Main content

Blair and Lee Family 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

The Blairs were a prominent United States political family based in Maryland, Washington, D.C., and Virginia. Along with members of the related Lee family, individuals in the Blair family were active in American politics, business, journalism, law, and philanthropy throughout the 19th and 20th centuries. Francis Preston Blair Sr. (1791-1876) was an American newspaper editor, journalist, and politician. Blair was born in Virginia, raised in Kentucky, and later made a home at an estate he named Silver Spring in Montgomery County, Maryland, where his descendants lived after his death. He was a member of Andrew Jackson's Kitchen Cabinet and advised Abraham Lincoln during the American Civil War. From 1831 to 1845, Blair ran The Globe (Washington, D.C.), a newspaper that promoted the interests of the Democratic Party during the administrations of Andrew Jackson and Martin Van Buren. Blair married Eliza Violet Howard Gist (1794-1877), with whom he had five children, Montgomery Blair (1813–1883), Juliet Blair (1816-1819), Elizabeth Blair (1818-1906), James Lawrence Blair (1819-1852), and Francis Preston Blair Jr. (1821–1875). His son Frank P. (Francis Preston) Blair Jr. (1821–1875) was a politician, lawyer, and major general in the United States Army during the Civil War. He became a member of the Missouri House of Representatives from 1852 to 1856 and later represented Missouri in the United States House of Representatives (1857-1864) and Senate (1871-1873). He and his wife, the philanthropist and organizer Apolline Agatha Alexander Blair (1828–1908), had eight children, including chemist Andrew A. Blair (1848-1932), Christine Biddle Blair Graham (1852-1915), James Lawrence Blair (1854-1904), and Francis Preston Blair III (1856-1914). Elizabeth Blair Lee (1818-1906), who was also active in Washington, D. C., political and philanthropic circles, married Samuel Phillips Lee (1812-1897), a naval officer, in 1843. They had one son named Blair Lee (1857-1944), who became a lawyer, legislator and social reformer.

The collection consists of the personal and family papers of five members of the Blair and Lee families of Maryland, Washington, D.C., and Virginia -- Francis Preston Blair (1791-1876); his daughter, Elizabeth Blair Lee (1818-1906); her husband, Samuel Phillips Lee (1812-1897); their son, Blair Lee (1857-1944, Princeton Class of 1880); and his cousin, Andrew Alexander Blair (1848-1932) -- reflecting their various political, journalistic, naval, family, business, legal, and domestic interests. While the collection largely pertains to these five family members, their papers also contain a significant amount of correspondence, documents, and writings of other members of the Blair and Lee families. Among other topics, materials in this collection document the families' involvement in American politics spanning from the Jacksonian Era through World War I.

The Blair family papers consist primarily of papers of politician and journalist Francis Preston Blair (1791-1876), including writings and lectures, documents, family correspondence, articles and other materials related to his editorship of the Globe, estate records, and correspondence with prominent political figures, including many involved with the administration of Andrew Jackson. The papers of his daughter, Elizabeth Blair Lee, document the political and social lives of the Blair and Lee families, as well as her work with the Washington City Orphan Asylum. The papers of Blair's grandson, Andrew Alexander Blair, contain additional family correspondence and span his time at the United States Naval Academy prior to becoming a chemist.

The Lee family papers include the papers of Samuel Phillips Lee, which document his service in the United States Navy, including his involvement in the U.S. Coast Survey, as well as the management of the Silver Spring Farm, real estate ventures, and family and domestic life. The papers of his son, the lawyer and politician Blair Lee, relate to his life as a student, work as a lawyer and United States senator during World War I and the administration of Woodrow Wilson, service in various organizations, and personal and family life.

The papers were originally deposited at Princeton University Library on August 1, 1942, and later gifted to the university by P. Blair Lee (Class of 1918) and E. Brooke Lee (Class of 1916) in 1965-1969 (AM 21313).

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

The collection was initially arranged by a Mrs. Larrabee, whose work was completed by Caroline W. Hiatt in 1948.

The collection was later processed by Judith Golden in 1992. Finding aid written by Judith Golden in 1992.

Portions of the finding aid were revised by Kelly Bolding in 2017, with assistance from Julia English '19 and Fiona Bell '18.

A box of oversize materials, formerly housed in Box 441, were rehoused into flat files in September 2021. As a result, there is no Box 441.

Some materials in this collection were treated for mold in 2018.

During 2022, restrictions were lifted as part of a restrictions review project.

No materials were separated during 2017 processing.

People
Organization
Subject
Place
Occupation

Publisher
Manuscripts Division
Finding Aid Author
Judith Golden
Finding Aid Date
2002
Sponsor
Reprocessing and description enhancement for portions of this collection were sponsored by the Delafield Fund.
Access Restrictions

The collection is open for research.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

The papers of Francis Preston Blair, journalist and politician, consist of writings, correspondence, documents, materials regarding Blair as a subject, printed matter, papers of other persons, and additional papers. The writings include his speeches, editorials, addresses, articles, essays, and general works; these date from 1830, when Blair was called to Washington, D.C., by President Andrew Jackson to edit the Globe, the official newspaper of the Democratic administration. Although he never held an elected office, Blair was considered a person of political importance and influence in the mid-19th century, and his correspondence is indicative of this, containing letters from Andrew Jackson (1767-1845), Martin Van Buren (1782-1862), and Andrew Johnson (1808-1875), as well as senators Lewis Cass (1782-1866), John Charles Fremont (1813-1890), and John Jordan Crittenden (1787-1863), and congressmen Schuyler Colfax (1823-1885), Edward Livingston (1764-1836), and Thomas Patrick Moore (1797-1853).

Also included is family correspondence, especially with his sons, Francis "Frank" Preston Blair, Jr. (1821-1875, Princeton Class of 1841), lawyer, general, and politician, and Montgomery Blair (1813-1883), lawyer, statesman, and postmaster general in President Abraham Lincoln's cabinet, and daughter, Elizabeth Blair Lee, wife of Admiral Samuel Phillips Lee and mother of Blair Lee.

In addition, there are documents including Blair's last will and testament, financial papers such as receipts, checks, checkbooks, and account books. Among papers of others persons, there is correspondence of Andrew Jackson, manuscripts contributed to the Globe, and old family papers, many of them relating to the family of Eliza Violet Gist, Blair's wife.

Arrangement

Arranged by genre of material.

Blair
Biographical / Historical

Francis Preston Blair Sr. (1791-1876) was an American newspaper editor, journalist, and politician. Blair was born in Virginia, raised in Kentucky, and later made a home at an estate he named Silver Spring in Montgomery County, Maryland. He was a member of Andrew Jackson's Kitchen Cabinet and advised Abraham Lincoln during the American Civil War. From 1831 to 1845, Blair ran The Globe (Washington, D.C.), a newspaper that promoted the interests of the Democratic Party during the administrations of Andrew Jackson and Martin Van Buren. Blair married Eliza Violet Howard Gist (1794-1877), with whom he had five children, Montgomery Blair (1813–1883), Juliet Blair (1816-1819), Elizabeth Blair (1818-1906), James Lawrence Blair (1819-1852), and Francis Preston Blair Jr. (1821–1875).

Physical Description

54 boxes

Scope and Contents

Contains addresses, speeches, tracts, articles, essays, and notes dealing with political subjects including the elections of 1852 and 1856, repeal of the Missouri Compromise, the reviving of the Democratic Party, and the Civil War, as well as politicians such as Andrew Jackson, John C. Calhoun, and Sam Houston. Some of Blair's articles were written for the Globe, which he edited.

Arrangement

Arranged chronologically.

Physical Description

2 boxes

General Writings, circa 1830 - 1840. 1 folder.
Scope and Contents

Includes writings regarding drafts for articles in the Globe.

Physical Description

1 folder

General Writings, 1840s - 1860s. 1 folder.
Physical Description

1 folder

Writings about Andrew Jackson, undated. 1 folder.
Physical Description

1 folder

Monument for Andrew Jackson, undated. 1 folder.
Physical Description

1 folder

Writings: resignation of Jackson's cabinet, 1831. 1 folder.
Physical Description

1 folder

Nullification and secession of South Carolina, 1832. 1 folder.
Physical Description

1 folder

Vs. U.S. Bank, 1831-1833. 1 folder.
Physical Description

1 folder

History of the Bank of England, 1830s. 1 folder.
Physical Description

1 folder

On Calhoun, 1840s. 1 folder.
Physical Description

1 folder

On American Indians, 1840s. 1 folder.
Physical Description

1 folder

Request to Congress for relief of Mrs. A. Jackson, Jr, circa 1845. 1 folder.
Physical Description

1 folder

Deposition on political principles of John W. James: after 1836, undated. 1 folder.
Physical Description

1 folder

Remarks on death of Silas Wright, 1847. 1 folder.
Physical Description

1 folder

Speech for Sam Houston, 1848. 1 folder.
Physical Description

1 folder

About General William O. Butler, 1847-1852. 1 folder.
Physical Description

1 folder

Election of 1852, 1852. 1 folder.
Physical Description

1 folder

Address at dinner honoring Kossuth, circa 1852 January. 1 folder.
Physical Description

1 folder

Addresses and letters in election of 1856, 1856. 1 folder.
Physical Description

1 folder

Pittsburgh address, 1856 February 22. 1 folder.
Physical Description

1 folder

Public letter denouncing Buchanan - Southern conspiracy, 1856 July 24. 1 folder.
Physical Description

1 folder

Speech for J. C. Fremont, 1856. 1 folder.
Physical Description

1 folder

Various tracts condemning repeal of Missouri Compromise, 1856. 1 folder.
Physical Description

1 folder

Letter to New York Evening Post, 1856. 1 folder.
Physical Description

1 folder

Letter to New York Tribune: controversy over last sentiments of T. H. Benton toward Buchanan, 1858. 1 folder.
Physical Description

1 folder

Ruin of the Democratic Party, circa 1859. 1 folder.
Physical Description

1 folder

"Meshack Browning", 1860. 1 folder.
Physical Description

1 folder

Speech or tract, 1861. 1 folder.
Physical Description

1 folder

Writings: Civil War period, 1862. 1 folder.
Physical Description

1 folder

Article: Truckling to the South (Civil War), undated. 1 folder.
Physical Description

1 folder

Speech vs. the radicals, circa 1868. 1 folder.
Physical Description

1 folder

Essay vs. annexation of San Domingo, circa 1869. 1 folder.
Physical Description

1 folder

Manuscript notes, lists and fragments, 1830-1833. 1 folder.
Physical Description

1 folder

Manuscripts of others in the hand of F. P. B., 1842. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains mainly letters to Blair by members of his family, such as his wife, Eliza Violet Gist Blair, daughter, Elizabeth Blair Lee, sons, Montgomery, James, and Francis "Frank" Preston, Jr., as well as other family members. Also included are letters by people in government, politics, journalism, and the military, such as Andrew Jackson Donelson, William Henry Haywood, John Bigelow, James C. Pickett, John Albion Andrew, and John C. Rives, Roger B. Taney, as well as many ordinary citizens. Also included are some drafts of letters written by Blair.

Arrangement

Arranged alphabetically by correspondent.

Physical Description

22 boxes

Unidentified and Partial Signatures - Correspondence, 1831-1834. 1 folder.
Physical Description

1 folder

Unidentified Writers Correspondence, 1835-1868. 1 folder.
Physical Description

1 folder

Unidentified Writers Correspondence, undated. 1 folder.
Physical Description

1 folder

Unknown Recipients Correspondence, 1831-1869. 1 folder.
Physical Description

1 folder

A - Abert, 1835-1867. 1 folder.
Physical Description

1 folder

Adams, George, 1831-1843. 1 folder.
Physical Description

1 folder

Adams & Faulkner - Alexander, A. J., 1831-1875. 1 folder.
Physical Description

1 folder

Alexander, Eveline (Mrs. A. J.), 1862-1868. 1 folder.
Physical Description

1 folder

Alexander, George M. - Alexander, William, 1831-1864. 1 folder.
Physical Description

1 folder

Allen, Eliza Claggett (Mrs. Ethan), 1861-1868. 1 folder.
Physical Description

1 folder

Allen, Ethan, 1861-1870. 1 folder.
Physical Description

1 folder

Allen, J. - Anderson, 1831-1869. 1 folder.
Physical Description

1 folder

Andrew, John Albion (1818-1867), 1862-1866. 1 folder.
Physical Description

1 folder

Andrews - Austin, 1831-1863. 1 folder.
Physical Description

1 folder

B - Banks, 1831-1867. 1 folder.
Physical Description

1 folder

Barbour, John Strode (1790-1855), 1831. 1 folder.
Physical Description

1 folder

Barker - Bayne, 1831-1869. 1 folder.
Physical Description

1 folder

Beale - Bicknell, 1830-1868. 1 folder.
Physical Description

1 folder

Bigelow, John (1817-1911), 1852-1867. 1 folder.
Physical Description

1 folder

Biggs - Blagdon, 1834-1873. 1 folder.
Physical Description

1 folder

Blair (miscellaneous), 1832-1869. 1 folder.
Physical Description

1 folder

Blair, Apolline (Mrs. Frank P.), undated. 1 folder.
Physical Description

1 folder

Blair, Apolline (Mrs. Frank P.), 1847-1873. 1 folder.
Physical Description

1 folder

Blair, Elizabeth (b. 1841), 1858-1870. 1 folder.
Physical Description

1 folder

Blair, Eliza Violet Gist (Mrs. F. P., Sr.), 1837-1865. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair, Francis P., Jr., undated. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., 1835-1851. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., 1852-1859. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., 1860-1873. 1 folder.
Physical Description

1 folder

Blair, James (1762-1837), father, 1831-1835. 1 folder.
Physical Description

1 folder

Blair, James, 1831-1834. 1 folder.
Physical Description

1 folder

Blair, James D, 1837-1858. 1 folder.
Physical Description

1 folder

Blair, James Lawrence (1819-1853), 1838-1852. 1 folder.
Physical Description

1 folder

Blair, Minna E. (Mrs. Montgomery), undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair, Montgomery: Letters from F. P. B., Letters to F. P. B, 1836-1863. 1 folder.
Physical Description

1 folder

Blair, Montgomery: Letters to F. P. B, 1831-1838. 1 folder.
Physical Description

1 folder

Blair, Montgomery: Letters to F. P. B, 1839-1843. 1 folder.
Physical Description

1 folder

Blair, Montgomery: Letters to F. P. B, 1844-1854. 1 folder.
Physical Description

1 folder

Blair, Montgomery: Letters to F. P. B, 1855-1860. 1 folder.
Physical Description

1 folder

Blair, Montgomery: Letters to F. P. B, 1861-1872. 1 folder.
Physical Description

1 folder

Blake - Bowman, 1855-1860. 1 folder.
Physical Description

1 folder

Bradford - Brown, 1861-1872. 1 folder.
Physical Description

1 folder

Browning - Burton, 1831-1866. 1 folder.
Physical Description

1 folder

Butler to Bynum, 1831-1865. 1 folder.
Physical Description

1 folder

C - Cambreleng, 1831-1861. 1 folder.
Physical Description

1 folder

Cameron, Simon (1799-1889), 1856-1864. 1 folder.
Physical Description

1 folder

Campbell - Cartwright, 1831-1867. 1 folder.
Physical Description

1 folder

Cass, Lewis (1782-1866), 1832-1848. 1 folder.
Physical Description

1 folder

Castleman - Childs, 1834-1866. 1 folder.
Physical Description

1 folder

Church - Clarke, 1832-1867. 1 folder.
Physical Description

1 folder

Clay, Clement Claiborne, 1833-1841. 1 folder.
Physical Description

1 folder

Clayton - Clowney, 1832-1859. 1 folder.
Physical Description

1 folder

Coale - Coles, 1833-1871. 1 folder.
Physical Description

1 folder

Colfax, Schuyler (1823-1885), 1856-1857. 1 folder.
Physical Description

1 folder

Collings - Coolidge, 1834-1872. 1 folder.
Physical Description

1 folder

Cope - Crittenden, A. P., 1831-1864. 1 folder.
Physical Description

1 folder

Crittenden, John Jordan (1787-1863), 1821-1847. 1 folder.
Physical Description

1 folder

Crittenden, Thomas Theodore - Cuthnot, 1831-1869. 1 folder.
Physical Description

1 folder

Daingerfield - Davies, 1831-1860. 1 folder.
Physical Description

1 folder

Davis, A. Bowie, 1851-1866. 1 folder.
Physical Description

1 folder

Davis, A. W. G. - Davis, W. W. H., 1831-1868. 1 folder.
Physical Description

1 folder

Dawes - Dennison, Lizzie, 1833-1873. 1 folder.
Physical Description

1 folder

Dennison, William (1815-1882), 1856-1863. 1 folder.
Physical Description

1 folder

Depew - Dey, 1831-1867. 1 folder.
Physical Description

1 folder

Dick, F. A, 1857-1865. 1 folder.
Physical Description

1 folder

Dix, Catharine M., 1836-1863. 1 folder.
Physical Description

1 folder

Dix, John Adams (1798-1879), 1848-1866. 1 folder.
Physical Description

1 folder

Dodge, 1844-1862. 1 folder.
Physical Description

1 folder

Donelson, Andrew Jackson (1799-1871), 1832-1857. 1 folder.
Physical Description

1 folder

Donelson, T. J. - Dorsheimer, 1837-1866. 1 folder.
Physical Description

1 folder

Douglas - Dwight, 1831-1871. 1 folder.
Physical Description

1 folder

Eaton - Elmer, 1831-1862. 1 folder.
Physical Description

1 folder

Elwes, Alfred W, 1831-1835. 1 folder.
Physical Description

1 folder

Elwes, Catharine - Etting, 1832-1866. 1 folder.
Physical Description

1 folder

Evans - Ezell, 1831-1865. 1 folder.
Physical Description

1 folder

Fairfax - Fenwick, 1833-1865. 1 folder.
Physical Description

1 folder

Ficklin, Joseph, 1830-1842. 1 folder.
Physical Description

1 folder

Field - Foot, 1831-1866. 1 folder.
Physical Description

1 folder

Forbes - Franklin, 1832-1866. 1 folder.
Physical Description

1 folder

Fremont, Jessie Benton (1842-1902), 1851. 1 folder.
Physical Description

1 folder

Fremont, John Charles (1813-1890) - Fulton, 1835-1865. 1 folder.
Physical Description

1 folder

G - Gallup, 1830-1865. 1 folder.
Physical Description

1 folder

Gantt, Thomas T, 1846-1874. 1 folder.
Physical Description

1 folder

Gardiner - Gates, 1833-1868. 1 folder.
Physical Description

1 folder

George - Gilmer, 1832-1865. 1 folder.
Physical Description

1 folder

Gist - Goodrich, 1831-1867. 1 folder.
Physical Description

1 folder

Gordon - Grant, 1831-1866. 1 folder.
Physical Description

1 folder

Gratz, Benjamin, 1831-1866. 1 folder.
Physical Description

1 folder

Gratz, Jacob - Gratz, M. B., 1831-1866. 1 folder.
Physical Description

1 folder

Gratz, Maria Gist, 1818-1841. 1 folder.
Physical Description

1 folder

Gratz, Rebecca, 1833-1865. 1 folder.
Physical Description

1 folder

Gratz, Sunah - Greeves, 1830-1866. 1 folder.
Physical Description

1 folder

Gregg - Guthrie, 1831-1865. 1 folder.
Physical Description

1 folder

H - Hall, 1831-1869. 1 folder.
Physical Description

1 folder

Hallett - Hanna, 1831-1852. 1 folder.
Physical Description

1 folder

Hardin - Harris, 1831-1866. 1 folder.
Physical Description

1 folder

Harrison - Haywood, E. G., 1832-1866. 1 folder.
Physical Description

1 folder

Haywood, William Henry, 1836-1852. 1 folder.
Physical Description

1 folder

Heart - Herrington, 1831-18646. 1 folder.
Physical Description

1 folder

Hickey - Himphill, 1827-1860. 1 folder.
Physical Description

1 folder

Hinman - Hough, 1832-1859. 1 folder.
Physical Description

1 folder

Houston - Hoyt, 1831-1865. 1 folder.
Physical Description

1 folder

Hubbard - Hunnicutt, 1833-1868. 1 folder.
Physical Description

1 folder

Hunt, W(ard), 1840-1841. 1 folder.
Physical Description

1 folder

Hunter - Irwin, 1830-1870. 1 folder.
Physical Description

1 folder

J - Jackson, 1831-1864. 1 folder.
Scope and Contents

Includes letters from President Andrew Jackson (1767-1845).

Physical Description

1 folder

James, J. W, 1834-1838. 1 folder.
Physical Description

1 folder

Jarvis - Johnson, Andrew, 1836-1868. 1 folder.
Physical Description

1 folder

Johnson, B. B, 1831-1837. 1 folder.
Physical Description

1 folder

Johnson, Cave - Johnson, R. M. (Jr.), 1816-1865. 1 folder.
Physical Description

1 folder

Johnson, Richard Mentor (1780-1850), 1831-1839. 1 folder.
Physical Description

1 folder

Johnson, William - Johnston, 1831-1866. 1 folder.
Physical Description

1 folder

Jones - Kane, John Kintzing, 1831-1866. 1 folder.
Physical Description

1 folder

Kane, Thomas Leiper, 1867-1869. 1 folder.
Physical Description

1 folder

Kasson - Kemper, 1831-1867. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Kendall, Amos (1789-1869): Letters from F. P. B.), Letters to F. P. B, 1830-1845. 1 folder.
Physical Description

1 folder

Kendall, Amos (1789-1869): Letters to F. P. B, 1826-1829. 1 folder.
Physical Description

1 folder

Kendall, Amos (1789-1869): Letters to F. P. B, 1830-1848. 1 folder.
Physical Description

1 folder

Kettlewell - King, James G., 1831-1867. 1 folder.
Physical Description

1 folder

King, Preston, 1852-1864. 1 folder.
Physical Description

1 folder

King, W. R. D. - Lamborn, 1831-1871. 1 folder.
Physical Description

1 folder

Lane, Amos, 1831-1836. 1 folder.
Physical Description

1 folder

Langtree & O'Sullivan - Lee, A. L., 1831-1871. 1 folder.
Physical Description

1 folder

Lee, Elizabeth Blair (Mrs. Samuel Phillips), 1818-1906, 1838-1840. 1 folder.
Physical Description

1 folder

Lee, Elizabeth Blair (Mrs. Samuel Phillips), 1818-1906, 1841-1866. 1 folder.
Physical Description

1 folder

Lee, Ellen A. - Lee, Henry, 1833 December 13. 1 folder.
Physical Description

1 folder

Lee, J(ohn) F(itzgerald), 1849-1864. 1 folder.
Physical Description

1 folder

Lee, Samuel Phillips (1812-1897), 1843-1866. 1 folder.
Physical Description

1 folder

Leggett, William - Lewis, John, 1833-1861. 1 folder.
Physical Description

1 folder

Lewis, William Berkeley, 1831-1865. 1 folder.
Physical Description

1 folder

Lincoln - Lloyd, 1831-1865. 1 folder.
Scope and Contents

Includes letters from President Abraham Lincoln (1809-1865).

Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Longacre - Lytle, 1831-1856. 1 folder.
Physical Description

1 folder

McAfee, Robert B(reckinridge), 1831-1844. 1 folder.
Physical Description

1 folder

Macalester, C, 1835-1839. 1 folder.
Physical Description

1 folder

Macartney - McHill, 1831-1871. 1 folder.
Physical Description

1 folder

McIndoo - McKnew, 1831-1853. 1 folder.
Physical Description

1 folder

McLane, Louis, 1831-1848. 1 folder.
Physical Description

1 folder

Maclean - Marshall, 1831-1876. 1 folder.
Physical Description

1 folder

Martin, Cornelia W. (Mrs. E. T. Throop), 1849-1866. 1 folder.
Physical Description

1 folder

Martin, Cornelia W. (Mrs. E. T. Throop), 1867-1872. 1 folder.
Physical Description

1 folder

Martin - Mason, James G., 1831-1866. 1 folder.
Physical Description

1 folder

Comptroller's Office - 1867, AL Land Office - 1867, 1867. 1 folder.
Physical Description

1 folder

Mason, J(ames) L(ewis), 1852. 1 folder.
Physical Description

1 folder

Mason, Jesse - Meikleham, 1831-1865. 1 folder.
Physical Description

1 folder

Michler - Mills, 1831-1868. 1 folder.
Physical Description

1 folder

Milroy - Monroe, 1831-1858. 1 folder.
Physical Description

1 folder

Montgomery - Moore, Thomas J., 1832-1866. 1 folder.
Physical Description

1 folder

Moore, Thomas Patrick, 1833-1852. 1 folder.
Physical Description

1 folder

Moorhead - Morris, 1831-1868. 1 folder.
Physical Description

1 folder

Moses - Mutual, 1831-1868. 1 folder.
Physical Description

1 folder

N - Nicoll, 1831-1867. 1 folder.
Physical Description

1 folder

Niles - Nutters, 1831-1867. 1 folder.
Physical Description

1 folder

"O. P. Q." - Ould, 1831-1866. 1 folder.
Physical Description

1 folder

"Pa Nic" - Parker, 1831-1873. 1 folder.
Physical Description

1 folder

Parks - Payne, 1832-1868. 1 folder.
Physical Description

1 folder

Pearce - Pepper - Perkins, 1831-1868. 1 folder.
Physical Description

1 folder

Perry - Pickett, A. J., 1831-1864. 1 folder.
Physical Description

1 folder

Pickett, J(ames) C, 1830-1867. 1 folder.
Physical Description

1 folder

Picking - Porter, 1833-1864. 1 folder.
Physical Description

1 folder

Potter - Pyne, 1831-1865. 1 folder.
Physical Description

1 folder

R - Reily, 1831-1870. 1 folder.
Physical Description

1 folder

Renshaw - Riggs, 1831-1866. 1 folder.
Physical Description

1 folder

Ritchie, Thomas (1778-1854), 1834-1845. 1 folder.
Physical Description

1 folder

Riter - Rives, Franklin, 1833-1866. 1 folder.
Physical Description

1 folder

Rives, John C, 1833-1856. 1 folder.
Physical Description

1 folder

Rives, W. C. - Rollins, 1834-1869. 1 folder.
Physical Description

1 folder

Ronsom - Runp, 1831-1861. 1 folder.
Physical Description

1 folder

Rush, Richard (1780-1859), 1833-1840. 1 folder.
Physical Description

1 folder

Russell, 1839-1861. 1 folder.
Physical Description

1 folder

S - Sanders, Anna G., 1832-1868. 1 folder.
Physical Description

1 folder

Sanders, Lewis, 1831-1847. 1 folder.
Physical Description

1 folder

Sands - Scott, 1834-1864. 1 folder.
Physical Description

1 folder

Scovill - Sherman, Elgar H., 1832-1868. 1 folder.
Physical Description

1 folder

Sherman, Isaac, 1836. 1 folder.
Physical Description

1 folder

Sherman, James T. - Slaughter, 1831-1873. 1 folder.
Physical Description

1 folder

Smith, A. C. - Smith, Elisha, 1832-1871. 1 folder.
Physical Description

1 folder

Smith, Francis O(somond) J(onathan), 1834-1836. 1 folder.
Physical Description

1 folder

Smith, Franklin - Smith, Samuel A., 1830-1849. 1 folder.
Physical Description

1 folder

Smith, Truman - Smyth, 1831-1864. 1 folder.
Physical Description

1 folder

Soran - Speer, Bettie, 1833-1861. 1 folder.
Physical Description

1 folder

Speer, Eliza Jane (Blair), 1823-1859. 1 folder.
Physical Description

1 folder

Speer, F. I. - Sprigg, 1831-1870. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Stabler, Edward: Letters from Blair, Letters to Blair, 1844-1858. 1 folder.
Physical Description

1 folder

Stabler, Edward, 1852-1858. 1 folder.
Physical Description

1 folder

Stabler, Edward, 1859-1861. 1 folder.
Physical Description

1 folder

Stabler, Edward, 1862-1864. 1 folder.
Physical Description

1 folder

Stabler, Edward, 1865-1872. 1 folder.
Physical Description

1 folder

Stabler, Thomas P. - Stambough, 1852. 1 folder.
Physical Description

1 folder

Stanard, Martha, 1863-1869. 1 folder.
Physical Description

1 folder

Stanton - Sterling, 1834-1865. 1 folder.
Physical Description

1 folder

Stevenson, Andrew (1784-1857), 1832-1853. 1 folder.
Physical Description

1 folder

Stevenson, E. M. - Stevenson, Job, 1836-1867. 1 folder.
Physical Description

1 folder

Stevenson, Susan (Blair), 1838-1871. 1 folder.
Physical Description

1 folder

Stewart - Strickland, 1831-1864. 1 folder.
Physical Description

1 folder

Sudlow - Swigert, J., 1831-1866. 1 folder.
Physical Description

1 folder

Swigert, Philip, 1835-1869. 1 folder.
Physical Description

1 folder

Sylvester, 1831. 1 folder.
Physical Description

1 folder

"T. Z." - Taylor, 1831-1862. 1 folder.
Physical Description

1 folder

Temple - Thomas, 1832-1865. 1 folder.
Physical Description

1 folder

Thompson, Ambrose W, 1861. 1 folder.
Physical Description

1 folder

Thompson, G. W. - Todd, 1833-1868. 1 folder.
Physical Description

1 folder

Toland, Henry, 1830-1862. 1 folder.
Physical Description

1 folder

Trigg - Upperman, 1830-1867. 1 folder.
Physical Description

1 folder

Vail - Van Buren, John D., 1835-1866. 1 folder.
Physical Description

1 folder

Van Buren, Lawrence - Van Buren, S. T., 1844-1867. 1 folder.
Scope and Contents

Includes letters to and from President Martin Van Buren (1782-1862).

Physical Description

1 folder

Vanderpool - Vroom, 1831-1860. 1 folder.
Physical Description

1 folder

W - Wale, 1832-1867. 1 folder.
Physical Description

1 folder

Walker - Walton, 1830-1864. 1 folder.
Physical Description

1 folder

Ward - Wayne, 1831-1864. 1 folder.
Physical Description

1 folder

Weaver - Westberry, 1834-1864. 1 folder.
Physical Description

1 folder

Weston, George M, 1857-1861. 1 folder.
Physical Description

1 folder

Wetmore - Wheeler, 1822-1866. 1 folder.
Physical Description

1 folder

White, 1832-1840. 1 folder.
Physical Description

1 folder

Whitfield - Wilkins, 1831-1871. 1 folder.
Physical Description

1 folder

Williams, 1831-1866. 1 folder.
Physical Description

1 folder

Williamson - Wisconsin, 1831-1867. 1 folder.
Physical Description

1 folder

Woodbury - Wright, 1831-1862. 1 folder.
Physical Description

1 folder

X - Young, 1831-1838. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains Blair's will, petitions, receipts, checkbooks, canceled checks, and account books, most of the material dealing with his personal life and the running of the Globe. There are also documents related to land ownership.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

12 boxes

Documents Relating to the Globe, circa 1830-1849. 1 folder.
Scope and Contents

Includes records of financial arrangements between Blair, Amos Kendall, and John C. Rives.

Physical Description

1 folder

Petitions, 1805-1860s. 1 folder.
Physical Description

1 folder

Lists of election results, 1830s-1850s. 1 folder.
Scope and Contents

Includes lists of congressmen (1832) and data from Missouri elections, presumably from the 1850s.

Physical Description

1 folder

Last will and testament of Francis Preston Blair, 1869-1880. 1 folder.
Physical Description

1 folder

Documents - financial, relating to property, 1843-1875. 1 folder.
Physical Description

1 folder

Documents - miscellaneous financial, 1819-1868. 1 folder.
Scope and Contents

Includes receipts from Franklin County Court, where Blair was clerk of the court from 1812 t0 1830 (1824-1828); documents concerning debts, court cases, and payments (1819-1846); and records concerning hired help and running his estate (1840s-1868).

Physical Description

1 folder

Accounts, receipts and checks, 1820s-1876. 1 folder.
Physical Description

1 folder

Relating to the building of Blair's house, 1841-1849. 1 folder.
Physical Description

1 folder

Plank Road - charters and overcharges, 1852-1858. 1 folder.
Scope and Contents

Includes materials related to laws regarding the Plank road and rates charged, with lists of rates and the overcharges. These papers were in a packet marked "for F. P. Blair Sr.".

Physical Description

1 folder

Tract of land known as "the Labyrinth" (including "Sligo"), 1723-1834. 1 folder.
Physical Description

1 folder

Tract of land known as "the swamp", 1768-1772. 1 folder.
Physical Description

1 folder

Tract of land owned by Thomas N. Wilson, 1827-1850. 1 folder.
Physical Description

1 folder

Miscellaneous tracts of land, 1688-1814. 1 folder.
Physical Description

1 folder

Physical Description

5 boxes

Receipts, 1818-1840. 1 folder.
Physical Description

1 folder

Receipts, 1842-1846. 1 folder.
Physical Description

1 folder

Receipts, 1847-1848. 1 folder.
Physical Description

1 folder

Receipts, 1849. 1 folder.
Physical Description

1 folder

Receipts, 1850. 1 folder.
Physical Description

1 folder

Receipts, 1851. 1 folder.
Physical Description

1 folder

Receipts, 1852. 1 folder.
Physical Description

1 folder

Receipts, 1853. 1 folder.
Physical Description

1 folder

Receipts, 1854. 1 folder.
Physical Description

1 folder

Receipts, 1855. 1 folder.
Physical Description

1 folder

Receipts, 1856. 1 folder.
Physical Description

1 folder

Receipts, 1857. 1 folder.
Physical Description

1 folder

Receipts, 1858. 1 folder.
Physical Description

1 folder

Receipts (Enos Gunn), 1858. 1 folder.
Physical Description

1 folder

Receipts, 1859. 1 folder.
Physical Description

1 folder

Receipts (Enos Gunn), 1859. 1 folder.
Physical Description

1 folder

Receipts, 1860. 1 folder.
Physical Description

1 folder

Receipts, 1861. 1 folder.
Physical Description

1 folder

Receipts, 1862. 1 folder.
Physical Description

1 folder

Receipts, 1863. 1 folder.
Physical Description

1 folder

Receipts, 1864. 1 folder.
Physical Description

1 folder

Receipts, 1865. 1 folder.
Physical Description

1 folder

Receipts, 1866. 1 folder.
Physical Description

1 folder

Receipts, 1867. 1 folder.
Physical Description

1 folder

Receipts, 1868. 1 folder.
Physical Description

1 folder

Receipts, 1869. 1 folder.
Physical Description

1 folder

Receipts, 1870. 1 folder.
Physical Description

1 folder

Receipts, 1871. 1 folder.
Physical Description

1 folder

Receipts, 1872. 1 folder.
Physical Description

1 folder

Receipts, 1873. 1 folder.
Physical Description

1 folder

Receipts, 1874-1875. 1 folder.
Physical Description

1 folder

Receipts (Eliza V. Blair), 1844-1877. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Checks, 1853-1855. 1 folder.
Physical Description

1 folder

Checks, 1856-1857. 1 folder.
Physical Description

1 folder

Checks, 1858-1859. 1 folder.
Physical Description

1 folder

Checks, 1861-1862. 1 folder.
Physical Description

1 folder

Checks, 1863-1864. 1 folder.
Physical Description

1 folder

Checks, 1865-1866. 1 folder.
Physical Description

1 folder

Checks, 1867-1868. 1 folder.
Physical Description

1 folder

Checks, 1869-1870. 1 folder.
Physical Description

1 folder

Checks, 1871-1872. 1 folder.
Physical Description

1 folder

Checks, 1873. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Check books, 1853-1859. 1 folder.
Physical Description

1 folder

Check books, 1860s. 1 folder.
Physical Description

1 folder

Check books, 1860s. 1 folder.
Physical Description

1 folder

Check books, 1870-1872. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

(Boston Market), 1873-1875. 1 folder.
Physical Description

1 folder

(Bryan Brothers), 1873-1877. 1 folder.
Physical Description

1 folder

(James L. Dorsey and L. L. Brunett), 1873-1877. 1 folder.
Physical Description

1 folder

(Clagett Newton May & Co.), 1854-1858. 1 folder.
Physical Description

1 folder

(Riggs & Co.), 1855-1871. 1 folder.
Physical Description

1 folder

Miscellaneous, 1852-1876. 1 folder.
Physical Description

1 folder

Business Checkbooks, the Globe, 1839-1840. 1 box.
Physical Description

1 box

Personal Checkbooks, 1840-1843. 1 box.
Physical Description

1 box

Personal Checkbook, 1843-1846. 1 box.
Physical Description

1 box

Personal Checkbooks, 1851-1857. 1 box.
Physical Description

1 box

Scope and Contents

Contains writings and correspondence about Blair.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Writings of others about F. P. B, 1858. 1 folder.
Physical Description

1 folder

Writings of others concerning F. P. B, 1831-1865. 1 folder.
Physical Description

1 folder

Prescriptions & shoe size, undated. 1 folder.
Physical Description

1 folder

Astrology of Francis Preston Blair, 1845. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains congressional speeches and debates, official reports, material dealing with the Preston family, announcements appearing in the Globe, and miscellaneous newspaper clippings.

Arrangement

Arranged by genre of material.

Physical Description

1 box

Clippings - about Blairs: 1840s-1881; general, 1826-1836 and undated, 1826-1836. 1 folder.
Physical Description

1 folder

Clippings - general, 1837-1876. 1 folder.
Physical Description

1 folder

Newspaper clippings - miscellaneous, 1832-1877. 1 folder.
Physical Description

1 folder

Speeches and reports (printed form), 1831-1870. 1 folder.
Physical Description

1 folder

Preston family (printed matter), 1842-1852. 1 folder.
Physical Description

1 folder

The Globe announcements, 1848-1864. 1 folder.
Physical Description

1 folder

Miscellaneous printed matter, 1830s-1860s. 1 folder.
Physical Description

1 folder

Photograph and an engraving, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of papers of others, including correspondence of Andrew Jackson, as well as writings, documents, and correspondence of other individuals, primarily members of the Blair family. Notably, these materials also include contributions from various authors to the Globe during Blair's editorship in the 1830s and 1840s.

Arrangement

Arranged by genre of material.

Physical Description

14 boxes

Scope and Contents

Contains contributions sent to Francis Preston Blair and his co-editor John C. Rives for publication in the Globe, as well as a small number of writings by others not directly related to the Globe.

Arrangement

There is a file group of contributions to the Globe, followed by additional writings by others, arranged alphabetically by author name.

Physical Description

6 boxes

Scope and Contents

Consists of materials submitted for publication in the Globe, including manuscript drafts of essays and articles, letters to the editor, summaries of congressional proceedings and addresses, and handwritten extracts copied from correspondence, reports, and articles from other newspapers, along with occasional poems, financial statements, and clippings from other newspapers.

While authors have been identified where names are recorded, many of the articles and letters to the editor were submitted, and often published, anonymously. Anonymous works are often signed under the names of ancient Roman politicians or using generic geographical identifications such as "A Virginian." For titled works, titles have also been included in the description for each file, where possible.

Arrangement

Arranged into two file groups: contributions arranged alphabetically by author name, and contributions arranged topically.

Physical Description

5 boxes

Scope and Contents

Also includes a group of unidentified writings, arranged chronologically.

Arrangement

Arranged alphabetically by author name, with anonymous and unidentified writings at the end.

Physical Description

3 boxes

A-B, 1827-1843. 1 folder.
Scope and Contents

Includes "The Rallying Points" by Thomas H. Averett (November 18, 1837); "To the Virginia Democracy" by Samuel P. Beach (undated); copies of Carter Beverley correspondence with Noah Jane[?] (June 24-25, 1827); Abraham Bockee correspondence with General Duff Green (1831); "Fragment of a Poem" by N. Brashears (undated); a petition to the United States House of Representatives by Jeheil Brooks (January 10, 1843); "Presumptions of Egotism" by O.B. (December 20, 1836); A.B. Brown on the U.S. Bank (1831 February 29); notes on the meeting of the Convention of Editors of Newspapers by Henry A. Bully (Secretary) (1838); and letters to the editor by A.B. (undated), John S. Bagg (March 8, 1831), D. D. Baker (undated), Samuel Barron (July 29, 1831), George Mortimer Bibb (undated), William Boling (July 27, 1836), F. Bosworth (October 28, 1843), W. C. Bowyer (March 29, 1831), James M. Bradford (1833), T. G. Bradford (1833), N. Braiheam (1831), Bedford Brown (1834 June-July) with editors Francis P. Blair, R.B. Taney, and William J. Barry, Peter Hardeman Burnett (1843), H.B. (undated), and W.A.B. (undated).

Physical Description

1 folder

C, 1831-1836. 1 folder.
Scope and Contents

Includes writings by William Castleman Jr. (October 22, 1831), Chase (undated), R.S. Church (June 13, 1833), Thomas Church (undated), Daniel Cockeran (and others) (undated), John Cramer (1836), "To the Public" and "The North American" by Morris Croxall (July 10, 1834), R.P. Currier (undated), and L.A.C. (undated).

Physical Description

1 folder

D, 1831-1838. 1 folder.
Scope and Contents

Includes writings by Pardon Damon (March 26, 1831), D. Davis [?] (undated), James Dean (July 17, 1832), William DeBroy (March 13, 1838), Edward C. Delvan (undated), Edward Delony (March 13, 1831), Thomas W. Dorr (undated), John A. Douglas and others (May 12, 1833), Joseph Dudley (undated), M.C.D. (February 12, 1837), Thaddeus David (September 14, 1836), and "Political Portraits No. 1: The Old Politician: An Enigma" by J.E.D. (December 1838).

Physical Description

1 folder

E-F, 1831-1844. 1 folder.
Scope and Contents

Includes writings by John Henry Eaton (September 17, 1831), R. Elee (June 22, 1833), Horatio Etting (undated), F.A.P. (undated), a poem by F.B.P (May 16, 1841), E. Fanning on British discovery of land (May 26, 1834), "The Burial Site" by Jonas Fauche (September 11, 1831), "The Next Presidential Nomination" by Edward Fisher [1844], Gardner Furness (August 30, 1837), G.W.F. (November 18, 1834), and an extract from Virginia Governor John Floyd's message of December 1831.

Physical Description

1 folder

G-H, 1831-1858. 1 folder.
Scope and Contents

Includes "Mr. Southard" by H.M. Garland (March 22, 1834), A. Gentzel (March 26, 1831), Gordon (undated), "Annals of Baltimore" by Thomas W. Griffith (undated), J.L.G. (undated), Carlos Hammer-ón (July 24, 1831), P.S.V. Hamot (February 5, 1839), Hinton Rowan Helper (November 15, 1858) Addison Hill (January 16, 1838), John Z. Hitch (May 1, 1834), [Joseph] Hopkinson (1837), and G.R. Hunter (July 1839).

Physical Description

1 folder

I-J, 1831-1843. 1 folder.
Scope and Contents

Includes writings by Andrew Jackson (undated), Andrew Jackson (circa 1831), "Constitutionality of the Bank of the U.S. no. 1" by Andrew Jackson (undated), "[?] by Diplomacy" and "United States Bank" by George Jackson (undated), and James H.C. Johnson (August 26, 1843). Most of the Andrew Jackson writings do not appear to be in Jackson's hand.

Physical Description

1 folder

K-L, 1834-1842. 1 folder.
Scope and Contents

Includes writings by George Kesling (June 23, 1841), L. Landers (undated), a fragment from Thomas Lawson (December 13, 1842), "How Richard M. Johnson" by John Lewis (February 23, 1837), "To the Public" by William B. Lewis (undated), Harry Lindsly (June 3, 1840), a fragment from John Lyon (undated), Johnston Lykins (September 21, 1834), and John W. Leod (undated).

Physical Description

1 folder

Kendall, Amos, 1789-1869, 1832. 1 folder.
Scope and Contents

Includes "Our Minister in Colombia" (January 30, 1832), "An Error Explained" (undated), "The Late Cabinet" (undated), and two untitled letters (undated).

Physical Description

1 folder

Lewis, S. L., 1839-1843. 1 folder.
Scope and Contents

Includes "Prejudice against Virginians securing office" (April 26, 1843) and "Review of the 'defined position' of Senator Rives" (1839).

Physical Description

1 folder

M, 1791-1855 (1831-1844). 1 folder.
Scope and Contents

Includes writings by James Mcdowell (August 24, 1834), M. M. (August 1, 1831), B. McCaffrey (October 23, 1844), A.W. Maclean (October 21, 1844), Thomas M.S. McKennan (1838), McMell (undated), Madison (July 7, 1831), "[?] for a Prospectus," by J.L. Martin (undated), Joseph Martin (July 18, 1835), Virgil Maxcy (undated), James Might (March 9, 1831), Thomas P. Moore (September 18, 1834), "Objection to the Constitution U.S." by Colonel George Mason (undated), and transcriptions of writings by and about Chief Justice John Marshall (1791-1855).

Physical Description

1 folder

N-O, 1810-1835 (1831-1835). 1 folder.
Scope and Contents

Includes a letter to the editor by John Norvell (August 13, 1831), J.M. Nab (September 15, 1835), "To the Honorable K. Polk, Chairman of the Commitee of Ways and Means," by Necker (February 24,1834), Richard N. Neveatt (undated), A.O.P. Nicholson (undated), John Milton Niles (undated), "Mr. Calhoun" by Christian Neck (undated), and "Remarks of Mr. Noland on the passage of the Bill to suppress Dueling" as transcribed from the Norfolk Gazette (1810).

Physical Description

1 folder

P, 1832-1845. 1 folder.
Scope and Contents

Includes writings by Daniel T. Patterson (undated), William Paxton (April 23, [1834]), Amos Peabody (September 6, 1836), W.R. Penn (October 16, 1838), "Elegy on the death of Mrs. Rachel Jackson" by Benjamin E. Phanes (November 15, 1833), Thomas H. Pitts (March 8, 1834 and June 2, 1832), "Mr. Burke's Repent" by E.R. Potter (January 11, 1845), "To the Natives of Fairfax," by John Powell (undated), "The Indians - Frontier Defenses," found with J.R. Poinsett (undated), "A Matrimonial Adventure [?]," by J.P. (undated), and "On the treatment of Cholera" by J. Parkin (July 1832).

Physical Description

1 folder

Q, undated. 1 folder.
Scope and Contents

Three untitled writings by the same author with the initials "O.P.Q."

Physical Description

1 folder

R, 1831-1834. 1 folder.
Scope and Contents

Includes writings by Philip Rainey (November 21, 1831), Jonathan J. Renner (undated), "A new song on an old subject" by Samuel Phillips Reynolds (February 10, 1834), Thomas Richmond (February 2, 1831), and James Ronaldson (undated).

Physical Description

1 folder

S, 1831-1841. 1 folder.
Scope and Contents

Includes writings by J. de Paula Santander (June 11, 1831), H.C. Scott (July 14, 1840), Robert Scrogin (January 16, 1832), "Voice of the South" by Jack Shackleford (undated), "Doty and the Sioux Treaty" by Jonathan P. Sheldon (circa 1841), "On Our Agriculture" by Joseph L. Smith (undated), Thomas Jefferson Smith (undated), W. Smith (undated), Baron Stackelberg (August 21, 1834), John C. Stone (June 5, 1834), "The Public Domain" (July 4, 1834) and "The President's Protest" (undated) by James Neal Swouga, and writings related to Judge Charles Shaler (1834-1835).

Physical Description

1 folder

T, 1832-1841. 1 folder.
Scope and Contents

Includes "To the Freemen of Maryland," by William S. Taneyhill (October 24, 1836), "The Prescriptive System- James H. Covens and the Patriot Clique," by John B. Taylor (July 20, 1841), [William] Terrell (undated), George Tenan (May 23, 1840), George Thomas (December 10, 1832), G. Thompson (undated), John Tipton (1836?), and "Leslie Combs" by George J. Trotter (September 1, 1832).

Physical Description

1 folder

V-Z, 1832-1842. 1 folder.
Scope and Contents

Includes writings by Samuel Van Camper (November 30, 1842), "Removal of the deposites" by Wallace (undated), Alphonso Wetmore (October 8, 1836), C.H.W. Wharton (July 9, 1832), John H. Wheeler (July 1, 1834), J. Williams (undated), R.H. William (September 30, 1837), R.K. Williams (undated), George F. Wilson (undated), and Levi Woodbury (undated).

Physical Description

1 folder

Arrangement

Arranged chronologically.

Physical Description

2 boxes

Anonymous / Unidentified, 1829-1832. 1 folder.
Scope and Contents

Includes "Extract from a debate in the Virginia Convention" (1829), "To the People" (1832), and anonymous letters to the editor and corrections.

Physical Description

1 folder

Anonymous / Unidentified, 1833-1834. 1 folder.
Scope and Contents

Includes "Mr. Adams remarks on Heister petitions which were reformed" (1833), "Union of unpolluted Democracy - to the Emporer Nicholas & his Counsil" (February 22, 1834), "Statements of balances of Naval appropriations which remained in the Treasury on the first of September 1834," and anonymous writings and letters to the editor.

Physical Description

1 folder

Anonymous / Unidentified, 1835-1839. 1 folder.
Scope and Contents

Includes "Extract of a letter from a gentleman residing at Key West to his friend in this city" (January 15, 1839), and other anonymous or unidentified letters to the editor.

Physical Description

1 folder

Anonymous / Unidentified, 1840-1842. 1 folder.
Scope and Contents

Includes a poems titled "The Brave" (August 1841) and "Address to a Shinplaster" (June 24, 1841), an essay titled "Romancing" (1842, on Washington Irving), responses to articles published in other newspapers, anonymous letters to the editor, and a group of letters and essays from the same author, including those titled, "Sir Robert Peel...", "The New Secretary of State," and "The Glentworth Pamphlet of Mr Clay's 'Signal Victory'."

Physical Description

1 folder

Physical Description

2 boxes

Anonymous / Unidentified, undated. 1 folder.
Scope and Contents

Includes writings titled "Chesapeake and Ohio Canal," "Natural Law and Crisis," "Consular System," "The Navy and 'Innez Barbor[?]' for old sailers," "A Patriot of the Revolution has fallen to the Tomb," "Aye stand erect - a Parody," "Superb Attraction," "The Mediterranean Squadron," "Pennsylvania," "What Shadows we are - and what Shadows we pursue" (Burke), "Long-Lately sung in this city at a recent meeting of the Cabal some time formed to dissolve the Union - by a prominent conspirator, with unbounded applause," "The Old Flannel Petticoat," "Declaration of Independence No. 2 by the inhabitants of the City of Washington" (Thomas Jefferson), "Remarks of a Foreigner in the United States - III. Laws and Time," "Great Attraction! W. Kennedy's Benefit!!," "Editorial remarks upon the 8th wonder from 'The Ohio Statesman'," "A Statement of allowances owed to Mr. Williams on the settlements of his accounts," "Public Lands," and "An act providing for the graduation and reduction of the price of the public lands."

Physical Description

1 folder

Anonymous / Unidentified, undated. 1 folder.
Scope and Contents

Includes untitled writings and anonymous letters to the editor.

Physical Description

1 folder

Anonymous / Unidentified, undated. 1 folder.
Scope and Contents

Includes untitled writings and letters to the editor.

Physical Description

1 folder

Arrangement

Arranged alphabetically by topic.

Physical Description

3 boxes

On the Abolition of Slavery, 1819-1835. 1 folder.
Scope and Contents

Includes a description of proceedings and vote count for a petition to abolish slavery in the District of Columbia (January 26, 1835), a document with notes about the abolition of slavery in various United States territories from 1819 to 1833, and Philip Doddridge's report on debates over the abolition of slavery (December 12, 1831).

Physical Description

1 folder

On American Indians and American Indian Affairs, 1832-1840. 1 folder.
Scope and Contents

Includes writings titled "Black Hawk" and "Georgia Case" (April 1, 1832), an interrogation of Hiram Todd (July 1836), and anonymous writings and letters to the editor regarding Black Hawk, Pontiac, American Indian removal policies, colonization programs related to African Americans, and wars between white settlers and Native Americans, including writings about the Sauk, Creek, and Ottawa peoples.

Physical Description

1 folder

Physical Description

1 box

On Banking Issues, 1831-1839. 2 folders.
Scope and Contents

Includes anonymous writings and letters to the editor about the Second Bank of the United States. Printed materials include a supplement to the Globe (July 19, 1832) that contains President Andrew Jackson's veto message regarding the Bank Bill, a circular titled "Resolutions Passed at the Great Meeting of the Friends of the Administration and Opponents to the United States Bank, at Faneuil Hall, March 14, 1834," and a copy of Bill S. 40 (24th Congress, 2nd Session) regarding the removal of deposits from the United States Bank (1836). There are also writings titled "A Sketch of the Treasury System" (1837), "Statements regarding the judgement of the Supreme Court of the State of Louisiana in the case of the Bank v. Lawson" (June 22, 1837), "Federal Bank Celebrations in Georgetown, D.C.," "United States Bank - A Text of the Intelligencer, United States, and National Gazettes," "Benedict Arnold and Mordecai the Jew: A Parallel," "To the Honorable William L. May," "Governor Campbell's Message," "Contract of Public Money," "State of the Case," and "Bank of the United States."

Physical Description

2 folders

On Banking Issues, undated. 2 folders.
Scope and Contents

Includes writings titled "Bank facilities for land speculators," "A Voice from Ohio," "Communication to the Senate on March 2nd, 1811" ("Clay's report against allowing time to the Bank"), "Turning to Clay," "Bankrupt Law," "Of Public Moneys in Ohio and Indiana," "The Treasury Order," "The Senate's Bank Committee," "Artificial Security and High Prices," "U.S. Bank Stock," "Bank United States," "Bank of the United States," "Evils of the Banking System," "An Address on Paper Money," "Demand of the Bank upon Government," "The True Issue," "Office Holders," "New York Journal of Commerce," "The Albany Regency," "The Divorce," and other anonymous writings and letters to the editor.

Physical Description

2 folders

On Congress, 1832-1842. 2 folders.
Scope and Contents

Includes a statement from Amos Lane (April 20, 1836), "Proceedings on abolition in 1828 and 1829, with extracts from Alexander's report," "Poindexter's Resolution," "Motion submitted by Mr. Poindexter," "Extract from Mr. Clay's speech in reply to General Hayne" (February 1832), "Mr. Ritchie and his influence" (August 10, 1832), "Senate Journal - Synopsis of the abolition question in the Senate" (1836), "Pickney's Resolution" (1836), "To Mr. Slade, M.C. from Vermont" (March 28, 1840), "A thank you for Mr. Duncan's speech" (April 10, 1840), "Mr. Poindexter and Mr. Moore of the Senate, and M. M. Noah and James Nathan Webb," "About Bouldin and Rives of Va.," "Mr. Poindexter and his writings," "Extract of a letter from a distinguished gentleman of Virginia, of the old republican school on the President's protest," "Extract of a letter from a Gentleman of Virginia," "Mr. Clay and Mr. Webster," "Mr. Hill," and "Mr. Ward's Speech on the 4th of July Celebration." Also includes anonymous letters and drafts of articles, including writings about various members of Congress, including Senators Henry Clay and George Poindexter, letters directed at members of Congress, a eulogy for Judge William R. King, and an account written by James Blair of the nomination of S.D. Hays as Surveyor General of Public Lands.

Physical Description

2 folders

On Congressional Printing, 1831-1836. 1 folder.
Scope and Contents

Contains various writings and extracts regarding congressional printing, including one titled "Extract from N.P.T. to Mr. Madison."

Physical Description

1 folder

On John C. Calhoun, 1825-1833. 1 folder.
Scope and Contents

Contains various writings and letters to the editor about John C. Calhoun, including those titled "Mr. Calhoun - and his new Deputy Mr. Dole," and "Vice President and his correspondence," among others.

Physical Description

1 folder

On the Currency, 1831-1837. 1 folder.
Scope and Contents

Includes writings titled "The opinion of a Western gentleman of distinguish and talents on the President's late Treasury Order requiring... of public lands" (February 21, 1837), "Banks without Bank notes," "The Specie Order," "Branch Mints," "Sound Currency," "Supression of Small Notes," "Remarks on the speech of Mr. Webster in Congress on Currency" (November 1837), "Suppression of Specie Payments," and "Currency or Money," along with other untitled writings and anonymous letters to the editor.

Physical Description

1 folder

On Duff Green, Editor of The Telegraph, 1832. 1 folder.
Scope and Contents

Includes writings titled "The Extra Telegraph," "Hear any talk of wool?," "Mr. Monroe and the Telegraph," "The Infamous Globe," "A Series of Articles on Duff Green on Telegraph Style," and "Duff Green's Predictions," along with anonymous letters to the editor.

Physical Description

1 folder

On Elections, 1831-1834. 2 folders.
Scope and Contents

Includes writings titled "To the Honorable John M. Patton," "Anecdote," "The Verdict of the people on the New Jersey Congressional election," "To the People of the United States - The Presidential Election I-VII" by Patrick Henry (February 1836), "To Philip P. Barbour, Esquire," "War, Pestilence and Famine," and "Tories!!," meeting minutes from a Democratic Republican Meeting taken by Alonzo Cressy, and various untitled writings, extracts, and letters to the editor.

Physical Description

2 folders

On Foreign Relations, undated. 1 folder.
Scope and Contents

Consists of an essay titled "Sketch of New Granada," an essay about the Belgian legation, and a copy of a report by United States Ambassador to Spain George W. Erving.

Physical Description

1 folder

On France, 1832-1834. 1 folder.
Scope and Contents

Includes several anonymous writings, extracts, and letters to the editor regarding France, including an essay titled "Washington and Bonaparte" and a bound collection of extracts of articles from other newspapers including the Intelligencer, the U.S. Telegram, the Philadelphia Gazette, the Boston Daily Advertiser, and the Baltimore Chronicle (December 4-16, 1834).

Physical Description

1 folder

On the Globe, 1831-1832. 1 folder.
Scope and Contents

Includes an address titled "New Year's Address" and several anonymous letters to the editor.

Physical Description

1 folder

On Great Britain, 1640-1840 (1836-1840). 1 folder.
Scope and Contents

Includes extracts titled "From the Journals of the House of Commons / From the Journals of the House of Lords" (1641-1768, transcribed later), "From the United Service Journal" (London, February 1836), and "History of British India Vol. III pages 56, 57"; writings titled "The Working Class of Great Britain," "Balance of Trade" (April 5, 1832), "Settlement of Accounts," "Lord Melbourne and Mrs. Norton" (circa 1836), "England," "Ship Money," and "The Boundary Question;" along with other calculations and writings.

Physical Description

1 folder

On Andrew Jackson and His Administration, 1801-1838. 2 folders.
Scope and Contents

Includes writings and extracts titled "Reform Advocated," "Philosophical Miscellanies..." (1838), "Reasons Against Jacksonism and ways to prove or disprove them," "Born to Command," "Stronger than the Strongest," "Signs of the Times," "Ode Written for the Celebration of the 4th of March, 1828" by Harriet Gouch[?], "General Jackson North and South No. II," an extract by Thomas Butler from the National Intelligencer (1814-1815), and "The President's House," D. L. Barringer's account of Andrew Jackson's conversation with Colonel Danforth (April 1832), an untitled essay by Alexander Hunter, copies of indentures (1801), and anonymous writings, lists, and letters to the editor.

Physical Description

2 folders

On Martin Van Buren, 1832-1836. 1 folder.
Scope and Contents

Includes a document titled "Conversation with the President" (February 24, 1832) and other anonymous writings, extracts, and letters to the editor.

Physical Description

1 folder

On Nullification, 1833-1842. 1 folder.
Scope and Contents

Includes writings and extracts titled "The Union it must be preserved" (March 2, 1837), "On Nullifaction: The Old man and his Sons," "Parallel Cases," "A Horizontal Tariff," "The Crisis No. 1 - To the Freemen of Maryland," "The Effects of Duties upon the importing of Foreign Manufactures" (Babbage), "Pennsylvania to South Carolina," and other anonymous writings and letters to the editor.

Physical Description

1 folder

On Religion, 1831-1832. 1 folder.
Scope and Contents

Includes writings titled "General Jackson's Religious Opinions" (September 1, 1832), "A Letter to the Rev. Dr. Brownlee and the Rev. George Bourne of New York," and "To Jews in North America, particularly those now residing in the United States, and their territories," and several other anonymous writings and letters to the editor.

Physical Description

1 folder

On the Resignation of Jackson's Cabinet, 1831. 1 folder.
Scope and Contents

Consists of several anonymous writings and letters to the editor.

Physical Description

1 folder

On the Whig Party, 1834-1843. 1 folder.
Scope and Contents

Includes writings and extracts titled "Whigs and Tories" (September 1, 1834), "The St. Louis Whig Celebration of the Battle of Fort Meigs" (May 5, 1840), "Log! Cabins!! Hard Cider!!! Koon Skins!!!!," "Harrison Reform in Florida," "Incantation for a Whig Election from the rear Melodrama of the 'Hard Cider Suckers'," "Choice Extracts from Whig Chronicles," "I would not be a Whig," "Notes of a conversation with Col. Croghan," "The Whigs of 1834," "The Richmond Whig," and "Mr. Webster's Letter to [?], communicated by a Whig" (1840), and other anonymous writings and letters to the editor. Includes articles about the William Henry Harrison and John Tyler administrations.

Physical Description

1 folder

Lists of Newspapers, undated. 1 folder.
Physical Description

1 folder

Eaton, John Henry, 1790-1856, circa 1830-1831. 1 folder.
Scope and Contents

Consists of a partial manuscript draft (pages 8-14) of a long tract regarding various offenses and rifts between John Henry Eaton (1790-1856) and other members of Andrew Jackson's Kitchen Cabinet. In the tract, Eaton accuses his fellow Cabinet members of slander, as well as of excluding him from the Cabinet.

Physical Description

1 folder

Ingersoll, Charles Jared, 1782-1862, undated. 1 folder.
Scope and Contents

Consists of a manuscript list of recommendations regarding arrangements for a proposed publication titled The Washington Review.

Physical Description

1 folder

McCalla, John Moore, 1793-1873, circa 1830s. 1 folder.
Scope and Contents

Manuscript essay regarding General William Orlando Butler.

Physical Description

1 folder

Polk, James K. (James Knox), 1795-1849, circa 1836. 1 folder.
Scope and Contents

Includes an essay titled "The Previous Question" and related notes regarding debates over the abolition of slavery in the District of Columbia, along with other loose notes.

Physical Description

1 folder

Van Buren, Martin, 1782-1862, circa 1857. 1 folder.
Scope and Contents

Manuscript comments on the Election of 1856.

Physical Description

1 folder

Woodbury, Levi, 1789-1851, undated. 1 folder.
Scope and Contents

Includes a manuscript essay titled "The Vice Presidency" and an untitled manuscript essay fragment.

Physical Description

1 folder

Unidentified Writings, 1865. 1 folder.
Scope and Contents

Includes an essay titled "Ashes, Not fire, in the 'Southern Heart'" (March 12, 1865) and undated notes titled "Bentonian queries to [?]"

Physical Description

1 folder

Scope and Contents

Contains correspondence between Blair family members, political figures, and people associated with the Globe.

Physical Description

4 boxes

Unidentified writers, 1831-1834. 1 folder.
Physical Description

1 folder

A - B, 1830-1866. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

1 box

Blair, Apolline (Mrs. F. P., Jr.), Letters Received, 1863-1873. 1 folder.
Physical Description

1 folder

Blair, Apolline (Mrs. F. P., Jr.), Letters to Andrew A. Blair, undated. 1 folder.
Physical Description

1 folder

Blair, Apolline (Mrs. F. P., Jr.), Letters to Mrs. F. P. Blair, Sr, 1843-1873. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Blair, Apolline (Mrs. F. P., Jr.), Letters to F. P. Blair, Jr, 1862-1865. 1 folder.
Physical Description

1 folder

Blair, Eliza Violet Gist (Mrs. F. P., Sr.) - Memorabilia, letters received and sent, 1831-1876. 1 folder.
Physical Description

1 folder

Blair, Elizabeth, Letters received, 1862. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair, Francis P., Jr., Letters received A - N, 1841-1873. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., Letters received R - W, 1848-1867. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., Letters sent, 1836-1872. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., Letters to Apolline Blair, 1855-1865. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., Letters to Mrs. F. P. Blair, Sr., 1835-1862. 1 folder.
Physical Description

1 folder

Blair, Francis P., Jr., Letters to Montgomery Blair, 1844-1873. 1 folder.
Physical Description

1 folder

Blair, James: Letters received, 1833. 1 folder.
Physical Description

1 folder

Blair, James Lawrence (1819-1853): Letters sent, 1844-1857. 1 folder.
Physical Description

1 folder

Blair, James Lawrence (1819-1853): Letters received, 1835-1852. 1 folder.
Physical Description

1 folder

Blair, Minna (Mrs. Montgomery): Letters received, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair, Montgomery, Letters sent, 1837. 1 folder.
Physical Description

1 folder

Blair, Montgomery, Letters received A - L, 1836-1878. 1 folder.
Physical Description

1 folder

Blair, Montgomery, Letters received M - W, 1836-1878. 1 folder.
Physical Description

1 folder

Blair, Montgomery, Letters to Mrs. F. P. Blair, Sr., 1833-1846. 1 folder.
Physical Description

1 folder

Blair, Montgomery, Letters to F. P. Blair, Jr., 1836-1862. 1 folder.
Physical Description

1 folder

Blair, William Alexander - Letters sent, 1877. 1 folder.
Physical Description

1 folder

Cain - Critcher, 1826-1858. 1 folder.
Physical Description

1 folder

Croghan - Downing, 1818-1866. 1 folder.
Physical Description

1 folder

Dudley - Fry, 1826-1867. 1 folder.
Physical Description

1 folder

Galatin - Gray, 1812-1867. 1 folder.
Physical Description

1 folder

Gutierres - Harris, 1832-1866. 1 folder.
Physical Description

1 folder

Harrison - Hones, 1823-1866. 1 folder.
Physical Description

1 folder

Keene - Laughlin, 1827-1852. 1 folder.
Physical Description

1 folder

Lee, Henry, 1835. 1 folder.
Physical Description

1 folder

Lee, R. E. - Lytle, 1830-1876. 1 folder.
Physical Description

1 folder

McAfee - Muhlenberg, 1829-1866. 1 folder.
Physical Description

1 folder

Mulvany - Pickett, 1799-1866. 1 folder.
Physical Description

1 folder

Pleasanton - Rives, 1830-1856. 1 folder.
Physical Description

1 folder

Robertson - Skinner, 1827-1861. 1 folder.
Physical Description

1 folder

Smith - Tuttle, 1831-1877. 1 folder.
Physical Description

1 folder

Tyler - Weston, 1814-1847. 1 folder.
Physical Description

1 folder

White - Young, 1827-1848. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains miscellaneous documents relating to the Blair family.

Physical Description

3 boxes

Blair family documents and miscellaneous material, 1837-1873. 1 folder.
Physical Description

1 folder

Speeches (printed form), (property of F. P. B. Jr.?), 1858-1860. 1 folder.
Physical Description

1 folder

Comstock, Elizabeth Blair (1841-1872): Documents, 1853-1858. 1 folder.
Physical Description

1 folder

Papers Relating to Charles Wilkins, 1808-1833. 1 folder.
Scope and Contents

Includes papers regarding a court case and petition to Congress; an ALS by John C. Calhoun (1823), and other official correspondence regarding Charles Wilkins.

Physical Description

1 folder

Document from Montgomery Blair Appointing Calvin Damon Postmaster of East Marshfield, Plymouth, Massachusetts, 1861 August 16. 1 box.
Physical Description

1 box

Documents of Others, 1829-1865. 1 folder.
Scope and Contents

Includes: U.S. vs. Thomas Fillebrown (1829); Extract from Declaration of Colonel Anthony Crockett (1832); a document concerning Joseph Nourse, signed by L.S. Smith (1831); Extract of Minutes of Washington [Religious?] Society, signed by N. Callan, Jr. (1832); Recommendation for R.J. Powell, copy, signed by George Bomford (1839); Receipt for Mr. Vance (1851); Abstract of letters concerning colonization in South America (1863); a document concerning Franklin Minor, Esq., as administrator of an estate (1866); a package receipt for Isaac Jerome, Jr. (1866); a passport for Mrs. Martha Stanard (1865); a bet on a gubernatorial election; power of attorney to Hyman Grate for shares in the Northern Bank of Kentucky; "A Mahometan Sermon;" and a manuscript map, possibly of James Blair.

Physical Description

1 folder

Miscellaneous Material, undated. 1 folder.
Scope and Contents

Contains miscellaneous empty envelopes and billing slips.

Physical Description

1 folder

Scope and Contents

Contains mainly letters to Jackson by figures in politics and government including James K. Polk, Martin Van Buren, Levi Woodbury, Thomas Hart Benton, James Buchanan, Benjamin Franklin Butler, and John C. Calhoun, as well as some of Jackson's writings and documents.

Physical Description

2 boxes

Division orders, 1812 April 2. 1 folder.
Physical Description

1 folder

District Court of Louisiana vs. Andrew Jackson, 1815. 1 folder.
Physical Description

1 folder

To the Senate: Nominations, undated. 1 folder.
Physical Description

1 folder

Address, 1827 July 18. 1 folder.
Physical Description

1 folder

Memorandum, with estimate and receipt, 1831 May 25. 1 folder.
Physical Description

1 folder

Unidentified Writers, 1832-1843. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Allen, Stephen (1767-1852), 1835. 1 folder.
Physical Description

1 folder

Baldwin, Henry (1780-1844), 1831-1835. 1 folder.
Physical Description

1 folder

Barbour, Philip P. (1783-1841) - Note by Andrew Jackson, 1836. 1 folder.
Physical Description

1 folder

Barry, William T (1785-1835), 1833-1835. 1 folder.
Physical Description

1 folder

Benton, Thomas Hart (1782-1858), 1844. 1 folder.
Physical Description

1 folder

Berrien, John McPherson, 1830. 1 folder.
Physical Description

1 folder

Billings, A. B., 1844. 1 folder.
Physical Description

1 folder

Bradford, James, 1842. 1 folder.
Physical Description

1 folder

Brown, Thomas, 1844. 1 folder.
Physical Description

1 folder

Buchanan, James (1791-1868) - enclosing Breese, Sidney, 1844. 1 folder.
Physical Description

1 folder

Butler, Benjamin Franklin (1795-1858), 1834-1845. 1 folder.
Physical Description

1 folder

Calhoun, John Caldwell (1782-1850), 1821-1824. 1 folder.
Physical Description

1 folder

Carroll, William (1788-1844), 1837-1838. 1 folder.
Physical Description

1 folder

Cass, Lewis (1782-1866), 1833. 1 folder.
Physical Description

1 folder

Claiborne, John Francis Hamtramck (1809-1884), 1844. 1 folder.
Physical Description

1 folder

Currey, Benjamin F., 1835. 1 folder.
Physical Description

1 folder

Dallas, George Mifflin (1792-1864), 1834. 1 folder.
Physical Description

1 folder

Danforth, Joshua Noble (1798-1861), undated. 1 folder.
Physical Description

1 folder

Daniel, Peter Vyvian (1784-1860), undated. 1 folder.
Physical Description

1 folder

Davis, E. S., 1833. 1 folder.
Physical Description

1 folder

D'Avezac, Auguste Genevieve Valentin, 1840. 1 folder.
Physical Description

1 folder

Dawson, Henry Barton (1821-1889), 1844. 1 folder.
Physical Description

1 folder

Dearborn, Henry (1751-1829), 1804. 1 folder.
Physical Description

1 folder

Dickerson, Mahlon (1770-1853), 1834. 1 folder.
Physical Description

1 folder

Donelson, Andrew Jackson (1800-1871), undated. 1 folder.
Physical Description

1 folder

Elliot, S. Alfred, 1835. 1 folder.
Physical Description

1 folder

Ely, Ezra Stiles, 1825. 1 folder.
Physical Description

1 folder

Ewing, Finis (1773-1841), 1833. 1 folder.
Physical Description

1 folder

Fairfield, John (1797-1847), 1844. 1 folder.
Physical Description

1 folder

Flournoy, Francis, 1834. 1 folder.
Physical Description

1 folder

Flournoy, George Washington, 1844. 1 folder.
Physical Description

1 folder

Forsyth, John (1780-1841), 1835-1837. 1 folder.
Physical Description

1 folder

Giles, William Branch (1762-1830), 1803. 1 folder.
Physical Description

1 folder

Gilpin, H. D (1801-1860), 1838. 1 folder.
Physical Description

1 folder

Gould, Sarah A., 1844. 1 folder.
Physical Description

1 folder

Greeley, John, 1844. 1 folder.
Physical Description

1 folder

Grundy, Felix (1770-1840), 1833-1837. 1 folder.
Physical Description

1 folder

Gwin, Samuel, 1836. 1 folder.
Physical Description

1 folder

Gwin, William M., 1835. 1 folder.
Physical Description

1 folder

Hammond, James Henry (1807-1864), 1842. 1 folder.
Physical Description

1 folder

Hannegan, Edward A., d. 1859, 1835. 1 folder.
Physical Description

1 folder

Harris, William A., 1834. 1 folder.
Physical Description

1 folder

Hayne, Robert (1791-1839), 1837. 1 folder.
Physical Description

1 folder

Henderson, James Pinckney (1808-1858), 1844. 1 folder.
Physical Description

1 folder

Hinley, 1835. 1 folder.
Physical Description

1 folder

Hogg, Samuel, 1836. 1 folder.
Physical Description

1 folder

Ingham, Samuel D., 1829. 1 folder.
Physical Description

1 folder

Jackson, Philo, undated. 1 folder.
Physical Description

1 folder

Jeremiah, Thomas, undated. 1 folder.
Physical Description

1 folder

Jones, Thomas (AP) Catesby, 1837. 1 folder.
Physical Description

1 folder

Kendall, Amos (1789-1869), 1831-1844. 1 folder.
Physical Description

1 folder

Kremer, George H. (1775-1854), 1834. 1 folder.
Physical Description

1 folder

Langdon, Elam P., 1840. 1 folder.
Physical Description

1 folder

Livingston, Edward (1764-1836), 1831-1833. 1 folder.
Physical Description

1 folder

McLane, Louis (1786-1857), 1833. 1 folder.
Physical Description

1 folder

Macomb, Alexander (1782-1841), 1819. 1 folder.
Physical Description

1 folder

Macon, Nathaniel (1757-1837), 1797-1835. 1 folder.
Physical Description

1 folder

Marcy, William Learned (1786-1857), 1834. 1 folder.
Physical Description

1 folder

Marshall, Thomas Francis (1801-1864), 1845. 1 folder.
Physical Description

1 folder

Morton, Marcus, b. 1819, 1835. 1 folder.
Physical Description

1 folder

Mushat, John, 1834. 1 folder.
Physical Description

1 folder

Neal, William O., 1834. 1 folder.
Physical Description

1 folder

New York Democratic Republican Ward Committee, 1834. 1 folder.
Physical Description

1 folder

Otis, George Alexander, 1840. 1 folder.
Physical Description

1 folder

Overton, John W., 1839. 1 folder.
Physical Description

1 folder

Parry, Thomas, 1832. 1 folder.
Physical Description

1 folder

Patterson, Robert Maskell (1787-1854), 1834. 1 folder.
Physical Description

1 folder

Paulding, James Kirke (1778-1860), 1837-1843. 1 folder.
Physical Description

1 folder

Piercy, Andrew Jackson, 1844. 1 folder.
Physical Description

1 folder

Poinsett, Joel Roberts (1779-1851), 1832-1840. 1 folder.
Physical Description

1 folder

Polk, James Knox (1795-1849), 1837-1844. 1 folder.
Physical Description

1 folder

Porter, David (1780-1843), 1834. 1 folder.
Physical Description

1 folder

Pressly, John S., 1835-1836. 1 folder.
Physical Description

1 folder

Priestley, P. and others, 1844. 1 folder.
Physical Description

1 folder

Preston, Francis (1765-1835), 1834. 1 folder.
Physical Description

1 folder

Ralls, John, John A. Wright, and Robert Bromugh, 1844. 1 folder.
Physical Description

1 folder

Read, Joseph Jr., 1844. 1 folder.
Physical Description

1 folder

Reynolds, John (1789-1865), 1844. 1 folder.
Physical Description

1 folder

Richardson, John Peter (1801-1864), undated. 1 folder.
Physical Description

1 folder

Ritchie, Thomas (1778-1854), undated. 1 folder.
Physical Description

1 folder

Rives, William Cabell (1793-1868), 1836. 1 folder.
Physical Description

1 folder

Rush, Benjamin (1811-1877), 1839. 1 folder.
Physical Description

1 folder

Russell, G. E. and others, 1836. 1 folder.
Physical Description

1 folder

Sedgwick, Theodore (1811-1859), 1843. 1 folder.
Physical Description

1 folder

Sevier, Ambrose Hundley (1801-1848), 1835-1836. 1 folder.
Physical Description

1 folder

Smith, Samuel (1752-1839), 1833. 1 folder.
Physical Description

1 folder

Spaulding, J. W., 1844. 1 folder.
Physical Description

1 folder

Stevenson, Andrew (1784-1857), 1831-1835. 1 folder.
Physical Description

1 folder

Stollings, G., 1832. 1 folder.
Physical Description

1 folder

Sumter, Thomas (1734-1832), 1807. 1 folder.
Physical Description

1 folder

Tyler, Benjamin O., 1833. 1 folder.
Physical Description

1 folder

Vail, A., 1836. 1 folder.
Physical Description

1 folder

Van Buren, Martin (1782-1862), undated. 1 folder.
Physical Description

1 folder

Wesleyan University Philorhelorian Society, 1844. 1 folder.
Physical Description

1 folder

Wilmer, Simon, 1831. 1 folder.
Physical Description

1 folder

Winn, R., 1812. 1 folder.
Physical Description

1 folder

Woodbury, Levi (1789-1851), 1831-1838. 1 folder.
Physical Description

1 folder

Wright, Silas, 1835. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blount (Gov.), 1812. 1 folder.
Physical Description

1 folder

Breedlove, 1838. 1 folder.
Physical Description

1 folder

Buchanan, James, and Donald Sturgion, undated. 1 folder.
Physical Description

1 folder

Curry, B. F., 1835. 1 folder.
Physical Description

1 folder

Dobbs, Richard, 1824. 1 folder.
Physical Description

1 folder

Donelson, Andrew J., 1831. 1 folder.
Physical Description

1 folder

Hays, Robert, 1800. 1 folder.
Physical Description

1 folder

Hume, Joseph, 1840. 1 folder.
Physical Description

1 folder

Livingston, Edward, 1832. 1 folder.
Physical Description

1 folder

Monroe, James, 1821. 1 folder.
Physical Description

1 folder

Stevenson, Andrew, 1837. 1 folder.
Physical Description

1 folder

Swartout, Samuel, 1835. 1 folder.
Physical Description

1 folder

Neighbors of Nashville and vicinity, 1828. 1 folder.
Physical Description

1 folder

Unidentified recipient correspondence, 1844. 1 folder.
Physical Description

1 folder

Pictures, undated. 1 folder.
Physical Description

1 folder

About Andrew Jackson, Jr, 1839. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains a journal by Thomas Gist and others during a trip down the Mississippi, and letters and documents by members of the Gist and Lee families, including Samuel Phillips Lee, Blair's son-in-law.

Physical Description

1 box

Journal of Thomas Gist and others down the Mississippi from Fort Pitt to New Orleans: 1772-1773; Gist's Indian Captivity Journal; 1758-1759 (photostatic copy), 1758-1773. 2 folders.
Physical Description

2 folders

Letters by Sarah Wiggins about Francis Lightfoot Lee, 1838-1842. 1 folder.
Physical Description

1 folder

J. P. Lee: Correspondence to and from Mrs. S. Wiggin, Rev. R. D. Morris, Dr. Jenks (all of Newtown, PA) and Dr. William L. Powell (Alexandria, VA), 1847-1850; also contains hair from F. L. Lee's head, 1847-1850. 1 folder.
Physical Description

1 folder

Relatives and connections of F. L. Lee, 1841. 1 folder.
Physical Description

1 folder

Richard Henry Lee: Copies of documents, correspondence, etc., 1856-1858. 1 folder.
Physical Description

1 folder

Gist and Bell: Miscellaneous documents, one unidentified letter, 1786-1815. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Mrs. Judeth Gist (Mrs. Scoll) to her children, undated. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Letters to Mrs. Judeth Bell, 1757-1784. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Two letters to Nathaniel Gist, 1794. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Letters to Mrs. Judeth Gist: from Ann Coupland, 1798; Joshua Fry, 1800; John C. Page, 1802; John C. Breckenridge, 1818; John Dunlap, 1796; Sylvester Larner, 1796-1818. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Judeth Bell to David Bell: 7 letters, 1794-1795. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Bell, Mrs. Judeth to her daughter, son Davie and grandchildren and Mrs. Gist to her mother, 1794-1796. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Sarah (Bell) Harrison [Sister of Judeth (Bell) Gist]: letters to Judeth Gist, 1794-1798. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Arthur Matthews to Mrs. Carey, undated. 1 folder.
Physical Description

1 folder

Cornelia Lee to Frances Lee, 1801. 1 folder.
Physical Description

1 folder

Mrs. Rebecca Lee, 1774-1796. 1 folder.
Physical Description

1 folder

Blair, Eliza (Mrs. James), undated. 1 folder.
Physical Description

1 folder

Richard Henry Lee, 1733. 1 folder.
Physical Description

1 folder

Lee, Francis Lightfoot (1782–1850), 1805-1810. 1 folder.
Biographical / Historical

Nephew of Francis Lightfoot Lee (1734-1797)

Physical Description

1 folder

Miscellaneous Lee Family Correspondence, 1796-1812. 1 folder.
Physical Description

1 folder

Letters to Mrs. Wiggins, 1834-1840. 1 folder.
Physical Description

1 folder

Indenture signed by Francis Lightfoot Lee, 1772. 1 folder.
Physical Description

1 folder

Scope and Contents

Includes papers of Francis Preston Blair discovered after the collection had been organized.

Arrangement

Arranged by genre of material.

Physical Description

3 boxes

Scope and Contents

Contains drafts of articles by Blair for the Evening Post and two speeches.

Physical Description

1 box

Physical Description

1 box

AL, 1854 July 2. 1 folder.
Physical Description

1 folder

5 AMs Regarding Atchison (), 1855 October 2-November 2. 1 folder.
Physical Description

1 folder

"The bold artifice employed by Mr. Douglas. . .": AMs, 1857. 1 folder.
Physical Description

1 folder

"Compromise Cabinet": AMs, undated. 1 folder.
Physical Description

1 folder

"The contest now impending in the far West": AMs, undated. 1 folder.
Physical Description

1 folder

"Doughfaces": AMs, 1856 February 11. 1 folder.
Physical Description

1 folder

"Frauds of the Contrivers of the Nebraska Act": 2 copies, AMss, 1856 January 7. 1 folder.
Physical Description

1 folder

"It is now clear that our Govt. has reached a new epoch. . .": AMs, 1856 January 25. 1 folder.
Physical Description

1 folder

"Killing Two Birds with One Stone": AMs, undated. 1 folder.
Physical Description

1 folder

"The lenient feeling which has spread a veil of amnesty. . .": AMs, undated. 1 folder.
Physical Description

1 folder

"The [mess of Kanzas] which we present to our readers. . .": AMs, 1854 September 2. 1 folder.
Physical Description

1 folder

"The New Administration": AMs, 1853 March 15. 1 folder.
Physical Description

1 folder

"President's Veto of the Spoliation Bill": AMs, 1855 February. 1 folder.
Physical Description

1 folder

"The propensity of Men in Power. . .": AMs, 1856 January 19. 1 folder.
Physical Description

1 folder

"Put a Beggar on Horseback" - regarding "Mr. Cushing" (Caleb Cushing): AMs, 1855 October 13. 1 folder.
Physical Description

1 folder

"Southern members having with the help of Northern apostates. . .": AMs, undated. 1 folder.
Physical Description

1 folder

(AMs) regarding the Speaker's chair, 1855 December 23. 1 folder.
Physical Description

1 folder

"The Washington Union": AMs, 1854 January 20. 1 folder.
Physical Description

1 folder

"While giving a zealous support to the Administration. . .": AMs, undated. 1 folder.
Physical Description

1 folder

Miscellaneous, 1854-1856. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Extract: AMs, 1854. 1 folder.
Physical Description

1 folder

"To the Congress": AMs, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains miscellaneous letters to Blair including several to John C. Rives.

Physical Description

1 box

A - B (general), 1831-1873. 1 folder.
Physical Description

1 folder

Blair family: Hannah, AL (1851), Francis P. Jr., AL (1844), Montgomery, AL, 1854. 1 folder.
Physical Description

1 folder

C - D (general), 1831-1871. 1 folder.
Physical Description

1 folder

E - K (general), 1832-1873. 1 folder.
Physical Description

1 folder

L - R (general), 1832-1871. 1 folder.
Physical Description

1 folder

Rives, John C.: 4 ALs (1839-1846), 2 ALs (undated), AL (initialed, undated), 1839-1853. 1 folder.
Physical Description

1 folder

S - Z (general), 1831-1873. 1 folder.
Physical Description

1 folder

Unidentified, 1845-1864. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains miscellaneous documents of Blair.

Physical Description

1 box

Agreements, 1843-1877. 1 folder.
Physical Description

1 folder

Miscellaneous, 1833-1869. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains material about the Cecil and Davis families, the Blair and Fenwick families, and the Plank Road in Maryland and Washington, D.C.

Physical Description

1 box

Regarding Blair - Fenwick properties, 1843-1878. 1 folder.
Physical Description

1 folder

Regarding Cecil and Davis families, 1819-1895. 1 folder.
Physical Description

1 folder

Regarding financial matters, 1844-1875. 1 folder.
Physical Description

1 folder

Regarding Plank Road - correspondence, documents, printed matter, 1845-1865. 1 folder.
Physical Description

1 folder

Printed Matter, 1850-1911. 1 folder.
Scope and Contents

Contains miscellaneous printed matter of interest to Blair.

Physical Description

1 folder

Papers of Others, 1855-1862. 1 folder.
Scope and Contents

Contains a letter from F. A. Dick to Montgomery Blair (1862) and a letter from Hiram Barton to James Guthrie (1855).

Physical Description

1 folder

Scope and Contents

The papers of Samuel Phillips Lee, naval officer and farmer, consist of miscellaneous writings and notes, diaries, memoranda books, and account books (1858-1896), logs and journals (1847-1866), correspondence, documents, naval records (1861-1872), maps, photographs, memorabilia, artifacts, miscellaneous material, printed matter, and papers of others. Although a professional naval officer (1825-1873), Lee spent his retirement years (1873-1897) at Silver Spring Farm, the management of which had been transferred to him by his father-in-law, Francis Preston Blair. The collection reflects these dual careers as well as Lee's business interests in real estate, especially holdings in St. Louis, Missouri, Maryland, and Washington, D.C. An avid record keeper and commentator, his logs, journals, notebooks, and correspondence contain memoranda of explanation and insightful personal notations.

Of special interest is the correspondence between Lee and his wife, Elizabeth Blair Lee, during the long periods when he was at sea and she remained at home in Washington, D.C., observing and reflecting on the political and social scenes, especially during the Civil War years (1861-1864). The Civil War correspondence of Elizabeth Blair Lee, dating from December 5, 1861 to March 4, 1865, has been published in Wartime Washington: The Civil War Letters of Elizabeth Blair Lee, by Virginia Jeans Laas. The correspondence also contains letters by family members such as his brother, John Fitzgerald Lee (1813-1884), and sister, Frances A. Lee (1837-1889), as well as miscellaneous Blair and Lee family members. Also included are naval personnel such as surgeon John Croxall Palmer (1811-1883), scientist John Mercer Brooke (1826-1906), Gideon Welles (1802-1878), secretary of the navy during the Civil War, and Alexander Dallas Bache (1806-1867), superintendent of the Coast Survey. Many of the letters deal with promotions, transfers, and requests for supplies.

The documents contain both personal (naval appointments, powers of attorney, wills, and financial papers) and real estate (tax receipts, deeds, leases, insurance policies, and memoranda of agreement). About a quarter of Lee's papers contain naval records, coal records, lists of officers, passengers, and seamen, descriptions of ships, and prizes, to name but a few, for ships such as the Brandywine, Young Rover, Vandalia, Newborn, Dolphin, Severn, and Worcester. There are 101 maps in the collection pertaining to Lee's duty with the U.S. Coast Survey and later during the Civil War as commander of the North Atlantic Blockading Squadron and the Mississippi Squadron. The papers of others contain mainly family correspondence.

Arrangement

Arranged by genre of material.

Lee
Biographical / Historical

Samuel Phillips Lee (1812-1897), an officer in the United States Navy, was born in Fairfax, Virginia, the son of Francis Lightfoot Lee, grandson of Richard Henry Lee, and great nephew of Francis Lightfoot Lee, both signers of the Declaration of Independence. In 1825 he was appointed a midshipman and proceeded to work his way through the ranks, becoming a rear-admiral in 1870. When commanding the Dolphin in 1851, Lee was employed in coastal survey duty making deep-sea soundings, testing currents, and searching for shallow ocean spots. His report of this work, The Cruise of the Dolphin (1854), was of considerable help to Matthew F. Maury, the oceanographer. During the Civil War, Lee remained loyal to the Union and participated in the Charleston blockade, the attack on New Orleans, and the battle of Vicksburg, and commanded both the North Atlantic Blockading Squadron and the Mississippi Squadron. After the war, he served at various posts, and his last command was as head of the North Atlantic fleet (1870-1872). In 1873 he retired from the navy.

While a young officer, Lee courted Elizabeth Blair Lee (1818-1906), the only daughter of Francis Preston Blair (1791-1876). After a lengthy courtship, Elizabeth Blair and Samuel Phillips Lee were married in 1843. Their only child, (Francis Preston) Blair Lee, was born in 1857. The family lived in Washington and at Silver Spring, Maryland, the country estate of Francis Preston Blair. After his retirement from the navy, Lee ran the day-to-day activities of the farm, and it was there that he died in 1897.

Physical Description

178 boxes

Scope and Contents

Contains Lee's brief notations regarding naval matters both during and after his naval career.

Arrangement

Arranged chronologically.

Physical Description

1 box

Miscellaneous Writings and Notes, 1860-1888. 1 folder.
Physical Description

1 folder

Miscellaneous Writings and Notes, undated. 1 folder.
Physical Description

1 folder

Biographical notes, 1866-1896. 1 folder.
Scope and Contents

Contains some notes pertaining to Lee's genealogy.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 folder

Scope and Contents

Consists of the diaries, memoranda books, and account books of Samuel Phillips Lee. Contains daily descriptions of social events, the weather, health records, lists of naval orders and ships, and financial notations and daily accounts of the running of the farm, such as projects to be completed, groceries and equipment to order, people to contact, etc.

Arrangement

Arranged by subject of material.

Physical Description

2 boxes

Scope and Contents

Contains daily descriptions of social events, the weather, health records, lists of naval orders and ships, and financial notations.

Physical Description

1 box

Personal, 1858. 1 folder.
Physical Description

1 folder

Personal, 1863. 1 folder.
Physical Description

1 folder

Personal, 1864. 1 folder.
Physical Description

1 folder

Personal, 1864. 1 folder.
Physical Description

1 folder

Personal, 1868-1870. 1 folder.
Physical Description

1 folder

Personal, 1869. 1 folder.
Physical Description

1 folder

Personal, 1869-1871. 1 folder.
Physical Description

1 folder

Personal, 1895. 1 folder.
Physical Description

1 folder

Personal, 1896. 1 folder.
Physical Description

1 folder

Silver Spring Farm, Diaries and Memoranda Books, 1859-1894. 2 folders.
Scope and Contents

Contains daily accounts of the running of the farm, such as projects to be completed, groceries and equipment to order, people to contact, etc.

Physical Description

2 folders

Scope and Contents

Contains fragments of miscellaneous jottings.

Physical Description

1 box

Account books - miscellaneous, 1847-1864. 1 folder.
Physical Description

1 folder

Account books - miscellaneous, 1867-1889. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of the logs, journals, notebooks, and registers of Samuel Phillips Lee, primarily pertaining to naval subjects and the Silver Springs Farm.

Arrangement

Arranged by subject of material.

Physical Description

12 boxes

Scope and Contents

Contains logbooks and journals for ships, including the Washington, Legare, Vincennes, Brandywine, Oneida, as well as notebooks on naval surveys and exploration, and registers of bills, signals, requisitions, surveys vessels boarded, and orders.

Physical Description

7 boxes

Physical Description

3 boxes

U.S.S. Nautilus, 1846; U.S. Brig Washington, 1847. 1 folder.
Physical Description

1 folder

U.S. Brig Washington, 1847 May-July. 1 folder.
Physical Description

1 folder

U.S. Brig Washington, 1847 August-November. 1 folder.
Physical Description

1 folder

U.S. Brig Washington, 1848; U.S. Steamer Legare, 1849; U.S. Steamer Vixen, 1848. 1 folder.
Physical Description

1 folder

U.S. Steamer Legare, 1849-1850; U.S. Steamer Walker, 1850. 1 folder.
Physical Description

1 folder

U.S. Steamer Legare, 1850. 1 folder.
Physical Description

1 folder

U.S.S. Vincennes, 1835. 1 folder.
Physical Description

1 folder

U.S. Frigate Brandywine, 1834-1835; U.S. Ship Vincennes, 1835. 1 folder.
Physical Description

1 folder

Wilkes Exploring Expedition (U.S.S. Peacock), 1838-1839. 1 folder.
Physical Description

1 folder

U.S.S. Oneida, 1862. 1 folder.
Physical Description

1 folder

U.S. Practice Ship "Marion", 1863. 1 folder.
Physical Description

1 folder

U.S. Flagship "Malvern", 1864. 1 folder.
Physical Description

1 folder

Journal / Log, 1863-1864. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Navigation notebooks, 1842-1864. 1 folder.
Scope and Contents

3 notebooks.

Physical Description

1 folder

Notebooks and notes on naval surveys and exploration, 1838-1854. 3 folders.
Physical Description

3 folders

Miscellaneous notebooks, 1860-1888. 1 folder.
Physical Description

1 folder

Notebooks and notes on naval subjects, 1827-1856. 2 folders.
Physical Description

2 folders

Navigation notebook, 1842-1864. 2 folders.
Physical Description

2 folders

Registers, 1869-1872. 2 boxes.
Physical Description

2 boxes

Scope and Contents

Contains daily accounts of farm projects accomplished, equipment and supplies needed or laid in, new long-term plans as well as short-term goals, the status of crops, etc.

Physical Description

4 boxes

Logs, 1873 March 20 - 1874 January 12. 1 folder.
Physical Description

1 folder

Logs, 1874 August 21 - 1875 January 4. 1 folder.
Physical Description

1 folder

Logs, 1875. 1 folder.
Physical Description

1 folder

Logs, 1875 - 1878 July 19. 1 folder.
Physical Description

1 folder

Logs, 1875 December 9 - 1878 July 8. 1 folder.
Physical Description

1 folder

Logs, 1878 August 1 - 1880 May 31. 1 folder.
Physical Description

1 folder

Logs, 1868. 1 folder.
Physical Description

1 folder

Logs, 1880 June 1 - 1881 September 30. 1 folder.
Physical Description

1 folder

Logs, 1881 October 1 - 1883 April 30. 1 folder.
Physical Description

1 folder

Logs, 1883 May 1 - 1884 March 1. 1 folder.
Physical Description

1 folder

Logs, 1884 January 12 - 1885 June 10. 1 folder.
Physical Description

1 folder

Logs, 1884 March 1 - 1885 July 31. 1 folder.
Physical Description

1 folder

Logs, 1885 August 1 - 1887 March 12. 1 folder.
Physical Description

1 folder

Logs, 1885 August 9 - 1888 April 30. 1 folder.
Physical Description

1 folder

Logs, 1887 March 17 - 1887 September 27. 1 folder.
Physical Description

1 folder

Logs, 1888 May 1 - 1891 September 30. 1 folder.
Physical Description

1 folder

Logs, 1891 October 1 - 1894 May 31. 1 folder.
Physical Description

1 folder

Logs, 1894 June 1 - 1897 April 30. 1 folder.
Physical Description

1 folder

Logs, 1897 May 1 - 1897 June 3. 1 folder.
Physical Description

1 folder

Logs, 1897 July 13 - 1898 May 28. 1 folder.
Physical Description

1 folder

Miscellaneous, 1851-1862. 1 box.
Physical Description

1 box

Scope and Contents

Consists of the correspondence of Samuel Phillips Lee, including letterbooks from his time in the Navy, family correspondence, naval correspondence, real estate correspondence, and general correspondence.

Arrangement

Arranged by genre of correspondence.

Physical Description

77 boxes

Scope and Contents

Contains copies of letters written while Lee was an officer in the navy, as well as letters written to naval personnel after his retirement in 1873, and copies of personal and business letters, particularly those dealing with real estate.

Physical Description

7 boxes

Physical Description

4 boxes

Naval, 1847 March-1848 April. 1 folder.
Physical Description

1 folder

Naval, 1848 April-November. 1 folder.
Physical Description

1 folder

Naval, 1848 December 16 - 1849 July 25. 1 folder.
Physical Description

1 folder

Naval, 1849 July-1850 January. 1 folder.
Physical Description

1 folder

Naval, 1850 January-December. 1 folder.
Physical Description

1 folder

Naval, 1850 December-1852 July. 1 folder.
Physical Description

1 folder

Naval, 1852-1869. 1 box.
Physical Description

1 box

Naval, 1870-1872. 1 box.
Physical Description

1 box

North Atlantic Blocking Squadron; 1864-1865, Mississippi Squadron, 1862-1863. 1 box.
Physical Description

1 box

Personal, Real Estate, and Naval: Letterbooks, 1863-1897. 3 boxes.
Physical Description

3 boxes

Scope and Contents

Contains letters received while Lee was an officer in the navy, as well as letters written to naval personnel after his retirement in 1873, and copies of personal and business letters, particularly those dealing with real estate.

Physical Description

13 boxes

Physical Description

8 boxes

Elizabeth Blair Lee to Samuel Phillips Lee, 1839. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1843. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1844. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1846 May -August 15. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1846 August 17-November 22. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1847 March -July 13. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1847 July 22-November 12. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1848 May-August. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Elizabeth Blair Lee to Samuel Phillips Lee, 1848 September-November. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1849. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1850. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1851 January -September 13. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1851 September 15 - December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1851-1852. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1854. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1855. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1856. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1857. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1858. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1859. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1860. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1861 January-August. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1861 September-December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1862 January -April 8. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1852 April 10 - June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1862 July-September. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1862 October-December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1863 January-February. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1863 March-April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1863 May-June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1863 July-August. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1863 September-October. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1863 November-December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1864 January -February 19. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1864 February 20 - April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1864 May-June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1864 July-August. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1864 September-October. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1864 November-December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1865 January. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1865 February. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1865 March-May. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1865 June-August. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1866. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1867. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1868. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1869. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1870. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1871 January-February. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1871 March-April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1871 May. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1871 June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1871 July-September. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1872 January-February. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1872 March-April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1872 May-June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1872 July-November. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1875-1878. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1879. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1880. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1882-1883. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1884-1885. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1887. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, 1891-1894. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee to Samuel Phillips Lee, undated. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

John F. Lee to Samuel Phillips Lee, 1837-1843. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1844. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1845. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1846-1847. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1848. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1849-1851. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1857. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1858-1859. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1860. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1861-1863. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1864. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1865. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1866. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1867. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1868. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1869. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1870. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1871. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1872. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1873-1874. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1877. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, 1878-1884. 1 folder.
Physical Description

1 folder

John F. Lee to Samuel Phillips Lee, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Frances A. Lee to Samuel Phillips Lee, 1837-1842. 1 folder.
Physical Description

1 folder

Frances A. Lee to Samuel Phillips Lee, 1844-1849. 1 folder.
Physical Description

1 folder

Frances A. Lee to Samuel Phillips Lee, 1850-1861. 1 folder.
Physical Description

1 folder

Frances A. Lee to Samuel Phillips Lee, 1862-1867. 1 folder.
Physical Description

1 folder

Frances A. Lee to Samuel Phillips Lee, 1868-1877. 1 folder.
Physical Description

1 folder

Frances A. Lee to Samuel Phillips Lee, 1878-1889. 1 folder.
Physical Description

1 folder

Frances A. Lee to Samuel Phillips Lee, undated. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Blair, Andrew Alexander - Blair, Francis Preston, 1791-1876. 1 folder.
Physical Description

1 folder

Blair, Francis "Frank" Preston, 1821-1875. 1 folder.
Physical Description

1 folder

Blair, James L. - Blair, Woodbury, 1843-1897. 1 folder.
Physical Description

1 folder

Castleman, Mary M., cousin of S. Phillips Lee, 1872-1873. 1 folder.
Physical Description

1 folder

Fitzgerald, John, grandfather of S. Phillips Lee, 1784-1893. 1 folder.
Physical Description

1 folder

Goldsborough, Phillips Lee: AL, 1893. 1 folder.
Physical Description

1 folder

Harrison: Henry T., Henry, Catharine, Anne, 1858-1891. 1 folder.
Physical Description

1 folder

Lee, Alfred - Lee, Archibald H., 1848-1896. 1 folder.
Physical Description

1 folder

Lee, Arthur - Lee, Beall, 1837-1897. 1 folder.
Physical Description

1 folder

Lee, Blair (1857-1944): 15 ALs, 5 TLs, 1875-1895. 1 folder.
Physical Description

1 folder

Lee, Cassius Francis - Lee, Charles Shepherd, 1844-1894. 1 folder.
Physical Description

1 folder

Lee, Edmund Jennings - Lee, Ellen A., 1837-1895. 1 folder.
Physical Description

1 folder

Lee, Fanny A. (1817-1889), (Mrs. Goldsborough Robinson and Mrs. William Pettit, sister of S. Phillips Lee): to Elizabeth Blair Lee, 1852-1884. 1 folder.
Scope and Contents

Includes 19 letters dated 1852-1884, and 33 undated letters.

Physical Description

1 folder

Lee, Francis Lightfoot - Lee, Sydney Smith, 1848-1896. 1 folder.
Physical Description

1 folder

Lee, Samuel Phillips - regarding funeral plans, 1889-1895. 1 folder.
Physical Description

1 folder

Lee, Theodoric - Lee, William Hall, 1849-1897. 1 folder.
Physical Description

1 folder

Pettit, Charles H.: 4 ALs, 1856-1889. 1 folder.
Physical Description

1 folder

Pettit, William F., d. 1872, second husband of Fanny Lee Robinson: 23 ALs, 1855-1859. 1 folder.
Physical Description

1 folder

Riggs, Boswell, nephew of S. Phillips Lee: AL, 1870. 1 folder.
Physical Description

1 folder

Robinson, Fanny Lee (1867- ), daughter of Goldsborough Robinson: AL, 1889. 1 folder.
Physical Description

1 folder

Robinson, Arthur Lee (1843-1888), son of Fanny Lee and Goldsborough Robinson: 4 ALs, TL, 1865-1890. 1 folder.
Physical Description

1 folder

Robinson, Arthur Lee and Goldsborough Robinson, 1864. 1 folder.
Physical Description

1 folder

Robinson, Goldsborough (1845-1887), son of Fanny Lee and Goldsborough Robinson: 12 ALs, 3 TLs, 1868-1886. 1 folder.
Physical Description

1 folder

Robinson, Goldsborough (d. 1844), and R. A. Robinson: 10 ALs, 1841-1845. 1 folder.
Physical Description

1 folder

Robinson, Phillips Lee (1874- ), son of Goldsborough Robinson: 2 ALs, 1891-1895. 1 folder.
Physical Description

1 folder

Selden, Eliza A. (cousin of S. Phillips Lee): 5 ALs, 1872-1873. 1 folder.
Physical Description

1 folder

Stuart: Arthur Lee, Bella, Charles Calvert, Cornelia Lee (Turberville) and S. T., 1841-1882. 1 folder.
Physical Description

1 folder

Washington, Richard B. (nephew of Samuel Phillips Lee): AL, 1879. 1 folder.
Physical Description

1 folder

Washington, Lawrence - Richard B. Washington, 1893-1894. 1 folder.
Physical Description

1 folder

Yeatman, Jean Lloyd (cousin of S. Phillips Lee): 2 ALs (1892) Also AL (1805) by Francis Lightfoot Lee to his sister Sally Lee, 1805-1892. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains correspondence with tradesmen, craftsmen, farm workers, and business people, as well as invitations both professional and personal.

Physical Description

10 boxes

Adams - American-European Express Company, 1842-1882. 1 folder.
Physical Description

1 folder

Ammen, Daniel (1820-1898): 42 ALs, 1863-1870. 1 folder.
Physical Description

1 folder

Anderson - Bailey, 1840-1890. 1 folder.
Physical Description

1 folder

Balch - Bell, 1848-1895. 1 folder.
Physical Description

1 folder

Belmont - Benson, 1865-1885. 1 folder.
Physical Description

1 folder

Benton, Thomas Hart, 1855-1859. 1 folder.
Physical Description

1 folder

Biddle - Birch, 1847-1885. 1 folder.
Physical Description

1 folder

Blake - Boyd, 1846-1896. 1 folder.
Physical Description

1 folder

Bradfield - Bright, 1845-1879. 1 folder.
Physical Description

1 folder

Brooke, John M. (1826-1906): 58 ALs, 1850-1885. 1 folder.
Physical Description

1 folder

Brooke, W. I. - Case, 1838-1897. 1 folder.
Physical Description

1 folder

Casey - Conroy, 1837-1897. 1 folder.
Physical Description

1 folder

Cook - Corbin, 1859-1894. 1 folder.
Physical Description

1 folder

Cornwell - Cryer, 1846-1896. 1 folder.
Physical Description

1 folder

Cunningham - Davenport, 1842-1897. 1 folder.
Physical Description

1 folder

Davids - Dickson, 1840-1895. 1 folder.
Physical Description

1 folder

Donaldson - Endicott, 1837-1887. 1 folder.
Physical Description

1 folder

Etting - Fitzhugh, 1848-1890. 1 folder.
Physical Description

1 folder

Flagg - Franklin, 1853-1897. 1 folder.
Physical Description

1 folder

Fremont - Gales, 1863-1894. 1 folder.
Physical Description

1 folder

Gantt, Thomas T. (1813- ): 72 ALs, telegram by Lee, AL by Lee, 1855-1888. 1 folder.
Physical Description

1 folder

Garrett - Goldsborough, 1848-1895. 1 folder.
Physical Description

1 folder

Gomez - Hanscom, 1843-1894. 1 folder.
Physical Description

1 folder

Harban - Harrison, 1837-1897. 1 folder.
Physical Description

1 folder

Harvey - Hitchcock, 1850-1884. 1 folder.
Physical Description

1 folder

Hoar - Humphreys, 1845-1886. 1 folder.
Physical Description

1 folder

Hunker - Janvier, 1835-1891. 1 folder.
Physical Description

1 folder

Jarris - Jones, 1840-1884. 1 folder.
Physical Description

1 folder

Kane - Kroehl, 1837-1896. 1 folder.
Physical Description

1 folder

L. R. Hamersley & Co, 1890-1897. 1 folder.
Physical Description

1 folder

Lambert - Lee, 1848-1885. 1 folder.
Physical Description

1 folder

Leech, Daniel, Jr. - Lyons, N. H., 1849-1889. 1 folder.
Physical Description

1 folder

McCammon - Maury, 1839-1885. 1 folder.
Physical Description

1 folder

Maxwell - Minor, 1844-1890. 1 folder.
Physical Description

1 folder

Misroon - Morton, 1837-1887. 1 folder.
Physical Description

1 folder

Moses family, 1847-1880. 1 folder.
Physical Description

1 folder

Moyer - National, 1848-1895. 1 folder.
Physical Description

1 folder

Naval Matters - Post Retirement, 1877-1897. 1 folder.
Scope and Contents

Includes information regarding a Mexican War Pension.

Physical Description

1 folder

Neilson - Page, 1840-1886. 1 folder.
Physical Description

1 folder

Palmer, James C., 1837-1877 - Palmer family correspondence: 38 ALs, 1837-1877. 1 folder.
Physical Description

1 folder

Palmer, James S. - Paulding, 1848-1878. 1 folder.
Physical Description

1 folder

Pearson - Pyne, 1839-1880. 1 folder.
Physical Description

1 folder

Quackenbush - Rives, 1827-1895. 1 folder.
Physical Description

1 folder

Robertson - Ross, 1850-1896. 1 folder.
Physical Description

1 folder

Rowan - Sands, 1849-1897. 1 folder.
Physical Description

1 folder

Sartori - Simmons, 1860-1890. 1 folder.
Physical Description

1 folder

Simpson - Stearns, 1838-1890. 1 folder.
Physical Description

1 folder

Steedman - Swartout, 1849-1897. 1 folder.
Physical Description

1 folder

Tabor - Torbert, 1857-1878. 1 folder.
Physical Description

1 folder

Toucey - Tyler, 1844-1897. 1 folder.
Physical Description

1 folder

Upham - Virginia, 1849-1895. 1 folder.
Physical Description

1 folder

Wade - Weed, 1840-1894. 1 folder.
Physical Description

1 folder

Welles, Gideon (1802-1876): 18 ALs by Welles to Lee, 7 ALs by Lee to Welles, 1862-1868. 1 folder.
Physical Description

1 folder

Welles - Winslow, 1838-1897. 1 folder.
Physical Description

1 folder

Wise - Yeatman, 1845-1893. 1 folder.
Physical Description

1 folder

Unidentified, 1886. 1 folder.
Physical Description

1 folder

Invitations, Acceptances, Regrets, 1845-1907. 1 box.
Physical Description

1 box

Scope and Contents

Contains correspondence with family members involved in real estate transactions, such as Francis Preston Blair, Arthur Lee, John F. Lee, Jr., and Blair Lee, as well as agents in St. Louis, Mo., Kentucky, Maryland, and Washington, D.C., including Baggot and Haley, Isaac H. Keim, and Samuel Simmons.

Physical Description

12 boxes

Physical Description

8 boxes

Physical Description

4 boxes

Arthur Lee and John F. Lee, Jr., 1870-1871. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1872. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1873. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1874. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1875. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1876. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1877. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1878. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1879. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1881. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1882. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1883. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1884. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1885. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1886. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1887. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1888 January - July. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1888 July - December. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1889. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1890. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1891. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1892. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1893. 1 folder.
Physical Description

1 folder

Arthur Lee and John F. Lee, Jr., 1897. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Isaac H. Keim, 1861-1864. 1 folder.
Physical Description

1 folder

Isaac H. Keim, 1865-1866. 1 folder.
Physical Description

1 folder

Isaac H. Keim, 1867-1868. 1 folder.
Physical Description

1 folder

Isaac H. Keim, 1869-1870. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair Lee, 1881. 1 folder.
Physical Description

1 folder

Blair Lee, 1883. 1 folder.
Physical Description

1 folder

Blair Lee, 1886-96. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Richard B. Washington, Jr., 1879 January-March. 1 folder.
Physical Description

1 folder

Richard B. Washington, Jr., 1879 April-July. 1 folder.
Physical Description

1 folder

Richard B. Washington, Jr., 1879 August-December. 1 folder.
Physical Description

1 folder

Richard B. Washington, Jr., 1880. 1 folder.
Physical Description

1 folder

Richard B. Washington, Jr., 1881. 1 folder.
Physical Description

1 folder

Baggot & Haley, 1889. 1 folder.
Physical Description

1 folder

Physical Description

1 box

William Hill Lee, 1870. 1 folder.
Physical Description

1 folder

William Hill Lee, 1878. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Samuel Simmons, 1855. 1 folder.
Physical Description

1 folder

Samuel Simmons, 1856. 1 folder.
Physical Description

1 folder

Samuel Simmons, 1857-1859. 1 folder.
Physical Description

1 folder

Samuel Simmons, 1860-1861. 1 folder.
Physical Description

1 folder

Miscellaneous: Edward Cox, Franklin A. Dick, James H. Lucas, H. Overstolz, Edwin Tanner, 1854-1878. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Francis P. Blair, 1848-1854. 1 folder.
Physical Description

1 folder

Francis P. Blair, 1855. 1 folder.
Physical Description

1 folder

Francis P. Blair, Jr., F. A. Dick, 1855-1866. 1 folder.
Physical Description

1 folder

Letters about his business affairs, Thomas T. Gantt, Arthur Lee, 1873-1876. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence regarding his estate, 1904-1912. 1 folder.
Physical Description

1 folder

Real Estate records regarding his estate, 1904-1912. 2 folders.
Scope and Contents

Includes records regarding taxes and insurance.

Physical Description

2 folders

Physical Description

1 box

Physical Description

1 box

Correspondence, 1782-1840. 1 folder.
Physical Description

1 folder

Documents, 1772-1840. 1 folder.
Physical Description

1 folder

Documents (Gilbert Imlay), 1786-1840. 1 folder.
Physical Description

1 folder

Correspondence: Charles Abrahams, George C. Branham, 1841-1859. 1 folder.
Physical Description

1 folder

Kentucky: Henry County Real Estate Records, 1784-1860. 1 folder.
Physical Description

1 folder

Ohio Real Estate: Correspondence and records, James Joy, James Mclain, Douglas Putnam, Gustave Tefel, 1849-1859. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Corcoran Gallery Controversy: correspondence, 1865-1897. 1 folder.
Physical Description

1 folder

Corcoran Gallery Controversy: printed matter, 1880-1897. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

A - B, 1859-1896. 1 folder.
Physical Description

1 folder

C - D, 1845-1895. 1 folder.
Physical Description

1 folder

E - F, 1860-1895. 1 folder.
Physical Description

1 folder

G - H, 1864-1896. 1 folder.
Physical Description

1 folder

J, 1860-1897. 1 folder.
Physical Description

1 folder

K - L, 1860-1896. 1 folder.
Physical Description

1 folder

M, 1850-1897. 1 folder.
Physical Description

1 folder

N - O, 1871-1894. 1 folder.
Physical Description

1 folder

P, 1863-1895. 1 folder.
Physical Description

1 folder

R, 1866-1897. 1 folder.
Physical Description

1 folder

S, 1857-1896. 1 folder.
Physical Description

1 folder

T - V, 1859-1895. 1 folder.
Physical Description

1 folder

W - Y, 1872-1896. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains correspondence with several secretaries of the navy and with officers and staff at naval bases on the East Coast, as well as with ships at sea regarding personnel, requisitions, surveys, and reports on engine departments, foreign vessels, and the store ship Brandywine.

Physical Description

35 boxes

Register of Letters, 1862-1872. 1 box.
Physical Description

1 box

Physical Description

10 boxes

General Correspondence, 1827-1841. 1 folder.
Physical Description

1 folder

Regarding exploring expedition and Charles Wilkes's misconduct, 1836-1842. 1 folder.
Physical Description

1 folder

Regarding complaints of steerage officers of the Peacock, 1839. 1 folder.
Physical Description

1 folder

General Correspondence, 1842. 1 folder.
Physical Description

1 folder

Matthew Fontaine Maury, 1842-1857. 1 folder.
Physical Description

1 folder

General Correspondence, 1843. 1 folder.
Physical Description

1 folder

General Correspondence, 1844. 1 folder.
Physical Description

1 folder

General Correspondence, 1845. 1 folder.
Physical Description

1 folder

George Bancroft, 1800-1891, 1845-1846. 1 folder.
Physical Description

1 folder

General Correspondence, 1846. 1 folder.
Physical Description

1 folder

A. D. Bache, 1844-1846. 1 folder.
Physical Description

1 folder

Public receipts, 1846-1852. 1 folder.
Physical Description

1 folder

General Correspondence, 1847. 1 folder.
Physical Description

1 folder

Alexander D. Bache, 1806-1867, 1847-1848. 1 folder.
Physical Description

1 folder

Alexander D. Bache, 1806-1867, 1849-1851. 1 folder.
Physical Description

1 folder

John Y. Mason (John Young), 1799-1859, 1847-1849. 1 folder.
Physical Description

1 folder

General Correspondence, 1848. 1 folder.
Physical Description

1 folder

General Correspondence, 1849. 1 folder.
Physical Description

1 folder

Regarding Lt. George H. Preble, 1816-1885, 1849. 1 folder.
Physical Description

1 folder

Regarding reprimand of William H. Shock, 1849-1850. 1 folder.
Physical Description

1 folder

General Correspondence, 1850. 1 folder.
Physical Description

1 folder

Major Isaac Stevens, 1850-1852. 1 folder.
Physical Description

1 folder

General Correspondence, 1851. 1 folder.
Physical Description

1 folder

General Correspondence, 1852. 1 folder.
Physical Description

1 folder

General Correspondence, 1853-1856. 1 folder.
Physical Description

1 folder

General Correspondence, 1855. 1 folder.
Physical Description

1 folder

"Thank You" notes regarding donation of reports and charts of the cruise of the U.S. Brig Dolphin, 1855. 1 folder.
Physical Description

1 folder

General Correspondence, 1856-1859. 1 folder.
Physical Description

1 folder

General Correspondence, 1861. 1 folder.
Physical Description

1 folder

General Correspondence, 1862. 1 folder.
Physical Description

1 folder

Gustavus Vasa Fox (1843-1917), 1862-1865. 1 folder.
Physical Description

1 folder

General Correspondence, 1863 January-March. 1 folder.
Physical Description

1 folder

General Correspondence, 1863 April-May. 1 folder.
Physical Description

1 folder

General Correspondence, 1863 June. 1 folder.
Physical Description

1 folder

General Correspondence, 1863 July-September. 1 folder.
Physical Description

1 folder

General Correspondence, 1863 October. 1 folder.
Physical Description

1 folder

General Correspondence, 1863 November-December. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Crosby, Peirce, 1863 February-June. 1 folder.
Physical Description

1 folder

Crosby, Peirce, 1863 July-November. 1 folder.
Physical Description

1 folder

Miscellaneous, undated. 1 folder.
Physical Description

1 folder

General Correspondence, 1864 January-May. 1 folder.
Physical Description

1 folder

General Correspondence, 1864 June-December. 1 folder.
Physical Description

1 folder

General Correspondence, 1865. 1 folder.
Physical Description

1 folder

General Correspondence, 1866. 1 folder.
Physical Description

1 folder

General Correspondence, 1867. 1 folder.
Physical Description

1 folder

General Correspondence, 1869. 1 folder.
Physical Description

1 folder

General Correspondence, 1870. 1 folder.
Physical Description

1 folder

General Correspondence, 1871 January. 1 folder.
Physical Description

1 folder

General Correspondence, 1871 February. 1 folder.
Physical Description

1 folder

General Correspondence, 1871 March-May. 1 folder.
Physical Description

1 folder

General Correspondence, 1871 June-December. 1 folder.
Physical Description

1 folder

General Correspondence, 1872 January-June. 1 folder.
Physical Description

1 folder

General Correspondence, 1872 July. 1 folder.
Physical Description

1 folder

General Correspondence, 1872 August-December. 1 folder.
Physical Description

1 folder

Calling and visiting cards: Havana, 1872. 1 folder.
Physical Description

1 folder

General Correspondence, 1875. 1 folder.
Physical Description

1 folder

General Correspondence, 1876-1878. 1 folder.
Physical Description

1 folder

General Correspondence, 1880-1889. 1 folder.
Physical Description

1 folder

General Correspondence, 1890-1897. 1 folder.
Physical Description

1 folder

Unidentified General Correspondence, 1864. 1 folder.
Physical Description

1 folder

Regarding L. R. Hamersly & Co, 1891-1897. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Departmental Correspondence, 1860-1865. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1866. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1867. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1868-1869. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1870 January-September. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1870 October-December. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1871 January-May. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1871 June-December. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1872 January-May. 1 folder.
Physical Description

1 folder

Departmental Correspondence, 1872 June-December. 1 folder.
Physical Description

1 folder

Construction and repair, 1871-1872. 1 folder.
Physical Description

1 folder

Equipment and recruiting, 1870-1872. 1 folder.
Physical Description

1 folder

Navigation and office of detail, 1863-1872. 1 folder.
Physical Description

1 folder

Ordnance, 1869-1872. 1 folder.
Physical Description

1 folder

Provisions and clothing, 1870-1872. 1 folder.
Physical Description

1 folder

Steam engineering, 1870-1872. 1 folder.
Physical Description

1 folder

Yards and docks, 1871-1872. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Personnel Correspondence, 1862 September-October. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1862 December. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 January-February. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 March. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 April 2-20. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 April 21 - May. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 June. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 July-August. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 September-October. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 November. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1863 December. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 January. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 February. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 March-April. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 May. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 June. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 July. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 August. 1 folder.
Physical Description

1 folder

Personnel Correspondence, 1864 September. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Officers' Letters & Reports, 1870 April -September 15. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1870 September 19-December 31. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 January-February. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 March. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 April. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 May. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 June. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 July. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 August-September. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 October. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 November. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1871 December. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1872 January-February. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1872 March-April. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1872 May. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1872 June 1-8. 1 folder.
Physical Description

1 folder

Officers' Letters & Reports, 1872 June 11-July 19. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Surveys and Reports, 1862 September-November. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1862 December. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1863 January-March. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1863 April-May. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1863 June-August. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1863 September-October. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1863 November-December. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1864 January-March. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1864 April-May. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1864 June-July. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1864 August. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1864 September. 1 folder.
Physical Description

1 folder

Surveys and Reports, 1870 November-1872 July. 1 folder.
Physical Description

1 folder

Physical Description

8 boxes

Requisitions, 1862 August-December. 1 folder.
Physical Description

1 folder

Requisitions, 1863 January 1-20. 1 folder.
Physical Description

1 folder

Requisitions, 1863 January 21-31. 1 folder.
Physical Description

1 folder

Requisitions, 1863 February. 1 folder.
Physical Description

1 folder

Requisitions, 1863 March 1-20. 1 folder.
Physical Description

1 folder

Requisitions, 1863 March 21-31. 1 folder.
Physical Description

1 folder

Requisitions, 1863 April 1-15. 1 folder.
Physical Description

1 folder

Requisitions, 1863 April 16-30. 1 folder.
Physical Description

1 folder

Requisitions, 1863 May. 1 folder.
Physical Description

1 folder

Requisitions, 1863 June 1-20. 1 folder.
Physical Description

1 folder

Requisitions, 1863 June 22-30. 1 folder.
Physical Description

1 folder

Requisitions, 1863 July. 1 folder.
Physical Description

1 folder

Requisitions, 1863 August. 1 folder.
Physical Description

1 folder

Requisitions, 1863 September 1-15. 1 folder.
Physical Description

1 folder

Requisitions, 1863 September 16-30. 1 folder.
Physical Description

1 folder

Requisitions, 1863 October 1-14. 1 folder.
Physical Description

1 folder

Requisitions, 1863 October 15-31. 1 folder.
Physical Description

1 folder

Requisitions, 1863 November 1-15. 1 folder.
Physical Description

1 folder

Requisitions, 1863 November 16-30. 1 folder.
Physical Description

1 folder

Requisitions, 1863 December 1-11. 1 folder.
Physical Description

1 folder

Requisitions, 1863 December 14-31. 1 folder.
Physical Description

1 folder

Requisitions, 1864 January -April 24. 1 folder.
Physical Description

1 folder

Requisitions, 1864 April 25-30. 1 folder.
Physical Description

1 folder

Requisitions, 1864 May. 1 folder.
Physical Description

1 folder

Requisitions, 1864 June. 1 folder.
Physical Description

1 folder

Requisitions, 1864 July 1-6. 1 folder.
Physical Description

1 folder

Requisitions, 1864 July 7-18. 1 folder.
Physical Description

1 folder

Requisitions, 1864 July 19-30. 1 folder.
Physical Description

1 folder

Requisitions, 1864 August. 1 folder.
Physical Description

1 folder

Requisitions, 1864 September 1-16. 1 folder.
Physical Description

1 folder

Requisitions, 1864 September 17 - October. 1 folder.
Physical Description

1 folder

Requisitions, 1870 August-December. 1 folder.
Physical Description

1 folder

Requisitions, 1871 January-March. 1 folder.
Physical Description

1 folder

Requisitions, 1871 May. 1 folder.
Physical Description

1 folder

Requisitions, 1871 June-July. 1 folder.
Physical Description

1 folder

Requisitions, 1871 July-November. 1 folder.
Physical Description

1 folder

Requisitions, 1872 January -April 12. 1 folder.
Physical Description

1 folder

Requisitions, 1872 April 15-May 8. 1 folder.
Physical Description

1 folder

Requisitions, 1872 May 10 -July. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Brandywine Reports, 1863 January. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 February. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 March. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 April. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 May. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 June. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 July. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 August-September. 1 folder.
Physical Description

1 folder

Brandywine Reports, 1863 October-December. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Engine Department Reports, 1871. 1 folder.
Physical Description

1 folder

Engine Department Reports, 1872. 1 folder.
Physical Description

1 folder

Foreign Vessel Reports, 1871-1872. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of Lee's personal documents such as deeds, law suits, naval appointments, powers of attorney, wills, receipts (1834-1897), canceled checks (1844-1897), checkbooks (1846-1897), and account books (1857-1896). Also contains documents regarding real estate in St. Louis (Missouri), Kentucky, Maryland, and Washington, D.C., such as tax receipts, deeds, insurance policies, leases, memoranda of agreement, and general documents.

Arrangement

Arranged by genre of document.

Physical Description

27 boxes

Scope and Contents

Contains Lee's personal documents such as deeds, law suits, naval appointments, powers of attorney, wills, receipts (1834-1897), canceled checks (1844-1897), checkbooks (1846-1897), and account books (1857-1896).

Physical Description

21 boxes

Deeds, 1867-1880. 1 folder.
Physical Description

1 folder

Lawsuits, 1839-1889. 1 folder.
Physical Description

1 folder

Miscellaneous, 1854-1887. 1 folder.
Physical Description

1 folder

Naval appointments, 1825-1870. 1 folder.
Physical Description

1 folder

Powers of Attorney, 1870-1890. 1 folder.
Physical Description

1 folder

Wills, 1854-1887. 1 folder.
Physical Description

1 folder

Physical Description

10 boxes

Receipts, 1834-1839. 1 folder.
Physical Description

1 folder

Receipts, 1840-1842. 1 folder.
Physical Description

1 folder

Receipts, 1843. 1 folder.
Physical Description

1 folder

Receipts, 1844. 1 folder.
Physical Description

1 folder

Receipts, 1845. 1 folder.
Physical Description

1 folder

Receipts, 1846. 1 folder.
Physical Description

1 folder

Receipts, 1847-1848. 1 folder.
Physical Description

1 folder

Receipts, 1849. 1 folder.
Physical Description

1 folder

Receipts, 1850. 1 folder.
Physical Description

1 folder

Receipts, 1851. 1 folder.
Physical Description

1 folder

Receipts, 1852. 1 folder.
Physical Description

1 folder

Receipts, 1853. 1 folder.
Physical Description

1 folder

Receipts, 1854. 1 folder.
Physical Description

1 folder

Receipts, 1856-1857. 1 folder.
Physical Description

1 folder

Receipts, 1858. 1 folder.
Physical Description

1 folder

Receipts, 1859. 1 folder.
Physical Description

1 folder

Receipts, 1860 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1860 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1861. 1 folder.
Physical Description

1 folder

Receipts, 1862. 1 folder.
Physical Description

1 folder

Receipts, 1863 January-September. 1 folder.
Physical Description

1 folder

Receipts, 1863 October-December. 1 folder.
Physical Description

1 folder

Receipts, 1864 January-July. 1 folder.
Physical Description

1 folder

Receipts, 1864 August-December. 1 folder.
Physical Description

1 folder

Receipts, 1865 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1865 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1866 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1866 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1867. 1 folder.
Physical Description

1 folder

Receipts, 1868 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1868 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1869 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1869 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1870 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1870 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1871 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1871 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1872 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1872 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1873 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1873 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1874 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1874 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1875 January-August. 1 folder.
Physical Description

1 folder

Receipts, 1875 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1876 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1876 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1877 January-July. 1 folder.
Physical Description

1 folder

Receipts, 1877 August-December. 1 folder.
Physical Description

1 folder

Receipts, 1878 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1878 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1879 January-July. 1 folder.
Physical Description

1 folder

Receipts, 1879 August-December. 1 folder.
Physical Description

1 folder

Receipts, 1880 January-July. 1 folder.
Physical Description

1 folder

Receipts, 1880 August-December. 1 folder.
Physical Description

1 folder

Receipts, 1881 January-August. 1 folder.
Physical Description

1 folder

Receipts, 1881 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1882 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1882 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1883 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1883 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1884 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1884 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1885 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1885 June-December. 1 folder.
Physical Description

1 folder

Receipts, 1886 January-August. 1 folder.
Physical Description

1 folder

Receipts, 1886 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1887 January-June. 1 folder.
Physical Description

1 folder

Receipts, 1887 July-December. 1 folder.
Physical Description

1 folder

Receipts, 1888 January-April. 1 folder.
Physical Description

1 folder

Receipts, 1888 May-September. 1 folder.
Physical Description

1 folder

Receipts, 1888 October-December. 1 folder.
Physical Description

1 folder

Receipts, 1889 January-July. 1 folder.
Physical Description

1 folder

Receipts, 1889 August-December. 1 folder.
Physical Description

1 folder

Receipts, 1890 January-August. 1 folder.
Physical Description

1 folder

Receipts, 1890 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1891 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1891 June-September. 1 folder.
Physical Description

1 folder

Receipts, 1891 October-December. 1 folder.
Physical Description

1 folder

Receipts, 1892 January-April. 1 folder.
Physical Description

1 folder

Receipts, 1892 May-August. 1 folder.
Physical Description

1 folder

Receipts, 1892 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1893 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1893 June-August. 1 folder.
Physical Description

1 folder

Receipts, 1893 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1895 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1894 June-August. 1 folder.
Physical Description

1 folder

Receipts, 1894 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1895 January-May. 1 folder.
Physical Description

1 folder

Receipts, 1895 June-August. 1 folder.
Physical Description

1 folder

Receipts, 1895 September-December. 1 folder.
Physical Description

1 folder

Receipts, 1896 January-March. 1 folder.
Physical Description

1 folder

Receipts, 1896 April-July. 1 folder.
Physical Description

1 folder

Receipts, 1896 August-December. 1 folder.
Physical Description

1 folder

Receipts, 1897 January-July. 1 folder.
Physical Description

1 folder

Receipts, undated. 1 folder.
Physical Description

1 folder

Physical Description

6 boxes

Canceled Checks, 1844-1858. 1 folder.
Physical Description

1 folder

Canceled Checks, 1859. 1 folder.
Physical Description

1 folder

Canceled Checks, 1860. 1 folder.
Physical Description

1 folder

Canceled Checks, 1861. 1 folder.
Physical Description

1 folder

Canceled Checks, 1862. 1 folder.
Physical Description

1 folder

Canceled Checks, 1863. 1 folder.
Physical Description

1 folder

Canceled Checks, 1864. 1 folder.
Physical Description

1 folder

Canceled Checks, 1865. 1 folder.
Physical Description

1 folder

Canceled Checks, 1866. 1 folder.
Physical Description

1 folder

Canceled Checks, 1867. 1 folder.
Physical Description

1 folder

Canceled Checks, 1868. 1 folder.
Physical Description

1 folder

Canceled Checks, 1869. 1 folder.
Physical Description

1 folder

Canceled Checks, 1870. 1 folder.
Physical Description

1 folder

Canceled Checks, 1871. 1 folder.
Physical Description

1 folder

Canceled Checks, 1872. 1 folder.
Physical Description

1 folder

Canceled Checks, 1873. 1 folder.
Physical Description

1 folder

Canceled Checks, 1874. 1 folder.
Physical Description

1 folder

Canceled Checks, 1875. 1 folder.
Physical Description

1 folder

Canceled Checks, 1876. 1 folder.
Physical Description

1 folder

Canceled Checks, 1877. 1 folder.
Physical Description

1 folder

Canceled Checks, 1878. 1 folder.
Physical Description

1 folder

Canceled Checks, 1879. 1 folder.
Physical Description

1 folder

Canceled Checks, 1880. 1 folder.
Physical Description

1 folder

Canceled Checks, 1881. 1 folder.
Physical Description

1 folder

Canceled Checks, 1882. 1 folder.
Physical Description

1 folder

Canceled Checks, 1883. 1 folder.
Physical Description

1 folder

Canceled Checks, 1884. 1 folder.
Physical Description

1 folder

Canceled Checks, 1885. 1 folder.
Physical Description

1 folder

Canceled Checks, 1886. 1 folder.
Physical Description

1 folder

Canceled Checks, 1887. 1 folder.
Physical Description

1 folder

Canceled Checks, 1888. 1 folder.
Physical Description

1 folder

Canceled Checks, 1889. 1 folder.
Physical Description

1 folder

Canceled Checks, 1890. 1 folder.
Physical Description

1 folder

Canceled Checks, 1891. 1 folder.
Physical Description

1 folder

Canceled Checks, 1892. 1 folder.
Physical Description

1 folder

Canceled Checks, 1893. 1 folder.
Physical Description

1 folder

Canceled Checks, 1894. 1 folder.
Physical Description

1 folder

Canceled Checks, 1895. 1 folder.
Physical Description

1 folder

Canceled Checks, 1896. 1 folder.
Physical Description

1 folder

Canceled Checks, 1897. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Bank of the Metropolis, 1846-1848. 1 folder.
Physical Description

1 folder

Bank of Metropolis, Riggs & Co, 1859-1862. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Riggs & Co, 1865-1866 August. 1 folder.
Physical Description

1 folder

Riggs & Co, 1866 July-1868 June. 1 folder.
Physical Description

1 folder

Riggs & Co, 1868 June-1870 February. 1 folder.
Physical Description

1 folder

Riggs & Co, 1870 February-1872 April. 1 folder.
Physical Description

1 folder

Riggs & Co, 1872 April-1873 September. 1 folder.
Physical Description

1 folder

Riggs & Co, 1873 October-1877 January. 1 folder.
Physical Description

1 folder

Riggs & Co, 1877 February-1880 May. 1 folder.
Physical Description

1 folder

Riggs & Co, 1880 May-1883 April. 1 folder.
Physical Description

1 folder

Riggs & Co, 1883 April-1885 February. 1 folder.
Physical Description

1 folder

Riggs & Co, 1885 February-1888 January. 1 folder.
Physical Description

1 folder

Riggs & Co, 1888 February-1891 November. 1 folder.
Physical Description

1 folder

Riggs & Co, 1891 November-1895 October. 1 folder.
Physical Description

1 folder

Riggs & Co, 1895 - 1897. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Account Books, 1877-1896. 1 folder.
Physical Description

1 folder

Account Books, 1857-1868. 1 folder.
Physical Description

1 folder

Account Books, 1868-1878. 1 folder.
Physical Description

1 folder

Bank of the Metropolis, Bank of Commerce in New York, State Savings Association, 1848-1879. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains documents regarding real estate in St. Louis, Mo., Kentucky, Maryland, and Washington, D.C., such as tax receipts, deeds, insurance policies, leases, memoranda of agreement, and general documents.

Physical Description

6 boxes

Physical Description

5 boxes

Physical Description

2 boxes

Abstracts, 1844-1855. 1 folder.
Physical Description

1 folder

Agreements, 1849-1879. 1 folder.
Physical Description

1 folder

Baggot & Haley: miscellaneous accounts, 1889-1897. 1 folder.
Physical Description

1 folder

Bank of the State of Missouri: canceled notes, 1854-1855. 1 folder.
Physical Description

1 folder

Contracts: Randolph and McLanahan, 1893. 1 folder.
Physical Description

1 folder

Contracts: William L. Thirwell (re warehouse), 1855. 1 folder.
Physical Description

1 folder

Deeds, 1818-1869. 1 folder.
Physical Description

1 folder

Deeds and Deeds of Trust, 1872-1893. 1 folder.
Physical Description

1 folder

Insurance policies, 1854-1888. 1 folder.
Physical Description

1 folder

Lawsuits, 1879-1893. 1 folder.
Physical Description

1 folder

Lawyers and agents: appointments, 1870-1872. 1 folder.
Physical Description

1 folder

Leases, 1849-1889. 2 folders.
Physical Description

2 folders

Miscellaneous documents, 1829-1878. 1 folder.
Physical Description

1 folder

Miscellaneous real estate holdings, 1847-1880. 1 folder.
Physical Description

1 folder

Notebook of St. Louis properties, 1849-1856. 1 folder.
Physical Description

1 folder

Property maps, 1854-1878. 1 folder.
Physical Description

1 folder

Records of St. Louis lots, 1849-1855. 1 folder.
Physical Description

1 folder

Titles, 1817-1876. 1 folder.
Physical Description

1 folder

Water licenses, 1892-1897. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

1 box

City of St. Louis, 1851-1860. 1 folder.
Physical Description

1 folder

City of St. Louis, 1862-1866. 1 folder.
Physical Description

1 folder

City of St. Louis, 1874-1877. 1 folder.
Physical Description

1 folder

State, county, city and school, 1870-1876. 1 folder.
Physical Description

1 folder

State, school and city, 1877-1885. 1 folder.
Physical Description

1 folder

State, school and city, 1886-1897. 1 folder.
Physical Description

1 folder

Extended new limits, 1856-1861. 1 folder.
Physical Description

1 folder

Extended new limits, 1862-1865. 1 folder.
Physical Description

1 folder

New limits, 1866. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Special tax bills, 1860-1889. 1 folder.
Physical Description

1 folder

Special tax bills, 1890-1893. 1 folder.
Physical Description

1 folder

Special tax bills, 1894-1897. 1 folder.
Physical Description

1 folder

State, county, special, road and school, 1855-1857. 1 folder.
Physical Description

1 folder

State, county and school, 1861-1866. 1 folder.
Physical Description

1 folder

Bonhomme township, 1878-1888. 1 folder.
Physical Description

1 folder

Central township, 1879-1895. 1 folder.
Physical Description

1 folder

St. Ferdinand township, 1876-1896. 1 folder.
Physical Description

1 folder

Townships 45 and 46, 1877-1895. 1 folder.
Physical Description

1 folder

Miscellaneous, 1854-1884. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous Receipts, 1850-1859. 1 folder.
Physical Description

1 folder

Miscellaneous Receipts, 1854-1859. 1 folder.
Physical Description

1 folder

Miscellaneous Receipts, 1871-1878. 1 folder.
Physical Description

1 folder

Miscellaneous Receipts, 1879. 1 folder.
Physical Description

1 folder

Miscellaneous Receipts, 1880-1882. 1 folder.
Physical Description

1 folder

Miscellaneous Receipts, 1883-1887. 1 folder.
Physical Description

1 folder

Miscellaneous Receipts, 1888-1889. 1 folder.
Physical Description

1 folder

Miscellaneous Receipts, 1890-1896. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Deeds, 1856. 1 folder.
Physical Description

1 folder

Insurance policies, 1876-1891. 1 folder.
Physical Description

1 folder

Leases, 1860-1896. 1 folder.
Physical Description

1 folder

Memoranda of agreement, 1845-1897. 1 folder.
Physical Description

1 folder

Miscellaneous, 1853-1896. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains records and reports of naval vessels, during and after the Civil War, including the Brandywine, Young Rover, Vandalia, Newborn, Dolphin, and Severn.

Arrangement

Arranged by genre of material.

Physical Description

43 boxes

Physical Description

20 boxes

Boarding Returns, 1862. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 January 3. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 January 4. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 January 10. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 January 17. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 January 28. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 January 31. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 February 1-6. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 February 7. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 February 14. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 February 21. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 February 22-26. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 February 28. 2 folders.
Physical Description

2 folders

Boarding Returns, 1863 March 5. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 March 7. 2 folders.
Physical Description

2 folders

Boarding Returns, 1863 March 14. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 March 16. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 March 19. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 March 21. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 March 24. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 March 28. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 March 29. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 April 2. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 April 4. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 April 11. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 April 16. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 April 18. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 April 23. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 April 25. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 May 2. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 May 9. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 May 16. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 May 23. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 May 30. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 June 4. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 June 6. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 June 13. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 June 20. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 June 26. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 June 27. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 July 4. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 July 10. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 July 11. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 July 16. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 July 18. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 July 25. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 August 1. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 August 8. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 August 9. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 August 15. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 August 22. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 August 29. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 September 5. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 September 12. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 September 19. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 September 26. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 October 3. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 October 10. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 October 17. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 October 24. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 October 31. 2 folders.
Physical Description

2 folders

Boarding Returns, 1863 November 7. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 November 14. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 November 21. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 November 28. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 December 5. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 December 12. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 December 19. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 December 26. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 December 27. 1 folder.
Physical Description

1 folder

Boarding Returns, 1863 December 28. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 January 2. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 January 9. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 January 16. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 January 23. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 January 30. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 February 6. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 February 13. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 February 20. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 February 27. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 March 5. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 March 12. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 March 19. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 March 26. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 April 2. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 April 9. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 April 16. 2 folders.
Physical Description

2 folders

Boarding Returns, 1864 April 23. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 April 30. 2 folders.
Physical Description

2 folders

Boarding Returns, 1864 May 7. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 May 14. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 May 21. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 May 28. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 June 4. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 June 25. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 July 2. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 July 9. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 July 16. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 July 23. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 July 30. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 August 6. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 August 13. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 August 14. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 August 20. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 August 27. 1 folder.
Physical Description

1 folder

Boarding Returns, 1864 September 3-30. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Lists of Officers and Crews, 1861. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1862 January-September. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1862 October -December 24. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1864 December 26-December 31. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1863 January-March. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1863 April-August. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1863 September -December 21. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1863 December 31. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1864 January -February 19. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1864 February 20-28. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1864 March -July 11. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1864 July 12 - September. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1870. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1871. 1 folder.
Physical Description

1 folder

Lists of Officers and Crews, 1872. 1 folder.
Physical Description

1 folder

Physical Description

6 boxes

Quarterly Returns, 1861 October-December. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Quarterly Returns, 1st quarter, 1862 January-March. 1 folder.
Physical Description

1 folder

Quarterly Returns, 3rd quarter, 1862. 1 folder.
Physical Description

1 folder

Quarterly Returns, 4th quarter, 1862. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Quarterly Returns, 1st quarter, 1863. 3 folders.
Physical Description

3 folders

Quarterly Returns, 2nd quarter, 1863. 3 folders.
Physical Description

3 folders

Quarterly Returns, 3rd quarter, 1863. 1 folder.
Physical Description

1 folder

Quarterly Returns, 4th quarter, 1863. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Quarterly Returns, 1st quarter, 1864. 1 box.
Physical Description

1 box

Quarterly Returns, 2nd quarter, 1864. 1 box.
Physical Description

1 box

Quarterly Returns, 3rd quarter, 1864. 3 folders.
Physical Description

3 folders

Physical Description

1 box

Quarterly Returns, 2nd quarter, 1871. 1 folder.
Physical Description

1 folder

Quarterly Returns, 3rd quarter, 1871. 1 folder.
Physical Description

1 folder

Quarterly Returns, 4th quarter, 1871. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Quarterly Returns, 1st quarter, 1872. 1 folder.
Physical Description

1 folder

Quarterly Returns, 2nd quarter, 1872. 1 folder.
Physical Description

1 folder

Quarterly Returns (Punishments), 1st quarter, 1864. 1 folder.
Physical Description

1 folder

Quarterly Returns (Punishments), 3rd quarter, 1870. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Quarterly Returns (Punishments), 1st quarter, 1871. 1 folder.
Physical Description

1 folder

Quarterly Returns (Punishments), 2nd quarter, 1871. 1 folder.
Physical Description

1 folder

Quarterly Returns (Punishments), 3rd quarter, 1871. 1 folder.
Physical Description

1 folder

Quarterly Returns (Punishments), 4th quarter, 1871. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Quarterly Returns (Punishments), 1st quarter, 1872. 1 folder.
Physical Description

1 folder

Quarterly Returns (Punishments), 2nd quarter, 1872. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

1 box

Physical Description

1 box

"Brandywine", 1863 January 2 - 1863 November 9. 1 folder.
Physical Description

1 folder

"Brandywine", 1863 November 11 - 1864 January 13. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Young Rover", 1864 January 28 - 1864 June 30. 1 folder.
Physical Description

1 folder

"Young Rover", 1864 July 1 - 1864 October 2. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Prisoners - "Vandalia", 1860 November. 1 folder.
Physical Description

1 folder

Prisoners - "Vandalia", 1860 December 1 - 1861 May 10. 1 folder.
Physical Description

1 folder

Prisoners - "Vandalia", 1861 June 4 - 1861 October 18. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Sick on Board - "Vandalia", 1860 November 17 - 1861 January 31. 1 folder.
Physical Description

1 folder

Sick on Board - "Vandalia", 1861 February 1 - 1861 May 31. 1 folder.
Physical Description

1 folder

Sick on Board - "Vandalia", 1861 June 1 - 1861 October 21. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Daily Reports - "Young Rover", 1864 July 12-August 21. 1 folder.
Physical Description

1 folder

Daily Reports - "Young Rover", 1864 August 22 - 1864 October 2. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

1 box

Coal, 1863 October 15 - 1864 January 31. 1 folder.
Physical Description

1 folder

Coal, 1864 April 30 - 1864 September 30. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Masters, Sailmakers, Boatswains, Carpenters and Engineers, 1863. 2 folders.
Physical Description

2 folders

Masters, Sailmakers, Boatswains, Carpenters and Engineers, 1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Brandywine", 1863. 1 folder.
Physical Description

1 folder

North Atlantic Fleet, 1871-1872. 1 folder.
Physical Description

1 folder

Monthly Reports, 1871 March-1872 July. 1 folder.
Physical Description

1 folder

Half-yearly Reports on Masters, Sailmakers, Boatswains, Carpenters and Engineers, 1863-1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Ordnance Reports, 1862-1863 April. 1 folder.
Physical Description

1 folder

Ordnance Reports, 1863 May-1863 December. 1 folder.
Physical Description

1 folder

Ordnance Inspections, 1871. 1 folder.
Physical Description

1 folder

Miscellaneous Records of the "Vandalia", 1861. 1 folder.
Physical Description

1 folder

Supernumeraries, 1863-1864. 2 folders.
Physical Description

2 folders

Miscellaneous Coal Records, 1870-1872. 1 folder.
Physical Description

1 folder

Lists of Officers, Passengers and Seamen of "Newborn", 1863-1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Inward bound vessels, 1862 December. 1 folder.
Physical Description

1 folder

Outward bound vessels, 1862 December. 1 folder.
Physical Description

1 folder

Descriptions of Ships, 1864 February 10. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1863-1869. 1 folder.
Physical Description

1 folder

Miscellaneous material, 1862-1866. 1 folder.
Physical Description

1 folder

Miscellaneous lists, 1862-1867. 1 folder.
Physical Description

1 folder

Instructions, 1864. 1 folder.
Physical Description

1 folder

Physical Description

5 boxes

Permits to purchase or sell, 1863. 1 folder.
Physical Description

1 folder

Miscellaneous Reports, 1863. 1 folder.
Physical Description

1 folder

Miscellaneous Reports, 1864. 1 folder.
Physical Description

1 folder

Prisoners - "Dolphin", 1852. 1 folder.
Physical Description

1 folder

Target Practice, 1871-1872. 1 folder.
Physical Description

1 folder

Deserters, 1871 March-1872 June. 1 folder.
Physical Description

1 folder

Sailing: Reports of sailing and other qualities of ships, 1870-1872. 1 folder.
Physical Description

1 folder

U.S. Navy Yards Reports, 1867-1869. 2 folders.
Physical Description

2 folders

Pensacola Navy Yard, 1871. 1 folder.
Physical Description

1 folder

Philadelphia Navy Yard, 1869. 1 folder.
Physical Description

1 folder

Medical Surveys, 1871-1872. 1 folder.
Physical Description

1 folder

Lists of Mess and State Room Furniture: "Severn" and "Worcester", 1869-1872. 1 folder.
Physical Description

1 folder

Bills, 1862-1863. 1 folder.
Physical Description

1 folder

Invoices, 1862-1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Severn", 1869-1871. 1 folder.
Physical Description

1 folder

"Vandalia", 1860. 1 folder.
Physical Description

1 folder

Examinations for Navy, 1866 September. 1 folder.
Physical Description

1 folder

Board of Examinations: Proceedings, 1870. 1 folder.
Physical Description

1 folder

Certifications, 1862-1863. 1 folder.
Physical Description

1 folder

Maps and Drawings, 1864-1865. 1 folder.
Physical Description

1 folder

Naval Measurements, 1865. 1 folder.
Physical Description

1 folder

Synopsis of Record of Ship Collision: "Carlton" and "Stonewall", 1866. 1 folder.
Physical Description

1 folder

Little Muscle Shoals, 1892. 1 folder.
Physical Description

1 folder

Coast Survey: Forms and Instructions, 1845-1848. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Physical Description

1 box

Department of the Cumberland, 1862-1864. 1 folder.
Physical Description

1 folder

Department of the Cumberland, 1865. 1 folder.
Physical Description

1 folder

Department of the Gulf, 1865. 1 folder.
Physical Description

1 folder

Department of Kentucky, 1865. 1 folder.
Physical Description

1 folder

Military Division of West Mississippi, 1864. 1 folder.
Physical Description

1 folder

Department of the Missouri, 1864-1865. 1 folder.
Physical Description

1 folder

Military Division of the Missouri, 1865. 1 folder.
Physical Description

1 folder

Navy Department, 1865. 1 folder.
Physical Description

1 folder

North Atlantic Fleet, 1870-1872. 1 folder.
Physical Description

1 folder

District of West Tennessee, 1865. 1 folder.
Physical Description

1 folder

Division of the Tennessee, 1865. 1 folder.
Physical Description

1 folder

Circulars and Courts Martial, 1865-1871. 1 folder.
Physical Description

1 folder

Military Division of the South West, 1865. 1 folder.
Physical Description

1 folder

Military Division of West Mississippi, 1865. 1 folder.
Physical Description

1 folder

Department of Arkansas, 1865. 1 folder.
Physical Description

1 folder

Department of Louisiana and Texas, 1865. 1 folder.
Physical Description

1 folder

District of Mississippi, 1865. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains 101 maps, many of them part of the U.S. Coast Survey both before and during the Civil War, also military, topographical, and railroad maps, with several charts and drawings.

Maps are rolled. Please use caution when handling.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

4 boxes

U.S. COAST SURVEY. "Preliminary Chart of Hampton Roads and James River Entrance, 1863." Scale 1: 40,000, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "A Reconnaissance of the Potomac River from Point Lookout to Washington City, 1861." Scale 1: 200,000, 1861. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Charleston Harbour and its approaches, showing the positions of the Rebel Batteries, 1863.", 1863. 1 item.
Scope and Contents

This map shows the disposition of the Union naval forces at Charleston and the progress made by Union forces in vicinity of Charleston by September 7, 1863.

Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of Delaware and Chesapeake Bays, and the Sea Coast from Cape Henlopen to Cape Charles.", 1855. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of Hampton Roads and Elizabeth River, Virginia, 1857." Scale 1: 40,000, 1857. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of Frying Pan Shoals and entrances to Cape Fear River, North Carolina, 1857." Scale 1: 30,000, 1857. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of James River, Virginia, from Richmond to City point, including the Appomattox River from Petersburg to the Junction, 1855." Scale 1: 40,000, 1855. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Hampton Roads and Elizabeth Rivers, Virginia, 1864." Scale 1: 40,000, 1864. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Cape Fear and Approaches, Preliminary Edition, 1863." Scale 1: 160,000., 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Cape Hatteras to Mosquito Inlet, 1863." Scale 1: 200,000, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "A Reconnaissance of the Potomac River from Point Lookout to Washington City, 1861." Scale 1: 200,000, 1861. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary chart of Potomac River from the Entrance to Piney Point, 1862." Scale 1: 60,000, 1862. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of the Potomac River from the Piney Point to Lower Cedar Point, 1862." Scale 1: 60,000, 1862. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of Potomac River from Lower Cedar Point, to Indian Head, 1862." Scale 1: 60,000, 1862. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Hydrographic Reconnaissance of James River, Virginia, from Entrance to City Point, 1854-1859." Scale 1: 80,000, 1859. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Norfolk Harbour, Virginia, 1857." Scale 1: 10,000, 1857. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of Lower part of Cape Fear River, North Carolina from near Federal Point to Wilmington, 1856." Scale 1: 30,000., 1856. 1 item.
Scope and Contents

2 copies.

Physical Description

1 item

U.S. COAST SURVEY. "Preliminary chart of Albemarle Sound, North Carolina, 1855." Scale 1: 200,000, 1855. 1 item.
Physical Description

1 item

Physical Description

1 box

Point Judith to New York and New York Harbour and Entrance. 1 of 8, 1861. 1 item.
Physical Description

1 item

New York to Chesapeake Bay. 2 of 8, 1861. 1 item.
Physical Description

1 item

Chesapeake Bay to Cape Lookout. 3 of 8, 1861. 1 item.
Physical Description

1 item

Cape Lookout to Jekyl Island. 4 of 8, 1861. 1 item.
Physical Description

1 item

Jeckyl Island to Cape Canaveral. 5 of 8, 1861. 1 item.
Physical Description

1 item

Cape Canaveral to Cape Florida. 6 of 8, 1861. 1 item.
Physical Description

1 item

Cape Florida to Tortuga's Bank, with island of Cuba and Inset map of Havana. 7 of 8, 1861. 1 item.
Physical Description

1 item

Island of Cuba to Watlings Island. 8 of 8, 1861. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of York River, Va., from King's Creak to West Point, 1858." Scale 1: 60,000, 1858. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Preliminary Chart of York River, Va., from King's Creek to West Point, 1858." Scale 1: 60,000, 1858. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Reconnaissance of the Pamunky and Mattapony River, Virginia, 1862." Scale 1: 60,000, 1862. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Comparative chart of New Inlet Bar northern entrance of Cape Fear River, North Carolina, 1858." Scale 1: 10,000, 1858. 1 item.
Scope and Contents

Badly damaged. Unroll with care.

Physical Description

1 item

U.S. COAST SURVEY. "Cape Fear and Approaches, 1863." Scale 1: 80,000., 1863. 1 item.
Scope and Contents

5 copies.

Physical Description

1 item

Pen-line diagrammatic drawing of Civil War ships entitled "Vessels of the U.S. Mississippi Squadron, laying off Mound City, Illinois in July, A.D. 1865," showing a total of 46 Union Vessels and containing a sketch of the "The Confederate Ram Missouri on the Marine Ways at Mound City, Ill.", 1865. 1 item.
Scope and Contents

Slightly damaged at left edge; detached fragment attached within. Unroll with care.

Physical Description

1 item

Large, multi-coloured chart entitled "Map of the Territory of Florida, from its Northern boundary to Lat: 27° 30' N, Connected with the Delta of the Mississippi. Annexed to the report of the Board of Internal Improvement dated February 19th, 1829 relating to the Canal contemplated to connect the Atlantic with the Gulf of Mexico and describing the Inland Navigation parallel to the Coast from the Mississippi to the Bay of Espiritu Santo; and from St. Mary's Harbour to St. Augustine.", 1829 February 19. 1 item.
Physical Description

1 item

U.S. Engineers Blue map of Muscle Shoals Canal Tennessee River., 1890. 1 item.
Scope and Contents

Undated but in envelope dated 1890.

Physical Description

1 item

Printed poster of the dreadnought U.S.S. California, issued by Vallejo Chamber of Commerce, Vallejo, California., circa 1915-1920. 1 item.
Physical Description

1 item

Miscellaneous navigational papers, undated. 1 item.
Physical Description

1 item

Three charts relating to the Proposed sites for Magazines and Ordnance Stores, at Jefferson Barracks, Missouri. Surveyed by order of Acting Rear Admiral S. P. Lee., 1865. 1 item.
Physical Description

1 item

"Plan showing the length, inclination and depth required at the lower end of Permanent launch ways for all sizes of Vessels", undated. 1 item.
Physical Description

1 item

Pen navigational chart for the mouth of the Cape Fear River and Wilmington area., circa 1860-1865. 1 item.
Physical Description

1 item

Pen chart entitled "A Reconnaissance of the Mississippi River, 13th, 14th, and 15th April, 1862", 1862 April 13-14. 1 item.
Physical Description

1 item

Physical Description

2 boxes

U.S. COAST SURVEY. "North Carolina, Albemarle Sound to Cape Fear, 1854-1857." Various compass markings. 1 of 8, 1857. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Cape Hatteras to Mosquito Bay, 1863." Various compass markings. 2 of 8, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Cape Hatteras to Mosquito Bay, 1863." Various compass and blockade markings. 3 of 8, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. Coast chart no. 48, "Cape Fear and Approaches. Scale 1: 80,000, 1863." With considerable annotation regarding the disposition of blockading vessels and position of wrecks in the vicinity. "No vessel which is not expressly assigned to the duty of chasing will be excusable for abandoning the proper blockade of the bar to chase." 4 of 8, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Cape Hatteras to Mosquito Bay, 1863." With blockade markings and two tables concerning dates and results of 48 chases against blockade-runners. 5 of 8, 1863 April-July. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Cape Hatteras to Mosquito Bay, 1863." With blockade markings and chase markings. 6 of 8, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Entraces to Cape Fear River, 1857." With miscellaneous markings. 7 of 8, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Cape Fear and Approches, 1863." 1: 160,000. With following remarks in handwritten ink: "This handy deck-board chart was got up by the Coast Survey at the instance of Acting Rear-Admiral S. P. Lee, Commander N. Atl. Blkdg. Squadron, for the use of the blockaders off Wilmington." 8 of 8, 1863. 1 item.
Scope and Contents

Plus two copies of same.

Physical Description

1 item

U.S. COAST SURVEY. "Gulf Coast of the United States, Key West to Rio Garnde, 1863." 1: 1,200,000, 1863. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Entrance to Pensacola Bay, Florida." 1859, 1: 30,000, 1859. 1 item.
Physical Description

1 item

U.S. COAST SURVEY. "Escambia and Santa Maria de Galvaez Bays, 1861." 1: 30,000, 1861. 1 item.
Physical Description

1 item

Pen map of Man of War Harbor, Key West, Florida, undated. 1 item.
Physical Description

1 item

Pen map of "The Coast Line of the North Coast of the Republic of Santo Domingo, from Gran Estero to the Haytien border from fresh surveys by the Corps of the Geological Survey.", undated. 1 item.
Physical Description

1 item

Tracing of "The Coast Line of the North Coast of the Republic of Santo Domingo, from Gran Estero to the Haytien border from fresh surveys by the Corps of the Geological Survey.", undated. 1 item.
Physical Description

1 item

Two charts of Cape Hatteras to Mosquito Bay, 1863 with tracing and various important markings relating to the blockade of Wilmington. Badly damaged at edges. Unroll with care, 1863. 1 item.
Physical Description

1 item

Plan of Ram, Missouri, containing complete specifications of this vessel. Scale 1/8 inch to 1 foot., undated. 1 item.
Scope and Contents

Badly damaged. Unroll with great care!

Item missing.

Physical Description

1 item

"Part of the Map of the Military Department of Virginia and Fort Monroe showing the approaches to Richmond and Petersburg, compiled in the Bureau of Topographical Engineers of the War Department, 1861." Scale 1: 80,000, 1861. 1 item.
Physical Description

1 item

"Map showing Route of Marches of the Army of General W. T. Sherman from Atlanta, G.A. to Goldsboro, N.C.", undated. 1 item.
Physical Description

1 item

"Military Map of South-Eastern Virginia, 1857-1862." Scale 1: 200,000, 1862. 1 item.
Physical Description

1 item

"Extract of the Military Map of M.E. Virginia. Showing Forts and Roads, executed by Engineer Bureau of the War Dept. 1865.", 1865. 1 item.
Physical Description

1 item

"Military map showing the Marches of the United States Forces under command of Maj. Genl. W. T. Sherman during the years 1863, 1864, 1865. Compiled St. Louis, Mo. 1865." Scale 1: 1,267,200, 1865. 1 item.
Physical Description

1 item

Set of the three maps of "The Battlefield of Gettysburg, July 1st, 2nd and 3rd, 1863, published by authority of the Hon. the Secretary of War, 1876." Scale 1: 12,000, 1876. 1 item.
Physical Description

1 item

Scope and Contents

Set of seventeen maps. Published by the Office of the Chief of Engineers, War Department.

Physical Description

2 boxes

Titlesheet and Fredericksburg. 1 of 17, 1864-1869. 1 item.
Physical Description

1 item

The Wilderness. 2 of 17, 1864-1869. 1 item.
Physical Description

1 item

Antietam. 3 of 17, 1869. 1 item.
Physical Description

1 item

Map of the Siege of Richmond. 4 of 17, 1864-1869. 1 item.
Physical Description

1 item

Totopotomoy. 5 of 17, 1864-1869. 1 item.
Physical Description

1 item

Jetersville and Sailor's Creek. 6 of 17, 1864-1869. 1 item.
Physical Description

1 item

Petersburg and Five Fork. 7 of 17, 1864-1869. 1 item.
Physical Description

1 item

Battle of Bermuda Hundred. 8 of 17, 1864-1869. 1 item.
Physical Description

1 item

Harpers Ferry. 9 of 17, 1864-1869. 1 item.
Physical Description

1 item

Cold Harbor. 10 of 17, 1864-1869. 1 item.
Physical Description

1 item

Map of the Region between Gettysburg, P.A. and Appomattox Court House, V.A. 11 of 17. (Lower section), 1864-1869. 1 item.
Physical Description

1 item

Map of the Region between Gettsburg, P.A. and Appomattox Court House, V.A. 12 of 17. (Upper Section), 1864-1869. 1 item.
Physical Description

1 item

Chancellorville. 13 of 17, 1864-1869. 1 item.
Physical Description

1 item

High Bridge and Farmville. 14 of 17, 1864-1869. 1 item.
Physical Description

1 item

Spottsylvania. 15 of 17, 1864-1869. 1 item.
Physical Description

1 item

Appomattox Court House. 16 of 17, 1864-1869. 1 item.
Physical Description

1 item

North Anna. 17 of 17, 1864-1869. 1 item.
Physical Description

1 item

Miscellaneous topographical maps of Virginia, 1861-1865. 1 item.
Physical Description

1 item

Miscellaneous topographical maps of Virginia, 1861-1865. 1 item.
Physical Description

1 item

"Atlas to accompany the official Records of the Union and Confederate Armies, published under the direction of the Hon. Redfield Proctor, Secretary of War, Washington, 1891." Part One., 1891. 1 item.
Physical Description

1 item

U.S COAST SURVEY. "Sketch of portions of the Seacoast of South Carolina and Georgia. 1862." 1: 200,000, 1862. 1 item.
Physical Description

1 item

U.S COAST SURVEY. "Sketch of the Atlantic Coast of the United States from Savannah River to St. Mary's River embracing the coast of State of Georgia, 1861." 1: 200,000, 1861. 1 item.
Physical Description

1 item

"Map of Western Virginia, compiled from the best authorities and printed at the Coast Survey Office, 1862.", 1862. 1 item.
Physical Description

1 item

"Map of Eastern Virginia, compiled from the best authorities and printed at the Coast Survey Office, 1862.", 1862. 1 item.
Physical Description

1 item

Multicolor "Map of the State of Virginia, complied from the best authorities at the Coast Survey Office, July, 1863.", 1863. 1 item.
Scope and Contents

Plus 2 copies.

Physical Description

1 item

"Historical Sketch of the Rebellion." Map showing progress of the War between 1861 and 1863. Published by U.S Coast Survey office. undated but probably 1865., 1865. 1 item.
Scope and Contents

Plus 2 copies.

Physical Description

1 item

Map of "Mountain Region of North Carolina and Tennessee." Published by U.S. Coast Survey Office., undated. 1 item.
Scope and Contents

Plus one copy.

Physical Description

1 item

U.S COAST SURVEY. "Charleston Harbor and its approaches showing the position of the Rebel Batteries. 1863." Positions given for July, 17, 1863., 1863. 1 item.
Scope and Contents

Plus 2 copies.

Physical Description

1 item

Ink-pen diagram of Fort Powhattan, James River, by Thomas La Blanc, Asst. Engr. U.S.S Alahaska, Scale 1" = 64 ft., undated. 1 item.
Physical Description

1 item

"Military map of South-Eastern Virginia, compiled at U.S Coast Survey Office." 1862. Scale 1: 200,000., 1862. 1 item.
Scope and Contents

Plus one copy.

Physical Description

1 item

"Central Virginia, compiled in the Bureau of Topographical Engravings of the War Department of S.E Virginia and Fort Monroe, August 1861.", 1861 August. 1 item.
Physical Description

1 item

"Part of the Map of the Military Department of S.E. Virginia and Fort Monroe, August 1861.", 1861 August. 1 item.
Physical Description

1 item

"Military Map showing the Marches of the United States forces under command of Maj. Genl. W. T. Sherman, U.S.A., During the Years, 1863, 1864, and 1865." St. Louis, Mo. 1865, 1863-1865. 1 item.
Scope and Contents

Item missing.

Physical Description

1 item

"Topographical map of the District of Colombia, surveyed in the years 1856, 1857, 1858 and 1859, by A. Borschke, published Washington, 1861.", 1859. 1 item.
Physical Description

1 item

"Map of the Territory of the United States from the Mississippi River to the Pacific Ocean, originally prepared to accompany the Reports of the Explorations for a Pacific Railroad Route. 1865-66-67.", 1867. 1 item.
Scope and Contents

4 sections.

Physical Description

1 item

"Part of North Carolina, showing approaches to Wilmington, compiled at the U.S. Coast Survey Office, March 1864.", 1864 March. 1 item.
Physical Description

1 item

Map of Mississippi and Alabama, undated. 1 item.
Physical Description

1 item

Map of Tennessee and adjacent states, undated. 1 item.
Physical Description

1 item

"Lloyd's official Map of the State of Tennessee, compiled from Actual Surveys and Official Documents, showing every railroad and railroad station with the distances between each station, also the counties and county seats, cities, towns, villages, post offices, wagon roads, canals, forts, fortifications, etc. 1863.", 1863. 1 item.
Physical Description

1 item

Scope and Contents

Contains photographs of Samuel Phillips Lee, as well as Ulysses S. Grant, Foxhall A. Parker, William T. Sherman, and others, with several engravings including those of Matthew F. Maury, Grover Cleveland, and Zachary Taylor.

Arrangement

Arranged alphabetically by subject of photograph or engraving.

Physical Description

1 box

Blair, Emily H., undated. 1 folder.
Physical Description

1 folder

Comstock, General, undated. 1 folder.
Physical Description

1 folder

Cooper, Ellen, and her son (?), undated. 1 folder.
Physical Description

1 folder

Drake, C. D., undated. 1 folder.
Physical Description

1 folder

"Fox", 1862. 1 folder.
Physical Description

1 folder

Grant, Ulysses S. (Ulysses Simpson), undated. 1 folder.
Physical Description

1 folder

Grattan, John W., undated. 1 folder.
Physical Description

1 folder

Gratz-Riggs, Mary, undated. 1 folder.
Physical Description

1 folder

Hoel, W. R., undated. 1 folder.
Physical Description

1 folder

Lambert, (Father P. R.), 1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Lee, Samuel Phillips, circa 1870. 1 folder.
Physical Description

1 folder

On porch of Silver Spring home, circa 1890. 1 folder.
Physical Description

1 folder

Lee, Samuel Phillips, circa 1894. 1 folder.
Physical Description

1 folder

On porch of Silver Spring home, circa 1894. 1 folder.
Physical Description

1 folder

With grandson Edward Brooke Lee, 1892-1894. 1 folder.
Physical Description

1 folder

On porch of Silver Spring home, circa 1894. 1 folder.
Physical Description

1 folder

With relatives, circa 1894. 1 folder.
Physical Description

1 folder

"Logan", undated. 1 folder.
Physical Description

1 folder

Marlin, Miss, undated. 1 folder.
Physical Description

1 folder

Mendez Nunez, Casto, 1869. 1 folder.
Physical Description

1 folder

Mississippi Squadron iron-clad ships, 1864-1865. 1 folder.
Physical Description

1 folder

Parker, Foxhall A., undated. 1 folder.
Physical Description

1 folder

Pearne, Thomas H., 1871. 1 folder.
Physical Description

1 folder

Possietz, C., undated. 1 folder.
Physical Description

1 folder

Riggs, Boswell and Prince Napoleon, undated. 1 folder.
Physical Description

1 folder

Robinson, Phillips Lee and his sister, undated. 1 folder.
Physical Description

1 folder

Russian royal family: Alexandre, Alexis (1872), Marie, Paul, Serge, Vladimir, 1872. 1 folder.
Physical Description

1 folder

Russians (unidentified), undated. 1 folder.
Physical Description

1 folder

Sherman, William Tecumseh, 1820-1891. 1 folder.
Physical Description

1 folder

Silver Spring (?), undated. 1 folder.
Physical Description

1 folder

"Steck", undated. 1 folder.
Physical Description

1 folder

Sua[u]res, Victor, 1872. 1 folder.
Physical Description

1 folder

"Tillie" and "Rea's baby", undated. 1 folder.
Physical Description

1 folder

Torbert, A. T. A, 1872. 1 folder.
Physical Description

1 folder

Van Buren, John, 1866. 1 folder.
Physical Description

1 folder

Willowbrook, undated. 1 folder.
Physical Description

1 folder

(?), Nicholas, undated. 1 folder.
Physical Description

1 folder

Unidentified Americans, 1865-1867. 1 folder.
Physical Description

1 folder

Engravings, 1855-1893. 1 folder.
Physical Description

1 folder

Memorabilia, 1866-1897. 1 box.
Scope and Contents

Contains naval material such a epaulets and buckles, a visiting list (1866-1867), a lock of Henry Clay's hair (1852), and copper plates of photographs and maps.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Artifacts, 1911-1918. 1 box.
Scope and Contents

Consists of miscellaneous artifacts of Samuel Phillips Lee, including eye glasses, keys, pens, a drinking flask, a letter opener, and a large wooden object.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 box

Scope and Contents

Includes family estate papers, calling cards, envelopes, maps and charts related to properties, and other personal materials.

Arrangement

Arranged by genre of material.

Physical Description

4 boxes

Scope and Contents

Contains correspondence, documents and financial papers regarding the estates of Francis Preston Blair, Eliza Violet Gist Blair, and John Fitzgerald.

Physical Description

1 box

Francis Preston Blair, 1869-1878. 3 folders.
Physical Description

3 folders

Eliza Viola Blair, 1877. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1799-1847. 1 folder.
Physical Description

1 folder

Sully and the Fitzgerald lands, 1816-1841. 1 folder.
Physical Description

1 folder

Documents, 1801-1842. 1 folder.
Physical Description

1 folder

Financial papers, 1828. 1 folder.
Physical Description

1 folder

Calling Cards, undated. 2 boxes.
Scope and Contents

Contains cards of naval personnel, political persons, family, and friends.

Physical Description

2 boxes

Scope and Contents

Contains miscellaneous envelopes, lists, real estate maps, and papers of Lee held by his brother, John F. Lee (1853-1866).

Physical Description

1 box

Envelopes: photostats of envelopes addressed to S. Phillips Lee, 1858-1885. 1 folder.
Physical Description

1 folder

Lists of communications, 1862-1865. 1 folder.
Physical Description

1 folder

Maps, Charts, Diagrams: real estate and domiciles, 1893. 1 folder.
Physical Description

1 folder

Papers of S. Phillips Lee held by his brother, John Lee, 1853-1866. 1 folder.
Physical Description

1 folder

Personal, 1877-1896. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of personal, real estate, and naval printed matter.

Arrangement

Arranged by subject of printed matter.

Physical Description

2 boxes

Scope and Contents

Contains speeches and offprints as well as miscellaneous material.

Physical Description

1 box

Blair and Lee Families, 1823-1895. 1 folder.
Physical Description

1 folder

Personal: miscellaneous, 1858-1877. 1 folder.
Physical Description

1 folder

Speeches and offprints, 1845-1882. 1 folder.
Physical Description

1 folder

Real Estate, 1889. 1 folder.
Scope and Contents

Contains notices of sales.

Physical Description

1 folder

Scope and Contents

Contains notices to mariners, pamphlets, coastal survey material, and miscellaneous material.

Physical Description

1 box

Appropriations for the Naval Service, 1851-1857. 1 folder.
Physical Description

1 folder

Congressional Globe: appendix, 1849-1853. 1 folder.
Physical Description

1 folder

Coastal survey, 1841-1856. 1 folder.
Physical Description

1 folder

General Land Office, 1870. 1 folder.
Physical Description

1 folder

Naval matters: miscellaneous, 1851-1885. 1 folder.
Physical Description

1 folder

Naval pamphlets, 1851-1869. 1 folder.
Physical Description

1 folder

Notice to mariners, 1862-1863. 1 folder.
Physical Description

1 folder

U.S. Congress, 1849-1882. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains clippings from the Army and Navy Journal (1869-1870), Globe (1853-1857), Montgomery County Sentinel (1879), National Republican (1880), and American Industries (1896), with material about Thomas Hart Benton (1858), the Blair and Lee families (1858-1891), David G. Farragut (1864-1873), the Civil War (1861-1865), and Cuba (1872), as well as clippings on miscellaneous material.

Arrangement

Arranged alphabetically by subject.

Physical Description

2 boxes

American industries, 1896. 1 folder.
Physical Description

1 folder

Army and Navy journal, 1869-1870. 1 folder.
Physical Description

1 folder

Benton, Thomas Hart, 1782-1858. 1 folder.
Physical Description

1 folder

Blair-Lee families, 1858-1894. 1 folder.
Physical Description

1 folder

Business matters, 1856-1897. 1 folder.
Physical Description

1 folder

Civil War, 1861-1871. 1 folder.
Physical Description

1 folder

Cuban Affairs, 1871-1872. 1 folder.
Physical Description

1 folder

Farragut, David Glasgow, 1801-1870. 1 folder.
Physical Description

1 folder

Foreign news, 1865-1880. 1 folder.
Physical Description

1 folder

The Globe, 1853-1857. 1 folder.
Physical Description

1 folder

Miscellaneous, 1858-1895. 1 folder.
Physical Description

1 folder

Montgomery County Sentinel, 1879. 1 folder.
Physical Description

1 folder

The National Republican, 1880. 1 folder.
Physical Description

1 folder

Naval Court Martial: U.S.S. North Carolina, 1839-1843. 1 folder.
Physical Description

1 folder

Naval matters, 1866-1897. 1 folder.
Physical Description

1 folder

Rock Creek Park, 1886-1892. 1 folder.
Physical Description

1 folder

Slave trade, 1860-1861. 1 folder.
Physical Description

1 folder

Slaveholders' rebellion, 1861. 1 folder.
Physical Description

1 folder

St. Louis, Missouri, 1855-1872. 1 folder.
Physical Description

1 folder

U.S. Congress, 1856-1897. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains mainly of letters between Blair family members, as well as correspondence and documents of others, and an unidentified commonplace book.

Arrangement

Arranged alphabetically by author.

Physical Description

1 box

Blair, A. A. (Andrew Alexander): ALS to D. M. Fairfax, 1863. 1 folder.
Physical Description

1 folder

Blair, Eliza V.: ALS to James L. Blair, grandson, 1876. 1 folder.
Physical Description

1 folder

Blair, Elizabeth (Betty), daughter of Montogomery Blair (later Comstock), 1840-1872: ALS to Eliza V. Blair, grandmother, adoptive mother, undated. 1 folder.
Physical Description

1 folder

French Exercise Book, 1854. 1 folder.
Physical Description

1 folder

Blair, Francis Preston, Jr. (1821-1875): ALS (1863) to Gen Butler (copy), ALS (1865) and telegram (1862) to Montgomery Blair, ALS (1864) by William S. Whitten, 1862-1865. 1 folder.
Physical Description

1 folder

Blair, James: ALS (1846) by John B. Dale (copy), 1846. 1 folder.
Physical Description

1 folder

Blair, Montgomery (1812-1883): miscellaneous, 1878-1879. 1 folder.
Physical Description

1 folder

Delafield, Colonel, to Captain Meade, 1862. 1 folder.
Physical Description

1 folder

Document, 1893. 1 folder.
Physical Description

1 folder

Kennon, Beverly (1793-1844): 6 ALsS, 1862. 1 folder.
Physical Description

1 folder

Lee, Francis Lightfoot: 1 document (will, 1819 and copy), 1819-1854. 1 folder.
Physical Description

1 folder

Papers taken from the ship "Venus", 1859-1863. 1 folder.
Physical Description

1 folder

Unidentified: commonplace book, 1907. 1 folder.
Physical Description

1 folder

Scope and Contents

The papers of Elizabeth Blair Lee consist of correspondence, documents, photographs, memorabilia, artifacts, miscellaneous material, and papers of others. The correspondence contains letters by her husband, Samuel Phillips Lee, and her father, Francis Preston Blair, as well as other family members and friends, including Rachel Jackson (1767-1828) and Jessie Benton Fremont (1824-1902), whose photographs are also included in the collection. Locks of hair belonging to Elizabeth Blair Lee can be found among her memorabilia, while the artifacts contain bobbins, a necklace, a pair of satin slippers, and sewing tapes. Other materials, such as cookbooks, notebooks, recipes, prescriptions, and papers relating to the Washington City Orphan Asylum, of which she was an active member, are also included.

Arrangement

Arranged by genre of material.

Lee
Biographical / Historical

Elizabeth Blair Lee (1818-1906), the only daughter of Francis Preston Blair and Eliza Violet Gist Blair, grew up in Washington, D.C., and Silver Spring, Maryland, immersed in the politics of the day. A favorite of Andrew Jackson, "Lizzie" lived in the White House for a time to please him. After she married Samuel Phillips Lee, a naval officer, in 1843, she often wrote to him keeping him up to date not only on family matters but also on local and national politics. She actively gathered this information through the comments of her father, editor of the Democratic organ, the Globe, and her brothers, Montgomery Blair, postmaster general under Lincoln, and Francis "Frank" Preston Blair, Jr., a general in the Civil War. Her political role also included serving as her father's amanuensis and sometime ghostwriter of his speeches.

Aside from being an avid follower of the political scene, Elizabeth Blair Lee spent much of her time raising her only child, (Francis Preston) Blair Lee, born in 1857; meeting the obligations of a large extended family; and participating in the busy social scene in Washington and Maryland. She also served for many years as a director of the Washington City Orphan Asylum. In 1906, Elizabeth Blair Lee died at Silver Spring where she had lived with her son and his family.

Physical Description

21 boxes

Scope and Contents

Consists of the correspondence of Elizabeth Blair Lee, including letters from Samuel Phillips Lee and Francis Preston Blair as well as letters by other family members and friends, both social and political, such as Jessie Benton Fremont, Rachel Jackson, Mary Todd Lincoln, and Angelica Van Buren, as well as letters pertaining to the Washington City Orphanage Asylum (1852-1905).

Arrangement

Arranged by genre of correspondence.

Physical Description

19 boxes

Scope and Contents

Contains letters by friends, both social and political, such as Jessie Benton Fremont, Rachel Jackson, Mary Todd Lincoln, and Angelica Van Buren, as well as letters pertaining to the Washington City Orphanage Asylum (1852-1905).

Arrangement

Arranged alphabetically.

Physical Description

5 boxes

A (general), 1872-1892. 1 folder.
Physical Description

1 folder

Avirett, James B.: 7 ALsS, 1875-1891. 1 folder.
Physical Description

1 folder

B (general), 1843-1891. 1 folder.
Physical Description

1 folder

Beale, Emily N. "Daught", 1877-1890. 1 folder.
Physical Description

1 folder

Blake, J. Edward: 16 ALsS, 1837. 1 folder.
Physical Description

1 folder

Buckner, S. Arris: 7 ALsS, 1851-1854. 1 folder.
Physical Description

1 folder

C (general), 1837-1889. 1 folder.
Physical Description

1 folder

Campbell, Lesinka, 1837-1838. 1 folder.
Physical Description

1 folder

Cass, Isabelle, undated. 1 folder.
Physical Description

1 folder

General: A-Z, undated. 1 folder.
Physical Description

1 folder

"Chick", 1835-1882. 1 folder.
Physical Description

1 folder

Clay, Thomas H.: 7 ALsS, 1886-1887. 1 folder.
Physical Description

1 folder

Condolences (re Samuel Phillips Lee), 1897. 1 folder.
Physical Description

1 folder

Coxe, Susan R.: 11 ALsS, 1852-1855. 1 folder.
Physical Description

1 folder

Cullum, George W. (1809-1892): 5 ALsS, undated. 1 folder.
Physical Description

1 folder

Currie, Annie: 9 ALsS, 1872-1876. 1 folder.
Physical Description

1 folder

D (general), 1873-1890. 1 folder.
Physical Description

1 folder

Daughters of the American Revolution, 1885-1897. 1 folder.
Physical Description

1 folder

miscellaneous material, 1890-1892. 1 folder.
Physical Description

1 folder

E (general), 1837-1889. 1 folder.
Physical Description

1 folder

F (general), 1839-1887. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Fremont, Jessie Benton (1824-1902), Mrs. John C. Fremont, 1851-1860. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Fremont, Jessie Benton (1824-1902), Mrs. John C. Fremont, 1850-1851. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
G (general), 1839-1887. 1 folder.
Physical Description

1 folder

Goldsborough, Hugh Allen: 13 ALsS (undated), 2 cards, undated. 1 folder.
Physical Description

1 folder

Greeting cards, 1883-1888. 1 folder.
Physical Description

1 folder

H (general), 1841-1888. 1 folder.
Physical Description

1 folder

Harrison, Jeannie S.: 6 ALsS, 1883-1891. 1 folder.
Physical Description

1 folder

Haywood, E. G. ("Bessie," "Lizzie"): 7 ALsS, 1850-1853. 1 folder.
Physical Description

1 folder

I (general), undated. 1 folder.
Physical Description

1 folder

Invitations: miscellaneous, 1836-1896. 1 folder.
Physical Description

1 folder

J (general), 1841-1875. 1 folder.
Physical Description

1 folder

Jackson, Andrew (1767-1845): ALS, 1844. 1 folder.
Physical Description

1 folder

Jackson, Sarah: 2 ALsS, 1862. 1 folder.
Physical Description

1 folder

Jackson, Rachel D. Robards (Mrs. Andrew Jackson), 1767-1828: ALS, undated. 1 folder.
Physical Description

1 folder

Jones, E. Benton: 45 ALsS, 1850-1891. 1 folder.
Physical Description

1 folder

K (general), 1843-1887. 1 folder.
Physical Description

1 folder

L (general), 1842-1891. 1 folder.
Physical Description

1 folder

Laughlin, Salva M.: 8 ALsS, 1841. 1 folder.
Physical Description

1 folder

Lincoln, Mary Todd (1818-1882): 3 ALsS, 1865 (Xerox), 1865. 1 folder.
Physical Description

1 folder

M (general), 1850-1884. 1 folder.
Physical Description

1 folder

Martin, Cornelia W, 1850-1891. 1 folder.
Physical Description

1 folder

Martin, Mary W. (M. W. M.), 1861-1883. 1 folder.
Physical Description

1 folder

Meikelham, Septimus, A. R. and Meikeleham, D. S. (Mrs. S. A. R. Meikleham): 2 ALsS, undated; 6 ALsS, 1841-1845. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Mumford, Elizabeth E., 1835-1884. 1 folder.
Physical Description

1 folder

Mumford, Elizabeth E., 1834. 1 folder.
Physical Description

1 folder

N - O (general), 1881-1892. 1 folder.
Physical Description

1 folder

National Mary Washington Memorial Association, 1890-1891. 1 folder.
Physical Description

1 folder

P (general), 1852-1896. 1 folder.
Physical Description

1 folder

Pleaston, Laura, 1845. 1 folder.
Physical Description

1 folder

R (general), 1837-1862. 1 folder.
Physical Description

1 folder

S (general), 1839-1892. 1 folder.
Physical Description

1 folder

Smith, A. M.: ACsS, 1888; 2 ALsS, 1881-1888; 14 ALsS, undated. 1 folder.
Physical Description

1 folder

Smith, F. A., 1838-1839. 1 folder.
Physical Description

1 folder

Solme, Joanna F. J.: 4 ALsS, 1841. 1 folder.
Physical Description

1 folder

Stabler, Edward: 5 ALsS, 1861-1876. 1 folder.
Physical Description

1 folder

T - U (general), 1869-1892. 1 folder.
Physical Description

1 folder

Thomson, J. A. (Mrs. J. R. Thomson) regarding house rental and J. R. Thomson's estate, 1860-1862. 1 folder.
Physical Description

1 folder

V (general), undated. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
"Valentine": ALsS, 1840 (in verse), 1840. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Van Buren, Angelica (1820-1878): 8 ALsS, 1841-1842. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Van Buren, Martin, Jr, 1840-1846. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Van Buren, Martin, Jr, undated. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
W - Z (general), 1842-1891. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Washington City Orphanage Asylum, 1852-1881. 1 folder.
Physical Description

1 folder

Washington City Orphanage Asylum, 1882-1905. 1 folder.
Physical Description

1 folder

Washington City Orphanage Asylum, undated. 1 folder.
Physical Description

1 folder

Winn, Mary: 6 ALsS, 1838. 1 folder.
Physical Description

1 folder

Wright, Jeanette B.: 10 ALsS, 1884-1891. 1 folder.
Physical Description

1 folder

Unidentified, 1841-1873. 1 folder.
Physical Description

1 folder

Unidentified: first names only, 1839-1855. 1 folder.
Physical Description

1 folder

Unidentified: initials only, 1839-1892. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains letters by Lee to his wife mainly written between 1842 and 1891 during his naval tours of duty on the U.S. coastal survey, during the Civil War, and with the North Atlantic fleet.

Physical Description

4 boxes

Letters from Samuel Phillips Lee, 1842-1843. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1844. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1846. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1847 January -June 16. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1847 June 24 - November. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1848 May -August 20. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1848 August 21 - November. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1849 April -July 10. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1849 July 14 - September. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1850-1861. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1862 January-April. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1862 May-October. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1864-1868. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1869. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1870. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1871 January-March. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1871 April-June. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1871 July. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1871 August. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1872 January-February. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1872 March-April. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1872 May-November. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1873-1876. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1877-1878. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1879. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1880. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1881-1886. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, 1887-1896. 1 folder.
Physical Description

1 folder

Letters from Samuel Phillips Lee, undated. 1 folder.
Physical Description

1 folder

Letter covers, 1843-1844. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains letters by Blair to his daughter (1832-1873) citing both family and political events.

Physical Description

1 box

Letters from Francis Preston Blair, 1832-1834. 1 folder.
Physical Description

1 folder

Letters from Francis Preston Blair, 1834-1843. 1 folder.
Physical Description

1 folder

Letters from Francis Preston Blair, 1844-1849. 1 folder.
Physical Description

1 folder

Letters from Francis Preston Blair, 1850-1860. 1 folder.
Physical Description

1 folder

Letters from Francis Preston Blair, 1861-1873. 1 folder.
Physical Description

1 folder

Letters from Francis Preston Blair, undated. 1 folder.
Physical Description

1 folder

Envelopes, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains letters to Elizabeth Blair Lee by various family members, especially Montgomery Blair, Ellen A. Lee, Horace Moses, and Frances Lee Robinson.

Physical Description

9 boxes

Physical Description

1 box

Alexander, Eveline Martin (Mrs. Andrew J. Alexander), 1861-1886. 1 folder.
Physical Description

1 folder

Alexander, Eveline Martin (Mrs. Andrew J. Alexander), 1887-1892. 1 folder.
Physical Description

1 folder

Alexander, M. M.: ALS, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair, Appoline Alexander (Mrs. Francis Preston Blair, Jr.), 1848-1873. 1 folder.
Physical Description

1 folder

Blair, Appoline Alexander (Mrs. Francis Preston Blair, Jr.), 1874-1891. 1 folder.
Physical Description

1 folder

Blair, Appoline Alexander (Mrs. Francis Preston Blair, Jr.), undated. 2 folders.
Physical Description

2 folders

Blair, Christine Biddle: 2 ALsS, 1866. 1 folder.
Physical Description

1 folder

Blair, Caroline Buckner (Mrs. Montgomery Blair, d. 1844): 10 ALsS, 1836-1841. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair, Elizabeth ("Betty"; Mrs. C. B. Comstock), 1853-1861. 1 folder.
Scope and Contents

Includes an undated letter to Samuel Phillips Lee.

Physical Description

1 folder

Blair, Elizabeth ("Betty"; Mrs. C. B. Comstock), undated. 1 folder.
Physical Description

1 folder

Blair, Francis (Frank) Preston (1821-1875): 55 ALsS, 1833-1873; telegram, 1873. 1 folder.
Physical Description

1 folder

Blair, Gist (1860-1940): 3 ALsS, 1885. 1 folder.
Physical Description

1 folder

Blair, James L. (1819-1853): 17 ALsS, 1838-1852. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Blair, Mary E. Woodbury (Mrs. Montgomery Blair), 1846-1850. 1 folder.
Scope and Contents

Includes an 1845 letter to Samuel Phillips Lee.

Physical Description

1 folder

Blair, Mary E. Woodbury (Mrs. Montgomery Blair), undated. 1 folder.
Physical Description

1 folder

Blair, Mary Serena Jesup (1826-1914), Mrs. James L. Blair: 22 ALsS, 1850-1862. 1 folder.
Physical Description

1 folder

Blair, Minna (Mrs. Stephen O. Richey): 5 ALsS, undated. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Blair, Montgomery, 32 ALsS, 1831-1833. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 41 ALsS, 1834. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 15 ALsS, 1835. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 15 ALsS, 1836-1838. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 11 ALsS, 1839-1841. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 11 ALsS, 1842-1844. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 17 ALsS, 1845-1846; ALsS, 1845, by Minna Blair with an ANs by M.B., 1845-1846. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 12 ALsS, 1848-1850. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 7 ALs, 1852-1853. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 11 ALsS, 1854-1881; ANs, 1877; ALsS by James B. Avirett to M.B., 1854-1881. 1 folder.
Physical Description

1 folder

Blair, Montgomery, 10 ALsS, undated. 1 folder.
Physical Description

1 folder

Blair, Patrick M.: 5 ALsS, 1841-1842. 1 folder.
Physical Description

1 folder

Blair, Preston: 7 ALsS, 1873. 1 folder.
Physical Description

1 folder

Blair, Violet, 1848-1933: 2 ALsS, undated. 1 folder.
Physical Description

1 folder

Blair, Woodbury, 1852-1933: ALS, 1891. 1 folder.
Physical Description

1 folder

Bledsoe, Sara: ALS, 1843. 1 folder.
Physical Description

1 folder

Bodley, Sara G.: 6 ALsS, 1850-1878. 1 folder.
Physical Description

1 folder

Brooke, Anne Clymer ("Nana"): 7 ALsS, 1891. 1 folder.
Physical Description

1 folder

Brown, John Mason: 2 ALsS, 1883-1889. 1 folder.
Physical Description

1 folder

Brown, Mary Gratz: 2 ALsS, 1885. 1 folder.
Physical Description

1 folder

Clay, Annie Gratz: ALS, undated. 1 folder.
Physical Description

1 folder

Cohen, Miriam Gratz: 3 ALsS, 1841-1853. 1 folder.
Physical Description

1 folder

Crosby, Miriam Gratz (Mrs. Peirce Crosby): ALS, 1890. 1 folder.
Physical Description

1 folder

Dick, M. M.: 2 ALsS, 1875. 1 folder.
Physical Description

1 folder

Etting, Benjamin: ALS, 1865. 1 folder.
Physical Description

1 folder

Etting, Frank M.: 2 ALsS, 1851-1867. 1 folder.
Physical Description

1 folder

Etting, Henry: 4 ALsS, 1841-1842. 1 folder.
Physical Description

1 folder

Etting, Horace: ALS, 1865. 1 folder.
Physical Description

1 folder

Etting, Miriam Gratz: 2 ALsS, 1843-1876. 1 folder.
Physical Description

1 folder

Franklin, Marion: 3 ALsS, 1885. 1 folder.
Physical Description

1 folder

Gratz, Anna Maria Boswell (Mrs. Benjamin Gratz), 1809-1892: 5 ALsS, 1883-1885. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Gratz, Benjamin, ALS, 1883. 1 folder.
Physical Description

1 folder

Gratz, Benjamin, ALS, 1870. 1 folder.
Physical Description

1 folder

Gratz, Henry Howard (1824-1913): 6 ALsS, 1877-1883. 1 folder.
Physical Description

1 folder

Gratz, Hermine: 5 ALsS, 1882-1890. 1 folder.
Physical Description

1 folder

Gratz, Laura Bodley: 5 ALsS, 1883-1891. 1 folder.
Physical Description

1 folder

Gratz, Maria Gist, first wife of Benjamin Gratz: 9 ALsS, 1833-1839. 1 folder.
Physical Description

1 folder

Gratz, Rebecca, sister of Benjamin Gratz, 1781-1869: 73 ALsS, 1840-1866; 2 ALsS, undated, to "Mary", 1781-1869. 1 folder.
Physical Description

1 folder

Harrison, Alice J.: ALS, 1877. 1 folder.
Physical Description

1 folder

Harrison, Kate (Catherine): 15 ALsS, 1850-1870; ACsS, 1853. 1 folder.
Physical Description

1 folder

Harrison, Maria W.: 2 ALsS, 1877-1890. 1 folder.
Physical Description

1 folder

Harrison, Mary J.: ALS, 1877. 1 folder.
Physical Description

1 folder

Harrison, Sarah: ALS, 1892. 1 folder.
Physical Description

1 folder

Hart, E. L.: ALS, 1858. 1 folder.
Physical Description

1 folder

Hays, I. Minis (1847-1925): 3 ALsS, 1892. 1 folder.
Physical Description

1 folder

Hays, "Aunt": ALS, 1850. 1 folder.
Physical Description

1 folder

Hays, H. M.: ALS, 1885. 1 folder.
Physical Description

1 folder

Heap, Bessie Beal: 12 ALsS, 1889. 1 folder.
Physical Description

1 folder

Hensley, Kate: ACS, undated. 1 folder.
Physical Description

1 folder

Hidgson, Caroline O.: ALS, 1880. 1 folder.
Physical Description

1 folder

Howard, Nellie W.: 7 ALsS, 1880-1892. 1 folder.
Physical Description

1 folder

Joseph, Henry: 2 ALsS, 1881-1887. 1 folder.
Physical Description

1 folder

Joseph, J. H.: 16 ALsS, undated. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Joseph, Sara, 1832-1836. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1837-1839. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1840-1841. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1842-1843. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1844-1846. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1847-1850. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1851-1855. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1857-1867. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1871-1878. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1879-1881. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1882-1883. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1884-1886. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1887-1889. 1 folder.
Physical Description

1 folder

Joseph, Sara, 1891-1892. 1 folder.
Physical Description

1 folder

Lee, Annie, 1850-1896. 1 folder.
Physical Description

1 folder

Lee, Arthur: ALS, 1883. 1 folder.
Physical Description

1 folder

Lee, Blair (1857-1944): 14 ALsS, 1873-1891; 2 telegrams, 1890. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Lee, Ellen A. (Mrs. John F. Lee), 1839-1850. 1 folder.
Physical Description

1 folder

Lee, Ellen A. (Mrs. John F. Lee), ALS, 1851, to Samuel Phillips Lee, 1851. 1 folder.
Physical Description

1 folder

Lee, Ellen A. (Mrs. John F. Lee), 1880-1892. 1 folder.
Physical Description

1 folder

Lee, John F, 1843-1876. 1 folder.
Physical Description

1 folder

Lee, John F., Jr.: 3 ALsS, 1872; ACS, 1881. 1 folder.
Physical Description

1 folder

Lee, Sarah Little, 1839-1892. 1 folder.
Physical Description

1 folder

Lee, Samuel Phillips (1812-1897): condolence letters regarding his death, 1897. 1 folder.
Physical Description

1 folder

Lee, William Hall: ALS, 1871. 1 folder.
Physical Description

1 folder

Marshall, Thomas F.: 7 ALsS (fragments), 1842-1843. 1 folder.
Physical Description

1 folder

McKim, Anne Clymer, mother of Anne Clymer Brooke: 2 ALsS, 1891. 1 folder.
Physical Description

1 folder

Mordecai, Rose (1839-1936): 3 ALsS, 1883; ALS (signed "Rosa"), 1856. 1 folder.
Physical Description

1 folder

Mordecai, Sara, niece of Benjamin Gratz (1805-1894): 2 ALsS, 1858-1892. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Moses, Horace, 4 ALsS, 1850-1858. 1 folder.
Physical Description

1 folder

Moses, Horace, 29 ALsS, 1861-1868. 1 folder.
Physical Description

1 folder

Moses, Horace, 15 ALsS, 1871-1875. 1 folder.
Physical Description

1 folder

Moses, Horace, 1877-1888. 1 folder.
Physical Description

1 folder

Moses, Horace, and Marian Moses, 14 ALsS, 1879-1880. 1 folder.
Physical Description

1 folder

Moses, Horace, and Marian Moses, 1881-1883. 1 folder.
Physical Description

1 folder

Moses, Horace, and Marian Moses, 1884-1885. 1 folder.
Physical Description

1 folder

Moses, Horace, 1886. 1 folder.
Physical Description

1 folder

Moses, Horace, 1887. 1 folder.
Physical Description

1 folder

Moses, Horace, 1888. 1 folder.
Physical Description

1 folder

Moses, Horace, 1889. 1 folder.
Physical Description

1 folder

Moses, Horace, 1890. 1 folder.
Physical Description

1 folder

Moses, Horace, 1891. 1 folder.
Physical Description

1 folder

Moses, Horace, 1892. 1 folder.
Physical Description

1 folder

Moses, Horace, 3 ALsS, undated. 1 folder.
Physical Description

1 folder

Moses, Rebecca Gratz: ALS, undated. 1 folder.
Physical Description

1 folder

Moses, Sara, undated. 1 folder.
Physical Description

1 folder

Moses, Simon Gratz, 1813-1897: 3 ALsS, undated. 1 folder.
Physical Description

1 folder

Nicholas, Elizabeth Byrd: ALS, undated. 1 folder.
Physical Description

1 folder

Paterson, Lizzie: 4 ALsS, 1838; 5 ALsS to introduce E. B. L, undated. 1 folder.
Physical Description

1 folder

Pearson, Lizzie: ALS, undated. 1 folder.
Physical Description

1 folder

Reading, Fannie W.: ALS, 1883. 1 folder.
Physical Description

1 folder

Richey, Minna Blair (1850-1919), 1889-1892. 1 folder.
Physical Description

1 folder

Riggs, Francis B.: 10 ALsS, 1866-1892. 1 folder.
Physical Description

1 folder

Riggs, Janet M. C., undated. 1 folder.
Physical Description

1 folder

Riggs, Elisha, Jr.: 2 ALsS, 1851. 1 folder.
Physical Description

1 folder

Riggs, Mary, 1849-1888. 1 folder.
Physical Description

1 folder

Ringgola, T. L.: ALS, undated. 1 folder.
Physical Description

1 folder

Robinson, Arthur Lee: 2 ALsS, 1864. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Robinson, Frances Lee (Mrs. Goldsborough Robinson), 1845-1856. 1 folder.
Physical Description

1 folder

Robinson, Frances Lee (Mrs. Goldsborough Robinson), 1862-1879. 1 folder.
Physical Description

1 folder

Robinson, Frances Lee (Mrs. Goldsborough Robinson), 1881-1885. 1 folder.
Physical Description

1 folder

Robinson, Frances Lee (Mrs. Goldsborough Robinson), 1886. 1 folder.
Physical Description

1 folder

Robinson, Frances Lee (Mrs. Goldsborough Robinson), 1887-1888. 1 folder.
Physical Description

1 folder

Robinson, Frances Lee (Mrs. Goldsborough Robinson), undated. 2 folders.
Physical Description

2 folders

Robinson, Matilda Prather (Mrs. Goldsborough Robinson): 2 ALsS, 1890-1892. 1 folder.
Physical Description

1 folder

Pettit, William: 2 ALsS, 1850-1867; ALS, 1867, to his wife Frances Lee Robinson Pettit, 1850-1867. 1 folder.
Physical Description

1 folder

Preston, M. W.: ALS, 1855. 1 folder.
Physical Description

1 folder

"Rose-bud" : ALS, undated. 1 folder.
Physical Description

1 folder

Rult, Ida L.: ALS, undated. 1 folder.
Physical Description

1 folder

Stuart, Bella: ALS, undated. 1 folder.
Physical Description

1 folder

Washington, E. L.: ALS, undated. 1 folder.
Physical Description

1 folder

White, M. H.: ALS, 1883. 1 folder.
Physical Description

1 folder

Unidentified: first names only, 1861-1879. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains an insurance policy, indentures, death certificate for Elizabeth Blair Lee, and receipts.

Arrangement

Arranged by genre of material.

Physical Description

1 box

Receipts, 1841-1892. 1 folder.
Physical Description

1 folder

Miscellaneous Documents, 1857-1907. 1 folder.
Physical Description

1 folder

Photographs, circa 1869. 1 folder.
Scope and Contents

Contains photographs of Jessie Benton Fremont and her son, Charles (circa 1869).

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 folder

Memorabilia, 1836-1885. 1 folder.
Scope and Contents

Contains locks of Elizabeth Blair Lee's hair, invitations, and cards.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 folder

Artifacts, 1843. 1 folder.
Scope and Contents

Contains a pair of satin dancing slippers, ribbons, a tape measure, a miniature thermometer, and two wooden bobbins.

Arrangement

Not arranged according to any arrangement scheme.

Physical Description

1 folder

Scope and Contents

Contains calling cards, recipes, and biographical material regarding the death of Elizabeth Blair Lee, domestic notebooks, notes on Blair genealogy, prescriptions, and some material relating to the Washington City Orphan Asylum.

Arrangement

Arranged by genre of material.

Physical Description

2 boxes

Biographical material relating to the death of Elizabeth Blair Lee, undated. 1 folder.
Scope and Contents

Included are descriptions of her life in Washington in the 1830s-1860s, as well as her relations with Presidents Jackson, Van Buren, Buchanan, and Lincoln.

Physical Description

1 folder

Calling cards, undated. 1 folder.
Physical Description

1 folder

Cookbooks and recipes, 1862-1893. 1 folder.
Physical Description

1 folder

Domestic notebooks, 1849-1888. 1 folder.
Physical Description

1 folder

Genealogy notes, undated. 1 folder.
Physical Description

1 folder

Notes and poems, 1835-1836. 1 folder.
Physical Description

1 folder

Prescriptions, 1837-1854. 1 folder.
Physical Description

1 folder

Washington City Orphanage Asylum, 1876-1910. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains a cookbook, The Virginia Housewife (1860), by Mary Randolph with handwritten recipes enclosed, as well as miscellaneous clippings, pamphlets, announcements, and advertisements.

Arrangement

Arranged by genre of material.

Physical Description

1 box

General, 1866-1890. 1 folder.
Physical Description

1 folder

The Virginia Housewife, 1860. 1 folder.
Physical Description

1 folder

Clippings, 1862-1913. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of the papers of Elizabeth "Betty" Blair Comstock, as well as other family and miscellaneous correspondence.

Arrangement

Arranged by genre of material.

Physical Description

1 box

Elizabeth "Betty" Blair Comstock, 1852-1857. 1 folder.
Scope and Contents

Elizabeth "Betty" Blair Comstock was the daughter of Montgomery Blair, and the adopted daughter of Francis Preston Blair and Eliza Violet Gist Blair. Included are letters to her, notices of school awards, and financial accounts.

Physical Description

1 folder

Family Correspondence, 1861-1876. 1 folder.
Scope and Contents

Contains several letters between Blair family members.

Physical Description

1 folder

Miscellaneous correspondence, 1866-1889. 1 folder.
Physical Description

1 folder

Scope and Contents

The papers of Andrew Alexander Blair, son of Francis Preston Blair, Jr. (1821-1875), consist of correspondence, miscellaneous material, and papers of others. The correspondence contains primarily letters by family members, especially his mother, Apolline Alexander Blair, written mainly when Blair was a midshipman at the U.S. Naval Academy (1866). Among the papers of others, Samuel W. Very (1846-1919), Blair's roommate at Annapolis, is represented by diaries (1859-1860, 1863), notebooks, correspondence with family members and friends, photographs, and memorabilia, including an autograph album.

Arrangement

Arranged by genre of material.

Blair
Biographical / Historical

Andrew Alexander Blair (1848-1932), son of Francis "Frank" Preston Blair, Jr., and grandson of Francis Preston Blair (1791-1876), graduated from the U.S. Naval Academy at Annapolis, Maryland, in 1866, being the youngest graduate to complete the full course up until that time. He served in the navy for two years and then resigned because of illness. Blair then became an analytical chemist and was a founding member of the firm of Booth, Garrett and Blair. He was well-known in his field, publishing many papers and reports.

Physical Description

4 boxes

Scope and Contents

Consists of the correspondence of Andrew Alexander Blair, including family correspondence, naval correspondence, and letters written by Andrew Alexander Blair to Apolline Alexander Blair, Francis Preston Blair, Eliza Violet Gist Blair, and Samuel Phillips Lee.

Arrangement

Arranged into Letters to Blair and Letters from Blair.

Physical Description

2 boxes

Scope and Contents

Contains letters to Blair by members of his family, especially his mother, Apolline Alexander Blair, and including letters by his grandfather, Francis Preston Blair, father, Francis Preston Blair, Jr., uncle, Samuel Phillips Lee, and cousin, Blair Lee, as well as letters by friends and miscellaneous naval personnel.

Physical Description

2 boxes

Physical Description

1 box

Abraham, George M.: 2 ALsS, 1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Alexander, Eveline "Evy", 2 ALsS, 1864. 1 folder.
Physical Description

1 folder

Alexander, Eveline "Evy", 4 ALsS, 1863. 1 folder.
Physical Description

1 folder

Alexander, M. M.: 7 ALsS, 1863-1865. 1 folder.
Physical Description

1 folder

Blair, Apolline Alexander, undated. 4 folders.
Physical Description

4 folders

Blair, Christine (1852-): 2 ALsS, 1864-1865. 1 folder.
Physical Description

1 folder

Blair, Francis Preston, Jr. (1821-1875): 4 ALsS, 1864-1865. 1 folder.
Physical Description

1 folder

Blair, Francis Preston III (1856- ): 2 ALsS, 1864. 1 folder.
Physical Description

1 folder

Blair, James L. (1854-1904): 13 ALsS, 1864-1866. 1 folder.
Physical Description

1 folder

Blair, Mary Elizabeth Woodbury ("Minna," Mrs. Montgomery Blair), 1821-1887: 8 ALsS, 1863. 1 folder.
Physical Description

1 folder

Blair, Violet (1848-1833): ALsS, 1866. 1 folder.
Physical Description

1 folder

Dick, M. M.: 5 ALsS, 1864-1865. 1 folder.
Physical Description

1 folder

Lee, Blair (1857-1944): ANS (draft), undated. 1 folder.
Physical Description

1 folder

Lee, Samuel Phillips (1812-1897): 2 ALsS, 1861-1863. 1 folder.
Physical Description

1 folder

Palmer, N. F., Jr.: 12 ALsS, 1861-1864. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Friends: A-Z, 1858-1867. 1 folder.
Physical Description

1 folder

Bradford, Jack: 7 ALsS, 1865-1866. 1 folder.
Physical Description

1 folder

Friends: first names, 1863-1866. 1 folder.
Physical Description

1 folder

Friends: by initials, 1866. 1 folder.
Physical Description

1 folder

"Fletcher", 1862-1864. 1 folder.
Physical Description

1 folder

Invitations, 1863-1864. 1 folder.
Physical Description

1 folder

Naval Correspondence, 1863-1866. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains letters by Blair to the family members noted above as well as to his grandmother, Eliza Violet Gist Blair.

Physical Description

1 box

Apolline Alexander Blair: 10 ALsS, 1865. 1 folder.
Physical Description

1 folder

Francis Preston Blair (1791-1876): ALS, 1863. 1 box.
Physical Description

1 box

Francis Preston Blair (1821-1875): ALS, 1864. 1 box.
Physical Description

1 box

Eliza Violet Gist Blair (1733-1877): ALS, 1865. 1 box.
Physical Description

1 box

Samuel Phillips Lee (1812-1897): 2 ALsS, 1861-1874. 1 box.
Physical Description

1 box

Scope and Contents

Contains academic material relating to Blair's tenure at the U.S. Naval Academy (1863- 1866) when it was housed at Newport, Rhode Island, during the Civil War, as well as calling cards, and some printed matter.

Arrangement

Arranged by genre of material.

Physical Description

1 box

Calling cards, undated. 1 folder.
Physical Description

1 folder

Naval Academy, 1863-1864. 1 folder.
Physical Description

1 folder

General material, 1855-1864. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists primarily of family correspondence and the papers of Samuel W. Very, including his diaries, notebooks, correspondence, photographs, drawings, and printed matter.

Arrangement

Arranged by author of material.

Physical Description

3 boxes

Family Correspondence, 1857-1865. 1 folder.
Scope and Contents

Contains some correspondence of Francis Preston Blair, Jr., as well as letters by others.

Physical Description

1 folder

Scope and Contents

Contains diaries, notebooks, correspondence, photographs, drawings, memorabilia, miscellaneous material, and printed matter of Very, a rear-admiral, who attended the naval academy (1863-1866) with Andrew Alexander Blair.

Physical Description

2 boxes

Physical Description

1 box

Notebooks: naval, undated. 1 folder.
Physical Description

1 folder

Notebooks: school, 1863. 1 folder.
Physical Description

1 folder

Diaries, 1859-1863. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists primarily of letters written to Samuel W. Very.

Physical Description

1 box

"Mattie": 6 ALsS, 1864-1865. 1 folder.
Physical Description

1 folder

Mckey, Frank S.: 7 ALsS, 1863-1865. 1 folder.
Physical Description

1 folder

Mckey, Joseph: 5 ALsS, 1863-1865. 1 folder.
Physical Description

1 folder

Very, Edward "Ned" W.: 5 ALsS, 1864-1865. 1 folder.
Physical Description

1 folder

Very, Mary "Mollie": 7 ALsS, 1864-1866. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Very, Mary Elizabeth, 1862-1864. 1 folder.
Physical Description

1 folder

Very, Mary Elizabeth, 1865-1866. 1 folder.
Physical Description

1 folder

Very, Samuel, Jr.: 11 ALsS, 1863-1866. 1 folder.
Physical Description

1 folder

Very, Sarah Williams Mckey: 17 ALsS, 1862-1866. 1 folder.
Physical Description

1 folder

Very, Lucy: ALS, 1863. 1 folder.
Physical Description

1 folder

Friends, 1861-1866. 1 folder.
Physical Description

1 folder

Schools, 1864-1866. 1 folder.
Physical Description

1 folder

Business, 1863-1866. 1 folder.
Physical Description

1 folder

Letter to "Miss Davol": ALS, 1864. 1 folder.
Physical Description

1 folder

Photographs and Drawings, undated. 1 folder.
Physical Description

1 folder

Memorabilia, 1860-1866. 1 folder.
Physical Description

1 folder

Miscellaneous Material, 1864. 1 folder.
Physical Description

1 folder

Printed Matter, 1864-1866. 1 folder.
Physical Description

1 folder

Scope and Contents

The papers of Blair Lee, lawyer and U.S. senator, consist of his writings, correspondence, legal files, documents, financial material, miscellaneous material, printed matter, and papers of others. The writings contain essays in literature, philosophy, and politics, and course notebooks in languages, science, the Bible, and other subjects while an undergraduate at Princeton (1876-1880), as well as notes taken at Columbian Law School (1880-1883), and manuscripts of political speeches.

The correspondence is indicative of the close relationship between Lee and his parents, Elizabeth Blair Lee and Samuel Phillips Lee, as well as the warm family ties he held with the extended Blair and Lee families and later with the Brooke family, the relatives of Anne Clymer Brooke Lee, whom he married in 1891. Of special interest are the letters to Lee written from France by his sons who served as officers in the U.S. army during World War I. The active political role Lee took on a local, county, state, and national level, culminating in his election to the U.S. Senate in 1913 to fill the unexpired term of Isidor Rayner (1850-1912), is reflected in the correspondence which includes letters by William Jennings Bryan (1860-1825), congressman and unsuccessful candidate for president in 1896, 1900, and 1908, President Woodrow Wilson (1856-1924), and John Walter Smith (1845-1925), congressmen and senator from Maryland. The correspondence also includes letters regarding Lee's ill-fated Maryland gubernatorial race (1911) and the presidential election campaign of Woodrow Wilson (1912).

In addition, there are letters pertaining to Lee's legal and business interests, as well as general correspondence containing letters dealing with Grace Episcopal Church in Silver Spring, recreational clubs such as the Takoma Park Gun Club, Princeton and Ivy Club alumni activities, the administration of Silver Spring Farm, and friends dating back to Lee's youth and Princeton years. The correspondence also contains letterbooks including copies of his letters to family and friends, as well as political, legal, and business letters, and invitations, calling cards, and address books. Among the legal files are papers for cases handled by Lee, such as the Brown and Munsell gun case, the estates of Senator James Beck (1822-1890), Morgan Lester, Francis W. Lusby, Allan McLane (1823-1897), and Thomas W. Wise, as well as a challenge to the will of Judge Joseph Holt (1807-1894), references to some French spoliation claims, and many other miscellaneous cases. The documents and financial matters contain receipts, checkbooks, ledgers, account books, canceled checks, and insurance policies for Lee's farm, real estate holdings, and personal matters.

His interests encompassed legal, philanthropic, fraternal, and political groups, and the organizational files include correspondence, documents, and miscellaneous material in varying degrees for the District of Columbia Bar Association, the Metropolitan Club, the National Junior Republic, the Society of the Cincinnati in the State of Virginia, the National Mary Washington Association, the Washington City Orphan Asylum, and the Democratic National Publishing Company, primarily for the Silver Knight-Watchman.

The collection also includes family photographs, juvenilia, and memorabilia relating to Lee's early academic and religious training as well as his years at Princeton and Columbian Law School. There are political, legal, and business papers contained in the miscellaneous material of the collection, as well as blueprints, maps, and architectural renderings. Scrapbooks containing political newspaper clippings and other printed matter concerning Lee's political, legal, and business interests are included in the papers.

The material in papers of others pertains mainly to Lee's family as represented by his wife, parents, and sons, Edward Brooke Lee and Phillips Blair Lee as well as miscellaneous family members. Also found are the legal papers and correspondence of George H. Lamar (1865-1945) and William H. Lamar (1859-1928), lawyers of Baltimore and Washington, D.C., and correspondence and printed matter of Judge Joseph Holt.

Arrangement

Arranged by genre of material.

Lee
Biographical / Historical

Blair Lee (1857-1944), lawyer, legislator and social reformer, was born in Silver Spring, Maryland, the only child of Samuel Phillips Lee and Elizabeth Blair. He was educated at Princeton University (Class of 1880), where he was a founding member and president of the Ivy Club, and at Columbian (now George Washington) Law School earning a law degree in 1883. A practicing attorney in Washington, D.C., and Maryland, Lee also participated in Democratic politics, an interest which had been nurtured by his mother and grandfather, Francis Preston Blair (1791-1876). He was twice elected to the Maryland State Senate (1905 and 1909), and among his accomplishments there was the passage of legislation establishing the primary law for party nominations and the creation of the Maryland State Roads Commission. Although narrowly defeated in 1911 in a race for governor of Maryland, Lee was elected to the United States Senate in 1913, the first senator elected under the 17th Amendment, in a special election following the death of Isidor Rayner. While in the United States Senate, he was active in passing legislation such as the Farm Loan Law, the amending of the Federal Reserve Law, and the Hay-Wadsworth Bill. A delegate to eight Democratic national conventions, he worked actively for the election of William Jennings Bryan (1896 and 1900) and Woodrow Wilson (1912 and 1916).

In 1891 he married Anne Clymer Brooke and, after her death (1903), helped raise their sons, Edward Brooke Lee (1892-1984, Princeton Class 1916) and Phillips Blair Lee (1895-1983, Princeton Class of 1918). Lee's interests included social reform and philanthropy, and he was active in the National Junior Republic, National Mary Washington Memorial Association, and the Washington City Orphan Asylum. He also participated in fraternal groups such as the Society of the Cincinnati in the State of Virginia, the Princeton Class of 1880 and the Ivy Club, and the K.F.R. Society.

Physical Description

218 boxes

Scope and Contents

Consists of the writings of Blair Lee, including biographical and family writings, Princeton, Columbian Law School, and political writings.

Arrangement

Arranged by genre of writing.

Physical Description

4 boxes

Scope and Contents

Contains a speech by Lee and reminiscences by Elizabeth Blair Lee retold by her son.

Physical Description

1 box

"A service of great historical interest": announcement of presentation by the Lee family of a choir pew, Washington Memorial Chapel, Valley Forge, PA, 1925 June 5. 1 folder.
Physical Description

1 folder

"Doctor Burke, Members of the Lee Family, Ladies and Gentlemen": text of speech written and delivered by Blair Lee, June 5, 1925, at the presentation of a choir pew, Washington Memorial Chapel, 1925 June 5. 1 folder.
Physical Description

1 folder

"The most dramatic scene she ever witnessed": reminiscences of Elizabeth Blair Lee retold by Blair Lee, 1876-1880. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains course essays, miscellaneous speeches, and course notebooks.

Physical Description

3 boxes

Physical Description

1 box

Physical Description

1 box

"Future of the English Language,": AMs, 1878. 1 folder.
Physical Description

1 folder

"Caliban,": AMs, 1878 October 24. 1 folder.
Physical Description

1 folder

"Since First Written the Works of Shakespeare. . .": AMs, 1878. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Supremacy of Ideas": AMs, 1880 May 31. 1 folder.
Physical Description

1 folder

"Self-consciousness": AMs (initialed, June 1, 1880), 1880. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Instruction,": AMs, 1878 July 4. 1 folder.
Physical Description

1 folder

"The Army,": AMs, 1878 April. 1 folder.
Physical Description

1 folder

"The Causes of Our Present Political Troubles,": AMs, 1878. 1 folder.
Physical Description

1 folder

"The Solid South,": AMs, 1879 June 24. 1 folder.
Physical Description

1 folder

"France Now,": AMs, 1879 March 25. 1 folder.
Physical Description

1 folder

"Washington and Grant": AMs, 1880 June 7. 1 folder.
Physical Description

1 folder

Physical Description

1 box

"Thanksgiving,": AMs with AN, 1880. 1 folder.
Physical Description

1 folder

"Ladies and Gentlemen, it is a pleasant duty to welcome you to Princeton . . .": AMs, 1880 June 12. 1 folder.
Physical Description

1 folder

"It seems becoming that the Class of 1880. . .": TMs (Carbon, 1910), 1880. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Bible, 1876-1880. 1 folder.
Physical Description

1 folder

Bible, 1876-1880. 1 folder.
Physical Description

1 folder

Chemistry, 1876-1880. 1 folder.
Physical Description

1 folder

Chemistry, 1876-1880. 1 folder.
Physical Description

1 folder

Chemistry, 1876-1880. 1 folder.
Physical Description

1 folder

Chemistry, Geology, Astronomy, 1876-1880. 1 folder.
Physical Description

1 folder

Ethics, 1876-1880. 1 folder.
Physical Description

1 folder

German, 1876-1880. 1 folder.
Physical Description

1 folder

Greek, 1876-1880. 1 folder.
Physical Description

1 folder

Greek, Algebra, Bible, 1876-1880. 1 folder.
Physical Description

1 folder

Mathematics, 1876-1880. 1 folder.
Physical Description

1 folder

Mathematics, 1876-1880. 1 folder.
Physical Description

1 folder

Natural History, 1876-1880. 1 folder.
Physical Description

1 folder

Physics, 1876-1880. 1 folder.
Physical Description

1 folder

Physics, 1876-1880. 1 folder.
Physical Description

1 folder

Political Economy, 1876-1880. 1 folder.
Physical Description

1 folder

Bible, 1876-1880. 1 folder.
Physical Description

1 folder

English, 1876-1880. 1 folder.
Physical Description

1 folder

History, 1876-1880. 1 folder.
Physical Description

1 folder

Languages: French, German, Greek, Latin, 1876-1880. 1 folder.
Physical Description

1 folder

Mathematics, 1876-1880. 1 folder.
Physical Description

1 folder

Personal, 1876-1880. 1 folder.
Physical Description

1 folder

Science: Anatomy, Astronomy, Chemistry, Physics, 1876-1880. 1 folder.
Physical Description

1 folder

Miscellaneous Notes, 1876-1880. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains notes on Blackstone, as well as case studies, and miscellaneous notes.

Physical Description

1 box

Notes: Blackstone, 1862. 1 folder.
Physical Description

1 folder

Notes: Cases, undated. 1 folder.
Physical Description

1 folder

Notes: Spring term, 1882. 1 folder.
Physical Description

1 folder

Notes: Miscellaneous, 1900. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains speeches dealing with local, state, and national politics.

Physical Description

1 box

"Contemplating the ferocity and slaughter . . .": TMs, 1904. 1 folder.
Physical Description

1 folder

"Democrats all over the country. . .": AMs, 1900. 1 folder.
Physical Description

1 folder

"A Democratic politician of some experience said today. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"The development of Baltimore and its harbor. . .": AMs, undated. 1 folder.
Physical Description

1 folder

"The Fifteenth Amendment to the Federal Constitution", undated. 1 folder.
Physical Description

1 folder

General Assembly of Maryland: 3 speeches about the assembly, 1911. 1 folder.
Physical Description

1 folder

"Governor Wilson has stated in his speeches. . .": TMs, 1912. 1 folder.
Physical Description

1 folder

"The Great Election. . .": TMs (November 7, 1912), interview in the Baltimore Sun), 1912 November 7. 1 folder.
Physical Description

1 folder

"How would it do to base any preferences. . .": TMs re elections, undated. 1 folder.
Physical Description

1 folder

"I appreciate the untiring efforts. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"In announcing my candidacy for the Democratic nomination for Governor. . .": AMs (carbon, May 29, 1911), 1911 May 29. 1 folder.
Physical Description

1 folder

"In some places it apparently has caused a little surprise. . .": TMs (carbon), undated. 1 folder.
Physical Description

1 folder

"It is important that the taxpayers of Baltimore": TMs, undated. 1 folder.
Physical Description

1 folder

"Mr. Chairman and Gentlemen of the (Democratic) Convention": TMs (carbon), undated. 1 folder.
Physical Description

1 folder

"On the Crow Indian Reservation. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"The people are the State": TMs, undated. 1 folder.
Physical Description

1 folder

"People who follow baseball or football": TMs, undated. 1 folder.
Physical Description

1 folder

"Perhaps the majority of the white people. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"The political situation in the State and the Nation. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"Preface" : Committee of One Hundred treasurer's report: proof (signed, November 23, 1908), 1908. 1 folder.
Physical Description

1 folder

Progressive democracy and reactionary democracy, undated. 1 folder.
Physical Description

1 folder

"Referring to. . .the new primary law. . .", 1911. 1 folder.
Physical Description

1 folder

"The Republican Press, unable to conceive. . .": seconding speech for William Jennings Bryan, Democratic National Convention, TMs (Chicago, 1896), 1896. 1 folder.
Physical Description

1 folder

"The road question most discussed of late. . .": AMs, undated. 1 folder.
Physical Description

1 folder

"Since the primary election a number of suggestions. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"Since the legislative session of 1906. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"The State and County School Boards. . .": TMs (including notes), undated. 1 folder.
Physical Description

1 folder

"Strike out all after the words, 'A Bill' and insert the following:": AMs regarding the Gans Bill, 1908. 1 folder.
Physical Description

1 folder

"There is general complaint from labor. . .": TMs, 1908. 1 folder.
Physical Description

1 folder

"There is no party rule or personal pledge. . .": TMs, undated. 1 folder.
Physical Description

1 folder

"There seems to be considerable misunderstanding. . .", 1911. 1 folder.
Physical Description

1 folder

"Today the County of Montgomery. . .": AMs regarding return of W.W I. servicemen, 1919. 1 folder.
Physical Description

1 folder

"The undersigned has been appointed to represent. . .": AMs re Association of Democratic Clubs in Maryland, undated. 1 folder.
Physical Description

1 folder

The Whitely Primary Election Bill: TMs (including notes), 1912. 1 folder.
Physical Description

1 folder

Miscellaneous Notes, 1904. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of the correspondence of Blair Lee, including family, legal, political, and business correspondence, as well as general correspondence and invitations and calling cards.

Arrangement

Arranged by genre of correspondence.

Physical Description

84 boxes

Scope and Contents

Contains copies of letters written to people involved in Lee's career in politics, law, and business, as well as some family and personal letters sent to friends.

Physical Description

15 boxes

Letterbooks, 1883 July 17 - 1887 November 26. 1 folder.
Physical Description

1 folder

Letterbooks, 1887 November 27 - 1892 March 18. 1 folder.
Physical Description

1 folder

Letterbooks, 1892 March 18 - 1893 June 29. 1 folder.
Physical Description

1 folder

Letterbooks, 1893 June 30 - 1894 October 10. 1 folder.
Physical Description

1 folder

Letterbooks, 1894 October 12 - 1895 March 23. 1 folder.
Physical Description

1 folder

Letterbooks, 1895 March 23 - 1895 September 21. 1 folder.
Physical Description

1 folder

Letterbooks, 1895 September 23 - 1896 February 21. 1 folder.
Physical Description

1 folder

Letterbooks, 1896 February 21 - 1896 September 7. 1 folder.
Physical Description

1 folder

Letterbooks, 1896 September 8 - 1897 March 12. 1 folder.
Physical Description

1 folder

Letterbooks, 1897 March 12 - 1897 October 23. 1 folder.
Physical Description

1 folder

Letterbooks, 1897 October 23 - 1898 October 21. 1 folder.
Physical Description

1 folder

Letterbooks, 1898 October 22 - 1899 April 10. 1 folder.
Physical Description

1 folder

Letterbooks, 1899 April 11 - 1900 February 12. 1 folder.
Physical Description

1 folder

Letterbooks, 1900 February 12 - 1901 May 15. 1 folder.
Physical Description

1 folder

Letterbooks, 1901 May 16 - 1901 December 17. 1 folder.
Physical Description

1 folder

Letterbooks, 1901 December 17 - 1902 June 14. 1 folder.
Physical Description

1 folder

Letterbooks, 1902 June 16 - 1903 January 20. 1 folder.
Physical Description

1 folder

Letterbooks, 1903 January 20 - 1903 June 27. 1 folder.
Physical Description

1 folder

Letterbooks, 1903 June 29 - 1904 March 2. 1 folder.
Physical Description

1 folder

Letterbooks, 1904 March 3 - 1904 August 2. 1 folder.
Physical Description

1 folder

Letterbooks, 1904 August 1 - 1904 December 22. 1 folder.
Physical Description

1 folder

Letterbooks, 1904 December 22 - 1905 April 19. 1 folder.
Physical Description

1 folder

Letterbooks, 1905 April 19 - 1905 October 24. 1 folder.
Physical Description

1 folder

Letterbooks, 1905 October 24 - 1906 April 20. 1 folder.
Physical Description

1 folder

Letterbooks, 1905 April 20 - 1906 October 18. 1 folder.
Physical Description

1 folder

Letterbooks, 1906 October 18 - 1907 March 8. 1 folder.
Physical Description

1 folder

Letterbooks, 1907 March 8 - 1907 August 5. 1 folder.
Physical Description

1 folder

Letterbooks, 1907 August 5 - 1908 February 24. 1 folder.
Physical Description

1 folder

Letterbooks, 1908 February 26 - 1908 August 1. 1 folder.
Physical Description

1 folder

Letterbooks, 1908 August 1 - 1908 December 14. 1 folder.
Physical Description

1 folder

Letterbooks, 1908 December 14 - 1909 February 20. 1 folder.
Physical Description

1 folder

Letterbooks, 1909 February 25 - 1909 July 21. 1 folder.
Physical Description

1 folder

Letterbooks, 1909 July 22 - 1910 March 19. 1 folder.
Physical Description

1 folder

Letterbooks, 1910 March 21 - 1910 September 7. 1 folder.
Physical Description

1 folder

Letterbooks, 1910 September 7 - 1911 April 5. 1 folder.
Physical Description

1 folder

Letterbooks, 1911 April 7 - 1911 October 17. 1 folder.
Physical Description

1 folder

Letterbooks, 1911 October 19 - 1912 March 15. 1 folder.
Physical Description

1 folder

Letterbooks, 1912 March 14 - 1913 March 1. 1 folder.
Physical Description

1 folder

Letterbooks, 1913 March 1 - 1913 December 5. 1 folder.
Physical Description

1 folder

Letterbooks, 1914 December 5 - 1916 May 4. 1 folder.
Physical Description

1 folder

Letterbooks, 1916 May 20 - 1916 November 13. 1 folder.
Physical Description

1 folder

National Association of Democratic Clubs, 1900 September-November. 1 folder.
Physical Description

1 folder

Political, 1911 June 12-August 16. 1 box.
Physical Description

1 box

Scope and Contents

Contains correspondence with Elizabeth Blair Lee and Samuel Phillips Lee covering the pre-Princeton, Princeton (1876-1880), and post-Princeton years, as well as letters by Lee's wife, Anne Clymer Brooke Lee, his sons, Edward Brooke Lee and Phillips Blair Lee, and Edward's wife, Elizabeth Wilson Lee, and including letters by miscellaneous family members.

Physical Description

16 boxes

Physical Description

5 boxes

Elizabeth Blair Lee, 1867-1875. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1876 July-October. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1876 November. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1876 December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1877 January-February. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1877 March-April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1877 May-June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1877 September-October. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1877 November. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1878 January-February. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1878 March-April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1878 May-June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1878 September-October. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1878 November-December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 January. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 February. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 March. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 May. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 June. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 September. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 October. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1879 November-December. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1880 January-April. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1880 May-June. 1 folder.
Physical Description

1 folder

By Elizabeth Blair Lee to Blair Lee, undated. 2 folders.
Physical Description

2 folders

Elizabeth Blair Lee, 1881. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1883 June-1883 October 10. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1883 October 11 - 1883 November 22. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1885 August 17 - 1885 November 14. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1886-1888. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1889-1891. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1892-1893. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, 1894-1913. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee, undated. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Samuel Phillips Lee, 1864-1871 June. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1871 July-1873. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1876 July-October. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1876 November-December. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1877 January-April. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1877 May-September. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1877 October-December. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1878 January-March. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1878 April-June. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1878 September-December. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1879 January-March. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1879 April-September. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1879 October-December. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1880 January-February. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1880 March-July. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1881-1883. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1884-1889. 1 folder.
Physical Description

1 folder

Samuel Phillips Lee, 1890-1897. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Anne Clymer Brooke Lee, 1891 January -July 15. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1891 July 16 - 1891 December 31. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1892 February 18 - 1892 June 30. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1892 July 1 - 1892 August 3. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1893. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1894 March 25 - 1894 August 23. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1894 September 25 - 1894 December 27. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1895 February 11 - 1895 June 30. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1896-1898. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, undated. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1895 July. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1895 August. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1895 September. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1897-1898. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1899. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1900 March 16 - 1900 July 22. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1900 July 24 - 1900 August 24. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, 1901-1902. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Edward Brooke Lee, 1903-1916. 1 folder.
Physical Description

1 folder

Edward Brooke Lee, 1917-1919. 1 folder.
Physical Description

1 folder

Elizabeth Wilson Lee (Mrs. Edward Brooke Lee), 1918. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Phillips Blair Lee, 1904-1917. 1 folder.
Physical Description

1 folder

Phillips Blair Lee, 1918. 1 folder.
Physical Description

1 folder

Phillips Blair Lee, 1919-1920. 1 folder.
Physical Description

1 folder

Physical Description

5 boxes

Alexander, Andrew J. - Evy Martin Alexander, 1883-1918. 1 folder.
Physical Description

1 folder

Blair, Andrew A. - Edith Draper Blair, 1878-1906. 1 folder.
Physical Description

1 folder

Blair, Eliza Violet H. Gist: 28 ALsS, 1876-1877, by Blair Lee, 1876-1877. 1 folder.
Physical Description

1 folder

Blair, Emily Wallach - Florence P. Blair, undated. 1 folder.
Physical Description

1 folder

Blair, Francis Preston, III, 1900. 1 folder.
Scope and Contents

Includes 7 ALsS, 1866-1804; 8 TLsS, 1896-1903; 3 Ls, undated) in hand of Apolline A. Blair; printed sheet, telegram.

Physical Description

1 folder

Blair, Gist (1860-1940), 1884-1920. 1 folder.
Scope and Contents

Includes 28 ALsS, 1884-1920; 10 TLsS, 1905-1916; ACsS, 1905; 2 telegrams, undated; C, 1893; ALS (draft), undated, in Blair Lee's hand, signed by Gist Blair and Blair Lee, both members of the Class of 1880, to the "Gentlemen of the Faculty" (Princeton University; 2 TLsS, 1909, to Gist Blair by Engineer Commissioner of the District of Columbia.

Physical Description

1 folder

Blair, James L. - Laura Lawson Blair, 1891-1912. 1 folder.
Physical Description

1 folder

Blair, Mary Jesup (Mrs. James L. Blair), 1826-1914, 1888-1904. 1 folder.
Scope and Contents

Includes 8 ALsS, 1888-1904; 11 ALsS, undated; ACS, undated; ALS (copy), 1802, by George M. Wheeler to Mary J. Blair; TLsS, 1896, by Frank J. Browning to Blair Lee re Mary J. Blair; 2 ADs (drafts), undated, wills of Mary J. Blair in the hand of Blair Lee.

Physical Description

1 folder

Blair, Montgomery (1865-1914): 3 ALsS, 1890-1905; 2 ALsS, undated; 24 TLsS, 1896-1911. 1 folder.
Physical Description

1 folder

Blair, Woodbury (1852-1933), 1893-1918. 1 folder.
Scope and Contents

Includes 9 ALsS, 1893-1913; 4 ALsS, undated; 12 TLsS, 1901-1918; TLS (carbon), 1896, by Woodbury Blair to O. R. Harr; TLS (copy), undated, by Blair Lee to Woodbury Blair; C, undated, by Emily Wallach Blair (Mrs. Woodbury Blair); TLS (carbon), 1905, by Woodbury Blair to John A. J. Cassidy re Blair Lee.

Physical Description

1 folder

Blair family (re genealogy), 1902-1909. 1 folder.
Scope and Contents

Includes ALS, 1909, by Margaret A. Gist; 9 ALsS, 1902, by Richard Relf.

Physical Description

1 folder

Boothe - Cornelia L. E. Brooke (Mrs. Robert E. Brooke), undated. 1 folder.
Physical Description

1 folder

Brooke, Frederick H., 1894-1918. 1 folder.
Scope and Contents

Includes 21 ALsS, 1894-1918; 9 ALsS, undated; 3 TLsS, 1904-1916; telegram, 1894; ALS, 1914, by Alice Warder Garret; TLsS, 1917, by Robert E. Brooke; TLS, 1912, by Robert B. Caverly; printed sheet.

Physical Description

1 folder

Brooke, George Clymer, 1893-1910. 1 folder.
Scope and Contents

Includes 68 ALsS, 1893-1910; 59 TLsS, 1904-1913; 4 telegrams, 1898-1905; TLS (carbon), 1910, to G. C. Brooke; telegram (draft), undated, by Blair Lee to G. C. Brooke; ALS, 1903, by G. C. Brooke to his mother, Anne C. B. McKim; TLS (copy), 1904, by Norman M. Williams to G. C. Brooke; engraved letter by George S. Fox and Sons to "Dear Sir"; TLS (copy), 1907, by Blair Lee to G. C. Brooke; ALS (draft), 1904, by Blair Lee to G. C. Brooke; TLS, 1904, by Robert E. Brooke to G. C. Brooke.

Physical Description

1 folder

Brooke, George Clymer, 1903-1913. 1 folder.
Physical Description

1 folder

Brooke, George - Mary B. Brooke, 1894-1915. 1 folder.
Physical Description

1 folder

Brooke, Rhoda (Mrs. G. Clymer Brooke), undated. 1 folder.
Physical Description

1 folder

Brooke, Robert E., 1894-1920. 1 folder.
Scope and Contents

Includes 17 ALsS, 1894-1918; 14 ALsS, undated; 70 TLsS, 1901-1919; 10 telegrams, 1894-1909; 2 telegrams, undated; TLS, 1908, by Blair Lee to Robert E. Brooke; ALS, 1920, by Robert E. Brooke to Frederick H. Brookel; TLS, 1916, by Robert E. Brooke to Frederick H. Brooke.

Physical Description

1 folder

Brooke, Robert E., 1909-1920. 1 folder.
Physical Description

1 folder

C - Alice J. Harrison, 1895-1913. 1 folder.
Physical Description

1 folder

Harrison, Anne Lee (Mrs. Henry Harrison), 1897-1923. 1 folder.
Scope and Contents

Includes 8 ALsS, 1897-1923; 44 ALsS, undated; ACsS, 1906; 4 telegrams, 1896-1905; ALS, undated, by Margaret Merrick for Anne Lee Harrison; TLsS, 1909, by Leon E. Dessez to Blair Lee re Anne Lee Harrison; AN.

Physical Description

1 folder

Harrison, Henry, 1887-1915. 1 folder.
Scope and Contents

Includes 90 ALsS, 1887-1915; 2 ALsS, undated; ACS, 1898; telegram, undated; ALS, 1895, to E. R. Morey; ALS, undated, to Woodbury Blair; TLS, 1907, by John F. Lee to Henry Harrison with an AN by Henry Harrison.

Physical Description

1 folder

Letters Regarding Henry Lee, 1898-1918. 1 folder.
Scope and Contents

Includes TLS, 1918, by Edward Nichols to Blair Lee; telegram, 1901, by George H. Lamar to Blair Lee; 2 ALsS, 1907, by C.S. Carter to Blair Lee; 3 TLsS, 1904-1907, by John F. Lee to Henry Harrison; TLS, 1904, by John F. Lee to Blair Lee; 3 TLsS, 1898-1903, by the Loudoun National Bank to Blair Lee; 22 TLsS, 1904-1911, by American National Bank to Blair Lee; calling card of Mrs. Fairfax Harrison; ALS, 1904, by T. H. Vandevanter; TLS, 1917, by John W. Thompson & Co. to Blair Lee.

Physical Description

1 folder

Harrison, Henry T. - J, 1895-1913. 1 folder.
Physical Description

1 folder

Lee, Arthur, 1847- (cousin), 1888-1899. 1 folder.
Scope and Contents

Includes 18 ALsS, 1889-1896; 15 TLsS, 1888-1899; telegram, 1892; ALS, undated, to Henry Ives Cobb; letter of introduction.

Physical Description

1 folder

Lee, Arthur (son), 1904-1905. 1 folder.
Scope and Contents

Includes ALS, 1904, by Blair Lee; ALS, 1905, by Harriet Lee Taliaferro, wife of Ledden Taliaferro; condolence cards, May 1905, to Blair Lee on death of Arthur Lee.

Physical Description

1 folder

Lee, C. F., Jr. - Casenova G. Lee, 1891-1896. 1 folder.
Physical Description

1 folder

Lee, Edmund J., 1892-1905. 1 folder.
Scope and Contents

Includes : 10 ALsS, 1892-1905; 3 TLsS, 1894-1895; 2 ACsS.

Physical Description

1 folder

Lee, Elizabeth Blair, 1818-1906, 1906 September 7. 3 folders.
Scope and Contents

Consists of letters, telegrams and cards of sympathy on E. B. L.'s death.

Physical Description

3 folders

Lee, Francis - Janet Lee, 1876-1902. 1 folder.
Physical Description

1 folder

Lee, John F. (1848- ), 1888-1924. 2 folders.
Scope and Contents

Includes 3 ALsS, 1891-1892; 90 TLsS, 1888-1924; TLS, 1907, by F. S. Bell to J. F. Lee; 9 telegrams, 1890-1918; 5 telegrams, undated; ALS (copy), 1915, by Blair Lee to J. F. Lee; TLsS (carbons), 1890, to Palmer Trimble; TLS, 1912, by Dwight F. Davis to John F. Lee.

Physical Description

2 folders

Lee, Julia T. - R. H. Lee, 1872-1913. 1 folder.
Physical Description

1 folder

Lee, Samuel Phillips (1812-1897), 1897 June. 1 folder.
Scope and Contents

Consists of letters and telegrams of sympathy from family and friends on S. P. L.'s death.

Physical Description

1 folder

Lee, Sara L., 1894-1919. 2 folders.
Scope and Contents

Includes 62 ALsS, 1894-1919; 41 ALsS, undated; ACsS, 1915; 17 TLsS, 1899-1908; 5 TLsS, undated; TLS, undated, to Arthur Crisfield; TLS, 1918, to S. L. L. by Carroll Pierce.

Physical Description

2 folders

Lee, William H., 1881-1921. 1 folder.
Scope and Contents

Includes 4 ALsS, 1881-1909; 27 TLsS, 1892-1919; 2 telegrams, 1903-1911; telegram, undated; TLS (carbon), 1921, by Blair Lee to W. H. Lee; TLS, 1904, to J. J. Turner by W. H. Lee with AN, 1904, by Blair Lee; TLS, 1904, by J. J. Turner to W. H. Lee.

Physical Description

1 folder

Lee forebears - Mary Lee Lloyd, 1740-1902. 1 folder.
Physical Description

1 folder

McKim, Anne Clymer Brooke, 1893-1919. 1 folder.
Physical Description

1 folder

McKim, Randolph Harrison, 1894-1913. 1 folder.
Scope and Contents

Includes 6 ALsS, 1894-1913; ACS, 1906; ALsS, 1905, to Robert E. Brooke; printed sermon, 1913; 3 printed letters, 1908; printed letter re Dr. McKim, 1908; calling card.

Physical Description

1 folder

Mordecai, Laura - Rosa Mordecai, 1902-1920. 1 folder.
Physical Description

1 folder

Moses, Horace: 26 ALsS, 1876-1890; ALS (draft), 1879, by Blair Lee; 3 telegrams, 1876-1892. 1 folder.
Physical Description

1 folder

P - Ri (general), 1895-1912. 1 folder.
Physical Description

1 folder

Robinson, Alexander Galt, 1893-1920. 1 folder.
Scope and Contents

Includes 20 ALsS, 1893-1918; 5 TLsS, 1897-1920; 2 telegrams, 1897-1898; ALS, 1893, by James R. Green to Alexander G. Robinson; 2 TLsS, 1893, by L.F. Chipley.

Physical Description

1 folder

Robinson, A. H. - Robinson, P., 1883-1911. 1 folder.
Physical Description

1 folder

S - W (general), 1775-1919. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains letters to individuals and organizations involved in local state and national politics and election campaigns, and from persons seeking political favors.

Physical Description

22 boxes

Abbott - Adler, 1896-1913. 1 folder.
Physical Description

1 folder

Advertiser - Alexander, 1896-1917. 1 folder.
Physical Description

1 folder

Alleghany County: regarding Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Alleghany Trades - American Red Cross, 1899-1918. 1 folder.
Physical Description

1 folder

American Society. . . - Anne Arundel Co., 1900-1923. 1 folder.
Physical Description

1 folder

Anne Arundel County: regarding Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Anti-Saloon League of Maryland, 1908-1913. 1 folder.
Physical Description

1 folder

Applegate - Archer, 1899-1915. 1 folder.
Physical Description

1 folder

Armstrong, John S, 1912-1913. 1 folder.
Physical Description

1 folder

Ashe - Ayers, 1896-1913. 1 folder.
Physical Description

1 folder

B. P. - Baldwin, Charles G., 1895-1917. 1 folder.
Physical Description

1 folder

Baldwin, Joseph S., 1911-1913. 1 folder.
Physical Description

1 folder

City of Baltimore, 1908-1919. 1 folder.
Physical Description

1 folder

City of Baltimore: regarding Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

County of Baltimore: regarding Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

County of Baltimore: miscellaneous, 1900-1914. 1 folder.
Physical Description

1 folder

Baltimore, Board of Trade - "Baltimore World", 1908-1913. 1 folder.
Physical Description

1 folder

Baltz - Barker, 1898-1914. 1 folder.
Physical Description

1 folder

Barnard, Fuller, 1900-1917. 1 folder.
Physical Description

1 folder

Barnard, John - Beall, 1909-1915. 1 folder.
Physical Description

1 folder

Beau - Billmeyer, 1896-1915. 1 folder.
Physical Description

1 folder

Birgfeld - Blackburn, 1910-1913. 1 folder.
Physical Description

1 folder

Blagden, Thomas, 1892-1904. 1 folder.
Physical Description

1 folder

Blair - Bonifant, 1903-1913. 1 folder.
Physical Description

1 folder

Booker - Bradford, H. B., 1896-1913. 1 folder.
Physical Description

1 folder

Bradford, H. L, 1911-1913. 1 folder.
Physical Description

1 folder

Bradley - Brooke, 1901-1913. 1 folder.
Physical Description

1 folder

Brooklyn - Browning, 1899-1913. 1 folder.
Physical Description

1 folder

Brown & Brune, 1895-1914. 1 folder.
Physical Description

1 folder

Bruce - Bryan, William H., 1912-1913. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bryan, William Jennings, 1860-1925. 1 folder.
Physical Description

1 folder

Bryan, William Jennings, Clubs, 1860-1925. 1 folder.
Physical Description

1 folder

Bryan and Sewall Receptions, 1896-1906. 1 folder.
Physical Description

1 folder

Buck - Burns, 1894-1917. 1 folder.
Physical Description

1 folder

Byington, Frank D., 1900-1913. 1 folder.
Physical Description

1 folder

C. F. - Calvert, 1895-1913. 1 folder.
Physical Description

1 folder

Calvert, Charles Benedict, 1908-1913. 1 folder.
Physical Description

1 folder

Calvert County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Camp - Carmichael, 1903-1913. 1 folder.
Physical Description

1 folder

Caroline County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Caroline County - Carroll County, 1899-1918. 1 folder.
Physical Description

1 folder

Carroll County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Carter - Causey, 1896-1913. 1 folder.
Physical Description

1 folder

Cecil County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Cecil County: miscellaneous, 1908-1918. 1 folder.
Physical Description

1 folder

Central National Bank of Frederick, Maryland, 1912-1913. 1 folder.
Physical Description

1 folder

Chaisty - Chapman, 1908-1912. 1 folder.
Physical Description

1 folder

Charles County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Chen - Chevy Chase Association, 1905-1913. 1 folder.
Physical Description

1 folder

Chevy Chase Incorporation, 1912. 1 folder.
Physical Description

1 folder

Chew - Civic, 1894-1915. 1 folder.
Physical Description

1 folder

Clagatt - Clayton, 1896-1917. 1 folder.
Physical Description

1 folder

Cleaveland - Coleman, 1896-1915. 1 folder.
Physical Description

1 folder

Collamer - Combs, 1905-1913. 1 folder.
Physical Description

1 folder

Committee of One Hundred: regarding William Jennings Bryan election, 1908. 1 folder.
Physical Description

1 folder

Committee - Cooke, 1901-1915. 1 folder.
Physical Description

1 folder

Coolahan, John T. - Coyne, 1897-1913. 1 folder.
Physical Description

1 folder

Craddock - Craycroft, 1905-1913. 1 folder.
Physical Description

1 folder

Credit - Cutts, undated. 1 folder.
Physical Description

1 folder

Dadds - Davis, 1896-1918. 1 folder.
Physical Description

1 folder

Dawkins - Democratic Association, 1897-1916. 1 folder.
Physical Description

1 folder

Democratic Auxiliary Committee, 1912. 1 folder.
Physical Description

1 folder

Democratic Congressional Committee, 1896-1900. 1 folder.
Physical Description

1 folder

Democratic Executive Committee (Alleghany County, MD), 1896. 1 folder.
Physical Description

1 folder

Democratic. . .miscellaneous, 1898-1913. 1 folder.
Physical Description

1 folder

Democratic National Committee, 1900-1912. 1 folder.
Physical Description

1 folder

Democratic Party, Governing Body of The, 1911-1912. 1 folder.
Physical Description

1 folder

Democratic State Central Committee (headquarters in Baltimore), 1900-1910. 1 folder.
Physical Description

1 folder

Democratic State Central Committee headquarters: miscellaneous, 1896-1918. 1 folder.
Physical Description

1 folder

Democratic State Central Committee headquarters rooms, 1896-1898. 1 folder.
Physical Description

1 folder

Denmead - Disharoon, 1900-1915. 1 folder.
Physical Description

1 folder

District of Columbia - Miscellaneous, 1893-1917. 1 folder.
Physical Description

1 folder

Dixon - Doolittle, 1897-1919. 1 folder.
Physical Description

1 folder

Dorchester County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Dorfler - Dugan, 1896-1913. 1 folder.
Physical Description

1 folder

Dulany-Vernay Co. - Dyson, 1905-1913. 1 folder.
Physical Description

1 folder

Eakle - Eustis, 1898-1915. 1 folder.
Physical Description

1 folder

Evans - Ewing, 1896-1913. 1 folder.
Physical Description

1 folder

F. S. - Fidler, 1896-1913. 1 folder.
Physical Description

1 folder

Field, S. S, 1901-1917. 1 folder.
Physical Description

1 folder

Fields - Frederick Board of Trade, 1896-1918. 1 folder.
Physical Description

1 folder

Frederick County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Frederick County: miscellaneous, 1911-1913. 1 folder.
Physical Description

1 folder

Free - Furst, 1896-1917. 1 folder.
Physical Description

1 folder

Gadsby - Garner, 1906-1918. 1 folder.
Physical Description

1 folder

Garrett County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Garrett, John A, 1909-1913. 1 folder.
Physical Description

1 folder

"The Garrett Journal", 1908-1913. 1 folder.
Physical Description

1 folder

Garrett: miscellaneous, 1908-1915. 1 folder.
Physical Description

1 folder

Garrott: "The Gazette", 1902-1913. 1 folder.
Physical Description

1 folder

Geare - Goldsborough, T., 1896-1917. 1 folder.
Physical Description

1 folder

Goldsborough, W. W, 1906-1913. 1 folder.
Physical Description

1 folder

Goldsmith - Gorsuch, 1900-1913. 1 folder.
Physical Description

1 folder

Goslin, E. E, 1910-1913. 1 folder.
Physical Description

1 folder

Gott - Gray, 1905-1913. 1 folder.
Physical Description

1 folder

Greager - Grove, H. B., 1904-1915. 1 folder.
Physical Description

1 folder

Grove, William J, 1905-1917. 1 folder.
Physical Description

1 folder

Grover - Guy, 1907-1918. 1 folder.
Physical Description

1 folder

Hackett - Hale, 1908-1913. 1 folder.
Physical Description

1 folder

Haley, Hardy J, 1907-1911. 1 folder.
Physical Description

1 folder

Hall - Hambleton, 1903-1914. 1 folder.
Physical Description

1 folder

Hamill, G. Semmes, 1908-1915. 1 folder.
Physical Description

1 folder

Hamill, J. D. - Hardy, 1896-1917. 1 folder.
Physical Description

1 folder

Harford County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

"The Harford Democrat", 1908-1913. 1 folder.
Physical Description

1 folder

Hargis - Hartigan, 1896-1913. 1 folder.
Physical Description

1 folder

Hartle & Wolfinger, 1912-1913. 1 folder.
Physical Description

1 folder

Henderson, B. H. - Henderson, H. I., 1905-1918. 1 folder.
Physical Description

1 folder

Henderson, J. Alby, 1909-1913. 1 folder.
Physical Description

1 folder

Henderson, J. B. - Hennaman, 1898-1917. 1 folder.
Physical Description

1 folder

Henry, W. Laird, 1911-1913. 1 folder.
Physical Description

1 folder

Henry, W. F. - Higdon, 1896-1917. 1 folder.
Physical Description

1 folder

Higgins - Hilton, D. W., 1899-1923. 1 folder.
Physical Description

1 folder

Hilton, R. G, 1906-1913. 1 folder.
Physical Description

1 folder

Hinchman - Howard, Charles H., 1896-1914. 1 folder.
Physical Description

1 folder

Howard County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Howard, H. - Hunt, 1906-1918. 1 folder.
Physical Description

1 folder

Huritt - Hyde, T., 1900-1923. 1 folder.
Physical Description

1 folder

Ihmsen, M. F, 1900. 1 folder.
Physical Description

1 folder

Im - Iv (general), 1896-1913. 1 folder.
Physical Description

1 folder

J. H. - Janin, 1904-1913. 1 folder.
Physical Description

1 folder

Janney, John H, 1900-1913. 1 folder.
Physical Description

1 folder

Jarman, John F, 1913. 1 folder.
Physical Description

1 folder

Jarrell - Johnston, 1900-1917. 1 folder.
Physical Description

1 folder

Jones, A. - Jones, W., 1896-1913. 1 folder.
Physical Description

1 folder

Jordan - Just, 1898-1913. 1 folder.
Physical Description

1 folder

Kahn, I. S, 1912-1913. 1 folder.
Physical Description

1 folder

Kaiser - Keiser, 1897-1917. 1 folder.
Physical Description

1 folder

Keller, George, 1902. 1 folder.
Physical Description

1 folder

Kemble - Kensington, 1902-1917. 1 folder.
Physical Description

1 folder

Kent County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Kent, N. - Knell, 1905-1917. 1 folder.
Physical Description

1 folder

Knight, M. D, 1905-1910. 1 folder.
Physical Description

1 folder

Knorr - Krep, 1900-1917. 1 folder.
Physical Description

1 folder

Labor - Lakeland, 1892-1912. 1 folder.
Physical Description

1 folder

Lamar, George H. (1867-1945), 1896-1918. 1 folder.
Physical Description

1 folder

Lamar, W. H. (1859-1928), 1896-1913. 1 folder.
Physical Description

1 folder

Lambert - Layton, 1896-1913. 1 folder.
Physical Description

1 folder

League - LeCompte, 1899-1916. 1 folder.
Physical Description

1 folder

Lee, Blair: miscellaneous, 1901-1913. 1 folder.
Physical Description

1 folder

Lee, C. - Leonard, 1900-1913. 1 folder.
Physical Description

1 folder

Leser, Oscar, 1906-1913. 1 folder.
Physical Description

1 folder

Levin - Lewin, 1905-1913. 1 folder.
Physical Description

1 folder

Lewis, David J. (1869-1952), 1900-1910. 1 folder.
Physical Description

1 folder

Lewis, E. D. - Littauer, 1896-1915. 1 folder.
Physical Description

1 folder

Little, C. A., 1900-1913. 1 folder.
Physical Description

1 folder

Little, P. - Log, 1899-1912. 1 folder.
Physical Description

1 folder

Long, Albert, 1912-1913. 1 folder.
Physical Description

1 folder

Long, C. - Lyons, 1897-1913. 1 folder.
Physical Description

1 folder

Mace - Mahony, 1896-1913. 1 folder.
Physical Description

1 folder

Main - Marbury, 1910-1918. 1 folder.
Physical Description

1 folder

Maryland, D., 1899-1919. 1 folder.
Physical Description

1 folder

Maryland, G. - Maryland, T., 1905-1913. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Executive Department, 1886-1919. 1 folder.
Physical Description

1 folder

Geological Survey, 1905-1912. 1 folder.
Physical Description

1 folder

Secretary of State, 1896-1911. 1 folder.
Physical Description

1 folder

State Board of Health, 1911-1913. 1 folder.
Physical Description

1 folder

State: miscellaneous, 1905-1913. 1 folder.
Physical Description

1 folder

State Roads Commission, 1909-1913. 1 folder.
Physical Description

1 folder

Mason - Maynard, 1901-1912. 1 folder.
Physical Description

1 folder

McAdoo - McGrew, 1896-1918. 1 folder.
Physical Description

1 folder

McGuire, Philip M, 1902-1912. 1 folder.
Physical Description

1 folder

McIntosh - McReynolds, 1896-1913. 1 folder.
Physical Description

1 folder

McSherry, J. Roger, 1896. 1 folder.
Physical Description

1 folder

Merchants & Manufacturers Association, 1910-1913. 1 folder.
Physical Description

1 folder

Merchants National Bank - Meyers, 1905-1913. 1 folder.
Physical Description

1 folder

Michael - Miles, 1909-1917. 1 folder.
Physical Description

1 folder

Miller - Mitchell, 1905-1915. 1 folder.
Physical Description

1 folder

Mobley - Montgomery, 1905-1917. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Board of County Commissioners, 1893-1912. 1 folder.
Physical Description

1 folder

Board of County School Commissioners, 1906-1915. 1 folder.
Physical Description

1 folder

Board of Supervisors of Election, 1906-1911. 1 folder.
Physical Description

1 folder

Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Miscellaneous, 1905-1913. 1 folder.
Physical Description

1 folder

Office of the Road Superintendent, 1910-1917. 1 folder.
Physical Description

1 folder

Office of the Road Superintendent (Merrill D. Knight), undated. 1 folder.
Physical Description

1 folder

Moody - Mother, 1900-1917. 1 folder.
Physical Description

1 folder

Motter Brothers & Co. (Guy Kunkel Motter and S. L. Motter), 1912-1913. 1 folder.
Physical Description

1 folder

Mount - Myers, 1900-1917. 1 folder.
Physical Description

1 folder

Nagengast - National Anti, 1900-1909. 1 folder.
Physical Description

1 folder

National Association of Democratic Clubs, 1897-1904. 1 folder.
Physical Description

1 folder

National Association of Railway. . . - National Democratic, 1896-1912. 1 folder.
Physical Description

1 folder

National Federation for People's Rule, 1907. 1 folder.
Physical Description

1 folder

National Guard, 1917. 1 folder.
Physical Description

1 folder

National Independent - Newman, 1896-1914. 1 folder.
Physical Description

1 folder

Nicholson - Nugent, 1896-1913. 1 folder.
Physical Description

1 folder

O'Donnell - Order of Knights, 1900-1913. 1 folder.
Physical Description

1 folder

Order of Railroad Telegraphers, 1906-1912. 1 folder.
Physical Description

1 folder

Orem - Owens, Edward T., 1902-1912. 1 folder.
Physical Description

1 folder

Owens, James W, 1908-1918. 1 folder.
Physical Description

1 folder

Owens, John W. - Oysters, 1911-1913. 1 folder.
Physical Description

1 folder

Paca - Parke, 1896-1913. 1 folder.
Physical Description

1 folder

Parkins - Peter, A., 1902-1917. 1 folder.
Physical Description

1 folder

Peter, Edward C, 1901- 1910. 1 folder.
Physical Description

1 folder

Peter, Robert - Piper, 1896-1913. 1 folder.
Physical Description

1 folder

Plant - Poffenberger, G., 1902-1913. 1 folder.
Physical Description

1 folder

Poffenberger, T. A., 1896-1913. 1 folder.
Physical Description

1 folder

Pogue, J. A, 1910-1913. 1 folder.
Physical Description

1 folder

Polk - Price, 1896-1915. 1 folder.
Physical Description

1 folder

Prince George's County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Prince George's County: County Commissioners (Pullman), 1897-1917. 1 folder.
Physical Description

1 folder

Pumphrey - Pyle, 1896-1913. 1 folder.
Physical Description

1 folder

Q (general), 1905-1913. 1 folder.
Physical Description

1 folder

Raborg - Rayner, Albert W., 1903-1913. 1 folder.
Physical Description

1 folder

Rayner, Isidor, 1908-1912. 1 folder.
Physical Description

1 folder

Rayner, W. B. - Retail, 1907-1913. 1 folder.
Physical Description

1 folder

Reynolds - Rhein, 1901-1913. 1 folder.
Physical Description

1 folder

Rhodes & Rhodes, 1896-1913. 1 folder.
Physical Description

1 folder

Rice - Risdon, 1898-1913. 1 folder.
Physical Description

1 folder

Roach - Roys, 1896-1918. 1 folder.
Physical Description

1 folder

Ruckle - Ryon, 1900-1918. 1 folder.
Physical Description

1 folder

Sacks - Sawyer, 1896-1917. 1 folder.
Physical Description

1 folder

Scaggs - Sewall, 1893-1917. 1 folder.
Physical Description

1 folder

Shafer - Shuman, 1896-1918. 1 folder.
Physical Description

1 folder

Sibley - Sisson, 1899-1913. 1 folder.
Physical Description

1 folder

Slay, William, 1911-1913. 1 folder.
Physical Description

1 folder

Small - Smith, E., 1906-1912. 1 folder.
Physical Description

1 folder

Smith, Frank O, 1911-1913. 1 folder.
Physical Description

1 folder

Smith, G. - Smoot, 1896-1913. 1 folder.
Physical Description

1 folder

Snouffer - Somers, 1912-1917. 1 folder.
Physical Description

1 folder

Somerset County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Somerset County (miscellaneous): southern, 1900-1913. 1 folder.
Physical Description

1 folder

Sowers - Spring, 1896-1919. 1 folder.
Physical Description

1 folder

St. Bernard's - St. Mary's County (Register of Wills), 1911-1915. 1 folder.
Physical Description

1 folder

St. Mary's County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Stabler - Steck, 1900-1915. 1 folder.
Physical Description

1 folder

Steele, Guy W, 1908-1913. 1 folder.
Physical Description

1 folder

Stellwagon - Stevens, 1906-1915. 1 folder.
Physical Description

1 folder

Stevenson - Stonestreet, 1900-1913. 1 folder.
Physical Description

1 folder

Story - Sullivan, 1896-1913. 1 folder.
Physical Description

1 folder

The Sun, 1896-1915. 1 folder.
Physical Description

1 folder

Sundergill - Symons, 1908-1918. 1 folder.
Physical Description

1 folder

Tablen - Talbot County (miscellaneous), 1888-1912. 1 folder.
Physical Description

1 folder

Talbot County: Maryland Gubernatorial Race, 1911. 1 folder.
Physical Description

1 folder

Talbott - Thomas, D., 1896-1915. 1 folder.
Physical Description

1 folder

Thomas, E. P, 1897-1914. 1 folder.
Physical Description

1 folder

Thomas, G. - Thomson, 1902-1918. 1 folder.
Physical Description

1 folder

Tilghman - Townshend, 1896-1917. 1 folder.
Physical Description

1 folder

Travelers and Merchants' Association - Tull, 1899-1913. 1 folder.
Physical Description

1 folder

Turner, J. Frank, 1907-1913. 1 folder.
Physical Description

1 folder

Turner - Tyson, 1906-1913. 1 folder.
Physical Description

1 folder

Uhde - Usilton, 1900-1918. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Civil Service Commission, 1905-1913. 1 folder.
Physical Description

1 folder

Department of Agriculture, 1908-1913. 1 folder.
Physical Description

1 folder

Department of Commerce (United States Fuel Administration), 1913-1918. 1 folder.
Physical Description

1 folder

Department of the Interior, 1903-1913. 1 folder.
Physical Description

1 folder

Department of Justice - Department of State, 1899-1920. 1 folder.
Physical Description

1 folder

Interstate Commerce Commission, 1909-1911. 1 folder.
Physical Description

1 folder

Navy - Marine Corps, 1898-1920. 1 folder.
Physical Description

1 folder

Postmaster General - Supreme Court, 1902-1913. 1 folder.
Physical Description

1 folder

Treasury Department, 1907-1917. 1 folder.
Physical Description

1 folder

War Department, 1906-1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-Z (general), 1890-1912. 1 folder.
Physical Description

1 folder

David J. Lewis (1869-1952), 1911-1913. 1 folder.
Physical Description

1 folder

Miscellaneous Committees, 1897-1917. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-Z (general), 1897-1913. 1 folder.
Physical Description

1 folder

Miscellaneous Committees, 1896-1918. 1 folder.
Physical Description

1 folder

Isidor Raynor (1850-1912), 1906-1911. 1 folder.
Physical Description

1 folder

John Walter Smith (1845-1925), 1908-1913. 1 folder.
Physical Description

1 folder

V (general), 1896-1919. 1 folder.
Physical Description

1 folder

W - Ware, 1897-1919. 1 folder.
Physical Description

1 folder

Warfield - Washington, 1898-1918. 1 folder.
Physical Description

1 folder

Waters, Bowie, 1896-1910. 1 folder.
Physical Description

1 folder

Waters - Webster, 1900-1918. 1 folder.
Physical Description

1 folder

The Weekly Chronicle, 1910-1913. 1 folder.
Physical Description

1 folder

Weem - Westcott, 1896-1919. 1 folder.
Physical Description

1 folder

Western - Whyte, 1898-1916. 1 folder.
Physical Description

1 folder

Wickes - Williams, John S., 1896-1918. 1 folder.
Physical Description

1 folder

Williams, John W, 1905-1912. 1 folder.
Physical Description

1 folder

Williams, R. - Wilson, William, 1896-1917. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Wilson, Woodrow, 1911-1917. 1 folder.
Physical Description

1 folder

Wilson, Woodrow: A-Z (general), 1912. 1 folder.
Physical Description

1 folder

Wilson, Woodrow: Campaign Committee, 1912. 1 folder.
Physical Description

1 folder

Wilson, Woodrow: Democratic Association, 1911-1912. 1 folder.
Physical Description

1 folder

Wilson, Woodrow: Headquarters, 1912. 1 folder.
Physical Description

1 folder

Wilson, Woodrow: Marshall Clubs, 1912. 1 folder.
Physical Description

1 folder

Windham - Worthington, E., 1908-1913. 1 folder.
Physical Description

1 folder

Worthington, Glenn H, 1906-1913. 1 folder.
Physical Description

1 folder

Y (general), 1903-1913. 1 folder.
Physical Description

1 folder

Z (general), 1902-1912. 1 folder.
Physical Description

1 folder

Unidentified, 1909-1915. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains letters pertaining to legal cases, real estate, investments, and banking.

Physical Description

12 boxes

A - American, 1887-1909. 1 folder.
Physical Description

1 folder

American Bar Association, 1893-1918. 1 folder.
Physical Description

1 folder

American C - L, 1905-1908. 1 folder.
Physical Description

1 folder

American National Bank, 1903-1920. 1 folder.
Physical Description

1 folder

American S - Archer, 1891-1909. 1 folder.
Physical Description

1 folder

Arlington Fire Insurance Co, 1891-1916. 1 folder.
Physical Description

1 folder

Armstrong, Charles M, 1887-1897. 1 folder.
Physical Description

1 folder

Armstrong, James, 1891-1905. 1 folder.
Physical Description

1 folder

Arnold - Aughinbaugh, 1888-1917. 1 folder.
Physical Description

1 folder

Avirett Family: John W. (1893-1900) and Phillip W, 1897. 1 folder.
Physical Description

1 folder

B. F. Saul Company, 1905-1916. 1 folder.
Physical Description

1 folder

B. H., 1899-1907. 1 folder.
Physical Description

1 folder

Baggot & Haley, 1890-1900. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Baggot, William, 1901-1903. 1 folder.
Physical Description

1 folder

Baggot, William, 1904-1906. 1 folder.
Physical Description

1 folder

Baggot, William, 1907-1909. 1 folder.
Physical Description

1 folder

Bai - Bal, 1888-1912. 1 folder.
Physical Description

1 folder

Bar - Beach, 1887-1919. 1 folder.
Physical Description

1 folder

Beale Family: E. B., H. B., Katherine Carroll, 1904. 1 folder.
Physical Description

1 folder

Beale - Bird, 1886-1918. 1 folder.
Physical Description

1 folder

Birdsboro Steel Foundry & Machine Co, 1908-1920. 1 folder.
Physical Description

1 folder

Birney - Bostwick, 1888-1909. 1 folder.
Physical Description

1 folder

Bouic & Bouic, 1909-1919. 1 folder.
Physical Description

1 folder

Boutwell - Boydstun, 1893-1914. 1 folder.
Physical Description

1 folder

Bradley - Brandenburg, 1888-1908. 1 folder.
Physical Description

1 folder

Brightwood - Brown, 1900-1920. 1 folder.
Physical Description

1 folder

Browne - Bryson, 1892-1907. 1 folder.
Physical Description

1 folder

Buchanan - Byrn, 1889-1912. 1 folder.
Physical Description

1 folder

Cabot - Carlisle, 1890-1912. 1 folder.
Physical Description

1 folder

Carter - Chun, 1892-1919. 1 folder.
Physical Description

1 folder

Cissel - Clay, 1886-1920. 1 folder.
Physical Description

1 folder

Cleaveland - Coquillett, 1888-1907. 1 folder.
Physical Description

1 folder

Corbin - Crocker, 1888-1909. 1 folder.
Physical Description

1 folder

Croissant - Cutts, 1892-1919. 1 folder.
Physical Description

1 folder

D. J. - Darby, 1905-1916. 1 folder.
Physical Description

1 folder

Darlington, J. J., 1895-1908. 1 folder.
Physical Description

1 folder

Darnell - Daymude, 1892-1911. 1 folder.
Physical Description

1 folder

Deeble - Devine, 1893-1921. 1 folder.
Physical Description

1 folder

Dick - Dillon, 1888-1917. 1 folder.
Physical Description

1 folder

District of Columbia, 1894-1911. 1 folder.
Physical Description

1 folder

Dodge - Douglas, 1889-1911. 1 folder.
Physical Description

1 folder

Douglass & Douglass, 1904-1915. 1 folder.
Physical Description

1 folder

Dowell - Drane, 1901-1903. 1 folder.
Physical Description

1 folder

Drane, Nina L, 1905-1912. 1 folder.
Physical Description

1 folder

Drexel & Co. Bankers, 1905-1913. 1 folder.
Physical Description

1 folder

Drummond - Dunn, 1888-1910. 1 folder.
Physical Description

1 folder

E. & G. Brooke Iron Company, 1903-1923. 1 folder.
Physical Description

1 folder

E. A. - Edwards, 1894-1917. 1 folder.
Physical Description

1 folder

Elkins - Eyermann, 1888-1916. 1 folder.
Physical Description

1 folder

F. D. Hirschberg & Co, 1909-1919. 1 folder.
Physical Description

1 folder

F. H. - Farmers, 1895-1913. 1 folder.
Physical Description

1 folder

Federal - Fisher, 1893-1917. 1 folder.
Physical Description

1 folder

Fleet - Frank and, 1886-1920. 1 folder.
Physical Description

1 folder

Frank Libbey & Co, 1897. 1 folder.
Physical Description

1 folder

Fredericktown Savings Institution, 1892-1906. 1 folder.
Physical Description

1 folder

Freeman - Fullerton, 1888-1904. 1 folder.
Physical Description

1 folder

G. B. - Gasch, 1887-1915. 1 folder.
Physical Description

1 folder

Gauges - German, 1890-1915. 1 folder.
Physical Description

1 folder

Gertman - Gil, 1893-1912. 1 folder.
Physical Description

1 folder

Ginder - Gray, 1892-1920. 1 folder.
Physical Description

1 folder

Greene - Gundling, 1889-1908. 1 folder.
Physical Description

1 folder

H. R. Howenstein - Hardy, 1887-1917. 1 folder.
Physical Description

1 folder

Harlan, John M. (1833-1911), 1888-1902. 1 folder.
Physical Description

1 folder

Harlan - Hays, 1888-1914. 1 folder.
Physical Description

1 folder

Heap - Higgins, 1889-1913. 1 folder.
Physical Description

1 folder

Hill and Johnston, 1887-1893. 1 folder.
Physical Description

1 folder

Hillyers - Hodges, 1894-1911. 1 folder.
Physical Description

1 folder

Hoeling, A. A, 1899-1907. 1 folder.
Physical Description

1 folder

Holcomb - Hyatt, 1888-1921. 1 folder.
Physical Description

1 folder

I (general), 1903-1912. 1 folder.
Physical Description

1 folder

J. H. - Jackson, 1892-1917. 1 folder.
Physical Description

1 folder

James M. Green, 1890-1918. 1 folder.
Physical Description

1 folder

Jameson - Judge, 1883-1919. 1 folder.
Physical Description

1 folder

Kanode - Kensington, 1893-1919. 1 folder.
Physical Description

1 folder

Kent - Kutzsch, 1893-1918. 1 folder.
Physical Description

1 folder

L. S. - Laird, 1893-1913. 1 folder.
Physical Description

1 folder

Lamar, George H, 1899-1910. 1 folder.
Physical Description

1 folder

Lamar, W. H. - Lawyers', 1889-1917. 1 folder.
Physical Description

1 folder

Lawrence - Leedham, 1893-1920. 1 folder.
Physical Description

1 folder

Lehigh Valley Coal Company, 1894-1919. 1 folder.
Physical Description

1 folder

Lehigh Valley Railroad Co, 1894-1896. 1 folder.
Physical Description

1 folder

Leighton - Lenz, 1901-1913. 1 folder.
Physical Description

1 folder

Leser, Oscar, 1906-1911. 1 folder.
Physical Description

1 folder

Lewin - Lyon312, 1888-1917. 1 folder.
Physical Description

1 folder

M. J. - Mahool, 1899-1918. 1 folder.
Physical Description

1 folder

Mallon, Mary E, 1910-1916. 1 folder.
Physical Description

1 folder

Manahan - Marsh, 1888-1913. 1 folder.
Physical Description

1 folder

Marshall, Charles D., 1887-1895. 1 folder.
Physical Description

1 folder

Marshall, Clinton. . . - Martindale, 1889-1919. 1 folder.
Physical Description

1 folder

Maryland State Bar Association, 1907-1917. 1 folder.
Physical Description

1 folder

Maryland, State of, 1896-1911. 1 folder.
Physical Description

1 folder

Mason - May, 1887-1913. 1 folder.
Physical Description

1 folder

McA - McR, 1890-1910. 1 folder.
Physical Description

1 folder

Mears - Mercantile, 1894-1923. 1 folder.
Physical Description

1 folder

Merchants Leclede National Bank, 1909-1920. 1 folder.
Physical Description

1 folder

Merillat - Moir, 1888-1913. 1 folder.
Physical Description

1 folder

Montgomery County, 1892-1915. 1 folder.
Physical Description

1 folder

Moore - Mount Hope, 1888-1916. 1 folder.
Physical Description

1 folder

Mount, James M, 1908-1909. 1 folder.
Physical Description

1 folder

Municipal Improvement Investment Co., 1908-1914. 1 folder.
Physical Description

1 folder

Mutual Life Insurance Co. of New York, 1893-1920. 1 folder.
Physical Description

1 folder

National Association. . . - National Park Bank, 1899-1917. 1 folder.
Physical Description

1 folder

National Safe Deposit Savings & Trust Co., 1892-1907. 1 folder.
Physical Description

1 folder

National Savings and Trust Company, 1907-1919. 1 folder.
Physical Description

1 folder

Neff - Newman, 1890-1911. 1 folder.
Physical Description

1 folder

Nicholas - Noyes, 1888-1918. 1 folder.
Physical Description

1 folder

O (general), 1885-1919. 1 folder.
Physical Description

1 folder

Oellion, F. D. (Oellion & Meyer), 1909-1920. 3 folders.
Physical Description

3 folders

P - Pearce, 1881-1913. 1 folder.
Physical Description

1 folder

Pennsylvania Trust Company, 1892-1920. 3 folders.
Physical Description

3 folders

Peter - Phoenix, 1895-1909. 1 folder.
Physical Description

1 folder

Pilling - Pyne, 1895-1920. 1 folder.
Physical Description

1 folder

R. M. - Ralston, 1896-1912. 1 folder.
Physical Description

1 folder

Ramey, E. E., 1899-1915. 1 folder.
Physical Description

1 folder

Rappanier, F. O. - Reading, 1894-1912. 1 folder.
Physical Description

1 folder

Real Estate Title Ins. Co, 1890-1916. 1 folder.
Physical Description

1 folder

Redfern - Riggs, 1886-1917. 1 folder.
Physical Description

1 folder

Rines, L. C, 1889-1909. 1 folder.
Physical Description

1 folder

Ritchie - Ryder, 1892-1919. 1 folder.
Physical Description

1 folder

S. D. - Shirk, 1893-1920. 1 folder.
Physical Description

1 folder

Shoemaker, Louis, 1894-1910. 1 folder.
Physical Description

1 folder

Shreve - Sloan, 1894-1916. 1 folder.
Physical Description

1 folder

Smallwood - Smith, 1889-1916. 1 folder.
Physical Description

1 folder

Snow - St. Louis, 1888-1916. 1 folder.
Physical Description

1 folder

Stahl - Stony, 1889-1911. 1 folder.
Physical Description

1 folder

Storey, Thorndike & Hoar, 1887-1894. 1 folder.
Physical Description

1 folder

Story and Cobb, 1909-1921. 1 folder.
Physical Description

1 folder

Straughan - Sypret, 1896-1919. 1 folder.
Physical Description

1 folder

Talbott & Prettyman, 1888-1911. 3 folders.
Physical Description

3 folders

Talcott - Thornton, 1889-1912. 1 folder.
Physical Description

1 folder

Thos. J. Fisher & Co, 1888-1915. 1 folder.
Physical Description

1 folder

Throckmorton - Tucker, 1890-1915. 1 folder.
Physical Description

1 folder

Tucker, Anthony & Co, 1905-1907. 1 folder.
Physical Description

1 folder

Union - United, 1893-1912. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Congress, 1893-1916. 1 folder.
Physical Description

1 folder

Legal, 1889-1913. 1 folder.
Physical Description

1 folder

Marine Corps, 1899-1901. 1 folder.
Physical Description

1 folder

Miscellaneous, 1891-1918. 1 folder.
Physical Description

1 folder

Navy, 1902-1920. 1 folder.
Physical Description

1 folder

V (general), 1894-1909. 1 folder.
Physical Description

1 folder

W. B. - W.H. Barnes & Co., 1894-1916. 1 folder.
Physical Description

1 folder

W.H. West Co, 1903-1917. 1 folder.
Physical Description

1 folder

Wade - Washington, Woodside & Forest Glen, 1892-1921. 1 folder.
Physical Description

1 folder

Waters - Weeks, 1843-1912. 1 folder.
Physical Description

1 folder

Welch, Harry S, 1908-1915. 1 folder.
Physical Description

1 folder

Weller - West, 1893-1903. 1 folder.
Physical Description

1 folder

Westcott and Story, 1903-1919. 1 folder.
Physical Description

1 folder

Western - William, 1892-1914. 1 folder.
Physical Description

1 folder

Wm. H. Saunders & Co, 1900-1915. 1 folder.
Physical Description

1 folder

Williams - Witzenbacher, 1886-1921. 1 folder.
Physical Description

1 folder

Wolf - Wright, 1891-1912. 1 folder.
Physical Description

1 folder

Y (general), 1888-1907. 1 folder.
Physical Description

1 folder

Unidentified, 1888-1918. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains letters by friends, tradesmen, members of fraternal and philanthropic organizations, church groups, clubs, and workers involved in the day-to-day running of Silver Spring Farm.

Physical Description

17 boxes

A. B. Davis & Son - Alexander, 1879-1918. 1 folder.
Physical Description

1 folder

Alibi Club - American Manganese, 1894-1918. 1 folder.
Physical Description

1 folder

American National Bank, 1906-1915. 1 folder.
Physical Description

1 folder

American National Red Cross - Arlington, 1891-1918. 1 folder.
Physical Description

1 folder

Arms - Association, 1888-1919. 1 folder.
Physical Description

1 folder

Atkins - Avirett, 1874-1910. 1 folder.
Physical Description

1 folder

B. & P. - Baker, R., 1888-1919. 1 folder.
Physical Description

1 folder

Baker, Thomas, 1900-1905. 1 folder.
Physical Description

1 folder

Baltimore and Ohio Railroad, 1892-1917. 1 folder.
Physical Description

1 folder

Baltimore and Philadelphia - Barnard, 1884-1919. 1 folder.
Physical Description

1 folder

Barr - Beale, 1894-1916. 1 folder.
Physical Description

1 folder

Beale, Harriet S. Blaine, 1897-1913. 1 folder.
Physical Description

1 folder

Beale - Beck, D., 1893-1917. 1 folder.
Physical Description

1 folder

Beck, George T, 1869-1919. 1 folder.
Physical Description

1 folder

Beck, J. - Birch, 1888-1922. 1 folder.
Physical Description

1 folder

Birgfeld, F. A, 1904-1913. 1 folder.
Physical Description

1 folder

Birgfeld, W. - Blackstone, 1888-1913. 1 folder.
Physical Description

1 folder

Blagden, Thomas, 1890-1813. 1 folder.
Physical Description

1 folder

Blair, A. - Boon, A., 1890-1920. 1 folder.
Physical Description

1 folder

Boon, W. A, 1889-1917. 3 folders.
Physical Description

3 folders

Born - Boyle, 1893-1918. 1 folder.
Physical Description

1 folder

Brashear, C. H. - Brewster, 1892-1920. 1 folder.
Physical Description

1 folder

Brightwood Avenue Citizens' Association, 1896-1916. 1 folder.
Physical Description

1 folder

Brightwood Railway Company - Brown, H., 1894-1917. 1 folder.
Physical Description

1 folder

Brown, J. - Buddecke, 1889-1917. 1 folder.
Physical Description

1 folder

Bullock, Ida, 1904-1912. 1 folder.
Physical Description

1 folder

Bundy - Byrne, 1894-1919. 1 folder.
Physical Description

1 folder

Byrnes, H. A. - J. C., 1897-1904. 1 folder.
Physical Description

1 folder

Byrnes, Edward, 1866-1910. 1 folder.
Physical Description

1 folder

C. D. - Capenhaver, 1894-1910. 1 folder.
Physical Description

1 folder

Capital City Gun Club, 1888-1900. 1 folder.
Physical Description

1 folder

Capital Traction Co. - Carr, 1899-1918. 1 folder.
Physical Description

1 folder

Carroll - Chamberlein, 1892-1916. 1 folder.
Physical Description

1 folder

Chandler - Chesapeake and O., 1894-1914. 1 folder.
Physical Description

1 folder

Chesapeake and Potomoc Telephone Co, 1895-1919. 1 folder.
Physical Description

1 folder

Chevy Chase Club, 1898-1919. 1 folder.
Physical Description

1 folder

Chevy Chase: Miscellaneous, 1899-1912. 1 folder.
Physical Description

1 folder

Chew - Cissel, 1888-1920. 1 folder.
Physical Description

1 folder

Clagett, M. J., 1897-1911. 1 folder.
Physical Description

1 folder

Claiborn, Robert R., 1890-1899. 1 folder.
Physical Description

1 folder

Clark, Appleton P, 1893-1907. 1 folder.
Physical Description

1 folder

Clark, F.R. - Columbia, 1887-1920. 1 folder.
Physical Description

1 folder

Columbian - Coquillett, 1891-1917. 1 folder.
Physical Description

1 folder

Counselman - Coxe, 1891-1917. 1 folder.
Physical Description

1 folder

Craiger, S. M, 1900-1905. 1 folder.
Physical Description

1 folder

Craighill - Crook, 1900-1914. 1 folder.
Physical Description

1 folder

Cropper, Anne, 1907-1918. 1 folder.
Physical Description

1 folder

Cropper, J. - Cutts, 1895-1913. 1 folder.
Physical Description

1 folder

D - Davidson, 1887-1918. 1 folder.
Physical Description

1 folder

Dawson - Diamond, 1880-1918. 1 folder.
Physical Description

1 folder

Dick - Diossy, 1889-1918. 1 folder.
Physical Description

1 folder

District of Columbia - Miscellaneous Government, 1894-1917. 1 folder.
Physical Description

1 folder

District - Dobbin, 1892-1909. 1 folder.
Physical Description

1 folder

Dodge Lodge Shooting Club, 1912-1918. 1 folder.
Physical Description

1 folder

Dodge, C. - Dulany, 1889-1918. 1 folder.
Physical Description

1 folder

Duncan, A. Butler, 1879-1920. 1 folder.
Physical Description

1 folder

Duncan, A. Butler, undated. 1 folder.
Physical Description

1 folder

Duncan, T. - Dyer, 1894-1920. 1 folder.
Physical Description

1 folder

E. A. Newell, 1889-1912. 1 folder.
Physical Description

1 folder

E - Emery, 1889-1920. 1 folder.
Physical Description

1 folder

Emmons - Eyermann, 1879-1919. 1 folder.
Physical Description

1 folder

F - Farquhar, 1889-1919. 1 folder.
Physical Description

1 folder

Faulkner, Thomas G, 1904-1906. 1 folder.
Physical Description

1 folder

Fendall - Fielder, 1893-1910. 1 folder.
Physical Description

1 folder

Fine, Henry Burchard (1858-1928), 1890-1914. 1 folder.
Physical Description

1 folder

Finley -Footer's, 1888-1918. 1 folder.
Physical Description

1 folder

Forbes - Frederick, 1876-1920. 1 folder.
Physical Description

1 folder

Fredericktown Savings Institution, 1892-1894. 1 folder.
Physical Description

1 folder

Freeman, E. C, 1888-1909. 1 folder.
Physical Description

1 folder

Freeman, J. - Friends, 1901-1918. 1 folder.
Physical Description

1 folder

Frost, Henry W, 1877-1919. 4 folders.
Physical Description

4 folders

Fulford - Fry, 1888-1918. 1 folder.
Physical Description

1 folder

G - Gantt, C., 1887-1918. 1 folder.
Physical Description

1 folder

Gantt, T. T, 1883-1889. 1 folder.
Physical Description

1 folder

Gardiner - General, 1887-1911. 1 folder.
Physical Description

1 folder

George - Gloyd, 1896-1930. 1 folder.
Physical Description

1 folder

Goldsborough - Grand, 1895-1918. 1 folder.
Physical Description

1 folder

Grant - Griffith, E., 1889-1913. 1 folder.
Physical Description

1 folder

Griffith, H. A, 1890-1894. 1 folder.
Physical Description

1 folder

Griffith, M. - Gross, 1896-1913. 1 folder.
Physical Description

1 folder

Groton School, 1898-1909. 1 folder.
Physical Description

1 folder

Groves - Gutta, 1880-1918. 1 folder.
Physical Description

1 folder

H - Hak, 1890-1919. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Hamill, Samuel M., 1888-1900. 1 folder.
Physical Description

1 folder

Hamill, Samuel M., 1901-1917. 1 folder.
Physical Description

1 folder

Hamill, Samuel M. - Harris, 1891-1912. 1 folder.
Physical Description

1 folder

Harris - Hayes, 1895-1918. 1 folder.
Physical Description

1 folder

Headmen - Henry, 1889-1915. 1 folder.
Physical Description

1 folder

Herbert - Holdridge, 1889-1920. 1 folder.
Physical Description

1 folder

Holland - Hornsby, 1879-1918. 1 folder.
Physical Description

1 folder

Horstmann - Hudgins, 1895-1917. 1 folder.
Physical Description

1 folder

Hughes - Hynson, 1891-1918. 1 folder.
Physical Description

1 folder

I (general), 1891-1917. 1 folder.
Physical Description

1 folder

J. A. - J. E., 1891-1914. 1 folder.
Physical Description

1 folder

J. F. Jordan & Co, 1889-1910. 1 folder.
Physical Description

1 folder

J. F. Manning - J. W. Wright, 1893-1919. 1 folder.
Physical Description

1 folder

Jackson, C. - R., 1896-1911. 1 folder.
Physical Description

1 folder

James E. Albinson, 1901-1911. 1 folder.
Physical Description

1 folder

James T. White & Co, 1897-1902. 1 folder.
Physical Description

1 folder

Janet - Janney, 1907-1912. 1 folder.
Physical Description

1 folder

Janvier, C. A. R, 1904-1913. 1 folder.
Physical Description

1 folder

Japanese - Johns, 1893-1917. 1 folder.
Physical Description

1 folder

Johnson, Anna Elise M, 1917-1919. 1 folder.
Physical Description

1 folder

Johnson Brothers - Jones, V., 1891-1917. 1 folder.
Physical Description

1 folder

Jones, Wilhelmina M, 1905-1909. 1 folder.
Physical Description

1 folder

Jones, Will. - Jr., 1894-1920. 1 folder.
Physical Description

1 folder

K. F. R. Society, 1876-1921. 1 folder.
Physical Description

1 folder

Kean - Kelsey, 1897-1913. 1 folder.
Physical Description

1 folder

Kibbey - Krouse, 1904-1917. 1 folder.
Physical Description

1 folder

L. A. - LaRoche, 1892-1920. 1 folder.
Physical Description

1 folder

Latane - Lenz, 1890-1917. 1 folder.
Physical Description

1 folder

Leser - Linthicum, 1892-1923. 1 folder.
Physical Description

1 folder

Lipscomb - Lyon, 1887-1917. 1 folder.
Physical Description

1 folder

M. J. - Maryland and District, 1891-1911. 1 folder.
Physical Description

1 folder

Maryland Association for the Prevention and Relief of Tuberculosis, 1909-1911. 1 folder.
Physical Description

1 folder

Maryland Cruiser. . .- Masonic, 1890-1912. 1 folder.
Physical Description

1 folder

Massie, D. Meade, 1881-1910. 1 folder.
Physical Description

1 folder

Matthew - McGregor, 1877-1911. 1 folder.
Physical Description

1 folder

McGrew, George H., 1894-1907. 1 folder.
Physical Description

1 folder

McGrew, J. - Meade, 1888-1912. 1 folder.
Physical Description

1 folder

Mebane, John A, 1906. 1 folder.
Physical Description

1 folder

Medical - Micon, 1895-1912. 1 folder.
Physical Description

1 folder

Mill - Miller, 1888-1912. 1 folder.
Physical Description

1 folder

Miller Safe and Iron Works, 1891-1892. 1 folder.
Physical Description

1 folder

Milliken - Mitchell, 1886-1905. 1 folder.
Physical Description

1 folder

Mobley - Moore, C., 1890-1919. 1 folder.
Physical Description

1 folder

Moore, E. H, 1889. 1 folder.
Physical Description

1 folder

Moore, Ella - Mutual, 1891-1912. 1 folder.
Physical Description

1 folder

Myer, Catherine W., 1888. 1 folder.
Physical Description

1 folder

N. G. - National Security, 1880-1918. 1 folder.
Physical Description

1 folder

National Society - Nichols, 1894-1918. 1 folder.
Physical Description

1 folder

Nicholson - Nusbaum, 1891-1917. 1 folder.
Physical Description

1 folder

O'Brien - Olyphant, R. M., 1894-1911. 1 folder.
Physical Description

1 folder

Olyphant, V. M, 1878-1893. 1 folder.
Physical Description

1 folder

Order - Oscar, 1905-1913. 1 folder.
Physical Description

1 folder

Osler, William, 1902-1906. 1 folder.
Physical Description

1 folder

OUTLOOK - Owens, 1898-1912. 1 folder.
Physical Description

1 folder

P - Page, Thomas Nelson, 1889-1909. 1 folder.
Physical Description

1 folder

Page Woven Wire Fence Co, 1896-1903. 1 folder.
Physical Description

1 folder

Paisley - Patterson, 1874-1908. 1 folder.
Physical Description

1 folder

Patuxent Gun Club, 1892-1918. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Paul - Philadelphia, 1875-1913. 1 folder.
Physical Description

1 folder

Philip - Pollack, 1896-1912. 1 folder.
Physical Description

1 folder

Pomfret School, 1909-1913. 1 folder.
Physical Description

1 folder

Pope, F. Carter, 1918-1920. 1 folder.
Physical Description

1 folder

Porter - Price, 1889-1919. 1 folder.
Physical Description

1 folder

Princeton University: miscellaneous, 1875-1917. 1 folder.
Physical Description

1 folder

Princeton University: regarding Ivy Club, 1888-1912. 1 folder.
Physical Description

1 folder

Prisoners' Aid Association, 1908-1913. 1 folder.
Physical Description

1 folder

Pritchett, Thaddeus, Mrs, 1904. 1 folder.
Physical Description

1 folder

Propagation Gardens - Pyne, 1890-1912. 1 folder.
Physical Description

1 folder

Q (general), 1905-1906. 1 folder.
Physical Description

1 folder

R - Redden, 1894-1917. 1 folder.
Physical Description

1 folder

Reedy - Reynolds, 1888-1918. 1 folder.
Physical Description

1 folder

Rhees - Ricketts, 1892-1917. 1 folder.
Physical Description

1 folder

Ridgely - Rock, 1903-1913. 1 folder.
Physical Description

1 folder

Rockville - Russell, 1899-1913. 1 folder.
Physical Description

1 folder

S - Sanitary, 1889-1912. 1 folder.
Physical Description

1 folder

Satterlee, Henry Y. (1843-1908), 1890-1908. 1 folder.
Physical Description

1 folder

Saumenig - Scanlan, 1900-1913. 1 folder.
Physical Description

1 folder

Schirmer, Rudolph E, 1888-1910. 1 folder.
Physical Description

1 folder

Schmid - Sellman, 1897-1917. 1 folder.
Physical Description

1 folder

Shacklett, Edward, 1905-1906. 1 folder.
Physical Description

1 folder

Shaffer-Smith, Julia E. B., 1891-1918. 1 folder.
Physical Description

1 folder

Smith, Maud Harlan, 1901. 1 folder.
Physical Description

1 folder

Smith, R. - Southern Society, 1895-1913. 1 folder.
Physical Description

1 folder

Sowers, Eleanor M. - Stafford, 1882-1919. 1 folder.
Physical Description

1 folder

Standard Oil Co, 1911-1913. 1 folder.
Physical Description

1 folder

Standard - Stonestreet, 1894-1917. 1 folder.
Physical Description

1 folder

Storey - Sylvester, 1894-1918. 1 folder.
Physical Description

1 folder

T - Takoma Park Building Assn, 1889-1906. 1 folder.
Physical Description

1 folder

Takoma Park (The Citizens' Association), 1898-1903. 1 folder.
Physical Description

1 folder

Takoma Park Gun Club - Terry, 1889-1910. 1 folder.
Physical Description

1 folder

Thacher - Thos, 1895-1910. 1 folder.
Physical Description

1 folder

Tiffany - Tyler, 1888-1909. 1 folder.
Physical Description

1 folder

Ulrich - United D., 1900-1917. 1 folder.
Physical Description

1 folder

United States Department of Agriculture, 1888-1919. 1 folder.
Physical Description

1 folder

United States - Miscellaneous, 1898-1918. 1 folder.
Physical Description

1 folder

University Club, 1890-1920. 1 folder.
Physical Description

1 folder

University School - Unity, 1899-1903. 1 folder.
Physical Description

1 folder

V (general), 1887-1910. 1 folder.
Physical Description

1 folder

W - Walker, Agnes A., 1893-1914. 1 folder.
Physical Description

1 folder

Walker, J. - Washington Gas Light Co., 1899-1917. 1 folder.
Physical Description

1 folder

Washington Golf Course, 1894-1902. 1 folder.
Physical Description

1 folder

Washington Grove A. A. - Washington Post Co., 1903-1913. 1 folder.
Physical Description

1 folder

Washington Railway and Electric Company, 1902-1911. 1 folder.
Physical Description

1 folder

Washington Regatta - Washington Times Co., 1889-1909. 1 folder.
Physical Description

1 folder

Washington, Woodside and Forest Glen Railway and Power Company regarding Grace Church (some documents included), 1901-1910. 1 folder.
Physical Description

1 folder

Wasserbach - Wetmore, 1890-1912. 1 folder.
Physical Description

1 folder

Wharton - Whitney, 1890-1917. 1 folder.
Physical Description

1 folder

Who's Who - Williams, 1879-1918. 1 folder.
Physical Description

1 folder

Wilmer, Re Lewis, 1908. 1 folder.
Physical Description

1 folder

Wilmer, Wm. Holland, 1894-1908. 1 folder.
Physical Description

1 folder

Wilson - Woodside School, 1887-1911. 1 folder.
Physical Description

1 folder

Woodward - Wright, 1890-1918. 1 folder.
Physical Description

1 folder

X - Y - Z (general), 1892-1918. 1 folder.
Physical Description

1 folder

Unidentified, 1896-1918. 1 folder.
Physical Description

1 folder

Bound Correspondence, 1882-1887. 1 folder.
Scope and Contents

Contains miscellaneous personal, family, political, legal, and business letters during the years 1882-1887.

Physical Description

1 folder

Invitations, 1863-1887. 3 folders.
Physical Description

3 folders

Calling Cards, 1876-1896. 4 folders.
Physical Description

4 folders

Physical Description

1 box

Address Book, 1881. 1 folder.
Physical Description

1 folder

Political, undated. 1 folder.
Physical Description

1 folder

Address book, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of correspondence, documents, notes, miscellaneous material, and printed matter pertaining to individual cases in which Lee represented one of the parties.

Arrangement

Arranged by genre of material.

Physical Description

43 boxes

Scope and Contents

Contains correspondence, documents, notes, miscellaneous material, and printed matter pertaining to individual cases in which Lee represented one of the parties.

Physical Description

39 boxes

Physical Description

1 box

Correspondence, etc., 1893-1902. 1 folder.
Physical Description

1 folder

Printed Matter, 1903-1906. 1 folder.
Physical Description

1 folder

Baltimore Card Co., 1884. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Documents, 1890-1899. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

A - J (general), 1882-1915. 1 folder.
Physical Description

1 folder

L - W (general), 1859-1920. 1 folder.
Physical Description

1 folder

George Beck, 1889-1899. 1 folder.
Physical Description

1 folder

James Beck - estate correspondence prior to his death, 1877-1890. 1 folder.
Physical Description

1 folder

Bettie Beck Goodloe, 1890-1899. 1 folder.
Physical Description

1 folder

Aaron Maltby, 1881-1892. 1 folder.
Physical Description

1 folder

Printed Matter, 1857-1893. 1 folder.
Physical Description

1 folder

Receipts and Miscellaneous Material, 1876-1903. 1 folder.
Physical Description

1 folder

Belknap, William W: estate, 1884-1892. 1 folder.
Physical Description

1 folder

Bowman, Lucinda Ann: estate, 1893-1903. 1 folder.
Physical Description

1 folder

Brandenburg v. Dewey, 1897-1919. 1 folder.
Physical Description

1 folder

Brashears, Sarah Ellen: will, 1893-1909. 1 folder.
Physical Description

1 folder

Documents, 1886-1900. 1 folder.
Physical Description

1 folder

Correspondence, etc., 1886-1904. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Documents, 1889-1914. 3 folders.
Physical Description

3 folders

Physical Description

2 boxes

James Armstrong, 1905-1909. 1 folder.
Physical Description

1 folder

D. Owen Brooke, 1903-1913. 1 folder.
Physical Description

1 folder

"The Brown Segmental Wire-tube Gun", 1898-1913. 1 folder.
Physical Description

1 folder

Diamond Drill & Machine Co., 1899-1905. 1 folder.
Physical Description

1 folder

E. & G. Brooke Iron Co., 1899-1903. 1 folder.
Physical Description

1 folder

E. & G. Brooke Iron Co., 1903-1910. 1 folder.
Physical Description

1 folder

S. B. Elkins, 1904-1906. 1 folder.
Physical Description

1 folder

King & King, 1904-1913. 1 folder.
Physical Description

1 folder

Miscellaneous (A - Z), 1898-1918. 1 folder.
Physical Description

1 folder

Sumner B. Stiles, 1903-1906. 1 folder.
Physical Description

1 folder

Miscellaneous Material, 1898-1915. 1 folder.
Scope and Contents

Includes blueprints.

Physical Description

1 folder

Physical Description

1 box

Court Records, 1898-1909. 2 folders.
Physical Description

2 folders

Miscellaneous, 1889-1917. 1 folder.
Physical Description

1 folder

Proofs, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Documents, Correspondence, etc., 1887-1894. 1 folder.
Physical Description

1 folder

Testimony, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 folder

Estate Documents, 1906-1907. 1 folder.
Physical Description

1 folder

Estate Correspondence, 1906-1907. 1 folder.
Physical Description

1 folder

Bryson, Andrew: Estate, 1892. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Documents, 1876-1907. 2 folders.
Physical Description

2 folders

Correspondence, 1872-1913. 2 folders.
Physical Description

2 folders

Receipts, Checks, etc., 1876-1907. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Estate Documents, 1886-1903. 1 folder.
Physical Description

1 folder

Estate Correspondence, 1895-1907. 1 folder.
Physical Description

1 folder

Carroll, S. S., General: Regarding Estate, 1872-1897. 2 folders.
Physical Description

2 folders

Cole, Thaddeus P.: Bankruptcy, 1888-1896. 1 folder.
Physical Description

1 folder

Connell v. Reidy, 1883-1892. 1 folder.
Physical Description

1 folder

Cook v. Cook, 1904-1905. 1 folder.
Physical Description

1 folder

Craiger, S. M., 1900-1912. 1 folder.
Physical Description

1 folder

Cropper, John: estate, 1905-1915. 1 folder.
Physical Description

1 folder

Crozier, Susan E.: estate, 1902-1910. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Documents, 1881-1903. 1 box.
Physical Description

1 box

Correspondence, 1891-1910. 2 folders.
Physical Description

2 folders

Receipts and Miscellaneous, 1889-1904. 3 folders.
Physical Description

3 folders

Davis, Fanny L. (Mrs. John Lee Davis): Soldier's Additional - Homestead Right, 1900. 1 folder.
Physical Description

1 folder

DeLeon, Agnes and Maria: Congressional Petition, 1887-1890. 1 folder.
Physical Description

1 folder

District of Columbia: regarding tuberculin test for milk herds, 1906-1912. 1 folder.
Physical Description

1 folder

Edmond, Sarah H.: estate, 1887-1890. 1 folder.
Physical Description

1 folder

Flint, Laura A. (Mrs. Flint's School), 1900-1914. 1 folder.
Physical Description

1 folder

Ford, Milton: will, 1893-1894. 1 folder.
Physical Description

1 folder

Freeman, Edward C.: will, 1900-1911. 1 folder.
Physical Description

1 folder

Freeman, Isabel C.: will, 1905-1915. 1 folder.
Physical Description

1 folder

French Spoliation Claims, 1888-1896. 1 folder.
Physical Description

1 folder

Gauges, Philip: estate, 1903-1905. 1 folder.
Physical Description

1 folder

Greer, Robert, Jr.: will, 1893-1905. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Documents, 1887-1891. 1 folder.
Physical Description

1 folder

Correspondence, 1887-1892. 1 folder.
Physical Description

1 folder

Miscellaneous Material, Printed Matter, 1887. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Estate Documents, 1897-1903. 1 folder.
Physical Description

1 folder

Estate Correspondence, 1897-1918. 1 folder.
Physical Description

1 folder

Hilton, Dorothy W.: will, 1898-1900. 1 folder.
Physical Description

1 folder

Holcombe, E. Prosser: regarding debts, 1905-1911. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Documents, 1873-1904. 3 folders.
Physical Description

3 folders

Correspondence to & by Holt, Including Family, 1857-1890. 1 folder.
Physical Description

1 folder

Correspondence - Miscellaneous, 1895-1907. 1 folder.
Physical Description

1 folder

Miscellaneous Material, undated. 1 folder.
Physical Description

1 folder

Printed Matter, 1895-1898. 1 folder.
Physical Description

1 folder

Receipts, etc., 1872-1897. 1 folder.
Physical Description

1 folder

Howell, Mary Stockton: estate, 1893-1900. 1 folder.
Physical Description

1 folder

Hull v. Starkweather, 1889-1893. 1 folder.
Physical Description

1 folder

Janin, Violet Blair (1848-1933): estate, 1929-1935. 1 folder.
Physical Description

1 folder

Johnson v. Glass, 1906-1907. 1 folder.
Physical Description

1 folder

Jones, Mary ("Minnie") E.: defendant, 1885-1899. 1 folder.
Physical Description

1 folder

King, Theodore I. regarding inquest, 1906-1907. 7 folders.
Physical Description

7 folders

Lamkins v. Carter, et al., 1896-1897. 1 folder.
Physical Description

1 folder

Lee, Anne Clymer Brooke: estate, 1904-1913. 1 box.
Physical Description

1 box

Physical Description

1 box

documents, 1889-1902. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Mary E. Williams to Blair Lee, 1897-1914. 1 folder.
Physical Description

1 folder

Mary E. Williams to Philip Gauges, 1897-1903. 1 folder.
Physical Description

1 folder

miscellaneous, 1897-1909. 1 folder.
Physical Description

1 folder

financial matters, 1889-1904. 1 folder.
Physical Description

1 folder

miscellaneous materials, 1896-1901. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

documents, 1878-1912. 2 folders.
Physical Description

2 folders

Physical Description

1 box

correspondence by Earle Lusby, 1905-1908 May. 1 folder.
Physical Description

1 folder

correspondence by Earle Lusby, 1908 May-1914. 1 folder.
Physical Description

1 folder

Physical Description

1 box

correspondence by Frank J. Lusby, 1905-1907. 1 folder.
Physical Description

1 folder

correspondence by Frank J. Lusby, 1908-1909. 1 folder.
Physical Description

1 folder

correspondence by Frank J. Lusby, 1910-1912. 1 folder.
Physical Description

1 folder

correspondence by F. W. L., 1887-1895. 1 folder.
Physical Description

1 folder

correspondence: miscellaneous, 1887-1912. 1 folder.
Physical Description

1 folder

correspondence: Randolph-Macon Academy, 1905-1909. 1 folder.
Physical Description

1 folder

Physical Description

1 box

correspondence by Mrs. Edward Shacklette, 1905 August-1906 August. 1 folder.
Physical Description

1 folder

correspondence by Mrs. Edward Shacklette, 1906 September-1907 June. 1 folder.
Physical Description

1 folder

correspondence: Virginia Polytechnic Institute, 1906-1911. 1 folder.
Physical Description

1 folder

financial information, 1905-1913. 2 folders.
Physical Description

2 folders

Receipts, 1897-1913. 1 box.
Physical Description

1 box

Checkbooks, 1904-1912. 1 folder.
Physical Description

1 folder

Canceled Checks, 1900-1912. 2 folders.
Physical Description

2 folders

Canceled Checks Ledger, 1889-1912. 1 folder.
Physical Description

1 folder

Physical Description

1 box

correspondence, 1892-1906. 1 folder.
Physical Description

1 folder

documents, 1892-1907. 2 folders.
Physical Description

2 folders

miscellaneous material, 1892-1907. 1 folder.
Physical Description

1 folder

Maryland and District of Columbia Regarding Roads, 1893-1921. 1 box.
Scope and Contents

Includes maps.

Physical Description

1 box

Mercer and Cary v. Brooke et al., 1880-1892. 1 folder.
Physical Description

1 folder

McGuire and McGuire: legal separation, 1899. 1 folder.
Physical Description

1 folder

McKim, Anne M. Clymer and Randolph, Rev.: real estate, 1899-1900. 1 folder.
Physical Description

1 folder

McLachlen and White v. Garrett, 1878-1891. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Documents, 1892-1896. 1 box.
Physical Description

1 box

Physical Description

1 box

Correspondence, 1892-1896. 1 folder.
Physical Description

1 folder

Correspondence, 1896-1912. 1 folder.
Physical Description

1 folder

Miscellaneous, 1889-1907. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Correspondence (John Cropper), 1892-1894. 1 folder.
Physical Description

1 folder

Correspondence (John Cropper), 1895-1901. 1 folder.
Physical Description

1 folder

Miscellaneous Material, 1888-1904. 1 folder.
Scope and Contents

Includes financial documents.

Physical Description

1 folder

Miscellaneous Material and Printed Matter, 1892-1893. 1 folder.
Physical Description

1 folder

Printed Matter, 1892. 1 box.
Physical Description

1 box

Printed Matter, 1895. 1 box.
Physical Description

1 box

McLane v. Bentley, 1886-1888. 1 folder.
Physical Description

1 folder

Middleton v. Early, 1901. 1 folder.
Physical Description

1 folder

Milhan v. Gibson, 1890-1893. 1 folder.
Physical Description

1 folder

Minor, Rebecca: estate, 1900-1912. 1 folder.
Physical Description

1 folder

Mulcahey v. Burke, 1891. 1 folder.
Physical Description

1 folder

Nicholson v. Chesapeake & Ohio Railway Co., 1907-1908. 1 folder.
Physical Description

1 folder

O'Brien v. Brightwood Railway Co., 1899-1903. 1 folder.
Physical Description

1 folder

Ohio Roofing Tile Co. v. Glen Burnie Clay Co., 1894-1898. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Page, Florence L.: will, 1892-1899. 1 folder.
Physical Description

1 folder

Palmer, Innis N. (1824-1900): estate, 1886-1900. 1 folder.
Physical Description

1 folder

Perkins, Benjamin: claim against Russian government, 1871. 1 folder.
Physical Description

1 folder

Perkins, Minerva M. v. Baltimore & Ohio Railroad Co., 1906-1907. 1 folder.
Physical Description

1 folder

Ross and Sanford v. A Steam Dredge, 1884-1885. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Documents, 1905-1907. 2 folders.
Physical Description

2 folders

Correspondence, 1892-1910. 1 folder.
Physical Description

1 folder

Miscellaneous Material, 1906-1907. 1 folder.
Physical Description

1 folder

Printed Matter, 1907-1908. 2 folders.
Physical Description

2 folders

Shoemaker v. Curran, 1890-1902. 1 folder.
Physical Description

1 folder

Siggers v. Snow, 1900-1901. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Documents, 1889-1901. 1 folder.
Physical Description

1 folder

Correspondence: Margaret Mack, Georgie M. Mack, 1887-1896. 1 folder.
Physical Description

1 folder

Correspondence: Miscellaneous, Mainly Financial, 1884-1895. 1 folder.
Physical Description

1 folder

Sypher v. Foley, 1893-1899. 1 folder.
Physical Description

1 folder

Thackeray v. Thackeray, 1885. 1 folder.
Physical Description

1 folder

Thornton, Caroline Jones: trust fund, 1900-1913. 1 folder.
Physical Description

1 folder

United States of America v. Glenn W. Cooper et al., undated. 1 folder.
Physical Description

1 folder

United States Quartermaster General's Office: Miscellaneous Claims, 1882-1884. 1 folder.
Physical Description

1 folder

United States Quartermaster General's Office: Miscellaneous Claims, 1880-1885. 1 folder.
Physical Description

1 folder

United States Senate: Bill no. 2452 (Condemnation of Blair & Lee Families' Property), 1899-1904. 1 folder.
Physical Description

1 folder

Waggaman, Thomas E. Bankruptcy: Correspondence, 1904-1920. 1 folder.
Physical Description

1 folder

Waggaman, Thomas E. Bankruptcy: Miscellaneous Financial Material, 1892-1905. 1 folder.
Physical Description

1 folder

Waters v. Greer, 1905. 1 folder.
Physical Description

1 folder

Webb, Andrew B.: real estate, 1893. 1 folder.
Physical Description

1 folder

Physical Description

1 box

estate correspondence by F. W.-S. to B. L, 1899-1920. 1 folder.
Physical Description

1 folder

estate correspondence by others to B. L, 1901-1918. 1 folder.
Physical Description

1 folder

Correspondence, undated. 2 folders.
Physical Description

2 folders

Documents, Miscellaneous Material, Printed Matter, 1899-1915. 1 folder.
Physical Description

1 folder

Wise, Mattie Davis v. Ross W. Wise, 1896-1900. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

documents, 1891-1902. 3 folders.
Physical Description

3 folders

correspondence, 1891-1904. 3 folders.
Physical Description

3 folders

financial material, 1892-1897. 1 folder.
Physical Description

1 folder

miscellaneous material, 1896-1901. 1 folder.
Physical Description

1 folder

Young v. Cushing, 1898-1899. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains a random gathering of notes, letters, documents, and printed matter for miscellaneous cases.

Physical Description

3 boxes

A (general), 1896-1900. 1 folder.
Physical Description

1 folder

B (general), 1879-1914. 2 folders.
Physical Description

2 folders

C (general), 1889-1909. 1 folder.
Physical Description

1 folder

D (general), 1886-1912. 1 folder.
Physical Description

1 folder

E (general), 1877-1887. 1 folder.
Physical Description

1 folder

F (general), 1890-1892. 1 folder.
Physical Description

1 folder

G (general), 1891-1911. 1 folder.
Physical Description

1 folder

H (general), 1888-1925. 1 folder.
Physical Description

1 folder

I - J (general), 1890-1907. 1 folder.
Physical Description

1 folder

K (general), 1884-1891. 1 folder.
Physical Description

1 folder

L (general), 1898-1918. 1 folder.
Physical Description

1 folder

M (general), 1889-1918. 1 folder.
Physical Description

1 folder

N - Q (general), 1889. 1 folder.
Physical Description

1 folder

R (general), 1884-1913. 1 folder.
Physical Description

1 folder

S (general), 1887-1899. 1 folder.
Physical Description

1 folder

T (general), 1895-1912. 1 folder.
Physical Description

1 folder

U - V (general), 1882-1912. 1 folder.
Physical Description

1 folder

W - Z (general), 1891-1913. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains legal notes in Blair Lee's hand as well as many in shorthand.

Physical Description

2 boxes

Legal notes, 1858-1918. 2 folders.
Physical Description

2 folders

Legal notes: shorthand, undated. 1 folder.
Physical Description

1 folder

Records of St. Mary's County (Maryland) Court, 1830-1832. 1 box.
Physical Description

1 box

Scope and Contents

Consists of receipts, checkbooks, ledgers, account books, cancelled checks, insurance policies, and other documents of Blair Lee.

Arrangement

Arranged by genre of material.

Physical Description

25 boxes

Receipts, 1888-1920. 14 boxes.
Physical Description

14 boxes

Checkbooks, 1886-1923. 3 boxes.
Physical Description

3 boxes

Ledgers, 1886-1920. 2 boxes.
Physical Description

2 boxes

Account Books, 1857-1919. 1 box.
Physical Description

1 box

Canceled Checks, 1887-1925. 5 boxes.
Physical Description

5 boxes

Physical Description

1 box

Aetna, 1900-1905. 1 folder.
Physical Description

1 folder

Arlington Fire Insurance Co., 1894-1906. 1 folder.
Physical Description

1 folder

Georgia Home Insurance, 1897-1900. 1 folder.
Physical Description

1 folder

Hartford Fire Insurance, 1910-1921. 1 folder.
Physical Description

1 folder

Liverpool, London & Globe, 1896-1916. 1 folder.
Physical Description

1 folder

Miscellaneous Insurance Companies, 1877-1923. 1 folder.
Physical Description

1 folder

Royal Insurance Co., Ltd., 1909-1912. 1 folder.
Physical Description

1 folder

Security Insurance Co., 1923-1926. 1 folder.
Physical Description

1 folder

Other Documents, 1887-1912. 1 folder.
Scope and Contents

Contains miscellaneous stock and bank certificates, as well as documents acknowledging membership in various organizations, and a diploma admitting Lee to practice in the U.S. Court of Claims.

Physical Description

1 folder

Scope and Contents

Consists of files related to the Bar Association of the District of Columbia, Society of the Cincinnati in the State of Virginia, National Mary Washington Memorial Association, Metropolitan Club, Washington City Orphan Asylum, and Democratic National Publishing Company.

Arrangement

Arranged by subject of file.

Physical Description

6 boxes

Bar Association of the District of Columbia, 1888-1909. 2 folders.
Scope and Contents

Contains letters and cards announcing meetings and dinners.

Physical Description

2 folders

Metropolitan Club, 1890-1920. 2 folders.
Scope and Contents

Contains letters announcing meetings, advising on financial arrears, and replying to letters of recommendation for new members, and printed matter.

Physical Description

2 folders

National Junior Republic, 1899-1905. 1 folder.
Scope and Contents

Contains letters and miscellaneous material concerning the situations of the young men and announcements of meetings.

Physical Description

1 folder

Scope and Contents

Contains correspondence, documents, miscellaneous material, and printed matter, much of it pertaining to Lee's expulsion and reinstatement in the organization.

Physical Description

1 box

Physical Description

1 box

P. H. C. Cabell, 1896-1906. 1 folder.
Physical Description

1 folder

John Cropper, 1893-1906. 1 folder.
Physical Description

1 folder

George Ben Johnson, 1904-1908. 1 folder.
Physical Description

1 folder

Heth Lorton, 1901-1908. 1 folder.
Physical Description

1 folder

Miscellaneous correspondence, 1895-1918. 1 folder.
Physical Description

1 folder

Documents, miscellaneous material, printed matter, 1899-1907. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains correspondence, photographs, account books, checks and checkbooks, documents, insurance policies, financial records, receipts, miscellaneous material, and printed matter for the organization of which Lee was the treasurer.

Physical Description

3 boxes

Physical Description

2 boxes

Frances Bernard Goolrick, 1898-1923. 1 box.
Physical Description

1 box

E. T. Bushnell, 1905. 1 folder.
Physical Description

1 folder

J. E. Caldwell & Co., 1891-1902. 1 folder.
Physical Description

1 folder

Appleton P. Clark, Jr., 1898-1900. 1 folder.
Physical Description

1 folder

Joseph K. Davison, 1900-1905. 1 folder.
Physical Description

1 folder

Mary Desha, 1899-1910. 1 folder.
Physical Description

1 folder

General, 1895-1914. 1 folder.
Physical Description

1 folder

Margaret Hetzel, 1895-1899. 1 folder.
Physical Description

1 folder

Susan R. Hetzel, 1897-1907. 1 folder.
Physical Description

1 folder

Eleanor (Nelly) W. Howard, 1897-1919. 1 folder.
Physical Description

1 folder

Minnie F. Mickley, 1911-1921. 1 folder.
Physical Description

1 folder

Mary F. Waite, 1893-1902. 1 folder.
Physical Description

1 folder

E. S. Wilcox, 1900. 1 folder.
Physical Description

1 folder

Account books, 1896-1903. 1 folder.
Physical Description

1 folder

Checks and checkbooks, 1905-1912. 1 folder.
Physical Description

1 folder

Documents and Insurance Policies, 1891-1908. 1 folder.
Physical Description

1 folder

Financial Records, 1905-1921. 1 folder.
Physical Description

1 folder

Financial Reports, 1902-1918. 1 folder.
Physical Description

1 folder

Miscellaneous, 1898-1900. 1 folder.
Physical Description

1 folder

Photographs, undated. 1 folder.
Physical Description

1 folder

Printed matter, 1890-1905. 1 folder.
Physical Description

1 folder

Receipts, 1898-1919. 1 folder.
Physical Description

1 folder

Reports, 1896-1904. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains correspondence, documents, financial matters, minutes of trustees' meetings, miscellaneous material, and printed matter for the organization of which Lee was the secretary.

Physical Description

1 box

Documents, 1891-1910. 1 folder.
Physical Description

1 folder

Physical Description

1 box

E. B. Beale, undated. 1 folder.
Physical Description

1 folder

J. J. Darlington, 1896-1919. 1 folder.
Physical Description

1 folder

William E. Edmondston, 1891-1923. 1 folder.
Physical Description

1 folder

miscellaneous, 1888-1920. 2 folders.
Physical Description

2 folders

Eleanor M. Sowers, 1897-1905. 1 folder.
Physical Description

1 folder

Mary L. Squires, 1897-1908. 1 folder.
Physical Description

1 folder

Financial Matters, 1886-1912. 1 folder.
Physical Description

1 folder

Minutes, Trustees' meetings, 1889-1919. 1 folder.
Physical Description

1 folder

Miscellaneous material, printed matter, 1888-1920. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains correspondence, documents including stock certificates, minutes of meetings, financial material, and miscellaneous material for the weekly newspapers Silver Knight-Watchman and its successor, The National Watchman.

Physical Description

1 box

Silver Knight-Watchman: correspondence, documents, financial material, miscellaneous, 1898-1900. 1 folder.
Physical Description

1 folder

Correspondence, documents, minutes, miscellaneous & financial material, 1898-1912. 1 folder.
Physical Description

1 folder

Ledger, 1901. 1 folder.
Physical Description

1 folder

Stock certificates, 1898-1902. 1 folder.
Physical Description

1 folder

Physical Description

1 box

correspondence, 1898-1902. 1 folder.
Physical Description

1 folder

documents, miscellaneous material, 1895-1900. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains photographs of family members including General Frank Blair, Anne Clymer Brooke Lee, Elizabeth Blair Lee, and others, as well as friends such as Anne M. Cropper. In addition, there are miscellaneous photographs of Montgomery County (Maryland) roads in the early 20th century.

Arrangement

Arranged alphabetically by subject of photograph.

Physical Description

3 boxes

General Frank Blair, Postmaster General Montgomery Blair, undated. 1 folder.
Physical Description

1 folder

Anne Clymer Brooke Lee (by herself and with Brooke), 1892-1895. 1 folder.
Physical Description

1 folder

Anne M. Cropper, family, and new car, undated. 1 folder.
Physical Description

1 folder

Arthur F. Lee, including one photograph with Mrs. McKim (?), undated. 1 folder.
Physical Description

1 folder

Blair Lee, 1866. 1 folder.
Physical Description

1 folder

Elizabeth Blair Lee and Blair Lee, 1861. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Lee Brothers: Brooke, Blair, Arthur, undated. 1 folder.
Physical Description

1 folder

Miscellaneous Negatives, undated. 1 folder.
Physical Description

1 folder

Woodrow Wilson (glass negative), undated. 1 folder.
Physical Description

1 folder

Unidentified, undated. 1 folder.
Physical Description

1 folder

Montgomery County (MD) roads, 1910. 2 boxes.
Physical Description

2 boxes

Scope and Contents

Contains religious and scholastic school notes and notebooks.

Arrangement

Arranged by subject of material.

Physical Description

1 box

School Subjects, 1867-1873. 2 folders.
Physical Description

2 folders

Religious, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists primarily of memorabilia related to Princeton University and Columbian Law School.

Arrangement

Arranged by subject of memorabilia.

Physical Description

1 box

Princeton, 1876-1880. 2 folders.
Scope and Contents

Contains programs, grades, printed examinations, dance programs, invitations, ticket applications, and announcements.

Physical Description

2 folders

Columbian Law School, 1880-1882. 1 folder.
Scope and Contents

Contains a ticket, program, and printed examination.

Physical Description

1 folder

Miscellaneous, 1878-1918. 3 folders.
Scope and Contents

Contains tickets, programs, drawings, calendar, song lyrics, a eulogy for Lee's grandmother, Violet Gist Blair, picture postcards, locks of hair, political convention identification ribbons, and a Woodrow Wilson paperweight.

Physical Description

3 folders

Scope and Contents

Consists of miscellaneous materials related to politics, legal and business matters, blueprints, maps, and architectural drawings.

Arrangement

Arranged by genre of material.

Physical Description

9 boxes

Scope and Contents

Contains ledgers of Maryland political clubs, county poll books, political lists of voters, material from Woodrow Wilson's 1912 election, as well as other miscellaneous notes.

Physical Description

7 boxes

Ledgers: Bryan-Stevenson Clubs, undated. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Garrett County (districts 1-13), undated. 1 folder.
Physical Description

1 folder

Miscellaneous counties, undated. 1 folder.
Physical Description

1 folder

Lists, circa 1911. 4 boxes.
Physical Description

4 boxes

Democratic Auxiliary Committee, 1912. 1 folder.
Physical Description

1 folder

Wilson-Marshall Election, 1912. 1 folder.
Physical Description

1 folder

Other, 1906-1915. 3 folders.
Physical Description

3 folders

Other, 1892-1915. 1 box.
Physical Description

1 box

Legal and Business, 1883-1919. 1 folder.
Scope and Contents

Contains notes on cases, and financial material regarding real estate, taxes, and stocks.

Physical Description

1 folder

Scope and Contents

Contains minutes and programs of Princeton (1880) alumni meetings, Ivy Club announcements, dog pedigrees, notes regarding the maintenance of Lee's home and the running of Silver Spring Farm, as well as material on Silver Spring parish.

Physical Description

1 box

Princeton and Ivy Club, 1886-1918. 1 folder.
Physical Description

1 folder

Dog Pedigrees, 1886-1918. 1 folder.
Physical Description

1 folder

Other, 1886-1918. 2 folders.
Physical Description

2 folders

Blueprints, Maps, Architectural Renderings, 1854-1890. 1 box.
Scope and Contents

Contains local maps of plans for Lee's home, and material pertaining to his real estate interests.

Physical Description

1 box

Scope and Contents

Consists of scrapbooks, clippings, and printed matter related to politics and legal and business matters.

Arrangement

Arranged by genre of material.

Physical Description

22 boxes

Scope and Contents

Contains newspaper clippings, mainly political, but including some family clippings as well.

Physical Description

13 boxes

Baltimore Sun, 1909. 1 box.
Physical Description

1 box

Baltimore City Papers, 1913 January-July. 1 box.
Physical Description

1 box

Baltimore City Papers, 1914 April-1915 January. 1 box.
Physical Description

1 box

Baltimore City Papers, 1915 January-August. 1 box.
Physical Description

1 box

Baltimore City Papers, 1916. 1 box.
Physical Description

1 box

County Papers, 1913. 1 box.
Physical Description

1 box

County Papers, 1913 January-July. 1 box.
Physical Description

1 box

County Papers, 1913 August-1914 July. 1 box.
Physical Description

1 box

County Papers, 1914 August-1915. 1 box.
Physical Description

1 box

County Papers, 1915. 1 box.
Physical Description

1 box

County Papers, 1915-1916. 2 boxes.
Physical Description

2 boxes

General Political Scrapbooks, 1906-1910. 1 box.
Physical Description

1 box

Book Reviews and Other Clippings, 1885-1905. 1 box.
Physical Description

1 box

Blair Lee for Governor, 1911. 1 box.
Physical Description

1 box

Elizabeth Blair Lee's Obituary Notices, 1906. 1 box.
Physical Description

1 box

Miscellaneous, 1883-1899. 1 box.
Physical Description

1 box

Miscellaneous, with Princeton University Clippings, 1843-1859. 1 box.
Physical Description

1 box

Miscellaneous, undated. 1 box.
Physical Description

1 box

Political, 1854-1924. 3 boxes.
Physical Description

3 boxes

Legal and Business, 1888-1918. 2 boxes.
Physical Description

2 boxes

General, 1866-1946. 2 boxes.
Physical Description

2 boxes

Newspaper Clippings, 1905-1925. 2 boxes.
Physical Description

2 boxes

Scope and Contents

Consists of the papers (primarily correspondence) of other people, including Samuel Phillips Lee, Elizabeth Blair Lee, Edward Brooke Lee, Joseph Holt, George H. Lamar, and William H. Lamar, as well as others. Papers of Samuel Phillips Lee include additional survey documents related to his naval career.

Arrangement

Arranged by author.

Physical Description

21 boxes

Scope and Contents

Contains correspondence with family and friends, documents, receipts, account books, canceled checks, and miscellaneous material.

Physical Description

2 boxes

Physical Description

1 box

Correspondence by A. C. B. Lee, 1891-1903. 1 folder.
Scope and Contents

Includes ALS, 1891, to Samuel Phillips Lee; ALS, 1895, to E. Brooke Lee; 2 ACsS, 1902-1903, to E. Brooke Lee.

Physical Description

1 folder

Correspondence by family members, 1892-1903. 1 folder.
Scope and Contents

Includes ALS by Edward Brooke, 1892; 5 ALsS, 1899-1902, by Frederick Brooke; 3 ALsS, 1902-1903, by Robert Brooke; ALS, 1903, by Anne Lee Harrison; ALS, 1903, by Henry Harrison; and 3 ALsS, 1901, by A. C. McKim.

Physical Description

1 folder

Correspondence by friends and acquaintances, 1891-1903. 1 folder.
Physical Description

1 folder

Business Correspondence, 1892-1906. 1 folder.
Physical Description

1 folder

Documents, 1891-1899. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Receipts, 1887-1903. 2 folders.
Physical Description

2 folders

Account Books, 1895-1903. 1 folder.
Physical Description

1 folder

Canceled checks, 1899-1903. 1 folder.
Physical Description

1 folder

Miscellaneous Material, 1899-1908. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains correspondence with family, friends, and acquaintances, documents, financial matters, miscellaneous material, and printed matter including scrapbooks.

Physical Description

2 boxes

Physical Description

1 box

Physical Description

1 box

Beale, Emily N. "Daught": ALS, 1889. 1 folder.
Physical Description

1 folder

Blair, Eliza Violet Gist (1733-1877): 12 ALsS, 1834-1861. 1 folder.
Physical Description

1 folder

Blair, Francis Preston (1791-1896) and Eliza V. Gist Blair (1733-1877): ALS, 1873. 1 folder.
Physical Description

1 folder

Blair, Francis Preston, Jr. (1821-1875): ALS, undated. 1 folder.
Physical Description

1 folder

Blair, Francis Preston, III (1856- ): ALS, 1879. 1 folder.
Physical Description

1 folder

Blair, Montgomery (1813-1883): notebook of letters (copies), 1833-1834. 1 folder.
Physical Description

1 folder

Gantt, "Dear Colonel": ALS, 1889, 1889. 1 folder.
Scope and Contents

Includes a draft and typed copy.

Physical Description

1 folder

Gratz, Howard: ALS (initialed), undated. 1 folder.
Physical Description

1 folder

Knopf, Ellen and sister: AL (fragment), undated. 1 folder.
Physical Description

1 folder

Lee, Anne Clymer Brooke (d. 1903): 3 ALsS, 1893; ALS, 1891. 1 folder.
Physical Description

1 folder

Lee, Blair (1857-1944): 2 ALsS, 1893. 1 folder.
Physical Description

1 folder

McKim, Anne Clymer: ALS, 1891. 1 folder.
Physical Description

1 folder

Preston, "Mag": ALS, undated. 1 folder.
Physical Description

1 folder

Thomas, Jess Ross: ALS, 1895. 1 folder.
Physical Description

1 folder

Van Buren, L.T.: AL, undated. 1 folder.
Physical Description

1 folder

Wright, Mrs.: ALS, 1894. 1 folder.
Physical Description

1 folder

Unidentified, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

8 ALsS by Apolline Alexander Blair, 2 ALsS, 1899-1905, by Evy Alexander, 1889-1905. 1 folder.
Physical Description

1 folder

ALS, 1904, by Howard H. Gratz; ALS by Annie Lee Harrison; ALS, 1903, by Nelly W. Howard, 1903-1904. 1 folder.
Physical Description

1 folder

Sara G. Joseph: 5 ALsS, 1879-1902; ACS, 1895. 1 folder.
Physical Description

1 folder

ALS, 1895, by Anne C. Brooke Lee; 5 ALsS and ACS, 1879, by Ellen A. Lee; and ALS, 1871, by John F. Lee, 1871-1895. 1 folder.
Physical Description

1 folder

Horace Moses: 7 ALsS, 1879; 3 ACsS, 1892. 1 folder.
Physical Description

1 folder

ALS by Frances Lee Robinson; 3 ALsS, 1894-1905; and telegram by Alexander Galt Robinson, 1894-1905. 1 folder.
Physical Description

1 folder

2 ALsS, 1879-1883, by Minna Blair Richey; ALS by Bella Stuart; ALS, 1880, by Nellie L. Washington and unidentified, 1879-1883. 1 folder.
Physical Description

1 folder

Letters to E. B. L. from friends, 1879-1913. 1 folder.
Scope and Contents

Includes letters from B. Altman, Beale, Chauler, Dell, Dickerson, Dirkins, Fowler, Goldsborough, Goodloe, Hoopes, Hoxie, Martin, McCosh, Minor, Nichols, Patterson, Public Playground Committee, Redden, Reynolds, Shellabarger, Smith, Snyder, Solomons, Talcott, U.S. Dept. of Interior (pensions), Wright, Wright, Unidentified.

Physical Description

1 folder

Documents, 1879-1904. 1 folder.
Physical Description

1 folder

Financial Matters, 1876-1902. 1 folder.
Physical Description

1 folder

Miscellaneous Material, 1855-1904. 1 folder.
Physical Description

1 folder

Miscellaneous Scrapbook, 1847. 1 box.
Physical Description

1 box

Civil War Scrapbook, 1864-1865. 1 box.
Physical Description

1 box

Scope and Contents

Contains material covering Lee's business and personal affairs including correspondence, financial matters, and documents, as well as material pertaining to naval affairs such as miscellaneous quarterly reports, requisitions correspondence, selected surveys, reports of naval exercises, registers of letters of the North Atlantic Blockade, War Department weather maps, and signs.

Physical Description

10 boxes

Physical Description

2 boxes

Physical Description

1 box

Business and Personal correspondence (Baggot & Haley, et al), 1879-1896. 1 folder.
Physical Description

1 folder

Family correspondence, 1879-1895. 1 folder.
Physical Description

1 folder

Financial Matters, 1889-1896. 1 folder.
Physical Description

1 folder

Documents, 1877-1897. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Tax Bills, 1889-1910. 1 folder.
Physical Description

1 folder

Field Notes of Surveys of Lee Land, 1857. 1 folder.
Physical Description

1 folder

Association for the Preservation of Virginia Antiquities Life Membership Certificate, 1888-1889. 1 folder.
Physical Description

1 folder

Physical Description

8 boxes

Miscellaneous Quarterly Reports, 1861-1864. 1 box.
Physical Description

1 box

Requisitions Correspondence Regarding Supplies, 1863-1864. 4 folders.
Physical Description

4 folders

Selected Material Surveys, 1870-1872. 2 folders.
Physical Description

2 folders

Reports of Naval Exercises, 1871-1872. 1 box.
Physical Description

1 box

Registers of Letters of the North Atlantic Blockade, 1862-1864. 1 folder.
Physical Description

1 folder

Selected Letters from Bureau of Navigation, 1870-1872. 1 folder.
Physical Description

1 folder

Quarterly Returns, Signal Papers, 1870-1871. 1 folder.
Physical Description

1 folder

Quarterly Signal Returns, 1870. 1 folder.
Physical Description

1 folder

Courtmartial Papers of the North Atlantic Fleet, 1870-1872. 1 folder.
Physical Description

1 folder

Custom House Reports, 1863. 1 folder.
Physical Description

1 folder

Semi-monthly Reports, 1863-1864. 1 folder.
Physical Description

1 folder

Miscellaneous Reports, 1870-1872. 2 folders.
Physical Description

2 folders

Miscellaneous, 1861-1872. 1 folder.
Physical Description

1 folder

Cruising Reports, 1870-1872. 1 folder.
Physical Description

1 folder

Medical Surveys, 1871-1872. 1 folder.
Physical Description

1 folder

War Department Weather Maps, 1871. 1 folder.
Physical Description

1 folder

Signs, undated. 1 box.
Scope and Contents

Includes "An Act to Provide a More Efficient Discipline for the Navy" and "Diagrams Illustrating the Rule of the Road at Sea."

Physical Description

1 box

Designs for U.S. Brigantine Dolphin, 1857 July 26-August 4. 1 box.
Scope and Contents

Two design drawings.

Physical Description

1 box

Plans of U.S. Naval Yards, 1868-1869. 1 box.
Scope and Contents

Includes fifteen plans for naval yards in New York City; Philadelphia; Boston; Washington, D.C.; St. Helena, Norfolk (Virginia); and Portsmouth (New Hampshire).

Physical Description

1 box

U.S. Coast Survey Hydrography of Elizabeth River, Virginia, 1866. 1 box.
Physical Description

1 box

Photograph of William Tecumseh Sherman and Civil War Generals including Francis Preston Blair, Jr., 1865. 1 folder.
Scope and Contents

Group portrait photograph titled "Sherman and his Generals." In addition to Sherman and Blair, Major Generals O.O. Howard, J.A. Logan, W.B. Hazen, Jefferson C. Davis, H.W. Slocum, and J.A. Mower are also pictured.

Physical Description

1 folder

Physical Description

1 box

Colonel Francis Preston Blair, Jr., First Regiment Missouri Volunteers, 1861. 1 folder.
Scope and Contents

Lithograph portrait "entered according to act of Congress in the year 1861, by Currier and Ives in the Clerk's Office of the District Court of the United States, for the Southern District of New York."

Physical Description

1 folder

"The War of Ormuzd and Ahriman in the 19th century: The Modern Quixote and Squire Sancho", 1865. 1 folder.
Scope and Contents

Three copies of the same lithograph cartoon.

Physical Description

1 folder

"Slow and Steady Wins the Race", circa 1861-1865. 1 folder.
Scope and Contents

Lithograph cartoon.

Physical Description

1 folder

Scope and Contents

Contains correspondence, childhood photographs and some taken during Lee's adolescence at the Pomfret School, juvenilia, miscellaneous material concerning the Maryland National Guard, schools and colleges, financial papers, and printed matter.

Physical Description

3 boxes

Physical Description

1 box

Family Correspondence, 1903-1917. 1 folder.
Scope and Contents

Includes TL, 1917, to P. Blair Lee; ANS, undated, by Arthur Lee; TNS, 1904, to Arthur Lee; TLS, 1903, by John F. Lee; ALS, undated, by Annie Lee Harrison to E. Brooke Lee and P. Blair Lee; ALS, 1914, by Frederick Brooke; ALS, 1914, by Rosa Mordecai; 2 ACsS, 1903-1904, by A. C. McKim; ALS to Elizabeth Wilson Lee.

Physical Description

1 folder

Correspondence from the Pomfret School to P. Blair Lee, 1909-1911. 1 folder.
Physical Description

1 folder

Correspondence regarding engagement and marriage to Elizabeth Wilson, 1914. 1 folder.
Physical Description

1 folder

Letters to Elizabeth Wilson Lee by others (Mrs. E. Brooke Lee), 1916-1917. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1906-1919. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Pre-Pomfret School, 1905. 1 folder.
Physical Description

1 folder

Pomfret School, 1911-1917. 2 folders.
Physical Description

2 folders

Pomfret School Album, undated. 1 box.
Physical Description

1 box

Juvenilia (including Pomfret School Material), undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Financial, 1896-1924. 1 folder.
Physical Description

1 folder

Schools and College: University School, Friends Select School, Pomfret School, Princeton University, 1902-1918. 1 folder.
Physical Description

1 folder

Maryland National Guard, 1914-1918. 2 folders.
Physical Description

2 folders

Minutes of the Cissel-Saxon Post of the American Legion, 1919-1920. 1 folder.
Physical Description

1 folder

Printed Matter, 1904-1920. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains correspondence, photographs, juvenilia, miscellaneous material of schools and colleges, as well as printed matter.

Physical Description

1 box

Physical Description

1 box

Family Correspondence, 1906-1920. 1 folder.
Scope and Contents

Includes 23 ACsS (initialed) by Charles M. Brooke (C. M. B.); ALS, undated, by Cornelia Brooke (Mrs. Robert E. Brooke); TLS, 1919, by Robert E. Brooke; 7 ALsS, 1912-1920, to Blair Lee; 3 ALsS and 2 TLsS, 1918, to E. Brooke Lee; 2 ALsS and 2 ACsS, 1906-1914, by A. C. McKim ("Other Mother").

Physical Description

1 folder

General and unidentified correspondence, 1904-1920. 1 folder.
Physical Description

1 folder

Photographs, undated. 1 folder.
Physical Description

1 folder

Juvenilia, 1906-1910. 1 folder.
Physical Description

1 folder

Memorabilia, 1908-1912. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Financial, 1910-1918. 1 folder.
Physical Description

1 folder

Schools and Colleges: University School, Pomfret School, Princeton University, 1906-1920. 1 folder.
Physical Description

1 folder

Scope and Contents

Contains papers of the Lamar brothers, lawyers of Baltimore and Washington, D.C., and includes legal papers, correspondence, miscellaneous financial material, and printed matter.

Physical Description

2 boxes

Legal Papers, 1885-1907. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Correspondence, 1881-1885. 1 folder.
Physical Description

1 folder

Correspondence, 1886 January-February. 1 folder.
Physical Description

1 folder

Correspondence, 1886 March-April. 1 folder.
Physical Description

1 folder

Correspondence, 1886 May-June. 1 folder.
Physical Description

1 folder

Correspondence, 1886 July-August. 1 folder.
Physical Description

1 folder

Correspondence, 1886 September. 1 folder.
Physical Description

1 folder

Correspondence, 1886 October-November. 1 folder.
Physical Description

1 folder

Correspondence, 1886 December-1887 January. 1 folder.
Physical Description

1 folder

Correspondence, 1887 February-March. 1 folder.
Physical Description

1 folder

Correspondence, 1887 April-December. 1 folder.
Physical Description

1 folder

Correspondence, 1888-1890. 1 folder.
Physical Description

1 folder

Correspondence, 1891-1892. 1 folder.
Physical Description

1 folder

Correspondence, 1893-1903. 1 folder.
Physical Description

1 folder

Correspondence, 1904-1913. 1 folder.
Physical Description

1 folder

Correspondence, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Legal Notes, 1883-1886. 1 folder.
Physical Description

1 folder

Financial, 1886-1905. 1 folder.
Physical Description

1 folder

Printed Matter, 1885-1901. 1 folder.
Physical Description

1 folder

Joseph Holt, 1807-1894. 1 folder.
Scope and Contents

Contains correspondence and printed matter of Judge Holt in addition to the Holt estate material found in the legal files.

Physical Description

1 folder

Scope and Contents

Contains some correspondence by Blair and Lee family members as well as miscellaneous correspondence by others.

Physical Description

2 boxes

Physical Description

1 box

Blair, Apolline A: 3 ALsS, undated, to Eliza V. H. Gist Blair, undated. 1 folder.
Physical Description

1 folder

Blair, Francis Preston, Jr., "Frank Blair" (1821-1885): ALS, undated, to "Dear Betty"; printed matter, 1866. 1 folder.
Physical Description

1 folder

Blair, Francis (Frank) P. Blair, III (1856- ), 1887-1894. 1 folder.
Scope and Contents

Includes 5 ALsS, 1887, and telegram, undated, to Henry E. Kelley; ALS, 1887, to Lane, Kent & Kelley; ALS, 1894 to Henry E. Kelley by E. C. Scammon.

Physical Description

1 folder

Blair, Gist (1860-1940), 1877-1908. 1 folder.
Scope and Contents

Includes : ALS, 1877) to Eliza V. H. Gist Blair, ALS, 1883) by M. Nolan;, AL, 1883, ALS, 1904 by the Montgomery County Fair; TLS (copy), 1908 by D. Meade Massie.

Physical Description

1 folder

Blair, James L. (1854-1904): ALS, 1874, to "Dear Aunt", 1874. 1 folder.
Physical Description

1 folder

Blair, Mary Jesup (1826-1914): ALS (copy), 1904, by Henry W. Jesup, 1904. 1 folder.
Physical Description

1 folder

Blair, Montgomery (1813-1883): ALS, 1873, by A. C. Richards, 1873. 1 folder.
Physical Description

1 folder

Blair, P.: ALS, 1832, to "Dear Bob", 1832. 1 folder.
Physical Description

1 folder

Blair, Woodbury (1852-1933): ALS, 1902, by P. P. Phillips, 1902. 1 folder.
Physical Description

1 folder

Brooke, Rhoda Morris, daughter of Robert Morris): ALS, undated, to "Cousin Arthur" (Lee?), undated. 1 folder.
Physical Description

1 folder

Brooke, Robert E.: telegram, 1907, to Mrs. R. H. McKim, 1907. 1 folder.
Physical Description

1 folder

Harrison, Anne Lee, 1907-1908. 1 folder.
Scope and Contents

Includes ACS (initialed), 1908; ACS (initialed), 1907, by M. de V.; ACS (initialed), 1907, by C. Leede P.

Physical Description

1 folder

Janin, Violet Blair (1848-1933): ALS, undated, by "Porter"; ACS, 1917, by "Henry", 1917. 1 folder.
Physical Description

1 folder

Lee, Anne Clymer Brooke (d. 1903), 1896-1903. 1 folder.
Scope and Contents

Includes AL, 1896; ACS, 1903, to Arthur Lee; 2 Cs, 1903, to Arthur Lee.

Physical Description

1 folder

Lee, Richard Henry (1732-1794): memorandum of agreement between Lee and Henry Lee, Jr, 1783 April 13. 1 folder.
Physical Description

1 folder

McKim, Anne Brooke, 1903-1913. 1 folder.
Scope and Contents

Includes TLS, 1907, by Henry Ferguson; TLS, 1913, by W. W. H. Wilmer; 2 ACsS, 1903, by Anne B. Lee; 2 receipts.

Physical Description

1 folder

McKim, Randolph H. (1842-1920): printed matter, 1895. 1 folder.
Physical Description

1 folder

Robinson, Alexander Galt: ALS, 1879, to Frances Ann Lee, 1879. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

J. Robert Daniels: Sailor's Songs, 1864. 1 folder.
Physical Description

1 folder

C. H. [Ames] to George E. Hamilton: ALS, 1892. 1 folder.
Physical Description

1 folder

Wm. Ball to Genl. A. Hunter Marshall: ALS, undated. 1 folder.
Physical Description

1 folder

L. W. Barringer to Reginald Fendall: ALS, 1884. 1 folder.
Physical Description

1 folder

Clarence K. Bowie: Notebook-Harvard Law School re contracts, undated. 1 folder.
Physical Description

1 folder

A. H. Brown to Lucy Dickenson: ALS, 1889. 1 folder.
Physical Description

1 folder

Louise Clagett: report-Marlborough High School, 1914. 1 folder.
Physical Description

1 folder

Clemintine Y. Clarke to "Cousin John": ALS, 1899. 1 folder.
Physical Description

1 folder

W. L. Daniels, 1899. 1 folder.
Scope and Contents

Includes Jorge Nelken y Waldberg to Mr. Daniels, ALS, 1899; J. A. Graham to Mr. Daniels, 4 ALsS [1899]; Mr. Daniels to Mr. Graham, telegram (copy) [1899]; H. C. Scott to Mr. Daniels, telegram, 1899; Chas. W. Knapp to W. L. Daniels, telegram.

Physical Description

1 folder

W. E. Davis: ledgers, 1915 June-July. 2 folders.
Physical Description

2 folders

[Sally], G. I. to Mrs. Elisha Biggs: ALS, 1851. 1 folder.
Physical Description

1 folder

G. Sinclair Gilchrist to G. H. Lindenberger: TLS, 1898. 1 folder.
Physical Description

1 folder

E. B. Harrison to "Cousin Ran": ALS, undated. 1 folder.
Physical Description

1 folder

J. [Hatte] to Rev. J. G. Butler: ALS, 1868, regarding Mary E. Jenkins Surratt, 1817-1865. 1 folder.
Physical Description

1 folder

V. W. Hawkins: Notebook- The Scarlet Letter, undated. 1 folder.
Physical Description

1 folder

Samuel H. Hoge to M. L. Squires: ALS, 1899. 1 folder.
Physical Description

1 folder

S. A. King to William Coppinger: ALS, 1887; "Brother Jared" to "My Dear Sister", ALS, 1887. 1 folder.
Physical Description

1 folder

M. K. Knight to L. C. Hutton: 1 ALS, undated; 1 AMsS, undated, Comments on Mr. Crosby's Criticism, undated. 1 folder.
Physical Description

1 folder

J. S. McCeney to "Dear Ed" (E. P. McCeney): ALS, 1887. 1 folder.
Physical Description

1 folder

E. B. Duval to Charles Moritz, ALS, 1884; Charles Moritz to Reginald Fendall, ALS, 1884; William H. Lukens to Reginald Fendall, ALS, 1885; miscellaneous financial material, 1884-1885. 1 folder.
Physical Description

1 folder

Kat J. Mulleur to "My Dear Martha": ALS, 1898. 1 folder.
Physical Description

1 folder

Edward A. Newman to Thomas U. Sisson: TLS (copy), 1914. 1 folder.
Physical Description

1 folder

Reinhold Niebuhr to Asher E. Hinds, TLS, 1942; James L. Adams to Asher E. Hinds, TLS, 1942; Massey H. Shepherd to Asher E. Hinds, TLS, 1942; Edwin E. Aubrey to Asher E. Hinds, TLS, 1942; copy of Dr. Niebuhr's A Bibliography, undated. 1 folder.
Physical Description

1 folder

Roger Shaw to "My Dear Major": TLS, 1917. 1 folder.
Physical Description

1 folder

Bond Smith: Notebook, George Washington University Law School regarding torts, 1908. 1 folder.
Physical Description

1 folder

Levi L. Todd to Major Thomas P. Moore: ALS, 1837. 1 folder.
Physical Description

1 folder

Notes of [Woodrow] Wilson's 14 Points, 1918. 1 folder.
Physical Description

1 folder

"A Roman Catholic Clergyman" Letters to an Enquirer after Truth, 1840. 1 folder.
Physical Description

1 folder

"A Visitor" to "Gentn": ALS, undated. 1 folder.
Physical Description

1 folder

[Melissa] to Mrs. H. R. Rathbone: ACS, 1903. 1 folder.
Physical Description

1 folder

"Clarence" to "Arthur": ALS, 1900. 1 folder.
Physical Description

1 folder

Miscellaneous Manuscripts, 1880-1881. 1 folder.
Scope and Contents

Includes Reports of Miss Lillie Reddinger of the Cedars School, 1880-1881; Princeton University Debating Committee Accounts; "Notice of the Late Major General Brown" by Major General Jesup; Bartholow's Solid Water-proof Cartridge Report; Police Report; James F. Early.

Physical Description

1 folder

Quotations and Fragments of Writings, undated. 1 folder.
Physical Description

1 folder

Unidentified, 1834-1917. 1 folder.
Physical Description

1 folder

Print, Suggest