Search

Back to top
Number of results to display per page
View results as:

Search Results

Collection

Allaire papers, 1762-1873 (majority within 1782-1831)

0.25 linear feet

The Allaire papers contain business correspondence, legal documents, and financial documents related to New York City resident Peter Alexander Allaire and his children, Calicia Allaire Wood and George Young Allaire. The collection also includes an anonymous account book from the 1830s, possibly kept by Pennsylvania merchant Thomas Wood.

Several early items in the collection relate to the post-Revolution business and legal affairs of Peter Alexander Allaire, and include a French document authorizing the shipment of several ingredients, including alkali and soap, for the manufacture of white lead (1783). The majority of the collection consists of material related to the financial interests of Calicia Allaire (m. Thomas Wood) and George Young Allaire. Many of these items reflect ongoing financial disputes between the siblings and Calicia's husband, and involved a third party, Cornelius Bogart. In addition to correspondence, financial records, and indentures related to the Allaire family, the collection includes scattered personal items. Also part of the collection is an account book, possibly kept by Thomas Wood, in which the author recorded financial information, including several accounts for everyday goods, "Farming Concerns," and items "Arrived from Foreign Ports." Many of the book's accounts relate to wood and a few mention stock held jointly with George Young Allaire.

Collection

Barnard family papers, 1789-1876 (majority within 1817-1876)

0.25 linear feet

The Barnard family papers consist of correspondence, financial records, legal documents, and maps related to the family of John G. Barnard of Auburn, Massachusetts. The collection includes documents and manuscript maps pertaining to real estate in Worcester County, Massachusetts, in the early 19th century.

The Barnard family papers consist of correspondence, financial records, legal documents, and maps related to the family of John G. Barnard of Auburn, Massachusetts.

The Correspondence series contains 2 copies of a letter from John G. Barnard to Andrew Sigourney relating to a dispute over payments on a mortgage Sigourney granted to Barnard (August 20, 1830). Additional letters addressed to John G. Barnard represent his other financial interests and concern his debts. Later items are addressed to Betsey Dodge Barnard from her son Charles and his family, who wrote of their lives in Prescott, Wisconsin, and St. Paul, Minnesota. Charles and Emma's provided news about their farm and about family health, and their daughter Hattie wrote a letter about her experiences at school (December 6, 1868).

The Documents series, which comprises the bulk of the collection, has two subseries: Financial records and Legal Documents. John G. Barnard's financial records include receipts and IOUs for various services; several of the receipts pertain to Barnard's tax payments. Most of the legal documents are indentures concerning property in Worcester County, Massachusetts, such as the holdings of Barnard's father-in-law, Daniel Dodge. Several items are signed by John Prentice, a justice of the peace. Manuscript maps illustrate property lines around Auburn, Massachusetts. Many refer to land owned by John G. Barnard.

Among the collection's Ephemera items are three medicinal cures, a calling card, and financial notes.

Collection

Binney family papers, 1809-1894

57 items

The Binney family papers, compiled by Boston real estate agent Amos Binney in the late 1800s, contain correspondence, documents, newspapers, and photographs related to his ancestors John Binney, Amos Binney, and Horace Binney, Jr. John and Amos Binney served in the War of 1812, and Horace was a lawyer in Philadelphia. The collection also includes a published copy of Genealogy of the Binney Family in the United States, with manuscript annotations and enclosures.

Amos Binney, a Boston real estate agent, compiled the Binney papers (57 items) in the late 1800s. They include correspondence, documents, newspapers, and photographs related to his ancestors John Binney, Amos Binney, and Horace Binney, Jr.

The Correspondence and Documents series, originally housed in a red leather file folder, consists of several thematically distinct groups of material. The first is a series of six letters that Captain John Binney wrote to his brother Amos between 1809 and 1811, about his military service near Wiscasset, Maine. He defended his honor against recent defamations, discussed supplies for the forts under his command, and commented on the international tension immediately preceding the War of 1812. This group also includes an indenture for land Binney purchased in Plymouth County, Massachusetts (October 18, 1813).

The next group of items is a pair of legal documents concerning Horace Binney, Jr., and a transaction involving land in Philadelphia, Pennsylvania. The documents list payments made between 1844 and 1852. The third group is a set of three letters between the younger Amos Binney and the United States auditor of the treasury concerning the Binney family genealogy. Binney requested information about Amos and John, his ancestors (particularly their military service), and received responses from Samuel Blackwell (August 18, 1894) and F. M. Ramsay (September 5, 1894). The series also holds an undated letter written by John A. Binney and a map showing property bordered by North, East, Bridge, and Short Streets in an unknown town.

The Newspapers series consists of the following items, each related to the elder Amos Binney:
  • Nonconsecutive issues of the Boston Castigator, bound together (August 7, 1822-October 2, 1822)
  • The Independent Bostonian (October 5, 1822)
  • American Statesman and Evening Advertiser, with several additional clippings pertaining to Amos Binney's service as navy agent in Boston (November 18, 1822)
  • Bostonian & Mechanics' Journal (November 23, 1822)
  • Boston Patriot & Daily Mercantile Advertiser (November 25, 1824)

The third series is a printed, annotated copy of Genealogy of the Binney Family in the United States , which includes enclosures compiled by the younger Amos Binney in the 1890s. Several entries, such as those on Amos and John Binney, have margin notes. The annotations and loose items provide additional information on the family's history, and include family trees, letters between the younger Amos Binney and his uncle, and photographs of Binney family residences and graves.

Collection

Brasee-Scofield family papers, 1819-1950 (majority within 1819-1874)

2.5 linear feet

The Brasee-Scofield family papers are made up of correspondence, documents, and ephemera related to Elnathan Scofield, John Trafford Brasee, and John Scofield Brasee, who lived in Lancaster, Ohio, in the early 1800s. The collection concerns their business affairs, Lancaster's early history, the Lancaster Lateral Canal, and the Lancaster Canal Mill Company.

The Brasee-Scofield family papers are made up of correspondence, legal and financial documents, and ephemera related to Elnathan Scofield, John Trafford Brasee, and John Scofield Brasee, who lived in Lancaster, Ohio, in the early 1800s. The collection concerns their business affairs, Lancaster's early history, the Lancaster Lateral Canal, and the Lancaster Canal Mill Company.

Personal and business letters, indentures, military documents, and other items concern many aspects of the men's business careers and personal lives, including Scofield's surveying work in central Ohio, John T. Brasee's studies at Ohio University, John T. Brasee's courtship with Mary Jane Scofield, and John Scofield Brasee's Civil War service. Local legal cases are also represented. Of particular interest are letters by William Tecumseh Sherman (December 3, 1883) and Edwin L. Stanton (August 7, 1863, and December 4, 1864) to Morton Brasee. Among other topics, Stanton discussed West Point admissions and the 1864 presidential election.

The collection holds legal documents and ephemera pertaining to the early history of central Ohio, particularly the area around Lancaster. Materials relating to the Lancaster Lateral Canal (1825-1838), the Lancaster Canal Mill Company (1840-1846), and railroad companies are also included.

The collection also contains ephemera and other items, such as family photographs, funeral notices, printed programs, newspaper clippings, a political cartoon, and lists of toasts used on different occasions.

Collection

Carver Tract documents, 1796-1836 (majority within 1796)

6 items

This collection is made up of legal documents and memorandums pertaining to the chain of ownership of a 2,000 acre property. The tract was a part of the land allegedly granted to Jonathan Carver from the Naudowessie Indians during his 1766-1768 journey to present-day Wisconsin and Minnesota.

This collection (6 items) consists of legal documents and memorandums pertaining to the chain of ownership of a 2,000 acre property. The tract was a part of the land allegedly granted to Jonathan Carver from the Naudowessie Indians during his 1766-1768 journey to present-day Wisconsin and Minnesota.

The first 2 partially printed documents, numbered 188 and 189 and signed by John C. Fox, Simeon Avery, and Ezekiel Webb, each grant 1,000 acres of the Carver land to the bearer (February 6, 1796). The third item is an indenture to transfer the land from Benoni Adams to James W. Howard, both of New York City (September 12, 1796). In a document dated November 8, 1836, Seth Whalen of Milton, New York, granted Isaac Nash power of attorney for dealing with the same property. The final 2 items are manuscript memorandums listing the chain of ownership of these 2,000 acres and binding a group of Vermont residents to the Carver heirs for the sum of $200,000. The first memorandum includes small drawings of the tortoise and snake totems of the Naudowessie chiefs who allegedly granted the lands to Jonathan Carver.

Collection

Childe family papers, 1733-1908

38 items

The Childe family papers contain correspondence and documents primarily related to Zachariah Child of West Boylston, Massachusetts, and his son John; John later used the surname "Childe." Early documents relate to the family's land ownership in Shrewsbury and Boylston, Massachusetts, and later correspondence reflects John's career as a railroad engineer, as well as his second wife's efforts to compile his biography.

The Childe family papers contain correspondence and documents primarily related to Zachariah Child of West Boylston, Massachusetts, and his son John; John later used the surname "Childe." Until 1844, most items relate to landholdings belonging to Zachariah and David Child in Shrewsbury, Massachusetts, including three manuscript maps of tracts in Shrewsbury and Boylston, several official indentures, and two unofficial indentures made in 1822 between Zachariah Child and Dorothy Thurston, a widow. The collection also holds correspondence addressed to John Childe (formerly Child) in Troy, New York; West Boylston, Massachusetts; and Springfield, Massachusetts, in the mid-19th century. His brother Marcus, who lived in Stanstead, Quebec, discussed the family's farm in West Boylston, as well as other legal matters, and officially designated John Childe his attorney at law (April 25, 1844).

Later letters primarily concern John Childe's engineering career, including congratulations from William B. Trotter after a recent legal triumph (February 20, 1857) and a letter from Childe to Mobile & Ohio Railroad President Judge Hopkins about the effects of financial regulations on railroad construction in the West and Southwest (March 17, 1856). His second wife, Ellen Healy Childe, received several letters following his death, documenting biographical details of his life, for use in a biographical sketch. These cover his early life and time in the military and include a contribution from his brother, David Lee Child (July 22, 1859). John Healy Childe also received a letter from Henry Clark, who agreed that his daughter Jessie could marry Childe (August 5, 1889). An undated "Family Record" gives birth and death dates for the family of Zachariah and Lydia Bigelow Child, and a brief biographical sketch of John Healy Childe.

Collection

Dalton family papers, 1693-1876 (majority within 1761-1769, 1777-1779)

168 items

The Dalton family papers document three generations of the Dalton family of Boston, Massachusetts: Captain James Dalton, Peter Roe Dalton, and Peter Roe Dalton, Jr. This wealthy family was involved in transatlantic shipping and local Boston politics.

The Dalton family papers (168 items) contain 29 letters, 35 financial records, 30 receipts, 1 account book, 66 legal documents, 2 genealogical booklets, 2 genealogical essays, and an image of the Dalton house. These document three generations of the Dalton family of Boston, Massachusetts: Captain James Dalton, Peter Roe Dalton, and Peter Roe Dalton, Jr. See the Detailed Box and Folder Listing section for a list and description of each item in the collection.

The Documents, Letters and Receipts series contains commercial papers and letters, including business letters, contracts, insurance agreements, estate documents, deeds and leases, bills of lading, wage-payment receipts, customs house receipts, and army provision orders and receipts.

Of note are:
  • Records of transporting building material (boards, shingles, staves), and food (beef, herring, mackerel, molasses, sugar) between Boston and the West Indies.
  • Shipping records for the following ships: Abigail, Mauritius, Nancy, Packett, Polly, Resolution, Sarah, Swallow, Two Friends, and Willmill.
  • Documents detailing James Dalton's losses from the Great Boston Fire (March 20, 1760 and April 16, 1761)
  • A letter from Peter Roe Dalton to James Dalton (his father) discussing trading efforts in Charleston, South Carolina, and noting sickness in the area (November 27, 1766)
  • Documents concerning the Revolutionary War relating to supplying Boston troops (1777-1781)
  • Two letters about the Mexican War written on board the US Ship Lexington (March 15, 1847 and June 4, 1848)
  • A letter from N.J. Dalton, in which he described travels in California and an Indian hunt that killed 125 Indians for murdering a rancher and stealing 7 head of cattle.
  • Voucher for the Honorable William Stoughton Esquire, Chief Justice of the Massachusetts Supreme Judicial Court (April 26, 1693)

The Account Book series consists of a 44-page volume of accounts for the estates of Peter Roe Dalton (1743-1811) and his son Peter Roe Dalton, Jr. (1791-1861).

The Genealogy and Miscellaneous series (6 items) is comprised of two booklets with birth and death information on the Dalton Family and Simeon Skillin's ancestors; two essays on the lives of James Dalton and Peter Roe Dalton; a list of Dalton-owned church pews in King's Chapel in Boston (1754-1876); and an image of the Dalton house in Boston, on the corner of Water Street and Congress Street, which was occupied by James and Peter Roe Dalton.

Collection

Daniel Morgan collection, 1764-1951 (majority within 1764-1832)

63 items

The Daniel Morgan collection is made up of financial records, legal documents, correspondence, and other items related to General Daniel Morgan and to Willoughby Morgan, his son.

The Daniel Morgan collection is made up of 63 financial records, legal documents, correspondence, and other items related to General Daniel Morgan and to Willoughby Morgan, his son. The majority of the collection consists of accounts, bonds, promissory notes, and other documents pertaining to Daniel Morgan's financial affairs. Accounts and invoices record Morgan's purchases of clothing, wagon-related equipment and services, and other items. Some of the later items do not concern Morgan directly but have his legal endorsement. Also included are two outgoing letters by Morgan, a 9-page legal document about a lawsuit against Morgan, and a deposition that Morgan gave in a different dispute. Other items are a bond regarding Morgan's marriage to Abigail Curry (March 30, 1773) and Morgan's political address to the citizens of Allegheny County about politics and the militia (January 17, 1795). Three of the documents pertain to enslaved and free African Americans (November 6, 1773; June 13, 1789; and March 28, 1799). Later items mostly pertain to the estate of Willoughby Morgan, Daniel Morgan's son. James Graham wrote two letters to unknown recipients in 1847 and 1856 about his efforts to write Daniel Morgan's biography, which he subsequently published.

Printed items include a map of the surrender of Yorktown (undated), a newspaper article from a Winchester, Virginia, paper about the possible disinterment of Daniel Morgan's remains (August 18, 1951), and printed portraits of Daniel Morgan with manuscript and facsimile autographs.

Collection

Daniel W. Coxe collection, 1802-1838 (majority within 1802-1812, 1816-1838)

13 items

The Daniel W. Coxe collection contains incoming and outgoing correspondence, financial records, and documents related to the Philadelphia merchant's business affairs in the early 1800s. Many of the financial records concern Coxe's accounts with London firm Barclay & Salkeld, particularly regarding shipments of cotton and flour.

The Daniel W. Coxe collection (13 items) contains incoming and outgoing correspondence, financial records, and documents related to the Philadelphia merchant's business affairs in the early 1800s. Six sets of accounts and one additional financial document pertain to Coxe's relationship with the London firm Barclay & Salkeld and to shipments of cotton from New Orleans to English ports. Two indentures concern mortgages for land in Pennsylvania, made between Daniel Coxe and the State Bank at Trenton (December 26, 1816) and between Daniel Coxe and Warnet Myers of Philadelphia, Pennsylvania (April 25, 1828). The remaining four items pertain to Philadelphia property prices (July 25, 1810), financial accounts between Daniel Coxe and James S. J. Massey (May 2, 1817), a violation made by the Bank of the United States in relation to the Philadelphia mayor's campaign against counterfeiters (April 20, 1835), and some of the financial affairs of the Rail Road and Banking Company (September 29, 1838).

Collection

Eggleston family collection, 1772-1924 (majority within 1859-1864)

0.5 linear feet

The Eggleston family collection contains correspondence, newspaper clippings, and other items related to Ambrose Eggleston, Nathaniel Hillyer Eggleston (or Egleston), Melville Eggleston (or Egleston), and Samuel Eggleston. The bulk of the collection is comprised of letters to Ambrose Eggleston from family members, who responded to genealogical inquiries about their family histories.

The Eggleston family collection (0.5 linear feet) contains correspondence, newspaper clippings, and other items related to Ambrose Eggleston, Nathaniel Hillyer Eggleston (or Egleston), Melville Eggleston (or Egleston), and Samuel Eggleston. The bulk of the collection is comprised of letters to Ambrose Eggleston from family members, who responded to his genealogical inquiries about family history.

The bulk of the collection is made up of items collected by Ambrose Eggleston . The Ambrose Eggleston Correspondence subseries contains around 250 letters to Eggleston, dated September 14, 1850-December 13, 1864, and May 2, 1900. The bulk of the correspondence is dated 1859-1864. Eggleston received letters from over 131 family members, who provided information on Eggleston (and Egleston) family history. Eggleston regularly corresponded with Elijah Eggleston of Hartford, Connecticut, who shared news of his genealogical findings. One late letter pertains to Murray E. Poole's genealogical research, which he conducted after Ambrose Eggleston's death.

The Ambrose Eggleston Genealogies subseries (16 items) contains undated biographical sketches of, and notes about, various members of the Eggleston family and allied families. Two items pertain to Nathaniel Hillyer Eggleston.

The Ambrose Eggleston Newspaper Clippings subseries (4 items) is made up of newspaper articles attributed to Elijah Eggleston, dated July 19, 1859-October 7, 1859. The articles concern historical publications, patent medicine, a murder case, and the Putnam Phalanx, a military unit.

The Nathaniel and Melville Eggleston series pertains to Nathaniel Hillyer Eggleston (or Egleston) and his son Melville. The Nathaniel and Melville Eggleston Correspondence subseries (17 items) contains 5 letters by Nathaniel H. Eggleston (December 20, 1841-September 5, 1859); 9 letters to Melville Eggleston (July 9, 1886-November 9, 1924), and a letter to "Mama" about a leg injury, including 2 diagrams (February 9, 1898); the series also contains 2 undated items. Nathaniel Eggleston and his wife Sarah wrote to family members and an acquaintance about life in Hartford, Connecticut, and in Madison, Wisconsin, after the family relocated in the 1850s. A letter to Eggleston's mother includes an announcement of Melville Eggleston's birth (July 27, 1845); one letter includes a newspaper clipping mentioning Nathaniel Eggleston's admission to the Union Congregational Church in Madison (July 22, 1859). Melville Eggleston received letters relating to subjects including his master's degree from Yale College (July 9, 1886), genealogical inquiries and family history, and club membership. Two undated items are a German-language postcard from "Lilian" to an uncle, and a typed extract of a letter by Nathaniel H. Eggleston.

Nathaniel and Melville Eggleston Newspaper Clippings (12 unique items) include 10 unique obituaries for Reverend Nathaniel Hillyer Egleston, published during the week after his death in August 1912. Burrell's Press Clipping Bureau collected and mounted 8 of the clippings. The other articles relate to the death of William H. Sheldon (undated) and to a performance of Oedipus Rex at the Metropolitan Opera House in New York City (April 28, 1914).

The Nathaniel and Melville Eggleston Ephemera and Report Card (3 items) relate to Williams College. Items include an invitation to a "Class Day," a grade report for Nathaniel H. Egleston, and a commencement program for the class of 1906, which included Nathaniel Hillyer Egleston.

The Samuel Eggleston Documents series contains 13 land deeds and indentures (April 16, 1772-July 18, 1850) pertaining to land that Eggleston owned in Dutchess County, New York.