Skip to main content

Box 0040.02

 Container

Restricted

Contains 7 Results:

Vouchers , 1881-1895

 Series — Box: 0040.02, Folder: 01
Identifier: 0040.02.01
Scope and Contents (payments from Estate of H. E. Packer: Edwin Lockhart, E.P. Wilbur, J. R. Fanshawe, W. C. Morris, R. M. Gummere, George Ruddle, Wm. Lilly, C. O. Skeer, E. B. Leisenring, M. S. Kemmerer, La Fayette Lentz, A. A. Douglas, Allen Craig, A.H. Butler, John C. Dolon, D. Bertsch, R. A. Lamberton, A. H. Muller, Henry S. Drinker, Lehigh Valley Railroad, J. Davis Brodhead, J. H. Handwerk, Jerome Buck, Mrs. H. E. Packer, George A. Hunt, R. M. Brodhead, Charles Hartshorne, Mary H. Packer, C. &...
Dates: 1881-1895

Cancelled checks E.P. Wilbur Bank & Trust, 1911-1927

 File — Box: 0040.02, Folder: 02
Identifier: 0040.02.02
Scope and Contents Feb. 15, 1911 to Dec. 20, 1911 Estate of H E. Packer to Asa Packer Estate, M. Augusta Packer, Estate of M. Augusta Packer, E. P. Wilbur Trust Co., R. M. GummereDec. 20, 1911 to R. Morris Gummere Check No. 599 (envelope is marked incorrectly)Apr 23, 1912 to Oct. 4, 1913 Check Nos. 600 to 625 Estate of Asa Packer, Jefferson Coal Co., St. Luke’s Hospital, Lehigh University, E. P. Wilbur Trust Co. (envelope is marked incorrectly)Dec 8, 1913 to March 6, 1914...
Dates: 1911-1927

Check stubs, 1897-1932

 File — Box: 0040.02, Folder: 03
Identifier: 0040.02.03
Scope and Contents

Checkbook No. 300 to 599 April 30, 1897 to July 20, 1911

Checkbook No. 594 to 782 Dec. 13, 1911 to Jan. 12, 1932

Dates: 1897-1932

Bank Book, E. P. Wilbur Trust Co., 1899 - Jan. 11, 1932

 File — Box: 0040.02, Folder: 04
Identifier: 0040.02.04
Scope and Contents From the Collection:

Contains Harry E. Packer's will, other legal papers, vouchers, correspondence, cancelled checks, etc. connected with the settlement of his estate. Harry, son of Asa and Sarah Packer, died in 1884, but his estate was tied-in with the long term settlement of his father's estate for many years as well as his siblings.

Dates: 1899 - Jan. 11, 1932

Misc. Asa and Harry Packer documents , 1893-1942

 File — Box: 0040.02, Folder: 05
Identifier: 0040.02.05
Scope and Contents Asa Packer Estate:1927 December 31 Estate of Asa Packer, Principal & Income Accounts of Orphans’ Court of Philadelphia County $70,123.90 1928 December 31 Estate of Asa Packer, Principal & Income Accounts of Orphans’ Court of Philadelphia County $51,573.75 1929 December 31 (same as previous) $42,172.85 1930 December 31(same as previous) $40,452.15 1931 December 31 (same as previous) $48,022.53 1932 Estate Asa Packer Memorandum during 1932: East Sugar Loaf, Franklin, Buck...
Dates: 1893-1942

Documents related to Mary H. Packer Cummings, 1938-1941

 File — Box: 0040.02, Folder: 05
Identifier: 0040.02.05.1
Scope and Contents

1938 January Orphans’ Court of Philadelphia County, Pa. Account of Girard Trust Company Trustee under deed of Mary H. Packer Cummings dated Mary 11, 1885 Distribution Account

1941 February 25 Lehigh University Income Years 1924 to 1943 from following estates of Asa Packer, H. E. Packer, Mary Packer Cummings, James Ward Packard

Dates: 1938-1941

Documents related to La Fayette Lentz, William Lilly, Lewis A. Riley and Edwin Lockhart, 1884-1887

 File — Box: 0040.02, File: 06
Identifier: 0040.02.06
Scope and Contents

1884 June 10 articles of agreement between Edwin Lockhart, William Lilly (both of Mauch Chunk) and Lewis A. Riley (Ashland) and partnership between La Fayette Lentz, William Lilly, Lewis A. Riley and Edwin Lockhart

1887 May 16 Release Ronald Leslie Melville and others of the firm of Melville, Evans & Company, London, England to The East Chicago Improvement Company and others (Harry E. Packer is mentioned as contributing towards this enterprise)

Dates: 1884-1887