Finding aid for the Shaker Manuscripts


Repository: Western Reserve Historical Society
Creator: Shaker Communities
Title: Shaker Manuscripts
Dates: 1723-1952
Extent: 122.00 linear feet (392 containers, 1 oversize folder, and 121 reels of microfilm)
Abstract: The Shakers were a religious communal society founded and originally led by Mother Ann Lee, who came to America from England in 1774. By 1826 communities were established throughout New England and the Midwest, as well as in Georgia and Florida. In 1911 Wallace H. Cathcart, Director of the Western Reserve Historical Society, began collecting Shaker memorabilia. The collection consists of covenants, laws, legal records, land records, financial records, membership records, correspondence, diaries, journals, testimonies, biographies, addresses, sermons, essays, inspired writings and drawings (also known as spirit drawings), other writings, music, poetry, recipes, prescriptions, school books, instructional texts, scrapbooks, photographs, and miscellaneous material relating to 20 Shaker communities located in 10 eastern States.
MS Number MS 3944
Location: vault and closed stacks
Language: The records are in English and German

History of the Shakers

"What thou seest, write in a book. . ." Revelation, 1-11

This Biblical passage, found inscribed on the fly leaves of different volumes of Shaker manuscripts, was conscientiously implemented by the followers of the United Society of Believers in Christ's Second Appearing, or, as they are more commonly known, the Shakers. From the date of their arrival from England in New York harbor on August 6, 1774, members of this religious communal society, founded and originally led by Ann Lee, were a visible, and at times controversial, minority group. Their religion, which embodied the notions of obedience, confession, and celibacy; their modes of religious worship, including the frenetic dance that led to their being called "shaking Quakers;" and their withdrawal from the world, as represented by their refusal to bear arms and to take oaths, provoked the antagonism of many of their New England neighbors who viewed the Shakers as heretics and extremists. This negative reaction, which resulted in physical as well as verbal abuse, was reason enough for the Shakers to document their activities and keep careful records of their temporal transactions. In addition, however, the growth in their numbers in New York in the 1780s, in New England in the 1790s, and in Ohio and Kentucky in the first quarter of the nineteenth century also prompted the creation of records. Members in what would total nineteen major communities by 1826 had to be apprised of refinements in matters of philosophy and theology, changes in the forms of worship, developments concerning increasing contact with the outside would, and news that dealt with common spiritual and temporal concerns. In order to accomplish this, letters were frequently exchanged, diaries and journals were kept, and key documents, which usually originated in the main communities at Watervliet and Mt. Lebanon, New York, were painstakingly copied and distributed to the other communities; concurrently, copies of important documents originating at these communities were sent to Watervliet and Mt. Lebanon. The Shakers' affinity for order and discipline can also be seen as a contributing factor to the creation of records in this manner and their careful retention through the nineteenth century.

Whereas oral agreements binding the members to a common set of beliefs sufficed for the earliest Shakers, by 1795 these agreements were replaced by written covenants. The covenants usually bound the members of a given Shaker community. In some instances, members of a given family (the typical living unit within a specific community, i.e., First Family, North Family, etc.) signed a covenant. The covenants spelled out the key element in Shaker communal philosophy, "the possession and use of a joint interest," and contained additional statements concerning faith and principle. The strictures set forth in the covenants were supplemented through the years with the appearance of various rules and regulations which were periodically revised and codified as in the case of the millennial laws of 1821 and 1845. Other documents relating to the practical considerations of community organization and order include those that concern membership, such as indentures, apprenticeship agreements, and discharges, and those concerning land, such as deeds, agreements, surveys, and maps.

Furthermore, the Shakers regularly kept accounts of their financial transactions, particularly as these relate to their contacts with non-Shakers. Representatives of this are the records relating to the sale of seeds, herbs, cloth, brooms, and other Shaker products. The large quantity of typical nineteenth century financial records, such as receipts, bills, and promissory notes, are interspersed with valuations of communal and personal property, and lists of charitable donations.

Although Shaker philosophy emphasized the community over the individual, the latter was not totally submerged. Care was extended to the maintenance of membership records, often in the forms of rolls and lists. These frequently contain the individual's birth and death date, as well as the date of reception into and, when applicable, of withdrawal from a Shaker community.

As Shaker ministers set out from the East to establish eventually the seven communities in Ohio, Kentucky, and Indiana, regular contact was maintained with the church leaders through correspondence. Many of these letters that reflect the challenges, successes, and failures in the Midwest have survived. Scattered as the communities were throughout the northeastern United States, the letter continued to be an important means of communication. In addition, members of the Shaker hierarchy, who found it necessary to travel among the communities, frequently kept detailed journals of their experiences. Occasionally, they visited other communal sects, but more frequently they were in search of markets for their goods. Upon direction of the elders, Shaker sisters often kept daily journals of "domestic occurrences." In other instances, Shaker artisans (i.e., shoemakers, clock makers) kept journals in which they recorded their labors. In general, concerted effort was made to document the day-to-day activities of the brethren and sisters as well as the travels of the ministry, elders, and eldresses and the events of importance concerning the church.

While each Shaker originally enjoyed little economic independence, there were opportunities for individual expression. An example is the large number of autobiographies that were prepared. These, and the biographies of deceased Shaker leaders, were widely circulated among the Shaker communities. The criticism directed towards Mother Ann that continued even after her death was answered in the 1810s and 1820s by the preparation and, in some instances, publication of "testimonies." The latter contained individual accounts by Shakers attesting to the high moral character of Mother Ann and other Shaker leaders. Testimonies were again prepared in the 1840s as Shakers were called upon to testify to their belief in the acceptance of Shaker religious tenets. Many of these testimonies begin with autobiographical accounts. The existence of these autobiographies, biographies, and testimonies reflects the fact that a large number of learned and articulate people were drawn to Shakerism. This is also evident in the series of addresses, sermons, and essays that deal with a wide range of subjects, including history, education, spiritualism, the Bible, and theological subjects.

The most unusual series of records, the inspired writings, came into being at a time when the Shakers appeared to be wavering from their original religious intent and falling victim to such worldly temptations as material prosperity. Young people were challenging the accepted wisdom of bygone leaders and showed less enthusiasm for the traditional forms of worship. The result was a decade (1838-1848) characterized by visions, prophecies, messages, and communications transmitted through visionists or instruments among the Shakers. The sources of these messages were identified as deceased Shaker leaders, Biblical figures, or other notable personages. These manifestations often contained warnings and instructions or word gifts and presents directed to individual Shakers. These were written down, carefully edited, copied, and disseminated among the communities. These messages, some of which are in the form of detailed drawings, had a profound religious, cultural, and social influence on the Shakers, and particularly on their music, art, poetry, and rituals, such as the dance. The impact on Shaker music, for example, is evident in a study of the many hymnals containing music and verse, much of which was "received" through inspiration. Songs, which generally were expressions of beliefs, were a Shaker characteristic from the Society's inception and their evolution through the years reflect the continual changes that occurred in Shaker philosophy and ritual.

click here to view the Encyclopedia of Cleveland History entry for the North Union Shaker Community


Scope and Content

The Shaker Manuscripts, 1723-1952 and undated, consist of covenants, laws, legal records, land records, financial records, membership records, correspondence, diaries, journals, testimonies, biographies, addresses, sermons, essays, inspired writings and drawings (also known as spirit drawings), other writings, music, poetry, recipes, prescriptions, school books, instructional texts, scrapbooks, photographs, and miscellaneous material relating to 20 Shaker communities located in 10 eastern States.

The collection has been microfilmed, and this guide describes the location of material in both the manuscript collection and microfilm.

In developing the descriptions of these materials, particularly for the bound volumes, numerous problems were encountered. Many labels affixed to the volumes years ago are inaccurate or incomplete. Title pages often do not reflect the contents of a volume. As the original volumes passed through the hands of the Shakers, empty pages were often filled with writings, entirely unrelated to the original contents of that volume. This practice was most frequently implemented by Alonzo G. Hollister (1830-1911) of Mt. Lebanon, whose notes, addenda, and writings are frequently encountered as one examines this collection. Furthermore, title pages (if they exist) of original volumes often contain variant spellings and uses of capitalization and punctuation. Where the original title appears as is, quotation marks identify them. Certain obscure or confusing titles have been ignored and replaced by more specific descriptions.

The Shakers' inconsistency in spelling proper names is reflected in this guide. The spelling of names herein generally conforms with that that appears on the original manuscripts. Where a person's name is followed by this or her terminal dates, the latter information has been taken from the Western Reserve Historical Society's Shaker Membership File which was prepared under the direction of Wallace H. Cathcart and contains cards for more than 16,000 Shakers. Also, Shaker leaders are often identified in the manuscripts and in this guide as Mother Ann [Lee], Father William [Lee], Father James [Whitaker], Mother Lucy [Wright], and Father Joseph [Meacham].

The body of manuscripts that exists in the Research Library at the Western Reserve Historical Society touches upon all aspects of the Shaker way of life. In addition to the better known Shaker principles regarding communal property, celibacy, and separation from the world, it also includes information on their beliefs and actions regarding pacificism, charitableness, equality of the sexes, theology, philosophy, ritual, and the sanctity of labor. To a lesser extent, it reflects on the Shakers' applied agricultural, mechanical, and technical skills which are embodied in the many innovative artifacts that have fortunately survived. From the lofty medium of poetry to the more practical realm of school books, recipes, and prescriptions, insights are provided into the contribution of the Shakers and forces that attended the growth, development, and decline of this most significant nineteenth century communal movement.

While the names of several of the Shaker communities changed over the years, those italicized below have been used in this guide: Alfred (Maine); Canterbury (New Hampshire) or Shaker Village; Enfield (Connecticut) or Shaker Station; Enfield (New Hampshire); Groveland (New York) or Son yea, also includes Sodus (also Sudus Bay and Port Bay); Hancock (Massachusetts) or West Pittsfield; Harvard (Massachusetts) or South Groton; Kissimmee (Florida) or Narcosee, also includes White Oak, Georgia; Mt. Lebanon (New York) or New Lebanon, also includes Canaan; North Union (Ohio); Pleasant Hill (Kentucky); Sabbathday Lake (Maine) or New Gloucester (also West Gloucester) also includes Poland Hill; Shirley (Massachusetts); South Union (Kentucky); Tyringham (Massachusetts); Union Village (Ohio) or Lebanon or Turtle Creek; Watervliet (New York) or Niskeyuna (original community); Watervliet (Ohio) or Beulah; West Union (Indiana) or Busro; and Whitewater (Ohio).

Researchers should take particular note of Series VIII: Inspired Writings. This series consists of three sub-series. The Items consist of loose sheets and booklets, which may be the original messages as recorded by the instruments, copies of these messages, or edited copies which had been prepared for publication and distribution. No attempt has been made to differentiate between originals and copies and all the inspired writings have been integrated and arranged by community and then in chronological order. The date used for this latter purpose is usually the date the message was given or received, rather than the date it was written down, copied, or edited. Days, and in some cases years, passed between the receipt of a message and its being copied or edited. The Items have been further subdivided into loose sheets (often legal size sheets) and small booklets solely in order to facilitate the storage of these diverse physical shapes. The Volumes usually consist of compilations of inspired messages and communications given at a community either to a specific instrument or over a fixed period of time. On at least two occasions, the leaders of the church asked the elders of each community to prepare such compilations. As the phenomenon of inspiration spread from the eastern communities, closer attention was given to these writings as they were read and studied in order to determine their authenticity and their compatibility with current and acceptable Shaker principles. In other instances the Volumes contain single messages, minutes of meetings at which inspired messages were given, extracts of messages, or instructions derived from the inspired writings. Drawings and Cards consist of inspired messages and gifts that were given the form of detailed and artistic illustrations. These range in size from small cards, hearts, and leaves to larger squares and rectangles. Some are executed with pen and ink on colored paper while others are done in watercolor. These have been grouped by shape, again to facilitate their storage.

Researchers should also note that this collection contains a large amount of Shaker music. Shaker songs, hymns, anthems, and music were readily copied and widely circulated among communities. At times, the hymnals themselves were circulated or taken from one community to another as its possessor would travel or relocate. Often, the transcriber chose to remain anonymous. All of these factors tend to compound the difficulty of establishing community of origin for any particular hymnal.

The music in the Shaker hymnals consists primarily of verses, although many of these are accompanied by music notations. The latter do not appear in the note patters so familiar today, but in letters which represented a particular musical note. These letters are placed above the words of the verses or on the clef, with no reference to key signature, meter, or harmony. The majority of the words are rhymed, depicting some aspect of the Shakers' religious life or faith; often the verses are attributed to divine inspiration. Two Shaker names that occur frequently as authors or composers are Rhoda Blake (1831-1895) of Mt. Lebanon and Issachar Bates (1790-1875) of Watervliet, New York; but many are unacknowledged. A number of the volumes contain personal notations by the compiler, providing some insight into the thought and personality of each; others contain diary-like accounts and newspaper clippings.


Statement of Arrangement

The collection is arranged in fourteen series. Most series are divided into parts A and B, which corresponded to loose items in folders (A) and bound volumes (B). On the microfilm, a frame number, which includes the series Roman numeral, sub-series letter, and folder or volume number, has been used for all materials. Each manuscript was individually examined in order to determine the community of origin. Community of origin may mean one of the following: the community in which the item was first written, the community in which the writer resided or with which he or she was chiefly associated, or, as a last resort, an educated guess representing the most appropriate community with which an item as associated. If a community of origin could not be established, or there appeared to be more than one, these manuscripts appear under an appropriate heading at the end of each sub-series. Manuscripts relating to branch or short-lived Shaker communities have been filed with the major community nearest to each geographically. The researcher should note that when arranging material chronologically, undated material has been placed at the beginning of the arrangement. Researchers should be aware that the arrangement of Series IX: Music is rather arbitrary. The material in Sub-series A: Items consists largely of music and verses on single and unbound sheets. They have been arranged by the community of residence of the author or composer if the name is given, or by the name of the community when it is given. In some cases, the name of more than one Shaker or community is given; in others, the author and community are unidentified. These items are filed in the last two folders in this sub-series. Some of these loose sheets may contain music and verses that were later transcribed into the hymnals. The material in Sub-series B: Volumes consists of hymnals and music theory books. These have been arbitrarily arranged without attempt to identify the community of origin. The decision to employ this system, originally implemented by Wallace H. Cathcart, was undoubtedly based on the absence of sufficient information concerning provenance. Since provenance information is still not readily available, this arrangement scheme has been maintained. The hymnals are numbered SM1 through SM431 and the music theory books are numbered SM 500 through SM507. "SM" simply denotes "Shaker Music." An attempt has been made to keep the descriptions in Series IX: Music consistent in format, although the lack of information has resulted in some variation. The description for each volume generally consists of the title (when available), a statement as to whether the volume contains music or verse (or both), the span of dates which appear in the volume, and the name of every community given. When a description lists a single date or community, it may refer to one or more selections in that volume. The use of (?) after Enfield and Watervliet indicates uncertainty as to whether the Enfield community referred to is that in New Hampshire or Connecticut, or to Ohio or New York in the case of Watervliet, although in this case it is probably the latter. The name of a community in brackets indicates that one or more selections probably emanated from that community. In some descriptions, the branch or mission communities appear in parentheses after the main community with which it is associated, such as New Lebanon (Canaan).
Series I: Covenants, Laws, and Legal and Land Records is arranged in two sub-series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series II: Financial Records is arranged in two series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series III: Membership, Birth, Death, and Statistical Records is arranged in three sub-series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Sub-series C: Shaker Membership Card File (microfilm edition) is arranged alphabetically by member last name.
Series IV: Correspondence is arranged in two sub-series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series V: Diaries and Journals is arranged in two sub-series.
Sub-series A: Items is arranged chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series VI: Testimonies and Biographies is arranged in two sub-series.
Sub-series A: Items is arranged alphabetically by city, then alphabetically by author last name, and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series VII: Addresses, Sermons, Essays, and Other Writings is arranged in two sub-series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series VIII: Inspired Writings is arranged in three sub-series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Sub-series C: Drawings and Cards is arranged alphabetically by shape.
Series IX: Music is arranged in two sub-series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged by document type (hymnals and music theory).
Series X: Poetry is arranged in two sub-series.
Sub-series A: Items is arranged alphabetically by title.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series XI: Recipes and Prescriptions is arranged in two sub-series.
Sub-series A: Items is arranged alphabetically by city and then chronologically.
Sub-series B: Volumes is arranged alphabetically by city and then chronologically.
Series XII: School Books and Instructional Texts is arranged alphabetically by city and then chronologically.
Series XIII: Scrapbooks is arranged alphabetically by city and then chronologically.
Series XIV: Miscellaneous is arranged by document type.
PG 77 Shaker Photographs has been microfilmed and that reel of microfilm has been included with this collection.
The Shaker Membership Card File has been microfilmed and is included with this collection.

Restrictions on Access

While there are no access restrictions on this collection, researchers will be asked to use the microfilm of this collection. This guide describes the location of material in both the manuscript collection and microfilm.

Related Material

The researcher should also consult PG 77 Shaker Collection Photographs; and the extensive collection of published Shaker materials available in the Research Library of the Western Reserve Historical Society.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

American poetry -- Shaker authors.
Medicine -- Formulae, receipts, prescriptions.
Sermons, American.
Shaker drawing.
Shakers -- Archives.
Shakers -- Biography.
Shakers -- Connecticut -- Enfield.
Shakers -- Cookbooks.
Shakers -- Correspondence.
Shakers -- Education.
Shakers -- Florida.
Shakers -- Formulas, recipes, etc.
Shakers -- Government.
Shakers -- Indiana -- West Union.
Shakers -- Kentucky -- Pleasant Hill.
Shakers -- Kentucky -- South Union.
Shakers -- Maine -- Alfred.
Shakers -- Maine -- Sabbathday Lake.
Shakers -- Manuscripts.
Shakers -- Massachusetts -- Hancock.
Shakers -- Massachusetts -- Harvard.
Shakers -- Massachusetts -- Shirley.
Shakers -- Massachusetts -- Tyringham.
Shakers -- New Hampshire -- Canterbury.
Shakers -- New Hampshire -- Enfield.
Shakers -- New York (State) -- Groveland.
Shakers -- New York (State) -- Mount Lebanon.
Shakers -- New York (State) -- Sodus (Town)
Shakers -- New York (State) -- Watervliet.
Shakers -- Ohio -- North Union.
Shakers -- Ohio -- Union Village.
Shakers -- Ohio -- Watervliet.
Shakers -- Ohio -- Whitewater.
Shakers -- Personal narratives.
Shakers -- Sermons.
Shakers -- Songs and music.
Shakers -- Statistics.
Shakers -- United States -- History -- Sources -- Bibliography.
Shakers -- United States.
Spirit writings.
Visions in art.

Custodial History

This guide reflects a total reorganization of the Shaker manuscripts, a project which was begun in 1968. At that time, all of the printed items and half of the manuscripts were cataloged according to the classification scheme (BX9751-BX9793) developed by the Western Reserve Historical Society's catalogers in the 1920s and subsequently adopted by the Library of Congress. While this system has served well for the printed materials, it proved to be unsatisfactory for the manuscripts. In light of this situation, which was compounded by the discovery, in a hidden cupboard, of boxes of uncataloged and unprocessed financial records, letters, testimonies, and inspired writings, the decision was made to redo the entire collection in closer accord with archival, albeit arbitrary, principles. The facts that so many years had passed since the arrival of the crates of this Shaker material and that the available records concerning provenance and the interrelationships between items were inadequate caused this process to be extremely laborious and time-consuming. However, in addition to better enabling the Western Reserve Historical Society to store, service, and preserve this unique collection, it is hoped that this new arrangement will make the Shaker manuscripts more meaningful to potential users.

Preferred Citation

[Container ___, Folder ___ ] MS 3944 Shaker Manuscripts, Western Reserve Historical Society, Cleveland, Ohio.

Traditionally, researchers have cited the material in this collection by series Roman numeral, sub-series letter, and folder or volume number, particularly when using the microfilm. Regardless of the citation format, researchers should include the manuscript number, collection title, and repository identification.

Acquisition Information

Forward by Frederick C. Crawford, President, and Meredith B. Colket, Jr., Director, Western Reserve Historical Society, October 1974

Shakerism, which had its beginning in America with the arrival from England in 1774 of its leader, Mother Ann Lee, flowered in the nineteenth century. While the Shakers were never very large in number, their activities and accomplishments have stimulated a wide interest throughout modern America.

In 1911, as many Shaker communities were dying out, Wallace H. Cathcart, President (later Director) of the Western Reserve Historical Society and an avid bibliophile, began collecting Shaker memorabilia. Undoubtedly his interests had been aroused by the former Shaker community, North Union Village, that had adjoined Cleveland, Ohio. That very year the area in which the village had been located was being developed as a Cleveland suburb appropriately named Shaker Heights.

Cathcart began his collection by purchasing Shaker books on the open market. He then solicited one of the leading Shakers of the day, Alonzo G. Hollister of Mt. Lebanon, New York, who agreed to send Shaker materials to Cleveland where they would be preserved for future generations. Following Hollister's death, Cathcart developed a close friendship with Eldress M. Catherine Allen of Mt. Lebanon who appreciated the importance of the work he was doing and gave him full support. It was due in fact to the cooperation of the Shakers themselves that the collection came to be what it is today. The Shaker collection, which grew rapidly, soon included hundreds of books and broadsides, archives of various communities, manuscripts of individual members, inspirational drawings, and such museum pieces as Shaker clothing, furniture, utensils, implements, and manufactures.

The story of the growth of the Cathcart collection into one of national preeminence has been well told by James W. Gilreath in the July-October, 1973 issue of The Journal of Library History. The books and broadsides, which are believed to comprise over 90 percent of the known Shaker imprints, are described in the bibliography of Shaker literature compiled by Mary L. Richmond. The museum pieces form part of the collections of the History Museum of the Western Reserve Historical Society, some of which are invariably on display. The manuscripts, archives, inspirational drawings, and photographs are collectively regarded here as manuscripts.

The preparation of a guide to the manuscripts remained a challenge even though many of the manuscripts had been arranged and described under Cathcart's direction. There was a definite need to rearrange the collection and to integrate much material that had not been previously cataloged. Because of the uncertainty of the provenance or the overlapping nature of much of the material, the final arrangement and description of the material presented a difficult problem. This problem was met and the present guide became possible. Its compiler, Kermit J. Pike, had already gained much experience in compiling the general Guide to the Manuscripts and Archives of the Western Reserve Historical Society (1972).

This guide will not only inform interested persons everywhere of the nature and extent of the Shaker collection, but will also facilitate the publication, in microfilm format, of the material so that it can be consulted in libraries throughout the United States. The Western Reserve Historical Society is especially pleased to present A Guide to Shaker Manuscripts on the occasion of the 200th anniversary of the arrival of Mother Ann Lee in America.

Processing Information

The Western Reserve Historical Society is grateful to the following for their contributions that made possible the arrangement and description of the Shaker Manuscripts and the publication of this guide. The entire project was initiated by a special grant from the Shaker Savings Association, Shaker Heights, Ohio. The printing of this guide was backed in large measure by Mrs. Frances Payne Bolton. Important additional support was received from Mr. Clayton G. Hale, Trustee of the Western Reserve Historical Society, and from Mrs. Otto G. Voss, Mrs. John O. McWilliams, Mrs. James J. Nance, and an anonymous donor.

The preparation of this guide was significantly aided by the efforts of three Western Reserve Historical Society staff members. John J. Large, Jr. began the reorganization of the Shaker manuscripts in 1968. During the next four years, working on a part time basis, Mr. Large read through the many volumes of Shaker manuscripts in order to determine the appropriate series for each, and to identify authors, communities, dates, and other information worthy of inclusion in the descriptions of each volume. Early in his archival career, Dennis Harrison was confronted by boxes and stacks of unbound manuscripts, which he processed in a manner which facilitated the incorporation of these items into the final arrangement and description scheme. Susan Yellen typed the successive drafts of this guide, re-labeled volumes and folders, counted pages in the many volumes which lacked page numbers, and proofread the manuscript.

Early in the project, Mary Lou Conlin and Miss Cathy Conlin compiled information for each volume of Shaker music from which many of the descriptions that appear in this guide were taken.

Suggestions proffered by researchers, as well as the sympathy and understanding they evinced while they themselves labored under severe handicaps during the reorganization process, were appreciated.

The collection was microfilmed by the Microfilming Corporation of America, 21 Harristown Road, Glen Rock, New Jersey, in 1976. This guide describes the location of material in both the manuscript collection and microfilm.

Lastly, Margaret Burzynski-Bays undertook the task of transcribing this guide to conform with the rules and structure of Encoded Archival Description (EAD) in 2013 so that it is available to a global audience via the Internet. Her finding aid has created the first comprehensive guide to the location of the Shaker Manuscripts in both their physical containers and reels of microfilm.

Other Finding Aid

The researcher should also consult A Guide to Shaker Manuscripts In the Library of the Western Reserve Historical Society With an Inventory of Its Shaker Photographs, by Kermit J. Pike, Chief Librarian, Western Reserve Historical Society, Cleveland, Ohio, 1974. It was typeset by Mag-Tape Composition, Inc. of Cleveland, Ohio, and printed by The Emerson Press, Inc. of Cleveland, Ohio. The Pike Guide includes the page number counts of each folder and volume described in this finding aid.


Detailed Description of The Collection

Series I: Covenants, Laws, and Legal and Land Records 1723-1919 undated

Sub-series A: Items 1723-1919 undated

Reel Box Folder
1 1 1 Alfred, Maine: land deeds, petitions, indentures, and other legal documents, many of which relate to the activities of Paul Nowell 1812-1867 undated
1 1 2 Canterbury, New Hampshire: concerns the relationship between Canterbury and Enfield, New Hampshire 1847 undated
1 1 3 Enfield, Connecticut: several declarations of trust (1836, 1840-1842, 18645), personal property inventories prepared by request of the ministry (1840), land deeds (1848-1856), indentures (1874), insurance policies (1912-1913), and several other documents relating to the admission and resignation of members 1796-1916 undated
1 1 4 Enfield, New Hampshire: includes several land deeds 1774-1850 undated
1 1 5 Groveland, New York: primarily land deeds, bonds, and agreements relating to the purchase and sale of land in Sodus, Port Bay, and Groveland (1807-1873); includes several documents relating to specific members of this community and an early map (undated) 1800-1881 undated
1 1 6 Hancock, Massachusetts: includes copies of affidavits of Reuben Rathbun, Dunham Chapley, and Sarah Moseley (1800), petition concerning military service (1823), and declaration of trust of Albert J. Battles (1881) 1787-1881 undated
1 1 7 Harvard, Massachusetts: includes a covenant written by Samuel H. Myrick (undated), deeds to land in or near Harvard (1749-1755), copies of a Massachusetts act concerning donations for charitable uses (1786), Revolutionary War pension statistics (1818-1840), and some records involving Shirley 1749-1843 undated
1 1 8 Mt. Lebanon, New York: remonstrances to the New York State Legislature concerning military service (undated), several types of instructions and Joseph Meacham's plan of organization of the Shakers (undated), but primarily deeds and indentures relating to land transactions in New York, Rhode Island, Connecticut, and Massachusetts, in which early Shakers or their ancestors were involved. Frequently appearing names include Cooley, Hammond, Hubbard, Sloson, Turner, and Walker 1723-1769 undated
1 1 9 Mt. Lebanon, New York: primarily deeds and agreements relating to land transactions that involved early Shakers, such as Joseph Bennett, James Bruce, Ebenezer Cooley, Hezekiah Hammond, John Hocknell, Timothy Hubbard, Benjamin Osborn, Elijah Slosson, and Jonathan Walker. Also includes a number of apprentice agreements, discharges and receipts, and indentures (1788-1789), and papers relating to Hezekiah Hammond's estate (1788) 1770-1789
1 1 10 Mt. Lebanon, New York: includes directions regarding the manufacture of woolen hats (1791), instructions concerning church order and land use (1795), petitions to the New York State Legislature (1816, 1839), proceedings in the case of Henry Baker (1828), record of donations to the sufferers in Hudson (1838), and several wills, discharges, and papers relating to specific Shakers 1790-1839
1 1 11 Mt. Lebanon, New York: includes a copy of the sacred covenant (1841), sketches of the Pillow law suit (1847-1852), principles concerning financial business arrangements among Shakers (1870), and memorials, petitions, statements, and remonstrances addressed to the New York State Legislature concerning Shaker property (1849), income (1852, 1863), military service (1863), and military pensions (1863) 1841-1904
1 2 12 North Union, Ohio: includes several indentures and declarations concerning the admission and resignation of members, papers relating to law suits, and a map of the Shaker community (1889) 1828-1889 undated
1 2 13 Pleasant Hill, Kentucky: includes pencil drawing of Pleasant Hill and the ministry's approval of the Holy Laws of Zion 1832-1863 undated
1 2 14 Shirley, Massachusetts: several land deeds and records (1751-1790) involving persons who eventually became Shakers and residents of Shirley, records relating to Amos Buttrick's renunciation of his military pension (1792), other deeds, and an assortment of discharges 1751-1863 undated
1 2 15 South Union, Kentucky: includes documents concerning the manumission (1819, 1830) and sale (1824) of slaves, record of a law suit involving Urban C. Johns (1830), and membership agreements, indentures, and discharges 1816-1892 undated
1 2 16 Tyringham, Massachusetts: primarily deeds and agreements relating to the sale of land in or near Tyringham or to land transactions involving persons who later became Shakers, but including other records, such as membership agreements, indentures, and discharges 1758-1819 undated
Reel Box Folder
2 2 17 Tyringham, Massachusetts: primarily land deeds and agreements and membership agreements, contracts, discharges, and indentures 1820-1843
2 2 18 Tyringham, Massachusetts: primarily land deeds and agreements and membership agreements, contracts, discharges, and indentures 1844-1881
2 3 19 Union Village, Ohio: includes copy of a covenant between William and Robert Wilson and Malcom Worley (1806), copies of an Ohio act concerning the support of abandoned women (1807), maps of Union Village (1809 - photostat, 1829, 1876), accounts of law suits (1812, ca. 1837, 1848), instructions concerning military service (1813), memorial to the Ohio Senate (1837), Bryce Furnace Company stock certificates (1887-1889), and propositions from the Methodist Home for the Aged concerning the disposition of Union Village (1919) 1806-1919 undated
2 3 20 Watervliet, New York: includes deeds to land (in Albany, Niskayuna, Stephen Town, and other nearby areas), last will and testament of James Whittaker (1787) and of Samuel Sothwick (1832), covenants of the Stephen Wells Family (1808) and the Second Family (1853), petitions and memorials to the New York State Legislature (1818, 1823-1825, ca. 1863) and to the United States Congress (1824) concerning military service and treatment of the Shakers, list of decayed buildings (1825), papers concerning maintenance of the poor (1825), list of Shakers who served in the Revolutionary War (1825), affidavits attesting to the good character of David a. Buckingham and others and several membership indentures (1826-1860), a list of the Church Order (1839), and a "Map of the Spiritual City, or the Valley of Wisdom" (undated) 1777-1880 undated
2 3 21 Watervliet, Ohio: includes a list of buildings and dates they were erected and a pen sketch of the village by Charles H. Sturr (1855-1910) 1820s-1894 undated
2 3 22 West Union, Indiana: an indenture (1827) and an early map of the village (undated) 1827-1910 undated
2 3 23 Whitewater, Ohio: primarily land deeds, agreements, and indentures (all items in this folder are badly fire damaged and extremely fragile) 1826-1910
2 3 24 Unidentified communities: includes several land deeds and indentures, papers concerning Vanderpool's bill (1830) against the Shakers and other acts and law suits involving Shakers, and rules for the division of estates, use of spirituous liquors, averting fires, cleaning the sanctuary, feeding cattle, observance of certain days, and dress 1771-1870 undated
2 3 25 Unidentified communities: maps, plats, and surveyors' notes, most of which predate 1850 undated

Sub-series B: Volumes 1778-1909 undated

Reel Box Volume
2 4 1 Enfield, Connecticut: covenant relating to the possession and use of a joint interest, with signatures 1796
2 4 2 Enfield, Connecticut: covenant 1800
2 4 3 Enfield, Connecticut: covenant, with statement of faith and principles, with signatures 1814
2 4 4 Enfield, Connecticut: Rules and regulations; copy of James Whitaker's letter of October 9, 1785; other writings and memorials 1821
2 4 5 Enfield, Connecticut: covenant, with statement of faith and principles; public records (1823-1830); and a record of donations made by the First Family (1818-1835) 1823
2 4 6 Enfield, Connecticut: covenant of the United Society (copy) 1832
2 4 7 Enfield, Connecticut: Covenant of the United Society (copy). Also includes records of the Church Family from the beginning (1792) 1832
2 4 8 Enfield, Connecticut: millennial laws, revised as of 1845 (copy) 1845
2 5 9 Groveland, New York: Covenant . . .at Port Bay and Sodus, draft 1828(?)
2 5 10 Groveland, New York: Covenant . . .at Port Bay and Sodus, draft. Includes "A Few Remarks" 1828(?)
2 5 11 Groveland, New York: "Covenant of the United Society of Believers at Port Bay and Sodus," with signatures 1829
2 5 12 Groveland, New York: Covenant at Sodus and Port Bay, draft 1832
2 5 13 Groveland, New York: Covenant of the (Centre or First Family) Society of Believers, with signatures 1832
2 5 14 Groveland, New York: Covenant of the East Family, with signatures 1833
2 5 15 Groveland, New York: Covenant of the East Family, with signatures and additions 1833
2 5 16 Groveland, New York: covenant, novitiate in the town of Son Yea 1840(?)
2 5 17 Hancock, Massachusetts: millennial laws recorded August 7, 1821, revised October 1845 1845
2 5 18 Harvard, Massachusetts: covenant, or constitution undated
2 6 19-21 Mt. Lebanon, New York: an exposition of the Church covenant . . . three variant editions undated
2 6 22-25 Mt. Lebanon, New York: covenants, mostly drafts undated
2 6 26-27 Mt. Lebanon, New York: list of rules and orders . . . two copies undated
2 6 28-28b Mt. Lebanon, New York: covenant relating to the possession and use of a joint interest, with signatures. Another contemporary copy, and one typescript copy 1796
Reel Box Volume
3 6 29 Mt. Lebanon, New York: Covenant . . . With signatures. And additions up to 1807 1801
3 6 30 Mt. Lebanon, New York: book of records, with copies of the covenant, transfers, and appointments, kept by Rufus Bishop. Also separate index 1802-1824
3 6 31 Mt. Lebanon, New York: covenant 1814
3 6 32 Mt. Lebanon, New York: school record for district no. 12, town of New Lebanon, including minutes of meetings, reports and expenses, and a catalogue of books in the district library in 1845 1819-1850
3 6 33-34 Mt. Lebanon, New York: covenant with James Farnham's Family; and a book of records 1820
3 6 35-36 Mt. Lebanon, New York: covenant with Jeremiah Tallcott's Family and another contemporary copy 1820
3 7 37 Mt. Lebanon, New York: millennial laws . . . August 7 1821
3 7 38 Mt. Lebanon, New York: rules and orders 1821
3 7 39-40 Mt. Lebanon, New York: covenant with Jeremiah Tallcott's Family; and a book of records for the Tallcott Family 1822
3 7 41-41b Mt. Lebanon, New York: covenant of the East Family, with signatures, and two other contemporary copies 1826
3 7 42 Mt. Lebanon, New York: brief illustration of the nature and principles on which the covenant is founded 1829(?)
3 7 43 Mt. Lebanon, New York: covenant of the North Family 1829
3 7 44 Mt. Lebanon, New York: General Rules of the Society, written by Seth Y. Wells 1830
3 7 45 Mt. Lebanon, New York: copy of the covenant of the Second Family 1830
3 7 46 Mt. Lebanon, New York: counsel and instructions relative to order, by Seth Y. Wells 1832
3 7 47 Mt. Lebanon, New York: covenant of the Upper Family 1836
3 7 48 Mt. Lebanon, New York: covenant of the South Family, with signatures 1840
3 7 49 Mt. Lebanon, New York: certificates of acknowledgement of the brethren and sisters residing in different communities 1843
3 8 50-50d Mt. Lebanon, New York: Millennial laws . . recorded at New Lebanon, August 7, 1821; Revised . . . October 1845. Four other contemporary copies 1845
3 8 51 Mt. Lebanon, New York: extracts from millennial laws 1845
3 9 52-52d Mt. Lebanon, New York: rules and orders revised at Mt. Lebanon in May. Seven other contemporary copies with variations and additions 1860
Reel Box Volume
4 9 52e-52g Mt. Lebanon, New York: rules and orders revised at Mt. Lebanon in May. Seven other contemporary copies with variations and additions 1860
4 9 53 Mt. Lebanon, New York: rules and orders revised at Mt. Lebanon in May, in German 1860
4 9 54 Mt. Lebanon, New York: covenant of the North Family 1863
4 10 55 Mt. Lebanon, New York: brief illustration of the principles on which the United Society is founded 1882
4 10 56-56c Mt. Lebanon, New York: Orders for the Church . . . established November 1887. Three other contemporary copies with variations 1887
4 10 57 Mt. Lebanon, New York: orders and counsels for the spiritual and temporal prosperity of the Church of Christ 1888
4 10 58 Pleasant Hill, Kentucky: copy of the Church covenant undated
4 10 59 Pleasant Hill, Kentucky: some important general principles of the Shaker Institution undated
4 10 60 Pleasant Hill, Kentucky: book of records pertaining to Church affairs, including names of those who signed the covenants in 1814, 1815, and 1830 1814-1815 1830
4 10 61 Pleasant Hill, Kentucky: Revision and confirmation of the social compact, a copy by James Rankin 1830
4 10 62 Shirley, Massachusetts: book of records begun by Asa Brocklebank, and including minutes of meetings; the 1797, 1801, and 1816 covenants; and various lists of names. Also included are some notes concerning the dates of construction of various buildings 1792-1840
4 11 63 South Union, Kentucky: constitution or covenant of the Church at South Union, Jasper Valley, Kentucky 1830
4 11 64 South Union, Kentucky: constitution or covenant of the Church at South Union, Jasper Valley, Kentucky. Copy by Lorenzo L. Martin (1836) 1830
4 11 65 Tyringham, Massachusetts: covenant, with signatures 1832
4 11 66 Tyringham, Massachusetts: covenant, with signatures (contemporary copy) 1832
4 11 67 Union Village, Ohio: covenant, with signatures 1812
4 11 67a Union Village, Ohio: covenant, with signatures, contemporary copy 1812
4 11 67b Union Village, Ohio: covenant, with signatures, contemporary copy, includes copy of indenture between Peter Pease and the trustees of the Church 1812
4 11 68 Union Village, Ohio: record book, including copy of the covenant and changes in the ministry 1812-1903
4 11 69 Union Village, Ohio: memorial or manifesto relating to the legal security of the consecrated and united interest of the Church 1826
4 11 70 Union Village, Ohio: covenant, with signatures 1829
4 11 71 Union Village, Ohio: record book, including copies of the covenant, indentures, releases, deeds, and declarations of trust 1829-1875
4 12 72 Union Village, Ohio: book of records, containing important transactions, covenants, declarations, appointments, etc. 1778-1884
4 12 73 Union Village, Ohio: covenant of the Church, with signatures 1801
4 12 74 Union Village, Ohio: contemporary copy of the 1814 covenant 1814
4 12 75 Union Village, Ohio: copy of the covenant of the Second Family (typescript) 1831
4 12 76 Union Village, Ohio: covenant of the Church, with signatures. This volume was used by the Whitewater community in 1908 1843
4 12 77 Union Village, Ohio: record book, including copy of the covenant of the North Family. Includes information relative to the division of the real and personal estates of the Church families 1861
4 12 78 Union Village, Ohio: covenant of the Second Order of the Church, or North Family 1861 1871
4 12 79 West Union, Indiana: covenant, in the handwriting of Seth Y. Wells 1826
4 13 80 Whitewater, Ohio: bound volume of printed probationary member applications, many of which are signed and dated 1875-1916
4 13 81 Whitewater, Ohio: bound volume of printed probationary member applications, many of which are signed and dated 1907-1909
4 13 82 Mixed or Unidentified Communities: rules for governing the health and discipline of members, with references to Enfield (Connecticut) and Hancock (Massachusetts) 1840-1845

Series II: Financial Records 1754-1921 undated

Sub-series A: Items 1754-1921 undated

Reel Box Folder
5 14 1 Alfred, Maine: valuation of First Family's real and personal property 1843
5 14 2 Canterbury, New Hampshire: expenses for printing the Sacred roll, 1843; Manifesto costs, 1891; and other receipts 1843-1891
5 14 3 Enfield, Connecticut: primarily accounts of the North Family 1844-1845 1870-1878
5 14 4 Enfield, New Hampshire: church and Second Family accounts, 1888; and receipts, 1858 and 1890 1858-1890
5 14 5 Groveland, New York: account relating tot he purchase of Sodus and Port Bay, 1826; record of sale of land, 1853; and receipts, 1871 1826-1871
5 14 6 Hancock, Massachusetts: primarily receipts for money and food at Pittsfield and Hancock 1767-1810
5 14 7 Harvard, Massachusetts: promissory notes, receipts, and broom and brush account (1856?) 1791-1856
5 14 8 Mt. Lebanon, New York: promissory notes, bills, receipts, estate inventories and valuations, and other financial records relating to Shakers residing in New Lebanon as well as Canaan. Includes settlement of Hezekiah Hammond's estate (1785), accounts of Timothy Hubbards's property (1790), inventory of the estate of Israel Chauncey (1791), and pages from various account books 1767-1831
5 14 9 Mt. Lebanon, New York: primarily receipts and accounts, which, after 1900, involve memberships and contributions of M. Catherine Allen. Includes a record of the donations for the new house at Lebanon (1875) 1843-1921
5 14 10 North Union, Ohio: inventory of Susannah Rickert's property, 1848; East Family sisters' account, 1881; Center Family sisters' account, 1881; annual report of business conditions, 1881; and receipts 1847-1888
5 14 11 Shirley, Massachusetts: primarily receipts and promissory notes. Includes accounts of the debts of Jonas Nutting, 1850-1861, and of the trustees of the Church Family (1861-1863) 1779-1864
5 14 12 South Union, Kentucky: receipts and promissory notes and other documents, some of which relate to the sale of seeds 1795-1909 undated
5 14 13 Tyringham, Massachusetts: primarily financial receipts 1796-1875 undated
5 14 14 Union Village, Ohio: Union Village account with South Union, 1857-1863; promissory note of S. Bryce, 1887; memorandum of business transacted between M. B. Carter and S. T. Smith, 1888; and a record of indebtedness (1901) 1857-1901
5 14 15 Watervliet, New York: receipts, accounts, and bills. Includes an account of charity to Prime Lane and his family, 1802 on; Church Family account with the Second Family, 1810-1823; account of meeting house expenses, 1848; annual report of business conditions, 1881; and other accounts involving various families 1778-1881 undated
5 14 16 Whitewater, Ohio: Center Family financial report 1907
5 14 17 Mixed Communities: estate records, lists of donations, and contributions between communities, and reports of the wealth of various communities, involving Mt. Lebanon, Watervliet (New York), Groveland, Harvard, Shirley, Hancock, Enfield (Connecticut), South Union, Pleasant Hill, Whitewater, Watervliet (Ohio), Union Village, North Union, Canterbury, Enfield (New Hampshire), Alfred, and Gloucester 1795-1890 undated
5 14 18-19 Unidentified Communities: inventories and accounts of individual and community property, receipts, bills, promissory notes, and other financial records, many of which relate directly to the interests and activities of Shakers 1754-1785 undated
5 15 20-21 Unidentified Communities: inventories and accounts of individual and community property, receipts, bills, promissory notes, and other financial records, many of which relate directly to the interests and activities of Shakers 1786-1910

Sub-series B: Volumes 1810-1911

Reel Box Volume
5 16 1 Enfield, Connecticut: account book kept by Jefferson White 1849-1852
5 17 2-7 Enfield, Connecticut: bank books of various Shakers in account with the Hartford County Savings Association 1852-1863
5 17 8-8c Groveland, New York: record of the purchase of 1300 acres of land in Sodus from R. C. Nicholas. Three copies with variations; one typescript copy 1826-1831
5 18 9 Groveland, New York: Daybook kept at Sodus until June 4, 1838 1830-1838
5 19 10 Groveland, New York: book of accounts between the East and West Families 1832-1880
Reel Box Volume
6 20 11 Groveland, New York: Daybooks, similar in format but not necessarily related 1832-1859
6 20 12 Groveland, New York: Daybooks, similar in format but not necessarily related 1833-1858
6 20 13 Groveland, New York: Daybooks, similar in format but not necessarily related 1836-1865
6 20 14 Groveland, New York: Daybooks, similar in format but not necessarily related 1838-1849
6 21 15 Groveland, New York: Daybooks, similar in format but not necessarily related 1847-1852
6 21 16 Groveland, New York: Daybooks, similar in format but not necessarily related 1852-1858
6 21 17 Groveland, New York: Daybooks, similar in format but not necessarily related 1852-1860
6 22 18 Groveland, New York: Daybooks, similar in format but not necessarily related 1856-1867
6 23 19 Groveland, New York: Daybooks, similar in format but not necessarily related 1858-1860
6 23 20 Groveland, New York: Daybooks, similar in format but not necessarily related 1861-1863
6 24 21 Groveland, New York: Daybooks, similar in format but not necessarily related 1863-1864
Reel Box Volume
7 24 22 Groveland, New York: Daybooks, similar in format but not necessarily related 1866-1868
7 24 23 Groveland, New York: Daybooks, similar in format but not necessarily related 1869-1870
7 24 24 Groveland, New York: Daybooks, similar in format but not necessarily related 1871-1873
7 24 25 Groveland, New York: Daybooks, similar in format but not necessarily related 1871-1878
7 24 26 Groveland, New York: Daybooks, similar in format but not necessarily related 1878-1880
7 25 27 Groveland, New York: series of account books beginning with February 3, 1837 1837-1849
7 26 28 Groveland, New York: series of account books beginning with February 3, 1837 1849-1861
7 27 29 Groveland, New York: series of account books beginning with February 3, 1837 1861-1867
7 28 30 Groveland, New York: series of account books beginning with February 3, 1837 1867-1878
Reel Box Volume
8 29 31 Groveland, New York: order and account book 1860-1870
8 30 32 Groveland, New York: ledger book 1860-1871
8 31 33 Groveland, New York: account book 1861-1869
8 31 34 Hancock, Massachusetts: account of the sale of seeds 1828-1830
Reel Box Volume
9 31 35 Harvard, Massachusetts: account book of Lorenzo D. Grosvenor relating to the sale of herbs 1833-1840
9 31 36 Mt. Lebanon, New York: account of building of the brick shop 1829
9 32 37 Mt. Lebanon, New York: record of expenditures 1831-1871
9 33 38 Mt. Lebanon, New York: inventory of the money and stock held at the beginning of each year 1839-1864
9 33 39 Mt. Lebanon, New York: pocket account book of Alonzo G. Hollister 1841-1911
9 33 40 Mt. Lebanon, New York: record of sales of mops and mats 1860-1907
9 33 41 Mt. Lebanon, New York: account kept by Giles B. Avery of investments in 1872 and 1881 made by the ministry 1872-1890
9 34 42 Mt. Lebanon, New York: daybook, including references to the North, South, and Church Families 1872-1895
9 34 43 Mt. Lebanon, New York: freight receipts of R. M. Wagan from the Boston & Albany Railroad for shipment of chairs 1884
9 34 44 Mt. Lebanon, New York: account book of the North Family 1892-1901
9 35 45 North Union, Ohio: account book of sales and purchases 1844-1866
9 35 46 North Union, Ohio: "Journal of Accounts pertaining to the Mill Family" 1845-1868
9 36 47 South Union, Kentucky: Society's daybook 1810-1813
9 36 48 South Union, Kentucky: daybook 1810-1811 1824-1825
9 36 49 South Union, Kentucky: daybook, cloth and dye 1811-1814 1819-1826
Reel Box Volume
10 36 50 South Union, Kentucky: account book, sale of hats 1813
10 36 51 South Union, Kentucky: blacksmith's daybook 1813-1814
10 36 52 South Union, Kentucky: farmer's memorandum 1814-1815
10 36 53 South Union, Kentucky: account book, iron and steel 1814-1818
10 36 54 South Union, Kentucky: account book, cloth and dye, with index 1815-1816
10 36 55 South Union, Kentucky: Society's account book 1815-1816
10 36 56 South Union, Kentucky: Account book, cloth and dye 1816-1818
10 36 57 South Union, Kentucky: account book, cloth and dye 1816-1819
10 36 58 South Union, Kentucky: account book, including hired hands 1818-1820
10 37 59 South Union, Kentucky: account book, N. and S. Brick houses 1818-1820
10 37 60 South Union, Kentucky: account book, sundries 1819-1820
10 37 61 South Union, Kentucky: account book, flour 1819-1820
10 37 62 South Union, Kentucky: Society's accounts, sundries 1820
10 37 63 South Union, Kentucky: daybook, cloth and dye 1820-1822
10 37 64 South Union, Kentucky: Society's accounts 1821-1833
10 37 65 South Union, Kentucky: account book 1823-1827
10 37 66 South Union, Kentucky: account book, Mill Point 1825-1827
10 37 67 South Union, Kentucky: account book, individual 1826
10 37 68 South Union, Kentucky: daybook, cattle sales 1827-1837
10 37 69 South Union, Kentucky: account of sales of whiskey, brooms, onions, etc., on a days voyage on the river 1828
10 37 70 South Union, Kentucky: account of sales in New Orleans 1828
10 37 71 South Union, Kentucky: account of expenses for a trip down the river 1829
10 37 72 South Union, Kentucky: daybook, possibly kept by Eli Mclean 1828-1830
10 37 73 South Union, Kentucky: account book, hired hands 1828-1833
10 38 74 South Union, Kentucky: account book, blacksmith 1829-1832
10 38 75 South Union, Kentucky: account of funds expended for construction of the center house 1829-1833
10 38 76 South Union, Kentucky: account of money made down the river 1831
10 38 77 South Union, Kentucky: account book, blacksmith 1831-1832
10 38 78 South Union, Kentucky: accounts of sales of brooms, seeds, and herbs 1832-1835
10 38 79 South Union, Kentucky: daybook, office 1834-1835
10 38 80 South Union, Kentucky: account book of a "travelling salesmen" who recorded distances traveled, his expenditures, and his sales 1836-1840
10 38 81 South Union, Kentucky: North Family's medical department account book, preceded by two pages describing diseases which occurred, January-February 1839, as recorded by Dorcas Hooper 1839-1896
10 38 82 South Union, Kentucky: daybook, leather 1842-1846
Reel Box Volume
11 39 83 South Union, Kentucky: Society's account book 1844-1860
11 40 84 South Union, Kentucky: account books relating to the sale of seeds 1847-1848
11 40 85 South Union, Kentucky: account books relating to the sale of seeds 1849-1851
11 40 86 South Union, Kentucky: account books relating to the sale of seeds 1849-1852
11 40 87 South Union, Kentucky: account books relating to the sale of seeds. Also travels to Alabama by John McLean and William Weir 1850-1852
11 40 88 South Union, Kentucky: daybook 1851-1854
11 40 89 South Union, Kentucky: accounts of various people 1862-1872
11 40 90-91 South Union, Kentucky: Adams Express Company receipts for shipment of seeds 1867-1870
11 40 92 South Union, Kentucky: cash book 1882-1889
11 40 93 South Union, Kentucky: book of check stubs 1885-1886
11 40 94 South Union, Kentucky: expenditures and receipts of the East Family 1885-1901
11 40 95 South Union, Kentucky: daybook, with signature of J. G. Dawkins 1888-1903
11 41 96 South Union, Kentucky: account book 1900-1911
11 42 97 Watervliet, New York: assorted financial records and accounts of labor; a few pages consist of arithmetic problems 1815-1864
11 42 98 Watervliet, New York: inventory of clothing, etc., delivered to those who left the Society, copied from the original 1816-1884
11 42 99 Watervliet, New York: Eunice E. Bennet's account of money she spent 1826-1833
11 42 100 Watervliet, New York: account book, sale of herbs, of Harvey Copley 1827-1833
11 42 101 Watervliet, New York: account of extracts, 1830-1836; and of herbs pressed (1861-1863) 1830-1863
Reel Box Volume
12 43 102 Watervliet, New York: daybook 1830-1844
12 44 103 Watervliet, New York: "Waste Book" journal, and ledger kept by David A. Buckingham 1831
12 44 104 Watervliet, New York: daybook, sale of herbs 1835-1842
12 45 105 Watervliet, New York: daybook, sale of herbs 1842-1847
12 45 106 Watervliet, New York: daybook, sale of herbs 1847-1853
12 46 107 Watervliet, New York: daybook, sale of herbs 1853-1860
12 47 108 Watervliet, New York: daybook and ledger, sale of bonnets 1836-1855
12 48 109 Watervliet, New York: account book, bonnets and cloth 1836-1857
12 48 110 Watervliet, New York: daybook, South Family 1839-1846
12 48 111 Watervliet, New York: register of stock, taken annually 1839-1879
12 48 112 Watervliet, New York: account of extracts and herbs manufactured for sale 1840-1845
12 48 113 Watervliet, New York: account book, of the sisters, South Family 1840-1865
Reel Box Volume
13 48 114 Watervliet, New York: daybook, South Family 1847-1854
13 48 115-115a Watervliet, New York: account of the construction of the meeting house and shed. Another copy 1848-1849
13 48 116 Watervliet, New York: account book, herbs, kept by William C. Brackett 1848-1859
13 48 117 Watervliet, New York: inventory of clothing, etc., delivered to persons who left the Society 1849-1864
13 49 118 Watervliet, New York: account book 1854-1885
13 49 119 Watervliet, New York: account book, South Family sisters 1857-1905
13 49 120 Watervliet, New York: book of sales and receipts, South Family 1873-1888
13 49 121 Watervliet, New York: receipt book of Galen Richmond, agent 1873
13 49 122 Watervliet, New York: account book, South Family, Henry George, agent 1877-1895
13 50 123 West Union, Indiana: daybook 1811-1817
13 50 124 Whitewater, Ohio, account book 1900-1911
13 50 125 Mixed or Unidentified Communities: general ledger 1837-1866
13 50 126 Mixed or Unidentified Communities: accounts relating to straw, manure, and grape vines, and other assorted notations. Also included are lists of "those in care" at Hancock, Enfield (Connecticut), Harvard, Canterbury, Shirley, Enfield (New Hampshire), Mt. Lebanon, and Watervliet in 1843 1838-1843
13 50 127 Mixed or Unidentified Communities: account book, cloth and other articles purchased in Hartford 1845-1850
13 51 128 Mixed or Unidentified Communities: daybook 1854-1865
Reel Box Volume
14 52 129 Mixed or Unidentified Communities: "General Annual Report of Business Condition" forms completed for the communities in Ohio: North Union, Union, Watervliet, and Whitewater 1872-1888
14 52 130 Mixed or Unidentified Communities: account book 1880-1890

Series III: Membership, Birth, Death, and Statistical Records 1774-1914 undated

Sub-series A: Items 1774-1914 undated

Reel Box Folder
14 53 1 Alfred, Maine: lists of members of Church 1856 1886
14 53 2 Canterbury, New Hampshire: lists of members of the various families, 1819, 1872; 1886; 1891; and 1909; and an account (typescript copy) of Shakers at Canterbury and Enfield, New Hampshire, who were entitled to military pensions (1863) 1819-1909
14 53 3 Enfield, Connecticut: record of deaths, 1787-1879; list of deaths, 1787-1910; tombstone transcripts made by Rena Hodges in 1914; and various other membership lists 1787-1914
14 53 4 Enfield, New Hampshire: lists of name sand ages of Shakers in 1819, 1854, 1875, and 1886 1819-1886
14 53 5 Groveland, New York: names and ages of Shakers at Sodus and Huron, 1836; and list of Shakers who died since the removal from Groveland to Watervliet (1892) 1836 1892
14 53 6 Hancock, Massachusetts: includes a list of deaths at Hancock, 1784-1877; and a copy (by Alonzo G. Hollister) of a membership list (1831-1840) 1784-1840
14 53 7 Harvard, Massachusetts: order and succession of the ministry (typescript copy), 1791-1835; and other lists of names 1791-1835
14 53 8 Mt. Lebanon, New York: various lists and notes bearing names, births, and deaths of Shakers, undated; names of persons from New Lebanon who served in the Revolutionary War, undated; memorandum of deaths, 1780-1843; record of deaths, 1788-1844; map of the Canaan burying ground, 1840; list of persons buried in the "late grave yard," 1854; book of measurements of the brethren, 1868-1880; and other membership data 1780-1880 undated
14 53 9 North Union, Ohio: includes a list of ages of the brethren and sisters in 1841 and an account of the Mill Family (1837-1857) 1822-1857
14 53 10 Sabbathday Lake, Maine: names of Shakers at New Gloucester and Poland Hill 1886
14 53 11 Shirley, Massachusetts: lists of births and deaths (some copies), and a typescript copy of death records (1793-1904) 1796-1904 undated
14 53 12 Tyringham, Massachusetts: record of deaths between 1790 and 1887, and a book of membership records (1804-1844) 1790-1887
14 53 13 Union Village, Ohio: various brief membership and death lists, and a record of those who "received the Mark & Seal of Mother Wisdom on the 10th, 11th, & 12th of October, 1841" 1812-1908 undated
14 53 14 Watervliet, New York: various lists of births and deaths, undated; names, birth, and death dates of members, 1797-1862; account of births and deaths begun in 1825; membership list, 1826-1843; a "Record of Names of those who lived in the Blessed Day," January 1842; memorandum of donations received from different families, 1839-1867; number of shirts made, 1848-1870; Federal Census "Schedule I." - free inhabitants in Shaker Village, Albany, New York, June 1, 1880; and other membership lists 1797-1913 undated
14 53 15 Watervliet, Ohio: record of deaths and list of members 1851 1860
14 53 16 Whitewater, Ohio: compiled lists (two typescript) of Shakers buried in Whitewater Cemetery 1872 1911
14 53 17 Mixed or Unidentified Communities: names of persons who served in the Revolutionary War; an account of deaths in the Church, 1784-1813; list of brethren in 1795; number of Shakers in 1803, prepared by Calvin Green in 1861; a list of the Shakers who went West in 1807; collection of names of Believers at Lebanon, Watervliet, and other places, 1819; names of brethren and sisters at various communities in 1843; and other lists. Also includes a list of members of the Christian Community at Petersham (1867) 1774-1913 undated

Sub-series B: Volumes 1784-1916 undated

Reel Box Volume
14 54 1 Enfield, Connecticut: register of visitors, including their names and places of residences 1856-1887
14 55 2 Enfield, Connecticut: register of visitors, including their names and places of residences 1888-1896
14 55 3 Enfield, Connecticut: register of visitors, including their names and places of residences 1896-1902
Reel Box Volume
15 55 4 Enfield, Connecticut: register of visitors, including their names and places of residences 1901-1910
15 55 5 Enfield, Connecticut: record of births and deaths of the brethren and sisters at Enfield ca. 1861
15 56 6 Groveland, New York: alphabetical record of the members, with dates of birth, entry into the society, and, when applicable, date turned off ca. 1860
15 56 7 Hancock, Massachusetts: list of the deaths of Shakers made at Hancock, followed by several additional death dates and writings by Alonzo G. Hollister ca. 1860
15 56 8 Harvard, Massachusetts: names and places of interment of those who died at Harvard 1784-1915
15 56 9 Mt. Lebanon, New York: tailor's book, which includes names of Shakers and clothes made for each 1829-1879
15 56 10 Mt. Lebanon, New York: tailor's book, which includes names of Shakers and a description of the clothes made for each; followed by a diary kept by a tailor from July 12, 1900, until January 9, 1902 1830-1902
15 56 11 Mt. Lebanon, New York: names, ages, places of birth, date of reception, and departure of those residing in the second order 1830-1896
15 56 12 Mt. Lebanon, New York: names, ages, and places of birth of those gathered in the Church 1837
15 56 13 Mt. Lebanon, New York: statistics relating to Shaker membership, and farming activities from 1821 to 1851 1840-1851
15 56 14-14b Mt. Lebanon, New York: names, places of birth, and dates of decease or removal between 1787 to 1912 of members of the Second Family, in alphabetical index volumes 1840-1912
15 57 15 Mt. Lebanon, New York: profile of the orchard and nursery 1841-1844
15 57 16 Mt. Lebanon, New York: list of changes in the ministry and eldership in the church between 1788 and 1845 1845
15 57 17 Mt. Lebanon, New York: tailor's book of measures giving the names of brethren and their sizes 1846-1868
15 57 18 Mt. Lebanon, New York: names, ages, places and dates of birth, and gathering and departure dates of those residing in the Mt. Lebanon and Watervliet, transcribed originally in 1848, and kept up to date 1848-1891
15 57 19 Mt. Lebanon, New York: record of the herb business kept by James C. Vail; followed by a journal of extract business, statistics, and other writings by Alonzo G. Hollister (1850-1902) 1849-1908
15 57 20 Mt. Lebanon, New York: record of deaths collected from writings and memory and transcribed originally by Pamella Dickerson in 1849, and continued to 1911 by Alonzo G. Hollister and others 1849-1911
15 57 21 Mt. Lebanon, New York: alphabetical list of the members of Mt. Lebanon, with birth and departure dates ca. 1851
15 57 22 Mt. Lebanon, New York: list of Shakers for whom Nathaniel Fry made shoes and boots 1853-1866
15 57 23 Mt. Lebanon, New York: statistics relating to printing herb labels and packages, and including directions by Elisha D. Blakeman, and a short diary kept by a printer (1855-1857) 1853-1857
15 57 24 Mt. Lebanon, New York: tailor's book of measures and an account of clothing made, including names of Shakers and their sizes 1856-1879
15 58 25 Mt. Lebanon, New York: Book "B" of measures of boys' trousers 1858-1873
15 58 26 Mt. Lebanon, New York: Book "D" of measures of garments 1859-1874
15 58 27 Mt. Lebanon, New York: tailor's book of measures 1861-1871
15 58 28 Mt. Lebanon, New York: list of those in the Church arranged by age until 1806, since 1806, and since 1850 1870-1917
15 59 29 North Union, Ohio: "Obituary, copied from the Original Manuscript, Amended and Improved" 1845-1916
15 59 30 Shirley, Massachusetts: visitors register 1892-1908
15 59 31 South Union, Kentucky: names of brethren, sisters, and children in Center Family, ages of men and women of distinction, and other miscellaneous recipes and writings. The latter include topics such as communism, spirit world and religion, with a brief account of the "Celebration of the 29th Anniversary of Spiritualism, Philadelphia, March 31, 1877" 1868-1877
Reel Box Volume
16 59 32 South Union, Kentucky: graveyard book, giving names and dates of deceased; also included is a 16-page typescript copy 1881
16 59 33 Union Village, Ohio: membership list compiled from various sources by Oliver C. Hampton 1805-1898
16 60 34 Union Village, Ohio: church record of the appointments to office of the ministry, elders, and trustees of Union Village, compiled from journals and testimonies by Oliver C. Hampton originally in 1878 1805-1901
16 60 35 Watervliet, New York: membership records of the South House commencing with June 17, 1823, including names of believers, visitors, removals, turn offs, and deaths 1823-1831
16 60 36 Watervliet, New York: roll of members of the South Family or Gathering Order 1823-1886
16 60 37 Watervliet, New York: account of shoe making by George Worsley, being primarily a list of the Shakers for whom Worsley made shoes 1836-1843
16 60 38 Watervliet, New York: roll of members of the South Family begun June 1, 1855 1855-1881
16 60 39-39a Watervliet, New York: roll of brethren and sisters who died, prepared to accompany the map of the enlarged Shaker Burying Ground. Volume also includes much weather data, 1875-1886, and a thermometer table for the years 1848 to 1874. Also a 24-page typescript copy of the roll 1871
16 60 40 Whitewater, Ohio: names of sisters in the Church Family, and other writings 1827-1852
16 60 41 Mixed or Unidentified Communities: surveyor's (?) notebook undated
16 60 42 Mixed or Unidentified Communities: register of members of various communities, including Watervliet, New York, Enfield, New Hampshire, Canterbury, Harvard, Shirley, Hancock, and Enfield, Connecticut 1829
16 61 43 Mixed or Unidentified Communities: account of the births and deaths of believers at Watervliet, New York and other communities; including Mt. Lebanon, Hancock, Harvard, Canterbury, West Union, Union Village, and New Gloucester, by David A. Buckingham 1835
16 61 44 Mixed or Unidentified Communities: names of elders, leaders, and trustees at Enfield, Connecticut, Harvard, Shirley, Enfield, New Hampshire, Canterbury, Alfred, New Gloucester, North Union, Union Village, Whitewater, Watervliet, Ohio, Groveland, Watervliet, New York, and Pleasant Hill 1852-1876
16 61 45 Mixed or Unidentified Communities: names of brethren and sisters in various communities in a pocket diary for 1875 1880
16 61 46 Mixed or Unidentified Communities: names of persons gathered into the Church at Mt. Lebanon, Watervliet, New York, Pleasant Hill and South Union commencing in 1790, as compiled by Alonzo G. Hollister, who includes numerous other writings and music ca. 1889
16 61 47 Mixed or Unidentified Communities: record of births, deaths, and names of believers collected by Alonzo G. Hollister and written in a pocket diary for 1872 ca. 1908
16 61 48 Mixed or Unidentified Communities: "Various Lists of Names and Ages of Members, Elders, Trustees and Deacons in the Various Communities of the United Societies of Shakers with Some Obituary Lists compiled from Original Manuscripts," by Wallace H. Cathcart (typescript copy) 1912
Reel Box Volume
17 61 49 Mixed or Unidentified Communities: list of members arranged by community, taken from the Shaker Membership File (prepared under the direction of Wallace H. Cathcart), which includes the names of over 16,828 Shakers (typescript) ca. 1912

Sub-series C: Shaker Membership Card File (microfilm edition) dates vary

Reel
123 The Shaker Membership Card File contains 16,816 microfilmed membership card entries and is arranged alphabetically by the last name of the member. These cards, which were abstracted from Shaker manuscripts by Wallace H. Cathcart, former director of the Western Reserve Historical Society, provide the name of the member and the community in which he/she lived. Birth and death dates, as well as dates of admittance and/or departure from the Shakers, are also available for some of the entries dates vary

Series IV: Correspondence 1771-1939 undated

Sub-series A: Items 1771-1939 undated

Reel Box Folder
17 62 1 Alfred, Maine: primarily letters sent to the ministries at Harvard and Mt. Lebanon, but including several letters sent to Alfred from non-Shakers 1812-1819 undated
17 62 2 Alfred, Maine: primarily letters sent to the ministries at Harvard and Mt. Lebanon, but including several letters sent to Alfred from non-Shakers 1830-1835 1843-1862 1874 1881-1886
17 63 3-8 Canterbury, New Hampshire: primarily letters sent to other Shaker communities, particularly to the ministries at Harvard and Mt. Lebanon (addressed to Rufus Bishop). Most of the letters dating after 1900 are addressed to M. Catherine Allen; several to Wallace H. Cathcart 1808-1939 undated
17 64 9-10 Enfield, Connecticut: primarily letters sent to Grove Blanchard and the ministry at Harvard, but including letters to the ministries at Mt. Lebanon and Alfred. One letter (1834) of Russell Haskell contains a lengthy treatise on music 1804-1911 undated
Reel Box Folder
18 64 11-15 Enfield, New Hampshire: letters addressed to other Shaker communities, particularly to the ministries at Harvard (Grove Blanchard) and Mt. Lebanon (Rufus Bishop). After 1880, most of the letters are addressed to Giles B. Avery and other residents of Mt. Lebanon, with several addressed to John P. MacLean and Wallace H. Cathcart 1782-1913 undated
18 64 16-18 Groveland, New York: letters, including some dated Port Bay, addressed to other Shakers, primarily to Rufus Bishop and Mt. Lebanon and Watervliet, New York 1826-1879 undated
18 65 19-20 Hancock, Massachusetts: Primarily letters sent to the ministries at Harvard and Mt. Lebanon. Includes copies of James Whittaker's letter (1786) to Elijah Willes, and Daniel Goodrich's letter (1806) to David Meacham in Ohio. Letters after 1900 include several to John P. MacLean 1786-1912 undated
18 65 21-22 Harvard, Massachusetts: primarily letters sent to the Mt. Lebanon ministry, but including occasional letters to South Union, Hancock, and Pleasant Hill. Over 100 of the letters dating from 1849 to 1860 are to Grove Blanchard from Joseph S. Tillinghast of New Bedford, Massachusetts, a Quaker who sympathized with Shaker ideals 1792-1829 undated
Reel Box Folder
19 65 23-25 Harvard, Massachusetts: primarily letters sent to the Mt. Lebanon ministry, but including occasional letters to South Union, Hancock, and Pleasant Hill. Over 100 of the letters dating from 1849 to 1860 are to Grove Blanchard from Joseph S. Tillinghast of New Bedford, Massachusetts, a Quaker who sympathized with Shaker ideals 1830-1852
19 66 26-28 Harvard, Massachusetts: primarily letters sent to the Mt. Lebanon ministry, but including occasional letters to South Union, Hancock, and Pleasant Hill. Over 100 of the letters dating from 1849 to 1860 are to Grove Blanchard from Joseph S. Tillinghast of New Bedford, Massachusetts, a Quaker who sympathized with Shaker ideals 1853-1921
19 66 29 Kissimmee, Florida: mostly letters sent from the Shaker community in Osceola County, Florida. Many are addressed to Alonzo G. Hollister from Ezra J. Stewart. Also includes a letter from E. B. Gillett on the Shaker community in White Oak, Georgia 1896-1911 undated
19 67 30-32 Mt. Lebanon, New York: many of the letters prior to 1810 are addressed to the brethren in Ohio and Kentucky from the elders in the ministry of "New Lebanon in Canaan." Thereafter many of the letters, often in multiple copies, are addressed to the ministries at the other communities and contain directions, instructions, and advice from the ministry at Mt. Lebanon; some of these are titled epistles or circular letters. These touch upon all aspects of Shaker religion, life, and activities. Prior to 1880 the correspondence is mainly among Shakers; after that, these letters reflect the increasing contact both Alonzo G. Hollister and Frederick W. Evans had with non-Shakers. Representative of these are several letters of Leo Tolstoi to Hollister and carbon copies of Evans's letters to friends and publishers. Many letters after 1900 involve Hollister and John P. MacLean, and concern Shaker publications as well as MacLean's bibliography. After 1910 much of the correspondence concerns the activities of M. Catherine Allen, her interests in charitable causes and in assisting Wallace H. Cathcart in preserving Shaker publications and manuscripts 1771-1815 undated
Reel Box Folder
20 67 33-35 Mt. Lebanon, New York: many of the letters prior to 1810 are addressed to the brethren in Ohio and Kentucky from the elders in the ministry of "New Lebanon in Canaan." Thereafter many of the letters, often in multiple copies, are addressed to the ministries at the other communities and contain directions, instructions, and advice from the ministry at Mt. Lebanon; some of these are titled epistles or circular letters. These touch upon all aspects of Shaker religion, life, and activities. Prior to 1880 the correspondence is mainly among Shakers; after that, these letters reflect the increasing contact both Alonzo G. Hollister and Frederick W. Evans had with non-Shakers. Representative of these are several letters of Leo Tolstoi to Hollister and carbon copies of Evans's letters to friends and publishers. Many letters after 1900 involve Hollister and John P. MacLean, and concern Shaker publications as well as MacLean's bibliography. After 1910 much of the correspondence concerns the activities of M. Catherine Allen, her interests in charitable causes and in assisting Wallace H. Cathcart in preserving Shaker publications and manuscripts 1816-1829
20 68 36-40 Mt. Lebanon, New York: many of the letters prior to 1810 are addressed to the brethren in Ohio and Kentucky from the elders in the ministry of "New Lebanon in Canaan." Thereafter many of the letters, often in multiple copies, are addressed to the ministries at the other communities and contain directions, instructions, and advice from the ministry at Mt. Lebanon; some of these are titled epistles or circular letters. These touch upon all aspects of Shaker religion, life, and activities. Prior to 1880 the correspondence is mainly among Shakers; after that, these letters reflect the increasing contact both Alonzo G. Hollister and Frederick W. Evans had with non-Shakers. Representative of these are several letters of Leo Tolstoi to Hollister and carbon copies of Evans's letters to friends and publishers. Many letters after 1900 involve Hollister and John P. MacLean, and concern Shaker publications as well as MacLean's bibliography. After 1910 much of the correspondence concerns the activities of M. Catherine Allen, her interests in charitable causes and in assisting Wallace H. Cathcart in preserving Shaker publications and manuscripts 1830-1853
Reel Box Folder
21 69 41-45 Mt. Lebanon, New York: many of the letters prior to 1810 are addressed to the brethren in Ohio and Kentucky from the elders in the ministry of "New Lebanon in Canaan." Thereafter many of the letters, often in multiple copies, are addressed to the ministries at the other communities and contain directions, instructions, and advice from the ministry at Mt. Lebanon; some of these are titled epistles or circular letters. These touch upon all aspects of Shaker religion, life, and activities. Prior to 1880 the correspondence is mainly among Shakers; after that, these letters reflect the increasing contact both Alonzo G. Hollister and Frederick W. Evans had with non-Shakers. Representative of these are several letters of Leo Tolstoi to Hollister and carbon copies of Evans's letters to friends and publishers. Many letters after 1900 involve Hollister and John P. MacLean, and concern Shaker publications as well as MacLean's bibliography. After 1910 much of the correspondence concerns the activities of M. Catherine Allen, her interests in charitable causes and in assisting Wallace H. Cathcart in preserving Shaker publications and manuscripts 1854-1899
Reel Box Folder
22 70 46-50 Mt. Lebanon, New York: many of the letters prior to 1810 are addressed to the brethren in Ohio and Kentucky from the elders in the ministry of "New Lebanon in Canaan." Thereafter many of the letters, often in multiple copies, are addressed to the ministries at the other communities and contain directions, instructions, and advice from the ministry at Mt. Lebanon; some of these are titled epistles or circular letters. These touch upon all aspects of Shaker religion, life, and activities. Prior to 1880 the correspondence is mainly among Shakers; after that, these letters reflect the increasing contact both Alonzo G. Hollister and Frederick W. Evans had with non-Shakers. Representative of these are several letters of Leo Tolstoi to Hollister and carbon copies of Evans's letters to friends and publishers. Many letters after 1900 involve Hollister and John P. MacLean, and concern Shaker publications as well as MacLean's bibliography. After 1910 much of the correspondence concerns the activities of M. Catherine Allen, her interests in charitable causes and in assisting Wallace H. Cathcart in preserving Shaker publications and manuscripts 1900-1939
Reel Box Folder
23 71 51 North Union, Ohio: letters to Rufus Bishop and Seth Y. Wells at Mt. Lebanon, and to other Shaker elders at Watervliet, New York and Harvard 1826-1932 undated
23 71 52-55 Pleasant Hill, Kentucky: letters addressed to the ministry and to individual elders at Mt. Lebanon and, to a lesser extent, at South Union and Watervliet, New York 1806-1914 undated
23 71 56-57 Sabbathday Lake, Maine: letters sent from New Gloucester and West Gloucester to the ministries at Mt. Lebanon and Harvard. Most of the letters dating after 1893 are from Aurelia G. Mace to either Alonzo G. Hollister or John P. MacLean 1823-1916 undated
23 72 58-59 Shirley, Massachusetts: letters sent to the ministry at Mt. Lebanon and many addressed to Rufus Bishop; letters after 1882 are written by John Whiteley 1795-1915 undated
23 72 60-61 South Union, Kentucky: mostly letters addressed to the ministry at Mt. Lebanon, and occasionally to West Union, Harvard, and Watervliet, New York. Many are written by H. L. Eades and, after 1891, by Jane Cowan 1801-1839 undated
Reel Box Folder
24 72 62-64 South Union, Kentucky: mostly letters addressed to the ministry at Mt. Lebanon, and occasionally to West Union, Harvard, and Watervliet, New York. Many are written by H. L. Eades and, after 1891, by Jane Cowan 1840-1920
24 73 65 Tyringham, Massachusetts: mostly letters addressed to Grove Blanchard at Harvard 1847-1861
24 73 66-70 Union Village, Ohio: a large number of letters from John Meacham, Benjamin S. Youngs, Issachar Bates, Peter Pease, Richard McNemar, David Meacham, and others at Turtle Creek, Ohio, addressed to Mt. Lebanon and Watervliet, New York, containing information relative to the establishment of the Shaker communities in Ohio and Kentucky. Letters also contain accounts of local events and activities and, in general, matters which affected Shaker customs and beliefs. Other correspondents include Freegift Wells, Seth Y. Wells, Rufus Bishop, Hervey L. Eads, and others associated with the communities in the West. After 1898, many of the letters are from Moore S. Mason to John P. Maclean 1805-1829 undated
24 74 71 Union Village, Ohio: a large number of letters from John Meacham, Benjamin S. Youngs, Issachar Bates, Peter Pease, Richard McNemar, David Meacham, and others at Turtle Creek, Ohio, addressed to Mt. Lebanon and Watervliet, New York, containing information relative to the establishment of the Shaker communities in Ohio and Kentucky. Letters also contain accounts of local events and activities and, in general, matters which affected Shaker customs and beliefs. Other correspondents include Freegift Wells, Seth Y. Wells, Rufus Bishop, Hervey L. Eads, and others associated with the communities in the West. After 1898, many of the letters are from Moore S. Mason to John P. Maclean 1830-1839
Reel Box Folder
25 74 72-76 Union Village, Ohio: a large number of letters from John Meacham, Benjamin S. Youngs, Issachar Bates, Peter Pease, Richard McNemar, David Meacham, and others at Turtle Creek, Ohio, addressed to Mt. Lebanon and Watervliet, New York, containing information relative to the establishment of the Shaker communities in Ohio and Kentucky. Letters also contain accounts of local events and activities and, in general, matters which affected Shaker customs and beliefs. Other correspondents include Freegift Wells, Seth Y. Wells, Rufus Bishop, Hervey L. Eads, and others associated with the communities in the West. After 1898, many of the letters are from Moore S. Mason to John P. Maclean 1840-1919
25 75 77-80 Watervliet, New York: primarily letters sent to the ministry and to individual elders at Mt. Lebanon and, less frequently, at Harvard. An occasional letter is addressed to Port Bay, Canterbury, South Union, Whitewater, Groveland, and Enfield, Connecticut. Also includes some incoming letters (mostly business matters) from non-Shakers; several from Germany. After 1906, the letters involve John P. MacLean and Wallace H. Cathcart 1784-1849 undated
Reel Box Folder
26 75 81-83 Watervliet, New York: primarily letters sent to the ministry and to individual elders at Mt. Lebanon and, less frequently, at Harvard. An occasional letter is addressed to Port Bay, Canterbury, South Union, Whitewater, Groveland, and Enfield, Connecticut. Also includes some incoming letters (mostly business matters) from non-Shakers; several from Germany. After 1906, the letters involve John P. MacLean and Wallace H. Cathcart 1850-1933
26 76 84 Watervliet, Ohio: mostly letters addressed to Seth Y. Wells at Watervliet, New York, from Eleazar Wright (Richard McNemar) 1819-1900
26 76 85 West Union, Indiana: letters from Issachar Bates and other members of the ministry to Mt. Lebanon 1817-1825
26 76 86 Whitewater, Ohio: letters from the elders to the ministries at Mt. Lebanon and Watervliet, New York. Most of the letters after 1901 are from Charles H. Sturr to John P. MacLean and others 1830-1912 undated
26 76 87 Unidentified Communities: includes letters (1860) of J. Hacker and a letter (187?) containing the names of the Shakers in Philadelphia, Pennsylvania 1830-1923 undated
26 76 88 Unidentified Communities: fragments, postscripts, and partial letters undated

Sub-series B: Volumes 1775-1909

Reel Box Volume
26 77 1 Harvard, Massachusetts: copy of William Leonard's letter to Calvin Fairchild at Hancock in answer to some 30 questions posed by Fairchild 1863
26 77 2 Harvard, Massachusetts: copies of Eunice Bathrick's letters to Harriet Hastins, et al. 1870-1871
26 77 3 Mt. Lebanon, New York: copies of letters written by Father James Whitaker to his parents, and copies of other letters, poems, and prayers 1775-1857
26 77 4 Mt. Lebanon, New York: copies of letters of Alphonso Figsbee (1863) and Proctor Sampson (1819) and of Richard W. Pelham's "Catechism for Youth" 1819-1863
26 77 5-6 Mt. Lebanon, New York: Memorandum of letters sent and received by members of this community 1822-1859
26 78 7 Mt. Lebanon, New York: copies of letters sent by the ministry to various communities 1823-1833
Reel Box Volume
27 79 8 Mt. Lebanon, New York: copies of letters sent by the ministry to various communities 1833-1839
27 80 9 Mt. Lebanon, New York: copies of letters sent by the ministry to various communities 1839-1853
27 81 10 Mt. Lebanon, New York: copies of letters sent by the ministry to various communities 1853-1861
27 82 11 Mt. Lebanon, New York: copies of letters sent by the ministry to various communities 1853-1862
27 83 12 Mt. Lebanon, New York: extracts of various letters, selected by Isaac Youngs 1835-1846
27 83 13 Mt. Lebanon, New York: extracts of various letters, selected by Isaac Youngs 1842-1846
27 83 14 Mt. Lebanon, New York: copy of Seth Y. Wells' letter regarding the move of the Shakers from Sodus to Groveland, and copies of other letters and writings 1837
27 83 15 Mt. Lebanon, New York: copies of letters written by Amos Stewart 1850-1853
27 83 16 Mt. Lebanon, New York: "Letters, sketches of though, anything" written by Alonzo G. Hollister 1853-1877
27 83 17 Mt. Lebanon, New York: copy of a letter (1857) sent from Alonzo G. Hollister to his mother's sister, and copies of articles for publication in the Shaker 1857-1873
Reel Box Volume
28 83 18 Mt. Lebanon, New York: "Auto - Biographical Letters, & by an Hibernian [John M. Brown]; Culminating in Shakerism 1871-1874
28 84 19 South Union, Kentucky: copies of letters sent and received by members of this community 1806-1887
28 84 20 South Union, Kentucky: copies of letters sent and received by members of this community 1857-1873
28 84 21 South Union, Kentucky: copies of letters sent and received by members of this community 1873-1875
28 84 22 South Union, Kentucky: copy of a note in a letter from the ministry at South Union to Union Village, and other writings 1844
28 84 23 South Union, Kentucky: Alonzo G. Hollister's book containing copies of Melissa Minter's letter (1864) to the ministry, and copies of prayers, testimonies, Mother Ann's Word, and other writings 1864
28 85 24 Union Village, Ohio: copies of letters from the ministry at Union Village to other communities 1836-1841
28 85 25 Union Village, Ohio: copies of letters and discourses of Charles D. Hampton 1836-1863
28 86 26 Union Village, Ohio: copies of letters and discourses of Charles D. Hampton 1845-1849
28 86 27 Union Village, Ohio: copies of letters and discourses of Charles D. Hampton 1861 1880-1881
28 86 28 Union Village, Ohio: memorandum of 550 letters sent and received by the ministry 1836-1871
28 86 29 Union Village, Ohio: letter book, including several in-coming letters 1859-1866
Reel Box Volume
29 86 30 Union Village, Ohio: letter book of Joseph R. Slingerland and William P. Ayer concerning herbs and medicinal matters 1893-1895
29 87 31 Union Village, Ohio: copies of letters of Seth Y. Wells, Eleazor Wright, Noah Worcester, and Mary Ann Rice 1823-1832
29 87 32-33 Union Village, Ohio: copies of letters on a variety of subjects by David A. Buckingham 1850-1885
29 87 34 Mixed or Unidentified Communities: copies made by Alonzo G. Hollister of "pioneer correspondence from the West" 1784-1838
29 87 35 Mixed or Unidentified Communities: copies of letters from different communities 1807-1864
29 87 36 Mixed or Unidentified Communities: copies of letters from different communities 1811-1841
29 87 37 Mixed or Unidentified Communities: copies of letters from different communities 1843-1872
29 88 38 Mixed or Unidentified Communities: copies of letters from different communities 1859-1873
29 88 39 Mixed or Unidentified Communities: copies made by Alonzo G. Hollister of letters commenting on his publications 1889-1897
29 88 40 Mixed or Unidentified Communities: copies made by Andrew Barrett of letters of M. Catherine Allen, Andrew Barrett, Frederick, Evans, Alonzo G. Hollister, and many others 1891-1909

Series V: Diaries and Journals 1778-1913 undated

Sub-series A: Items 1780-1901 undated

Reel Box Folder
29 89 1 From Mt. Lebanon to Hancock, etc. Distances and directions noted undated
29 89 2 "Profile of a tour to the Eastern Societies," by [Giles B. Avery] undated
29 89 3 Memoranda concerning the early years of the Shakers, by Isaac Youngs 1780-1794
29 89 4 "Mother Ann's Journey to Harvard, etc." 1781-1783
29 89 5 "My Journal Continued of Mother [Ann Lee] and the two Elders. . . . " 1783
29 89 6 Journal of trips made by Elder Ebenezer and others from Mt. Lebanon to other communities 1802-1804
29 89 7 Journal kept by (Nathan Tiffany?) of a trip from Mt. Lebanon to Wheeling. Mostly places and distances noted 1806
29 89 8 Journey of Issachar Bates and Benjamin Youngs from Ohio to Busserow (West Union), written in stanzas 1808
29 89 9 Accounts of two visits with Mother Lucy Wright 1815-1816
29 89 10 Account of Mother Lucy Wright's last visit to Watervliet, New York, January 10 to February 7, written by Seth Y. Wells 1821
29 89 11 Account of Mother Lucy Wright's last visit to Watervliet, New York, January 10 to February 7, written by Seth Y. Wells, another copy, with additional comments, by (Harriet Storer?) 1821
29 89 12 Extracts from the meeting journal, 2nd order, Mt. Lebanon, from January to November 1842
29 89 13 Brief account of a trip from Harvard to Boston with the Sacred Book 1843
29 89 14 Journal concerning charges of disorderly conduct against Ransom Parks of Watervliet, New York 1849
29 89 15 Account of a visit to Stratford in company with Elder Richard and Eldress Antoinette 1850
29 89 16 Shakeress' diary for October 1882
29 89 17 "Programme of Eastern Journey," by Giles B. Avery 1886
29 89 18 Diary kept by [Oliver C. Hampton], July-November, at Union Village 1901

Sub-series B: Volumes 1778-1913 undated

Reel Box Volume
29 89 1 Alfred, Maine: record of a journey from Alfred to Harvard to visit the schools, by Seth Y. Wells 1822
29 89 2 Alfred, Maine: journal of what took place on December 25th 1845
29 89 3 Canterbury, New Hampshire: journal of Seth Wells' tour among eastern believers to organize their schools 1823
29 89 4 Canterbury, New Hampshire: journal in verse, of a visit to Enfield, Connecticut, in February by John Kaim 1847
29 89 5 Canterbury, New Hampshire: record of the quantity of fluid drawn from Mary Jane Thurston who had a tumor 1853-1855
29 89 6 Canterbury, New Hampshire: journal of a trip to the west by Henry _____? 1874
29 89 7 Canterbury, New Hampshire: journal kept by James S. Glass. Includes writings and memoranda of Alonzo G. Hollister 1879-1882
29 89 8 Enfield, Connecticut: history of the Enfield Community with reference to some of the changes in the ministry 1780-1890
29 89 9 Enfield, Connecticut: brief record kept by an unidentified Shaker 1806-1818
29 89 10 Enfield, Connecticut: diary kept by an unidentified Shaker 1808
29 90 11 Enfield, Connecticut: daily diary kept by Calvin Ely (1780-1816) 1813-1816
29 90 12 Enfield, Connecticut: names of brethren and sisters who visited Enfield 1837-1872
29 90 13 Enfield, Connecticut: journal kept by [Eldress Anna Granger?]. Includes early history of Enfield, dates buildings were constructed, copies of memorials and letters, record of visitors, biography of Erastus Webster, and a record of deaths 1842-1885
29 90 14 Enfield, Connecticut: brief sketches of a meeting of Shakers, represented by F. W. Evans, I. N. Youngs, G. B. Avery, B. Sprague, J. Lyon, J. Kaim, and the Avents 1847
29 90 15 Enfield, Connecticut: a record of spiritual things, meetings, gifts, presents, moves, changes, etc., kept by Anna Granger 1847
Reel Box Volume
30 90 16 Enfield, Connecticut: names of brethren and sisters who visited Enfield 1848-1891
30 90 17 Enfield, Connecticut: farmers daily record book, including comments on activities and the weather 1850-1852
30 91 18 Enfield, Connecticut: daily memorandum book of the Center Family 1853-1861
30 91 19 Enfield, Connecticut: journal kept on a trip to Mt. Lebanon, Watervliet, Hancock, and Tyringham by P. Burlingame, R. Aiken, L. Walton, C. Benton, M. Hopkins, and A H. Lyman. Includes additional accounts and testimonies (1822-1858) 1856
30 91 20 Enfield, Connecticut: daybook kept by an unidentified Shaker 1863-1865
30 91 21 Groveland, New York: "A Record of the commencement, and progress of Believers at Sodus - and Porbay. . . ." 1826-1833
30 92 22 Groveland, New York: similar to volume 21, but includes five more years and a birth and conversion roster 1826-1838
30 92 23 Groveland, New York: daily journal, kept by an unidentified Shaker, from the time of the arrival of the Shakers from Sodus 1837-1841
30 92 24-25 Groveland, New York: daily journal kept by Mary Dryer 1839-1846
30 92 26 Groveland, New York: daily journal relating to the activities of members of the Church Family 1842-1846
30 92 27 Groveland, New York: similar to volume 26, but includes January through May, 1847 1842-1847
30 92 28-29 Groveland, New York: journal kept by Sister Polly Lee 1843-1871
30 92 30 Groveland, New York: daily journal of community activities kept by Cynthia Dryer 1846-1850
30 92 31 Groveland, New York: daily record of activities kept by the ministry, no. 8 1856-1859
30 92 32 Groveland, New York: diary of Chauncey E. Sears began upon his arrival at Groveland on April 4, 1861. Also includes an account of the broom shop (1862-1864) 1861-1865
30 92 33 Groveland, New York: daily journal kept by a member of the Church Family 1871-1883
30 92 34 Hancock, Massachusetts: journal covering the period August 1-14, including an account of a camp meeting. Last page includes a cure for cancer 1846
30 92 35 Harvard, Massachusetts: journal (copy) of the "important transactions" of the South and East Families; the account of the South Family begins in 1813, the East Family in 1837 1813-1866
30 92 36 Harvard, Massachusetts: journal, belonging to Thomas Hammond, of the activities of the Church Family 1816-1853 1872
30 93 37 Harvard, Massachusetts: journal of the trips made by the Harvard ministry to other Shaker communities. Also includes a copy of a communication to the Lebanon ministry, March 12, 1840 1818-1830
30 93 38 Harvard, Massachusetts: brief diary-like entries written by an unknown Shaker in The Mechanics Almanack for the Year 1826 1826
30 93 39 Harvard, Massachusetts: journal kept by Lucy Ann Hammond of a trip to New Lebanon, Hancock, and Enfield, Connecticut. Also includes a list of brethren at New Lebanon, 1830; copies of several letters of Lucy Ann Hammond, 1831 and 1840; lists of sisters at Watervliet, New York and at Mt. Lebanon, 1873; and a brief list of events (1831-1845) 1830
30 93 40 Harvard, Massachusetts: journal (copy) of Thomas Hammond at the Church Family. Also includes a list of sisters to and from Harvard (1791-1879) 1831-1840
30 93 41 Harvard, Massachusetts: physicians' journal or an account of the sickness at Harvard, collected by Susan H. Myrick in 1843. Includes a brief account of the changes in the physicians' order (1791-1843) 1834-1842
Reel Box Volume
31 93 42 Harvard, Massachusetts: journal kept by an unidentified Shaker on a trip from Harvard to Mt. Lebanon 1836
31 93 43 Harvard, Massachusetts: journal kept on a visit by the ministry to Alfred, Maine 1836
31 93 44-45 Harvard, Massachusetts: journal kept by Grove B. Blanchard consisting of a detailed account of daily activities as well as of visitors to and from other Shaker communities 1836-1840
31 94 46 Harvard, Massachusetts: journal kept by Grove B. Blanchard consisting of a detailed account of daily activities as well as of visitors to and from other Shaker communities 1840-1845
31 94 47-48 Harvard, Massachusetts: day book of Joseph Hammond consisting of brief comments on weather, business, and chores 1839-1840
31 94 49 Harvard, Massachusetts: journal kept by sally Loomis(?) of a trip to Mt. Lebanon and Hancock, Massachusetts by Grove B. Blanchard and three other Shakers 1840
31 94 50 Harvard, Massachusetts: journal (day book) "containing some of the most important transactions of the Church at Harvard," kept for the Sisters, by order of the Ministry 1840-1844
31 94 51 Harvard, Massachusetts: journal containing accounts of three trips: by Grove B. Blanchard and three other Shakers to Mt. Lebanon via Enfield, Connecticut, June 6-20, 1844; by unidentified Shakers to Watervliet, New York, August 1845; and by the ministry to Mt. Lebanon, June 14-20, 1847 1844-1847
31 94 52 Harvard, Massachusetts: memorandum of journeys performed by New Lebanon, Watervliet, and Groveland under the Mount Lebanon Bishoprick since Eliza Ann Taylor moved into the Elders lot, September 2, 1844 1844-1878
31 95 53 Harvard, Massachusetts: daily journal containing brief comments on weather, farming, meetings, and visitors 1847-1851
31 95 54 Harvard, Massachusetts: daily record of activities at both Harvard and Shirley, Massachusetts 1856-1859
31 95 55 Harvard, Massachusetts: daily record of activities at both Harvard and Shirley, Massachusetts (written by Mary Babbitt and includes copies of several letters of William Leonard of Harvard 1859-1862
31 95 56 Harvard, Massachusetts: daily record of activities at both Harvard and Shirley, Massachusetts 1866-1869
31 95 57 Harvard, Massachusetts: journal kept by an unidentified Shaker consisting of brief entries regarding weather and daily activities 1867-1878
Reel Box Volume
32 96 58 Harvard, Massachusetts: a chronological list of visitors from various communities to Harvard between 1791 and 1879 as compiled by Florinda Sears(?). Also includes some birth dates ca. 1879
32 96 59 Harvard, Massachusetts: record of succession in the ministry at Harvard and Shirley, and of the journeys undertaken by the ministry from 1791 to 1880 ca. 1880
32 96 60-61 Mt. Lebanon, New York: domestic journal of important occurrences kept for the elder sisters at New Lebanon. The first journal, begun around 1780, contains references to antecedents of Shakerism to 1706 1780-1862
32 96 62-62a Mt. Lebanon, New York: journal of Shaker activities; also typescript copy 1788-1804
32 97 63 Mt. Lebanon, New York: a domestic journal of domestic occurrences kept originally by Joseph Bennet, and then by Isaac Crouch, Nicholas Bennet, Isaac N. Youngs, and John M. Brown 1788-1810
32 98 64-69 Mt. Lebanon, New York: a domestic journal of domestic occurrences kept originally by Joseph Bennet, and then by Isaac Crouch, Nicholas Bennet, Isaac N. Youngs, and John M. Brown 1789-1845
32 99 70 Mt. Lebanon, New York: a domestic journal of domestic occurrences kept originally by Joseph Bennet, and then by Isaac Crouch, Nicholas Bennet, Isaac N. Youngs, and John M. Brown 1847-1855
32 100 71 Mt. Lebanon, New York: a domestic journal of domestic occurrences kept originally by Joseph Bennet, and then by Isaac Crouch, Nicholas Bennet, Isaac N. Youngs, and John M. Brown 1856-1877
Reel Box Volume
33 101 72-72a Mt. Lebanon, New York: journal of farming activities primarily, followed by the names of J. Bennet and J. Walker. Also typescript copy 1795-1796
33 101 73 Mt. Lebanon, New York: journal kept by Proctor Sampson en route from Philadelphia, Pennsylvania to Hamburg, Germany aboard the Snow Industry. Also included are additional writings and copies of sermons added at a later date 1796-1797
33 101 74 Mt. Lebanon, New York: brief journal kept by an unidentified Shakeress who noted arrivals and departures of travelers 1797-1816
33 102 75-76 Mt. Lebanon, New York: memoranda books of daily events with brief entries by Jethro Turner 1798-1805
33 102 77 Mt. Lebanon, New York: record of gifts (food and clothing) given to young believers 1802-1806
33 102 78 Mt. Lebanon, New York: journal of William Demming's travels to Ohio and Kentucky, including visits to Union and South Union 1810
33 102 79-81 Mt. Lebanon, New York: journal kept by Calvin Green 1811-1822
33 103 82 Mt. Lebanon, New York: journal kept by Daniel Moseley on his return from Ohio to Mt. Lebanon in company with Peter Pease and two sisters, April 28-June 1. Also included are several miscellaneous entries (1812-1815) 1812
33 103 83 Mt. Lebanon, New York: shoemaker's memorandum, or an account of sisters' shoes, etc., kept by George DeWitt 1813-1851
33 103 84 Mt. Lebanon, New York: a history of the Lower Family commenced in 1869 and continued annually thereafter 1813-1879
33 103 85 Mt. Lebanon, New York: day book kept by Rufus Bishop as a record of the ministry 1815-1829
33 103 86 Mt. Lebanon, New York: brief account by Isaac N. Youngs of his experiences as a clock maker. Followed by writings on religious subjects by Alonzo G. Hollister 1815-1835
33 103 87 Mt. Lebanon, New York: journal kept by Proctor Sampson, including assortment of miscellaneous writings 1820-1822
33 103 88 Mt. Lebanon, New York: "Journal kept by Eliza Ann Taylor of the Names and Ages of William Taylor's Family, also where they were born and where they lived in England" 1820-1857
33 103 89 Mt. Lebanon, New York: account of a voyage from Liverpool, England, to Philadelphia, Pennsylvania on the Tuscarora by John Dodgson 1820
33 103 90 Mt. Lebanon, New York: journal of a trip to visit Savoy, Massachusetts 1821
33 103 91 Mt. Lebanon, New York: record of the journey of the ministry since the death of Lucy Wright 1821-1862
33 103 92 Mt. Lebanon, New York: memoranda book kept by John DeWitt, Jr. originally, then by an unidentified sister, 1835-1836. Also included are two sets of "Rules for Washing," ca. 1841 1824-1825 1835-1836
33 103 93-94 Mt. Lebanon, New York: journal kept by Elizabeth Lovegrove by request of the elders at the time of the revival 1827
33 103 95 Mt. Lebanon, New York: Journal of a trip from Mt. Lebanon to Tyringham commenced June 22, 1827 1827
33 104 96 Mt. Lebanon, New York: shoemaker's memorandum, or an account of shoes and boots made for the brethren and sisters 1827-1855
33 104 97 Mt. Lebanon, New York: journal kept by Henry DeWitt. Following the last entry, September 7, 1867, are the names of Benjamin Halford and Ferdinand Gambin Dated February 11, 1890, and several entries for February-March 1891 1827-1867
33 105 98-98a Mt. Lebanon, New York: journal kept by Calvin Green on a trip to Philadelphia, Pennsylvania, and vicinity which commenced on May 1. Followed by miscellaneous writings of Alonzo G. Hollister 1828
33 105 99 Mt. Lebanon, New York: journal-like record of events kept by an unidentified Shaker. Followed by some writings of Alonzo G. Hollister 1830-1854
33 105 100 Mt. Lebanon, New York: shoemaker's memorandum, or an account of the brethren's boots and shoes, kept by Henry L. Mach 1830-1858
33 105 101-103 Mt. Lebanon, New York: journal kept by Seth Y. Wells of a visit to Port Bay (Sodus) which commenced on June 12, 1832 1832
33 105 104 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1832-1834
33 106 105 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1834-1836
Reel Box Volume
34 106 106-107 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1836-1847
34 107 108 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1849
34 107 109 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1859
34 107 110-116 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1864-1870
34 108 117-118 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1871-1872
Reel Box Volume
35 108 119-126 Mt. Lebanon, New York: series of journals and diaries dept by Giles B. Avery including comments on his personal activities as well as those of other Shakers. The volumes vary in size although volumes 108-126 are annual pocket diaries 1873-1881
35 109 127 Mt. Lebanon, New York: journal kept by Annie Williams who recorded daily work activities and comments on travelers to and from Mt. Lebanon 1832-1855
35 109 128 Mt. Lebanon, New York: journal of daily events kept by Betsy Bates 1833-1835
35 109 129 Mt. Lebanon, New York: tour through Ohio and Kentucky by Rufus Bishop and Isaac N. Youngs in the summer of 1834, copied from Isaac Youngs' Journal, Part II 1834
35 109 130 Mt. Lebanon, New York: daily journal (no. 3) kept by Philemon Stewart 1834-1836
35 109 131 Mt. Lebanon, New York: journal of daily occurrences kept by Elisha D. Blakeman. Also included are several pages of recipes 1834-1840
35 109 132 Mt. Lebanon, New York: journal or day book written by Aaron D. Bill 1834-1840
35 109 133 Mt. Lebanon, New York: account of meetings between the Shakers and Indians in November 1842; tailor's measurements and instructions and weather data (1838-1842) 1838-1842
35 110 134 Mt. Lebanon, New York: journal kept by Isaac N. Youngs, including a copy of a letter on the process of grinding optical glasses 1839-1858
35 110 135 Mt. Lebanon, New York: journal containing detailed accounts of meetings held in Church Order, with lists of changes in the deaconships, elderships, and ministry from 1788 1841-1846
35 110 136 Mt. Lebanon, New York: "A Confidential Journal Kept in the Elders Lot . . . 1st Order," being an account of the important deliberations and decisions of the ministry and elders 1842-1881
Reel Box Volume
36 110 137 Mt. Lebanon, New York: "The Boys Journal of Work," being an account of their daily chores and duties 1844-1865
36 110 138 Mt. Lebanon, New York: journal kept by Proctor Sampson (1772-1855) seafarer, Quaker, and Shaker 1845-1853
36 111 139 Mt. Lebanon, New York: tailor's journal kept by Isaac Newton Youngs until his death in 1865, and thereafter by others, including Elizabeth Sidle 1845-1874
36 112 140 Mt. Lebanon, New York: account of a trip begun on August 5th, to Harvard, Shirley, Lynn, and New York kept by a member of the party which included Aaron Bells, George Curtiss, and Abigail Crossman 1846
36 112 141 Mt. Lebanon, New York: account of a journey by Prudence Morrell and Eliza Sharp to the West that included visits to Watervliet, New York, Groveland, Whitewater, Watervliet, Ohio, Union Village, North Union, South Union, and Pleasant Hill 1847
36 112 142 Mt. Lebanon, New York: same as Volume 141, copy made by Eunice Bathrick in 1868, but including copies of correspondence of Frederick W. Evans (1860s) and other miscellaneous documents 1847
36 112 143 Mt. Lebanon, New York: daily journal kept by Betsy Crosman, including a list of those who died in the First and Second Order since 1788 1848-1872
36 112 144-146 Mt. Lebanon, New York: Memoranda kept by Rufus Bishop in copes of The Boston Almanac 1849-1851
36 112 147 Mt. Lebanon, New York: journal of the ministry's eastern visit which commenced June 19th 1850
36 112 148 Mt. Lebanon, New York: Same as Volume 147, with variations 1850
36 112 149 Mt. Lebanon, New York: account, in verse, of Jane Donaldson Knight's visit to Stratford in September 1850
36 113 150-151 Mt. Lebanon, New York: journal kept by Amos Stewart of a visit to the western communities which he began on June 7 in the company of Daniel Boler and others 1852
36 113 152-156 Mt. Lebanon, New York: journal kept by Daniel Boler on a tour, that commenced on June 7th, of the communities in Ohio and Kentucky in the company of Amos Stewart, Rufus Bishop, and others. Includes a record of the distances traveled and the number of believers at the various communities 1852
36 113 157 Mt. Lebanon, New York: journal of daily events kept by unidentified sisters 1855-1860
36 114 158-159 Mt. Lebanon, New York: journal of daily events kept by unidentified sisters 1860-1874
Reel Box Volume
37 114 160 Mt. Lebanon, New York: journal of daily events kept by unidentified sisters. Copy of George A. Lomas's sermon delivered at Watervliet, New York, inserted 1874-1877
37 114 161 Mt. Lebanon, New York: journal of a trip to the western societies by Hiram Rude and Hanna Ann Agnew, May 28-July 3. Also included is a copy of a letter (1857) from the leader of the Harmony Society, B. L. Baker of Beaver County, Pennsylvania; a short account of a trip by Rude and others to Groveland (1866); and of Rude's autobiography as copied by Alonzo G. Hollister in 1878 1856
37 114 162 Mt. Lebanon, New York: account written by Alonzo G. Hollister of a visit to Watervliet and Groveland by Benjamin Lyon and others in August 1857
37 114 163 Mt. Lebanon, New York: journal written by Giles B. Avery of a tour made by Daniel Boler, Avery, and others to the western communities in Ohio and Kentucky. Includes a list of Union Village officers for 1868 1862
37 114 164 Mt. Lebanon, New York: brief account by Florinda Sears of a journey by Rachel Sampson, Mariah Lapsley, and Sears to North Enfield, Canterbury, Harvard, Shirley, and Enfield, Connecticut. Also included in this volume are poems 1870
37 115 165-166 Mt. Lebanon, New York: daily pocket diary of Polly Ann Reed 1872-1873
37 115 167-168 Mt. Lebanon, New York: journal of the South Family consisting of brief descriptions of daily activities 1874-1883
37 115 169 Mt. Lebanon, New York: journal of a week's visit to Watervliet, New York, by M. Catherine Allen in the company of Timothy Rayson, Emil Bretzner, and others in June 1875
37 115 170 Mt. Lebanon, New York: journal kept by Daniel Boler on a visit by the ministry to the western communities and Economy between July and October 1876
37 116 171 Mt. Lebanon, New York: journal of daily events kept by James S. Glass 1884-1891
37 116 172 Mt. Lebanon, New York: journal kept by Harriet Bullard of a visit to the southern and western societies from March to May in the company of Giles B. Avery and Anna White 1889
37 116 173 Mt. Lebanon, New York: diary kept by an unidentified sister 1891-1892
37 116 174 Mt. Lebanon, New York: daily journal kept by George W. Clark 1892-1896
37 116 175 Mt. Lebanon, New York: notes and observations of Alonzo G. Hollister about Florida. Also included is a newspaper clipping (January 12, 1912) from the Kissimmee Valley Gazette concerning the Gillette case 1906
37 117 176 North Union, Ohio: "Brief Record of the Rise and Progress. . . at North Union," including establishment, visits, changes, buildings, and names and ages of those deceased 1822-1855
37 117 177 North Union, Ohio: account of the rise and progress of the church at North Union. Copied in 1900 from the original which was at that time in the possession of the Shakers at Union Village 1822-1866
37 117 178 North Union, Ohio: journal of daily activities kept by an unidentified person 1844-1863
37 118 179 Pleasant Hill, Kentucky: copy of Samuel Turner's journal, including a record of deaths at Pleasant Hill 1806-1836
Reel Box Volume
38 118 180 Pleasant Hill, Kentucky: journal kept by Benjamin Dunlavy 1844-1845
38 119 181-189 Shirley, Massachusetts: journals/day books kept by Asa Brocklebank for the community 1807-1830
38 119 190-195 Shirley, Massachusetts: journal of the North Family, or Gathering Order, labeled as nos. 1-6. Compilation of this journal was begun in 1844 and thereafter kept up-to-date 1809-1853
38 120 196 Shirley, Massachusetts: journal kept by Grove Blanchard 1815-1818
38 120 197 Shirley, Massachusetts: journal kept by an unidentified member of this community 1816-1829
38 120 198 Shirley, Massachusetts: record of the arrival and departure of the ministry 1822-1846
38 120 199 Shirley, Massachusetts: brief journal kept by an unidentified resident 1826-1835
38 121 200-208 Shirley, Massachusetts: series of day books/journals kept by Joseph Hammond and labeled nos. 8-21 1826-1835
Reel Box Volume
39 121 209-213 Shirley, Massachusetts: series of day books/journals kept by Joseph Hammond and labeled nos. 8-21 1835-1839
39 122 214 Shirley, Massachusetts: journal of activities of the ministry at both Shirley and Harvard 1834-1836
39 122 215 Shirley, Massachusetts: journal kept by unidentified resident 1835-1849
39 122 216 Shirley, Massachusetts: diary kept by an unidentified sister 1842-1844
39 122 217 Shirley, Massachusetts: "Day Book No. 3" containing journal-like entries about the weather and daily activities 1848-1852
39 122 218 Shirley, Massachusetts: journal of the activities of the ministry at both Shirley and Harvard 1851-1854
39 122 219 Shirley, Massachusetts: journal kept by an unidentified resident 1856-1859
39 122 220 Shirley, Massachusetts: journal-like account of meetings for mutual improvement held weekly. By Mary Rosie Morse 1870-1871
39 122 221 Shirley, Massachusetts: journal kept by a Shaker while at Shirley January 1 through July 6 1902
39 123 222 South Union, Kentucky: detailed journal of activities kept by an unidentified resident 1846-1847
39 123 223 South Union, Kentucky: journal of incidents concerning the Civil War, Preceded by copies of "Pontius Pilate's Confession," and other writings dating back to 1842 1861-1862
39 123 224-226 South Union, Kentucky: journal of incidents concerning the Civil War (with copies) 1861-1863
39 123 227 South Union, Kentucky: account book and diary, writer unidentified 1866
39 123 228 South Union, Kentucky: journal kept on a trip to the eastern societies by the ministry of Pleasant Hill and South Union. Also includes copy of a letter of John R. Cooper 1869
Reel Box Volume
40 124 229 South Union, Kentucky: journal and record of events, with some references dating as late as 1910 1881-1883
40 124 230 Union Village, Ohio, daily record of events of the Church Family. The information prior to 1842 was transcribed in that year from the original journals and records 1805-1861
40 125 231 Union Village, Ohio, daily record of events of the Church Family. The information prior to 1842 was transcribed in that year from the original journals and records 1861-1876
40 126 232-234 Union Village, Ohio, daily record of events of the Church Family. The information prior to 1842 was transcribed in that year from the original journals and records 1876-1896
Reel Box Volume
41 127 235 Union Village, Ohio: account of the transactions of the "Ohio Mob" against the Shakers written by Benjamin S. Youngs 1810
41 127 235a Union Village, Ohio: account of the transactions of the "Ohio Mob" against the Shakers written by Benjamin S. Youngs. Another copy (by Youngs?) 1810
41 127 235b Union Village, Ohio: account of the transactions of the "Ohio Mob" against the Shakers written by Benjamin S. Youngs. Another copy (by John C. White, 1847) 1810
41 127 236 Union Village, Ohio: daily journal of current events and activities by John Wallace and Nathan Sharp. Includes a brief review of events (1805-1808) 1816-1830
41 127 237 Union Village, Ohio: "Journal of Passing and Important events at Union Village Ohio," by Daniel Miller, who compiled this account sometime after 1858 1817-1846
41 128 238 Union Village, Ohio: daily journal kept by Joanna Kitchell, which begins with an account of a trip from Mt. Lebanon to Union Village 1835-1839
41 128 239-240 Union Village, Ohio: journal kept for the ministry by Freegift Wells containing accounts of frequent visits to Pleasant Hill, South Union, Watervliet, Ohio, Whitewater, and North Union 1836-1839
41 128 241 Union Village, Ohio: journal kept for the ministry by Freegift Wells containing accounts of frequent visits to Pleasant Hill, South Union, Watervliet, Ohio, Whitewater, and North Union. Also includes inspirational writings, poems, and data regarding weather as taken from journals of Freegift Wells (1835-1837) 1839
41 128 242 Union Village, Ohio: journal kept by an unidentified sister 1844-1849
41 129 243-244 Union Village, Ohio: church journal kept by Oliver C. Hampton (18147-1901) 1846-1853
Reel Box Volume
42 129 245-246 Union Village, Ohio: church journal kept by Oliver C. Hampton (18147-1901) 1853-1859
42 130 247 Union Village, Ohio: church journal kept by Oliver C. Hampton (18147-1901) 1860-1874
42 130 248 Union Village, Ohio: journal of Ashbel Kitchell, containing an account of the death of Rufus Bishop 1852
42 130 249 Union Village, Ohio: journal kept by an unidentified Shaker, including miscellaneous writings on planets, starts, the moon, and copies of speeches by MacManus and Kossuth 1853-1863
42 130 250 Union Village, Ohio: journal of a visit by the ministries of Union Village and South Union to eastern communities of Whitewater, Watervliet, New York, Mt. Lebanon, Hancock, Enfield, Connecticut, Harvard, Shirley, Canterbury, Enfield, New Hampshire, and Groveland 1854
42 130 251 Union Village, Ohio: journal kept by Charles D. Hampton who was given this volume by Melinda Buchanan on April 6, 1856 1856-1859
42 130 252 Union Village, Ohio: church journal written by Daniel Miller "who was indefatigable in gathering & preserving the current events of our Chh History while he lived. O. C. H[ampton]." 1956-1865
42 130 253 Union Village, Ohio: journal kept by Susan C. Liddil on a visit to Clinton Valley, October 31 to November 2 1857
42 131 254 Union Village, Ohio: journal of daily activities and events 1858-1881
Reel Box Volume
43 132 255-259 Union Village, Ohio: church journal of current events at Union Village kept by William Reynolds 1862-1877
43 133 260 Union Village, Ohio: church journal of current events at Union Village kept by William Reynolds 1878-1896
43 133 261 Union Village, Ohio: journal kept by an unidentified Shaker, includes poetry and a list of the ministry for 1872 1863-1871
43 134 262 Union Village, Ohio: day book kept by Isaac Beals with brief diary-like entries, mostly about the weather 1864-1872
43 134 263 Union Village, Ohio: journal kept by Emily Hampton 1871-1876
43 134 264-265 Union Village, Ohio: journal kept by Emily Hampton 1882-1888
43 134 266 Union Village, Ohio: minutes of church council kept by O. C. Hampton, secretary 1874-1885
43 134 267 Union Village, Ohio: minutes of church council kept by O. C. Hampton, secretary 1892-1897
Reel Box Volume
44 134 268 Union Village, Ohio: Journal of the South Family kept by David Parkhurst 1884-1890
44 134 269 Union Village, Ohio: series of volumes generally entitled "Book of Current Events, Meditations, Etc." 1891-1892
44 135 270-275 Union Village, Ohio: series of volumes generally entitled "Book of Current Events, Meditations, Etc." 1892-1900
44 135 276-278 Union Village, Ohio: journal kept by Moore S. Mason 1908-1913
44 136 279 Watervliet, New York: detailed "Records of the Church at Watervliet, N.Y.," including accounts of the principal events. Originally kept by Freegift Wells between 1812 and 1836, then by D. A. Buckingham 1778-1851
44 136 280 Watervliet, New York: detailed "Records of the Church at Watervliet, N.Y.," including accounts of the principal events. Kept for the benefit of the church, 1st Order, by D. A. Buckingham 1848-1854
Reel Box Volume
45 136 281 Watervliet, New York: detailed "Records of the Church at Watervliet, N.Y.," including accounts of the principal events 1854-1870
45 137 282 Watervliet, New York: detailed "Records of the Church at Watervliet, N.Y.," including accounts of the principal events 1870-1885
45 137 283 Watervliet, New York: journal kept on a trip in September and October from Watervliet to Long Island by Seth Y. Wells, in the company of Benjamin Youngs 1799
45 137 284 Watervliet, New York: copy of memoranda kept by Emeline Clark 1808-1829
45 138 285-292 Watervliet, New York: series of daily journals begun as a "Memorandum of Events" by Freegift Wells 1812-1832
45 139 293-294 Watervliet, New York: series of daily journals begun as a "Memorandum of Events" by Freegift Wells 1832-1839
Reel Box Volume
46 139 295 Watervliet, New York: series of daily journals begun as a "Memorandum of Events" by Freegift Wells 1839-1840
46 139 296 Watervliet, New York: series of daily journals begun as a "Memorandum of Events" by Freegift Wells 1857-1865
46 140 297 Watervliet, New York: daily journal kept apparently by Jethro Turner, although the second volume is identified as "David's Daily Journal" 1813-1817
46 141 298 Watervliet, New York: daily journal kept apparently by Jethro Turner, although the second volume is identified as "David's Daily Journal." Also contains accounts of the sale of seeds (12836-1837) 1817-1819
46 142 299 Watervliet, New York: journal of a trip from Watervliet to Long Island by Seth Y. Wells 1819
46 142 300-301 Watervliet, New York: daily journal of the Second or West Family 1822-1836
46 142 302 Watervliet, New York: journal kept by Seth Y. Wells of a tour to the eastern Believers' schools 1823
46 142 303 Watervliet, New York: journal kept by an unidentified resident 1823-1827
46 142 304 Watervliet, New York: journal kept by an unidentified resident 1827-1836
46 143 305-309 Watervliet, New York: journal of the South Family "Commencing with the adoption of the Am'ed Covenant - 6th June 1830" 1830-1854
Reel Box Volume
47 144 310-311 Watervliet, New York: journal of the South Family "Commencing with the adoption of the Am'ed Covenant - 6th June 1830" 1855-1865
47 144 312-314 Watervliet, New York: journal of the South Family "Commencing with the adoption of the Am'ed Covenant - 6th June 1830" 1868-1894
47 145 315 Watervliet, New York: journal including an account of the work of the sisters, First Order 1830-1841
47 145 316 Watervliet, New York: memorandum kept by Ann Buckingham of arrivals and departures of the ministry 1830-1861
47 145 317 Watervliet, New York: journal by Freegift Wells of a trip to Sodus and back to Watervliet in June. Also includes an account of trips to Albany and elsewhere (1826-1828) and several poems 1834
47 145 318 Watervliet, New York: diary of Augustus Blase (1813-1884) written in German, relating primarily to activities of the Second Family 1834-1842
47 145 319 Watervliet, New York: diary of Augustus Blase (1813-1884) written in German, relating primarily to activities of the Second Family 1837-1866
47 145 320 Watervliet, New York: account of a journey in April to Union Village by Freegift Wells and Matthew Houston 1836
47 146 321 Watervliet, New York: daily journal of the First Order or Church Family, including tables showing produce and manufacture (1843-1853), and winter regulations for cleaning the walks 1840-1847
47 146 322 Watervliet, New York: account of meetings during which the participants were inspired or experienced visions 1842-1847
47 146 323 Watervliet, New York: journal kept by the deacons of the Second Family, which includes some brief items set down as early as 1830 1843-1863
47 146 324-325 Watervliet, New York: book of records of the Second Family, beginning with a concise statement of faith and the covenant of the Second Family 1843-1868
Reel Box Volume
48 147 326 Watervliet, New York: book of records of the Second Family, beginning with a concise statement of faith and the covenant of the Second Family 1869-1884
48 147 327 Watervliet, New York: church meeting journal kept by request of the elders 1844-1846
48 147 328 Watervliet, New York: journal kept by Eunice E. Bennet 1844-1848
48 147 329 Watervliet, New York: journal containing an account of the hand labor performed by sisters, Second Family 1845-1850
48 147 330 Watervliet, New York: journal kept by an unidentified resident 1846-1876
48 148 331 Watervliet, New York: journal of a trip to Canterbury and Enfield, New Hampshire, by an unidentified Shaker in February 1847
48 148 332 Watervliet, New York: journal of an eastern tour by members of the Second Family to Harvard and Shirley in June 1847
48 148 333 Watervliet, New York: daily journal of the Second Family 1847-1865
48 148 334 Watervliet, New York: journal kept by the ministry 1848-1855
48 148 335 Watervliet, New York: diary of Rebecca Jackson, a Shaker Negress. Includes a letter copied by Alonzo G. Hollister regarding the Koreshans at Estero, Florida 1849-1861
48 148 336 Watervliet, New York: journal of a visit by the ministry to Groveland 1851
48 148 337 Watervliet, New York: journal of Freegift Wells on a visit in November and December to New Gloucester by way of New Enfield, Canterbury, and Alfred 1851
48 148 338 Watervliet, New York: record of the Church containing the principal events which have occurred. Vol. III. 1852-1878
48 148 339 Watervliet, New York: narrative of a journey to Southhold, Long Island, in September by Freegift Wells 1853
48 148 340 Watervliet, New York: record of the trips made by Augustus Blase during the year, in German 1855
48 148 341 Watervliet, New York: memorandum of a visit to Enfield, New Hampshire, by Augustus Blase in company with Joel Smith, Emeline Clark, and other sisters in June 1855
48 148 342 Watervliet, New York: journal of Freegift Wells kept on a visit to Marshall, Michigan, in June 1855
48 148 343 Watervliet, New York: journal of Augustus Blase, including an account of the crops raised by the Second Family (1830-1844) 1855-1884
48 149 344 Watervliet, New York: journal kept by Freegift Wells including accounts of trips to Cutchough, Long Island, in September 1861 and July 1863 1861-1863
48 149 345 Watervliet, New York: journal kept by William C. Brackett on a tour of the eastern communities from May to July 1862
48 149 346 Watervliet, New York: journal kept by Polly J. Reed of a tour of the western communities. Includes rosters for Pleasant Hill and South Union 1876
48 149 347 Watervliet, New York: journal of routine activities 1876-1891
48 149 348-350 Watervliet, New York: daily journal kept by an unidentified resident 1880-1886
48 150 351 Watervliet, New York: daily journal kept by an unidentified resident 1886-1888
Reel Box Volume
49 150 352 Watervliet, New York: daily journal kept by an unidentified resident. South House 1889-1890
49 150 353 Watervliet, New York: daily journal kept by an unidentified resident 1891-1896
49 150 354 West Union, Indiana: account of a journey to Busro (present from Lovinia G. To Elizabeth Youngs at Watervliet) undated
49 150 355 West Union, Indiana: another copy of Volume 354; but including a copy made in 1841 of "A Book of means for the protection of children from Holy Mother Wisdom" undated
49 150 356 West Union, Indiana: memorandum of the journeyings of Believers to and from Busro, transcribed June 2, 1853 1805-1853
49 150 357 Whitewater, Ohio: a church record, including appointments and removals from office of the ministry, and copies of several letters 1823-1910

Series VI: Testimonies and Biographies 1816-1911 undated

Sub-series A: Items 1816-1892 undated

Reel Box Folder
49 151 1 Alfred, Maine: testimony of Elisha Pote 1843
49 151 2 Enfield, Connecticut: record of Samuel Calvin Ely's death, 1816; and testimonies of Lucy Davis, Cilenda Wardwell, Susan Griffis, Margaret Hopkins, Hannah Quance, Solomon Parsons, Susan F. Damon, Julia Ann Avery, Roba Blanchard, Anna Ervin, Elsa Parsons, Sarah Dana Burlingame, Betsey Haskell, Clarissa Pease, Carsandana Benton, Lucy Walton, Nancy Ann Blandin, Olive Stibbins, and Thomas Damon, 1843 1816 1843
49 151 3 Enfield, New Hampshire: account of the death of Job Bishop, December 12, 1831; autobiography (2 copies) of John Lyon (1780-1862) written in 1861; memoir, of Abraham Perkins (b. 1807) written in 1880; and Perkins' autobiographical account, 1892 1831-1892
49 151 4 Hancock, Massachusetts: testimonies of Sarah Kibbee, Sibyl Remington, Elizabeth Williams, Mehetable Farrington, Alpheus Rude, Anna Cogswell (2 copies), and Jonathan Southwick, 1827; and a sketch of the sickness and death of Ebenezer A. Bishop (1768-1849), and other writings, 1849 1827 1849
49 151 5 Harvard, Massachusetts: autobiography of Eunice Bathrick (1793-1883), declaration of faith of William Leonard (1803-1877), testimony and autobiography of Abijah Worster (1745-1841), and a biographical sketch of Eunice Wyeth (1756-1830) written by Eunice Bathrick, undated; short account of the birth and character of Eleazer Rand and Hannah Kendall, written by John Warner, 1824; testimonies of Mary Fidelia Grosvenor, Minerva Lucretia Hill, Lucy Myrick, Lucy Clark, Seth Blanchard, Simon Atherton, William Leonard, Daniel Myrick, Elijah Myrick, Samuel H. Myrick, Dana L. White, Susan L. Channel, and Mary Ann Widdifield, 1843-1845 1824-1845 undated
49 151 6 Mt. Lebanon, New York: testimonies of Hannah Chauncey (1756-1832), Orren Haskins (1815-1892), Anna Hocknell (1862-1847), Joseph Markham (1743-1817), D. Sherman (1813-1900), Betsey Stone (b. 1813), and Augustus Tiberghien (1807-1882, undated; biographical sketch of Calvin Green (1780-1869), Mary Hazard (1811-1899), and Eliza Rayson (1834-1908), undated; brief biographical note regarding Eunice Bennett (1780-1848), undated; autobiography of Hiram Rude (1802-1873), undated; autobiography of George Wickersham (1811-1891), undated; testimonies of Mother Ann Lee gathered by Seth Y. Wells and Calvin Green in 1822 (copied 1851); testimonies of Jemima Bracket, Salome Spencer, Morrell Baker, and Nathan Slosson, 1826; testimonies of Deborah Sacket and Martha Deming, 1827; testimony of Benjamin Ailis, 1829; "The Infant Experience of James B. Bishop," 1835; testimonies of the "Middle aged and younger class" and of Giles B. Avery, 1841; and testimony of Orren N. Haskins, 1842; testimonies of Elisha D. Blakeman, John Allen, Seth Y. Wells, Daniel Crosman, Joseph Hammond, Jonas Nutting, Stephen Munson, Mary Hazard, Mary Ann Mantle, James Mott, Clawson Middleton, Henry N. Stone, George M. Wickersham, James Wilson, Daniel Sizer, John Gildersleeve, Elijah Kellog, Chauncey Sears, Charles Sizer, and George Wilcox, 1843; and testimonies concerning "Miraculous Gifts of Healing," collected by Rufus Bishop, 1847-1848 1826-1842 undated
49 151 7 North Union, Ohio: testimonies of John Bary Franklin Shepard, Philander C. Cramer, Luther Could, Chester Risley, Edward Russell, Henry Rubart, Laura Thayer, and one unidentified Shaker 1843
49 151 8 Shirley, Massachusetts: testimonies of Elisebeth Woodward, John Robinson, Bethiah Willard, Elisabeth Jewett, Beulah Cooper, Patience Crouch, Sarah Robbins, Deliverance Cooper, Oliver Burt, Sarah Burt, Nathan Willard, Amos Buttrick, and Elijah Wiles, 1826; testimony of John Robinson, 1830; and an autobiographical account of the religious experience of Abraham Whitney, 1846 1826-1846
49 151 9 Tyringham, Massachusetts: testimony of Lucy Williams (died 1828), followed by an account of the illness and death of Almira Johnson (died 1844) 1828 1844
49 151 10 Union Village, Ohio: biographical account of Solomon King, written by (Richard McNevar?) 1828
49 151 11 Watervliet, New York: account of the death of Frederick Wicker (1795-1859), autobiographical account of Orrin M. Beaver (1831-1911), and two copies of the "Joint Testimony of the Elders of the Second Family," undated; corrections and additions to the Testimonies of . . . Mother Ann Lee (Hancock, 1816); testimonies of Jonathan Slosson and David Osborn, 1826; testimonies of Phebe Smith, Caroline Downs, David A. Buckingham, Jennett Angus, Lucy A. Fairchild, Chauncy Miller, Ephraim B. Prentis, Moriah Treadway, and Matilda Wells, 1843; account of the death of Esther Bennett, by Matthew Vandoser, 1848; and an autobiography of Julia E. Pearson (born 1837), written in 1871 1816-1871 undated
49 151 12 Unidentified Communities: testimony of an unidentified Shaker 1842

Sub-series B: Volumes 1824-1911 undated

Reel Box Volume
49 152 1 Enfield, Connecticut: testimonial given by Elizabeth Wood 1851
49 152 2 Groveland, New York: brief narrative of the religious experience of Joseph Pelham. This volume presented to R. W. Pelham by Hannah P. Agnew in 1867 1863
49 152 3 Groveland, New York: brief narrative of the religious experience of Joseph Pelham. Another copy with added notes by Richard Pelham 1863
49 152 4 Groveland, New York: brief narrative of the religious experience of Joseph Pelham. Another copy, with additional writings, including sketches of Shadrach Ireland and the Square House, Daniel Moseley's addresses, persecution of Tyringham, and several testimonials 1863
49 152 5 Harvard, Massachusetts: autobiography of William Leonard (1803-1877) undated
49 152 6 Harvard, Massachusetts: autobiography of William Leonard (1803-1877). Another copy undated
49 152 7 Harvard, Massachusetts: account of the lives of Eleazer Rand and Hannah Kendall, and other writings, by John Warner 1824
49 152 8 Harvard, Massachusetts: testimony by Abijah Worster 1837
Reel Box Volume
50 153 9 Harvard, Massachusetts: "Incidents Related by some of the Ancient Believers . . ." about Ann Lee and the Elders. Includes music, poetry, recollections of Thankful Goodrich, and a sketch of the life of Issachar Bates ca. 1851
50 153 10 Harvard, Massachusetts: "Testimonies and Wise Sayings, Counsel and Instruction of Mother Ann and the Elders, with some of the Sayings of their Immediate Successors. Gathered from different Witnesses and Records." Collection and transcribed by Eunice Bathrick. Commenced in 1869 1869-1873
50 153 11 Harvard, Massachusetts: "Testimonies and Wise Sayings, Counsel and Instruction of Mother Ann and the Elders, with some of the Sayings of their Immediate Successors. Gathered from different Witnesses and Records." Collection and transcribed by Eunice Bathrick. Commenced in 1869. Another copy, "Book I" 1869-1873
50 153 12 Harvard, Massachusetts: "Testimonies and Wise Sayings, Counsel and Instruction of Mother Ann and the Elders, with some of the Sayings of their Immediate Successors. Gathered from different Witnesses and Records." Collection and transcribed by Eunice Bathrick. Commenced in 1869. Another copy, "II" 1869-1873
50 153 13 Harvard, Massachusetts: "Testimonies and Wise Sayings, Counsel and Instruction of Mother Ann and the Elders, with some of the Sayings of their Immediate Successors. Gathered from different Witnesses and Records." Collection and transcribed by Eunice Bathrick. Commenced in 1869. Another copy, "III" 1869-1873
50 154 14 Mt. Lebanon, New York: testimony of Giles B. Avery 1841
50 154 15 Mt. Lebanon, New York: testimony of Giles B. Avery, copy by Alonzo G. Hollister 1841
50 154 16 Mt. Lebanon, New York: testimony of Orren N. Haskins and Abigail Crosman. Copy by Alonzo G. Hollister in 1904 1842
50 154 17 Mt. Lebanon, New York: short sketch of the life and religious experiences of Proctor Sampson 1853
50 154 18 Mt. Lebanon, New York: sketch of the life of Issachar Bates (1758-1837). Includes poetry ca. 1850
50 154 19 Mt. Lebanon, New York: sketch of the life of Issachar Bates (1758-1837). Copied by Thomas Hammond of Harvard in 1852 ca. 1850
50 154 20 Mt. Lebanon, New York: sketch of the life of Issachar Bates (1758-1837). Copied by Benjamin S. Youngs ca. 1850
50 154 21 Mt. Lebanon, New York: sketch of the life of Issachar Bates (1758-1837). Includes copies of additional hymns, poems, letters, and other writings ca. 1850
50 155 22 Mt. Lebanon, New York: sketch of the life of Issachar Bates (1758-1837). Copied by [David Buckingham?], followed by a copy of the autobiography of William Leonard, a memorandum of events at Busro, religious experience of David Rowley, sketch of Richard W. Pelham, and other writings ca. 1850
50 155 23 Mt. Lebanon, New York: religious experience of David Rowley written by Elisha D. Blakeman in 1854, copied here in 1856; farewell address of Proctor Sampson in 1855; and numerous other testimonies and writings, 1801-1903, as copied by Alonzo G. Hollister 1854-1856
50 155 24 Mt. Lebanon, New York: biography of Elder Henry Cough, completed by Calving Green 1860
Reel Box Volume
51 155 25 Mt. Lebanon, New York: biography of Elder Henry Cough, completed by Calvin Green. Another copy, followed by a poem about Isaac Newton Youngs, 1837, copied by A. G. Hollister in 1898 1860
51 155 26 Mt. Lebanon, New York: biography of Elder Henry Cough, completed by Calving Green. Another copy 1860
51 155 27 Mt. Lebanon, New York: biographic memoir of Mother Lucy Wright, by Calvin Green, as copied by Alonzo G. Hollister, 1870-1911 1861
51 156 28 Mt. Lebanon, New York: "Biographic Memoir of the Life and Experience of Calvin Green . . .," by Calivn Green, in six parts 1861-1869
51 156 29-31 Mt. Lebanon, New York: "Biographic Memoir of the Life and Experience of Calvin Green . . .," by Calivn Green. Copy made by Alonzo G. Hollister in three volumes, with additional information about Calvin Green 1861-1869
51 157 32 Mt. Lebanon, New York: "Biographic Memoir of the Life and Experience of Calvin Green . . .," by Calivn Green. Copy (incomplete) made by Alonzo G. Hollister in 1875 1861-1869
51 157 33 Mt. Lebanon, New York: sketch of the life and experiences of Rhoda Blake, begun in 1864, completed in 1892, as copied and amended by Alonzo G. Hollister in 1904 1864-1892
51 157 34 Mt. Lebanon, New York: autobiography of James Wilson, Sr., written in Canaan, 1866-1868, as copied by Alonzo G. Hollister in 1873-1876 1866-1868
51 157 35 Mt. Lebanon, New York: autobiography by John M. Brown, First Order 1866-1871
Reel Box Volume
52 157 36 Mt. Lebanon, New York: "Autobiography of the Saints, or Stray Leaves from the Book of Life," by Alonzo G. Hollister. Includes copies of the autobiographies of John Lyon, William Leonard, Richard W. Pelham, Proctor Sampson, and Isaac Newton Youngs 1868-1886
52 157 37 Mt. Lebanon, New York: "Autobiography of the Saints, or Stray Leaves from the Book of Life," by Alonzo G. Hollister. Includes copies of biographies of Nathan Williams, Charles Hampton, Rufus Ames, John Dunlavy, John Rankin, Lydia Lyon, Grove Wright, and others 1868-1886
52 158 38 Mt. Lebanon, New York: autobiography of William Offord 1870
52 158 39 Mt. Lebanon, New York: copies of Rebecca Jackson's autobiography and testimony, and of other documents, made by Alonzo G. Hollister 1877-1896
52 158 40 Mt. Lebanon, New York: testimonies of sixty Shakers as copied by Alonzo G. Hollister 1885-1890
52 158 41 Mt. Lebanon, New York: copies of various Shaker writings made by Alonzo G. Hollister. Including Proctor Sampson's testimony and David Spinning on vegetarianism 1888-1889
52 158 42 Mt. Lebanon, New York: Unpublisht Testimonies . . . copied chiefly from Bro. Seth Y. Wells handwriting. . .," by Alonzo G. Hollister, in two volumes ca. 1910
52 159 43 Mt. Lebanon, New York: Unpublisht Testimonies . . . copied chiefly from Bro. Seth Y. Wells handwriting. . .," by Alonzo G. Hollister, in two volumes ca. 1910
52 159 44 Mt. Lebanon, New York: index to biographical sketches prepared by Alonzo G. Hollister ca. 1911
52 159 45 North Union, Ohio: sketch of the life and religious experiences of Richard W. Pelham, in Pelham's hand 1862
52 159 46 North Union, Ohio: sketch of the life and religious experiences of Richard W. Pelham, with additional appendices 1862
52 159 47 North Union, Ohio: sketch of the life and religious experiences of Richard W. Pelham, includes the life of William Leonard, Joseph Meacham, and other writings 1862
52 159 48 North Union, Ohio: sketch of the life and religious experiences of Richard W. Pelham, includes sketch of the life of Issachar Bates, Sr. 1862
Reel Box Volume
53 159 49 Pleasant Hill, Kentucky: copies of the testimonies of various Shakers, including Emily Runyon, Marquiss Gregory, Abram Banta, and others 1841
53 160 50 Shirley, Massachusetts: copies of letters and documents respecting the conscription and arrest of Horace S. Taber, compiled by John Whiteley. Also includes statements of Amos Butrick concerning his service in the Revolutionary War, and sermons concerning "Shaker Christian Perfection" (1868-1869) 1863
53 160 51 Watervliet, New York: copies of testimonies, letters, remarks, and other writings of Freegift Wells 1865-1869
53 160 52 Mixed or Unidentified Communities: copies of testimonies of "the first witnesses of the gospel of Christ's second appearing," compiled by Seth Y. Wells. Includes testimonies of John Farrington, Eliab Harlow, Rachel Spencer, Hannah Cogswell, and others from New Lebanon, Watervliet, New York, Harvard, Shirley, Enfield, New Hampshire, Canterbury, and Enfield, Connecticut 1826-1836
53 160 53 Mixed or Unidentified Communities: copies of various letters and documents, including an account of the death of Esther Bennet and words of Mother Lucy Wright spoken at Watervliet in 1815 1848-1852
53 160 54 Mixed or Unidentified Communities: "Testimonies of the Life, Character and Doctrines of Our Ever blessed Mother Ann Lee and The Elders With Her," and including music and poetry, and extracts from a journal kept by Moses Eastwood of Watervliet, Ohio, concerning the life of Issachar Bates ca. 1850
53 160 55 Mixed or Unidentified Communities: Copies of letters and other documents (including an account of the death of Betsey Bates of Mt. Lebanon in 1862) relating to Harvard, Shirley, Watervliet, New York, Enfield, New Hampshire, and Canterbury 1866-1872

Series VII: Addresses, Sermons, Essays, and Other Writings 1790-1919 undated

Sub-series A: Items 1790-1919 undated

Reel Box Folder
53 161 1 Enfield, Connecticut: Philip Burlingame (1794-1866) undated
53 161 2 Harvard, Massachusetts: Abel Jewett, and others. About the Square House 1846
53 161 2 Harvard, Massachusetts: Abijah Worster. On his mother undated
53 161 3 Mt. Lebanon, New York: M. Catherine Allen. Writings on various subjects, including echoes, the golden age, and the Shakers in America, and copies of her report on the Shakers read at the annual meeting of the National Council of Women at Jamestown, Virginia Exhibition in 1907 1878-1919 undated
53 161 4 Mt. Lebanon, New York: Martha J. Anderson ca. 1893
53 161 5 Mt. Lebanon, New York: Giles B. Avery. Writings on a variety of subjects, including Shaker theology, celibacy, prophecy, God, history of the Shakers, and spiritualism 1827-1890 undated
53 161 6 Mt. Lebanon, New York: Franklin Barber. On children 1843
53 161 6 Mt. Lebanon, New York: Sarah Bates. On Shakerism 1871
53 161 6 Mt. Lebanon, New York: Ebenezer Bishop. Farewell address 1842
53 161 6 Mt. Lebanon, New York: Daniel Boler undated
53 161 6 Mt. Lebanon, New York: John M. Brown. Address to Daniel Boler, 1874; and on wearing beards, 1873 1873-1874
53 161 6 Mt. Lebanon, New York: Richard Bushnell undated
53 161 6 Mt. Lebanon, New York: Cecilia DeVere undated
53 161 6 Mt. Lebanon, New York: Anna Dodgson undated
53 161 6 Mt. Lebanon, New York: Frederick W. Evans. Henry Ward Beecher's sympathy with the Shakers, undated; and principles of Shaker theology, 1892 1892 undated
53 161 6 Mt. Lebanon, New York: Semantha Fairbanks. Parting address 1852
53 161 6 Mt. Lebanon, New York: Daniel Fraser. On human society (1860) and Christendom (1874) 1860 1874
53 161 7 Mt. Lebanon, New York: Calvin Green. Writings on subjects including instrumental and vocal music, the order of the church, history of the Shakers, virgin life, and John Lyon 1848-1859 undated
53 161 8 Mt. Lebanon, New York: Amos Hammond (1737-1816) undated
53 161 8 Mt. Lebanon, New York: Orrin N. Haskins. Reflections 1887
53 161 9 Mt. Lebanon, New York: Alonzo G. Hollister. Miscellaneous writings and notes concerning the origin of the Hollister family, origin of the Shakers, the millennium, spiritualism, order, marriage, cause and effect, confession of sin, God, Swedenborgianism, and other aspects of Shaker life and theology undated
53 161 10 Mt. Lebanon, New York: Alonzo G. Hollister. Miscellaneous writings, including Sabbath addresses 1840-1911
53 161 11 Mt. Lebanon, New York: Garret K. Lawrence. "The Perspective Glass" 1829
53 161 11 Mt. Lebanon, New York: G. Albert Lomas (1839-1889) undated
53 161 12 Mt. Lebanon, New York: Joseph Meacham (1742-1796) and others. A collection of writings, including instructions to the Shakers concerning temporal matters, the establishment of order, duties and responsibilities, and laws. These items bear a notation indicating that they were recorded by Rufus Bishop between May and September of 1850 1790-ca. 1820
53 161 13 Mt. Lebanon, New York: Daniel Moseley (1760-1852); William Offord (1803-1874); Oliver Prentiss (1798-1885); Proctor Sampson (1772-1855); Walter Shepherd (died 1933); and Annie R. Stephens (1860-1948) 1847-1884 undated
53 161 14 Mt. Lebanon, New York: Seth Y. Wells. Writings on a variety of subjects, including matters of Shaker theology, militia laws, instruction of children, and disorder 1818-1846 undated
53 161 15 Mt. Lebanon, New York: Anna White; Jonathan Wood and Daniel Boler on the use of pork; and Lucy Wright, words spoken (1812-1818 and 1821) undated
53 162 16 North Union, Ohio: James S. Prescott. Report on the convention of Shakers and Spiritualists in Cleveland, Ohio held in 1871; and John P. Root (1799-1843) 1843-1871 undated
53 162 17 Sabbathday Lake, Maine: Otis Sawyer. Lines written for children 1876
Reel Box Folder
54 162 18 South Union, Kentucky: Hervey L. Eads. Questions, answers, and problems concerning Shakerism 1873
54 162 19 Tyringham, Massachusetts: Anonymous. On the persecution at Tyringham in 1782 and 1783 undated
54 162 20 Union Village, Ohio: Anonymous; David Darrow, How Union Village received its name, undated; Oliver C. Hampton, part of his history of Union Village (typescript); Richard W. Pelham, on good and evil, undated; Charles Preter, Experiences among Believers, 1883; and Freegift Wells, address, undated 1809-1894 undated
54 162 21 Watervliet, New York: Anonymous, dedication of meeting house, 184?; D. A. Buckingham, History of the Watervliet Shakers, Ann Lee, and the Shakers, and other addresses; Jonathan Clark, Account of the suffering of Believers at Watervliet in 1788, circumstances concerning the Square House in Harvard in 1846, and other writings by Alonzo G. Hollister; Mary Isabella Graves, "Gentle Words," 1875; Alonzo G. Hollister, address delivered in Watervliet, 1905; John Mantle; Judith Rich; Orange M. Treadway; and Freegift Wells, Sabbath Address, 1870 1840-1905
54 162 22 Mixed or Unidentified Communities: address, writings, and notes by various people, mostly unidentified Shakers, but including several non-Shakers. Writers include Ella A. Emery, John P. McLean, G. R. Runyon, David Slosson, and Thomas Sturtevant, Jr. 1804-1911 undated

Sub-series B: Volumes 1790-1911 undated

Reel Box Volume
54 163 1 Alfred, Maine: religious address of Otis Sawyer (1815-1884) undated
54 163 2 Canterbury, New Hampshire: writings of John Kaime (died 1877) and others, copied by [Alonzo G. Hollister?] ca. 1845
54 163 3 Enfield, Connecticut: lecture on the second coming of Christ by Frederick W. Evans. Followed by notes of Alonzo G. Hollister 1847
54 163 4 Enfield, New Hampshire: treatise on Christ, by John Lyon (1780-1862) copied by Giles B. Avery undated
54 163 5 Enfield, New Hampshire: miscellaneous writings of M. Isabella Russell (born 1833) undated
54 163 6 Enfield, New Hampshire: observations on God, by John Lyon 1843
54 163 7 Enfield, New Hampshire: explanation of certain verses in chapter 16 of Revelation, by John Lyon 1843
54 164 8 Enfield, New Hampshire: the subject of the resurrection, by John Lyon 1849
54 164 9 Enfield, New Hampshire: exposition of the mystery of Shakerism, by John Lyon 1854
54 164 10 Enfield, New Hampshire: historical notes having reference to the Believers in Enfield, N.H., by Henry C. Blinn 1897
54 164 11 Hancock, Massachusetts: address on the social life of the Shakers delivered at Pittsfield, by M. Catherine Allen 1895
54 164 12 Harvard, Massachusetts: statement of the faith and understanding of believers, copied by Eunice Bathrick (1793-1883) from a manuscript written by Joseph Meacham (1742-1796) undated
54 164 13 Harvard, Massachusetts: religious narrative by Lorenzo D. Grosvenor (born ca. 1809) undated
54 164 14 Harvard, Massachusetts: essay on "God Parental," by Daniel Myrick (1814-1868) for Giles B. Avery undated
54 164 15 Harvard, Massachusetts: writings of William Leonard (1803-1877) for Giles B. Avery undated
54 164 16 Harvard, Massachusetts: extract from William Leonard's writings undated
54 165 17 Harvard, Massachusetts: circumstances concerning the Square House as related by Abel Jewett, Jonathan Clark, and others; and the testimony of Sarah Kendall (born 1751) 1820
54 165 18 Harvard, Massachusetts: sayings of Elder John taken down by Sally Loomis and Susan Channel 1822-1828
54 165 19 Harvard, Massachusetts: address by Eleazar Wright (Richard McNemar) at Harvard in 1829 1829
54 165 20-20a Harvard, Massachusetts: atheism, deism, universalism, and fatalism refuted, by Calvin Green. Another copy, with additional note 1830
54 165 21-21a Harvard, Massachusetts: address of Seth Y. Wells to the children at Harvard, taken down by Lorenzo D. Grosvenor. Another copy, with additional note 1832
54 165 22 Harvard, Massachusetts: sayings of Mother Ann and the first elders, taken from Abijah Worster by Thomas Hammond 1839-1850
54 165 23 Harvard, Massachusetts: items taken from different authors on various subjects, by Rhoda Blake 1840
54 165 24 Harvard, Massachusetts: copies of letters, biographical sketches, messages, visions, journals, and other sources by Eunice Bathrick 1852
54 165 25 Harvard, Massachusetts: miscellaneous fragments gathered from different authors and sources, by Eunice Bathrick 1852
54 165 26 Harvard, Massachusetts: an epic on our parents, by Eunice Bathrick 1856
54 165 27 Harvard, Massachusetts: sketches of Shadrach Ireland, the Square house, and other subjects by Thomas Hammond 1862
54 165 28 Harvard, Massachusetts: sermons and public discourses, poetry, discoveries, sketches, and facts, collected by Eunice Bathrick 1865
Reel Box Volume
55 166 29 Harvard, Massachusetts: "Book of Compositions Written for the Edification of those who love spiritual Knowledge above Material," by Andrew Barrett 1884-1906
55 166 30 Harvard, Massachusetts: compilation of articles of a spiritual nature, including copies of music, interviews, and poetry dating from 1824 1884-1909
55 167 31 Mt. Lebanon, New York: Anonymous. On the cause and cure of evil undated
55 167 32 Mt. Lebanon, New York: Anonymous. "An Illustration of the Nature and Order of Christ the Annointed in Heaven and the manifestation of that Divine Spirit in Jesus and his Bride. . ." undated
55 167 33 Mt. Lebanon, New York: Giles B. Avery (1815-1890): aphorisms, proverbs, and wise counsels, as selected and arranged by Avery undated
55 167 34-35 Mt. Lebanon, New York: Giles B. Avery (1815-1890), observations on the covenant and its revision undated
55 167 36 Mt. Lebanon, New York: Giles B. Avery (1815-1890), manuscripts relating to the fulfillment of prophecies, in alphabetical order undated
55 167 37 Mt. Lebanon, New York: Giles B. Avery (1815-1890), "Concerning Presence & Free-Agency" undated
55 167 38 Mt. Lebanon, New York: Giles B. Avery (1815-1890), "A Guide to the infant mind; or, the steps to the temple of virtue portrayed" undated
55 167 39 Mt. Lebanon, New York: Giles B. Avery (1815-1890), On God, celibacy, fulfillment, and confession of sin undated
55 167 40 Mt. Lebanon, New York: Frederick W. Evans (1808-1893), on the origin of evil undated
55 167 41-42 Mt. Lebanon, New York: Calvin Green (1780-1893), miscellaneous essays written "to gain light in the spirit work of the gospel in this later day" undated
55 167 43 Mt. Lebanon, New York: Calvin Green (1780-1893), "The First Appearing of Christ, and The Primitive Church to the falling away" undated
55 168 44 Mt. Lebanon, New York: Calvin Green (1780-1893), "Observations on the Millenium" undated
55 168 45 Mt. Lebanon, New York: Calvin Green (1780-1893), essay on certain obscure questions. This copy by D. A. Buckingham undated
55 168 46 Mt. Lebanon, New York: Calvin Green (1780-1893), on the original sources of good and evil. This copy by John M. Brown undated
55 168 47 Mt. Lebanon, New York: John Lyon, treatise indicating the pre-existence of Christ undated
55 168 48 Mt. Lebanon, New York: John Meacham (1770-1854), reply to a printed handbill attacking the Shakers at Pleasant Hill undated
55 168 49 Mt. Lebanon, New York: Joseph Meacham (1742-1796), on faith and understanding of the work of God for the salvation of souls through Christ undated
55 168 50-50c Mt. Lebanon, New York: Proctor Sampson (1772-1855), reasons for joining the Shakers and a brief account of Shaker doctrines and practices. In five parts (part four lacking) undated
55 168 51 Mt. Lebanon, New York: James Palmer Vail (1819-1865), hymns, autobiographies, letters, narratives, and other writings as selected and transcribed by Vail undated
55 168 52 Mt. Lebanon, New York: Seth Y. Wells (1767-1847), on the Jewish wars; and the four general dispensations of Divine Providence and grace to man undated
55 168 53 Mt. Lebanon, New York: Seth Y. Wells (1767-1847), draft on the "Government of Children" undated
55 168 54 Mt. Lebanon, New York: Seth Y. Wells (1767-1847), on Christ's first and second appearing undated
55 168 55 Mt. Lebanon, New York: Seth Y. Wells (1767-1847), to the board of directors of the American Peace Society calling for a national congress to agree upon the settling of disagreements by a method other than war. Signed "Philo Pacis." Original draft undated
55 168 55a Mt. Lebanon, New York: Seth Y. Wells (1767-1847), to the board of directors of the American Peace Society calling for a national congress to agree upon the settling of disagreements by a method other than war. Signed "Philo Pacis." This copy by Alonzo G. Hollister undated
55 168 55b Mt. Lebanon, New York: Seth Y. Wells (1767-1847), to the board of directors of the American Peace Society calling for a national congress to agree upon the settling of disagreements by a method other than war. Signed "Philo Pacis." Typescript copy undated
55 168 56-56a Mt. Lebanon, New York: Seth Y. Wells (1767-1847), remarks on Melchizadek. Written by Wells undated
55 168 56b Mt. Lebanon, New York: Seth Y. Wells (1767-1847), remarks on Melchizadek. Copy by William Offord, who identifies the author as Calvin Green, 1855 undated
55 168 57 Mt. Lebanon, New York: religious treatise by Joseph Meacham ca. 1790
55 168 58 Mt. Lebanon, New York: manuscript of A Concise Statement of the Principles of the Only True Church . . Bennington, Vermont: Haswell & Russel 1790
Reel Box Volume
56 168 59 Mt. Lebanon, New York: collection of writings of Joseph Meacham concerning church order and government, copied here by Rufus Bishop in 1850. Also includes copies of the dedication of the first meeting house at Mount Lebanon, 1785, and of two letters of James Whittaker, 1786 1791-1796
56 169 60-60g Mt. Lebanon, New York: copies of extracts and chapters from various church and religious histories, by Seth Y. Wells ca. 1807
56 169 60.1 Mt. Lebanon, New York: sayings of Mother Lucy, transcribed by Elizabeth B. Harrison(?), ca. 1860. Includes copy by Calvin Green of Lucy Wright's memoir 1812-ca. 1820
56 169 61 Mt. Lebanon, New York: "Words of Mother Lucy [Wright] spoken at different times and in different places," and other writings 1815
56 169 62 Mt. Lebanon, New York: Seth Y. Wells on receiving, managing, and teaching children 1815(?)
56 169 63 Mt. Lebanon, New York: a statement concerning diet addressed to the elders, deacons, brethren, and sisters 1820
56 169 64 Mt. Lebanon, New York: assortment of Shaker writings and records copied in this volume that belonged to Giles B. Avery. Included are copies of John Lyon's essay on religious doctrine, remarks on inspired writings by Seth Y. Wells and Calvin Green, sermons, letters, petitions, remonstrances, and resolutions. Communities involved include Watervliet, New York, Enfield, New Hampshire, Canterbury, Harvard, Alfred, New Gloucester, South Union, Union Village, and North Union 1822-1863
56 169 65 Mt. Lebanon, New York: account of the Shakers written by Seth Y. Wells for David Benedict of Pautucket 1823
56 169 66 Mt. Lebanon, New York: "Remarks on the necessity of reforming the morals and improving the religious condition of our youth and children," by [Seth Y. Wells?]. Used at Enfield, Connecticut 1830
56 169 66a-66b Mt. Lebanon, New York: "Remarks on the necessity of reforming the morals and improving the religious condition of our youth and children," by [Seth Y. Wells?] 1830
56 169 66c Mt. Lebanon, New York: "Remarks on the necessity of reforming the morals and improving the religious condition of our youth and children," by [Seth Y. Wells?]. Followed by copies of writings and letters of John Lyon, Garret K. Lawrence, and others, some of which relate to dreams and visions 1830
56 170 67 Mt. Lebanon, New York: Proctor Sampson's book, "Store of Good Things," including writings on religious, biblical, and miscellaneous secular subjects 1830-1855
56 171 68 Mt. Lebanon, New York: brief essays written by Giles B. Avery while in his sixteenth year 1831
56 171 69 Mt. Lebanon, New York: reply by Giles B. Avery to a piece of poetry about the Shakers of Kentucky 1832
56 171 70-70b Mt. Lebanon, New York: history of the persecution of the Shakers, by Seth Y. Wells. First copy, in three parts 1834
56 171 71-71b Mt. Lebanon, New York: history of the persecution of the Shakers, by Seth Y. Wells. Revised copy, in three parts 1834
56 171 72 Mt. Lebanon, New York: book of poems and writings of Henry Youngs; followed by minutes of Sabbath meetings held from January 1875 to March 25, 1877, as copied here by Alonzo G. Hollister 1875-1877
56 171 73 Mt. Lebanon, New York: "Experience in plain, simple and temperate diet," by Seth Y. Wells ca. 1838
56 171 74-74a Mt. Lebanon, New York: some important orders, rules, and regulations for the Church, written by [Seth Y. Wells] upon "request from Father Joseph Meacham" 1839
56 171 75 Mt. Lebanon, New York: John Meacham's exposition on portions of the Apocalypse, addressed to Matthew Houston 1839
56 172 76 Mt. Lebanon, New York: "Remarks" of Seth Y. Wells in response to a pamphlet designed "to excite prejudice against the people called Shakers" 1839
56 172 77-77d Mt. Lebanon, New York: "Fulfillments of Modern Prophecy Illustrated by a Record of the remarkable Dispensations of Providence," by Giles B. Avery. In five parts 1840-1849
56 172 78 Mt. Lebanon, New York: "Fulfillments of Modern Prophecy Illustrated by a Record of the remarkable Dispensations of Providence," by Giles B. Avery. Earlier draft (incomplete) 1840-1849
56 172 79 Mt. Lebanon, New York: copies of writings, mostly poems, but including copies of James Whittaker's letter, 1784; Daniel Moseley's letter, 1813; and the life of Lutitia Dupont, 1844 1840-1858
Reel Box Volume
57 172 80 Mt. Lebanon, New York: "A Tribute of Thankfulness to our Heavenly Parents," 2nd Order 1841
57 172 81-82 Mt. Lebanon, New York: notebooks kept by Giles B. Avery 1841-1846
57 172 83 Mt. Lebanon, New York: farewell address of Ebenezer Bishop to the inhabitants of Zion 1842
57 172 84 Mt. Lebanon, New York: "The Deceptive native and pernicious effects of Infidelity Exposed . . . " 1844
57 173 85 Mt. Lebanon, New York: notes and quotations by Giles B. Avery recorded in a copy of Index Rerum by Rev. John Todd ca. 1844
57 173 86 Mt. Lebanon, New York: thoughts, reflections, observations, and other writings of Giles B. Avery 1844-1879
57 173 87 Mt. Lebanon, New York: on the training of children, by Giles B. Avery 1845
57 173 88 Mt. Lebanon, New York: on education among Believers, by Giles B. Avery 1845
57 173 89 Mt. Lebanon, New York: collection of gospel anthems and other miscellaneous writings, selected and transcribed by Sarah Woodrow, and after 1884, by Alonzo G. Hollister 1845-1896
57 173 90 Mt. Lebanon, New York: "Brief account of the Society of Germans, called the True Inspirationists, residing seven miles south east of Buffalo," by Elisha Blakeman from the recollections of Peter H. Long 1846
57 173 91-91c Mt. Lebanon, New York: address of Seth Y. Wells concerning the direction and protection of the young (July 12, 1846; December 20, 1846; and May 9, 1847) 1846-1847
57 173 92 Mt. Lebanon, New York: address of Seth Y. Wells to the youth and children 1846
57 173 93-94 Mt. Lebanon, New York: collection of volumes containing miscellaneous Shaker writings, some originals, as copied from various sources by Alonzo G. Hollister 1847-1859
57 174 95-99 Mt. Lebanon, New York: collection of volumes containing miscellaneous Shaker writings, some originals, as copied from various sources by Alonzo G. Hollister 1862-1888
57 174 100 Mt. Lebanon, New York: reflections on the state of the world and society 1848
57 174 101 Mt. Lebanon, New York: writings on spirit communications, Emanuel Swedenborg, visions, and other subjects, copied, mostly from publications, by Giles B. Avery 1850-1867
57 174 102 Mt. Lebanon, New York: "Reflections" by Ellery M. Sherman, followed by writings on visions and other subjects by Alonzo G. Hollister 1850-1901
57 174 103-103a Mt. Lebanon, New York: "Idle Company or, A Treatise on disorderly communication, Designed more particularly for young men & youth," by Isaac N. Youngs. Also typescript copy 1851-1854
57 174 104-105 Mt. Lebanon, New York: common place books, containing assorted writings and poems and fragments thereof, as copied by Alonzo G. Hollister 1851-1879
Reel Box Volume
58 175 106 Mt. Lebanon, New York: "Affinitive relation of the Divine Work in the four Dispensations," by Giles B. Avery 1853
58 175 107-110 Mt. Lebanon, New York: "Book of Remembrance," by Alonzo G. Hollister. Collection of incidents, visions, inspirations, sketches, sayings, addresses, prayers, testimonies, and other writings relating to various Shakers and Shaker communities, accumulated and transcribed by Hollister 1853-1883
58 175 111 Mt. Lebanon, New York: sermon written by Elisha D. Blakeman while an invalid 1854
58 175 112 Mt. Lebanon, New York: notes by Giles B. Avery, on a variety of subjects, including scripture, resurrection, personification of spirits, worship, and texts for sermons 1854-1875
58 176 113 Mt. Lebanon, New York: the propriety of wearing a beard, by Elisha D. Blakeman 1858
58 176 114 Mt. Lebanon, New York: on faith and Jesus, by Frederick W. Evans 1858
58 176 115 Mt. Lebanon, New York: review of Harvey Eads' manuscript by Frederick W. Evans 1858
58 176 116 Mt. Lebanon, New York: scripture texts and comments, by Stephen Goodhue 1858
58 176 117 Mt. Lebanon, New York: "On the Object, Nature, Use and Advantages of Prayer," by William Offord. Corrected edition; first edition, 1854 1858
58 176 118 Mt. Lebanon, New York: "Reflections Relative to the Perpetuity of the Organization and Order of the Church of Christ's Second Appearing," by Giles B. Avery 1859
58 176 119 Mt. Lebanon, New York: "Order of God Concerning the Confession of Sin" 1859
58 176 120 Mt. Lebanon, New York: "Essay concerning Free Agency, Deity, etc.," by Calving Green, this copy by Charles Preter 1860
58 176 121 Mt. Lebanon, New York: miscellaneous writings of Phebe Ann Jones. Followed by miscellaneous writings of Alonzo G. Hollister 1860-1911
58 176 122 Mt. Lebanon, New York: "Address to Believers Generally," by Giles B. Avery, delivered at Canterbury, Enfield, New Hampshire, and Watervliet, New York December 1, 1861
58 176 122a Mt. Lebanon, New York: "Address to Believers Generally," by Giles B. Avery, delivered at Canterbury, Enfield, New Hampshire, and Watervliet, New York. Followed by objections to Shakers becoming corporate bodies 1861
58 176 122b Mt. Lebanon, New York: "Address to Believers Generally," by Giles B. Avery, delivered at Canterbury, Enfield, New Hampshire, and Watervliet, New York. with additions 1862
58 176 123 Mt. Lebanon, New York: observations, poems, addresses, and other writings as copied by Giles B. Avery ca. 1863
58 176 124 Mt. Lebanon, New York: one of Philemon Stewart's manifestos to the ministry 1863
58 176 125 Mt. Lebanon, New York: "The Christs, Male & Female. Official, and as Saviours," by William Offord 1865
58 176 126 Mt. Lebanon, New York: address to the elders and deacons in Maine prompted by recent examples of "impudence, recklessness, and overbearing conduct," from the ministry, in the hand of Giles B. Avery 1866
58 177 127 Mt. Lebanon, New York: "Notes by the Way," by John M. Brown, being a repository of inspiration, letters, thoughts, sentiments, and gospel feelings, written for edification and union 1866-1871
58 177 128 Mt. Lebanon, New York: on the origin of evil, by Cephas Holloway, for the ministry 1867
Reel Box Volume
59 177 129 Mt. Lebanon, New York: collection of writings for the edification and perusal of the writer, Andrew D. Barret. Includes inspired writings, music, poetry, and other writings 1867-1870
59 177 130 Mt. Lebanon, New York: "Is a Virgin Life Contrary to Natural and Revealed Law," by Daniel Fraser, copied by G. A. L[awrence] 1870
59 177 131 Mt. Lebanon, New York: "Three Supposed Conversations, between a Shaker, Lovetruth, & Quiz," by William Offord 1870
59 177 132 Mt. Lebanon, New York: "Treatise on the Miraculous Conception of Jesus," by [Giles B. Avery?] 1870
59 177 133 Mt. Lebanon, New York: sketchbook begun by Calvin Fairchild (of Hancock) and continued by Alonzo G. Hollister. Contains copies of poems, epistles, and religious writings 1870-?
59 178 134 Mt. Lebanon, New York: "Book of Understanding," by Alonzo G. Hollister, being a collection of sermons and treatises written and delivered by Calvin Green 1870-1872
59 179 135-145 Mt. Lebanon, New York: a collection of miscellaneous note and memoranda books dealing with every aspect of Shaker life and philosophy, by Alonzo G. Hollister 1870-1892
Reel Box Volume
60 180 146-151 Mt. Lebanon, New York: a collection of miscellaneous note and memoranda books dealing with every aspect of Shaker life and philosophy, by Alonzo G. Hollister 1893-1911
60 180 152 Mt. Lebanon, New York: discourses on various subjects, by Calvin Green, as transcribed by Alonzo G. Hollister 1871-1873
60 180 153 Mt. Lebanon, New York: treatise on the rise and fall of the primitive church, by Calvin Green in 1835, copied here by Alonzo G. Hollister 1872-1874
60 180 154 Mt. Lebanon, New York: "Jesus Christ versus Jehovah," by William Offord 1872
60 180 155 Mt. Lebanon, New York: "The Divine Afflatus, a Force in history," by Daniel Fraser 1873
60 180 156 Mt. Lebanon, New York: "A Confidential Copy of Esoteric Writings," by Alonzo G. Hollister, being copies of the writings of Joseph Meacham. Followed by several pages of poems 1873
60 181 157 Mt. Lebanon, New York: miscellaneous writings deemed worth preserving by Alonzo G. Hollister. Includes copies of inspirational writings, extracts from journals, prayers, reflections, and several letters ca. 1875
60 181 158-181 Mt. Lebanon, New York: a series of sermons and addresses delivered by Frederick W. Evans. Subjects include peace, love, communism, salvation, Jesus, good, and evil 1877-1888 undated
Reel Box Volume
61 182 182-194 Mt. Lebanon, New York: a series of sermons and addresses delivered by Frederick W. Evans. Subjects include peace, love, communism, salvation, Jesus, good, and evil 1877-1888 undated
61 182 195 Mt. Lebanon, New York: "Book of Busy Hours," by Alonzo G. Hollister, concerning "ancient writings found among the manuscripts of Deacon Daniel Goodrich, sen." Goodrich died in 1807 at Hancock 1877-1903
61 182 196 Mt. Lebanon, New York: "Questions and answers on Shaker principles," by Alonzo G. Hollister. Also includes other writings dated 1901 1885
61 182 197 Mt. Lebanon, New York: "Questions and answers on Shaker principles," by Alonzo G. Hollister 1885
61 182 198 Mt. Lebanon, New York: "Jottings by Sister Elizabeth Sidle while in Mt. Lebanon, New York, and in Groveland . . . New York" 1885-1891
61 182 199 Mt. Lebanon, New York: "A Criticism of Swedenborgianism," by Alonzo G. Hollister 1889
61 182 200 Mt. Lebanon, New York: Orrin N. Haskins' book of prose and poetry, with some writings and copies of documents by Alonzo G. Hollister 1889-1890
61 182 201 Mt. Lebanon, New York: copies of miscellaneous sayings, essays, biographical sketches, and poems ca. 1890
61 182 202 Mt. Lebanon, New York: on revelation, by Paul Tyner 1893
61 182 203 Mt. Lebanon, New York: the prophecy of Jane Leeds (1876), copied by Catherine Van Houten, followed by sayings and writings of James Whittaker and Ann Lee "not found anywhere in print," copied by Alonzo G. Hollister 1896-1909
61 183 204-217 Mt. Lebanon, New York: Sunday discourses of Alonzo G. Hollister. 14 volumes (many of which at one time belonged to other Shakers and contain other writings) 1901-1911
61 184 218 North Union, Ohio: common-place book by Philander C. Cramer, who was in charge of the tannery at North Union (pages 49 through 99 are Cramer's diary from October 1, 1838 through August 18, 1840) 1836-1840
61 184 219 North Union, Ohio: copy of a discourse delivered on the death of Susannah Sawyer by James S. Prescott, including a hymn and prayer 1862
Reel Box Volume
62 184 220 North Union, Ohio: extracts of articles on contemporary and historical subjects copied from Scribner's Monthly, Woodhull & Claflin's Weekly, and other publications 1874-1889
62 184 221 North Union, Ohio: "The History of North Union," by James S. Prescott (died 1888), second edition, containing an account of the origin, rise, and progress of this community from 1822 to 1870 1880
62 185 222 Pleasant Hill, Kentucky: Concerning the Resurrection, copied from John Dunlavy's "Manifesto" undated
62 185 223 Pleasant Hill, Kentucky: Dissertation on the Resurrection, by John Dunlavy, copied by Giles B. Avery undated
62 185 224 Pleasant Hill, Kentucky: "Infallible Plain Evidences by which the nature and character of the true Church of Christ may be known . . ., taken from "The Manifesto," by John Dunlavy 1818
62 185 225 Sabbathday Lake, Maine: Discourse on the Shakers in the Twentieth Century, by Aurelia G. Mace ca. 1900
62 185 226 Shirley, Massachusetts: compositions, including essays, poetry, and copies of letters, by Hannah R. Patterson 1868-1877
62 185 227 South Union, Kentucky: fragment of a speech of Benjamin S. Youngs 1817
62 185 228-228a South Union, Kentucky: "A gift to the young men: For the year 1817," by [Benjamin S. Youngs]. Another copy 1817
62 185 229 South Union, Kentucky: "Melinda's Record," including copies of instructions, letters, hymns, anthems, and remarkable events involving South Union and Mt. Lebanon, 1818-1834, by Melinda [Henson?] 1821-1834
62 185 230 South Union, Kentucky: miscellaneous manuscripts from South Union, Union Village, Mt. Lebanon, and Watervliet, New York 1821-1872
62 185 231 South Union, Kentucky: copies of dialogues between various persons, interviews, and allegories, involving Union Village 1831-1856
62 185 232 South Union, Kentucky: "Parley the Porter; An Allegory," by Sarah Small 1849
62 185 233 South Union, Kentucky: extracts from the writings of John Locke, copied by Hervey L. Eads 1860
62 185 234 South Union, Kentucky: "Another Daniel," by Hervey L. Eads 1876
62 185 235 South Union, Kentucky: copies of an assortment of writings, letters, messages, and visions involving Shakers at Pleasant Hill, Mt. Lebanon, Watervliet, New York, Harvard, Enfield, New Hampshire, and Canterbury, and dating between 1823 and 1878 1878
62 185 236 Tyringham, Massachusetts: compilation of writings concerning the Old Testament, poems, and adages concerning virtues and vices, by Harriet Storer (1817-1890), who also resided for a period at Enfield, Connecticut undated
62 185 237 Tyringham, Massachusetts: account of the persecution in Tyringham, by Elisha Parker, incomplete. Followed by notations of Alonzo G. Hollister ca. 1861
62 185 238 Union Village, Ohio: collection of writings on a variety of religious and temporal subjects undated
62 185 239 Union Village, Ohio: religious exposition written at Turtle Creek by John (or David?) Meacham 1806
62 186 240-240a Union Village, Ohio: original manuscript of the first edition of The Testimony of Christ's Second Appearing, by Benjamin S. Youngs, Lebanon: Printed by John McLean, 1808. And Later, condensed by Giles B. Avery 1808
62 187 241-241a Union Village, Ohio: manuscript of Benjamin S. Youngs' Transactions of the Ohio Mob, called in the public papers "An expedition against the Shakers." Another copy, revised edition. Both include supplemental letter of David Darrow dated January 21, 1811 1810
62 187 242 Union Village, Ohio: "Mother's Gospel," a poem with explanation in the hand of Richard McNemar 1819
62 187 243 Union Village, Ohio: notes by Richard W. Pelham (1797-1873) on the third edition of The Testimony of Christ's Second Appearing ca. 1823
62 187 244 Union Village, Ohio: collection of "Discourses" on a variety of subjects, by Harvey L. Eads 1854-1856
62 187 245 Union Village, Ohio: essay on the nature and character of Jesus Christ by Harvey L. Eads, and presented to Daniel Boler 1856
62 187 246 Union Village, Ohio: exposition on religion 1859
62 187 247 Union Village, Ohio: public discourses by Charles D. Hampton and other writings, copied by Freegift Wells 1863-1864
62 187 248 Union Village, Ohio: "Remarks on the Miraculous Conception," by Richard W. Pelham, presented to James S. Prescott 1872
62 187 249 Union Village, Ohio: "Sabbath Meditations," by O. C. Hampton 1892
62 188 250 Watervliet, New York: "Bright Shiny, Pader Rufus," in Negro dialect, by Fannie Wampoo undated
62 188 251 Watervliet, New York: On the Order of the Deity and man's redemption in Christ, by David A. Buckingham (1803-1885) undated
62 188 252 Watervliet, New York: sermon, by Charles Preter (1811-1892) undated
62 188 253 Watervliet, New York: essay on evil spirits, by Seth Y. Wells 1813
62 188 254 Watervliet, New York: writings on the scriptures, by Issachar Bates 1820 1835
62 188 255 Watervliet, New York: remarks on learning and the use of books for consideration of the youth, by Seth Y. Wells 1825
62 188 256 Watervliet, New York: substance of a discourse delivered at the funeral of Lucy Blanchard, by Calvin Green 1825
62 188 257 Watervliet, New York: "Familiar Conversation. In Social Meetings by Obediah Faithful, Joseph Thoughtful . . . with the Testimonies of Several Youth & Children." Followed by copies of several letters added here in 1870-1871 1831 1870
Reel Box Volume
63 188 258 Watervliet, New York: report of interesting experiences with boys in regards to health, discipline, and fleshless diets 1835-1837
63 188 259 Watervliet, New York: "Concerning Melchizedek," by Lucy Fairchild (1807-1890) ca. 1840
63 188 260 Watervliet, New York: "An Exposition of Evil Spirits," by Freegift Wells 1844
63 188 261 Watervliet, New York: remarks on the subject of military pensions, by Freegift Wells. Also included is a copy of an anonymous account by someone of the world found at Hancock in 1843, and of Lucy Sutton's inspired message, North Union, 1842 1844
63 188 262 Watervliet, New York: discourse of current events and their relationship to Divine Providence by (Calvin Green?), transcribed by Freegift Wells 1847
63 189 263-263b Watervliet, New York: notes of corrections and additions made to the 2nd edition of "The Millenial Church," by Freegift Wells. In three parts 1848
63 189 264 Watervliet, New York: [explanation of the divinity of Mother Ann Lee, with Biblical citations], in German 1849
63 189 265 Watervliet, New York: preface to The Divine Book of Holy and Eternal Wisdom, by Paulina Bates 1849
63 189 266 Watervliet, New York: remarks showing the power of the adversary in leading honest souls astray through the influence of inspired messages, by Freegift Wells 1850
63 189 267-267a Watervliet, New York: "A New Years Gift," 1851; and "A Gift for the new year 1855," by Freegift Wells 1851 1855
63 189 268 Watervliet, New York: revisions to the fourth edition of The Testimony of Christ's Second Appearing, by Benjamin S. Youngs and Calvin Green 1853
63 189 269 Watervliet, New York: on discerning true revelation, by Freegift Wells 1854
63 189 270-270a Watervliet, New York: writings protesting the rules against the use of tea, coffee, and pork, by Freegift Wells. Parts 4 and 5 only 1855-1856
63 189 271-271a Watervliet, New York: "On Conversation Concerning Food, etc.," by Luther Wells. Another copy, made in 1862, with variations 1858
63 189 272 Watervliet, New York: Treatise on the Kingdom of God, by Charles J. Preter 1858
63 189 273 Watervliet, New York: juvenile guide book, by Luther Wells 1858
63 189 274 Watervliet, New York: "A Choice Collection of Miscellaneous Matter, etc. Calculated to Entertain, Amuse, and Instruct the Reader!" Includes poems, sermons, proverbs, and population statistics 1858-1871
63 190 275 Watervliet, New York: scripture translations, by Charles J. Preter, presented to Calvin Green 1860
63 190 276 Watervliet, New York: miscellaneous writings, including diary entries for 1870, by Freegift Wells 1865-1867
63 190 277 Watervliet, New York: treatise on the injurious effects of tobacco, by Orrin M. Beaver 1866
63 190 278 Watervliet, New York: on habit, by Orrin M. Beaver 1866
63 190 279 Watervliet, New York: "A Reflector, or Spiritual Looking-Glass," being the "reflections of a well designing heart, whose interest is in the way of God. . .," by David A. Buckingham 1869
63 190 280 Watervliet, New York: Discourse on the Resurrection, by Chauncey Dibble 1876
63 191 281 Unidentified Communities: "History of the State of Man in the Original Sin," originally published in 1731 in French and suppressed undated
63 191 282 Unidentified Communities: Treatise on Christ, Mother Ann Lee, and the second coming undated
63 191 283 Unidentified Communities: scripture texts supporting the doctrines of the Believers undated
63 191 284 Unidentified Communities: "Of Male & Female Principles in Deity" undated
63 191 285 Unidentified Communities: extracts copied from Andrew Jackson Davis' The Great Harmonia undated
63 191 286 Unidentified Communities: "Pontius Pilate at Vienne," copied from Courier des Etats Unis [see scrapbook No. 39] undated
63 191 287 Unidentified Communities: extracts from An Ecclesiastical History by Johann Lorenz Mosheim undated
63 191 288 Unidentified Communities: treatise on Jesus Christ undated
63 191 289 Unidentified Communities: treatise on a simple diet undated
63 191 290 Unidentified Communities: extract from a speech of Robert G. Ingersoll concerning alcohol undated
63 191 291 Unidentified Communities: treatise on good and evil undated
63 191 292 Unidentified Communities: faith and practice of the Shakers as laid down in the "Millennial" undated
63 191 293 Unidentified Communities: "Reflections on the situation [of] Souls among Believers. . ." undated
63 191 294 Unidentified Communities: on forms of devotional and worshipful exercise undated
63 191 295 Unidentified Communities: religious sermon on Proverbs 28-3 undated
63 191 296 Unidentified Communities: "Queries respecting the operation of the present militia laws. . ." ca. 1824
63 191 297 Unidentified Communities: "Brief Sketches of the Visitations of the Judgements of God to Earth since 1840" 1840-1848
63 191 298 Unidentified Communities: "Dialogue on Good Breeding: Concerning Jealousy," includes notes on the settlement of the United States and on capital cities of the various sates 1861
63 191 299 Unidentified Communities: writings on vegetarianism, by John (Shene?) 1862
63 191 300 Unidentified Communities: "Evangelical Alliance Notes" 1873
63 191 301 Unidentified Communities: On the Shakers 1881

Series VIII: Inspired Writings 1798-1908 undated

Sub-series A: Items 1798-1908 undated

Reel Box Folder
63 192 1 Alfred, Maine: communications from Mother Ann and a roll 1841-1861
63 192 2 Canterbury, New Hampshire: SHEETS of messages, rolls, leafs, and presents 1840-1841
63 192 3 Canterbury, New Hampshire: BOOKLETS of rolls (1840 and 1845), gold leaves (1841), and an account of a vision experienced by two sisters (1862) 1840-1862
63 192 4 Enfield, Connecticut: SHEETS of rolls, messages, and a leaf 1841-1845 undated
63 192 5 Enfield, Connecticut: BOOKLETS of accounts of the visions of Mary Ann Simmons and Eunice Burnham (1826) and of a visit to the Mount of Olives (1842) and a sketch of the Holy Father (1844) 1826-1844
63 192 6 Groveland, New York: SHEETS that include a copy of the "Word" on the sacred stone (undated) 1841 undated
63 192 7 Groveland, New York: BOOKLETS of inspired messages from the Heavenly Parents and from mother Ann and from Indian chiefs and native spirits 1840-1843 undated
63 192 8 Hancock, Massachusetts: SHEETS of inspired communications from the Eternal Parents 1841-1845
63 192 9 Hancock, Massachusetts: BOOKLETS that include an inspired message concerning robes and dresses 1842-1844
Reel Box Folder
64 193 10 Harvard, Massachusetts: SHEETS of inspired messages, communications, and rolls, and accounts of visions and meetings 1841-1842 undated
64 193 11 Harvard, Massachusetts: SHEETS of inspired messages, communications, and rolls, and accounts of visions and meetings (1843-1855). Also includes account of a vision (1879) of Betsey F. Maynard 1843-1879
64 194 12-17 Harvard, Massachusetts: BOOKLETS of inspired messages, letters, rolls, instructions and notices, and accounts of visions and dreams 1838-1850 undated
64 195 18 Mt. Lebanon, New York: SHEETS of inspired messages and communications, the majority of which were received between 1840 and 1842. Also includes accounts of Timothy Walker's vision (1798) and Nathan William's dream (1863), and of an interview with spiritual mediums from Springfield, Massachusetts (1851) 1798 1837-1838 undated
Reel Box Folder
65 195 19-22 Mt. Lebanon, New York: SHEETS of inspired messages and communications, the majority of which were received between 1840 and 1842. Also includes accounts of Timothy Walker's vision (1798) and Nathan William's dream (1863), and of an interview with spiritual mediums from Springfield, Massachusetts (1851) 1840-1852 1863 1865 1872 1879 1891-1892
65 196 23-28 Mt. Lebanon, New York: BOOKLETS of inspired messages, communications, rolls, presents, prophetic warnings, and instructions, the majority of which date between 1840 and 1842 1839- February1841 undated
Reel Box Folder
66 197 29-33 Mt. Lebanon, New York: BOOKLETS of inspired messages, communications, rolls, presents, prophetic warnings, and instructions, the majority of which date between 1840 and 1842 February-September 1841
66 198 34-38 Mt. Lebanon, New York: BOOKLETS of inspired messages, communications, rolls, presents, prophetic warnings, and instructions, the majority of which date between 1840 and 1842 November 1841-January 1842
66 199 39-40 Mt. Lebanon, New York: BOOKLETS of inspired messages, communications, rolls, presents, prophetic warnings, and instructions, the majority of which date between 1840 and 1842 January 1842
Reel Box Folder
67 199 41-43 Mt. Lebanon, New York: BOOKLETS of inspired messages, communications, rolls, presents, prophetic warnings, and instructions, the majority of which date between 1840 and 1842 January-December 1842
67 200 44-47 Mt. Lebanon, New York: BOOKLETS of inspired messages, communications, rolls, presents, prophetic warnings, and instructions, the majority of which date between 1840 and 1842 1843-1845 1847 1849-1850 1852 1859-1860 1862
67 201 48 North Union, Ohio: inspired messages 1845
67 201 49 Pleasant Hill, Kentucky: accounts of Sarah Pool's vision (1843) and a meeting (1845) 1843 1845
67 201 50 Sabbathday Lake, Maine: inspired messages given at New Gloucester and account of a dream (1908) 1842 1846 1908
67 201 51 Shirley, Massachusetts: SHEETS of minutes of a meeting and inspired messages and rolls 1840-1854
67 201 52 Shirley, Massachusetts: BOOKLETS of inspired messages, "little books," and a brief history of Mary Magdalene 1841-1849
67 201 53 South Union, Kentucky: accounts of visions, proclamation (1843), a compilation of inspired messages (January-March 1846), and other inspired writings. Includes spirit message from Solomon Rankin (1883) 1839-1883
67 201 54 Tyringham, Massachusetts: inspired communication from Mother Lucy 1846
67 201 55 Union Village, Ohio: SHEETS of an account of visions experienced by O. C. Hampton (undated) and Richard McNemar (1817), a review (1854) of "Tests of Divine Inspiration," by H. L. Eads, and other inspired messages 1817 1843-1854 undated
67 201 56 Union Village, Ohio: BOOKLETS including compilation of visions experienced at Union Village and elsewhere (1841 and 1845), account of meeting (1845), and inspired messages and rolls 1841-1847
67 202 57-58 Watervliet, New York: SHEETS of inspired messages, communications, rolls, gifts, and other writings. Includes an account of a vision of Issachar Bates and an army of spirits going to the West (1862) 1837-1842 undated
Reel Box Folder
68 202 59 Watervliet, New York: SHEETS of inspired messages, communications, rolls, gifts, and other writings. Includes an account of a vision of Issachar Bates and an army of spirits going to the West (1862) 1842-1852 1862
68 202 60-61 Watervliet, New York: SHEETS including "Manuscripts of Holy Wisdom," [collected and transcribed] by Paulina Bates (1806-1884) 1841-1844
68 203 62-66 Watervliet, New York: BOOKLETS of inspired messages and communications and other writings relating thereto 1837-January 1842
68 204 67-68 Watervliet, New York: BOOKLETS of inspired messages and communications and other writings relating thereto February 1842
Reel Box Folder
69 204 69-72 Watervliet, New York: BOOKLETS of inspired messages and communications and other writings relating thereto March-August 1842
69 205 73-77 Watervliet, New York: BOOKLETS of inspired messages and communications and other writings relating thereto September 1842-1852
69 206 78 Unidentified Communities: SHEETS of inspired messages and communications, and accounts of visions and dreams. Most of these could possibly be attributed to either Mt. Lebanon or Watervliet, New York 1835 1839-1847 1851 1874 1879 undated
69 206 79 Unidentified Communities: BOOKLETS of inspired messages and communications and a book of orders 1840-1842 undated

Sub-series B: Volumes 1818-1891 undated

Reel Box Volume
70 207 1 Canterbury, New Hampshire: "Sacred and Inspired Messages etc." which were originally spoken in unknown tongues, to be later translated into English and recorded here 1838-1841
70 207 2 Canterbury, New Hampshire: "Private Messages," being a compilation of the texts of messages, gifts, rolls, and leafs 1840-1841
70 207 3 Canterbury, New Hampshire: "Word and Worth of Holy Mother Wisdom," being a compilation of inspired messages and addresses. Includes words and music to 12 songs 1841
70 207 4 Canterbury, New Hampshire: "Record of the Proceedings of Christmas in the Church at Holy Ground," including messages delivered through different instruments (Shakers) 1846
70 208 5 Enfield, Connecticut: "Record of Visions, Messages and Communications, which were given by Divine Power," compiled from the original writings of visionists and inspired brethren and sisters 1838-1842
70 208 6 Enfield, Connecticut: "Record of Visions, Messages and Communications, which were given by Divine Power," compiled from the original writings of visionists and inspired brethren and sisters. Made for the Ministry at New Lebanon 1838-1842
70 208 7 Enfield, Connecticut: compilation of communications and visions received at Enfield 1838-1842
70 208 8 Enfield, Connecticut: compilation of communications and visions received at Enfield 1838-1843
Reel Box Volume
71 209 9 Enfield, Connecticut: copies of messages received through Elsa Parsons 1841-1842
71 209 10 Enfield, Connecticut: "True Record of the Visit of Holy Mother Wisdom," begun on July 11. Includes table of contents 1841
71 209 11 Enfield, Connecticut: compilation of inspired messages to Anna Ervin given at both Enfield and Hancock 1841
71 209 12 Enfield, Connecticut: "Declarations of Visionists and inspired Ones . . .," concerning their faith in the recent manifestations of God, compiled by Russell Haskell 1841
71 209 13 Enfield, Connecticut: "Circumstances relative to the Finding of the Mount of Olives and . . . a Sketch of the Divine Manifestations . . ." 1842
71 209 14 Enfield, Connecticut: sketches of various meetings on the Mount of Olives 1843-1844
71 210 15 Enfield, New Hampshire: "Sacred and Inspired Writings & Messages . . . Received in the Church," plus table of contents 1838-1841
71 210 16 Enfield, New Hampshire: "Book of Understanding to the nations of the Earth: Or, Words of the Book of the Prophet Elias . . .," by mary the sister of Lazarus 1841
71 210 17 Enfield, New Hampshire: "proceedings and Gift of the Church at Chosen Vale, Christmas, December 25, 1845" 1845
71 210 18 Enfield, New Hampshire: narrative account of the "visits" of Mother Ann Lee 1865-1866
71 211 19 Hancock, Massachusetts: compilation of inspired messages and communications in the Second Family at Pittsfield, West Family at Hancock, and East Family at Pittsfield 1838-1842
71 211 20 Hancock, Massachusetts: compilation of the inspired messages and communications in the Church at Hancock 1840-1843
71 211 21 Hancock, Massachusetts: inspired messages, letters, and rolls by Polly Collins. Illustrated: Six pages of colorful drawings of trees, flowers, leaves, and wreaths 1840-1853
71 211 22 Hancock, Massachusetts: inspired messages and communications to Anna Ervin 1841-1858
71 212 23 Harvard, Massachusetts: collection of visions given to Minerva L. Hill in the South Family at Harvard 1838-1839 undated
71 212 24 Harvard, Massachusetts: "Miscellany Manuscript No. III," compiled by Eunice Bathrick, containing accounts of inspired addresses, visions, gifts, and testimonies, plus index 1838-1839
71 212 25 Harvard, Massachusetts: Minerva L. Hill's account of "some of the most peculiar words which my holy Savior has said to me" 1839
71 213 26-26b Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order (registers and lists of contents to this series of volumes) undated
71 213 27 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order September 20, 1839-April 13, 1841
71 213 28 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order September 20, 1839-April 26, 1841
71 213 29 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order April 17, 1841-September 26, 1841
71 213 30 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order January 19, 1840-March 28, 1841
71 213 31 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order April 2-May 3, 1841
71 213 32 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order May 8-20, 1841
71 213 33 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order May 22-June 3, 1841
71 213 34 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order June 4-7, 1841
71 213 35 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order June 8-19, 1841
71 213 36 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order June 20-July 2, 1841
71 213 37 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order July 4-21, 1841
71 213 38 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order July 5, 1841 July 8, 1841
71 213 39 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order July 26-August 7, 1841
71 213 40 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order August 9-September 11, 1841
71 213 41 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order September 12-26, 1841
Reel Box Volume
72 213 42 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order September 27-October 16, 1841
72 213 43 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order October 17-November 13, 1841
72 213 44 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order October 26-27, 1841 October 30, 1841
72 213 45 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order November 14-21, 1841
72 213 46 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order November 25-28, 1841
72 213 47 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order November 29-December 7, 1841
72 213 48 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order December 8-10, 1841
72 213 49 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order December 11, 1841
72 213 50 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order December 12-23, 1841
72 213 51 Harvard, Massachusetts: a series of books variously entitled "Inspired Messages" and 'Visions & Inspired Communications," containing copies of inspirational messages given at Harvard and arranged in chronological order December 25-27, 1841
72 214 52 Harvard, Massachusetts: collection of spiritual gifts received at Harvard and Shirley. Followed by copies of addresses and other writings relating to Mt. Lebanon 1839-1843
72 214 53 Harvard, Massachusetts: accounts of dreams and visions, by Mary R. Hill, followed by copies of accounts of visions and inspired messages added here by Alonzo G. Hollister 1839-1843
72 214 54 Harvard, Massachusetts: record of spiritual presents received, beginning on March 10, 1839, compiled by Daniel Myrick 1839-1844
72 214 55 Harvard, Massachusetts: record of spiritual presents received, beginning on February 26, 1840, compiled by Seth Blanchard; and copies of inspired messages from Holy Mother Wisdom and others to Seth Blanchard, 1841-1847 1840-1847
72 214 56 Harvard, Massachusetts: copies of inspired addresses and a letter given in May and June 1841
72 214 57 Harvard, Massachusetts: inspired accounts of some of the sufferings of Christ and Mother Ann, and other messages given between July 5 and August 15 1841
72 214 58 Harvard, Massachusetts: compilation of inspired messages from Holy Mother Wisdom given in July and August 1841
72 214 59 Harvard, Massachusetts: compilation of inspired messages and communications, including Mother Ann's "Divine Instructions," given at Harvard through William Leonard and other instruments 1841
72 214 60 Harvard, Massachusetts: "Life and Suffering of the Patriarch Joseph," which includes an introduction to the ministry, instructions to the children of Zion, and the patriarch's prayer in verse, given on December 1 1841
72 214 61 Harvard, Massachusetts: compilation of inspired messages and communications given to various elders and eldresses in December 1841
72 215 62-62g Harvard, Massachusetts: series of booklets containing the messages received by various instruments, and indicating which messages have been copied and corrected (Elmira Adams, Louisa Blanchard, Susan Channel, Alfred Collier, Minerva Hill, Lucy Myrick - two volumes, and Susan Myrick) 1841-1842
72 216 63-63f Harvard, Massachusetts: series ob booklets containing "Communications from our Heavenly Parents," given at Harvard December 28, 1841-February 1, 1842
72 217 64 Harvard, Massachusetts: compilation of inspired messages given to Samuel Myrick 1841-1842
72 217 65 Harvard, Massachusetts: inspired messages from Mother Ann Lee delivered through various instruments 1841-1842
Reel Box Volume
73 217 66 Harvard, Massachusetts: copies of inspired messages, including a history of the "Anti-deluvian World," a roll given by "Righteous Lot," and a book given by Mathuselah 1841-1842
73 217 67 Harvard, Massachusetts: copies of various inspired messages received at Harvard 1841-1842
73 218 68 Harvard, Massachusetts: series of volumes containing important inspired messages received at Harvard and copied several times for preservation and dissemination. Includes lives and sufferings of Christ, Mother Ann Lee, Father William, Father James, and John Hocknell, and a roll from Christ's angel (and table of contents) 1841-1843
73 218 69 Harvard, Massachusetts: series of volumes containing important inspired messages received at Harvard and copied several times for preservation and dissemination. Includes lives and sufferings of Christ, instructions from Holy Mother Wisdom, and other messages copied at New Lebanon, December 1841 1841
73 218 70 Harvard, Massachusetts: series of volumes containing important inspired messages received at Harvard and copied several times for preservation and dissemination. Similar to Volume 69, copied at New Lebanon, 2nd Order, December 1841 1841
73 218 71 Harvard, Massachusetts: series of volumes containing important inspired messages received at Harvard and copied several times for preservation and dissemination. Lives and sufferings of Christ and Mother Ann Lee, given at Harvard in October, 1841, plus table of contents, copied at Union Village, April 1843. Also included is a typescript copy 1841-1843
73 219 72 Harvard, Massachusetts: series of volumes containing important inspired messages received at Harvard and copied several times for preservation and dissemination. Lives and sufferings of Christ, Mother Ann Lee, and John Hocknell 1841-1843
73 219 73 Harvard, Massachusetts: series of volumes containing important inspired messages received at Harvard and copied several times for preservation and dissemination. Lives and sufferings of Father William and Father James, a roll from Christ's angel, and a book for children 1841-1843
73 220 74-74i Harvard, Massachusetts: series of booklets containing copies of "Communications from our Holy and Eternal Parents," most volumes have tables of contents 1841-1843
73 221 75 Harvard, Massachusetts: copy of the divine instructions from Holy Mother Wisdom to the brethren and sisters at Harvard (1841), message from the Holy Angel of Power (1841), promises and instructions from Holy Mother Wisdom (1843), and the word of Holy Mother Wisdom to her children at Harvard and Shirley 1841-1843
73 221 76 Harvard, Massachusetts: book of inspired messages given to Grove Blanchard 1841-1843
73 221 77 Harvard, Massachusetts: compilation of inspired messages given to John Orsment, Senior, and copies of a message from George Orsment to Nancy Orsment 1841-1843
73 221 78 Harvard, Massachusetts: compilation of inspired messages received by Olive Chandler 1841-1843
Reel Box Volume
74 222 79 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Life and mission of John the Baptist, instructions to the children of Zion, and a roll from Amos, a Jewish priest 1841-1843
74 222 80 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Similar to Volume 79, with additional note of Alonzo G. Hollister 1841-1843
74 222 81 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Similar to Volume 80 1841-1843
74 222 82 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Life of the patriarch Joseph, sketch of the sufferings and travel of the prophet Jeremiah 1841-1843
74 222 83 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Histories of the ancient prophets - Job, Nicodemus, Lazarus, John, Herenhappuch, and Paul, and a book of prophecies from Hosea 1841-1843
74 222 84 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. History of the Apostle Paul, book of Moses, and sketches of Caleb and Joshua 1841-1843
74 223 85 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Lives of the martyrs Stephen, Priscillian, and Thomas Iskawau 1841-1843
74 223 86 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Book of Moses and the song of Moses 1841-1843
74 223 87 Harvard, Massachusetts: series of volumes containing copies of inspired messages dealing with the lives and activities of Biblical characters, given at Harvard and painstakingly transcribed here. Histories of Moses, Caleb, and Joshua 1841-1843
74 224 88 Harvard, Massachusetts: inspired messages given to Mary Babbit 1841-1847
74 224 89 Harvard, Massachusetts: inspired messages received by Nancy Orsment 1841-1855
74 224 90 Harvard, Massachusetts: four inspired messages given to john Orsment 1842
74 224 91 Harvard, Massachusetts: account of the first meeting held on the "Holy Hill of Zion" on August 29. Includes the messages received, music, and names of those in attendance 1842
74 224 92 Harvard, Massachusetts: collection of inspired messages received on the "Holy Hill of Zion" and accounts of several meetings held there 1842
74 224 93 Harvard, Massachusetts: compilation by Eunice Bathrick of inspired communications received at the South Family, including those from Jeremiah, Caleb, Joshua, Mary Equemoh, and Father James. Includes table of contents 1842-1843
74 224 94 Harvard, Massachusetts: copies of an assortment of inspired messages from early Shakers, prophets, angels, and others, given at Harvard 1842-1843
74 224 95 Harvard, Massachusetts: inspired messages and communications given at Harvard and Shirley through various instruments and recorded here by Thomas Hammond 1842-1844
74 224 96 Harvard, Massachusetts: inspired messages received from Jeremiah, Daniel, Elijah, Elisha, Ezekiel, Samuel, and Jonah, containing prophecies and instructions, commencing on January 12. Includes preface and table of contents 1843
74 224 97 Harvard, Massachusetts: little book, or inspired message given to Eldress Betty 1843
74 224 98 Harvard, Massachusetts: copies of several inspired messages, including one from Mother Hannah concerning the natives 1843
Reel Box Volume
75 225 99 Harvard, Massachusetts: inspired message containing an account of the life and gospel travels of John Hocknell 1843
75 225 100 Harvard, Massachusetts: testimony of Minerva L. Hill concerning the book and roll containing the word of the Lord 1843
75 225 101 Harvard, Massachusetts: inspired messages given at Harvard in April 1843
75 225 102 Harvard, Massachusetts: compilation of inspired messages, including Mother Hannah's request to her middle-aged children at Harvard and Shirley, communications from the prophet Iddo, and a few of the sayings of Mother Ann 1843
75 225 103 Harvard, Massachusetts: journal of meetings held on the "Holy Hill of Zion" at which messages were given by the Holy Father. Collected by Daniel Myrick and copied in 1846 1844
75 225 104 Harvard, Massachusetts: inspired messages and communications from Lucy Prescott and others given at Harvard 1846
75 225 105 Harvard, Massachusetts: inspired communications from Socrates concerning self-denial and other subjects 1851
75 225 106 Harvard, Massachusetts: inspired communications from Socrates concerning self-denial and other subjects. Another copy with a further word from Socrates given to the instrument, Eunice Bathrick 1851
75 225 107 Harvard, Massachusetts: inspired message from the Holy Spirit 1853
75 225 108 Harvard, Massachusetts: visions and addresses, in prose and poetry, and extracts from communications from departed friends, 1815-1852, copied by Eunice Bathrick and presented to John Whiteley in 1878. Documents copied here relate also to Shirley, Hancock, Mt. Lebanon, Watervliet, New York, and Union Village 1878
75 226 109 Mt. Lebanon, New York: introduction to the records of sacred communications undated
75 226 110 Mt. Lebanon, New York: copies of accounts of visions experienced by Garret K. Lawrence (1818) and Nathan Williams (1863), and of an autobiographical account by John Lyon (1853) 1818-1863
75 226 111 Mt. Lebanon, New York: copy of solemn messages of warning, admonition, and instruction, given in the East Family, followed by copies of various testimonies 1838-1841
75 226 112 Mt. Lebanon, New York: copies of messages and extracts of messages from Mother Ann, through Philemon Stewart 1838
75 226 113 Mt. Lebanon, New York: "Sketches of Visions and various spiritual gifts of which I obtained Information in various Ways," by Isaac n. Youngs 1838
75 226 114 Mt. Lebanon, New York: compilation of presents received from "our Heavenly parents," commencing 1838. Followed by a collection of sayings (1816-1820) of Mother Lucy Wright, transcribed in 1821 1838
75 226 115 Mt. Lebanon, New York: copies of songs and anthems, many of which were given through inspiration, with later additions and an introduction by Alonzo G. Hollister (1874) 1838-1848
75 227 116-120 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents 1838-1841
Reel Box Volume
76 228 121-124 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents 1841-1842
76 229 125 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents 1842
76 229 126 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents, "Promiscuous Dates" undated
76 230 127-131 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents. Slight variations from Volumes 116 through 126 1838-1842
76 231 132 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents. Slight variations from Volumes 116 through 126 1838-1842
Reel Box Volume
77 231 133-136 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents. Slight variations from Volumes 116 through 126 1838-1842
77 232 137 Mt. Lebanon, New York: "A True Record of Sacred Communications; Written by Divine Inspiration, By the mortal hand of Chosen Instruments; in the Church at New Lebanon," plus table of contents. Slight variations from Volumes 116 through 126 1838-1842
77 232 138 Mt. Lebanon, New York: journal of meetings at which inspired messages and communications were received, begun by Derobigne M. Bennett and continued by Isaac N. Youngs 1840-1841
77 233 139 Mt. Lebanon, New York: journal of meetings held in the Church Order at which inspired messages and communications were received, kept by Joseph W. Babe 1840-1841
77 233 140 Mt. Lebanon, New York: "A General Statement of the Holy Laws of Zion," and supplement, given by Mother Ann, Father William, and Father James between May and June. Includes signatures of the elders, brethren, and sisters, plus table of contents 1840
77 233 140a Mt. Lebanon, New York: "A General Statement of the Holy Laws of Zion," and supplement, given by Mother Ann, Father William, and Father James between May and June. Includes a note on how the laws should be read and table of contents 1840
77 233 140b Mt. Lebanon, New York: "A General Statement of the Holy Laws of Zion," and supplement, given by Mother Ann, Father William, and Father James between May and June. Includes a table of contents, for Harvard 1840
77 233 140c Mt. Lebanon, New York: "A General Statement of the Holy Laws of Zion," and supplement, given by Mother Ann, Father William, and Father James between May and June. Includes table of contents 1840
77 233 140d Mt. Lebanon, New York: "A General Statement of the Holy Laws of Zion," and supplement, given by Mother Ann, Father William, and Father James between May and June. Typescript copy made in the New York Public Library by John P. MacLean, 1904-1905 1840
Reel Box Volume
78 234 141 Mt. Lebanon, New York: copies of inspired messages, including regulations respecting the wearing of hats 1840
78 234 142 Mt. Lebanon, New York: copies of inspired messages containing instructions and orders for children 1840-1841
78 234 143 Mt. Lebanon, New York: "Spiritual Journal," including extracts from inspired messages. Followed by an explanation of the manner in which inspired gifts were given through divine manifestations, 1844 1840
78 234 144 Mt. Lebanon, New York: "A Sacred Roll of the Word of the Lord; to the Nations of the Earth," being a compilation of inspired rolls and communications received in October 1840
78 234 145 Mt. Lebanon, New York: inspired message from Mother Ann concerning the instruction of children in school 1840
78 234 146 Mt. Lebanon, New York: "Prophetic Warnings of the Judgements of God about to come upon the Earth," given at Holy Mount, collected and transcribed by Giles B. Avery in 1846 and 1847 1840-1844
78 235 147-149 Mt. Lebanon, New York: Prophetic Revelations from the Ancient Prophets," given by inspiration at different times in the First Order of the Church at New Lebanon (copied by Seth Y. Wells), with table of contents 1840-1842
78 235 150-150a Mt. Lebanon, New York: "The Holy Orders of God," being a compilation of inspired messages from Father James through his instrument, Philemon Stewart. Includes table of contents and an abridged and edited version 1840-1841
78 235 151 Mt. Lebanon, New York: compilation of inspired messages from Mother Ann, Mother Lucy, and others given at Mt. Lebanon. Followed by copies of visions and letters added here by Alonzo G. Hollister 1841
78 236 152-152d Mt. Lebanon, New York: "The Solemn and Sacred Word; Or Holy and Eternal Law, Of God Almighty even the Great I Am. Unto, and for, the Order of His Holy Anointed on Earth," with an introductory message from Father William (appended to each volume are copies of the approvals from the ministries of various communities and tables of contents) 1841
78 237 153 Mt. Lebanon, New York: "A Book of Wisdom and Sacred Truth" 1841
78 237 154 Mt. Lebanon, New York: "The Holy Orders of the Church, Written by Father Joseph to the Elders of the Church at New Lebanon . . . February 18, 1841," transcribed by Giles B. Avery 1841
78 237 154a Mt. Lebanon, New York: "The Holy Orders of the Church, Written by Father Joseph to the Elders of the Church at New Lebanon . . . February 18, 1841," includes additional notes 1841
Reel Box Volume
79 237 154b Mt. Lebanon, New York: "The Holy Orders of the Church, Written by Father Joseph to the Elders of the Church at New Lebanon . . . February 18, 1841," re-copied at Pleasant Hill, October 1842 1841
79 237 155 Mt. Lebanon, New York: extracts from Volumes 154 and 154a, including approvals of the ministry at Hancock, Enfield, Connecticut, and Tyringham and the elders at Enfield, Connecticut 1841
79 237 155a Mt. Lebanon, New York: extracts from Volumes 154 and 154a, "Adapted to the Societies at Canterbury and Enfield" 1841
79 238 156 Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. In the handwriting of Seth Y. Wells 1841
79 238 156a Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. 1841
79 238 156b Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. Includes table of contents 1841
79 238 156c Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. Copy finished December 26, 1842 1841
79 238 156d Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. Lacking part IV; followed by Holy Mother Wisdom's means for protecting Children, June 23, 1841 1841
79 238 156e Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. Similar to Volume 156d 1841
79 238 156f Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. 1841
79 238 156g Mt. Lebanon, New York: manuscript copies of the inspired message published as The Gospel Monitor (Canterbury, New Hampshire, 1843). 8 copies, most of which vary from the printed version, i.e., in six of these copies the date the message was copied is given as march 2, 1842, rather than as March 2, 1841, in the printed version. Includes copies of additional inspired messages 1841
79 238 157 Mt. Lebanon, New York: "The Holy Roll of Heaven . . .," being a compilation of inspired rolls and messages from Father William and others 1841
79 238 158 Mt. Lebanon, New York: compilation of inspired messages from Mother Ann, Mother Lucy, and others 1841-1845
79 239 159 Mt. Lebanon, New York: an account of Holy Mother's first visit on the Holy Mount followed by a record of inspired rolls, letters, and communications sent in order to prepare people for her second visit, copied June 1, 1842, plus a table of contents 1841
79 239 160 Mt. Lebanon, New York: compilation of inspired messages from holy Mother Wisdom and others to Eliza Babbit 1841-1847 1852
79 239 161 Mt. Lebanon, New York: "A Small Record of Heaven's Blessings, given by inspiration" 1841-1845
79 239 162 Mt. Lebanon, New York: "The Youth's Guide in Zion and Holy Mother's Promises," copied by [Elisha D. Blakeman, Jr.], January 5, 1842 1841-1842
79 239 163 Mt. Lebanon, New York: compilation of inspired messages, including several closing addresses 1841-1847
79 239 164 Mt. Lebanon, New York: "A Sacred Covenant of our Heavenly Parents," given at New Lebanon, December 31, 1841. Followed by signatures of the ministry, elders, eldresses, deacons, deaconesses, brethren, and sisters of the several orders and families 1841
79 239 165 Mt. Lebanon, New York: Proceedings of Passover on the Holy Mount, Second and Hill Families, May 8 1842
79 239 166 Mt. Lebanon, New York: account of inspired messages, South House, June - October 1842
79 239 167 Mt. Lebanon, New York: account of the meeting on Holy Mount with the Harvard ministry, July 28 1842
79 239 168-168a Mt. Lebanon, New York: account of the meeting on Holy Mount with the Groveland ministry, September 14, by Joseph W. Babe. And another copy 1842
79 240 169 Mt. Lebanon, New York: sketch of the meeting on the Mount of Olives, November 6 1842
79 240 170 Mt. Lebanon, New York: "The Holy Word of the Lord God Almighty, The Holy One of Israel, To His Chosen People Throughout Zion's Habitations," given at Wisdom's Valley and written by inspiration at Holy Mount, March 5. Plus table of contents 1843
79 240 170a Mt. Lebanon, New York: "The Holy Word of the Lord God Almighty, The Holy One of Israel, To His Chosen People Throughout Zion's Habitations," given at Wisdom's Valley and written by inspiration at Holy Mount, March 5. Plus table of contents, from the Hancock ministry 1843
79 240 170b Mt. Lebanon, New York: "The Holy Word of the Lord God Almighty, The Holy One of Israel, To His Chosen People Throughout Zion's Habitations," given at Wisdom's Valley and written by inspiration at Holy Mount, March 5. Plus table of contents 1843
79 240 170c Mt. Lebanon, New York: "The Holy Word of the Lord God Almighty, The Holy One of Israel, To His Chosen People Throughout Zion's Habitations," given at Wisdom's Valley and written by inspiration at Holy Mount, March 5. (typescript copy made in the New York Public Library by John P. MacLean, 1904-1905) 1843
79 240 170d Mt. Lebanon, New York: "The Holy Word of the Lord God Almighty, The Holy One of Israel, To His Chosen People Throughout Zion's Habitations," given at Wisdom's Valley and written by inspiration at Holy Mount, March 5. Plus table of contents, written by [Seth Y. Wells 1843
Reel Box Volume
80 240 171 Mt. Lebanon, New York: "A Book of Knowledge of the Things of God, or The Word of a Sacred Roll," containing the roll originally given at Wisdom's Valley on September 23, 1842, placed in Holy Mount on April 22, 1843, and copied by mortal hand commencing June 2 1843
80 240 171a Mt. Lebanon, New York: "A Book of Knowledge of the Things of God, or The Word of a Sacred Roll," containing the roll originally given at Wisdom's Valley on September 23, 1842, placed in Holy Mount on April 22, 1843, and copied by mortal hand commencing June 2. Plus a table of contents, Hervey L. Eads, scribe, October 23, 1843 1843
80 240 171b Mt. Lebanon, New York: "A Book of Knowledge of the Things of God, or The Word of a Sacred Roll," containing the roll originally given at Wisdom's Valley on September 23, 1842, placed in Holy Mount on April 22, 1843, and copied by mortal hand commencing June 2. Plus a table of contents, written by [Seth Y. Wells} 1843
80 240 172 Mt. Lebanon, New York: account of several inspired messages and activities relating thereto. References to Watervliet, New York 1843-1844
80 240 173 Mt. Lebanon, New York: rules for editing inspired writings for publication, by Seth Y. Wells and Calvin Green, and put down by Seth Y. Wells 1844
80 240 174 Mt. Lebanon, New York: inspired message concerning the mysteries of God, given on April 8 1844
80 241 175 Mt. Lebanon, New York: compilation of various inspired messages 1844-1847
80 241 176 Mt. Lebanon, New York: "Divine Inspiration," containing an explanation of the manner in which inspired gifts were given and their effects upon the instruments, given by inspiration from the prophet Elijah in the First Order of the Church, November 29 1844
80 241 176a Mt. Lebanon, New York: "Divine Inspiration," containing an explanation of the manner in which inspired gifts were given and their effects upon the instruments, given by inspiration from the prophet Elijah in the First Order of the Church, November 29 1844
80 241 176b Mt. Lebanon, New York: "Divine Inspiration," containing an explanation of the manner in which inspired gifts were given and their effects upon the instruments, given by inspiration from the prophet Elijah in the First Order of the Church, November 29. In the hand of Seth Y. Wells 1844
80 241 176c Mt. Lebanon, New York: "Divine Inspiration," containing an explanation of the manner in which inspired gifts were given and their effects upon the instruments, given by inspiration from the prophet Elijah in the First Order of the Church, November 29 1844
80 241 176d Mt. Lebanon, New York: "Divine Inspiration," containing an explanation of the manner in which inspired gifts were given and their effects upon the instruments, given by inspiration from the prophet Elijah in the First Order of the Church, November 29. Followed by extracts from the teaching of Holy Wisdom 1844
80 241 177-177a Mt. Lebanon, New York: "Copy of a Book sent from the Holy Savior to Br. Rufus Bishop wherein is contained the Comforter, Even the Spirit of Truth" 1845
80 241 178 Mt. Lebanon, New York: minutes of Sabbath meetings held on the Mount of Olives 1845-1846
80 241 179 Mt. Lebanon, New York: "A Record of the Communications, Gifts, and Spiritual Exercises of the Day of Christmas 1845," received from the different communities and conveyed to the ministry at Holy Mount. Includes references to Watervliet, New York, Groveland, Hancock (Pittsfield), and Enfield, Connecticut 1845
80 241 180 Mt. Lebanon, New York: "A Record of the Communications, Gifts, and Spiritual Exercises of the Day of Christmas 1845," received from the different communities and conveyed to the ministry at Holy Mount. Includes references to Enfield, Connecticut, Tyringham, Harvard, Shirley, and Canterbury 1845
80 242 181-187 Mt. Lebanon, New York: "A Brief Sabbath or Spiritual Journal; together with condensed minutes of the most solemn, prayerful, and prophetic feelings breathed forth to God at different times, from the soul of the writer, as Divinely inspired," by Philemon Stewart. 7 volumes, contents not in strict chronological order 1846-1854
80 242 188 Mt. Lebanon, New York: a selection of inspired communications of the 1840s recollected by Thankful Goodrich, copied by Betsey Crosman 1857-1859
80 242 189 Mt. Lebanon, New York: Elizabeth Sidle's account of an inspired interview with Sister Semantha Fairbanks, to which Alonzo G. Hollister has appended copies of other inspired writings and accounts of visions 1861
80 243 190 Mt. Lebanon, New York: accounts of various visions written by Polly Lewis ca. 1867
80 243 191 Mt. Lebanon, New York: accounts of visions experienced by various Shakers compiled and written by Andrew Barrett 1867
80 243 192 Mt. Lebanon, New York: "A Collection of Sacred Writings," commenced August 23, 1868, by Andrew D. Barrett. Includes accounts of visions and inspired communications 1868
80 244 193 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Visions and messages, 1838-1870 1870-1891
80 244 194 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Poems, music, and messages, 1842-1850 1870-1891
Reel Box Volume
81 244 195 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Messages, 1840-1843 1870-1891
81 244 196 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Prophecy, 1840s 1870-1891
81 244 197 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Extracts from messages, 1839-1874 1870-1891
81 244 198 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Prophetic revelations from Daniel and other ancient prophets, given 1840-1842 1870-1891
81 244 199 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Book of spiritual visions and revelations, 1838-1843 1870-1891
81 244 200 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Prophecies of Elijah and others, 1817-1879 1870-1891
81 244 201 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Mostly visions 1870-1891
81 245 202 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. Assorted writings 1870-1891
81 245 203 Mt. Lebanon, New York: various books containing accounts of visions and inspired messages and writings related thereto, copied by Alonzo G. Hollister between 1870-1891. 1844 message on the responsibility of the leaders, and more 1870-1891
81 245 204 Mt. Lebanon, New York: collection of inspired messages and communications, compiled by Andrew D. Barrett. Contents include some non-inspired writings 1873
81 246 205-209 North Union, Ohio: compilation of inspired communications and messages given at North Union (some volumes include tables of contents) 1841-1843
81 246 210 North Union, Ohio: collection of various inspired messages given at North Union 1841-1842
81 247 211 Pleasant Hill, Kentucky: compilation of inspired visions, messages, and communications given at Pleasant Hill 1838-1842
Reel Box Volume
82 247 212-213 Pleasant Hill, Kentucky: compilation of inspired messages and communications to the First Order of the Church at Pleasant 1840-1843
82 248 214-215 Shirley, Massachusetts: compilation of inspired communications, rolls, and leafs to Sally Loomis 1841-1845
82 248 216 Shirley, Massachusetts: copies of several inspired communications, including a letter from the Apostolic Sister Tryphosa 1842-1843
82 248 217 Shirley, Massachusetts: "Book Containing Holy Visions Seen by the Ancient prophets . . ." 1842
82 248 218 Shirley, Massachusetts: inspired account of the wise men of the East and a message from Pontius Pilate 1843
82 248 219 Shirley, Massachusetts: testimonies of the inspired instruments in the Gathering Order, including Olive Hatch, Lucy Godfrey, Lydia D. Webber, and others 1844-1845
82 249 220 Tyringham, Massachusetts: compilation of inspired messages and communications given at Tyringham 1840-1842
82 249 221 Tyringham, Massachusetts: compilation of the inspired communications to Harriet Storer 1840-1845
82 249 222 Tyringham, Massachusetts: declarations of faith of seven inspired instruments at Tyringham (Calvin Parker, Willard Johnson, Desire Holt, Betsey Gardner, Harriet Storer, Wealthy Storer, and Eliza Chapins) 1842
82 249 223 Tyringham, Massachusetts: compilation of inspired communications from the 'Spirits of Foreign Nations," between January and March 1843
82 250 224-228 Union Village, Ohio: compilation of inspired messages and communications delivered in the Church at Union Village. Transcribed between 1841 and 1843 by Freegift Wells (Volume 228 has a table of contents) 1839-1842
82 251 229 Union Village, Ohio: compilation of inspired messages and communications, plus table of contents 1839-1840
82 252 230 Union Village, Ohio: extracts from divine communications, by Freegift Wells 1841 1845
82 252 231 Union Village, Ohio: copies of inspired messages and communications given at various communities, compiled by Freegift Wells 1840
Reel Box Volume
83 252 232 Union Village, Ohio: copies of inspired messages and communications given at various communities, compiled by Freegift Wells 1840-1842
83 253 233 Watervliet, New York: compilation of visions, including those experienced by James Smith (1836), Ann Mariah Goff, and Elleyett Gibs. Followed by 3 pages of music in German 1836-1839
83 253 234 Watervliet, New York: compilation of the visions experienced by Ann Mariah Goff (born 1824) beginning on August 1, 1837, and an account of these visions by Elleyett Gibbs 1837-1838
83 253 235 Watervliet, New York: account of the visions experienced by Ann Mariah Goff and Elleyett Gibbs of Watervliet, Eliza Chapman at Groveland, and others at Mt. Lebanon and South Union 1837-1841
83 253 236 Watervliet, New York: journal-like account of the "manifestations of Mother's spirit" from September 24 to December 31 1838
83 253 237-238 Watervliet, New York: journal of inspired gifts and messages received from spirits, written by Polly Vedder 1838-1841
83 254 239 Watervliet, New York: "A Record of the Gifts, Messages and Communications received through Divine Inspiration from our Eternal & heavenly parents & their Holy Angels," First Order of the Church, Wisdom's Valley. Contents arranged primarily in chronological order with some overlapping. Includes introductory statement concerning the commencement of Mother Ann's Work on October 1, 1838 1839-1841
83 254 240-243 Watervliet, New York: "A Record of the Gifts, Messages and Communications received through Divine Inspiration from our Eternal & heavenly parents & their Holy Angels," First Order of the Church, Wisdom's Valley. Contents arranged primarily in chronological order with some overlapping. Plus table of contents 1840-1842
83 255 244-246 Watervliet, New York: "A Record of the Gifts, Messages and Communications received through Divine Inspiration from our Eternal & heavenly parents & their Holy Angels," First Order of the Church, Wisdom's Valley. Contents arranged primarily in chronological order with some overlapping. Plus table of contents January-May 1842
Reel Box Volume
84 255 247-248 Watervliet, New York: "A Record of the Gifts, Messages and Communications received through Divine Inspiration from our Eternal & heavenly parents & their Holy Angels," First Order of the Church, Wisdom's Valley. Contents arranged primarily in chronological order with some overlapping. Plus table of contents May-November 1842
84 256 249 Watervliet, New York: "A Record of the Heavenly Gifts, Messages and Communications received from the Eternal and Spiritual World," in eight volumes (3-8 lacking). Recorded by D. A. Buckingham. Includes index and 2-page informative introduction by Buckingham 1839-1841
84 256 250 Watervliet, New York: "A Record of the Heavenly Gifts, Messages and Communications received from the Eternal and Spiritual World," in eight volumes (3-8 lacking). Recorded by D. A. Buckingham. Includes index 1841-1842
84 256 251 Watervliet, New York: concise statement of some of the messages received through divine inspiration, written by D. A. Buckingham. Includes poetry 1839-1840
84 257 252-253 Watervliet, New York: compilation of "weighty and important messages from our heavenly Parents and other purified spirits" to the Second Order. Includes table of contents 1840-1842
84 257 254 Watervliet, New York: inspired messages copied here by Freegift Wells and Giles B. Avery, ca. 1845, including the Prophet Daniel's communication for the ministry in Ohio (1840) 1840-1843
84 257 255 Watervliet, New York: copies of inspired messages given at Watervliet, and at Union Village and elsewhere 1840-1845
84 257 256-257 Watervliet, New York: compilation of Holy Mother Wisdom's communications to her people in the Valley of Wisdom 1841-1842
Reel Box Volume
85 258 258 Watervliet, New York: compilation of inspired messages and communications given to members of the Second Family (table of contents) 1841-1845
85 258 259-263 Watervliet, New York: compilation of inspired messages and communications given to members of the Second Family 1841-1843
85 259 264 Watervliet, New York: compilation of spiritual presents and heavenly notices to D. A. Buckingham 1841-1844
85 259 265-266 Watervliet, New York: compilation of inspired communications, South House 1842
85 259 267 Watervliet, New York: sacred instructions to the gathering orders of Believers, written by inspiration, Second Family, February 26 1842
85 259 267a Watervliet, New York: sacred instructions to the gathering orders of Believers, written by inspiration, Second Family, February 26. Different title and format 1842
85 259 267b Watervliet, New York: sacred instructions to the gathering orders of Believers, written by inspiration, Second Family, February 26. Includes note of Alonzo G. Hollister 1842
85 259 267c Watervliet, New York: sacred instructions to the gathering orders of Believers, written by inspiration, Second Family, February 26. Includes "The Word of the Almighty Father and the Eternal Mother Wisdom, As one, to the Watchmen at the Gates . . .," June 3, 1843 1842
85 259 267d Watervliet, New York: sacred instructions to the gathering orders of Believers, written by inspiration, Second Family, February 26. Similar to Volume 267c, but also includes message from Holy and Eternal Wisdom to the ministry at Wisdom's Valley, Mary 3, 1844 1842
85 260 268 Watervliet, New York: copies of a variety of inspired messages given to the Second Order 1842
85 260 269 Watervliet, New York: "Mother Ann's Parting Words to her Children in Wisdom's Valley," given by divine inspiration in April 1842
85 260 270 Watervliet, New York: inspired balls and rolls given at Wisdom's Valley through several different instruments 1842
85 260 271 Watervliet, New York: "A Record of Important Communications from our Heavenly Parents to the Children of Zion, given 1842" 1842
85 260 272 Watervliet, New York: "A Record of Important Communications from our Heavenly Parents to the Children of Zion, given 1842." Another copy, with additional note between pages 26 and 27 1842
Reel Box Volume
86 260 273 Watervliet, New York: extracts from inspired communications given by Mother Lucy, Father William Holy Savior, and others. Followed by several pages in shorthand 1842-1843
86 260 274 Watervliet, New York: copies of inspired communications from Mother Ann, Mother Lucy, Father Joseph, and others 1842-1843
86 261 275 Watervliet, New York: a series of booklets containing copies of inspired messages given to the Second Family. Titles include the Word of God, Word of the Holy Saviour, Testimonies of Peter and James, Testimonies of Paul and Simon, Word of the Lord, Testimony of Jude and James, and Word of Mother Ann. 18 parts 1843-1844
86 262 276 Watervliet, New York: "Presents from the World of Spirits given to Mary Ann Bates," in May 1844
86 262 277-277a Watervliet, New York: message from "Holy and Eternal Wisdom" to the ministry concerning the responsibilities of the leaders, written May 3rd 1844
86 262 278 Watervliet, New York: "Concerning the Holy Order of God, the Eternal Deity . . .," given in the First Order on November 6, recorded by D. A. Buckingham 1844
86 262 279 Watervliet, New York: copies of two inspired rolls, given at Watervliet, copied at Mt. Lebanon. Includes a drawing of the seal of life or death and the emblem of the boxes 1847
86 262 280 Watervliet, New York: compilation of inspired communications from John Rousseau, Annie Hanson, William Pen, William Cowper, and Henry Clay 1852-1853
86 263 281 Watervliet, Ohio: compilation of inspired communications given at Union Village and elsewhere, but read at Watervliet in 1840 1840(?)
86 263 282 Watervliet, Ohio: inspired messages and accounts of meetings 1845
86 263 283 Whitewater, Ohio: compilation of inspired messages and communications given at Whitewater and gathered and transcribed here by Archibald Meacham, plus table of contents 1840-1841
86 264 284 Mixed and Unidentified Communities: "Acrostology in Rhyme," and other writings, identified as inspirational in nature undated
86 264 285 Mixed and Unidentified Communities: collection of visions and spiritual communications, including the vision of Timothy P. Walker in 1798; the predictions of H. B. Vincent of Chagrin Falls, Ohio, in 1860; and others relative to the Civil War ca. 1861
86 264 286 Mixed and Unidentified Communities: compilation of inspired and other communications and writings involving the following communities: Shirley, Watervliet, New York, Mt. Lebanon, Hancock, and South Union. Some writings, including "Manifestations of the Eternal Spirit," transcribed here by Alonzo G. Hollister in the early 1900s 1841-1853
86 264 287 Mixed and Unidentified Communities: inspired message from Mary Equemoh, an Indian sister, with an introduction by Father James 1843
86 264 288 Mixed and Unidentified Communities: "Communications received from Time to Time from the Native Spirits" 1855-1856

Sub-series C: Drawings and Cards 1842-1848 undated

Reel Box Folder
87 264a 1 A volume of inspired writings, containing an illustrated 15-page key to the meanings of the signs that appear in the inspired drawings, "copied from a book of prophetic signs written by the Prophet Isaiah June 1843" ca. 1843
87 264a 2 Circles. Presented to Betsy Bates in 1845 (serrated edges), Grove Blanchard in 1847, Daniel Boler in 1845, Eliza Ann Taylor in 1845 (serrated edges), and Eliza Ann Taylor in 1845 and 1847 1845-1847
87 264a 3 Hearts. Presented to L. B. in 1844, Antoinett Belknap (undated), Daniel Boler in 1844, Betsy Darrow in 1844, Cynthia Hamlin (undated), Mary Ann Mantle in 1844, Lydia Mathewson (undated), Betty Mixer (undated), Philemon Stewart in 1844, and Nathan Williams (undated) 1844 undated
87 264a 4 Leaves. Presented to Betsy Bates in 1844, Daniel Boler in 1845 and 1846, Abigail Cook in 1844, and Prudence Morrell in 1844. See also Series IX, Music, Volumes SM169 (page 120), SM 218 (page 50), SM316 (page 63), and SM318 (page iv) 1844-1846
87 264a 5 Rectangles: Cards. "A Beautiful Present. . ." to Dolly Chauncy, Cynthia Hamlin, and Molly Smith in 1843; "A Card of Love. . ." to Alonzo Hollister, Giles B. Avery, David Rea, Philemon Stewart, Calvin G. Reed, Isaac N. Youngs, and Seth Y. Wells in 1843; "A Little Present. . ." to Esther Bennet (undated); "Words on a Card. . ." to Mercy Bishop, Abigail Cook, Betty Mixer, Calvin G. Reed, and Seth Y. Wells in 1842; "Mother Ann," undated; and Untitled, undated 1842-1843 undated
87 264a 6 Rectangles: Large Sheets. "Watch and pray. . .," undated; Untitled series of drawings (2 text, 1 pen and ink, 5 water color), 1840 and 1843; Sacred Sheet, sent from Holy Mother Wisdom, January 25, 1843, and written in the First Order for Daniel Boler, February 2, 1843; "City of Pease," drawn and written by Elder Joseph Wicker at Hancock, November 1844; From Holy Mother Wisdom to Joanna Kitchell, September 11, 1845; From Holy Mother Wisdom to Eliza Sharp, October 25, 1845; "A Golden Crown of Comfort and Rest. . . Given by Father William to Elder Rufus Bishop, " Phebe A. Smith, instrument, December 16, 1846; and From Holy Mother Wisdom to Daniel Boler, April 11, 1847 1840 1843-1847 undated
87 264a 7 Squares. Presented to Brother John C in 1848; Joanna Kitchell in 1848; and a little child (undated). For additional drawings see also Series VIII, Inspired Writings, B, Volume 21 1848 undated

Series IX: Music 1774-1916 undated

Sub-series A: Items 1817-1916 undated

Reel Box Folder
88 265 1 Alfred, Maine: verse and music undated
88 265 1 Canterbury, New Hampshire: verse and music, some on mimeographed sheets 1845-1880 undated
88 265 1 Enfield, Connecticut: verse and music, one hymn by Russell Haskell undated
88 265 1 Enfield, New Hampshire: verse and music, some given through inspiration 1831-1886 undated
88 265 1 Groveland, New York: verse and music by (Sarah Cutler?) undated
88 265 1 Hancock, Massachusetts: verse and music, Mary A. Auger and Eunice Bathrick 1855 undated
88 265 1 Harvard, Massachusetts: verse and music, some given through inspiration 1854-1874 undated
88 265 2 Mt. Lebanon, New York: verse and music to hymns, prayers, and marches, some given through inspiration and some on mimeographed sheets. Includes a booklet of spiritual songs collected and transcribed by Andrew Fortier in 1844 1825-1916 undated
88 265 3 North Union, Ohio, verse and music 1833 (?) - 1847
88 265 3 Pleasant Hill, Kentucky, verse and music, often as part of a letter 1847-1857 undated
88 265 3 Shirley, Massachusetts: verse and music 1831-1861 undated
88 265 3 South Union, Kentucky: verse and music 1827-1852 undated
88 265 3 Union Village, Ohio: verse and music, often as part of a letter 1845-1862
88 265 3 Watervliet, New York: verse and music, some as part of a letter, others mimeographed copies 1844-1880 undated
88 265 3 West Union, Indiana: three-verse hymn 1817
88 265 3 Whitewater, Ohio: song received through inspiration at Mt. Lebanon and sent here undated
88 265 4 Mixed Communities: verse and music, many mimeographed copies. Involves Mt. Lebanon, Watervliet, New York, Harvard, Hancock, Canterbury, Enfield, New Hampshire, North Union, and Union Village 1847-1888 undated
88 265 5 Unidentified Communities: verse and music to songs, hymns, and prayers, some given through inspiration, and other miscellaneous items relating to music 1827-1890 undated

Sub-series B: Volumes 1774-1909 undated

Reel Box Volume
88 266 SM1 Verse and music (letter style notation. Otis Sawyer, Joseph Parker, et al. New Gloucester, Enfield, New Hampshire, Canterbury, Harvard, Shirley, Union Village, and Groveland 1836-1871
88 266 SM2 "Hollister's Hymn Book Written in the Fall of 1852." Verse and music (letter). Calvin Wells, S. Y. Wells, Joseph Parker, et al. Harvard, Enfield, New Hampshire, South Union, Union Village, and Watervliet, New York (?) 1824-1852
88 266 SM3 "Extra Songs, Short Anthems, etc." Verse and music (letter). Hannah Agnew, Issachar Bates, George Curtis, et al. Enfield, New Hampshire, Canterbury, Harvard, Tyringham, Enfield, Connecticut, Union Village, North Union, New Lebanon, and Watervliet, New York (?) 1839-1850
88 266 SM4 Verse and music (letter). G. T. Russel, M. J. Anderson, Anna White, et al. Enfield (?), Canterbury, Shirley, and Watervliet, New York 1876
88 267 SM5 Verse. Joseph Parker, Mother Lucy to Amos Stewart, Giles Avery, et al. Canterbury, Watervliet, New York, New Lebanon, Union Village, and Harvard. Includes writings by Alonzo G. Hollister from [New Lebanon?], 1884-1905 1847-1849
88 267 SM6 Verse and music (letter). Annie White, A. Perkins, Eliza Brown, et al. Harvard, Shirley, New Lebanon (Canaan), Enfield, New Hampshire, Enfield, Connecticut, Alfred, and New Gloucester 1878-1887
88 267 SM7 "3rd Book of Psalms . . . Commenced November 1851." Verse and music (letter). C. G. Reed, James P. Vail, et al. Union Village, North Union, Groveland, New Lebanon (Canaan), Watervliet, New York, South Union, Hancock, and Canterbury 1836-1852
88 267 SM8 Verse and music (letter). Nelson Chase, M J. Crisp, A. White, et al. Enfield, Connecticut, New Gloucester, Alfred, Enfield, New Hampshire, Canterbury, New Lebanon (Canaan), Watervliet, New York (?), South Union, Harvard, Shirley, and Union Village 1873-1882
Reel Box Volume
89 268 SM9 "The Harmony of Angels." Verse and music (letter). D. A. Buckingham (by inspiration), Watervliet, New York 1844
89 268 SM10 "A Collection of Hymns and Spiritual Songs. Improved in our general Worship. For the edification of Good Believers September, 1824." Verse and music (clef). 1824
89 268 SM11 "Hymns and Poems by Eunice Wyeth, Copied by Eunice Bathrick in 1865." Verse and music (letter). Eunice Wyeth. Harvard 1823-1865
89 268 SM12 Verse and music (letter). Joseph P[arker], Father William and Father James to various instruments. Union Village, Whitewater, Harvard, Hancock, Canterbury, and Watervliet, New York 1840-1852
89 268 SM13 "A Collection of Class and Extra Songs in general use In our Sacred Worship Begun to be written 1848 By Orren N. Haskins." Verse and music (letter). Father James and Mother Ann to various instruments, et al. Alfred, New Gloucester, New Lebanon (Canaan), Groveland, Watervliet, New York (?), Enfield, New Hampshire, Canterbury, Harvard, Hancock, South Union, and Pleasant Hill 1838-1851
89 269 SM14 "A Collection of Songs Given Mostly By Inspiration Began to Be Written, May 28th 1843 Rhoda Blake." Verse and music (letter). Mother Ann and Apostles by inspiration, et al. New Lebanon, Watervliet, New York, Alfred, Canterbury, Enfield, New Hampshire, Harvard, and Union Village 1840-1845
89 269 SM15 Verse and music (letter). Charles Gates. Shirley, Harvard, Canterbury, Enfield, New Hampshire, and Union Village 1868-1871
89 269 SM16 "A Collection of Hymns and Extra Songs Written in New Lebanon by Sarah Bates Begun in Novr 1850." Verse and music (letter). Mother Lucy and Joseph Parker. New Lebanon, Watervliet, New York, Groveland, Hancock, Harvard, Shirley, Tyringham, Enfield, New Hampshire, Canterbury, and South Union 1846-1869
89 269 SM17 Verse and music (letter). Watervliet, New York(?), Harvard, and Enfield, New Hampshire 1837-1841
89 269 SM18 Verse and music (letter). Mary Ann Whitely, Annie White, et al. Harvard, Shirley, Hancock, Enfield, New Hampshire, Canterbury, New Lebanon, Groveland, and Union Village 1859-1869
89 270 SM19 Verse and music (letter and letter-clef). Harvard, Shirley, Groveland, and New Lebanon 1843-1847
89 270 SM20 Verse and music (letter). Mother Ann to Phebe Mosely, et al. New Lebanon (Canaan), Groveland, Watervliet, New York(?), Harvard, Tyringham, Enfield, New Hampshire(?), Canterbury, and Union Village 1838-1843
89 270 SM21 Verse and music (letter). Anna White, Phebe V. Houghton, James Thompson, et al. New Lebanon, Groveland, Watervliet, New York(?), New Gloucester, Union Village, Canterbury, Hancock, and Tyringham 1848-1859
89 270 SM22 Verse and music (letter). Mother Ann to Betsy Bates, John Allen, Joanna Kitchell, et al. Alfred, Harvard, Union Village, New Lebanon, and Watervliet 1839-1854
89 271 SM23 Verse and music (letter). Father James to Pertullus Larway, Mother Ann to N. Dow, Rhoda Blake, G. K. Lawrence, et al. New Lebanon, Harvard, and Union Village 1844-1850
89 271 SM24 "Verse book N. 3rd Gifts of the Spirit for Spiritual exercises Commenced to be written here sometime in 1847." Verse and music (letter). Mother Ann, Father James, Father William, et al by inspiration. Pleasant Hill, South Union, Union Village, Enfield, New Hampshire, Canterbury, New Gloucester, Alfred, Harvard, Shirley, and Watervliet, New York 1840-1851
89 271 SM25 "Anthems Collected and Transcribed By and For Benjamin Lyon commenced Jany 1840." Verse and music (letter). Holy Prophet Jeremiah, Mother Ann (by inspiration). Union Village and New Lebanon. Includes inspirational writings in the hand of Alonzo G. Hollister, dated Watervliet, New York, 1842-1844 1839-1869
Reel Box Volume
90 272 SM26 Verse and music (letter). Mother Lucy and Father James. New Lebanon, Watervliet, New York(?), Enfield, New Hampshire, Canterbury, Harvard, Shirley, Hancock, Union Village, and Pleasant Hill 1843-1848
90 272 SM27 "A Collection of Anthems Given Mostly By Inspiration; As Rewards and Encouragement, For Mother's True Children; Also For Worship. Transcribed by Rhoda Blake." Verse and music (letter). Mother Ann and Joseph Parkers. Harvard, Shirley, Tyringham, Whitewater, Union Village, Pleasant Hill, Enfield, New Hampshire, and Watervliet, New York(?) 1841-1848
90 272 SM28 "A Choice Selection of Songs of the Best Quality Written by Henry DeWitt New Lebanon Beginning Jany 1852." Verse and music (letter). Philemon Stewart, Henry DeWitt, Daniel Sizer, et al. New Lebanon (Canaan), Groveland, Watervliet, New York(?), Union Village, Pleasant Hill, South Union, Enfield, Connecticut, Canterbury, Enfield, New Hampshire, Alfred, New Gloucester, and Harvard 1812-1850
90 273 SM29 "A Collection of Songs of various Kinds, Used for Singing, Extra Times in Meeting. Written by Henry DeWitt. Beginning September -1849." Verse and music (letter). Elias Smith to Luther Copley, Eldress Ruth to Eliza Sharp, et al. New Lebanon (Canaan), Watervliet, New York, Enfield, Connecticut, Alfred, Enfield, New Hampshire, Canterbury, South Union, Union Village, Hancock, Harvard, and Tyringham 1841-1854
90 273 SM30 Verse and music (letter). Philemon Stewart, Elizabeth Sidle, Betsy Harrison, et al. New Lebanon (Canaan), Groveland, Watervliet, New York(?), South Union, Pleasant Hill, New Gloucester, Enfield, New Hampshire, Canterbury, Union Village, Enfield, Connecticut, Hancock, Harvard, and Tyringham 1845-1856
90 273 SM31 Verse and music (letter). Mother Ann to Henry DeWitt, Sarah Ann Standish, et al. South Union, Pleasant Hill, Alfred, New (West) Gloucester, Union Village, Enfield, Connecticut, Enfield, New Hampshire, Canterbury, Harvard, Tyringham, New Lebanon, Groveland, and Watervliet, New York(?) 1841-1870
90 273 SM32 Verse and music (letter). New Lebanon, Union Village, Harvard, and Pleasant Hill 1841-1842
90 273 SM33 Verse and music (letter and letter-clef). William Seely, Semantha Fairbanks, Luther Copley, et al. New Lebanon (Canaan), Sodus Bay, Watervliet, New York(?), Harvard, Canterbury, Enfield (?), and South Union 1835-1839
90 274 SM34 "Ann Eliza Scriven's Song Book: New Lebanon, Columbia Co. 1855. A Present From Ann Buckingham, Watervliet, November 1855." Verse and music (letter). H. L. Eades and Julia Ann Scott. Alfred, New Gloucester, Harvard, Hancock, Watervliet, New York, New Lebanon (Canaan), Groveland, Union Village, Canterbury, and Enfield, New Hampshire 1853-1870
90 274 SM35 "Sacred Poems Written by D. A. Buckingham." Verse and music (letter). Mother Lucy and Joel Turner. Watervliet, New York, New Lebanon (Canaan), Groveland, South Union, Pleasant Hill, Tyringham, Hancock, Harvard, Shirley, Alfred, New (West) Gloucester, Enfield, New Hampshire, Canterbury, Whitewater, and Union Village 1839-1852
90 274 SM36 "April 3, 1852 A Choice of Selections of Hymns Anthems and Spiritual Songs Adapted to the Use of Believers Written by Moses W. Thayer of Union Village Ohio 1. Order." Verse and music (letter). Lucinda Risley and Oliver Hampton. Union Village, New Lebanon, Pleasant Hill, and Enfield, New Hampshire 1852
Reel Box Volume
91 275 SM37 "A Choice Selection of Sacred Hymns Sung by Believers in Christ's Second Appearing by Laura Dole Groveland 1860." Verse and music (letter). Groveland, Harvard, Enfield, New Hampshire, and Canterbury 1843-1859
91 275 SM38 "Holy and Divine Songs, Given for the Encouragement of Mother's Children on Earth. Transcribed by Hannah Blake. August 17th 1842." Verse and music (letter). Mother Lucy and Father James. Groveland, Watervliet, New York(?), Enfield, New Hampshire, Canterbury, New Gloucester, Harvard, and Tyringham 1839-1845
91 275 SM39 Verse and music (letter). Father James and Mother Ann. Watervliet, New York, Enfield (?), Harvard, Tyringham, and Canterbury 1839-1845
91 276 SM40 "Anthems of Joy And songs of thanksgiving Received from the bountiful stores of Heaven . . . Selected & Transcribed by Nancy Dow. September 7th, 1842." Verse and music (letter). By inspiration to Jethro Turner, Joanna Vining, et al. Alfred, Harvard, and Enfield (?) 1839-1849
91 276 SM41 Verse undated
91 276 SM42 "Millenial Praises; Being a collection of Gospel Hymns Improved in Sacred Worship . . . Written by Garret K. Lawrence. 1829." Verse. Eunice Wythe [Wyeth?], Lucy Clark, J. Parker, et al. Union Village, Canterbury, Harvard, and Watervliet, New York(?) 1829-1835 undated
91 276 SM43 Verse and music (letter). By inspiration to Alonzo Hollister, Robert Valentine, Eliza Avery, et al. New Lebanon, Watervliet, New York(?), Hancock, Harvard, Tyringham, Enfield (?), and Union Village 1839-1852
91 277 SM44 "A Collection of Spiritual Songs. It is my souls delight/To Praise my Creator, at/Morn, noon and night. Rhoda Blake. 1847." Verse and music (letter). Father James to Benjamin Gates, Abigail Munson, Nancy Dow, et al. Pleasant Hill, New Lebanon, Watervliet, New York, Union Village, Whitewater, Enfield, Connecticut, Tyringham, Harvard, Hancock, Canterbury, Enfield, New Hampshire, Alfred, and New Gloucester 1847-1852
91 277 SM45 Cover: "Scratch book No 2." Verse and music (letter). By inspiration to Lucy Wright, Polly Thomas, et al. Groveland, New Lebanon (Canaan), Watervliet, New York(?), Harvard, Union Village, Enfield, Connecticut, and Enfield, New Hampshire 1839-1841
91 277 SM46 "Collection of Anthems and Divine Songs. Given From heaven To the children of Zion. Selected and Transcribed by Louisa Sears January 1st 1844." Verse and music (letter). Mother Ann and Father William. Union Village, New Lebanon, and Harvard 1839-1852
91 277 SM47 "A Collection of Precious Treasures and Heavenly Presents. Given by Divine Inspiration at the Church, First Order New Lebanon Since Dec. 27th 1838 Collected and Transcribed." Verse. John Kaim and Harvey Eads. New Lebanon, South Union, Union Village, and Canterbury. Includes some miscellaneous writings dated New Lebanon, 1838-1839 1806-1845
91 277 SM48 "A Record and Transcript of a Collection of little Songs brought by A little Spirit sent from Mother as a comforting visitant to her Children on Earth. The Spirit first Appeared here in the name of Humility and subsequently by the title of The little Shepherdess Girl." Verse and music (letter). Henry Hollister, John Robe, Abraham Perkins, et al. Canterbury, Enfield, New Hampshire, New Lebanon, Watervliet, New York, Groveland, South Union, Pleasant Hill, New Gloucester, Alfred, and Harvard 1839-1865
Reel Box Volume
92 278 SM49 Verse. Enfield, Connecticut 1825-1840
92 278 SM50 Verse and music (letter). Mother Ann and Father William. New Lebanon. Includes four sermons 1838-1842
92 278 SM51 "Tunes not Originating in the Society Copied in the Year 1857." Music (letter). Father William and Samuel Spooner. Union Village, North Union, South Union, New Lebanon, and Watervliet, New York(?) 1837-1866
92 278 SM52 "Transcribed by (?) 1843." Verse and music (letter). Lucretia Smith and Samantha Boyds 1843-1847
92 278 SM53 "Hymns Chh Mount Lebanon, N. Y. No 2." Verse. New Lebanon 1864
92 278 SM54 "Songs composed and copied about the year 1840 Writer of this book unknown." Verse and music (letter). Enfield, New Hampshire and Canterbury 1840
92 279 SM55 "Anthems Being a collection of nearly all, given since the beginning, With the Tunes affixed. Collected, and Transcribed by Giles B. Avery." Verse and music (letter). Anna Matthewson, Joel Turner, Polly Bates, et al. Union Village, Canterbury, Harvard, Enfield, Connecticut, and New Lebanon 1812-1869
92 279 SM56 "A Collection of Anthems Improved in our General Worship Written & picked for the purpose of retaining them, by Henry DeWitt. Beginning Feb 8th 1840 New Lebanon Col[ony] St N.Y." Verse and music (letter). By inspiration to David Hawkins, Betsy Bates, et al. New Lebanon 1835-1845
92 279 SM57 "Anthems Ancient & Modern, Improved in General Worship. Written 1856." Verse and music (letter). J. Turner, William Seely, E. Sidle, et al. Union Village and Harvard 1820-1863
92 279 SM58 "A Collection of Anthems and Spiritual Songs; Improved in our general Worship Arranged in order, as they came forward. From June, 1811." Verse. Richard Treat, Garret Lawrence, et al. Harvard and Enfield (?). Includes meditations, somewhat difficult to distinguish from the other material 1811-1818
92 280 SM59 "Anthems Given by Inspiration to the children of Zion. Collected & Transcribed by Giles B. Avery." Verse and music (letter). By inspiration to Amos Stewart, Leah Taylor, Giles B. Avery, et. al. New Lebanon, Watervliet, New York, and Harvard 1839-1843
92 280 SM60 Verse and music (letter). Augustus Blase, George Curtis, et al. Union Village, New Gloucester, Pleasant Hill, South Union, Harvard, Hancock, Tyringham, Canterbury, Enfield, New Hampshire, Watervliet, New York, New Lebanon (Canaan), and Groveland 1847-1852
92 280 SM61 "On songs of Adoration Praise and Supplication Hannah Blake April 1850." Verse and music (letter). Otis Sawyer and Mother Lucy. Shirley, Harvard, Hancock, Tyringham, Union Village, New Gloucester, Alfred, Canterbury, Enfield, New Hampshire, South Union, Pleasant Hill, Enfield, Connecticut, Watervliet, New York, Groveland, and New Lebanon (Canaan) 1841-1853
92 281 SM62 "Anthems and Songs of Praise and Thanksgiving. Given for the use of the Holy Church of God. Selected and Written by Phebe Smith. Mar, 1843." Verse and music (letter). Mother Ann and Father William. Watervliet, New York 1842-1847
92 281 SM63 Verse and music (letter). David Parker and Julian Scott. New Lebanon, Watervliet, New York, Canterbury, Enfield, New Hampshire, North Union, Union Village, Whitewater, Watervliet, Ohio, South Union, and Pleasant Hill 1854-1868
92 281 SM64 Verse and music (letter). Mother Ann and Father William. Watervliet, New York, Groveland, Union Village, Canterbury, Pleasant Hill, and Enfield, Connecticut 1842-1854
92 281 SM65 Verse and music (letter) undated
Reel Box Volume
93 282 SM66 "A Collection of Spiritual Anthems; Given by Inspiration; As Rewards & encouragements for Mother's faithful children . . . Written by Eliza Avery. Janry 11th 1840." Verse and music (letter). By inspiration to Ann Lewis, Betsy Crossman, et al. Watervliet, New York 1838-1843
93 282 SM67 "Heavenly and Divine Songs. Received from the fountain of Everlasting Goodness . . .Selected & Transcribed by Augusta Lannuier. January 10th 1841." Verse and music (letter). By inspiration to Benjamin Lyon, Phebe Mosely, et al. Groveland, Watervliet, New York(?), Alfred, Union Village, Shirley, and Harvard 1839-1845
93 282 SM68 "A collection of Verses and anthems & tunes etc etc of almost any description Written by Giles B. Avery." Verse and music (letter-clef). Rhoda Blake, Peter Long, et al. New Lebanon, Sodus Bay, Watervliet, New York(?), South Union, Pleasant Hill, Enfield (?), Union Village, Whitewater, Harvard, Hancock, Shirley, and Canterbury 1834-1838
93 282 SM69 Verse and music (letter-clef). By inspiration to Giles Avery, Gideon Kibbe, Benjamin Lion, et al. Watervliet, New York(?) 1839-1845
93 283 SM70 "A Collection of Spiritual Songs: Commonly called Extra Songs; Improved in our Sacred Worship. Written by Isaac N. Youngs. 1845 and onward." Verse and music (letter). Daniel Wood, Joel Turner, and by inspiration to various instruments. Union Village, Alfred, New Gloucester, New Lebanon (Canaan), Watervliet, New York, Groveland, South Union, Hancock, Harvard, Enfield, New Hampshire, and Canterbury 1845-1860
93 283 SM71 Verse and music (letter). Father William and Calvin Reed. Hancock, Harvard, Shirley, Canterbury, Enfield (?), Whitewater, Watervliet, New York(?), and New Lebanon (Canaan) 1839-1848
93 283 SM72 "A Collection of Hymns and Anthems." Verse and music (letter). Issachar Bates and William Leonard. Harvard, Canterbury, Enfield (?), New Lebanon, and Watervliet, New York(?) 1855-1865
93 283 SM73 "William and Charles Brackett's Anthem Book Watervliet Dec. 10th 1839." Verse and music (letter and clef). Father William and Mother Lucy. Watervliet, New York, New Lebanon, Enfield, New Hampshire, and Union Village 1839-1842
93 284 SM74 Verse and music (letter). Harriet Whitney and Ada Cummings. New Lebanon (Canaan), Groveland, Harvard, New Gloucester, Canterbury, and Enfield, New Hampshire 1873-1894
93 284 SM75 Verse and music (letter). Otis Sawyer and Seth Wells. Alfred, North Union, New Lebanon, Canterbury, Shirley, and Harvard 1845-1871
93 284 SM76 Verse and music (letter). Joseph Parker, Eunice Wyeth, Charles F. Priest, et al. Harvard, Shirley, New Lebanon, South Union, and North Union 1848-1861
93 284 SM77 "A Selection of some of the sweet songs of Zion, wherewith we praise the God of our Salvation. . .1851." Verse and music (letter). Ada Zillah Potter, Ann Busby, et al. New Lebanon, Watervliet, New York, Enfield, New Hampshire, Canterbury, South Union, Pleasant Hill, Tyringham, Harvard, Shirley, and Union Village 1850-1865
93 284 SM78 Verse. Eunice W[yeth]. Harvard 1823-1826
Reel Box Volume
94 285 SM79 Verse and music (letter) and admonitions and meditations. Joseph Holden, Andrew Barrett, Abraham Perkins, et al. New Lebanon, Watervliet, New York, Groveland, Enfield, New Hampshire, and Canterbury. Includes admonitions and meditations 1860-1868
94 285 SM80 Verse and music (letter). Abraham Perkins, Seth Wells, et al. Harvard, Shirley, Alfred, New Gloucester, Union Village, Watervliet, New York, New Lebanon, South Union, Enfield, New Hampshire, and Canterbury 1850-1862
94 285 SM81 Verse and music (letter). Elizabeth Sidle. Alfred, New Gloucester, Enfield, Connecticut, Watervliet, New York, New Lebanon (Canaan), Hancock, Harvard, and Canterbury 1853-1868
94 285 SM82 Verse and music (letter). Anna White and Emiline Hart. Union Village, New Lebanon, Watervliet, New York, South Union, Pleasant Hill, Enfield, Connecticut, Harvard, Hancock, Enfield, New Hampshire, and Canterbury 1833-1865
94 286 SM83 "A Choice Collection of Sacred Holy & Divine Songs Improved by the Believers in Christ's Second Appearing In the Solemn and Devotional Worship of God From whom all mercy truth justice and power flows to mortals here on the Earth transcribed by Gabriel Thompson March '52 A.D." Verse and music (letter). Father James and Mother Lucy. South Union, Pleasant Hill, New Gloucester, Alfred, Union Village, North Union, Shirley, Harvard, Tyringham, Enfield, New Hampshire, Canterbury, Watervliet, New York(?), and Groveland 1840-1855
94 286 SM84 "A Small Hymn Book. Written by Eleanor Bottom In 1828 Aged 16. Verse 1828
94 286 SM85 Verse. Revelations Luke. From prefatory notes in handwriting of Alonzo G. Hollister: "Anthems & Hymns used in Ohio & Kentucky, Perhaps the earliest." undated
94 286 SM86 Verse and music (letter). Abraham Perkins, et al. New Lebanon (Canaan), Alfred, New Gloucester, Enfield, New Hampshire, Canterbury, South Union, Pleasant Hill, and Hancock 1858-1870
94 286 SM87 Verse and music (letter). Henry Hollister, Albert Loomise, Oliver Hampton, et al. Harvard, Enfield, New Hampshire, Canterbury, Watervliet, New York, and New Lebanon (Canaan) 1867-1873
94 286 SM88 Verse and music (letter). Nellie Whitney, Frances Dempsey, Ellen M. Green, et al. Harvard 1889-1909
94 287 SM89 Verse and music (letter). By inspiration to David Meacham, Seth Wells, et al. Enfield, New Hampshire, Canterbury, Harvard, Hancock, Tyringham, Watervliet, New York, Groveland, New Lebanon (Canaan), Alfred, New Gloucester, and Pleasant Hill 1826-1852
94 287 SM90 "Anthems of Joy and Thanksgiving, Praise and Adoration Bro't unto us by Holy Messengers From the fountain of Everlasting Goodness . . . Compiled by Emily S. Williamson. June 11th 1840." Verse and music (letter). By inspiration to various instruments. Enfield, New Hampshire, Canterbury, Harvard, Tyringham, New Lebanon, New Gloucester, Union Village, and Whitewater. Includes meditations 1841-1851
94 287 SM91 Verse and music (letter). Mother Ann and Father James 1838-1853
94 287 SM92 Verse and music (letter). Polly Bates and Phebe Stewart. Union Village, North Union, Groveland, New Lebanon, Watervliet, New York, Canterbury, Harvard, and Pleasant Hill 1839-1845
94 287 SM93 Verse and music (letter). Mother Ann and Father James. Watervliet, New York, Groveland, New Lebanon, Harvard, Shirley, Canterbury, Union Village, and North Union 1839-1850
94 288 SM94 Verse and music (letter). James G. Russell and Anna White. Shirley, Hancock, Pleasant Hill, South Union, Alfred, Canterbury, Enfield, New Hampshire, Union Village, Enfield, Connecticut, Groveland, New Lebanon, and Watervliet, New York 1858-1870
94 288 SM95 Verse. John Wallace. Hancock and Union Village undated
94 288 SM96 Verse and music (letter). Issachar Bates, Joel Turner, Joseph Parker, et al. Harvard undated
94 289 SM97 Verse and music (letter). Rhoda Blake, Joanna V[ing], et al. Enfield (?), Hancock, and Sodus Bay 1827-1837
94 289 SM98 "Anthems Transcribed by Sara Simons. January 1841." Verse and music (letter and letter-clef). By inspiration to various instruments. New Lebanon, Watervliet, New York, Enfield, New Hampshire, and Hancock. Includes meditations. 1839-1843
Reel Box Volume
95 289 SM99 Verse and music (letter). Watervliet, New York, Groveland, Hancock, Enfield, Connecticut, Canterbury, and Enfield, New Hampshire 1839-1844
95 289 SM100 Verse and music (letter, when noted). Joseph Parker. [New Lebanon?] 1835-1842
95 289 SM101 "A Book of Anthems, & Spiritual Songs: Written by Lucina Risley. First Order, Union Village November 20th 1847." Verse and music (letter). Sister Lois Spinning and Eliza Sharp. South Union, Union Village, and Pleasant Hill. Includes letters and other writings, mostly dated New Lebanon, 1865-1875 1844-1849
95 290 SM102 "Music Book (Variety.) D. A. Buckingham. 1873." Verse and music (letter and clef). Watervliet, New York(?). Contains some musical theory material 1873
95 290 SM103 Verse and music (letter). Matilda Reed and Otis Sawyer. North Union, Union Village, Pleasant Hill, South Union, Enfield, New Hampshire, Canterbury, Harvard, New Gloucester, Groveland, Watervliet, New York, and New Lebanon 1850-1863
95 290 SM104 Verse and music (letter). Rhoda Blake and Anna Dodgson. Watervliet, New York, New Lebanon, Harvard, Union Village, Enfield, New Hampshire, and Canterbury 1841-1863
95 290 SM105 "Anthems, of Praise, and Thanksgiving, given for the use of the, Holy Church of God. Selected, and Written, by, Phebe Smith, Dec. 1839." Verse and music (letter). Mother Lucy and Mother Ann. Watervliet, New York 1839-1842
95 291 SM106 Verse and music (letter). Henry DeWitt, Robert Fowls, Samuel Spooner, et al. Enfield, Connecticut, Enfield, New Hampshire, Tyringham, Hancock, and Watervliet, New York 1837-1840
95 291 SM107 Verse and music (letter-clef). D[aniel] Mosely, E[lizabeth] Sidle, et al. Union Village, South Union, Canterbury, Enfield, New Hampshire, Hancock, Harvard, New Lebanon, Watervliet, New York, and Groveland 1840-1859
95 291 SM108 Verse and music (letter). Includes meditations 1821-1839
95 291 SM109 "A Book of Hymns and Spiritual Songs; Adapted to the present faith of Believers in Christ's Second Appearance. Begun to be Written Octr. 8th, 1821." Verse 1821
95 291 SM110 Verse. Enfield, Connecticut undated
95 291 SM111 Verse and music (letter and letter-clef). Maria Price, Eleanor Meigs, Sally White, et al. Union Village, Whitewater, Enfield, New Hampshire, South Union, Pleasant Hill, and New Lebanon 1834-1850
95 292 SM112 Verse and music (letter). Olive Hebbing, by inspiration, et al. Canterbury, Harvard, and Union Village 1850-1856
95 292 SM113 Verse and music (letter). S. Eades, Peninah Harrison, et al. Union Village, Watervliet, New York, New Lebanon, South Union, and Harvard 1823-1849
95 292 SM114 "A Collection of Hymns, and Spiritual Songs, Improved in our general worship New Lebanon, November 16 1828 Giles B. Avery." Verse and music (letter, when noted). Amos Bates, Issachar Bates, et al. New Lebanon and Union Village 1828-1844
95 292 SM115 Verse and music (letter). Abram Perkins, Julia Barker, et al. Alfred, New Gloucester, Hancock, Shirley, Enfield, New Hampshire, Canterbury, Groveland, New Lebanon (Canaan), Union Village, and South Union 1865-1871
95 292 SM116 Verse. Isaac N. Youngs, Hannah Agnew, et al. New Lebanon, South Union, Pleasant Hill, Whitewater, and Union Village 1846-1847
95 293 SM117 Verse and music (clef). Eliza Wells, et al. Pleasant Hill, South Union, New Lebanon, Watervliet, New York(?), Enfield (?), Harvard, and Union Village 1831-1837
95 293 SM118 Verse. Watervliet, New York(?). Includes an inspirational writing dated 1835 and account of visions 1833-1841
95 293 SM119 Verse and music (letter). Amelia Calver, Nelson Chace, et al. New Lebanon (Canaan), Watervliet, New York, New Gloucester, Enfield, New Hampshire, and Canterbury 1867-1870
Reel Box Volume
96 293 SM120 Verse and music (letter). Abram Perkins, Mary Hazard, et al. Union Village, Enfield, New Hampshire, Canterbury, New Lebanon (Canaan), and Watervliet, New York(?) 1830-1869
96 293 SM121 Verse and music (letter). Betsey Hall, Lizzie Persons, A[bram] Perkins, et al. Harvard, Shirley, Alfred, New Gloucester, Canterbury, Enfield, New Hampshire, Union Village, North Union, New Lebanon, and Groveland 1867-1868
96 293 SM122 Verse undated
96 293 SM123 "A present from Timothy Randlett to Mathew Van Deuson April 25th 1852." Verse and music (letter). John Samborn and Mother Hannah. Enfield, New Hampshire, and Canterbury. Includes letter undated and unidentified as to community of origin 1851-1852
96 293 SM124 Verse and music (letter). Father James and Adaline Sears. Tyringham, Harvard, Shirley, New Lebanon, and Canterbury 1845-1847
96 293 SM125 Verse 1833
96 294 SM126 Verse and music (letter). Martha J. Anderson, Emily Smith, et al. Alfred, New Gloucester, Shirley, New Lebanon (Canaan), Enfield, Connecticut, Enfield, New Hampshire, and Canterbury 1877-1878
96 294 SM127 Verse and music (letter). Peter Grove, James Russell, et al. Whitewater, Union Village, Alfred, New Gloucester, Hancock, Harvard, Canterbury, Enfield, New Hampshire, Pleasant Hill, Watervliet, New York, New Lebanon (Canaan), and Groveland 1835-1876
96 294 SM128 Verse. Antoinette Doolittle, Jane Cutler, Carl King, et al. Includes a variety of other writings, some dated New Lebanon (Canaan), 1866-1867 undated
96 294 SM129 Verse. Canterbury and Groveland 1854-1855
96 294 SM130 Verse and music (letter). J[oseph] Parker, et al. undated
96 295 SM131 Verse and music (letter). Mother Lucy and Father William. Pleasant Hill, Tyringham, Harvard, Canterbury, Enfield, New Hampshire, Union Village, New Lebanon (Canaan), Groveland, and Watervliet, New York(?) 1853-1859
96 295 SM132 "A Collection of Spiritual Hymns, From Various Authors." Verse and music (letter). Eunice Wythes. Canterbury and New Lebanon 1860-1867
96 295 SM133 "Many of the following Songs were received in spirit from the Shepherdess, who was sent by Mother Ann in 1843 and 4. The rest, extra songs of Praise; Sketched by the writer, P. S. [Philemon Stewart] for the improvement of his memory in Divine songs. Written in the space, from 43 to 47. Holy Mount, N. L. 1846!!" Verse and music (letter). Matilda Reed and Father James. New Lebanon, Watervliet, New York, Harvard, Shirley, Union Village, Canterbury, and Alfred 1843-1847
96 295 SM134 "Elizabeth Lovegrove's Psalm or Hymn book. 1830." Verse and music (letter). Eunice Wythe and Isaac Newton Youngs. Harvard, Whitewater, New Lebanon, and Watervliet, New York(?) 1830-1841
96 296 SM135 Verse and music (letter). Matilda Butler and Amelia Calver. Canterbury, Enfield, New Hampshire, New Lebanon (Canaan), Groveland, New Gloucester, and Alfred 1864-1873
96 296 SM136 "A Collection Of The Songs of Zion. Penned by Eliza R. Avery 1842." Verse and music (letter). By inspiration to various instruments. Enfield, New Hampshire, Canterbury, Harvard, Union Village, Alfred, and Watervliet, New York(?) 1842-1848
96 296 SM137 Verse and music (letter and clef, when noted). J. M. Brown, Antoinette D[oolittle], et al. Canterbury. Includes various other writings dated New Lebanon and Watervliet, New York(?), 1864-1882 1865-1870
96 296 SM138 Verse and music (letter). By inspiration to various instruments. Canterbury and New Lebanon 1839-1842
96 297 SM139 "Hymns used in the church from 1830 to 1860 & after." Verse and music (letter-clef). Joel Turner, Harvey Eades, et al. New Lebanon, Watervliet, New York, Whitewater, Union Village, North Union, South Union, Pleasant Hill, Harvard, Shirley, and Enfield, New Hampshire 1830-1837
Reel Box Volume
97 297 SM140 Verse and music (letter and clef). Issachar Bates, and by inspiration to various instruments. New Lebanon, Groveland, Watervliet, New York(?), and Enfield (?) 1838-1842
97 297 SM141 Verse and music (letter and letter-clef). Watervliet, New York and New Lebanon 1840
97 298 SM142 Verse and music (letter). William Seely and Mother Lucy. Watervliet, New York(?) and New Lebanon 1838-1841
97 298 SM143 Verse 1811-1830
97 298 SM144 "Book of Augustus Blase For Hymns and Anthems Written by him at the Second Family Watervliet. commencing 1840." Verse and music (letter). North Union, Union Village, Harvard, Tyringham, Enfield, New Hampshire, Canterbury, Groveland, New Lebanon, and Watervliet, New York 1837-1873
97 298 SM145 "Harriet Storer's Book Tyringham Feb. 12th 1849." Verse. Mother Lucy. North Union, Harvard, Tyringham, New Lebanon, and Watervliet, New York 1848-1852
97 298 SM146 Verse and music (letter). Canterbury, Watervliet, New York(?), and Harvard 1841-1846
97 299 SM147 Verse. Includes reflections ca. 1806
97 299 SM148 Verse and music (letter). Watervliet, New York, New Lebanon (Canaan), and Enfield, New Hampshire 1842-1843
97 299 SM149 Verse and music (letter). Father James and William Leonard. Union Village, North Union, Enfield, New Hampshire, Canterbury, Harvard, Tyringham, Groveland, New Lebanon, and Watervliet, New York 1844-1847
97 299 SM150 Verse and music (letter and letter-clef). Father James and Father William. New Lebanon and Watervliet, New York 1835-1844
97 299 SM151 Verse and music (letter). Mother Lucy and Margaret Reimer. Groveland, Watervliet, New York(?), Enfield, New Hampshire, Canterbury, Hancock, Harvard, South Union, and New Gloucester 1845-1865
97 299 SM152 Verse and music (letter). James Bishop and Mother Ann. Tyringham, Harvard, Union Village, New Lebanon, and Watervliet, New York 1839-1852
97 300 SM153 "A Collection of Anthems, Improved in our General Worship. Written and Picked for the purpose of retaining them, By Henry DeWitt A.D. 1833." Verse and music (letter and letter-clef). Seth Y. Wells and Luther Copley's. Harvard, Enfield, Connecticut, and New Lebanon 1812-1837
97 300 SM154 "Zilpha Blanchard's Book August 1848." Verse. Rhoda Faskit 1847-1849
97 300 SM155 "A Collection of Verses Improved in our Worship Written for B. L." Verse undated
97 300 SM156 Verse and music (letter). E. Bartlett, et al. Watervliet, New York, New Lebanon, Union Village, Whitewater, Enfield, Connecticut, Canterbury, Enfield, New Hampshire, New Gloucester, Harvard, Hancock, Tyringham, and Shirley 1849-1856
Reel Box Volume
98 300 SM157 Verse. New Lebanon, South Union, Union Village, Canterbury, and Pleasant Hill 1845-1848
98 300 SM158 Verse and music (letter). Joseph Hammond, Charles f. Priest, Eunice Wyeth, et al. Harvard 1855
98 301 SM159 Verse and music (letter). Otis Sawyer, A[bram] Perkins, et al. New Lebanon, Watervliet, Ohio, Enfield, Connecticut, Enfield, New Hampshire, and Canterbury 1870-1871
98 301 SM160 Verse and music (letter). By inspiration to various instruments. New Lebanon 1852-1889
98 301 SM161 Verse and music (letter). Joseph Parker, Eunice Wyeth, Charles F. Priest, et al. Harvard and New Lebanon 1848-1854
98 301 SM162 Verse and music (letter). Isaac Youngs, Mother Ann, et al. Union Village. Includes material on musical theory and a letter dated New Lebanon, 1840 1840-1842
98 301 SM163 "A Collection of Hymns and Spiritual Songs. Improved in our general Worship for edefication of Good Believers. Began to be Written Novr 1825." Verse 1825
98 301 SM164 Verse and music (letter-clef). Celia Winchester, Eunice Wyeth, et al. Canterbury, Watervliet, New York(?), New Lebanon, South Union, Union Village, and Harvard 1827-1835
98 302 SM165 Verse and music (letter-clef, when noted). Eunice Wyeth, R[ichard] McNemar, Isaac Youngs, Issachar Bates, et al. New Lebanon and Watervliet, New York(?) 1827-1874
98 302 SM166 Verse undated
98 302 SM167 Verse and music (letter). Joseph Parker, Calvin Reed, et al. Canterbury, Enfield (?), Union Village, Whitewater, Harvard, Hancock, Pleasant Hill, Groveland, New Lebanon, and Watervliet, New York. Includes undated memoranda 1847-1860
98 302 SM168 Verse and music (letter). Joseph Parker, H[annah] A. Agnew, Theressa L[annier], et al. Harvard, New Lebanon, Watervliet, New York(?), Enfield, New Hampshire, Canterbury, Union Village, Pleasant Hill, and South Union 1824-1848
Reel Box Volume
99 303 SM169 "Hymns Improved in the Worship of Believers . . .Commenced Apl 17th 1837." Verse. By inspiration to various mediums. New Lebanon, Watervliet, New York(?), Canterbury, Enfield (?), and Alfred. Includes reflections and an inspired drawing dated 1840 1837-1850
99 303 SM170 Verse and music (letter). Augustus Blace, Henry DeWitt, and by inspiration to various instruments. Union Village, Harvard, Hancock, Shirley, Tyringham, Canterbury, Enfield, New Hampshire, New Lebanon, Groveland, Watervliet, New York(?), Alfred, and New Gloucester 1843-1858
99 303 SM171 "Eunice Wythe's Hymns To the 16th page, Thence Funeral Songs." Verse and music (letter). By inspiration to various instruments. Tyringham and Enfield (?) 1784-1860
99 303 SM172 Verse and music (letter). Issachar Bates, Seth Y. Wells, et al. Canterbury, Enfield (?), Shirley, Harvard, Union Village, Whitewater, New Gloucester, and Watervliet, New York(?) 1817-1860
99 304 SM173 Justin Budine. Verse and music (letter). Isaac Greening and William Miller. Groveland and Watervliet, New York undated
99 304 SM174 Verse and music (letter). Francis Goodrich and Issachar Bates. Union Village, New Lebanon, Watervliet, New York(?), Pleasant Hill, and Harvard 1813-1854
99 304 SM175 Verse and music (letter). William Seely and Richard Bowser. New Lebanon, Watervliet, New York(?), Union Village, and Harvard 1814-1855
99 304 SM176 "A Collection of tunes Written Exclusively to Remember . . . R. B. Began to be written 1850." Verse and music (letter). Samuel Johnson and Augustus Blase. Pleasant Hill, South Union, Harvard, Shirley, Hancock, Union Village, North Union, Watervliet, New York, Groveland, New Lebanon (Canaan), Enfield, New Hampshire, Canterbury, and New Gloucester 1846-1857
99 305 SM177 Verse and music (letter). Sister Ruth Hammond and Father William. New Lebanon (Canaan), Groveland, Watervliet, New York(?), Pleasant Hill, South Union, Shirley, Harvard, Hancock, Tyringham, Canterbury, Enfield, New Hampshire, Alfred, New Gloucester, and Union Village 1843-1854
99 305 SM178 Verse and music (letter). Mother Lucy and Mother Ann. Watervliet, New York(?) 1824-1843
99 305 SM179 "Title Page Commenced 1849." Verse and music (letter). Seth Y. Wells and Luther Copley. New Lebanon, Shirley, Harvard, South Union, and Union Village ca. 1700-1850
Reel Box Volume
100 306 SM180 Verse and music (letter). Joseph Parker and Brother Joel Turner. Whitewater, Union Village, Shirley, Hancock, Harvard, Tyringham, South Union, Pleasant Hill, New Gloucester, Enfield, New Hampshire, Canterbury, Groveland, New Lebanon (Canaan), and Watervliet, New York 1832-1856
100 306 SM181 "A Collection of Anthems And Spiritual Songs Improved in General Worship. New Lebanon April 5th 1840 Eliza Ann's Book." Verse and music (letter). Mother Ann and Father Joseph. New Lebanon 1839-1844
100 306 SM182 Verse and music (letter). Lucy Smith and Lucy Clark. Union Village, New Lebanon, Watervliet, New York(?), Enfield (?), Canterbury, and Harvard 1815-1858
100 307 SM183 "A Collection of Spiritual Anthems Improved in Sacred Worship . . . Transcribed by Roby Bennet New Lebanon, N.Y. . . .Beg' to be written March 14th 1840. Ages 42 ys." Verse and music (letter). Father William and Mother Lucy. New Lebanon, Groveland, and Watervliet, New York(?) 1838-1846
100 307 SM184 Verse and music (letter). Whitewater, South Union, and Pleasant Hill 1846
100 307 SM185 "A Collection of hymns and Spiritual songs Improved in our general worship. Rhoda Blake." Verse. Miles Beach and Isaac Youngs. Harvard, Shirley, Union Village, Pleasant Hill, and Watervliet, New York(?) 1830-1831
100 307 SM186 Verse. Jethro Turner, Garret Lawrence, et al. New Lebanon 1835
100 307 SM187 Verse and music (letter). Eliza Ann Taylor and by inspiration to various instruments. New Lebanon 1838-1841
100 307 SM188 "A Transcript of Beautiful Songs Sent from the Abodes of the Redeemed In Heaven . . . Transcribed by Hannah Blake. Novbr 17th 1843." Verse and music (letter). By inspiration to various instruments. Watervliet, New York(?), Canterbury, and Shirley 1839-1847
100 308 SM189 "A Collection of Songs of Various Kinds Mostly Given by Inspiration Written & Noted for the purpose of Retaining them. For . . . New Lebanon. Chh Begun Nov 29th 1839. Funished October 11th 1840." Verse and music (letter). By inspiration to various instruments. New Lebanon and Watervliet, New York(?) 1839-1840
100 308 SM190 Verse and music (letter-clef). Rhoda B[lake], Peter Long, et al. Watervliet, New York(?), Enfield (?), Harvard, Shirley, Hancock, Sodus Bay, and Canterbury 1835-1838
100 308 SM191 "A Selection of Hymns and Anthems Used in Worship." Verse and music (letter). Joseph Parker, Joel Turner, et al. New Lebanon, Watervliet, New York(?), Enfield, New Hampshire, Canterbury, Union Village, New Gloucester, and Harvard 1846-1868
100 309 SM192 Verse and music (letter and letter-clef). By inspiration to various instruments. Sodus Bay, New Lebanon, Watervliet, New York(?), Canterbury, Enfield, New Hampshire, Shirley, Harvard, Hancock, Tyringham, and South Union 1836-1840
100 309 SM193 Verse and music (letter). Union Village and Whitewater. Includes proverbs and reflections 1852
100 309 SM194 "A collection of Songs used in our General worship . . . Commenced June 10 1904 Andrew D. Barrett." Verse and music (letter). Abram Perkins, Matilda Butler, Andrew D. Barrett, et al. Alfred, New (West) Gloucester, South Union, Pleasant Hill, Canterbury, Enfield, New Hampshire, Union Village, Whitewater, Hancock, Harvard, Watervliet, New York, Groveland, and New Lebanon (Canaan) 1842-1909
Reel Box Volume
101 310 SM195 Verse and music (letter). Garret K. Lawrence, S. G. Wells, Polly Bates, Calvin Green, et al. Harvard, Pleasant Hill, South Union, New Lebanon, and Watervliet, New York(?) 1812-1841
101 310 SM196 Verse. Mary Ann Gillespie and Joseph Parker. Shirley, Hancock, Harvard, New Lebanon, Alfred, Canterbury, Enfield, New Hampshire, and North Union. Includes letters dated New Lebanon, 1871; also a roster of Believers with their death dates 1851-1871
101 310 SM197 "Letter, Music. A Collection of Hymns. Anthems & Tunes; Suitable for Believers Worship . . . South Union . . . May 1st 1834." Verse and music (letter and letter-clef). Sally Eads and Issachar [Bates]. South Union, Pleasant Hill, Union Village, Watervliet, Ohio, New Lebanon, Watervliet, New York, and Harvard. Includes prefatory discussion of music 1832-1834
101 310 SM198 Verse and music (letter and letter-clef). Mother Ann and Elizabeth Lovegrove. Whitewater, Union Village, North Union, New Lebanon, Watervliet, New York, Pleasant Hill, Canterbury, Harvard, Tyringham, and Hancock (Pittsfield) 1811-1844
101 311 SM199 Verse. Sally Eads and Maria Price. New Lebanon, Watervliet, New York, Union Village, Watervliet, Ohio, Harvard, and South Union 1843-1844
101 311 SM200 "Sacred Songs of _____ 3rd Collected & Compiled by James P. Vail A.D. 1857 to 1862 inclusive." Verse and music (letter). Phebe Van Houten and Sarah Ann Lewis. Watervliet, New York, Groveland, New Lebanon (Canaan), Alfred, New Gloucester, Union Village, North Union, Pleasant Hill, Canterbury, Enfield, New Hampshire, and Hancock 1856-1862
101 311 SM201 Verse and music (letter). O. C. Hampton. Canterbury, Shirley, and Union Village 1850
101 311 SM202 "Zilpha Blanchards." Hymn Book. Verse. Seth Wells. Harvard, Shirley, Enfield, Connecticut, Canterbury, Enfield, New Hampshire, New Lebanon, and Watervliet, New York(?) 1840-1847
101 312 SM203 Verse and music (letter). New Lebanon 1869
101 312 SM204 "A Collection of Hymns and Spiritual Songs Improved in our general Worship. By Orren S. Haskins 1828." Verse. Issachar Bates and Jethro Turner. Harvard, Shirley, and Watervliet, New York(?) 1828-1835
101 312 SM205 Verse and music (letter). Elder John Warner and Richard Tilham. Pleasant Hill, South Union, Canterbury, Enfield (?), Union Village, Whitewater, Harvard, New Lebanon, Groveland, and Watervliet, New York(?) 1828-1856
101 312 SM206 Verse and music (letter). Sarah Keyes. New Lebanon (Canaan) 1874-1880
101 313 SM207 "Phebe Ann Jones Hymn Book 1837 A Collection of . . ." Verse and music (letter). New Lebanon (Canaan) and Harvard 1848-1870
101 313 SM208 Verse and music (letter-clef). Elizabeth Wood. New Lebanon, Watervliet, New York (?), and Enfield, Connecticut 1857-1873
101 313 SM209 Verse and music (letter). Chauncy E. Sears and Mother Ann. Alfred, Harvard, Hancock, Shirley, Tyringham, Canterbury, New Lebanon (Canaan), and Watervliet, New York(?) 1842-1868
101 313 SM210 Verse and music (letter). Louisa Youngs and Louisa Sears. Alfred, New Gloucester, Harvard, Union Village, Enfield, Connecticut, New Lebanon, Watervliet, New York(?), and Canterbury 1841-1857
Reel Box Volume
102 314 SM211 Verse and music (letter). Mother Ann and Betsy Bates. New Lebanon, Groveland, Watervliet, New York(?), Harvard, Tyringham, Enfield (?), Canterbury, Whitewater, and Union Village 1839-1843
102 314 SM212 Verse and music (letter). Mother Ann and Mother Lucy. New Lebanon, Watervliet, New York(?), Union Village, and Harvard. Includes other writings (sermons, reflections), some dated Watervliet, 1840-1842 1838-1854
102 314 SM213 Verse and music (letter and clef). Joseph Parker. Watervliet, New York(?) 1841-1849
102 314 SM214 "A Collection of Hymns, By Susannah Redmon. First Order Union Village November 4, 1844." Verse and music (letter). Brother Daniel Redmon and Harriet Collins. Union Village, Whitewater, and South Union 1856
102 315 SM215 "A Collection of Hymns and Spiritual Songs; Improved in our Worship New Lebanon January 8th 1832. James K. Smith." Verse. New Lebanon and Watervliet, New York(?) 1832-1843
102 315 SM216 Verse and music (clef) undated
102 315 SM217 Verse. Hannah Agnew and Giles Avery. New Lebanon. Includes reflections 1837-1839
102 315 SM218 "A Collection of Anthems and Spiritual songs Improved in the Worship of believers Began to be written January 1st 1840 Rhoda Blake." Verse and music (letter and letter-clef). Mother Lucy and Mother Ann. Enfield, New Hampshire, New Lebanon, Watervliet, New York(?), Harvard, and Union Village. Includes an inspiration drawing, 1840 1838-1843
102 315 SM219 Verse and music (letter). New Lebanon, Watervliet, New York(?), Enfield, New Hampshire, Canterbury, Hancock, Harvard, Shirley, Union Village, and Enfield, Connecticut undated
102 316 SM220 Verse and music (letter and letter-clef). Joseph Parker and Adaline Sears. Harvard, New Lebanon, North Union, and South Union. Includes inspired writing referring to one of the hymns, 1819 1842-1849
102 316 SM221 Verse undated
102 316 SM222 Verse and music (letter). Leah Taylor and Orren Haskins. New Lebanon (Canaan), Groveland, Watervliet, New York(?), Union Village, Harvard, and Enfield, New Hampshire 1838-1841
102 316 SM223 Verse and music (letter). Mother Ann and Father William. New Lebanon, Watervliet, New York(?), and Canterbury 1841-1843
102 317 SM224 Verse and music (letter). Mother Lucy and Father William. Enfield, New Hampshire, Canterbury, Harvard, Shirley, Hancock, Pleasant Hill, South Union, Union Village, New Lebanon (Canaan), Groveland, and Watervliet, New York(?) 1849-1855
Reel Box Volume
103 317 SM225 "A Variety of Anthems and Spiritual Songs for Believers to improve in While in their Sacred Worship. Began 1842, New Lebanon Second Order." Verse and music (letter). Mother Ann and Father James. New Lebanon, Groveland, Watervliet, New York(?), Enfield (?), Tyringham, and Harvard 1838-1850
103 317 SM226 Verse and music (letter). Rhoda Blake and Lucy Gates. New Lebanon, Watervliet, New York, Pleasant Hill, South Union, Harvard, Shirley, Hancock, Canterbury, and Union Village 1844-1854
103 318 SM227 "A Collection of Spiritual Anthems given mostly by inspiration . . . Jan 1842." Verse and music (letter). Father William and Mother Ann. Harvard, Enfield, New Hampshire, Union Village, and Watervliet, New York 1839-1848
103 318 SM228 Verse and music (letter). By inspiration to various instruments. [New Lebanon] and Enfield, New Hampshire 1839-1840
103 318 SM229 "A Song Book Anthems Such as are Use In our Worship Wretten By George Curtiss Begone to be Wretten Jan. 12th 1840." Verse and music (letter). By inspiration to various instruments 1839-1841
103 318 SM230 Verse and music (letter). Elder Abraham [Perkins]. Canterbury. Includes passages on musical instruction 1869
103 318 SM231 "Amelia Lyman's Book Commenced Nov 18 1855." Verse and music (letter). Samantha Fairbanks, Abraham Perkins, et al. Enfield, Connecticut, Canterbury, Enfield, New Hampshire, Tyringham, New Lebanon, and Watervliet, New York 1825-1856
103 318 SM232 Verse and music (letter). George Ingles, Ann Maria Love, Abram Perkins, et al. Groveland, Watervliet, New York, New Lebanon (Canaan), Union Village, North Union, Canterbury, and Enfield (?) 1853-1865
103 319 SM233 "Various Songs received in 1829 and '30 from different places. Some Harvard ones--." Verse and music (letter-clef). Garret Lawrence. Harvard, South Union, Canterbury, Enfield, New Hampshire, Alfred, Union Village, Watervliet, New York(?), and [New Lebanon] 1829-1830
103 319 SM234 "Various Songs received in 1828 and 1828 from different places Some of them belonging to Harvard." Verse and music (letter-clef). Harvard, Shirley, Tyringham, New Lebanon, Watervliet, New York(?), and Enfield (?) 1827-1828
103 319 SM235 Verse and music (letter). Isaac N. Youngs, Isabella Russel, Margarett Patterson, et al. Canterbury, Enfield, New Hampshire, Union Village, Groveland, New Lebanon, and Watervliet, New York 1819-1870
103 319 SM236 "A Choice Collection of Divine Songs Made Use of in our General Worship written by Jeremiah Lowe. Commensing August 10th 1831." Verse and music (letter). Augustus Denslow Divite, A. P. Wickes, Phebe Tailor, et al. New Lebanon (Canaan), Groveland, Watervliet, New York, Enfield, New Hampshire, Canterbury, and Union Village 1844-1868
103 319 SM237 Verse and music (letter). Canterbury, Enfield, New Hampshire, New Gloucester, and Alfred 1845-1848
103 319 SM238 Verse and music (letter). New Lebanon, Enfield, Connecticut, Canterbury, and Harvard 1869
103 320 SM239 Verse and music (letter and letter-clef). By inspiration to various instruments. Enfield, New Hampshire, Hancock, New Lebanon, and Watervliet, New York 1838-1842
103 320 SM240 Verse. New Lebanon 1841-1847
103 320 SM241 "Solemn Praise." Verse and music (letter). O[liver] C. Hampton, Matilda Butler, Mary Nelson, et al. Alfred, New Gloucester, Enfield, New Hampshire, Canterbury, Union Village, North Union, Harvard, Hancock, Groveland, Watervliet, New York, and New Lebanon (Canaan) 1869-1881
103 320 SM242 "A Collection of Hymns & Tunes; Prudence F. Houstone South Union Jasper Valley, Logan County Ky; March 4th 1833." Verse and music (letter and letter-clef). H[arvey] L. Eads, Jesse Rankin, S[amuel] McClelland, et al. South Union, Union Village, and New Lebanon. Includes passages on musical theory 1833-1862
103 320 SM243 Verse and music (letter and letter-clef). By inspiration to various instruments. Harvard, Canterbury, and Watervliet, New York. Includes reflections, dated New Lebanon, Watervliet, and Enfield, 1840-1841, and arithmetic exercises dated 1902-1903 1839-1869
Reel Box Volume
104 321 SM244 Cover: "Shaker Music" [imprint]. Verse and music (clef). Includes mounted newspaper clippings relating to foreign travels appearing in Church Union, 1889, and some miscellaneous clippings, the latter mounted over the manuscript music pages undated
104 321 SM245 Verse. G[arret] K. L[awrence], Calvin Wells, Eunice Wythe [Wyeth], et al. [New Lebanon?] 1831-1848
104 321 SM246 Verse and music (clef, when noted). South Union, Watervliet, New York(?), Harvard, and Hancock 1837-1853
104 322 SM247 Verse and music (letter). By inspiration to various instruments. New Lebanon, Watervliet, New York(?), Harvard, Union Village, and Canterbury 1814-1863
104 322 SM248 "William C. Bracketts. Hymn Book. Watervliet 7th 1829." Verse and music (clef, when noted). Watervliet, New York 1829
104 322 SM249 Verse and music (letter, when noted). New Lebanon, Watervliet, New York, Whitewater, Union Village, and Enfield (?). Includes some reflections, for the most part indistinguishable from the songs 1839-1844
104 322 SM250 "A Selection of The Choicest & Most Mellodious Songs of Zion. Received in The Various Churches of Believers Both far & Near. and Herein Transcribed For the Purpose of Retaining them. Commenced March 25th 18 By Elizabeth Sidle." Verse and music (letter). By inspiration to various instruments. Pleasant Hill, Alfred, Tyringham, Harvard, Hancock, Enfield, New Hampshire, Canterbury, Union Village, Watervliet, and New Lebanon 1844-1859
104 323 SM251 Verse and music (letter). By inspiration to various instruments. Watervliet, New York and Union Village. Includes reflections, unidentified as to community of origin, some dated 1839-1846 1839-1844
104 323 SM252 Verse and music (letter). Betsy Crossman, Benjamin S. Youngs, et al. South Union, Pleasant Hill, Union Village, New Lebanon, Watervliet, New York(?), Shirley, Harvard, Tyringham, Canterbury, and Enfield, New Hampshire 1838-1845
104 323 SM253 Verse and music (letter, when noted). Louisa Young, Hanna Ann [Agnew], Abram [Perkins], et al. New Lebanon, Watervliet, New York(?), Canterbury, Alfred, Harvard, and Tyringham 1859-1869
104 323 SM254 Verse and music (letter). By inspiration to various instruments. Alfred, New Gloucester, Watervliet, New York, New Lebanon (Canaan), Groveland, Union Village, Enfield, New Hampshire, Canterbury, Enfield, Connecticut, South Union, Pleasant Hill, Tyringham, Shirley, Harvard, and Hancock 1844-1859
104 324 SM255 "A Hymn Book Containing a collection of Sacred songs, Hymns, Anthems & Poems, mostly given by Divine Inspiration Compiled and Recorded, by Polly M. Rupe. Pleasant Hill, Mercer County, Ky. East House. Commenced in May 1846." Verse and music (letter and letter-clef). Issachar Bates, Benjamin B. Dunlavy, Denisa Houston, et al. Pleasant Hill, Canterbury, Harvard, and New Lebanon 1830-1847
104 324 SM256 Principally musical theory and instruction. Miranda . . ., Giles [Avery]. Canterbury 1869
Reel Box Volume
105 324 SM257 "A Collection of Anthems Adapted to the Worship of Believers in the Manifestation of Christ's Second Appearing." Verse and music (letter). Garret K. Lawrence, Seth Y. Wells, William Seely, et al. Harvard, New Lebanon, Watervliet, New York(?), Canterbury, Enfield, Connecticut, South Union, and Union Village 1830-1863
105 324 SM258 Verse and music (letter). Betsy Stone, Hortency Lockward, Luther Copley, et al. Union Village, Watervliet, New York, Groveland, South Union, Pleasant Hill, Alfred, New Gloucester, Enfield, New Hampshire, Canterbury, Tyringham, and Harvard 1844-1854
105 325 SM259 Verse and music (letter). Otis Sawyer, Henry DeWitt, Emily Wilkison, et al. Harvard, Hancock, Tyringham, Union Village, Whitewater, Alfred, New Gloucester, South Union, Pleasant Hill, Enfield, New Hampshire, Canterbury, Enfield, Connecticut, Groveland, and Watervliet, New York(?) 1840-1858
105 325 SM260 "A Collection of Anthems sent to Individuals as a Particular Notice, from the Spiritual World, also many others, all given by Inspiration. Commenced Jany 1840." Verse and music (letter). By inspiration to various instruments. New [Lebanon?] 1839-1841
105 325 SM261 Verse and music (letter-clef). Amos Bishop, David Ginny, Tabitha Williams, et al. Canterbury, Enfield (?), Hancock, New Lebanon, and Watervliet, New York(?). Includes some discussion on music theory undated
105 325 SM262 Verse and music (letter). New Lebanon and Harvard 1841
105 325 SM263 "A Collection of Anthems and Spiritual Songs Improved in our general Worship Begun to be written in 1824 April Samuel Johnson." Verse. [New Lebanon?] ca. 1824
105 325 SM264 "Anthems Mostly given by Inspiration Used in Sacred Worship . . . Richard B. Woodrow. Began January 247th 42." Verse and music (letter). By inspiration to various instruments. New Lebanon, Watervliet, New York, Canterbury, and Harvard 1839-1844
105 326 SM265 "A Selection of Choice Poems or Verses; Originated in the different Societies of Believers, and used in their Sacred Worship. Written by D. A. Buckingham. Watervliet, Mar. 9th, 1853." Verse and music (letter). Tyringham, Hancock, Harvard, Shirley, New Gloucester, Alfred (Poland Hill), South Union, Pleasant Hill, Canterbury, Enfield, New Hampshire, New Lebanon, Groveland, Watervliet, New York, and Union Village 1848-1859
105 326 SM266 Verse. G[arret] K. L[awrence], John Dodson, Henry D[e] W[itt], Calvin Green, et al. Sodus Bay, Watervliet, New York(?), Enfield, New Hampshire(?), North Union, Union Village, Alfred, and South Union 1826-1838
105 326 SM267 Verse and music (letter). By inspiration to various instruments. Watervliet, New York, New Lebanon, Union Village, Canterbury, Enfield (?), and Alfred (Poland). Includes reflections and sermons 1839-1843
105 327 SM268 Verse and music (Letter, letter-clef, and clef). Enfield, New Hampshire(?) 1839
105 327 SM269 Verse and music (letter and letter-clef). By inspiration to various instruments. New Lebanon, Groveland, Watervliet, New York(?), and Canterbury 1837-1839
105 327 SM270 Verse and music (letter-clef). John Babbit, Henry DeWitt, Garret L[awrence], et al. Enfield, Connecticut, Enfield, New Hampshire, Canterbury, Alfred, New Lebanon (Canaan), Watervliet, New York(?), Union Village, Shirley, Hancock, and Harvard 1831-1835
105 328 SM271 Verse and music (letter-clef). Austin Buckingham for The Harmony of Angels (penciled-in). Watervliet, New York and [New Lebanon?] 1843
Reel Box Volume
106 328 SM272 Verse and music (letter-clef). Charlotte Hamilton, John Dunlavy, et al. Enfield, Connecticut, Watervliet, New York, New Lebanon, and Harvard 1837-1841
106 328 SM273 "Original Hymns of Praise Inspirational Copied by M. Catharine Allen Mount Lebanon [section 1] Inspirational Songs of Praise Copied by M. Catharine Allen, Mount Lebanon [section 2]." Verse and music (clef). George Clark, Anna White, et al. New Lebanon (Canaan), Enfield, New Hampshire, and Canterbury 1889-1894
106 329 SM274 Verse and music (letter-clef). Includes unmounted music sheet, Canterbury, 1845 1817-1829
106 329 SM275 Verse and music (letter-clef and clef). Thomas Hammond, Amos Bishop, Daniel Jewett, et al. Enfield, Connecticut, Canterbury, [New Lebanon?], Watervliet, New York(?), Harvard, Hancock, and Alfred 1815-1828
106 329 SM276 Verse. Watervliet, New York(?), [West Union], and [Union Village?] 1814
106 329 SM277 "A Collection of Hymns Improved in our sacred devotions Written by George W. Curtiss began Mch 29th 1835." Verse and music (letter, when noted). [New Lebanon?] and Harvard 1835-1846
106 329 SM278 Verse and music (letter). Sanford Russell, Stephen Ball, Emily Flagg, et al. North Union, Union Village, Canterbury, Enfield, New Hampshire, South Union, Pleasant Hill, and New Lebanon 1863
106 330 SM279 Verse. New Lebanon (Canaan), Hancock, Canterbury, Union Village, and South Union 1846-1854
106 330 SM280 Verse and music (letter and letter-clef). Mary Edwards, et al. New Lebanon, Hancock, Canterbury, Union Village, and South Union 1846-1854
106 330 SM281 Verse and music (letter). L. D. Grosvenor, Lizzie Persons, E. H. Webster, et al. Shirley, Harvard, New Lebanon, Enfield, New Hampshire, Canterbury, Pleasant Hill, South Union, and New (West) Gloucester 1857-1874
106 330 SM282 Verse and music (letter). Anna Dodgson, Hester Ann Adams, John Whitely, et al. Shirley, Hancock, Tyringham, New Lebanon (Canaan), Watervliet, New York(?), Enfield, New Hampshire, Canterbury, Enfield, Connecticut, and Alfred. Includes unmounted manuscript music sheet, Alfred, 1882 1860-1885
106 330 SM283 Verse. Permilla Dickerson, and by inspiration to various instruments. New Lebanon, Watervliet, New York, Canterbury, and Union Village. Includes mostly reflections 1839-1858
106 331 SM284 Verse and music (letter). Adelaide Sherman, et al. New Lebanon (Canaan) 1875
106 331 SM285 Verse. Watervliet, New York(?) 1821
106 331 SM286 "Hymns and Songs of Praise, Prayer and Thanksgiving By Eunice Wyeth. Copied by Eunice Bathrick in the Seventy-Second year of her age, 1865." Verse and music (letter, when noted). Eunice Wyeth. [Harvard?] and New Lebanon. Includes lengthy introduction 1774-1865
106 331 SM287 Verse and music (letter and letter-clef). George Bluejacket. New Lebanon, Watervliet, New York(?), Harvard, and Shirley 1842-1852
106 332 SM288 "Gospel Adoration. Or A Collection of Gospel Hymns adapted to the worship of God in this latter Day of Christ's Second Appearing: Composed by, and for the use of Believers . . . . 1839." Verse and music (letter). New Lebanon, Watervliet, New York, Groveland, Whitewater, Union Village, North Union, Enfield, New Hampshire, Canterbury, New Gloucester, Pleasant Hill, Harvard, Hancock, and Shirley 1838-1858
106 332 SM289 "A Collection of Extra Or Slow Songs Sung by The Believers To express emotions of prayer, praise and feeling of Devotion in the Worship of God." Verse and music (letter). Elder Issachar [Bates] and Abram Perkins. South Union, Canterbury, Enfield, New Hampshire, Alfred, New Gloucester, Watervliet, New York, New Lebanon, and Hancock 1857-1865
106 332 SM290 "A Collection of Hymns Adapted to The Sacred Worship Of Believers Commenced in the year 1850." Verse and music (letter). 1850-1864
Reel Box Volume
107 333 SM291 Verse and music (letter). Garret K. Lawrence and Joseph Parker. Enfield (?), Canterbury, Whitewater, Watervliet, New York(?), Tyringham, and Harvard 1829-1854
107 333 SM292 Verse and music (letter). Henry Eades and Melinda Hubbard. Hancock, Harvard, Tyringham, Shirley, Enfield, Connecticut, Enfield, New Hampshire, Canterbury, Union Village, Whitewater, South Union, New Gloucester, Watervliet, and New Lebanon (Canaan) 1844-1856
107 333 SM293 Verse and music (letter). Joseph Parker and James Vail. New Lebanon, Groveland, Watervliet, New York(?), Union Village, Harvard, and Enfield (?) ca. 1800-1852
107 334 SM294 "A Treasury Of Heavenly Songs." Verse and music (letter). Elisha D. Blakeman and Abijah Worster. Enfield, New Hampshire, Canterbury, Enfield, Connecticut, Alfred, Harvard, South Union, New Lebanon (Canaan), Watervliet, New York, and Groveland 1847-1876
107 334 SM295 "A Collection of Hymns, Improved in our Sacred Worship." Verse and music (letter and letter-clef). Joseph Parker and Semanthia Fairbanks. Union Village, Hancock, Harvard, Shirley, Pleasant Hill, Alfred (Poland), Enfield, New Hampshire, Canterbury, New Lebanon, and Watervliet, New York(?) 1834-1851
107 334 SM296 Verse and music (letter). Hannah Blake and Father James. Union Village, Alfred, New Gloucester, South Union, Enfield, Connecticut, Canterbury, Enfield, New Hampshire, Harvard, Hancock, Shirley, Tyringham, New Lebanon (Canaan), Groveland, and Watervliet, New York(?) 1852-1859
107 334 SM297 "The forepart of this book contains many little Songs Given by the Shepherdess at Canterbury while the writer was there in the Summer of 1842. The rest exercise tunes; Such as we use in our Class Demonstrations of Music. Sketched by P. S. from time to time between the years 42 and 46, and many others occasionly!" Verse and music (letter). Elder Oliver Holms and Enoch Jacobs. Canterbury, Enfield, New Hampshire, Alfred, New Gloucester, North Union, Union Village, Shirley, Harvard, New Lebanon, Groveland, and Watervliet, New York(?) 1841-1846
Reel Box Volume
108 335 SM298 Verse and music (letter). Sister Sarah, Ann Lewis, and Elder Calvin Reed. Enfield, New Hampshire, Canterbury, Harvard, New Lebanon, Groveland, and Watervliet, New York(?) 1872-1876
108 335 SM299 Verse 1830
108 335 SM300 Verse and music (letter). Brother James Rich and Eldress Paulina Bryant. Pleasant Hill, Enfield, New Hampshire, and North Union. Includes some musical theory passages 1870-1873
108 335 SM301 Verse and music (letter). Canterbury. Largely comprised of musical theory and instruction 1867
108 335 SM302 Verse and music (letter). Mary Wicher, Emanuel Jones, Abram P[erkings], et al. New Gloucester, Alfred, Hancock, Canterbury, Enfield, New Hampshire, Watervliet, New York, Groveland, and New Lebanon (Canaan) 1840-1871
108 335 SM303 Verse and music (letter, when noted). Watervliet, New York 1836
108 335 SM304 Verse and music (letter). Matilda Southwick, Lucy Brown, Ephram Prentiss, et al. Enfield New Hampshire, Canterbury, Harvard, Shirley, Tyringham, Union Village, South Union, New Gloucester, Watervliet, New York, Groveland, and New Lebanon 1851-1864
108 336 SM305 Verse and music (letter). Nathan Williams, Ann E. Scriven, Mary Hazzard, et al. Union Village, Watervliet, Ohio, Tyringham, Shirley, Harvard, Enfield, New Hampshire, Canterbury, Pleasant Hill, Watervliet, New York, New Lebanon, and Groveland. Includes a few miscellaneous newspaper clippings mounted over some of the pages containing music 1853-1858
108 336 SM306 Verse and music (letter). Hiram Rude, Harriet Goodwin, et al. Alfred, New Gloucester, Harvard, Hancock, Shirley, Tyringham, Pleasant Hill, South Union, Enfield, Connecticut, Union Village, Canterbury, Watervliet, New York, Groveland, and New Lebanon (Canaan) 1837-1853
108 336 SM307 "A Collection of Songs and Anthems. Improved in worship by Believers in Christ's Second Appearing . . . Finished in 1870." Verse and music (letter). Enfield, Connecticut, Pleasant Hill, Alfred, Canterbury, Harvard, Hancock, Watervliet, New York, Groveland, and New Lebanon (Canaan) 1843-1870
108 336 SM308 Verse and music (letter). Fanny Crocker, Sally Dow, and by inspiration to various instruments. Pleasant Hill, South Union, Union Village, Whitewater, North Union, Alfred, Canterbury, Harvard, Shirley, Tyringham, New Lebanon (Canaan), and Watervliet, New York(?) 1838-1848
108 337 SM309 Verse and music (letter). By inspiration to various instruments. Alfred, North Union, Whitewater, Union Village, South Union, Pleasant Hill, Harvard, Canterbury, and New Lebanon 1846-1850
108 337 SM310 "A Collection of Hymns, and Spiritual Songs. Improved in our general Worship. New Lebanon June 22 1830 Elizabeth R. Avery." Verse and music (letter, when noted). Abigail Wells, Joel Turner, Seth Y. Wells, et al. Harvard, Sodus Bay, and Watervliet, New York(?) 1828-1838
108 337 SM311 "Beautiful, Heavenly and Sacred Ar the gifts which God in his Wisdom Bestoweth upon his chosen people . . . Compiled by Augusta Lannuier Began to be written, May 4th 1846." Verse and music (letter). Elijah Wilds, Joel Turner, and by inspiration to various instruments. New Lebanon (Canaan), Watervliet, New York, New Gloucester, Alfred, Union Village, Whitewater, Enfield, New Hampshire, Canterbury, Harvard, Shirley, Tyringham, and Pleasant Hill 1839-1849
Reel Box Volume
109 337 SM312 Verse and music (letter). Roda [Rhoda] Blake, Jerusha Smith, and by inspiration to various instruments. New Lebanon and Watervliet, New York(?) 1838-1841
109 337 SM313 Verse and music (letter). Eleazer Stanley, H[annah] A[nn] Agnew, Elisha Blakeman, Henry DeWitt, et al. Union Village, Whitewater, Watervliet, New York, Groveland, New Lebanon (Canaan), Alfred, Harvard, Hancock, Enfield (?), and Canterbury 1782-1858
109 338 SM314 Verse and music (letter). Eleazer Stanley, H[annah] A[nn] Agnew, Elisha Blakeman, Henry Dewitt, et all. Alfred, New Gloucester, Whitewater, Union Village, North Union, Pleasant Hill, South Union, Canterbury, Enfield (?), Hancock, Shirley, Harvard, Tyringham, Groveland, and Watervliet, New York(?) 1782-1863
109 338 SM315 Verse and music (letter). New Lebanon, Watervliet, New York, Groveland, and Union Village 1846-1850
109 338 SM316 Verse and music (letter). By inspiration to various instruments. Harvard. Includes inspirational drawing 1839-1840
109 338 SM317 Verse. Mostly comprised of meditations and musical theory undated
109 339 SM318 "A Collection of Anthems and Spiritual songs Improved in Sacred Devotion Selected and transcribed by Elizabeth Teressa Lannuier Began to be written December 2nd 1839." Verse and music (letter and letter-clef). [New Lebanon?]. Includes single-color inspirational drawing 1839-1840
109 339 SM319 Except for a brief message at the front, the volume is blank. Enfield, Connecticut(?) undated
109 339 SM320 "A Book of Anthems And song; Improved by every Good believer. Written by Rhoda Blake." Verse and music (letter and clef). [New Lebanon?]. Includes musical theory; other writings in the handwriting of Alonzo G. Hollister, New Lebanon, 1847-1888 1824-1825
109 339 SM321 Verse and music (letter-clef). Father William, Father James, Eunice Johnson, et al. New Lebanon (Canaan), Watervliet, New York(?), Enfield (?), Canterbury, and Harvard undated
109 339 SM322 Verse and music (clef, when noted). New Lebanon 1828-1864
109 340 SM323 Verse. Canterbury, Enfield (?), Tyringham, Hancock, Harvard, Watervliet, New York, [New Lebanon?], and Whitewater 1831-1853
109 340 SM324 Verse. John Wallace, Samuel Hooser, et al. New Lebanon or Watervilet, New York and Harvard. Prior to 1827 undated
109 340 SM325 "A Collection of Spiritual Anthem's. Given mostly by Inspiration . . . Written by Rhoda Blake March 1840." Verse and music (letter). Daniel Wood and by inspiration to various instruments. New Lebanon, Watervliet, New York(?), Canterbury, Enfield, New Hampshire, Harvard, Tyringham, and Union Village. Includes some reflections, undated 1839-1846
109 340 SM326 "Anthems Mostly given by Inspiration. Designed for the worship of Believers . . . September 1841." Verse and music (letter). Mother Ann and Father Joseph. [New Lebanon?], Watervliet, New York(?), and Harvard 1838-1843
109 341 SM327 Verse. G. K. Lawrence. [New Lebanon?]. Includes sermons, largely indistinguishable from the musical selections 1815-1839
109 341 SM328 Verse and music (letter-clef). Mother Ann and Father James. Watervliet, New York and Canterbury 1839-1856
109 341 SM329 Verse and music (letter-clef). Mother Ann and Father James. Watervliet, New York 1840-1844
Reel Box Volume
110 341 SM330 Verse and music (letter). Father James Whittaker and Augustus Blase. New Lebanon (Canaan), Groveland, Watervliet, New York, Harvard, Hancock, Shirley, Tyringham, Enfield, Connecticut, Enfield, New Hampshire, Canterbury, Alfred, New Gloucester, South Union, Pleasant Hill, and Union Village 1851-1865
110 342 SM331 "Hymn & Song Book Written by H. L. Eades Commencing May 9th 1838." Verse and music (letter). Julia O'Connell and Amittai Ann Miller. Enfield, Connecticut, Hancock, Tyringham, Harvard, Canterbury, Enfield, New Hampshire, Pleasant Hill, South Union, Watervliet, Ohio, Whitewater, Union Village, New Lebanon, and Watervliet, New York 1856-1867
110 342 SM332 Verse undated
110 342 SM333 Verse. Enfield, Connecticut undated
110 342 SM334 "This Blank is A Present From Mary _____. Office Deaconess Chh. Canterbury to Giles B. Avery. New Lebanon. Nov. 1st 1856 Giles B. Avery Born Nov. 3rd 1815 Town of Saybrook, County of Middlesex, Conn." Verse. Giles B. Avery. New Lebanon 1835-1876
110 343 SM335 "Nancy Orsments Book Commenced writing 1845 South Family Harvard." Verse and music (letter). Joseph Parker and Elisha Myrick. North Union, Whitewater, Union Village, Alfred, Harvard, Hancock, Shirley, South Union, Canterbury, Watervliet, New York, and New Lebanon (Canaan) 1845-1856
110 343 SM336 "Anthems of Praise. Samantha Bowie's Book. Watervliet, Jan 1st 1868." Verse and music (letter). Freegift Wells. New Lebanon, Watervliet, New York, and Canterbury. Includes sermons dated New Lebanon, Watervliet, and Hancock, 1845-1854 1863-1868
110 343 SM337 "Hasting Storer. His Book Wrote in 1857." Verse. Calvin Fairchild and Elder Abram Perkings. Hancock, Harvard, [Tyringham?], Alfred, Watervliet, New York, Union Village, and Whitewater. Includes loose sheets of music, some dated Canterbury and New Lebanon, 1875 1857-1868
110 343 SM338 "Mary Ann Augur's Book Written in the Year 1859." Verse and music (letter). Garret K. Lawrence and Anna White. Hancock, Enfield, Connecticut, and New Lebanon 1832-1859
110 343 SM339 Verse. Sally Eades and Anna Goodhope. Watervliet, New York, New Lebanon, Pleasant Hill, South Union, Harvard, and Union Village 1837-1849
110 344 SM340 "A Book of Divine Songs Composed by Members of this Society . . . By Ann Maria Love Groveland 1858." Verse and music (letter). Joseph Pelham and Hannah Greening. Sodus Bay, Groveland, and Alfred 1828-1869
110 344 SM341 "A Collection of Songs of Various Kinds Mostly Received by Inspiration Written by Mary A. Ayers . . . Wisdoms Lovely Vale March 14th 1853." Verse and music (letter). Henry Hollister and Sarah Bates. Enfield, New Hampshire, Canterbury, Union Village, Pleasant Hill, Shirley, Harvard, Alfred, Groveland, Watervliet, New York, and New Lebanon (Canaan) 1849-1867
110 344 SM342 Verse and music (letter). Hannah Ann Agnew and Rhoda Blake. Sodus Bay, Watervliet, New York(?), Enfield, New Hampshire, Canterbury, Enfield, Connecticut, Hancock, Harvard, and Union Village 1832-1840
110 345 SM343 Verse and music (clef). Enfield, New Hampshire, Canterbury, and New Lebanon. Consists of printed music, mounted undated
110 345 SM344 "Humns used in the Worship of Believers Written by Charles Stewart in the year 1823 & 56." Verse and music (letter). [New Lebanon?] 1823-1856
110 345 SM345 Verse and music (letter). Mary Ann Gillespie and Anna White. Harvard, Shirley, Hancock, New Gloucester, Alfred, Enfield, New Hampshire, Canterbury, Enfield, Connecticut, Watervliet, Ohio, North Union, Union Village, Watervliet, New York, Groveland, and New Lebanon (Canaan) 1862-1871
110 345 SM346 "Angelina Annas's Book Watervliet Jan 6th 1834 Lydia Annas's Book Presented to her by A. A. March 9th 1834." Verse and music (clef). Abram Perkins. Watervliet, New York(?), [New Lebanon?], Enfield (?), South Union, and Harvard 1834
110 345 SM347 "Martha Trousdales Book." Verse. Mother Ann. Union Village undated
110 345 SM348 Verse and music (letter). Father William. Canterbury 1850-1859
110 346 SM349 Verse. [New Lebanon?] undated
110 346 SM350 "A Collection of Inspirational Songs Selected & Transcribed By Marrietta Strever." Verse and music (letter). Mary A. Gillespie and O. C. Hampton. Enfield, Connecticut, Canterbury, and Watervliet, New York(?) 1880-1884
Reel Box Volume
111 346 SM351 "No 3, or third book. Recorded by Russell Haskell. Enfield, Conn. Commenced in 1848." Verse and music (letter). Mother Ann and Father William. Harvard, Shirley, Hancock, Tyringham, North Union, Enfield, Connecticut, Enfield, New Hampshire, Canterbury, Alfred, New Lebanon, Groveland, and Watervliet, New York(?) 1840-1850
111 346 SM352 Verse. Sally Eades and Frances Janes. Union Village, Pleasant Hill, South Union, New Lebanon, and Watervliet, New York(?) 1828-1849
111 346 SM353 Songs and Hymns book. Verse and music (letter). Watervliet and [New Lebanon?] 1843
111 346 SM354 "A Collection of Hymns, and Spiritual Songs: Improved in our general Worship: New Lebanon, June 24 1830 George W. Curtiss." Verse. New Lebanon 1830
111 347 SM355 Verse and music (letter-clef and clef). Mother Ann and James Wakefield. Enfield (?), New Lebanon, Harvard, and Canterbury 1841-1898
111 347 SM356 Verse and music (letter-clef). Abraham Perkins and Mother Lucy. Hancock, New Lebanon (Canaan), and Enfield (?) 1839(?)-1850
111 347 SM357 Verse. H. L. Eades and Hannah Brownson. Union Village, Canterbury, South Union, Pleasant Hill, and Watervliet, New York 1846-1847
111 347 SM358 Verse and music (letter). Mother Ann and Father James. Watervliet, New York, New Lebanon, and Union Village 1841-1847
111 347 SM359 Verse and music (letter-clef). Issachar Bates and H. L. Eades. Canterbury, Alfred, and Pleasant Hill 1810-1832
111 348 SM360 Verse and music (letter). Giles Avery and Sarah Cutler. Enfield, New Hampshire, Canterbury, Watervliet, New York(?), Groveland, and New Lebanon (Canaan). Includes unmounted letter with music from Canterbury, undated 1861-1878
111 348 SM361 Verse and music (letter). Nancy L. Rupe and Annie Chambers. Union Village, North Union, Enfield (?), Tyringham, Harvard, Pleasant Hill, South Union, New Lebanon, and Canterbury 1853-1858
111 348 SM362 Verse and music (letter). Henry DeWitt and Electa Phillips. South Union, New Lebanon (Canaan), Groveland, Enfield, New Hampshire, Canterbury, North Union, and Union Village 1852-1857
111 348 SM363 "A Collection of Divine and Heavenly Songs. Improved in Sacred Worship. Written by Florinda Sears. New Lebanon. September 25th 1847." Verse and music (letter). Orren Haskins and Theophilus Sidel. Canterbury, Enfield, New Hampshire, Tyringham, Harvard, Pleasant Hill, South Union, New Lebanon, Watervliet, New York, New Gloucester, and Union Village 1814-1866
Reel Box Volume
112 348 SM364 "A Choice Collection of Hyms & Anthems. To be used in Spiritual Devotions. 1849." Verse and music (letter). Father William and Philemon Stewart. New Lebanon, Watervliet, New York(?), and Harvard 1846-1850
112 349 SM365 Verse and music (letter). Canterbury and New Lebanon (Canaan). Includes section at end of volume, "Location of the Societies," gives the approximate location of each of the Shaker communities 1863-1878
112 349 SM366 "Musical Presents, from the Land of Souls." Verse and music (letter). Mother Ann. Includes unmounted sheet dated 1867 1841-1861
112 349 SM367 Verse and music (letter). Groveland, New Lebanon, Alfred, New Gloucester, and Canterbury 1871-1873
112 349 SM368 Verse. Lissie Persons and Rosie Morse. Harvard and Shirley. Includes sermons, meditations in verse, letters and other writings dated Shirley, Canterbury, New Lebanon, and Watervliet, New York, 1869-1873 1868-1877
112 349 SM369 ". . . Begun 1861, finished 1863 The greater part of the songs in his book originated in Mount Lebanon, N.Y." Verse and music (letter). Abram Perkins and Maria Hearick. New Lebanon (Canaan), New Gloucester, North Union, Canterbury, and Enfield, New Hampshire 1861-1864
112 349 SM370 Verse and music (letter). New Lebanon (Canaan), Groveland, New Gloucester, Alfred, Union Village, Enfield, New Hampshire, and [Canterbury?] 1871-1878
112 350 SM371 Verse and music (letter). Albert Lomas. South Union, New Lebanon, and Watervliet, New York 1845
112 350 SM372 Verse and music (letter). Benjamin Ryon and Sarah Ann Standish. Tyringham, Hancock, Shirley, Enfield, New Hampshire, Canterbury, New Lebanon (Canaan), Watervliet, New York, Groveland, and Union Village 1855-1861
112 350 SM373 Verse. H. L. Eades and Omar Pease. Pleasant Hill, Watervliet, New York, New Lebanon, Enfield, Connecticut, Harvard, Shirley, Union Village, and Canterbury 1841-1869
112 350 SM374 Verse and music (letter). Oliver C. Hampton and Otis Sawyer. Union Village, Shirley, Harvard, Canterbury, Pleasant Hill, Watervliet, New York, and New Lebanon 1830-1867
112 351 SM375 Verse and music (letter). Mother Lucy and Father William. New Gloucester, Tyringham, New Lebanon, Groveland, Watervliet, New York, South Union, Canterbury, and Enfield, New Hampshire 1804-1860
112 351 SM376 Verse and music (letter-clef). Issachar Bates and Joseph Parker. Canterbury, Enfield, New Hampshire, New Gloucester, Tyringham, Harvard, Hancock, Shirley, Union Village, Whitewater, Watervliet, Ohio, Pleasant Hill, Watervliet, New York, and New Lebanon 1830-1859
112 351 SM377 Verse and music (letter). Betsy Bates and Nancy Wicks. Watervliet, New York and Canterbury. Includes sermons intermixed with song selections 1840-1847
112 351 SM378 Verse and music (letter). Sarah Ann Lewis and Abigail Crosman. Enfield, New Hampshire, Canterbury, Watervliet, New York, and New Lebanon (Canaan) 1855-1857
112 352 SM379 "A Collection of Short Anthems & Marching Tunes . . . Began to be written at the close of 1843." Verse and music (letter). Aadanijah Jacobs and Father William. Alfred, Harvard, Enfield, New Hampshire, Canterbury, Union Village, and Watervliet, New York 1840-1850
Reel Box Volume
113 352 SM380 Verse and music (clef). Father James and O. C. Hampton. Harvard, Enfield, New Hampshire, Canterbury, North Union, New Lebanon, and Watervliet, New York(?) 1837-1867
113 352 SM381 Verse and music (letter). Lucinda Shain and Lovina Price. Union Village, Whitewater, South Union, Pleasant Hill, New Gloucester, Harvard, Canterbury, Enfield, New Hampshire, Groveland, New Lebanon, and Watervliet, New York 1848-1850
113 352 SM382 Verse. Electa Phillips and Adaline Russell. North Union and New Lebanon. Includes a few miscellaneous writings, undated 1852-1859
113 352 SM383 Verse. Garret Lawrence and Daniel Wood. Harvard, Hancock, Tyringham, Sodus Bay, Watervliet, New York, Groveland, South Union, Enfield, Connecticut, and Canterbury 1816-1840
113 353 SM384 Verse 1809
113 353 SM385 "Betsy Smith's book of Poems of different Authers copyed . . . between fifteen and twenty years old . . . ." Verse. Hervey L. Eades and Robinson Eades. New Lebanon, South Union, Pleasant Hill, and Union Village 1828-1836
113 353 SM386 "A Collection of Verses Written and Picked by Benjamin Gates New Lebanon 1836." Verse and music (letter). New Lebanon and Enfield, New Hampshire 1836
113 353 SM387 "A Book of Anthems Given By Inspiration to the Believers in Christ's Second Appearing and Used By Them In Their Sacred Worship Copied by Rhoda R. Hollister New Lebanon Commenced October 1st 1848." Verse and music (letter). New Lebanon 1848
113 353 SM388 Verse and music (letter). North Union, Union Village, South Union, Canterbury, and New Lebanon 1849
113 353 SM389 "Native Songs." Verse and music (letter). Harvard, Shirley, New Lebanon, and Watervliet, New York 1842-1843
113 353 SM390 "A Collection of Choice Songs Carefully Arranged and Transcribed by Minerva Reynolds New Lebanon October 11th 1857." Verse and music (letter). Henry Hollister. New Lebanon (Canaan) and Canterbury 1857-1862
113 353 SM391 Verse 1809
113 354 SM392 Verse and music (letter). O. C. Hampton and Elder Abram Perkins. New Lebanon, Groveland, Alfred, Pleasant Hill, South Union and Canterbury 1875-1876
113 354 SM393 Verse and music (letter). Harvard undated
113 354 SM394 "A Collection of Hymns and Spiritual Songs Improved in Our General Worship From 1817." Verse 1817
113 354 SM395 "A Collection of Hymns and Spiritual Songs Improved in Our General Worship From 1817." Verse 1817
113 354 SM396 Verse and music (clef and letter-clef). Rhoda Blake and Benjamin Wells. Harvard, Hancock, Enfield (?), and Watervliet, New York 1825-1850
113 354 SM397 "A Collection of Hymns Composed on Various Subjects For the Consideration of the Zion Traveler While on This Mortal Shore!! Lebanon 1823." Verse. I. Bates and Eunice Wyeth. Harvard, Watervliet, Ohio, Union Village, Enfield, New Hampshire, South Union, and [New Lebanon?] 1806-1832
113 354 SM398 Verse. E. Wythe, Isaac N. Youngs, and H. L. Eads 1810
113 354 SM399 "A Collection of Hymns Improved In The Sacred Worship of Believers Selected and Transcribed by Charles Sizer." Verse. Garret Lawrence. Canterbury, Enfield, New Hampshire, Harvard, Groveland, Watervliet, New York(?), and Union Village. Includes miscellaneous writings by Alonzo G. Hollister, 1844-1898 1846-1858
Reel Box Volume
114 354 SM400 Verse. Harvard 1830
114 355 SM401 "A Collection of Anthems and Spiritual Songs Improved in our General Worship From 1811." Verse 1811-1836
114 355 SM402 Verse and music (letter). Canterbury 1847
114 355 SM403 "Regular Songs." Verse and music (clef). [New Lebanon?] undated
114 355 SM404 Verse and music (letter). Rhoda Blake and Eliza Avery. Watervliet, New York, Groveland, and Enfield, New Hampshire 1838-1839
114 355 SM405 Verse and music (letter). Union Village, New Lebanon, and Harvard. Includes miscellaneous writings by Alonzo G. Hollister, 1841-1907 1847-1857
114 355 SM406 Verse and music (letter). H. L. Eades and P. Hill. South Union, Pleasant Hill, Enfield (?), Canterbury, New Lebanon, Harvard, North Union, and Union Village. Includes other writings, New Lebanon, 1861-1865 1853-1862
114 356 SM407 Verse and music (letter). South Union, Union Village, Shirley, Harvard, Enfield, Connecticut, Enfield, New Hampshire, New Lebanon, and Watervliet, New York 1835-1846
114 356 SM408 " A little book containing a variety of little songs sung by a little Shepherdess who designed one for each of the Ministry Elders Brethren & Sisters given by inspiration W. V. Chh." Verse. Watervliet, New York 1844
114 356 SM409 "A Little Treasure Book of Divine Hymns Written by Elizabeth R. Avery Began in 1835." Verse and music (letter). Watervliet, New York, New Lebanon (Canaan), Canterbury, Harvard, Hancock, and New Gloucester 1835-1856
114 356 SM410 "A Collection of Anthems and Spiritual songs Improved in our general Worship." Verse. B. S. Youngs and Henry DeWitt. Watervliet, New York, Canterbury, Enfield, New Hampshire, Enfield, Connecticut, and Harvard 1814-1834
114 356 SM411 "A Collection of Hymns and Spiritual Songs Improved in our General Worship For the use of good Believers New Lebanon 1832." Verse. New Lebanon 1822
114 356 SM412 Verse and music (clef and letter-clef). [New Lebanon?] 1836
114 356 SM413 Verse and music (clef and letter-clef). Miriam Curtis and Betsy Bates. Canterbury, Enfield, New Hampshire, Watervliet, New York, [New Lebanon?], Enfield, Connecticut, and Harvard 1827-1836(?)
Reel Box Volume
115 357 SM414 "A Collection of Marching Songs Written by Sarah Bates New Lebanon 1849." Verse and music (letter). Father William and Mother Ann. Shirley, Harvard, Hancock, New Gloucester, Alfred, Enfield, Connecticut, Enfield, New Hampshire, Canterbury, Pleasant Hill, South Union, Watervliet, New York, New Lebanon, Groveland, and Union Village 1837-1852
115 357 SM415 Verse undated
115 357 SM416 Verse. North Union 1827-1862
115 357 SM417 Verse and music (letter). [New Lebanon?] and Watervliet, New York 1839-1842
115 357 SM418 Verse and music (letter). E. Myrick and Joseph Parker. Shirley, Harvard, Pleasant Hill, Whitewater, and New Lebanon. Includes miscellaneous writings by Alonzo G. Hollister, 1831-1908. Note accounts concerning the sale of Sodus Bay and an account of the purchase of a large tract of land in Florida 1844-1884(?)
115 357 SM419 Verse. Union Village 1807-1811
115 357 SM420 "A Collection of Verses and little Anthems Improved in our Worship Written by Orva Noyes 1832." Verse. George Curtis and Rhoda Blake. Harvard, Enfield (?), Sodus Bay, and Watervliet, New York(?) 1832
115 358 SM421 Verse and music (clef). New Lebanon (Canaan), Canterbury, Enfield (?), Alfred, and Harvard 1883-1888
115 358 SM422 Verse and music (letter). New Lebanon (Canaan), Groveland, Watervliet, New York(?), Enfield, New Hampshire, and Canterbury 1866-1868
115 358 SM423 "A Collection of Various Songes Composed by Ann Maria Love." Verse and music (letter). Ann Marie Love. Groveland 1842-1859
115 358 SM424 "Funeral Hymn For Father William." Verse and music (letter). Union Village 1825
115 358 SM425 Music (clef) undated
115 358 SM426 Verse and music (letter). Hill Family and North Family. Watervliet, New York, Hancock, Canterbury, Harvard, North Union, Union Village, and Enfield (?). Includes miscellaneous writings by Alonzo G. Hollister, 1841-1908 1855-1856
115 359 SM427 Verse and music (letter). Elder A. Perkins and Lorenzo D. Grosvenor. New Lebanon, Harvard, New Gloucester, Canterbury, and Enfield, New Hampshire. Includes miscellaneous writings, memoranda, mounted newspaper clippings, some belonging to Alonzo G. Hollister, 1872-1908 1862
115 359 SM428 Verse and music (letter). W. Hollister and Sarah Ann Lewis. New Gloucester, Alfred, Canterbury, and Enfield, New Hampshire. Includes miscellaneous writings by Alonzo G. Hollister from New Lebanon, Watervliet, New York, Enfield, Connecticut, and Narcoossee, 1782-1909 1867-1868
115 359 SM429 "The Book of Witnesses." Verse and music (letter). Andrew Barrett and Corrinah Bishop. Canterbury and Watervliet, New York. Includes miscellaneous writings by Alonzo G. Hollister, 1872-1886 1825-1872
115 359 SM430 Verse. Union Village and Enfield (?) 1806-1813
115 360 SM431 "A Book Containing Songs of Praise for the use of Mother's True Children, In Worshipful Devotion." Hannah Blake. New Lebanon, Second Order 1840
115 361 SM500 "A Gradual Series of Lessons in the Science on Music. Exercises selected from a Variety of Authors Arranged for the School in Enfield N.H. by James G. Russell." Verse and music (letter). Enfield, New Hampshire and Canterbury 1868
115 361 SM501 "Rules for Learning Music." Verse and music (letter). Canterbury 1870
115 361 SM502 "A Gradual Series of Lessons in the Science of Music: Copied by Nancy Ely Moore." Verse and music (letter). West Union, Enfield, Connecticut, South Union, Pleasant Hill, Canterbury, and Hancock (Pittsfield). Includes letters dated New Lebanon and Watervliet, New York, 1833-1873 1826-1871
115 361 SM503 "The Patent Gamutor Scale of Music." Music (letter) 1823
115 361 SM504 A Musical Exposition Being an index or key to the reading & writing of music according to the letter method." Music (letter). Enfield, Connecticut 1831
115 361 SM505 "Rules of Music." Verse and music (letter). New Lebanon (Canaan) and Hancock undated
115 361 SM506 "Comments on Music." Music (letter). Canterbury 1867
115 361 SM507 "Musical Key." Music (letter. Scroll. Watervliet, New York 1848

Series X: Poetry 1811-1914 undated

Sub-series A: Items 1811-1914 undated

Reel Box Folder
116 362 1 Mixed or Unidentified Communities: sheets containing poems, verses, lyrics, and prayers, some inspirational, accumulated from various sources and arranged alphabetically by title, A - M 1812-1914 undated
116 362 2 Mixed or Unidentified Communities: sheets containing poems, verses, lyrics, and prayers, some inspirational, accumulated from various sources and arranged alphabetically by title, N - Z 1811-1908 undated

Sub-series B: Volumes 1819-1899 undated

Reel Box Volume
116 363 1 Canterbury, New Hampshire: "Plain Dealing with Square Work" 1847
116 363 2 Canterbury, New Hampshire: "A Thought," and other poems 1848-1850
116 363 3 Enfield, Connecticut: "The Hour of Death," and other poems collected by Hannah Quance 1826-1837
116 363 4 Enfield, Connecticut: book of poems collected by Stephen Whiting 1841
116 363 5 Enfield, Connecticut: book of poems [collected by Maria Lyman?] 1850-1851
116 363 6 Enfield, New Hampshire: book of poems collected soon after the fire which occurred on July 28, 1849 ca. 1849
116 363 7 Harvard, Massachusetts: book of poetry written at Harvard, and given to Alonzo Hollister in 1904 undated
116 363 8 Mt. Lebanon, New York: "A Little Poem . . . the first interview between Cain, Abel and Adam, in the world of Spirits," written by Elisha Blakeman undated
116 363 9 Mt. Lebanon, New York: verses and pressed flowers prepared by the sisters of the North Family undated
116 363 10 Mt. Lebanon, New York: verse book written by Horace Haskins, Second Order 1829
116 363 11 Mt. Lebanon, New York: book of poems [copied by Joanna Vining]. Includes copies of poems and other notations made by Alonzo G. Hollister, ca. 1906 1842-1867
116 363 12 Mt. Lebanon, New York: "names & Ages of The Scholars in Rhyme," by Polly J. Reed, and other poems 1848-1865
116 363 13 Mt. Lebanon, New York: verses collected and transcribed by Olive Holden 1850
116 363 14 Mt. Lebanon, New York: "Rules of Syntax Poetically Arranged," by Polly J. Reed 1854
116 363 15 Mt. Lebanon, New York: poem for Sister Cecelia DeVere by Grace Ada Brown 1899
116 364 16 Pleasant Hill, Kentucky: Shaker verse collected by Hannah Berge undated
116 364 17 Shirley, Massachusetts: a book containing poems, select pieces, etc., inscribed to mary Rose Morse from Sister Jane Whitney, August 1877 ca. 1877
116 364 18 Tyringham, Massachusetts: Harriet Storer's book containing a collection of selected poetry copied from various sources 1854
116 364 19 Tyringham, Massachusetts: Julia H. Johnson's book containing original poetry 1855
116 364 20 Watervliet, New York: inspirational poem written by Fanny Wampoo, Shaker Negress undated
116 364 21 Watervliet, New York: "The Garden," and other poems undated
116 364 22 Watervliet, New York: a book of poems for Esther Bennet, a present from Ann Buckingham undated
116 364 23 Watervliet, New York: Rebecca W. Carter's book of poems 1819
116 364 24 Watervliet, New York: inspirational poetry, involving Elder David Hawkins. Followed by 34 pages of letters and messages copied by Alonzo G. Hollister ca. 1839
116 364 25 Watervliet, New York: "Translations of Phonographic Selections," by George Albert Lomas 1840-1889
116 364 26 Watervliet, New York: Inspired writings communicated from holy spirits and transposed into poetry by request of Mother Lucy [Wright] 1841
116 365 27 Mixed or Unidentified Communities: collection of miscellaneous poems undated
116 365 28 Mixed or Unidentified Communities: collection of miscellaneous poems undated
116 365 29 Mixed or Unidentified Communities: book of poems ca. 1835
116 365 30 Mixed or Unidentified Communities: "A Glorious Crown," and other poems 1839-1843
116 365 31 Mixed or Unidentified Communities: "Mother Ann's Birth Day," and other poems. Pages 157-252 contain copies of poems, reminiscences, and other writings of Alonzo G. Hollister, ca. 1908 1839-1850
116 365 32 Mixed or Unidentified Communities: collection of poems by Issachar Bates, John Wallace, and others. Includes journal of a trip from Canterbury to Enfield, Connecticut, and return, February 15-16, 1847 ca. 1850
Reel Box Volume
117 365 33 Mixed or Unidentified Communities: book of poems collected in memory of Elder Rufus Bishop ca. 1852
117 365 34 Mixed or Unidentified Communities: "A Small Geography," and other poems 1853
117 365 35 Mixed or Unidentified Communities: book of miscellaneous poems and visions 1867-1878
117 365 36 Mixed or Unidentified Communities: book of poems and acrostics ca. 1880

Series XI: Recipes and Prescriptions 1820-1881 undated

Sub-series A: Items 1820-1870

Reel Box Folder
117 366 1 Mixed or Unidentified Communities: recipes for medicines, inks, dyes, paints, foods, and manure 1820-1870

Sub-series B: Volumes 1834-1881 undated

Reel Box Volume
117 366 1 Canterbury, New Hampshire: book of recipes of Irena Bates (1824-1878) concerning dyeing and coloring material undated
117 366 2 Enfield, Connecticut: medicinal prescriptions given by Dr. Hamilton to the Shakers 1825
117 366 3 Groveland, New York: "Receipts of Materia Medica," including powders, teas, syrups, and pills 1842
117 366 4 Groveland, New York: "The Cheap Family Dyer," containing recipes for making various colors and dyes, by Susan Love 1858
117 367 5 Hancock, Massachusetts: book of prescriptions for numerous illnesses, including toothaches, sour stomach, cholera, fever, measles, ulcers, lock jaw, cancer, deafness, rickets, warts, and corns. Followed by some 50 pages of poetry and prayers undated
117 367 6 Hancock, Massachusetts: assorted medicinal prescriptions 1840s
117 367 7 Harvard, Massachusetts: recipes for an assortment of foods and drinks, medicines, inks, and other household needs ca. 1881
117 367 8 Mt. Lebanon, New York: various medicinal recipes undated
117 367 9 Mt. Lebanon, New York: various medicinal recipes and remedies ca. 1870
117 367 10 Shirley, Massachusetts: recipes for ketchup and various syrups, and remedies for various sicknesses ca. 1849
117 367 11 Tyringham, Massachusetts: book of recipes belonging to the Second Family, including medicinal cures, dyes, preserves, glue, and wine undated
117 368 12 Tyringham, Massachusetts: Zeruah Pratt's book of recipes for coloring 1834
117 368 13 Tyringham, Massachusetts: recipes and remedies for sickness ca. 1840
117 368 14 Watervliet, New York: "Receipt Book Concerning Paints, Stains, Cements, Dyes, Inks, etc.," presented to Rosetta Hendrickson by Elder Austin 1844-1854
117 368 15 Watervliet, New York: recipes for gingerbread, cordials, crackers, and wine. Followed by rosters of the Second Family, 1852-1884 ca. 1852
117 369 16 Watervliet, New York: how to can peas, hermetically. Followed by a record of Austin strawberry plants sold and given away from 1859 to 1863 1859-1863
117 369 17 Mixed or Unidentified Communities: medicinal recipes and remedies undated
117 369 18 Mixed or Unidentified Communities: medicinal recipes and remedies undated
117 369 19 Mixed or Unidentified Communities: recipes for coloring undated
117 369 20 Mixed or Unidentified Communities: remedies for a variety of ailments undated
117 369 21 Mixed or Unidentified Communities: Church Family's recipes for coloring and dyeing undated
117 369 22 Mixed or Unidentified Communities: recipes for syrups, bitters, and other medicinal concoctions undated
117 369 23 Mixed or Unidentified Communities: compilation of Shaker prescriptions and remedies and a general index undated
117 369 24 Mixed or Unidentified Communities: recipes for coloring and dyeing, from South Union and Mt. Lebanon 1835-1837
117 369 25 Mixed or Unidentified Communities: recipes for stain, paste, marbling books, ink, blacking, cement, and more, from Union Village, Enfield, New Hampshire, Harvard, and Hancock ca. 1847
117 369 26 Mixed or Unidentified Communities: recipes for cleaning, cementing, curing, bluing, etc., from Canterbury, Groveland, and South Union 1855-1866
117 369 27 Mixed or Unidentified Communities: recipes for ink, coloring, disinfectant, etc., from Canterbury and Union Village ca. 1858
117 369 28 Mixed or Unidentified Communities: assorted recipes and prescriptions ca. 1867
117 369 29 Mixed or Unidentified Communities: "A Manual of Wine Making" ca. 1871

Series XII: School Books and Instructional Texts 1816-1891 undated

Reel Box Volume
118 370 1 Canterbury, New Hampshire: extracts copied from several chemistry books 1827-1833
118 370 2 Enfield, Connecticut: book of scripture questions, poems, and prayers 1845
118 370 3 Enfield, Connecticut: book of scripture questions 1845
118 370 4 Mt. Lebanon, New York: copybook of Naucissa Corinne Bishop undated
118 370 5 Mt. Lebanon, New York: children's catechism undated
118 370 6 Mt. Lebanon, New York: copybook of George DeWitt at Canaan 1816
118 370 7 Mt. Lebanon, New York: cyphering book of Grove DeWitt 1818-1819
118 370 8 Mt. Lebanon, New York: arithmetic book of Grove DeWitt 1819(?)
118 370 9 Mt. Lebanon, New York: on bookkeeping by Seth Y. Wells 1830
118 370 10 Mt. Lebanon, New York: primarily Bible class programs 1891
118 370 11 Union, Village, Ohio: catechism for youth written by R. W. Pelham 1868(?)
118 370 12 Union, Village, Ohio: catechism for youth written by R. W. Pelham 1868
118 370 13 Watervliet, New York: lessons in shorthand undated
118 370 14 Watervliet, New York: lessons in "phonographic writing" (shorthand) found among the papers of D. A. Buckingham undated
118 370 15 Mixed or Unidentified Communities: "Miscellaneous Questions and Exercises in False Syntax Corrected, etc." Includes rules of music undated
118 370 16 Mixed or Unidentified Communities: questions for review of English grammar undated
118 370 17 Mixed or Unidentified Communities: series of questions to assist children in obtaining an understanding of the Bible undated
118 370 18 Mixed or Unidentified Communities: word signs undated
118 370 19 Mixed or Unidentified Communities: lessons in matters of faith and morality undated
118 370 20 Mixed or Unidentified Communities: questions and answers concerning the Shaker movement for children undated
118 370 21 Mixed or Unidentified Communities: rules of chemistry, and several for cutting timber, building chimneys, well digging, and brick laying undated

Series XIII: Scrapbooks 1811-1952 undated

Reel Box Volume
118 371 1 Mt. Lebanon, New York: newspaper clippings relating to tornadoes, earthquakes, fires, and other disastrous events 1840-1846
118 371 2 Mt. Lebanon, New York: newspaper clippings concerning the Pillow law suit 1852
118 371 3 Mt. Lebanon, New York: newspaper clippings relating to science, poetry, and other subjects mounted in The Edinburgh New Dispensatory (1794) 1858-1862
118 371 4 Mt. Lebanon, New York: miscellaneous clippings concerning Shakers, poetry, and other subjects 1860s-1900
118 372 5 Mt. Lebanon, New York: M. Catherine Allen (1865-1922), clippings of articles written by Allen for The Shaker Manifesto undated
118 372 6 Mt. Lebanon, New York: Martha J. Anderson (1844-1897), newspaper clippings of her writings mounted in a copy of Graham's Magazine (1844) undated
118 372 7-7c Mt. Lebanon, New York: Rufus Bishop (1774-1852), newspaper clippings apparently mounted in the 1830s, in four parts undated
118 372 8 Mt. Lebanon, New York: John M. Brown (1824-1875), "Sabbath Day Exercises," including clippings of poetry and copies of letters and other writings ca. 1860s
118 372 9 Mt. Lebanon, New York: Ann Eliza Charles (1826-1908), copies of prayers and poems interspersed with assorted newspaper clippings undated
Reel Box Volume
119 373 10 Mt. Lebanon, New York: Mary Antoinette Doolittle (1810-1886), clippings of her writings which appeared in Shakeress, Shaker Manifesto, and elsewhere. Followed by 53 pages of poetry and hymns undated
119 373 11 Mt. Lebanon, New York: Olive Holden (1813-1900), clippings of poetry and other writings undated
119 374 12-16 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), series of scrapbooks relating to subjects such as revelation, prophecy, and spiritualism undated
119 374 17-18 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), clippings mounted in catalogues of Jas. M. Thorburn & Co.'s, relating to a myriad of subjects, including Christianity, communism, health, history, literature, poetry, prophecy, religion, science, spiritualism, and the universe. 9 volumes undated
119 375 19-25 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), clippings mounted in catalogues of Jas. M. Thorburn & Co.'s, relating to a myriad of subjects, including Christianity, communism, health, history, literature, poetry, prophecy, religion, science, spiritualism, and the universe. 9 volumes undated
119 376 26 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), clippings relating to Leo Tolstoi ca. 1890-1891
119 376 27 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), clippings concerning the philosophy of religion ca. 1887
119 376 28 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), clippings and writings on man, love, crime, and other subjects ca. 1878
119 376 29 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), The Phrenological Journal (May 1870) with some clippings (ca. 1891) 1870 ca. 1891
119 376 30 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), clippings of various people and places (some Shaker) undated
119 376 31 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), clippings relating to the Bible, Shakers, and other subjects, followed by biographical sketches, and excerpts of documents copied by Hollister undated
119 376 32 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), book of "Notes and Bills Payable," containing newspaper clippings about the Shakers, journal (1906) kept by James S. Glass, and articles and documents as copied by Hollister 1906 undated
Reel Box Volume
120 376 33 Mt. Lebanon, New York: Alonzo G. Hollister (1830-1911), "A Miscellaneous Collection" of clippings and writings of Hollister undated
120 377 34 Mt. Lebanon, New York: Oliver Prentiss (1798-1885), clippings of the autobiography and other writings by Prentiss undated
120 377 35 Mt. Lebanon, New York: Calvin G. Reed (1821-1900), newspaper clippings mounted by Reed and Hollister undated
120 377 36 Union Village, Ohio, various clippings and broadsides mounted in this volume which belonged originally to R. W. Pelham. Also includes writings on religious matters 1848-1890
120 377 37 Union Village, Ohio: clippings from various Albany and New York City newspapers kept by W. C. Brackett 1852-1853
120 377 38 Watervliet, Ohio: "Origin of the Watervliet, Ohio, Shaker Community," by J. P. MacLean from The Dayton Daily News 1904
120 377 39 Mixed or Unidentified Communities: "Pontius Pilate at Vienne" from the Albany Evening Journal of February 28, with music for "Ceasar's march" 1838
120 377 40 Mixed or Unidentified Communities: newspaper clippings relating to the Shakers at Mt. Lebanon, Shirley, and Canterbury. Includes copies of several poems 1845-1873
120 377 41 Mixed or Unidentified Communities: newspaper clippings on a variety of subjects, including the soul of man, mounted in a math book of "Jules Ulmer 1858/59" 1858-1901
120 378 42 Mixed or Unidentified Communities: clippings from The Illustrated Family Christian Almanac (1851), from The Juvenile Wesleyan (1847) concerning the African race and the slave trade, from the Methodist Almanac (1853), and from catalogs of manufacturers of agricultural implements 1847-1875
120 379 43 Mixed or Unidentified Communities: issues of The Cultivator on which are mounted clippings concerning numerous subjects 1870s-1901
120 379 44 Mixed or Unidentified Communities: clippings from newspapers and serial publications concerning Christianity, spiritualism, and W. J. Colville, medium 1880s
120 379 45 Mixed or Unidentified Communities: writings of Ann Offord, Emily Smith, A. B. Bradford, Martha J. Anderson, O. C. Hampton, F. W. Evans, and other Shakers and non-Shakers on a variety of subjects and clipped from newspapers and other publications 1880s
120 380 46 Mixed or Unidentified Communities: clippings relating to the Shakers, religious communism, the 1888 National Greenback Convention in Cincinnati, Ohio, and other subjects 1888-1893
120 381 47 Wallace H. Cathcart Scrapbooks on the Shakers: newspaper clippings, magazine articles, music, and illustrations 1811-1912
120 382 48 Wallace H. Cathcart Scrapbooks on the Shakers: newspaper clippings, periodicals, and a list of Shakers with dates of birth 1858-1918
Reel Box Volume
121 383 49 Wallace H. Cathcart Scrapbooks on the Shakers: newspaper and magazine clippings, and a list of inventions attributed to the Shakers 1869-1919
121 384 50 Wallace H. Cathcart Scrapbooks on the Shakers: newspaper clippings 1856-1911
121 385 51 Wallace H. Cathcart Scrapbooks on the Shakers: newspaper clippings and manuscript notes by Alonzo G. Hollister 1841-1913
121 386 52 Wallace H. Cathcart Scrapbooks on the Shakers: newspaper and periodical clippings and typed biographical material 1845-1952
121 387 53 Wallace H. Cathcart Scrapbooks on the Shakers: newspaper clippings, most of which do not relate to the Shakers 1865-1884

Series XIV: Miscellaneous 1809-1916 undated

Reel Box Folder
121 388 1 "The Beacon," manuscript periodical by the young people, Second Family, Alfred, Maine 1916
121 388 2 "The Gleaner," manuscript periodical for the young, Mt. Lebanon, New York 1872-1874
121 388 3 "The Leaflet," manuscript Periodical, Mt. Lebanon, New York 1873
121 388 4 "The Sunbeam," manuscript periodical by the young sisters of the Second Order, Mt. Lebanon, New York 1872
121 388 5 "Supplement to the Monthly Paper," manuscript periodical, Mt. Lebanon, New York (?) undated
121 388 6 "The Union Band," manuscript periodical, Rosie More, editor undated
121 388 7 Almanacs (perpetual). By Benjamin S. Youngs, Pleasant Hill, 1811; and D. A. Buckingham, 1883 1811 1883 undated
121 388 8 Architectural drawings of unidentified buildings, design for a stove, and Elijah Myrick's improvement in chimney caps 1869 undated
121 388 9 Book lists, including library at Mt. Lebanon, New York, and record of books loaned from the Library at South Union (1861-1863) 1873-1889 undated
121 388 10 Cattle lists, including pedigrees of cattle at Mt. Lebanon and South Union (1837-1840) 1837-1840 undated
121 388 11 Clothes patterns and measurements, including measurements used at Mt. Lebanon (1866) and Enfield, Connecticut (1867) (oversize material removed to Container 391) 1866-1867 undated
121 388 12 Maps (not relating to Shaker sites), including "Drafts from maps of different parts of the Globe," by J. C. Buc[k]ingham, Watervliet, 1829, and other maps drawn by school children (?) 1852-1853 1865 undated
121 388 13 Oddments, including documents written in German, handwriting exercises, and remnants of a leaf found growing on Father James's grave ca. 1833-ca. 1900
121 388 14 Partial documents and scraps of paper undated
121 388 15 Rewards of Merit 1843-1852 undated
121 388 16 Signs, including Typical Ark, Under the first Ark . . ., and Shakers Steam Saw Mills . . . Levi Shaw, Manager 1874 undated
121 388 17 Subscription lists, for testimonies, Christ's second appearing, millennial Church books, and the Shaker undated
121 389 18-19 Wrappers, dividers, and envelopes undated
121 391 20 Connecticut State Agriculture Society award to Church Family 1890
121 391 21-28 Plat maps dates vary
121 391 29 Pen sketch of Watervliet, Ohio, village by Charles H. Sturr undated
121 391 30 Copy of a sketch of Union Village, Ohio 1809
121 391 31 Pencil sketch of Pleasant Hill, Kentucky 1887
121 391 32 Map of Union Village, Ohio, lands 1876
121 391 33 Mechanical drawing (too fragile to microfilm) undated
121 391 34 Floor plans, including those of the Mount Lebanon Meeting House undated
121 391 35 Map of Sodus (Port) Bay, New York undated
121 391 36 Spiritual Messages received by Philemon Stewart at New Lebanon 1828-1841
121 391 37 "Public Notice to all who may pass this Street," South Union 1843
121 391 38 Spiritual Messages, Second Family 1840-1842
121 391 39 "Rules of General Deportment," 1847; "Rules and Regulations of School District No. 14, Watervliet, New York, 1856;" and sheet of admonitions 1847 1856 undated
121 391 40 "The Leaflet . . . Published in the Church Mt. Lebanon." 1873

PG 77 Shaker Photographs (microfilm edition) 1860-1920

Reel
122 Individual portraits, group portraits, and views as described in PG 77 Shaker Photographs (microfilm edition). For a detailed description of this photograph collection, see the finding aid to PG 77 Shaker Photographs 1860-1920

Shaker Membership Card File (microfilm edition) dates vary

Reel
123 The Shaker Membership Card File contains 16,816 microfilmed membership card entries and is arranged alphabetically by the last name of the member. These cards, which were abstracted from Shaker manuscripts by Wallace H. Cathcart, former director of the Western Reserve Historical Society, provide the name of the member and the community in which he/she lived. Birth and death dates, as well as dates of admittance and/or departure from the Shakers, are also available for some of the entries dates vary