Skip to main content Skip to main navigation

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).

New-York Historical Society
170 Central Park West
New York, NY 10024