Main content

Foster-Meyers 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

Thyra Jane (also known as Jane) Foster (1898-1984) was born in West Branch, Iowa, to Joseph E. and Mary Warner Meyers. She attended Stillwater Primary School in West Branch, the Friends Boarding School of Barnesville, Ohio, and the Westtown School in Westtown, Pa. In 1921, Jane graduated from Mt. Holyoke College and in 1924 married Henry Cope Foster (1895-1987). Henry graduated from the Massachusetts Agricultural College (now the University of Massachusetts) in 1923 and returned to Warwick, Rhode Island, where in his early years he worked in the family farm with his brother William and his father Horace. His two sisters, Anna and Elizabeth Foster, lived on the farm for their entire lives. Jane taught chemistry, physics, Latin, and German in the Coventry school system from 1944 until her retirement in 1959. After her retirement, she was the founding archivist of the Archives of the New England Yearly Meeting. Thyra Jane and Henry Foster were active members of Providence Monthly Meeting of Friends. The Fosters' son, John Henry Foster, was born in 1926, and twins Harold M. and Thera were born in 1929. The children were educated at Westtown School before college. John H. Foster married Georgana Falb in 1954. He was a member of the faculty of the University of Massachusetts at Amherst.

Thyra Jane's father was Joseph E. Meyers (1858-1937), a conservative Orthodox Quaker, raised in Pennsdale, Pennsylvania, a member of the Muncy Monthly Meeting. His father, William D. Myers (1826-1892) was a convinced Friend who became a member of Philadelphia Monthly Meeting for the Southern District in 1854. His mother was Mary Roberts Warner (1828-1873), a birthright member of Muncy Monthly Meeting. Through his mother's side, Joseph E. Meyers was related to prominent Muncy Quaker families such as Lundy, Carpenter, Winner, and Starr.

Joseph E. Meyers was the second of four children and the only to survive early childhood. His father was disowned by the Society of Friends in 1859, and the marriage was not a happy one. In 1863, Mary Meyers returned to Pennsdale and the Muncy Monthly Meeting. She raised her only surviving child with strict adherence to the rules of discipline regarding dress, behavior, and marriage. After her death, Meyers attended Westtown Boarding School and then West Chester Normal School. It had been the desire of his mother that he pursue a career as a teacher, and for about ten years, he taught at a number of schools in Pennsylvania, Ohio, and Iowa. However, it was a career to which he was ill-suited, and by 1894, he became a farmer.

In 1880, with the encouragement and support of his uncle, Charles Warner, he moved to Barnesville, Ohio, where he became acquainted with members of the Ohio Yearly Meeting. For about the next ten years, he spent time in Ohio, Kansas, and Iowa. In 1894, Joseph Meyers married Mary J. Worthington at Stillwater Monthly Meeting in Barnesville, and for a short time they lived on a farm in Cedar County, Iowa. About 1907, the family returned to Barnesville, Ohio. He remained at Stillwater MM until 1931 when he moved to Rhode Island to live with his daughter and son-in-law, Thyra Jane and Henry Cope Foster. About 1929, he began to compile biographies on Quakers that he knew from his youth in Pennsdale, Pa., and his many years in Ohio and Iowa, corresponding with a number of friends for information and suggestions.

Additional biographical notes are included as preface to individual series.

Organization: The papers were organized by family units by the donor, and that organization has been largely retained. They have been placed in seven series: Series 1 includes the papers of Henry and Thyra Jane Foster and Henry's siblings, the series includes extensive correspondence from Thyra Jane; Series 2 contains the papers of Joseph E. Meyers and his family, including his reminiscences of conservative Quakers; Series 3 contains the papers of Horace Bragg and Mary S. Cope Foster and their generation, as well as some Sharpless family material which descended through Mary Sharpless Cope Foster; Series 4 contains a small amount of earlier Foster family generations, that of Horace Foster's parents, John and Pauline Kenyon and family correspondence centered on the Foster family and its residents; Series 5 contains the papers of John H. and Georgana Foster including correspondence from Rasulia, India; Series 6 concerns the Foster family farm in Warwick, Rhode Island; and Series 7 contains miscellaneous papers.

Series 1: Henry and Thyra Jane Foster and their generation: a. Henry and Thyra Jane Papers; b. Charles and Hilda Steckle Foster; c. Elizabeth and Anna Foster; d. William (Bill) Oliver and Millicent Foster; e. Family postcard scrapbooks.

Series 2: Joseph Meyers and Family: a. Joseph E. Meyers Papers; b. William D. and Mary Warner Meyers and the Warner family; c. Mary Worthington Meyers; d. Bernice Meyers; e. Charles Lionel Meyers.

Series 3: Horace and Mary Cope Foster Family and Cope ancestors: a. Horace Bragg and Mary Cope Foster; b. Joshua Sharpless Family; c. Hannah Sharpless Cope and Caleb Cope; d. John Hoxie and Mary E. Simkinson Foster, Lizzie Foster Leigh and Thomas Leigh, Edward H. and Emma Walmsley Foster, and Martha Otis Foster.

Series 4: Foster Family: Horace Foster's ancestors: Ethan Foster, John and Paulina Kenyon Foster, Family correspondence of the Foster Family.

Series 5: John and Georgana Foster.

Series 6: The Foster Family Farm, Warwick, Rhode Island Farm, 1838-1992.

Series 7: Miscellaneous.

Gift of John H. Foster, 1992-2013. Accessions: 1997.065, 1999.022 and .036, 2000.024 and .043, 2002.028, 2005.020 and .022, 2009.011, 2010.001, 2013.004.

Gift of Mary Foster Cadbury, Acc. 2005.020.

Gift of Thera Hindmarsh, sister of John Foster, Acc. 2016.023.

Received in several parts beginning in 1992. The papers concerning Joseph E. Meyers, including informal personal reminiscences and other writings, remained in the family at Meyers' death. His grandson, John H. Foster, sorted and transcribed most of the papers. In April 1997, the Joseph E. Meyers Papers were arranged in four series, described, and processed as RG 5/186, Joseph Meyers Papers. Oversized documents such as marriage certificates and diplomas are stored in Oversize.

Later the same year (1997), an additional 22 cubic feet of Foster family papers were received with inventories by the donor. In general, the papers were organized by family units, and that organization largely has been preserved. Selected papers were photocopied for the donor. Photocopies of the records of the Kickemuit Literary Society were added to the collection in 1999. A small amount of material was added in 2000, and in 2002, the whole collection was integrated, renamed the Foster-Meyers Family Papers, and a new finding aid produced. In 2003, John H. Foster deposited additional Foster family letters and some personal papers. In 2013, he added correspondence, including letters from India

Relics and photographs were removed to FHL Relics and FHL PA 103, respectively. Brochures from the Friends Boarding School, later Moses Brown School, transferred to reference files for better access. File with secondary material on PAX, Massachusetts Political Action for Peace, and peace candidate Stuart Hughes transferred to Swarthmore College Peace Collection. Pictures of Quaker schools and meeting houses and Moses Brown which arrived with Miscellaneous Papers have been stored in FHL General Picture Collection for ease of access.

Inventories and general notes by John H. Foster are filed in Series 5, John H. and Georgana Foster Papers. Comments, transcripts, explanatory notes are stored with the related originals.

In 2013 and 2014, John Foster's India slides, corrrespondence, Thyra Jane's material on her sister Bernice, and miscellaneous papers were added to the appropriate categories.

A typescript of Joshua Sharpless's 1798 journal which was given to FHL in 1979 by Thyra Jane Foster was transferred from MSS 040 to be stored with the original in RG 5/221, Series 3. MSS 040, Sharpless Manuscripts, contains a different version of the Sharpless journal given to FHL in 1970 by Elizabeth Foster, aunt of John H. Foster and sister-in-law of Thyra Jane Foster.

The collection is open, with additional papers relating to John H. and Georgana Foster and their generation retained by the family.

Photographs and slides removed to PA 115 and PA 103.

The Medicine box of Paulina Kenyon Foster, prior to 1882, removed to Relics.

Plain clothes patterns removed to Relics.

Artifacts from Mary Cope Foster's letterbox and John Foster's spectacles removed to Relics.

Publisher
Friends Historical Library of Swarthmore College
Finding Aid Date
2014
Access Restrictions

Collection is open for research.

Use Restrictions

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

Collection Inventory

Scope and Contents

The bulk of Series 1 is the family correspondence of Thyra Jane Foster and her writings and activities, contained in Series 1a.

Related Materials

Series 1 also includes a papers of Henry's sibling and their families: Series 1b, brother Charles Foster (1887-1955) who married Hilda Steckle Foster; Series 1c, sisters Elizabeth (1888-1980) and Anna (1890-1958) Foster who also lived on the family farm; and Series 1d, brother William Oliver Foster (1897-1980) who married Millicent Steer. Series 1e contains scrapbooks of postcards collected by the Fosters.

Autobiographical notes, ca. 1981.
Box 1
Physical Description

1 folder

The Draft and Henry's discharge, 1917.
Box 1
Physical Description

1 folder

Thyra Jane and Henry's wedding, 1923-1924.
Box 1
Physical Description

1 folder

Correspondence related to their engagement announcement, 1923-24.
Box 1
Physical Description

1 folder

Marriage certificate, Stillwater Monthly Meeting, 1924.
Folder OE
Physical Description

1 folder

25th Wedding Anniversary, 1949.
Box 1
Physical Description

1 folder

50th Wedding Anniversary, 1974.
Box 1
Physical Description

2 folders

Cards from Thyra Jane's 80th birthday, 1978.
Box 1
Physical Description

1 folder

Thyra Jane and Henry's deaths, 1978-1987.
Box 1
Physical Description

1 folder

Vital statistics, 1978-87.
Box 1
Physical Description

1 folder

Letters related to Henry's death, 1987.
Box 1
Physical Description

1 folder

List of slides selected for the family archives, n.d.
Box 1
Physical Description

1 folder

Friends and Relatives, 1920-1939.
Box 1
Physical Description

1 folder

Miscellaneous postcards, 1920-1981.
Box 1
Physical Description

1 folder

Letters saved by Jane, 1923-1925.
Box 1
Physical Description

1 folder

Letters from Sara and Myra Tucker, 1924-1925.
Box 1
Physical Description

1 folder

Letters saved by Jane, 1926-1929.
Box 1
Physical Description

1 folder

Letters to Jane from her siblings, 1927-1930.
Box 1
Physical Description

1 folder

Correspondence with Bernice from family, 1932-1940.
Box 1
Physical Description

1 folder

Thera and Harold at Westtown and earlier, 1936-1947.
Box 2
Physical Description

1 folder

Thera and Harold at Westtown, 1944-1945.
Box 50
Physical Description

1 folder

Thera and Harold at Westtown, 1946-1947.
Box 50
Physical Description

1 folder

Correspondence with friends from Barnesville and other areas, 1937-1977.
Box 2
Physical Description

1 folder

Jane to brother Lionel, 1939-1981.
Box 2
Physical Description

1 folder

Friends and relatives, 1940-1959.
Box 2
Physical Description

1 folder

To Jane from Rita Couture, a Coventry High School colleague, 1946-55.
Box 2
Physical Description

1 folder

Letters to children and their families, 1952-1983.
Box 2
Physical Description

1 folder

Friends and relatives, 1960-79.
Box 2
Physical Description

1 folder

Letters from Amy Grace McKee, 1964-65.
Box 2
Physical Description

1 folder

Sympathy cards received for Elizabeth Foster's death, 1980.
Box 2
Physical Description

1 folder

Miscellaneous correspondence to Henry and Jane, 1980-1987.
Box 2
Physical Description

1 folder

Miscellaneous correspondence to Henry and Jane, 1937-1982.
Box 2
Physical Description

1 folder

Friends and relatives, n.d.
Box 2
Physical Description

1 folder

Letters from Jane to Henry, 1920.
Box 2
Physical Description

1 folder

Letters from Henry to Jane, 1920.
Box 2
Physical Description

1 folder

Letters from Jane to Henry, 1921.
Box 2
Physical Description

1 folder

Letters from Henry to Jane, 1921.
Box 2
Physical Description

1 folder

Letters from Jane to Henry, 1922.
Box 3
Physical Description

1 folder

Letters from Henry to Jane, 1922.
Box 3
Physical Description

1 folder

Letters from Jane to Henry, 1923.
Box 3
Physical Description

1 folder

Letters from Henry to Jane, 1923.
Box 3
Physical Description

1 folder

Letters from Jane to Henry, 1924.
Box 3
Physical Description

1 folder

Letters from Henry to Jane, 1924.
Box 3
Physical Description

1 folder

Letters from Jane to Henry and Henry to Jane, 1925.
Box 4
Physical Description

1 folder

Related Materials

See also Series 2: Joseph Meyers Family Papers for letters from Bernice

Correspondence between Jane and Bernice, 1931.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1932.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1933.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1934.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1935.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1936.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1937.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1939.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1940.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1941.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1942.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1943.
Box 4
Physical Description

1 folder

Correspondence between Jane and Bernice, 1944-46.
Box 4
Physical Description

1 folder

Miscellaneous Quaker correspondence to Jane, 1923-25.
Box 5
Physical Description

1 folder

Correspondence with Quakers, 1940-59.
Box 5
Physical Description

1 folder

Correspondence with Quakers, 1960-69.
Box 5
Physical Description

1 folder

Correspondence with Quakers, 1970-78.
Box 5
Physical Description

1 folder

Correspondence with Quakers, n.d.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1941.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1942.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1942.
Box 5
Scope and Contents

Includes some letters from Henry

Physical Description

1 folder

Correspondence between Jane and John, 1943.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1944.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1946.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1947.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1948.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1949.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1950.
Box 5
Physical Description

1 folder

Correspondence between Jane and John, 1951.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1952.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1953.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1954.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1955.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1956.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1957.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1958.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1959.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1960.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1961.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1962.
Box 6
Physical Description

1 folder

Correspondence between Jane and John, 1963.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1964.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1965.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1966.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1967.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1968.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1970.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1971.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1972.
Box 7
Physical Description

1 folder

Correspondence between Jane and John, 1973.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1974.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1975.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1976.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1977.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1978.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1979.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1980.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1981.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1982.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1983.
Box 8
Physical Description

1 folder

Correspondence between Jane and John, 1984.
Box 8
Physical Description

1 folder

Correspondence between Jane and Evelyn, 1950-59.
Box 9
Physical Description

1 folder

Correspondence between Jane and Evelyn, 1960-64.
Box 9
Physical Description

1 folder

Correspondence between Jane and Evelyn, 1965-69.
Box 9
Physical Description

1 folder

Correspondence between Jane and Evelyn, 1970-78.
Box 9
Physical Description

1 folder

Correspondence between Jane and Evelyn, n.d.
Box 9
Physical Description

1 folder

"Camp Sunshine," camping journal, 1914.
Box 40
Physical Description

1 folder

Writings by Jane, 1924-76.
Box 9
Scope and Contents

Includes typed correspondence and radio broadcasts with transcripts by John H. Foster

Physical Description

1 folder

Jane's letters to editors, 1950-68.
Box 9
Physical Description

1 folder

Jane's brief summaries of Foster Family Letters, 1958.
Box 9
Scope and Contents

Brief summaries of Foster Family Letters, 1858-1881.

Physical Description

1 folder

Rhode Island Quakers in the American Revolution booklet, 1977.
Box 9
Physical Description

1 folder

"A Tribute to Elizabeth Foster - A Member of an Uncommon Family", 1980.
Box 9
Scope and Contents

Booklet by Thyra Jane Foster

Physical Description

1 folder

"Growing Up in a Friends Family in Iowa, 1902-1907" and "Growing Up in a Friends Family on an Iowa Farm, 1907-1915", 1983.
Box 9
Scope and Contents

Booklet by Thyra Jane Foster

Physical Description

2 copies

Quote Book, 1904-1910.
Box 9
Physical Description

1 folder

Grade Reports and miscellaneous documents, 1904-1914.
Box 9
Physical Description

1 folder

Composition book, 1907.
Box 9
Physical Description

1 folder

Geography Exercise, 1907.
Box 9
Physical Description

1 folder

Composition book, 1908-1909.
Box 10
Physical Description

1 folder

Miscellaneous calendar photos, 1909.
Box 10
Physical Description

1 folder

Composition book, 1910.
Box 10
Physical Description

1 folder

Stillwater Primary souvenirs, 1910.
Box 10
Physical Description

1 folder

Composition book, 1910-11.
Box 10
Physical Description

1 folder

Loose-leaf botany book, 1912.
Box 10
Physical Description

1 folder

Grade reports, 1913.
Box 10
Physical Description

1 folder

Westtown, 1916-1917.
Box 10
Physical Description

1 folder

Mount Holyoke College, 1917-1921.
Box 10
Physical Description

1 folder

Course in Archive Administration, 1966.
Box 10
Physical Description

1 folder

Essay - "Shall We Condemn in the Nation that which We Condemn in the Individual", n.d.
Box 10
Physical Description

1 folder

Botany copybook, n.d.
Box 10
Physical Description

1 folder

Note, composition book, n.d.
Box 10
Physical Description

1 folder

Diplomas, 1911-21.
Folder OE
Scope and Contents

Diplomas from the Friends Boarding School, Westtown School, Mount Holyoke College, and grammar school.

Physical Description

1 folder

Correspondence related to employment, 1920-1922.
Box 10
Physical Description

1 folder

Class records of teacher, 1922-1923.
Box 10
Physical Description

1 folder

History of Coventry High School, 1941, n.d.
Box 10
Physical Description

1 folder

Mementos of Coventry High School, 1944-59.
Box 40
Physical Description

1 folder

Jane at Coventry High School, 1944-64.
Box 10
Physical Description

1 folder

Reports on Human Relations in the Classroom, 1955.
Box 10
Physical Description

1 folder

Student Council and PTA of Coventry High School, 1955-57.
Box 10
Physical Description

1 folder

A Tribute to Thyra Jane from Coventry High School, 1956.
Box 10, Map case
Physical Description

1 folder

Issues of "The Entry", 1957-59.
Box 10
Scope and Contents

Issues of the Coventry High School newspaper

Physical Description

1 folder

Mt. Holyoke Round Robin Letters, 1923-1980.
Box 11
Physical Description

1 folder

Invitations to Friends Boarding School commencements, 1925-1929.
Box 11
Physical Description

1 folder

Friends Boarding School 50th Anniversary, 1926.
Box 11
Physical Description

1 folder

Letters from various classmates, 1952-1977.
Box 11
Physical Description

1 folder

Stillwater Primary Reunion, 1955.
Box 11
Physical Description

1 folder

Correspondence related to donations to the Friends Boarding School, Barnesville, Ohio, 1956-64.
Box 11
Physical Description

1 folder

Friends Boarding School 50th Reunion, 1962-64.
Box 11
Physical Description

1 folder

Friends Boarding School 60th Reunion, 1974.
Box 11
Physical Description

1 folder

Westtown 65th Reunion, 1982.
Box 11
Physical Description

1 folder

Barnesville newspapers, 1983.
Box 11
Physical Description

1 folder

Spelling Book, 1905.
Box 11
Physical Description

1 folder

Schoolwork, 1908-1912.
Box 11
Physical Description

1 folder

School Papers, 1909.
Box 11
Physical Description

1 folder

Notes and Theme Book, 1910-11.
Box 11
Physical Description

1 folder

Composition Book, 1911-1912.
Box 11
Physical Description

1 folder

Massachusetts Agricultural College, 1923.
Box 11
Physical Description

1 folder

Chemistry Lab Book, n.d.
Box 11
Physical Description

1 folder

Chemistry notes, n.d.
Box 11
Physical Description

1 folder

Science notebook, n.d.
Box 11
Physical Description

1 folder

Composition book, n.d.
Box 11
Physical Description

1 folder

Diplomas, 1910, 1923.
Folder OE
Scope and Contents

Diplomas from Warwick Grammar, Massachusetts Agricultural College

Physical Description

1 folder

Retirement, 1961.
Box 12
Physical Description

1 folder

Soil Conservation Service Certificate of Merit, 1961.
Box 12
Physical Description

1 folder

Stockbridge Honorary Alumni Award, 1968.
Box 12
Physical Description

1 folder

Accession Sheet, University of Massachusetts Archives, 1986-87.
Box 12
Physical Description

1 folder

Obituary of Algernon S. Gallup, Henry's primary school teacher, n.d.
Box 12
Physical Description

1 folder

Miscellaneous financial documents, 1937-1987.
Box 12
Physical Description

1 folder

Receipts from charitable donations, 1975-1983.
Box 12
Physical Description

1 folder

Wills and estates, 1980-88.
Box 12
Physical Description

1 folder

Jane's miscellaneous activities, 1929-1968, n.d.
Box 12
Scope and Contents

Includes the Women's Christian Temperance Union

Physical Description

1 folder

Radio broadcast, 1933-34.
Box 12
Physical Description

1 folder

Quaker activities, 1940-1982.
Box 12
Physical Description

1 folder

Jane's notes from various activities, 1943-1981.
Box 12
Scope and Contents

Includes notes related to Friends and to Coventry High School

Physical Description

1 folder

Jane's Notes from various activities, 1951-1963.
Box 12
Scope and Contents

Includes notes related to Friends and to Coventry High School

Physical Description

1 folder

A Quaker Pilgrimage Presentation, 1952.
Box 40
Physical Description

1 folder

Moses Brown exhibit at the New England Yearly Meeting, 1962.
Box 12
Physical Description

1 folder

Notes from New England Yearly Meeting, 1963-64.
Box 12
Physical Description

1 folder

Jane's Notes from Quaker Exhibits, 1963-1980, n.d.
Box 13
Physical Description

2 folders

Henry's Inventions and Activities, 1979.
Box 13
Physical Description

1 folder

Meeting minutes copied by Thyra Jane, n.d.
Box 40
Physical Description

1 folder

Note cards from Thyra Jane Foster's exhibit, n.d.
Box 13
Physical Description

1 folder

Quaker Play, n.d.
Box 13
Physical Description

1 folder

Foster Family Exhibits, n.d.
Box 13
Physical Description

1 folder

"The Quaker Experiment with Dress as a Testimony", n.d.
Box 49
Scope and Contents

Short play by Thyra Jane Foster

Physical Description

1 folder

"Quaker Costume at Friends School", n.d.
Box 49
Scope and Contents

Short play by Thyra Jane Foster

Physical Description

1 folder

Essay, Quaker Costume in Friends School, n.d.
Box 49
Physical Description

1 folder

Inventory of Quaker Costumes (reproductions as teaching tools), n.d.
Box 49
Physical Description

1 folder

"Suggestions for Use of Quaker Costumes" by Thyra Jane Foster, n.d.
Box 49
Physical Description

1 folder

Scrapbook with examples of Quaker costume, n.d.
Box 49
Physical Description

copies and originals

Paper patterns, n.d.
Box 49
Physical Description

reproduction

Quaker costume scrapbook, 1961-1979.
Box 49
Scope and Contents

"The Quaker experiment with dress as a testimony" scrapbook with photographs and articles. Removed from acidic binder, along with "Highlights in the lives of Henry and Thyra Jane Foster" photographs.

Miscellaneous documents related to travel, 1948-1971.
Box 13
Physical Description

1 folder

Trip to England, Various Educational and Quaker-related Conferences, 1952.
Box 13
Physical Description

1 folder

Correspondence to folks at home, 1952.
Box 13
Physical Description

1 folder

Friends World Conference Tercentenary Conference Papers, 1952.
Box 13
Physical Description

2 folders

Trip to England, postcards.
Box 13
Physical Description

1 folder

Trip to England, souvenir pamphlets, 1952, n.d.
Box 13
Physical Description

1 folder

Letters related to Travel and Trips, 1952-59.
Box 14
Physical Description

1 folder

Letters related to travel and trips, 1960-77.
Box 14
Physical Description

1 folder

Henry's miscellaneous mementos, 1904-1925, n.d.
Box 14
Physical Description

1 folder

Writing by W.C. Meader, friend of the Fosters, n.d.
Box 14
Physical Description

1 folder

Booklet, The Staggering Burden of Armament, 1921.
Box 14
Physical Description

1 folder

Newspaper clippings, 1921-76.
Box 14
Physical Description

1 folder

Illustrated Weekly, 1922-23.
Box 14
Scope and Contents

Booklet made by Jane for Henry

Physical Description

1 folder

Guest Book, 1924-1980.
Box 14
Physical Description

1 folder

Articles and Writings Collected by Jane, 1925, n.d.
Box 14
Physical Description

1 folder

Visit to Bielefeld, William Meyers' home, 1952, n.d.
Box 14
Physical Description

1 folder

Jane's miscellaneous mementos, 1963-74, n.d.
Box 14
Physical Description

1 folder

Quiet Dresden Plate Design by Thyra Jane, 1969.
Folder OE
Physical Description

Mounted photographs

Brief History of Friends in New England by William B. Watson, 1983.
Box 14
Physical Description

1 folder

Lists of Foster family books and exhibits, n.d.
Box 14
Physical Description

1 folder

Address book, n.d.
Box 14
Physical Description

1 folder

Blueprint, house plan by Baxter, n.d.
Box OE
Physical Description

1 folder

Scope and Contents

Series 1b includes papers of Henry's brother, Charles Foster (1887-1955), who married Hilda Steckle, and his family.

Miscellaneous correspondence, 1899-1945.
Box 14
Physical Description

1 folder

Letters from Cousins to Charles, 1904-1909.
Box 14
Physical Description

1 folder

Charles, School tests and exercises, 1899-1905.
Box 14
Physical Description

1 folder

Charles, Report cards, 1902-1904.
Box 14
Physical Description

1 folder

Charles, Certificates of Merit, n.d.
Box 14
Physical Description

1 folder

Charles, school books, n.d.
Box 14
Physical Description

1 folder

Shock Absorber Patent granted to Charles Foster, 1908.
Box 14
Physical Description

1 folder

Real estate documents, 1943.
Box 14
Physical Description

1 folder

Scope and Contents

Series 1c contains the papers of Henry Foster's sisters Elizabeth (1888-1980) and Anna (1890-1958) Foster who also lived on the family farm.

Biographical comments by John H. Foster, 1993.
Box 15
Physical Description

1 folder

Observations/comments on Foster/Cope genealogy, n.d.
Box 15
Physical Description

1 folder

Genealogical chart, Anna Foster, n.d.
Folder OE
Physical Description

1 folder

Miscellaneous correspondence, 1904.
Box 15
Physical Description

1 folder

Miscellaneous cards, 1910-1967.
Box 15
Physical Description

1 folder

Miscellaneous correspondence with family members, 1911-1968.
Box 15
Physical Description

1 folder

Correspondence with cousin Mariana Foster Hall, 1914-17.
Box 15
Physical Description

1 folder

Correspondence related to travel, 1914-20.
Box 15
Physical Description

1 folder

Correspondence with Eliza and Priscilla Leeds, 1915-78.
Box 15
Physical Description

1 folder

Copy of the Friendsville Current from E.F. Leeds, 1933.
Box 15
Physical Description

1 folder

Invitations, 1938-47.
Box 15
Physical Description

1 folder

Last letter to Anna and Elizabeth from their "Auntie", 1943.
Box 15
Physical Description

1 folder

Expense book (no name in book), 1970-74.
Box 15
Physical Description

1 folder

Expense Book (no name in book), 1975-78.
Box 15
Physical Description

1 folder

Miscellaneous, 1899, n.d.
Box 15
Scope and Contents

Includes Quaker play.

Physical Description

1 folder

Autograph book, 1904-1933.
Box 15
Physical Description

1 folder

Newspaper clippings, 1969, n.d.
Box 15
Physical Description

1 folder

Documents related to Anna Foster's death and funeral, 1958-60.
Box 15
Physical Description

1 folder

Anna's miscellaneous correspondence, 1908-1920.
Box 15
Physical Description

1 folder

Anna's miscellaneous correspondence, 1933-69.
Box 15
Scope and Contents

Includes letters to nephew and letters from organizations.

Physical Description

1 folder

School books, 1908, n.d.
Box 15
Physical Description

1 folder

School and art work, n.d.
Box 15, Map case
Physical Description

1 folder

Anna's expense log, 1914-1931.
Box 16
Physical Description

1 folder

Newspaper clippings featuring Anna Foster, 1957, n.d.
Box 16
Physical Description

1 folder

Anna's Diaries, 1903, 1916.
Box 16
Physical Description

1 folder

Anna's address book, n.d.
Box 16
Physical Description

1 folder

9th grade graduation diploma, 1905.
Folder OE
Physical Description

1 folder

Documents related to birth, death, and illness, 1922-80.
Box 16
Physical Description

1 folder

Tribute to Elizabeth by Thyra Jane Foster, 1980.
Box 16
Physical Description

copy 2

Correspondence and documents related to travel, 1907-22.
Box 16
Physical Description

1 folder

Miscellaneous correspondence, 1949-64.
Box 16
Scope and Contents

Includes letters to nephew and postcards

Physical Description

1 folder

Correspondence with Hilda, 1955-65.
Box 16
Physical Description

1 folder

Anna and Elizabeth, cards received, 1979-1980.
Box 16
Physical Description

1 folder

Christmas letters from Edith Cary Cope (d. 1971), 1957-1961.
Box 16
Physical Description

1 folder

Elizabeth's school work and report cards, 1901-1906, n.d.
Box 16-17
Physical Description

2 folders

Elizabeth's art work, 1903-1904, n.d.
Box 17
Physical Description

1 folder

Diploma, 1904.
Folder OE
Scope and Contents

Elizabeth's Diploma from Centreville Grammar School, 9th grade graduation diploma

Physical Description

1 folder

Elizabeth, Adult Education, 1942-45.
Box 17
Scope and Contents

Includes notes and plans from leadership seminar

Physical Description

1 folder

Elizabeth's expense logs, 1953-66.
Box 17
Physical Description

1 folder

Elizabeth appraisal of real estate, 1960.
Box 17
Physical Description

1 folder

Financial log, 1964-80.
Box 17
Physical Description

1 folder

Inventory of Hillside Estate and will preparation, 1975-79.
Box 17
Physical Description

1 folder

Friends Community Development Corporation, 1975-81.
Box 17
Physical Description

1 folder

Miscellaneous memorabilia, 1922-64, n.d.
Box 17
Scope and Contents

Includes memory book and handkerchief

Physical Description

1 folder

Documents related to Elizabeth's participation in various activities, 1933-77.
Box 17
Physical Description

1 folder

Elizabeth's Letters to editors, 1940.
Box 17
Physical Description

1 folder

Elizabeth's Diaries, 1905, 1921-26.
Box 18
Physical Description

1 folder

Elizabeth's Diaries, 1927-34.
Box 18
Physical Description

1 folder

Elizabeth's Diaries, 1935-46.
Box 18
Physical Description

1 folder

Elizabeth's Diaries, 1947-51.
Box 18
Physical Description

1 folder

Elizabeth's Diaries, 1952-61.
Box 19
Physical Description

1 folder

Elizabeth's Diaries, 1962-71.
Box 19
Physical Description

1 folder

Elizabeth's Diaries, 1972-79.
Box 19
Physical Description

1 folder

Scope and Contents

Series 1d contains the papers of Henry's brother William Oliver Foster 1897-1980) who married Millicent Steer.

"In Memory Of", 1980.
Box 19
Scope and Contents

Recollections by William Oliver Foster

Physical Description

1 folder

50th Anniversary for Mary and Chris Cadbury, 2000.
Box 19
Physical Description

1 folder

Letter to Bill and Millicent from Taber, 1972.
Box 19
Physical Description

1 folder

Scope and Contents

Series 1e contains scrapbooks of postcards collected by the Fosters, including Henry Cope Foster, his siblings, and their parents.

Loose postcards with Quaker related sites, 1906-1915.
Box 43
Scope and Contents

With typed transcript by John H. Foster

Physical Description

1 folder

Scrapbook of picture postcards, 1904-1907.
Box 43
Physical Description

1 folder

Scrapbook of picture postcards, 1907-ca. 1913.
Box 44
Physical Description

1 folder

Scrapbook of picture postcards, 1911-ca. 1916.
Box 44
Physical Description

1 folder

Related Materials

Also included in Series 2 are the papers of closely related Meyers/Warner family members: His wife, Mary Worthington Meyers; Joseph Meyers' parents William and Mary Warner Meyers; his uncle and benefactor, Charles Warner; daughter Bernice Myers and son Charles Lionel Meyers.

John H. Foster's notes on the material, n.d.
Box 20
Scope and Contents

Includes a listing of the paging of the original

Physical Description

1 folder

Joseph Meyers' school experience prior to Westtown School, n.d.
Box 20
Physical Description

1 folder

Days at Westtown School, 1873-77.
Box 20
Physical Description

1 folder

Westtown workers, n.d.
Box 20
Physical Description

1 folder

Remembrances of Muncy Monthly Meeting, n.d.
Box 20
Scope and Contents

Remembrances of Muncy Monthly Meeting in the 1860's and 1870's, with a history of the meeting and some of its members.

Physical Description

1 folder

More of the people in Pennsdale, n.d.
Box 20
Scope and Contents

Includes a fragment about William and Charles

Physical Description

1 folder

Continued Pennsdale, leading into an account of his education, n.d.
Box 20
Physical Description

1 folder

Paragraph on Charles Winner, n.d.
Box 20
Physical Description

1 folder

Ellis Winner and others, n.d.
Box 20
Physical Description

1 folder

Parvin Masters and William Winner, n.d.
Box 20
Physical Description

1 folder

John Warner and others, n.d.
Box 20
Physical Description

1 folder

Thomas Warner and others, n.d.
Box 20
Physical Description

1 folder

Draft for a biography on his uncle, Charles Warner, n.d.
Box 20
Physical Description

1 folder

His grandfather, Samuel Warner, n.d.
Box 20
Physical Description

1 folder

His father, William D. Meyes, and others of his boyhood, n.d.
Box 20
Physical Description

1 folder

His life 1889-1894 and courtship of Mary Worthington, n.d.
Box 20
Physical Description

1 folder

Thoughts on selling the farm, circa 1930, n.d.
Box 20
Physical Description

1 folder

Miscellaneous, n.d.
Box 20
Scope and Contents

Certificates of merit and grade sheets from Friends School, Pennsdale, 1869-72, and an invitation to Haverford College 1877 graduation.

Physical Description

1 folder

Marriage certificate, Richland MM, Ohio, 1894.
Folder OE
Physical Description

1 folder

Diplomas, 1877, 1879.
Folder OE
Scope and Contents

Diplomas from Westtown (1877), and State Normal School (West Chester, Pa., 1879)

Physical Description

1 folder

Draft of Introduction to biographies of Ohio Quakers, 1929.
Box 20
Scope and Contents

Manuscript draft, transcription by John H. Foster

Physical Description

1 folder

Joseph's MSS drafts of biographies of Ohio Quakers, 1929.
Box 20
Scope and Contents

Includes: Asenath Bailey*, Ann Branson*, Asa Branson*, John Brantingan*, Ellwood Dean*, Griffith Dewees, Jesse Dewees, Rebecca Dewees*, John and Esther Fowler*, Aaron Frame*, John G. Hall*, Wilson Hall*, David Halloway, Robert Milhous, John W. Smith*, Louis Taber. Those marked with astericks also in rough typescript. Typescript generally includes two versions, one with corections.

Physical Description

1 folder

Joseph's typed drafts of biographies of Ohio Friends, 1929.
Box 20
Scope and Contents

Includes: Asenath Bailey, Ann Branson, Asa Branson, John Brantingan, Rebecca Bundy*, Elwood Dean, Griffith Dewees, Jesse Dewees, Rebecca Dewees, John and Esther Fowler, Aaron Frame, John G. Hall, Wilson Hall, David Halloway, David Holloway*, Robert Milhous, Daniel M. Mott*, Evan Smith*, John W. Smith, Joshua P. Smith*, Samuel Stanley, Louis Taber, John Thomas*. Those marked with astericks are in typescript only, with no mss. verson.

Physical Description

1 folder

Bailey, Asenath, 1929.
Scope and Contents

From Mary E. Patterson.

Physical Description

1 ALS

Binns, Jonathan, 1928-29.
Scope and Contents

Including his reactions to drafts.

Physical Description

5 ALS

Branson, Asa, n.d.
Scope and Contents

Biographical sketch.

Physical Description

1 mss

Brantingham, John, 1929.
Scope and Contents

2 ALS from Thomas A. Crawford with 3 pp. biography prepared by Sarah Crawford.

Physical Description

2 ALS

Bundy, Rebecca, 1929.
Scope and Contents

"Brief Sketch of the life of Rebecca W. Bundy."

Physical Description

1 mss

Dewees, Jesse, 1929.
Scope and Contents

1 ALS from Thomas Dewess and 6 pp. draft by Meyers.

Physical Description

1 ALS

Edgerton, J. Howard, 1mo18 1929.
Scope and Contents

1 ALS regarding the project.

Physical Description

1 ALS

Frame, Aaron, 1929.
Scope and Contents

3 ALS from Ruanna Steer, 1 ALS by W. Steer, and Meyers' draft.

Physical Description

4 ALS

Hall, John George, 1929.
Scope and Contents

A sketch of his life.

Physical Description

1 mss

Hall, Wilson, n.d.
Scope and Contents

Sketch on his life by his wife Sina Hall, transcribed and with additional information added by Howard Edgerton, n.d.

Physical Description

1 mss

Leeds, Henry B., 1929.
Scope and Contents

1 ALS regarding the biography project.

Physical Description

1 ALS

Milhous, Robert, 1929.
Scope and Contents

1 ALS from B.F. and Anna Starbuck.

Physical Description

1 ALS

Morlan, Charles, 1929.
Scope and Contents

1 ALS regarding his support for Meyers's biography project.

Physical Description

1 ALS

Mott, Daniel, 1929.
Scope and Contents

4 ALS from Sara Mott with handwritten short account of her father's life; 3 ALS from Anna Lizzy Hall; 6 pp. mss by Joseph Meyers.

Physical Description

7 ALS

Patterson, Carl, 1929.
Scope and Contents

1 ALS regarding biography project.

Physical Description

ALS

Sears, Abigail, 1929.
Scope and Contents

2ALS from Martha Bishop; 1 ALS Anna Holloway.

Physical Description

3 ALS

Sears, Rebecca, 1929.
Scope and Contents

2 ALS from James Henderson and 2 ALS from Rebecca Sears, the daughter.

Physical Description

4 ALS

Stratton, Dillwyn, 2mo21 1929 and 8mo18 1929.
Scope and Contents

2ALS regarding project.

Physical Description

2 ALS

Stratton, Edward F., 1929.
Scope and Contents

1 ALS regarding biography project.

Physical Description

1 ALS

Tabor, Louis, 1929.
Scope and Contents

2 ALS from Ellen Taber with enclosed poem by Louis Taber and letters to Joseph Meyers and Thyra Jane Foster from W.E. and Rachel Taber Hirst.

Physical Description

2 ALS

Rough drafts, n.d.
Box 20
Scope and Contents

Rough drafts on various Ohio subjects, including boarding schools at Barnesville, Ohio Yearly Meeting, Willson Hall, and Ann Branson Branson.

Physical Description

1 folder

Scope and Contents

Writings of Iowa Friends.

Photocopy of Joseph Meyer's Writings on Iowa Friends, 1880-1900.
Box 21
Physical Description

1 folder

Scope and Contents

Composed of Hickory Grove, Coal Creek, and Springville Monthly Meetings.

Physical Description

1 folder

Bye, Lewis (173), n.d.
Armstrong, Joseph (168), n.d.
Askew, Benjamin (124), n.d.
Bailey, James (104), n.d.
Bailey, Jesse (79), n.d.
Bates, Benjamin (26), n.d.
Bates, Chakley (36), n.d.
Bates, Joshua (27), n.d.
Battey, Joseph (51), n.d.
Battey, Thomas (52), n.d.
Bedell, Albert (128), n.d.
Bedell, Samuel (111), n.d.
Binns, Thomas (135), n.d.
Blackburn, Thomas (28), n.d.
Bonsall, Evan (21), n.d.
Briggs, Benjamin (48), n.d.
Briggs, Jonathan (6), n.d.
Bundy, Jonathan (146), n.d.
Bundy, William (133), n.d.
Clendenon, Stephen (34), n.d.
Cooper, Evan (7), n.d.
Coppock, Barton (128), n.d.
Coppock, Benjamin (30), n.d.
Coppock, William (100), n.d.
Cowgill, Abraham (155), n.d.
Cowgill, Samuel (165), n.d.
Crew, Abner (114), n.d.
Crew, Aquila (80), n.d.
Crew, Thomas (125), n.d.
Dean, Barton (70), n.d.
Dewees, Barclay (130), n.d.
Dewees, Isaac (63), n.d.
Dewees, Joseph (63), n.d.
Dewees, William (87), n.d.
Ecroyd, John (48), n.d.
Edgerton, Edward (43), n.d.
Edgerton, Joseph (17), n.d.
Edmundson, John (20), n.d.
Edmundson, Jonathan (25), n.d.
Ellyson, Benjamin (195), n.d.
Embree, Samuel (94), n.d.
Emmons, Albert (22), n.d.
Emmons, Edwin (126), n.d.
Emmons, Micajah (71), n.d.
Emmons, Thomas (5), n.d.
Engle, Caleb (57), n.d.
Garwood, Jess (17), n.d.
Gibbons, Homer (32), n.d.
Hall, Francis (131), n.d.
Hall, Joseph (162), n.d.
Hall, Pearson (132), n.d.
Halloway, David (12), n.d.
Hampton, Daniel (141), n.d.
Hampton, John (51), n.d.
Hampton, Jonathan (32), n.d.
Hampton, Oliver (98), n.d.
Hampton, Robert (102), n.d.
Heald family (150), n.d.
Heald, Alleln (49), n.d.
Heald, Edwin (115), n.d.
Heald, Elnathan (34), n.d.
Heald, Joseph (108), n.d.
Hibbs, Jason (25), n.d.
Hirst, John (172), n.d.
Hirst, Wilson (198), n.d.
Hodgin, John (93), n.d.
Hodgin, Willson (136), n.d.
Hoge, James Edwin (35), n.d.
Hoge, John (21), n.d.
Holloway, Martin (36), n.d.
Hoyle, Lindley (101), n.d.
Hoyle, Thomas (86), n.d.
Hoyle, William (111), n.d.
James, David (21), n.d.
Langstaff, Enoch (186), n.d.
Langstaff, Thomas (52), n.d.
Lee, Allen (17), n.d.
Leech, Charles (189), n.d.
Leech, Thomas (159), n.d.
Lipsey, John (1), n.d.
Lupton family (124), n.d.
Madsen, Neal (180), n.d.
Scope and Contents

Insert: ack addressed to Hickory Grove MM

McBride, Isaac (22), n.d.
McCrew, James (113), n.d.
Milhouse, William (57), n.d.
Miller, John (30), n.d.
Mott, David Charles (37), n.d.
Mott, Gershom (24), n.d.
Mott, James (62), n.d.
Mott, John (57), n.d.
Mott, Richard (54), n.d.
Mott, Thomas (104), n.d.
North, Jesse (79), n.d.
Oliphant, John (161), n.d.
Patten, Richard (97), n.d.
Patten, William (120), n.d.
Patterson, John (128), n.d.
Patterson, Joseph (90), n.d.
Patterson, Tillman (92), n.d.
Penrose, Margaret (193), n.d.
Pierpoint, Obed (104), n.d.
Sattortwait, Nathan (172), n.d.
Sears, David (32), n.d.
Shaw, Lindley (58), n.d.
Shaw, Milton (118), n.d.
Shaw, William (75), n.d.
Shaw, Wilson (66), n.d.
Sidwell, Branson (134), n.d.
Smith Family (38), n.d.
Smith, Evan (1), n.d.
Smith, Joshua (122), n.d.
Smith, Joshua (8), n.d.
Smith, Morris (61), n.d.
Spencer, Adna (44), n.d.
Spencer, George T. (33), n.d.
Spencer, John (19), n.d.
Stanley, Isaac (34), n.d.
Stanley, Morris (114), n.d.
Stanley, Nathan (60), n.d.
Stanley, Samuel (68), n.d.
Stanley, Thomas (111), n.d.
Stratton, John E. (35), n.d.
Taber, Russell (136), n.d.
Talbott, Benjamin (63), n.d.
Test, Zaccheus (81), n.d.
Thomas, John (147), n.d.
Thomasson, Thomas (138), n.d.
Vail, John (6), n.d.
Vernon, Iddo (130), n.d.
Walker, Isaac (145), n.d.
Walker, William (192), n.d.
Ward, Thomas (11), n.d.
Warrington, Nathan (46), n.d.
White, James L (21), n.d.
Williams, Aaron (139), n.d.
Willits, David (121), n.d.
Winder, David (33), n.d.
Wood, Asaph (34), n.d.
Wood, John (56), n.d.
Wood, Robert (34), n.d.
Worrall, Isaac (177), n.d.
Worthington, William (45), n.d.
Yocom, Thomas (80), n.d.
Young, George (121), n.d.
Young, William (64), n.d.
Scope and Contents

Concludes with explanation of divergent views of the two groups.

Physical Description

1 folder

Allman, Meader (59), n.d.
Armstrong, Israel (23), n.d.
Armstrong, Samuel (28), n.d.
Bean, Joel (115), n.d.
Branson, William D. (120), n.d.
Bye, Elisha J. (51), n.d.
Cogge, Tristram (118), n.d.
Cook, Jacob and Rebecca (191), n.d.
Cope, Cyrus (34), n.d.
Coppock, Joseph J. (63), n.d.
Cowgill, Lewis I. (49), n.d.
Crosbie, Archibald (140), n.d.
Crozier, Jonathan (22), n.d.
Dean, Francis (124), n.d.
Dean, Joseph B. (43), n.d.
Dye, Daniel T. (189), n.d.
Dyhr, Peter N. (78), n.d.
Edgerton, Lindley H. (36), n.d.
Ellyson Family: Robert M, William B. Franklin B. (41), n.d.
Fawcett, Amos (33), n.d.
Fawcett, Joseph (33), n.d.
Fawcett, Thomas (32), n.d.
Fawcett, Willis T. (74), n.d.
Gilbert, Joshua (82), n.d.
Gooden, James (110), n.d.
Hadley, Edwin J. (84), n.d.
Hall, G. Dillwyn (440), n.d.
Hall, William G. (46), n.d.
Halloway, Lindley (30), n.d.
Hansen, Lars (126), n.d.
Hawley family (119), n.d.
Heald, Cyrus (57), n.d.
Heald, Ezra (58), n.d.
Heald, Henry (35), n.d.
Heald, Lewis (77), n.d.
Heald, Lindley (19), n.d.
Henderson, David (171), n.d.
Henderson, Joseph (167), n.d.
Hirsh. Willson and his family(1), n.d.
Hirst, John (76), n.d.
Holloway, Jophtha (49), n.d.
Horner, Zimri (107), n.d.
Jenkins, Thomas (188), n.d.
Kirby, Isaac (77), n.d.
Knudson, Eric (121), n.d.
Larsen, Nicholas (38), n.d.
Leech, John (32), n.d.
Macy, Samuel (185), n.d.
McConnell, Emmet (37), n.d.
McCrew, Simon O. (11), n.d.
Meltvedt, Knud (185), n.d.
Meyers, Joseph E. (86), n.d.
Michener, John E. (12), n.d.
Michiner, William F.(15), n.d.
Mills, Milton (107), n.d.
Moffitt, Clarkson (112), n.d.
Moffitt, William (111), n.d.
Mott, George W. (68), n.d.
Negus, Jesse (119), n.d.
Newlin family (108), n.d.
Norland, Sam (166), n.d.
Oleson, Anna (181), n.d.
Oliphant, Samuel (54), n.d.
Oliphant, William (117), n.d.
Paullina Monthly Meeting (140), n.d.
Peckham, Daniel (164), n.d.
Peckham, David (155), n.d.
Penrose, Clarkson T (116), n.d.
Penrose, William W. (186), n.d.
Rich, Franklin B. (192), n.d.
Rockwell, Franklin (161), n.d.
Rockwell, Hubert (156), n.d.
Rockwell, Lewis L. (170), n.d.
Rockwell, Lorenzo (154), n.d.
Salem Quarterly Meeting (113), n.d.
Savanger Monthly Meeting and Norwegian Friends (132), n.d.
Sawyer, Ole (135), n.d.
Sharpless, Nathan (56), n.d.
Sidwell, Wilson I. (59), n.d.
Smeal family (141), n.d.
Smith, Benjamin H. (54), n.d.
Smith, Joel, n.d.
Southwich, Jonathan (188), n.d.
Spencer, Ellwood (75), n.d.
Spencer, William T. (75), n.d.
Standing family (107), n.d.
Stanley, Elihu (110), n.d.
Test, William (128), n.d.
Thomas, Peason (8), n.d.
Thomas, Peter, (9), n.d.
Thomas, Samuel S. (5), n.d.
Thomas, William (6), n.d.
Thompson, Rezin (120), n.d.
Tjossem, Ole P. (155), n.d.
Tow, Andrew (138), n.d.
Tow, Omen (166), n.d.
Walson, Eliza (121), n.d.
West Branch Meeting (114), n.d.
Wick, Bartineu (139), n.d.
William, John (192), n.d.
William, Joseph (56), n.d.
Worrall, Isaac (5), n.d.
Worrall, Joseph G. and family (40), n.d.
Essay on Balance of Silence, 1930.
Box 21
Physical Description

1 folder

Essay on Conservative Friends and Controversies of the Day, n.d.
Box 21
Physical Description

1 folder

Essay on Plain Dress, n.d.
Box 21
Physical Description

1 folder

Essay on why Conservative Friends of Iowa and Hickory Grove should not unite, n.d.
Box 21
Physical Description

1 folder

Misc. Thoughts on Plain Dress and Iowa Friends, n.d.
Box 21
Physical Description

1 folder

Misc. Thoughts on plain dress, Albert Emmons, and First Day School, n.d.
Box 21
Physical Description

1 folder

Short Essays on Various Subjects, n.d.
Box 21
Physical Description

1 folder

Draft of letter addressed to Benjamin Brown on Ohio Yearly Meeting, 1909.
Box 21
Physical Description

1 folder

Essay on the origins of Intemperance, n.d.
Box 21
Physical Description

1 folder

Poem written for the 50th Wedding Anniversary of Horace and Mary Foster, n.d.
Box 21
Physical Description

1 folder

Six small diaries, 1879-1937.
Box 21
Physical Description

1 folder

Comment on the Epistle of 1697, n.1931.
Box 41
Physical Description

1 folder

Book of Essays, n.d.
Box 21
Scope and Contents

Donor's note: Maybe written 1927-1938.

Physical Description

1 folder

Benjamin Brown, 1912.
Box 21
Physical Description

1 folder

Elisha Bye, 1911-12.
Box 21
Physical Description

1 folder

Henry H. Perry, 1933-37.
Box 21
Physical Description

1 folder

Frederick Sainte, 1930.
Box 21
Physical Description

1 folder

"Dear Ones at Home" from the Yearly meeting, 1906, 1924-25.
Box 21
Physical Description

1 folder

Foster Family, 1926.
Box 21
Physical Description

1 folder

"Dear Children" from Barnesville and Warner genealogy, 1926.
Box 21
Physical Description

1 folder

Meyers Children, 1926.
Box 21
Physical Description

1 folder

Meyers Children, 1927.
Box 21
Physical Description

1 folder

Meyers Children on the Ohio Farm, 1930.
Box 21
Physical Description

1 folder

Meyers Children, written from Rhode Island, 1931.
Box 21
Physical Description

1 folder

Foster Family in Rhode Island, 1932.
Box 21
Physical Description

1 folder

Ambrose and Bernice Meyers, 1932.
Box 21
Physical Description

1 folder

Jane and Henry Foster, 1933.
Box 21
Physical Description

1 folder

Bernice Meyers, 1933.
Box 21
Physical Description

1 folder

Bernice Meyers, 1934.
Box 21
Physical Description

1 folder

Bernice Meyers, 1935.
Box 22
Physical Description

1 folder

Bernice Meyers, 1936.
Box 22
Physical Description

1 folder

Reading books and school notes, n.d.
Box 22
Physical Description

1 folder

West Chester School, 1879-89.
Box 22
Physical Description

1 folder

Westtown Boarding School, 1879-1919.
Box 22
Physical Description

1 folder

Teaching Book, n.d.
Box 22
Physical Description

1 folder

Three Account Books, 1893-1932.
Box 22
Physical Description

1 folder

Miscellaneous Account Books, 1917-1936.
Box 22
Physical Description

1 folder

Plain Dress, n.d.
Box 22
Scope and Contents

Clippings and ads for ready-made plain suits

Physical Description

1 folder

Calling cards, etc., 1880-1888, n.d.
Box 22
Physical Description

1 folder

Estate Papers, 1932-1947.
Box 22
Physical Description

1 folder

Mortgage Deeds - Meyers Family, 1924-37.
Box 22
Physical Description

1 folder

Account Book, 1901-05.
Box 22
Physical Description

1 folder

Account Book, 1886-1907.
Box 22
Scope and Contents

Also belonged to William D. Meyers

Physical Description

1 folder

Memorial for Harold W. Meyers, 1977.
Box 22
Physical Description

1 folder

William D. Meyers Biographical account, draft notice, property papers, 1855-1865.
Box 23
Scope and Contents

Biographical account was written by Joseph E. Meyers, and is undated. It is a typescript; the original is in Joseph Meyers' Reminiscences.

Physical Description

1 folder

Marriage certificate, Philadelphia MM, Southern District, 1855.
Folder OE
Physical Description

1 folder

Accounts of William D. Meyers, 1857-78.
Box 40
Physical Description

1 folder

ALS to Mary Warner Meyers from her brother Benjamin Warner, 1864.
Box 23
Physical Description

1 folder

Mary Warner Meyers' Autograph Book, 1851.
Box 23
Physical Description

1 folder

Mary Warner Meyers' Commonplace Book, 1847-1848.
Box 23
Physical Description

1 folder

Family tree Warner family, n.d.
Box 23
Physical Description

1 folder

Biographies, n.d.
Box 23
Scope and Contents

Photocopy of Joseph Meyers' biography of Charles Warner, Biographical Sketch of Charles Warner, typescript of Joseph Meyers' biography of Samuel Warner, his grandfather (1794-1870).

Physical Description

1 folder

Charles L. and Jane Warner Documents, 1857.
Box 23
Physical Description

1 folder

Miscellaneous day books, notebooks, typed account of a trip from Philadelphia to Chicago, 1858-91.
Box 23
Physical Description

1 folder

Miscellaneous Financial Papers, 1887-1902.
Box 23
Physical Description

1 folder

Letters to Joseph and Mary Meyers, 1884-1919.
Box 23
Scope and Contents

25 letters to Joseph and Mary Meyers, selected by John Foster as a sample of the correspondence; the entire collection of letters was summarized by Thyra Jane Foster in 1963 calendar book.

Physical Description

1 folder

Charles Warner to Joseph Meyers, 1877-1885.
Box 23
Physical Description

1 folder

Jane Warner to Joseph Meyers, 1898-1919.
Box 23
Physical Description

1 folder

Jane Warner to Bernice Meyers, 1904.
Box 23
Physical Description

1 folder

Will of Charles Warner, 1889.
Box 23
Physical Description

1 folder

Distribution Schedule, 1907-1982.
Box 23
Physical Description

1 folder

Correspondence regarding the estate of Charles Warner, 1907-08, 1921-22.
Box 23
Physical Description

1 folder

Correspondence from Girard Trust regarding estate of Charles Warner, 1907-1929.
Box 23
Physical Description

1 folder

Second and Third Distribution Schedules, 1901-52.
Box 23
Physical Description

1 folder

Tooled Billfold that belonged to Charles Warner, n.d.
Box 23
Physical Description

1 folder

Character sketch of Mary W. Meyers by her daughter, 1919.
Box 24
Physical Description

1 folder

Journal, 1890-1892.
Box 24
Scope and Contents

MS and typescript. Describes the final months of her brother's life. Zenas Worthington died 2mo, 14, 1892.

Physical Description

1 folder

Two small bound diaries and albums: A visit to Charles Jones' home with her mother, 1880, n.d.
Box 24
Physical Description

1 folder

Autograph albums, Olney, OH, 1876-1887.
Box 24
Physical Description

1 folder

Three letters and fragment from Mary W. Meyers to her children, 1920-24.
Box 24
Physical Description

1 folder

Family letters received, 1882-1891.
Box 24
Physical Description

1 folder

Estate papers, Jacob Worthington, Mary W. Meyers' father, 1862.
Box 24
Physical Description

1 folder

Guardianship account of Mary Worthington, 1880.
Box 24
Physical Description

1 folder

Financial papers, 1890-1920.
Box 24
Physical Description

1 folder

Marriage invitation, etc., 1894.
Box 24
Physical Description

1 folder

Papers concerning her illness in 1924 and death in 1925, 1924-25.
Box 24
Physical Description

1 folder

Worthington family miscellaneous, including some letters, 1862-98.
Box 24
Physical Description

1 folder

Memorabilia, 1878-1906.
Box 24
Physical Description

1 folder

Mary Worthington Meyers' receipts, 1886-95.
Box 24
Physical Description

1 folder

Short journal concerning Bernice, by her mother, 1896-98.
Box 25
Physical Description

1 folder

A Child There Was, Vol. 1, undated (circa 1946).
Box 25
Scope and Contents

Collected writings of Bernice Meyers. Compiled and edited by Thyra Jane Foster, with a biographical sketch of Bernice. See also Vol. 11, Selections from the Writings of Bernice L. Meyers, stored in box 51, which incorporates some of the same material.

Physical Description

1 folder

A Raven of the Rocks, 1925.
Box 25
Scope and Contents

Novel written by Bernice Meyers, typed and bound by her sister, Thyra Jane Foster

Physical Description

1 folder

Three notebooks, 1913-45.
Box 25
Scope and Contents

Outline for her memoirs, notes for "Heritage" and "Thoughts".

Physical Description

1 folder

Selections from the Writings of Bernice Myers, Vol. II, undated.
Box 51
Scope and Contents

Compiled and edited by Thyra Jane Foster, with a biographical sketch of Bernice. Includes some material from A Child Was There, (stored box 25), Vol. 1, and photographs.

Early letters, 1904, and to Aunt Jane Warner, 1914, 1904, 1914.
Box 25
Physical Description

1 folder

ALSs to Thyra Jane and the Foster family in Rhode Island, 1923-25.
Box 25
Scope and Contents

31 ALSs. Includes letter about her losing her job in NYC.

Physical Description

1 folder

46 ALSs to Jane and family, 1926.
Box 25
Physical Description

1 folder

38 ALSs to Jane and family, 1927.
Box 25
Physical Description

1 folder

49 ALSs to Jane and family, 1928.
Box 25
Physical Description

1 folder

54 ALSs to Jane and family, 1929.
Box 25
Physical Description

1 folder

52 ALSs to Jane and family, 1930.
Box 25
Scope and Contents

Jane visits the farm with her three children, and Bernice leaves the farm.

Physical Description

1 folder

47 ALSs to Jane and family, 1931.
Box 25
Physical Description

1 folder

47 ALSs to Jane and family, 1932.
Box 25
Physical Description

1 folder

46 ALSs to Jane and family, 1933.
Box 25
Physical Description

1 folder

46 ALSs to Jane and family, 1934.
Box 25
Physical Description

1 folder

36 ALSs to Jane and family, 1935.
Box 26
Physical Description

1 folder

11 ALSs to Jane and family, 1936.
Box 26
Scope and Contents

Bernice moves to Rhode Island

Physical Description

1 folder

34 ALSs to Jane and family, 1937-38.
Box 26
Scope and Contents

Bernice moved to Philadelphia area

Physical Description

1 folder

23 ALSs to Jane and family, 1939.
Box 26
Scope and Contents

Ambrose Meyers married

Physical Description

1 folder

36 ALSs to Jane and family, 1940.
Box 26
Physical Description

1 folder

26 ALSs to Jane and family, 1941.
Box 26
Physical Description

1 folder

28 ALSs to Jane and family, 1942.
Box 26
Physical Description

1 folder

31 ALSs to Jane and family, 1943.
Box 26
Physical Description

1 folder

31 ALSs to Jane and family, 1944.
Box 26
Physical Description

1 folder

17 ALSs to Jane and family, 1945.
Box 26
Physical Description

1 folder

22 ALSs to Jane and family, 1946.
Box 26
Physical Description

1 folder

Bernice to Joseph E. Meyers, birthday cards, n.d.
Box 26
Physical Description

1 folder

L.M. Hollingsworth (cousin) to Bernice, 1934-41.
Box 26
Scope and Contents

2 TLs and his published poetry booklet, "The Opened Tomb."

Physical Description

1 folder

Correspondence received from friends and relatives, 1935-46.
Box 26
Physical Description

1 folder

Correspondence received from cousins, Mary and Edith Love, and others, to Bernice, 1936-46.
Box 26
Physical Description

1 folder

Correspondence with Cousin Elizabeth, 1938-39.
Box 26
Physical Description

1 folder

Letters and cards from friends and relatives to Bernice, 1945-46.
Box 26
Physical Description

1 folder

Letters to Harold and Thera Foster at Westtown, 1945-46.
Box 50
Physical Description

1 folder

Friends Primary School, Iowa, 1904.
Box 27
Physical Description

1 folder

Olney Friends Boarding School, Barnesville, OH, 1911-23.
Box 27
Scope and Contents

6 composition books and notebook, girls' dress code

Physical Description

1 folder

Report cards, Friends Boarding School, 1912-14.
Box 27
Physical Description

1 folder

"List of Books Read", 1912-23.
Box 27
Physical Description

1 folder

Columbia College of Expression, 1918-19.
Box 27
Physical Description

1 folder

Earlham College, Women's Athletic Association Field Day Program, 1919-20.
Box 27
Physical Description

1 folder

Diplomas, 1914-39.
Folder OE
Scope and Contents

Friends Boarding School, Westtown School, Earlham College, Lewis Hotel Schools, YWCA.

Physical Description

1 folder

Physical Description

1 folder

Birth certificate and receipt for absentee ballot, 1920.
Box 27
Physical Description

1 folder

Two notebooks of accounts, 1915-47.
Box 27
Physical Description

1 folder

Address book, n.d.
Box 27
Physical Description

1 folder

Job concerns, 1940-42.
Box 27
Scope and Contents

Includes art work samples and professional vocational analysis.

Physical Description

1 folder

Papers concerning her illness and death, 1940-47.
Box 27
Physical Description

1 folder

Biographical, 1969-84.
Box 28
Scope and Contents

Includes a biographical sketch by John H. Foster

Physical Description

1 folder

ALS, Lionel to Jane Foster, 1936-45, n.d.
Box 28
Physical Description

1 folder

3 ALSs received by Lionel, 1918-25.
Box 28
Physical Description

1 folder

Correspondence related to Lionel's condition, 1981-84.
Box 28
Physical Description

1 folder

Olney Friends Boarding School, Barnesville, 1916-18.
Box 28
Scope and Contents

Class notes from senior year and diploma; report card.

Physical Description

1 folder

Olney Friends Boarding School Diploma, 1918.
Box 28
Physical Description

1 folder

Westtown School diploma, cashed checks, 1919-24.
Box 28
Physical Description

1 folder

Miscellaneous school papers, n.d.
Box 28
Physical Description

1 folder

Physical Description

1 folder

Papers concerning Cleveland property and possible companies with which he was employed, 1945-66.
Box 28
Physical Description

1 folder

Inventory of records and address book, ID cards, 1908, n.d.
Box 28
Physical Description

1 folder

Papers concerning Lionel's death and estate, 1981-85.
Box 28
Physical Description

1 folder

West Branch State Bank Account Book, 1911-12.
Box 28
Physical Description

1 folder

Related Materials

Series 3 includes the papers of Horace B. and Mary Cope Foster and their families, including the siblings of Horace B. Foster and the Sharpless and Drinker ancestors of Mary Sharpless Cope.

Miscellaneous documents related to Horace B. and Mary C., 1883-1929.
Box 29
Scope and Contents

Includes birth certificate and 50th Anniversary poem

Physical Description

1 folder

Marriage certificate, Philadelphia Monthly Meeting, 1882.
Folder OE
Physical Description

1 folder

Related Materials

See also Miscellaneous Correspondence File in the John Hoxie and Mary E. Simkinson Folder

Horace B.'s miscellaneous correspondence, 1873-1933.
Box 29
Physical Description

1 folder

Mary C.'s correspondence with other Cope relatives, 1874-1943.
Box 29
Physical Description

1 folder

Wedding invitations, 1882-1934.
Box 29
Physical Description

1 folder

Invitations, 1897-1924.
Box 29
Physical Description

1 folder

Graduation invitations, 1906-1916.
Box 29
Physical Description

1 folder

Condolence letters for death of Horace B. Foster, 1933-1934.
Box 29
Physical Description

1 folder

Condolence letters for death of Mary C. Foster, 1936.
Box 29
Physical Description

1 folder

Report of the School Committee of Warwick, 1856.
Box 29
Physical Description

1 folder

Mary C.'s school notebooks, 1870-71.
Box 29
Physical Description

1 folder

Horace B. and Mary C.'s schoolwork and lesson plans, 1916, n.d.
Box 29
Physical Description

1 folder

Mary C.'s copybook, 1870-75.
Box 29
Physical Description

1 folder

Miscellaneous writings by both Horace and Mary C., 1879-1933.
Box 29
Physical Description

1 folder

Mary C.'s copybook, 1883-1931.
Box 30
Physical Description

1 folder

Mary C.'s notebook/diary, 1906-1924.
Box 30
Physical Description

1 folder

Kickemuit Literary Society and Chronicle, 1924-25.
Box 40
Physical Description

1 folder

Minutes, Kickemuit Literary Society.
Box 30
Physical Description

4 folders, photocopies

Horace B. and Mary Cope Foster financial, 1882-1892.
Box 30
Physical Description

3 folders

Horace B. Foster's account book, 1887-1911.
Box 40
Physical Description

1 folder

Sale of real estate by heirs of Mary Ann Shove, 1888.
Box 31
Physical Description

1 folder

Estates and wills, 1889-1958.
Box 31
Physical Description

1 folder

Miscellaneous financial documents, 1909-1946.
Box 31
Scope and Contents

Miscellaneous financial documents related to Horace B. and Mary C., including documents related to their estates

Physical Description

1 folder

Horace B. Foster's account book, 1911-31.
Box 41
Physical Description

1 folder

Horace B.'s account books, 1913-30.
Box 31
Physical Description

1 folder

Horace's account book/diary, n.d.
Box 31
Physical Description

1 folder

Keepsakes removed from Mary C.'s Bible, 1839-1921, n.d.
Box 31
Physical Description

1 folder

Miscellaneous memorabilia, 1854-92, n.d.
Box 31
Physical Description

1 folder

Keepsakes from Mary C.'s letter box, 1863-1914.
Box 31
Physical Description

1 folder

Artifacts removed from letter box, n.d.
Box Relics
Physical Description

1 folder

Deaths and Births list from Horace and Mary C.'s Bible, 1882-1980.
Box 31
Physical Description

1 folder

Miscellaneous newspaper clippings, 1933-34.
Box 31
Physical Description

1 folder

Map to the J.S. Cope farm and Caleb C. Cope home, n.d.
Box 31
Physical Description

1 folder

Fabric swatches from family wedding dresses, n.d.
Box 31
Physical Description

1 folder

Horace B. Foster's brass address stencil, n.d.
Box 31
Physical Description

1 folder

The Slave's Friend Book, n.d.
Box 31
Physical Description

1 folder

Framed flowers (heather bells), 1903.
Box 31
Scope and Contents

Gathered 1903, inscribed in memory of Horace and Mary C. Foster in 1908.

Physical Description

1 folder

Abby L. Chace's notebook, n.d.
Box 41
Physical Description

1 folder

Joshua Sharpless' will, 1861-1862.
Box 41
Physical Description

2 copies

Rachel Sharpless' copybook, 1786.
Box 41
Physical Description

1 folder

MS journal of Joshua Sharpless, 1798.
Box 31
Scope and Contents

Incomplete journal of Joshua Sharpless, describing a trip to the Indians of New York State. With typed copy.

Physical Description

1 folder

Typed transcript of Joshua Sharpless journal, ca. 1978.
Box 31
Scope and Contents

Describes trip to the Indians of Western New York. Original in FHL.

Physical Description

1 folder

Typescript of Joshua Sharpless Sr.'s trip to the Indians of Western New York, 1963.
Box 31
Physical Description

1 folder

MS account of the ministry of Edith Sharpless by Joshua Sharpless, 1788.
Box 31
Physical Description

1 folder

MS account of plainness which belonged to Edith Sharpless, 1765.
Box 31
Physical Description

1 folder

Edith Sharpless ALS with an account of her ministry, 1779.
Box 31
Physical Description

1 folder

Fragments on Quaker ministers, n.d.
Box 31
Physical Description

1 folder

MS account of life of Rachel Coope, n.d.
Box 31
Scope and Contents

Possibly by her brother, Joshua Sharpless.

Physical Description

1 folder

Correspondence with Joshua Sharpless, Jr., 1794-1852.
Box 31
Physical Description

1 folder

Mathematics student book, n.d.
Box 31
Physical Description

1 folder

Joseph Drinker's Plea for the Admission of Colored People to the Society of Friends, 1947.
Box 32
Scope and Contents

Originally printed in 1795. Reprint from Journal of Negro History.

Physical Description

1 folder

2 ALSs, Joseph Drinker to his wife, Hannah, 1794.
Box 32
Physical Description

1 folder

ALS from George Drinker to his sister Mary James, 1811.
Box 32
Physical Description

1 folder

MS Memorial to Hannah Drinker, 1825.
Box 32
Physical Description

1 folder

A Short Account of Elizabeth Cope, n.d.
Box 32
Physical Description

1 folder

Marriage Certificate of Caleb and Hannah Sharpless Cope, 1842.
Folder OE
Physical Description

1 folder

Hannah S. Cope's MS account of life and death of Caleb B. Cope, 1879.
Box 32
Physical Description

2 copies

Joshua S. Cope's will, 1932.
Box 32
Physical Description

1 folder

Hannah's correspondence, 1845-1892.
Box 32
Physical Description

1 folder

Joshua S. Cope's correspondence, 1857-1869.
Box 32
Physical Description

1 folder

Caleb's correspondence with Hannah from England, 1857-1876.
Box 32
Physical Description

1 folder

Letter from Caleb to his sister Mary, 1863.
Box 32
Physical Description

1 folder

Hannah Sharpless Cope's Westtown notebook, 1825.
Box 32
Physical Description

1 folder

Hannah Sharpless commonplace books (2), n.d.
Box 32
Scope and Contents

Includes a list of students, teachers at Westtown School when Philip and Rachel Price were superintendents (1818-1830).

Physical Description

1 folder

Hannah Sharpless journal, 1850-1894.
Box 32
Physical Description

1 folder

Caleb Cope's Journal trip to England, 1876.
Box 32
Scope and Contents

Includes typed transcript

Physical Description

1 folder

Hannah's short diary, 1881-1882.
Box 32
Physical Description

1 folder

Hannah Sharpless's receipt, 1842.
Box 32
Physical Description

1 folder

Hannah's account book with her mother, 1869.
Box 32
Physical Description

1 folder

Caleb's traveling map of Ireland, 1876.
Box 32
Physical Description

1 folder

Related Materials

For additional correspondence concerning this group, see also Series 4 Foster Family Papers which includes letters sorted and transcribed by John H. Foster from friends and family members 1860s and 1870s, most sent to John Hoxie Foster and his mother, Paulina

Miscellaneous biographical documents, 1875-1919.
Box 32
Physical Description

1 folder

Marriage certificate, Nantucket Monthly Meeting, 1887.
Box OE
Physical Description

1 folder

Miscellaneous correspondence, 1862-1894.
Box 32
Scope and Contents

Most are directed to John Hoxie Foster

Physical Description

1 folder

Miscellaneous correspondence, 1872-1933.
Box 32
Scope and Contents

Includes typed lists of condolence letters to Horace B., Mary C., and Mary E.

Physical Description

1 folder

Invitation to Lizzie's wedding, 1876.
Box 32
Physical Description

1 folder

Correspondence with Mary E. Simkinson Foster, 1882-1883.
Box 32
Physical Description

1 folder

Card received by Mary E. Simkinson Foster, ca. 1907.
Box 32
Physical Description

1 folder

Condolence Letters on the death of Mary E. Simkinson Foster, 1934-1935.
Box 32
Physical Description

1 folder

Diary of Foster Family Farm kept by John H. Foster, 1865.
Box 33
Scope and Contents

Transcript of diary also included.

Physical Description

1 folder

John Hoxie's Diary, 1866.
Box 33
Physical Description

1 folder

John H.'s Notebook, n.d.
Box 33
Physical Description

1 folder

Penmanship books and Certificates of Merit (Folder 1/2), 1844-1858.
Box 33
Physical Description

2 folders

Poems by John Hoxie Foster, n.d.
Box 33
Physical Description

1 folder

Miscellaneous financial documents, 1880-1936.
Box 33
Physical Description

1 folder

Providence and Worcester Railroad documents, 1881.
Box 33
Physical Description

1 folder

John H. Foster's account book, 1887-1895.
Box 44
Physical Description

1 folder

Newspaper clippings related to the Fosters, 1933-1974.
Box 33
Physical Description

1 folder

Book Precepts of Jesus, n.d.
Box 33
Physical Description

1 folder

Elizabeth Foster Leigh and Thomas Leigh miscellaneous correspondence, 1865-1885.
Box 33
Physical Description

1 folder

Miscellaneous correspondence, 1872-1875.
Box 33
Physical Description

1 folder

Visit at Newport Letter from Bragg, 1876.
Box 33
Physical Description

1 folder

Miscellaneous correspondence, 1876-1878.
Box 33
Physical Description

1 folder

Miscellaneous correspondence, 1882-1913.
Box 33
Physical Description

1 folder

Poem for Edward and Martha's Wedding, n.d.
Box 33
Physical Description

1 folder

Billfold, estate deed, 1764-1839.
Box 34
Physical Description

1 folder

Deeds and documents belonging to Ethan Foster and John Kenyon, 1776-1849.
Box 42
Physical Description

1 folder

Pamphlets belonging to Ethan Foster, 1816-1870.
Box 34
Physical Description

1 folder

Ethan Foster ciphering book and school book, 1798, 1817.
Box 42
Physical Description

1 folder

Marriage certificate Ethan Foster and Temperance Bragg, 1801.
Box 34
Physical Description

1 folder

Marriage certificate Ethan Foster and Mary Wilbur, Coventry MM, R.I.,, 1824.
Folder OE
Physical Description

1 folder

Letter from Aunt Jane Bragg., 1830.
Box 34
Scope and Contents

ALS

Physical Description

1 folder

A Reply to Editorial Remarks in The Friend , 1856.
Box 34
Physical Description

1 folder

The Conscript Quakers, 1863.
Box 34
Physical Description

1 folder

John and Paulina Kenyon Foster deeds, contracts, ietters, etc., 1833-1882.
Box 42
Physical Description

1 folder

John Foster and Paulina Kenyon marriage certificate, S. Kingstown, CT., 1824.
Folder OE
Physical Description

1 folder

Typed transcripts by John Henry Foster, Foster family correspondence, 1860-1870's.
Box 45
Scope and Contents

Also includes two floppy disks.

Physical Description

1 folder

Notes from reading letters to John H. Foster while he traveled in the West , March to August, 1868.
Box 45
Physical Description

1 folder

1-10, John and Paulina Foster.
Box 45
Physical Description

1 folder

11-20, John and Paulina Foster.
Box 45
Physical Description

1 folder

21-30, to John Hoxie Foster, 1860s.
Box 45
Physical Description

1 folder

31-40, to John Hoxie Foster, 1865-1866.
Box 45
Physical Description

1 folder

41-50. to John Hoxie Foster, 1865-1868.
Box 45
Physical Description

1 folder

51-60, to John Hoxie Foster, 1868.
Box 45
Physical Description

1 folder

61-70, to John Foster and John Hoxie Foster, 1860, 1868.
Box 45
Physical Description

1 folder

71-80, from George Kenyon, John Hoxie Foster, etc., 1858-1859`.
Box 45
Scope and Contents

Some concern Providence Boarding School

Physical Description

1 folder

81-90, to John Hoxie Foster, 1857-1867.
Box 45
Physical Description

1 folder

91-100, to John Hoxie Foster and others, 1865-1881.
Box 45
Physical Description

1 folder

Empty Envelopes, 101-144, ca. 1866-1900.
Box 45
Scope and Contents

Most to John Hoxie Foster or siblings, with handwritten listing of postage.

Physical Description

1 folder

Letters, not numbered, John H. Foster correspondence, 1858-1871.
Box 45
Physical Description

1 folder

Postcards, 145-176, to John Hoxie Foster and others; letter 177, 1880-1883.
Box 45
Physical Description

1 folder

Photocopies of Letters to Paulina from Sarah Paddock, 1873-1881.
Box 34
Physical Description

1 folder

Correspondence with H.C. Hassey, 1871-1882.
Box 34
Physical Description

1 folder

Letters to Paulina from Sarah Paddock, 1880, n.d.
Box 34
Physical Description

1 folder

John and Paulina Kenyon Foster notebooks and storybooks, 1830-1836.
Box 35
Physical Description

1 folder

John Foster's Butter Account Book, 1844-1855.
Box 35
Physical Description

1 folder

Paulina's Knitting Machine Account Book, 1862-1872.
Box 35
Physical Description

1 folder

Estate Book, 1880-1882.
Box 42
Physical Description

1 folder

Copybooks and miscellaneous poems, 1829-1859.
Box 35
Physical Description

1 folder

Medical/Practical Medicine Book, 1870.
Box 35
Physical Description

1 folder

Medical books, n.d.
Box 35
Scope and Contents

Includes Coffin's Botanic Guide to Health, 1859 ed. Recipes for medicines, published and printed, pasted in and loose. Acc. 2016.023

Physical Description

1 folder

John H. Foster's Inventories of papers, 1997, 2003.
Box 46
Scope and Contents

As deposited at Friends Historical Library of Swarthmore College

Physical Description

1 folder

Notes on Foster family burial ground, 1997.
Box 46
Physical Description

1 folder

Correspondence from relatives, 1941-1942.
Box 52
Physical Description

1 folder

Westtown School documents, 1941-1944.
Box 52
Scope and Contents

Physical measurements and strength tests, report cards

Physical Description

1 folder

Correspondence to Thyra J. Foster from acquaintances, 1941-1951.
Box 52
Physical Description

1 folder

Letters home from Westtown School, Sept. 1941-June 1942.
Box 52
Physical Description

1 folder

Letters home from Westtown School, Sept. 1942-June 1943.
Box 52
Physical Description

1 folder

Letters home from Westtown School, Sept. 1943-June 1944.
Box 52
Scope and Contents

Inclues an essay titled, "How I Became What I Am"

Physical Description

1 folder

Letter from Sam Prellutz – Young Friends Group, 1946.
Box 52
Physical Description

1 folder

Letters home from Cornell University, Oct. 1946-Summer 1947.
Box 52
Physical Description

1 folder

Letters home from Cornell University, Oct. 1947-May 1948.
Box 52
Physical Description

1 folder

Letters home from Cornell University, Sept. 1948-May 1949.
Box 52
Physical Description

1 folder

Letters home from Cornell University, Aug. 1949-May 1950.
Box 52
Physical Description

1 folder

Letters home from Lafayette, Ind., Aug. 1950-Apr. 1951.
Box 52
Physical Description

1 folder

John H. Foster draft papers and related material, 1945-1952.
Box 46
Physical Description

1 folder

Correspondence from Chris Cadbury, ca. 1942.
Box 46
Scope and Contents

Photocopies and typescripts.

Physical Description

1 folder

Correspondence from Karl Fezer, 1950-1951.
Box 46
Physical Description

1 folder

Correspondence from Tim Nicholson, 1929-1944.
Box 46
Physical Description

1 folder

Correspondence from Warren Haines, 1944-1946.
Box 46
Physical Description

1 folder

Correspondence from Bill Young, 1944-1949.
Box 46
Physical Description

1 folder

Correspondence from Tom Snipes, 1945-1951.
Box 46
Physical Description

1 folder

Correspondence from Ted Rhoads, 1944-1946.
Box 46
Physical Description

1 folder

Correspondence from Ralph Cook, 1948-1949.
Box 46
Physical Description

1 folder

Young Friends at Cornell and Purdue Universities, AFSC clothing drive, 1948-1951.
Box 46
Physical Description

1 folder

AFSC Service Committee, Mexico, 1948.
Box 46
Physical Description

1 folder

Miscellaneous correspondence, 1838-1950.
Box 46
Physical Description

1 folder

Correspondence from Peter Mullen, India, 1949-1950.
Box 47
Physical Description

1 folder

Correspondence, etc., concerning planned India project, 1951.
Box 47
Physical Description

1 folder

Letter to Ken Cope, 1951.
Box 52
Physical Description

1 folder

AFSC India reports, etc., John Foster notes on introductory lectures, etc., ca. 1951.
Box 47
Physical Description

1 folder

Letters home from India, 1951.
Box 52
Physical Description

1 folder

Letters home from India, 1952.
Box 52
Physical Description

1 folder

Letters home from India, 1953.
Box 52
Physical Description

1 folder

Letters home from travels, 1954.
Box 52
Scope and Contents

Travelling back home from India through Damascus, Jerusalem, Greece, Geneva, and London

Physical Description

1 folder

India slides descriptions, n.d.
Box 52
Scope and Contents

The slides are stored in the photograph collection of Friends Historical Library: PA-103 Box 9

Physical Description

1 folder

Rasulia program, activities, 1951-1954.
Box 47
Physical Description

1 folder

Financial, India, 1951-1954.
Box 47
Physical Description

1 folder

Reports on India projects, 1951-1965.
Box 47
Physical Description

1 folder

Data on Rasulia agriculture and extension publications, n.d.
Box 47
Physical Description

1 folder

Miscellaneous India reports, 1952-1954.
Box 47
Physical Description

carbons

Published Rasulia papers, 1952-1954.
Box 47
Physical Description

1 folder

Published reports on Friends Rural Center, 1981-1987.
Box 47
Physical Description

1 folder

Correspondence received while in India, n.d.
Box 47
Physical Description

1 folder

Correspondence, etc., concerning trip home, 1954.
Box 47
Physical Description

1 folder

Correspondence, trip home, 1954.
Box 47
Physical Description

1 folder

Correspondence, etc., with Partap Aggarwal, 1954-1989.
Box 47
Physical Description

1 folder

Miscellaneous business correspondence in India.
Box 48
Physical Description

1 folder

Miscellaneous correspondence, etc.
Box 48
Physical Description

1 folder

Correspondence from Gurdial Mallik, 1953-1970.
Box 48
Physical Description

1 folder

Correspondence from Alice Barnes, India, 1955-1968.
Box 48
Physical Description

1 folder

Correspondence from Quakers overseas, 1956-1990.
Box 48
Scope and Contents

Correspondence regarding shared Indian experience, including correspondence with Donald and Erica Groom.

Physical Description

1 folder

Correspondence, Ratcliff and Gayle Addison and other.
Box 48
Physical Description

1 folder

Correspondence, William and Ruth Rowley, 1956-1991.
Box 48
Physical Description

1 folder

Correspondence from AFSC and other institutions, 1952-1954, 1996.
Box 48
Physical Description

1 folder

Letter from India (#11), 1953.
Box 48
Physical Description

1 folder

Handwritten journal of Bombay to New York return travel, 1954.
Box 48
Physical Description

small loose leaf binder

Writings, talks, reports concerning India by John H. Foster, 1954-1972.
Box 48
Physical Description

1 folder

Essays on John H. Foster's trips to Iraq and Damascus.
Box 48
Physical Description

typed

Published material on Friends Center, 1981-.
Box 48
Physical Description

1 folder

Miscellaneous clippings.
Box 48
Physical Description

1 folder

Description of Hillside Farm. . . by John Foster, 2001.
Box 35
Scope and Contents

Based on family letters written 1860s

Related Materials

See Foster Family, Series 4 for correspondence.

Physical Description

1 folder

Articles of Partnership between Henry C. and William O. Foster, 1925.
Box 35
Physical Description

1 folder

Founding Hillside Farm Skit, 1938.
Box 35
Physical Description

1 folder

Farm diagrams and history by John Foster, 1992.
Box 35
Physical Description

1 folder

Notes on the History of the Hillside Farm by Thyra Jane Foster, n.d.
Box 35
Physical Description

1 folder

Physical Description

1 folder

Real Estate Deeds, 1846-1979.
Box 35
Physical Description

1 folder

Milkhouse Building, 1904-1921.
Box 35
Physical Description

1 folder

Real Estate Documents, 1932-1969.
Box 35
Physical Description

1 folder

Plans for Rebuilding Road, 1959.
Box 35
Physical Description

1 folder

Real Estate Appraisal, 1960.
Box 35
Physical Description

1 folder

Sale of Farm Property to the Golf Course, 1963.
Box 35
Physical Description

1 folder

Thyra Jane and Henry's Distribution of Property, 1980.
Box 35
Physical Description

1 folder

General Account Books and notes, 1870-1871.
Box 35
Physical Description

1 folder

General Account Books, 1875-1880.
Box 42
Physical Description

1 folder

General Account Books, 1880-1887.
Box 42
Physical Description

1 folder

General Account Books, 1885.
Box 35
Physical Description

1 folder

General Account Books – transcribed, 1890.
Box 35
Physical Description

1 folder

General Account Books, 1914-1919.
Box 35
Physical Description

1 folder

General Account Books, 1914-1919.
Box 35
Physical Description

1 folder

Sweet Corn Account Book, 1916.
Box 35
Physical Description

1 folder

General Account Books – transcribed, 1920.
Box 35
Physical Description

1 folder

West End, 1937-1945.
Box 36
Physical Description

1 folder

Notes on Account Books, n.d.
Box 36
Physical Description

1 folder

General Inventory, 1881-1889.
Box 42
Physical Description

1 folder

Inventory, 1881-1885.
Box 36
Physical Description

1 folder

General Inventory, 1928-1929.
Box 36
Physical Description

1 folder

Inventory of Significant Items, 1969.
Box 36
Physical Description

1 folder

Inventory of Household Furnishings in the West End, 1975.
Box 36
Physical Description

1 folder

Appraisal, 1975.
Box 36
Physical Description

1 folder

General Inventory, 1979.
Box 36
Physical Description

1 folder

Appraisal of Aunt Elizabeth's belongings, 1979.
Box 36
Physical Description

1 folder

General Inventory, n.d.
Box 36
Physical Description

1 folder

Miscellaneous Receipts, 1838-1939.
Box 36
Physical Description

1 folder

Construction Bills, 1859-1883.
Box 36
Physical Description

1 folder

Farm Receipts, 1869-1885.
Box 36
Physical Description

2 folders

Household Receipts, 1871-1887.
Box 36
Physical Description

1 folder

Hired Farm Labor, 1872-1885.
Box 36
Physical Description

1 folder

Construction Receipts, 1887-1932.
Box 36
Physical Description

1 folder

Rogers and Hubbard Company Contract and Receipts, 1914-1932.
Box 36
Physical Description

1 folder

Auto Expenses, 1919-1920.
Box 36
Physical Description

1 folder

Roadside Stand Tally Sheets, n.d.
Box 36
Physical Description

1 folder

Miscellaneous, 1977-1980, n.d.
Box 36
Physical Description

1 folder

Overnight Guests, 1912-1944.
Box 36
Physical Description

1 folder

Newspaper Clippings, 1944-1979.
Box 36
Physical Description

1 folder

Items Given to the South County Museum, 1976.
Box 36
Physical Description

1 folder

Farm Auction, 1978-1979.
Box 36
Physical Description

1 folder

Quaker Items Given to the Newport Historical Society, 1979.
Box 36
Physical Description

1 folder

Miscellaneous Mementos, n.d.
Box 36
Physical Description

1 folder

Vision of Joseph Hoag, Extracts from Quaker speeches and letters, n.d.
Box 36
Physical Description

1 folder

Persons visited in Nantucket, 1860.
Box 36
Scope and Contents

Donor speculated that this is a list of Gurneyites who were visited by a committee from the Otisites.

Physical Description

1 folder

Miscellaneous Quaker Documents, 1691-1866.
Box 36
Scope and Contents

Accounts of Important Figures, Meeting Minutes

Physical Description

1 folder

Letter from H.J., 1787.
Box 36
Physical Description

1 folder

Isaac Robert's Deeds, 1794-1796.
Folder OE
Physical Description

1 folder

Warwick, Rhode Island, property maps.
Folder OE
Physical Description

1 folder

Miscellaneous Writings and Correspondence, 1806-1980.
Box 36
Physical Description

1 folder

Account Book, ca. 1812.
Box 36a
Scope and Contents

Newspaper clippings glued over some pages

Physical Description

1 folder

The Doctrine of Baptisms by William Dell, 1815.
Box 37
Physical Description

1 folder

Pen and Ink Drawings, Foster Coat of Arms Illustration, 1815-1821, n.d.
Box 42
Physical Description

1 folder

Books on Scriptural Instruction and William Cowper, 1831-1834.
Box 37
Physical Description

1 folder

Children's Books and Good Behavior Slips, 1836-1875.
Box 37
Physical Description

1 folder

Copies of Correspondence of Daniel Wheeler, Joel Clapp, 1839.
Box 37
Physical Description

1 folder

Almanacs, 1850-1875.
Box 37
Physical Description

1 folder

Miscellaneous Pamphlets and Clippings, 1850-1934.
Box 37
Physical Description

1 folder

Miscellaneous Pamphlets and Clippings, 1855-1943.
Box 37
Physical Description

1 folder

Putnam's Monthly and miscellaneous bible pamphlets, 1858-1882.
Box 37
Physical Description

1 folder

Daily Text Books, 1859.
Box 37
Physical Description

1 folder

Newspaper Clippings, 1869-1881.
Box 37
Scope and Contents

May have belonged to Meyers

Physical Description

1 folder

The Plymouth Pulpit, published sermons, 1872.
Box 38
Physical Description

1 folder

Commonplace book, author unknown, 1872-1929.
Box 38
Physical Description

1 folder

Almanacs, 1876-1889.
Box 38
Physical Description

1 folder

Old Trade Cards and Valentines, 1883-1884, n.d.
Box 38
Physical Description

1 folder

Miscellaneous Quaker Papers, 1890, n.d.
Box 38
Physical Description

1 folder

Pamphlets and Clippings from the Horace Foster era, 1893-1930.
Box 38
Physical Description

1 folder

Bibby Calendar from Fritchley, England, 1911.
Box 42
Physical Description

1 folder

Miscellaneous Quaker and Christian Pamphlets, 1913-1980.
Box 38
Physical Description

4 folders

Westtown Literary Union – Constitution, 1914.
Box 38
Physical Description

1 folder

Miscellaneous Documents on Peace and Politics, 1915-1970.
Box 38
Scope and Contents

Probably belonged to Thyra Jane Foster

Physical Description

1 folder

Newspaper Clippings, 1917-1962.
Box 38
Scope and Contents

May have belonged to Meyers.

Physical Description

1 folder

C.W. Johnson's Photo Flowers and Poems, 1918, n.d.
Box 39
Physical Description

1 folder

Miscellaneous Pen and Ink Drawings, Song Book, Theater Program, 1920-1937.
Box 39
Physical Description

1 folder

Pawtuxet Valley Fair Ribbons, 1923.
Box 39
Physical Description

1 folder

Copies of Miscellaneous Newspaper Clippings, 1933-1934, n.d.
Box 39
Physical Description

1 folder

Hymns of Praise, Number 2, 1934.
Box 39
Physical Description

1 folder

Documents on Christianity, 1938, n.d.
Box 39
Physical Description

1 folder

Mementos, 1939, n.d.
Box 39
Physical Description

1 folder

Mementos, 1939, n.d.
Box 39
Physical Description

1 folder

Harold M. Foster – postcard from Helen Gifford, 1944.
Box 39
Physical Description

1 folder

Newspaper Clippings, 1951-1966.
Box 39
Physical Description

1 folder

Religious Education Committee, 1958-1967.
Box 39
Physical Description

1 folder

Folder on Fall-Out Shelters, 1961-1962.
Box 39
Physical Description

1 folder

Political Peace Campaigns, 1962-1965.
Box 39
Physical Description

1 folder

Notes on Foster Family Burying Ground, 1997.
Box 39
Physical Description

1 folder

Joseph Greene's Will Copy Book and Other Quaker Documents, n.d.
Box 39
Physical Description

1 folder

Personal Expenses Book, n.d.
Box 39
Physical Description

1 folder

Play: A Quaker Love Story and Romance, n.d.
Box 40
Physical Description

1 folder

School Papers, n.d.
Box 40
Physical Description

1 folder

Photocopies of Meeting Minutes, n.d.
Box 40
Physical Description

1 folder

Child's Drawing Book, n.d.
Box 40
Physical Description

1 folder

Miscellaneous Quaker Documents, n.d.
Box 40
Scope and Contents

Accounts of Important Figures, Meeting Minutes. Copied by Donor.

Physical Description

1 folder

Anonymous Invitations, n.d.
Box 40
Physical Description

1 folder

Anonymous Invitations, n.d.
Box 40
Physical Description

1 folder

Miscellaneous prints of Quaker Buildings, n.d.
Box 40
Physical Description

1 folder

Plain clothes patterns, 19th century.
Box Relics
Physical Description

1 folder

Composition book, Foster Family: Genealogy by Anna Foster, n.d.
Box 50
Physical Description

1 folder

Notebook (Hatfield National Bank) of H.S. Cope, ca. 1885.
Box 50
Physical Description

1 folder

Notebook, T. Jane Meyers/Ethics and Quakerism, 1917.
Box 50
Physical Description

1 folder

Notes (typescript) on William Hodgson pamphlet by Georgana Foster, 2009.
Box 50
Physical Description

1 folder

Social Life in the Horace Foster Family for Three Generations, by J.H. Foster and Mary Foster Cadbury, 2006.
Box 50
Physical Description

1 folder

Warner Family, 1928-32, 1978.
Box 50
Physical Description

1 folder

Foster, John Henry. Foster Family genealogical information, ca.1920-2004.
Box 51
Scope and Contents

Genealogical research compiled by John Foster, Acc. 2006.027 added to folder in 2017. It consolidates much of the other research with a table of contents.

Physical Description

1 folder

Kenyon Family, n.d.
Box 51
Physical Description

1 folder

Foster Cemeteries, n.d.
Box 51
Physical Description

1 folder

Elizabeth Foster's Studies of the Foster Family, n.d.
Box 51
Physical Description

1 folder

Cope/Sharpless Fmaily.
Box 51
Physical Description

1 folder

Work by Bernice Meyers for the Eugenics Record Office, ca.1935.
Box 51
Physical Description

1 folder

Meyers/Worthington Family, 1876-1885 & n.d.
Box 51
Physical Description

1 folder

Genealogical Fan Charts, n.d.
Othertype ++ OE
Physical Description

1 folder

Print, Suggest