View XML QR Code

Miscellaneous primary documents collection, 1731-1977

Overview of the Collection

Title
Miscellaneous primary documents collection
Dates
1731-1977 (inclusive)
Quantity
2.30 cubic ft. (5 boxes)
Collection Number
10734
Summary
Letters, legal and financial documents, and other items without context but having intrinsic interest.
Repository
American Heritage Center, University of Wyoming
American Heritage Center
University of Wyoming
1000 E. University Ave.
Dept. 3924
Laramie, WY
82071
Telephone: 3077663756
ahcref@uwyo.edu
Access Restrictions

There are no access restrictions on the materials for research purposes, and the collection is open to the public.

Languages
English
Return to Top

Historical Note

Return to Top

Content Description

The Miscellaneous Primary Documents Collection contains original documents from a variety of sources. The documents may stand as examples of their type, of their time, or of their area. Included are materials on banks and banking, express companies, fraternal organizations, mining, and railroads. There are letters regarding mill work in New Hampshire and military life at western forts. There are also letters and signatures of well-known persons, including General George Custer and Tom Horn.

Return to Top

Use of the Collection

Restrictions on Use

Copyright Information

The researcher assumes full responsibility for observing all copyright, property, and libel laws as they apply.

Restrictions on Use

Statement on Potentially Harmful Language and Images Found in Collections

The American Heritage Center aspires to approach all areas of our work in ways that are respectful to those who create, use, and are represented in our collections. For a variety of reasons, however, users may encounter offensive or harmful language or images in some of our finding aids, catalogs, and collection materials.

Note that the AHC does not censor or alter contents of the collections as they provide context and evidence of a time, people, place, or event. Therefore, we encourage users to bring questions and concerns about descriptions in our finding aids to our attention via email or anonymous web-form. For more information, read our full statement.

Preferred Citation

Item Description, Box Number, Folder Number, Collection Name, Collection Number, American Heritage Center, University of Wyoming.

Return to Top

Administrative Information

Related Materials

Acquisition Information

This material was received from various or unknown sources at various times. The collection was compiled by the staff of the American Heritage Center.

Processing Note

The collection was arranged and described by D. Claudia Thompson in February 2001 and updated in December 2020 and updated by Jamie Greene in October 2022 and June 2025.

Return to Top

Detailed Description of the Collection

Container List
  • Series I. Biographical

    • Description: Astor, John Jacob - Receipt for 77 muskrat(?) skins, signed by Astor
      Dates: 1789
      Container: Box 5
    • Description: Carnegie, Andrew - Contract between Daniel C. French, New York, and Andrew Carnegie in which French agrees to design a monument to the memory of Col. James Anderson, signed by Carnegie
      Dates: 1893
      Container: Box 5
    • Description: Coleridge, Samuel Taylor - Letter to Mr. Cottle
      Dates: 1795
      Container: Box 5
    • Description: Cooke, Jay - Letter from Cooke to Karl Brom (1868), 3 checks (1 signed by Cooke)
      Dates: 1863, 1868, 1873
      Container: Box 5
    • Description: Cooper, James Fenimore - Check, signed by Cooper
      Dates: 1837
      Container: Box 5
    • Description: Custer, George A. - Letter from Custer to Barker
      Dates: 1870
      Container: Box 5
    • Description: Davis, Jefferson - 4 checks, signed by Davis
      Dates: 1871-1872
      Container: Box 5
    • Description: Francis, Nichols - Notarized copy of naturalization certificate of 1857
      Dates: 1890
      Container: Box 3
    • Description: Girard, Stephen - Letter to Ingersoll and Duponeau regarding lawsuit
      Dates: 1811
      Container: Box 5
    • Description: Grey, Zane - Check, signed by Grey
      Dates: 1932
      Container: Box 5
    • Description: Harding, William G. - Check, endorsed by Harding
      Dates: 1900
      Container: Box 5
    • Description: Horn, Tom - Letter to Bob Meldrum
      Dates: 1903, April 14
      Container: Box 5
    • Description: Linton (Lieutenant Colonel) - Account book
      Dates: 1844-1851
      Container: Box 1
    • Description: McAdie, Mary - Letter to Dr. Hall, written in Charlottesville, Virginia
      Dates: 1950, March 21
      Container: Box 1
    • Description: Morris, Robert - Letters (2) to John Delancey, New York, promissory notes, receipt, all signed by Morris
      Dates: 1783, 1796-1797, 1809
      Container: Box 5
    • Description: Schlesinger, Arthur - Letter to George McCullough, New York City, expressing appreciation; White House letterhead
      Dates: 1962, November 2
      Container: Box 5
    • Description: Steinmetz, Charles P. - Check, signed by Steinmetz
      Dates: 1904
      Container: Box 5
    • Description: York, Alvin C. (Sgt.) - Receipt of Alvin C. York Industrial Institute, signed by York
      Dates: 1927
      Container: Box 5
  • Series II. Geographical

    • Description: California - Bodie - Notices and receipts
      Dates: 1892-1900
      Container: Box 1
    • Description: California - Placer County Brand Book
      Dates: 1854-1915
      Container: Box 1
    • Description: California - San Francisco - Mortgage blank of Charles McC. Delaney, attorney at law
      Dates: 1850s
      Container: Box 1
    • Description: California - Spring Valley Water Works - Receipts, San Francisco
      Dates: 1872, 1896
      Container: Box 1
    • Description: California - Union Iron Works and Bethlehem Shipbuilding Corporation - Legal documents
      Dates: 1909-1918
      Container: Box 1
    • Description: California - Visitacion Water Company - Receipt, San Francisco
      Dates: 1891
      Container: Box 1
    • Description: Colorado - Certificates of Authority - C.P. Shields Hardware Company; Centennial Investment Company; Clear Creek Miner Printing and Publishing Company; Idaho Springs Manufacturing and Novelty Company
      Dates: 1903-1904, 1912
      Container: Box 3
    • Description: Colorado - Certficates of Authority - Mining Companies - Calumet and Colorado; Clear Creek-Gilpin Ore; Elwood Mining and Milling; Griffith Mountain Mining and Milling; Hot Time Transportation, Tunnel, Drainage, Mining and Milling; Hyattsville Mining, Milling, Tunnel and Transportation; Independent; Kaverne Mining and Milling; Long Island Coal and Oil; Metropolitan Mining, Milling, Tunnel and Transportation; Millard; Miller Esperance Mining and Milling; Mother Lode; Old Town Consolidated; Old Town Mining and Milling; Viola Gold Mining and Development; Waltham Mining and Milling
      Dates: 1901-1918
      Container: Box 3
    • Description: Colorado - Miscellaneous business, financial, legal, and publicity documents
      Dates: 1887-1899
      Container: Box 1
    • Description: Confederate States of America - Receipt, money order, blank treasurer's note
      Dates: 1864, undated
      Container: Box 1
    • Description: Cuba - License to disembark (Spanish language)
      Dates: 1859?
      Container: Box 1
    • Description: Georgia - Letter from Eliza Ann Watt, Forsyth County
      Dates: 1838
      Container: Box 1
    • Description: Idaho (Territory) - Letters from "Rush"
      Dates: 1872
      Container: Box 1
    • Description: Idaho (Territory) - Mining indenture concerning the "Yorker" in Carson District, Owyhee County
      Dates: 1864
      Container: Box 1
    • Description: Iowa - Letters to Joseph Lenhart
      Dates: 1854-1858
      Container: Box 1
    • Description: Louisiana - Price-Underwood Land, Sulphur, & Oil Company - Conveyance
      Dates: 1916
      Container: Box 1
    • Description: Louisiana - Treasury warrant in favor of B.P. Blanchard, registrar of voters
      Dates: 1872
      Container: Box 1
    • Description: Massachusetts - Sheriff's warrant to arrest Richard Wilham on suit of William Ware for debt, Suffolk County (partially printed form)
      Dates: 1731
      Container: Box 1
    • Description: Massachusetts - Bail bond of John Pearson in suit brought by Sarah Brigham, widow, Worcester County (partially printed form)
      Dates: 1771
      Container: Box 1
    • Description: Massachusetts - Certificate of money due Benjamin Parker, Essex County; draft in favor of Thomas Miner on Newburyport; draft of Howel Cotton Company, Boston
      Dates: 1782, 1801, 1899
      Container: Box 1
    • Description: Mexico - Fractional currency from States of Sonora and Chihuahua (8 items)
      Dates: 1913-1914
      Container: Box 1
    • Description: Michigan - Land deed, Mineral Point, Michael and Frederick Tihre to Joseph Hebare
      Dates: 1841
      Container: Box 3
    • Description: Montana - Stock Inspector and Detective Fund warrants (3), Helena
      Dates: 1885, 1889
      Container: Box 1
    • Description: Montana - Treasury warrants (3), Helena
      Dates: 1887, 1889
      Container: Box 1
    • Description: Montana - T.C. Power & Brother Company - Commission merchants and steamboat agents, Fort Benton; checks, steamboat pass, letter regarding collection of money due
      Dates: 1881-1882, 1884
      Container: Box 1
    • Description: Montana - Virginia City - Miscellaneous letters and financial documents
      Dates: 1881-1891
      Container: Box 1
    • Description: Montana - Virginia City Brewery - Ledger
      Dates: 1864
      Container: Box 1
    • Description: Nevada - Bullfrog and Rhyolite - Letters and financial documents
      Dates: 1879-1909
      Container: Box 1
    • Description: New Hampshire - Angell Family Letters - 2 letters to Miriam Angell from her mother and sister regarding home life and mill work
      Dates: 1850-1851
      Container: Box 1
    • Description: New Jersey - Checks of Township of North Bergen Fire Department; Post Office Department draft in favor of Centreville, New Jersey, postmaster
      Dates: 1858, 1918, 1920, 1924
      Container: Box 1
    • Description: New Mexico - Letter of M.W. Mills, Springer, New Mexico, to John Lee, Las Animas, New Mexico, regarding property and debts
      Dates: 1888
      Container: Box 1
    • Description: New Mexico - Brief, Palomas de Terrenos et al. vs. Walter D. Hawk et al., suit in New Mexico District Court regarding land in Mexico
      Dates: circa 1913
      Container: Box 1
    • Description: New York - Indenture - James McGahan Jr. to Julius Johnson
      Dates: 1841
      Container: Box 1
    • Description: New York - Letter from John. A. Parker, Wool Growers Bank, New York, to Thomas Turner, Albany, New York, regarding transfer of unidentified stock
      Dates: 1839
      Container: Box 1
    • Description: New York - Nassau County Water Department receipt; check of Adjutant General's office
      Dates: 1871, 1920
      Container: Box 1
    • Description: Ohio - United States Distillery Warehouse stamps, 1st District, State of Ohio, issued to Gerke & Lippelmann by William H. Taft, collector, signed by Taft
      Dates: 1878
      Container: Box 2
    • Description: Pennsylvania - Jared M. Brush (iron manufacturer) - Receipt
      Dates: 1863
      Container: Box 2
    • Description: Pennsylvania - Mutual Live Stock Insurance policy for William R. Vandegraft, Bristol
      Dates: 1863
      Container: Box 3
    • Description: Pennsylvania - State bond to Jacob Rott of Bethlehem for use of horse; promissory note of Michael Lando, Pottsville; promissory note (blank)
      Dates: 1780, 1839, circa 1870
      Container: Box 2
    • Description: South Carolina - Revenue bond scrip
      Dates: 1872
      Container: Box 2
    • Description: Texas - Thornton & Barton Gin Company - Certificates and petition
      Dates: 1921
      Container: Box 2
    • Description: Texas - Treasury warrants (4); one signed by Sam Houston
      Dates: 1838, 1861, 1864
      Container: Box 2
    • Description: United States - Piece of paper containing notes of interest paid on loan certificates, no place indicated, signatures of Samuel Folsom, George Atkinson
      Dates: 1780
      Container: Box 2
    • Description: United States - Contonment Foranack - Note of debt to Reuben Randle and Joseph Wicks for hauling freight to cantonment
      Dates: 1813
      Container: Box 2
    • Description: United States - North American Land Company - Supplementary articles of agreement; company based in Philadelphia, no indication of location of lands
      Dates: circa 1795
      Container: Box 2
    • Description: Vermont - Warranty deed, Emory Wood to Henry A. Wood, Brattleboro
      Dates: 1872
      Container: Box 3
    • Description: Washington (State) - Walla Walla Union newspaper - receipt
      Dates: 1871
      Container: Box 2
    • Description: Wyoming - Letter from Jessie in Cheyenne to Stirling Birmingham (brother?) in Laramie, discussing school and personal matters
      Dates: 1886, January
      Container: Box 2
    • Description: Wyoming - Letters from E.H. French, civil engineer in Casper, Wyoming, to A.F. Walton, John S. Knox, receipt, payroll, placer location, regarding oil ventures
      Dates: 1893-1896
      Container: Box 2
    • Description: Wyoming - Mary Roach - Land deed for 160 acres near Lander
      Dates: 1912
      Container: Box 2
    • Description: Wyoming - Poem by O.J. Schuster, "Wyoming University", with letter
      Dates: 1950
      Container: Box 2
  • Series III. Subject

    • Description: Banks - American Exchange in Europe - Blank checks
      Dates: circa 1880
      Container: Box 2
    • Description: Banks - California - Checks of Bank of California and Nevada Bank, San Francisco
      Dates: 1870-1872, 1896
      Container: Box 2
    • Description: Banks - Colorado - Checks from Colorado Springs, Fort Lupton, Georgetown, Golden
      Dates: 1873-1900
      Container: Box 2
    • Description: Banks - Connecticut - Checks, Fairhaven Bank; Farmer's & Mechanics Bank, Hartford; New Haven Bank; Phoenix Bank, Hartford
      Dates: 1806, 1840, 1844, 1845, 1853, 1858
      Container: Box 2
    • Description: Banks - District of Columbia - Checks, Lincoln National Bank; Federal Reserve
      Dates: 1896, circa 1900
      Container: Box 2
    • Description: Banks - Illinois - Checks, Peoples National Bank, Rock Island
      Dates: 1880, 1893
      Container: Box 2
    • Description: Banks - Indiana - Check, First National Bank, Warsaw
      Dates: 1875
      Container: Box 2
    • Description: Banks - Iowa - Check, First National Bank, Red Oak
      Dates: 1899
      Container: Box 2
    • Description: Banks - Maine - Checks (blank), Canal National Bank and Second National Bank, Portland
      Dates: undated
      Container: Box 2
    • Description: Banks - Maryland - Checks, First National Bank, Havre de Grace
      Dates: 1889, 1899-1900
      Container: Box 2
    • Description: Banks - Massachusetts - Checks, Boston National Bank, City Bank, Globe National Bank, Boston; First National Bank, Fall River; Wachusett National Bank, Fitchburg; First National Bank, Leominster; First National Bank of Marlboro; First National Bank of New Bedford; Northborough National Bank; Hampshire County National Bank, Northampton; Chapin Banking & Trust Company, Springfield; City National Bank and Worcester National Bank, Worcester.
      Dates: 1857-1912
      Container: Box 2
    • Description: Banks - Michigan - Check, Commercial Exchange Bank of Channing Whitney, Adrian
      Dates: 1899
      Container: Box 2
    • Description: Banks - Montana - Checks, First National Bank of Helena
      Dates: 1868-1869
      Container: Box 2
    • Description: Banks - Montana - L.H. Hershfield (Helena) - Checks
      Dates: 1866-1867, 1881
      Container: Box 2
    • Description: Banks - Nebraska - Checks, Ottis & Murphy, Humphrey; Citizens National Bank of Norfolk; Pierce County Bank, Pierce; Stanton County Bank, Stanton
      Dates: 1880-1882, 1899-1900
      Container: Box 2
    • Description: Banks - Nevada - Checks, Carson City Savings Bank, Carson
      Dates: 1879, 1883
      Container: Box 2
    • Description: Banks - New Hampshire - Check, First National Bank of Manchester
      Dates: 1900
      Container: Box 2
    • Description: Banks - New Jersey - Checks, Merchants National Bank, Newton; First National Bank, Red Bank
      Dates: 1878, 1882, 1889
      Container: Box 2
    • Description: Banks - New York - Checks, First National Bank, Cooperstown; First National Bank, Jamestown; Manhattan Company; Mohawk Valley Bank, Mohawk; Bank of the State of New York, Chemical National Bank, Fourth National Bank, Mechanics Bank, Ocean Bank, and Seaboard National Bank, City of New York; First National Bank, Warwick; N.F. Moore
      Dates: 1828-1913
      Container: Box 2
    • Description: Banks - Pennsylvania - Checks, J.P. Sherwin, Pottsville; First National Bank of Reading; First National Bank, Stroudsburg
      Dates: circa 1850, 1883, 1918
      Container: Box 2
    • Description: Banks - South Carolina - Blank checks, Farmers and Mechanics Bank, Columbia
      Dates: circa 1900
      Container: Box 2
    • Description: Banks - South Dakota - Check, Bank of Wolsey
      Dates: 1899
      Container: Box 2
    • Description: Banks - Virginia - Checks, First National Bank, Clifton Forge; National Exchange Bank, Roanoke
      Dates: 1903, 1914
      Container: Box 2
    • Description: Civil War - "The Messenger" hand-written newspaper, Vol. 1, no. 1, Newport (Rhode Island?), includes poem, brief war news
      Dates: 1864, November
      Container: Box 2
    • Description: Express Companies - Adams - Receipts
      Dates: 1858-1867
      Container: Box 2
    • Description: Express Companies - American - Legal statement (signed by Henry Wells, William Fargo, John Butterfield), receipts, letter
      Dates: 1854-1857
      Container: Box 2
    • Description: Express Companies - Cheney & Company's United States & Canada - Receipt, signed H. Wells
      Dates: 1861
      Container: Box 2
    • Description: Express Companies - Harnden - Receipt
      Dates: 1863
      Container: Box 2
    • Description: Express Companies - Livingston & Wells - Receipts
      Dates: 1845-1846
      Container: Box 2
    • Description: Express Companies - Merchants Western Line - Receipt
      Dates: 1857
      Container: Box 2
    • Description: Express Companies - National - Postal cover
      Dates: 1896
      Container: Box 2
    • Description: Express Companies - United States - Receipt
      Dates: 1863
      Container: Box 2
    • Description: Express Companies - Wells & Company - Receipts
      Dates: 1849-1850
      Container: Box 2
    • Description: Express Companies - Wells Fargo & Company - Receipts, memorandum of gold bullion deposited at U.S. Assay Office, New York
      Dates: 1883-1896
      Container: Box 2
    • Description: Fraternal Organizations - Freemasons - Letters and receipt (California, New York)
      Dates: 1873-1889
      Container: Box 2
    • Description: Fraternal Organizations - Independent Order of Odd Fellows - Certificates, letters, circulars (various places)
      Dates: 1870-1912
      Container: Box 2
    • Description: Fraternal Organizations - Knights of Pythias - Miscellaneous documents (various places)
      Dates: 1875-1902
      Container: Box 2
    • Description: Fraternal Organizations - Sons of Temperance - Certificate (Virginia)
      Dates: 1848
      Container: Box 2
    • Description: Frontier Army - Department of the Platte - Table of rates for transportation service listing names of contractors
      Dates: 1882
      Container: Box 2
    • Description: Frontier Army - Fort Boise - Two letters from Theodore Eckerson
      Dates: 1866
      Container: Box 2
    • Description: Frontier Army - Fort Fred Steele - Correspondence regarding difficulties with railroad crossing
      Dates: 1874
      Container: Box 2
    • Description: Frontier Army - Fort Union (New Mexico) - Special orders regarding disposition of 125th regiment of United State Colored Troops
      Dates: 1866
      Container: Box 2
    • Description: Fur Trade - Promissory notes (5) and receipt made by and in favor of August Chouteau, William Clark, Joseph Papin, John O'Fallon, etc.
      Dates: 1807-1822
      Container: Box 2
    • Description: Hunting - License to Kill Caribou - to Robert E. Herman?
      Dates: 1914
      Container: Box 2
    • Description: Lumber Companies - International Lumber and Development Company - Letters, printed material, financial documents
      Dates: 1907-1912
      Container: Box 2
    • Description: Mexican War - Letter from W.J. Wall(?) to General N. Town(?)
      Dates: 1848, March 14
      Container: Box 2
    • Description: Military (correspondence, biographical information, and legal documents)
      Dates: 1817-1900
      Container: Box 2
    • Description: Mining - Absolute Mining Company - Virginia City, Nevada; articles of incorporation
      Dates: 1877
      Container: Box 2
    • Description: Mining - Chicago Gold Mining Syndicate - Amador City, California; pay voucher
      Dates: 1894
      Container: Box 2
    • Description: Mining - Clipper Canyon deposits - pencil sketch map, no state indicated
      Dates: undated
      Container: Box 3
    • Description: Mining - Deer Lodge Mines - Deer Lodge County, Montana; blank claim location form
      Dates: circa 1860s
      Container: Box 2
    • Description: Mining - Iron Cliffs Company - Negaunee, Michigan; pay voucher
      Dates: 1873
      Container: Box 2
    • Description: Mining - Kamchatka Peninsula gold deposits, Russian language map
      Dates: 1919
      Container: Box 3
    • Description: Mining - Kansas & Texas Coal Company - Kingman, Kansas; correspondence regarding bond coupons of City of Kingman held by coal company
      Dates: 1891
      Container: Box 2
    • Description: Mining - Quincy Mining Company - Lake Superior; checks
      Dates: 1866-1867
      Container: Box 2
    • Description: Mining - Savage Mine - Virginia City, Nevada; pay receipts (3)
      Dates: 1867
      Container: Box 2
    • Description: Mining - Sterling Silver Mining Company - Kingston (state unknown); receipt
      Dates: 1865
      Container: Box 2
    • Description: Mining - Torchlight Drilling and Mining Association - Correspondence from Philip S. Minor, Geologist to Henry E. Perkins (banker, investor, Mayor of Sturgis and State Senator in South Dakota)
      Dates: June 28, 1905
      Container: Box 2
    • Description: Petroleum - Oil lands in Warren County, Pennsylvania, map (hand-drawn)
      Dates: undated
      Container: Box 3
    • Description: Post Office - Centennial, Wyoming - Post card with Centennial postmark, last day of issue
      Dates: 1975
      Container: Box 2
    • Description: Post Office - Lindbergh First Flight Across Atlantic - Commemorative covers
      Dates: 1977
      Container: Box 2
    • Description: Railroads - American Railroad Journal - Newspapers (2)
      Dates: 1832, 1834
      Container: Box 4
    • Description: Railroads - Boston & Providence - Bills and receipts
      Dates: 1864-1870
      Container: Box 4
    • Description: Railroads - Boston & Providence - Payroll and labor records
      Dates: 1864-1870
      Container: Box 4
    • Description: Railroads - Boston & Providence - Shipping invoices
      Dates: 1864-1869
      Container: Box 4
    • Description: Railroads - Boston & Providence - Stock certificates and correspondence regarding shares
      Dates: 1838, 1846, 1865, 1871
      Container: Box 4
    • Description: Railroads - Boston, Clinton, Fitchburg and New Bedford - Checks
      Dates: 1877-1882
      Container: Box 4
    • Description: Railroads - Buffalo & State Line - Receipt
      Dates: 1859
      Container: Box 4
    • Description: Railroads - Camden & Amboy - Receipt
      Dates: 1851
      Container: Box 4
    • Description: Railroads - Cape Cod - Blank checks
      Dates: undated
      Container: Box 4
    • Description: Railroads - Columbus & Xenia
      Dates: 1925
      Container: Box 4
    • Description: Railroads - Duxbury & Cohasset - Blank checks
      Dates: undated
      Container: Box 4
    • Description: Railroads - New Bedford - Check
      Dates: 1873
      Container: Box 4
    • Description: Railroads - New York & Harlem - Pass, signed by William H. Vanderbilt
      Dates: 1868
      Container: Box 4
    • Description: Railroads - New York & New England - Checks
      Dates: 1881-1882
      Container: Box 4
    • Description: Railroads - Old Colony & Fall River - Check
      Dates: 1863
      Container: Box 4
    • Description: Railroads - Old Colony & Newport - Checks, bills and receipts, payroll records, etc.
      Dates: 1864-1877
      Container: Box 4
    • Description: Railroads - Saint Francois County - Check
      Dates: 1913
      Container: Box 4
    • Description: Railroads - Stoughton Branch - Payroll records
      Dates: 1864, 1869
      Container: Box 4
    • Description: Railroads - Taunton Branch - Account sheet
      Dates: 1868
      Container: Box 4
    • Description: Railroads - Union Pacific - Freight bill
      Dates: 1869
      Container: Box 4
    • Description: Railroads - Warren - Stock book (1 page only)
      Dates: 1863
      Container: Box 4
    • Description: Roads - Manheim & Lebanon Plank & Turnpike Road Company - Dividend book
      Dates: 1855-1856
      Container: Box 2
    • Description: Shipping - Payroll of dock men, B N & N Y S & B Co.
      Dates: 1866, November
      Container: Box 2
    • Description: South Sea Company - Power of attorney to dispose of South Sea stock, Sir William Heathcote to Richard Martin
      Dates: 1736
      Container: Box 2
    • Description: Yellowstone National Park - Letter from Ada to Betty
      Dates: 1906, August 24
      Container: Box 2

Names and SubjectsReturn to Top

Subject Terms

  • Banks and banking -- United States
  • Mines and mineral resources -- United States
  • Railroads -- United States
  • Textile industry -- Social aspects -- New Hampshire

Corporate Names

  • United States. Army -- 19th century

Other Creators

  • Personal Names

    • Custer, George A. (George Armstrong), 1839-1876
    • Horn, Tom, 1860-1903
Loading...
Loading...