Miscellaneous autographs, New York State, 1785-1907.
Collection Number: 120
Division of Rare and Manuscript Collections
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
Miscellaneous autographs, New York State, 1785-1907.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
120
Abstract:
Letters, legal documents, and other official communications, mainly concerning business
transactions with signatures.
Creator:
no primary creator
Benton, Joel, 1832-1911.
Bernard, Daniel D.
Bierstadt, Albert, 1830-1902.
Bierstadt, Rosalie.
Butler, Nicholas Murray, 1862-1947.
Clinton, George W. (George William), 1807-1885.
Hiscock, Frank, 1834-1914.
Hubbard, Elbert, 1856-1915.
May, Samuel J. (Samuel Joseph), 1797-1871.
Putnam, Abraham V.
Roosevelt, Theodore, 1858-1919.
Sedgwick, Theodore, 1811-1859.
Spinner, Francis Elias, 1802-1890.
Sulzer, William, 1863-1941.
Yates, John V. N. (John Van Ness), 1779-1839.
United States. Department of the Treasury
United States. Patent Office
New York (State). Commissioners of the Canal Fund
Republican County Committee (New York, N.Y.)
Quanitities:
.1 cubic feet.
Language:
Collection material in English
Theodore Sedgwick served variously as a diplomat to the Netherlands, Assistant Secretary
of State under President Buchanan, and U.S. District Attorney in New York state. Frank
Hiscock served as a Congressman and then a Senator from New York before returning
to practice law in Syracuse. Joel Benton was a journalist and poet. Elbert Hubbard
was a farmer, businessman, writer, magazine publisher, and founder of the Roycroft
Community in East Aurora, New York. William Sulzer served as a lawyer, state legislator,
and governor of New York.
Letters, legal documents, and other official communications, mainly concerning business
transactions. Documents include indentures conveying plots of land to new owners (1798
and 1845), the will of New York City merchant William Constable (1817), a butcher's
license to operate in Albany (1823), receipts for purchases (1833), appointment of
a deacon for the Methodist Episcopal Church in Watertown (1836), an appropriation
of funds to Abraham V. Putnam from the Commissioners of the Canal Fund for enlargement
of the Erie Canal (1843), a commission for a colonel in the state militia (1844),
official communications from the U.S. Treasury (1861, 1865), and a trademark registration
from the U.S. Patent Office (1907). Letters discuss politics, social and speaking
engagements, and family news. Also included is a circular from the headquarters of
the Republican County Committee (1878), signed by Frank Hiscock, asking the recipient
to send in a list of names of local "luke-warm Republicans, doubtful Democrats or
Labor Reformers" so that they can be sent "some sound Republican newspaper" until
the next election. Correspondents include John V. N. Yates, George W. Clinton, Daniel
D. Bernard, U.S. Treasurer Francis Elias Spinner, Albert Bierstadt (who signs a letter
written by his wife Rosalie, 1874), Theodore Sedgwick, Unitarian minister Samuel J.
May, Columbia University president Nicholas Murray Butler, Theodore Roosevelt (writing
as Assistant Secretary of the Navy, 1898), Joel Benton, Elbert Hubbard (writing in
1909), and William Sulzer, among others.
INFORMATION FOR USERS
Miscellaneous Autographs, #120. Division of Rare and Manuscript Collections, Cornell
University Library.
Places:
Erie Canal (N.Y.)
United States -- Politics and government -- 19th century.
New York (State) -- Politics and government -- 19th century.
New York (State) -- Social life and customs.
New York (State) -- History.
CONTAINER LIST
Container
|
Description
|
Date
|
|
Scope and Contents
All the material in the collection may not be covered by this guide.
|
|||
Box 1 |
Jonathan Eames to Reuben Hoyt
|
1785-11-23 | |
Scope and Contents
Jonathan Eames, Als, Newtown to Reuben Hoyt of Newtown, Queens County
|
|||
Box 1 |
Indenture between David and Catherine Fonda and Hugh Harsha
|
1798-09-01 | |
Scope and Contents
Indenture between David and Catherine Fonda of Albany, Albany County and Hugh Harsha
of Saratoga County, Mohawk River, to sell piece of land in Saratoga County.
|
|||
Box 1 |
Jacob Kingsbury to Asa Spaulding
|
1804-06-12 | |
Scope and Contents
Jacob Kingsbury, Als, Buffalo Creek, Erie County to Asa Spaulding, Norwich Connecticut.
|
|||
Box 1 |
Frederick Edwards
|
1801-07 | |
Scope and Contents
Frederick Edwards, legal document, Jefferson County; Robert Breckenridge
|
|||
Box 1 |
James Caldwell, Als
|
1801-05-27 | |
Box 1 |
Peter Schermerhorn
|
1800-09-24 | |
Scope and Contents
Peter Schermerhorn, record of merchandise imported from England with his autograph.
|
|||
Box 1 |
Determaination of Controversies
|
1810-04-16 | |
Scope and Contents
An award on Determaination of Controvrsies between Hugh Staats and Isaac Hempsted
of Albany, Albany County; Arbitrators, James Lanrange and Hugh Boyd
|
|||
Box 1 |
Protest of non-acceptance of Bill of Exchange
|
1811-09-21 | |
Scope and Contents
Protest of non-acceptance of Bill of Exchange by Francis March against Anthony Stafford,
New York City. Egbert Benson, Notary Public.
|
|||
Box 1 |
Receipt for money
|
1812-11-04 | |
Scope and Contents
Francis I. Bloodgood against Polydore G. B. Wisner. Receipt for money to be paid
to plaintiff written by J. C. Spencer, Attorney for defendant.
|
|||
Box 1 |
William Hunter to Hermann Bleecker
|
1814-05-27 | |
Scope and Contents
William Hunter, Als. Newport, Herkimer County, to Hermann Bleecker, counsellor at
law, Albany, Albany County, requesting professional aid for a Mr. Whitehouse.
|
|||
Box 1 |
iel Low to Augustus Fleming
|
1816-06-14 | |
Scope and Contents
Niel Low, Als, Ballston Spa to Augustus Fleming, New York City.
|
|||
Box 1 |
William Constable's Will
|
1803-01-25 | |
Scope and Contents
Copy of will of William Constable made January 25, 1803 and recorded in the Surrogate's
office in New York on May 17, 1817
|
|||
Box 1 |
J. G. Hale to Edward Cuth Jr.
|
1813-04-13 | |
Scope and Contents
J. G. Hale, Als, Rochester, Monroe County to Edward Cuth Jr. concerning the hearing
of a case.
|
|||
Box 1 |
W. Van Ness to John V. Henry
|
1818-10-19 | |
Scope and Contents
W. Van Ness, Als, New York to John V. Henry, Albany, Albany County, recommending Mr.
Henry W. Livingston.
|
|||
Box 1 |
J. V. N. Yates to J. V. Henry
|
1818-05-13-1820-11-13 | |
Scope and Contents
J. V. N. Yates, distinguished lawyer and writer on law. 2 Ls. First, Albany, Albany
County to J. V. Henry and second, to Mr. Olcott
|
|||
Box 1 |
Corporation notice
|
1821-09-22 | |
Scope and Contents
Corporation notice to John Townsend from George B. Smith, collector, Albany, Albany
County.
|
|||
Box 1 |
Butcher license
|
1823-05-01 | |
Scope and Contents
Patrick Cassidy, license as a butcher, signed by Charles E. Dudley, Mayor, Albany,
Albany county.
|
|||
Box 1 |
Sereno Dwight to Edward D. Griffin
|
1823-11-17 | |
Scope and Contents
Sereno E. Dwight, Als, Boston, to Rev. Edward D. Griffin, requesting Griffin to preach
in Boston, Mass.
|
|||
Box 1 |
Ogden Edwards to John Todd
|
1823-07 | |
Scope and Contents
Ogden Edwards, Als, New York City to John Todd requesting aid in obtaining appointment
to Supreme Court.
|
|||
Box 1 |
C. Jenkins
|
1825-06-15 | |
Scope and Contents
C. Jenkins, Als, Saratoga Springs, Saratoga County, relating to his health.
|
|||
Box 1 |
Ebenezer Emmons to Webster and Skinner
|
1826-06-28 | |
Scope and Contents
Ebenezer Emmons, Geologist, physician, professor, Als, Castleton, Vermont to Messrs.
Webster and Skinner ordering manual of mineralogy.
|
|||
Box 1 |
George W. Clinton to Chief Justice Hitchcock
|
1832-03-15 | |
Scope and Contents
George W. Clinton, son of DeWitt Clinton, Als, to Chief Justice Peter Hitchcock, asking
whether he can be admitted to the bar in Ohio.
|
|||
Box 1 |
William Gaffer receipt
|
1833-09-01 | |
Scope and Contents
William Gaffer, receipt, Albany, Albany County for $5 received from Peter Bane to
pasture one cow for the season.
|
|||
Box 1 |
Peter Bain
|
1833-12-18 | |
Scope and Contents
Peter Bain, bill and receipt from Jefferson Mayele, per William Mayele.
|
|||
Box 1 |
Levi Woodbury to William L. Marcy
|
1836-08-19 | |
Scope and Contents
Levi Woodbury, Secretary of the Treasury, Ls., to William L. Marcy, Governor of New
York, Albany
|
|||
Box 1 |
Appointment of Lorenzo D. Tanner
|
1836-09-04 | |
Scope and Contents
Appointment of Lorenzo D. Tanner as deacon by Beverly Waugh, Bishop of Methodist Episcopal
Church, Watertown, Jefferson County.
|
|||
Box 1 |
R. Davis note
|
1836-09-29 | |
Scope and Contents
R. Davis note for $300, Salina, Onondaga County, payable to John Phillips at Dutchess
County Bank.
|
|||
Box 1 |
Thomas Morris to Joseph B. Boyd
|
1840-11-13 | |
Scope and Contents
Thomas Morris, Als, New York City to Joseph B. Boyd, Cincinnati, Ohio, sending one
of the late Capt. Jos. Branatt's letters.
|
|||
Box 1 |
Daniel Dewey Barnard to Thurlow Weed
|
1840-04-24 | |
Scope and Contents
Daniel Dewey Barnard, Als, Washington, D. C. to Thurlow Weed, relating to a speech
and political matters.
|
|||
Box 1 |
William C. Preston to Mr. Rhodes
|
1841-06-04 | |
Scope and Contents
William C. Preston, Als, Washington, D. C. to Mr. Rhodes about Judge Bay. Presumably
William Campbell Preston (1794-1860), South Carolina Senator, 1833-1842, not his cousin
William Preston, (1816-1887). KJ
|
|||
Box 1 |
Gerritt Smith, Als.
|
1842-05-25 | |
Box 1 |
John Bartell to Rev. J. P. B. Storer
|
1843-08-09 | |
Scope and Contents
John Bartell, Als, Buffalo, Erie County to Rev. J. P. B. Storer.
|
|||
Box 1 |
Coree Vanderden to George W. Kirtland
|
1843-08-12 | |
Scope and Contents
Coree Vanderden, Als, Coeymans, Albany County to George W. Kirtland, Waterford, Saratoga
County, relating to rent accounts.
|
|||
Box 1 |
A note to be paid
|
1843-04-11 | |
Scope and Contents
A note by George W. Little, Canal Commissioner, Albany, Albany County to be paid to
Abraham N. Putnam.
|
|||
Box 1 |
Warrant to John Friend
|
1844-12-27 | |
Scope and Contents
Warrant issued to John Friend, electing him corporal by Colonel Ezra Miller, Fort
Hamilton, Kings County.
|
|||
Box 1 |
Indenture
|
1845-01-01 | |
Scope and Contents
Indenture between Charles Butler, Franklin Dexter, John B. Jones and Erastus Corning,
trustees of the American Land Co., and John Stewart of Waterford, Saratoga County
for tract of land in Oak Orchard, Orleans County .
|
|||
Box 1 |
Certificate of baptism of John Barstow Willard
|
1848-04-14 | |
Scope and Contents
Samuel J. May, Minister of Church of Messiah, Syracuse, Onondaga County. Certificate
of baptism of John Barstow Willard.
|
|||
Box 1 |
S. A. Foot to A. W. Harvey
|
1850-02-20 | |
Scope and Contents
S. A. Foot, Als, Geneva, Ontario County to A. W. Harvey.
|
|||
Box 1 |
M. Wheeler to James Dexter
|
1850-11-27 | |
Scope and Contents
M. Wheeler, Als, Richfield Springs, Otsego County to James Dexter about lots in Milford,
Otsego County.
|
|||
Box 1 |
William H. Bogert to J. B. Ruggles
|
1851-01-15 | |
Scope and Contents
William H. Bogert, Als, Albany, Albany County to J. B. Ruggles, New York City.
|
|||
Box 1 |
Archibald Anderson to James Dexter
|
1852-03-10 | |
Scope and Contents
Archibald Anderson, Als, Johnstown, Fulton County to James Dexter about tax bill.
|
|||
Box 1 |
James Lenox to V. L. Pruyn
|
1852-10-26-1867-04-06 | |
Scope and Contents
James Lenox (3) Als, New York City to V. L. Pruyn New York City about a valuable collection.
|
|||
Box 1 |
Sophia Wright
|
1852-07-21 | |
Scope and Contents
Sophia Wright, Als, Addison, Steuben County
|
|||
Box 1 |
John C. Spencer
|
1852-03-01 | |
Scope and Contents
John C. Spencer request for copies of certain election returns.
|
|||
Box 1 |
Erastus Corning to Willard Hotel
|
1853-03-16 | |
Scope and Contents
Erastus Corning, Als, Albany, Albany county to Willard Hotel, Washington, D. C.
|
|||
Box 1 |
A. L. Story to A. Scott
|
1853-09-17 | |
Scope and Contents
A. L. Story, Als, Herkimer County to A. Scott
|
|||
Box 1 |
William H. C. Hosmer to Charles L. Noble
|
1853-10-14 | |
Scope and Contents
William H. C. Hosmer, Als, Owego, Tioga County to Charles L. Noble
|
|||
Box 1 |
C. L. Alorne to A. Walsh
|
1853-10-22-1853-11-05 | |
Scope and Contents
C. L. Alorne, (2) Als, Salina, Onondaga County on Bank of Salina stationery to A.
Walsh about financial affairs and salt business.
|
|||
Box 1 |
Promissory note
|
1854-11-03 | |
Scope and Contents
Promissory note for Thurlow Weed and E. E. Kendrik Albany, Albany County to pay E.
Whitehouse
|
|||
Box 1 |
Alvin Plumb to Henry Scott
|
1854-12-11 | |
Scope and Contents
Alvin Plumb, Als, Westfield, Chautauqua County to Henry Scott.
|
|||
Box 1 |
Mary Langdon to James Dexter
|
1855-02-02 | |
Scope and Contents
Mary Langdon, Als, Cooperstown, Otsego County to James Dexter.
|
|||
Box 1 |
Preston King to G. B. McFarland
|
1856-09-23 | |
Scope and Contents
Preston King, Als, Ogdensburg, St. Lawrence County to G. B. McFarland.
|
|||
Box 1 |
General Francis E. Spinner to Phillips, Owen, Hazlett, Washburn, Foster
|
1858-04-09-1873-03-21 | |
Scope and Contents
Four letters from General Francis E. Spinner, (4) Als, (2) Ls, Washington, D. C. to
D. Phillips, Henrietta, N. Y. about savage's pension bill; to Mr. Owen, deposit letter;
to C. A. Hazlett, Portsmouth N. H. about Fractional Currency; to W. W. Washburn, East
Hampton, Mass.; to G. B. Foster, Yonkers, Westchester County
|
|||
Box 1 |
W. B. Sprague to Rev. Jenks
|
1859-03-04 | |
Scope and Contents
W. B. Sprague, Als, Albany, Albany County to Rev. Jenks thanking him for a book and
an article.
|
|||
Box 1 |
D. S. Dickinson to M. L. McKenzie
|
1800-07-13 | |
Scope and Contents
D. S. Dickinson, Binghamton, Broome County to M. L. McKenzie
|
|||
Box 1 |
D. F. Young to Otsego Co. Bank
|
1860-04-17 | |
Scope and Contents
D. F. Young, Fort Plain, Montgomery County to Otsego County Bank
|
|||
Box 1 |
George F. Comstock to R. A. Parmenter
|
1861-10-23 | |
Scope and Contents
George F. Comstock, Als, Syracuse, Onondaga County to R. A. Parmenter about a case.
|
|||
Box 1 |
American Express Company receipts
|
date unknown | |
Scope and Contents
For $100.
|
|||
Box 1 |
Mary Doubleday to Mrs. White
|
1864-11-22 | |
Scope and Contents
Mary Doubleday, Als, Willard, Washington County to a Mrs. White.
|
|||
Box 1 |
E. B. Judson to Thomas Coleman
|
1865-09-27-1868-02-14 | |
Scope and Contents
E. B. Judson, Als, Syracuse, Onondaga County to Thomas Coleman, New York City.
|
|||
Box 1 |
John Manley to Col. Charles W. Dashing
|
1866-04-16 | |
Scope and Contents
John Manley, Als, New York City to Col. Charles W. Dashing
|
|||
Box 1 |
Henry C. Murphy to R. C. White
|
1867-01-09 | |
Scope and Contents
Henry C. Murphy, Als, Albany, Albany County to R. C. White, about a bridge bill
|
|||
Box 1 |
Samuel J. May to Editor
|
1868-08-15 | |
Scope and Contents
Samuel J. May, Als, Syracuse, Onondaga County to editor of a paper about a mistake
in the article, "Road or No Road?"
|
|||
Box 1 |
T. G. Alcord to Bullard & Davenport
|
1868-10-28 | |
Scope and Contents
T. G. Alcord, Als, Syracuse, Onnondaga County to Messrs. Bullard & Davenport.
|
|||
Box 1 |
James Noxan to Charles Serife
|
1869-02-16-1869-04-13 | |
Scope and Contents
James Noxan, (2) Als, Syracuse, Onondaga County to Charles Serife about selling his
house and lot.
|
|||
Box 1 |
A. C. Powell to W. & L. E. Gurlay
|
1869-09-20 | |
Scope and Contents
A. C. Powell, Als, Syracuse, Onondaga County to Messrs. W. & L. E. Gurlay.
|
|||
Box 1 |
Allen Munroe to Thomas Coleman
|
1869-07-21 | |
Scope and Contents
Allen Munroe, Als, Syracuse, Onondaga County to Thomas Coleman, concerning responsibility
of Lee Kleen & Co., Wood dealers.
|
|||
Box 1 |
W. O. Bartlett
|
1869-04-19 | |
Scope and Contents
W. O. Bartlett, Als, Hoffman House, about a case.
|
|||
Box 1 |
LeRoy Morgaux to I. G. Thompson
|
1871-03-17 | |
Scope and Contents
LeRoy Morgaux, Justice of the Supreme Court, 5th District, Als, Syracuse, Onondaga
County to I. G. Thompson, Albany, Albany County.
|
|||
Box 1 |
Kate Field to Mr. Mumford
|
1871-01-19 | |
Scope and Contents
Kate Field, Als, Troy, Rensselaer County to Mr. Mumford about a lecture.
|
|||
Box 1 |
George S. Batcheller to A. P. Stevens
|
1872-10-25 | |
Scope and Contents
George S. Batcheller, Als, Saratoga Springs, Saratoga County to A. P. Stevens about
a loan.
|
|||
Box 1 |
Maj. Gen. John Newton to J. B. Carr & Co.
|
1873-08-08 | |
Scope and Contents
Maj. Gen. John Newton, Ls, New York City to Messrs. J. B. Carr & Co., American Chain
Cable Works, Troy, Rensselaer County.
|
|||
Box 1 |
Rosalie and Albert Bierstadt to Harry Edwards
|
1874-02-23 | |
Scope and Contents
Rosalie and Albert Bierstadt, Als, Waterville, Oneida County to Harry Edwards, San
Francisco California
|
|||
Box 1 |
A. Winchell to H. T. Sheffield
|
1874-02-15 | |
Scope and Contents
A. Winchell, Als, Syracuse, Onondaga County to H. T. Sheffield, Brooklyn, Kings County.
|
|||
Box 1 |
William J. Wallace to Isaac Y. Thompson
|
1875-11-15 | |
Scope and Contents
William J. Wallace, Als, Syracuse, Onondaga County to Isaac Y. Thompson
|
|||
Box 1 |
Theodore Sedgwick to I. V. L. Pruyn
|
1878-05-16 | |
Scope and Contents
Theodore Sedgwick, Als, New York City to I. V. L. Pruyn, Albany, Albany County
|
|||
Box 1 |
E. D. Morgan
|
1875-03-08 | |
Scope and Contents
E. D. Morgan, New York City, acceptance of an invitation.
|
|||
Box 1 |
William Duer to I. W. Leavenworth
|
1877-02-16 | |
Scope and Contents
William Duer, Als, Oswego, Oswego County to I. W. Leavenworth
|
|||
Box 1 |
Jonathan Forsyth to Gen. Sharpe
|
1875-10-16 | |
Scope and Contents
Jonathan Forsyth, Als, West Point, Orange County to Gen. Sharpe
|
|||
Box 1 |
D. T. Wood to Thomas Coleman
|
1877-01-03 | |
Scope and Contents
D. T. Wood, (2) Als, Syracuse, Onondaga County to Thomas Coleman recommending Charles
E. Fitch as a candidate for the Board of Regents of the University of Rochester, Monroe
County. Second to Joseph B. Carr, Nov. 29, 1879.
|
|||
Box 1 |
A. W. Wyman
|
1877-02-20 | |
Scope and Contents
A. W. Wyman, Ls, Washington, D. C.
|
|||
Box 1 |
T. F. Andrews to S. F. & Cowen
|
1877-12-05 | |
Scope and Contents
T. F. Andrews, Als, to Messrs. S. F. & Cowen
|
|||
Box 1 |
Frank Hiscock
|
1878-07-01 | |
Scope and Contents
Frank Hiscock, (3) Ls, Syracuse, Onondaga County. (2 copies)
|
|||
Box 1 |
Gifford & Doheny Hiscock to S. F. & Cowen
|
1878-09-05 | |
Scope and Contents
Gifford & Doheny Hiscock, Syracuse, Onondaga County to Messrs. S. F. & Cowen.
|
|||
Box 1 |
J. J. Belden to Whitelaw Reid
|
1878-09-17 | |
Scope and Contents
J. J. Belden, Als, Syracuse, Onondaga County to Whitelaw Reid.
|
|||
Box 1 |
J. B. Randall to C. D. Kellum
|
1878-03-15 | |
Scope and Contents
J. B. Randall, Als, Syracuse, Onondaga County to C. D. Kellum.
|
|||
Box 1 |
F. A. P. Barnard to Prof. J. E. Milgard
|
1879-04-07 | |
Scope and Contents
F. A. P. Barnard, Als, New York City to Prof. J. E. Milgard
|
|||
Box 1 |
N. Peters Jr. to Esek Cowen
|
1881-06-27 | |
Scope and Contents
N. Peters Jr., Als, Syracuse, Onondaga County to Esek Cowen
|
|||
Box 1 |
Francis Kernan
|
1881-05-12 | |
Scope and Contents
Francis Kernan, Als, Utica, Oneida County
|
|||
Box 1 |
Col. Benjamin F. Angel to M. D. Phillips
|
1883-12-01 | |
Scope and Contents
Col. Benjamin F. Angel, minister to Sweden, Als, Geneseo, Livingston County to M.
D. Phillips
|
|||
Box 1 |
Huntington
|
1884-04-01 | |
Scope and Contents
Huntington, Als, Syracuse, Onondaga County.
|
|||
Box 1 |
Joel Barton
|
1884-08-19 | |
Scope and Contents
Joel Barton, Als, Amenia, Dutchess County.
|
|||
Box 1 |
Vice President Hendricks
|
1884-08-06 | |
Scope and Contents
Vice President Hendricks, Saratoga Springs, Saratoga County.
|
|||
Box 1 |
W. B. French
|
1884-09-29 | |
Scope and Contents
W. B. French, Als, Saratoga Springs, Saratoga County.
|
|||
Box 1 |
W. H. Bishop
|
1884-11-12 | |
Scope and Contents
W. H. Bishop, Als, Catskill, Greene County
|
|||
Box 1 |
A. V. Cole to Gen. Joseph B. Carr
|
1885-02-01 | |
Scope and Contents
A. V. Cole, Als and clipping, Wellsville, Allegany County to General Joseph B. Carr,
Albany, Albany County, about politics.
|
|||
Box 1 |
Gen. Adam Badeau
|
1885-09-02 | |
Scope and Contents
General Adam Badeau, Als and clipping, Tannersville, Greene County.
|
|||
Box 1 |
James Hall to Joseph B. Carr
|
1886-07-13 | |
Scope and Contents
James Hall, Als, to Joseph B. Carr.
|
|||
Box 1 |
F. J. Porter to Mrs. Hardie
|
1886-05-01 | |
Scope and Contents
F. J. Porter, Als, New York City to a Mrs. Hardie.
|
|||
Box 1 |
Homer Porter to Gen. Horatio C. King
|
1886-05-26 | |
Scope and Contents
Homer Porter, Ls, New York City to General Horatio C. King.
|
|||
Box 1 |
D. B. Charles Mills to Gen. Mrs. Darlington
|
1887-02-27 | |
Scope and Contents
D. B. Charles Mills, Als, Syracuse, Onondaga County to Mrs. Darlington.
|
|||
Box 1 |
David Dudley Field
|
1887-03-22 | |
Scope and Contents
David Dudley Field, Als, New York City.
|
|||
Box 1 |
James A. O'Hara to Martin J. Townsend
|
1888-11-30 | |
Scope and Contents
James A. O'Hara, Als, Syracuse, Onondaga County to Martin J. Townsend
|
|||
Box 1 |
Clara F. Guernsey to Mr. Stedman
|
1889-04-08 | |
Scope and Contents
Clara F. Guernsey, Als, Rochester, Monroe County to a Mr. Stedman.
|
|||
Box 1 |
Elizabeth Smith Miller
|
1891-02-12 | |
Scope and Contents
Elizabeth Smith Miller, Als, Oswego, Oswego County.
|
|||
Box 1 |
Whitelaw Reid to Mr. E. H. House
|
1892-09-05 | |
Scope and Contents
Whitelaw Reid, Ls., Purchase, Westchester County to E. H. House, New York City
|
|||
Box 1 |
T. C. Platt
|
1892-07-22 | |
Scope and Contents
T. C. Platt, Als, New York City.
|
|||
Box 1 |
Joel Benton
|
1893-08-15 | |
Scope and Contents
Joel Benton, Als, Poughkeepsie, Dutchess County, about some of his recently published
poems.
|
|||
Box 1 |
Joseph B. Carr to A. E. Allen
|
1892-10-04 | |
Scope and Contents
Joseph B. Carr, Als, Troy, Rensselaer County to A. E. Allen, Trenton, New Jersey
|
|||
Box 1 |
Warner Miller to Mr. Douglas Taylor
|
1895-12-31 | |
Scope and Contents
Warner Miller, Als, New York City to Mr. Douglas Taylor
|
|||
Box 1 |
Nicholas Murray Butler to N. N. Stranahan
|
1896-04-24-1908-12-09 | |
Scope and Contents
Nicholas Murray Butler, (2) Ls., First, New York City to N. N. Stranahan, Albany,
Albany County. Second, to William Barnes, Nantucket Island, Mass., enclosing open
letter in regard to Courts.
|
|||
Box 1 |
Theodore Roosevelt to R. L. May
|
1898-04-08 | |
Scope and Contents
Theodore Roosevelt, Ls, Washington, D. C. to R. L. May, Denver, Colorado, written
while assistant secretary of the Navy.
|
|||
Box 1 |
Unknown
|
1899-02-20 | |
Box 1 |
Leon Mead to Sec. of Society of American Authors
|
1899-05-09 | |
Scope and Contents
Leon Mead, Als, Binghamton, Broome County to Secretary of Society of American Authors
concerning reduction of postage rates on manuscripts.
|
|||
Box 1 |
Ednah D. Cheney
|
1903-04-09 | |
Scope and Contents
Ednah D. Cheney, Als, Jamaica Plain, Queens County.
|
|||
Box 1 |
Alton B. Parker to James H. Manning
|
1904-07-12 | |
Scope and Contents
Alton B. Parker, Ls, Esopus, Ulster County to James H. Manning
|
|||
Box 1 |
Otto Kelsey to E. R. Kennedy
|
1906-05-04 | |
Scope and Contents
Otto Kelsey, Ls., Albany, Albany County to E. R. Kennedy, New York City.
|
|||
Box 1 |
Ralph W. Ashcroft
|
1907-08-23 | |
Scope and Contents
Ralph W. Ashcroft, New York City, patent for Smoking Tobacco.
|
|||
Box 1 |
James Atkinson to Elbert Hubbard
|
1909-06-03 | |
Scope and Contents
James Atkinson, Ls, Des Moines, Iowa to Elbert Hubbard, East Aurora, Erie County.
|
|||
Box 1 |
William Sulzer to Everett P. Wheeler
|
1912-03-25 | |
Scope and Contents
William Sulzer, Ls, Washington, D. C. to Everett P. Wheeler, New York City
|
|||
Box 1 |
M. I. Ludington to D. F. Thompson
|
1913-07-01 | |
Scope and Contents
M. I. Ludington, Als, Skaneateles, Onondaga County to D. F. Thompson, Troy, Rensselaer
County.
|
|||
Box 1 |
Henry M. Sage to Mr. Gallup
|
1918-12-06 | |
Scope and Contents
Henry M. Sage, Als, Albany, Albany County to a Mr. Gallup with a copy of his poem
"In Ruined France a boy Lies Dead".
|
|||
Box 1 |
Nyol Cortinay to Mr. Murphy
|
1926-08-12 | |
Scope and Contents
Nyol Cortinay, Als, American art critic, Lake George, Warren County to a Mr. Murphy
|
|||
Box 1 |
J. T. Hoffman, Als
|
date unknown | |
Box 1 |
Elle Leavenworth
|
date unknown | |
Scope and Contents
Postcard - February 5
|
|||
Box 1 |
Rev. John Livingston
|
date unknown | |
Scope and Contents
About a road.
|
|||
Box 1 |
6 Miscellaneous pieces
|
date unknown |