Wickersham: John H. Wickersham Collection, 1887-1930

Call number:  MG-161

1 box     11 folders     .2 cubic ft.

Repository:  LancasterHistory.org (Lancaster, Pa.)

Shelving Location:  Archives South, Side 4

Description:  Collection of papers regarding property in Fort Wayne and Montpelier, Indiana of Samuel and Lydia Hough, J. Harold Wickersham, and Mrs. Jessie H. Wickersham. “Binder cover” has pages torn out and notes on endpapers. “Binder” held papers which are how housed in folders. Includes many examples of letterhead.

Creators:  Wickersham, John H.; Wickersham, Mrs. Jessie H.

System of Arrangement:  Folders 1-9 are arranged chronologically. Folder 10 contains items which were transferred from another location.

Conditions for Access:  No restrictions.

Conditions Governing Reproductions:  Collection may not be photocopied. Please contact Research Staff or Archives Staff with questions.

Language:  English

Source of Acquisition:  Unknown.

 

Folder 1 “Binder cover.” Notes on endpapers. Papers in folders which follow were housed in this “binder.”

 

Folder 2

1. Estate paper of Samuel L. Hough. Certificate to widow, Lydia M. Hough, Allen Circuit Court, State of Indiana, Allen County. November term 1887.

2a. Letter to Mrs. Sarah D. Hough, from the Law Office of Bell & Morris, Fort Wayne, Indiana. February 2, 1880.

2b. Receipt to Mrs. Sarah D. Hough. Signed R. S. Robertson, Fort Wayne, Indiana. February 2, 1888.

3a,b,c. Receipt to Sarah Hough. Dated October 12, 1897.

4.Letter to Mrs. Sara D. Hough, from J. H. Bass in Fort Wayne, Indiana. Letter is invoice for wood cut, hauled, and delivered, stating that check is enclosed. Embossed with Bell long distance telephone logo. Dated March 8, 1904.

5. Invoice for wood cut, hauled and delivered. One half belonging to J. H. Bass, one half to Sarah D. Hough. No date.

 

Folder 3

1.Letter to Mr. Daniel Arnold, from A. E. Thomas of Thomas and Townsend, Fort Wayne, Indiana. Enclosing a check for fire insurance premium. Dated March 22, 1919.

2. Receipt to A. E. Thomas. Payment received by Daniel Arnold. March 24, 1919.

3. Letter to Mr. J. Harold Wickersham, from William P. Breen, of the Law Offices of Breen & Morris. Answer to an inquiry of what to bid for a piece of property. Dated December 23, 1919.

4. Letter to Mrs. Jessie H. Wickersham, from A. E. Thomas. Regarding the foreclosure proceedings and Sheriff’s sale of a piece of property, and Mrs. Wickersham’s bid on that property. Dated November 22, 1920.

5. Letter to Mrs. Jessie H. Wickersham, from A. E. Thomas. Dated December 16, 1920.

6. Letter. Bottom half of page. Signed A. E. Thomas.

 

Folder 4

1. Letter to Mrs. Jessie H. Wickersham, from A. E. Thomas. Regarding the Montpelier, Indiana property.

2. Statement to Mrs. Jessie A. Wickersham, from A. E. Thomas. Statement of expenses incurred by Mr. Thomas. Mrs. Wickersham’s payment was received by Mr. Thomas, January 1922. Dated December 23, 1921.

 

Folder 5

1. Letter to Mrs. Jessie H. Wickersham, from T. C. Peterson, Lawyer. He is now managing the property. Dated January 12, 1922.

2. Letter to Mrs. Jessie H. Wickersham, from A. E. Thomas. January 14, 1922.

3. Letter to Mrs. Jessie H. Wickersham, from T. C. Peterson. March 6, 1922.

3a. Insurance Policy. Indiana Fire Insurance Policy, $3000. For brick building, Montpelier, Indiana. Dated March 6, 1922.

4. Letter to Mrs. Jessie H. Wickersham, from T. C. Peterson. Dated March 8, 1922.

5.Letter, handwritten, to Leavitt, from Ross. Letterhead of The First and Hamilton National Bank, Fort Wayne, Indiana. Dated April 12, 1922.

6. Letter to Mrs. Jessie H. Wickersham, from T. C. Peterson. Dated June 9, 1922.

7. Receipt for papering the restaurant in the Montpelier property. Paid by T. C. Peterson. Received by W. H. Clark. June 23, 1922.

8. Letter to Mrs. H. Wickersham, from T. C. Peterson. Dated July 10, 1922.

9. Quarterly report for the Montpelier property. April 1, 1922 to June 30, 1922.

10. Letter to Mrs. Jessie H. Wickersham, from T. C. Peterson. Dated July 18, 1922.

11. Letter to Mrs. Jessie H. Wickersham, from T. C. Peterson. Dated September 30, 1922.

12. Receipt. 1 Yale night lock. Billhead, Chaney Hardware, Montpelier, Indiana. September 9, 1922.

13. Quarterly Report for Montpelier property. July to September 1922.

14. Letter to Mrs. Jessie H. Wickersham, from T. C. Peterson. Dated January 1, 1923.

15. Receipt. Glass and glazing. Billhead, Chaney Hardware. December 14, 1922.

16. Quarterly Report for Montpelier property. October to December 1922.

 

Folder 6

1. Receipt. Received from Jessie H. Wickersham, by T. C. Peterson, October 28, 1924.

2. Letter to Mrs. Jessie H. Wickersham, from the E. H. Close Realty Company in Toledo, Ohio, December 29, 1924.

 

Folder 7

1. Letter to Miss Jessie H. Wickersham, from the E. H. Close Realty Co. January 25, 1926.

2. Letter. Copy of letter to Mrs. Jessie H. Wickersham, from A. W. Zimmerman. May 4, 1926.

3. Letter. Copy of letter to A. W. Zimmerman, from John H. Wickersham. May 8, 1926.

4.Letter. Copy of letter to John H. Wickersham, from A. W. Zimmerman. June 3, 1926.

5. Letter. Letterhead of John H. Wickersham. To A. W. Zimmerman, from John H. Wickersham. June 9, 1926.

6. Letter to A. W. Zimmerman, from John H. Wickersham. July 2, 1926.

7. Letter. Letterhead of the Foundation Company, New York, to Ross(J. Ross McCulloch), from Leavitt (D. L. Hough). Dated July 6, 1926.

8. Letter to William Thiel, Jr., from D. L. Hough. Dated July 13, 1926.

9. Letter. Letterhead of the Fort Wayne Rolling Mill Corporation. To J. Ross McCulloch, from H. C. Rockhill. Dated July 20, 1926.

Map of area around Fort Wayne, Indiana, and brief descriptions of industries in Fort Wayne on the back of the letterhead.

10. Letter to Ross, from Leavitt (D. L. Hough). Dated July 30, 1926.

11. Letter. Letterhead of John H. Wickersham. To Uncle (D. L. Hough), from John. Was clipped to Item 10.

 

Folder 8

1. Letter to Mrs. Jesse H. Wickersham, from H. D. Wiggans. Dated February 24, 1927.

2. Letter. Letterhead of North and Ballmeyer, Inc., Realtors. To Mrs. J. H. Wickersham, from H. T. Rahe. Dated March 22, 1927.

3. Letter to Mrs. Wickersham, from H. T. Rahe. Dated March 29, 1927.

4. Letter to Mrs. J. H. Wickersham, from R. J. Dederick. Dated May 16, 1927.

 

Folder 9

1. Letter to Mrs. J. H. Wickersham, from Herman T. Rahe. Dated January 5, 1929.

2. Letter to Mrs. Jessie H. Wickersham, from Herman T. Rahe. Dated January 2, 1930.

3. Letter to Mrs. Jessie W. H. Wickersham, from Herman T. Rahe. Dated February 10, 1930.

 

Folder 10 Account book of Jessie W. H. Wickersham, Executrix for the Estate of Sarah D. Hough. 1912-1929. Account book was transferred from the library, 1999. The papers in Inserts 1 and 2 were in the account book.

Insert 1

1. Note about receipts for certificates of deposit.

2. Calculations with note, “made check for $117.00 to cover ‘registers’ J. H. W.”

3. Cancelled check for $19.50, to Daniel S. Voorhees, signed by Jessie W. H. Wickersham. August 10, 1912. Farmers Trust Company.

4. Cancelled check for $256.22, to Jessie H. Wickersham, signed by Jessie W. H. Wickersham. October 30, 1928. Farmers Trust Company.

5. Cancelled check for $107.96, to Grant L. Northrup, signed by Jessie H. Wickersham. January 9, 1930. Farmers Trust Company.

6. Bank statement for Mrs. Jessie H. Wickersham, executrix. October 31, 1928. Farmers Trust Company of Lancaster.

7. Letter to Mr. Trobridge Callaway. Farmers Trust Company of Lancaster. February 21, 1933.

Insert 2

1. Letter to Mrs. Jesse H. Wickersham, from R. J. Dederich, The Geo. B. Ricaby Company, Toledo. February 8, 1927. Calculations on the back.

2. Letter to sister, from Leavitt. October 29, 1928.

 

Folder 11  Investment list. Sarah D. Hough. 1 December 1887. Transferred from MG-266 Daybook and Ledger Collection, Series 4 Individuals on 13 March 2009.