New York State Library
NYSL Facebook page NYSL Instagram account NYSL Twitter account

Albert Haller Tracy
Papers, 1815-1874; bulk 1821-1844

SC15305

Quantity: 4 boxes, 1 oversize document (1.0 cubic ft.)
Access: Open to research.
Alternative Format: Also available on microfilm: MB/FM,320.9747,T761,200-5104
Acquisition: Purchase, Walter R. Benjamin Autographs, April 1947
Processed By: Lee Stanton, Senior Librarian, Manuscripts & Special Collections  September 1972, revised by Kay deGonzague, Student, State University of New York at Albany, February 2010

View catalog record

Biographical Note:

Albert Haller Tracy was born June 17, 1793, in Norwich, Connecticut. He began the study of medicine with his father, but soon abandoned it to pursue a career in law. He was admitted to the bar in 1815, and settled in Buffalo, where he became a leading attorney. However, because of his absorption in politics, he seldom took on legal cases. His ability as a jurist was exhibited when he was in the New York State Senate (1830-1838) during the time when that body was also the Court for the Correction of Errors, the highest tribunal at the time in the state. He is said to have written and delivered many opinions which showed legal knowledge of the highest order.

Tracy aligned himself politically with the Anti-Masons, and later with the Whigs, working with Millard Fillmore, Thurlow Weed, William H. Seward, John C. Spencer, as well as with non-New Yorkers he met during his time in Congress (1819-1825), and in his work in connection with national party conventions which nominated its presidential candidates in 1824, 1828, 1832, and 1836.  Tracy also distinguished himself during his time in Congress as an expert in government financial affairs. For a time he served as chairman of the committee which oversaw the operations and expenditures of the Treasury Department. After his defeat in 1839 as a Whig candidate for the United States Senate, Tracy refused to be a candidate for public office or to accept any appointment to such, even a cabinet post. However, his advice continued to be sought.

Tracy was also involved in business and cultural affairs of Buffalo. He was one of nine original members of the Buffalo Harbor Company, organized in 1819; a member of the first board of directors of the branch of the United States Bank, established in Buffalo in 1826; one of the incorporators in 1846 of the University of Buffalo; and president of the Buffalo Water Works Company from 1855-1859.  He died in Buffalo, September 19, 1859.

Scope and Content Note:

The collection consists chiefly of letters addressed to Albert H. Tracy from 1815 to 1857, concerning economic conditions and matters of politics and government in New York State and the United States.  

Among the correspondents are Millard Fillmore, Martin Van Buren, Nicholas Biddle, William Henry Seward, Thurlow Weed, Silas Wright, DeWitt Clinton, William L. Marcy, Lewis Cass, John McLean, Francis Granger, and John C. Spencer. In particular, many of these letters relate to Tracy's own career in the United States House of Representatives and the New York State Senate. Many of the letters also concern Tracy's involvement with the Anti-Masonic Party and later with the Whig Party.

A number of letters concern presidential election campaigns, especially the 1832 race between Henry Clay and Andrew Jackson. Presidential politics in general were often discussed, especially in regards to the policies of John Quincy Adams, Andrew Jackson, Martin Van Buren, John Tyler, and James Polk.

Tracy and his correspondents also wrote about the economic conditions of New York State and the United States. The National Bank controversy and legislation related to banks and financial institutions were the chief topics of discussion with Nicholas Biddle, Rufus King, Silas Wright, and John C. Spencer.

The collection also includes a few copies and drafts of letters Tracy sent to others; letters sent to his wife, including one from writer and "woman of the age" Lydia H. Sigourney, and a letter from Mary Delano, wife of author Alonzo Delano.

Letters are generally arranged alphabetically by correspondent, with 231 items being letters addressed to Albert H. Tracy. The remaining 27 items include letters written by Tracy, letters addressed to his wife and possibly other family members and relative.  Unpublished typewritten transcripts for most original documents in the collection are found in Box 4.

Box and Folder List:

Letters to Albert H. Tracy

Box Folder Correspondent Place Date
1 1 Allen, Lewis F. Albany [N.Y.] January 30, 1839
1 2 Allen, Sam[uel] C. Greenfield, Mo. [?] May 30, 1827
1 3 Baldwin, Henry Pittsburgh [Pa.] June 10, 1829
1 4 Barker, G[eorge] P. Albany [N.Y.] February 25, 1844
1 5 Barnard, Henry Hartford [Conn.?] March 14, 1842
1 6 Barstow, G.H. Albany [N.Y.] December 5, 1838
1 7 Biddle, N[icholas] Phila[delphia Pa.] February 3, 1830
1 8 Biddle, N[icholas] Phila[delphia, Pa.] March 3, 1830
1 9 Biddle, N[icholas] Phila[delphia, Pa.] February 7, 1831
1 10 Biddle, N[icholas] Phila[delphia, Pa.] February 17, 1831
1 11 Birdsall, John Mayville, [N.Y.?] May 13, 1833
1 12 Birdsall, John Mayville, [N.Y.?] June 7, 1833
1 13 Birdsall, John Mayville, [N.Y.?] July 25, 1834
1 14 Carter, N[athaniel] H. Albany [N.Y.] November 24, 1820
1 15 Carter, N[athaniel] H. Albany [N.Y.] January 5, 1822
1 16 Cass, Lew[is] Detroit [Mich.] June 1, 1822
1 17 Cass, Lew[is] Washington [D.C.] March 29, 1850
1 18 Cass, Lew[is] Washington [D.C.] January 5, 1855
1 19 Cass, Lew[is] Washington, [D.C.] February 8, 1855
1 20 Cass, Lew[is] Washington, D.C. February 17, 1857
1 21 Chambers, David Oak Grove [near Zanesville, [Ohio?]] August 29, 1857
1 22 Childs, T[imothy] Washington D.C. January 11, 1839
1 (178) Clark, W.A.
(with Henry W. Taylor letter of same date)
[Ballston Springs, N.Y.?] [October 8, 1821]
1 23 Clarke, Char[les] E. Albany [N.Y.] January 26, 1839
1 24 Clinton, DeWitt Albany [N.Y.] December 23, 1820
1 25 Clinton, DeWitt Albany [N.Y.] January 7, 1822
1 26 Coffee, W[illia]m J. n.p. March 14, 1836
1 27 Collier, John A. Binghamton [N.Y.] December 10, 1838
1 28 Cooke, Bates Lewiston [[N.Y.]?] August 5, 1833
1 29 Croswell, E[dwin] Albany, N.Y. October 26, 1842
1 30 Cunningham, H[orace] Marseilles, [France?] March 4, 1823
1 31 Davis, Richard D. Washington [D.C.] August 16, 1841
1 32 Day, D.M. Canandaigua [N.Y.] April 28, 1815
1 33 Day, D.M. Canandaigua, N.Y. May 7, 1815
1 34 Fillmore, Millard Albany [N.Y.] November 22, 1838
1 35 Fillmore, [Millard] Washington [D.C.] December 1, 1838
1 36 Fillmore, [Millard] Washington [D.C.] December 9, 1838
1 37 Fillmore, M[illard]
(also includes letter from Tracy to Fillmore dated January 7, 1839)
Washington [D.C.] January 4, 1839
1 38 Fillmore, Millard House of Representatives [Washington D.C.?] January 12, 1839
1 39 Fillmore, Millard Washington [D.C.] February 5, 1839
1 40 Fillmore, Millard Washington [D.C.] February 5, 1839
1 41 Flagg, A.C. Albany [N.Y.] August 16, 1840
1 42 Flagg, A.C. Albany [N.Y.] October 25, 1844
1 43 Foote, Thomas Buffalo, [N.Y.] January 6, 1839
1 44 Foote, Thomas Buffalo, [N.Y.] January 9, 1839
1 45 Fuller, P[hilo] C. Washington [D.C.] March 29, 1834
1 46 Fuller, P[hilo] C. n.p. June 2, 1834
1 47 Fuller, P[hilo] C. Washington [D.C.] June 21, 1834
1 48 Fuller, P[hilo] C. Geneseo, [N.Y.?] July 29, 1834
1 49 Fuller, Timothy Boston [Mass.] June 25, 1831
1 50 Gallagher, Mason et al
(invitation of the Englopian and the Alpha Phi Delta societies)
Geneva, [[N.Y.]?] May 20, 1840
1 51 Gardiner, A[ddison] n.p. September 25, 1844
1 52 Granger, [Francis] Canan[daigu]a, N.Y. November 9, 1822
1 53 [Granger, Francis] Saratoga Springs, [N.Y.] August 6, 1838
1 54 Granger, F[rancis] Canandaigua, [N.Y.] December 3, 1838
1 55 Granger, F[rancis] Canandaigua, [N.Y.] December 9, 1838
1 56 Granger, Gid[eo]n Canandaigua, [N.Y.] November 6, 1821
1 57 Granger, R[alph] Painesville, Geauga Co[unty], Ohio January 24, 1823
1 58 Harris, J. Geo[rge] American Hotel, Buffalo, [N.Y.] September 16, 1841
1 59 Hawley, Gideon Albany, [N.Y.] May 24, 1853
1 60 Hopkins, Samuel M.
(also copies to Bates Cooke and Frederick Whitlesey)
Albany, [N.Y.] August 7, 1830
1 61 Hudson, J[ohn] T. Baltimore, [Md.] May 27, 1844
1 62 Hudson, J[ohn ]T. Baltimore, [Md.] May 28, 1844
1 63 Hunter, J[ohn] Hunters Island, New Rochelle, Westchester [County], [N.Y.] [September 6, 1841]
1 64 Jones, Nathaniel
(also addressed to Robert McPherson Jones. Jones was Surveyor General of New York)
Albany, [N.Y.] June 5, 1844
1 65 King, Nath[anie]l n.p. July 2, 1834
1 66 King, R[ufus] H. Albany, [N.Y.] February 20, 1841
1 67 King, R[ufus] H. Albany, [N.Y.] March 7, 1841
1 68 King, R[ufus] H. Albany, [N.Y.] March 29, 1841
1 69 King, Rufus N. Albany, [N.Y.] July 1, 1845
1 70 King, R[ufus] H.
(also includes account of A.H. Tracy and R.N. King dated September 7, 1846)
Albany, [N.Y.] September 7, 1846
1 71 King, R[ufus] H. Albany, [N.Y.] January 23, 1846
1 72 King, Rufus H. Albany, [N.Y.] October 23, 1849
1 73 Kirkland, C.P. Albany, [N.Y.] December 5, 1838
1 74 Larned, L[ucinda] Providence, [R.I.] April 12, 1822
1 75 Lathrop, I.H. Alexandria, [Va.] March 19, 1845
1 76 Law, T[homas] n.p. April 30, 1820
1 77 Law, T[homas] n.p. December 21, 1821
1 78 Leech, Hiram P. Dubuque, Iowa June 3, 1854
1 78a Lloyd [?], James New York, N.Y. January 24, 1831
1 79 Love, Thomas C. Buffalo, [N.Y.] January 31, 1830
1 80 Love, Tho[mas] C. Buffalo, [N.Y.] December 29, 1833
1 81 Lovillaird, Peter New York, [N.Y.] February 3, 1836
1 81a Lovillaird, Peter New York, [N.Y.] February 12, 1836
1 82 Lowry, James B. Mayville, [N.Y.?] June 3, 1834
1 83 Lyman, S[amuel] P. Utica, [N.Y.] June 8, 1834
1 84 Lyman, Sam[ue]l P. Utica, [N.Y.] June 25, 1834
1 85 Lyman, Sam[ue]l P. Utica, [N.Y.] July 9, 1834
1 86 Lyman, Sam[ue]l P. Utica, [N.Y.] July 20, 1834
1 87 McLean, John Cincinnati, [Ohio] June 8, 1831
1 88 McLean, John Nashville, [Tenn.] September 7, 1831
1 89 McLean, John
(letter is torn)
Washington [D.C.] January 8, 1834
1 90 McLean, John Washington [D.C.] March 29, 1834
1 91 McLean, John
(bottom of page is cut off)
Cincinnati, [O.H.] June 16, 1834
1 92 McLean, John Washington, [D.C.] February 9, 1835
1 93 Marble, Anna Chicago, [Ill.] January 8, 1856
1 94 Marcy, W[illiam] L. (signature is torn) n.p. September 22, 1829
1 95 Marcy, W[illiam] L. Albany, [N.Y.] October 27, 1844
1 96 Marcy, W[illiam] L. n.p. December 20, 1849
1 97 Marsh, Seth E. Hartford, [Conn.] March 19, 1855
1 98 Maynard, W[illia]m N. Utica, [N.Y.] July 19, 1830
1 99 Maynard, W[illia]m N. Utica, [N.Y.] May 9, 1831
1 100 Maynard, W[illia]m N. Utica, [N.Y.] June 2, 1831
1 101 Maynard, W[illia]m N. Utica, [N.Y.] June 12, 1831
1 102 Mitchell, Ch[arles] F. New York, [N.Y.] May 30, 1841
1 103 Mosley, W[illia]m A. Albany, [N.Y.] January 20, 1839
1 104 Mosley, W[illia]m A. Albany, [N.Y.] February 3, 1839
1 105 Mosley, W[illia]m Albany, [N.Y.] February 11, 1839
1 106 Mosley, W[illia]m Albany, [N.Y.] March 13, 1839
1 107 Mosley, W[illia]m Senate Chamber [Albany, N.Y.?] March 7, 1840
1 108 Newell, G.W. Albany, [N.Y.] March 4, 1843
1 109 Newell, G.W. Albany, [N.Y.] August 21, 1844
1 110 Noah, M.M. New York, [N.Y.] April 1, 1830
2 111 Osborne, T[homas A.] Mayville, [N.Y.?] June 22, 1844
2 112 [Plumb, J.P.?]
(not signed)
Albany, [N.Y.] June 9, 1855
2 113 Porter, P[eter] B. Niagara Falls, [N.Y.] June 6, 1843
2 114 Porter, P[eter] B. Niagara Falls, [N.Y.] July 16, 1843
2 115 Rathbun, George Washington [D.C.] February 7, 1844
2 116 Rantoul, Robert, Jr. Cleveland, Ohio October 3, 1844
2 117 Redfield, H.J. Le Roy[?], [N.Y.] April 19, 1816
2 118 Reeves, Eliza
(These are copies of letters in Tracy's hand written to Tracy by Eliza Reeves, "The Mysterious Correspondent")
Albany, N.Y. March 17,  1821
March 18, 1821
March 20, 1821
March 22, 1821
2 119 Ritner, Jos[eph] Washington, P[a.] September 11, 1829
2 120 Rochester, W[illia]m B. Rochester, [N.Y.] December 24, 1825
2 121 Rochester, W[illia]m B. New York, [N.Y.] June 4, 1826
2 122 Rosienkiewicz, Martin Chillicothe, Ohio January 2, 1840
2 123 Rosienkiewicz, Martin Chillicothe, Ohio May 2, 1840
2 124 St. John, J.R. Washington D.C. May 1844
2 125 St. John, Jno [John?] R. Washington [D.C.] May 1, 1844
2 126 St. John, Jno [John?] R. New York, [N.Y.] January 15, 1846
2 127 Saxton, T.S. Utica, [N.Y.] July 27, 1847
2 128 Seward, W[illiam] H. New Burgh, [N.Y.] March 19, 1831
2 129 Seward, W[illiam] H. n.p. February 11, 1831
2 130 [Seward, Wm. H.]
(not signed)
Auburn, [N.Y.] May 1, 1831
2 131 Seward, W[illiam] H. Auburn, [N.Y.] May 12, 1831
2 132 Seward, W[illiam] H. Auburn, [N.Y.] May 28, 1831
2 133 Seward, W[illiam] H. Auburn, [N.Y.] June 23, 1831
2 134 S[eward], W[illiam] H. Auburn, [N.Y.] July 19, 1831
2 135 Seward, W[illiam] H. Auburn, [N.Y.] August 3, 1831
2 136 Seward, W[illiam] H. Auburn, [N.Y.] June 4, 1832
2 137 Seward, W[illiam] H. Auburn, [N.Y.] June 17, 1832
2 138 Seward, W[illiam] H. Auburn, [N.Y.] May 22 [?], 1833
2 139 Seward, W[illiam] H. Auburn, [N.Y.] June 1, 1834
2 140 S[eward], W[illiam] H. n.p. June 16, 1834
2 141 Seward, W[illiam] H. Auburn, [N.Y.] July 19, 1834
2 142 S[eward], W[illiam] H. Albemarle Co., Va. June 24, 1835
2 143 Seward, William
(envelope only)
Batavia [?], [N.Y.?] June 1835
2 144 Seward, W[illiam] H. American Hotel [Buffalo, N.Y.?] September 1838
2 145 [Seward, Frances Adeline]
(signed Fanny)
Auburn, [N.Y.] May 19, 1833[?]
2 146 Shaw, [Henry] Lannborough [?] January 17, 1822
2 147 Shaw, H[enry] Lannborough [?] May 27, 1829
2 148 Smith, H[enry] K. Baltimore, [Md.] May 25, 1844
2 149 Spencer, A. Albany, [N.Y.] January 24, 1819
2 150 Spencer, J[ohn] C. Canandaigua, [N.Y.] March 13, 1817
2 151 Spencer, John C. Washington City [?] December 7, 1817
2 152 Spencer, J[ohn] C. Washington City [?] January 22, 1818
2 153 Spencer, John C. Washington City [?] February 12, 1818
2 154 Spencer, J[ohn] C. Canandaigua, N.Y. May 28, 1818
2 155 Spencer, John C. Baltimore, Md. December 29, 1818
2 156 Spencer, John C. Washington [D.C.] January 29, 1819
2 157 Spencer, John C. Canandaigua, [N.Y.] March 23, 1819
2 158 Spencer, John C. Albany, [N.Y.] January 2, 1821
2 159 Spencer, John C. Albany, [N.Y.] January 30, 1821
2 160 Spencer, J[ohn] C. Albany, [N.Y.] January 30, 1821
2 161 Spencer, J[ohn] C. Albany, [N.Y.] March 25, 1821
2 162 Spencer, J[ohn] C. Canandaigua, [N.Y.] April 12, 1821
2 163 Spencer, J[ohn] C. Canandaigua, [N.Y.] May 28, 1821
2 164 Spencer, J[ohn] C. Canandaigua, [N.Y.] September 22, 1821
2 165 Spencer, J[ohn] C. Canandaigua, [N.Y.] September 28, 1821
2 166 Spencer, J[ohn] C. Canandaigua, [N.Y.] January 30, 1823
2 167 Spencer, J[ohn] C.
(torn)
Canandaigua, [N.Y.] May 29, 1823
2 168 Spencer, J[ohn] C. Albany, N.Y. January 16, 1824
2 169 Spencer, John C. Canandaigua, [N.Y.] February 15, 1824
2 170 S[pencer], J[ohn] C. Canandaigua, [N.Y.] March 16, 1824
2 171 Spencer, J[ohn] C. Canandaigua, [N.Y.] November 21, 1824
2 172 Spencer, J[ohn] C. Albion, [N.Y.?] November 15, 1829
2 173 Stevens, Samuel New York, [N.Y.] [June 7, 1832]
2 174 Taylor, Henry W. Canand[aigu]a, [N.Y.] December 4, 1838
2 175 Taylor, Henry W.
(also includes note written by Mrs. Taylor)
Albany, [N.Y.] January 27, 1839
2 176 Taylor, Henry W. Albany, [N.Y.] February 26, 1839
2 177 Taylor, Henry W. Albany, [N.Y.] April 20, 1839
2 178 Taylor, John W.
(see also W.A. Clark)
Ballston Springs, [N.Y.] October 8, 1821
2 179 Taylor, John W. Ballston, N.Y. [?] December 3, 1838
2 180 Trott, Thomas [Washington D.C.] June 2, 1845
2 181 Troup, R[obert] H. New York, N.Y. May 25, 1826
2 182 Van Buren, M[artin] K[inder] H[ook]?, [N.Y.] December 13, 1841
2 183 Van Buren, M[artin] Lindenwald, [N.Y.] February 5, 1844
2 184 Van Buren, M[artin] Lindenwald, [N.Y.] May 21, 1844
2 185 Van Buren, M[artin] Lindenwald, [N.Y.] June 8, 1844
2 186 Vance, Joseph Urbana, [Ohio] April 18, 1827
2 187 Vance, Joseph Urbana, [Ohio] July 29, 1827
2 188 Vance, Joseph Urbana, [Ohio] October 23, 1827
2 189 Wadsworth, Ja[me]s Geneseo, [N.Y.] February 20, 1837
2 190 Wadsworth, Ja[me]s Geneseo, [N.Y.] April 7, 1837
2 191 Walworth, R[euben] H. Saratoga Springs, [N.Y.] January 10, 1856
2 192 Ward, Henry Dana New York, [N.Y.] November 19, 1829
2 193 Ward, Henry Dana New York, [N.Y.] November 13, 1848
2 194 Watkins, T[obias]
(see also #201 for a letter from Watkins to Thurlow Weed)
Washington [D.C.] October 26, 1827
2 195 Weed, T[hurlow] Albany, [N.Y.] February 6, 1825
2 196 Weed, T[hurlow] Albany, [N.Y.] February 21, 1825
2 197 Weed, T[hurlow] Albany, [N.Y.] February 24, 1825
2 198 [Weed, Thurlow] Assembly Chamber, [Albany, N.Y.] February 29, 1825
2 199 Weed, [Thurlow] Rochester, [N.Y.] December 2, 1825
2 200 Weed, [Thurlow] Rochester, N.Y. December 23, 1825
2 201 [Weed, Thurlow]
(written on a letter to Weed from T. Watkins dated December 23, 1825)
Rochester, [N.Y.] February 4, 1826[?]
2 202 Weed, [Thurlow] n.p. [February 6, 1826]
2 203 Weed, [Thurlow] Albany, [N.Y.] April 10, 1826
2 204 Weed, [Thurlow] Rochester, [N.Y.] October 18, 1826
2 205 Weed, [Thurlow] Rochester, [N.Y.] December 2, 1826
2 206 Weed, Thurlow Rochester, [N.Y.] June 15, 1828
2 207 Weed, [Thurlow] Albany, [N.Y.] May 1, 1830
2 208 Weed, [Thurlow] Albany, [N.Y.] July 26, 1830
2 209 Weed, Th[urlow] New York, [N.Y.] May 31, 1833
2 210 Weed, Thurlow Albany, [N.Y.] June 18, 1833
3 211 Weed, Thurlow Albany, [N.Y.] July 21, 1834
3 212 Whittlesey, E[lisha] Canfield, [N.Y.] August 1, 1825
3 213 Wilkeson, Sarah Albany, [N.Y.] March 25, 1826
3 214 Willson, J. Canan[daigu]a, [N.Y.] October 3, 1815
3 215 Woodward, Geo[rge] W. Wilkes-Barre, [Pa.] March 4, 1833
3 216 Wool, John E. St. Louis, Mo. November 9, 1822
3 217 Wool, John E. Troy, [N.Y.] November 27, 1851
3 218 Wright, Silas, Jr. Washington [D.C.] April 30, 1840
3 219 Wright, Silas, Jr. Washington [D.C.] May 22, 1840
3 220 Wright, Silas, Jr. Washington [D.C.] July 12, 1840
3 221 Wright, Silas, Jr. Washington [D.C.] December 21, 1840
3 221a Wright, Silas, Jr. Washington [D.C.] January 17, 1841
3 222 Wright, Silas, Jr. Washington [D.C.] February 16, 1841
3 223 Wright, Silas, Jr. Washington [D.C.] June 26, 1841
3 224 Wright, Silas, Jr. Washington, [D.C.] March 30, 1842
3 225 Wright, Silas Washington [D.C.] May 10, 1844
3 226 Wright, Silas Washington [D.C.] June 6, 1844
3 227 Wright, Silas Canton, [N.Y.] August 5, 1844
3 228 Wright, Silas Canton, [N.Y.] September 13, 1844
3 229 Wright, Silas Canton, [N.Y.] October 21, 1844
3 231 Wright, Silas n.p. [March 15, 1845]

Letters from Albert H. Tracy

Box Folder Correspondent Place Date
1 37 Fillmore, Millard
(with letter dated January 4, 1839 from Fillmore to Tracy)
Albany, [N.Y.] January 7, 1839
1 50 Gallagher, Mason et al
(with invitation of the Englopean and Alpha Phi Delta Societies)
Buffalo, [N.Y.] May 25, 1840
3 230 Wright, Silas Buffalo, [N.Y.] December 9, 1844
3 232 Lovillaird, Peter Albany, [N.Y.] February 9, 1836
3 233 Polk, James Buffalo, [N.Y.] March 15, 1845
3 233a [Reeves, Eliza?]
(initials; see also #118 and #161)
Albany, [N.Y.] March 21, 1821
3 234 St. John, John R. Buffalo, [N.Y.] January 20, 1847
3 235 (?  - no addressee) Buffalo, [N.Y.] August 23, 1827

Letters to Mrs. Albert H. (Allen) Tracy

Box Folder Correspondent Place Date
3 236 Backus, J.W. New Haven, [Conn.] October 9, 1850
3 237 Seibold, John
(also includes two poems written by Seibold)
LaFayette, [N.Y.] May 19, 1856
3 238 Seward, Frances A. Auburn, [N.Y.] July 31, [1834?]
3 239 Shields, John C. London, [England] October 11, 1839
3 240 Sigourney, Lydia H.
(to "Dr. & Mrs. Tracy")
Hartford, [Conn.] January 10, 1831

Letters from Albert Tracy to Albert H. Allen Tracy

Box Folder Correspondent Place Date
3 241 Tracy, A[lbert] to A.H.T.
(with envelope)
Bangor, [Maine] September 27, 1842
3 242 Tracy, A[lbert] to A.H.T. Buffalo, [N.Y.] July 15, 1844
3 243 Tracy, A[lbert] to A.H.T. Niagara Falls, [N.Y.?] January 11, 1846
3 244 Tracy, Albert to A.H.T. Hamilton, [Ontario] March 2, 1847
3 245 Tracy, A[lbert] to A.H.T. n.p. April 4, [?]

Miscellaneous

Box Folder Correspondent Place Date
3 246 Bank of Niagara (63 shares) Buffalo, New York May 16, 1825
3 247 Durkie, W.J. (receipt) n.p. September 23, 1821
3 248* (EL) Broadside
(Political poster against Tracy et al)
Batavia, [N.Y.] November 1833
3 249 Delano, Mary to Maria L. Burt[?] Ottawa [Canada] February 15, 1849
3 250 Burt, Maria L. to Mary Burt[?] Parkman [?] April 12, 1849
3 251 Greeley, M.Y. to J.B. Clarke Albany, [N.Y.] August 2, 1839
3 252 Hopkins, S[amuel] to W.H. Maynard Albany, [N.Y.] May 27, 1831
3 253 Lord, J[ohn] C. to Mr. and Mrs. F.W. Tracy Buffalo, N.Y. April 2, 1874
3 254 [Spencer, John?] to [Eliza Reeves] Albany, [N.Y.] March 22, 1821
3 255 Broadside: Reprint of A.H. Tracy letter from Norwich, Conn. to Nathaniel Knight et al Collins, Erie County, N.Y. July 25, 1840

Transcripts of Letters

Box Folder Description
4 1 Items 1-25
4 2 Items 26-50
4 3 Items 51-75
4 4 Items 76-101
4 5 Items 102-127
4 6 Items 128-149
4 7 Items 150-172
4 8 Items 173-194
4 9 Items 195-218
4 10 Items 218-235
4 11 Items 236-254

*Item #248 stores with extra-large documents

Last Updated: January 24, 2022