Main content

William L. Dayton Papers

Notifications

Held at: Princeton University Library: Manuscripts Division [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Manuscripts Division. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Dayton, William L. (William Lewis), 1807-1864

Born in Somerset County, New Jersey in 1807, Dayton attended Trenton Academy and graduated from Princeton College with the Class of 1825. He studied law and became a practicing attorney in Freehold, New Jersey. In 1842, Dayton was tapped by Governor William Pennington to fill a vacant U.S. Senate seat, and he was then elected for a full term as a Whig. After a defeat for reelection in 1850, a failed bid for vice president in 1856, and a failed bid for president in 1860, Dayton was appointed U.S. minister to France (1861-1864). While in Paris, Dayton suffered from depression and other physical ailments, and he was unable to stop Napoleon III from invading Mexico. He suffered an untimely death in Paris in 1864.

The Dayton Papers consist, for the most part, of correspondence and documents illustrative of the role of Dayton as U.S. minister to France (1861-1864) during most of the Civil War. Included are diplomatic dispatches, legation accounts, personal correspondence, documents pertaining to household affairs in Paris (insurance policies, leases, etc.), and material relating to his sudden death. In addition, there is a box of others' papers, most of which contains correspondence written to and by his son, William Lewis Dayton Jr., Class of 1858, who served as second secretary in the Legation of Paris during his father's lifetime and who was later himself minister to the Hague 1882-1885, together with a few papers concerning other members of the family.

An item of historical interest is William L. Dayton, Jr.'s eye-witness account (in a 30-page letter) of the naval battle (June 19, 1864) between the Union steamer Kearsarge and the Confederate steamer Alabama off the coast of Cherbourg, France, which he observed from shore after delivering a dispatch to the Kearsarge's Captain Winslow. There are also catalogs of Dayton's law and general libraries in Trenton, New Jersey.

Material from the Dayton Papers has been used in the following articles: Dictionary of American Biography "Americans in Paris," a catalogue of a Princeton Library exhibition, Princeton University Library Chronicle, XVII, 4 (Summer, 1956), Nos. 86-110. "A Diplomat's Mailbag: William Lewis Dayton in Paris, 1861-1864," ibid., XX, 3 (Spring 1959).

The following books have been consulted in the course of arranging the papers: Dictionary of American Biography United States Diplomatic Correspondence, Papers Relating to Foreign Affairs, 1861-1869. Bigelow, John. Retrospections of an Active Life. New York, 1909. 3 vols. 1083.179 Jordan, H. Donaldson, and E. J. Pratt, Europe and the American Civil War. 1931. 1084.27.502 Owsley, Frank Laurence, King Cotton Diplomacy, Foreign Relations of the Confederate States of America. Chicago, 1931. 1084.75.692 Wilson, Beckles, America's Ambassadors to France, 1777-1927. 1928. 1096.974 Material from the Dayton Papers has been used in the following articles: "Americans in Paris," a catalogue of a Princeton Library exhibition, Princeton University Library Chronicle, XVII, 4 (Summer, 1956), Nos. 86-110. "A Diplomat's Mailbag: William Lewis Dayton in Paris, 1861-1864," ibid., XX, 3 (Spring 1959).

The Collection of materials known as the William Lewis Dayton Papers, which was for some time on deposit in the Manuscripts Division of the Princeton University Library, was given to the Library in November of 1953 by A. Dayton Oliphant, Class of 1910, a collateral descendant of Dayton and a Justice of the Supreme Court of New Jersey.

No appraisal information is available.

Publisher
Manuscripts Division
Finding Aid Date
1999
Access Restrictions

Collection is open for research use.

Use Restrictions

Single photocopies may be made for research purposes. No further photoduplication of copies of material in the collection can be made when Princeton University Library does not own the original. Inquiries regarding publishing material from the collection should be directed to RBSC Public Services staff through the Ask Us! form. The library has no information on the status of literary rights in the collection and researchers are responsible for determining any questions of copyright.

Collection Inventory

Scope and Contents

Consists of two fragments regarding the Alabama-Kearsage engagement.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Alabama-Kearsarge engagement, 1863 August 4. 1 folder.
Scope and Contents

Contains 2 fragments concerned with the engagement; translation of a document from an unidentified source, undated, concerning a statement made by C. F. Adams critical of French activity, six documents concerning a suit involving John L. McKnight, 1861 and memo of loan, 1863 August 4.

Physical Description

1 folder

Scope and Contents

Consists primarily of letters to and from William Dayton.

Arrangement

Arranged by Dayton's relation to the correspondence.

Physical Description

4 boxes

Scope and Contents

The letters are copies or rough drafts and sent from Paris unless otherwise indicated.

Physical Description

2 boxes

Unidentified recipient, 1861 June-October 25. 1 folder.
Physical Description

1 folder

Unidentified recipients, 1863 October 1. 1 folder.
Physical Description

1 folder

Adams, C. F., U.S. Consul at London, 1861 May 15-1862 December 9. 1 folder.
Scope and Contents

One letter, undated; 15 May (two letters) 18 May, 6 June (two letters), 21 June (two letters) 5 July, 27 July, 31 July (at the end of a letter from Frederick Billings in Paris to Mr. Dayton), 3, 8, 16, and 21 August, 6 and 30 September, 16 October, and 6 November 1861; 27 and 29 February and 9 December 1862

Physical Description

1 folder

Anderson, James H., U.S. Consul at Hamburg, 1861 June 12. 1 folder.
Scope and Contents

Two letters, dated 1861 June 12 and 1861 September 15

Physical Description

1 folder

Baring Brothers & Co., London, 1861 November 15. 1 folder.
Physical Description

1 folder

Barbey, J. P. & Co, 1862 February 14. 1 folder.
Physical Description

1 folder

Barney, Hiram, Collector of the Port of New York, 1861 October 9. 1 folder.
Physical Description

1 folder

Bigelow, John, U.S. Consul in Paril, 1861 September 7. 1 folder.
Physical Description

1 folder

Block, Daniel, 1862 January 22. 1 folder.
Physical Description

1 folder

Blunt, Messrs. E. & G. W, 1862 March 12. 1 folder.
Physical Description

1 folder

Boker, George H., Secretary, Union League, Philadelphia, 1864 January 2. 1 folder.
Physical Description

1 folder

Brancy, M. A, 1861 September 9. 1 folder.
Physical Description

1 folder

Brownell, A. H, 1862 March 12. 1 folder.
Scope and Contents

(concerning letter found in a bottle off the coast of Algiers.)

Physical Description

1 folder

Brun, N. L, 1861 September 30. 1 folder.
Physical Description

1 folder

Cameron, Simon, Secretary of War, 1861 October 8. 1 folder.
Scope and Contents

Includes introduction of Col. Fardella of 9 July.

Physical Description

1 folder

Carter, I. D. B, 1861 May 18. 1 folder.
Physical Description

1 folder

Catlin, George, Ostende, 1861 December 19. 1 folder.
Physical Description

1 folder

Chase, S. P., Secretary of the Treasury, 1862 February 24. 1 folder.
Physical Description

1 folder

Corwin, Thomas, U.S. Minister to Mexico, 1861 September 12. 1 folder.
Physical Description

1 folder

Customs, Director General of (in French), 1861 October 2. 1 folder.
Physical Description

1 folder

d'Arrango, A., Avocat pour la Cour Imperiale, Paris, 1862 March 13. 1 folder.
Physical Description

1 folder

Dayton, Margaret (Mrs. William Lewis Dayton) in Trenton, July 13. 1 folder.
Scope and Contents

Written 13 July 18-- on the Mississippi above Galena, Iowa.

Physical Description

1 folder

Dayton, William Dayton, Jr., at Princeton, 1855 September 12. 1 folder.
Scope and Contents

Written from Trenton.

Physical Description

1 folder

de Bassano, Duc, le Grand Chabellan de l'Empereur, 1861 December 26. 1 folder.
Physical Description

1 folder

de Circourt, Comte A, 1862 March 28. 1 folder.
Physical Description

1 folder

de Chausseloup Laubat, Comte P., Ministre de la Marine etc., 1862 September 30. 1 folder.
Physical Description

1 folder

de Couches, Baron Feuillet, 1862 February 15. 1 folder.
Physical Description

1 folder

de Don Bongeul, Général, 1861 May 20. 1 folder.
Physical Description

1 folder

de Hautefeuille, L.B., 1862 February 20. 1 folder.
Physical Description

1 folder

de la Montaquie, John, U.S. Consul at Nantes, 1862 November 8. 1 folder.
Physical Description

1 folder

de Laste, Comte, Chambellan leur alesses imperiales etc., 1861 May 11. 1 folder.
Physical Description

1 folder

de Rayvenal, Eugène, 1861 October 11. 1 folder.
Physical Description

1 folder

Drouyn de Lhuys, French Minister of Foreign Affairs, 1862-1864. 1 folder.
Physical Description

1 folder

Everett, Edward, Boston, 1861 October 24. 1 folder.
Physical Description

1 folder

Fleury, Juge d'Instruction, Palais de Justice, 1861 June 23. 1 folder.
Physical Description

1 folder

Fremont, Col. John C., London, 1861 June 6. 1 folder.
Physical Description

1 folder

Gould, E. Sherman, 1861 October 11. 1 folder.
Physical Description

1 folder

Gould, Edward S, 1861 October 17. 1 folder.
Physical Description

1 folder

Gould, George, Troy, New York, 1861 August 31. 1 folder.
Physical Description

1 folder

Gould, Henry, New York, N.Y., 1861 August 26. 1 folder.
Physical Description

1 folder

Gould, Robert H., 1861 June 17. 1 folder.
Physical Description

1 folder

Various Letters, undated. 1 folder.
Scope and Contents

See also letters to Fleury, Metétal, and the Minister of Justice, and the translation of a letter to Dayton signed Bonneville.

Physical Description

1 folder

Grund, F. I, 1861 June 12. 1 folder.
Physical Description

1 folder

Harvey, James E., U.S. Consul at Lisbon, 1861 September 9. 1 folder.
Physical Description

1 folder

Hoskins, H.C., Prussian Consul for Algeria, 1862 February 28. 1 folder.
Physical Description

1 folder

Hyatt, Thaddeus, U.D. Consul at La Rochelle, 1862 January 4. 1 folder.
Physical Description

1 folder

Iselin, William, 1861 December 8. 1 folder.
Physical Description

1 folder

Jones, George W., U.S. Minister at Bogota, 1862 November 9. 1 folder.
Physical Description

1 folder

Justice, Minister of 6 and 17 July 1861, 1854 March 9-1864. 1 folder.
Physical Description

1 folder

Kennedy, P.B., written from Trenton, 1854 March 9. 1 folder.
Physical Description

1 folder

Laboulaye, Mons., Professeur au Collège de France, 1862 September 16. 1 folder.
Physical Description

1 folder

Lefrançois, Mons., Juge de Paix, 1861 November 22. 1 folder.
Physical Description

1 folder

Le Roux peres [fréres?], 1862 August 19. 1 folder.
Physical Description

1 folder

Lesley, James, U.S. Consul at Lyons, 1861 November 21. 1 folder.
Physical Description

1 folder

Linburger, Baron de, 1861 November 20. 1 folder.
Physical Description

1 folder

Lincoln, Abraham, 1861 July 12-1862 December 15. 1 folder.
Scope and Contents

Letter of 12 July 1861 introduces Prince Felix de Salm; letter of 15 December 1862 introduces Peter D. Moore of Trenton.

Physical Description

1 folder

Lindsley, Dr. Harvey, 1861 July 27. 1 folder.
Physical Description

1 folder

McClintock, the Rev. Dr, 1861 September 10. 1 folder.
Physical Description

1 folder

MacGowan, D. I, 1862 February 20. 1 folder.
Physical Description

1 folder

Malespine, Mons, 1863 December 4. 1 folder.
Physical Description

1 folder

Mayor of Paris, 1862 February 21 and 1862 May 31, 1862 February 21. 1 folder.
Physical Description

1 folder

Meigs, Montgomery Cunningham, Quartermaster General of the U.S. Army, 1861 October 8. 1 folder.
Scope and Contents

Letter introduces M. Alexis Godillot.

Physical Description

1 folder

Metétal, Mons., at Prefecture of Police, 1861 October 3. 1 folder.
Physical Description

1 folder

Minister of Agriculture, Commerce, and Public Works, 1861 July 27. 1 folder.
Physical Description

1 folder

Morse, F. H., U.S. Consul, 1861 August 22. 1 folder.
Physical Description

1 folder

Mothershead, A. M., U.S. Consul at Leipsic, 1862 January 23. 1 folder.
Physical Description

1 folder

Nast, William F., U.D. Consul at Stuttgart-Wurtemberg, 1861 November 1. 1 folder.
Physical Description

1 folder

Newton, Isaac, Superintendent of Department of Agriculture, 1861 November 18. 1 folder.
Scope and Contents

Concerns cocoons of the Chinese silk worm requested by Newton.

Physical Description

1 folder

Nippert, the Rev. Lewis, at Basel, 1862 March 24. 1 folder.
Physical Description

1 folder

Person & Harriman, Authorization to forward 500,000 "capsules de Guerre.", 1861 October 19. 1 folder.
Scope and Contents

In French.

Physical Description

1 folder

Prefect of Police, Paris, 1862 March 2. 1 folder.
Scope and Contents

One undated letter concerning Mrs. Eda Middleton; one letter dated 2 March 1862 concerning Mr. James H. Scott.

Physical Description

1 folder

Perry, Horatio S, 1861 December 28. 1 folder.
Physical Description

1 folder

Pollack, James, Director of the Mint, 1862 January 22. 1 folder.
Physical Description

1 folder

Poullet, Notary Public, Vincennes, Indiana, 1862 February 14. 1 folder.
Physical Description

1 folder

Putnam, James O., U.S. Consul at Havre, 1861 August 9. 1 folder.
Physical Description

1 folder

Randon, Comte, Ministre Secrètaire d'Etat au Départment de la Guerre, 1861 May 24. 1 folder.
Physical Description

1 folder

Robinet, President of the Imperial Academy of Medicine, 1861 July 27. 1 folder.
Physical Description

1 folder

Roerer, Frederick, 1862 February 24. 1 folder.
Physical Description

1 folder

Rochschild, Messrs, 1861 September 11. 1 folder.
Physical Description

1 folder

Sacconi, Monsignor, Archbishop of Nicée, 1861 December 17. 1 folder.
Physical Description

1 folder

Sanford, H. S., U.S. Minister at Brussels, 1861 November 4. 1 folder.
Scope and Contents

Concerns blanket contracts.

Physical Description

1 folder

Schuyler, Col. George L., 1861 August 21. 1 folder.
Scope and Contents

(concerning the purchase of arms)

Physical Description

1 folder

Schurz, C., U.S. Minister in Spain, 1861 July 29. 1 folder.
Physical Description

1 folder

Scott, General Winfield, 1861 July 12. 1 folder.
Scope and Contents

(introducing Prince Felix de Salm)

Physical Description

1 folder

Smith, George A, 1861 November 2. 1 folder.
Physical Description

1 folder

Spencer, Henry W., U.S. Consul at Paris, 1861 June 14. 1 folder.
Physical Description

1 folder

Stanton, W. McM., Secretary of War, 1862 April 9. 1 folder.
Scope and Contents

(introducing Gustave Lehmann)

Physical Description

1 folder

Sumner, F, 1861 September 21. 1 folder.
Scope and Contents

(concerning a rumoured offer of command of U.S. Army to Garibaldi)

Physical Description

1 folder

Seward, W. H., 1861 March 22-1864 February 19. 4 folders.
Scope and Contents

Letters marked unofficial and private or the equivalent dated from Trenton 22, 27, and 30 March 1861 (two copies of the last), and from Paris 3 December 1861; 9 and 23 July, 9 and 15 Deptember, and 25 November 1862; 16 November 1863; and 19 February 1864

Physical Description

4 folders

Rough Drafts of despatches, undated. 4 folders.
Scope and Contents

Nos. 1-3 from Trenton, No. 4 from the Astor House, New York, and the following from Paris: Nos. 5-24, 26, 28-43, 45-72, 74-99, 113, 117, 131-146. There are both rough drafts and fair copies of Nos. 10, 11, 13, 21, 69, and 77. Two despatches are numbered 135.

Physical Description

4 folders

Thouvenal, Edward A., 1854 March 9-1864. 1 folder.
Physical Description

1 folder

Thayer, W. L., U.S. Consul for Egypt, 1861 November 25. 1 folder.
Scope and Contents

("A like note to the Consuls at Cairo & Jerusalem.")

Physical Description

1 folder

U.S.: Ministers and Consuls in Europe, 1861 September 23. 1 folder.
Physical Description

1 folder

Van Horn, George W., U.S. Consul at Marseilles, 1861 July 2. 1 folder.
Physical Description

1 folder

Viollier, Louis, 1861 September 18. 1 folder.
Physical Description

1 folder

Vroom, Peter D., Jr., Somerville, New Jersey, 1831 March 9. 1 folder.
Scope and Contents

Written from Middletown Point 9 March 1831. Original

Physical Description

1 folder

War, Minister of... for France, 1861 July 19. 1 folder.
Physical Description

1 folder

Whitehead, William, Secretary of the New Jersey Historical Society, 1862 October 18. 1 folder.
Physical Description

1 folder

Wilson, Charles, of the barque "Tacony" at Marseilles, 1862 January 4. 1 folder.
Physical Description

1 folder

Winslow, Captain John A., of the "Kearsarge,", 1864 June 19. 1 folder.
Physical Description

1 folder

Wittgenstein, Prince, 1862 January 19. 1 folder.
Physical Description

1 folder

Wood, Mrs. George, 30 March 1861, from Trenton, 1854 March 9-1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Adams, C. F., 22 October and 31 December 1862;, 1862 October 22-December 31. 1 folder.
Scope and Contents

See also Letters of Introduction.

Physical Description

1 folder

Andrade, Mrs. E., Paris, undated. 1 folder.
Physical Description

1 folder

Ardisson, A., Acting Consul at Rome, 1861 June 11. 1 folder.
Physical Description

1 folder

Barbery, J. T., & Co, 1862 February 12. 1 folder.
Physical Description

1 folder

Barney, Hiram, 11 November 1861, New York, 1800 March 14-1899 April 25. 1 folder.
Physical Description

1 folder

Belmont, August, 1861 November 22. 1 folder.
Physical Description

1 folder

Beylard, Dr. E, 1864 July 6. 1 folder.
Physical Description

1 folder

Bigelow, John, undated. 1 folder.
Physical Description

1 folder

Binda, Nathalie, Paris, 1864 October 20. 1 folder.
Physical Description

1 folder

Billings, Frederick, London, 1861 July 31. 1 folder.
Scope and Contents

With note from Dayton to Adams.

Physical Description

1 folder

Blunt, Mrs. Ellen Key, 1862 March 20. 1 folder.
Physical Description

1 folder

Boudet, Minister of the Interior, Paris, 1864 February 24. 1 folder.
Physical Description

1 folder

Brancy, A., of the firm of Alexis Godillot, 1861 November 8. 1 folder.
Physical Description

1 folder

Brink, W. F., Cincinnati, Ohio, 1861 May 6. 1 folder.
Physical Description

1 folder

Browning, A., Camden, New Jersey, 1862 June 2. 1 folder.
Physical Description

1 folder

Buffum, Edward G., Paris, 1863 October 11. 1 folder.
Physical Description

1 folder

Burlingame, A., from Shanghai, 1863 February 7. 1 folder.
Physical Description

1 folder

Butler, Charles, New York, 1800s April 25. 1 folder.
Physical Description

1 folder

Cadwalader, G., Philadelphia, 1862 April 23. 1 folder.
Physical Description

1 folder

Calvert, Charles, Washington, D.C., 1862 August 25. 1 folder.
Physical Description

1 folder

Cercle de l'Union, 1861 October 27. 1 folder.
Scope and Contents

Signed by secretary Meara, Paris; 3 receipts for dues.

Physical Description

1 folder

Clarke, I. G., Cherbourg, 1861 August 8. 1 folder.
Physical Description

1 folder

Clay, C. M., U.S. Legation, St. Petersburg, 1862 March 10. 1 folder.
Physical Description

1 folder

Clermont, Comtesse de, Paris, undated. 1 folder.
Physical Description

1 folder

Coleman, Ann Mary, Washington, D.C., 9 October. 1 folder.
Physical Description

1 folder

Cosby, F., U.S. Consul at Geneva, 1862 March 3. 1 folder.
Physical Description

1 folder

Cowley, Lord, 1862 December 5. 1 folder.
Physical Description

1 folder

Cox, Thomas C., Washington, D.C., 1862 April 25. 1 folder.
Physical Description

1 folder

Crittenden, J. J., Washington, 1862 February 14. 1 folder.
Physical Description

1 folder

d'Arrago, A., Paris, undated, translation, 1800 March 14-1899 April 25. 1 folder.
Physical Description

1 folder

Dana, Richard H., Jr., Boston, 1863 December 21. 1 folder.
Physical Description

1 folder

Dayton, Alfred B., 1864 April 1. 1 folder.
Scope and Contents

Dated 12 November 1862, from Middleton Point.

Physical Description

1 folder

Dayton, James B., Camden, New Jersey, 1864 December 16. 1 folder.
Physical Description

1 folder

Dayton, William Lewis, Jr., Cherbourg, 1864 June 22. 1 folder.
Scope and Contents

Dated [17, 18, &19 June.]

Physical Description

1 folder

de Chapeloup-Laubat, P., Ministre des Marines et des Colonies, Paris, 1864 July 7. 1 folder.
Physical Description

1 folder

de Circourt, Count A., La Celle St. Cloud, 1862 January 10. 1 folder.
Physical Description

1 folder

de Conchet, Heuillel, undated. 1 folder.
Physical Description

1 folder

de la Barca, Fanny Calederon, Madrid, 1862 May 24. 1 folder.
Physical Description

1 folder

Deringer, C. M., Philadelphia, 1864 May 23. 1 folder.
Physical Description

1 folder

de Rovigo, Baronne de Serlay, undated. 1 folder.
Physical Description

1 folder

de Schonen, Baron A., Paris, 1861 November 21. 1 folder.
Scope and Contents

Translation.

Physical Description

1 folder

Dodge, A. C., Burlington, Iowa, 1862 November 7. 1 folder.
Physical Description

1 folder

Draper & Hagenow, Havre, 1862 October 10. 1 folder.
Physical Description

1 folder

Dudley, Thomas H., 1861 December 13. 1 folder.
Scope and Contents

Addressed from Camden, New Jersey, 8 October 1861; Camden, 19 October 1861; Liverpool, 20 November; U.S. Legation 1861 December 13 and 1861 December 19, 1862 March 10 and 1862 March 26, 1862 December 6 and 1862 December 12.

Physical Description

1 folder

Catlin, George, 1862 December 11. 1 folder.
Scope and Contents

Enclosing sketch of Napoleon III

Physical Description

1 folder

Drouyn de Lhuys, Minister of Foreign Affairs, 1862 November 25-1864 July 21. 1 folder.
Scope and Contents

A quantity of translated letters.

Physical Description

1 folder

Everett, Edward, Boston, 1861 October 14-15. 1 folder.
Scope and Contents

Copy of letter from Everett's secretary to Thomas P. Smith, 1861 October 15; 1861 October 29, 1861 November 11, 1861 December 9 and 1861 December 23; 1862 January 5, 1862 February 19 and 1862 November 21; 1863 May 16

Physical Description

1 folder

Ellis, Anne, London, 1800s March 14. 1 folder.
Physical Description

1 folder

Fay, William P., from "new fledged capital,", undated. 1 folder.
Physical Description

1 folder

Forster, W. E., Burley-in-Otley, England, 1861 October 24. 1 folder.
Physical Description

1 folder

Fogg, George G., U.S. Minister at Berne, 1862 October 13. 1 folder.
Physical Description

1 folder

Fould, Adolphe, Paris, 1861 December 3. 1 folder.
Physical Description

1 folder

Fox, General Charles, Paris, undated. 1 folder.
Physical Description

1 folder

Frelinghuysen, D., Somerville, New Jersey, 1864 March 18. 1 folder.
Physical Description

1 folder

Frelinghuysen, Frederick T., Newark, New Jersey, 1863 March 23. 1 folder.
Physical Description

1 folder

Frémont, Col., London, 1861 June 6. 1 folder.
Physical Description

1 folder

Gen, Mrs. Eliza Courtenay, Dept. du Loiret, 1861 December 6. 1 folder.
Physical Description

1 folder

Gibbs, Montgomery, U.S. Consul at Brussels, 1864 June 27. 1 folder.
Physical Description

1 folder

Graham, James Lorimer, New York, 1862 October 28. 1 folder.
Physical Description

1 folder

Grandin, E. H., Tours, 1862 May 18. 1 folder.
Physical Description

1 folder

Green Caleb S., Trenton, New Jersey, 1862 July 11. 1 folder.
Physical Description

1 folder

Hadelgofe, F., Baden-Baden, 1864 May 1. 1 folder.
Physical Description

1 folder

Hale, Charles, Paris, 1861 December 1. 1 folder.
Physical Description

1 folder

Hamilton, Henry F., Nashville, Tennessee, 1864 September 18. 1 folder.
Physical Description

1 folder

Harrington, G. W., Paris, 1863 December 20. 1 folder.
Physical Description

1 folder

Harvey, James E., Lisbon, 1864 November 16. 1 folder.
Physical Description

1 folder

Hill, T. W., Trenton, 1861 May 13. 1 folder.
Physical Description

1 folder

Howden, Lord, Paris, 1862 December 5. 1 folder.
Physical Description

1 folder

Hoy, James, New York, 1864 June 24. 1 folder.
Physical Description

1 folder

Japenese envoy, translation of two letters, undated. 1 folder.
Physical Description

1 folder

Johnson, Reverdy, Washington, D.C., 1864 April 29. 1 folder.
Physical Description

1 folder

Jouancoux,—, Berlin, 1864 December 12. 1 folder.
Physical Description

1 folder

Judd,—, Berlin, 1861 December 12. 1 folder.
Physical Description

1 folder

Justice, Minister of, Paris,, 1862 July 9. 1 folder.
Scope and Contents

Tanslations.

Physical Description

1 folder

Kern, —, Swiss Legation, Paris, 1863 June 27. 1 folder.
Scope and Contents

Translation.

Physical Description

1 folder

Kerros, I. M., U.S. Consular Agent, Brest, 1863 September 15. 1 folder.
Physical Description

1 folder

Laboulaye, Edouard, Versailles, 1862 July 21. 1 folder.
Physical Description

1 folder

Lambert, J., Minister of King Radama of Madagascar, Paris, 1862 January. 1 folder.
Physical Description

1 folder

Lindsly, Harvey, Washingto, D.C., 1861 July 1. 1 folder.
Physical Description

1 folder

McClintock, I., Paris 2 letters, undated. 1 folder.
Physical Description

1 folder

McDowell, Mrs., see Potts, Stacy G., 1800 March 14-1899 April 25. 1 folder.
Physical Description

1 folder

Malespine, A., Paris, 1863 December 3. 1 folder.
Physical Description

1 folder

Marsh, George P., U.S. Minister at Turin, 1861 December 9. 1 folder.
Physical Description

1 folder

Mauderström, Stockholm, 1864 March 15. 1 folder.
Physical Description

1 folder

May, Edward W., [Paris?], 1864 August 20. 1 folder.
Physical Description

1 folder

Miller, John, London, 1862 April 1 and 1862 October 1, 1862 April 1. 1 folder.
Physical Description

1 folder

Minturn, Mrs. A. M., Paris, 19 August ?, 1800 March 14-1899 April 25. 1 folder.
Physical Description

1 folder

Mu—, P., Freehold, New Jersey, 1864 May 12. 1 folder.
Physical Description

1 folder

Morris, C. Jay, U.S. Legation, Constantinople, 1862 July 24. 1 folder.
Physical Description

1 folder

Motley, J. L., U.S. Legation, Vienna, 1861 December 17. 1 folder.
Physical Description

1 folder

Mulinex,—, Paris, undated. 1 folder.
Physical Description

1 folder

Munroe, Marian H. Pris, two letters, undated. 1 folder.
Physical Description

1 folder

Murat, Prince, undated. 1 folder.
Physical Description

1 folder

Oldfield, Mrs. Catherine Chase, Washington, D.C., 1861 June 3. 1 folder.
Physical Description

1 folder

Parrish, Robert A., Jr., Philadelphia, 1861 April 19. 1 folder.
Physical Description

1 folder

Peabody, George, Jr., London, 1862 September 19. 1 folder.
Physical Description

1 folder

Peirse, E., Paris, undated. 1 folder.
Physical Description

1 folder

Peters, Mrs. Francis, Vevey, 2 letters, undated. 1 folder.
Physical Description

1 folder

Phillips, W. W. L., Camp McDowell, near Falmouth, Virginia, 1862 May 16. 1 folder.
Physical Description

1 folder

Pierrepont, Edward, 1864 October 6. 1 folder.
Physical Description

1 folder

Pike, James S., The Hague, 1864 June 29. 1 folder.
Physical Description

1 folder

Pollock, James, Director of the Mint, Philadelphia, 1862 March 19. 1 folder.
Physical Description

1 folder

Putnam, James O., U.S. Consulate, Le Havre, 1861 November 13. 1 folder.
Physical Description

1 folder

Randon,— 24 May 1861, translation, 1800 March 14-1899 April 25. 1 folder.
Physical Description

1 folder

Ridgeway, John L., Paris, undated. 1 folder.
Physical Description

1 folder

Rose, James, Palermo, 1862 April 24. 1 folder.
Physical Description

1 folder

Sanders, B. W., 1864 March 14-November 18. 1 folder.
Scope and Contents

Paris, three letters, undated, 14 March, 29 April, 2 and 23 June, and July 1864; London, 22 August 1864; Paris, 12 September and 7 October 1864, London, 31 October, London, 4 and 12 November 1864; undated, received 18 November 1864.

Physical Description

1 folder

Sandord, H. S., U.S. Consul at Brussels, Paris, undated. 1 folder.
Scope and Contents

Two letters from Brussels, undated and 23 November [no year].

Physical Description

1 folder

Schuyler, George L., Dobbs Ferry, New York, 1862 February 23. 1 folder.
Physical Description

1 folder

Smith, John, & Co., Louisville, Kentucky, 1864 April 19. 1 folder.
Scope and Contents

Concerning check of M. H. Burr.

Physical Description

1 folder

Scott, Mrs. [General], Paris, undated. 1 folder.
Physical Description

1 folder

Scudder, Edward W., Trenton, New Jersey, 1864 May 20. 1 folder.
Physical Description

1 folder

Stratton, John L., Mount Holly, 1864 July 22. 1 folder.
Physical Description

1 folder

Stryker, [Thomas?], Trenton, New Jersey, 1862 July 29. 1 folder.
Physical Description

1 folder

Seward, William H., 1861 March 19-1864 September 26. 1 folder.
Scope and Contents

Letters dated 19 and 28 March and 6 October 1861; 9 August and 11 December 1862; and 5 February and 26 September 1864, all of an official nature, together with a copy of a circular dated 27 April 1861 about the blockade of Virginia and North Carolina pots, extracts from dispatches 22 and 24, and a copy of No. 26

Physical Description

1 folder

Taylor, Bayard, U.S. Legation, St. Petersburg, 1862 November 17. 1 folder.
Physical Description

1 folder

Taylor, Thomas, Havre, 1861 July 11. 1 folder.
Physical Description

1 folder

Viollier, Louis N., Lyons, 1864 October 20-October 26. 1 folder.
Physical Description

1 folder

Vroom, P. D., Trenton, New Jersey, 1862 November 22. 1 folder.
Physical Description

1 folder

Waddel, William Coventry H., New York, 1864 October 19. 1 folder.
Physical Description

1 folder

Walsh, R. M. Florence, 1861 December 31. 1 folder.
Physical Description

1 folder

Webb, J. W., Petropolis, 1864 July 5. 1 folder.
Physical Description

1 folder

Weed, Thurlow, Paris, 1863 December 6. 1 folder.
Scope and Contents

Addressed 4 December 1861, London, 27 January and [Albany?], 3 July 1862, London.

Physical Description

1 folder

Williams, W. H. D., Paris, 1864 July 2. 1 folder.
Physical Description

1 folder

Winter, John G., London, 1861 December 18. 1 folder.
Physical Description

1 folder

Winthrop, Robert C., Boston, 1861 December 18. 1 folder.
Physical Description

1 folder

War, Minister of, Paris, 1861 November 30. 1 folder.
Scope and Contents

Copies in French.

Physical Description

1 folder

Wurts, Mrs. Martha P., Nice, 1861 November 15. 1 folder.
Physical Description

1 folder

Wood, B. R., U.S. Legation, Copenhagen, 1862 January 24. 1 folder.
Physical Description

1 folder

Zabriskie, A. O., Jersey City, 1862 April 6. 1 folder.
Physical Description

1 folder

Zabriskie, I. M., Jersey City, 3 February. 1 folder.
Physical Description

1 folder

Ziegler, F, 1864 May 1. 1 folder.
Physical Description

1 folder

Invitations to the court; 2 letters, 4 cards, 1800 March 14-1899 April 25. 1 folder.
Physical Description

1 folder

Thouvenal, Louis, Minister of Foreign Affairs, 1861 June 20. 1 folder.
Physical Description

1 folder

Unidentified correspondence, undated. 1 folder.
Scope and Contents

Incomplete letter, undated (possibly to Drouyn de Lhuys); translation, undated (requesting concessions for establishment of a South Atlantic telegraphic line); 3 April 1861; 27 August 1861; 16 October 1861 (translation, concerns medal given by U.S. to French captain who rescued shipwrecked crew of an American ship); 19 January 1862 (accepting invitaiton to dine with M. Weed, in French, name cutout); received 19 March 1862 (anti-American verses); 13 September 1862; 15 September 1862 (from Strasbourg); 6 October 1862 ("A true American"); 1 October 1863 (concerning the "Florida")

Physical Description

1 folder

Physical Description

1 box

From Adams, C. F., Introducing George B. Schier, 1861 October 2. 1 folder.
Physical Description

1 folder

From Adams, C. F., Introducing Col. A. L. Ireland, 1861 October 26. 1 folder.
Physical Description

1 folder

From Adams, C. F., Introducing Theodore Chase, 1861 December 9. 1 folder.
Physical Description

1 folder

From Adams, C. F., Introducing Bishop McIlvaine, 1862 April 1. 1 folder.
Physical Description

1 folder

From Adams, C. F., Introducing I. A. Tower, 1862 June 19. 1 folder.
Physical Description

1 folder

From Adams, C. F., Introducing S. C. Cobb, 1863 June 14. 1 folder.
Physical Description

1 folder

From Adams, C. F., Introducing A. C. Baldwin, 1863 June 16. 1 folder.
Physical Description

1 folder

From Alexander, Henry, Introducing William P. Lee, 1861 October 29. 1 folder.
Physical Description

1 folder

From Alexander, W. C., Introducing Michel Picot de Boisfeillet, 1861 June 12. 1 folder.
Physical Description

1 folder

From Alexander, Introducing W. C., Henry Swift, 1862 October 2. 1 folder.
Physical Description

1 folder

From Allen, William R., Introducing Dr. John B. Phillips, 1862 January 2. 1 folder.
Physical Description

1 folder

From Andrews, Gov. John A., Introducing Albert L. Jones, 1861 August 5. 1 folder.
Physical Description

1 folder

From Andrews, Gov. John A., Introducing J. W. Brooks, 1864 April 19. 1 folder.
Physical Description

1 folder

From Anthony, H. B., Introducing Arnold Greene, 1862 March 26. 1 folder.
Physical Description

1 folder

From Barney, Hiram, Introducing Joseph Spofford, 1861 October 22. 1 folder.
Physical Description

1 folder

From Blake, John B., Introducing Fitzhugh Coyle, 1861 October 14. 1 folder.
Physical Description

1 folder

From Blatchford, R. M., Introducing I. F. Butterworth, 1863 October 17. 1 folder.
Physical Description

1 folder

From Brennan, John, Introducing J. B. Cobb, 1860 September 29-1864 December 6. 1 folder.
Scope and Contents

(on back of letter from A. G. Riddle, 31 March 1862)

Physical Description

1 folder

From Brooks, J. W., Introducing Josiah Brown, 1863 April 18. 1 folder.
Physical Description

1 folder

From Burlingame, Anson, of Peking, Introducing Count and Countess Kleczkowski (d. Frederic Tudor), 1863 June 1. 1 folder.
Physical Description

1 folder

From Chandler, J., Introducing John Owen Emory, 1863 October 19. 1 folder.
Physical Description

1 folder

From Coffee, George A., Introducing Aaron H. Reitlinger, 1862 March 8. 1 folder.
Physical Description

1 folder

From Coles, Edward, Introducing John Ordronaux, 1861 June 4. 1 folder.
Physical Description

1 folder

From Congar, H. N., of Hong Kong, Introducing Mrs. William Speiden, 1863 April 25. 1 folder.
Physical Description

1 folder

From Dana, C. A., Introducing R. E. Robbins, 1861 September 28. 1 folder.
Physical Description

1 folder

From Dix, John A. (to Faulkner), Introducing Dr. William Grosvenor, 1860 October 5. 1 folder.
Physical Description

1 folder

From Doremus, Mrs. R. C., Introducing Dr. J. Marion Sims, 1861 July 16. 1 folder.
Physical Description

1 folder

From Duer, Demming, Introducing Henry S. Hoyt, 1863 June 29. 1 folder.
Physical Description

1 folder

From Emmons, James N., Introducing Silas B. Whitney, 1862 January 21. 1 folder.
Physical Description

1 folder

From Everett, Edward, Introducing R.M. Mason, 1861 September 5. 1 folder.
Physical Description

1 folder

From Everett, Edward, Introducing H. Sidney Everett, 1861 October 1. 1 folder.
Physical Description

1 folder

From Everett, Edward, Introducing Charles Hale, 1861 October 7. 1 folder.
Physical Description

1 folder

From Everett, Edward, Introducing Rev. Milo P. Jewett (President, Vassar), 1862 March 12. 1 folder.
Physical Description

1 folder

From Fish, Hamilton, Introducing Mr. and Mrs. D'Orémieulx, 1861 July 6. 1 folder.
Physical Description

1 folder

From Fish, Hamilton, Introducing Benjamin Nathan, 1861 October 7. 1 folder.
Physical Description

1 folder

From Foster, L. T. S., Introducing Col. Charles B. Norton, 1863 January 9. 1 folder.
Physical Description

1 folder

From Frelinghuysen, Frederick T., Introducing George Brown, 1862 January 10. 1 folder.
Physical Description

1 folder

From Frémont, Jessie Burton, Introducing Mr. and Mrs. Dewey, 1862 June 3. 1 folder.
Physical Description

1 folder

From Grimes, James N., 1860 September 29-1864 December 6. 1 folder.
Scope and Contents

(Possible reading of James N. Emmons, q.v.)

Physical Description

1 folder

From Grinnell, Joseph, Introducing I. H. Bartlett, Jr, 1861 July 31. 1 folder.
Physical Description

1 folder

From Grovers, Lewis C., Introducing Michel A. Picot de Boisfeillet, 1861 June 14. 1 folder.
Physical Description

1 folder

From Haines, D., Introducing George Whittelsey, 1861 October 5. 1 folder.
Physical Description

1 folder

From Harrington, Introducing George, B. F. Soloman, 1861 November 6. 1 folder.
Physical Description

1 folder

From Hewitt, Abram S., Introducing Royal E. Robbins, 1861 September 30. 1 folder.
Physical Description

1 folder

From Hoy, James, Introducing George M. Guthrie, 1864 June 24. 1 folder.
Physical Description

1 folder

From Hunt, Washington, Introducing J. M. McDowell, 1861 July 26. 1 folder.
Physical Description

1 folder

From Jackson, I. P., Introducing Mr. and Mrs. d'Orémieulx, 1861 June 21. 1 folder.
Physical Description

1 folder

From Johnson, Reverdy, Introducing John O. Sargent, 1861 October 22. 1 folder.
Physical Description

1 folder

From Jones, George W., Introducing Rev. Mauel José Anay´, 1861 July 30. 1 folder.
Scope and Contents

(U.S. Legation at Bogota)

Physical Description

1 folder

From Keasbey, A. Q., Introducing Julius De Casse, 1861 May 22. 1 folder.
Physical Description

1 folder

From Kennedy, Joseph C. G., Introducing William Reynolds, 1861 October 14. 1 folder.
Physical Description

1 folder

From King, John A., Introducing Mrs. and Mrs d'Orémieulx, 1861 June 17. 1 folder.
Physical Description

1 folder

From Lincoln, A. (COPY), Introducing Hiram Norton, 1864 April 26. 1 folder.
Physical Description

1 folder

From Littell, E., Introducing Dr. J. Marshall Paul, 1862 April 18. 1 folder.
Physical Description

1 folder

From Maclean, John, Introducing Charles Beasten, Jr., Class of 1861, 1862 December 2. 1 folder.
Physical Description

1 folder

From Mair, Frank P., Introducing James Collins, 1862 May 10. 1 folder.
Physical Description

1 folder

From Man, W., Introducing Dr. S. L. Hamlin, 1863 July 21. 1 folder.
Physical Description

1 folder

From March, —, Introducing John E. Cooley, 1862 July 26. 1 folder.
Physical Description

1 folder

From Miller, J. H., Stephen H. Brooke, 1862 March 29. 1 folder.
Physical Description

1 folder

From Morgan, E. D., Introducing Alonzo Rawson, 1862 April 26. 1 folder.
Physical Description

1 folder

From Morgan, E. D., Introducing Addison F. Roberts, 1863 April 29. 1 folder.
Physical Description

1 folder

From Moulton, C. J., Introducing Dr. W. G. Holt, 1862 January 19. 1 folder.
Physical Description

1 folder

From Noyes, William Curtis, Introducing Mr. Huntington, 1861 November 8. 1 folder.
Physical Description

1 folder

From Paulding, Rear-Adm. H., Introducing Rev. and Mrs. D. M. Halliday, 1863 July 11. 1 folder.
Physical Description

1 folder

From Perry, Horatio G., Introducing Count of Nava-de-Tajo, 1863 May 9. 1 folder.
Scope and Contents

(U.S. Legation at Madrid)

Physical Description

1 folder

From Phelps, William F., Introducing McDowell, F. M, 1861 July 29. 1 folder.
Physical Description

1 folder

From Riddle, A. G., Introducing J. B. Cobb, 1862 March 31. 1 folder.
Physical Description

1 folder

From Schine, P. V., Introducing Dr.H. J. McKellops, 1864 March 28. 1 folder.
Physical Description

1 folder

From Seward, William H., Introducing John Aj. Kasson, 1863 April 1. 1 folder.
Physical Description

1 folder

From Seymour, Thomas, Introducing Miss Harriet Trumball, 1861 October 5. 1 folder.
Physical Description

1 folder

From Sherman, Isaac, Introducing Daniel Torrance, 1861 October 4. 1 folder.
Physical Description

1 folder

From Simmons, James, Introducing Dr. William Grosvenor, 1860 September 29. 1 folder.
Physical Description

1 folder

From Sloan, Samuel, Introducing Dr. John Haslett, 1861 September 30. 1 folder.
Physical Description

1 folder

From Sloan, Samuel, Introducing Aj. M. Hayes, 1864 April 11. 1 folder.
Physical Description

1 folder

From Smith, Caleb B., Introducing John A. Bridgeland, 1862 April 8. 1 folder.
Physical Description

1 folder

From Smith, Thomas P., Introducing Mme C. Theodore Gen, 1861 October 12. 1 folder.
Physical Description

1 folder

From Su—, Charles, Introducing Mr. Quincy, 1861 December 6. 1 folder.
Physical Description

1 folder

From Thomson, John W., Introducing Samuel Brannan, 1861 July 26. 1 folder.
Physical Description

1 folder

From Tuck, Amos, Introducing Edward Tuck, 1863 December 1. 1 folder.
Physical Description

1 folder

From Usher, I. P., Introducing James Dundas and Mr. and Mrs. Lippincott, 1863 June 24. 1 folder.
Physical Description

1 folder

From Weed, Thurlow, Introducing Theodore F. Humphrey and his two brothers, January 28. 1 folder.
Physical Description

1 folder

From Weed, Thurlow, Introducing Mrs. Thomas C. Durant, 1861 July 16. 1 folder.
Physical Description

1 folder

From Wetmore, Prosper, Introducing Mrs. Olive M. Devoe, 1864 December 6. 1 folder.
Physical Description

1 folder

From Wilson, Henry, Introducing Rev. W. C. Wilkinson, 1861 September 7. 1 folder.
Physical Description

1 folder

From Winter, John G., Introducing J. R. Blossom, 1861 December 31. 1 folder.
Physical Description

1 folder

From Winthrop, Robert C., Introducing Frederick Bronson and Mr. and Mrs. Egerton Winthrop, 1861 October 5. 1 folder.
Physical Description

1 folder

From Winthrop, Robert C., Introducing Charles Hale, 1861 October 5. 1 folder.
Physical Description

1 folder

From Winthrop, Robert C., Introducing Mr. and Mrs. I. A. Lowell, 1862 July 7. 1 folder.
Physical Description

1 folder

From Wurts, A., Mrs. John Wurts, Introducing Miss Gertrude de Puy, 1861 September 20. 1 folder.
Physical Description

1 folder

From Wurts, A., Introducing Dr. I. Marshall Paul, 1862 April 18. 1 folder.
Physical Description

1 folder

From Zabriskie, I. M., Introducing Mrs. Caroline Andrade, July 1. 1 folder.
Physical Description

1 folder

From Zabriskie, I. M., Introducing Miss Trumbull, October 9. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists rimarily of official documents such as those concerning property of William Dayton, insurance policies, salaries, and passports.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

2 boxes

Physical Description

1 box

(a) Copy of will dated 16 April 1861, 1881 September 29. 1 folder.
Physical Description

1 folder

(b) Securities listed by W. L. Dayton, 1881 September 29. 1 folder.
Physical Description

1 folder

(c) Copy of acceptance of estate expenses by heirs, 1881 September 29. 1 folder.
Physical Description

1 folder

(d) Division of stocks and bonds [property?] amongst heirs, 1881 September 29. 1 folder.
Physical Description

1 folder

(e) Copies of two Mercer Orphans Court documents, 1881 September 29. 1 folder.
Physical Description

1 folder

(f) Copy of inventory of "the goods and chattels, rights and credits" of William Lewis Dayton, 1881 September 29. 1 folder.
Physical Description

1 folder

(g) Inventory of goods, etc. in the Paris apartment, 1881 September 29. 1 folder.
Physical Description

1 folder

(h) Lists of assets of the estate, 1881 September 29. 1 folder.
Physical Description

1 folder

(i) Catalogue of W. L. Dayton's Law Library, undated. 1 folder.
Scope and Contents

848 volumes, plus 19 miscellaneous.

Physical Description

1 folder

(j) Catalogue of his general library (558 volumes), 1881 September 29. 1 folder.
Physical Description

1 folder

(k) Appointment of wife Margaret as executrix of will, 1881 September 29. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Two Policies on Furnishing, 1861 December 31. 1 folder.
Scope and Contents

One dated 31 December 1861 on the furniching so the apartment at No. 17 rue Jean Goujon and on the horses, harness, and carriages, and the other dated 20 January 1863 on the same effects at No. 6 rue Circulaire

Physical Description

1 folder

Physical Description

1 box

(a) Agreement about Rent, etc., 1861 August 1-September 1. 1 folder.
Scope and Contents

One in French and a partial translation in English in Almonte's hand for the apartment of General Almonte at No. 43 Avenue Montaigne dated 1 August 1861 and the cancelation of the agreement dated 1 September 1861 signed by Almonte and Dayton

Physical Description

1 folder

(b) Lease for the Apartment at No. 17 Rue Jean Goujon, 1861 September 24-1862 October 15. 1 folder.
Scope and Contents

Between Count Roederer and William Lewis Dayton dated 24 Septermber 1861, bearing also on reverse margin acknowledgement of Dayton's notice that we will vacate the apartment 15 October 1862, and other papers connected with the apartment

Physical Description

1 folder

Physical Description

1 box

(a) Announcement (in French) by the family, 1865 March 3. 1 folder.
Physical Description

1 folder

(b) Invitation to the Funeral Service in Paris, undated. 1 folder.
Scope and Contents

Two copies, in French.

Physical Description

1 folder

(c) Remarks by John Bigelow at the Funeral Service, undated. 1 folder.
Physical Description

1 folder

(d) Remarks by Professor Laboulaye at the service in Paris, undated. 1 folder.
Scope and Contents

With a note from John Bigelow to Mrs. Dayton.

Physical Description

1 folder

(e) Testimonial addressed to Mrs. Dayton from residents of Paris, undated. 1 folder.
Scope and Contents

Accompanying portrait of William Lewis Dayton by Mr. May and signed by 45 names.

Physical Description

1 folder

(f) Bill of Trenton undertaker, 1865 March 3. 1 folder.
Physical Description

1 folder

(g) Testimonial by members of the Bar of Union County, New Jersey, 1865 March 3. 1 folder.
Physical Description

1 folder

(h) Testimonial by members of the Supreme Court of New Jersey, 1865 March 3. 1 folder.
Physical Description

1 folder

(i) Original draft of the Supreme Court testimonial, undated. 1 folder.
Scope and Contents

With a letter from A. Browning to James B. Dayton.

Physical Description

1 folder

(j) The Daily True American, published in Trenton, New Jersey, 1865 March 3. 1 folder.
Scope and Contents

Containing the proceedings of the Supreme Court in regard to Dayton's death.

Physical Description

1 folder

Passports, 1861 August-1881 September 29. 1 folder.
Scope and Contents

Two passports, one for Mr. Dayton "accompagné de sa suite" to travel in Belgium dated 26 April 1862 and signed by thte resident minister, H. S. Sanford, and the other for Mr. Dayton to travel inFrance dated 19 July 1864 and signed by himself.

Physical Description

1 folder

Salary, 1861 August-1881 September 29. 1 folder.
Scope and Contents

Three documents concerning the Minister's salary.

Physical Description

1 folder

Union League Award, 1861 August-1881 September 29. 1 folder.
Scope and Contents

Document accompanying medal from the Union League of Philadelphia dated 31 October 1863.

Physical Description

1 folder

Miscellaneous, 1861 August-1881 September 29. 1 folder.
Physical Description

1 folder

Bills and accounts, 1861 August-1881 September 29. 1 folder.
Physical Description

1 folder

Checks, 1861 August-1881 September 29. 1 folder.
Physical Description

1 folder

Newspaper clippings, 1861 August-1881 September 29. 1 folder.
Physical Description

1 folder

Printed Matter, 1861 August-1881 September 29. 1 folder.
Physical Description

1 folder

Souvenirs and curios, 1861 August-1881 September 29. 1 folder.
Physical Description

1 folder

Legation Accounts, 1861 August-1881 September 29. 3 folders.
Physical Description

3 folders

Scope and Contents

Consists primarily of correspondence of William Dayton Jr., 1842-1866, and the papers of Annie Lewis Dayton, 1883-1884.

Arrangement

Arranged alphatbetically by author.

Physical Description

1 box

Scope and Contents

(see also folder 5)

Physical Description

1 box

Bigelow, John, 1864 December 10. 1 folder.
Physical Description

1 folder

Braddock, Elton, at Trenton, New Jersey, 1866 August 18. 1 folder.
Scope and Contents

With note by Braddock, original.

Physical Description

1 folder

Cist, Lewis, 1842 August 12. 1 folder.
Scope and Contents

ALS from Dayton to Cist regarding Samuel and Henry Southard. Also included is an autograph signature of William Lewis Dayton.

Physical Description

1 folder

Dayton, Ferdinand V., 1864 June 24. 1 folder.
Scope and Contents

Letterpress copy of the letter sent to Charles Green about the Alabama-Kearsage engagement enclosed, original.

Physical Description

1 folder

Drouyn de Lhuys, French Minister of Foreign Affairs, 1865 January 9. 1 folder.
Scope and Contents

Introducing Mrs. St. John Eckel, another form of the same.

Physical Description

1 folder

Green, Charles Ewing, 1864 June 24. 1 folder.
Scope and Contents

Describing the naval engagement between the Navy ships "Alabama" and "Kearsage" of Cherbourg, which Dayton witnessed from the shore.

Physical Description

1 folder

Seward, William H., Trenton, New Jersey, 1861 April 9. 1 folder.
Physical Description

1 folder

Dayton, William Lewis, written from Cherbourg, 1864 June 17-22. 1 folder.
Scope and Contents

Filed with other letters received by Mr. Dayton.

Physical Description

1 folder

Frelinghuysen, Frederick T. (of New Jersey), Secretary of State, Drafts of Despatches, 1882 September 27-1885 April 30. 1 folder.
Scope and Contents

No. 20, 27 September 1882; audiences with King and Queen. No. 23, 13 October 1882; case of E. N. Ganz. No. 24, 16 October 1882; do. No. 26, 18 October 1882; do. No. 28, 1 November 1882; do. No. 67, 22 June 1883; annual June elections. No. 85, 23 November 1883; claims of U.S. citizens to supposed fortunes in Holland. No. 86, 8 December 1883; claim of Mssrs. F. Gorgozas Sons. No. 94, 12 February 1884; claims for undistributed estates in Holland. No. 101, 22 April 1884; politics in the Netherlands. No. 110, 23 June 1884; death of the Prince of Orange. No. 129, 10 October 1884; South African Republic and the proposed treaty. No. 132, 31 October 1884; proposed changes in constitution; budget for 1885; general politics. No. 153, 27 March 1885; proposed amendments in constitution. No. 157, 30 April 1885; letter of recall.

Physical Description

1 folder

Physical Description

1 box

Unidentified, undated. 1 folder.
Physical Description

1 folder

Alby, Felix, Jr., Marseilles, 1865 March 12. 1 folder.
Physical Description

1 folder

Arthur, John, 1865 January 17. 1 folder.
Physical Description

1 folder

Aspinwall, W. H., Nice, 1864 December 20. 1 folder.
Scope and Contents

Enclosing a letter of credit, Messrs. Hottinguer & Co., Paris.

Physical Description

1 folder

Blunt, Ellen Key, Paris, December 12. 1 folder.
Physical Description

1 folder

Brook, James W., Washington, 1865 January 7. 1 folder.
Physical Description

1 folder

Chilton, R. S., Washington, 1864 December 13. 1 folder.
Physical Description

1 folder

Cox, Thomas C., Washington, 1865 January 30. 1 folder.
Physical Description

1 folder

Dayton, Ferdinand V., Trenton, New Jersey, 1865 January 6. 1 folder.
Physical Description

1 folder

Dayton, James B., Camden, New Jersey, 1864 December 21. 1 folder.
Physical Description

1 folder

Dayton, William B., Philadelphia, 1866 December 24. 1 folder.
Physical Description

1 folder

Eckel, Lizzie St. John, Paris, 1865 January 8. 1 folder.
Physical Description

1 folder

Emmons, G. F., Freiberg, 1865 February 16. 1 folder.
Physical Description

1 folder

Green, Charles Ewing, 1864 June 4. 1 folder.
Scope and Contents

Addressed Cambridge, Massachusetts, 21 June 1862, and Trenton, New Jersey, 1864 June 4 and 1864 December 21.

Physical Description

1 folder

Greeenough, Richard J., Boston, 1866 January 22. 1 folder.
Physical Description

1 folder

Harvey, James E., Lisbon, 1864 December 29. 1 folder.
Physical Description

1 folder

Hay, John, Paris, 1882 October 29. 1 folder.
Scope and Contents

Introducing Arthur H. Palmer, professor in Western Reserve University.

Physical Description

1 folder

Hunt, John S., Havre, 1865 January 4. 1 folder.
Physical Description

1 folder

Hutchinson, H. Paris, 1865 February 16. 1 folder.
Physical Description

1 folder

Lesley, James, Jr., Nice, 1865 March 11. 1 folder.
Physical Description

1 folder

Munroe, Marian, Paris, undated. 1 folder.
Physical Description

1 folder

Murphy, William W., Frankfurt, 1865 March 13. 1 folder.
Physical Description

1 folder

New Jersey Historical Society, Newark, 1866 May 18. 1 folder.
Physical Description

1 folder

Perdicasis, Meta H., Florence, 1865 February 7. 1 folder.
Physical Description

1 folder

Pitoin Anié, Paris, 1865 March 14. 1 folder.
Physical Description

1 folder

Putnam, James O., Havre, 1864 December 19. 1 folder.
Physical Description

1 folder

Riggs, Joseph Kanick, Paris, 1865 January 25. 1 folder.
Physical Description

1 folder

Seward, William H., Washington, 1861 April 2. 1 folder.
Scope and Contents

Enclosing duplicate letter of credit on Baring Brothers & Co. London.

Physical Description

1 folder

Sanders, B. W., Paris, 1864 November 8. 1 folder.
Physical Description

1 folder

Smith, Sam, receipt dated 26 January 1867, 1861 April 2-1882 October 29. 1 folder.
Physical Description

1 folder

Smyth, I.K., undated. 1 folder.
Physical Description

1 folder

Stryker, Thomas J., Trenton, New Jersey, 1864 December 23. 1 folder.
Physical Description

1 folder

U.S. Treasury Department, Controller's Office, Washington, 1861 November 30-1864 December 2. 1 folder.
Physical Description

1 folder

Van Horn, George W., Marseilles, 1864 November 22. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Alby, Felix, 1865 March 1. 1 folder.
Physical Description

1 folder

Arthur, John, & Co, 1864 December 14. 1 folder.
Physical Description

1 folder

Aspinwall, W. H, 1865 January 2. 1 folder.
Physical Description

1 folder

Baring Bros., London, 1864 December 9. 1 folder.
Physical Description

1 folder

Brooks, James W, 1865 February 15. 1 folder.
Physical Description

1 folder

Bowles,—, 1865 March 10. 1 folder.
Physical Description

1 folder

Compagnie Général Transatlantique, 1864 December 22. 1 folder.
Physical Description

1 folder

Cox, Thomas C., 1865 January 13 and 1865 January 14, 1865 January 13. 1 folder.
Physical Description

1 folder

[Dayton, James B.], 1865 January 31. 1 folder.
Physical Description

1 folder

Dudley, Thomas H., 1865 January 14. 1 folder.
Physical Description

1 folder

Ellis, The Misses, 1865 March 9. 1 folder.
Physical Description

1 folder

Evans, Dr. Thomas, 1865 February 27. 1 folder.
Physical Description

1 folder

Green, Caleb, 1865 February 6. 1 folder.
Physical Description

1 folder

Green, Charles, 1865 February 6. 1 folder.
Physical Description

1 folder

Haussmann, Baron, 1865 January 26. 1 folder.
Physical Description

1 folder

Hunt, John S., 1865 January 3. 1 folder.
Physical Description

1 folder

Lesley, James Jr., 1865 January 30 and 1865 March 16, 1865 January 30. 1 folder.
Physical Description

1 folder

Mastey & Bychaud, 1865 March 7. 1 folder.
Physical Description

1 folder

Murphy,—, 1865 March 10. 1 folder.
Physical Description

1 folder

Pitoin,—, 1865 March 12. 1 folder.
Physical Description

1 folder

Seward, William H., 1865 January 5. 1 folder.
Physical Description

1 folder

Stanton, Edwin M, 1865 March 16. 1 folder.
Physical Description

1 folder

Stryker, Thomas J, 1865 January 24. 1 folder.
Physical Description

1 folder

William Lewis Dayton Jr., Speech on Alabama-Kearsarge engagement, 1842 August 12-1885 April. 1 folder.
Physical Description

1 folder

William Lewis Dayton Jr., U.S. Treasury Department Statements of Account, undated. 1 folder.
Scope and Contents

For the quarters ending 30 September and 31 December 1882, 31 March, 30 September, and 31 December 1883, 31 May, 30 June, and 30 September 1884, and 31 December 1885, from The Hague.

Physical Description

1 folder

William Lewis Dayton Jr., Papers Relating to Court Cases, The Hague, 1842 August 12-1885 April. 1 folder.
Physical Description

1 folder

Wiliam Lewis Dayton Jr., Obituary, 1842 August 12-1885 April. 1 folder.
Physical Description

1 folder

Annie Lewis Dayton, Journal: kept in Europe, 1883 May 13-1884 January 17. 1 folder.
Scope and Contents

(no signature; authorship deduced from internal evidence)

Physical Description

1 folder

Annie Lewis Dayton, List of Securities, 1842 August 12-1885 April. 1 folder.
Physical Description

1 folder

Edward Lewis Dayton Papers, 1842 August 12-1885 April. 1 folder.
Physical Description

1 folder

Frederick Van Der Veer Dayton Papers, 1842 August 12-1885 April. 1 folder.
Scope and Contents

Papers connected with his estate. Printed list of promotions, appointments, and casualities in the New Jersey Regiments in the service of the United States, since 1 June 1865, with his autograph: "F. V. Dayton/Surg. in Chief S. Dist. Miss." Printed list of the staff of the Southern District of Mississippi, with signature of Captain A. Schuyler Montgomery.

Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Unidentified group, accepting portrait of "my late, lamented husband", 1865 January 18. 1 folder.
Scope and Contents

Unsigned copy.

Physical Description

1 folder

Mr. Dayton, enclosing letter from their daughter Annie, Interlaken, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Beach, Maria L. her sister-in-law, 1861 October 10. 1 folder.
Scope and Contents

On the back is a letter from Samuel D. Beach, New York.

Physical Description

1 folder

Dayton, Edward L., her son, dated Caderousse, 1864 April 13. 1 folder.
Physical Description

1 folder

Dayton, Ferdinand Van Der Verr, the eldest son, 1862 June 7. 1 folder.
Scope and Contents

From Harrisonburg, Virginia, Valley of the Shenandoah. Pencilled letter recounting experiences in the field.

Physical Description

1 folder

From Camden, 9 December 1862, 1862 December 9. 1 folder.
Scope and Contents

"I came from the Hospital yesterday- and think I am quite well again, and hope I will not be troubled with the Diarrhea at least until the end of the War."

Physical Description

1 folder

Near Ripley, Mississippi, 1864 June 9. 1 folder.
Scope and Contents

"The Rebs. are not in the best of spirits & deserting as rapidly as they can get away."

Physical Description

1 folder

Harvey, James E., U.S. Consul at Lisbon, 1864 November 15. 1 folder.
Physical Description

1 folder

Marsh, George, 1864 March 11. 1 folder.
Physical Description

1 folder

Rau, Lhubeter, 1864 February 27. 1 folder.
Physical Description

1 folder

Seward, William H. introducing Miss R. M. D. Stewart, 1862 June 2. 1 folder.
Physical Description

1 folder

Société de Charité Maternelle de Paris: receipt, 1864 May 3. 1 folder.
Physical Description

1 folder

Voorhees, Anna D., her sister, Camden, 1861 October 6. 1 folder.
Scope and Contents

(on the back is a note signed P. L. V.)

Physical Description

1 folder

Jonathan Dayton Papers, 1842 August 12-1885 April. 1 folder.
Physical Description

1 folder

Lucius Quintus Cincinnatus Elmer, Biography of W. L. Dayton, 1842 August 12-1885 April. 1 folder.
Scope and Contents

A typed excerpt (carbon) from The Constitution and Government of the Province and State of New Jersey, with biographical sketches of the government from 1776 to 1845. And reminiscences of the bench and bar, during more than half a century. (Newark, N.J., 1872), pp. 189 and 372 ff.

Physical Description

1 folder

Captain Winslow: Statement about Alabama-Kearsarge engagement, 1842 August 12-1885 April. 1 folder.
Physical Description

1 folder

Print, Suggest