Speed Family Papers: Finding Aid
|
|
- Dina McDowell
- 5 years ago
- Views:
Transcription
1 No online items Speed Family Papers: Finding Aid Finding aid prepared by Jeffrey Wilensky, March 19, The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department 1151 Oxford Road San Marino, California Phone: (626) URL: The Huntington Library. All rights reserved. Speed Family Papers: Finding Aid msshm
2 Overview of the Collection Title: Speed Family Papers Dates (inclusive): Collection Number: msshm Creator: Speed family. Extent: 363 pieces in 7 boxes Repository: The Huntington Library, Art Collections, and Botanical Gardens. Manuscripts Department 1151 Oxford Road San Marino, California Phone: (626) reference@huntington.org URL: Abstract: This collection contains the papers of the family of New York State congressman and businessman John James Speed ( ) including letters, indentures, announcements, receipts, and photographs. Includes family correspondence, as well as letters to Speed about business ventures, including Speed s attempt to build a telegraph line from St. Louis, Missouri, to the West coast. Language: English. Access Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services. Publication Rights The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher. Preferred Citation [Identification of item]. Speed Family Papers, The Huntington Library, San Marino, California. Provenance Purchased from G. Gosen Rare Books and Old Paper, September 10, Biographical Note John James Speed ( ) was born on July 20, 1803 in Mecklenburg County, Virginia, the son of John James Speed (d. 1860) and Lucy Swepson Speed (d. 1840). He was appointed to the New York State legislature in He lived in various towns throughout his life including Ithaca, Speedsville, and Albany, New York. He also lived for a time in Wellsville, Ohio, Gorham, Maine, and Detroit, Michigan. died in Brooklyn, New York, sometime in June Speed married Anne Sophia Morrell on September 30, The Speeds had eight children: Charles Henry Speed ( ), William Johnson Speed ( ), Anna Speed (b. 1834), Francis Morrell Speed (b. 1836), John James Speed (b. 1839), Frederic Speed (b. 1841), Charlotte Morrell Speed (b. 1844), and Cornelia Speed ( ). Very little is known about the children. William Johnson Speed ( ) died at the Battle of Gettysburg. Frederic Speed (b. 1841), who had formerly been a clerk in a law office in Mississippi, became a lawyer and formed a partnership in Scope and Content The collection consists of 305 letters, indentures, announcements, and receipts. There are also 19 pieces of ephemera and 39 albumen, tintype, and daguerreotype photographs. The majority of the correspondence in the collection (179 letters) was sent to John James Speed ( ) from business associates and family members. George James Pumpelly wrote more letters than any other associate, sending 99 letters to Speed between He talks about business finances, owing and collecting money, and various business ventures that Speed is involved in at the time. Some of his letters discuss investigating the purchase of coal mines and Speed s attempt to build a telegraph line from St. Louis, Missouri, to the West coast. Several of the letters sent by various people during 1832 congratulate Speed on his appointment to the New York State legislature. Ann Speed (d. 1881) writes 5 letters to her husband during the period while he is in the legislature and living in Albany, New York. Her family also corresponds with her husband, and her father, Charles Horton Morrell, wrote 13 of these letters. Morrell and his son, Lewis H. Morrell (Ann s brother who sends 2 letters) refer to Speed as Son and Brother, Speed Family Papers: Finding Aid msshm
3 respectively. Speed receives 5 letters from his cousin, Joshua J. Speed; he also receives a few letters from his children. Most of these letters discuss family matters, travel plans, and the weather. Perhaps the most noteworthy item in the collection is an unsigned speech made by John James Speed ( ) at the National Republican Convention in June 1864 in Baltimore, Maryland. He touches on several subjects including President Abraham Lincoln, Vice-Presidential nominee Andrew Johnson, and the Civil War. He also mentions the death of his son, William Johnson Speed ( ) at Gettysburg. The collection also includes 29 indentures written during the early 1800s between John James Speed (d. 1860) and others. Three folders containing ephemera include invitations to a Fourth of July celebration (June 1822) and a New Year s Day (Dec. 1822) party. The collection also contains 39 photographs (Boxes 6-7). A few of the Speed family members have been identified including John James Speed ( ), Cornelia Speed ( ) and Frederic Speed (b. 1841). There is also a photograph of Ezra Cornell ( ) and one of Mrs. Cornell in Box 7. Note: The maiden name of Ann Speed, the wife of John James Speed ( ), was Anne Sophia Morrell, and she signed each of her letters using her married name. She appears in this collection as: Ann Speed, d Arrangement The collection is arranged chronologically, with oversize materials and photographs stored at the end. Box 1: Box 2: Box 3: Box 4: Box 5: Post-1867-post-1912 Box 6: Oversize materials (including 2 photographs), 1805-post-1868 Box 7: Photographs (37) Indexing: Subjects Cornell, Ezra, Albumen photograph (Box 7, Envelope 16). Johnson, Andrew, b , June 7-8. Speech by John James Speed ( ) to the Republican Convention. HM Legislators - New York (State) 1832, List of Senate Resolutions. HM , Jan. 18. Samuel William Johnson letter to John James Speed ( ). HM , Jan. 29. Charles Horton Morrell letter to John James Speed ( ). HM , Feb. 2. Cabel H. Sackett letter to John James Speed ( ). HM , Feb. 4. A. N. Remmele letter to John James Speed ( ). HM , Feb. 15. Ebenezer Mack ( ) letter to John James Speed ( ). HM , Feb. 27. A. N. Remmele letter to John James Speed ( ). HM , Mar. 15. Ebenezer Mack ( ) letter to John James Speed ( ). HM Lincoln, Abraham, , June 7-8. Speech by John James Speed ( ) to the Republican Convention. HM New York (State) - Politics and government , May 4. Amasa Dana ( ) letter to John James Speed ( ). HM , Nov. 14. Amasa Dana ( ) letter to Ann Speed (d. 1881). HM , Dec. 3. Amasa Dana ( ) letter to Ann Speed (d. 1881). HM , Mar. 9. Amasa Dana ( ) letter to John James Speed ( ). HM United States - Coal mines 1855, June 26. George James Pumpelly letter to John James Speed ( ). HM , Aug. 29. George James Pumpelly letter to John James Speed ( ). HM , Aug George James Pumpelly letter to John James Speed ( ). HM , Oct. 16. George James Pumpelly letter to John James Speed ( ). HM Speed Family Papers: Finding Aid msshm
4 1855, Oct. 19. George James Pumpelly letter to John James Speed ( ). HM , Oct. 24. George James Pumpelly letter to John James Speed ( ). HM , Dec. 25. George James Pumpelly letter to John James Speed ( ). HM , Jan. 6. George James Pumpelly letter to John James Speed ( ). HM United States - Politics, , June 7-8. Speech by John James Speed ( ) to the Republican Convention. HM United States - Republican party 1836, Oct. 8. S. B. letter to John James Speed ( ). HM , Nov. 9. John James Speed letter to Fred. HM , June 7-8. Speech by John James Speed ( ) to the Republican Convention. HM Van Buren, Martin , Feb. 15. Ebenezer Mack ( ) letter to John James Speed ( ). HM , Mar. 15. Ebenezer Mack ( ) letter to John James Speed ( ). HM HM Indexing Terms The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog. Subjects Cornell, Ezra, Johnson, Andrew, Lincoln, Abraham, Pumpelly, George James, fl Correspondence. Speed family. Speed, John James, Archives. Republican Party (U.S. : ) -- History -- Sources. Deeds -- New York (State) Legislators -- New York (State) -- Archives. Coal mines and mining -- United States -- History -- 19th century -- Sources. New York (State) -- Politics and government Sources. United States -- History -- 19th century -- Sources. United States -- Politics and government -- 19th century -- Sources. Forms/Genres Family papers -- United States. Letters (correspondence) -- United States. Photographs -- United States. Additional Contributors Pumpelly, George James, fl Speed, Ann, b Speed, John James, Speed, William Johnson, Box Folder , Apr. 20 [Thayer, Levi]. To [Clark, Amas]. Braintree, [Mass.]. HM Folder 2 post-1812 Receipt. HM Folder 3 post -[1812] Receipt. HM Folder 4 post-[1812] Receipt. HM Folder 5 [1814], July 1 Receipt. HM Folder , Oct. 23 [First Baptist Society of Braintree]. Announcement [Fragment]. [Braintree, Mass.]. HM Speed Family Papers: Finding Aid msshm
5 Folder , Mar. 15 [Speed, John James, d. 1860]. To [Denis, Christopher]. N.Y. HM Folder , Mar. 15 [Denis, Aaron]. To [Speed, John James, d. 1860]. [N.Y.]. HM Folder , Nov. 20 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder First Baptist Society of Braintree. Meeting Announcement. [Braintree, Mass.]. HM Folder , Dec. 9 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Dec. 14 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Jan. 18 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Jan. 29 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Mar. 14 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Mar. 23 First Baptist Society of Braintree. Minutes of meeting. Braintree, [Mass.]. HM Folder , Oct. 14 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , May 6 Speed, Elizabeth I. To Speed, John James, Briercliff School. HM Folder , Oct. 22 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Nov. 13 First Baptist Society of Braintree. Minutes of meeting. Braintree, [Mass.]. HM Folder , Jan. 16 Speed, Elizabeth I. To Speed, John James, Aurora, [N. Y.]. HM Folder , Jan. First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Aug. 21 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , Nov. 2 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Nov. 2 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Jan. 30 Johnson, Samuel William & Edwards Johnson. To Speed, John James, Stratford. HM Folder , Apr. 3 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , June 10 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , Sept. 10 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , Dec. 12 First Baptist Society of Braintree. Minutes of meeting. Braintree, [Mass.]. HM Folder , Jan. 7 Mack, Horace. To Speed, John James, Ithaca, N. Y. HM Folder , Apr. 27 Johnson, Samuel William. To Speed, John James Stratford. HM Folder , May 31 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , Mar. 13 Fragment. HM Folder , Oct. 30 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , Nov. 9 [Speed], Ann, d To Morrell, Charlotte. Speedsville, N. Y. HM Speed Family Papers: Finding Aid msshm
6 Folder , Nov. 16 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM Folder , June 28 Morrell, Charles Horton. To Speed, John James, HM Folder 39 pre-1832 Morrell, Lewis H. To Speed, John James, HM Folder , Jan. 1 Speed, Ann, d To Speed, John James, Speedsville, N. Y. HM Folder , Jan. 13 Morrell, Charles Horton. To Speed, John James, Aurora, N. Y. HM Folder , Jan. 18 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , Jan. 20 Speed, Joseph J. To Speed, John James, Caroline, N. Y. HM Folder 44 [1832], Jan Speed, Ann, d To Speed, John James Lansing, Mich. HM Folder , Jan. 29 Morrell, Charles Horton. To Speed, John James, Albany, N. Y. HM Folder , Feb. 2 Sackett, Cabel H. To Speed, John James, Amity, N. Y. HM Folder , Feb. 4 Remmele, A. N. To Speed, John James, Lisle, N. Y. HM Folder , Feb. 6 Speed, Ann, d To Speed, John James, Ludlowville, N. Y. HM Folder , Feb. 15 Mack, Ebenezer, To Speed, John James, Ithaca, N. Y. HM Folder , Feb. 18 Beebe, J. L. To Mack, Horace. Ithaca, N. Y. HM Folder , Feb. 27 Remmele, A. N. To Speed, John James, Nanticoke, [N. Y.]. HM Folder , Feb. 29 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , Mar. 6 Boardman, Issac S. To Speed, John James, Smithsboro, N. Y. HM Folder , Mar. 7 Morrell, Charles Horton. To Speed, John James, HM Folder , Mar. 14 Speed, Ann, d To Speed, John James, Speedsville, N. Y. HM Folder , Mar. 15 Mack, Ebenezer, To Speed, John James, Ithaca, N. Y. HM Folder , Apr. 9 Mack, Horace. To Speed, John James, Albany, N. Y. HM Folder , May 30 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , May Speed, Ann, d To Speed, John James, [Speedsville, N. Y.]. HM Folder , June 22 Mack, Horace. To Speed, John James, Spencer, N. Y. HM Folder , Oct. 11 Johnson, Samuel William. To Speed, John James, Stratford. HM Folder , Oct. 12 Morrell, Charles Horton. To Speed, John James, HM Folder List of Senate Resolutions. HM Box Folder , Feb. 25 Boyce, James McHenry. To Speed, John James, Baltimore, Md. HM Folder , Mar. 17 Speed, Joseph J. To Speed, John James, Baltimore, Md. HM Folder , Mar. 18 Morrell, Charles Horton. To Speed, John James, [Ludlowville, N. Y.]. HM Folder , Apr. 27 Morrell, Charles Horton. To Speed, John James, Ludlowville, N. Y. HM Speed Family Papers: Finding Aid msshm
7 Folder , May 7 Randall, H. S. To Speed, John James, Courtland Village, N. Y. HM Folder , May 17 Tiltotson, Ackley. To Speed, John James, Ithaca, N. Y. HM Folder , June 6 Morrell, Charles Horton & Ann Speed, d To Speed, John James, Ludlowville, N. Y. HM Folder , July 26 Morrell, Charles Horton. To Speed, John James, Albany, N. Y. HM Folder , Oct. 25 Speed, Joseph J. To Speed, John James, Baltimore, Md. HM Folder , Oct. Speed, Joseph J. To Speed, John James, Baltimore, Md. HM Folder , Nov. 12 Speed, Joseph J. To Speed, John James, Baltimore, Md. HM Folder , Dec. 1 Gibson, Henry B. To Speed, John James, Canandaigua, N. Y. HM Folder , Dec. 15 Hobbie, S. R. To Postmaster General. [N. Y.]. HM Folder , Dec. 17 Halsey, Nicoll. To Speed, John James, Washington, D. C. HM Folder , Apr. 12 Morrell, Charles Horton. To Speed, John James, Lansing, [N. Y.]. HM Folder , June 14 Johnson, R. C. (Robert C.). To Speed, John James, Owego, N. Y. HM Folder , June 22 Johnson, R. C. (Robert C.). To Speed, John James, Owego, N. Y. HM Folder , July 1 Morrell, Charles Horton. To Speed, John James, Ludlowville, N. Y. HM Folder , July 1 Johnson, Charles F., To Speed, John James, Owego, N. Y. HM Folder , Nov. 5 Hand. J. W. To Speed, John James, Washington, D. C. HM Folder , Dec. 29 Johnson, Charles F., To Speed, John James, Owego, N. Y. HM Folder , Apr. 12 Morrell, Charles Horton. To Speed, John James, Ludlowville, N. Y. HM Folder , May 4 Dana, Amasa, To Speed, John James, Ithaca, N. Y. HM Folder , May 13 Speed, John James, HM Folder , May 17 Morrell, Charles Horton. To Speed, John James, [Ludlowville, N. Y.]. HM Folder , May 20 Morrell, Lewis H. To Speed, John James, Ludlowville, N. Y. HM Folder , June 11 Jackson, William. To Speed, John James, Caroline, N. Y. HM Folder , June 18 S. B. To Speed, John James, Caroline, N. Y. HM Folder , June 28 Speed, John James, d To Speed, John James, Courtland Village, N. Y. HM Folder , Oct. 8 S. B. To Speed, John James, Ithaca, N. Y. HM Folder , Aug. 20 Johnson, Charles, F., To Speed, John James, Owego, N. Y. HM Folder , Jan. 12 Receipt. HM Folder , Oct. 12 Bishop, John. To the Clerk of the County of Courtland. Owego, N. Y. HM Folder , Apr. 9 Julia. To Speed, Ann, d Putneyville, N. Y. HM Folder , Feb. 16 Mack, Horace. To Speed, John James, Ithaca, N. Y. HM Folder , Apr. 8 Johnson, Charles F., To My Dear Sir. Owego, N. Y. HM Speed Family Papers: Finding Aid msshm
8 Folder , Apr. 15 Johnson, Charles, F., To My Dear Sir. Owego, N. Y. HM Folder , Aug. 15 Wellman, J. K. To Speed, John James, Adrian, Mich. HM Folder , Oct. 4 Mack, Horace. To Speed, John James, Ithaca, N. Y. HM Folder , Oct. 29 Pumpelly, George James. To Speed, John James, St. Nicholas Hotel, [N. Y.]. HM Folder , Dec. 2 Cayuga & Susquehanna Railroad. Receipt. Owego, N. Y. HM Folder , Jan. 4 Pumpelly, George James. Dear Sir. Owego, N. Y. HM Folder , Feb. 24 Mack, Horace. To Speed, John James, Ithaca, N. Y. HM Folder , June 20 Mack, Horace. To Speed, John James, Ithaca, N. Y. HM Folder , July 21 Mack, Horace. To Speed, John James, Columbus, Ohio. HM Folder , July 28 Johnson, Charles F., To Speed, John James, Owego, N. Y. HM Folder , Aug. 7 Johnson, Charles F., To Speed, John James, Owego, N. Y. HM Folder , Oct. 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Nov. 2 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Dec. 21 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Dec. 25 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Dec. 28 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Box Folder , Jan. 8 Wood, M. B. To My Dear Old Friend. Albion, [N. Y.]. HM Folder , Jan. 29 Wood, M. B. To Speed, John James, Albion, [N. Y.]. HM Folder , Mar. 6 Pumpelly, George James. To Speed, John James, New Haven, N. Y. HM Folder , Mar. 20 Pumpelly, George James. To Speed, John James, New Haven, N. Y. HM Folder , Mar. 24 Mack, Horace. To Speed, John James, Ithaca, N. Y. HM Folder , Mar. 27 Pumpelly, George James. To Speed, John James, New Haven, N. Y. HM Folder , Apr. 3 Speed, John James, To Pumpelly, George James. HM Folder , Apr. 12 Mack, Horace. To Speed, John James, Ithaca, N. Y. HM Folder , Apr. 12 Pumpelly, George James. To Speed, John James, [New Haven], N. Y. HM Folder , Apr. 17 Pumpelly, George James. To Speed, John James, St. Nicholas Hotel, N. Y. HM Folder , Apr. 26 Pumpelly, George James. To Speed, John James, [New Haven], N. Y. HM Folder , May 18 Pumpelly, George James. To Speed, John James, [New Haven], N. Y. HM Folder , June 19 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , June 26 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Speed Family Papers: Finding Aid msshm
9 Folder , July 16 Pumpelly, George James. To Speed, John James, Ithaca, N. Y. HM Folder , July 26 Pumpelly, George James. To Speed, John James, [New Haven], N. Y. HM Folder , Aug. 29 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug Pumpelly, George James. Owego, N. Y. HM Folder , Oct. 16 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Oct. 19 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Oct. 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Dec. 25 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Jan. 1 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Jan. 6 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 18 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 22 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug. 16 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug. 16 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug. 21 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Sept. 9 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Sept Pumpelly, George James. To Speed, John James, Putneyville, N. Y. HM Folder , Dec. 18 Speed, John James, To Johnston, Andrew, fl Richmond, Va. HM Folder , Feb. 3 Pumpelly, Harmon. To Speed, John James, Albany, N. Y. HM Folder , Feb. 12 Johnson, Charles F., To [Speed, John James, ]. Owego, N. Y. HM Folder , Mar. 2 Johnson, Charles F., To Speed, John James, Owego, N. Y. HM Folder , Mar. 9 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 20 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Apr. 4 Pumpelly, George James. To Speed, John James, N. Y. HM Folder , June 18 Speed, John James, To Speed, John James, d Rochester, N. Y. HM Folder , July 23 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Sept. 17 Wade, J. H. To Speed, John James, Cleveland, Ohio. HM Folder , Sept. [Pumpelly, George James]. Fragment (1 page postscript). HM Folder , Oct. 5 Pumpelly, George James. To Gardner, E. S. H. Owego, N. Y. HM Speed Family Papers: Finding Aid msshm
10 Folder , Dec. 22 Pumpelly, George James. To [Speed, John James, ]. Owego, N. Y. HM Folder , Jan. 12 Johnston, Andrew, fl To Nicholson, Martha H. Richmond, Va. HM Folder , Jan. 23 Johnston, Andrew, fl To Speed, John James, Richmond, Va. HM Folder , Jan. 29 Johnston, Andrew, fl To Speed, John James, Richmond, Va. HM Folder , Feb. Bailey, John A. Power of Attorney. Boston, Mass. HM Folder , Mar. 1 Spinks, John. To [Speed, John James, ]. Wellsville, N. Y. HM Folder , Mar. 6 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 20 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 25 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , May 12 Farington, Thomas. To Speed, John James, Owego, N. Y. HM Folder , June 28 Speed, John James, To Speed, John James, d Detroit, Mich. HM Folder , July 1 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 9 Pumpelly, George James. [Speed, John James, ]. Owego, N. Y. HM Folder , July 19 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 19 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug. 7 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Sept. 28 Speed, John James, To Speed, Ann, d Owego, N. Y. HM Folder , Oct. 9 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder 63 [1858], Oct. 11 Pumpelly, George James. HM Folder , Nov. 10 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Nov. 29 Pumpelly, George James. To Speed, John James, Albany, N. Y. HM Folder , Dec. 6 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Dec. 29 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Jan. 14 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Feb. 7 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 12 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 19 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Apr. 9 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Apr. 12 Pumpelly, George James. To Smith, C. J. Owego, N. Y. HM Speed Family Papers: Finding Aid msshm
11 Folder , Apr. 14 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , May 11 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Nov. 9 Speed, John James, To Fred. Putneyville, N. Y. HM Folder , Dec. 16 Receipt. HM Folder , Dec. 20 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Box Folder , Jan. 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Feb. 7 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , May 2 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 30 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Sept. 18 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Sept. 26 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Oct. 9 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Oct. 9 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Nov. 8 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Nov. 12 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Dec. 7 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Feb. 11 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 5 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Mar. 26 Brennerman, C. C. To McCoy, L. K. HM Folder , Apr. 6 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , May 29 Pumpelly, George James. To Speed, John James, St. Nicholas Hotel, [N. Y.]. HM Folder , Sept. 23 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Oct. 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Oct. 24 Patterson, J. W. To Pumpelly, George James. N. Y. HM Folder 20 [pre-1862] Receipt. HM Folder , June 3 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , June 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , June 24 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 17 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 17 Slatio, Sharrard. To Speed, John James, Caroline, N. Y. HM Folder , July 23 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Speed Family Papers: Finding Aid msshm
12 Folder , July 28 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , July 29 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug. 5 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug. 14 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Aug. 25 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Sept. 8 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Oct. 7 Slatio, Sharrard. To Speed, John James, Owego, N. Y. HM Folder , Oct. 28 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Nov. 14 Dana, Amasa, To Speed, Ann, d Ithaca, N. Y. HM Folder , Dec. 3 Dana, Amasa, To Speed, Ann, d Ithaca, N. Y. HM Folder 37 pre-1863, Sept. 29 Speed, John James, To Speed, William. HM Folder , Jan. 14 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Feb. 11 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Feb. 18 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder Pumpelly, George James. To Speed, John James, [Owego, N. Y.]. HM Folder 42 pre-1864 Pumpelly, George James. To Speed, John James, Owego, N. Y. HM Folder , Apr. 6 J. H. Willeon, Theodore Addamas and Emerson & Co. Receipt. N. Y. HM Folder 44 [1864, June 7-8] [Speed, John James, ]. Speech to Republican Convention. [Baltimore, Md.]. HM Folder , July 17 Brooks, J. W. To Speed, John James, Boston, Mass. HM Folder , July 21 Brooks, J. W. To Speed, John James, Boston, Mass. HM Folder , Aug. 8 Brooks, J. W. To Speed, John James, Boston, Mass. HM Folder , Sept. 27 Lane, J. N. To Speed, John James, N. Y. HM Folder , Apr. 7 Shaffers, Col. To Speed, John James, Washington, D. C. HM Folder , Apr. 17 Speed, John James, To Rundun, N. Portland, [Me.]. HM Folder , July 8 Reilly, J. W. To Speed, John James, Wellsville, Ohio. HM Folder , July 22 Speed, John James, To Wade, J. H. Gorham, Me. HM Folder , Mar. 9 Dana, Amasa, To Speed, John James, Ithaca, N. Y. HM Folder , May 9 Aldrux, H. O. To Speed, John James, Belfast, Mass. HM Folder , June 6 Aldrux, H. O. To Speed, John James, Belfast, Mass. HM Folder , Aug. 8 Speed, John James, b To Speed, Anna, b Detroit, Mich. HM Speed Family Papers: Finding Aid msshm
13 Folder , Sept. 24 Speed, John James, b To Speed, Ann, d Ithaca, N. Y. HM Box 5 Post post-1912; Ephemera. Folder 1 post-1867 Dear Sir. HM Folder 2 post-1867 Mr. Van Inglen. To Speed, John James, HM Folder 3 post-1867 [Speed, John James, ]. HM Folder 4 post-1867 [Speed, John James, ]. Fragment. HM Folder , July 5 Speed, Frederic, b To Speed, Anna, b Wicksburg, Miss. HM Folder , July 29 Doane, William Coswell. To Speed, Anna, b Canton. HM Folder , July 12 Howland, R. To Speed, Anna, b HM Folder , June 18 Mills, D. O. To Speed, Anna, b San Francisco, Calif. HM Folder 9 post-1881 Molly. To Speed, Ann d HM Folder , Feb. 12 Bradley, A. A. To Speed, Anna, b Memphis, Tenn. HM Folder , Jan. 2 Orlando. To Speed, Anna, b Albany, N. Y. HM Folder , July 12 Dear Sir. Bement, Ill. HM Folder , Aug. 30 Mills, Lily. To Miss Speed. Millbrae, [Calif.]. HM Folder 14 Sept. 24 Fragment. HM Folder 15 Dec. 25 Fragment. HM Folder 16 Dear Sir. HM Folder 17 Receipt. HM Folder 18 Drawing of proposed invention [Fragment]. HM Folder 19 Fragment. HM Folder 20 Fragment. HM Folder Ephemera (8 pieces). Folder , [Jan. - Nov.] Ephemera (18 checks-peninsular Bank.). Detroit, Mich. Folder [?]-post-1912 Ephemera (10 pieces). Oversize materials Box 6 Oversize materials. Folder , July 8 Indenture between John James Speed (d. 1860) of the township of Owego and Samuel William Johnson of Stratford. N. Y. HM Folder , Aug. 21 Indenture between John James Speed (d. 1860) of the township of Owego and Samuel William Johnson of Stratford. N. Y. HM Folder , May 28 Transfer/sale of land from Elkanah and Rachel Watson to Thomas Tilotson and Andrew Stockholm. N. Y. HM Folder , June 27 Indenture between. N. Y. HM Samuel William Johnson of Stratford and John James Speed (d. 1860) of the county of Tioga Folder , Mar. 20 Thayer, Mrs. Zenas. To Thayer, Levi. HM [Pages 3-4 torn and incomplete] Folder , Apr. 22 Thayer, Levi. Last will and testament. Braintree, [Mass.]. HM Folder , Feb. 26 Indenture between Isaac Burghardt and Lydia, his wife. N. Y. HM Folder , Mar. 8 Robbins, H. To James, Caleb French. Norfolk, Va. HM Folder , Sept. 30 Samfran, Nicholas, William Ford, Jr., and Joseph Riford. Braintree, Mass. HM Folder , Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed and Lydia Crumb. N. Y. HM Folder , Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed and Lydia Crumb. N. Y. HM Folder , Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed and Christopher Dennis. N. Y. HM Folder , Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed and Thomas Higgie. N. Y. HM Folder , Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed and Aaron Denis. N. Y. HM Folder , July 17 Indenture between Caleb Gleazen and Lois and John James Speed (d. 1860). N. Y. HM Speed Family Papers: Finding Aid msshm
14 Oversize materials Folder , July 21 Indenture between Aaron Denis and Sarah and John James Speed (d. 1860). N. Y. HM Folder , July 21 Indenture between Christopher Denis and Margaret and John James Speed (d. 1860). N. Y. HM Folder , July 26 Indenture between John James Speed (d and Samuel William Johnson. N. Y. HM Folder , Feb. 1 Indenture between Daniel Litts and Sarah and John James Speed (d. 1860). N. Y. HM Folder , July 7 Indenture between William Prownswell and Polly and John James Speed (d. 1860). N. Y. HM Folder , Oct. 9 Indenture between Henry Speed and John James Speed (d. 1860). N. Y. HM Folder , Feb. 9 Indenture between Abraham Crispill and Cornelia Crispell and John James Speed (d. 1860). N. Y. HM Folder , Mar. 28 Indenture between Christopher Denis and Margaret Denis and John James Speed (d. 1860). N. Y. HM Folder , Sept. 7 Indenture between Benjamin Olney and Lydia and John James Speed (d. 1860). N. Y. HM Folder , Oct. 14 Indenture between Lyman Rawson and Deborah and John James Speed (d. 1860). N. Y. HM Folder , Mar. 27 Indenture between Calvin Clark and Judith Clark and John James Speed (d. 1860). N. Y. HM Folder , Apr. 14 Indenture between William Douglas and Jennet Douglas and John James Speed (d. 1860). N. Y. HM Folder , Jan. 22 Indenture between Sarah Aaron Denis and Denis and John James Speed, (d. 1860). N. Y. HM Folder , Mar. 30 Indenture between Agustin and Marian Boyer and John James Speed (d. 1860). N. Y. HM Folder , May 24 Indenture between Daniel Read and John James Speed (d. 1860). N. Y. HM Folder , Aug. 18 Indenture between Charles Wilkes and Janet and John James Speed (d. 1860). N. Y. HM Folder , Sept. 27 Indenture between Samuel William Johnson and John James Speed (d. 1860). N. Y. HM Folder , Mar. 13 Indenture between Eleanor Rumvill and John James Speed (d. 1860). N. Y. HM Folder , June 22 Vorhees, Judah B. To Speed, John James, (b. 1839), Ann Speed (d. 1881), Frank M. Speed (b. 1826), Anna Speed (b. 1834), Charlotte M. Speed (b. 1844), Frederic Speed (b. 1841), and Cornelia Speed ( ). Brooklyn, N. Y. HM Folder 35 post-1868 Albumen photograph of Ann Speed, d Folder 36 Albumen photograph. Photographs Speed Family Papers: Finding Aid msshm
15 Photographs Box 7 Photographs. There are 37 photographs contained in Box 7. Listed below are images that have been identified. Envelope: 7 Tintype photograph of Cornelia Speed ( ) Envelope: 11 Albumen photograph of Frederic Speed (b. 1841) Envelope: 12 Albumen photograph of Anna Speed (b. 1834) Envelope: 14 Tintype photograph of Major L. C. Brackett Envelope: 15 Albumen photograph of Ann Speed (d. 1881) Envelope: 16 Albumen photograph of Ezra Cornell ( ) Envelope: 17 Albumen photograph of Mrs. Ezra Cornell Envelope: 19 Albumen photograph of M. L. Christina Envelope: 20 Albumen photograph of Cornelia Speed ( ) Envelope: 21 Albumen photograph of Cornelia Speed ( ) Envelope: 22 Tintype photograph of Cornelia Speed ( ) Envelope: 24 Tintype photograph of Cornelia Speed ( ) Envelope: 26 Tintype photograph of Major L. C. and Mrs. Brackett Envelope: 27 Albumen photograph of Anna Speed (b. 1834) Envelope: 29 Albumen photograph of Francis Morrell Speed (b. 1836) Envelope: 31 Albumen photograph of Frederic Speed (b. 1841) Envelope: 32 Albumen photograph of Jay Gould Envelope: 37 Albumen photograph of Frederic Speed (b. 1841) Speed Family Papers: Finding Aid msshm
Goldfield Merger Mines Company Records: Finding Aid. No online items
http://oac.cdlib.org/findaid/ark:/13030/c8v98f51 No online items Finding aid prepared by Mitchell W. K. Toda, October 4, 2002. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts
More informationOctavia E. Butler Correspondence and Photographs. No online items
http://oac.cdlib.org/findaid/ark:/13030/c8nc63hf No online items Finding aid prepared by Natalie M. Russell. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department The Huntington
More informationInventory of the Lewis Family Papers D-329
http://oac.cdlib.org/findaid/ark:/13030/kt0g5018bk Online items available Sara Gunasekara University of California, Davis General Library, Dept. of Special Collections 2005 1st Floor, Shields Library,
More informationDodge, Starin, and Wistar Family papers, 1941-circa 1950 MC
Dodge, Starin, and Wistar Family papers, 1941-circa 1950 MC.950.056 Finding aid prepared by Mary A. Crauderueff This finding aid was produced using the Archivists' Toolkit March 30, 2016 Describing Archives:
More informationSamuel Johnson Collection: Finding Aid
http://oac.cdlib.org/findaid/ark:/13030/c8dn4bf8 No online items Finding aid prepared by Diann Benti. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department 1151 Oxford Road
More informationCalvin S. Hamilton Papers Finding Aid
http://oac.cdlib.org/findaid/ark:/13030/c8f47rb5 No online items Finding aid prepared by Li Wei Yang. The Huntington Library, Art Collections, and Botanical Gardens Architecture Collections 1151 Oxford
More informationFindind Aid to the Wm. (William) McDevitt Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/tf6p300590 No online items Processed by Stephen Sturgeon; additions by Alison E. Bridger The Bancroft Library. Berkeley, California, 94720-6000 Phone: (510) 642-6481
More informationAmerican Antiquarian Society. Manuscript Collections. Morse Family, Papers, ca ca. 1886
NAME OF COLLECTION: LOCATION: Mss. boxes "M" SIZE OF COLLECTION: 1 manuscript box (197 items) SOURCES OF INFORMATION ON COLLECTION: SOURCE OF COLLECTION: Gift of William R. Compton, 1993 COLLECTION DESCRIPTION:
More informationThe Filson Historical Society. James Breckinridge Speed Additional Papers,
The Filson Historical Society For information regarding literary and copyright interest for these papers, see the Curator of Special Collections. Size of Collection: 0.33 Cubic Feet Location Number: Mss./A/S742g
More informationDescendants of Walter and Martha Cox Griffith
1. Walter Griffith. Born abt 1700. First Generation On 6 Aug 1720 when Walter was 20, he married Martha Cox in Philadelphia, Philadelphia County, PA. Born abt 1700. i. Mary. Born on 18 Nov 1721 in Philadelphia,
More informationJohn W. Grosh letters
http://oac.cdlib.org/findaid/ark:/13030/c8n87ghb No online items John W. Grosh letters Finding aid prepared by Brooke M. Black. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts
More informationGuide to the Ritter Family Papers,
http://oac.cdlib.org/findaid/ark:/13030/tf4q2nb3wh No online items Processed by Deborah Day, Monica Peffer; machine-readable finding aid created by Brooke Dykman Dockter Scripps Institution of Oceanography
More informationYancey Family Bible of Albemarle County, Virginia
Yancey Family Bible of Albemarle County, Virginia 1 2 Marriages Marriages James H. Grinstead and Sarah Yancey Dec. 1 st 1830 Jechonias Yancey and Julia L. Winn July 3, 1833 Alexander K. Yancey and Sarah
More informationKiningham Family Papers,
State of Tennessee Department of State Tennessee State Library and Archives Kiningham Family Papers, 1851-1950 Creator: Kiningham Family Inclusive Dates: 1851-1950 COLLECTION SUMMARY Scope & Content: Includes
More informationFamily Group Record. 1 M John H. Eisenhower Born F Mary Ann Eisenhower. 3 F Catharine Ann Eisenhower. Jacob F. Eisenhower
Husband Jacob Frederick Eisenhauer 1 Born-2 19 Sep 1826 Elizabethville, Dauphin, Pennsylvania Census-3 1850 Lower Paxton Township, Dauphin, Pennsylvania Census-4 1860 Washington Township, Dauphin, Pennsylvania
More informationPOSEY COUNTY FAMILY RECORDS, CA
Collection # M 1423 BV 5396 DVD 1486 POSEY COUNTY FAMILY RECORDS, CA. 1846 2009 Collection Information 1 Biographical Sketch 2 Scope and Content Note 3 Series Contents 4 Processed by Meaghan Jarnecke August
More informationFirst Generation. Second Generation. 1. Location: in 1775 in Strait Creek area, Highland County, VA. 1 2 Henry SEYBERT 3 5 died in 1795;.
First Generation 1. Location: in 1775 in Strait Creek area, Highland County, VA. 1 2 Henry SEYBERT 3 5 died in 1795;. 3 4 Rachel 3 5 was born (date unknown). Henry SEYBERT and Rachel had the following
More informationFinding Aid for the Collection of Theater Playbills, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt2q2nb1j3 No online items Processed by George Chacon; machine-readable finding aid created by Alight Tsai UCLA Library, Department of Special Collections Manuscripts
More informationJames W. Wallace collection of Joseph Wallace papers
James W. Wallace collection of Joseph Wallace papers 1794-1863 21 boxes, 9 lin. feet Contact: 1300 Locust Street, Philadelphia, PA 19107 Phone: (215) 732-6200 FAX: (215) 732-2680 http://www.hsp.org Reprocessed
More informationFinding Aid to the Elsa S. McGinn Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/k6x63jtc No online items Jack Doran The Bancroft Library University of California, Berkeley Berkeley, CA 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email:
More informationFinding aid for the Edwin Pettis family papers Collection 186
Finding aid for the Edwin Pettis family papers Collection 186 Finding aid prepared by Michael Hoffman This finding aid was produced using the Archivists' Toolkit May 13, 2014 Describing Archives: A Content
More informationLocust Grove Archives. Finding Aid. Young Family Collection George Innis
Locust Grove Archives Finding Aid Series: Subseries: Young Family Collection George Innis Completed by Angela Stultz 03/15/2000 Updated 8/15/2009 Volume: Acquisition: Access: Copyright: 14 cubic feet in
More informationBROWN FAMILY COLLECTION,
Collection # M 1253 BROWN FAMILY COLLECTION, 1854-1977 Collection Information Biographical Sketch Scope and Content Note Series Contents Processed by Morgan Lee Wilson August 28, 2016 Manuscript and Visual
More informationGuide to the John Janney Photograph Collection on Pioche, Nevada
Guide to the John Janney Photograph Collection on Pioche, Nevada This finding aid was created by Lindsay Oden on April 27, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1t62c 2018
More informationJ.F. Shea Co. collection,
http://oac.cdlib.org/findaid/ark:/13030/c83n2859 No online items Finding aid prepared by Gina C Giang. Manuscripts Department The Huntington Library 1151 Oxford Road San Marino, California 91108 Phone:
More informationShelbyville s Big Red House On The Hill History and Mystery
Shelbyville s Big Red House On The Hill History and Mystery By Ron Povinelli According to a daughter of the Stine family, who grew up in our home in the 1950s, the big red brick home on the hill across
More informationFirst Generation. Second Generation
2 January 2015 First Generation 1. Property: headwaters in Strait Creek area, Pendleton County, VA in 1780. 1 Property: 3 3/4 acres to John Mefford for 5 pounds in Strait Creek area, Highland County, VA
More informationIsaac Bonsall Collection of Photographs: Finding Aid. Online items available
http://oac.cdlib.org/findaid/ark:/13030/c8xw4p30 Online items available Finding aid prepared by Diann Benti. The Huntington Library, Art Collections, and Botanical Gardens Photo Archives 1151 Oxford Road
More informationBaugh Family Genealogy
Baugh Family Genealogy Descendants of Peter Baugh [#62] & Elizabeth Walthall Generations 2-8 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Baugh Web Site: http://arslanmb.org/baugh/baugh.html
More informationFinding Aid for the Albert E. Smith Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/tf7h4nb4tk No online items Processed by staff; machine-readable finding aid created by Caroline Cubé URL: http://www.library.ucla.edu/libraries/special/scweb/ 1997
More informationMS-409, Congressman Edward G. Breen Collection
Collection Number: MS-409 MS-409, Congressman Edward G. Breen Collection Title: Congressman Edward G. Breen Collection Dates: 1908-2013 (Bulk 1940-1950) Creator: Breen, Edward G., 1908-1991 Summary/Abstract:
More informationWalter H. Bradish Papers MssCol NYGB 18106
The New York Public Library Manuscripts and Archives Division 1862-1907 MssCol NYGB 18106 Valerie Wingfield March 2009 This version produced September 2010 Table of Contents Summary... iii Provenance note...error!
More informationPlace of Birth PRIVATE Date PRIVATE. Married at PRIVATE Date PRIVATE. (Shurtleff) Hart Place of Birth Torrington, Connecticut Date PRIVATE
1 BRANCH: Halifax-Dartmouth BRANCH ADDRESS: Nova Scotia Applicant Title Mrs. Name in full Linda Eileen Hart Date 12 Oct 2007 Maiden Name Munroe Phone Address P. O. Box 1631, Cotuit, MA 02635 USA E-Mail
More informationCalifornia Mission records collection
http://oac.cdlib.org/findaid/ark:/13030/c82z1b26 No online items Finding aid prepared by Brooke M. Black. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department The Huntington
More informationCAPELL FAMILY PAPERS. (Mss. 56, 257, 1751, 2501, 2597) Inventory
CAPELL FAMILY PAPERS (Mss. 56, 257, 1751, 2501, 2597) Inventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University
More informationFirst Generation. Second Generation. 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;.
2 January 2015 First Generation 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;. 2 Joseph BEATHE had the following children: +2 i. Joseph BEATHE, married Mary
More informationMS-446, Zoe Dell Lantis Papers
MS-446, Zoe Dell Lantis Papers Collection Number: MS-446 Title: Zoe Dell Lantis Nutter Papers Dates: 1934-2010 Creator: Nutter, Zoe Dell (1915 - ) Summary/Abstract: The collection consists of the personal
More informationWALTER QUINTIN GRESHAM COLLECTION, (BULK )
Collection # M 0740 BV 3296 3301 OMB 0079 WALTER QUINTIN GRESHAM COLLECTION, 1858 1946 (BULK 1858 1935) Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information
More information163. Documentation for Anna Folger (25 May 1703 to 06 September 1748) mother of Judith Starbuck (10 October 1734 to 25 October 1830)
163. Documentation for Anna Folger (25 May 1703 to 06 September 1748) mother of Judith Starbuck (10 October 1734 to 25 October 1830) Anna Folger was born 25 May 1703, at Nantucket, Massachusetts.(1) She
More informationANDERSON FAMILY COLLECTION, CA CA. 1950
Collection # P 0294 ANDERSON FAMILY COLLECTION, CA. 1885 CA. 1950 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Pamela Tranfield
More informationFinding aid for the James Keeney photograph album Collection 250
Finding aid for the James Keeney photograph album Collection 250 Finding aid prepared by R. Mayne This finding aid was produced using the Archivists' Toolkit May 07, 2013 Describing Archives: A Content
More informationFirst Generation. Second Generation
First Generation 1. Property: Purchased land on the Cowpasture at a run which bears his name, Highland County, VA. in 1776. 1 2 Location: in 1776 in Lower Cowpasture, Benson's Run area. 3 George BENSON
More informationNathaniel Morris: Mulatto of Sussex County, Delaware
Nathaniel Morris: Mulatto of Sussex County, Delaware By Michele Pierce 7 Aug 2009 Nathaniel Morris, Mulatto, was a taxable in the home of James Longo, another mixed blood family, (Heinegg, Paul, Free African
More informationHAL HARPER KILBOURNE FAMILY PAPERS Mss Inventory. Compiled by Luana Henderson
HAL HARPER KILBOURNE FAMILY PAPERS Mss. 2891 Inventory Compiled by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University
More informationGuide to the Ida Brewington Pittman Papers
This finding aid was created by Marie Imus and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f19p49 2017 The Regents of the University of Nevada. All
More informationThe New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature
The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature 1888-1933 Berg Coll MSS Symons, A Processed by Staff. Summary Creator: Symons, Arthur, 1865-1945 Title:
More informationFRANCES O. PATTERSON PAPERS,
Collection # M 0470 FRANCES O. PATTERSON PAPERS, 1862 1969 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Anna Marie Lamberti 1 July
More informationRose Lamb. A Finding Aid to the Rose Lamb Papers, circa , bulk circa , in the Archives of American Art.
Rose Lamb A Finding Aid to the Rose Lamb Papers, circa 1870-1961, bulk circa 1870-1900, in the Archives of American Art by Erin Corley Funding for the processing and digitization of this collection was
More informationThe Asa Dunham Family of Norway and Paris, Maine
The Asa Dunham Family of Norway and Paris, Maine By Eric Stoltz, September 2016 There were 13 Dunham households in Maine recorded in the first United States Federal Census in 1790. One of these households
More informationFinding Aid for the Josephene Bender family memorabilia collection Collection 114
Finding Aid for the Josephene Bender family memorabilia collection Collection 114 Finding aid prepared by Martha Bloem This finding aid was produced using the Archivists' Toolkit January 10, 2014 Describing
More informationChapter 10 of Some Jasper County Pioneers Jacob and Mary Herring L. Kenyon
Chapter 10 of Some Jasper County Pioneers Jacob and Mary Herring L. Kenyon This chapter is one of a series if 18 chapters which cover the ancestors and descendants of jasper county pioneer settlers, all
More informationCLIFT FAMILY PAPERS ca
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 CLIFT FAMILY PAPERS ca. 1820-1968 Processed by: Jean B. Waggener Archival
More informationELIZABETH JANE MILLER HACK PAPERS,
Collection # M 0123 BV 1369 1371 OM 0161 ELIZABETH JANE MILLER HACK PAPERS, 1875 1941 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed
More informationLucas Collection (MSS 41)
Western TopSCHOLAR MSS Finding Aids Manuscripts 8-21-2001 Lucas Collection (MSS 41) Manuscripts & Folklife Archives Western, mssfa@wku.edu Follow this and additional works at: http://digitalcommons.wku.edu/dlsc_mss_fin_aid
More informationRobert C. Graham. A Finding Aid to the Robert C. Graham Collection of Artists' Letters, (bulk ), in the Archives of American Art
Robert C. Graham A Finding Aid to the Robert C. Graham Collection of Artists' Letters, 1783-1935 (bulk 1804-1877), in the Archives of American Art by Erin Corley Funding for the processing and digitization
More informationDescendants of Tryall "Newberry" Newbury 30 March 2011
First Generation 1. Tryall "Newberry" Newbury was born in 1649. He died on 9 Dec 1705 at the age of 56 in Malden, Middlesex Co., MA. MassachusettsDeaths and Burials, 1795-1910 Name: Tryall Newberry Gender:
More informationCITATION: Gilbert Family Collection, Collection 5, Box number, Folder number, Irving Archives, Irving Public Library.
Guide to the GILBERT FAMILY COLLECTION.2 linear ft. Accession Numbers: 9697-07, 9798-59, 9798-62 Collection Number: 5 Prepared by Kevin Kendro October 1997 CITATION: Gilbert Family Collection, Collection
More informationFirst Generation. Second Generation. Third Generation
First Generation 1. Property: Received a land grant for 82 acres just north of present day Highland/Pendleton County border in 1785. 1 Henry BUSSARD 1 died in 1791;. 1 Henry BUSSARD had the following children:
More informationDaniel Brockway Family Collection MS-016
Daniel Brockway Family Collection MS-016 Personal Papers and Business Records Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists'
More informationFamily Group Sheet. Married: February 26, 1852 in: Pendleton County, Kentucky. Wife: Margaret Ann Cummins/Comens CHILDREN
Husband: Thomas Biddle Born: 1829 Married: February 26, 1852 in: Pendleton County, Kentucky Father: Calep Biddle Mother: Sarah Wife: Margaret Ann Cummins/Comens Born: February 29, 1832 Father: Thomas Rev.
More informationUNASSIGNED CREELS: THIRD GENERATION
UNASSIGNED CREELS: THIRD GENERATION UNASSIGNED: David Creel / Hannah Ball 1. David CREEL, b. Abt 1800 in VA, d. in Prince William Co. (?) VA, occupation 1850 Agent (Farm). The parentage of David is inconclusive.
More informationPedro Villaseñor political papers
http://oac.cdlib.org/findaid/ark:/13030/c8zc883p No online items Pedro Villaseñor political papers Finding aid prepared by Gina C Giang and Clay Stalls. Manuscripts Department The Huntington Library 1151
More informationCERTIFICATE APPLICATION
The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@uelac.org 1 CERTIFICATE APPLICATION BRANCH:
More informationReport. Name Birth date Birth location Death date Death location Spouse
Report Name Birth date Birth location Death date Death location Spouse Cravens, S A 1838 Cravens, Salley E 1847 Gadbury, J Cravens, Sallie 1785 Somerset, Washington, Pennsylvania 1850 Greene Hills, Illinois
More informationHAYGOOD FAMILY. Haygood family genealogical collection
HAYGOOD FAMILY. Haygood family genealogical collection Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary
More informationAudubon-Bakewell-Shaffer family papers
03 Finding aid prepared by Celia Caust-Ellenbogen and Michael Gubicza through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories. Last updated
More informationBrockway Photograph Collection MS-019
Brockway Photograph Collection MS-019 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:
More informationOnline items available
http://oac.cdlib.org/findaid/ark:/13030/ft896nb2gt Online items available Processed by Charlotte Payne, Lilace Hatayama and Dydia DeLyser, February 1989; machine-readable finding aid created by Caroline
More informationOCCGS Civil War Veterans Project. Veteran's Information
OCCGS Civil War Veterans Project Veteran's Information Veteran's Name: Aaron H. THOMAS Birth Date: 4 March 1842 Location: Grant County, Indiana Death Date: 12 November 1925 Location: Orange County, California
More informationFinding Aid for the W. Graham Robertson Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt1v19q0vr No online items Processed by Hilda Bohem; machine-readable finding aid created by Caroline Cubé 2004 The Regents of the University of California. All
More informationAncestors of Burnace Alva WHITLOCK
FIRST GENERATION 1. Burnace Alva WHITLOCK was born on 3 Jun 1901 in Enloe, Delta Co., Texas.l He graduated on 13 Jun 1918.2 He died on 23 Sep 1970 in Lorna Linda, San Bernardino Co., California.3 Died
More informationFinding aid for the Ralph B. Baldwin papers Collection 176
Finding aid for the Ralph B. Baldwin papers Collection 176 Finding aid prepared by Sam Arnold This finding aid was produced using the Archivists' Toolkit May 06, 2014 Describing Archives: A Content Standard
More informationHanchette & Lawton Case Files on the Copper Miners' Strike MS-854
Hanchette & Lawton Case Files on the Copper Miners' Strike MS-854 Finding aid prepared by Daniel Michelson This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:
More informationHead Family Genealogy
Head Family Genealogy Children of Benjamin Head [#152] & Martha Sharman Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Head Genealogy Web Site: http://arslanmb.org/head/head.html
More informationTWO GENERATIONS OFF JONATHAN 5 ROWLEY:
TWO GENERATIONS OFF JONATHAN 5 ROWLEY: AN EDWARD FULLER LINE The following research has confirmed generations that are primarily given accurately in printed genealogies but with some events not contemporarily
More informationMIS LAURENCE J. KENNY PAPERS
LAURENCE J. KENNY PAPERS 1883-1960 MIS.5.001 JESUIT ARCHIVES: CENTRAL UNITED STATES 4511 West Pine Boulevard, Saint Louis, Missouri, 63108 Telephone: 314.361.7765 Fax: 314.758.7182 Web: www.jesuitarchives.org
More informationGuide to the Clara M. Crisler Papers
This finding aid was created by Christine Marin and Angela Moor on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1d30v 2017 The Regents of the University of Nevada.
More informationHenry B. Brown drawings
http://oac.cdlib.org/findaid/ark:/13030/kt3b69n6dc Online items available Henry B. Brown drawings Finding aid prepared by Brooke M. Black. The Huntington Library, Art Collections, and Botanical Gardens
More informationRobert L. Graham ( )
Robert L. Graham (1805 1887) Robert L. 1 Graham was born December 21 st 1805. 2 It was recorded that Robert was born in Ireland. 3 Robert died September 17 th 1887 at 81years, 8 months, and 27 days. 4
More informationVarners in Georgia Census Records (Table of contents at end of document)
To view the ADAHCat catalog record for the Varner Family History Research Papers, click here: http://216.226.178.202:81/vwebv/holdingsinfo?bibid=29322 Varners in Georgia Census Records 1800-1860 (Table
More informationFour Generation Ancestor Report. Richard Henry Walker ( )
Four Generation Ancestor Report for Richard Henry Walker (1934-2012) This is a sample of our work, and all of the individuals are fictitious Devon Family History Research www.devonfamilyhistoryresearch.co.uk
More informationFinding Aid to the Halsted N. Gray Carew & English Funeral Home Records, (bulk )
http://oac.cdlib.org/findaid/ark:/13030/kt3s20376t No online items Finding Aid to the Halsted N. Gray Carew & English Funeral Home Records, 1835-1931 (bulk 1850-1921) Finding aid prepared by Wendy Kramer
More informationFinding Aid for the Steve Lawrence and Eydie Gorme Scripts, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt7x0nd1qf No online items Processed by N. Vega; machine-readable finding aid created by N. Vega and J. Graham UCLA Library, Performing Arts Special Collections
More informationWILLIAM CLAY FORD EDISON INSTITUTE RECORDS, Accession EI 90
Finding Aid for WILLIAM CLAY FORD EDISON INSTITUTE RECORDS, 1950-1981 Finding Aid Published: November 2013 Benson Ford Research Center, The Henry Ford 20900 Oakwood Boulevard Dearborn, MI 48124-5029 USA
More informationTHOMAS JACKSON MILLIKIN PAPERS, CA
Collection # M 0859, OM 0430 THOMAS JACKSON MILLIKIN PAPERS, CA. 1933 1945 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Kathryn
More informationDescendants of Thomas Whitted & Peggy Lashley. First Generation
Descendants of Thomas Whitted & Peggy Lashley First Generation 1. Thomas Whitted Jr., 1,2 son of Thomas Whitted Sr. Esq., was born 3 Mar 1784 in Orange County, North Carolina, 1,3 died 15 Jul 1851 in Mount
More informationCERTIFICATE APPLICATION
The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH:
More informationEPHRAIM GEORGE SQUIER PAPERS,
EPHRAIM GEORGE SQUIER PAPERS, 1838-1905 Collection # M 0262 OM 0056 F 0353 Table of Contents Collection Information Biographical Sketch Scope and Content Note Box and Folder Inventory Cataloging Information
More informationWinnie Haynie Hamilton genealogy collection OBU.0006
Winnie Haynie Hamilton genealogy collection OBU.0006 Finding aid prepared by Lynn Valetutti and Phyllis Kinnison This finding aid was produced using the Archivists' Toolkit August 30, 2012 Describing Archives:
More informationGuide to the Dorothy Eisenberg Papers
This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1ck58 2017 The Regents of the University of Nevada. All rights reserved.
More informationMCMURRAN-AUSTEN FAMILY PAPERS. (Mss. 4795) Inventory. Compiled by Catherine G. Jones 2001
MCMURRAN-AUSTEN FAMLY PAPERS (Mss. 4795) nventory Compiled by Catherine G. Jones 2001 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University
More informationA Finding Aid to the Charles Pollock Papers, , in the Archives of American Art
A Finding Aid to the Charles Pollock Papers, 1875-1994, in the Archives of American Art by Judy Ng Funding for the processing of this collection was provided by the Terra Foundation for American Art 2015
More informationSITTON, CLAUDE. Claude Fox Sitton papers, circa
SITTON, CLAUDE. Claude Fox Sitton papers, circa 1958-2004 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary
More informationButler Family Papers,
State of Tennessee Department of State Tennessee State Library and Archives Butler Family Papers, 1834-1949 Creator: Butler Family Inclusive Dates: 1834-1949, bulk 1834-1949 Scope & Content: COLLECTION
More informationJEHU WILKINSON LETTER, 12 APRIL 1910
Collection # SC 3430 JEHU WILKINSON LETTER, 12 APRIL 1910 Collection Information 1 Biographical Sketch 2 Scope and Content Note 3 Contents 4 Processed by Aly Caviness May 2018 Manuscript and Visual Collections
More informationMCDONALD, RAY, & FERGUSON FAMILY COLLECTION, CA
Collection # M 1429 MCDONALD, RAY, & FERGUSON FAMILY COLLECTION, CA. 1825 1995 Collection Information 1 Biographical Sketch 2 Scope and Content Note 4 Contents 5 Processed by Alysha Zemanek September 2018
More informationAugustana Seniors Fall 1884: William Mering Reck
Augustana College Augustana Digital Commons Augustana Seniors Fall 1884 (Class of 1885) Historical Augustana Student Biographies 2017 Augustana Seniors Fall 1884: William Mering Tom Simon Augustana College,
More informationDescendants of William Littlepage
Descendants of William Littlepage Table of Contents Descendants........... of.. William........ Littlepage................................................................... 1.. Name..... Index...................................................................................
More informationBERRY, JOHN Deerfield, Hampshire County [1]
BERRY, JOHN 1 4 3 0 0 Deerfield, Hampshire County [1] JOHN BERRY was born in Ireland say 1755. [2] He died probably in Solon, Cortland County, New York, between 1820 and 1830. [3] John married MARGARET
More informationDELCO-LIGHT PLANT COMPANY MEETING PHOTOGRAPH, 1921
Collection # P 0600 DELCO-LIGHT PLANT COMPANY MEETING PHOTOGRAPH, 1921 Collection Information Historical Sketch Scope and Content Note Contents Processed by Dalton Gackle 9 August 2017 Manuscript and Visual
More information