Lester Badgley, collector papers, 1799-1919.
Collection Number: 2176

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Lester Badgley, collector papers, 1799-1919.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2176
Abstract:
Trans-Atlantic and coastal bills of lading, insurance policies, and other shipping documents of John Juhel & Company and other firms, 1799-1807.
Creator:
Badgley, Lester
Quanitities:
.2 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Trans-Atlantic and coastal bills of lading, insurance policies, and other shipping documents issued in New York City, Philadelphia, Wilmington, Savannah, Bordeaux, Liverpool, Hamburg, and Guadeloupe to John Juhel & Company and other firms, 1799-1807. Other items include a letter, 1815, to Ichabod Parsons of Denmark, New York, from a brother in Boston telling of plans to sail on privateer schooner, and items from Lowville and Denmark, New York, including a miscellaneous manuscript.

INFORMATION FOR USERS

Cite As:

Lester Badgley, Collector papers, #2176. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Parsons, Ichabod.
John Juhel & Company
Places:
Denmark (N.Y.)
Lowville (N.Y.)
Subjects:
Shipping.
Form and Genre Terms:
Bills of lading.

CONTAINER LIST
Container
Description
Date
Scope and Contents
All the material in the collection may not be covered by this guide.
Series I. Ocean Shipping Documents
Box 1
United Insurance Company policy for John Juhel
1799-04-08
Scope and Contents
to transport cargo from New York to New Orleans on the Schooner Enterprize (Master of vessel - James Sellers). New York
Box 1
Shipping Document-barrel staves and boards bill of lading for John Juhel
1799-08-07
Scope and Contents
Elijah Tiffany master,of the Schooner Enterprize,bound for Saint Lucia from New York
Box 1
Bill of exchange to John Juhel, New York City,
1799-11-23
Scope and Contents
for eleven hundred and forty one dollars and seven cents. Loir & Chevalier, Philadelphia.
Box 1
Shipping document between John M. Fitch, master of vessel, and T. Lawrence
1800-02-05
Scope and Contents
to ship cargo on the Brig Two Sisters from Savannah to New York; Bill of lading. Savannah.
Box 1
Shipping document between Judah Paddock, master of vessel, and M' Iver, M' Viccar, & M' Corquodale (Merchants in Liverpool)
1801-03-26
Scope and Contents
to ship cargo on the Ship Alagany from Liverpool to New York; Bill of lading. Liverpool.
Box 1
Shipping document between Daniel Butler, Master of vessel, and Behic & Co.
1801-04-27-1801-04-28
Scope and Contents
which states that the cargo shipped on board the vessel Glory arrived safely in Hamburg from New York (U.S.A.). Signed in Hamburg. by Behic & Co. Above shipping document signed by Joseph Pitcairn, Consul of the U.S.A. at HamburgĀ·, swearing that the goods described in the certificate-were received safely by Behic & Co. in Hamburgh.
Box 1
Shipping document between Prince Dimmick, master of vessel, and John Camock
1801-04-29
Scope and Contents
to ship cargo on the Schooner Rising Sun from Wilmington to New York. Bill of lading. Wilmington.
Box 1
Shipping document between Thomas Hiller, master of vessel, and Dutton and Ferriday (Merchants at Liverpool)
1801-08-25
Scope and Contents
to ship cargo on the Ship Connecticut from Liverpool to New York. Bill of lading. Liverpool.
Box 1
Shipping document between Joseph Marschalk, master of vessel, and John Juhel & Co.
1801-10-03
Scope and Contents
to ship cargo on the Ship Orlando from New York to Bordeaux. Bill of lading. New York.
Box 1
Shipping document between Bolton, master of vessel, and John Juhel & Co
1801-10-16
Scope and Contents
to ship cargo *on the Ship Active from New York to Port Liberty,Guadeloupe. Bill of lading New York *nutmeg and cassia to M. Benoit
Box 1
Shipping document between Mark Lynch, master of vessel, and I. I. Borc & Co. (a merchant of Bordeaux)
1802-06-21-1802-06-22
Scope and Contents
which states that the cargo shipped on board the ship Sheffield arrived safely in Bordeaux from New York. Signed in Bordeaux by I. I. Bore & Co. Above shipping document signed by William Lee, Commercial agent of the U. S. A. at Bordeaux, swearing that the goods described in the certificate were received safely by I. I. Bore & Co. in Bordeaux.
Box 1
Shipping document between I. Center, master of vessel, and John Juhel
1804-12-08
Scope and Contents
to ship cargo on the Brig Philantropist from New York to Nantes. Bill of lading. New York.
Box 1
Shipping document between Peter William Marremer, master of vessel, and Bosc and Brand
1805-08-17
Scope and Contents
to ship cargo on the Brig Nancies from Pointe a Pitre to New York. Bill of lading. Pointe-A-Pitre.
Box 1
Shipping document between Isaac Seaman, master of vessel, and John P. Durand
1807-10-31
Scope and Contents
to ship cargo on the Schooner Loc from New York to Norfolk, Virginia. Bill of lading. New York.
Series II. Miscellaneous
Box 1
Stampless envelope with letter to Mr. Ichabod Parsons, Denmark, N.Y. from I[?] Parsons, Boston Mass. (brothers).
1815-01-16
Scope and Contents
Letter concerns voyages on privateer schooners - going to sail for 4 1/2 months on the Privateer schooner Tomahawk of 250 tons, carrying 9 guns - commanded by Philip Besson, Esq. "I wish you may be blessed with a real Paul Jones next season." "The state of New Orleans is very precarious that is, it's thought so here. The enemy are said to be within two miles of the town with a large force." Also, a recopy of the above letter and an envelope.
Box 1
Stampless envelope containing letter to Mr. Isaac W. Bostwick, Esq. Lowville, N.Y..
1842-06-21
Scope and Contents
Legal matter concerning Peter Staring's Estate. Bostwick is a lawyer and is being sent money to pay off the mortgage of Staring's. Signed by George H. Vater. Little Falls, N.Y. (?)
Box 1
To Mr. William Long from G. Bancker
1855-12-12
Scope and Contents
a receipt for the payment of a bill. New York.
Box 1
Old notes belonging to a lawyer
1864-11-10
Scope and Contents
with reviews of a law case as the lawyer was defending a man who had believed his 13 sheep were stolen by another man. -- very ripped and ragged.
Box 1
A letter to Mr. John Bradley, trustee, Minerva, N.Y. from the New York State Education Department, Compulsory Attendance Division, Albany, N.Y.-C. J. Mousaw, District Superintendent.
1913-01-15
Scope and Contents
Letter concerns matters of new rulings of the Education Department concerning orders for school books placed by Trustees. + envelope
Box 1
8 post cards from the Federal Reserve Bank of New York to the Phoenix Insurance Co. of Hartford, Conn;
1918-1919
Scope and Contents
concern subscriptions to Liberty Loan,+ envelope.
Series III. Printed Items
Box 1
Printed statement, listing American Produce and the Prices Current for the produce
1803-05-05
Scope and Contents
(2 pp.) Statement put out by Ewart, Rittson and Co. in Liverpool. It also states what goods may be imported and what goods may be exported, and the duties on the preceding goods.
Box 1
Printed statement, of Ming's New York Price Current list.
1807-01-10
Scope and Contents
(4 pp.) List of produce and price-current for them and the duties on them. Also list of average price of stocks this week; premiums of insurance in American vessels; also naval and commercial list. New York.
Box 1
A certificate for five dollars from the Bank of Washtenaw at Ann Arbor, Michigan to the bearer of the same.
1835-05-09
Scope and Contents
(#1298) Ann Arbor, Michigan.
Box 1
A U.S. postage stamp from Columbus, Ohio for 17 Ā¢
1835-06-25
Box 1
A certificate for 1 dollar from the Bank of Washtenaw at Ann Arbor, Michigan to H. H. Bronn. (bearer).
1835-12-09
Scope and Contents
Signed by David Page, President of Bank.
Box 1
A certificate for 10 dollars from the Bank of Washtenaw at Ann Arbor, Michigan to H. H. Bronn, bearer of same
1835-12-09
Scope and Contents
(#109) Signed by W. J. Maynan - President of Bank, Ann Arbor, Michigan.
Box 1
2 certificates or Pledge cards signed by M. Dunham and Mary Dunham pledging to abstain from the use or the selling of all intoxicating Liquors.
1842-12-15
Scope and Contents
This signed pledge makes M. Dunham & Mary Dunham members of the Denmark Washington Total Abstinence Society; Lewis Pierce, President. Denmark, N. Y.
Box 1
A bond issued by the Confederate States of America for $500.
1863-03-02
Scope and Contents
with coupons attached. Richmond, Va. War bond.
Box 1
A bond issued by the Confederate States of America for $1000.
1863-04-01
Scope and Contents
with coupons attached. Richmond, Va. War bond.
Box 1
Invitation issued to attend Washington's Birthday Ball at O. Dunham's Hotel in Denmark, N. Y.
1864-02-22
Box 1
A bond issued by the Confederate States of America for $100
1864-04-01
Scope and Contents
with coupons attached. Richmond, Va. War bond.
Box 1
A printed statement of 13 By-Laws, adopted by the Board of trustees of the Lowville Rural Cemetery, pertaining to the cemetery.
1867-09-28
Scope and Contents
Statement owned by R.H. White, Lowville, N. Y.
Box 1
A printed statement of the Order of Exercises at a Railroad Celebration in Lowville, N.Y.
1868-11-24
Scope and Contents
(trains coming in from Utica, N.Y.)
Box 1
A printed invitation to the Grand Terpsichorean Dedication of Ruscoe Hall at Lowville, N.Y.
1869-12-24
Box 1
The Common Almanac for 1873.
1873
Scope and Contents
An old Watertown, N.Y. almanac with calculations by George R. Perkins. Watertown, N.Y. Also, envelope the almanac was in. Envelope addressed to Mr. William M. Van Kaughnet, Carthage, N. Y. from the Credit Service, Inc., Baltimore, Md.