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

Biographical / Historical

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.

COLLECTION DESCRIPTION

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

Cite As:

Miscellaneous Autographs, #120. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

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