation of plants", 1856.
Box 34
Scope and Contents

List of plants with coded information as to location on the grounds

Physical Description

1 folder

Horticulture: "Lawn Book", 1859-1863, n.d.
Box 34
Scope and Contents

Loose papers stored in folder titled "Lawn Book" by Minshall Painter, including more lists and receipts from plant nurseries.

Physical Description

1 folder

Horticulture: "Plants Shrubs Trees on Lawn", 1860.
Box 34
Scope and Contents

Painters catalogue of plants, "corrected up to 1860"

Physical Description

1 folder

Horticulture: notes, n.d.
Box 34
Scope and Contents

"Plants desirable to cultivate" and other notes, found in files with his catalogues of plants

Physical Description

1 folder

Horticulture: Lists, 1867-1876; n.d.
Box 34
Scope and Contents

Miscellaneous lists and notes; receipts for purchases; draft of pear and apple orchard

Physical Description

1 folder

Horticulture: Notes of Painters' Arboretum, n.d.
Box 34
Scope and Contents

Partial list of Plants in Painters' Arboretum, Henry S. Conard

Physical Description

1 folder

Library: Catalogue of Liberal Books and Pamphlets, ca. 1858.
Box 34
Scope and Contents

Minshall Painter's small volume, Painter library

Physical Description

1 folder

Library: Catalogue of Arrangement of Books of Library, Vol. 1, ca. 1858.
Box 34
Scope and Contents

Ms entries, books in Painters' library

Physical Description

1 folder

Library: Catalogue of Pamphlets, 1858.
Box 34
Scope and Contents

"Catalogue of Pamphlets in the Library of Minshall and Jacob Painter commenced December 8, 1858

Physical Description

1 folder

Library: Catalogue of Books by subject, ca. 1858.
Box 34
Scope and Contents

Ms entries, books in Painters' library

Physical Description

1 folder

Manuscripts: "Collection of Old Manuscripts belonging to Minshall and Jacob Painter", ca. 1699- 1858.
Box 46
Scope and Contents

Before his death, Minshall Painter worked with Gilbert Cope to mount and bind selected documents in a large scrapbook, and Cope prepared a ms index. As was the fashion of the times, the scrapbook includes items that Painter regarded as highlights of his collection, including family marriage certificates, Bible records, wills, and deeds. Of interest is the deed for the school lot in Middletown, assigned in 1744. A letter dated Nov. 26, 1766, from John Salkeld, Jr., to Jacob Minshall (cousin) describes the physical advantages of the New Orleans area. The subscription list to build a meeting house at Middletown, 1770, Thomas Minshall, treasurer. Subscription list to build a graveyard wall, 1773. Letter dated July 16, 1783, from same John Salkeld, this from St. Augustine. Plans to move to Charleston with his daughter-in-law and negroes; happy to have avoided war and especially the Spanish. An account of property taken from Jacob Minshall and others during the American Revolution, 1779-1789; subscription for school house in Middletown Meeting. Family letters (most from South) from Townsend, Morgan, Salkeld, Painter, Carter, etc., to Jacob Minshall. Letter from John Carter, June 1799, Philadelphia, mentions extreme heat and possible yellow fever breakout. Receipt of Middletown Friends with financial support of fellow member Joseph Thomas. Ms copy account of Moses Patterson's conversation with the Indians enroute from Philadelphia to Bethlehem. A letter from Abraham Pennock, 10 mo, 2, 1808, endorsing the candidacy of James Ross.

Physical Description

1 volume

Maps and surveys.
Scope and Contents

See also Minshall Painter's "Collection of Old Manuscripts belonging to Minshall and Jacob Painter" for local maps and surveys mounted in scrapbook.

Physical Description

1 folder

Maps, ca. 1750.
Box 35
Scope and Contents

North America, printed in London between 1750 and Revolutionary War. Very fragile, access through scan only.

Physical Description

1 folder

Maps: Western Tourist and Emigrant's Guide, 1844.
Box 35
Scope and Contents

Published by J. M. Colton. Inside cover, Minshall and Jacob Painter library bookplate. Fold out map, in color, set inside back cover.

Physical Description

1 folder

Maps, 1847.
Box ++
Scope and Contents

Local map drawn by Minshall Painter from notes furnished by D. Joshua W. Ash

Physical Description

1 folder

Maps, 1848.
Box ++
Scope and Contents

Ornamental map of the US and Mexico. Scanned.

Physical Description

1 folder

Maps, 1870.
Box ++
Scope and Contents

Bechler's war map, Germany and France. Scanned

Physical Description

1 folder

Maps, 1872.
Box ++
Scope and Contents

Northern Pacific RR and tributary country. Scanned

Physical Description

1 folder

Maps, 1875.
Box ++
Scope and Contents

Newtown Township.compiled by E.B. Porter with vignettes of the Painter property, Jacob and Minshall Painter on reverse. Loose page from New Historical Atlas of Delaware Co., published by Everts and Stewart, 1875. See also Series 7 for loose prints included in the vignette. Map has been scanned.

Physical Description

1 folder

Maps: Ms map of Middletown Township, n.d.
Box ++
Physical Description

1 folder

Maps: Smith's Map of Philadelphia and Vicinity, 1886.
Box 35
Scope and Contents

Gift of Marion Roberts Davison to the Tyler Arboretum, n.d.

Physical Description

1 folder

Maps: New Driving Map of Philadelphia and Vicinity, 1890.
Box 35
Scope and Contents

Gift of Marion Roberts Davison to the Tyler Arboretum, n.d. Published by J. L. Smith

Physical Description

1 folder

Media, Pennsylvania, 1850.
Box 35
Scope and Contents

Act to Incorporate

Physical Description

1 folder

Medicine: Remedies, 1800, n.d.
Box 35
Scope and Contents

Notes on treatment of horses with yellow water, medicinal receipts, bill for inoculation, printed 18th century medicine list with handwritten prices (Catalogus Medicinarum)

Physical Description

1 folder

Medicine: Physician records, 1806-1812.
Box 35
Scope and Contents

Account book of visits and charges, unknown doctor

Physical Description

1 folder

Medicine: Friends Asylum, 1872.
Box 35
Scope and Contents

See Series 1 Correspondence, ALS to his father from William E. Tyler, son of William and Ann Tyler, who is confined in Friends Asylum. Includes a description of the facility.

Physical Description

1 folder

Short Account of the Malignant Fever, lately prevalent in Philadelphia, 1793.
Box 35
Scope and Contents

By Mathew Carey, printed in Philadelphia

Physical Description

1 folder

Account of the Malignant Fever in the City of New York, 1799.
Box 35
Scope and Contents

By James Hardie, published NYC

Physical Description

1 folder

Memorabilia: John J. Tyler, 1900-1913.
Box 35
Scope and Contents

Rail schedules, program Willow Grove Park, church bulletin from the Baptist Temple on Broad Street, Philadelphia

Physical Description

1 folder

Middletown Township Election Notices, 1792-1849.
Box 35
Scope and Contents

Notices of elections for Supervisor and School Director

Physical Description

1 folder

Middletown Township: Roads, 1809 – 1844.
Box 35
Scope and Contents

Road laws. taxes, repairs

Physical Description

1 folder

Middletown Township: Minutes of the School Directors of Middletown, 1834-1837.
Box 35
Scope and Contents

Minutes kept by Minshall Painter, secretary for the board of school directors. Followed by catalogue of apple trees, the first on list from Bartram's Garden 1830.

Physical Description

1 folder

Middletown Township, Delaware Co., 1838.
Box 35
Scope and Contents

Voters, and Offices voted for

Physical Description

1 folder

Middletown Township, Government of, 1792.
Box 6
Scope and Contents

Includes voting records - not in box

Physical Description

1 folder

Military: Draft, 1814-1815.
Box 35
Scope and Contents

Enos Painter's notice to serve, court martials for refusal to serve

Physical Description

1 folder

Military: Draft, 7th Congressional District, Pennsylvania, 1863.
Box 35
Scope and Contents

Statistics of reasons for draft exemption in 7th Congressional District, Pennsylvania, printed draft lists, etc.

Physical Description

1 folder

Newspapers and Magazines: Newspapers, 1766 – 1871.
Box 47
Scope and Contents

Includes: Our Daily Fair, 1864; Pennsylvania Gazette, 1766 – 1767 and 21 issues from 1805 – 1809; People's Journal, 1854; The Revolution, 1869; Woodhull and Claflin's Weekly, 1871.

Physical Description

1 folder

Newspapers and Magazines: Women's, Children's, Phrenology, 1854-1875.
Box 47
Scope and Contents

"Devoted to the interests of woman," published by Lizzie Bunnell and Mary F. Thomas, Peru, Ind., 1862-1863; American Phrenological Journal, 1864; Appleton's Journal, 1874, 1875; Frank Leslie's Boy's and Girl's Weekly, 1869; Harper's Bazaar, 1869; The Lily, devoted to the interests of women, 1854; The Little Corporal, fighting against wrong, 1866.

Physical Description

1 folder

Concerning local and county lawmaking, 1848.
Box 35
Scope and Contents

Copy of a petition to the Pennsylvania Senate and House signed by Enos, Minshall, and Jacob Painter. Concerns local lawmaking

Physical Description

1 folder

Anti-Masonic petition, n.d.
Box 46
Scope and Contents

Original document that includes signatures of Minshall and Enos Painter

Physical Description

1 folder

Concerning enforcing the Sabbath laws, n.d.
Box 35
Scope and Contents

Copy of a petition to the Committee to amend the Pennsylvania State Constitution

Physical Description

1 folder

Anonymous, n.d.
Box 3
Scope and Contents

Bound poem written to Thomas Painter, found with Jacob's copybooks. "Deborah Dwining " on inside back cover.

Physical Description

1 folder

Jacob Painter, n.d.
Box 36
Scope and Contents

Long ms poem. Jacob was a devoted amateur poet who submitted his works for publication.

Physical Description

1 folder

Jacob Painter, ca. 1875, n.d.
Box 36
Scope and Contents

Poetry on various subjects, including the death of his brother, "Female Liberty," and a poem "My brave little snow-bird" after his trip to Florida

Physical Description

1 folder

Jacob Painter, n.d.
Box 36
Scope and Contents

Undated lengthy manuscript poem about time, nature. Also a cover letter from Minshall to Joseph Edwards, as he sends him the manuscript to read (and return).

Physical Description

1 folder

Jacob Painter: "Fugitive Pieces", 1838 and n.d.
Box 36
Scope and Contents

"Fugitive Pieces," "To Oliver Matthews near his 102 year."

Physical Description

1 folder

Jacob Painter, "Delaware County", n.d.
Box 36
Scope and Contents

"Delaware County," lengthy ms poem, "my subject is my native hills."

Physical Description

1 folder

Jacob Painter, poetry on the seasons, Indians, n.d.
Box 36
Scope and Contents

Long verse on "Spring," "Winter," "Autumn," "Summer," "Indians"

Physical Description

1 folder

Jacob Painter, concerning William E. Tyler, 1873.
Box 36
Scope and Contents

Memorial poem written for his nephew, William Enos Tyler (1848-1873) and "Spare the Flowers" concerning flowers at a tomb. Both printed.

Physical Description

1 folder

Poetry, anonymous, 19th century.
Box 36
Scope and Contents

Loose poetry on various subjects, especially death

Physical Description

1 folder

Painter family, 1809, n.d.
Box 36
Scope and Contents

Loose poetry on various subjects, most by Rachel Painter. "The Happy Virgin" by R. Painter (1809), "On the Death of Sarah Painter" by Hannah Painter, etc..

Physical Description

1 folder

General, 1844.
Box 36
Scope and Contents

Copy of recommendation of John Thompson from the Presbyterian church inn County Down, Ireland (1844)

Physical Description

1 folder

Bills and receipts for teaching, 1772-1798,.
Box 36
Scope and Contents

Receipts from teachers: Frederick Jordan, Thomas Hamor, Israel Yarnall, Jesse Haines, etc. Includes Memorandum of an agreement with Jacob Maule to teach at schoolhouse at Middletown Meeting House

Physical Description

1 folder

Middletown school house, 1784-1785, n.d.
Box 36
Scope and Contents

Bills and receipts concerning Middletown school house. See also: Society of Friends

Physical Description

1 folder

Subscription, 1793.
Box 36
Scope and Contents

Subscribers to a fund to establish at school held at Providence, Thomas Sharples, Treasurer. A 1783 subscription list for a school under Middletown Preparative Meeting is mounted in the scrapbook "Collection of Old Manuscripts," p. 46.

Physical Description

1 folder

Extracts concerning Friends' plan to create schools, ca. 1800.
Box 36
Scope and Contents

Summary of the advices of the Yearly Meeting to established schools, beginning 1778.

Physical Description

1 folder

Receipts for teaching, etc., 1800-1825.
Box 36
Scope and Contents

Receipts to Enos Painter, most for school at Middletown. Also Gummere's Boarding School and published book list sent to Rachel Painter from Samuel Wood, publisher.

Physical Description

1 folder

Schools: General, 1803-1843, n.d.
Box 36
Scope and Contents

Includes flyer for Moorestown Boarding School For Girls and a letter from H. Painter from Moorestown in 1857; Information on Friends' Boarding School at West-Town; Sharon Female Seminary; Burlington Boarding School, Rensselaer Institute, and other brochures and receipts.

Physical Description

1 folder

Chester Monthly Meeting Committee, 1824.
Box 36
Scope and Contents

Committee to collect outstanding school subscriptions. See also: Society of Friends

Physical Description

1 folder

Schools: See also Corrrespondence, 1854-.
Box 36
Scope and Contents

See Series 1 Correspondence: William T. Painter regarding Oberlin, Hannah Painter at Moorestown, and correspondence to Ann Painter from her nieces and nephews

Physical Description

1 folder

Slavery: Views towards, 1817.
Box 36
Scope and Contents

Extracts of letter by MB, Virginia, concerning feelings toward slavery

Physical Description

1 folder

Oran Hazard, n.d.
Box 36
Scope and Contents

Short article on Oran Hazard, died 1796, He was enslaved in Jamaica and then brought from Jamaica by Moses Minshall. Moses was the youngest surviving son of Thomas and Margaret Minshall and a sea captain. Hazard was sold to John Minshall, Thomas's younger brother, who inherited the original family homestead. He was liberated by the family.

Physical Description

1 folder

Accounts, Chester Monthly Meeting, 1792, 1828 - 1836.
Box 36
Scope and Contents

Chester Monthly Meeting Account book, Enos Painter, treasurer, 1828 – 1836. Includes receipt for Joseph Turner legacy (1792).

Physical Description

1 folder

Care of the poor, 1779, 1831-1832.
Box 36
Scope and Contents

[Chester] Monthly Meeting financial records and receipts for the care of Ann Rogers and William Edwards

Physical Description

1 folder

Care of the poor, 1795.
Box 36
Scope and Contents

Subscription list, Middletown Meeting to financially aid member Joseph Thomas

Physical Description

1 folder

Care of the poor, 1813.
Box 36
Scope and Contents

John Forsythe concerning the care of his mother, to "Committee of Concord Monthly Meeting appointed for care of the Poor thereof."

Physical Description

1 folder

Disownments, 1814, 1820.
Box 36
Scope and Contents

Chester Monthly Meeting disownments: Includes discipline of Joseph Yarnall for fornication and Robert Green for strong drink and quarrelling

Physical Description

1 folder

Disownments, 1828.
Box 36
Scope and Contents

Painter family: Enos, Hannah, Minshall, Sidney Painter disowned by Chester Monthly Meeting (Orthodox). Notes on conversation with Enos Painter regarding his religious beliefs.

Physical Description

1 folder

Epistle, 1781.
Box 36
Scope and Contents

Friends, Society of; Representation on behalf of…Quakers…to Pennsylvania General Assembly (concerning sufferings)

Physical Description

1 folder

Epistles, 1762– 1790.
Box 36
Scope and Contents

Society of Friends, London Yearly Meeting

Physical Description

1 folder

Epistles, 1792 – 1807.
Box 36
Scope and Contents

Society of Friends, London Yearly Meeting

Physical Description

1 folder

Epistles, 1774, 1776.
Box 37
Scope and Contents

Society of Friends, Philadelphia Yearly Meeting

Physical Description

1 folder

Epistles, 1761, 1763 – 1766, 1770, 1772, 1773, 1800, 1805, 1807.
Box 37
Scope and Contents

Society of Women Friends, London Yearly Meeting to Women Friends, Philadelphia. Manuscript copies

Physical Description

1 folder

Extracts of the Minutes of Philadelphia Yearly Meeting, 1875-1894.
Box 37
Scope and Contents

Property of Ann Tyler: 1875-1879, 1882-1884, 1886, 1889, 1890, 1894

Physical Description

1 folder

Extracts of the Minutes of Philadelphia Yearly Meeting, 1898-1910.
Box 37
Scope and Contents

Property of Ann Tyler: 1898-1899, 1902-1904, 1910

Physical Description

1 folder

Memorials concerning Deceased Friends, 1821.
Box 37
Scope and Contents

Philadelphia

Physical Description

1 folder

Middletown Meeting: See also Series 6, Manuscripts and Schools, 1770-1875.
Box 37
Scope and Contents

In 1875, Minshall Painter, with the help of local historian Gilbert Cope, mounted collected documents of interest in a large scrapbook. Included are papers concerning Middletown Meeting including the subscription lists to build the meeting house (1770), enclose the graveyard (1773, 1805), build a school at the meeting house ( ), and support the efforts of Philadelphia Yearly Meeting's work with the Indians (1806). There is a ms index in the scrapbook.

Physical Description

1 folder

"Notes respecting the Middletown List of Friends.", 1827-1828.
Box 37
Scope and Contents

Minshall Painter and William P. Morgan, with others, were appointed by Chester Monthly Meeting to prepare a list of all members and to which faction, Orthodox or Hicksite, they affiliated. Also a cover letter for a certificate of transfer for Hannah Painter to Chester Monthly Meeting, 1840.

Physical Description

1 folder

Lists of burials in Middletown Friends burial ground, 1860.
Box 37
Scope and Contents

"Account kept by Thomas Worrall of those buried in Middletown Grave Yard at old friends meeting house. Transcribed by Minshall Painter, June 1860." Also list kept by Jacob Minshall during his lifetime and then by his daughter, Hannah Painter. List kept by Phebe Yarnall, list kept by Peirce Worral, grave digger.

Physical Description

1 folder

Middletown Meeting receipts, 1764-1795.
Box 37
Scope and Contents

Middletown Preparative Meeting receipts including graveyard account, horse block, repairs to the meeting house

Physical Description

1 folder

Middletown Meeting receipts, 1807-1837.
Box 37
Scope and Contents

Middletown Preparative Meeting financial records and receipts

Physical Description

1 folder

Society of Friend: Middletown Meeting building accounts, 1816-1838.
Box 37
Scope and Contents

Middletown meeting house receipts and agreements, tenant house

Physical Description

1 folder

Writings: "A Remarkable Dream, the 30th of the 10th mo 1762", 1771, 1791.
Box 37
Scope and Contents

2 ADs, copies of an account of a dream that begins, " I Thought I was Dead, and Saw my Body Lay like Corpse." 1771 copy addressed to Hannah Carter; 1791 copy by Elizabeth Painter. Two additional copies in FHL: Mss004 and Hussey Family Papers.

Physical Description

1 folder

Writings: "Some Observations on a pamphlet", 1794.
Box 37
Scope and Contents

AD, Some Observations on a pamphlet "Preciousness of Truth and the Evil of Error by William M.Dowal, Belfast 1794." From Abraham Pennell

Physical Description

1 folder

Writings: "Rebellious sons chastised", 1808.
Box 37
Scope and Contents

AD

Physical Description

1 folder

Writings: Minshall Painter, reflections on the Separation, 1828.
Box 37
Scope and Contents

ADS, "Reflections and observations on Friends Treating with the Orthodox Elders." Thoughts on the Separation, property, and the damage the Yearly Meeting has done.

Physical Description

1 folder

Writings: Answer to Queries, 1854, n.d.
Box 37
Scope and Contents

AD, draft answer to Queries and AD copy of "Articles of Agreement Between William Davis and Enos Painter (4 mo 1828) in which the answer to the query about Love and Unity is expanded.

Physical Description

1 folder

Writings: Concord Quarterly Meeting, 1827.
Box 37
Scope and Contents

Recollections of the preparation of a report of a committee of the Quarterly Meeting held 11 mo 13, 1827, in which a minute was prepared defining the causes of the Separation. Recollection is that few were in favor of adopting the report, but it was entered in the records of the meeting.

Physical Description

1 folder

Extract from Fox's Journal", n.d.
Box 37
Scope and Contents

AD, p. 276, copy of Fox's letter to the Lady Claypool.

Physical Description

1 folder

Eli Yarnall's suggestions for Quaker Discipline, n.d.
Box 37
Scope and Contents

AD, concerning Select Meetings

Physical Description

1 folder

Writings: "Puritans and Quakers", n.d.
Box 37
Scope and Contents

"Puritans and Quakers," John Bowater

Physical Description

1 folder

General, 1890, n.d.
Box 6
Scope and Contents

Offprint from Friends Intelligencer on Quaker doctrine, 1890; draft of acknowledgment

Physical Description

1 folder

Weather Observations, 1786, 1mo 8-8mo31.
Box 38
Scope and Contents

"Observations made by HM and MM at West Bradford. . . . " Weather and plant notes identified by the Tyler Library as belonging to early American botanist Humphry Marshall (1722-1801) of West Bradford. Humphry Marshall married Sarah Pennock in 1748. She died in July 1786, and two years later, he married Margaret Minshall (1741-1823), a sister of Jacob Minshall. Her first cousins, Jane Longstreth and Sarah Starr, lived in Bradford, as did members of the Painter family.

Physical Description

1 folder

Women's Rights Convention, 1852, 1879.
Box 38
Scope and Contents

Announcement of 1852 Women's Rights Convention, to be held in West Chester; (2) 1852 letters from HM Darlington to Jacob Painter concerning arrangements for the Convention, with observations on Mrs. [Ernestine] Rose. Chandler Darlington obituary, 1879; supporter of women's rights.

Physical Description

1 folder

Writings: "Sloth", 1823-1824.
Box 38
Scope and Contents

Essays on a range of subject written for the Literary Society of Middletown, presumably by Minshall Painter

Physical Description

1 folder

Writings: Jacob Painter, 1844, n.d.
Box 38
Scope and Contents

Notes and ms essays on a variety of subjects including women's rights, abolition, temperance, politics. Includes paper on Social Legislation submitted to the Chester Republican 1844 for publication (plus preparatory notes)

Physical Description

1 folder

Writings: Minshall Painter,"Liberal Files", 1853 – 1856.
Box 38
Scope and Contents

"Liberal Files" No. 1 and 2. Ms notes on religion, morality, philosophy

Physical Description

1 folder

Writings: Enos Painter, Directions for his burial, 1855.
Box 38
Scope and Contents

Instructions for his coffin, with comments on his attitude towards death and burials

Physical Description

1 folder

Writings: "The Cycle of Knowledge or Thought", 1866.
Box 38
Scope and Contents

"By Rustic," Media, Pa. Self published 16 page booklet with fold-out diagram

Physical Description

1 folder

Writings: "System of Numbers Having Sixteen as a Basis.", 1868.
Box 38
Scope and Contents

Painter, Jacob:" Self published 8 page booklet, using the circumference of the earth as a starting point for weights and measure.

Physical Description

1 folder

Writings: "Thoughts in relation to a methodical nomenclature", 1867.
Box 38
Scope and Contents

Painter, Minshall and Painter, Jacob: "Thoughts in relation to a methodical nomenclature." Self published 12 page booklet with a proposal to revise the system of nomenclature devised by Linnaeus. Later copies included additional 6 pages on "Inflections." this is a shorter version of Jacob's phonetic alphabet.

Physical Description

1 folder

Writings: Reminiscence, Number 1 and 2, 1870, 1871.
Box 38
Scope and Contents

"Reminiscence. Gleanings and Thoughts." Jacob Painter. Collected facts and trivia about early settlers, establishment of Quaker meetings in the area. Number 2 concentrates on early settlers. 1 copy complete of two issues which was a small private run. Fragments badly damaged,

Physical Description

1 folder

Writings: Reminiscence, Number 1 (bound), 1870, 1934.
Box 38
Scope and Contents

"Reminiscence. Gleanings and Thoughts." Jacob Painter. Bound version contains photographs of historic buildings taken by nephew John J. Tyler and annotations and notes on Tyler and Hoopes families up to 1934. Also clippings on sale of Hoopes family home. Notes likely by Viola Darlington Tyler, daughter of Minerva B. Hoopes and Charles M. Darlington. Viola married John W. Tyler in 1929.

Physical Description

1 folder

Writings: Portfolio, n.d.
Box 38
Scope and Contents

Loose papers found in Painter library adjacent to handmade (empty) volume entitled "M. Painter's Portfolio." Includes notes on Delaware County, printed material from Delaware County Mutual Protection Company, math and language notes, on various subjects, including fines.

Physical Description

1 folder

Writings: Fence dispute, n.d.
Box 39
Scope and Contents

Found in Painter library adjacent to handmade (empty) volume entitled "M. Painter's Portfolio." Ms account of the fence dispute that began in 1839 and eventually went to the Pennsylvania Supreme Court. See Series 4, Legal papers and Financial Papers, for documentation.

Physical Description

1 folder

Writings: "The Order of Subjects in the Drawers", n.d.
Box 39
Scope and Contents

Probably the Painters' schema for organizing knowledge, with some miscellaneous notes,

Physical Description

1 folder

Writings: Jacob Painter's notes, n.d.
Box 39
Scope and Contents

Packaged with Jacob's opus on Grammar and Language in the Tyler's library, these extensive notes concern organizing a wide sphere of interests

Physical Description

1 folder

Writings: Jacob Painter, n.d.
Box 39
Scope and Contents

Writings on a variety of topics including language, photography, and a diagram of his "Cycle of Thought," an attempt to organize knowledge scientifically. The Cycle of Thought, by Rustic, was privately published in 1866. In an essay he describes his reflections on organizing areas of knowledge into a unity.

Physical Description

1 folder

Writings: Minshall Painter's "Cyclopedia on Science and History", n.d.
Box 39
Scope and Contents

Ms. on an organization of spheres of knowledge

Physical Description

1 folder

Writings: Minshall Painter's essays and notes, n.d.
Box 39
Scope and Contents

Two small notebooks with a variety of notes, genealogical, etc. Drafts for a constitution for the Delaware County Rural Institute and other topics

Physical Description

1 folder

Writings: Minshall Painter, "Local Legislation", n.d.
Box 39
Physical Description

1 folder

Writings: Jacob Painter, n.d.
Box 39
Scope and Contents

Miscellaneous subjects, scraps, including his thoughts on women.

Physical Description

1 folder

Writings: Minshall Painter (?), n.d.
Box 39
Scope and Contents

Fragments of essays, etc., including one on topic of Society of Friends

Physical Description

1 folder

Death and dissection of Peter Porcupine, 1797.
Box 39
Scope and Contents

A political lampoon on William Cobbett, published in Philadelphia

Physical Description

1 folder

Fragments, n.d.
Box 39
Scope and Contents

Bookplates, fragments

Physical Description

1 folder

Votes and Proceedings House of Representatives, 1766.
Box 46
Scope and Contents

Votes and Proceedings House of Representatives Province of Pennsylvania, 1765-1766. Printed by D.Hall, Philadelphia, 1766.

Physical Description

1 folder

Law of Deposit of the Flood Tide, 1851.
Box 46
Scope and Contents

Charles Henry Davis. Law of Deposit of the Flood Tide. Smithsonian, 1851.

Physical Description

1 folder

[Scrapbook of nature plates], n.d.
Box 46
Scope and Contents

Notebook of plates concerning conchology, vermeology, and zoophytes

Physical Description

1 folder

Scope and Contents

A small number of images were deposited with the Painter Family Papers. Of particular interest are photographs taken by John J. Tyler ca. 1870, intended to be bound with the Painter brother's privately published booklet "Remininiscence. Gleanings and Thoughts."

Minshall brothers in their arboretum, ca. 1870.
Box 48
Scope and Contents

Print made 1970 of original glass plate negative in the Arboretum collection

Physical Description

1 folder

Minshall Painter, ca. 1870.
Box 48
Scope and Contents

Three (different) cartes-de-visite. The seated Minshall in the carte-de-visite was taken at the Gutekunst studio in Philadelphia, the portrait at Broadbent and Phillips. Also, an informal albumen print, full-length, taken outside his home, presumably by his nephew

Physical Description

1 folder

Minshall Painter, deceased, 1875.
Box 48
Scope and Contents

Lithograph made from the portrait by Broadbent and Phillips. Loose prints, was one of vignettes on reverse of "Map of Newtown Township," in New Historical Atlas of Delaware Co., published by Everts and Stewart, 1875.

Physical Description

1 folder

Jacob Painter, n.d.
Box 48
Scope and Contents

Tintype and a carte-de-visite probably taken at the Gutekunst studio in Philadelphia at the same time as Minshall's photograph

Physical Description

1 folder

Jacob Painter, 1875.
Box 48
Scope and Contents

Lithograph of a portrait at Broadbent and Phillips. Signed on the image, "yours truly/ Jacob Painter." Loose prints, was one of vignettes on reverse of "Map of Newtown Township," in New Historical Atlas of Delaware Co., published by Everts and Stewart, 1875.

Physical Description

1 folder

"Res. of Jacob Painter", 1875.
Box 48
Scope and Contents

Lithograph of the Painter home and library. Loose prints, was one of vignettes on reverse of "Map of Newtown Township," in New Historical Atlas of Delaware Co., published by Everts and Stewart, 1875.

Physical Description

1 folder

"Tomb of Minshall Painter in Cumberland Cemetery", 1875.
Box 48
Scope and Contents

Lithograph of the tomb in its gated plot. Loose prints, was one of vignettes on reverse of "Map of Newtown Township," in New Historical Atlas of Delaware Co., published by Everts and Stewart, 1875.

Physical Description

1 folder

"Arboretum and Homestead of the Late Minshall Painter", n.d.
Box 48
Scope and Contents

Lithograph of the home and barn with the arboretum in the foregrouund. WH [?] del . Loose prints, was one of vignettes on reverse of "Map of Newtown Township," in New Historical Atlas of Delaware Co., published by Everts and Stewart, 1875.

Physical Description

1 folder

Barn and outbuildings, ca. 1870.
Box 48
Scope and Contents

Print made 1970 of glass plate negative in the Arboretum collection

Physical Description

1 folder

Views at the Tyler home, 1896.
Box 48
Scope and Contents

Three cyanotype photographs: Barn, Library, and "Salisburia adiantifolia." Also a note that photo of Ladies at cypress tree borrowed by RDM in 1969 which was not returned to collection

Physical Description

1 folder

"Roundtop," Jacob Minshall's house, circa 1711, ca. 1870.
Box 48
Scope and Contents

Ten mounted albumen prints and multiple unmounted prints

Physical Description

1 folder

Lachford Hall, west end, ca. 1870.
Box 48
Scope and Contents

Three mounted and multiple unmounted albumen prints

Physical Description

1 folder

Middletown Meeting House, ca. 1870.
Box 48
Scope and Contents

Two mounted and multiple unmounted albumen prints

Physical Description

1 folder

Middletown school house, ca. 1870.
Box 48
Scope and Contents

Three unmounted albumen photographs, one badly faded. Horse-drawn buggies and a crowd outside the door.

Physical Description

1 folder

Birmingham Meeting House with Jacob Minshall (?), ca. 1870.
Box 48
Scope and Contents

One mounted and numerous unmounted albumen prints of Birmingham Meeting House

Physical Description

1 folder

Birmingham Meeting House, ca. 1870.
Box 48
Scope and Contents

One mounted and numerous unmounted albumen prints of Birmingham Meeting House

Physical Description

1 folder

Concord Meeting House with Minshall Painter standing in front, ca. 1870.
Box 48
Scope and Contents

Unmounted albumen prints, Minshall and Jacob (?) in front of building

Physical Description

1 folder

Concord Meeting House, ca. 1870.
Box 48
Scope and Contents

Multiple albumen prints, some mounted, some loose.

Physical Description

1 folder

Delaware County Institute of Science, n.d.
Box 48
Scope and Contents

Mounted 4 x 5-1/4" print, labeled "Minshall Painter"

Physical Description

1 folder

St. David's Church, 1862.
Box 48
Scope and Contents

Lithograph, printed by Bowen and Co.

Physical Description

1 folder

"R. Penn Smith", n.d.
Box 48
Scope and Contents

Engraving

Physical Description

1 folder

"Maple Grove", n.d.
Box 48
Scope and Contents

Photograph (4 copies) mounted on cardboard. Note on reverse of one: "'Maple Grove' - Fetterman Place on Providence Rd. (new Catholic school is on the Fetterman land and house is in back of school and church)." Possibly the gift to Tyler Arboretum from Mr. and Mrs. Warren Pickergill, Jr., 1974.

Physical Description

1 folder

Print, Suggest