Skip to main content Skip to main navigation

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.

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