Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

Albert R. Gallatin papers

 Collection — Multiple Containers
Identifier: MSS 15968

Scope and Contents

Albert Gallatin papers (1795-1828; 0.1 cubic feet) contains an oversize tableau chronologique, unnumbered pages of correspondence concerning the Baron de Gallatin, 1777; letter from Albert Gallatin to David Lenox, Washington D.C. January 4, 1808; letter from Albert Gallatin to Johnathan Bu[?], Washington D.C. September 7, 1808; letter from Albert Gallatin to Thomas Worthington, New Geneva, PA September 10, 1823; letter from John Ferguson to Albert Gallatin, "Head of Sassafras," February 9, 1828 [with] letter from Albert Gallatin to James Gallatin, New York, March 4, 1828; letter from Albert Gallatin to unnamed recipient, [October 21, 1828]; U.S. Treasury Dept. receipt, November 10, 1801, signed by Albert Gallatin; Promissory note payable to Albert Gallatin, Philadelphia, July 14, 1795, signed by Robert Morris; Deed from Trinity Church, New York to Albert R. Gallatin for family burial plot, lot 828, May 1, 1885; contract between Isaac Hopper and Albert R. Gallatin for construction of a burial vault in Trinity Church Cemetary, New York, May 19, 1885; and two miscellaneous Gallatin related items

Twenty Cashier of the National Bank checks, all signed by Albert Gallatin and written to various individuals, including Samual Adams and James Gallatin -- 8 prints of Gallatin family crest, some printed on heavy cardstock and dated in pencil, "1584," "1707," and "1776" -- 1 sheet of Albert Gallatin commemorative stamps (4), and accompanying material including a program for the First Day of Issue Ceremony in Gallatin, Missouri, January 30, 1967 -- 1 handwritten genealogy ledger, on laid paper, bound in 4to -- 1 program, Commissioning Ceremony, United States Coast Guard, Cutter Gallatin, May 19, 1969, U.S. Coast Guard Base, New York -- newspaper supplement to the Gallatin Democrat and North Missourian, "Albert Gallatin Stamp Dedication, Gallatin, Missouri, January 30, 1967 --1 Gallatin National Bank of the City of New York certificate of shares (blank) -- Program of exercises, unveiling of Albert Gallatin statue, October 15, 1947, includes 1 8x10 inch black and white glossy photograph of the statue at the unveiling -- 1 autograph letter on Treasury Department letterhead, dated January 17, 1888, and signed by Robert L. Miller -- 1 facsimile of Gallatin family tree -- 1 bound (hand sewn) book of engraved portraits including George Washington, Samual Adams, and Albert Gallatin -- 13 miscellaneous items including newspaper clippings and engravings.

Items relating to the Albert Gallatin commemorative postal stamp, and the unveiling of the Albert Gallatin statue in Gallatin, Mississippi.

Dates

  • Creation: 1795-1828

Conditions Governing Access

The collection is open for research use.

Extent

0.1 Cubic Feet (2 folders, 1 oversize folder)

Language of Materials

English

Provenance

Donated by James P. Gallatin, on February 2, 2013 and March 12, 2015.

Title
Albert R. Gallatin papers
Status
Completed
Author
Ellen Welch
Date
24 February 2017
Description rules
Describing Archives: A Content Standard
Language of description
Undetermined
Script of description
Code for undetermined script
Language of description note
English

Repository Details

Part of the Albert and Shirley Small Special Collections Library Repository

Contact:
Albert and Shirley Small Special Collections Library
P.O. Box 400110
University of Virginia
Charlottesville Virginia 22904-4110 United States