Alonzo B. Cornell papers, 1830-1904.
Collection Number: 773

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Alonzo B. Cornell papers, 1830-1904.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
773
Abstract:
Correspondence, journal, accounts, clippings, notes, leaflets, blotters, and scrapbooks relating largely to Cornell's political activities and reflecting his interest in governmental problems and other acitivities.
Creator:
Cornell, Alonzo B., 1832-1904.
Quanitities:
6 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Governor of New York.

COLLECTION DESCRIPTION

Correspondence, journal, accounts, clippings, notes, leaflets, blotters, and scrapbooks relating largely to Cornell's political activities and reflecting his interest in governmental problems, his attachment for Roscoe Conkling, and his hatred for Thomas Collier Platt. There is genealogy, correspondence, various obituaries including Ezra and Alonzo Cornell, items about Cornell University, and items pertaining to Cornell's work with the New York, Albany and Buffalo Telegraph Co. including a journal with comments on the telegraph line and an account book recording personal expenses and stock purchased of the Erie & Michigan Telegraph Co. Also includes correspondence relating to the New York State Committee and State Convention of the Republican Party (1871) and letters (1880-1882) written during Cornell's administration as Governor, concerned with appointments, the veto, various reform or political measures, political treachery, elevated companies, railroad commissions, and other matters. Correspondents include Francis C. Barlow, L.E. Chittenden, Roscoe Conkling, Austin Corbin, Howard Crosby, George William Curtis, Theodore L. Cuyler, Noah Davis, William C. DeWitt, Dorman B. Eaton, Francis M. Finch, Charles J. Folger, Jay Gould, Horace Greeley, Benjamin Harrison, Frank Hiscock, H.B. Hyde, J(ohn) N. Knapp, Seth Low, J.N. Matthews, Levi P. Morton, Albert D. North, George W. Parsons, Jackson L. Schultz, Elliott F. Shepard, Charles E
Also, letters collected for an Ezra Cornell Memorial volume. Alonzo Cornell proposed publishing these reminiscences with a Founder's Day speech delivered by Francis M. Finch. Letters and manuscripts include recollections and memorials concerning Ezra Cornell, solicited by his son, via form letters dated November 30 and December 9, 1887. There is no evidence that these were ever published as a memorial volume. The only paper known to have been used is the reminiscence by Andrew Dickson White. It was delivered as a Founder's Day Address in 1890 and published as a pamphlet the same year. Also a manuscript of Alonzo Cornell's A HISTORY OF CORNELL UNIVERSITY 1865-1900.

Additional information and a copy of the name and subject index to this collection is available by clicking here. Also contains a list and descriptions of the letters for the Ezra Cornell memorial volume. (1 MB Searchable PDF)

INFORMATION FOR USERS

Cite As:

Letters for Ezra Cornell Memorial Volume, #773. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Conkling, Roscoe, 1829-1888.
Platt, Thomas Collier, 1833-1910.
Greeley, Horace, 1811-1872.
Curtis, George William, 1824-1892.
Acton, Thomas Coxton.
Barlow, Francis C. (Francis Channing), 1834-1896.
Chittenden, L. E. (Lucius Eugene), 1824-1900.
Corbin, Austin, 1827-1896.
Cornell, Ezra, 1807-1874.
Crosby, Howard, 1826-1891.
Cuyler, Theodore L. (Theodore Ledyard), 1822-1909.
Davis, Noah, 1818-1902.
DeWitt, William C.
Eaton, Dorman B. (Dorman Bridgman), 1823-1899.
Finch, Francis M. (Francis Miles), 1827-1907.
Folger, Charles J. (Charles James), 1818-1884.
Gould, Jay, 1836-1892.
Hiscock, Frank, 1834-1914.
Hyde, H. B. (Henry Baldwin), 1834-1899.
Knapp, J. N. (John N.)
Low, Seth, 1850-1916.
Matthews, J. N.
Morton, Levi P. (Levi Parsons), 1824-1920.
North, Albert D.
Parsons, George W.
Schultz, Jackson L.
Shepard, Elliott F. (Elliott Finch), 1833-1893.
Smith, Charles Emory, 1842-1908.
Stewart, William Rhinelander, 1852-1929.
Stevens, Simon.
White, Andrew Dickson, 1832-1918.
New York (State). Governor
Republican Party (N.Y.)
Republican Party (N.Y.). State Committee
New York, Albany and Buffalo Telegraph Company
Erie & Michigan Telegraph Company
Cornell University
Places:
New York (State) -- Politics and government.
Subjects:
Railroads -- New York (State).
Telegraph -- New York (State).
Telegraph lines.
Republican Party Campaign 1871.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Correspondence
1830, 1833, 1846
Box 1 Folder 2
Correspondence
1847
Box 1 Folder 3
Correspondence
1848
Box 1 Folder 4
Correspondence
1849
Box 1 Folder 5
Correspondence
1850-1851
Box 1 Folder 6
Correspondence
1856-1878
Box 1 Folder 7
Correspondence
1880-1881
Box 1 Folder 8
Correspondence
1882-1884
Box 1 Folder 9
Correspondence
1885-1889
Box 1 Folder 10
Correspondence
1890-1896, 1902
Box 1 Folder 11
Correspondence
n.d.
Box 1 Folder 12
Miscellaneous
1861-1894
Box 2 Folder 1
A.B. Cornell's Journal kept while he was with the Telegraph Office in New York City
1857
Box 2 Folder 2
Telegraph Office Personal Cash Receipt Book
1856-1857
Box 2 Folder 3
Correspondence, promissory notes, calculations re: Steamboat purchase
Jan.-June 1862
Box 2 Folder 4
Gold Mining Company Shares
1865-1866
Box 2 Folder 5
Ulysses S. Grant for President, Republican Campaign Items
1872
Box 2 Folder 6
Miscellaneous Items
1857-1890
Box 2 Folder 7
Autobiography of Alonzo B. Cornell - Manuscript copy
1888 or 1889
Box 2 Folder 8
"Some Beginnings of Westchester County History" by Alonzo B. Cornell (including some genealogy of the Cornell family beginning with Thomas Cornell)
1890
Box 2 Folder 9
Engraving of Alonzo B. Cornell
1890
Box 2 Folder 10
Printed pamphlet: "History of the Electro-Magnetic Telegraph," a paper presented by Alonzo B. Cornell at Union College
Jan. 19, 1894
Box 2 Folder 11
Political broadside: "Puck's Political Bedfellows and Their Nurse"
1890
Ezra Cornell Memorial Volume
Box 3 Folder 1
Form letter, clipping
1887-1888
Box 3 Folder 2
Letters and manuscripts, Adams-Bostwick
1887-1888
Box 3 Folder 3
Letters and manuscripts, Brewer-Esty
1887-1888
Box 3 Folder 4
Letters and manuscripts, Ferris-Humphry
1887-1888
Box 3 Folder 5
Letters and manuscripts, Jordan-Prescott
1887-1888
Box 3 Folder 6
Letters and manuscripts, Ramsey-Shaw
1887-1888
Box 3 Folder 7
Letters and manuscripts, Torrey-Warner
1887-1888
Box 3 Folder 8
Letters and typescript reminiscence by A.D. White
1887
Box 3 Folder 9
Letters and manuscripts, Wilder-Wright
1887-1888
Box 4 Folder 1
Manuscript history of Cornell University by Alonzo B. Cornell, Chapters 1 to 5
1868-1899
Box 4 Folder 2
Manuscript history of Cornell University by Alonzo B. Cornell, Chapters 6 to 12
1868-1899
Box 4 Folder 3
Supplement to the Troy Daily Times re: the founding of Cornell University
1898
Scrapbooks
Box 5
Scrapbook No. 1. Newspaper clippings. Poetry, early Ithaca history, statement of Andrew D. White asserting that Cornell was indeed a Christian oriented university; obituaries of Ezra Cornell and Susan Linn Sage (Mrs. Henry W. Sage); extensive clippings on the Willard Fiske-Jennie McGraw case and other items.
1866-1882
Box 6
Scrapbook No. 2. Newspaper clippings. Sports events and other Cornell University related news, several pages of clippings re: the Fiske court and will battle: particularly concerning the Fiske mansion which Jennie McGraw Fiske had builty in 1879-1881
1870-1906
Box 6
Scrapbook No. 3. Newspaper clippings. Clippings re: the Johnstown, Pa. flood of 1899, The Biography of Ezra Cornell by Alonzo B. Cornell, including a folder of cash receipts from the book's sale, and various political articles.
1895-1904
Box 7
Scrapbook No. 4. Newspaper clippings. Political items, obituary notices for Alonzo B. Cornell, Henry W. Sage, James Fraser Gluck and others; Cornell University related news and fields of study; history and government of the University, sports, and former Cornell presidents.
1892-1915
Box 7
Scrapbook No. 5. Obituary notices for Alonzo B. Cornell (he died Oct. 15, 1904), and a Cornell University Library book receipt notice, signed by George W. Harris.
1880-1882
New York State Legislative Blotters
Box 8 Blotter 1
Jan. 1-Mar. 16, 1880
Box 9 Blotter 1
Mar. 17-Apr. 1, 1880
Box 10 Blotter 1
Apr. 1-May 17, 1880
Box 11 Blotter 2
May 18-June 24, 1880
Box 12 Blotter 2
June 26-Dec. 31, 1880
Box 13 Blotter 3
Jan. 1-Mar. 14, 1881
Box 14 Blotter 3
Mar. 14-Mar. 25, 1881
Box 15 Blotter 3
Mar. 28-May 2, 1881
Box 16 Blotter 3
May 2-June 29, 1881
Box 17 Blotter 4
June 30-Dec. 31, 1881
Box 18 Blotter 4
Jan. 2-Mar. 9, 1882
Box 19 Blotter 4
Mar. 10-Apr. 19, 1882
Box 20 Blotter 4
Apr. 19-June 2, 1882
Box 21 Blotter 5
June 2-Dec. 29, 1882