Morgan, Edwin D., Papers

Collection Type
Papers
Year Start
1833
Year End
1883
ID

SC11818

Quantity

107 Boxes (ca. 50 cu. ft.)

Access

Open for research

Acquisition

Purchased from the Morgan Family, October 1942

Processed By

Fred Bassett, Senior Librarian, Manuscripts and Special Collections June 1990. Revised by Billie Aul, April 2001.

Go to Index for Edwin D. Morgan Papers

Biographical Note:

Edwin Denison Morgan, "merchant in politics," was born in Washington, Berkshire County, Massachusetts on February 8, 1811, the son of Jasper and Catherine Morgan. The family removed to Windsor, Connecticut, where he received most of his preliminary education. His career in business began in 1824, when he was hired as a clerk in his uncle's grocery store at Hartford, Connecticut. By 1832 he was his uncle's partner, while making his first venture into politics, having been elected to the Hartford city council. Desiring a wider sphere of activity, he removed to New York City in 1836, where, in partnership with Morris Earle and A.D. Pomeroy, he established a wholesale grocery firm. The firm was dissolved by the end of 1837. Thence, he began business on his own account with expanded interests in the importation of coffee, tea, sugar, and spices.

In 1843, he organized E.D. Morgan & Company, an import house, in partnership with George D. Morgan, his cousin, and Frederick Avery, who left the firm a year later and was replaced by J.T. Terry. Solon Humphreys was taken in as a full partner in 1854 after working several years as an agent in St. Louis, Missouri. Largely through his connections, the firm became the principal agent for Missouri securities. Nearly two-thirds of the bonds issued by the State of Missouri from 1835-1860, plus a large share of securities of St. Louis, were sold through the house of Morgan - in all perhaps thirty million dollars worth. All the while the firm maintained its wholesale grocery trade.

Meanwhile, in 1849, Morgan ventured into politics again when he was elected a member of the New York City Board of Assistant Aldermen, which acknowledged his leadership abilities by appointing him as the presiding officer. Here he made a name for himself as an able administrator as chairman of the Sanitary Committee during the cholera epidemic of 1848. The Sanitary Committee, over strong public opposition, commandeered the public school buildings as emergency hospitals, staffed with physicians and pharmacists and helped rid the city of the disease within six months.

In 1850 he was elected to the first of two terms in the New York State Senate, where his most notable accomplishment was to help secure the passage of legislation in 1853 that authorized the formation of the New York Central Railroad Company by consolidating several short lines. Morgan withheld his vote to minimize conflict of interest charges since he had large stock holdings in some of the lines involved. Some of the individuals whom Morgan worked closely with in the consolidation movement included Russell Sage, Erastus Corning and John V.L. Pruyn. In addition to his interest in the New York Central, he was president of the Hudson River Railroad Company, another financially troubled operation that was turned into a profitable enterprise largely through his endeavors.

Edwin Morgan began his political career as a member of the Whig Party, but after it declined, he switched to the newly formed Republican Party in 1855. This decision had probably influenced his two closest political allies, Thurlow Weed and William H. Seward, to do the same. Because of his administrative abilities Morgan was named chairman of the New York State Republican Committee, which oversaw the party's financial and fundraising activities. Within a year, he also assumed the position of chairman of the Republican National Committee. This made him the chief fund-raiser for the presidential campaign of Charles C. Fremont. Although Fremont did not win, Morgan's stature with the party was not diminished.

In 1860, his fund-raising efforts were more successful with the election of Abraham Lincoln. Among Morgan's letters is one from Lincoln urging Morgan to concentrate as much campaign money as possible in Indiana and Pennsylvania, the two states most needed to ensure a victory in 1860. Morgan remained as chairman of the National Republican Committee through 1866, where he greatly assisted in the re-election of Abraham Lincoln in 1864 and the election of Ulysses S. Grant in 1868.

In 1858 Morgan was chosen by Thurlow Weed to be the Republican candidate for governor of New York. At first, the odds seemed against him, but his ability to conduct a successful campaign coupled with the rising tide of Republicanism, won him a plurality of over seventeen thousand votes. In office Morgan did not act as a mere satellite of Weed's as demonstrated by his vetoes of the Washington Market Bill and the New York City Street Railway Bill. There is no evidence that Weed exerted pressure on Morgan for the passage of these bills or other legislation, as well as in matters of patronage. His first term was also noted for his successes in improving the state's credit, strengthening its canal system, and making prisons, insurance companies, and charities more effective. These accomplishments, along with divided Democratic opposition, resulted in his re-election by a large plurality. His second administration was largely devoted to military matters with the outbreak of Civil War. As commander-in-chief of the New York State Militia, he responded to President Lincoln's call for volunteers to serve on behalf of the Union Army by enrolling and equipping 320,000 men. Here again, his keen administrative abilities were demonstrated, having accomplished the task quickly and efficiently, without the kind of scandals that marred governments of most other Union states who were forced into making hasty war preparations.

Governor Morgan declined the opportunity to run for a third term in 1862, as he had decided to seek the United States Senate seat being vacated by Preston King. He was successful in this endeavor with the help of Thurlow Week and a Republican Party majority in the New York State Legislature. His Senate career was not characterized by oratorical display, but by diligent work, both in the committee room and on the floor. However, he never became a leader in the Senate as he had in the Executive Chamber. For example, he played no significant role in financial policy in spite of his successful career in business and finance. His votes generally reflected the interests of conservative Eastern merchants and bankers, with the exception of high tariff legislation, since it would hurt his own business. As for his position on other matters, Morgan never really found a comfortable niche or aligned consistently with a power block in the Senate.

He was perceived as being too conservative by the Radical Republican bloc even though he supported much of their agenda including civil rights legislation and voting for the impeachment of President Andrew Johnson. On the other hand, his support of the Radical Republican agenda alienated him from the conservatives. In 1869 he was defeated for re-election after a bitter contest with ex-Governor Reuben Eaton Fenton.

Following his defeat, Morgan immersed himself in business, society and politics. In business he gave less time to the wholesale groceries than he had a score of years earlier when he had entered public life. Terry and Humphreys continued to oversee this realm. In addition, the firm's brokerage and securities business had greatly expanded, to the point that it was comparable to the wholesale grocery business. Morgan was also involved in the management of a financially troubled railroad again when, in 1872, he was named to the board of directors of the Erie Railroad. The gross mismanagement and plundering of assets by Daniel Drew and Jay Gould had made the attainment of profit an impossible task.

In politics Morgan served again as chairman of the Republican National Committee from 1872 to 1876. The committee's principal responsibility was the re-election of U.S. Grant. During these years Morgan was known as an advocate for sound currency and civil service reform. In 1876 he was again nominated for governor, but the machine element of his party, headed by Roscoe Conkling, was dissatisfied with him, while the Democratic ticket had a New Yorker, Samuel J. Tilden as its presidential candidate. Thus Morgan was defeated by Lucius Robinson. When his old friend Chester A. Arthur succeeded to the presidency in 1881, he nominated Morgan for Secretary of the Treasury. Although he was confirmed unanimously by the Senate, he refused the position. The last few years of his life were devoted to philanthropic endeavors and patronage of the fine arts. He died in his New York City home on February 14, 1883.

Description of Papers:

The preceding biographical sketch clearly reveals Edwin D. Morgan's long and varied career as the "merchant in politics." It is this role that is so vividly depicted in his personal papers, which constitute a rich vein of material for the study of mid-nineteenth century American history. Among the major events that are well documented in these papers are the formation of the Republican Party, New York State military policy during Civil War, and the turbulent politics of the post-war reconstruction. The arrangement of these papers is according to four series as follows: correspondence, financial papers, political papers, and scrapbooks.

The Correspondence Series, comprising the largest and most significant part of Morgan's papers, covering all phases of his career in business, government service, and politics, was created roughly between 1833 and 1883. It contains a considerable amount of frank discussion regarding political issues and governmental affairs. Considering the list of political and business notables with whom he corresponded, researchers have a collection of high research potential. Included among Morgan's correspondents are Chester A. Arthur, John J. Astor, Salmon P. Chase, Roscoe Conkling, Erastus Corning, John A. Dix, Hamilton Fish, James A. Garfield, Jay Gould, U.S. Grant, Horace Greeley, Rutherford B. Hayes, Abraham Lincoln, William H. Seward, Horatio Seymour, Edwin M. Stanton, Charles Sumner, Cornelius and William Vanderbilt, and Thurlow Weed. The letters of these and other important correspondents are mostly in a subseries of special name files that were created by removing items from the chronological, alphabetical, and letterbook files. It should be noted here that the alphabetical files consist of letters received during his last session as U.S. Senator, 1867-1868, from constituents and lobbyists regarding legislation and government policies. The letterbook files were created from disbound scrapbooks that contained letters relating to the commercial activities of Morgan & Company, railroad investments, and political affairs of the Republican Party. Some of the letters have been transferred to the personal name files. An index to most of Edwin D. Morgan's incoming letters is available.

As for Morgan's outgoing letters, they are found in 60 volumes of lettercopy books, 1843-1882. Political and business matters are the predominant topics of these letters. The length and depth of discussions in his own letters are in stark contrast to those written by his correspondents, for Morgan tended to be brief and to the point. The arrangement of these volumes is generally in chronological order with certain gaps and overlaps in the dates. Also included are special sequences, such as those relating to business affairs of Sheppard & Morgan, 1855-1857, and those of his personal confidant, David F. Merritt, 1866-1881.

The Financial Papers Series comprises ten cubic feet (24 boxes) containing account ledgers, journals, invoices, stock certificates, and legal documents, generated roughly from 1839 to 1882. These records, concerned primarily with his personal finances, reveal that Morgan was indeed quite wealthy, but more importantly, the sources of his income, and how it was expended or invested. His income was derived from Edwin D. Morgan & Co. (E.D.M.), a wholesale grocery distributor, and numerous investments in banks, insurance, railroads and real estate. On the other hand, major expenditures that yielded no monetary return were for Republican Party campaigns, philanthropic endeavors on behalf of artists, educational institutions, and charitable organizations, as well as the many goods and services required to maintain a luxurious lifestyle.

The most comprehensive sources of this information are the journals. Designated as "D," "E" and "F," they provide monthly entries summarizing cash receipts and disbursements from 1856 to 1883. These are posted to a ledger that organizes the same information by name of account. A daily chronicle of E.D.M.'s credits and debits are found in cash books, 1859-1873 and 1879-1883, that contained detailed entries which are valuable for documenting his affluent lifestyle. Similarly E.D.M.'s checkbooks, 1865-1883, contain memoranda of expenditures for goods and services. Also included among his bookkeeping records are bill books, ca.1858-1875, that provide a record of when bills were received and the date of payment. Ancillary papers in this series include invoices, 1835-1843 and 1859-1883, noting the receipt of payment for various purchases he had made, certificates for securities he held in railroads, insurance companies and banks. Lastly there is an assortment of legal documents relating to the estate of Morgan and members of his family.

The Politics and Government Series is comprised mostly of papers generated during Morgan's second term as governor, 1861-1862, when, as commander-in-chief of the New York Militia, he was responsible for enrolling and equipping soldiers for the Union Army. Principal kinds of records here include the contracts, vouchers, and related papers showing the state's procedure for entering into agreements and making payments to various private firms that supplied clothing, weapons, ammunition, and other rations to troops being assembled at Albany, Elmira, and New York City. (In addition, there are abstracts of accounts and vouchers submitted to the United States Government for reimbursement of payroll and supply expenditures). Other papers concerning military affairs include official correspondence, memoranda and reports from various state and Federal agencies; Morgan's decision on requests for exemptions from military service; general and garrison court martials at Fort Hamilton, and coast and harbor defense plans.

The portion of this series relating to his Senate career consists mainly of committee meeting announcements and public document mailing lists, which have informational value only. As for his activities on behalf of the Republican Party, these papers contain campaign circulars and memoranda on the receipt and distribution of campaign funds. Along with relevant correspondence, these papers provide a valuable record on the formation of the Republican Party and its quick rise to prominence that made it a viable political force in the United States.

Lastly, the Morgan Papers contain a series of scrapbooks (10 volumes) that present a narrative of his career in state and federal government. They are valuable for the many contemporary accounts of politics during the mid-nineteenth century, especially the formation of the Republican Party in New York, and military policies during the Civil War.

Box and Folder/Reel List

Box

Folder

Contents

Reel No.

  

Personal Names Correspondence Files, 1838-1883

 

1

0

Finding Aid

1

1

1

Agnew, A.G., 1879

2

1

2-5

Agnew, Dr. C.R., 1859-1882

2

1

6

Agnew, S.C., 1868

2

1

7

Ames, Oakes, 1868-1873

2

1

8

Andrews, Rufus, 1867-1868

2

1

9-14

Anthon, William M., 1860-1869

2-3

1

15

Anthony, Susan B., 1863-1865

3

1

16-18

Arthur, Chester A., 1863-1883

Folder 16 includes papers regarding Alexander Von Schluembach, who also is identified as A. and as Alex. 5 items (Endorsed: No. 5 is not in the folder and was not in the folder when the papers were microfilmed.)

  • War Department. Adjutant General's Office, Washington, [D.C.], May 28, 1863. Special Orders [sic] No. 239. 2p. Endorsed: No. 1.
  • War Department. Adjutant General's Office, Washington, D.C., June 19, 1863. 2(4)p. Endorsed: No. 2.
  • War Department. Adjutant General's Office, Washington, D.C., July 29, 1863. 2p. Endorsed: No. 3.
  • Letter to Hon. E.D. Morgan, U.S. Senator, Albany, [N.Y.], [dated] August 10, 1863. 8p. Endorsed: No. 4.
  • Headquarters 1st Brig. 2nd Div. 11th Corps. Near Steven's Farm, Va., June 1, 1863 [certified copy]. 2(4)p. Endorsed: No. 6.

3

1

19

Aspinwall, J. Lloyd, 1859-1881

3

1

20

Aspinwall, William M., 1852-1867

3

1

21

Astor, John Jacob Jr., 1847-1883

3

1

22

Astor, William B., 1850-1867

3

1

23

Astor, William W., 1878-1881

3

2

1

Bancroft, George, 1865-1882

3

2

2

Banks, Nathaniel P., 1856-1867

3

2

3

Barlow, Francis C., 1861-1882

3

2

4

Beekman, James W., 1852-1876

3

2

5

Benedict, Erastus C., 1863-1868

4

2

6

Benedict, Lewis A., 1856-1864

4

2

7

Benton, N.S., 1858-1868

4

2

8-10

Bigelow, John, 1838-1881

4

2

11

Blaine, James C., 1864-1881

4

2

12

Blair, Montgomery, 1861-1865

4

2

13

Blatchford, R.M., 1856-1869

4

2

14-15

Bliss, George Jr., 1861-1881

4

2

16

Blunt, George W., 1867-1868

4

2

17

Bogart, William H., 1850-1865

5

2

18

Boorman, James, 1850-1863

5

2

19

Bowen, James, 1859-1866

5

2

20

Bryant, William Cullen, 1860-1877

5

2

21

Buchanan, James, 1857

5

2

22

Buckingham, William A., 1859-1865

5

2

23

Bulkley, E.A., 1859-1871

5

2

24

Busteed, Richard, 1859-1860

5

2

25

Butler, George B., 1850-1865

5

3

1

Cameron, Simon, 1856-1872

5

3

2

Carter, Franklin, 1882

5

3

3

Chandler, William E., 1865-1882

5

3

4

Chase, Salmon, 1859-1864

5

3

5

Clark, Myron H., 1856-1862

5

3

6

Clay, C.M., 1856-1861

5

3

7

Clews, Henry, 1856-1872

5

3

8

Cogswell, Wilbur F., 1867-1868

5

3

9-10

Cole, A.N., 1867-1881

5-6

3

11

Cole, Cornelius, 1856-1864

6

3

12

Colfax, Schuyler, 1856-1881

6

3

13

Conkling, Frederick A., 1850-1871

6

3

14

Conkling, Roscoe, 1861-1878

6

3

15

Cooper, Peter, 1856-1878

6

3

16

Cornell, Ezra, 1862-1868

6

3

17

Corning, Erastus, 1849-1866

6

3

18

Crosby, J. Schuyler, 1861-1877

6

3

19

Curtin, A.G., 1860-1868

6

3

20

Curtis, George William, 1858-1881

6

3

21

Dana, Charles A., 1856-1881

6

3

22

Davis, Henry E., 1850-1881

7

4

1

Davenport, John P., 1865-1866

7

4

2

Dawson, George, 1858-1880

7

4

3-4

Delafield, Richard, 1859-1868

7

4

5

Delano, C., 1866-1879

7

4

6

Dennison, William, 1860-1878

7

4

7

Depew, Chauncey, 1862-1868

7

4

8

De Peyster, J. Watts, 1860-1876

7

4

9

Dexter, Henry, 1859-1863

7

4

10-11

Dix, John A., 1859-1863

7

4

12

Dodge, William E., 1860-1881

8

4

13

Doty, Lockwood L., 1858-1866

8

4

14

Douglass, Frederick, 1872

8

4

15

Draper, Simeon, 1849-1865

8

4

16

Duell, Robert H., 1860-1863

8

4

17

Duer, Denning, 1862-1870

8

4

18

Duryea, H.B., 1861-1868

8

4

19

Edmonds, John W., 1856-1866

8

4

20

Eldridge, John B., 1866-1872

8

4

21

Elliot, Charles W., 1856-1867

8

4

22-23

Evarts, William, 1857-1880

8

4

24

Everett, Edwards, 1857

8

5

1

Fenton, Reuben E., 1865-1869

8

5

2

Fessenden, William P., 1856-1868

8

5

3

Field, Cyrus W., 1849-1881

8

5

4

Field, David Dudley, 1856-1861

8

5

5

Fillmore, Millard, 1861-1863

8

5

6-11

Fish, Hamilton, 1850-1878

9

5

12

Folger, Charles J., 1862-1882

9

5

13

Fogg, George G., 1860-1863

9

5

14

Francis, John M., 1858-1877

9

5

15

Fry, James B., 1863-1866

9

5

16

Garfield, James A., 1866-1881

9

5

17

Godwin, Parke, 1858-1882

9

5

18

Gould, Jay, 1876-1882

9

5

19

Grant, Ulysses S., 1866-1882

10

5

20-21

Greeley, Horace, 1850-1868

10

5

22

Green, John C., 1850-1863

10

5

23

Green, Marvin, 1874-1882

10

5

24

Greene, B.W., 1859-1864

10

6

1

Grinnell, Moses H., 1848-1869

10

6

2

Griswold, John A., 1864-1872

10

6

3

Harlan, James, 1860-1872

10

6

4

Harris, Ira, 1859-1865

10

6

5

Havemeyer, William, 1850-1874

10

6

6

Hayes, Rutherford B., 1876-1881

10

6

7

Hendee, L.J., 1866-1882

10

6

8

Hillhouse, Thomas, 1861-1882

10

6

9

Holmes, Oliver Wendell, 1857

11

6

10-11

Humphreys, Solon, 1867-1868

11

6

12

Hunt, Washington, 1850-1863

11

6

13

Huntington, Daniel, 1862-1882

11

6

14

Jay, John, 1858-1877

11

6

15

Jessup, Morris R., 1871-1882

11

6

16

Jewell, Marshall, 1869-1881

11

6

17

Jewett, Hugh J., 1874-1882

11

6

18

Johnson, Benjamin P., 1861-1866

11

6

19-20

Kelly, James, 1850-1869

11

6

21

Ketcham, John H., 1860-1876

11

6

22

Keyes, Edward D., 1861

12

7

1

King, John A., 1856-1864

12

7

2

King, John A. Jr., 1870

12

7

3-6

King, Preston, 1855-1865

12

7

7

Lacey, A.T., 1868

12

7

8

Leavenworth, Elias W., 1860-1868

12

7

9

Lieber, Francis, 1863-1868

12

7

10-11

Lincoln, Abraham, 1860-1865

12

7

12

Lord, George DeForest, 1862-1881

12

7

13

Low, Abiel Abbot, 1860-1882

12

7

14

McCormick, Richard C., 1858-1881

12

7

15-16

McCullough, Hugh, 1865-1869

12

7

17

McCurdy, Robert H., 1860-1872

13

7

18

McKeever, Chauncey, 1861-1881

13

7

19

Manucure, Benjamin, 1857-1880

13

7

20

Marshall, Charles H., 1860-1881

13

7

21

Marshall, Daniel T., 1867-1868

13

8

1-8

Merritt, D.F., 1867-1877

13

8

9-12

Morgan to Merritt, 1877

14

8

13-14

Merritt and Reeves, 1881-1882

14

9

1

Mintern, Robert B., 1850-1863

14

9

2

Morgan, E.D., Jr., 1865-1868

14

9

3-9

Morgan, George, 1845-1874

15

9

10

Morgan, Jasper, 1839-1868

15

9

11

Morgan, Junius, 1865-1881

16

9

12

Morgan, William, 1858-1881

16

9

13

Morgan Family, 1836-1882

16

9

14

Morrill, Justin S., 1867-1881

16

9

15

Morris, Edward, 1881

16

9

16

Morton, Levi, 1860-1881

16

10

1

Neilson, William H., 1850-1861

16

10

2

Nesbit, George F., 1858-1864

16

10

3

Noyes, William Curtis, 1877-1881

16

10

4

Nye, James W., 1856-1868

16

10

5-6

Opdyke, George, 1856-1872

16

10

7-9

Orton, William, 1865-1877

16

10

10

Patrick, Marsena R., 1859-1861

17

10

11

Peck, John James, 1861-1864

17

10

12

Pierrepont, Edward, 1869-1882

17

10

13

Pierson, James F., 1861-1881

17

10

14

Pilsbury, Amos, 1859-1861

17

10

15

Pitcher, C.A., 1870-1871

17

10

16

Pruyn, John V.L., 1852-1875

17

10

17

Ramsey, Alexander, 1859-1880

17

10

18-19

Read, John Meredith Jr., 1860-1882

17

10

20

Rice, James C., 1861-1864

17

10

21

Robertson, William, 1859-1882

17

10

22

Robinson, Lucius, 1860-1868

17

11

1

Rogers, William, 1877-1880

17

11

2

Roosevelt, Theodore, Sr., 1863-1872

17

11

3

Ruggles, Samuel B., 1850-1868

17

11

4-6

Sage, Russell, 1852-1882

18

11

7-8

St. Gaudens, Augustus, 1874-1884

18

11

9

Sanford, Henry, 1864-1883

18

11

10

Schurz, Carl, 1860-1883

18

11

11

Seward, Frederick, 1861-1882

18

11

12-16

Seward, William H., 1855-1868

19

11

17

Seymour, Horatio, 1859-1864

19

11

18-19

Sheppard, Elliot F., 1858-1882

19

11

20

Sheppard & Morgan, 1856-1858

19

12

1

Sinclair, Samuel, 1862-1872

19

12

2

Sloan, Samuel, 1856-1875

19

12

3

Smith, E. Delafield, 1858-1872

19

12

4

Spinner, Francis Ellis, 1858-1879

20

12

5

Spanding, E.G., 1856-1882

20

12

6-8

Spofford, Ainsworth, 1866-1868

20

12

9

Sprague, John T., 1862-1869

20

12

10

Sprague, William B., 1859-1864

20

12

11-12

Stanton, Edwin M., 1861-1869

20

12

13

Stetson, Charles A., 1857-1867

20

12

14

Stevens, John, 1847-1867

20

12

15

Stewart, Alexander T., 1861-1873

20

12

16

Stewart, John A., 1861-1882

20

12

17

Storrs, Richard S., 1857-1876

20

12

18

Strong, William K., 1859-1865

20

12

19

Sturgis, Jonathan, 1850-1864

20

12

20

Sumner, Charles, 1862-1873

20

12

21

Thatcher, George H., 1860-1861

21

12

22

Townsend, Edward, 1861-1880

21

12

23

Townsend, Frederick, 1858-1882

21

12

24

Ullman, Daniel, 1858-1868

21

12

25

Underwood, John C., 1856-1861

21

13

1

Van Buren, Thomas, 1861-1869

21

13

2

Vanderbilt, Cornelius, 1862-1882

21

13

3

Vanderbilt, William Hl, 1866-1881

21

13

4

Vanderpool, S. Oakley, 1861-1882

21

13

5

Van Dyck, H.H., 1858-1882

21

13

6

Van Dyke, Henry J., 1881-1883

21

13

7

Van Vechton, Cuyler, 1861-1862

21

13

8

Wakeman, Abraham, 1859-1869

21

13

9

Wadsworth, James W., 1857-1864

21

13

10

Webb, James Watson, 1857-1883

21

13

11

Webb, William H., 1865-1881

21

13

12-19

Weed, Thurlow, 1850-1882

22

13

20

Welch, Benjamin, 1858-1861

22

13

21-23

Welles, Gideon, 1856-1869

23

14

1

Westervelt, Charles, 1863-1869

23

14

2

Wetmore, Prosper M., 1861-1867

23

14

3

Wheeler, William, 1858-1871

23

14

4

White, Stanford, 1877-1881

23

14

5

Wilson, Henry, 1856-1874

23

14

6

Woolworth, S.B., 1859-1869

23

14

7

Brick Presbyterian Church, 1865-1878

23

14

8-11

French Artist Fund, 1871-1877

23

14

12-18

Morgan and Co., 1843-1850

24

14

19

New England Society, 1857-1882

24

14

20

Union League Club, 1865-1881

24

14

21

Universal Exposition, Paris, 1876-1878

24

14

22

Wood and Simmons, 1839-1841

24

14

23

Miscellaneous Outgoing Letters, 1838-1882

24

  

Chronological Correspondence Files, 1833-1883

 

15

1

1833-1837

25

15

2

1838 January-June

25

15

3

1838 July-December

25

15

4

1839 January-February

25

15

5

1839 March-April

25

15

6

1839 May 1-15

25

15

7

1839 May 16-31

25

15

8

1839 June

25

15

9

1839 July-August

25

15

10

1839 September-October

26

15

11

1839 November-December

26

15

12

1840 January-August

26

15

13

1840 September-December

26

16

1

1841 January-June

26

16

2

1841 July-December

26

16

3

1842-1849

26

16

4

1850 January-February

26

16

5

1850 March

26

16

6

1850 April-December

26

16

7

1851

26

16

8

1852-1853

26

16

9

1856

27

16

10

1857

27

16

11

1858 January-August

27

16

12

1858 September-October

27

16

13

1858 November

27

16

14

1858 December

27

16

15

1859 January-February

27

16

16

1859 March-April

28

16

17

1859 May-August

28

16

18

1859 September-October

28

16

19

1859 November-December

28

17

1

1860 January (includes letter with year date only)

28

17

2

1860 February-March

28

17

3

1860 April

29

17

4

1860 May-June

29

17

5

1860 July-August

29

17

6

1860 September

29

17

7

1860 October

29

17

8

1860 November

29

17

9

1860 December

30

17

10

1861 January (includes letters with year date only)

30

17

11

1861 February

30

17

12

1861 March

30

17

13

1861 April

30

18

1

1861 May

31

18

2

1861 June-July

31

18

3

1861 August

31

18

4

1861 September

31

18

5

1861 October

31

18

6

1861 November

31

18

7

1861 December

32

18

8

1862 January-March (includes letters with year date only)

32

18

9

1862 April-May

32

18

10

1862 June

32

18

11

1862 July

32

19

1

1862 August 1-15

32

19

2

1862 August 16-31

32

19

3

1862 September 1-15

33

19

4

1862 September 16-30

33

19

5

1862 October

33

19

6

1862 November

33

19

7

1862 December 1-15

33

19

8

1862 December 16-31

33

19

9

1863 January (includes letters with year date only)

33

19

10

1863 February

33

19

11

1863 March 1-15

33

19

12

1863 March 16-April

34

19

13

1863 May

34

19

14

1863 June

34

20

1

1863 July

34

20

2

1863 August-October

34

20

3

1863 November

34

20

4

1863 December

34

20

5

1864 January

35

20

6

1864 February

35

20

7

1864 March

35

20

8

1864 April

35

20

9

1864 May

35

20

10

1864 June-July

35

20

11

1864 August-December

36

20

12

1865 January-February

36

20

13

1865 March-April

36

20

14

1865 May-July

36

21

1

1865 August-September

36

21

2

1865 October-November

36

21

3

1865 December

37

21

4

1866 January

37

21

5

1866 February

37

21

6

1866 March-April

37

21

7

1866 May 1-15

37

21

8

1866 May 16-31

37

21

9

1866 June

37

21

10

1866 July

37

21

11

1866 August-November

38

21

12

1866 December

38

21

13

1867 January 1-15

38

21

14

1867 January 16-31

38

21

15

1867 February

38

22

1

1867 March 1-15

38

22

2

1867 March 16-31

38

22

3

1867 April

38

22

4

1867 May-July

38

22

5

1867 August-December

39

22

6

1868 January-February

39

22

7

1868 March-June

39

22

8

1868 July-September

39

22

9

1868 October-November

39

22

10

1868 December

39

22

11

1869 January

39

22

12

1869 February

39

22

13

1869 March-April

40

22

14

1869 May-December

40

22

15

1870

40

23

1

1871 January-June

40

23

2

1871 July-December

40

23

3

1872 January-June

40

23

4

1872 July-December

41

23

5

1873

41

23

6

1874

41

23

7

1875 January-June

41

23

8

1875 July-December

41

23

9

1876 January-June

41

23

10

1876 July-September

41

23

11

1876 October-December

42

23

12

1877 January-April

42

23

13

1877 May-December

42

23

14

1878

42

23

15

1879 January-June

42

23

16

1879 July-December

42

24

1

1880 January-March

43

24

2

1880 April-June

43

24

3

1880 July-December

43

24

4

1881 January-March

43

24

5

1881 April-August

43

24

6

1881 September-October

43

24

7

1881 November-December

43

24

8

1882 January-February

43

24

9

1882 March-April

43

24

10

1882 May-June

44

24

11

1882 July-August

44

24

12

1882 September-December

44

24

13

1883

44

24

14

Undated

44

  

Alphabetical Correspondence, 1867-1868

 

25

1

Ab-Am

45

25

2

An-Az

45

25

3

Ba-Ban

45

25

4

Bar-Bat

45

25

5

Bel-Bi

45

25

6

Bl

45

25

7

Bo

45

25

8

Bra

45

25

9

Bre-Bri

46

25

10

Bro-By

46

25

11

Ca-Can

46

25

12

Cap-Cav

46

25

13

Ch

46

25

14

Ci-Cl

46

25

15

Coa-Cop

46

25

16

Cor-Coy

46

26

1

Cr

46

26

2

Cu

46

26

3

Da-De

46

26

4

Di-Dy

46

26

5

Fa-Fe

47

26

6

Fi

47

26

7

Fo

47

26

8

Fr

47

26

9

Ga

47

26

10

Gi-Gl

47

26

11

Go-Gra

47

26

12

Gre-Gu

47

26

13

Ha-Ham

47

26

14

Han-Haz

47

26

15

He-Hi

47

26

16

Ho-Hoop

47

26

17

Hop-Hoy

48

26

18

Hu-Hy

48

27

1

I

48

27

2

Ja-Je

48

27

3

Jo-Ju

48

27

4

Ka-Ke

48

27

5

Ki-Ku

48

27

6

La

48

27

7

Le

48

27

8

Li

48

27

9

Ll-Ly

48

27

10

Mac-[Mc]

49

27

11

Mad-Man

49

27

12

Mar-Max

49

27

13

Me-Mi

49

27

14

Mo

49

27

15

Mu-My

49

27

16

N

49

28

1

O

49

28

2

Pa-Parr

49

28

3

Par-Pay

50

28

4

Pe

50

28

5

Ph-Pl

50

28

6

Po-Pu

50

28

7

Ra-Re

50

28

8

Rh-Ri

50

28

9

Ro-Roo

50

28

10

Ros-Row

50

28

11

Ru

50

28

12

Sa

50

28

13

Sc-Se

50

28

14

Sh

51

28

15

Si-Sl

51

29

1

Sm

51

29

2

Sn

51

29

3

Sta-Ste

51

29

4

Sti-Stu

51

29

5

Su-Sw

51

29

6

Ta-Te

51

29

7

Th

51

29

8

Ti-Ty

51

29

9

U

51

29

10

V

52

29

11

Wa-Wal

52

29

12

War-Wat

52

29

13

We

52

29

14

Wh

52

29

15

Wi

52

29

16

Wo-Wy

52

29

17

X-Y-Z

52

29

18

Unidentified

52

  

Letterbook Files, 1856-1858, 1866

 

30

 

Vol. 1: May 1, 1856-February 27, 1857 (old Vol. 50)

53

31

 

Vol. 2: January 1, 1856-May 7, 1856 (old Vol. 51)

54

31

 

Vol. 3: January 4, 1858-May 30, 1858 (old Vol. 56)

54

32

 

Vol. 4: February 25, 1857-January 21, 1858 (old Vol. 55)

55

33

 

Vol. 5: October 6, 1855-July 7, 1856 (old Vol. 52)

56

33

 

Vol. 6: June 23, 1856-September 20, 1856 (old Vol. 53)

56

34

 

Vol. 7: September 3, 1856-December 11, 1857 (old Vol. 54)

57

35

 

Vol. 8: January 4, 1858-May 20, 1858 (old Vol. 57)

58

35

 

Vol. 9: March 23, 1858-August 2, 1858 (old Vol. 58)

58

35

 

Vol. 10: August 1, 1866-September 25, 1866 (old Vol. 59)

58

36

1-10

Invitations and Circulars

59

36

11-19

Invitations and Circulars (Continued)

60

  

Lettercopy Books, 1843-1883

 

37

 

Vol. 1: December 29, 1843-November 31, [30?] 1846

61

37

 

Vol. 2: December 10, 1851-December 15, 1853

61

37

 

Vol. 3: January 5, 1853-October 2, 1854

62

37

 

Vol. 4: October 2, 1854-April 4, 1856

63

37

 

Vol. 5: April 9, 1856-October 7, 1856

64

38

 

Vol. 6: October 7, 1856-June 29, 1857

65

38

 

Vol. 7: June 29, 1857-March 8, 1858

66

38

 

Vol. 8: March 9, 1858-October 8, 1858

67

39

 

Vol. 9: October 15, 1858-August 2, 1860

68

39

 

Vol. 10: June 11, 1859-November 18, 1859

69

39

 

Vol. 11: November 19, 1859-June 4, 1860

70

39a

 

Vol. 11a: April 1, 1859-September 6, 1859 (found in NYSA stacks in May 2005; not available on microfilm)

--

40

 

Vol. 12: June 22, 1860-December 24, 1860

71

40

 

Vol. 13: December 24, 1860-April 23, 1861

72

40

 

Vol. 14: April 24, 1861-December 11, 1861

73

41

 

Vol. 15: December 11, 1861-July 17, 1862

74

41

 

Vol. 16: July 18, 1862-April 13, 1863

74-75

42

 

Vol. 17: April 14, 1863-July 11, 1864

76

42

 

Vol. 18: October 4, 1862-December 29, 1862

77

42

 

Vol. 19: March 1, 1864-May 6, 1864

77

42

 

Vol. 20: May 6, 1864-November 23, 1864

78

43

 

Vol. 21: November 25, 1864-June 29, 1865

79

43

 

Vol. 22: June 30, 1865-October 17, 1865

80

43

 

Vol. 23: October 17, 1865-November 30, 1865

80

44

 

Vol. 24: December 2, 1864-January 9, 1866

81-82

44

 

Vol. 25: January 9, 1866-July 12, 1866

83

45

 

Vol. 26: July 14, 1866-April 5, 1867

84-85

45

 

Vol. 27: April 6, 1867-April 13, 1868

85-86

46

 

Vol. 28: April 13, 1868-December 1, 1869

87

46

 

Vol. 29: December 3, 1866-September 26, 1868

88

46

 

Vol. 30: September 26, 1869-March 10, 1869

88

47

 

Vol. 31: December 10, 1868-November 21, 1870

89

47

 

Vol. 32: November 21, 1870-November 14, 1871

90

47

 

Vol. 33: November 15, 1871-November 15, 1872

91

48

 

Vol. 34: November 16, 1872-June 22, 1874

92

48

 

Vol. 35: June 25, 1874-November 30, 1875

93

48

 

Vol. 36: November 30, 1875-September 29, 1876

94

49

 

Vol. 37: September 29, 1876-October 23, 1877

95

49

 

Vol. 38: June 26, 1877-July 11, 1878

96

49

 

Vol. 39: July 13, 1878-February 11, 1879

97

50

 

Vol. 40: February 11, 1879-December 9, 1879

98

50

 

Vol. 41: November 30, 1879-October 22, 1880

99

50

 

Vol. 42: October 25, 1880-October 22, 1881

100

51

 

Vol. 43: October 22, 1881-June 5, 1882

101

51

 

Vol. 44: June 6, 1882-May 8, 1884 (includes D.F. Merritt letters)

102

52

 

Vol. 45: November 1, 1855-March 1, 1856 (Sheppard & Morgan)

103

52

 

Vol. 46: March 1, 1856-June 13, 1856 (Sheppard & Morgan)

103

52

 

Vol. 47: June 19, 1856-October 28, 1856 (Sheppard & Morgan)

104

52

 

Vol. 48: October 28, 1856-March 4, 1857 (Sheppard & Morgan)

105

53

 

Vol. 49: March 4, 1857-September 17, 1857 (Sheppard & Morgan)

106-107

53

 

Vol. 50: January 18-October 20, 1866 (Muskegon)

107

53

 

Vol. 51: May 7, 1869-January 23, 1874 (H.O. Krueger)

 

54

 

Vol. 52: August 6, 1866-September 30, 1867 (Newport)

108

54

 

Vol. 53: July 1, 1881-August 8, 1882 (Newport)

109

54

 

Vol. 54: August 9, 1882-October 27, 1882 (Newport)

110

54

 

Vol. 55: April 25, 1878-November 8, 1882 (Erie R.R. Co.)

110

55

 

Vol. 56: November 29, 1864-December 2, 1865 (E.D.M., Jr.)

110

55

 

Vol. 57: December 1, 1866-November 16, 1868 (D.F. Merritt)

111

55

 

Vol. 58: December 3, 1868-August 29, 1871 (D.F. Merritt)

111

55

 

Vol. 59: November 19, 1874-September 1, 1881 (D.F. Merritt)

112

55

 

Vol. 1: January 1, 1862 - December 31, 1862 (Lockwood Duty)

112

  

Financial Records and Papers, 1833-1883

 
  

Account Books, 1856-1883

 

56

 

Journal "D," 1856-1864

113

57

 

Journal "E," 1865-1877

113

58

 

Journal "F," 1877-1883

114

59

 

Ledger, 1856-1883 (Posted to Journals D, E, and F)

114

60

 

Vol. 1 Journal, 1868-1873

114

60

 

Vol. 2 Ledger, 1868-1873

114

60

 

Vol. 3 Cash Journal, 1859-1864

115

61

 

Vol. 1 Cash Journal, 1865-1869 (March)

115

61

 

Vol. 2 Cash Journal, 1869 (April)-1872 (July)

115

62

 

Cash Journal, 1879 (July)-1883 (February)

116

63

 

Vol. 1 Bill Book, 1859-1860

116

63

 

Vol. 2 Bill Book, 1866-1872

116

64

 

Bill Book, 1870-1875

117

  

National Bank of Commerce Check Records, 1865-1882

 

65

 

Vol. 1 1865-1866

117

66

 

Vol. 2 1872 (January)-1873 (May)

117

66

 

Vol. 3 1873 (May)-1875 (March)

117

67

 

Vol. 4 1875 (March)-1876 (October)

118

67

 

Vol. 5 1879 (January-December)

118

68

 

Vol. 6 1880 (October)-1881 (July)

118

68

 

Vol. 7 1881 (July)-1882 (January)

118

69

 

Assorted Bank Account Books (7 volumes)

119

  

Railroad Stocks and Bonds, 1850-1882

 

70

1

Railroad Security Contracts

119

70

2

Boston & Troy R.R. Co.

119

70

3

Brooklyn & Jamaica R.R. Co.

119

70

4

Brunswick & Florida R.R. Co.

119

70

5

Cedar Rapids & St. Louis R.R. Co.

119

70

6

Detroit & Milwaukee R.R. Co.

119

70

7-13

Erie R.R. Co.

119

70

14

Hudson River R.R. Co.

120

70

15

Louisville & Nashville R.R. Co.

120

71

1-2

Michigan Southern & Northern Indiana R.R. Co.

120

71

3-4

Missouri Pacific R.R. Co.

120

71

5

New Jersey Central R.R. Co. (See Box 107)

120

71

6-11

New Orleans, Mobile & Texas R.R. Co.

120

71

12-13

Texas & New Orleans R.R. (Folder 13 contains scrapbook transferred from QC15156; not available on microfilm)

120

72

1-2

Lake Erie, Wabash & St. Louis R.R. Co.

120

72

3

Toledo & Wabash R.R.

120

72

4-5

Wabash R.R.

120

72

6

Receipts of Discharge

120

72

7

Miscellaneous

120

72

8

Stock Certificates (sample)

120

72

9

Account book - Lake Erie, Wabash & St. Louis R.R.

120

73

1-9

Railroad Deeds of Trust

120

73

10

Miscellaneous

120

73

 

Railroad Deeds of Trust

120

73

 

Lake Erie, Wabash & St. Louis R.R. Co.

120

  

Financial Records, 1835-1883

 
  

Invoices, 1835-1882

 

74

1

1835-1838

121

74

2

1839

121

74

3

1840

121

74

4

1841

121

74

5

1842

122

74

6

1843-1849

122

74

7

1850-1854

122

74

8

1855

122

74

9

1856

122

74

10

1857

122

74

11

1858

122

74

12

1859

122

75

1

1860

123

75

2

1861-1862

123

75

3

1863

123

75

4

1864

123

75

5

1865

123

75

6

1866

124

75

7

1867

124

75

8

1868-1869

124

75

9

1870

124

75

10

1871

124

75

11-12

1872

125

76

1-3

1872

125

76

4-5

1873-1874

126

76

6-9

1875

126

76

10-11

1876

127

77

1-3

1876 (Continued)

127

77

4

1877-1879

128

77

5-11

1880

128

77

12-13

1881-1882

129

  

Legal Papers

 

78

1

Last Will and Testament of E.D.M., March 19, 1881

129

78

2

Inventory of personal effects of Nathan Morgan, 1837

129

78

3

Catalogue of Paintings and Artwork of E.D.M. estate

129

78

4-8

Land titles

129

78

9

Sheppard and Morgan Articles of Incorporation, 1853, 1857

129

78

10

Surrogate Court Certificates, 1885

129

78

11-12

Contracts and Memoranda

129

78

13

Securities, 1883

129

78

14

Insurance Policies, 1853-1876

129

78

15

Miscellaneous (one oversize item transferred to Box 107, Folder 2)

129

  

Financial Papers

 
  

Ledger Balances

 

79

1

1857, 1863 and 1864

130

79

2

1874

130

79

3-4

1879

130

79

5

1880

130

79

6

1881

130

79

7-8

Securities Memoranda, 1881

130

79

9

Income Tax Returns, 1874

130

79

10

Notes 1856-1865

130

79

11

Stock Certificates

130

79

12-13

Price Currents

130

79

14

Patents

130

  

Republican Party Committee Papers, 1856-1880

 

80

1

New York State Committee Minutes, 1856

131

80

2

Petitions, 1856 re: opposition on extension of slavery

131

80

3

Account Book, 1856

131

80

4

Circulars, 1856

131

80

5

Resolutions, 1856-1858

131

80

6-7

Presidential Election Campaign, 1859-1860

131

80

8

Union Campaign, 1861-1863

131

80

9

Presidential Campaign, 1864

131

80

10-12

Election Campaigns, 1865-1880

131

80

13

New York City Common Council Meeting Announcements, 1899

131

80

14

New York City Comptroller's Report, 1850

132

80

15

New York City Metropolitan Police Report, 1850

132

  

New York State Office of Governor, 1860-1862

 

80

16

Agency and Commission Reports, 1860

132

80

17

Canal Commission Reports, 1860

132

80

18

Prison Commission Reports, 1860

132

80

19

Roll of State Officials, 1862 (bound volume)

132

  

United States Senate Files, 1863-1869

 

81

1

Proposed Legislation, 1863-1869

132

81

2

Trial of Andrew Johnson, 1867-1868

132

81

3

Finance Committee Meeting Announcements, 1868

132

81

4

Commerce Committee Meeting Announcements, 1868

132

81

5

Pacific Railroad Committee Meeting Announcements, 1867-1868

132

81

6

Miscellaneous Committee Announcements, 1864

132

81

7

Veterans Affairs, 1866-1867

132

81

8

Presidential Appointments, 1865

132

81

9-14

Public Documents Mailing Lists, ca.1867-1868

132-133

81

15

Onondaga County Public Document Mailing List, Index to Individuals, ca.1866

133

81

16

Bills Introduced, 1864-1865

133

81

17

New York State Senate, 1850
Index Senate and Assembly Bills, 1850

133

  

New York State, Office of Governor, Records, 1861-1862
Minutes of Meetings of State Officers, 1861

 

82

1

April 16, 21, 22 and 24, 1861

134

82

2

April 26, 27 and 29, 1861

134

82

3

May 1, 2 and 3, 1861

134

82

4

May 7 and 8, 1861

134

82

5

May 9, 1861

134

82

6

May 10 and 11, 1861

134

82

7

May 13, 14 and 15, 1861

134

82

8

May 16 and 17, 1861

134

82

9

May 18, 20, 21 and 22, 1861

134

82

10

May 23 and 24, 1861

134

82

11

May 28, 29 and 30, 1861

134

82

12

June 3, 4 and 7, 1861

134

82

13

June 14, 1861

134

82

14

June 15, 17-20, 25, 1861 and July 2, 3, 11, 12 and 27, 1861

134

82

15

August 15, September 2, October 24, November 13, and December 13, 1861

134

82

16

1 Volume Minutes Book of Executive Staff, April 20-26, 1861

134

83

1

Military Service Allotment Systems, 1861-1862

134

83

2

County Allotment Quotas, 1862

134

83

3

Volunteer Enlistment Records, 1862

134

  

Military Service Exemptions Approved, 1862

 

83

4

Cases 1-20

135

83

5

Cases 21-40

135

83

6

Cases 41-60

135

83

7

Cases 61-80

135

83

8

Cases 81-100

135

83

9

Cases 101-120

135

83

10

Cases 121-140

135

83

11

Cases 141-160

135

83

12

Cases 161-180

135

83

13

Cases 181-200

135

83

14

Cases 201-220

135

83

15

Cases 221-247

135

83

16

Military Exemptions Denied, 1862

135

83

17

Resignations of Command, 1862

135

83

18

Medical Discharges, 1862

135

83

19

Commission not delivered, 1862

135

  

New York State Adjutant General, Records, 1861-1862

 

83

20

General Orders, 1861-1862 (printed)

135

83

21

General Orders, 1861 (manuscript)

136

83

22

Index to Recommendations, ca.1861-1862 (Bd.)

136

  

Quarter Master General Department, 1860-1862 Correspondence

 

84

1

1860-August 1861

136

84

2

September-December 1861

136

84

3

January-August 1862

136

84

4

September-December 1862

136

84

5

Invoices, 1862

136

84

6

Reports, 1861

136

  

Correspondence and Memoranda, 1861

 

84

7

April 1861

136

84

8

May 1-14, 1861

136

84

9

May 15-31, 1861

136

84

10

June 1861

136

84

11

July 1861

136

84

12-13

Military Clothing Contract Bids, 1861

136

84

14-15

Brooks Brothers Case, 1861

137

84

16

Sundry Papers

137

84

17

Card Index for E.S. Knapp Contract Codes, 1861

137

  

Rations and Equipment Contracts, 1861-1862

 

85

1

Index

137

85

2

No. 3

137

85

3

No. 10

137

85

4

No. 17

137

85

5

No. 24

137

85

6

No. 38

137

85

7

No. 42

137

85

8

No. 48

137

85

9

No. 63

137

85

10

No. 67

137

85

11

No. 74

137

85

12

No. 80

137

85

13

No. 87

137

85

14

No. 94

137

85

15

No. 101

137

85

16

No. 106

137

85

17

No. 113

137

85

18

No. 121

137

85

19

No. 127

137

85

20

No. 150

137

85

21

No. 158

137

85

22

No. 161

137

85

23

No. 164

137

86

1

No. 170

138

86

2

No. 182

138

86

3

No. 189

138

86

4

No. 197

138

86

5

No. 203

138

86

6

No. 207

138

86

7

No. 211

138

86

8

No. 215

138

86

9

No. 222

138

86

10

No. 229

138

86

11

No. 235

138

86

12

No. 241

138

86

13

No. 242

138

86

14

No. 249

138

86

15

No. 250

138

86

16

No. 254

138

86

17

No. 255

138

86

18

No. 256

138

86

19

No. 257

138

86

20

No. 258

138

86

21

No. 259

138

86

22

No. 260

138

87

1

No. 261

138

87

2

No. 262

138

87

3

No. 263

138

87

4

No. 264

138

87

5

No. 265

138

87

6

No. 266

138

87

7

No. 267

138

87

8

No. 268

138

87

9

No. 269

138

87

10

No. 270

138

87

11

No. 271

138

87

12

No. 272

138

87

13

No. 273

138

87

14

No. 279

138

87

15

No. 280

138

87

16

No. 285

138

87

17

No. 289

138

87

18

No. 295

138

87

19

No. 302

138

87

20

No. 309

138

87

21

No. 313

138

87

22

No. 320

138

87

23

No. 327

138

87

24

Nos. 333 and 341

138

87

25

No. 342

138

87

26

No. 344

138

87

27

No. 346 and 347

138

87

28

No. 348

138

87

29

No. 349

138

87

30

No. 350

138

87

31

No. 352 and 353

138

87

32

No. 354

138

87

33

No. 355

138

87

34

No. 356

138

87

35

No. 357

138

  

Ration and Equipment Vouchers, 1861-1862

 

88

1

Albany Nos. 1-20

139

88

2

Albany Nos. 21-40

139

88

3

Albany Nos. 41-80

139

88

4

Albany Nos. 81-120

139

88

5

Elmira Nos. 1-20

139

88

6

Elmira Nos. 21-80

139

88

7

Elmira Nos. 81-100

139

88

8

Elmira Nos. 101-150

139

88

9

New York City Nos. 1-50

139

88

10

New York City Nos. 51-100

139

88

11

New York City Nos. 101-200

139

88

12

New York City, unnumbered

139

88

13

Weapons and Ammunitions Vouchers, 1861-1862

140

88

14

Service Vouchers, 1861-1862

140

88

15

Incidentals Vouchers, 1861-1862

140

88

16

Miscellaneous Vouchers, 1861-1862

140

88

17

Paymaster General Requisitions, 1862

140

88

18

Letters regarding supply requirements, 1862

140

88

19

Reports on Contracts, 1862

140

  

Official Correspondence, 1861-1862

 
  

United States Department of War, 1861-1862

 

89

1

May - August 1861

140

89

2

September-December 1861

140

89

3

January-July 1862

140

89

4

August-December 1862

140

  

United States Adjutant General, 1861-1862

 

89

5

1861

140

89

6

January-August 1862

140

89

7

September-December 1862

140

89

8

United States Ordinance Office, 1861-1862

140

  

United States Quartermaster General's Office, 1861-1862

 

89

9

July-December 1861

141

89

10

May-August 1862

141

89

11

September-December 1862

141

  

United States Government Contracts, 1862

 

89

12-13

J.L. Spraque and local providers, July 22, 1862

141

89

14

Miscellaneous, 1862

141

89

15-17

United States Government Invoices for Sundry Goods and Services, 1862

141

  

Fort Hamilton Court Martials, 1861-1862

 

90

1

1861

141

90

2

January - February 1862

141

90

3

March - April 1862

141

90

4

May 1862

141

90

5

June 1862

141

90

6

July - September 1862

141

90

7

October 1862

142

  

Coast and Harbor Defenses, 1861-1862

 

90

8-9

Memoranda, 1861

142

90

10-11

Memoranda, 1862

142

90

12-13

Memoranda, 1863

142

90

14-15

Engineer's Report, 1863

142

90

16

Maps

142

  

Regimental Reports (various New York regiments)

 

91

1

Morning Reports, 1862

143

91

2

Muster Rolls, 1862

143

91

3

Post Returns, 1861-1862

143

91

4

Ordinances, 1861-1862

143

91

 

Account Records - New York State with United States, 1862

143

91

5

Summary Abstracts, 1862

143

91

6

Clothing and Equipment Account Abstracts, 1861-1862

143

91

7

Abstract of NY Quartermaster General Expenditures, 1861

143

91

8

(Abstract of Accounts turned over to Captain H.I. Hodges)
(Assist U.S.Q.M. by C.A. Arthur, N.Y.Q.M., 1861-1862)
Abstracts and Vouchers U.S. with William Henry Anthon, Judge Advocate General, 1861-1862
Abstract No. 1

143

91

9

Voucher No. 1

143

91

10

Voucher No. 2

143

91

11

Voucher No. 3
Abstract No. 2

143

91

12

Voucher Nos. 1-4

143

91

13

Voucher Nos. 5-8
Abstract No. 3

143

91

14

Voucher No. 1

143

91

15

Voucher No. 2

143

91

16

Voucher No. 3

143

91

17

Accounts Current, Voucher Nos. 1-3

143

  

Enrollment Office Accounts and Vouchers, 1862

 

92

1

General Account Statement, 1862

143

  

Payroll Vouchers (1-26), 1862

 

92

2

No. 1

143

92

3

No. 2

143

92

4

No. 3

143

92

5

No. 4

143

92

6

No. 5

143

92

7

No. 6

143

92

8

No. 7

143

92

9

No. 8

143

92

10

No. 9

143

92

11

No. 10

143

92

12

No. 11

143

92

13

No. 12

143

92

14

No. 13

143

92

15

No. 14

143

92

16

No. 15

143

92

17

No. 16

143

92

18

No. 17

143

92

19

No. 18

143

92

20

No. 19

143

92

21

No. 20

143

92

22

No. 21

143

92

23

No. 22

143

92

24

No. 23

143

92

25

No. 24

143

92

26

No. 25

143

92

27

No. 26

143

92

28

Transportation Voucher, 1862 (No. 27)

143

92

29

Sundry Expenditures Voucher (No. 28)

143

92

30

Articles Purchased Voucher, 1862 (No. 29)

144

92

31

Postage Voucher, 1862 (No. 30)

144

93

 

Statistical Summaries of New York State Regiments (loosely filed data sheets)

144

  

Scrapbooks

 

94

 

Vol. 1 Gubernatorial Campaign, 1858

145

95

 

Vol. 2 New York Politics, 1859-1860

145

96

 

Vol. 3 New York Politics, 1860

145

97

 

Vol. 4 New York Politics, 1860

145

98

 

Vol. 5 New York Politics, 1861

145

99

 

Vol. 6 New York Political and Military Affairs, 1862

145

100

 

Vol. 7 New York Politics and Military Affairs, 1863-1864

145

101

 

Vol. 8 Republican Party Politics, 1867-1871

146

102

 

Vol. 9 Republican Party Politics, 1867-1868 (disbound)

146

103

 

Vol. 10 Politics - General, 1878-1882

147

104

 

Vol. 11 Telegrams, August 31, 1860-May 18, 1861. This volume originally was a record of appointments kept by the Governor of New York State of commissioners to "view" and "layout" turnpikes and roads; telegrams were pasted over most of the original records (Vol. 60 in the index to correspondence)

147

105

1

Newspaper clippings (1 item transferred to Box 107,Folder 3)

148

105

2

Miscellaneous
a. Canceled cheques
b. Index to Companies
c. United States Senate Bills (printed)
d. Business cards, printed flyers, postal covers, etc.

148

105

3

Samples of fabric

148

105

4

Miscellaneous leaves from children's song book

148

105

5

Memorandum book

148

--

 

Pages from Lettercopy Books, Vol. 1-60 (Boxes 37-55 = Reels 61-112), that were unreadable under white light and,, thus, were refilmed using ultraviolet light.

149

106

1-6

Copies of telegrams to E. D. Morgan, 1861-1862 (transferred from Manuscript Single Accessions 8714-8733)

--

107

1

New Jersey Central R.R. Co. (from Box 71, Folder 5)

120

107

2

Honorary certificate (from Box 78, Folder 15)

129

107

3

Newspaper clipping (from Box 105, Folder 1)

148

107

4

Newspapers (sections and pages)

--

107

5

Printed advertisements of mercantile firms clipped from periodicals

--

107

6

Miscellaneous illustrations and prints

--

EL

1-6

Printed maps of New York State, New York City, Louisiana, Texas, Western United States, and Scotland, ca, 1850s-1870s (subject to be removed and catalogued with Map Collection)