The Library of Congress >  Researchers >  Search Finding Aids  >  Shaker collection of records concerning the United Society of Believers in Christ's Second Appearing, 1676-1937

Shaker collection of records concerning the United Society of Believers in Christ's Second Appearing, 1676-1937

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Miscellany, 1801-1874Navigate Contents List
Some or all content stored offsite.
ContainerContents
BOX 2 REEL 1-2 ITEM 2 Miscellany, 1801-1874
Spiritual communications, covenants, correspondence, poems, church records, declarations of trust, and records of births and deaths of members in various Shaker communities, mostly in New England.
Arranged numerically.
BOX 2 REEL 1 ITEM 16 "A book containing a number of spiritual communications; from the Holy Savior, Mother Ann, and others to William Davis," 23 Dec. 1847, New Lebanon, N.Y. [?]
ITEM 17 "The Covenant of the Church at Tyringham," Mass., 1816
ITEM 18 Calvin Green to William Russel, New Lebanon, N.Y., 20 Jan. 1847
ITEM 19 "Martha Pease's Book," Enfield, Conn., 11 June 1831 (poems)
ITEM 20-21 Letters to Elder George from Elisa A. Stratton and Henry C. Blinn, Shaker Village, N.H., copies, May-Sept. 1874 [1847?]
ITEM 22 "A record of our Church in Tyringham called Believers in Chris[t] Timothy Bigelow, clark and recorder, Nov. 25, 1801"
BOX 2 REEL 2 ITEM 23 Declarations of trust by Shakers at Tyringham, Mass., 1832, 1841
ITEM 24 "A record containing the declarations of the inspired instruments at Tyringham, Mass., Apr. 1842"
ITEM 25 Vital statistics for the years 1736-1821. Includes birth and death dates of Mother Ann and other "Heavenly Parents," New England
BOX 2 REEL 2 ITEM 26-32 Pleasant Hill, Kentucky, circa 1804-1879
Diary, church records, social compact, correspondence and writings, church orders, and laws and ordinances.
Arranged numerically.
BOX 2 REEL 2 Diary, author unknown, 1843-1850
ITEM 26 A study of this item in 1982 concluded that it came from the Shaker community at Union Village, Ohio, and not Pleasant Hill.
ITEM 27 "Church record including biographical register of the Shaker Community at Pleasant Hill, Mercer County, 1806-1879" (typed copy)
ITEM 28 "A revision and confirmation of the social compact of the United Society (called Shakers) at Pleasant Hill," 1830
ITEM 29 Extract of letter from John Dunlavy to Barton W. Stone and other writings concerning the "Kentucky Revival," Shaker theology, and the establishment of Shaker communities in the midwest, including Turtle Creek (later Union Village) and Watervliet in Ohio, Pleasant Hill and South Union, Ky., and Busro or West Union, Ind., circa 1804-1823
ITEM 30-31 "Copy of the Holy Orders of the Church, written by Father Joseph, to the elders of the Church at New Lebanon," 1841; recopied at Pleasant Hill, 1842
(2 vols.)
ITEM 32 "Millenial laws or gospel statutes and ordinances, adapted to the day of Christ's second appearing, by Father Joseph Meacham and Mother Lucy Wright," recorded at New Lebanon, 1821, and received at Pleasant Hill, 1847
BOX 3 REEL 2 ITEM 33-38 South Union, Kentucky, 1830-1869
Church orders, diary, journal, poem, and other writings.
Arranged numerically.
BOX 3 REEL 2 "Rules and orders for the Church of Christ's second appearing established by the Ministry and elders of the Church," revised and reestablished, New Lebanon, N.Y., 1860. Copied at South Union, Ky., 1860
ITEM 33-34 (2 vols.)
ITEM 35 Diary of a journey by the South Union ministry to visit the New England Shakers, 1869
ITEM 36 "Scenes and incidents appertaining to the war at or near South Union, Ky. taken from the writings of Nancy E. Moore, v. 2," 1863-1864
ITEM 37 Journal, Milton Robinson, 1830-1831
ITEM 38 "The twelve Christian virtues in poetry," Peter A. Foster, Canterbury, N.H., 1848
BOX 3-4 REEL 3-4 ITEM 39-49 Canaan, New York, 1813-1875
Diary, journals, treatise, recipes, and other writings.
Arranged numerically.
BOX 3 REEL 3 ITEM 39 Diary, 1850-1853, and list of members of the Upper family in Canaan
ITEM 40 Journal, Shaker community, 1813-1843
ITEM 41 Journal, Levi Shaw and the Upper family, 1813-1875
ITEM 42 "Narrative of various events," journal, Isaac N. Youngs, 1814-1823
BOX 4 REEL 3 ITEM 43 Journal, Benjamin Lyon, concerning events in the family of the second order, 1816-1818
ITEM 44 Journal, Benjamin Lyon, concerning events in the family of the second order, 1818-1820
ITEM 45 "A Journal of work," Benjamin Lyon, 1834-1838
ITEM 46 Journal, Upper family, 1866-1874
BOX 4 REEL 4 ITEM 47 "Words which were written upon the doors of the dwelling rooms of the Upper family, Canaan, and read to the instruments from the North family by the holy witnessing angels, May 14, 1842"
ITEM 48 "Nature. God. Law," treatise, William Offord, 1872
ITEM 49 Recipe book, undated
BOX 4-10 REEL 4-9 ITEM 50-150 New Lebanon, New York, 1676-1937
Diary and journals, correspondence, covenants, poems, autobiographical material, historical sketches, revelations, testimonies, lectures, spiritual communications, laws, orders, discourses, and other writings.
Arranged numerically.
BOX 4 REEL 4 ITEM 50 "Journal of a memorable journey from White-Water, Ohio, to New Lebanon, N.Y., taken by Hannah R. Agnew when 16 years of age, 1836," and other writings, 1836-1858
ITEM 51 "A Journey to Busro," verse, possibly written in Union Village, Ohio, 1849-1851, undated
ITEM 52 Essays believed to be written by Giles B. Avery and Calvin Green, undated
ITEM 53 "Historical scetches or a record of remarkable events with remarks and illustrations kept by Giles B. Avery, New Lebanon," 1832[?]-1855
ITEM 54 Miscellaneous notes and sketches by Giles B. Avery, 1838-1852
ITEM 55 Autobiography, Rhoda Blake, 1864-1892
ITEM 56 Photograph, Rhoda Blake, 1892
BOX 5 REEL 4 ITEM 57 Journal, Peter Boyd, 1833-1840
ITEM 58 "John Calvin. An account of some of the particular transactions in the life of John Calvin and his entrance and sufferings in the world of spirits. Written by himself, in union with our heavenly parents," 1842, introduction by Father James. (contemporary copy by Brother Seth Y. Wells)
ITEM 59 Fragmentary notes, Christ's second coming
ITEM 60 Revelations to Dave Comstock from Mother Ann, Father James, and others, 1841-1844
ITEM 61 Testimony, Harvey Eades, 1873
ITEM 62 Frederick [?] W. Evans's lecture on Christ's second coming, Second Advent Conference, Enfield, Conn., 22 Feb. 1847. Contemporary copy by Giles B. Avery, New Lebanon, N.Y.
ITEM 63 "A General statement of the Holy Laws of Zion," introduction by Father James, 1840, attested to by Seth Y. Wells, New Lebanon, N.Y., 1840
ITEM 64 "A communication, written by Father James," 2 Mar. 1841
ITEM 65 "Extracts from the Holy Orders of the Church written by Father Joseph to the Elders of the Church at New Lebanon, and copied, Feb. 18, 1841"
ITEM 66 "A roll directed by Father Joseph to the Ministry, copied Feb. 5, 1841"
ITEM 67 "The Holy Orders of the Church, written by Father Joseph, to the Elders of the Church at New Lebanon, recopied at Union Village, Sept. 1842"
BOX 5 REEL 5 ITEM 68 Judgments law, the words of Father William, copied 25 Nov. 1841
ITEM 69 "Words of Father William to the writer," copied 25 Nov. 1841
ITEM 70 Spiritual communications recorded by Anna Granger [?] in 20 chapters, 1842, Union Village, Ohio; New Lebanon, N.Y.; and Enfield, Conn.
Chapters 1 and 14, messages from Mother Lucy, 1842. Instruments, Phebe Wilcox and Lovicy Davis
Chapters 2, 7, 10, 18, and 19, messages from Mother Ann, 1842. Instruments, Phebe Wilcox, Lovicy Davis, and Averill Haskell [?]
Chapters 4 and 5, messages from the Savior, 1842. Instrument, Averill Haskell
Chapters 8 and 13, messages from the Holy Angel, 1842. Instrument, Phebe Wilcox
Chapters 3 and 9, messages from Father William, 1842. Instruments, Lovicy Davis and Phebe Wilcox
Chapters 11 and 12, messages from Mother Sarah, 1842. Instruments, Phebe Wilcox and Averill Haskell
Chapters 6 and 17, messages from Father James, 1842. Instrument, Lovicy Davis
Chapters 15 and 20, messages from Father Calvin Harlow [?], 1842. Instrument, Phebe Wilcox
Chapter 16, message from Father Abraham, 1842
ITEM 71 Vision of Elder Freegift Wells (James Smith's copy) and his letters, from Union Village, Ohio, 1836-1837
ITEM 72 "The First Appearing of Christ, and the primitive Church, and the falling away," by Calvin Green, circa 1840
ITEM 73 "An explanation of certain texts and figures contained in the Scriptures; and important to be known by believers in the second appearance of Christ," by Calvin Green, undated
ITEM 74 "A Discourse on the connective relation of all the elements and principles of the natural and spiritual creation; and the intimate correspondency and affinity of all the works of God, as manifesting the eternal laws of life and duty," by Calvin Green, undated
ITEM 75 Discourses on the gospel by Calvin Green, copied by John Wood, 1833
BOX 6 REEL 5 ITEM 76 Discourses on the gospel by Calvin Green, collected and arranged in 1835-1836, copied by John Wood. Notice to the reader by Seth Y. Wells.
ITEM 77 "A brief illustration of the operations of divine light and wisdom in the work of God in all ages, as displayed in the four general dispensations of divine providence and grace," by Calvin Green, copied by William Offord, 1856
ITEM 78 "Biographic memoir of the life and experience of Calvin Green," by Calvin Green, 1861, copied by Thomas J. Stroud, 1881
ITEM 79 "A little memorial of life and experience from birth to old age," by Calvin Green, 1859. Note on the last page, 1869 [?]
ITEM 80 Discourses for public meeting, by Henry Hanson, Watervliet, N.Y., 1852, copied by Joseph Babe
ITEM 81 Roll, introduction by Father William, 18 May 1841. Includes lists of members of the Upper family of Canaan, N.Y., 1842
ITEM 82 "Life and writings of Rebecca Jackson, Sen., commonly called Mother Rebecca," and "Different kinds of inspiration with Jane Leeds own experience between the years 1676 and 1700," copied by T [?] G. Hollister, 1877
ITEM 83 "A memorandom kept by Jethro -- New Lebanon, Jan. 1, 1804"
ITEM 84 Letter from New Lebanon Ministry while visiting other Shaker communities to the west, copy, 1862
ITEM 85 "A communication in the name of the Holy and Eternal One, the Father of all souls, written by inspiration, second family, Wisdom's Valley, May 14, 1843," Watervliet, N.Y.
ITEM 86 "Lives and sufferings of Christ our Holy Savior and our Blessed Mother Ann in two parts given by inspiration in the Church at Harvard, Oct. 1841." Copied at Union Village, second family, 1843
ITEM 87 "The word of the Lord God, to the anointed ones. Written by inspiration, second family, Wisdom's Valley, Apr. 25, 1843," Watervliet, N.Y.
ITEM 88 Queries and answers concerning the founders of the Church and Mother Lucy's sayings, undated
ITEM 89 Circular letter of 1829 concerning revision of the general covenant, copy, undated
ITEM 90 Draft covenant of the community at Union Village, Ohio, in conformity with the New Lebanon covenant, 1829
ITEM 91 Circular letter of 1829 concerning revision of the covenant, copy, undated
ITEM 92 "Names of the brethren and sisters in the first and second order, Apr. 1835"
BOX 7 REEL 6 ITEM 93 "A general statement of the holy laws of Zion. Introduction by Father James, May 7, 1840" (6 vols.; not exact copies)
ITEM 94 "An extract from the holy orders of the Church. Written by Father Joseph. To the Elders of the Church," 1841
ITEM 95 "Lives and sufferings of Christ, our Holy Savior, and our Blessed Mother Ann, in two parts. Given by inspiration in the Church, at Harvard, Oct. 1841. Copied at Union Village, Mar. 1843"
ITEM 96 List of members of Union Village, Ohio, to receive dividend, 1846
ITEM 97 "Words of sacred and solemn truth, which were received by your heavenly parents, in deep tribulation; and read to you by the Holy Angel Se ir se ka," to New Lebanon second family, 1841
BOX 8 REEL 6 ITEM 98 "Lives and sufferings of Christ, our Holy Saviour, and our Blessed Mother Ann, in two parts. Given by inspiration in the Church at Harvard, Oct. 1841. Copied at Union Village, Mar. 1843."
ITEM 99 "The word of holy and eternal wisdom," to the Ministry at Wisdom's Valley, written by inspiration, 1844
REEL 7 ITEM 100 "Millennial laws, or gospel statues and ordinances adapted to the day of Christ's second appearing given and established in the Church for the protection thereof, by Father Joseph Meacham and Mother Lucy Wright," 1821. Revised by the ministry and elders, 1845
ITEM 101 "Millennial laws," a selection from the laws of the gathering order, New Lebanon, N.Y., undated
ITEM 102 "Millennial laws," copied at Union Village, Ohio, 1847; recopied at Whitewater Village, Ohio, 1859
ITEM 103 Book of verse and other writings, with clippings, New Lebanon, N.Y.; Enfield Conn., Enfield, N.H.; Canaan, N.Y.; Hancock and Harvard, Mass.; and South Union, Ky., 1849-1902
ITEM 104 Covenant and articles of agreement, Union Village, Ohio. Includes hymns, diary, death record, and other writings, circa 1811-1849
ITEM 105 "Rules and orders for the Church of Christ's second appearing," 1860
ITEM 106 "Rules and orders for the Church of Christ's second appearing," 1860 (varies from item number 105)
ITEM 107 Correspondence, photostatic copies See Oversize (nos. 107-118)
1805, Dec. 19, David Darrow [?], et al., Turtle Creek, Ohio, to the elders and brethren, New Lebanon, N.Y.
ITEM 108 1807, Sept. 10, David Darrow [?], Lebanon, Ohio, to Mother Lucy Wright [?], New Lebanon, N.Y.
ITEM 109 1810, Sept. 11, Matthew Houston, Turtle Creek, Ohio, to Mother Lucy Wright [?], New Lebanon, N.Y.
ITEM 110 1812, Jan. 27, David Darrow [?] and Ruth Farrington [?] Union Village, Ohio, to Mother Lucy Wright [?] et al., New Lebanon, N.Y.
ITEM 111 1816, Apr. 14, Malcham Worley et al., Union Village, Ohio, to Mother [Lucy Wright, New Lebanon, N.Y.?]
ITEM 112 1816, Sept. 7, Ministry, Alfred, Maine, to Ministry, New Lebanon, N.Y.
ITEM 113 1817, Dec. 4, Eunice Chapman, Albany, N.Y., to Lucy Goodrich [Lucy Wright, New Lebanon, N.Y.?]
BOX 8 REEL 7 ITEM 114 1818, Apr. 6, John Rankin, South Union, Ky., to Mother [Lucy Wright, New Lebanon, N.Y.?]
ITEM 115 1818, July 30, Ministry, Enfield, N.H., to Peter Dodge or Abiather Babbit, Watervliet, N.Y.
Next Page »

Contents List