Skip to main content Skip to main navigation

Lewis L. Delafield, Eugene D. Hawkins and affiliated attorneys records

Call Number

MS 157

Date

circa 1856-1921 (bulk, 1880s-1910), inclusive

Creator

Delafield, Lewis L. (Lewis Livingston), 1863-1944
Hawkins, Eugene D. (Eugene Dexter), 1860-1919

Extent

168 Linear feet in 168 record cartons

Language of Materials

The bulk of the documents in the collection are in English. A small number of printed materials are in other languages.

Abstract

The collection holds the records of two law firms, dating principally from the 1890s to about 1910. These two firms evolved over that time in terms of its partners and associated attorneys, eventually merging in 1909 to become the firm Hawkins, Delafield & Longfellow. One of the predecessor firms was Delafield and Gould (later Delafield, Gould and Longfellow; then Delafield and Longfellow at the time of the merger). The second was Hawkins and Delafield (for a time known as Hawkins, Delafield & Sturgis). The collection holds legal documents/court filings, correspondence, agreements/contracts, printed material, financial records and more in relation to civil suits, business disputes, bankruptcies, wills and estates, property transactions, etc. The collection has been surveyed for content, but is not processed and the bulk of it remains in original tri-folded bundles of documents requiring advance preparation before use.

Biographical / Historical

The collection was donated to New-York Historical Society in 1947 by Lewis Livingston Delafield, Jr. (1886-1957), who would be more exactly referred to as Lewis Livingston Delafield III. At the time, Delafield III was a member of the law firm Hawkins, Delafield and Wood, which as of 2022 remains in existence, now as a national firm specializing as counsel in finance and infrastructure transactions. The bulk of the records donated to N-YHS in 1947 appear to date from the 1880s or 1890s to 1910, and represent two law firms and certain of their predecessor firms: 1) [Frederick P.] Delafield and Longfellow and 2) [Eugene] Hawkins and [Lewis L.] Delafield. Only a few random matters or later documents added to earlier matters date from after 1910. That 1910 end date is significant because, in 1909, these two law firms merged to become Hawkins, Delafield and Longfellow (which in 1945 took the present firm's name). Accordingly, it appears that the records held by N-YHS essentially all relate to the pre-1910 firms and not to matters handled post-1910 by the merged firm of Hawkins, Delafield and Longfellow. Following are notes about the attorneys and firms represented in the collection.

Lewis Livingston Delafield (1834-1883), or Delafield I, was the son of Joseph Delafield (1790-1875) and Julia Livingston Delafield (1801-1882). Delafield I was an attorney who was admitted to the Bar in 1857. He was a member of at least two firms until about 1871 when he went into practice on his own, notably serving as counsel for various charitable institutions. Delafield I's work as an attorney seems to be represented to a somewhat limited extent in the collection, mostly through his legal case diaries (see Series II), but likely also through scattered matters in the files. More frequently found are documents related to Delafield I's estate, those of his parents, and other Delafield/Livingston family matters. At least some of these documents refer to Joseph and the later Delafields's "Riverdale property," the estate known as "Fieldston."

Delafield I married Emily Prime (1840-1909) in 1862. They had four children, including three sons that would become lawyers. Two are represented extensively in the collection: the eldest, Lewis Livingston Delafield II (1863-1944), and the youngest, Frederick Prime Delafield (1868-1924). The middle son, Robert Hare Delafield (1864-1906), seems to have moved to San Francisco; glimpses of him can be seen in documents concerning his mother's property in Napa Valley (see Series V, box 110).

Lewis Livingston Delafield II graduated from Columbia Law School in 1884 (one year after his father's death) and was admitted to the Bar that year. In 1892, he joined with Eugene D. Hawkins to form Hawkins & Delafield. In 1897, another attorney, Robert Sturgis joined the firm, which was then known as Hawkins, Delafield and Sturgis. Sturgis died in 1900, with the firm's name returning to Hawkins & Delafield until the merger of 1909. From 1894-1899, Delafield II was secretary of the Rapid Transit Commission and over the years he was involved in various civic reform activities, some of which are represented in the collection, up to about 1910. Among other work, he was counsel to the Sailors Snug Harbor in the City of New York, and some of those matters are in the collection. Delafield II married Charlotte Hoffman Wyeth (1859-1947) in 1885; their son, Lewis Livingston Delafield, Jr. (i.e., III) would join his father's law firm by 1918 and was the donor of this collection. Delafield II, who among his positions was also a trustee of New-York Historical Society, retired from his firm in 1934 and died in 1944.

Eugene Dexter Hawkins (1860-1919) graduated from Columbia Law School in 1883 and was admitted to the Bar the same year. He joined his father's, Dexter Arnoll Hawkins, law practice, forming the firm Hawkins & Hawkins. Dexter died in 1886, and in 1892, Eugene joined with Delafield II to form Hawkins & Delafield. Eugene Hawkins was active in Bar Association committees and in various clubs; as Vice-President of the North American Coal & Coke Company; a Director of the Bank of Long Island; and other organizations and corporations. The collection includes some papers related to those activities.

The current firm of Hawkins, Delafield & Woods traces its origins to 1854 and Dexter Arnoll Hawkins' (1825-1886) arrival in New York City to take up law. Dexter was born in Maine and was a civil engineer as an early career. He graduated from Bowdoin College in 1848, initially becoming an instructor in pedagogy, but then apprenticing in law in Portland, Maine. In the early 1850s, he traveled to Europe as a member of a law firm, then returning to the U.S., and eventually on to New York. Dexter wrote extensively on matters of education and legislation, as well as on topics such as "On the Anglo-Saxon race: Its history, character, and destiny" (1875). He married a New Yorker, Sophie T. Meeks (approximately 1837-1929); Meeks is a surname that appears frequently in the collection. As noted, their son, Eugene joined his father's law practice in 1883, shortly before Dexter's death in 1886.

Meanwhile, Delafield I's youngest son, Frederick (1868-1924) was also pursuing law. He graduated from Columbia Law School in 1888, was admitted to the Bar in 1891, and joined the firm of Hoadley Lauterbach and Johnson as a law clerk. In 1895, Frederick partnered with Benjamin Apthorp Gould, Jr. to form Delafield and Gould. Gould's father was the astronomer, Benjamin Apthorp Gould (1824-1896) and the collection holds documents related to him; see Series I. In 1898, the partners were joined by Frederick W. Longfellow and the firm renamed Delafield, Gould and Longfellow. Gould died in 1900, and the firm renamed to Delafield and Longfellow.

Frederick W. Longfellow was born in 1870 in Maine. He graduated from Harvard in 1901, eventually studying law and moving to New York, where he partnered with Delafield and Gould. In 1901, he married Julia Livingston Delafield (1875-1963), the niece of his partner and of Delafield II. The firm of Delafield and Longfellow continued until 1909 when it merged with Hawkins and Delafield to become Hawkins, Delafield and Longfellow. Longfellow died in 1938; he is buried at Roque Bluffs, Maine (see Series V for related property papers).

In addition to the above principals, two other attorneys were affiliated with the firms and their casework appears in the files. The first is Caleb A. Burbank. Burbank seems to have been affiliated with the Hawkins & Delafield firm and cases related to him are in the collection. But more extensive is documentation in which Burbank is the defendant in an action against him by Mary Newcomb and others in connection with a dispute over the will of Ambrose Burbank, for whom Caleb was executor. Another junior attorney was Philip Keyes Wolcott (1877-1914). Wolcott joined Delafield and Longfellow some time after graduating from Harvard Law School in 1899, and stayed with the post-1909 merged firm. Some of his casework and personal papers are in the files. He died in 1914 from falling (or jumping) from the law firm's 13th floor offices in lower Manhattan.

All of the above named attorneys are represented in the collection. The Hawkins and Delafield (and Sturgis)-related papers makes up the larger portion of the collection. Nonetheless, the Delafield and Longfellow (and Gould) portion is also sizable.

(The above note is based on a variety of on-line sources, including New York Times obituaries and other articles, findagrave.com, and Google Books. Among the Google Books sources were: For Dexter Hawkins: "American Journal of Education," Vol 31 (1881), pg 129-134; For Eugene Hawkins: "Yearbook 1920 of the Association of the Bar of New York City," memorial written by Delafield II, pg 174-176; For Delafield II: "New York History," Vol 26, No. 1 (Jan 1945) obituary, pg 125-126; For the Delafields generally: "Genealogies of the State of New York: A Record of the Achievements", Vol II, pg 797-798; For an entry on the Hawkins, Delafield & Longfellow firm: The American Bar directory, 1918, pg 455.)

Arrangement / Processing

The collection is not processed. The arrangement as presented in the finding aid is rough and follows to the extent possible the arrangement suggested by the collection's original containers, most of which were discarded in 2022 because of their deteriorated condition.

The collection was received by N-YHS in 1947, housed in about 400 original containers of various sizes and with various labels, holding documents related to the various legal (and some personal) matters of the various attorneys and law firm combinations represented in the collection. From 1947 to 2022, the collection was not processed or cataloged and the bulk remained in its original containers. By 2022, some material had been transfered to new containers, likely because of the condition of the original boxes. In 2022, from the labels on the original boxes, some level of coherence could be perceived for the collection as a whole, at least to a sizable extent. However, in 2022, most of the original boxes were crumbling, and the collection also required rehousing to be shipped to offsite storage.

In 2022, working with preliminary box lists prepared in 2019 by project archivist Elise Winks, archivist Larry Weimer rehoused the entire collection into 168 record cartons. Some original boxes were retained, notably small "pigeonhole" boxes and some slightly larger flat boxes. But most boxes were too deteriorated, or had other limitations, to retain. Weimer transfered the content of those original boxes into plastic enclosures, then placed multiple plastic enclosures within a record carton.

Given that the visual clues/labels provided by most of the original boxes are now absent, the finding aid is constructed to reflect those original boxes/labels. Accordingly, the collection/finding aid is organized in the following series:

Series I. Boxes labeled D-L (Delafield-Longfellow)

Series II. Boxes labeled LLD (Louis L. Delafield)

Series III. Boxes labeled H-D (Hawkins-Delafield)

Series IV. Numbered pigeonhole boxes

Series V. Contents of boxes with various labeling

The arrangement note at the series level for each of these series provides further detail about the nuances of arrangement of each.

As can be discerned from the titles, the first three series generally translate to an arrangement by attorney or law firm. (Though, to some extent, even these first three series include documents related to firms/lawyers from the other series.) But Series IV and, especially, Series V are a mix. Beyond this rough original sort, there is no perceptible organization across the collection as a whole, within a particular series, and often not within a particular box. Consequently, documents related to a particular matter may be found in multiple locations in the collection, and often a given box holds multiple, unrelated matters.

Most of the collection documents remain in their original tri-folded condition. Related documents are often tied together with ribbon in one or more small bundles. While rehousing the collection in 2022, archivist Larry Weimer surveyed the content of all the boxes in the collection in order to develop a preliminary inventory for this finding aid. All content of any notable volume or content that was readily identifiable was documented in the finding aid. Many boxes held some miscellaneous documents that were not readily identifiable (e.g. notes, drafts) or were too few to dwell on within time constraints. The presence of such miscellany was noted in the inventory, but these amount to a fairly small portion of the collection.

Scope and Contents

The collection holds the records of two law firms, dating principally from the 1890s to about 1910. These two firms evolved over that time in terms of its partners and associated attorneys, eventually merging in 1909. One firm was Delafield and Gould (later Delafield, Gould and Longfellow; then Delafield and Longfellow). The second was Hawkins and Delafield (for a time known as Hawkins, Delafield & Sturgis; then after the firms merged, Hawkins, Delafield & Longfellow). See the biographical note for further information about the attorneys and firms, and for the relationship of the collection scope to each.

The files include court filings (drafts, finals and printed versions) of various types; correspondence; legal analyses; wills; agreements and contracts of various types (e.g., partnerships, mortgages, property sales, etc.); corporate matters (e.g., incorporations, debt offerings); patents; securities certificates (e.g., capital stock, coupon bonds); insurance policies; title abstracts; and more. Many of the case records have supporting documentation, such as property maps, financial records, reference material from related or precedent cases, etc. Some records relate to the administration of the law offices, with case diaries, activity calendars, and expense-related documents. There are some personal records of the attorneys and their dependents/families, such as those concerning expenses, investments and property holdings.

The collection is unprocessed. In 2022, the collection was rehoused (see the Arrangement/Processing Note for more information) and during that process the documents were surveyed to glean as much information as possible within severe time constraints. The result is that the finding aid's container list provides extensive information about the collection's content in terms of the names of the cases/matters and individuals/organizations involved in the matters. However, the nature of the matter in dispute was only determined in a few instances. The dates shown for matters was based on an often-limited peek at accessible documents; consequently all date ranges should be considered as approximate with the likelihood of earlier and later documents in the files. The bulk of the matters pertained to New York City and State courts, though this was not explicitly confirmed and documented for each matter; when a federal court or non-New York court was observed, it was noted in the finding aid.

The bulk of the legal matters seem to be other than criminal cases. These seem most often to be civil disputes, including financial claims involving individuals, former partners, bankrupt parties, etc. There are business/commercial disputes concerning securities, payment obligations, and the like. Many of the cases concern estate work: naming trustees, guardians, executors; pursuing (or perhaps warding off) financial claims; real estate mortgages and property sales. Estate work for the principals' families (Delafields, Primes, Hawkinses, etc.) are found here. A sizable number of cases involve claims by individuals against the rapid transit railway companies of New York City around the turn of the twentieth century.

Not all the matters are disputes. There are commercial matters such as partnership agreements, incorporations, business contracts, and securities offerings and underwriting agreements. Real estate transactions are found throughout. Aside from acting on behalf of a plaintiff or defendant in various matters, the attorneys also worked as receiver in some cases, and as referees in arbitrations. In a number of heavily-documented instances, Lewis Delafield was appointed by New York to provide recommendations as to the solvency of insurance companies seeking to do business in the state. Many of the cases reflect the attorneys providing analyses or other consultation on an "of counsel" basis to other lawyers, perhaps especially on securities/investment trust matters, for which they seem to be noted experts.

Access Restrictions

Materials in this collection are stored offsite. For more information on making arrangements to consult them, please visit www.nyhistory.org/library/visit. In addition to the typical arrangements needed to consult collections at N-YHS, it should be noted that the collection is unprocessed, still in tri-folded bundles, with some level of soot on the documents, and so any requested documents will require some lead time for preparation.

Use Restrictions

Taking images of documents from the library collections for reference purposes by using hand-held cameras and in accordance with the library's photography guidelines is encouraged. As an alternative, patrons may request up to 20 images per day from staff.

Application to use images from this collection for publication should be made in writing to: Department of Rights and Reproductions, The New-York Historical Society, 170 Central Park West, New York, NY 10024-5194, rightsandrepro@nyhistory.org. Phone: (212) 873-3400 ext. 282.

Copyrights and other proprietary rights may subsist in individuals and entities other than the New-York Historical Society, in which case the patron is responsible for securing permission from those parties. For fuller information about rights and reproductions from N-YHS visit: https://www.nyhistory.org/about/rights-reproductions

Preferred Citation

The collection should be cited as: Lewis L. Delafield, Eugene D. Hawkins and affiliated attorneys records, MS 157, New-York Historical Society.

Location of Materials

Materials in this collection are stored offsite. For more information on making arrangements to consult them, please visit www.nyhistory.org/library/visit.

Immediate Source of Acquisition

Gift of Lewis Livingston Delafield, Jr., 1947. See the New-York Historical Quarterly, Volume 31, No 3, July 1947, for a brief reference to the donation.

Related Materials

N-YHS holds a letterpress copybook (1866-1870) of Lewis Livingston Delafield (1834-1883). Call phrase BV Delafield, Lewis. N-YHS also holds 3 reports by Delafield, which can be found by searching Bobcat for Delafield's name.

Several of Dexter Hawkins's writings are also held by N-YHS, again found by searching his name in Bobcat.

Collection processed by

Larry Weimer

About this Guide

This finding aid was produced using ArchivesSpace on 2023-08-21 15:46:17 -0400.
Using Describing Archives: A Content Standard
Language: Finding aid written in English

Repository

New-York Historical Society

Series I. Boxes labeled D-L (Delafield-Longfellow), 1880s-1914 (bulk 1890s-1908), inclusive

Scope and Contents

The series holds the legal files for the firm of Delafield and Longfellow, and its predecessor firms Delafield and Gould, and Delafield, Gould and Longfellow. The three principals were Frederick P. Delafield, Benjamin Apthorp Gould and Frederick W. Longfellow. The series includes extensive printed papers that were often set off in separate boxes in the original collection (see Subseries I.B.), but the legal files of Subseries I.A. also hold printed papers. On the other hand, some of the "printed papers" boxes held other types of documents, including financial records; the container list provides details on the content of each.

Perhaps more than the other series of the collection, this series includes many matters involving incorporations and other business matters, including securities issuance by corporations, railroads, and municipalities. For example, there is much documentation related to the establishment of the Electric Rail Pool in Massachusetts, a consortium of many street railway companies. Business disputes, often involving Luther D. Garrett or the firm of Thompson, Tenney & Crawford appear often. Nonetheless, estate work and other non-commercial legal work is most common.

Some of the files include documents reflecting the firm's office operations. For example D-L box 82.4 has the 1895 partnership agreement between Delafield and Gould and the 1898 revenue allocation among the three partners at that time.

Arrangement

The series holds the content of all original boxes (about 115 boxes) that were labeled with a "D-L". The labels of those boxes then included either just a number (e.g., D-L 1, D-L 2, etc.) or reference to "printed papers" (e.g., D-L printed papers 4-9). Accordingly, the series is organized in two subseries, consistent with that difference in labeling:

Subseries I.A. Work Files

Subseries II.A. Printed Papers

Subseries I.A. Work Files, 1880s-1914 (bulk 1890s-1908), inclusive

Arrangement

The documents in this subseries were originally held in about 89 boxes labeled sequentially as D-L 1, D-L 2, D-L 3, and so forth. There were few gaps in the sequence, though some numbers were repeated (e.g., boxes D-L 32 and D-L 32a). The container list retains this sequence.

Although the deteriorated original boxes were all discarded, the contents of each were transferred in whole to plastic enclosures, which were placed in archival record cartons. Each record carton holds three (sometimes more) plastic enclosures, each with the content of only one original D-L box. Documents were not mixed together from across the original boxes.

For the most part, each box held one bundle of documents, 6-9 inches thick, packed between boards numbered consistent with the outer box number and tied or wrapped together (some boxes simply had loose documents). Some of the box/bundles held documents that related to only one matter, but those were the exception. In most cases, the bundle consisted of several matters, with the documents for each matter sometimes set off within an envelope or tied together with ribbon. But many documents were loose with one matter simply ending and another starting, though sometimes with the bundle number written on the "lead" document. Many bundles also had some number of miscellaneous documents.

While the arrangement of the content of most of the individual boxes/bundles is reasonably coherent, albeit often concerning various matters, there seems to be no coherence across all the boxes of the subseries. Consequently, documents for any given matter can be found in multiple boxes, dates range widely within and across boxes, etc. And as with the collection as a whole some of the firm's matters can be found in other series as well.

D & L Box #1, circa 1897-1899, inclusive

Offsite-Box: 1 (Material Type: Mixed Materials)

Scope and Contents

Holds 2 matters:

1) Henry C. Foster v. Thomas K. Foster (executor) re: estate of John Foster, ca. 1898-99.

2) Clarence Pearsall v. Board of Education in Yonkers, Westchester County, re: claims to recover value of coal delivery, ca. 1897-99.

D & L Box #2, circa 1890-1900, inclusive

Offsite-Box: 1 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Charles A. Gibson v. Lucius Knapp (Long Island City Treasurer), Queens County, ca. 1897.

2) William B. Dinsmore: various commercial matters, 1890s-1900.

3) James B. Ludlow v. Annie Ludlow Winters, et al, Westchester County, ca. 1895.

4) Bernhard Jensen estate matters, ca. 1899.

5) Samuel M. Wyville v. Charles E. Pearsall, Southern District of New York, ca. 1896.

6) William Littauer v. Jane A. Gleason, ca. 1895-96.

7) DeVillo White v. Helen M. White et al in matter of Devillo, an infant over the age of 14 years, for the appointment of Frederick C. Doolittle as guardian ad litem.

The bundle also holds 2 original patents for corset clasps to Frank B. Converse (1890).

D & L Box #3, circa 1895-1899, inclusive

Offsite-Box: 1 (Material Type: Mixed Materials)

Scope and Contents

Holds 10 principal matters:

1) John N. Weisinger v. Domenico Cuccio, ca. 1895.

2) Gertrude A. Briggs v. Holmes V. M. Dennis Jr, ca. 1896.

3) Marie Solon v. William H. Masterson re: estate of Louis Solon, ca. 1897.

4) Joseph Flynn (infant) by William Flynn, guardian v. Henry G. Friedman, ca. 1895.

5) Mary Leary v. Byron W. Greene Jr re: estate of Michael Leary, ca. 1897.

6) Henry Kayser v. Genie H. Rosenfeld et al, Westchester County, ca. 1896.

7) Isaline Ruel v. Frederick S. Pinkus, re: tuition payment for the Ruel School, ca. 1897.

8) Garrettson v. Alice Green re: commercial matter, ca. 1895.

9) Anna Dreyer v. James E. Clonin, Queens County, ca. 1896.

10) Rudolph S. Barrie v. Isidor F. Webner, ca. 1896-99.

D & L Box #4, circa 1895-1896, inclusive

Offsite-Box: 2 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Charles E. Pearsall v. Harriet F. Van Zandt, Westchester County, ca. 1895-96.

2) John Porter Shannon v. Margaret C. Pentz et al, ca. 1896.

3) Agnes Corrigan Flood v. Emily P. Delafield, ca. 1895.

4) Jacob Wendell Jr v. Warren Electric Company, ca. 1896.

D & L Box #5, circa 1895-1898, inclusive

Offsite-Box: 2 (Material Type: Mixed Materials)

Scope and Contents

Holds 12 principal matters:

1) Provost matter, ca. 1897.

2) Charles M. Carman v. Roberts & Co, ca. 1898.

3) Adolf Buxbaum v. Max Novak re: guardianship of Alfred Buxbaum, ca. 1898.

4) List of National Water Works bondholders.

5) Amos Shirley matter re: property (bicycle) dispute, ca. 1895.

6) Arvid Passarge v. William J. Harmon re: trusteeship of Isabel M. Harmon under will of Oliver L. Shepherd, ca. 1895.

7) Indenture between Frederick C. Doolittle, DeVillo White, & Alexander W. Doolittle, 1897.

8) Lucy Cogswell release to Harlan W. Whipple, ca. 1898.

9) Mary Stuart v. Andrew S. Thorp, 1896.

10) Leach v. Cornell, ca. 1896.

11) Norman W. Harris et al v. John S. White, ca. 1897.

l2) James B. Ludlow v. Dorothy H.G. Johnson, Henry Kayser, Genie H. Rosenfeld, Paul S. Bolger, Westchester County, ca. 1896

D & L Box #6, circa 1894-1895, inclusive

Offsite-Box: 2 (Material Type: Mixed Materials)

Scope and Contents

Holds 10 principal matters:

1) Mrs. Bailey matters, ca. 1895.

2) 143 Gates Avenue, Kings County, matters (Randolph S. Barrie), ca. 1895.

3) George Converse v. Mary Mullen, ca. 1893.

4) Louis Bauer v. John L. Macauley, Euphemia A. Hawes, et al, ca. 1895.

5) Francis P. Basset v. Union Railway Company of New York City, ca. 1896.

6) Lizzie M. Somers and Mary Queen agreement, ca. 1896.

7) Estate of Edward White, 1895?.

8) Matter of guardianship of Barrington Wight, ca. 1896.

9) Edward Harris v. Sidney Mann, Kings County, ca. 1894.

10) Jones v. Helen C. Bostwick, ca. 1895.

Also holds various miscellaneous small sets of documents.

D & L Box #7, circa 1894-1900, inclusive

Offsite-Box: 3 (Material Type: Mixed Materials)

Scope and Contents

Holds 8 principal matters:

1) James C.E. d'Esterre v. City of New York, ca. 1900.

2) John C. Austin and George Mohrmann v. Frank Robinson et al, Kings County, Frederick W. Longfellow guardian ad litem for infant defendent, ca. 1894.

3) Edward H. Schell v. Francis P. Basset, Harriet A. B. Wight, Barrington Wight, Westchester County, ca. 1895.

4) Estate of George R. Wight, ca. 1895.

5) Isabel F. Gardner will, ca. 1895.

6) Stephen C. Talbot and Lowell Talbot v. William C. Holway, ca. 1896.

7) John Parson and Arthur B. Leach et al v. City of New York re: financial matter, ca. 1900.

8) Henry K. Thaw matter, ca. 1897.

Also holds miscellaneous, small sets of documents.

D & L Box #8, circa 1894-1900, inclusive

Offsite-Box: 122 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 principal matters:

1) Various mortgages and related agreements, at least in part for a "Larchmont property." Names include Lizzie Clarke, Francis P. Basset, and others, ca. 1900.

2) Helen Bostwick matters re: Clear Creek, ca. 1894.

3) Herman Hesse v. Union Railway Company of New York, ca. 1895.

Also, various loose papers on miscellaneous matters.

D & L Box #9, circa 1892-1897, inclusive

Offsite-Box: 3 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Hariott A.B. Wight matters (titles, agreements), ca. 1896.

2) School District No. 1 bonds (towns of Castleton and Middleton [Staten Island?]), ca. 1897.

3) Petition of Emily S. Caswell for trustee in place of Francis P. Basset, ca. 1892-97.

4) Estate of Edward Wight, ca. 1897.

Also several miscellaneous small sets of documents.

D & L Box #10, circa 1897-1900, inclusive

Offsite-Box: 3 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Luther D. Garrett v. L.D. Garrett Company, Reporting Department, Alfred M. Best, and R.W. Blake, ca. 1899.

2) Harry B. Parker, Bernard Bridget and Samuel Rosenthal v. American Electric Vehicle Co., (Charles E. Corrigan matter), ca. 1900.

3) Maria Ghiglione v. Nathaniel Marsh (supervisor of Southfield, Richmond County) et al, ca. 1897.

5) Settlement of account of Robert C. Geer re: estate of James Humphrey, ca. 1898.

D & L Box #11, circa 1894-1899, inclusive

Offsite-Box: 4 (Material Type: Mixed Materials)

Scope and Contents

4 principal matters:

1) E.H. Rollins & Sons (corporation) v. Trowbridge, MacDonald & Niver Company, et al (city of Pueblo, Colorado and firm of Winslow, Lanier & Co), re: water funding bonds for Pueblo, Colorado (brought in New York court), ca. 1899.

2) National Water Works bondholder committee matter, packet of correspondence, ca. 1894-95.

3) U.S. Casualty Company v. O.J. Gude Company, ca. 1899.

4) Accounts re: Corry bonds.

D & L Box #12, circa 1896-1900, inclusive

Offsite-Box: 4 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Ichabod T. Williams estate, ca. 1899.

2) Henry W. Solfleisch matter re: bill payments, ca. 1898.

3) Dissolution of Berkeley Athletic Association, ca. 1899.

4) National Water Works matter, ca. 1896.

5) Shannon v. Pentz, Frederick Delafield as receiver, ca. 1896.

6) William Littauer v. Jane A. Gleason, ca 1896.

7) Joseph Gordon v. Mary G. Hatie et al, (also involves Luther D. Garrett), ca. 1900.

Also holds miscellaneous loose documents.

D & L Box #13, circa 1896-1899, inclusive

Offsite-Box: 4 (Material Type: Mixed Materials)

Scope and Contents

Holds 10 principal matters:

1) Fremont Wilson v. Nelson Hiss, ca. 1899.

2) Application of the New York & Brooklyn Railroad Company to the Board of Railroad Commissioners of New York State for certificate under Section 59 of the Railroad Law, ca. 1896.

3) Emma Moffett Tyng and Thomas Mitchell Tyng and Susan Tyng Homans property matter, Irvington, Westchester County, ca, 1898.

4) Matter re: Union Mutual Fire Insurance Co of New Jersey, ca. 1898.

5) Matter of Atlantic Mutual Life Insurance Co, ca. 1899.

6) Matter of Lincoln Fire Insurance Company application for dissolution, ca. 1899.

7) Incorporation of Days Work Printing and Publishing Company, involves Luther D. Garrett, ca. 1899.

8) Rutgers Fire Insurance Company of New York v. Mary Brown et al, ca. 1899.

9) Andrew Freedman (receiver) v. Colonial Assurance Company, ca. 1898.

10) Bank of Montreal v. City of New York, ca. 1898.

Also holds other miscellaneous documents.

D & L Box #14, circa 1894-1899, inclusive

Offsite-Box: 5 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Hudson River Gold Mining Company (Charles Roblee involved) matter, ca. 1896.

2) Probate of will of James Lenihan, ca. 1899.

3) Charles Cohn & Company and B. Holliday & Company matter, ca. 1899.

4) Appointment of Henry Haag as guardian for Christian Haag, ca. 1897.

5) Matter of Winthrop E. Scarritt re: Southfield, Richmond County bonds, ca. 1898.

6) Jefferson M. Levy v. Robert A. Van Wyck as mayor of New York City, et al.

7) Central Trust Company of New York v. Richmond and Danville Railroad Company, ca. 1894.

D & L Box #15, circa 1897-1899, inclusive

Offsite-Box: 5 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 principal matters:

1) William S. Watson v. Carl S. Petrasch, ca. 1897.

2) Samuel William Toepfer (infant) by guardian Caroline Catherine Toepfer v. Michael Fitzgerald re: compensation for injuries, ca. 1899.

3) Thomas Dempsey Jr (infant) by guardian Thomas Francis Dempsey v. George G. Travis, ca. 1899.

Also holds one miscellaneous document.

D & L Box #16, 17, circa 1897-1900, 1911, inclusive

Offsite-Box: 5 (Material Type: Mixed Materials)

Scope and Contents

The box held document bundle number 16, but that bundle also held documents marked as belonging in bundle 17, that is, various matters re: Alvin Manufacturing Company of New Jersey, ca. 1897. Bundle 16 holds 3 principal matters:

1) Abner J. Haydel agreement with Augustus D. Shepard Jr, ca. 1900.

2) William Ellison v. Edwin A. Hance and Daniel Risley, re: attempt to vacate order of arrest, ca. 1899.

3) Randolph S. Barrie re: Ridgefield-Montvale, New Jersey property matter, ca. 1899.

Also holds a few loose documents and City Club of New York officer documents, ca. 1898, with a 1911 outlier.

D & L Box #17, circa 1898, inclusive

Offsite-Box: 5 (Material Type: Mixed Materials)

Scope and Contents

Holds many matters. Few documents are linked together and seems in some disarray. Names seen include: Griffin v. Holbrooke; William B. Dinsmore Jr v. Anna A. Clawson and Benjamin Clawson (Westchester County); Francis P. Basset as sole surviving partner of firm George R. Wight & Co on various matters against various parties; I. Gifford Ladd, William H. McCord & Charles M. Jarvis agreement with Harry A.Ensign; Bonta Manufacturing Company of New Jersey; William B. Clark v. Howard R. Gillespie; Matters concerning Thomas J. Dunn Jr, Agnes M. Dunn, and Private Charles Dunn (who died of wound suffered in the Philippines), 1898.

D & L Box #18, circa 1897-1899, inclusive

Offsite-Box: 6 (Material Type: Mixed Materials)

Scope and Contents

The bulk of this bundle relates to Leopold Weil v. Joseph Bermel (Supervisor, Newtown, Queens) re: town/village bonds, ca. 1897. There appears to be other related matters mixed in to that. Also holds various small sets of documents including: packet re: Alvin Manufacturing Co.; Luther G. Garrett mortgage, 1899; and a few other miscellaneous documents.

D & L Box #19, circa 1896, inclusive

Offsite-Box: 6 (Material Type: Mixed Materials)

Scope and Contents

Appears to all relate to one matter: Joseph Fahys et al v. Samuel F. Myers, Simon Blumauer, Marcus A. Myers, & Adelaide P. Myers, ca. 1896, and related actions, e.g., Samuel F. Myers v. Marcus A. Myers et al).

D & L Box #20, circa 1895-1899, inclusive

Offsite-Box: 6 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Lloyd M. Howell v. Robert Goodchild & Emma Goodchild, ca. 1897.

2) Francis E. Tyng and Dorothy Edmonds matter, ca. 1898, also Tyng matter with Northern Engineering Company, and with W.I. Lincoln Adams, ca. 1899.

3) William B. Dinsmore Jr New York City tax matter, ca. 1897.

4) J. Walter Thompson v. Henry E. Childs, ca. 1895.

5) Robert Hamilton v. Morton C. Nichols, ca. 1897, and Morton C. Nichols v. William Biddle, ca. 1902.

6) National Linseed Oil Company v. New York Insulating Paint Company, ca. 1898.

7) Application of Grover Flint to terminate trust for Annie S. Flint and Grover Flint (Flint v. Walter D. Davidge), ca. 1898.

D & L Box #21, circa 1895-1900, inclusive

Offsite-Box: 7 (Material Type: Mixed Materials)

Scope and Contents

Holds 9 principal matters:

1) Church of St. Mary to Emilie P.A. Deprez (mortgage), ca. 1895.

2) Henry D. Eaton v. Henry Zeimer, ca. 1895.

3) William H. Hamilton v. Augustus Denton, et al, Nassau County, ca. 1899.

4) Randolph S. Barrie matter re: Warshauer & Co, ca. 1895.

5) H.S. Martindale v. Strankman matter, ca. 1899.

6) Edward G. Blumer v. Abram Lewis et al.

7) Helen C. Bostwick estate, ca. 1897.

8) Emily P. Delafield v. John L. MacCammon, ca. 1896.

9) Daniel W. Shoyer et al v. Henry Fisher et al, ca. 1900.

Also holds several small sets of documents.

D & L Box #22, circa 1895-1900, inclusive

Offsite-Box: 7 (Material Type: Mixed Materials)

Scope and Contents

Holds 2 principal matters:

1) Joseph Fahys, Henry F. Cook, & George E. Fahys v. Samuel F. Myers, Marcus A. Myers, & Simon Blumauer, ca. 1900.

2) Katherine Guild Bowne v. Walter Bowne 2nd, ca. 1900.

Also holds many small sets of documents on various matters. This bundle holds the executed articles of co-partnership between Frederick P. Delafield and Benjamin A. Gould, Jr., dated August 24, 1895.

D & L Box #23, circa 1895-1898, inclusive

Offsite-Box: 7 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Benjamin A. Gould v. Edison Electric Illuminating Company of New York, ca. 1898.

2) Lucy T. Barrie v. William B. Froeligh, Kings County, ca. 1895.

3) Luther D. Garrett matter re: bond payments, ca. 1898.

4) Simon Stone v. Metropolitan Telephone & Telegraph Co.

Also holds a few miscellaneous documents.

D & L Box #24, circa 1893-1900, inclusive

Offsite-Box: 8 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Ellen Berry v. John Behnken, Kings County, ca. 1899.

2) Charles S. Hopkinson v. Angelica T. Hopkinson re: libel, ca. 1899. 3) William Henry Keegan (infant) v. Charles E. Ring, Kings County, ca. 1900.

4) Helen C. Bostwick matter, ca. 1898.

5) George Meyer v. James Wadsworth, Kings County, ca. 1900.

6) Blueprint of property lots at Alberton (Fort Frances), Canada, 1893.

7) Various matters re: L.D. Garrett Company, ca. 1900.

8) Ellen A. Baird et al v. Eighth Avenue Railroad Company re: attorney fees in injury settlement case, ca. 1895.

Also holds many loose, miscellaneous matters.

D & L Box #25, circa 1898-1900, inclusive

Offsite-Box: 8 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Controversy between Charles E. Welles, Herrick & Hicks and Pahud F. Thompson, Tenney & Crawford, ca. 1900.

2) Ferdinand Brooks v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1898.

3) Andrew Freedman (receiver of Lincoln Fire Insurance Company) v. various cases, Westchester County, ca 1900.

4) William M. Lamb v. J. Kennedy Todd, ca. 1900.

D & L Box #26, circa 1900, inclusive

Offsite-Box: 8 (Material Type: Mixed Materials)

Scope and Contents

This bundle holds many miscellaneous cases, too numerous to list. Some names noted include: John Parson v. City of New Rochelle, et al, ca. 1900; Pahud Thompson; Helen. M. Sparrow; Fahys; Tenney; Barrie; Animal Product Company; Abraham Jacobson (infant) v. Maximillian Davidoff.

D & L Box #27, circa 1896-1902, inclusive

Offsite-Box: 9 (Material Type: Mixed Materials)

Scope and Contents

Holds 5 principal matters:

1) Various papers re: Great Northern Railway of Canada equipment bonds, ca. 1902.

2) People ex rel Michael J. Dady v. William V.B. Bennett (supervisor of Gravesend) et al re: Gravesend bonds, Kings County, ca. 1900.

3) Pahud F. Thompson et al v. George G. Shepard et al, ca. 1901.

4) Matter re: Proposition to Trenton Industrial Improvement Company for installing complete dynamo, from Wendell & MacDuffie of New York, ca. 1896.

5) James C.E. d'Esterre v. City of New York, ca. 1900.

Much of this bundle relates to the Gravesend bonds. Also holds a couple of miscellaneous matters.

D & L Box #28, circa 1898-1902, inclusive

Offsite-Box: 9 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Neversink Electric Light & Power Co. matter (involves H.C. McBraire and Thompson, Tenney & Crawford agreements), ca. 1900.

2) Frederick P. Delafield et al v. City of Syracuse, ca. 1901.

3) John Foster estate, New York County, ca. 1898.

4) Red Bank, NJ, property matter re: Clark Holbrook and Elena D.D. Robinson and Henry P. Robinson, ca. 1902.

Also holds various miscellaneous matters.

D & L Box #29, circa 1897-1902, inclusive

Offsite-Box: 9 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 principal matters:

1) Accounts of Ira B. Bassett as executor re: estate of Francis P. Bassett, New York County, ca. 1897.

2) Findlay, Fort Wayne & Western matter, ca. 1902.

3) George P. Fiske v. Daniel F. Lewis, ca. 1901.

Also holds one miscellaneous matter.

D & L Box #30, circa 1898-1900, inclusive

Offsite-Box: 10 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principa1 matters:

1) Stockholders of Traders' Fire Insurance Company and L.D. Garrett Company agreement, ca. 1900 (and other Luther Garrett matters).

2) Andrew Freedman (receiver for Lincoln Fire Insurance Company) v. Charles H. Bellows, et al, ca. 1900.

3) William R. Paddock (d/b/a Stuart & Paddock) v. Lucien Knapp (Treasurer of Long Island City), Queens County, ca. 1898.

4) E. Holbrook Cushman v. Manhattan Railway Company.

D & L Box #31, circa 1900-1901, inclusive

Offsite-Box: 10 (Material Type: Mixed Materials)

Scope and Contents

Holds 8 principal matters:

1) Matthew S. Moloney v. Charles E. Tilton, et al, ca. 1901.

2) Henry B. Stevenson (infant) by guardian James C. Stevenson v. Thomas F. McLaughlin, ca. 1900.

3) Bath (NY) Electric & Gas Light Company matter re: bonds, ca. 1900.

4) Coxsackie matter re: Upper Hudson Electric Company, ca. 1901.

5) J.M. Sheehan re: South Shore Gas Company, ca. 1900.

6) William F. Cotter (infant) by guardian James J. Cotter v. Samuel I. Horowitz et al, ca. 1901.

7) Patrick Mullaney Jr (infant) by guardian Patrick Mullaney v. John W. Butler, New York City, ca. 1901.

8) James J. Dackerman (infant) by guardian John Dackerman v. Brookfield Glass Works, Kings County, ca. 1901.

D & L Box #32, circa 1901-1907, inclusive

Offsite-Box: 10 (Material Type: Mixed Materials)

Scope and Contents

Holds 6 principal matters:

1) Estate of William Tilden, ca. 1904.

2) Will of Allen Boyd Forbes, ca. 1907.

3) Bostwick matter.

4) Wakefield Cold Air Transportation/Weston Cold Air Transportation matter, ca. 1904.

5) Nelke, Philips & Bendix v. W.L. Stow & Co., ca. 1901.

6) Randolph S. Barrie re: Putnam Ave property, ca. 1902.

Also holds other miscellaneous matters.

D & L Box #32a, circa 1897-1905, inclusive

Offsite-Box: 11 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Hall Signal Company patents & related matters, ca. 1905.

2) Application of Henry Laut (infant) for appointment of Conrad Laut as guardian, Kings County, ca. 1900.

3) Long Island City revenue bond matter, ca. 1897.

4) Charles P. Starke v. Charles E. Pearsall & Sons, ca. 1902.

Also holds several other miscellaneous matters.

D & L Box #33, circa 1900-1903, inclusive

Offsite-Box: 11 (Material Type: Mixed Materials)

Scope and Contents

Holds 5 principal matters:

1) Frank W. Wakefield v. Ira G. Ross and John W. DeKay, ca. 1902.

2) Frederick P. Delafield & Frederick W. Longfellow (firm of Delafield & Longfellow) v. National Automatic Needle Company, ca. 1903.

3) Robert S. Minturn v. Blazius Ryer, ca. 1900.

4) Mary A. Sontag v. Herbert Egerton et al, ca. 1900.

5) Robert S. Minturn et al (executors of Eliza Theodora Minturn) v. Herbert Egerton, et al, ca. 1900.

D & L Box #34, circa 1896-1897, inclusive

Offsite-Box: 11 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 principal matters:

1) Charles E. Pearsall v. Manhattan Supply Company, Rockland County, ca. 1897.

2) H.C. Bostwick estate matter, ca. 1896.

3) Alvin Manufacturing Company documents, ca. 1897.

Also holds several miscellaneous matters.

D & L Box #35, circa 1901-1903, inclusive

Offsite-Box: 12 (Material Type: Mixed Materials)

Scope and Contents

This entire bundle consists of documents re: Abner J. Haydel v. Augustus D. Shepard Jr, New York County, ca. 1901-1903.

D & L Box #36, circa 1902, inclusive

Offsite-Box: 12 (Material Type: Mixed Materials)

Scope and Contents

The bulk of this bundle concerns the arbitration between Erie Fire Insurance Company and Alfred H. Lewis & Frank B. Frear (firm of Lewis & Frear), New York County, ca. 1902. Also holds documents for several miscellaneous matters, including Randolph Barrie re: 764 Putnam Ave property.

D & L Box #37, circa 1895-1904, inclusive

Offsite-Box: 13 (Material Type: Mixed Materials)

Scope and Contents

Holds 13 principal matters:

1) A.M. Harris re: forming a trust company in Richmond County, NY, ca. 1904.

2) Tuxedo Electric Light Company agreement with Hudson River Telephone Company, ca. 1902.

3) Christopher Postera v. Robert Vernon, ca. 1897.

4) Amie E. Clarke v. Marie A. Grening, ca. 1898.

5) Charles Clark, L. Vaughan Clark & Miner W. Chaffee agreement, ca. 1903.

6) Partnership agreement between Pahud F. Thompson, Charles H. Tenney, and Harden L. Crawford (Thompson, Tenney and Crawford), ca. 1902.

7) Hudson River Power Transmission Company matter, ca. 1901.

8) Stockholders of Maintenance Company of New Jersey agreement with Louis Heck, Gilbert D. Maxwell, & William P. Martin, and related matters involvng H. Hobert Porter Jr and George H. Wheeler, ca. 1903.

9) Charles E. Pearsall & Son v. Lavinia Lally, mechanic's lien, ca. 1905.

10) Tallulah Falls Railway Company matter, ca. 1901.

11) Agreement between Frederic Earle Calkins, Marie Katherine Calkins, and New York Security and Trust Company, ca. 1903.

12) Ambrose B. Burbank v. John B. Manning, ca. 1895.

13) Edward H. Myers and Charles Neukirch v. Clinton P. Paine and Percy B. McLaran, ca. 1896.

D & L Box #38, circa 1897-1904, inclusive

Offsite-Box: 12 (Material Type: Mixed Materials)

Scope and Contents

Holds 10 principal matters:

1) Knabe & Company v. Slivinsky, ca. 1904.

2) William Tilden will, ca. 1900.

3) Henry Reiner v. Blazius Ryer, mechanic's lien, ca. 1900.

4) American Oddity Company matters, ca. 1899.

5) Estate of Francis P. Bassett, ca. 1897.

6) Eney Grupelli v. Daniel L. Risley, ca. 1900.

7) Annie R. Criss and Harriet B. Criss property contract with Alice W. Thompson, Orange, New Jersey, ca. 1902.

8) Daniel L. Risley v. James H. McGregor, ca. 1898.

9) August Roeders (firm) v. Caledonian Insurance Company of Scotland, ca. 1900.

10) Luther D. Garrett (and other related) v. Walter H. Jaycox as receiver of the Long Island Mutual Fire Insurance Co., ca. 1900.

D & L Box #39, circa 1895-1902, inclusive

Offsite-Box: 13 (Material Type: Mixed Materials)

Scope and Contents

Holds 6 principal matters:

1) Randolph S. Barrie re: 143 Gates Ave, Brooklyn, ca. 1895.

2) Charles M. Switzer bankruptcy, Southern District of New York, ca. 1901.

3) Herbert D. Bowen v. Ira A. Shaler and John B. McDonald re: claims because of explosion on January 27, 1902, near subway excavation at 41st Street and Park Avenue, ca. 1902.

4) Claims against New York Central & Hudson River Railroad Company, ca. 1901.

5) H.W. Shonnard and Floyd N. Franklin v. P. de Tardy de Montravel, ca. 1900.

6) Empire State Telephone and Telegraph Company re: stockholders' consent to corporate mortgage, ca. 1902.

D & L Box #40, circa 1900-1902, inclusive

Offsite-Box: 13 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) American Telephone & Telegraph Company v. Peekskill Lighting & Railroad Company, Westchester County, ca. 1901.

2) John Wanamaker v. Luther D. Garrett, ca. 1901.

3) Harvey D. Eaton re: Waterville Electrical matter, ca. 1901.

4) Luther D. Garrett v. Arthur W. Hunt (the early documents for this matter erroneously refer to Albert, rather than Arthur, W. Hunt), ca. 1901.

5) Farson, Leach & Co. partnership matter, ca. 1900.

6) Auburn Gas Light Company (Cayuga County) matter, ca. 1901.

7) Clark Holbrook will, ca. 1902.

Also holds various miscellaneous matters.

D & L Box #41, circa 1900-1902, inclusive

Offsite-Box: 14 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Partnership agreement between Harden L. Crawford, Pahud F. Thompson, and Charles H. Tenney, and related matters, ca. 1902.

2) Prussian National Insurance matter re: reinsurance claims, ca. 1901; this involves Luther Garrett, as do other miscellaneous matters in this bundle.

3) Francis B. Lark of London re: bicycle tire patent, ca. 1900.

4) Alvin Manufacturing Company of New Jersey documents, ca. 1902.

5) Alexander Murgittroyd v. Ira A. Shaler and John B. McDonald re: claims because of explosion on January 27, 1902, near subway excavation at 41st Street and Park Avenue, ca. 1902.

6) Immanuel Church incorporation, Westerleigh, Richmond County, ca. 1901.

7) Long Island City improvement bonds matter.

Also holds many miscellaneous matters.

D & L Box #42, circa 1893-1901, inclusive

Offsite-Box: 14 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Thompson, Tenney & Crawford (TTC) release to Welles, Herrick & Hicks, ca. 1900. This bundle also holds several other matters concerning the bankers TTC, among them re: Detroit Michigan water bonds, Missouri drainage bonds, and Malden Electric Railroad Company, ca. 1900.

2) Agreement between National Prohibition Park Company and Mary A. Harris, Staten Island, ca. 1896.

3) Packet of office correspondence, 1895-1901.

4) Will and codicil (printed) of Benjamin A. Gould (the attorney's father), 1893.

Also holds many miscellaneous matters.

D & L Box #43, circa 1900, inclusive

Offsite-Box: 14 (Material Type: Mixed Materials)

Scope and Contents

This entire bundle relates to Yates Electric Light & Power Company matters (formerly Penn Yan [New York] Electric Light & Power Company), ca. 1900.

D & L Box #44, circa 1898-1905, inclusive

Offsite-Box: 15 (Material Type: Mixed Materials)

Scope and Contents

Holds 6 principal matters:

1) New York Camera Manufacturing Company matters, including incorporation, ca. 1898.

2) Edward Kemp estate, ca. 1902.

3) Tyng v. Homans, ca. 1901.

4) Henry Foster estate, including disputes over power of attorney for a trust, ca. 1902.

5) Thomas K. Foster v. George W. Kemp et al, ca. 1905.

6) Mexican Power Company incorporation and other matters, ca. 1901.

D & L Box #45, circa 1899-1902, inclusive

Offsite-Box: 15 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to the John Foster estate matters, ca. 1899-1902.

D & L Box #47, circa 1900-1902, inclusive

Offsite-Box: 15 (Material Type: Mixed Materials)

Scope and Contents

There was no box/bundle numbered 46. 47 holds 3 principal matters:

1) Washington Gas Light matter, ca. 1900-01.

2) Various matters concerning Luther D. Garrett, including property in Yonkers, Westchester County (Armour Villa), action against Mary G. Hatie and Joseph C. Hatie, etc., ca. 1900.

3) Mortgage between Anna M. Galbraith and Charles R.L. Putnam, (115 E. 56th Street, New York City), and related matters, including sale to Herman D. Kountze, ca. 1902.

Also holds some miscellaneous matters.

D & L Box #48, circa 1901-1904, inclusive

Offsite-Box: 16 (Material Type: Mixed Materials)

Scope and Contents

The bulk of the bundle clearly relates to the matter of Arthur (erroneously referred to as Albert in some documents) W. Hart v. Luther D. Garrett Company, re: controversy over proceeds from an investment in London and Lancashire Fire Insurance Company of Liverpool, England, ca. 1901-04. Other documents are unclear as to whether they are related to the Hart matter, or perhaps related to other Garrett matters. (See D&L printed matter #46 for more on the Hart case, including typescript of testimony.) The bundle holds a coupon bond for the Cambridge, Union and Corry Railway Company, Pennsylvania.

D & L Box #48a, circa 1900-1904, inclusive

Offsite-Box: 16 (Material Type: Mixed Materials)

Scope and Contents

The bundle relates entirely to the Arthur Hart v. L.D. Garrett Company matter, ca. 1900-04.

D & L Box #49, circa 1900-1908, inclusive

Offsite-Box: 16 (Material Type: Mixed Materials)

Scope and Contents

Holds 8 principal matters:

1) Woman's Municipal League of the City of New York, incorporation, ca. 1904.

2) Susan H. Homans re: sale of property in Irvington, NY, ca. 1903.

3) Howard Gould v. Abner J. Haydel, ca. 1902-08.

4) Claim of Kate Mulligan on New York Building Loan and Banking Company, ca. 1903.

5) Archibald L. Bolles v. Frank C. Kohart, Kings County, ca. 1903.

6) "Jamaica ginger"/Hoyt Medicine Company matter, ca. 1900.

7) Thompson, Tenney & Crawford corporate matters, including dissolution, ca. 1901-03.

8) Preparation by D&L of booklet on "Investment of Trust Funds," distributed by Kountze Brothers, New York bankers, 1902.

The bundle appears to hold several miscellaneous matters as well.

D & L Box #50, circa 1895-1904, inclusive

Offsite-Box: 17 (Material Type: Mixed Materials)

Scope and Contents

Holds 9 principal matters:

1) Christopher McRae v. David Webster/Webster Realty Co. re: claim for building repairs at 302 and 304 W. 48th Street, New York City, ca. 1903.

2) Catherine Dawson (infant) by guardian Catherine J. Dawson v. Caroline Wolff as trustee for estate of Andrew Froelich, ca. 1901.

3) Application of Allen B. Forbes to practice law in New York, ca. 1902.

3) Sharpe & Co of London v. F.W. Baldwin & Co re: claim of fee for services, ca. 1904.

4) Abner J. Haydel v. Charles Fairchild & Co. re: dispute over securities transaction, ca. 1904.

5) Estate of Charles G. Barber, ca. 1902.

6) Estate of Stephen R. Post (Henry M. Post, executor) v. Dayton Electric Company, ca. 1901.

7) J. Edward Simmons (receiver for American Loan & Trust Company) v. George W. Adams, executor of estate of Aaron Adams, ca. 1895.

8) Legal opinion re: legality of Belleville & Carondelet Railroad 1st mortgage bonds as an investment by a New York savings bank, ca. 1904.

9) Seligman & Co v. Town of Guttenberg, New Jersey re: town bonds, ca. 1902.

Also holds several miscellaneous matters.

D & L Box #51, circa 1902, inclusive

Offsite-Box: 17 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to the Electric Rail Pool (Massachusetts). Various corporate matters including list of members (street railway companies) in the Pool, minutes of managing committee, member agreement, etc., ca. 1902.

D & L Box #52, circa 1896-1906, inclusive

Offsite-Box: 17 (Material Type: Mixed Materials)

Scope and Contents

Holds 9 principal matters:

1) Havens estate, ca. 1904-06.

2) Harden L. Crawford with Lyman T. Dyer (Crawford & Co), partnership agreement, ca. 1904.

4) Clark Holbrook estate/will, ca. 1904.

5) Isaline Ruel (Ruel School) matters, ca. 1896-99; there are several Ruel matters, including an extensive set of documents concerning W. Maitland Abell.

6) R.M. Grant & Co. agreements, ca. 1904.

7) Hudson River Gold Mining Company documents, ca. 1904.

8) Ella Meade Sanger estate, Westchester County, ca. 1904.

9) Immanuel Church incorporation, Westerleigh, Richmond County, ca. 1901.

Also holds many miscellaneous matters.

D & L Box #53, circa 1900, inclusive

Offsite-Box: 18 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle appears to relate to Austin C. Chase v. City of Syracuse, New York, Onondaga County, ca. 1900, re: issuance of bonds by the city, with related matters.

D & L Box #54, 1890s-1907, inclusive

Offsite-Box: 18 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) West Side Electric Company v. Consolidated Telegraph and Electrical Subway Company, ca. 1903.

2) Life insurance claim at death of Robert H. Delafield, ca. 1907.

3) Indianapolis Furniture Company v. Max Krolik, ca. 1902.

4) Packet labeled Benjamin A. Gould--General: holds cancelled checks, receipted bills, stock certificates, correspondence, etc. 1890s-1902.

D & L Box #55, circa 1904-1908, inclusive

Offsite-Box: 18 (Material Type: Mixed Materials)

Scope and Contents

The bulk of the bundle holds Catskill Electric Railway Company matters, ca. 1904, especially re: bonds. Two smaller items in the bundle are: Arsene L. Arpin v. Porto Rico Power & Light Company, ca. 1908; and H.L. Crawford & Co agreement, ca. 1907.

D & L Box #56, circa 1904, inclusive

Offsite-Box: 19 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to Mishawaka Woolen Manufacturing Company matters, ca. 1904. Seems especially related to the company's issuance of preferred stock and related matters.

D & L Box #57, circa 1905, inclusive

Offsite-Box: 19 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to Morris J. Loxley v. Clement Studebaker Jr, et al. New Jersey matter, ca. 1905.

D & L Box 57a, circa 1902, inclusive

Offsite-Box: 19 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to the Electric Rail Pool (Massachusetts), especially member agreements, ca. 1902.

D & L Box #58, circa 1901-1906, inclusive

Offsite-Box: 20 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters.

1) L.D. Garrett & Co arbitration with London & Lancashire Fire Insurance Company, ca. 1905.

2) Partnership agreement between William Edward Coffin, John Roberts Coffin, & Ralston Roberts Coffin, ca. 1905.

3) Proposal for corporate structure to manage sewerage in Passaic Valley, New Jersey, ca. 1901.

4) Agreement between Architectural League of New York with Forbes and Company Ltd, and related matters, re: advertising/exhibition catalogue, ca. 1903.

5) H.P. Vose/Innovation Trunk Company v. New York Central Railroad re: collision damages, ca. 1906.

6) Underwriting agreement for H.L. Crawford & Co for bonds of the Bar Harbor & Union River Power Company, ca. 1906.

7) Mary Payne matter, including detective surveillance reports, ca. 1906.

Also holds many miscellaneous matters.

D & L Box #59, circa 1905-1906, inclusive

Offsite-Box: 20 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Francis T. Holder v. Town of Greenburgh et al, Westchester County, ca. 1905.

2) Lebanon Gas Company (Pennsylvania) securities matters, ca. 1906.

3) Toms River Power Company matter, ca. 1906.

4) Henry W. Rosenbaum estate, ca. 1906-12.

Also holds several miscellaneous matters.

D & L Box #60, circa 1901-1906, inclusive

Offsite-Box: 20 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 principal matters:

1) Union Gas & Electric Company, New York Gas Company, and Cincinnati Gas & Electric Company matters, ca. 1906.

2) Miner W. Chaffee estate (Thomas Chaffee, executor), ca. 1906.

3) Packet labeled Frederick P. Delafield--Personal, ca. 1901-02; includes, among other documents, Elsie Delafield (Frederick's wife) will, 1904.

Also holds many other miscellaneous matters.

D & L Box #61, circa 1901-1914, inclusive

Offsite-Box: 21 (Material Type: Mixed Materials)

Scope and Contents

Holds 9 principal matters:

1) Clover Leaf Wine Company matters, including agreements re: whisky trademarks, Jaros Importing & Distributing, Conn Brothers Company, etc., New York City, ca. 1906.

2) John A. Patton v. William J. Howey, ca. 1902-04.

3) Gainesville (Florida) Gas & Electric Light Company and H.L. Crawford & Co. matter, ca. 1906-14.

4) John Monaghan v. William H. Barker, (also involves Emma Tenney), re: financial claim, New York City, ca. 1906.

5) Jeremiah M. Sheehan v. Pahud F. Thompson, et al, (likely Charles H. Tenney and Harden L. Crawford as former partners), ca. 1904.

6) J.A. Patton fire insurance claim on New York Fire Underwriters (fire was in Goodland, Ind.), ca. 1901-02.

7) Partnership agreement between Henry P. Sonntag, Thomas B. McGovern, Arthur C. Donnell, ca. 1906.

8) Peekskill Railway Company financial matter involving Benjamin B. Nostrand, Jr with Edwin N. Sanderson, H. Hobart Porter, Francis Blossom, and Richmond Talbot (the latter four doing business as Sanderson & Porter), ca. 1906.

9) Wilding Blackburn v. American News Company, print matter copy of papers on appeal from order, New York Supreme Court, ca. 1903.

D & L Box #62, circa 1903, inclusive

Offsite-Box: 21 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to Peekskill Lighting and Railroad Company matters (agreements, application for franchise, incorporation, etc.) ca. 1903. Also refers to Peekskill Traction Company, Peekskill Lighting and Railroad Company, and Peekskill Electric Company. Westchester County.

D & L Box #63, circa 1904-1911, inclusive

Offsite-Box: 21 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Wyeth claim against Central Railroad of New Jersey, re: car wreck at Sea Bright, ca. 1906.

2) Edward C. Hartshorne, Beverley Bogert and Seavey Battelle (partners) v. William E. Coffin and Tristram R. Coffin, re: dispute over securities, ca. 1904.

3) Pahud F. Thompson, Charles H. Tenney and Harden L. Crawford v. Louis Mendel, ca. 1905.

4) Ann M. Studebaker (of South Bend, Ind) will, ca. 1911 (this is a Hawkins, Delafield, Longfellow case).

D & L Box #64, circa 1901-1907, inclusive

Offsite-Box: 22 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 principal matters:

1) Claim of Edwin C. McWatty against Simon Florsheim & Son for breach of contract, ca. 1906.

2) Clover Leaf Wine Company matter, ca. 1901-02.

3) Guaranty Trust Company of New York v. Elmira Water, Light and Railroad Company (and other Elmira Water matters), ca. 1906-07.

4) Helen C. Bostwick estate matter re: M.D. Menard, ca. 1906.

D & L Box #65, circa 1903-1907, inclusive

Offsite-Box: 22 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to Matthew S. Moloney v. Charles E. Tilton et al, re: trust dispute, New York County, ca. 1903-07.

D & L Box #66, circa 1904, inclusive

Offsite-Box: 22 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to Burlington, Cedar Rapids and Northern Railway Company of Iowa matter re: mortgage bonds and opinion as to whether the company's bonds can be bought as investments by a New York savings bank under NY law, ca. 1904.

D & L Box #67, circa 1906, inclusive

Offsite-Box: 22 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle relates to the McCall Company's application to the court for an order requiring attorney Washington Smith to pay over monies received by him as attorney for McCall Company, New York County, ca. 1906.

D & L Box #68, circa 1903-1908, inclusive

Offsite-Box: 23 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Sarah Ann Waters estate, specifically re: related agreement between William G. Conklin (D&L's client) and Sarah May Le Brantz, ca. 1903-07.

2) Atlantic City Gas & Water Company/H.L. Crawford stock purchase matter, ca. 1906.

3) Bath Electric and Gas Light Company matter, ca. 1906.

4) Thomas J. Montgomery (London) estate matter, ca. 1908.

5) William McKee and George McKee estate matter.

6) Havemeyer & Galloway re: E.E. Mandeville Company of Philadelphia and Alexandra Electric Company securities, ca. 1907.

7) Objections by Benjamin Duveen to proposed partnership of Duveen Brothers, ca. 1906.

Also holds some miscellaneous claims matters.

D & L Box #69, circa 1902-1907, inclusive

Offsite-Box: 23 (Material Type: Mixed Materials)

Scope and Contents

Holds one principal matter: New York Harbor Tow Boat Company agreement with Thomas C. Millard and Lewis Wolfe, ca. 1902-07, plus 21 envelopes of various other matters. These were not examined closely but some names noted on the envelopes include: C.E. Pearsall & Son re: Morrison claim; Clement Studebaker Jr re: opinion re Studebaker Sr's will; National Malleable Castings Company re: Latrobe Steel; Cleveland H. Dodge re: bridge matter; John Hunter re: Blackman; Kips Bay Realty Company; A.A. Pope building contract; George W. Perkins re: A. Sanders; Caroline E. Perkins estate; J.C. Kierrulff re: Trans Atlantic and Austrian-Phoenix etc insurance companies; David Carse v. Metropolitan Street Railway Company; W.E. Coffin partnership & auctioneer papers, 1907; Charles Sargent re: John W. Gleason; scrip of United Railways Investment Company; William G. Peckham v. Charles H. Strong; application of Thomas Seton Jones to be admitted to practice law in New York; and some other miscellaneous matters.

D & L Box #70, circa 1901-1907, inclusive

Offsite-Box: 24 (Material Type: Mixed Materials)

Scope and Contents

Holds 5 principal matters:

1) Edwin G. Gilmore as shareholders' agent of the Equitable National Bank of New York v. Maud A. Colton, ca. 1905.

2) George L. Kleitz v. Danford N.B. Sturgis, ca. 1905. (Also Kleitz v. George W. McGill, Bronx.)

3) Charlrick Realty Company v. Helen Brown-Carle, re: 222 West End Avenue, lease/purchase, ca. 1907.

4) Farson, Leach & Co v. Henry B. Slaven, ca. 1904.

5) Fritz von Bernuth Jr v. S. Walker Janes, ca. 1901.

D & L Box #71, circa 1904-1908, inclusive

Offsite-Box: 23 (Material Type: Mixed Materials)

Scope and Contents

Holds 5 principal matters:

1) Martin Dugan v. Henry A. Hagan, ca. 1908.

2) Hannah Manson estate under will of her father, John Foster, ca. 1906.

3) Benjamin R. Sheldon estate (transfer tax), New York County, ca. 1907.

4) Charles W. Colton appointment as guardianship, ca. 1904.

5) Charles E. Pearsall & Son v. J.C. Turner Lumber Company, ca. 1906.

D & L Box #72, circa 1903-1909, inclusive

Offsite-Box: 24 (Material Type: Mixed Materials)

Scope and Contents

Holds 6 principal matters:

1) Christ Church, Riverdale, matter, ca. 1909.

2) Benjamin Duveen v. Melvin H. Dalberg, New York City, ca. 1907.

3) Sanderson & Porter re: Stone Canon Pacific Railroad Company bonds, ca. 1908.

4) Lewis M. Isaacs (executor for estate of Myer S. Isaacs) v. Margaret Elderd, Isaac S. Isaacs (trustee), Clark Holbrook et al, ca. 1906.

5) Morris J. Loxley v. Clement Studebaker Jr, New Jersey Court of Errors & Appeals, ca. 1905.

6) Elsie D. Warren estate and George H. Warren v. New York Central & Hudson River Railroad re: derailment causing Elsie Warren's death, ca. 1903-07.

Also holds 8 envelopes of miscellaneous matters (most labeled "general services"); names include Clark Holbrook, H.L. Crawford & Co, L.D. Garrett.

D & L Box #73, circa 1903-1907, inclusive

Offsite-Box: 24 (Material Type: Mixed Materials)

Scope and Contents

Holds 2 principal matters:

1) Thomas B. McGovern re: Chartered Company of Lower California securities and related company matters, ca. 1903-06.

2) Bronx Refrigerating Company agreement with Joseph A. Taylor, and various related matters, ca. 1907.

D & L Box #74, circa 1895-1906, inclusive

Offsite-Box: 27 (Material Type: Mixed Materials)

Scope and Contents

Holds 5 principal matters:

1) Application of New York to acquire title to Pier Old No. 18, East River. Also relates to estate of William Seton and Piers 16 and 17, ca. 1904.

2) Consideration of product liability suit for damages against Gestendorfer Brothers, ca. 1907.

3) Arthur B. Leach and John Farson partnership matters, ca. 1906.

4) People of the State of New York v. Simeon W. Dutton, copy of indictment, ca. 1895.

5) Typescript of a deposition(?) by Mrs. Benson in connection with suit brought by the Godfreys against Mr. Warner, ca. 1898 (possibly relates to Simon A. Dutton matter; see D&L box 84.1).

D & L Box #75-81, circa 1902-1911, inclusive

Offsite-Box: 26 (Material Type: Mixed Materials)

Scope and Contents

Unlike the other numbered bundles in this subseries, which generally take the form of stacks of tri-folded documents, these are numbered envelopes/wraps holding flattened documents. These are:

#75) Labeled "P.K. [Philip] Walcott private correspondence". Circa 1907-08. Seems mostly to concern the estate of Walcott's father, with some other Walcott matters, including estate of Samuel W. Rodman of Nahant, Mass. There appear to be a few random Longfellow-related documents here as well. Circa 1906-08.

#76) Labeled "Lane & DeGroot Company mortgage," Long Island City, ca. 1909.

#77) Labeled "Edward A. Carlin v. United States Automatic Weighing Machine Company and United States Automatic Weighing Machine Company of New York," ca. 1907-08.

#78) 2 envelopes labeled "James Duncan Phillips. Estate of George W. Philips, deceased," ca. 1908-11.

#79) Labeled "Welin Quadrant Davit, 1907-1908" company matters.

#80) William G. Peckham v. Frank M. Wells, Otto J. Korb and John DeWitt Warner, New York County, re: partnership dispute, ca. 1909.

#81) Labeled "Matter of Worcester & Connecticut Eastern Railway Co." re: by-laws, indentures, mortgages, etc. ca. 1902.

D & L Boxes 82.1, 82.2, 82.3, circa 1898-1905, inclusive

Offsite-Box: 25 (Material Type: Mixed Materials)

Scope and Contents

The bulk of box/bundle 82.1 and all of 82.2 and 82.3 concern the matter John V. Smith v. Edward M. McGillan and Mary B. O'Neill, a New York County court case re: dispute over rent due the Pittsburgh Mercantile Library Hall Company, ca. 1898-1902. There seem to be related matters as well.

Box/bundle 82.1 also holds documents concerning a property matter re: West 77th Street involving Wilfred A. Openhym, Thomas B. McGovern, with a related title abstract for Bernard Cohen, ca. 1906. 82.1 also holds an envelope with a few documents re: Emmett S. Saunders, Brazil matter (power of attorney), ca. 1905.

D & L Box 82.4, circa 1895-1899, inclusive

Offsite-Box: 27 (Material Type: Mixed Materials)

Scope and Contents

This box held a loose hodgepodge of documents, which seem to be mostly, perhaps entirely, related to personal, especially financial, matters of attorney Benjamin A. Gould. Matters include, among others: documents related to the American Oddity Company, including patents, ca. 1899; Gould's financial account statements with J&W Seligman & Co. and with Strong, Sturgis & Co., ca. 1898-99; securities transaction confirmations for Gould; partnership agreement between Frederick P. Delafield and Gould, 1895; note on the allocation of revenue among the three partners (Delafield, Gould, Longfellow), 1898; a cancelled Long Island City coupon bond; Auto-Electric Company matters; etc.

D & L Box 83, circa 1895-1899, inclusive

Offsite-Box: 27 (Material Type: Mixed Materials)

Scope and Contents

Holds 7 principal matters:

1) Edward M. McGillin v. John Claflin et al; also involves John V. Smith, ca. 1898.

2) Charles E. Pearsall estate, Westchester County, ca. 1898.

3) Charles W. Gould v. Edward M. McGillan, John Claflin, Edward E. Eames, Daniel Robinson, Horace J. Fairchild, and Dexter N. Force, re: dispute over the Harlem Cattle Company and related Kit Carter Cattle Co., ca. 1896.

4) Mary A. Humes v. Manhattan Railway Company and Metropolitan Elevated Railway Company, print matter only, ca. 1897.

5) James H. Hummel v. Isaac Stern, Louis Stern and Benjamin Stern, print matter only, ca. 1895.

6) Arthur W. Hart v. L.D. Garrett, print matter only, ca. 1900.

7) American Oddity Company agreement with James H. Mason re: motor patent, ca. 1899.

D & L Boxes 84.1, 84.2, 1890s-circa 1900, inclusive

Offsite-Box: 27 (Material Type: Mixed Materials)

Scope and Contents

These two boxes held a variety of loose materials that are difficult to sort out. Much/most of the two bundles appears to relate to Lily Alys Godfrey v. Stephen A. Dutton, et al, with other names that seem related to the matter being Ezra Sterling, Lorin Blodget, and Warner, among others, ca. 1890s. (See D&L box 74 for a possibly related deposition of a Mrs. Benson.) Other perceived matters are: 1) Emerald and Phoenix Brewing Company of New York v. Marcella Costigan, New York State, ca. 1895. 2) Auto-Electric Company stock certificate to Benjamin Gould, 1900. 3) People of the State of New York v. Simeon W. Dutton (this seems unrelated to the Stephen A. Dutton matter), ca. 1896.

D & L Boxes #87a-g (Gould) (Box 1 of 4), circa 1890s-1900, inclusive

Offsite-Box: 123 (Material Type: Mixed Materials)

Scope and Contents

From D-L 87a: A large loose pile of miscellaneous correspondence, print matter (e.g., court calendars, 1890s-1900), etc. that appears to relate to Benjamin Gould's personal matters, rather than to his legal cases. From D-L 87b: A pack of [Frederick?] Delafield "client papers" that seems to be mostly checks. All 1890s.

D & L Boxes #87a-g (Gould) (Box 2 of 4), 1880s, inclusive

Offsite-Box: 124 (Material Type: Mixed Materials)

Scope and Contents

From D-L 87d and 87f: Print matter only, specifically the "Resultados del Observatorio Nacional Argentino en Cordoba," volumes 2,3,4,6,9 (that is, for years of observations 1872-73, 1875-76; publication dates of the volumes in the series were in the 1880s-90s). (Attorney Gould Jr's father, Benjamin Apthorp Gould, was director of the observation project.)

D & L Boxes #87a-g (Gould) (Box 3 of 4), 1880s-1897, inclusive

Offsite-Box: 125 (Material Type: Mixed Materials)

Scope and Contents

From D-L 87c and 87d: Continuing from box 124, this box holds print matter only, specifically the "Resultados del Observatorio Nacional Argentino en Cordoba," volumes 10, 11, 12, 13, and 15 (that is, for years of observations 1877-1884; publication dates of the volumes in the series were in the 1880s-90s). Also a related volume of "Cordoba Photographs [illustrations]," published 1897.

D & L Boxes #87a-g (Gould) (Box 4 of 4), circa 1890s-1904, inclusive

Offsite-Box: 126 (Material Type: Mixed Materials)

Scope and Contents

From D-L 87b, 87e, and 87g: These boxes held an unorganized amount of Benjamin Gould's personal correspondence, financial documents, checkbooks (1898-1900), print matter, address book, and Gould's certificate of membership in the Society of the Cincinnati, 1898. The documents seem to generally date from the 1890s, though a Harvard Club member directory dating from 1903-04 (after Gould's death in 1900) was in the original Gould box and is also here. Part of this material came from a Gould box that clearly had documents in it that were stamped to Robert Sturgis, not to Gould; those were pulled by the archivist and placed elsewhere in the collection with Sturgis files. Nonetheless it suggests that some small amount of documents here might not be Gould-related, but related to Sturgis or other Hawkins/Delafield matters.

Subseries I.B. Printed Papers, 1890-1909, inclusive

Arrangement

The documents in this subseries were originally held in about 27 boxes labeled as D-L Printed Papers, with each label also indicating a number or numbers ranging from 4 to 85, with gaps. Those numbers corresponded to the assigned number written on the print material, or on the wraps of the print material, in the box. The container list retains this sequence, with some exception to accommodate storage when some numbers held more or less volume than other numbers. There seems to be no correlation between the numbering of the D-L boxes in subseries I.A and I.B.

D & L Print Matter Packets 4, 5, 6, 9, 1904-1905, inclusive

Offsite-Box: 28 (Material Type: Mixed Materials)

Scope and Contents

Packet #4) Agreement re: reorganization of Indiana and Michigan Electric Company (NJ corporation), February 1905.

Packet [#5]) Indiana & Michigan Electric Company. Voting Trust Agreement, February 23, 1905.

Packet #6) St. Joseph and Elkhart Power Company to New York Security and Trust Company, trustee. First Mortgage, May 5, 1904.

Packet #9) Elkhart Electric Company to New York Security and Trust Company, trustee, First Mortgage, May 5, 1904.

D & L Print Matter Packets 10, 11, 12, 13, 14, circa 1895-1899, inclusive

Offsite-Box: 28 (Material Type: Mixed Materials)

Scope and Contents

Packet #10) Austin C. Chase v. City of Syracuse, James K. McGuire (mayor), and Elbert F. Allen (treasurer); Supreme Court, Appellate Division, 4th Dept; brief for appellants; 1899.

Packet #11) Dorothea R. Christ v. Third Avenue Railroad Company; Supreme Court, Appellate Division, 1st Dept; 2 documents: papers on appeal from order granting injunction pendente lite (1896), and brief for appellant (1897). Also, Catharine L. Beekman v. Third Avenue Railroad Company, Supreme Court, Appellate Division, 1st Dept; 2 documents: papers on appeal from order granting injunction pendente lite (1896), and brief for appellant (1897).

Packet #12) Charles E. Pearsall v. Harriet F. Van Zandt; New York Supreme Court, Appellate Division, 2nd Dept, Westchester County; brief for respondent, 1896.

Packet #13) John Porter Shannon v. Margaret C. Pentz et al; New York Supreme Court, Appellate Division, 1st Dept; 3 documents: points for infant defendants and respondents Porter C. Shannon and Gertrude M. Shannon; brief on behalf of the plaintiff and respondent; papers on appeal from interlocutory judgment; ca. 1895.

Packet #14) Re: Jamaica Town Bonds. In the matter of $450,000, 5% Gold Road Bonds of the Town of Jamaica, Queens, NY, 1898.

D & L Print Matter Packets 15, 16, 17, 18, circa 1896-1899, inclusive

Offsite-Box: 28 (Material Type: Mixed Materials)

Scope and Contents

Packet #15) Bernard H. Roozen v. James E. Clonin as assignee for benefit of the creditors of Herman Dreyer; Supreme Court, Appellate Division, 2nd Dept; 2 documents: statement/brief for appellant; case on appeal; 1896-97.

Packet #16) Samuel F. Myers v. Marcus A. Myers and Simon Blumauer, in matter of application of Joseph Fahys, Henry F. Cook and George E. Fahys doing business as firm of Joseph Fahys & Co., etc.; Supreme Court, New York County; brief in support of motion for permission to levy on goods in the hands of the receiver, 1896. Also Samuel F. Myers v. Marcus A. Myers and Simon Blumauer, in matter of application of the New York Life Insurance and Trust Company for an order directing Lewis Clark, Jr, receiver of the property of S.F. Myers & Co. to deliver property to New York Life.

Packet #17) J. Walter Thompson v. Henry E. Child re: recovery of payment for advertising in Life magazine done by Thompson as agent for Child; Supreme Court, New York County; 4 documents: case on appeal, brief for appellant, statement of facts, etc.; 1898.

Packet #18) William Ellson v. Edwin A. Hance, impleaded with Daniel L. Risley; Supreme Court, Appellate Division 1st Dept; 3 documents: papers on appeal from order denying motion to vacate order of arrest as to appellant Edwin A. Hance; brief for respondent, appellant's brief; 1899.

D & L Print Matter Packets 19, 20, 21, circa 1895-1898, inclusive

Offsite-Box: 28 (Material Type: Mixed Materials)

Scope and Contents

Packets #19 and 20) Matter of application of Winthrop E. Scarritt for a peremptory writ of mandamus to compel the payment by the City of New York of overdue coupons on 140 bonds issued by the Town of Southfield (Richmond County); Supreme Court, New York County; order to show cause and affidavits; 1898.

Packet #21) Brooklyn Elevated Railroad Company v. John Flynn re: acquiring title to real estate or right of way on Myrtle Ave, Brooklyn, Kings County; Court of Appeals, New York State; appeal book and two related documents; ca. 1895.

D & L Print Matter Packets 35, 39, circa 1897-1898., inclusive

Offsite-Box: 29 (Material Type: Mixed Materials)

Scope and Contents

Packet #35) Leopold Weil v. Joseph Bermel (supervisor of Newtown, Queens), George W. Morton (town clerk), supervisors of Queens County, and others re: disposition of town bonds; several related documents; ca. 1897.

Packet #39) Application of Luther D. Garrett for a peremptory writ of mandamus to compel the payment by the City of New York of overdue coupons on 80 bonds issued by the Town of Westfield (Richmond County); Supreme Court, New York County; 1898.

D & L Print Matter Packets 40, 45, 1890-1892, circa 1900, inclusive

Offsite-Box: 29 (Material Type: Mixed Materials)

Scope and Contents

Packet #40) James C.E. D'Esterre v. City of New York and Bird S. Coler (comptroller) re: Gravesend bonds (Kings County); U.S. Circuit Court of Appeals for 2nd District; 1900.

Packet #45) Frederick P. Delafield, Benjamin A. Gould, and Frederick W. Longfellow (as the firm) v. City of Syracuse re: recovery of fees for services rendered; Supreme Court, Onondaga County; brief and argument for the plaintiff; ca. 1900.

The original box also held two booklets with no obvious packet number. One booklet appears to be stubs from a checkbook, 1890-1892, possibly Lewis L. Delafield's based on the entries. The second booklet are stubs either from a checkbook or a receipts book, April-December 1892.

D & L Print Matter Packet 46, circa 1899-1904, inclusive

Offsite-Box: 29 (Material Type: Mixed Materials)

Scope and Contents

Arthur W. Hart v. L.D. Garrett Company; Supreme Court, Appellate Division, 1st Dept.; case on appeal printed matter. Also has typescripts of related material. Re: dispute over amount owed to Hart by Garrett because of a sale of the Orient Insurance Company to the London & Lancashire Fire Insurance Company, ca. 1903-04. Includes a copy of the "Insurance Reference Book" published by L.D. Garrett Company, Reporting Dept., 1899.

D & L Print Matter Packet 47, circa 1903, inclusive

Offsite-Box: 30 (Material Type: Mixed Materials)

Scope and Contents

Sarah May Le Brantz v. William G. Conklin (executor of estate of Sarah Ann Waters, deceased 4/4/1902), American Female Guardian Society and Home for the Friendless of New York City, Guild for the Crippled Children of the Poor of New York City, et al, Supreme Court, Appellate Division, 1st Dept.; papers on appeal; re: will/esate dispute; July 1903.

D & L Print Matter Packet 49, 1893-1901, inclusive

Offsite-Box: 30 (Material Type: Mixed Materials)

Scope and Contents

The content are not printed papers, but financial records. It is not entirely clear but these seem to be records of architects Abner J. Haydel and Augustus D. Shepard, Jr. All of the volumes are initialed on the inside cover "WHM Dec 2 '02." The volumes are: 1) Cash record from May 1893-February 1901. 2) Account book ca. 1894-1901. 3) Day book, November 1894-April 1901 (there are some Haydel/Shepard invoices in this book). 4) 5 checkbooks May 1893-June 1901.

D & L Print Matter Packets 50, 51, 52, 59, circa 1896-1898, inclusive

Offsite-Box: 31 (Material Type: Mixed Materials)

Scope and Contents

Packets #50 and 51) Joshua L. Baily, Frederic L. Baily, Albert L. Baily, and James Talcott v. Lewis M. Hornthal, Albert Weis and Robert Weis. Also Cornelius N. Bliss et al v. Hornthal and the Weises; and Clement A. Auffmordt et al v. Hornthal and the Weises; and Thomas A. Whicher, Louis E. Whicher and John B. Sexton v. Hornthal and the Weises; re: business dispute over distribution of partnership assets; Supreme Court, New York County,and later Appeals Court and Supreme Court, Appellate Division, 1st Dept.; several documents; ca. 1896-98.

Packet #52) Multiple copies of booklet "Investment of Trust Funds in the New England and Middle Atlantic States. Compliments of Kountze Brothers, Bankers, New York," 1902. Written by Delafield & Longfellow.

Packet #59) Blank agreement forms for use between The Warrenton Gun Club and tenants of its land in North Carolina, ca. 1900.

D & L Print Matter Packets 53, 54, 58, 60, circa 1900-1906, inclusive

Offsite-Box: 32 (Material Type: Mixed Materials)

Scope and Contents

Packet #53) "Deposit agreement. The Cincinnati Securities Company with Commercial Trust Company of New Jersey; relating to common stock of the Union Gas and Electric Company." October 1, 1906.

Packet #54) "Lease. The Cincinnati Gas & Electric Company to The Union Gas & Electric Company." September 1, 1906.

Packet #58) "The People of the State of New York on the relation of the West Side Electric Company v. Consolidated Telegraph and Electrical Subway Company"; New York Supreme Court, Appellate Division, 1st Dept.; record on appeal, volumes I and II; ca. 1905.

Packet #60) Charles W. Colton v. James I. Raymond (president of A.A. Vantine & Company), et al, including The Manhattan Company; New York Supreme Court, Appellate Division, 1st Dept.; ca. 1900-1906.

D & L Print Matter Packets 64, 73, 1900-1907, inclusive

Offsite-Box: 35 (Material Type: Mixed Materials)

Scope and Contents

Holds volumes of law office financial records:

Packet #64) 2 volumes of petty cash books for Delafield, Gould & Longfellow, and later Delafield & Longfellow, January 1900-June 1904; and 1 volume of D&L's stenographer charges for 1908 (in book embossed "lawyer's diary").

Packet #73) 6 volumes of postage expense records, January 1901-July 1908; and 2 volumes of telegram/telephone expense records, 1901-02, 1905-07.

D & L Print Matter Packets 65, 72, 79, 1898-1909, inclusive

Offsite-Box: 36 (Material Type: Mixed Materials)

Scope and Contents

This box holds financial records, not print matter:

Packet #65) Checkstubs for E.P. Delafield, December 1898-October 1899, and lists of deposits to Phenix Bank for EPD, 1899-1901.

Packet #72) Delafield & Longfellow cancelled checks, 1906-08.

Packet #79) Volumes of checkstubs: Account opened for Delafield & Gould on 9/19/1895, with stubs to August 1898; then stubs for Delafield, Gould & Longfellow from August 1898-June 1901; then stubs for D&L from June 1901-March 1909.

D & L Print Matter Packet 74, 83, 84, circa 1903-1906, inclusive

Offsite-Box: 34 (Material Type: Mixed Materials)

Scope and Contents

Packet #74) Typescript drafts/galleys of indentures involving the Elkhart Electric Company, the New York Security and Trust Company, and the St. Joseph and Elkhart Power Company, ca. 1903-04.

Packet #83 and 84) Hudson and Manhattan Railroad Company v. Josephine J.S. Wendel; holds typescript drafts/galleys of filings and various related documents, ca. 1905-1906.

D & L Print Matter Packets 69, 70, 76, 80, 82, circa 1902-1907, inclusive

Offsite-Box: 33 (Material Type: Mixed Materials)

Scope and Contents

Packet #69) 3 documents: 1) "The Worcester and Connecticut Eastern Railway Company to New York Security and Trust Company (trustee), First mortgage"; October 1, 1902. 2) "Webster and Dudley Street Railway Company to The Worcester and Connecticut Eastern Railway Company, Lease"; September 29, 1902. 3) "Collateral Trust Agreement between Sanderson and Porter and Thompson, Tenney & Crawford and New York Security and Trust Company (trustee)"; re: pledging railway company stock as additional security for above noted mortgage; October 1, 1902.

Packet #70) "The Hall Signal Company to Empire Trust Company (trustee), First mortgage"; October 10, 1905. Holds typescripts of related documents and drafts of indentures.

Packet 76) "Indiana and Michigan Electric Company to New York Security and Trust Company (trustee), Second mortgage"; May 24, 1907; and second document with the same title, but date of July 25, 1907. Also for this company a book of temporary receipts for exchange of bonds in connection with a company reorganization, 1907.

Packet 80) Matter of application and petition of Seth Low, Edward M. Grout, Alexander E. Orr, Charles Stewart Smith, Morris K. Jesup, John H. Starin, Woodbury Langdon, and John Claflin (Board of Rapid Transit Railroad Commissioners of City of New York) in re: acquiring title by the city of lands on westerly side of 4th Avenue, between 8th and 9th streets, in Manhattan re: widening of 4th Avenue. Involves Lewis Delafield as "of counsel" to John Wanamaker and trustees of the Sailors Snug Harbor in City of New York; New York Supreme Court, Special term, Part I; 1907.

Packet 82) Henry W. Rosenbaum v. Isaac L. Rice, Walter Luttgen, Norman Henderson, George W. Knowlton, John N. Abbott, Consolidated Railway Electric Lighting and Equipment Company, and Consolidated Railway Lighting and Refrigerating Company; New York Supreme Court, New York County, and later New York Supreme Court, Appellate Division, 1st Dept.; brief for plaintiff, case on appeal; re: breach of duty to corporation; ca. 1903.

Series II. Boxes labeled LLD (Louis L. Delafield), circa 1858-1909, inclusive

Scope and Contents

The series holds the content of boxes with an original label of "LLD." It is possible that these papers were so labeled because Lewis Delafield II handled the matters, rather than one of his partners, but many of the documents date from the years of Delafield II's partnership with Eugene Hawkins and Robert Sturgis and many of the documents are on the firms' stationery.

The subseries opens with a set of 12 volumes of case diaries for the date range 1858-1905 for both Lewis Livingston Delafields (I and II). It is possible that some of the earlier files in the series pertain to the legal work of Delafield I, but most is certainly Delafield II. Extensively represented here is legal work for various Delafield family members, as well as affilated families, such as the Wyeths and Primes.

Other notable matters in this series include: several packets of investigations by Delafield into the solvency of insurance companies seeking to do business in New York State; various claims against the Manhattan Railway Company and Metropolitan Railroad Company; and Delafield's files in relation various reform and bar association matters. Certain matters appear in this series that have many more documents in other series; these include Delafield's work as counsel to Sailors' Snug Harbor in the City of New York and the case of Sarah May Le Brantz v. William G. Conklin, the executor of the will of Sarah Ann Waters.

Arrangement

The series opens with the set of 12 volumes of case diaries, then turns to the work files, which are the bulk of the content. These documents were originally held in about 60 boxes labeled as LLD, with each label also indicating a number or numbers ranging from 48 to 171, with gaps. Each number represented a packet or packets (the same number was frequently used on multiple packets of documents) in the original box. The container list retains this sequence.

The LLD boxes are somewhat better organized than the D-L boxes in subseries I.A. Rather than one large bundle per box tied together and holding multiple matters, the LLD boxes tended to have each individual matter set off more clearly, tied in ribbon or in envelopes. For example, at the extreme, LLD packet 132 related to 49 matters, but the boundaries of each is well defined within a numbered envelope.

As with Subseries I.A., the deteriorated original boxes were all discarded and the contents of each were transferred to plastic enclosures, which were placed in archival record cartons.

LLD Legal Case Diaries, 1858-1884, inclusive

Offsite-Box: 164 (Material Type: Mixed Materials)

Scope and Contents

First of two cartons with Delafield I and II's case diaries. This box holds 5 of the 8 volumes. In addition to Delafields, members of the Livingston family are represented most frequently here, especially Robert J. (1811-1891) and his wife Louisa M. (1810-1883).

LLD Legal Case Diaries, 1883-1905, inclusive

Offsite-Box: 165 (Material Type: Mixed Materials)

Scope and Contents

Second of two cartons with Delafield I and II's case diaries. This box holds 3 of the 8 volumes. In these later years, the Livingston family largely disappears from the cases. Delafields continue and Prime family appears (LLD II's wife's family). Some cases documented in the collection appear in these volumes, including those concerning the Shipmans and Sailor's Snug Harbor.

LLD Packets 48, 49, 50, 51, circa 1878-1907, inclusive

Offsite-Box: 37 (Material Type: Mixed Materials)

Scope and Contents

Packet 48) Rachel Lenox Kennedy will, printed material only, ca. 1897.

Packet 49) Ethel Thomas v. Harry K. Thaw, ca. 1903-06.

Packet 50) Matter of Susan Dickie as supposed lunatic, stenographer's transcripts, ca. 1878.

Packet 51) New York Steam Company v. Foundation Company, ca. 1907.

LLD Packets 52, 54, 64, 68, circa 1885-1890, inclusive

Offsite-Box: 37 (Material Type: Mixed Materials)

Scope and Contents

Packet 52) Opinion as to Thomas W. Ludlow dock title, Westchester County/Yonkers, ca. 1887.

Packet 54) Holds 3 matters: 1) New York City election matters (i.e. separate elections legislation), 1880s. 2) Account of Charlotte W. Prime as general guardian of Charlotte Hoffman Wyeth, a minor, ca. 1885. 3) Account of Maturin L. Delafield as executor of will of Joseph Delafield, ca. 1886.

Packet 64) People of the State of New York ex el Richard W.G. Welling v. Alexander Meakin et al as Commissioners of Excise, ca. 1890. (This packet was found in a D&L box but was moved here by the N-YHS archivist because it is clearly an LLD matter, as he is Welling's attorney, and the material predates the existence of the D&L firm by about 10 years).

Packet 68) Annie R. Prime will, 1888. The packet also holds seemingly unrelated documents re: George A. Dingman v. John Mehrtens, ca 1886.

LLD Packets 52, 55, 56, 57, 59, 64, 65, 66, 67, 68, circa 1881-1893, inclusive

Offsite-Box: 122 (Material Type: Mixed Materials)

Scope and Contents

(These LLD packets were found in an original box that was incorrectly labeled as Robert Sturgis cases and were redesignated to this LLD series by the processing archivist. Although the archivist corrected a few such obvious errors during the 2022 rehousing, other original misfilings likely remain to some degree.)

Packet 52) Estate of John Delafield; estate of John Barber Church; French spoliation claims, ca 1885-86.

Packet 55) Holds 4 matters: 1) Charlotte H. Delafield, draft will & testament, 1886. 2) Annie R. Prime, draft will & testament, 1888. 3) Harriet B. Delafield, draft will & testament, 1884. 4) Lewis L. Delafield (trustee under will of Susan M. Parish) v. Wallace Delafield, ca. 1884.

Packet 56) Mutual Union Telegraph Company agreement with Alexander Muirhead et al, 1881.

Packet 57) Holds 2 matters: 1) Emily P. Delafield re: estate of Lewis L. Delafield, ca. 1884. 2) Greenwood Cemetery: Delafield and Parish vaults.

Packet 59) Lewis L. Delafield, last will & testament, 1883.

Packet 64) Annie R. Prime (general guardian) v. Charlotte H. Prime, ca. 1886-88.

Packet 65) Ezra Martin Black, last will & testament, 1892.

Packet 66) Henry Prime v. Nathaniel Prime, ca. 1886.

Packet 67) Edgar J. Shipman (guardian of Richard D. Shipman, infant) v. Richard D. Shipman, ca. 1893.

Packet 68) 2 matters: 1) Leonard J. Wyeth Jr, last will & testament, 1903. 2) John C. Jay v. Mary Rutherford Jay, ca. 1893.

LLD Packets 69, 70, 71, 74, circa 1887-1893, inclusive

Offsite-Box: 37 (Material Type: Mixed Materials)

Scope and Contents

Packet 69) 4 matters: 1)Eliza Shipman will, 1892. 2) Marie C. Smith will, 1892. 3) Opinion for Hyde and Jackson as to power of foreign business corporation to condemn lands by eminent domain proceedings in state of Kansas, ca. 1892. 4) Opinion re: Constitutional Convention for New York State, printed matter published by the City Reform Club, 1890s.

Packet 70) Louise Alley Wyeth estate, ca. 1893.

Packet 71) Settlement of accounts of executor Edgar J. Shipman for estate of Harriet C. Shipman, and also Edgar's accounts as guardian of Richard D. Shipman (infant), ca. 1887-1889.

Packet 74) Account of Annie R. Prme as guardian of Charlotte H. Prime (infant), ca. 1888.

LLD Packets 77, 79, 81, 83, circa 1894-1896, inclusive

Offsite-Box: 38 (Material Type: Mixed Materials)

Scope and Contents

Packet 77) J.H. Myers, opinion on American Ballot Machine Company, re: voting methods, ca. 1894.

Packet 79) Elizabeth H. Merchant v. Stephen L. Merchant et al, re: estate of Frederick H. Wolcott, ca. 1895.

Packet 81) John D. Crimmins v. John J. Amory et al, ca. 1896.

Packet 83) Accounts of Edgar J. Shipman as guardian of Richard H. Shipman (infant), ca. 1895.

LLD Packets 85, 87, 89, 91, 92, circa 1880-1898, inclusive

Offsite-Box: 38 (Material Type: Mixed Materials)

Scope and Contents

Packet 85) Francis J. Kennett v. George B. Hopkins and Harry L. Terry (LLD is referee), ca. 1896.

Packet 87) Frederick Prime will and codicils, 1880.

Packet 89) Benjamin H. Irving (executor) v. Jane R. Irving et al re: Mary Irving estate, ca. 1897.

Packet 91) Nathalie E. Baylies v. Schuyler Van Cortlandt Hamilton et al and Alexandra Schuyler Hamilton, printed material only, 1898.

Packet 92) Richard D. Shipman (infant) by Lewis L. Delafield, (guardian) v. Albert Delafield et al, ca. 1898.

LLD Packets 93, 94, 95, circa 1895-1898, inclusive

Offsite-Box: 39 (Material Type: Mixed Materials)

Scope and Contents

Packet 93) Holds 2 matters: 1) Henry C. Eno and William P. Eno as executors of Amos R. Eno estate v. Amos F. Eno, et al, and related matters, ca. 1898. 2) Settlement of account of Albert Delafield, administrator for estate of Susan P. Delafield, ca. 1898.

Packet 94) Holds 2 matters: 1) Settlement of account of executors of Harriet B. Delafield estate, ca. 1897. 2) Albert Delafield et al as executor of estate of Richard Delafield v. Edgar J. Shipman et al, ca. 1895.

Packet 95) Petition of Theodore E. Hancock (New York State Attorney General) to bring action to annul the Charter of the City Gas Company of New York, ca. 1898; and related petition of Francis B. Thurber and William McCarroll to Hancock.

LLD Packets 97, 100, 101, 103, 104, circa 1899-1904, inclusive

Offsite-Box: 39 (Material Type: Mixed Materials)

Scope and Contents

Packet 97) Lucy W. Rollins will, 1899.

Packet 100) Arbitration between Luther D. Garrett and London and Lancashire Fire Insurance Company, ca. 1904.

Packet 101) Application of Amalia Martinez Ybor de Garcia Velez for order directing the New York City Chamberlain to pay over monies, ca. 1901.

Packet 103) Holds 3 matters: 1) Richard D. Shipman will, ca 1900. 2) Eva Wyeth will, ca. 1901. 3) Alfred J. Cipriant estate.

Packet 104) Holds 4 matters: 1) Howard Duffield will, ca. 1901. 2) Luther D. Garrett and London and Lancashire Fire Insurance Company matter, ca. 1900. 3) Application of Edgar J. Shipman as guardian for an order authorizing sale of stock, ca. 1901. 4) L.D. Garrett Company agreements with Traders Fire Insurance Company, ca. 1900.

LLD Packets 105, 106, circa 1899-1900, inclusive

Offsite-Box: 39 (Material Type: Mixed Materials)

Scope and Contents

Packet 105) Holds 3 matters: 1) Marion Sturgis will. 2) Richard D. Shipman v. Albert Delafield. 3) Russell Sturgis estate. All ca. 1899-1900.

Packet 106) James B. Colgate et al v. Augusta B. Greene, ca. 1900.

LLD Packets 107, 108, 109, 110, 111, circa 1897-1907, inclusive

Offsite-Box: 40 (Material Type: Mixed Materials)

Scope and Contents

Packet 107) Holds 2 matters: 1) Annie R. Prime as guardian of Charlotte H. Prime v. Markus Guttman, et al re: mortgage foreclosure, ca. 1897. Other papers in this packet too: E.H. Rollins & Sons (corporation) v. Trowbridge, MacDonald & Niver Company, et al, ca 1899; and Emily P. Delafield agreements with Adelheit and Frederick Neimeir, ca. 1886. 2) Mercantile Trust Company and Allen Zollars (trustee) v. Findlay, Fort Wayne & Western Railway Company, US District Court, Northern District of Ohio, ca. 1902.

Packet 108) Emma Gray Hamilton will, ca. 1902.

Packet 109) Holds 3 matters: 1) George Kennedy Smith will, ca. 1899. 2)People on the complaint of Thomas J. Maguire v. Robert McLellan, ca. 1902. 3) Agreement between Margaret O.F. Bronson with Thomas E. Jevons re: Huntington, LI title, ca. 1901.

Packet 110) Nathan Ries to Leslie Coffman mortgage, ca. 1907.

Packet 111) Documents re: increase of capital stock for the Century Bank of New York, ca. 1907. Also includes related documents for the Corn Exchange Bank.

Packet 115) Henry W. Rosenbaum v. Isaac L. Rice et al, ca. 1901.

LLD Packet 117 (and 101)

Offsite-Box: 40 (Material Type: Mixed Materials)

Scope and Contents

Packet 117) Matthew Byrnes estate re: application of United States Mortgage & Trust Company to sell real estate from the Byrnes estate, ca. 1901. The box with packet 117 also held a second packet numbered 101 that relates to 117 and so was left here.

LLD Packet 121, circa 1900-1906, inclusive

Offsite-Box: 41 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 matters:

1) Settlement of account of John Fiske re: Mary Fiske Stoughton, an incompetent person, ca. 1900.

2) Various documents concerning matter re: investigation of ballots under Section 114 of New York Election Law, ca. 1905-06 re: William Travers Jerome candidacy for Attorney General. Includes The People of the State of New York on the relation of William Randolph Hearst v. Board of County Canvassers of New York County re: void and protested ballots in the 1st and 6th assembly districts.

3) Adaline E. Anderson et al v. Willam H. Maxwell (superintendent of city schools) et al, ca. 1904.

LLD Packet 122, circa 1903, inclusive

Offsite-Box: 41 (Material Type: Mixed Materials)

Scope and Contents

Holds one matter: City of Ironwood [Michigan] v. William E. Coffin and Walter Stanton (partners), Malcolm Baxter Jr and Charles L. Hyde and Charles H. Jackson; and Thomas P. Wickes (receiver) re: dispute over municipal bonds, ca. 1903.

LLD Packet 123, circa 1899-1905, inclusive

Offsite-Box: 41 (Material Type: Mixed Materials)

Scope and Contents

4 packets numbered 123:

1) Title abstract of Charles Sooysmith to property between 109th and 110th streets, mortgaged to guardian Eliza(?) J. Shipman, ca. 1899.

2) Application of William J. Goldey for writ of mandamus issued to William H. Maxwell (city schools superintendent) to place Goldey's name on eligibility list as principal of male schools, ca. 1901; and related People of the State of New York ex rel William J. Goldey v. William H. Maxwell

4) Mercantile Trust Company (trustee) v. John W. Haddock et al, ca. 1905.

LLD Packet 124, circa 1897-1906, inclusive

Offsite-Box: 42 (Material Type: Mixed Materials)

Scope and Contents

5 packets numbered 124:

1) Morris K. Jesup v. Francis C. Travers et al, Richmond County, re: Beauty Isle Land Company, ca. 1904.

2) Application of the Kingsbridge Railway Company for the appointment of commissioners, ca. 1901.

3) Thomas Ewing Jr et al v. Sprague Electric Company, Westchester County, ca. 1906.

4) Charles Metcalfe v. Vincent P. Travers et al, Richmond County, ca. 1905.

5) Marie Dehais v. Etienne Sagnol, Tilly Sagnol, and Joseph Laemmle, ca. 1897.

LLD Packet 125, circa 1901-1903, inclusive

Offsite-Box: 42 (Material Type: Mixed Materials)

Scope and Contents

3 packets numbered 125:

1) People of the State of New York on the relation of John S. Sprague v. William H. Maxwell (city superintendent of schools), ca. 1903.

2) Mary S. Van Winkle v. Elizabeth N. Van Winkle, Alexandra S. Hamilton, et al, ca. 1901-03.

3) Uvalde Asphalt Paving Company v. New York City, ca. 1903.

LLD Packet 126, circa 1901, inclusive

Offsite-Box: 42 (Material Type: Mixed Materials)

Scope and Contents

2 packets numbered 126:

1) Roger F. Sturgis and Mildred Sturgis (wife) v. Charles I. Sturgis et al, ca. 1901.

2) Gilbert W. Speir and Edmund L. Balies, executors of Robert Ray Hamilton estate v. Schuyler Van Cortlandt Hamilton et al, ca. 1901.

LLD Packet 128, circa 1873-1905, inclusive

Offsite-Box: 62 (Material Type: Mixed Materials)

Scope and Contents

Holds 4 packets numbered 128:

1) James R. O'Beirne for himself and other bondholders v. Spencer S. Bullis et al re: Allegheny & Kinzua Railroad Company, ca. 1905.

2) Charles D. Leverich et al v. Matilda R.L. Bradford (administratrix of Matilda D. Leverich estate), et al, ca. 1903.

3) Edgar J. Shipman v. Francis J. Schnugg, ca. 1899.

4) Estate of John Markham matter.

Also there are various loose papers. Matters include: William G. McRea v. The Mutual Bank, ca. 1901; George Ahrens v. Cornelia Ahrens et al, ca. 1901; Trustees of the Sailors' Snug Harbor v. Henry E. Ficken, ca. 1901; deed from Rufus Delafield to Nathaniel Prime and Edward Prime Jr, 1873; and some miscellaneous documents.

LLD Packet 129, circa 1890-1901, inclusive

Offsite-Box: 43 (Material Type: Mixed Materials)

Scope and Contents

4 packets numbered 129:

1) Amalia Kahn v. Manhattan Railway Company and Metropolitan Elevated Railroad Company, ca. 1901.

2) Lawrence R. Jerome v. Lovell H. Jerome et al and Daniel Nason (executor), ca. 1899; and related matter against William Travers Jerome.

3) Simson Wolf v. Manhattan Railway Company and Metropolitan Elevated Ralroad Company, ca. 1890.

4) Settlement of accounts of Benigno Santos Suarez et al as executor of estate of Antonia Carrio de Sancho, ca. 1899.

LLD Packet 131, circa 1899-1905, inclusive

Offsite-Box: 43 (Material Type: Mixed Materials)

Scope and Contents

6 packets numbered 131:

1) Emily P. Delafield lease to Herman Schaus of 475 5th Ave, ca 1905.

2) Committee of Bar Association's report of Surrogate's practice, ca. 1899.

3) John B. Pine (trustee) v. Elizabeth Meyer et al, ca. 1899.

4) Paul S. Bolger title to 17 and 19 Fairfield Place, Yonkers, Westchester County, ca. 1902-04.

5) Charles Schekeler re: attempt to be eligible for teaching position, ca. 1903.

6) Alvin H. Peckham lease to Schuyler Hamilton Jr, ca. 1903.

LLD Packet 132, circa 1902-1906, inclusive

Offsite-Box: 43 (Material Type: Mixed Materials)

Scope and Contents

49 packets numbered 132. Most of these are single envelopes with few documents in them. Several of these are matters concerning members of the Delafield and Prime families. Packets with more documents are:

1) NYC Interborough Railroad Company matter re: Riverdale property (agreement with John Kelvey and other matters), ca. 1903.

2) Kemble property at Fort Lee, ca. 1902.

3) Fanny Adele La Forge (a/k/a Frances Adele Brittain) will, ca. 1906.

4) Annie S. Solger re: title of 42 Sunnyside Drive, Yonkers.

LLD Packet 133, circa 1903-1904, inclusive

Offsite-Box: 44 (Material Type: Mixed Materials)

Scope and Contents

Entire packet concerns "An Act to provide for the erection of a Court House in the County of New York and authorizing the acquisition of a site therefor"; plus related amendments, etc, 1903-04.

LLD Packet 134, circa 1896-1903, inclusive

Offsite-Box: 44 (Material Type: Mixed Materials)

Scope and Contents

4 matters:

1) Florence Thayer Smith v. Arthur L.J. Smith, re: claim for support and education of their child Loughton Thayer Smith, ca. 1903.

2) Hawkins & Delafield v. Marx, ca. 1893, with documents re: Lipman estate, ca. 1896.

3) Elizabeth Kirby matter, ca. 1897.

4) Harriet Abbott agreement with Catherine Anne Cuyler Abbott, ca. 1897.

LLD Packet 135, circa 1865-1909, inclusive

Offsite-Box: 44 (Material Type: Mixed Materials)

Scope and Contents

Holds many matters with only a few documents each. The two most heavily documented matters are:

1) Tallmadge Delafield v. Edgar S. Van Winkle, ca. 1875.

2) Frank A.K. Boland matter, ca. 1909.

Smaller sets of documents include, perhaps among others:

* William B. Astor to Laura A. Delano et al (deed of trust), 1865.

* Judiciary Committee of the Bar Association, ca. 1907 matters. Statement of LLD of his judicial campaign expense, 1906.

* Wendel estate re: Elevated Railroad station on 6th Ave at 37th Street.

* A.C. Dana re: lease, 1906.

* Emily P. Delafield re: sale to William E. Dodge, ca. 1892.

* Delafield property in New Orleans.

* Helene Fitter and John Laue v. Edward Moroney et al.

* Joy, Langdon & Company partnership agreement.

* Franklin B. Lord and Lucius H. Beers (trustees for Laura A. Delano) v. Henry J. McGuckin et al, re: estate of Julius Lipman, ca. 1900.

* Ruth Mackey title re: 57 East 120th Street.

* Andrew J. Smith v. American Museum of Natural History, ca. 1903.

* Arthur C. Train re: judgeship, ca. 1907.

* Carolyn Archer Dana will, 1907.

* Elizabeth Jarvis Dana will, 1907.

* Anne S. Delafield will, 1907.

* Howard Duffield will, 1907.

* Mary Kihm will, 1909.

* Charlotte G. Wyeth will, 1906.

LLD Packet 136, circa 1906-1907, inclusive

Offsite-Box: 45 (Material Type: Mixed Materials)

Scope and Contents

Entire packet concerns the application of the Title Guaranty and Trust Company of Scranton, Pennsylvania to make and file a statement of its condition and an examination thereof as provided by Ch. 720 of the Laws of 1893, as amended, Erie County, ca. 1906-07, with financial statements, etc.

LLD Packet 137, circa 1870-1898, inclusive

Offsite-Box: 45 (Material Type: Mixed Materials)

Scope and Contents

This packet primarily holds loose documents related to miscellaneous matters. The documents include, among others, tax and water bill receipts on various properties, including in Riverdale, 1870-90s; property insurance policies; and small packets of bonds/mortgages and agreements, several of them related to the Delafields, 1880s-90s. The largest set of documents in this packet relate to a matter concerning subscribers to U.S. war bonds, ca. 1898.

LLD Packet 138, circa 1900-1908, inclusive

Offsite-Box: 45 (Material Type: Mixed Materials)

Scope and Contents

The entire packet concerns Georgiana G.R. Wendel (alleged incompetent) v. John G. Wendel and Rebecca A.D. Wendel (executors of John D. Wendel estate), Westchester and New York County, ca. 1900-08.

LLD Packet 139, circa 1900-1904, inclusive

Offsite-Box: 45 (Material Type: Mixed Materials)

Scope and Contents

Packet holds 5 principal matters:

1) Zax K. Berlin re: title to 349-351 East 17th Street, ca. 1901.

2) Innes v. Manhattan Railway Company and Connoly v. Manhattan Railway Company.

3) Title of Simon Jacobs to property on 9th Street at 2nd Ave, ca. 1900.

4) B. Aymar Sands and Samuel P. Blagden Jr v. Lawrence M. Kortright et al.

5) Title to Maurice Myers of 282 and 284 Stanton Street, New York City, ca. 1901.

The packet also holds miscellaneous property/title related papers, such as Jacob Schattman/100th Street, ca. 1902; and leasehold estate of David I. Seiffer at Sailor's Snug Harbor, ca. 1904.

LLD Packet 140, circa 1894, inclusive

Offsite-Box: 46 (Material Type: Mixed Materials)

Scope and Contents

Entire packet concerns Charles L. Hyde and Charles H. Jackson v. City of Ironwood, Michigan, ca. 1894.

LLD Packet 141, circa 1875-1894, inclusive

Offsite-Box: 46 (Material Type: Mixed Materials)

Scope and Contents

Packet holds 5 matters: 1) Malcolm Baxter Jr v. City of Ironwood, Michigan, ca. 1894. 2) Hampton Water Company matter, ca. 1890. 3) Frederick Prime will, 1875. 4) Augustus Van Cortlandt lease to Thomas B. Veeder. 5) William C. Dodge matter re: sewer at Riverdale.

LLD Packet 142, circa 1900-1908, inclusive

Offsite-Box: 46 (Material Type: Mixed Materials)

Scope and Contents

Packet holds 8 matters:

1) Thick packet of "miscellaneous matters of Emily P. Delafield," ca. 1901-06.

2) Thick packet re: Schuyler Hamilton estate matters, ca. 1903.

3) Alpine Club of Canada documents (slender packet, appears to relate to a personal, not legal, matter).

4) Matter of Robert H. Delafield with Pacific Packing & Navigation Company, ca. 1904.

5) Bella Butler v. George W. Perkins, ca. 1906.

6) Adelheit Niemeier re: property appraisals, ca. 1901.

7) John H. Pugh re: Sweetser estate, ca. 1900.

8) Bringhurst re: title at 145 West 73rd Street, ca. 1908.

LLD Packets 143, 144, circa 1887-1889, inclusive

Offsite-Box: 47 (Material Type: Mixed Materials)

Scope and Contents

Both of these packets concern the matter Maturin L. Delafield v. Clarence Delafield et al, re: dispute over estate property, ca. 1887-1889.

LLD Packet 145, circa 1887, inclusive

Offsite-Box: 47 (Material Type: Mixed Materials)

Scope and Contents

The entire packet concerns Charles B. Fosdick et al (executors of Henry Delafield estate) v. Maturin L. Delafield et al, ca. 1887.

LLD Packet 146, circa 1887, inclusive

Offsite-Box: 48 (Material Type: Mixed Materials)

Scope and Contents

The entire packet concerns Charles B. Fosdick et al (executors of Henry Delafield estate) v. Maturin L. Delafield et al, ca. 1887.

LLD Packet 147, 1876-1879, inclusive

Offsite-Box: 48 (Material Type: Mixed Materials)

Scope and Contents

The entire packet holds printed material only for Clinton G. Colgate v. Western Union Telegraph Company, US Circuit Court, Southern District of New York, re: patent, 1878; and Arthur M. Eastman v. Western Union Telegraph Company, defendant's testimony, US Circuit Court, Southern District of New York, 1876. Also, related to the cases, a "specimen of cables & gutta percha, 1879."

LLD Packet 147a, circa 1877-1901, inclusive

Offsite-Box: 48 (Material Type: Mixed Materials)

Scope and Contents

Holds 2 matters:

1) Julia F. Baldwin (administrator of Susan Baldwin estate) v. Caroline E. Trowbridge et al, Chancery of New Jersey, ca. 1901.

2) People ex rel Elizabeth C. Jay (landlord) v. William H. Bennett, et al (tenants) and Henry Dralle et al (under-tenants), ca. 1877-78.

LLD Packet 148, circa 1892-1902, inclusive

Offsite-Box: 62 (Material Type: Mixed Materials)

Scope and Contents

The entire bundle concerns the matter of accounts of Annie R. Prime as guardian of Charlotte H. Prime (infant), and related accounts of Francis T. Garretson as executor of Charlotte W. Prime estate, ca. 1892-1902.

LLD Packet 149, circa 1895-1909, inclusive

Offsite-Box: 48 (Material Type: Mixed Materials)

Scope and Contents

Holds 10 matters:

1) Robert Hare Delafield estate, ca. 1906.

2) Harriet Prime Gibbons estate.

3) Ella Willing Jackson will, ca. 1905.

4) Reginald Jevons estate, ca. 1908.

5) Receipt of Gouverneur Kemble for participation certificates of Knickerbocker Trust Company.

6) Henry La Forge will and related documents re: Elizabeth La Forge, ca. 1905.

7) David H. McAlpin will and related documents, including incorporation of McAlpin Realty Company, ca. 1907.

8) Margaret Walton Pellew will, ca. 1909.

9) Hannah Pizer re: title to 329 East 50th Street, ca. 1895.

10) Charlotte G. Wyeth will, ca. 1909.

LLD Packets 150, 150b, circa 1898-1908, inclusive

Offsite-Box: 49 (Material Type: Mixed Materials)

Scope and Contents

The bulk of these packets relate to various matters concerning Elizabeth Shipley Smith, especially re: the estate of John Galt Smith for which she is the trustee. These matters include Elizabeth Shipley Smith v. George Kennedy Smith, ca. 1908, and Smith v. Florence K. Williamson, ca. 1899. (A related set of documents from packet 152 was also placed in this box.) Packet 150 also includes documents re: amending the "Act relating to state charities," ca. 1900.

LLD Packets 151, 152, 155, circa 1906-1908, inclusive

Offsite-Box: 50 (Material Type: Mixed Materials)

Scope and Contents

Packet 151 holds the matter of justification as to solvency for the Metropolitan Surety Company, ca. 1906, and for the People's Surety Company of New York, ca. 1907. Packet 152 holds the same matter for the United Surety Company, ca. 1908. Packet 155 holds the same matter for the Bankers Surety Company, ca. 1906-07, and for the Aetna Indemnity Company, ca. 1906.

LLD Packet 153, 1903-1908, inclusive

Offsite-Box: 50 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 matters:

1) Myer Hellman v. Stephen Farrelly (receiver for City Trust Safe Deposit & Surety Company of Philadelphia), ca. 1907.

2) Dennett Surpassing Coffee Company v. Alfred C. Hirsh, Walter A. Hirsh and Otto J. Lang, ca. 1903.

3) Eustis L. Hopkins re: Larchmont Roadhouse, ca. 1908.

LLD Packets 154, 156, 157, circa 1899-1908, inclusive

Offsite-Box: 51 (Material Type: Mixed Materials)

Scope and Contents

Packet 154 holds two matters: 1) Justification as to solvency for the American Bonding Company of Baltimore, Maryland, ca. 1907; and 2) Catharine M. Forde v. New York City re: New York School Teachers Association matters; other plaintiffs in related matters are Magnus Gross and Anna I. Mathews, ca. 1899-1900.

Packet 156 holds 3 matters concerning justifications as to solvency for the Federal Union Surety Company of Indiana, ca. 1906; Empire State Surety Company of Brooklyn, NY, ca. 1907; and American Surety Company of New York, ca. 1906.

Packet 157 holds 2 matters concerning justifications as to solvency for the Illinois Surety Company, ca. 1906; and for the Massachusetts Bonding & Insurance Company, ca. 1908.

LLD Packet 158, circa 1906-1907, inclusive

Offsite-Box: 52 (Material Type: Mixed Materials)

Scope and Contents

The entire packet concerns the justification as to solvency for the National Surety Company, ca. 1906-07.

LLD Packet 159, circa 1890-1895, inclusive

Offsite-Box: 52 (Material Type: Mixed Materials)

Scope and Contents

Holds 5 matters:

1) Orchard Irrigation Company of Idaho matters, ca. 1892-94.

2) Peninsula Water Company matters, ca. 1894.

3) Toppan Manufacturing Company matters (other names here: Charles Toppan, DeWitt Smith, Henry Fletcher Godfrey, Edith Godfrey Hyde, etc., ca. 1895.

4) Idaho Fruit Company matters, ca. 1894.

5) Charles L. Hyde v. Alfred H. Harrison, ca. 1890-93.

There are also a few miscellaneous loose papers.

LLD Packet 160, circa 1903-1905, inclusive

Offsite-Box: 52 (Material Type: Mixed Materials)

Scope and Contents

Holds 3 matters:

1) Bundle of "miscellaneous matters" concerning bankers Hyde & Jackson.

2) Helen Villard Bell v. Fanny Garrison Villard, the American Museum of Natural History, et al, Westchester County, ca. 1903.

3) Bowling Green Trust Company v. City Trust, Safe Deposit and Surety Company of Philadelphia, ca. 1905.

LLD Packet 161, circa 1903-1905, inclusive

Offsite-Box: 53 (Material Type: Mixed Materials)

Scope and Contents

Entire packet concerns the matter of the application of New York City to acquire real estate under Ch 712 of the Laws of 1901 for construction of a terminal on the westerly or Manhattan end of the New York and Brooklyn Bridge. Related matters here are Frances J. Storms and Alfred Storms v. Manhattan Railway Company and the New York Elevated Railroad Company. Other surnames involved in these matters are Johnston, Hanover, Schmidt, etc.; ca. 1903-05.

LLD Packets 163, 164, circa 1906-1907, inclusive

Offsite-Box: 53 (Material Type: Mixed Materials)

Scope and Contents

Both of these packets concern W. Irving Clark and Caroline L. Iselin (executors of Charlotte M. Goodridge estate) v. Frederick G. Goodridge, Charlotte G. Wyeth, et al, ca. 1906-1907.

LLD Packet 165, circa 1906-1907, inclusive

Offsite-Box: 54 (Material Type: Mixed Materials)

Scope and Contents

The entire packet continues the matter of W. Irving Clark and Caroline L. Iselin (executors of Charlotte M. Goodridge estate) v. Frederick G. Goodridge, Charlotte G. Wyeth, et al, ca. 1906-1907.

LLD Packet 166, circa 1907, inclusive

Offsite-Box: 54 (Material Type: Mixed Materials)

Scope and Contents

4 matters:

1) Andrew Henri Hart v. William W. Miller et al, Kings County, ca. 1907. Other related matters here as well (Katharine Evans Mairs v. David Lewis Evans; agreement with Robert W. De Forest; deed for the Swedish Evangelical Lutheran Bethlehem Church, etc.).

2) Matters concerning the Perry Hunt Holding Corporation, Willard W. Hunt, George Chapman, and the Gillette Sales Company, ca. 1907.

3) Willett G. Smith v. R. Dickinson Jewett, ca. 1907.

4) Lemuel D. Lilly v. John A McCall and George W. Perkins.

LLD Packets 168, 168a, circa 1906

Offsite-Box: 54 (Material Type: Mixed Materials)

Scope and Contents

Both packets hold Hudson & Manhattan Railroad Company v. Katharine Jackson, Josephine J.S. Wendel, Emil P. Birnbaum, Graton & Knight Manufacturing Company, and the Frasse Company, et al, ca. 1906.

LLD Packets 169, 170, circa 1903-1907, inclusive

Offsite-Box: 55 (Material Type: Mixed Materials)

Scope and Contents

The entire packet 169 concerns New York Central & Hudson River Railroad Company v. Susan F. Colgate et al, Westchester County, ca. 1907. Packet 170 holds two matters, one of which continues the NYC & HR Railroad v. Colgate matter. The second matter in 170 is Sarah May Le Brantz v. William G. Conklin (executor of Sarah Ann Waters estate) and American Female Guardian Society and Home for the Friendless of New York City, et al, ca. 1903.

LLD Packet 171, circa 1905-1908, inclusive

Offsite-Box: 55 (Material Type: Mixed Materials)

Scope and Contents

The packet holds several matters, one of which has extensive documentation: Robert E. Robinson v. New York, Westchester & Boston Railway Company, et al, ca. 1908. The other matters in this packet hold only a few documents each:

1) Redington v. Hartford, ca. 1907.

2) George W. Perkins re: Riverdale dock.

3) Susan B. Sturgis property lease re: 80 & 81 South Street.

4) Application of Oscar H. Vaupel to sell real estate from the estate of Frederick W. Fenner, a lunatic, ca. 1905.

5) Accounts of Grant Squires and George A. Wells, executors of Henry M. Wells estate, ca. 1908.

There are also a few other small miscellaneous matters.

LLD Packet 171, circa 1908, inclusive

Offsite-Box: 62 (Material Type: Mixed Materials)

Scope and Contents

Printed material re: Robert E. Robinson v. New York, Westchester & Boston Railway Company, et al, ca. 1908.

Series III. Boxes labeled H-D (Hawkins-Delafield), circa 1853-1924 (bulk 1880s-1910), inclusive

Scope and Contents

The series holds the content of boxes originally labeled as H-D. It includes files of Hawkins and Delafield and the short-lived Hawkins, Delafield and Sturgis. The principals are Lewis Livingston Delafield II, Eugene Hawkins, and Robert Sturgis, with some files of Dexter Hawkins, Caleb Burbank, and a few Lewis Delafield I.

Some notable matters in this series: business disputes, including those concerning the firms Clapp & Co. and Price, McCormick & Co.; various claims against the Manhattan Railway Company and Metropolitan Elevated Railroad Company; and legal work for the Meeks family. Matters concerning the estate of Wilhelm Pickhardt are extensively documented with original correspondence, financial records, etc. concerning Pickhardt's patents, property in Schroon Lake, business dealings, etc. Also extensively documented is Caleb Burbank's work as executor for the will of his uncle, Ambrose Burbank, and the resulting long-running lawsuit of Mary Newcomb, David Newcomb, and others against Caleb.

The series holds some case diaries and other personal papers of the attorneys. Some of these pertain to Robert Sturgis. He seems to have had some involvement or investment with the Nicaragua Canal Company; this series (and series V) have various printed material related to the canal from Sturgis's files.

Arrangement

The documents in this series were originally held in about 180 boxes labeled as H-D, with each label also indicating a number or numbers ranging from 1 to 675, with gaps. Each number represented a packet of documents in the original box. Unlike the D-L and LLD boxes, with only a few exceptions each number related to only one packet and that packet related to only one matter. The container list retains this sequence, with some exceptions to accommodate storage considerations.

H-D Bundles #1-20, circa 1879-1899, inclusive

Offsite-Box: 56 (Material Type: Mixed Materials)

Scope and Contents

1) Mary Day v. New York Elevated Railroad Company et al, ca. 1893.

2 & 10) Samuel T. Hubbard et al v. Frank J. Currie (and related matter against William F. Croft), ca. 1895.

3) Wilson Godfrey and Ralph E. Sumner v. William B. Walsh (doing business as Syracuse & Oswego Line), ca. 1888-90.

4) Arthur Tooth et al v. Thomas Gilbert, ca. 1879.

5) James H. Goodsell matters, ca. 1892.

6) Marcus L. Freeman et al v. William S. Darling.

7) Theodore H. Price et al v. John Grant Lyman, ca. 1896.

8) Frank M. Gillett et al v. William I. Whiting, ca. 1885.

9) Louis Solomon v. New York Cedar War Company, ca. 1887.

11) Elizabeth Fullagar v. William E. Fullagar, et al, Kings County, ca. 1884.

12) Ball-Warren Commission Company v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

13) Malcolm Baxter Jr v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

14) William Custer v. Greenpoint Ferry Company, Brooklyn City Court, ca. 1884.

15) Robert Forbes v. Charles P. Sullivan, ca. 1891.

16) [Small bundle with few documents, not identified by archivist]

17) Annie M. McEvoy v. Florence Kirk, et al, Kings County, ca. 1895.

18) Matters re: Catharine Vidal estate, Westchester County, ca. 1899.

19) American Encaustic Tiling Company, Ltd v. Allan McLane et al, ca. 1882.

20) Frederick L. Gilbert v. James L. Libby, ca. 1888.

H-D Bundles #22-47, circa 1878-1897, inclusive

Offsite-Box: 57 (Material Type: Mixed Materials)

Scope and Contents

22) Sedgwick City Bank of Sedgwick, Kansas v. John H. Meyer, and against Ernest F. Hoenig, U.S. Circuit Court, Southern District of New York.

24) Dissolution of the Colorado Land and Mineral Company, ca 1886.

25) Ira H. Randall v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.)

26) Joseph W. Meeks Jr v. Albert V. Meeks et al, Suffolk County, ca. 1887.

27) Josiah H. Bertine v. New York Elevated Railroad Company et al, ca. 1891.

28) Catharine Moran v. James O'Neil and Mary Ann O'Neil, ca. 1886.

29) Samuel T. Hubbard et al v. N. Schwab, ca. 1894-95.

30) Mary E. Thuries v. Albert N. Thuries, re: divorce and alimony, ca. 1882.

31) Accounts of Henry L. Day as executor of Titus Webb estate, ca. 1884

32) Application of Arthur P. Quimby and Orville J. Quimby to sell real estate for a minor, Arthur P. Quimby, ca. 1898.

34) Hermann Weiller v. Emanuel Bernhardt and Lena Kopetzky, ca. 1893.

35) Settlement of accounts of Margaretta De Forest, administratrix of Benjamin L. De Forest estate, ca. 1885-89.

36) Elizabeth Van Anda v. New Albany Banking Company, ca. 1893.

37) Malcolm Alexander et al v. Schooner "D.M. Anthony," U.S. District Court, Southern District of New York, ca. 1895.

38) George L. Lemon v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

39) John G. Moore v. Sarah H. Aldrich et al, and related matters re: estate of Jane A. Moore, ca. 1892.

40) Caroline Converse v. New York Elevated Railroad Company and Manhattan Railway Company; also Elizabeth M. Blague v. the railroad companies, ca. 1891-92.

43) Donald McQuinn v. James Farmer, ca. 1878.

44) John C. Griswold v. Charles H. Botsford, ca. 1891; and related agreements with Botsford and with Roberta Sharkey, ca. 1891.

45) Hermann Weiller v. Emanuel Bernhardt et al, ca. 1893.

46) Samuel S. Howland et al v. Louisa M. Howland et al, ca. 1884.

47) Elizabeth M. Blague will and estate matters, ca. 1892.

H-D Bundles #48-65, circa 1874-1899, inclusive

Offsite-Box: 58 (Material Type: Mixed Materials)

Scope and Contents

48) Newton E. Whiteside et al v. Noyac Cottage Association, ca. 1892.

49) Elizabeth Fullagar v. William E. Fullagar, et al, Kings County, ca. 1884.

50) Charles Hyde & Son agreements with New Orleans & Northwestern Railway Company and others, ca. 1897-98.

51) [Small bundle with few documents, not identified by archivist]

52) John Chester v. Tomas W. Willets, ca. 1883.

53) Thomas J. Fay v. J.I. Case Threshing Machine Co., Kings County, ca. 1899.

54) Edward M. Kerr v. Tomas W. Willets et al, ca. 1884-91.

55) Henry C. Lester v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

56) Matter re: Department of Docks and James Bigler & Co, ca. 1874.

57) Caroline Neff v. Charles H. Hammett, Charles L. Hyde, et al, Kings County, ca. 1894-98.

58) Printed material only re: West India Company.

59) Thomas F. Bushey v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1894.

60) Commercial Telegraph & Messenger Company matters, ca. 1893.

61) [Small bundle with few documents, not identified by archivist]

62) Theodore H. Price, William G. McCormick, Ralph M. Stuart Wortley (Price, McCormick & Co.) v. Andrew M. Lowenthal, ca. 1896.

63) Automatic Bank Punch Company v. James Brady, John Newton Williams, et al, ca. 1888-91.

64) Alfred N. Beadleston v. Eugene D. Hawkins, executor of Dexter A. Hawkins estate, and James Worden Gedney as surviving partner of Hawkins & Gedney, ca. 1887.

65) Francis S. Kinney v. Constance E. Gianotti et al, ca. 1893.

H-D Bundles #67-94, circa 1874-1897, inclusive

Offsite-Box: 59 (Material Type: Mixed Materials)

Scope and Contents

67) Seven insurance policies on Hawkins property, 1880s.

68) Theodore H. Price, et al v. Samuel Mayer, ca. 1893.

69) Harry Heeb jr (infant) v. Brooklyn Heights Railroad Company, ca. 1897.

70) Patrick Harnett v. Long Island Railroad Company, ca. 1891.

71) Protest of property owners on Vesey Street between Broadway and Church Street against extension of 3rd Ave Railroad Company through Vesey, ca. 1888.

72) Freling H. Smith (assignee of Owens & Mercer) v. Charles W. Allen, Kings County, ca. 1885.

73) Theodore F. Taylor v. Wilson Godfrey, ca. 1887.

74) Settlement of account of Charles E. Lydecker as administrator for estates of Charles Cody, Annie Cody (infant), and Mary Ann Green (or Cody), ca. 1892.

75) [Small bundle with few documents, not identified by archivist]

76) Automatic Bank Punch Company v. Brady Manufacturing Company, Williams Check Punch Company, et al, ca. 1888.

77) [Small bundle with few documents, not identified by archivist]

78) Charles W. Allen v. Arthur Sterz, ca. 1895.

79) Property title for C.W. Luyster, 32 West 60th Street, ca. 1890.

81) Mary J. Moran (executrix of Edward G. Moran estate) v. New York Elevated Railroad Company & Manhattan Railway Company et al, ca. 1894.

82) H.H. Upham, John Tully, Louis I. Haber v. Metropolitan Elevated Railroad Company, Manhattan Railway Company, et al, ca. 1892.

83) Matters re: National Dredging Company, Atlantic Dredging Company, etc., ca. 1892.

84) A.B. Barton v. William Windom, Minnesota district courts, ca. 1886.

85) Arthur Tooth et al v. Max Bleiman, ca. 1893.

86) Meredith Howland (executor of Gardiner G. Howland estate) v. Louisa Howland Clendenin, Joanna Howland Grinnell, et al, ca. 1892.

87) Charles W. Millard v. Charles L. Hyde, Charles H. Hammett, and Livingston E. Davison, ca. 1896-97.

88) Edward Skillin (administrator of Simeon D. Skillin estate) v. Connecticut Mutual life Insurance Company, and related re: Daniel Titus, Annie M. Titus, ca. 1886.

89) Albert V. Meeks et al (executor of Joseph W. Meeks estate) v. Metropolitan Elevated Railway Compamy and Manhattan Railway Company, ca. 1877-1890.

90) City of Ironwood v. William E. Coffin, et al, ca. 1897.

91) Sophie Mayer v. T. Judson Kilpatrick and James M. Stewart, ca. 1893.

92) Wilson Godfrey v. Theodore F. Taylor, Charles C. Murphey and Washington McLean, ca. 1885.

93) Matter re: assignment of Stephen L. Merchant and Frances W.G. Bellows to John C. Maben, ca. 1879.

94) James Bigler et al v. Commissioners of New York City Dept of Docks, ca. 1874.

H-D Bundles #95-116, circa 1886-1899, inclusive

Offsite-Box: 60 (Material Type: Mixed Materials)

Scope and Contents

95) Matter of Nelson H. Salisbury as assignee of Joseph W. Duryea (accounts, etc.), ca. 1895.

96) T. Judson Kilpatrick et al v. John Selfridge, ca. 1893.

97) Caroline Converse v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1892.

98) Samuel T. Hubbard Jr et al v. John[?] F. Bowdon, ca. 1897.

99.1) Various agreements re: James H. Goodsell, including with Hawkins and with The Spectator Company and with Technics Publishing Company, ca. 1892.

99.2) Settlement of accounts of Sarah A. Meeks and Edwin D. Meeks as executors of Albert V. Meeks estate, ca. 1894.

100) Harry Heeb Jr (infant) v. Brooklyn Heights Railroad Company and other matters re: Heeb, ca. 1896.

101) Francis S. Kinney v. James B. Kinney et al, ca. 1893.

102) Wilson Godfrey and Ralph E. Sumner v. the canal boat "Thomas King" et al, U.S. District Court, Southern Dist of New York, ca. 1887.

103) Mabel de Forest by her guardian Charles E. Wilson v Camilla L. Edwards (executor of Walter Edwards estate) et al, ca. 1895.

104) Walter L. Carter v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

105) Davenport Malt and Grain Company v. Max Blumenthal, ca. 1895.

106 and 108) Malcolm Baxter Jr v Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca 1897.

107) Isabella B. Jones v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1894.

109) John P. Schenger v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1898-99.

110) Henry C. Lester v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

111) Robert A. Sharkey v. American National Telephone Company, ca. 1892.

112) William W. Waterhouse v. Esther J. Jennings, Annie B. Jennings and Walter Jennings, ca. 1896.

113) Agreements re: Washington Hadley, Anne W. Hadley, Anna Willets, Mary Willets, etc., ca. 1886.

114) Charles L. Hyde v. Alfred H. Harrison, ca. 1893.

115) Harry Bates Jr v. August Strassburg, U.S. District Court, Southern Dist of New York, ca. 1889.

116) Thomas P. Ivy and James S. Ivy (doing business as Ivy Brothers) v. Golden Stock Telegraph Co., ca. 1889.

H-D Bundles #117-151, circa 1886-1900, inclusive

Offsite-Box: 61 (Material Type: Mixed Materials)

Scope and Contents

117?) John P. Schenger v. Metropolitan Elevated Railway Company and Manhattan Railway Company, ca. 1897-98.

118) Automatic Bank Punch Company v. William S. Williams, ca. 1890.

119?) Mary J. Moran (executrix of Edward G. Moran estate) v. New York Elevated Railroad Company and Manhattan Railway Company, re: complaint about impact on property of rail operation, ca. 1893-94.

120) Samuel T. Hubbard, Theodore H. Price, Walter C. Hubbard, Frederick W. Dillingham and Ralph N.S. Wortley v. Benjamin S. Hoskins, ca. 1895.

121) Matter re: estate of Augusta S. De Forest, ca. 1887.

122) Arthur Tooth et al v. Max Bleiman, ca. 1898-99.

123) Correspondence re: Mary E. Downs v. Charlotte E. Taylor, ca. 1894.

124) Samuel T. Hubbard et al v. Daniel Mayer and Louis J. Crine, ca. 1893.

125) City of Ironwood matter, ca. 1894.

126) Thomas C. Evans v. Thomas H.S. Hamersly, ca. 1886-88.

127) Agreements re: Charles Toppan, De Witt Smith and Aranias F. Smith, ca. 1894.

128) Charles W. Allen v. Joseph C. Clayton, ca. 1892.

129) Elizabeth Ironside v. Charles N. Ironside et al re: William Higgins and Maria Higgins estates, et al, ca. 1892.

130) Ambrose P. Gaines v. Theodore H. Price, ca. 1900.

131) Agreement between LaMontagne, Clarke & Co, E.M. Fulton Jr, McElroy & Gibert, and Eliot Norton, ca. 1894.

132) Home Soap Company corporate matters, ca. 1898.

133) Samuel T. Hubbard Jr et al v. Jacob Lorch, ca. 1894.

134) [Small bundle with few documents, not identified by archivist, ca. 1892.]

135) [Small bundle with few documents, not identified by archivist].

136) [Small bundle with few documents, not identified by archivist, ca. 1898.]

137) [Small bundle with few documents, not identified by archivist].

139) Bigler v. Duryea; and Salisbury v. Bigler, ca. 1896.

141) Mary A. Berman v. Samuel T. Hubbard et al, ca. 1894-99.

142) [Small bundle with few documents, not identified by archivist].

143) Phoenix Babcock et al v. Martin F. Collins et al and Minneapolis Improvement Company Northeast, Minnesota Supreme Court, ca. 1894.

144) John Morton v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, ca. 1891.

145) Malcolm C. Anderson v. Arthur E. Bateman, ca. 1898.

146) John D. Dent v. Metropolitan Elevated Railroad Company, Manhattan Railway Company, et al. Also Dent v. Sarah K. Cowdin as trustee under will of Elliott G. Cowdin, ca. 1892-99.

147) Samuel T. Hubbard Jr v. George O. Cox et al, ca. 1895.

148) Second Congregational Unitarian Church agreement, ca. 1894.

149) Exchange Publishing Company v. L. Breckinridge Cabell; and also v. Leroy Davidson), ca. 1894.

150) Frances S. Brown and Elizabeth A. Brown v. Theodore R. Chapman et al, ca. 1886.

151) Frank T. Day v. Metropolitan Elevated Railroad Company et al, ca. 1892.

H-D Bundles #152-171, circa 1884-1907, inclusive

Offsite-Box: 63 (Material Type: Mixed Materials)

Scope and Contents

152) Accounts of William V. Negus (administrator of Emma L. Nones estate), ca. 1899.

153) Matter re: estate of Francis M. Babcock, Anoka County, Minnesota, ca. 1892. The matter seems to also concern the Goodsells and Spectator Company.

154) Frederick Hill v. William Dalton Mann, ca. 1884.

155) [Small bundle with few documents, not identified by archivist].

156) Matters re: American National Telephone Company, ca. 1886-89.

157) William F. Deakyne v. J. Daniel Eby, ca. 1895.

158?) Bulk holds People of the State of New York on the relation of Mabel V. Price v. William H. Maxwell (New York City school superintendent), et al re: licensing of graduates from the Normal College of New York as public school teachers, ca. 1903-05. There is also a packet with a few documents re: Mary E. Gilroy (administratrix of Annie B. Gilroy estate) v. Andrew Mullen, ca. 1907.

159) Settlement of account of Alfred Heritage, executor of Joseph N. Scott estate, ca. 1889.

161) Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co) v. Robert P. Saunders, ca. 1897.

162) Theodore H. Price to German Exchange Bank matter, ca. 1889.

163) Settlement of account of Shepherd Knapp and Edward S. Knapp as executors of Gideon L. Knapp estate, ca. 1886.

164) Samuel T. Hubbard Jr et al v. Daniel Mayer, Louis J. Crine, Morris Mayer, and Jacob Lorch, ca. 1894.

165) Traders National Bank v. Charles M. Blaisdell et al, ca. 1893.

166) Louis P. Prout v. August C. Hockemeyer, ca. 1888.

167) Re: Waterlou collection of claims, correspondence, ca. 1884.

168) National Central Bank of Cherry Valley, New York v. Max Blumenthal and C&L Heidenheimer (corporation), ca. 1898.

169) [Small bundle with few documents, not identified by archivist]

170) Cassius C. Ball v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

171) William W. Sharp and Charles S. Bryan et al v. James D. Stevens and Louise R. Stevens, ca. 1985.

H-D Bundles #172-186, circa 1862-1890s, inclusive

Offsite-Box: 64 (Material Type: Mixed Materials)

Scope and Contents

172) Ambrose B. Burbank v. John B. Manning, ca. 1895.

173) Max Blumenthal v. C&L Heidenheimer (corporation), ca. 1896-97.

174?) William W. Johnson v. C.A. Baldwin Co.

175) Various loose papers. Most seem to relate to Dexter A. Hawkins matters, though not all (e.g. papers re: Brumley), 1862-1895. Also Dexter Hawkins's 2 inch metal stamp which appears to read as New York City and State's Commissioner for Massachusetts.

177) Various matters including M.F. Wills, et al v. Toppan Manufacturing Company, Dexter Hawkins matters, etc., ca. 1870s-90s.

178) At least 3 matters here: Ira A. Miller v. Emmet C. Gibson; will of Theodore H. Price; and Ball-Warren Commission Company v. James D. Stevens, ca. 1897.

179) Various small matters: Max Blumethal; Ryan v. Cranston; Louise de F. Cock will.

181) Miscellaneous matters.

184) James Bigler v. Justin McCarthy, 1890s.

There are other miscellaneous unnumbered packets or individual loose documents from the original H-D box labeled as #180-186. Some matters noted: Claim of Mrs. Goodsell on Spectator Company; Ralph E. Sumner v. Matthew H. Gregory et al, Queens County, ca. 1892; estate of Augusta M. Knapp; Southerly agreement on parchment, 1870; Louis A. Green v. Louisville, New Albany & Chicago Railway Company; Francis Gordon Brown title abstract for Avenue A at 86th Street; James Bigler matters; Dexter Hawkins "personal matters," and many more.

H-D Bundles #187-212, 1870s-1902, inclusive

Offsite-Box: 65 (Material Type: Mixed Materials)

Scope and Contents

187) Packet of "Miscellaneous matters."

188) Stuyvesant Fire Insurance Company corporate matters, ca. 1900.

189) James Colgate and Retsof Mining Company matters, ca. 1894.

190) Application of Julia M. Phyfe as executrix of James D. Phyfe estate, ca. 1892.

191) George Crocker v. Samuel D. Davis and Charles B. Van Nostrand, ca. 1898.

192) Application for appointment of a Committee of the person and property of Joseph G. Creamer, an alleged insane person, ca. 1897.

193) Edward H. Perkins v. Theodore H. Price, et al, ca. 1896.

195) Title abtract to George Keister for 146 West 34th St., ca. 1892.

197) Theodore H. Price et al v. Akron Printing & Publishing Company, et al, ca. 1899.

198) Application of Price, McCormick & Co. re: certificate of stock of the New York Ontario and Western Railway Company, ca. 1897.

199) Correspondence re: Fanny Ann Pirie (of Aberdeen, Scotland) matters with William Bradford and Isaac Heilbrunn (of Brooklyn), ca. 1896.

200) Edwin B. Meeks (executor of Joseph W. Meeks estate) v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, ca. 1890.

202) William H. Roe v. Ida Coster Williams, ca. 1902; Application of William Plimley (Commissioner of Jurors) for enforcement of fine on Theodore H. Price (delinquent juror).

203) Michael McCullough v. Metropolitan Elevated Railroad Company, et al, ca. 1894.

204) T. Judson Kilpatrick matters: Hadley Pulp Company corporate matters, ca. 1889; title abstracts and other property matters re: William Schomp and others, ca. 1892.

205) Dexter A. Hawkins v. Francis Gordon Brown, ca. 1883.

206) Dexter A. Hawkins: various personal matters: correspondence, etc. on political matters, political reform, re: New Central Coal Company (Hawkins is on the company's Executive Committee), and other matters, 1870s-80s.

207) Edwin B. Meeks (executor of Joseph W. Meeks estate v. Charles De Rham, et al, ca. 1890.

208) Settlement of accounts of Edwin B. Meeks (executor of Joseph W. Meeks estate), ca. 1892.

209) Palmer Campbell (receiver) v. Robert Easton Erwin et al, ca. 1893.

210) Application of Metropolitan Elevated Railroad Company relative to acquiring title (in re: Jones et al), ca. 1890.

211) Protest of Edwin B. Weeks (executor) to Board of New York City Tax Commissioners, ca. 1886.

212) Application of William Alexander Smith as executor of George Jones estate to sell real property (and related), ca. 1896.

H-D Bundles #213-224, 231, 232, circa 1872-1901, inclusive

Offsite-Box: 66 (Material Type: Mixed Materials)

Scope and Contents

213) Various patent-related matters and agreements concerning Wilhelm Pickhardt, Adolf Kuttroff and James H. Stebbins Jr, ca. 1874-1890. Title abstract to Pickhardt for property on 15th Street between Irving Place and 3rd Avenue.

214) Accounts of Joseph W. Meeks, John Meeks, and William H. Meeks as executors of Joseph Meeks estate, Suffolk County, ca. 1872.

215) Meeks estate matters, ca. 1873-1884.

217) Sophia T. Meeks estate matters, ca. 1895.

218) Various matters (leases, agreements, mortgages) concerning various Meekses (Sarah A., Edwin B., Albert V., etc) and their estates, Suffolk County, ca. 1885-92.

219) Theodore H. Price, et al v. George Conkling, ca. 1897.

220) Accounts of Edwin B. Meeks (executor of Joseph W. Meeks estate).

221) Various matters: Wilson Godfrey indenture with Evelyn B. Hamlin (and related), ca. 1885-1886; Drew v. Rooke, 1901; Partnership between T. Judson Kilpatrick and James M. Stewart, 1891; and partnership among Schuyler E. Brumley, Richard Corbett, Alida Brumley, Hiram L. Brumley, 1881.

222) United States v. Joseph Willets et al, U.S. District Court, Southern Dist of New York, ca. 1877. Also a small bundle re: indenture between Alfred N. Beadleston et al and William C. Dornin, 1888; and printed material re: Mary Day v. New York Elevated Railroad Company, et al.

223) Bulk of this bundle is Aaron A. Fishel and Abraham I. Adler (firm of Fishel, Adler & Schwartz) v. Lorillard Spencer; and vs. Vickery & Hill Company. Both matters in U.S. District Court, Southern Dist of New York, ca. 1895-97. There is also a packet within #223 of James Bigler v. New York City Dept of Docks matter, ca. 1874.

224) American Bell Telephone Company et al v. Samuel T. Hubbard Jr et al; and also Mary Schondorff, executor v. Max Stiner, ca. 1901.

231) [Small bundle with few documents, not identified by archivist].

232) Thick roll of what appears to be office-related expense invoices, ca. 1898.

H-D Bundles #225-230, circa 1889-1898, inclusive

Offsite-Box: 67 (Material Type: Mixed Materials)

Scope and Contents

225) Patrick Skelly v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, ca. 1895. There are also several indentures here, ca. 1889, a couple with Skelly's name and so may be related.

227A & B) H.B. Claflin Company v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, ca. 1898.

230A & B) Various matters concerning Isaac Edward Garvey (mostly), Louis Leubuscher, James Duane Livingston, People's Gas Light and Coke Company, ca. 1898.

H-D Bundles #233-248, circa 1867-1904, inclusive

Offsite-Box: 68 (Material Type: Mixed Materials)

Scope and Contents

233) A loose pile of papers on various matters. Some indications of content: Palestine Market House Association of Palestine, Texas matter, ca. 1877; Surveys, plans, etc re: Gunnison Steel & Iron Company of Colorado; Papers of William H. Wadsworth re: government claims and Masonic certificates left with Robert Sturgis; George Ahrens and James A. Scrymser matters, including re: Aurora, Elgin & Chicago Railway Company, ca. 1901; William G. Mccrea v. The Mutual Bank, ca. 1904; Copies of wills of Rufus and Edward Delafield and other Delafield/Prime family documents; and more, overall circa 1870s-1904.

233A) Daniel Mooney v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1896; Carlos D. Siegert et al v. Max Stiner, ca. 1902.

234) Ellen O'Connors v. Marcus Kramer et al, ca. 1902.

236) [Small bundle with few documents, not identified by archivist].

237) Jane Aldrich Moore will and probate, ca. 1890.

238) Various property maps, at least some re: Sutphen's lots on 72nd and 73rd streets (a/k/a Boggs Estate), ca. 1867. Likely others not identified by the archivist.

239) William L. Breyfogle agreements.

240) Property-related documents re: Edwin Meeks, ca. 1874.

241) Luncheon Club corporate matters, ca. 1898.

242) Small bundle re: Theodore H. Price and will of Martha W. Watkins, ca. 1900.

243) Annie R. Prime, guardian of Charlotte H. Prime (infant) v. Neuville O. Fanning, ca. 1900.

243A) Matters Re: Germania Savings Bank and Ralph G.M.S. Wortley and Charles F. Buck, ca. 1901.

243B) [Small bundle with few documents, not identified by archivist].

245) Willard Richards v. Andrew P. Morison, ca. 1900.

246) Mark Harris v. Theodore H. Price et al, Erie County, ca. 1900.

247) George R. Fearing et al v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, concerning at least in part the Trinity Building, ca. 1900.

248) James F. Mack v. Charles C. Miller, ca. 1900.

H-D Bundles #250-253, 255A, circa 1897-1901, inclusive

Offsite-Box: 69 (Material Type: Mixed Materials)

Scope and Contents

250A) Theodore H. Price et al v. Charles E. Trice et al, ca. 1900.

250B) Small pack of documents that appears to be another Price matter.

251A) Mary E. Beadleston v. Richard S. Newcomb.

251B) Envelope with a few documents re: L. Delos Mansfield: Nyack waterfront property.

251C) Claim of Firemans Trust Insurance Company v. Shade & Co in bankruptcy (small packet).

251D) Matter of assignment of Price, McCormick & Co for the benefit of creditors re: disputed claim of John H. Dunne, ca. 1901.

252A) A Robert Sturgis matter concerning Knight Neftel re: payment disputes or delays in connection with a Decorating Fund, ca. 1897-98.

252B) John S. Martin v. Manhattan Railway Company, et al, ca. 1898.

253A) Matter of appraisal of property of William Powell Mason, deceased, ca. 1901.

253B) Annie R. Prime v. N.O. Fanning.

255A) George Crocker v. Manhattan Life Insurance Company, ca. 1900.

H-D Bundles #254-260, circa 1874-1906, inclusive

Offsite-Box: 70 (Material Type: Mixed Materials)

Scope and Contents

254A) Matter re: application of Harlem River & Portchester Railroad Company and the New York, New Haven & Hartford Railroad Company for a writ of certiorari, ca. 1899.

254B) Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co) v. Frederick A. Burnham, ca. 1896.

255B) William G. McCrea v. The Mutual Bank, ca. 1906.

257) Edward H. Myers, at al v. Clinton P. Paine (bankers Paine & McLaren), et al, ca. 1896.

258) Julia M. Phyfe (executrix) v. Manhattan Railway Company, ca. 1894.

259A & B) David Boyd as administrator (of Samuel Boyd estate?) v. Robert Boyd, Raphael Monaco, Eloise Miller, and Raphael Viliano, ca. 1874-1894.

260A) New York Life Insurance and Trust Company v. James A. Benedict et al, ca. 1902.

260B) Matter of appraisal of property of Anne S. Faulknor, deceased, ca. 1901.

260C) Matter of appraisal of property of Charles L. Young, deceased, ca. 1902.

H-D Bundles #264, circa 1901, inclusive

Offsite-Box: 71 (Material Type: Mixed Materials)

Scope and Contents

Entire box holds multiple bundles numbered 264, all concerning the matter of the application of Price, McCormick & Co. (the firm comprised of partners Theodore H. Price, Ralph G.M. Stuart-Wortley and William G. McCormick) for the benefit of creditors. Includes claim of George Crocker and perhaps others, ca. 1901.

H-D Bundles #265-267, 269-274, circa 1890-1908, inclusive

Offsite-Box: 72 (Material Type: Mixed Materials)

Scope and Contents

265) Herbert Germond et al as executors of Wellington Gerond estate v. New York Elevated Railroad Company, Manhattan Railway Company, et al, ca. 1902.

266?) Acadia Canal Company (Louisiana) corporate matters, ca. 1900-1901. Also relates to the Abbott-Duson Canal Company.

266B) Agnes E. Tracy v. Abraham L.A. Himmelwright, ca. 1903.

267) Mary Day v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, ca. 1898; also Henry S. Day v. Metropolitan Elevated Railroad Company, Manhattan Railway Company, et al, ca. 1890.

269) Peter Marie v. George Crocker re: terminating tenant leases at 72 & 74 Broadway and at 9 & 13 New Street, ca. 1898.

270) [Small bundle with few documents, not identified by archivist].

272) James F. Mack v. Charles C. Miller, ca. 1900-03.

273) Auguste Richard and Margaret Richard to Elvine Richard, deed of trust, ca. 1904.

274) Louise Hartshorne Leeds will, 1908.

H-D Bundles #268, 275-285, circa 1902-1904, inclusive

Offsite-Box: 73 (Material Type: Mixed Materials)

Scope and Contents

268) Maria Bentz v. Harold Hartshorne, ca. 1902.

275 & 285) American Peroxide & Chemical Company matter, ca. 1904.

276) Agreement between Jarvis & Co and Metropolitan Finance Company, 1902.

277) Louise Hartshorne Leeds bond to Willam P. Beaver and Ellen B. Beaver, ca. 1902.

278) Agreements between Armedia S. Clark, Jennie P. Childs and George A. Clark, ca. 1902.

279) Claim of Sara L. Miller on Edward L. Bonner estate, ca. 1902.

280) Appraisal of property of Georgiana Parsons, deceased, ca. 1904.

281) Agreement between Fred A. Verdon and Detrick & Harvey Machine Company, ca. 1903.

282) Russell Bellamy v. Henry W. Warner, ca. 1903.

283) Arthur Tooth v. J. Eastman Chase, ca. 1903.

H-D Bundles #288-290 (part), circa 1880-1901, inclusive

Offsite-Box: 74 (Material Type: Mixed Materials)

Scope and Contents

288) Emily Scott property matter, ca. 1900.

289) Anna E. Marks v. Germania Savings Bank of New Orleans, ca. 1901. Also, Anna Marks v. Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co), ca. 1898-1900.

290) #290 relates to the Pickhardt estate and related matters. In the original H-D boxes, the documents ranged across several boxes. This box holds Wilhelm Pickhardt-related invoices, ca. 1895-96, and correspondence, etc, mostly it seems re: Schroon Lake matters (some re: Leland House), ca. 1880s.

H-D Bundles #290 (continued), circa 1890s-1908, inclusive

Offsite-Box: 75 (Material Type: Mixed Materials)

Scope and Contents

#290 relates to the Pickhardt estate and related matters. In the original H-D boxes, the documents ranged across several boxes. This box holds Wilhelm Pickhardt estate papers, ca. 1890s-1902, and Sydney Beresford Pickhardt estate, and other Pickhardts estate and other matters, ca. 1890s-1908.

H-D Bundles #290 (continued), circa 1880s-1902, inclusive

Offsite-Box: 76 (Material Type: Mixed Materials)

Scope and Contents

#290 relates to the Pickhardt estate and related matters. In the original H-D boxes, the documents ranged across several boxes. This box holds the matter of the Pickhardt estate re: Warren County property, ca. 1880s; 2 letterpress copybooks of Wilhelm Pickhardt and Adolf Kuttroff, 1880s; and Pickhardt estate accounting (Beresford Pickhardt executor): Checkbook stubs, 1890s-1902.

H-D Bundles #290 (continued), circa 1880s, inclusive

Offsite-Box: 77 (Material Type: Mixed Materials)

Scope and Contents

#290 relates to the Pickhardt estate and related matters. In the original H-D boxes, the documents ranged across several boxes. This box holds Wilhelm Pickhardt correspondence, bills, cancelled checks, receipts, patents, agreements, accounting journal (in German), etc, re: Schroon Lake building, Leland House, and other matters, ca 1880s.

H-D Bundles #291-296, circa 1898-1900, inclusive

Offsite-Box: 78 (Material Type: Mixed Materials)

Scope and Contents

291) Windsor Company (Jersey City) mortgage to Howard H. Williams and other agreements, ca. 1899-1904.

293) Mine & Smelter Supply Company and George Crocker matter, ca. 1898.

294) Estate of Sarah A. Van Nostrand (settlement of account of executors Edward N. Crane and Charles E. Wilson; appraisal, etc.), ca. 1900.

295) Various papers re: Emma Crocker contracts for 1 East 64th Street, New York City (Sprague Electric Company; John Tucker; Zimdars & Hunt; William H. Jackson & Co.), ca. 1898.

296) Envelopes of various matters, most or all of which appear related to Price, McCormick & Co. (Theodore H. Price et al), ca. 1898.

H-D Bundles #297-299, circa 1897-1904, inclusive

Offsite-Box: 79 (Material Type: Mixed Materials)

Scope and Contents

297) Loose mix of what appears to be multiple matters: George Crocker matter re: Price, McCormick & Co.; Abbott-Duson Canal (W.W. Duson & Bro., Crowley, LA) and other canal matters in Louisiana; agreements between George Crocker and Thomas W. Pearsall and Everett P. Wheeler and others; U.S. Flour Milling Company matters; Hunts Point property purchase by Crocker from the Spofford estate; all ca. 1897-1904.

298) Another loose mix which appears to be mostly or entirely George Crocker matters.

299) Title abstract and other property matters re:Charles M. Darling, Alice Darling, and Elmer A. Darling in Hohokus, Bergen County, New Jersey, ca. 1901.

H-D Bundles #300-313, 315-319, circa 1897-1904, inclusive

Offsite-Box: 80 (Material Type: Mixed Materials)

Scope and Contents

300) Pickhardt estate re: sale of lands in Warren & Essex Counties.

301) Gold Run Gravels, Ltd v. Joseph D. Redding, J.E. Doolittle and E.A. Wiltsee; also Alabama Gold Mining Company v. Redding matter, Superior Court of San Francisco, ca. 1901-02.

302?) Various loose documents, ca. 1904.

303) Settlement of accounts of George Nixon and Winthrop McKim, executors of Mary J. Winthrop estate, ca. 1904.

304) [Small bundle with few documents, not identified by archivist]

305) Sodekson v. Anderson (few documents).

307) [Small bundle with few documents, not identified by archivist]

308) Swears & Wells v. Havemeyer, ca. 1903.

309) Appears to be various matters, at least some re: George Crocker, ca. 1901.

310) William W. Sharp and Charles S. Bryan v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

311) Appears to relate to various personal matters of Eugene Hawkins, including his work as executor of Dexter A. Hawkins estate, ca. 1900-03.

312) James G. Blaine v. Edward R. Thomas et al, ca. 1904.

313) Thomas C. Higgins v. Gertrude S. Sharp (a/k/a Gertrude S. Higgins).

315-19) Various loose bundles with mixed-up content on miscellaneous matters.

H-D Bundles #314, 320-334, circa 1899-1905, inclusive

Offsite-Box: 81 (Material Type: Mixed Materials)

Scope and Contents

314) National Coke & Gas Company matters, ca. 1901-02.

320) Fred W. Arnold et al v. Merchants Insurance Company in Providence, ca. 1899.

321) Harold G. Henderson will.

322) James C. Colgate v. Bear Lithia(?) Springs Company.

323) Armedia S. Clark v. Joseph John Byers.

324) Application of Cornelia A. Kennedy, trustee under will of Augustus T. Voorhees and Robert C. Kennedy on behalf of infant Marguerite Kennedy to sell real estate on Marguerite's behalf, ca. 1905.

325) [Small bundle with few documents, not identified by archivist]

326) Matter of Samuel D. Davis & Co. bankruptcy, ca. 1903.

327) [Small bundle with few documents, not identified by archivist]

328) Application of Rosa Stahle for payment re: estate of Jacob G. Stahle, ca.1905.

329) Margaret and Nelson C. Thrall property agreement with George Crocker, ca. 1905.

330) [Small bundle with few documents, not identified by archivist]

331) Agreement between Frederick Robitscher and David A. and Maria M. Clarkson, ca. 1904.

332) American Peroxide and Chemical Company matters, ca, 1905.

333) Metropolitan Finance Company stock matter.

334) Agreements for work for Warner M. Leeds at 11 East 65th Street, including specifications for interior finish, ca. 1905.

H-D Bundles #335-352, circa 1853-1906, inclusive

Offsite-Box: 82 (Material Type: Mixed Materials)

Scope and Contents

335) Agreements for work for Warner M. Leeds at 11 East 65th Street, ca. 1905.

336) Sale by Charles A. Childs of lands, ca. 1905.

338) John Donaldson v. Metropolitan Elevated Railroad Company, ca. 1902.

339) Tide Water Building Company re: Kurzror (few documents).

342) Sarah A. Meeks as executrix of Albert V. Meeks re: agreement with J. Langdon Erving and related, ca. 1906.

343) Mary A. Tuttle agreement with Julius Wile, Alfons Wile, Ernest S. Blum and Irwin Wile, ca. 1905.

344) Title abstract for John Jewett and Jacob Hess re: land at Hunts Point, Westchester County, ca. 1853.

345) Julia M. Phyfe as executrix of James D. Phyfe estate et al v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, ca. 1898.

346) Charles A. Childs and Augusta D. Childs agreement with Mutual Life Insurance Company of New York, ca. 1906.

347) Sarah Miller v. Charles C. Miller and Mercantile Safe Deposit Company, ca. 1905.

348) Rachael Lichtenstein v. New York and Harlem Railroad Company and New York Central and Hudson River Railroad Company, ca. 1905.

349) Mary M. Morrison agreement with Metropolitan Safe Deposit Company and International Steam Pump Company, ca. 1906.

350) Elizabeth S. Melville agreement with Metropolitan Safe Deposit Company, ca. 1906.

351) [Small bundle with few documents, not identified by archivist]

352) Appears to relate to the matter of fundraising for a proposed Alumni Hall at Phillips' Exeter Academy, ca. 1900-05.

H-D Bundles #353-387, circa 1894-1906, inclusive

Offsite-Box: 83 (Material Type: Mixed Materials)

Scope and Contents

353) Sarah A. Meeks as executrix of Albert V. Meeks estate matter, ca. 1904-06.

354) Tide Water Building Company re: Lewkowitz.

355) Crowley Oil & M. [Mining?] Company re: claims of Louis Kaufman & S.J. & S. Co.

356) Building contracts between Henry W. Warner and William Craft for a house at Mattinacock, Nassau County, ca. 1905.

358) Frank P. Bennett & Co., Inc. matters.

359) People v. Rutherford (few documents).

363) Charles E. Schnall v. George W. Perkins, ca. 1907.

364) Van Norden Trust Company as assignee of James Clarke and Hudson Clarke.

366) Frank B. Walker v. Van Kirkman.

368) The Exchanges Publishing Company v. The Standard Chemical Company, ca. 1894.

369) Application of Talbot J. Taylor and James B. Taylor, judgement creditors, for examination of Samuel T. Hubbard, et al, ca. 1903.

370) Phillips' Exeter building matter, ca. 1906.

371) Matter re: Flagg (estate of Josiah Dodge).

372) Matter of burial of Francis P. Vidal, ca. 1907.

373) Clock Cash Register Co. Ltd. agreememt with M. Gustine Rieser, ca. 1907.

374) Ivey v. Townsend.

376) Statement of intent to do business by M.& H. Clarkson, ca. 1907.

378) [Small bundle with few documents, not identified by archivist].

379) E.W. Brewer assignment of mortgage on premises at Olinsville.

380) M.S. Godfrey v. Toppan Manufacturing Company.

381) Ward v. Gwathway et al.

382) Eastern Trust Company matter.

383) Robert C. Nichols matter (few documents).

384) Matter of Samuel and Helen H. Hunt, bankruptcy, ca. 1901.

385) Miles H. Williams v. Charles A. Baldwin Company, ca. 1899.

386) [Small bundle with few documents, not identified by archivist].

387) Matter of Harry K. Thaw.

H-D Bundles #389-394, 396-397, circa 1873-1907, inclusive

Offsite-Box: 84 (Material Type: Mixed Materials)

Scope and Contents

389) Frank A. Otis, trustee under estate of Uriah J. Smith, v. Henry Chauncey et al, ca. 1902.

390) Manila Navigation Company matters with E.J. Callan and others, ca. 1907.

391) Waldo Grant Morse, executor of Ruby Tilden Paine estate, v. Samuel J. Tilden, Jr et al, ca. 1901.

392) Matter of de la Garza (few documents).

393) American Cigar Company v. United States; G. Falk & Brother v. United States.

394) Joseph Hughes v. New York Elevated Railroad Company, Manhattan Railway Company, et al, ca. 1893-1905.

396) John E. Bullwinkel v. Henry Geerken et al, ca. 1902.

397) Title abstract to George L. Felt for 51 Cliff St, New York City.

There are also other miscellaneous loose items here that were in the original box holding bundles part of 395 and 396-397. These various items include, but may not be limited to: William G. McCrea v. Mutual Bank, ca. 1904; George Ahrens v. Cornelia Ahrens et al, ca. 1901; Rufus Delafield deed to Nathaniel Prime and Edward Prime Jr, 1873; trustees of Sailors' Snug Harbor in the City of New York v. Henry E. Ficken, ca. 1901; William Bard will.

H-D Bundles #395, circa 1905, inclusive

Offsite-Box: 85 (Material Type: Mixed Materials)

Scope and Contents

This entire box holds one matter: 395) Thomas P. Wickes v. Edward S. Hatch, Frank M. Clute, J. Stuart Tompkins, and George C. Lay, ca. 1905.

H-D Bundles #398-402, circa 1901-1916, inclusive

Offsite-Box: 86 (Material Type: Mixed Materials)

Scope and Contents

398) William Manger et al v. Victor Hugo Kimmelmann et al, Kings County, ca. 1903.

399) John D. Leary v. New York Life Insurance Company, et al, Saratoga County, ca. 1906.

400) New York State Bar Association annual meeting, 1908.

401) Rosenthal matter (few documents).

402) Ruby Tilden Paine estate matters, including accounts of Willis S. Paine, administrator, ca. 1901.

Also a set of envelopes with documents that also appear to be numbered as 400: Settlement of estate of Isaac C. Kendall, and related matters, ca. 1916.

H-D Bundles #403-439, circa 1888-1907, inclusive

Offsite-Box: 87 (Material Type: Mixed Materials)

Scope and Contents

403) Sarah A. O'Reilly, Hugh O'Reilly, Sarah M. O'Reilly et al v. Manhattan Railway Company, ca. 1895-1903.

404) Emily P. Delafield (landlord) v. Edward Cassidy (tenant), ca. 1899.

405) Emily P. Delafield (landlord) v. Leonard Hyams (tenant), et al, ca. 1906.

407) Matter involving L.G. Harris and Nova Scotia coal mines, Debert coal field, and Colchester Coal & Railway Co. Ltd, ca. 1903.

408) Blank stationery for Lowe Coke and Gas Securities Company, New York.

409) Bernard H. Foss v. New York Elevated Railroad Company, Manhattan Railway Company, Emigrant Savings Bank, and Christian Dohm, ca. 1898-1902.

410) Cyrus D. Foss, George W. Robertson and Joseph Dixon (executors of James Robertson estate) v. Ravenswood Art Glass Works, New Central Coal Company, et al, Queens County, ca. 1899.

411) New Central Coal Company v. Ravenswood Art Glass Works, ca. 1895.

412) Louise O. Hunter (executrix of Jacob Hunter estate) v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1898.

414) Detrick & Harvey Machine Company (of Baltimore), collection claims against H.A. Fergusson and against Driggs, Seabury Gun & Ammunition Company, ca. 1900.

417) Matter re: Policyholders' Protective Association of the Mutual Life Insurance Company of New York, ca. 1906.

418) Warner & Co., assignment by A.H. Herreboudt of account in bank.

419) Nathaniel Gordon matter (few documents).

421) Wilson Godfrey estate matters, ca. 1907.

422) Bon Air Coal & Iron Company v. Arthur G. Sherman (few documents).

423) Route change of new Elm Street and Pearl Street, and application of Elise Boyd for damages caused by change of grade, ca. 1905.

432) Purchase by Howard Clarkson of property at Clermont near Tivoli, Columbia County, New York, and related matters, ca. 1904.

436) Union League Club (Manhattan) building, staff, etc. matters directed to Eugene Hawkins as Chairman of the Club's House Committee, ca. 1901.

437) Printed booklet with certificate of incorporation for Lowe Coke and Gas Securities Company.

438) Joseph S. Bryce v. Louisville, New Albany & Chicago Railway Company and other matters related to that railroad, ca. 1888-1890s.

439B) Frank Abbott estate matters, ca. 1897-1899.

H-D Bundles #440-447, circa 1894-1907, inclusive

Offsite-Box: 88 (Material Type: Mixed Materials)

Scope and Contents

440) Bank of Long Island v. John Alvin Young (typescript of testimony), ca. 1907.

441) James J. Ward v. Metropolitan Elevated Railroad Company, Manhattan Railway Company, et al, ca. 1894-95.

442) Farmers' Loan & Trust Company v. Josiah H. Barker, receiver for Hotel Brunswick Company, ca. 1896.

443) Milk company corporate matters (Pure Milk Company; Century Milk Company), ca. 1899.

A second bundle numbered 443 holds correspondence re: Zwoyer Fuel Company, ca. 1901.

445) This is a small bundle with what seems a mix of things, including more documents re: Louisville, New Albany & Chicago Railway Company, ca. 1890s-1903.

446) Samuel M. Burbank transfer tax matter (few documents).

447) Eugene D. Hawkins horse show prize certificate.

447A) G. Amsinck et al v. W. Loaiza & Company et al; and F. Muller et al v. W. Loaiza & Company et al (few documents).

H-D Bundles #448-453, 456-463, circa 1890-1908, inclusive

Offsite-Box: 89 (Material Type: Mixed Materials)

Scope and Contents

448) Robert Sturgis will and estate matters, ca. 1900 (Marion Sturgis, executrix).

448A) Susan B. Sturgis (Philadelphia) will and estate, ca. 1900.

449A) Application of Caleb A. Burbank for admission to the Bar and many other papers (cancelled checks, etc) re: Burbank, ca. 1905.

449B) Loose papers on various matters that appears to be all related to Caleb A. Burbank issues, ca. 1900-05.

450) Bernhard Schwerin v. Metropolitan Elevated Railroad Company, Manhattan Railway Company, et al, ca. 1891.

451) Correspondence re: Eugene Hawkins's activities on the Executive Committee of the Bar Association, ca. 1908.

452) Settlement of accounts of Edward L. Norton and Theophilus Gilman as administrators of George F. Gilman estate, ca. 1908.

453) Hugh E. O'Reilly v. Interborough Rapid Transit Company and Manhattan Railway Company, ca. 1907-08.

456) City of New York v. Emily P. Delafield (few documents).

457) Isaac Whiting re: Daly-Whiting Mining (few documents).

458) Helen Florence Lucas v. Mary Cleveland, ca. 1908.

462) Warner M. Leeds v. Ida G. Whitney re: loan.

463) Warner M. Leeds re: Bar Harbor title (few documents).

H-D Bundles #454, 464-466, circa 1893-1903, inclusive

Offsite-Box: 90 (Material Type: Mixed Materials)

Scope and Contents

454 and 454A) Settlement of accounts of Lucy Chauncey, executrix of Henry Chauncey Jr estate, ca. 1899-1902.

464) Settlement of accounts of Edwin B. Meeks, executor of Joseph W. Meeks estate, Suffolk County, ca. 1893.

465) Frank Martinek v. Charles A. Childs (few documents).

466) Various matters with a few documents each, including Louisville, New Albany & Chicago Railway Company; estate of Sarah A. Van Nostrand; and some others, ca. 1893-1903.

H-D Bundles #467-483, circa 1897-1912, inclusive

Offsite-Box: 91 (Material Type: Mixed Materials)

Scope and Contents

467) Application of Sarah Elizabeth Flagg for payment of an award for parcels 248 and 268 made to unknown owners in the matter of opening the Grand Boulevard and Concourse from East 161st Street to Mosholu Parkway, ca. 1897.

468) Agreements/property sale: Robert W. Tailer to Minnie Flagg, ca. 1912.

469) Charles B. Harris v. Silas I. Atwater re: Skaguay Terminal Company (Washington State), ca. 1898-1904.

471) Robert Easton Irwin v. Acme Soap Company (bankrupt), ca. 1899.

472) Dissolution of the American Peroxide & Chemical Company.

473) Morris K. Jesup re: Guaranty Trust Company of New York v. Troy Steel Company, ca. 1902.

473A) Benjamin B. Hamlin Jr (as minority stockholder of American Peroxide & Chemical Company) v. George Crocker et al, ca. 1906.

474) Nesmith v. Walter W. Lawson (few documents).

475) Matter of re-nomination of Charles H. Beckett as surrogate.

476) Jennie P. Childs will, ca. 1908.

477) Urania C. Welling v. Alrick H. Man, ca. 1905.

478) Diary of legal matters worked on daily. Possibly Eugene Hawkins activities only, but not clear. Appears to be 1907-08.

480) Agreements involving Lynford M. Dickinson, Garetta M. Dickinson, Samuel C. Henning, et al, ca. 1908.

482) Edward L. Kalbfleisch Jr v. American Peroxide & Chemical Company, ca. 1906.

483) Settlement of accounts of Gamaliel C. St. John, executor of Wallace C. Andrews estate, ca. 1904.

H-D Bundles #484-493, 495-499, circa 1894-1909, inclusive

Offsite-Box: 92 (Material Type: Mixed Materials)

Scope and Contents

484) Theodore H. Price et al (firm of Price, McCormick & Co) v. Theodore Werner, ca. 1898.

485) Application of Thomas Seton Jevons for admission to the New York Bar.

486) George Crocker matters.

487) Gladys Phipps v. R. Livingston Beeckman, Nassau County, and other agreements that relate to George Crocker and others, ca. 1908-09.

489) Application for dissolution of the British American Insurance Company, ca. 1908.

Also loose miscellaneous documents (488?) with at least some relating to George Crocker.

490) Theodore Haebler v. Samuel T. Hubbard et al, ca. 1900.

492) Claims of Clarence C. Howard against Louis A. Wagner, executor of Trelove E. O'Brien estate.

493) Title abstract for Margaret P. Francioli to premises on 117th and 118th streets, New York City.

495) Augusta D. Childs application for reduction of taxes on 26 East 56th Street.

495A) Manhattan Granite Company matters, ca. 1905.

496) Frank Kiernan and Ida M. Kiernan v. Toppan Manufacturing Company, ca. 1896.

497) Findlay, Fort Wayne and Western Railway Company matters, ca. 1894.

498) Hudson Realty Company agreement with Century Bank of New York City, ca. 1905.

499) "Memorandum in opposition to a bill [880] authorizing the re-conveyance of certain lands taken for the extension of the New York and Brooklyn Bridge." Lewis Delafield working as attorney for "certain property owners," ca. 1901.

H-D Bundles #494, 500-502, circa 1901-1909, inclusive

Offsite-Box: 93 (Material Type: Mixed Materials)

Scope and Contents

494, 494A) Bank of Long Island v. John Alvin Young, Queens County, ca. 1900-09. Also includes papers re: notes of W.R. Cole & Co endorsed by National Cooperage Company and discounted by Bank of Jamaica, ca. 1901-02, that relate to Young's case.

500) Catherine L. Meeks, executrix of Joseph W. Meeks Jr estate v. Edwin B. Meeks as executor of Joseph W. Meeks Sr estate, et al, Kings County, ca. 1903.

501) Matter re: Mary Ann Searle estate, ca. 1909.

502) Howard Willets v. Henry W. Poor et al, ca. 1909.

H-D Bundles #503-526, circa 1897-1909, inclusive

Offsite-Box: 94 (Material Type: Mixed Materials)

Scope and Contents

503) Anna M. Arrowsmith v. J. Hood Wright Memorial Hospital, ca. 1902.

505) Agreements re: Armedia S. Clark, Black Leaf Land & Cattle Company (Montana) and First National Bank of Great Falls, ca. 1905.

508) Matter of J.J. Frank , Mashbir & Cukor, ca. 1909 (few documents).

509) George Crocker v. Nelson C. Thrall re: Brookhill Land Company.

510) Estate of Leonard J. Wyette (few documents).

511) Estate of Moses Hawkins (Henry Hawkins, administrator).

514) Jacobs v. Mayer (few documents).

515) Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co) v. William E. B. Matheson, ca. 1897.

518) John T. Sproul (trustee) v. Hutchison Acoustic Company, ca. 1909.

519) Caleb A. Burbank re: bond of Mary L. Burbank as guardian of Grace Burbank.

520) Julia F. Baldwin and Cordelia A. Ogden (trustees under will of Susan Baldwin) v. William H. Baldwin et al, ca. 1901.

522) Estate of Moses Hawkins (few documents).

523) Caleb A. Burbank re: miscellaneous matters (few documents).

524) Settlement of account of Edward L. Norton and Theophilus Gilman as administrators of George F. Gilman estate, ca. 1908.

525) New York State Bar Association matter re: nominations etc.

526) Town of Hempstead v. Queens Borough Gas and Electric Company, Nassau County, ca. 1905.

H-D Bundles #527-530, 533-536, 539, circa 1895-1909, inclusive

Offsite-Box: 95 (Material Type: Mixed Materials)

Scope and Contents

527) Kate E. Price matter re: premises at Arverne-by-the-Sea, Queens County, ca. 1905.

528) Proposed subscriptions for the Charles William Eliot Fund of the Harvard Club, ca. 1909.

529) Johanna Kalish et al (executors of Joseph Kalish estate) v. Luke Higgins and Elizabeth Higgins, ca. 1901.

530) James M. Hartshorne et al (executor of Sarah L. Hartshorne estate) v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1895-1902.

533) Guion Thompson and Huntington W. Merchant re: Thompson Safety Appliance Company, ca. 1902.

534) Jennie P. Childs re: Childs will and Tarrytown property, ca. 1907.

535) Thomas W. Fleming v. Edward V. d'Invilliers and Malcolm Baxter Jr, ca. 1901.

536) Roger Wolcott estate (appraisal, etc.), ca. 1906.

539) Specimen Tree Transplanting and Construction Company agreements and corporate matters, ca. 1906.

H-D Bundles #532, 538, circa 1904-1908, inclusive

Offsite-Box: 96 (Material Type: Mixed Materials)

Scope and Contents

532, 532A) Frances J. Storms and Alfred Storms v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1897-1904.

538) Various matters concerning Leonard J. Wyeth 3rd (infant) including application for appointment of special guardian, application to sell Wyeth's real estate, etc. Some matters concerning Leonard J. Wyeth, Jr. ca. 1904-08.

H-D Bundles #540-548, circa 1901-1907, inclusive

Offsite-Box: 97 (Material Type: Mixed Materials)

Scope and Contents

540) Examination as to solvency of Fidelity and Deposit Company of Maryland, ca. 1907.

541) Property contracts re: Henry G. Trevor, City Real Estate Company, and others, ca. 1906.

542) Bank of Long Island v. National Cooperage Company and William R. Cole, ca. 1903.

543) People of State of New York ex rel Citizens Lighting Company v. Thomas L. Feitner et al as Commissioners of Taxes and Assessments for New York City, ca. 1903.

544) James C. Colgate contract with Hubbell & Knowles.

545) Thaddeus S.C. Lowe v. George Crocker, ca. 1904.

547) Settlement of account of Beresford Pickhardt as executrix of Wilhelm Pickhardt estate, ca. 1901-07.

Note: Bundle 548 was incorrectly numbered by H-D as 584 and is found at that point in the sequence; see Box 100.

H-D Bundles #551-556, circa 1891-1909, inclusive

Offsite-Box: 98 (Material Type: Mixed Materials)

Scope and Contents

551?) Acme Soap Company matters (Magnus & Lauer v. Acme; mortgage to Robert Easton Irwin; etc, ca. 1898-99.

552) Manhattan Dispensary matter, including name change to J. Hood Wright Memorial Hospital, ca. 1895; though appears to have some other documents on miscellaneous matters in the bundle also, ca 1901-07.

553) Charles Bode v. J. Hood Wright Memorial Hospital, ca. 1901.

554) Frank L. Greene v. Charles L. Hyde et al, Kings County, ca. 1896.

554A) Jules S. Bache et al v. Brodie L. Duke, ca. 1900.

555) Town of Hempstead Gas & Electric Company application for grant of lands under water, ca. 1901.

556) William Murphy, administrator of Bridget Murphy estate v. J. Hood Wright Memorial Hospital, ca. 1901.

557) V. Everit Macy v. Thaddeus S.C. Lowe, ca. 1904.

558) Sodekson & Co. v. Underwood & Anderson, ca. 1900.

559) Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co) v. Akron Printing & Publishing Company, ca. 1894.

560) Eugene D. Flanigan v. Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co), Albany County, ca. 1900.

561) Arthur Tooth and Sons re: claims against W.S. Kimball and other matters, ca. 1896.

562) F. Stuart Gray v. Harvey N. Wadham et al, and Gray v. Greigsville Salt and Mining Company, ca. 1896-1900.

563) Metropolitan Finance Company v. Robert M. Jarvis, ca. 1904.

564) William Purcell v. Metropolitan Elevated Railroad Company, ca. 1901.

565) John Clark Udall v. George Crocker et al, ca. 1905.

566) Settlement of account of Hermann H. Cammann, Fordham Morris and Edward C. Cammann, executors of Eliza Meier Bailey estate, ca. 1909.

In addition, the original H-D box that held bundles 562-566 also held a large number of loose papers on various matters; these matters include New York and Long Island Bridge Company v. Patrick Skelly and Lenox Smith, ca. 1895; Mary Ann Gillespie estate, ca. 1891; Wilhelm Pickhardt documents; City of Ironwood v. William E. Coffin et al; and many many other miscellaneous matters.

H-D Bundles #567-581, circa 1890-1909, inclusive

Offsite-Box: 99 (Material Type: Mixed Materials)

Scope and Contents

567) Annie E. Marks v. Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co), U.S. District Court, Southern Dist of New York, ca. 1896.

568) John W. Mitchell v. George Vassar Jr et al, ca. 1909.

569) Albert E. Bryan v. Samuel T. Hubbard et al, ca. 1908.

570) Hannah Schiff v. Metropolitan Elevated Railroad Company et al, ca. 1902.

572) Caroline S. Rathbone will re: claim of Hanchell.

573) [Small bundle with few documents, not identified by archivist].

575) Joseph S. Bryce v. Louisville, New Albany & Chicago Railway Company, ca. 1895.

576) Isaac Griggs v. New York Elevated Railroad Company, Manhattan Railway Company, and Emigrant Industrial Savings Institution, ca. 1890.

577) David H. Houghtaling v. Louisville, New Albany & Chicago Railway Company, ca. 1896.

578) William Brennan v. Metropolitan Elevated Railroad Company et al, ca. 1899.

579) [Small bundle with few documents, not identified by archivist].

580) Nelson C. Thrall v. Dawson McCormick, ca. 1901.

581) Anne E. Marks v. Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co), ca. 1898-99.

H-D Bundles #582-596, circa 1891-1909, inclusive

Offsite-Box: 100 (Material Type: Mixed Materials)

Scope and Contents

582) Agreement between Alonzo N. Rose and James C. Colgate, ca. 1903.

584) Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co) v. Frederick A. Burnham, ca. 1898.

548) (Bundle stamped incorrectly as a second 584.) Settlement of accounts of John Frankenheimer and Edward A. Merdian as executors of Louis Gans estate, ca. 1908.

585) Matter concerning Magnus Gross (president of the New York City Teachers Association) and the revocation of teacher training courses at the Normal College of the City of New York, ca. 1905-06.

587) Application of Queens Borough Gas and Electric Company re: writ of mandamus to George W. Smith et al, and related matters, ca. 1909.

588) Various related matters concerning Charles B. Harris v. Silas I. Atwater; Agnes L. Atwater; Zwoyer Fuel Company; etc., ca. 1905.

589) William Nelson Cromwell (assignee of Decker, Howell & Company for benefit of creditors) v. William F. Black, ca. 1891.

590) William Nelson Cromwell (assignee of Decker, Howell & Company for benefit of creditors) v. John B. Hughes, ca. 1892-94.

591) Theodore H. Price, William G. McCormick, Ralph M. Stuart-Wortley (firm of Price, McCormick & Co) v. M.J. Graham.

592) Clifford Thomson v. James H. Goodsell, ca. 1892.

593) Crocker estate v. Samuel D. Davis & Co.

595) Partnership agreement between Robert Easton Irwin, Frederick G. Kune, and Max Blumenthal.

596) Various agreements between Sarah J. Billings, Thomas E. Jevons, Isabel Jevons, Annie Davis, ca. 1903. Also here is an abstract of title to Hulda Wittner for 314 and 316 East 52nd Street.

H-D Bundles #603, 605-606, 1878-1904, inclusive

Offsite-Box: 101 (Material Type: Mixed Materials)

Scope and Contents

603) Hubbard Bros. & Company re: cotton future contracts (few documents).

605) Appears to be a bundle of various agreements and other matters: James G. Blaine v. Edward R. Thomas et al, ca. 1901; Washington H. Taylor lease to David I. Seiffer, 1904; Title to Charles Racigalupo for 208-210 Spring Street, New York; Daniel Willets bankruptcy, 1878; Crocker v. Davis; maybe some other small items.

606) Daniel A. Anderson v. Alice Wolcott, ca. 1894. The bundle also has some documents re: Settlement of account of Theodore H. Roxbury as executor of Meta Ziesig estate, ca. 1902; and William Allen (trustee of William B. Filer estate) v. William B. Filer, et al, ca. 1902.

H-D Bundles #604 (Sturgis), 1885-1904, inclusive

Offsite-Box: 102 (Material Type: Mixed Materials)

Scope and Contents

Files of Robert Sturgis. These are not well-organized generally. Matters include:

* Rosenthal v. Frago, ca. 1897.

* H.B. Smith Machine Company v. Bridget Hogan and Henry Peterson, ca. 1898.

* Agreement between Edward R. Ballou and Morris H. Morgan and Percy Morgan, ca. 1898.

* Vincent Pellarin v. Christian C. Aeschlimann, ca. 1890.

* John Fitch v. Clarence W. Francis, ca. 1885.

* Matter of Margaret O'Grady (supposed lunatic), Kings County, ca. 1886.

* Ellen Raynor v. Mary Jane Bongrand, ca. 1886.

* Joseph Kahn v. David Noonan, ca. 1887.

* Louis Lese v. Max Cohen et al, ca. 1897.

* Arthur T. Copeman re: Mary Copeman estate, ca. 1889.

* Agreements between Robert Sturgis and Henry and Ellen Bigelow Williams, ca. 1885.

* Northwestern Masonic Aid Association v. Louisa D. Simpson, ca. 1897.

* Matter of New York City acquiring title to Nathalie Avenue from Kingsbridge Road to Boston Avenue, ca. 1897, and #44 Great Jones Street between Lafayette Place and the Bowery for the Fire Dept, ca. 1897.

* William W. Sharp et al v. Ozro W. Clapp and Dwight O. Clapp (Clapp & Co.), ca. 1897.

* Matter of Frederick W. Renwick (alleged incompetent person), ca. 1899.

* Domenic Angelo Santangelo v. Marie Iannito Santangelo (infant), ca. 1897.

* Emma B. Levin v. Carl H. Miller, ca. 1899.

* Sarah H. Powell v. Mary A. Gregory et al, ca. 1897.

* Harriet Abbott v. Catherine Abbott, executrix of Frank Abbott estate, ca. 1898.

* Matter of John S. Cram and J. Woodward Haven, trustees, re: Henry A. Cram estate, ca. 1900.

* Opening of Concord Avenue from East 141st Street to Kelly Street, New York City, ca. 1897.

* Matter of Gouverneur Kortright (alleged icompetent person), ca. 1899.

* City of Ironwood v. Thomas P. Wickers (receiver), ca. 1904.

And various other matters with relatively few documents.

H-D Bundles #604 (Sturgis), circa 1890-1900, inclusive

Offsite-Box: 103 (Material Type: Mixed Materials)

Scope and Contents

* Matter re: Louisville, New Albany & Chicago Railway Company; Fort Wayne, Terre Haute and Northwestern Railroad Company; and other railroads in Illinois, ca. 1890-91.

* Settlement of account of William M. Hoes (administrator of Mary Ann Dixon estate), ca. 1897.

* Jane E. Oothout v. Jacob Bernstein et al re: foreclosure, ca. 1898.

* Mitchell Harrison v. John L. Martin, ca. 1899.

* Kentucky Coal, Iron & Development Company Ltd matters, including with Isaac W. Parmenter, ca. 1891.

* Matter of general improvement bonds of Long Island City, ca. 1894.

* Title abstract etc to Bryson Day Nursery, 149 Avenue B.

* George I. Skinner v. John R. Havens, ca. 1900.

* Matter re: Beattyville bond cases, ca. 1896.

* B. Aymar Sands and Samuel P. Blagden Jr as committee for estate of Gouverneur Kortright (an incompetent person) v. Sarah A. Taylor et al.

And several other miscellaneous matters, including some New York City property matters.

H-D Bundles #604 (Sturgis), circa 1890-1902, inclusive

Offsite-Box: 104 (Material Type: Mixed Materials)

Scope and Contents

* John H. Fife v. Hotel Vendome Company Ltd and Louis L. Todd, ca. 1897.

* Henry Hegewald v. William Selzer et al, ca. 1897.

* Theodore H. Price/Price, McCormick & Co. matters, ca. 1901.

* Catherine Vidal estate, ca. 1900.

* Caleb A. Burbank subpoena matter, ca. 1902.

* Wilhelm Pickhardt estate, ca. 1896.

* George R. Fearing v. Metropolitan Elevated Railroad Company and Manhattan Railway Company, ca. 1900 (other cases against railroads also here).

* Settlement of account of William Rothman as executor of Friedrich Jenner estate, ca. 1894, and various other estate papers (e.g., Sarah A. Van Nostrand).

* Edwin B. Meeks (executor of Joseph W. Meeks estate) v. Catherine L. Meeks et al, ca. 1898.

* William S. Jacques

* Edward H. Myers et al v. Clinton P. Paine, et al, ca. 1896.

* Emily P. Delafield (landlord) v. Edward Cassidy (tenant), ca. 1899.

* Opening of Grant Avenue, ca. 1899.

* City of Philadelphia v. Bankers and Merchants Telegraph Company and the Postal Telegraph Cable Company, ca. 1892.

* George I. Skinner v. John R. Havens, ca. 1900.

* Colgate v. Stewart, ca 1901.

* Various Sturgis personal matters.

* Various printed materials, most related to the Nicaragua Canal Construction Company, ca. 1890-91. (See also box 166 for more. Also, envelopes with a few documents on the canal company can also be found mixed in the Sturgis files).

* A photograph of some mechanism (form of office water fountain?).

Again many miscellaneous matters, mosly unorganized. Generally a few documents for many matters.

H-D Bundles #604 (Sturgis), circa 1868-1903, inclusive

Offsite-Box: 105 (Material Type: Mixed Materials)

Scope and Contents

* City of Philadelphia v. Bankers and Merchants Telegraph Company and the Postal Telegraph Cable Company, ca. 1892.

* Bryson Day Nursery tax-exemption matter, ca. 1899.

* Sheridan Avenue opening, ca. 1897.

* Edward Livingston agreement with Langdon Mitchell, re: 145 East 39th Street, ca. 1898.

* John W. McCabe v. Lous Engelhardt, ca. 1898.

* Horace S. Ely and Franklin B. Lord (trustees of Alexander M. Rose estate) v. W. Prince Clagett, ca. 1899.

* Margaret O'Grady (supposed lunatic) matter, Kings County, ca. 1886.

* Various executor's auction sale documents/maps in Manhattan, circa 1868-69.

Also much printed material:

* Re: Albert G. Burtis estate, ca. 1903.

* John P. Schemger v. New York Elevated Railroad Company and Manhattan Railway Company, 1898.

* John H. Hollander v. Henry C. Hall, 1890.

* Maria L. Daly v. John S. Wise, 1890.

* H.B. Claflin Co v. Metropolitan Elevated Railroad Company, et al, ca. 1899.

* Frederick Haberman v. John O. Baker, ca. 1891.

* George Troup McCormick v. Alice E. Schoenberger (executrix) and Alexander T. Mason (executor) of John H. Shoenberger estate, ca. 1891.

* Magnus Gross matter re: Board of Education of New York City, ca. 1889.

* Jefferson M. Levy v. Robert A. Van Wyck (NYC Mayor), 1898.

* Julia M. Phyfe (executrix of James D. Phyfe estate) v. Metropolitan Elevated Railroad Company, Manhattan Railway Company, and Bowery Savings Institution.

* Ricka Zorkowski v. William Waldorf Astor, ca. 1898.

* William Elias et al (trustee under will of Henry Elias and guardian of Katie Becker, infant) v. Edward Schweyer.

* James B. White et al v. Alexander Ross, 1892.

* Whicher, Bliss and Auffmordt matters.

* John Jacob Astor v. New York Arcade Railway Company, 1886.

* Anna E. Marks v. Price, McCormick & Co.

* Philip Schuyler v. Ernest Curtis et al, 1892.

* Edward H. Myers and Charles Neukirch v. Clinton P. Paine and Percy B. McLaran, ca. 1896.

* Nathalie E. Baylies v. Schuyler Van Cortlandt Hamilton et al, ca. 1898.

* Joseph Koch v. City of New York, re: abolishment of Koch's position as Police Justice, ca. 1893.

* Francis Brockholst Cutting et al v. William Cutting et al, ca. 1887.

* Petition of Philip M. Lydig re: parcels of lands taken for the Bronx Park, 1889.

H-D Bundles #604 (Sturgis), 1884-1903, inclusive

Offsite-Box: 106 (Material Type: Mixed Materials)

Scope and Contents

* Many documents re: New York College of Dentistry matters, ca. 1895-97 (Sturgis is a trustee).

* Sturgis's case diary, April 1896-April 1900; letterpress copybook December 1884-February 1887; daily journal/diary for 1897, 1898.

* Print matter for various cases: Henry W. Rosenbaum v. Isaac L. Rice et al, which also involves Consolidated Railway Electric Lighting and Equipment Company and Consolidated Railway Lighting and Refrigerating Company, 1903.

H-D Bundles #604 (Sturgis), circa 1884-1902, inclusive

Offsite-Box: 107 (Material Type: Mixed Materials)

Scope and Contents

* Agreement, etc. re: Electric Vehicle Company and New England Electric Vehicle Transportation Company, ca. 1899.

* Joseph Kahn v. David Noonan, ca. 1887.

* Documents re: Lewiston Mill Company, ca. 1897.

* Print matter: Agreement between Central Leather Company and U.S. Leather Company, 1906; Agreement between August Belmont & Company and Edward J. Berwind et al, re: New York City rapid transit development, 1906.

* Emigrant Industrial Savings Bank v. Francis J. Egan, et al, ca. 1898.

* Accounts of Ezra V. and George C. Byrne as executors of George C. Byrne estate, ca. 1897.

* Marion A. Fiske v. Greenwood Fiske, ca. 1897.

* Petition of Sydney Jones Colford and Laura F. Colford re: resignation of trust of Edwin A. Cruikshank, ca. 1898.

* Opening of East 162nd Street from Summit Avenue to Anderson Avenue, ca. 1897.

* Matter of Isidor Ludwig.

* Accounts of W.R. & T.G. Patten as executors of Thomas Patten estate and re: trusteeship for Isabella G. Woodruff and estate of George C. Byrne, ca. 1897.

* Will of Mary A. Mott.

* Mary F. Stoughton as executrix of E.W. Stoughton estate v. Alfred L. Simonson, ca. 1884.

* Mitchell Harrison re Livestock Society of America.

* Margaret O'Grady documents, 1886.

* Bryson Day Nursery documents.

* Dennis Gray v. William H. Levering and William A. Garrigues, ca. 1897.

* Parmachenee(?) Club, Hatchery Committee (personal, Sturgis is a member), ca. 1898-99.

* Stella V. James v. Floyd T. James, ca. 1897.

* Jules Wolff et al v. William Boneker, ca. 1897.

* George D.H. Gillespie v. Louis Guion, ca. 1884.

* Sweeney v. Sweeney, ca. 1902.

* William J. Schloss v. Henry W. Schloss et al, ca. 1897.

* Title abstract to Alice E. Schoenberger, #11 East 56th Street, New York City.

* Commonwealth v. Charles L. Tucker, examination transcript.

* Some other unidentified matters.

H-D Bundles #607 (Burbank), circa 1889-1910, inclusive

Offsite-Box: 108 (Material Type: Mixed Materials)

Scope and Contents

This box holds only documents related to the will of Ambrose B. Burbank (died January 17, 1904) and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will. Among other documents this box holds photoreproductions and typescripts of letters, ca. 1890-1901.

H-D Bundles #607 (Burbank), circa 1880s-1904, inclusive

Offsite-Box: 109 (Material Type: Mixed Materials)

Scope and Contents

The materials in this box seem to all or mostly relate to cases handled by Caleb Burbank. The documents are highly unorganized and include many matters, most of which were not identified by the archivist. Those more readily identified were:

* Wilding Blackburn v. American News Company, ca. 1903.

* Mariana Mining Company matter.

* Queens Borough Gas & Electric Company matter, ca. 1904.

* There are many (unorganized) original letters to Caleb from Ambrose Burbank, 1880s-90s, and other personal correspondence.

* Burdette Tyers v. William Henry Tyers, ca. 1894.

* Joseph J. Meehan v. Peter F. McCormick, ca. 1901.

* Mortgage agreements among Eleanor C. Goldsborough and John Wentworth et al, ca. 1887.

* David Polleck v. Abraham Ruth.

* Anton Orendall v. Theodore Haebler et al.

* Fussell Ice Cream Company v. Fred C. Cannon, ca. 1901.

* Hooper C. Barrett, bankrupt.

* Rhode Island Hospital Trust Company trust v. Hannah H. Thorndike, ca. 1901.

* Warren C. Greene (administrator of Charles W. Greene estate), v. Alphonso L. Duncan, ca. 1902-04.

H-D Bundles #607 (Burbank), circa 1889-1910, inclusive

Offsite-Box: 110 (Material Type: Mixed Materials)

Scope and Contents

This box holds only documents related to the will of Ambrose B. Burbank (died January 17, 1904) and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will. Among other documents this box holds 2 volumes of stenographer minutes from October 1908 and a large batch of newspapers about the matter, ca. 1904-05.

H-D Bundles #607 (Burbank), circa 1889-1910, inclusive

Offsite-Box: 111 (Material Type: Mixed Materials)

Scope and Contents

This box holds only documents related to the will of Ambrose B. Burbank (died January 17, 1904) and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will. Among other documents this box holds a well-ordered set of case-related documents with content list, 1889-1905.

H-D Bundles #607 (Burbank), circa 1889-1910, inclusive

Offsite-Box: 112 (Material Type: Mixed Materials)

Scope and Contents

This box holds only documents related to the will of Ambrose B. Burbank (died January 17, 1904) and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will.

H-D Bundles #607 (Burbank), circa 1889-1910, inclusive

Offsite-Box: 113 (Material Type: Mixed Materials)

Scope and Contents

This box holds only documents related to the will of Ambrose B. Burbank (died January 17, 1904) and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will. Among other documents this box holds printed materials on the case.

H-D Bundles #607 (Burbank), circa 1889-1910, inclusive

Offsite-Box: 114 (Material Type: Mixed Materials)

Scope and Contents

This box holds only documents related to the will of Ambrose B. Burbank (died January 17, 1904) and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will. Among other documents this box holds extensive correspondence about the case, 1902-09.

H-D Bundles #607 (Burbank), circa 1889-1910, inclusive

Offsite-Box: 115 (Material Type: Mixed Materials)

Scope and Contents

This box holds only documents related to the will of Ambrose B. Burbank (died January 17, 1904) and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will.

H-D Bundles #607 (Burbank), circa 1901-1905, inclusive

Offsite-Box: 116 (Material Type: Mixed Materials)

Scope and Contents

Caleb Burbank cases other than the Burbank estate matter.

* Bundle of Burbank personal papers (e.g. mortgages).

* Charles M. Sutton v. Bradford L. Gilbert matter, ca. 1903.

* Application of Caleb Burbank for issuance of subpoenas to appear before him as Commissioner of Deeds, ca. 1901.

* Various other Burbank matters, but loose and unsorted, ca. 1901-05.

H-D Bundles #609, 1885-1912, inclusive

Offsite-Box: 117 (Material Type: Mixed Materials)

Scope and Contents

* Eugene D. Hawkins legal diary of daily activities, 1907.

* 19 booklets of stubs from check and/or receipt books. Not clear whether these are all Hawkins-Delafield, special purpose, or other: Nov 1888-July 1889. Dec 1890-June 1891. Jan 1892-Sept 1892. Oct 1893-Sept 1894. May 1896-Feb 1897. Feb 1897-Nov 1897. Dec 1897-Oct 1898. Apr 1897-March 1901. Apr 1901-May 1904. Dec 1902-June 1903. May 1904-June 1906. May 1905-Dec 1905. June 1906-Jan 1907. Jan 1907-Oct 1907. Jan 1908-June 1908. June 1908-Feb 1909. Jan 1909-Sept 1909. Sept 1909 only. March 1910-July 1910 (on Phenix Natl Bank; some checks remain in book). July 1911-July 1912.

* Lewis L. Delafield account book on New York Life Insurance Trust: Sept 1885-March 1890. LLD account book on Farmers Loan & Trust Company, June 1910-July 1911.

H-D Bundles #609, circa 1883-1908, inclusive

Offsite-Box: 118 (Material Type: Mixed Materials)

Scope and Contents

* Pickhardt estate-related checkbooks: July 1895-Apr 1897; Nov 1895-Apr 1896; Jan 1899-July 1900. Pickhardt estate journal #1, 1895-99, and ledger #1, 1895-97.

* A short legal case summary diary for a William A. Estwick, ca. 1902-07.

* Book of typescript copies of letters from various states concerning their status on separate municipal and state elections re: City Reform Club/City Club of New York position, ca. 1891-93.

* 19 more check and/or receipt books: Apr 1883-Dec 1883. Jan 1884-July 1884. July 1884-July 1885. Feb 1885-Oct 1885. Oct 1885-Apr 1886. July 1889-March 1890. March 1890-Dec 1890. June 1891-Jan 1892. Sept 1892-Oct 1893. March 1893-Feb 1894. Sept 1894-Sept 1895. Dec 1898-Feb 1900. Feb 1900-Apr 1901. Apr 1901-July 1901. July 1901-Apr 1902. June 1903-March 1904. March 1904-Oct 1904. Oct 1904-May 1905. Oct 1907-Jan 1908.

* LLD Phenix Bank Check books March Nov 1886-June 1887; June 1887-March 1888; 1888-Nov 1888.

* Lawyer's diary for 1898 (blank, though various lawyer addresses are highlighted in the directory).

H-D Bundles #609, circa 1860-1909, inclusive

Offsite-Box: 119 (Material Type: Mixed Materials)

Scope and Contents

* Checkbooks: Oct 1898-Feb 1899. Oct 1907 only. Nov 1908-May 1909. LLD checkbook as trustee for Edith Delafield and others: April 1884-Oct 1884.

* Matter of Ferdinand S. Hahn, an attorney, re: proposed disbarment, ca. 1882.

* Matter of George Ross estate, ca. 1881.

* Typescripts for various cases: Eustis L. Hopkins (executor of Albert G. Hyde estate and trustee for Helen M. Valentine) v. Seymour J. Hyde et al, ca. 1904; Thomas P. Wickes v. Edward S. Hatch et al, ca. 1905; Application of New York City to acquire title to land for reconstruction of the Manhattan terminal of the New York and Brooklyn Bridge (appellants Alfred Rae Storms, Lewis Johnson, Aaron Hanover, Amalie Schmidt, ca. 1904; New York Trust Company (trustee for Mary F. Stoughton under will of Edwin W. Stoughton) v. Abby Fiske, Harriet B. Lane, Sophia O. Woods, Susan Bell, William Hooper et al, ca. 1905.

* Print matter: Settlement of account of John Frankeheimer and Edward A. Merdian as executors of Louis Gans estate, ca. 1908; People of State of New York on the relation of George W. Perkins v. Joseph F. Moss (a New York City Magistrate) and Edward Reardon, Peace Officer, ca. 1906; John Bosoian v. Samuel T. Hubbard, et al (Hubbard Bros. & Company), ca. 1904; Samuel R. Smith v. Frank E. Anderson, ca. 1907.

* A few old Lewis L. Delafield matters: Mary Schefer & Philipp Schefer to Eliza Ahrens, ca. 1876; Arthur Mount v. Mrs. Margaret Livingston, ca. 1860; Arthur Ahmuty to M.L. Guinzburg, ca. 1865; Settlement of account of Elisha Brooks, executor of Hannah B. Mount estate, ca. 1873-74; and mortgage from New York Trust Company to Edward Gustaveson, (Stoughton estate matter), ca. 1905.

H-D Bundles #609, 675, circa 1900-1924, inclusive

Offsite-Box: 120 (Material Type: Mixed Materials)

Scope and Contents

* Box numbered 609G held a loose pile of miscellaneous documents that seem to be handwritten working drafts. A few matters barely stand out: John G. Moore v. Sarah H. Aldrich et al (executors and trustees under will of Jane A. Moore), ca. 1892; Noyac Cottage Association matter, ca. 1890s; Meeks estate statement, ca. 1891; Louisville, New Albany & Chicago Railway Company agreement with Messrs. Poor and Greenough, 1891. Many more items, but rough drafts.

* Estate of Georgiana Clinton O'Neal Barber, correspondence file (1918-1924) and financial records (1900-1921).

Series IV. Numbered Pigeonhole Boxes, 1860s-1912 (bulk 1890s-1910), inclusive

Scope and Contents

The series holds the content of numbered pigeonhole boxes in the collection. The overall content of the series has no particular coherence as all the firms in the collection are represented to some extent in this series, though primarily Hawkins and Delafield. Various Delafield and Hawkins family legal matters are here. More documents are found for Sailors Snug Harbor and Caleb Burbank matters.

Arrangement

The series includes the content from 80 original boxes that were of "pigeonhole" size or slightly larger that were simply and distinctively numbered from 1 to 272, with many gaps. Many of the smaller original boxes were retained with their contents. Larger or deteriorated boxes, or boxes with few documents, were discarded and their contents transferred to plastic enclosures. Contents from the various boxes were not mixed together in any one plastic enclosure. The container list retains the sequencing of the boxes.

Pigeonhole box #1, circa 1893-1899, inclusive

Offsite-Box: 135 (Material Type: Mixed Materials)

Scope and Contents

Appears to hold cases handled by Caleb Burbank:

* Claus H. Stelling v. John A. Schilling et al, Kings County, ca. 1894.

* Joseph C. Schrader v. John A. Schilling, Kings County, ca. 1894.

* Reon Barnes v. Morris C. Mengis, ca. 1894.

* Benjamin Cohen v. Thomas P. Kelly, Kings County, ca. 1894.

* Maude B. Taudvin v. Union Central Life Insurance Company, ca. 1895.

* Adelaide T. Willets v. Thomas Clapham and Georgia M. Clapham.

* John P. Smith v. Hetta B. Patterson, et al, Kings County, ca. 1894.

* Thomas C. Chappell v. Morris C. Mengis, ca. 1893.

* Martin Reynolds v. William R. Baker, Kings County, ca. 1893.

* Settlement of account of Valentine Loewer, executor of Anna Amalia Hosbach, ca. 1899.

* Fred W. Elliott v. John H. Duke, et al, ca. 1899.

Pigeonhole box #4, circa 1891-1903, inclusive

Offsite-Box: 135 (Material Type: Mixed Materials)

Scope and Contents

The box seems to hold both Caleb Burbank cases and those from the firm of Delafield, Gould and Longfellow:

* Annie R. Lewis v. Charles A. Ricksecker et al, ca. 1903.

* Settlement of account of Frederick L. Gilbert and Elizabeth M. Livingston as executors of Elizabeth M. Blague estate, ca. 1894.

* Settlement of account of Maturin L. Delafield and Mary C. Delafield, guardians of Edward C. Delafield (infant), ca. 1899.

* Matter of will of Lavinia A. Voris, ca. 1894.

* George Thorpe v. Mary Miller, Johanna Schouler, et al, ca. 1895.

* John P. Brooks v. Clara L. Radtke, Westchester County.

* Henry McCready v. James Blackwood and Robert Douglas, ca. 1895.

* Delia R. Ellis papers.

* Fussell Ice Cream Company v. Braciforce L. Esten, ca. 1891.

* City of Ironwood v. Thomas P. Wickes, ca. 1897.

* Settlement of account of Grace L. Stevens Cooper, executrix of Mary A. Stevens estate, ca. 1897.

* Rochester City and Brighton Rairoad Company bonds, ca. 1902.

* Julius H. Preston et al v. "William" A. White et al, ca. 1902.

* Ameen A. Shibley v. John B. Gendron, Rhode Island court, ca. 1900.

* Estate of Schuyler Skaats, ca. 1895.

* Walter T. Parker (firm of Burton & Parker) v. A. Willis Lightbourn, ca. 1893.

* And various other matters, each with few documents.

Pigeonhole box #5, circa 1891-1902, inclusive

Offsite-Box: 136 (Material Type: Mixed Materials)

Scope and Contents

Most, perhaps all, relates to Caleb Burbank cases:

* Estate matters, especially taxation, re: Thomas Backus, ca. 1905.

* Packet of railroad coupon bonds and insurance policies, ca. 1891.

* Application of Caleb Burbank for commissions as notary public and other matters concerning various Burbanks.

* Rhode Island National Bank v. Clara L. Radtke, Westchester County, ca. 1899.

* Benjamin H. Irving (executor of Mary Irving estate) v. Jane R. Irving et al, ca. 1897.

* Jones National Fence Company v. James F. Disken, ca. 1902.

* Harriet E. Price v. Edward Price, ca. 1902.

* Application of Arthur P. Quimby and Orville J. Quimby to sell real estate of Arthur, a minor, ca. 1898.

* And many other unidentified matters, generally with few documents.

Pigeonhole boxes #7, 20, circa 1904-1910, inclusive

Offsite-Box: 136 (Material Type: Mixed Materials)

Scope and Contents

Box 7 holds only one matter, that of the Ambrose B. Burbank will and possibly the later Newcomb v. Burbank dispute, ca. 1904-10.

Box 20 holds:

* Matter of Hatch, Keener, & Clute, firm dissolution, ca. 1905.

* Newcomb, et al vs. Caleb Burbank, 1906-08.

* Agreement between United Engineering and Contracting Company, Century Bank (trustee), General Electric Company, et al, ca. 1906.

Pigeonhole boxes #22, 24, 28, 29, 34, 37, 38, 40, circa 1899-1912, inclusive

Offsite-Box: 137 (Material Type: Mixed Materials)

Scope and Contents

#22) Documents related to the will of Ambrose B. Burbank and the resulting lawsuit of David B. Newcomb, Mary E. Newcomb, and Georgiana Duvernois v. Caleb A. Burbank, executor of Ambrose B. Burbank will, circa 1890s-1910.

#24) Correspondence with Florence K. Smith (in Ireland) and her attorney re: will (copy in the file) of her grandfather, Cyrus Knapp of Hackensack, NJ, ca. 1906.

#28) Only one letter re: request of Hawkins-Delafield to collect a business claim from a London jeweler, 1905.

#29) The bulk of the documents relate to Mary E. Gilroy (administratrix of Annie B. Gilroy estate) v. Andrew Mullen, Kings County, ca. 1902-08. There are a few documents re: an assignment from Mitchell Harrison, ca. 1899; and for James C. Colgate et al v. United States Leather Company et al, New Jersey courts, ca. 1907.

#34) Retsof Mining Company matters, ca. 1907-12.

#37) Print matter only re: Big Bonanza Mining Company of Latouche Island v. Agnes Robertson (executor of Andrew Robertson estate), et al; bill of complaint, U.S. District Court, Southern Dist of New York, 1909.

#38) USA v. George W. Dally, ca. 1909. James Pereles et al v. H.A. Weil (US Marshal), Eastern District of Wisconsin. USA v. F.W. Keitl, et al, District Court for Colorado, ca. 1908. USA v. Edgar M. Biggs et al, District Court for Colorado. USA v. John I. Wells et al, District Court for Idaho, 1907. A few miscellaneous papers.

#40) Primarily holds general reference material re: governing and incorporating a Delaware corporation. Relates to Pure Milk Company incorporation, ca. 1899.

Pigeonhole boxes #50, 52, 57, 68, 76, circa 1894-1909, inclusive

Offsite-Box: 138 (Material Type: Mixed Materials)

Scope and Contents

#50) Settlement of account of Francis T. Garretson (executor of Charlotte W. Prime estate), ca. 1894. Application of Mary E. Williams (guardian of estate of Charles E. Williams (infant) for order directing county treasurer to pay certain funds, etc. Claims of Alfaro F. Perez of Frontera, Mexico (and E. Steiger) on the American Museum of Natural History, ca. 1902.

#52) Carlton Strong v. George Greer et al, ca. 1902. Warner M. Leeds matters with Ida Gibson Whitney, ca. 1909, and other Leeds matters (only a few documents).

#57) New Jersey Briquetting Company matters re: Mouquin, Offerman, & Wells Coal Company and re: Bressette & Wells, ca. 1904-06.

#68) Eugene Hawkins personal papers, especially for property matters on East 67th Street at Park Avenue, ca. 1902-03.

#76) David Newcomb et al v. Caleb Burbank et al, ca. 1909. John Wanamaker property matters, especially re: taxation of land on 4th Avenue impacted by rapid transit construction, ca. 1903.

Pigeonhole boxes #79, 80, 87, 91, circa 1892-1907, inclusive

Offsite-Box: 139 (Material Type: Mixed Materials)

Scope and Contents

#79) Settlement of account of Edwin B. Meeks (executor of Joseph W. Meeks estate), with list of personal property of JW Meeks, ca. 1892.

#80) People of the State of New York on the relation of George W. Perkins v. Edward Reardon (a peace officer) and Joseph F. Moss (a city magistrate), ca. 1906-07.

#87) Application as to solvency of the United States Fidelity and Guaranty Company, ca. 1906-07.

#91) Charles Hyde will/estate matters, Plainfield, NJ, ca. 1901. D.A. Clarkson matter re: property damage/claims at 279 Washington Street, New York City, caused by the Tarrant fire, ca. 1901. John H. Dunne v. Charles Henrotin, ca. 1899-1902.

Pigeonhole boxes #95, 102, 105, 108, 109, 113, circa 1901-1910, inclusive

Offsite-Box: 140 (Material Type: Mixed Materials)

Scope and Contents

#95) Documents re: 62 East 67th Street at Park Avenue (Eugene Hawkins's mother, Sophia's, residence), including legal agreements, renovations (including correspondence with architects Snelling & Potter), etc., 1902-06.

#102) Marion Sturgis v. Fifth Avenue Coach Company, ca 1907-08.

#105) Association of the Bar of the City of New York, Committtee on Grievances complaint against attorney Henry A. Robinson, 1901. Also, a few other Bar Association-related documents, ca. 1908.

#108) Mary Penniman and Gerald Hull Gray (trustees under will of John Knower) v. Mary Penniman (administratrix of John Knower estate) et al, ca. 1903.

#109) William J. Cregan (trustee under deed by Jane A. McKenna to said William J. Cregan) v. Jane A. McKenna, Laura A. Cregan, and William Joseph Cregan, ca. 1908-10.

#113) Application to reduce tax assessment of George Crocker on property in Tarrytown, New York, ca. 1907-10. Also includes perhaps related documents re: property in Greenburgh, Westchester County (agreement between Bainbridge S. Clark and Armedia S. Clark, ca. 1907).

Pigeonhole boxes #114, 115, 116, 118, circa 1906-1910, inclusive

Offsite-Box: 141 (Material Type: Mixed Materials)

Scope and Contents

#114) Claims of Warner & Company against Anderson T. Herd and others, ca. 1908-10. Perhaps related documents re: agreement between Frederick Remsen and Henry W. Warner and Franklin M. Warner, 1909.

#115) Brighton Yarn Company corporate matters (incorporation, capitalization, dissolution), ca. 1906-09.

#116) James C. Colgate et al v. United States Leather Company et al, ca. 1907-09.

#118) William J. Cregan (trustee under deed by Jane A. McKenna to said William J. Cregan) v. Jane A. McKenna, Laura A. Cregan, and William Joseph Cregan, ca. 1908-10.

Pigeonhole boxes #121, 126, 136, 138, circa 1860s-1910, inclusive

Offsite-Box: 142 (Material Type: Mixed Materials)

Scope and Contents

#121) Settlement of account of Marshall Bell, executor of Fanny Hilton estate, 1904.

#126) James C. Colgate matters re: lease etc. of property at 296-298 Madison Avenue, New York City, ca. 1907-09.

#136) Application of Eugene D. Hawkins, as substituted trustee, for authority to sell certain real estate, notably 5 West 34th Street, New York City. This is a personal legal matter re: Sophia Hawkins (mother) and Dexter Hawkins estate, ca. 1860s-1901.

#138) Matter of Sailors' Snug Harbor negotiations with John Wanamaker for lease of property in New York City, 1900-1901, 1909-10. Also a few Snug Harbor documents re: properties (ca. 1909) and Lewis L. Delafield's analysis of Captain Randall's will (1899).

Pigeonhole boxes #139, 142, 143, 144, 149, 157, circa 1895-1910, inclusive

Offsite-Box: 143 (Material Type: Mixed Materials)

Scope and Contents

#139) City of New York v. Emily P. Delafield, 1908-09 (only a few documents).

#142) Eugene Hawkins personal: Application by Sophia T. Hawkins for reduction of assessed value of 62 East 67th Street, ca. 1904. Some documents also re: 5 West 34th Street (Sophia), ca. 1899, and 51 East 67th Street (Eugene), ca. 1903.

#143) Settlement of account of Jennie P. Childs as guardian of Paulding Fosdick (infant), ca. 1902.

#144) Application of Louise Hartshorne Leeds for property tax refund, Nassau County, ca. 1906. Petition to have Mary Hopkins adjudged bankrupt, U.S. District Court, Southern Dist of New York, ca. 1899.

#149) Jennie T. Hagen (executor of Gertrude P. Winston estate) v. Sweetser, Pembrook & Company, William N. Kremer, et al, ca. 1907-10.

#157) Settlement of account of Alida Jacques (executrix of William S. Jacques estate), Kings County, ca. 1895-1904. There are also some documents re: matter of solvency of National Surety Company, 1907.

Pigeonhole boxes #159, 160, 163, 164, 170, 172, circa 1897-1909, inclusive

Offsite-Box: 144 (Material Type: Mixed Materials)

Scope and Contents

#159) Settlement of account of Elizabeth J. Dana and Fifth Avenue Trust Company (administrators of Anderson Carroll Dana estate), ca. 1907-08.

#160) Application of Samuel Levin for citizenship (only a few documents), ca. 1908.

#163) Max Blumenthal v. The W.H. Purcell Company, ca. 1897, re: failure to pay for delivery of bushels of malt to the Bavarian Star Brewing Company.

#164) Last wills & testaments of George W. Perkins and Evalina B. Perkins, 1909.

#170) Ida B. Forbes (administratrix of Joseph H. Batty estate) v. American Museum of Natural History, ca. 1907-08, in re: 1902-06 agreements with Batty to collect birds and mammals in Central America.

#172) Claim of Louise Van Winklee on Henry Marquand & Co., ca. 1902, re: payment on bond.

Pigeonhole boxes #179, 187, 189, 195, 200, 204, circa 1903-1910, inclusive

Offsite-Box: 145 (Material Type: Mixed Materials)

Scope and Contents

#179) Deed of trust between Louise Hartshorne Leeds and William Jay Schieffelin, William H. Holtzclaw re: creating a fund in support of the Utica Mississippi Normal & Industrial Institute [African-American schooling], ca. 1909.

#187) Charles P. Curtiss v. Sweetser, Pembrook & Company, George H. Franklin, et al, ca. 1907-10.

#189) William J. Hart and George W. Plunkitt v. Morris K. Jessup (as president of the American Museum of Natural History), ca. 1907.

#195) Trustees of the Reformed Protestant Dutch Church of Mott Haven v. Interborough Rapid Transit Commission and Manhattan Railway Company, ca. 1906, 1909. Agreements between Horace Hamilton Brashier, Nellie Barber (Salvage) Brashier and New York Security & Trust Company, including a marriage settlement, ca. 1903.

#200) 2 print matter items: tariff legislation and a clipping.

#204) Sarah Lincoln v. Sweetser, Pembrook & Company, George W. Perkins, George H. Franklin, et al, ca. 1907-10.

Pigeonhole boxes #205, 208, 211, 214, 215, 217, circa 1895-1909, inclusive

Offsite-Box: 146 (Material Type: Mixed Materials)

Scope and Contents

#205) Trustees of the Sailors' Snug Harbor in the City of New York v. George Sutherland, ca. 1907-09.

#208) Theresa Klauber v. Manhattan Railway Company and Metropolitan Elevated Railroad Company, ca. 1898-1902.

#211) Henry L. Kreusler v. Willet Realty Company et al, ca. 1906.

#214) James B. Ludlow v. Annie Ludlow Winters and others, and Edgar J. Shipman (administrator of Julietta Truslow estate), Westchester County, ca. 1895-1908.

#215) Trustees of the Sailors' Snug Harbor in the City of New York v. Charles Jackson, action #1, ca. 1909.

#217) Trustees of the Sailors' Snug Harbor in the City of New York v. Charles Jackson and Dumont Clarke (executors of William B. Dinsmore estate), action #2, ca. 1909.

Pigeonhole boxes #220, 222, 226, 234, 236, 237, circa 1894-1909, inclusive

Offsite-Box: 147 (Material Type: Mixed Materials)

Scope and Contents

#220) Trustees of the Sailors' Snug Harbor in the City of New York v. Theodore Wolters and William Ulmer Brewery, ca. 1908-09.

#222) Jeanne Symen (whose professional name or title is "La Juanita") v. Kester Bial and Company, U.S. District Court, Southern Dist of New York, ca. 1894-1900.

#226) Application of majority of directors of the Bavarian Star Brewing Company for a voluntary dissolution, ca. 1897-98, and related matters concerning the Colonial Brewery, Fox Brothers & Co., and Max Blumenthal.

#234) Emily P. Delafield (died 1909) will and estate matters (mother of Frederick P. and Lewis L. Delafield.

#236) Earl A. Smith (administrator of Andrew J. Smith estate) v. American Museum of Natural History, Otsego County, re: suit over injury, ca. 1902-07.

#237) Smith v. Charles A. Baldwin, re: business contract dispute, ca. 1899.

Pigeonhole boxes #238, 239, 243, 245, 247, 248, circa 1895-1909, inclusive

Offsite-Box: 148 (Material Type: Mixed Materials)

Scope and Contents

#238) Frederic R. Coudert (trustee substituted for Louise Pelletier) v. Caroline Huerstel et al, ca. 1895-1901. Samuel T. Hubbard et al v. Edmond Huerstel, ca. 1899.

#239) A few letters re: the Unitarian Association and the Church of the Messiah apparently re: rapid transit construction/blasting along Park Avenue, ca. 1901.

#243) John J. McDermott (receiver of property of Abraham Rosenthal) v. Charles Rosenthal and Abraham Rosenthal. Also, McDermott v. Clara Rosenthal and other related matters. Ca. 1908-09.

#245) Robert J. McKean v. William F. Johnston (executor of James McKean estate), ca. 1902-03.

#247) John Delafield estate matters (Richard Delafield, administrator), ca. 1899-1902. Also has copies of some documents re: John Barker Church estate.

#248) King Bridge Company v. Amsterdam Construction Company and Fidelity & Deposit Company of Maryland, ca. 1900-02.

Pigeonhole boxes #249, 250, 253, 256, 257, 259, circa 1891-1909, inclusive

Offsite-Box: 149 (Material Type: Mixed Materials)

Scope and Contents

#249) Various matters, several related in some way: William H. Daily and Pacific Coast Smelting and Refining Company v. Christopher Furness, John F. Hately, Frank P. Deering, and The Copper King, Ltd; Copper King Ltd bankruptcy; Crocker-Woolworth National Bank of San Francisco v. William H. Daily, Pacific Coast Smelting and Refining Company, Edward K. Jones, Washington Gregg, et al, all California courts, ca. 1903-06. Also: Printed copy of will of Nathaniel P. Bailey, 1891; and Maria Tillou Kemble v. Leon Durand Bonnet, ca. 1908.

#250) Elizabeth Duval Littell v. Leon Durand Bonnet, re: Bonnet bankruptcy, ca. 1908-09.

#253) Charles Byers v. Theodore H. Price, William G. McCormick, Ralph M. Stuart Wortley, Berhard J. Harrison and George Crocker et al (firm of Price, McCormick & Co.). Also suits by Samuel T. Davis Jr. and by Mark Harris v. Price, McCormick & Co. All ca. 1897-1901.

#256) Mrs. Anna E. Marks v. Germania Savings Bank and related subpoena issued by Caleb Burbank as a Commissioner to take depositions, ca. 1898-1901.

#257) Settlement of account of Isaac S. Mack, administrator of Eleonora Mack estate, ca. 1903.

#259) A very few documents re: estate of J.J. Moore re: application to reduce property valuation, Queens County.

Pigeonhole boxes #268, 272, circa 1900-1908, inclusive

Offsite-Box: 150 (Material Type: Mixed Materials)

Scope and Contents

#268) Holds only 1 document: a legal analysis "The right to the use of a family name by a person not a member of that family" by W.H.G., 1908.

#272) Application of Jennie P. Childs as administratrix of Charles B. Fosdick estate for damage award in connection with the opening of Webster Avenue from Mosholu Parkway to Bronx River Road, ca. 1900-02.

Series V. Contents of boxes with various labeling, 1850s-1921 (bulk, 1880s-1910), inclusive

Scope and Contents

As with Series IV, this series holds content that represents all of the lawyers in the collection. Many of the files relate to the law office administration of Delafield and Longfellow, as well as personal papers of Bejamin Gould and of Longfellow, such as those concerning his property in Roque Bluffs, Maine. A notable document is the letterpress copybook of Dexter Hawkins for 1856-58. There is substantial documentation for a breach of contract matter: Samuel R. Smith v. Frank E. Anderson. Additional documents are found for matters seen in other series, including Trustees of the Sailors' Snug Harbor in the City of New York; Sarah May Le Brantz v. William G. Conklin; Wilhelm Pickhardt; securities matters; and more.

Arrangement

The series includes the content of about 60 boxes that had a variety of miscellaneous labelings, ambiguous labels, misleading labels, incomplete labels, or no labels. Consequently, there is no particular arrangement to this series. The container list is presented simply as an inventory of the content of each N-YHS record carton. Where original boxes were retained, that is noted. As with the other series, content of boxes not retained were transfered to plastic enclosures; content from various boxes was not mixed together in any one plastic enclosure.

N-YHS Box 101, 1900-1907, inclusive

Offsite-Box: 101 (Material Type: Mixed Materials)

Scope and Contents

This box holds various matters:

* Joseph J. Cunneely et al v. New York Elevated Railroad Company and Manhattan Railway Company, ca. 1901.

* City of New York v. Marion S. Sturgis, ca. 1905-07. Also Marion Sturgis v. Fifth Avenue Coach Company.

* Matilda W. White v. Cortlandt F. Bishop, trustees of the Sailors' Snug Harbor in the City of New York, et al, ca. 1903.

* Herman B. Inches will, 1900.

* Eustis L. Hopkins (executor of Albert G. Hyde estate, and trustee for Helen M. Valentine) v. Seymour J. Hyde, et al, ca. 1904.

N-YHS Box 116, circa 1903-1908, inclusive

Offsite-Box: 116 (Material Type: Mixed Materials)

Scope and Contents

* Marion Sturgis v. Fifth Avenue Coach Company, ca. 1904.

* Settlement of accounts of Edwin B. Meeks, administrator of Joseph W. Meeks estate, Suffolk County, ca. 1906-08.

* Wilding Blackburn v. Solomon W. Johnson as president of American News Company, ca. 1903-04 (Caleb Burbank, attorney)

N-YHS Box 120, circa 1896-1910, inclusive

Offsite-Box: 120 (Material Type: Mixed Materials)

Scope and Contents

Mostly Robert Sturgis matters:

* Settlement of accounts of W.R. & T.G. Patten, executors of Thomas Patten and administrators of will of Jane Adelaide Woodruff, ca. 1896.

* Michael Greenberg v. Esther D. Greenberg, ca. 1898.

* Application of Lilian Oliver Shiff and Eva Madeline Shiff (infants undr 14) to sell real estate, ca. 1899.

* Lucy Chauncey will, ca. 1899.

* William Austin matter, ca. 1899.

* Joseph D. Livingston v. Joseph J. Byers.

* Edmund Menard v. W.D. Willis et al, ca. 1910.

N-YHS Box 121, circa 1880s-1910, inclusive

Offsite-Box: 121 (Material Type: Mixed Materials)

Scope and Contents

* John Galt Smith will and estate matters, including re: his wife Elizabeth Shipley Smith, executrix and guardian of George Kennedy Smith, ca. 1892-1902.

* Fussell Ice Cream Company v. Eugene A. Furber and Emma Furber, ca. 1895, and other actions by Fussell against others.

* Charles Stone v. Edward H. Horner, ca. 1890-91.

* Morris C. Mengis v. Robert H. Bohm, ca. 1894.

* Oscar M. Draper v. Albert Eddy, ca. 1897.

* Trustees of the Peabody Education Fund v. Charles H. Jenkins et al, ca. 1894.

* Ida S. Park v. Peterson Company, ca. 1898.

* Jennie Carr v. Jane Seville, ca. 1880s.

* Union Trust Company of New York v. Hamilton Park Company et al, ca. 1898.

* Trustees of the Sailors Snug Harbor in the City of New York v. Samuel I. Hyman et al.

* Joy, Langdon & Company matter, ca. 1909-10.

* And a few other matters, all Caleb Burbank cases.

N-YHS Box 122, circa 1900-1906, inclusive

Offsite-Box: 122 (Material Type: Mixed Materials)

Scope and Contents

Delafield & Longfellow matters: Various Indiana matters concerning Elkhart Electric Company, Home Electric Light & Power Company, Elkhart Paper Company, etc. The bankers Thompson, Tenney & Crawford are also involved with these. Circa 1900-03. Also re: Chicago & Alton Equipment Association and railroad equipment bonds, ca. 1904-06.

N-YHS Box 127, circa 1902-1909, inclusive

Offsite-Box: 127 (Material Type: Mixed Materials)

Scope and Contents

This entire box holds Sarah May Le Brantz v. William G. Conklin (executor of Sarah Ann Waters estate), et al, and the related, earlier matter re: Sarah Ann Waters (alleged incompetent person) v. William G. Conklin, ca. 1902-09. This continues into the following box 128.

N-YHS Box 128, circa 1893-1909, inclusive

Offsite-Box: 128 (Material Type: Mixed Materials)

Scope and Contents

Much of this box continues, from above box 127, Sarah May Le Brantz v. William G. Conklin (executor of Sarah Ann Waters estate), et al, and the related, earlier matter re: Sarah Ann Waters (alleged incompetent person) v. William G. Conklin, ca. 1902-09.

The box also holds:

* Auto-Electric Company matters, ca. 1900.

* Louisville, New Albany & Chicago Railway Company matters, ca. 1893.

* Title abstract documents to John Wentworth re: 150 East 38th Street, ca. 1897.

* Nathalie P. Nachtel v. Henri Nachtel and United States Trust Company, ca. 1897.

* Delafield & Longfellow office bills, 1906-08.

* Also, various other matters, each with few documents.

N-YHS Box 129, circa 1890s-1910, inclusive

Offsite-Box: 129 (Material Type: Mixed Materials)

Scope and Contents

This box holds:

* The content of an original box labeled "D-L dead transfer storage." The bulk of the documents relate to Charles F. Goepel v. Robinson Machine Company, D&L were attorneys for the company, ca. 1906-10. There are also a few miscellaneous things, some personal, some Delafield family, ca. 1890s.

* Print matter re: Charles E. Pearsall & Son v. Edwin Gould, ca. 1908.

* Henry Seton estate documents, particularly with respect to claims by executrix Annie M. Seton et al re: the Commissioner of Docks acquisition of Piers 16 and 17 on the East River. Other names involved are Thomas Jevons, and James P. Lee (executor of William Seton estate), ca. 1904-09.

N-YHS Box 130, circa 1850s-1907, inclusive

Offsite-Box: 130 (Material Type: Mixed Materials)

Scope and Contents

This box holds documents on three matters:

* Property acquisition by Frederick Longfellow and his wife, Julia L.D. Longfellow, in Roque Bluffs, Maine, and related matters, ca. 1902-07.

* Frederick Delafield matter: Worcester & Connecticut Eastern Railway Company matters, especially re: debt securities. Several other railways appear in the documents, among them Peoples Tramway Company, Worcester & Webster Street Railway Company, Webster & Dudley Street Railway Company, etc; ca. 1899-1903.

* The third matter is a mass of unorganized documents, but much seems to relate to acquisition of property in Kentucky and Virginia. There is original correspondence and other documents from the 1850s. Later documents to the 1890s involve Frederick Delafield's acquisition.

N-YHS Box 131, circa 1897-1904, inclusive

Offsite-Box: 131 (Material Type: Mixed Materials)

Scope and Contents

This box holds 6 original "pigeonhole" size boxes with the following content:

1) Innovation Trunk Company (313 West 15th St, New York) matters, Frederick Longfellow involved, ca. 1900-04.

2) This appears to be almost all papers of Philip Keyes Walcott, ca. 1902-03. Bulk appears personal, but maybe a few legal matters. There are just a couple of Waters estate-related documents here.

3) Thomas J. McTighe v. John V. Smith, ca. 1898-99. John V. Smith v. Edward M. McGillin and Mary B. O'Neill, ca. 1898.

4) Akron Water Works Co. bond matter, ca. 1899-1903. Also a packet of Sturgis documents: Isaac L. Kip (trustee for Adelaide B. Harris) v. Charles H. Lindsley et al, ca. 1897.

5) Delafield & Longfellow office paid bills for 1900.

6) Delafield & Longfellow office paid bills for 1903.

N-YHS Box 132, circa 1899-1909, inclusive

Offsite-Box: 132 (Material Type: Mixed Materials)

Scope and Contents

This box holds 6 original "pigeonhole" size boxes with the following content:

1) Delafield & Longfellow office paid bills for 1904.

2) Delafield & Longfellow office paid bills for 1905.

3) Carbon copies of Delafield & Longfellow invoices for legal services rendered (shows detail of activities by case), 1905.

4) Carbon copies of Delafield & Longfellow invoices for legal services rendered (shows detail of activities by case), 1906.

5) Bills paid by Delafield & Longfellow attributed to the various matters they worked on, well-organized by case (was not surveyed for date range, but likely early 1900s).

6) Box labeled as "Miscellaneous" holds various Delafield & Longfellow office administration documents: status of pending cases, office profit & loss statement, memos for follow-up action (e.g., to Walcott), list municipal bond status, etc.; ca. 1899-1909.

N-YHS Box 133, 1890s-1909, inclusive

Offsite-Box: 133 (Material Type: Mixed Materials)

Scope and Contents

This box holds 6 original "pigeonhole" size boxes with the following content in each:

1) Mostly incoming correspondence on what appears to be largely administrative matters (e.g., bills transmitted, offers of services, etc.), ca. 1903-04. There is also one packet of documents on a Sturgis matter re: an affidavit in the matter of Chicago, Burlington & Quincy Railroad, ca. 1892.

2) Incoming correspondence on administrative matters (e.g., transmittals, etc), 1905. Also a Delafield, Gould, & Longfellow bank account book, 1898-1901.

3) Receipts to Delafield & Longfellow acknowledging receipt of papers in various matters, ca. 1897-1909.

4) Box labeled as "estate of Ben'j A. Gould" relates to various attorney Gould Jr personal matters, though it is an unorganized mass and so is unclear. The estate referred to is the father (1824-1896), not the attorney (died 1900). Documents circa 1890s-1902.

5 & 6) Statements, invoices, receipts and the like for Benjamin Gould's personal transactions, ca. 1896-1899.

N-YHS Box 134, circa 1895-1906, inclusive

Offsite-Box: 134 (Material Type: Mixed Materials)

Scope and Contents

This box holds 5 original "pigeonhole" size boxes with the following content in each:

1) "Rough list of books in the library of Dr. B.A. Gould, January 1897" (it is a very long list). One letter transmitting payment for purchase of stock in Invention Development Company, 1900. Some correspondence re: Herminia Burns of London and the low prospect of success in a recovery case, 1900.

2) Benjamin Gould's bills, invoices, etc, 1898-99.

3) Stationery, cards, etc. for Delafield & Gould and Delafield, Gould & Longfellow. Also a marketing pamphlet for the new Fahys Building (29 and 31 Liberty Street and 54 Maiden Lane) where they had offices. 1895-1898

4) Bills to Frederick Longfellow for personal transactions, 1905-06.

5) Index cards, organized by day, with schedule of appointments for each day, ca. 1905-06.

N-YHS Box 150, circa 1900-1907, inclusive

Offsite-Box: 150 (Material Type: Mixed Materials)

Scope and Contents

* New York Central and Hudson River Company v. Emma F. DuBarry, et al re: property condemnation along Mott Avenue at East 144th Street (Bronx), ca. 1906.

* Documents related to claims by various parties against the firm of Price, McCormick & Co., ca. 1900-01. Bank books of Harriet Dyer Price, Harriet E. Dyer, and Eugene D. Hawkins, each with very few entries, 1900.

* National Cooperage Company bankruptcy matter, New Jersey district court, ca. 1904.

* Documents re: Emile B. and Maud A. Pickhardt, ca. 1907, principally concerning dispute over property in Buchanan County, Virginia.

N-YHS Box 151, circa 1879-1908, inclusive

Offsite-Box: 151 (Material Type: Mixed Materials)

Scope and Contents

The carton holds two flat boxes:

1) Wilhelm Pickhardt matters (patents, correspondence, etc), ca. 1879-1900.

2) Print matter: Bender's lawyer's diary and directory (4) for the years 1905-08 used by Delafield & Longfellow; these hold mostly printed information with some handwritten calendar entries. Checkbook for Hawkins & Delafield for January-June 1906.

N-YHS Box 152, circa 1902-1908, inclusive

Offsite-Box: 152 (Material Type: Mixed Materials)

Scope and Contents

The carton holds two flat boxes:

1) People of the State of New York v. George W. Perkins, ca. 1906-07, re: New York Life Insurance officer charged with forgery. Charles H. Unverzagt v. Frank P. Bennett & Company, ca. 1905, and Unverzagt v. New York Herald Company, ca. 1905-06, re: libel. Documents re: American Museum of Natural History acquisition of the John Collins Warren collection, 1906.

2) People of the State of New York v. George W. Perkins, ca 1906-07 re: New York Life Insurance officer charged with forgery. Sarah May Le Brantz v. William G. Conklin (executor of Sarah Ann Waters estate), American Female Guardian Society and Home for the Friendless of New York City, et al, ca. 1902-08.

N-YHS Box 153, circa 1885-1907, inclusive

Offsite-Box: 153 (Material Type: Mixed Materials)

Scope and Contents

1) Columbus Gas, Light and Coke Company corporate matters and agreements, ca. 1907.

2) Primarily Indiana & Michigan Electric Company corporate matters. Other power companies here as well: Buchanan Company; South Bend Electric Company; St. Joseph & Elkhart Power Company. Ca. 1904.

3) Stock certificate book for the Blevney Mill Manufacturing Company (a few certificates assigned), 1885.

4) Long Island City General Improvement Bonds issuance, ca. 1894-95.

5) Burbank will matter, ca. 1904.

N-YHS Box 154, circa 1889-1903, inclusive

Offsite-Box: 154 (Material Type: Mixed Materials)

Scope and Contents

1) Documents re: various railways: Webster & Dudley Street Railway Company, Worcester and Webster Street Railway Company, People's Tramway Company, Sanderson and Porter Company, and Worcester and Connecticut Eastern Railway Company, ca. 1893-1902.

2) City of Ironwood v. William E. Coffin, Walter Stanton, and Thomas P. Wickes (receiver for firm of Coffin & Stanton), ca. 1894-1903.

3) George C. Coffin (executor of Elizabeth F. Cooke estate) v. John R. Platt, ca. 1902. 1 document re: Simon Doctor v. William A. Darling, ca. 1889.

N-YHS Box 155, circa 1880s-1909, inclusive

Offsite-Box: 155 (Material Type: Mixed Materials)

Scope and Contents

1) Charles D. Axman v. Frank P. Bennett & Company, ca. 1908-09.

2) Telegrams and other records re: London Mining Company bonds, 1880s. D.H. Gillespie estate land sales and related, ca. 1886. John W. Mitchell v. John Weber et al, ca. 1899. George Quackenbush v. Elizabeth Horton Quackenbush, 1880s. Francis A. Dugro (committee for Susan K. Vandewater, an incompetent person) v. Mary A. Vandewater (executrix of Mary Ann Vandewater estate), ca. 1897. Will of Henry Chauncey, 1899.

3) Various matters re: Pahud F. Thompson, Charles H. Tenney and Harden L. Crawford (firm of Thompson, Tenney, & Crawford). Much seems to relate to railway financing, including Hampshire Traction Company and others. Some agreements between firm and Charles S. Fairchild and New York Security & Trust Company, ca. 1901-04. Firm dissolved July 1904.

N-YHS Box 156, circa 1890s-1905, inclusive

Offsite-Box: 156 (Material Type: Mixed Materials)

Scope and Contents

The carton holds two flat boxes:

1) Flat box filled with many miscellaneous matters, one-off documents, and unattributable notes. Some Burbank estate documents here, but only a few. Many municipal, water, etc. bond certificates. Some title abstracts. Ca. 1890s-1909

2) Flat box with several title abstracts, all in Manhattan: Bertha Wolkenberg (8th Street at Avenue B); Dora Schneer (99th Street at 3rd Avenue); Charles Brendon (51st Street at Madison Avenue); James C. Colgate (57th Street at 5th Avenue); Lewis M. Norwood (100 East 81st Street); Hermann Queller (1st Avenue at 112th St); Zax K. Berlin (17th Street at 11th Avenue); George L. Felt (51 Cliff Street at Beekman Street); Moses K. Wallach (77th Street at 2nd Avenue); Mary A. Tuttle (corner of 15th Street and 9th Avenue); all ca. 1905. Several small checkbooks, most, perhaps all related to Caleb Burbank, 1890s. Printed petition for rehearing in Newcomb v. Burbank case.

N-YHS Box 157, 1856-1858, circa 1900-1907, inclusive

Offsite-Box: 157 (Material Type: Mixed Materials)

Scope and Contents

* Acadia Canal Company documents, including 12 photographs on boards; 2 copies of "The Crowley Signal" of October 6, 1900, #32 (Acadia Parish, Louisiana); stock register (no entries); stock certificates book (none issued); minutes; correspondence; etc., ca. 1900-02.

* New Jersey Briquetting Company documents: Checkbook, record of repairs due to fire at Washington Street, Brooklyn, and other expenditures, ca. 1905-06.

* Letterpress copybook of Dexter Hawkins, ca. 1856-58. Tattered, but with a substantial number of pages remaining.

* Charles E. Pearsall & Son v. Edwin Gould, Westchester County, re: complaint about dredging, dock and other repairs (includes several photographs on boards of the location), ca. 1903-07.

N-YHS Box 158, circa 1902-1909, inclusive

Offsite-Box: 158 (Material Type: Mixed Materials)

Scope and Contents

* Sarah May Le Brantz v. William G. Conklin (executor of Sarah Ann Waters estate), American Female Guardian Society and Home for the Friendless of New York City, et al, ca. 1902-08.

* James C. Colgate et al v. United States Leather Company et al, New Jersey court, ca. 1905-09.

N-YHS Box 159, circa 1890s-1905, inclusive

Offsite-Box: 159 (Material Type: Mixed Materials)

Scope and Contents

This carton holds 6 pigeonhole boxes associated with Frederick P. Delafield. Three of these boxes are labeled to indicate they hold "miscellaneous briefs and precedents." Two of these miscellaneous boxes seem to hold mostly a mix of notes, several related to New York City railroad/railway companies. One box holds an orderly stack of one-off documents concerning the following matters, all circa 1890s:

* Edward Kilpatrick v. Amanda F. Lauterbach; * Joshua L. Baily, et al v. Lewis M. Hornthal et al; * Jane Hawkins v. Brooklyn Elevated Railroad Company & Union Elevated Railroad Company; * Hugo Jaeckel v. American Credit Indemnity Company of New York; * Henry Frederick Harris v. Union Elevated Railroad Company; * Bliss v. Hornthal; * Agreement between Third Avenue Railroad Company and Love Electric Traction Company (1895); * Isaac Stern et al v. Charles L. Bucki; * R. Baring Gould v. John A. Rutherford; * Mayor of New York et al v. Harlem Bridge, Morrisania and Fordham Railway Company; * James H. Hummel v. Isaac Stern et al; * Joshua L. Bailey et al v. Lewis M Hornthal et al; * Cecilia Z. Blumenthal agreement with Walter V. Blumenthal; * Andrew O'Neill v. Third Avenue Railroad Company; * George S. Kip v. Herman Goldman et al; * Bernard Flood v. Brooklyn Elevated Railroad Company & Union Elevated Railroad Company; * People of the State of New York v. Anthony Lopard; * Bloch Company v. New York Bowery Fire Insurance Company; * "Memorandum as to constitutionality of a law providing for bi-partisan Police Board" (unattributed); * Emma Bandman v. Isidor Wormser et al; * John Hogg et al v. Albert Weis et al; * Mary Eisler v. Eighth Avenue Railroad Company et al; * John Gray v. Brooklyn Elevated Railroad Company; * Max Ernst v. American Credit Indemnity Company of New York; * Vinnie L. Ackerman v. Third Avenue Railroad Company; * Thomas D. Hooper v. Lewis G. Tewksbury; * "Memorandum on the construction of the will of George Wicke."

The other three pigeonhole boxes hold mostly personal Frederick Delafield matters, including correspondence and agreements, 1900-05, and several small calendar notebooks recording his appointments, 1904.

N-YHS Box 160, 1890s-1903, inclusive

Offsite-Box: 160 (Material Type: Mixed Materials)

Scope and Contents

This carton holds 3 pigeonhole boxes and print matter:

Box 1) Papers re: a ranch owned by Frederick Delafield's mother, Emily, in California (appears to be in Napa Valley), 1890s-ca. 1900.

Box 2) Receipted invoices paid for Frederick Delafield personal expenses, 1904. Also various documents re: the Sarah Ann Waters estate / William G. Conklin matter, 1902-03.

Box 3) Benjamin Gould matters re: City Club of New York membership and other club administration, ca. 1898-99.

The print matter in the carton all relates to the New York City school system, 1898-99. Documents include: Manhattan and Bronx School Board By-laws, rules, and regulations (1898); Manhattan/Bronx Board of Education meetings (1899); Manhattan/Bronx Board of School Superintendents and School Board meetings (1899); and print matter re: various suits brought against the city schools by Magnus Gross of the New York City Teachers Association and by the Brooklyn Teachers Association, et al, ca. 1899.

N-YHS Box 161, circa 1900-1908, inclusive

Offsite-Box: 161 (Material Type: Mixed Materials)

Scope and Contents

This carton holds 5 pigeonhole boxes:

Box 1 and 2) Documents re: Allentown, Pennsylvania sewer franchise and specifically the East End Sewer Company, ca. 1900. Papers are those of a different lawyer from the rest of the collection, Walter A. Rosenbaum, with offices at 29 Liberty Street.

Box 3) Papers re: various proposed timber and coal land deals, ca 1900. These also involved Walter A. Rosenbaum, and his partner working out of a Washington DC office, Eugene Carusi. It is not clear if the papers relate to possible clients or to potential investments for Rosenbaum and Carusi.

Box 4) Various Rosenbaum matters, all ca. 1900: Account of Dante del Papa; Estate of Andrew Lofsky; White Oak cross-tie deal; Cross-tie deal with George B. Hanford.

Box 5) Delafield & Longfellow miscellaneous legal analyses, print matter, etc re: Pennsylvania bond funding and related matters, ca. 1906-08.

N-YHS Box 162, circa 1906-1921, inclusive

Offsite-Box: 162 (Material Type: Mixed Materials)

Scope and Contents

First box of 2 holding a total of 12 large envelopes with documents concerning Samuel R. Smith v. Frank E. Anderson, ca. 1906-1909 (a few documents in this box go out to 1921). The lawsuit appears to be related to an alleged breach of contract over a sale of stock.

N-YHS Box 163, circa 1906-1909, inclusive

Offsite-Box: 163 (Material Type: Mixed Materials)

Scope and Contents

Second box of 2 holding a total of 12 large envelopes with documents concerning Samuel R. Smith v. Frank E. Anderson, ca. 1906-1909.

N-YHS Box 166, circa 1887-1908, inclusive

Offsite-Box: 166 (Material Type: Mixed Materials)

Scope and Contents

This carton holds print matter only:

* Various printed material associated with Robert Sturgis. The bulk (about 41 items) relates to the Nicaragua Canal, the Nicaragua Canal Construction Company, and the Maritime Canal Company of Nicaragua, circa 1887-99. These include pamphlets, article reprints, company information, and U.S. and foreign government bills, reports, decrees, etc. Sample items include a multi-lingual (including English) pamphlet from the 1889 Exposition Universalle de Paris; a Japanese language print of Captain Taylor's speech on the canal in Japan (1891); "Special Report" on the canal by Charles T. Harvey published by the Maritime Canal Company (1890); 1 item from Nicaragua in Spanish.

In addition to canal-related documents there are 2 items re: application of Southern Boulevard Railroad Company to construct the railroad on land of the deceased Paul Spofford (1891); People of New York State ex rel New York Electric Lines Company v. Rollin M. Squire (Commissioner of Public Works for New York City & County), 1891; Clearfield Creek Coal Company, Pennsylvania statement re: securities offering, 1893; Trenton Potteries Company v. Richard C. Olyphant, New Jersey Court of Errors and Appeals, 1899; booklet "The Common Law" inscribed by author Charles P. Daly to Sturgis, 1894; and 3 items on general tax and corporate law in New Jersey, New York, and Delaware.

* Uncut pages for Notice of Appeal "in the matter of the general assignment of Price, McCormick & Co., for the benefit of creditors. Claim of George Crocker." Nov. 16, 1901.

* Hudson and Manhattan Railroad Company v. Josephine J.S. Wendel et al, ca. 1906-08.

N-YHS Box 167, 1889-1908, inclusive

Offsite-Box: 167 (Material Type: Mixed Materials)

Scope and Contents

The box holds printed material only:

1) Mary A. Humes v. Manhattan Railway Company and Metropolitan Elevated Railway Company, ca. 1897.

2) Samuel Fleischman v. Morris C. Mengis, ca. 1908.

3) Marion Sturgis v. Fifth Avenue Coach Company, ca. 1907.

4) Application of New York City to acquire real estate for construction of a terminal on the westerly or Manhattan end of the New York and Brooklyn Bridge, 1905.

5) Application of New York City to acquire land for public parks and parkways, in matter of petition of Philip M. Lydig for correction of Commissioner's report as to ownership of parcels 522, 523, 524 taken for Bronx Park, 1889.

N-YHS Box 168, circa 1894-1905, inclusive

Offsite-Box: 168 (Material Type: Mixed Materials)

Scope and Contents

The box holds printed material only:

1) Edward H. Myers and Charles Neukirch v. Clinton P. Paine and Percy B. McLaren, 1896.

2) Elizabeth Shipley Smith (executrix of John Galt Smith estate) v. Florence Kennedy Smith et al, 1899.

3) Thomas P. Wickes v. Edward S. Hatch, Frank M. Clute, and J. Stuart Tompkins, and George C. Lay, ca. 1905.

4) City of Ironwood v. William E. Coffin et al and Thomas P. Wickes (receiver for firm of Coffin and Stanton), ca. 1894-1903.

5) People of the State of New York on the relation of George W. Perkins v. Joseph F. Moss, City Magistrate, and Edward Reardon, a Peace Officer, ca. 1906. This matter relates to charges that Perkins, as Chairman of New York Life Insurance Company's Finance Committee, facilitated improper payments to the Republican National Committee (Cornelius Bliss, Treasurer of the RNC) for the 1904 U.S. presidential campaign.

New-York Historical Society
170 Central Park West
New York, NY 10024