Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

Box 3

 Container

Contains 18 Results:

Envelopes and single autographs, 1852-1940, undated

 File — Box: 3, Folder: 15
Scope and Contents Autographs include: William S. Andrews, Unitarian author; Daniel Noyes Haskell, editor of the Boston Transcript; Charles Coffin Jewett (1816-1868), Librarian of the Smithsonian; Walter R. Johnson; Fred A. Packard; Elizabeth Sanders; and T.H. Stafford, Jr.. A separate list of [signatures ?] of English nobility include the following names: Lord Salisbury, Lord Beverley, Duke of Marlborough, Duke of Northumberland, Lord Craven, Lord Harrington, Lord Clifford, Marquis of Stafford, Lord Spencer,...
Dates: 1852-1940, undated

Illustrations, 1807, [1834], and undated

 File — Box: 3, Folder: 16
Scope and Contents

Items are chiefly engravings, including Charles II, William IV Proroguing Parliament (1831), General Abercrombie (1807), Theberton House the seat of Thomas Gibson; and colored engraved maps of the city of Bruges, [medieval European cities], and the Nile delta region, removed from books.

Dates: 1807, [1834], and undated

Telegrams and receipts from United States telegraph and express companies, 1874-1903

 File — Box: 3, Folder: 17
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1874-1903

Writings, [post 1792]-1849, undated

 File — Box: 3, Folder: 18
Scope and Contents

These include poems, one in French; an undated essay comparing John Churchill, Duke of Marlborough (1650-1722) and Arthur Wellesley, Duke of Wellington (1769-1852) written from the first person perspective; an undated article “The Evolution of a Successful Treatment for the Complicated Cases of Influenza” by Dr. Points; and “A Short Account of the Principal Changes Which Have Happened in the French Government Since the Year 1788” written post 1792.

Dates: [post 1792]-1849, undated

Financial and Legal documents – United States (general), 1765-[ante 1871]

 File — Box: 3, Folder: 1
Scope and Contents Documents include: receipts, accounts, arrest warrant, certificates of redemption, indentures, various embossing seals of public notaries and other officials, court summons, bankruptcy documents, promissory note, check, and an order to constable to call a town meeting on the verso of a history of mills at Farmington Mills, Maine. Items come from the United States government, Florida, Kentucky, Maine, Missouri, North Carolina, Rhode Island, South Carolina, Washington City, District of...
Dates: 1765-[ante 1871]

Financial and Legal documents – United States – Civil War, 1861-1864

 File — Box: 3, Folder: 2
Scope and Contents Various documents include an 1861 voucher; Confederate bonds for four dollars, forty dollars and one hundred dollars, 1862-1863; news clipping concerning the Battle of Gettysburg, 1863 July 7; Brigadier-General E.C. Mauran, Adjutant-General State of Rhode Island, to Bernice D. Ames, about confusion over his assignment,1863 August 15; and several 1864 Confederate documents, including a receipt for payment of a Confederate bond, receipt for 14 bales of cotton, payment of expenses on behalf of...
Dates: 1861-1864

Financial and Legal documents – United States – Illinois, 1841-1910

 File — Box: 3, Folder: 3
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1841-1910

Financial and Legal documents – United States – Iowa, 1851-1873

 File — Box: 3, Folder: 4
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1851-1873

Financial and Legal documents – United States – Louisiana, 1805-1920

 File — Box: 3, Folder: 5
Scope and Contents Documents include: New Orleans reports, in French, concerning slaves, 1831 April 30 and October 1; an agreement signed by James Peter Freret (1800-1869), Livie Darensbourg Freret (1812-1876), Charles Barcantel, Phi. Lacoste, and witnessed by notary Louis La Caire, 1833 May; claim on behalf of the Chitimacha Indians for land on both sides of the Teche River in Attakapas County and Parish of St. Mary, 1835 April 24; cargo manifests, 1842; terms of an agreement between Henry M. Hyams...
Dates: 1805-1920

Financial and legal documents – Louisiana – receipts and accounts, 1826-1913

 File — Box: 3, Folder: 6
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1826-1913

Financial and Legal documents – United States – Maryland, 1770-1850

 File — Box: 3, Folder: 7
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1770-1850

Financial and Legal documents – United States - Massachusetts, 1785-1860

 File — Box: 3, Folder: 8
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1785-1860

Financial and Legal documents – United States – Mississippi – Thomas C. Reddy and Company, Natchez, Mississippi, 1859-1868

 File — Box: 3, Folder: 9
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1859-1868

Financial and Legal documents – United States – New Hampshire, 1767-1788

 File — Box: 3, Folder: 10
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1767-1788

Financial and Legal documents – United States – New York, 1786-1860

 File — Box: 3, Folder: 11
Scope and Contents

Includes one slave appraisal, August 31, 1786.

Dates: 1786-1860

Financial and Legal documents – United States - Pennsylvania, 1786-1893

 File — Box: 3, Folder: 12
Scope and Contents From the Collection: This autograph and miscellany collection created by Christian Sixtus Hutter consists of miscellaneous material ranging from circa 1602 to 1945 and includes autographs, correspondence, government documents, financial and legal documents, military documents, and telegrams, chiefly from the United States and Great Britain, but also including some material from continental Europe. While most of the collection is in the English language, there are a number of documents in French, German, Spanish,...
Dates: 1786-1893

Financial and Legal documents – United States – Virginia, 1773-1870

 File — Box: 3, Folder: 13
Scope and Contents

Documents include: Virginia James River Bank five pound note, 1773; Treasury of Virginia Three Hundred Dollar bill issued for the clothing of Virginia troops, 1780 October 16; Mitchell and Gaironen, Richmond, Virginia, to Francis Jerdone concerning his tobacco crop, 1799 June 7; and memorandum of land warrants for Callohill Mennis (1797-1829) and Robert Means of Richmond, Virginia, undated.

Dates: 1773-1870

Financial and legal documents - Reverend George Morris accounts, 1842-1866

 File — Box: 3, Folder: 14
Scope and Contents

These documents chiefly concern his ministry, but also include one letter from William Willson, Eire, Pennsylvania, May 8, 1855.

Dates: 1842-1866