Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Lieber (Francis) Papers
mssLI  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
4 of 5 pages
Results page: |<< Previous Next >>|
Box 55, Folder 67

Oscar Montgomery Lieber letter LI 5141 1838 July 12

Scope and Contents

Lexington, South Carolina. Followed by: Matilda Lieber to Francis Lieber.
Box 55, Folder 68

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5142 1841 March 28

Scope and Contents

Eppondorf, Germany. Followed by: Ludwig Busse to Francis Lieber, Aug. 7, 1841, in English and German.
Box 55, Folder 69

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5143 1841 June 6

Scope and Contents

Followed by: Ludwig Busse to Francis Lieber and Matilda Lieber, in English and German.
Box 55, Folder 70

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5145 1841 August 15

Scope and Contents

Eppondorf, Germany.
Box 55, Folder 71

Oscar Montgomery Lieber letter LI 5146 1841 November 11

Scope and Contents

Eppondorf, Germany. Followed by: Ludwig Busse to Francis Lieber, Nov. 13, 1841, in English and German.
Box 55, Folder 72

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5147 approximately 1841

Scope and Contents

Germany. With a note by one of Matilda Lieber's sisters, in English and German.
Box 55, Folder 73

Oscar Montgomery Lieber letter to Matilda Lieber LI 5148 1842 January 27-February 23

Scope and Contents

Hamburg, Germany. Includes letters from Harriet Oppenheimer and Caroline Lomnitz.
Box 55, Folder 74

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5149 1842 March 17

Scope and Contents

Eppondorf, Germany.
Box 55, Folder 75

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5150 1842 April 24

Scope and Contents

Cross written: Caroline Lomnitz to Matilda Lieber, May 23, 1842.
Box 55, Folder 76

Oscar Montgomery Lieber letter LI 5151 1842 September 20

Scope and Contents

Hamburg, Germany.
Box 56, Folder 1

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5152 1843 May 21

Scope and Contents

Hamburg, Germany. Cross written: Caroline Lomnitz, May 26, 1843.
Box 56, Folder 2

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5153 1843 June 4-July 21

Scope and Contents

Hamburg, Germany. Followed by and cross written: letters from Harriet Oppenheimer and Caroline Lomnitz.
Box 56, Folder 3

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5154 1844 January 9

Scope and Contents

Hamburg, Germany. A copy.
Box 56, Folder 4

Oscar Montgomery Lieber letter LI 5155 1844 February 1

Scope and Contents

Germany. In German.
Box 56, Folder 5

Oscar Montgomery Lieber letter LI 5156 1844 May 5

Scope and Contents

Hamburg, Germany. Cross written: Matilda Lieber to Francis Lieber, May 10, 1844; entire letter written by Matilda Lieber.
Box 56, Folder 6

Oscar Montgomery Lieber letter LI 5157 1844 August 1

Scope and Contents

Hamburg, Germany. Followed by: Matilda Lieber to Francis Lieber, with ink sketches; cross written by Annie to Francis Lieber.
Box 56, Folder 7

Oscar Montgomery Lieber letter LI 5158 1844 August 13

Scope and Contents

Hamburg, Germany. Followed by and cross written: Matilda Lieber to Francis Lieber, Aug. 19, 1844.
Box 56, Folder 8

Oscar Montgomery Lieber letter LI 5159 1844? August 17

Scope and Contents

In German.
Box 56, Folder 9

Oscar Montgomery Lieber letter LI 5160 1845 June 16

Scope and Contents

Boston. Followed by: Matilda Lieber to Francis Lieber, June 17, 1845.
Box 56, Folder 10

Oscar Montgomery Lieber letter to Matilda Lieber and Guido Norman Lieber LI 5161 1848 July 5-22

Scope and Contents

Göttingen, Hanover. Followed by: Francis Lieber to Matilda Lieber, July 24, 1848.
Box 56, Folder 11

Oscar Montgomery Lieber letter to Francis Lieber and Matilda Lieber LI 5162 approximately 1854

Scope and Contents

Talladega, Alabama.
Box 56, Folder 12

Oscar Montgomery Lieber letter LI 5163 1856 July 23

Scope and Contents

Lancaster. Followed by: Francis Lieber to Matilda Lieber, July 28-30, 1856.
Box 56, Folder 13

Oscar Montgomery Lieber letter LI 5164 approximately 1856

Scope and Contents

South Carolina. A copy in the handwriting of Francis Lieber.
Box 56, Folder 14

Oscar Montgomery Lieber letter to Guido Norman Lieber LI 5166 1860 December 15

Scope and Contents

Columbia, South Carolina. Page 1 cross written, with envelope.
Box 56, Folder 15

Oscar Montgomery Lieber letter to Madame Lomnitz LI 5144 1841 July 9

Scope and Contents

Osterode, Germany. In German.
Box 56, Folder 16

Oscar Montgomery Lieber letter to August Märckeus LI 5165 1857 May 30

Scope and Contents

Columbia, South Carolina. In German.
Box 56, Folder 17

Henry Richard Linderman letter to Francis Elias Spinner LI 2585 1868 September 7

Scope and Contents

Philadelphia. A copy, originally enclosed in: Francis E. Spinner to Francis Lieber, Sep. 10, 1868. Subject: U.S. Treasury Seal.
Box 56, Folder 18

Little, Brown and Co. letter to George Stillman Hillard LI 2601 1855 March 31

Scope and Contents

Boston. Also attached: two statements of Francis Lieber's accounts with the firm.
Box 56, Folder 19

Little, Brown and Co. letter LI 2599 approximately 1840

Scope and Contents

Signed: "W.H.," probably W. Hale, one of the firm's editors.
Box 56, Folder 20

Little, Brown and Co. letter LI 2600 1847 September 8

Scope and Contents

Boston. Also attached: statement of editions of Francis Lieber's works published by the firm.
Box 56, Folder 21

Isaiah Little letter LI 2590 1846 May 25

Scope and Contents

Oxford, Ohio.
Box 56, Folder 22

Isaiah Little letter LI 2591 1846 June 27

Scope and Contents

Oxford, Ohio.
Box 56, Folder 23

Edward Livingston letter LI 2593 1831 May 22

Scope and Contents

Washington.
Box 56, Folder 24

Edward Livingston letter LI 2594 1831 June 19

Scope and Contents

Washington.
Box 56, Folder 25

Edward Livingston letter LI 2595 1832 April 12

Scope and Contents

Washington.
Box 56, Folder 26

Edward Livingston letter LI 2596 1832 December 24

Scope and Contents

Washington.
Box 56, Folder 27

Edward Livingston letter LI 2597 1833 August 10

Scope and Contents

New York.
Box 56, Folder 28

Edward Livingston letter LI 2598 1833 May 19

Scope and Contents

Washington.
Box 56, Folder 29

John Gibson Lockhart letter LI 2602 1844 May 1

Scope and Contents

London. Written in third person.
Box 56, Folder 30

John Gibson Lockhart letter LI 2603 1844 May 6

Scope and Contents

London. Subject: John Murray.
Box 56, Folder 31

John Gibson Lockhart letter LI 2604 1845 January 16

Scope and Contents

London. Written in third person.
Box 56, Folder 32

William W. Logan letter LI 2605 1847 March 15

Scope and Contents

Columbia, South Carolina. Subject: South Carolina College.
Box 56, Folder 33

Franz von Löher letter LI 5178 1847 March 8

Scope and Contents

Cincinnati, Ohio. In German, address partially torn away.
Box 56, Folder 34

Caroline Lomnitz and Matilda Lieber letter LI 5184 1839 October 23-24

Scope and Contents

Hamburg, Germany. In English and German; pages 1-2 cross written.
Box 56, Folder 35

Caroline Lomnitz, Harriet Oppenheimer, and Clara Lomnitz letter LI 5186 1845 April 7-10

Scope and Contents

Hamburg, Germany. In English and German; page 3 cross written.
Box 56, Folder 36

Caroline Lomnitz letter to Matilda Lieber LI 5185 1848 July 12

Scope and Contents

Lockstadt, Germany. Originally enclosed in: Francis Lieber to Matilda Lieber, July 12, 1848.
Box 56, Folder 37

Fanny Appleton Longfellow letter LI 2607 1845 March 16

Scope and Contents

Cambridge.
Box 56, Folder 38

Fanny Appleton Longfellow letter LI 2608 1848 February 14

Scope and Contents

Cambridge. Subject: Lieber's "Ship Canal."
Box 56, Folder 39

Fanny Appleton Longfellow letter to Francis Lieber and Matilda Lieber LI 2609 1849 September 25

Scope and Contents

Cambridge. A copy.
Box 56, Folder 40

Fanny Appleton Longfellow letter LI 2606 1856? May 2

Scope and Contents

Cambridge.
Box 56, Folder 41

Henry Wadsworth Longfellow letter LI 2667 1847 February 23

Scope and Contents

Cambridge.
Box 56, Folder 42

Henry Wadsworth Longfellow letter LI 2668 1848 January 19

Scope and Contents

Cambridge. With marginal note by Lieber on page 4. Subject: Lieber's "Ship Canal."
Box 56, Folder 43

Henry Wadsworth Longfellow letter LI 2669 1848 April 8

Scope and Contents

Cambridge.
Box 56, Folder 44

Henry Wadsworth Longfellow letter LI 2670 1849 November 18

Scope and Contents

Cambridge. Clipping pasted down on page 1.
Box 56, Folder 45

Henry Wadsworth Longfellow letter LI 2671 1850 February 25

Scope and Contents

Cambridge.
Box 56, Folder 46

Henry Wadsworth Longfellow letter LI 2672 1850 September 28

Scope and Contents

Cambridge.
Box 56, Folder 47

Henry Wadsworth Longfellow letter LI 2673 1854 June 1

Scope and Contents

Cambridge.
Box 56, Folder 48

Henry Wadsworth Longfellow letter LI 2674 1855 July 25

Scope and Contents

Newport.
Box 56, Folder 49

Henry Wadsworth Longfellow letter LI 2675 1855 December 17

Scope and Contents

Cambridge.
Box 56, Folder 50

Henry Wadsworth Longfellow letter LI 2676 1858 June 12

Scope and Contents

Cambridge.
Box 56, Folder 51

Henry Wadsworth Longfellow letter LI 2677 1871 October 10

Scope and Contents

Cambridge.
Box 56, Folder 52

Henry Wadsworth Longfellow letter LI 2678 1872 May 30

Scope and Contents

Cambridge.
Box 56, Folder 53

Henry Wadsworth Longfellow letter LI 2679 1872 September 9

Scope and Contents

Nahant, Massachusetts.
Box 56, Folder 54

Henry Wadsworth Longfellow letter LI 2680 1872 September 27-28

Scope and Contents

Cambridge.
Box 56, Folder 55

Benson John Lossing letter LI 2681 1862 March 27

Scope and Contents

Poughkeepsie, New York.
Box 56, Folder 56

Benson John Lossing letter LI 2682 1862 July 28

Scope and Contents

Poughkeepsie, New York.
Box 56, Folder 57

Benson John Lossing letter LI 2683 1862 August 22

Scope and Contents

Poughkeepsie, New York.
Box 56, Folder 58

Benson John Lossing letter LI 2684 1866 August

Scope and Contents

Poughkeepsie, New York. Incomplete.
Box 56, Folder 59

Benson John Lossing letter LI 2685 1867 June 4

Scope and Contents

Poughkeepsie, New York. Subject: Lieber's "Reflections…"
Box 56, Folder 60

Benson John Lossing letter LI 2686 1868 October 1

Scope and Contents

Poughkeepsie, New York. With pencil sketch of a seal. Subject: U.S. Treasury Seal.
Box 56, Folder 61

Benson John Lossing letter LI 2688 1868 October 3

Scope and Contents

Poughkeepsie, New York. Subject: U.S. Treasury Seal.
Box 56, Folder 62

Benson John Lossing letter LI 2687 1868 October 9

Scope and Contents

Poughkeepsie, New York.
Box 56, Folder 63

Benson John Lossing letter LI 2689 1868 October 13

Scope and Contents

Poughkeepsie, New York. Subject; Seals.
Box 56, Folder 64

Benson John Lossing letter LI 2690 1868 October 14

Scope and Contents

Poughkeepsie, New York.
Box 56, Folder 65

Benson John Lossing letter LI 2691 1869 August 28

Scope and Contents

Dover, New York. Subject: Vassar College.
Box 56, Folder 66

Benson John Lossing letter LI 2692 1871 August 31

Scope and Contents

Dover Plains, New York. Written on the verso of a circular letter.
Box 56, Folder 67

Benson John Lossing letter LI 2693 1871 November 11

Scope and Contents

Dover Plains, New York.
Box 56, Folder 68

Benson John Lossing letter to Matilda Lieber LI 2695 1873 March 27

Scope and Contents

Dover Plains, New York.
Box 56, Folder 69

Benson John Lossing letter to Matilda Lieber LI 2696 1879 February 3

Scope and Contents

Dover Plains, New York.
Box 56, Folder 70

Benson John Lossing letter to Matilda Lieber LI 2697 1879 February

Scope and Contents

Dover Plains, New York.
Box 56, Folder 71

Grosvenor P. Lowrey letter LI 2698 1863 April 15

Scope and Contents

New York. Originally enclosed in: Francis Lieber to Henry Wager Halleck, Apr. 17, 1863.
Box 56, Folder 72

Loyal Publication Society. Officers letter to unidentified recipient LI 2700 1865?

Scope and Contents

New York. In the handwriting of Francis Lieber. Subject: William Tilden Blodgett.
Box 56, Folder 73

Loyal Publication Society. Officers letter to unidentified recipient LI 2699 approximately 1865

Scope and Contents

New York. A draft letter in the handwriting of Francis Lieber. Subject: William Tilden Blodgett.
Box 56, Folder 74

D. Macaulay letter LI 2701 1847 July 27

Scope and Contents

New Orleans, Louisiana. Written on blank page of a printed prospectus for publishing a work to be called "The New Orleans Literary and Scientific Miscellany."
Box 56, Folder 75

Joseph Washington McClurg letter LI 2702 1866 April 6

Scope and Contents

Washington, D.C.
Box 56, Folder 76

Alexander Macomb letter LI 2753 1833 December 7

Scope and Contents

Washington.
Box 57, Folder 1

David James McCord letter LI 2703 1846 May 29

Scope and Contents

Langsyne Plantation, Fort Motte, South Carolina.
Box 57, Folder 2

David James McCord letter LI 2704 1846 May 30

Box 57, Folder 3

David James McCord letter LI 2705 1846 August 4

Scope and Contents

St. Mathews, South Carolina.
Box 57, Folder 4

David James McCord letter LI 2706 1846 September 12

Scope and Contents

St. Mathews, South Carolina.
Box 57, Folder 5

David James McCord letter LI 2707 1846 September 23

Scope and Contents

St. Mathews, South Carolina.
Box 57, Folder 6

David James McCord letter LI 2708 1846 September 25

Scope and Contents

St. Mathews, South Carolina.
Box 57, Folder 7

David James McCord letter LI 2709 1846 September 30

Scope and Contents

St. Mathews, South Carolina.
Box 57, Folder 8

David James McCord letter LI 2710 1846 October 30

Scope and Contents

St. Mathews, South Carolina.
Box 57, Folder 9

David James McCord letter LI 2711 1846 November 7

Box 57, Folder 10

David James McCord letter LI 2712 1846 December 18

Scope and Contents

Langsyne Plantation, Fort Motte, South Carolina.
Box 57, Folder 11

David James McCord letter LI 2713 1847 June 19

Box 57, Folder 12

David James McCord letter LI 2714 1848 February 6

Box 57, Folder 13

David James McCord letter LI 2715 1848 May 16

Box 57, Folder 14

David James McCord letter LI 2716 1852 November 18

Scope and Contents

On verso: autograph note on Nationality by Lieber.
Box 57, Folder 15

David James McCord letter LI 2717 1852 December 19

Scope and Contents

On verso: autograph note on Liberty in Elections by Lieber.
Box 57, Folder 16

John L. H. McCrackan letter LI 2719 1835 June 27

Scope and Contents

New York. Clipping on Political Economy pasted down on verso.
Box 57, Folder 17

W. J. McDonald letter LI 2720 1869 May 14

Scope and Contents

Washington, D. C. Also enclosed: clipping pasted down to separate page.
Box 57, Folder 18

W. J. McDonald letter LI 2721 1869?

Scope and Contents

Washington, D. C. Incomplete. Clipping, with notes, pasted down on verso.
Box 57, Folder 19

George McDuffie letter LI 2722 1835 September 23

Scope and Contents

Cherry Hill, South Carolina.
Box 57, Folder 20

George McDuffie letter to James Louis Petigru LI 2723 1835 March 24

Scope and Contents

Cherry Hill, South Carolina. Incomplete, contemporary copy in the handwriting of Francis Lieber; on verso, invitation from Col. Pinckney to Lieber.
Box 57, Folder 21

Anne M. McEven letter to Matilda Lieber LI 1341 1835 September 30

Scope and Contents

Burlington. Clipping on Usage of Women pasted down on verso.
Box 57, Folder 22

James McEvoy letter to E. L. Finley LI 2724 1835 February 19

Scope and Contents

Baltimore Maryland Penitentiary. Subject: Prisons.
Box 57, Folder 23

Samuel McGowen letter LI 2725 1842 December 8

Scope and Contents

Columbia, South Carolina.
Box 57, Folder 24

William McIlhenney letter LI 2726 1845 December 30

Scope and Contents

Philadelphia.
Box 57, Folder 25

Mary Appleton Mackintosh letter LI 2729 1843 December 29

Scope and Contents

West Stratton, England. Pages 1-3 cross written.
Box 57, Folder 26

William McLain letter LI 2731 1847 April 30

Scope and Contents

Washington.
Box 57, Folder 27

Robert Milligan McLane letter LI 2732 1848 March 2

Scope and Contents

Washington.
Box 57, Folder 28

G. Maclean? Letter LI 2733 approximately 1840

Scope and Contents

Philadelphia. In German; signature illegible.
Box 57, Folder 29

John McLean, 1785-1861, letter LI 2734 1846 October 5

Scope and Contents

Cincinnati, Ohio.
Box 57, Folder 30

John McLean, 1785-1861, letter LI 2735 1846 November 9

Scope and Contents

Cincinnati, Ohio.
Box 57, Folder 31

John Maclean, 1800-1886, letter L 2736 1866 November 21

Scope and Contents

Princeton, New Jersey. Originally enclosed: Charter of the College of New Jersey; this pamphlet has been transferred to the Department of Printed Books.
Box 57, Folder 32

Jane Macleod letter LI 2737 1843 January 28

Scope and Contents

Boston. In English and German, page 2 cross written.
Box 57, Folder 33

Jane Macleod letter LI 2738 1843 May 27

Scope and Contents

Boston. Pages 2-3 cross written. Subject: Fanny Appleton Longfellow.
Box 57, Folder 34

Jane Macleod letter LI 2739 1843 November 25

Scope and Contents

Boston. In English and German.
Box 57, Folder 35

Erasmus Darwin MacMaster letter LI 2742 1842 October 29

Scope and Contents

Hanover, Indiana.
Box 57, Folder 36

Erasmus Darwin MacMaster letter LI 2743 1845 December 5

Scope and Contents

Oxford, Ohio.
Box 57, Folder 37

Erasmus Darwin MacMaster letter LI 2744 1846 May 24

Scope and Contents

Oxford, Ohio. Subject: Nationalism.
Box 57, Folder 38

Erasmus Darwin MacMaster letter LI 2745 1846 June 28

Scope and Contents

Oxford, Ohio. Subject: Political Ethics.
Box 57, Folder 39

Erasmus Darwin MacMaster letter LI 2746 1846 August 18

Scope and Contents

Oxford, Ohio.
Box 57, Folder 40

Erasmus Darwin MacMaster letter LI 2747 1847 May 18

Scope and Contents

Oxford, Ohio.
Box 57, Folder 41

Erasmus Darwin MacMaster letter LI 2748 1847 July 6

Scope and Contents

Oxford, Ohio.
Box 57, Folder 42

J. W. McMaster letter LI 2740 approximately 1851?

Scope and Contents

Subject: South Carolina College.
Box 57, Folder 43

Lady Eliza Wilson McNeill letter to Matilda Lieber LI 2749 1842 May 12

Scope and Contents

Pau, France. Subject: Sir John McNeill.
Box 57, Folder 44

Lady Eliza Wilson McNeill letter to Matilda Lieber LI 2750 1844 February 22

Scope and Contents

Edinburgh, Scotland.
Box 57, Folder 45

Lady Eliza Wilson McNeill letter to Matilda Lieber LI 2751 1844 May 25

Scope and Contents

Argyleshire, Scotland.
Box 57, Folder 46

Lady Eliza Wilson McNeill letter to Matilda Lieber LI 2752 1845 January 28

Scope and Contents

Edinburgh, Scotland.
Box 57, Folder 47

Edward McPherson letter LI 2754 1857 May 13

Scope and Contents

Gettysburg, Pennsylvania.
Box 57, Folder 48

Edward McPherson letter LI 2755 1857 June 18

Scope and Contents

Gettysburg, Pennsylvania.
Box 57, Folder 49

Edward McPherson letter LI 2757 1861 January 2-3

Scope and Contents

Washington.
Box 57, Folder 50

Edward McPherson letter LI 2758 1862 April 21

Scope and Contents

Washington.
Box 57, Folder 51

Edward McPherson letter LI 2756 1865 February 6

Scope and Contents

Washington, D. C.
Box 57, Folder 52

Edward McPherson letter LI 2759 1871 April 13

Scope and Contents

Washington, D. C.
Box 57, Folder 53

Edward McPherson letter LI 2760 1872 February 5

Scope and Contents

Washington, D. C. Written in secretary's hand and not signed. On verso: autograph note by Lieber.
Box 57, Folder 54

John McVickar letter LI 2761 1842 June 24

Scope and Contents

Columbia College, New York.
Box 57, Folder 55

George F. Magoun letter to Matilda Lieber LI 2762 1874 May 11

Scope and Contents

Grinnell, Iowa.
Box 57, Folder 56

Ann Eliza Ward Mailliard letter LI 2763 1845 February 1

Scope and Contents

New York.
Box 57, Folder 57

Ann Eliza Ward Mailliard letter LI 2764 1845 April 16

Scope and Contents

New York.
Box 57, Folder 58

Ann Eliza Ward Mailliard letter LI 2765 1845 December 1?

Scope and Contents

New York.
Box 57, Folder 59

Horace Mann letter LI 2766 1842 September 22

Scope and Contents

Boston.
Box 57, Folder 60

William Learned Marcy letter LI 2768 1831 September 22

Scope and Contents

Albany, New York.
Box 57, Folder 61

William Learned Marcy letter LI 2769 1831 November 16

Scope and Contents

Albany, New York.
Box 57, Folder 62

William Learned Marcy letter LI 2770 1832 February 4

Scope and Contents

Washington.
Box 57, Folder 63

William Learned Marcy letter LI 2771 1832 March 31

Scope and Contents

Washington.
Box 57, Folder 64

William Learned Marcy letter LI 2772 1833 September 23

Scope and Contents

A copy.
Box 57, Folder 65

William Learned Marcy letter LI 2773 1845 April 2

Scope and Contents

Washington.
Box 57, Folder 66

Ignacio Mariscal letter LI 2774 1870 February 27

Scope and Contents

Washington, D. C.
Box 57, Folder 67

Ignacio Mariscal letter LI 2775 1870 March 29

Scope and Contents

Washington, D. C.
Box 57, Folder 68

Francis Markoe Jr. letter to Robert Wilson Gibbes LI 2782 1847 December 30

Scope and Contents

Washington. A copy. Subject: Lieber's "Ship Canal."
Box 57, Folder 69

Francis Markoe Jr. letter LI 2776 1841 May 12

Scope and Contents

Washington.
Box 57, Folder 70

Francis Markoe Jr. letter LI 2777 1843 December 13

Scope and Contents

Washington.
Box 57, Folder 71

Francis Markoe Jr. letter LI 2778 1843 December 22

Scope and Contents

Washington.
Box 57, Folder 72

Francis Markoe Jr. letter LI 2779 1843 December 28

Scope and Contents

Washington.
Box 57, Folder 73

Francis Markoe Jr. letter LI 2780 1844 January 22

Scope and Contents

Washington. On page 4: autograph notes by Lieber.
Box 57, Folder 74

Francis Markoe Jr. letter LI 2781 1844 February 1

Scope and Contents

Washington. On verso: postscript signed by Abel Parker Upshur.
Box 57, Folder 75

George Perkins Marsh letter LI 2783 1862 August 22

Scope and Contents

Turin, Italy.
Box 58, Folder 1

William E. Martin letter LI 2784 1845 April 3

Scope and Contents

Gillisonville, South Carolina.
Box 58, Folder 2

Hans Ferdinand Massmann letter LI 2785 1860 August 30

Scope and Contents

Hamburg. In German.
Box 58, Folder 3

G. Mattees letter LI 2786 1840 September 18

Scope and Contents

In German. Clippings, with notes, pasted down on verso.
Box 58, Folder 4

Matthew Fontaine Maury, 1806-1873, letter LI 2787 1857 March 29

Scope and Contents

Washington. Written by a secretary, only signed by Maury.
Box 58, Folder 5

Matthew Fontaine Maury, 1806-1873, letter LI 2788 1859 June 4

Scope and Contents

Washington.
Box 58, Folder 6

Moritz Mayblum letter LI 2789 1847 June 11

Scope and Contents

Maybinton, South Carolina.
Box 58, Folder 7

Dr. M. Mayer letter LI 2790 approximately 1837

Scope and Contents

Charleston, South Carolina.
Box 58, Folder 8

Thomas Meacher letter LI 2791 1837 March 6

Scope and Contents

Charleston, South Carolina. On verso: autograph notes by Lieber.
Box 58, Folder 9

George Gordon Meade letter LI 2792 1865 October 20

Scope and Contents

Philadelphia.
Box 58, Folder 10

George Gordon Meade? Letter to My dear Willie LI 393 1863 February 27

Scope and Contents

Murfreesborough, Tenn., Headquarters, Army of the Cumberland. Letter is signed: "Your Uncle."
Box 58, Folder 11

D. von der Meden letter LI 2793 1860 October 16

Scope and Contents

Hamburg. In German. Originally enclosed in: G. Riesser to Francis Lieber, Oct. 17, 1860.
Box 58, Folder 12

William Medill letter LI 2794 1845 June 5

Scope and Contents

Washington. Written by a secretary, only signed by Medill.
Box 58, Folder 13

John S. Meehan letter LI 2795 1843 October 30

Scope and Contents

Washington.
Box 58, Folder 14

Montgomery Cunningham Meigs letter LI 2798 1864 January 22

Scope and Contents

Washington. Written by a secretary, only signed by Meigs.
Box 58, Folder 15

Montgomery Cunningham Meigs letter LI 2799 1864 February 1

Scope and Contents

Washington. Originally enclosed: Francis Lieber to Montgomery C. Meigs, Jan. 24, 1864.
Box 58, Folder 16

Montgomery Cunningham Meigs letter LI 2800 1870 June 14

Scope and Contents

Washington, D. C.
Box 58, Folder 17

Montgomery Cunningham Meigs letter LI 2801 1871 February 16

Scope and Contents

Washington. Written by a secretary, only signed by Meigs. Subject: Plebiscites.
Box 58, Folder 18

Montgomery Cunningham Meigs letter to Hamilton Lieber LI 2797 1873 March 21

Scope and Contents

Washington, D. C. Written by a secretary, only signed by Meigs.
Box 58, Folder 19

Joseph Hinson Mellichamp letter LI 2802 1859 December 8

Scope and Contents

Bluffton, South Carolina. Subject: South Carolina College.
Box 58, Folder 20

Christopher Gustavus Memminger letter LI 2803 1842 January 1

Scope and Contents

Charleston, South Carolina.
Box 58, Folder 21

A. Merckens? Letter LI 2804 1853 April 19

Scope and Contents

New York. In German.
Box 58, Folder 22

Francisque-Xavier Michel letter LI 2805 1868 October 16

Scope and Contents

New York. In French, with envelope.
Box 58, Folder 23

James Warley Miles letter LI 2806 1852 June 26

Scope and Contents

Charleston, South Carolina.
Box 58, Folder 24

James Warley Miles letter LI 2807 approximately 1853

Box 58, Folder 25

Franz Mittermaier letter LI 2810 1861 March 9

Scope and Contents

Heidelberg, Baden. In German.
Box 58, Folder 26

Carl Joseph Anton Mittermaier letter LI 2812 1832 June 24

Scope and Contents

Heidelberg, Baden. In German. Pasted down on page 3: A. Winter to G. Oppenheimer, June 24, 1832. All of Mittermaier's letters are in German.
Box 58, Folder 27

Carl Joseph Anton Mittermaier letter LI 2813 1832 November 18

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 28

Carl Joseph Anton Mittermaier letter LI 2814 1833 February 16

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 29

Carl Joseph Anton Mittermaier letter LI 2815 1833 August 16

Scope and Contents

Karlsruhe, Baden.
Box 58, Folder 30

Carl Joseph Anton Mittermaier letter LI 2816 1833 September 23

Scope and Contents

Karlsruhe, Baden.
Box 58, Folder 31

Carl Joseph Anton Mittermaier letter LI 2817 1833 December 14

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 32

Carl Joseph Anton Mittermaier letter LI 2818 1834 July 20

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 33

Carl Joseph Anton Mittermaier letter LI 2819 1834 August 18

Scope and Contents

Heidelberg, Baden. Fragile and damaged.
Box 58, Folder 34

Carl Joseph Anton Mittermaier letter LI 2820 1834 November 6

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 35

Carl Joseph Anton Mittermaier letter LI 2821 1835 January 24

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 36

Carl Joseph Anton Mittermaier letter LI 2822 1835 March 15

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 37

Carl Joseph Anton Mittermaier letter LI 2823 1835 May 15

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 38

Carl Joseph Anton Mittermaier letter LI 2824 1835 August 14

Scope and Contents

Karlsruhe, Baden.
Box 58, Folder 39

Carl Joseph Anton Mittermaier letter LI 2825 1836 January 14

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 40

Carl Joseph Anton Mittermaier letter LI 2826 1836 July 16

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 41

Carl Joseph Anton Mittermaier letter LI 2827 1837 August 15

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 42

Carl Joseph Anton Mittermaier letter LI 2828 1838 March 31

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 43

Carl Joseph Anton Mittermaier letter LI 2829 1840 June 23

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 44

Carl Joseph Anton Mittermaier letter LI 2830 1840 June 24

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 45

Carl Joseph Anton Mittermaier letter LI 2831 1840 December 1

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 46

Carl Joseph Anton Mittermaier letter LI 2832 1842 August 20

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 47

Carl Joseph Anton Mittermaier letter LI 2833 1844 July 2

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 48

Carl Joseph Anton Mittermaier letter LI 2834 1844 August 6

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 49

Carl Joseph Anton Mittermaier letter LI 2835 1844 October 22

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 50

Carl Joseph Anton Mittermaier letter LI 2836 approximately 1844

Box 58, Folder 51

Carl Joseph Anton Mittermaier letter LI 2837 1846 March 16

Scope and Contents

Karlsruche, Baden.
Box 58, Folder 52

Carl Joseph Anton Mittermaier letter LI 2838 1848 May 5

Scope and Contents

Karlsruche, Baden.
Box 58, Folder 53

Carl Joseph Anton Mittermaier letter LI 2839 1848 September 11

Scope and Contents

Frankfurt.
Box 58, Folder 54

Carl Joseph Anton Mittermaier letter LI 2840 1849 January 19

Scope and Contents

Frankfurt.
Box 58, Folder 55

Carl Joseph Anton Mittermaier letter LI 2841 1849 June 18

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 56

Carl Joseph Anton Mittermaier letter LI 2842 1849 December 5

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 57

Carl Joseph Anton Mittermaier letter LI 2843 1850 November 17

Scope and Contents

Heidelberg, Baden. Also enclosed: an English translation.
Box 58, Folder 58

Carl Joseph Anton Mittermaier letter LI 2844 1852 February 22

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 59

Carl Joseph Anton Mittermaier letter LI 2845 1853 November 26

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 60

Carl Joseph Anton Mittermaier letter LI 2846 1854 February 8

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 61

Carl Joseph Anton Mittermaier letter LI 2847 1856 January 1

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 62

Carl Joseph Anton Mittermaier letter LI 2848 1857 July 20

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 63

Carl Joseph Anton Mittermaier letter LI 2849 1857 November 1

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 64

Carl Joseph Anton Mittermaier letter LI 2850 1858 May 14

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 65

Carl Joseph Anton Mittermaier letter LI 2851 1859 February 26

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 66

Carl Joseph Anton Mittermaier letter LI 2852 1859 December 4

Scope and Contents

Heidelberg, Baden. Originally enclosed: Carl J. A. Mittermaier to Francis Lieber, Dec. 12, 1859.
Box 58, Folder 67

Carl Joseph Anton Mittermaier letter LI 2853 1859 December 12

Scope and Contents

Heidelberg, Baden. Originally enclosed in: Carl J. A. Mittermaier to Francis Lieber, Dec. 4, 1859.
Box 58, Folder 68

Carl Joseph Anton Mittermaier letter LI 2854 1860 May 3

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 69

Carl Joseph Anton Mittermaier letter LI 2855 1860 November 14

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 70

Carl Joseph Anton Mittermaier letter LI 2856 1860 December 4

Scope and Contents

Heidelberg, Baden. Incomplete.
Box 58, Folder 71

Carl Joseph Anton Mittermaier letter LI 2857 1861 March 1

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 72

Carl Joseph Anton Mittermaier letter LI 2858 1862 April 10

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 73

Carl Joseph Anton Mittermaier letter LI 2859 1866 February 4

Scope and Contents

Heidelberg, Baden.
Box 58, Folder 74

Carl Joseph Anton Mittermaier letter to Matilda Lieber LI 2860 1840 June 24

Scope and Contents

Heidelberg, Baden.
Box 59, Folder 1

Robert von Mohl letter LI 2884 1854 February 13

Scope and Contents

Heidelberg, Baden. In German.
Box 59, Folder 2

Robert von Mohl letter LI 2885 1856 January 2

Scope and Contents

Heidelberg, Baden. In German.
Box 59, Folder 3

Robert von Mohl letter LI 2886 1861 September 24

Scope and Contents

Frankfurt. In German.
Box 59, Folder 4

J. C. B. Mohr letter LI 2887 1848 July 31

Scope and Contents

Heidelberg, Baden. In German.
Box 59, Folder 5

J. C. B. Mohr letter LI 2888 1848 August 9

Scope and Contents

Heidelberg, Baden. In German.
Box 59, Folder 6

N. D. C. Moller letter LI 2889 approximately 1831 August 25

Scope and Contents

New York. Damaged. All Moller letters in German. On verso: note on Freedom of Election.
Box 59, Folder 7

N. D. C. Moller letter LI 2890 1837 May 30

Scope and Contents

New York.
Box 59, Folder 8

N. D. C. Moller letter LI 2891 1840 May 21

Scope and Contents

New York. On verso: autograph note on Right of Instruction by Lieber.
Box 59, Folder 9

N. D. C. Moller letter LI 2892 1842 March 1

Scope and Contents

New York.
Box 59, Folder 10

N. D. C. Moller letter LI 2893 1847 February 4

Scope and Contents

Cincinnati, Ohio.
Box 59, Folder 11

N. D. C. Moller letter LI 2894 1870 May 24

Scope and Contents

64 Broad St. On verso: autograph note on Money by Lieber.
Box 59, Folder 12

William C. Moragné letter LI 2895 1841 June 20

Scope and Contents

Berlin.
Box 59, Folder 13

William C. Moragné letter LI 2896 1842 August 25

Scope and Contents

Heidelberg, Germany.
Box 59, Folder 14

William C. Moragné letter LI 2897 1843 March 12

Scope and Contents

Charleston, South Carolina.
Box 59, Folder 15

John Torrey Morse letter to Matilda Lieber LI 2901 1880 October 26

Scope and Contents

Boston.
Box 59, Folder 16

John Torrey Morse letter to Matilda Lieber LI 2902 1880 November 3

Scope and Contents

Boston.
Box 59, Folder 17

John Torrey Morse letter to Matilda Lieber LI 2903 1880 November 6

Scope and Contents

Boston.
Box 59, Folder 18

John Torrey Morse letter to Matilda Lieber LI 2904 1880 November 13

Scope and Contents

Boston.
Box 59, Folder 19

John Torrey Morse letter to Matilda Lieber LI 2905 1880 December 10

Scope and Contents

Boston.
Box 59, Folder 20

John Torrey Morse letter to Matilda Lieber LI 2906 1880 December 22

Scope and Contents

Boston, Mass.
Box 59, Folder 21

John Torrey Morse letter to Matilda Lieber LI 2907 1880 December 25

Scope and Contents

Boston.
Box 59, Folder 22

John Torrey Morse letter to Matilda Lieber LI 2908 1880 December 29

Scope and Contents

Boston.
Box 59, Folder 23

Samuel Finley Breese Morse letter LI 2909 1872 January 16

Scope and Contents

New York. Written and signed by W. P. Jones by order of the President of the proposed American College in China.
Box 59, Folder 24

John Lothrop Motley letter LI 2910 1857 June 18

Scope and Contents

Boston.
Box 59, Folder 25

John Lothrop Motley letter LI 2911 1861 June 25

Scope and Contents

Boston.
Box 59, Folder 26

John Lothrop Motley letter LI 2912 1866 June 12

Scope and Contents

Vienna, Austria.
Box 59, Folder 27

John Lothrop Motley letter LI 2913 1866 December 3

Scope and Contents

Vienna, Austria.
Box 59, Folder 28

John Lothrop Motley letter LI 2914 1869 February 28

Scope and Contents

Washington, D. C.
Box 59, Folder 29

Henry Muller letter LI 2899 1847 June 17

Scope and Contents

Platsprings.
Box 59, Folder 30

George W. Munford letter LI 2915 1855 July 18

Scope and Contents

Richmond, Virginia. On verso: autograph note by Lieber. Subject: Virginia Elections of 1855.
Box 59, Folder 31

Charles Murray Nairne letter LI 2916 approximately 1861

Scope and Contents

New York.
Box 59, Folder 32

Charles Murray Nairne letter LI 2917 1865 April 7

Scope and Contents

New York.
Box 59, Folder 33

Johann August Wilhelm Neander letter LI 2920 1844 August 3

Scope and Contents

Berlin, Prussia. In German.
Box 59, Folder 34

Karl Friedrich Neumann letter LI 2921 1867 May 9-20

Scope and Contents

Berlin, Prussia. In German.
Box 59, Folder 35

Louis C. Newman letter LI 2922 1865 April 11

Box 59, Folder 36

Louis C. Newman letter LI 2923 1865 April 14

Box 59, Folder 37

George F. Nichols letter LI 2924 1860 November 8

Scope and Contents

New York.
Box 59, Folder 38

William Nichols letter LI 2925 1871 April 22

Scope and Contents

Boston. Subject: Copyright.
Box 59, Folder 39

William Nichols letter LI 2926 1871 May 3

Scope and Contents

Boston. Subject: Hamilton Fish.
Box 59, Folder 40

Anna von Wolzogen Niebuhr letter LI 2933 1844 October 26

Scope and Contents

Berlin, Prussia. Damaged. Majority of Anna Niebuhr letters are in German, with a few in English.
Box 59, Folder 41

Anna von Wolzogen Niebuhr letter LI 2934 1844 November 20

Scope and Contents

Berlin, Prussia. Originally enclosed: Marcus Niebuhr to Francis Lieber, Nov. 25, 1844.
Box 59, Folder 42

Anna von Wolzogen Niebuhr and Marcus Niebuhr letter LI 2938 1846 May 6-13

Scope and Contents

Berlin, Prussia.
Box 59, Folder 43

Anna von Wolzogen Niebuhr and Marcus Niebuhr letter LI 2939 1847 February 3-8

Scope and Contents

Berlin, Prussia.
Box 59, Folder 44

Anna von Wolzogen Niebuhr letter LI 2935 1847 November 18

Scope and Contents

Rome, Papal States.
Box 59, Folder 45

Anna von Wolzogen Niebuhr letter LI 2936 1849 November 22-29

Scope and Contents

Potsdam, Prussia. Incomplete.
Box 59, Folder 46

Anna von Wolzogen Niebuhr letter LI 2937 1857 September 22

Scope and Contents

Potsdam, Prussia.
Box 59, Folder 47

Barthold Georg Niebuhr letter LI 2929 1827 March 23

Scope and Contents

Bonn, Prussia. Barthold Georg Niebuhr's letters are in German. Also enclosed: a fragment and translation. Originally enclosed: Barthold G. Niebuhr Certificate, Mar. 23, 1827.
Box 59, Folder 48

Barthold Georg Niebuhr letter LI 2930 1827 September 13-20

Scope and Contents

Berlin, Prussia.
Box 59, Folder 49

Barthold Georg Niebuhr letter LI 2931 approximately 1830

Scope and Contents

Bonn, Prussia. Incomplete.
Box 59, Folder 50

Marcus Niebuhr letter LI 2940 1838 March 22

Scope and Contents

Berlin, Prussia. In German; damaged, in two pieces. With cross written letter: Francis Lieber to Matilda Lieber, June 24, 1838.
Box 59, Folder 51

Marcus Niebuhr letter LI 2941 1844 November 25

Scope and Contents

Berlin, Prussia. In German. Originally enclosed in: Anna Niebuhr to Francis Lieber, Nov. 20, 1844.
Box 59, Folder 52

Patrick Noble letter LI 2945 1839 November 1

Scope and Contents

Abbeville, South Carolina. Notes with clipping pasted down on verso.
Box 59, Folder 53

Charles Eliot Norton letter LI 427 1868 March 13

Scope and Contents

Cambridge.
Box 59, Folder 54

Charles Eliot Norton letter LI 428 1868 April 13

Scope and Contents

Cambridge.
Box 59, Folder 55

William Curtis Noyes letter LI 2949 1860 May 5

Box 59, Folder 56

William Curtis Noyes letter LI 2948 1860 May 10

Scope and Contents

Originally enclosed: Charles O'Conor to W. C. Noyes, May 9, 1860.
Box 59, Folder 57

William Curtis Noyes letter LI 2952 1860 December 13

Scope and Contents

New York.
Box 59, Folder 58

William Curtis Noyes letter LI 2950 1860

Box 59, Folder 59

William Curtis Noyes letter LI 2951 1860

Box 59, Folder 60

Charles O'Conor, 1804-1884, letter to William Curtis Noyes LI 4690 1860 May 9

Scope and Contents

New York. Written by a secretary and only signed by O'Conor. Originally enclosed in: William C. Noyes to Francis Lieber, May 10, 1860. Also enclosed: newspaper clipping of letter by O'Connor.
Box 59, Folder 61

Gouveneur M. Ogden letter LI 2953 1861 February 22

Scope and Contents

New York. On verso: autograph note by Lieber.
Box 59, Folder 62

Emilie Oppenheimer and Jacob Oppenheimer letter to Matilda Lieber LI 5187 1838 April 29

Scope and Contents

Hamburg. In German. With cross written letter, pages 1-3: Francis Lieber to Matilda Lieber, June 22, 1838.
Box 59, Folder 63

Gustavus Oppenheimer letter LI 5191 approximately 1840

Scope and Contents

On verso: autograph notes by Lieber.
Box 59, Folder 64

Harriet Oppenheimer and Caroline Lomnitz letter to Matilda Lieber LI 5192 1853 November 1

Scope and Contents

Hamburg. In German and English. Page 4 cross written.
Box 59, Folder 65

Theodore Oppenheimer letter LI 5189 1845 May 15

Scope and Contents

Philadelphia.
Box 59, Folder 66

Theodore Oppenheimer and Gustavus Oppenheimer letter to Matilda Lieber and Francis Lieber LI 5190 1838 May 3

Scope and Contents

Ponce, Porto Rico. With cross written letter: Francis Lieber to Matilda Lieber, June 3, 1838.
Box 59, Folder 67

Theodore Oppenheimer letter to Matilda Lieber LI 5188 1838 September 12

Scope and Contents

New York. Followed by: note from Francis Lieber to Matilda Lieber.
Box 59, Folder 68

Frederick Adolphus Packard letter to James J. Barclay LI 2955 1837 September 21

Scope and Contents

Philadelphia. Originally enclosed in: James J. Barclay to Francis Lieber, Sep. 22, 1837. Subject: Penology.
Box 59, Folder 69

Frederick Adolphus Packard letter LI 2956 1845 April 17

Scope and Contents

Philadelphia.
Box 59, Folder 70

Halbert Eleazer Paine letter LI 2957 1866 April 9

Scope and Contents

Washington, D. C. Also attached: copy of sections I-VI, Article XIII, of the Wisconsin Constitution. Subject: Suffrage.
Box 59, Folder 71

John Gorham Palfrey letter LI 2958 1848 March 6

Scope and Contents

Washington.
Box 59, Folder 72

F. W. Pape letter LI 3010 1853 July 28

Scope and Contents

Camden, South Carolina.
Box 59, Folder 73

F. W. Pape letter LI 3011 1853 December 23

Scope and Contents

Camden, South Carolina. On verso: autograph note by Lieber.
Box 59, Folder 74

Louis-Philippe-Albert d'Orléans, comte de Paris, letter to Auguste Laugel LI 2954 1865 August 29

Scope and Contents

Claremont Esher, England. In French. On page 1 and verso of page 5: notes by Laugel forwarding the letter to Francis Lieber.
Box 60, Folder 1

J. W. Parker letter LI 2959 approximately 1860

Box 60, Folder 2

Joel Parker letter LI 2960 1861 November 3

Scope and Contents

Cambridge.
Box 60, Folder 3

Samuel H. Parker letter LI 2961 1845 September 20

Scope and Contents

Boston.
Box 60, Folder 4

Theodore Parker letter LI 2962 1847 December 5

Scope and Contents

Boston.
Box 60, Folder 5

Joseph Parkes letter LI 2963 1844 April 20

Scope and Contents

London.
Box 60, Folder 6

Joseph Parkes letter LI 2964 1844 April 20

Scope and Contents

London.
Box 60, Folder 7

Joseph Parkes letter LI 2965 1844 May 6

Scope and Contents

London.
Box 60, Folder 8

Joseph Parkes letter LI 2966 1845 January 17

Scope and Contents

London.
Box 60, Folder 9

James Parton letter LI 2967 1866 May 14

Scope and Contents

New York.
Box 60, Folder 10

James Parton letter LI 2968 1871 June 9

Scope and Contents

New York.
Box 60, Folder 11

Robert Maskell Patterson letter to Levi Woodbury LI 2970 1837 September 26

Scope and Contents

Washington, D. C. Originally enclosed: Alexander von Humboldt to Henry Wheaton, June 10, 1837.
Box 60, Folder 12

Reinhold Pauli letter LI 2969 1854 November 27

Scope and Contents

London, England. In German.
Box 60, Folder 13

Charles P. Pelham letter LI 4073 approximately 1850

Box 60, Folder 14

Josef de la Peña letter to Hilario de Artacho LI 429 1836 September 13

Scope and Contents

Porto Rico. In Spanish.
Box 60, Folder 15

Benjamin Franklin Perry letter LI 2971 1850 November 28

Scope and Contents

Clipping on Bribery in England pasted down on verso.
Box 60, Folder 16

Matthew Calbraith Perry letter LI 2972 1856 March 12

Scope and Contents

New York.
Box 60, Folder 17

Thomas Sergeant Perry letter to Matilda Lieber LI 2973 1880 November 26

Scope and Contents

Boston.
Box 60, Folder 18

Thomas Sergeant Perry letter to Matilda Lieber LI 2974 1880 November 30

Scope and Contents

Boston.
Box 60, Folder 19

Thomas Sergeant Perry letter to Matilda Lieber LI 2975 1881 March 2

Scope and Contents

Boston.
Box 60, Folder 20

Thomas Sergeant Perry letter to Matilda Lieber LI 2976 1881 March 8

Scope and Contents

Boston.
Box 60, Folder 21

Thomas Sergeant Perry letter to Matilda Lieber LI 2977 1881 March 10

Scope and Contents

Boston.
Box 60, Folder 22

Thomas Sergeant Perry letter to Matilda Lieber LI 2978 1881 March 15

Scope and Contents

Boston.
Box 60, Folder 23

Thomas Sergeant Perry letter to Matilda Lieber LI 2979 1881 April 11

Scope and Contents

Boston.
Box 60, Folder 24

Thomas Sergeant Perry letter to Matilda Lieber LI 2980 1881 April 20

Scope and Contents

Boston.
Box 60, Folder 25

Thomas Sergeant Perry letter to Matilda Lieber LI 2981 1881 May 17

Scope and Contents

Boston.
Box 60, Folder 26

Thomas Sergeant Perry letter to Matilda Lieber LI 2982 1881 May 25

Scope and Contents

Boston.
Box 60, Folder 27

Thomas Sergeant Perry letter to Matilda Lieber LI 2983 1881 July 19

Scope and Contents

Boston.
Box 60, Folder 28

James Louis Petigru letter LI 2984 1836 April 15

Scope and Contents

Charleston, South Carolina. On verso: autograph notes on Polity by Lieber.
Box 60, Folder 29

James Louis Petigru letter LI 2985 1837 May 28

Scope and Contents

Charleston, South Carolina.
Box 60, Folder 30

James Louis Petigru letter LI 2986 1851 February 11

Scope and Contents

Charleston, South Carolina.
Box 60, Folder 31

James Louis Petigru letter LI 2987 1852 March 1

Scope and Contents

Charleston, South Carolina.
Box 60, Folder 32

James Louis Petigru letter LI 2988 1854 March 1

Scope and Contents

Charleston, South Carolina.
Box 60, Folder 33

James Louis Petigru letter LI 2989 1857 March 21

Scope and Contents

Charleston, South Carolina.
Box 60, Folder 34

Wendell Phillips letter LI 2991 1868 December

Scope and Contents

Boston.
Box 60, Folder 35

William Picard letter LI 2992 1835 August 1

Scope and Contents

Havana. Stained. Subject: Language.
Box 60, Folder 36

Francis Wilkinson Pickens letter to Pierre Gustave Toutant Beauregard LI 458 1861 April 8

Scope and Contents

A contemporary copy.
Box 60, Folder 37

Charles Pickering letter to Edward Wigglesworth LI 2993 1831 December 22

Scope and Contents

Philadelphia.
Box 60, Folder 38

Charles Pickering letter to Edward Wigglesworth LI 2994 1832 April 17

Scope and Contents

Philadelphia.
Box 60, Folder 39

John Pickering, 1777-1846, letter LI 2995 1833 July 22

Scope and Contents

Boston.
Box 60, Folder 40

John Pickering, 1777-1846, letter LI 2996 1833 August 20

Scope and Contents

Boston.
Box 60, Folder 41

John Pickering, 1777-1846, letter LI 2997 1833?

Box 60, Folder 42

John Pickering, 1777-1846, letter LI 2998 1834 February 19

Scope and Contents

Boston.
Box 60, Folder 43

John Pickering, 1777-1846, letter LI 2999 1834 November 25

Scope and Contents

Boston.
Box 60, Folder 44

John Pickering, 1777-1846, letter LI 3000 1837 March 12

Scope and Contents

Boston.
Box 60, Folder 45

John Pickering, 1777-1846, letter LI 3001 1837 April 19

Scope and Contents

Boston.
Box 60, Folder 46

John Pickering, 1777-1846, letter LI 3002 1839 November 8

Scope and Contents

Boston. Notes, with clipping, pasted down on verso.
Box 60, Folder 47

John Pickering, 1777-1846, letter LI 3003 1845 January 18

Scope and Contents

Boston. Followed by: Notes, with clipping pasted down on page 3.
Box 60, Folder 48

Benjamin C. Piper letter LI 3004 1843 October 13

Scope and Contents

Boston. Subject: Charles Sumner.
Box 60, Folder 49

Zina Pitcher letter LI 3005 1846 May 8

Scope and Contents

Detroit, Michigan. Also attached: printed clipping of Francis Lieber's Plan of University Education, Feb. 28, 1840.
Box 60, Folder 50

Zina Pitcher letter LI 3006 1846 September 21

Scope and Contents

Detroit, Michigan.
Box 60, Folder 51

John Norton Pomeroy letter LI 3008 1863 July 28

Scope and Contents

Kingston, New York.
Box 60, Folder 52

John Norton Pomeroy letter LI 3009 1863 August 8

Scope and Contents

Kingston, New York.
Box 60, Folder 53

James J. Pope letter LI 3012 1846 January 20

Scope and Contents

Charleston, South Carolina.
Box 60, Folder 54

James J. Pope letter LI 3013 1846 March 3

Scope and Contents

Charleston, South Carolina.
Box 60, Folder 55

Benjamin Fickling Porter letter LI 3014 1841 January 30

Scope and Contents

Tuscaloosa, Alabama.
Box 60, Folder 56

Benjamin Fickling Porter letter LI 3015 1841 February 23

Scope and Contents

Mobile, Alabama.
Box 60, Folder 57

John Kilham Porter letter LI 3016 1864 November 9

Scope and Contents

Albany, New York.
Box 60, Folder 58

Noah Porter letter LI 3017 1870 March 8

Scope and Contents

New Haven, Connecticut.
Box 60, Folder 59

Giulio Posi letter LI 3020 approximately 1853 May 4

Scope and Contents

Charleston, South Carolina. In Italian.
Box 60, Folder 60

Alonzo Potter letter LI 3022 1841 April 12

Scope and Contents

New York.
Box 60, Folder 61

Alonzo Potter letter LI 3021 1841 August 23?

Scope and Contents

New York. This letter is written on the blank spaces of a letter from E. James To Potter, giving canal boat statistics.
Box 60, Folder 62

Alonzo Potter letter LI 3023 1842 February 24

Scope and Contents

Schenectady, New York.
Box 60, Folder 63

Alonzo Potter letter LI 3024 1842 November 21

Scope and Contents

Schenectady, New York.
Box 60, Folder 64

Alonzo Potter letter LI 3025 approximately 1852?

Scope and Contents

Written by a secretary, only signed by Potter. Notes, with clipping, pasted down on verso.
Box 60, Folder 65

William Prescott, 1762-1844, letter LI 3026 1842 June 29

Scope and Contents

Boston. Followed by: autograph note by Lieber.
Box 60, Folder 66

William Hickling Prescott letter LI 3027 1838 July 22

Scope and Contents

Most of Prescott's letters are written by a secretary and only signed by him.
Box 60, Folder 67

William Hickling Prescott letter LI 3028 1838 September 22

Scope and Contents

Boston.
Box 60, Folder 68

William Hickling Prescott letter LI 3029 1839? July 23

Scope and Contents

Nahant, Massachusetts.
Box 60, Folder 69

William Hickling Prescott letter LI 3030 1839 November 26

Scope and Contents

Boston. Subject: International Copyright.
Box 60, Folder 70

William Hickling Prescott letter LI 3031 1840 February 10

Scope and Contents

Boston.
Box 60, Folder 71

William Hickling Prescott letter LI 3032 1840 April 13

Scope and Contents

Boston.
Box 60, Folder 72

William Hickling Prescott letter LI 3033 1840 November 20

Scope and Contents

Boston.
Box 60, Folder 73

William Hickling Prescott letter LI 3034 1840 December 31

Scope and Contents

Boston.
Box 60, Folder 74

William Hickling Prescott letter LI 3035 1840?

Scope and Contents

Nahant, Massachusetts.
Box 60, Folder 75

William Hickling Prescott letter LI 3036 1841 June 3

Scope and Contents

Boston.
Box 60, Folder 76

William Hickling Prescott letter LI 3037 1842 January 5

Scope and Contents

Boston.
Box 60, Folder 77

William Hickling Prescott letter LI 3038 1843 December 31

Scope and Contents

Boston.
Box 60, Folder 78

William Hickling Prescott letter LI 3039 1845 August 6

Scope and Contents

Pepperell, Massachusetts.
Box 60, Folder 79

William Hickling Prescott letter LI 3040 1858 June 18

Scope and Contents

Lynn, Massachusetts.
Box 61, Folder 1

John Smith Preston letter LI 3041 1850 May 10

Scope and Contents

New Orleans. Also attached: Questions for Laura Bridgman, in Lieber's handwriting.
Box 61, Folder 2

Louissa Davis Preston letter LI 3042 approximately 1840

Box 61, Folder 3

Louissa Davis Preston letter LI 3043 approximately 1840

Scope and Contents

On verso: autograph note on Sovereignty by Lieber.
Box 61, Folder 4

Marie Preston letter LI 3044 1856 February 12

Scope and Contents

Charleston, South Carolina. In French.
Box 61, Folder 5

William Campbell Preston letter LI 3045 1836 May 20

Scope and Contents

Washington.
Box 61, Folder 6

William Campbell Preston letter LI 3046 1837 February 5

Scope and Contents

Washington.
Box 61, Folder 7

William Campbell Preston letter LI 3047 1840 March 1

Scope and Contents

Washington. Subject: Copyright.
Box 61, Folder 8

William Campbell Preston letter LI 3048 1840 April 8

Scope and Contents

Washington. Subject: Copyright.
Box 61, Folder 9

William Campbell Preston letter LI 3049 1840 April 30

Scope and Contents

Washington.
Box 61, Folder 10

William Campbell Preston letter LI 3050 1840 May 25

Scope and Contents

Washington.
Box 61, Folder 11

William Campbell Preston letter LI 3051 1840 July 19

Scope and Contents

Washington. Subject: Copyright.
Box 61, Folder 12

William Campbell Preston letter LI 3052 1841 June 9

Scope and Contents

Washington.
Box 61, Folder 13

William Campbell Preston letter LI 3053 1842 March 20

Scope and Contents

Washington.
Box 61, Folder 14

William Campbell Preston letter LI 3054 1842 July 31

Scope and Contents

Washington.
Box 61, Folder 15

William Campbell Preston letter LI 3055 1847 March 10

Scope and Contents

Washington.
Box 61, Folder 16

William Campbell Preston letter LI 3056 1847 March 18

Scope and Contents

Richmond, Virginia.
Box 61, Folder 17

William Campbell Preston letter LI 3057 1848 November 21

Scope and Contents

Campus, South Carolina College. On verso: two "blessings" to be said at table, in Lieber's handwriting.
Box 61, Folder 18

William Campbell Preston letter LI 3058 1852 June 20

Scope and Contents

Fincastle, Virginia.
Box 61, Folder 19

William Campbell Preston letter LI 3059 1853 April 21

Scope and Contents

Louisiana.
Box 61, Folder 20

William Campbell Preston letter LI 3060 1855 June 14

Scope and Contents

Fincastle, Virginia. Incomplete.
Box 61, Folder 21

William Campbell Preston letter LI 3061 1856 March 3

Scope and Contents

Columbia, S. C.
Box 61, Folder 22

William Campbell Preston letter LI 3062 1856? March 22?

Scope and Contents

Columbia, S. C.
Box 61, Folder 23

William Campbell Preston letter LI 3063 1856 July 14

Scope and Contents

Fincastle, Virginia.
Box 61, Folder 24

William Campbell Preston letter LI 3064 1857 March 6

Scope and Contents

Columbia, S. C.
Box 61, Folder 25

William Campbell Preston letter LI 3065 1858 July 3

Scope and Contents

Charlottesville, Virginia. A copy. Subject: University of Virginia.
Box 61, Folder 26

Prison Association of the State of New York letter LI 4688 1846 October 28

Scope and Contents

New York.
Box 61, Folder 27

George Putnam letter LI 3066 1850 October 22

Scope and Contents

Roxbury, Mass. On top of page 1: autograph note by Lieber. Subject: John White Webster.
Box 61, Folder 28

George Haven Putnam letter to Matilda Lieber LI 3067 1881 March 14

Scope and Contents

New York. Written by a secretary and only signed by Putnam.
Box 61, Folder 29

Thomas Jefferson Randolph letter to John Carroll Brent LI 3069 1872 January 12

Scope and Contents

Edge Hill, Virginia. A contemporary copy. Originally enclosed in: George K. Finckel to Francis Lieber, Jan. 24, 1872.
Box 61, Folder 30

Frederick Rapp letter LI 3070 1831 September 20

Scope and Contents

Economy, Pennsylvania. In German; written and signed by R.L. Baker for Frederick Rapp.
Box 61, Folder 31

Friedrich Ludwig Georg von Raumer letter LI 3071 1838 September

Scope and Contents

Grünstadt, Bavaria. In German.
Box 61, Folder 32

George W. Reed note LI 3072 1863 November 2

Scope and Contents

New York.
Box 61, Folder 33

R. Harden Reid letter LI 3073 1847 January 30

Scope and Contents

Columbia, South Carolina.
Box 61, Folder 34

R. Harden Reid letter LI 3074 1850 January 16

Scope and Contents

Anderson.
Box 61, Folder 35

Friedrich August Moritz Retzsch letter LI 3075 1839 April 6

Scope and Contents

Dresden, Saxony. In German.
Box 61, Folder 36

James Lawrence Reynolds letter LI 3076 1855 January 31

Scope and Contents

In Latin.
Box 61, Folder 37

James Lawrence Reynolds letter LI 3077 1857 September 18

Scope and Contents

Columbia, South Carolina.
Box 61, Folder 38

James Lawrence Reynolds letter LI 3078 1858 April 28

Scope and Contents

Columbia, South Carolina.
Box 61, Folder 39

Thomas Cante Reynolds letter LI 3079 1843 May 31

Scope and Contents

Charleston, South Carolina.
Box 61, Folder 40

Thomas Cante Reynolds letter LI 3080 1843 October 22

Scope and Contents

Richmond, Virginia.
Box 61, Folder 41

Thomas Cante Reynolds letter LI 3081 1872 August 3

Scope and Contents

St. Louis, Missouri.
Box 61, Folder 42

Thomas Cante Reynolds letter LI 3082 1872 August 12

Scope and Contents

St. Louis, Missouri.
Box 61, Folder 43

Thomas Cante Reynolds letter to Matilda Lieber LI 3083 1872 October 3

Scope and Contents

St. Louis, Missouri.
Box 61, Folder 44

Thomas Cante Reynolds letter to Matilda Lieber LI 3084 1879 February 12

Scope and Contents

St. Louis, Missouri.
Box 61, Folder 45

Thomas Cante Reynolds letter to Matilda Lieber LI 3085 1879 March 4

Scope and Contents

St. Louis, Missouri.
Box 61, Folder 46

Andrew Burnet Rhett letter LI 3086 1852 June 18

Scope and Contents

Charleston, South Carolina.
Box 61, Folder 47

Edmund Rhett letter LI 3087 1841 January 24

Scope and Contents

Beaufort, South Carolina.
Box 61, Folder 48

H. L. Rhett letter LI 3088 approximately 1835 January 2

Scope and Contents

St. Mathews.
Box 61, Folder 49

M. Rhiem letter LI 3089 1857 August 14

Scope and Contents

Horn, Hamburg? In German.
Box 61, Folder 50

G. Riesser letter LI 3090 1860 October 17

Scope and Contents

Hamburg. In German. Originally enclosed: Dr. von der Meden to Francis Lieber, Oct. 16, 1860.
Box 61, Folder 51

James H. Rion letter LI 3091 1852 January 13

Scope and Contents

Winnsboro, South Carolina. On verso: autograph note on Communism by Lieber.
Box 61, Folder 52

Carl Ritter letter LI 343 1859 August 19

Scope and Contents

Berlin. In German. Written in the margins of a printed invitation to attend the Alexander von Humboldt Foundation.
Box 61, Folder 53

Edward Robinson letter LI 3092 1842 July 4

Scope and Contents

New York.
Box 61, Folder 54

Friedrich Ludwig von Roenne letter LI 3093 1840 November 19

Scope and Contents

New Brunswick, New Jersey. All Roenne's letters are in German. Notes, with clipping, pasted down on verso.
Box 61, Folder 55

Friedrich Ludwig von Roenne letter LI 3094 1841 November 16

Scope and Contents

Wilmington, Delaware.
Box 61, Folder 56

Friedrich Ludwig von Roenne letter LI 3095 1842 March 18

Scope and Contents

Wilmington, Delaware.
Box 61, Folder 57

Friedrich Ludwig von Roenne letter LI 3096 1842 April 10

Scope and Contents

Wilmington, Delaware. Damaged, with loss of text.
Box 61, Folder 58

Friedrich Ludwig von Roenne letter LI 3097 1842 July 24

Scope and Contents

Washington.
Box 61, Folder 59

El Señor Rogers note to Francis Lieber and Matilda Lieber LI 352 1836

Scope and Contents

Porto Rico. In Spanish, written in third person.
Box 61, Folder 60

Johannes Röhn letter to Matilda Lieber LI 3098 1874 September 4

Scope and Contents

Bremen, Germany. In German.
Box 61, Folder 61

Gustave Rolin-Jaequemyns letter LI 3099 1868 December 22

Scope and Contents

Ghent, Belgium. All his letters are in French.
Box 61, Folder 62

Gustave Rolin-Jaequemyns letter LI 3100 1869 August 26

Scope and Contents

Ghent, Belgium.
Box 61, Folder 63

Gustave Rolin-Jaequemyns letter LI 3101 1869 November 30

Scope and Contents

Ghent, Belgium.
Box 61, Folder 64

Gustave Rolin-Jaequemyns letter LI 3102 1870 August 11

Scope and Contents

Ghent, Belgium.
Box 61, Folder 65

Gustave Rolin-Jaequemyns letter LI 3103 1871 January 4

Scope and Contents

Ghent, Belgium.
Box 61, Folder 66

Gustave Rolin-Jaequemyns letter LI 3104 1871 May 12

Scope and Contents

Ghent, Belgium.
Box 61, Folder 67

Gustave Rolin-Jaequemyns letter LI 3105 1871 August 20

Scope and Contents

Ostend, Belgium.
Box 61, Folder 68

Gustave Rolin-Jaequemyns letter LI 3106 1871 October 26

Scope and Contents

Ghent, Belgium.
Box 61, Folder 69

Gustave Rolin-Jaequemyns letter LI 3107 1872 January 6

Scope and Contents

Ghent, Belgium.
Box 61, Folder 70

Gustave Rolin-Jaequemyns letter LI 3108 1872 April 2-16

Scope and Contents

Ghent, Belgium.
Box 61, Folder 71

Gustave Rolin-Jaequemyns letter LI 3109 1872 July 10

Scope and Contents

Lorch am Rhein, Germany.
Box 61, Folder 72

Gustave Rolin-Jaequemyns letter LI 3110 1872 September 15

Scope and Contents

Minderhout, Heerle, Belgium.
Box 61, Folder 73

Gustave Rolin-Jaequemyns letter to Matilda Lieber LI 3111 1872 October 28

Scope and Contents

Ghent, Belgium.
Box 61, Folder 74

Gustave Rolin-Jaequemyns letter to Matilda Lieber LI 3112 1876 October 17

Scope and Contents

Minderhout, Heerle, Belgium.
Box 61, Folder 75

Gustave Rolin-Jaequemyns letter to Matilda Lieber LI 3113 1877 March 2

Scope and Contents

Ghent, Belgium.
Box 61, Folder 76

Gustave Rolin-Jaequemyns letter to Matilda Lieber LI 3114 1877 March 18

Scope and Contents

Ghent, Belgium.
Box 62, Folder 1

Julius Rosenthal letter LI 3115 1868 October 14

Scope and Contents

Chicago, Illinois.
Box 62, Folder 2

Samuel Bulkley Ruggles letter LI 3116 1842 May 31

Scope and Contents

New York.
Box 62, Folder 3

Samuel Bulkley Ruggles letter LI 3117 1842 July 7

Scope and Contents

New York.
Box 62, Folder 4

Samuel Bulkley Ruggles letter LI 3118 1842 August 2

Scope and Contents

New York.
Box 62, Folder 5

Samuel Bulkley Ruggles letter LI 3119 1843 January 31

Scope and Contents

New York.
Box 62, Folder 6

Samuel Bulkley Ruggles letter LI 3120 approximately 1845

Scope and Contents

Boston.
Box 62, Folder 7

Samuel Bulkley Ruggles letter LI 3121 1847 April 18

Scope and Contents

New York.
Box 62, Folder 8

Samuel Bulkley Ruggles letter LI 3122 1847 June 14

Scope and Contents

New York.
Box 62, Folder 9

Samuel Bulkley Ruggles letter LI 3123 1853 June 8

Scope and Contents

New York.
Box 62, Folder 10

Samuel Bulkley Ruggles letter LI 3124 1853 November 17

Scope and Contents

New York.
Box 62, Folder 11

Samuel Bulkley Ruggles letter LI 3125 1855 March 17

Scope and Contents

New York.
Box 62, Folder 12

Samuel Bulkley Ruggles letter LI 3126 1855 March 27

Scope and Contents

New York.
Box 62, Folder 13

Samuel Bulkley Ruggles letter LI 3127 1856 April 26

Scope and Contents

New York.
Box 62, Folder 14

Samuel Bulkley Ruggles, et al. letter to the President of the United States LI 3128 1869 April 8

Scope and Contents

New York. A contemporary copy. An address to President U.S. Grant in favor and representing the claims of Francis Lieber for an appointment as minister to Europe, with prominent signatures.
Box 62, Folder 15

Otto von Schädtler letter LI 3129 1847 September 22

Scope and Contents

New York. In German. Followed by: F.S. Schlesinger to Francis Lieber, Sep. 23, 1847. Originally enclosed: C.N. David to Francis Lieber, May 19?, 1847.
Box 62, Folder 16

F. S. Schlesinger letter LI 3130 1845 December 17

Scope and Contents

New York. In German.
Box 62, Folder 17

F. S. Schlesinger letter LI 3131 1846 May 9

Scope and Contents

New York. In German.
Box 62, Folder 18

F. S. Schlesinger letter LI 3132 1847 March 15

Scope and Contents

New York.
Box 62, Folder 19

Henry Rowe Schoolcraft letter LI 3133 1851 March 22

Scope and Contents

Washington.
Box 62, Folder 20

Henry Rowe Schoolcraft letter LI 3134 1851 April 8

Scope and Contents

Washington.
Box 62, Folder 21

Henry Rowe Schoolcraft letter LI 3135 1851 April 24

Scope and Contents

Washington.
Box 62, Folder 22

Henry Rowe Schoolcraft letter LI 3136 1851 May 2

Scope and Contents

Washington.
Box 62, Folder 23

Henry Rowe Schoolcraft letter LI 3137 1851 May 6

Scope and Contents

Washington.
Box 62, Folder 24

Henry Rowe Schoolcraft letter LI 3138 1851 May 6

Scope and Contents

Washington.
Box 62, Folder 25

Henry Rowe Schoolcraft letter LI 3139 1851 May 24

Scope and Contents

Washington.
Box 62, Folder 26

Alfred Schücking letter LI 3141 1842 May 15

Scope and Contents

New Orleans. In Latin and German.
Box 62, Folder 27

Alfred Schücking letter LI 3142 1847 April 15-16

Scope and Contents

Washington. In English and German.
Box 62, Folder 28

Alfred Schücking letter LI 3143 1847 May 2

Scope and Contents

Washington.
Box 62, Folder 29

Alfred Schücking letter LI 3144 1847 July 10

Scope and Contents

Washington.
Box 62, Folder 30

Alfred Schücking letter LI 3145 1848 February 7

Scope and Contents

Washington.
Box 62, Folder 31

Sophie von Wangenheim von Schulte letter LI 3146 1847 June 1

Scope and Contents

Hanover. In German.
Box 62, Folder 32

Carl Schurz letter LI 3147 1869 July 12

Scope and Contents

St. Louis, Missouri. In German.
Box 62, Folder 33

Carl Schurz letter LI 3148 1871 February 20

Scope and Contents

Washington, D. C. In German.
Box 62, Folder 34

E. W. Schwartz letter LI 3149 1849 January 3-March 3

Scope and Contents

Frankfurt. In German. Followed by a copy of: Tschitschkow to a colleague, Han Raumer and others, Dec. 12, 1848-Jan. 15, 1849.
Box 62, Folder 35

Winfield Scott, 1786-1866, letter LI 3150 1852 December 17

Scope and Contents

Washington, D. C. Also attached: one page of corrections with a printed address by General Scott.
Box 62, Folder 36

Theodore Sedgwick letter LI 3151 1843 July 27

Box 62, Folder 37

Theodore Sedgwick letter LI 3152 1845 December 17

Scope and Contents

New York.
Box 62, Folder 38

Raphael Semmes letter to William Hartsuff LI 3153 1865 May 1

Scope and Contents

Greensboro, North Carolina. A contemporary copy.
Box 62, Folder 39

John Sergeant letter LI 3154 1841 February 4

Scope and Contents

Washington.
Box 62, Folder 40

Frederick William Seward letter to Matilda Lieber LI 3155 1879 July 16

Scope and Contents

Washington, D. C.
Box 62, Folder 41

William Henry Seward letter LI 3157 1858 May 7

Scope and Contents

Washington.
Box 62, Folder 42

William Henry Seward letter LI 3158 1858 June 2

Scope and Contents

Washington. On verso: autograph note on Cromwell by Lieber.
Box 62, Folder 43

William Henry Seward letter LI 3159 1865 February 10

Scope and Contents

Washington.
Box 62, Folder 44

William Henry Seward letter LI 3160 1865 September 26

Scope and Contents

Washington. Written by a secretary, only signed by Seward.
Box 62, Folder 45

William Henry Seward letter LI 3161 1866 June 23

Scope and Contents

Washington. Written by a secretary, only signed by Seward.
Box 62, Folder 46

William Henry Seward letter to Frederick William Seward LI 3156 1879 July 14

Scope and Contents

Auburn, New York.
Box 62, Folder 47

Peter J. Shand letter LI 3169 1848? February 25

Box 62, Folder 48

Peter J. Shand letter LI 3170 1850? December 18

Scope and Contents

On verso: autograph note on Self-Government by Lieber.
Box 62, Folder 49

Mary E. Wilson Sherwood letter to Matilda Lieber LI 3171 1873 March 19

Scope and Contents

New York.
Box 62, Folder 50

Mary E. Wilson Sherwood letter to Matilda Lieber LI 3172 1873 May 10

Scope and Contents

New York.
Box 62, Folder 51

Mary E. Wilson Sherwood letter to Matilda Lieber LI 3173 1873 August 9

Scope and Contents

Delhi, New York.
Box 62, Folder 52

Mary E. Wilson Sherwood letter to Matilda Lieber LI 3174 1873? October?

Scope and Contents

New York.
Box 62, Folder 53

Mary Dana Shindler letter LI 3175 1846 December 3

Scope and Contents

Orangeburg, South Carolina. Signed: Mary S. B. Dana.
Box 62, Folder 54

Mortimer Lawrence Shuford letter LI 3176 1843 April 12

Scope and Contents

Mercersburg, Pennsylvania.
Box 62, Folder 55

John R. Shurby letter to the President and Faculty of South Carolina College LI 3177 1851 December 4

Scope and Contents

Columbia, South Carolina. On verso: autograph notes by Lieber.
Box 62, Folder 56

Carl Siedhof letter LI 3178 1848 January 21

Scope and Contents

Newton Center, Massachusetts. In German.
Box 62, Folder 57

Benjamin Douglas Silliman letter LI 3179 1861 June 26

Scope and Contents

New York.
Box 62, Folder 58

Benjamin Douglas Silliman letter LI 3180 1865 April 11

Box 62, Folder 59

R. Harper Simmon letter LI 3181 1844 December 19

Scope and Contents

Preston, Mississippi.
Box 62, Folder 60

Alexander Dromgoole Sims letter LI 3182 1846 January 13

Scope and Contents

Washington.
Box 62, Folder 61

Alexander Dromgoole Sims letter LI 3183 1848 May 25

Scope and Contents

Washington.
Box 62, Folder 62

Thomas J. Sizer letter LI 3185 1864 October 17

Scope and Contents

Buffalo, New York. Clipping pasted down on page 3. Subject: Elections, 1864.
Box 62, Folder 63

John Slidell letter LI 3184 1856 December 2

Scope and Contents

Washington. Clipping pasted down on page 3. Subject: Elections, 1856.
Box 62, Folder 64

George Washington Smith letter LI 3187 1847 August 25

Scope and Contents

Philadelphia.
Box 62, Folder 65

Goldwin Smith letter LI 3188 1863 October 3

Scope and Contents

Oxford, England.
Box 62, Folder 66

Henry Boynton Smith letter LI 3189 1860? June 14

Scope and Contents

New York.
Box 62, Folder 67

Henry Boynton Smith letter LI 3190 1863 June 28

Scope and Contents

New York. On verso: autograph note on Constitution by Lieber.
Box 62, Folder 68

Henry Boynton Smith letter to Matilda Lieber LI 3191 1873 April 14

Scope and Contents

New York. Written and signed by Elizabeth L. Smith.
Box 62, Folder 69

John L. Smith letter LI 3197 1843 January 1

Scope and Contents

Governor's Island, New York.
Box 62, Folder 70

William Smith letter LI 3198 1839 April 12

Scope and Contents

London.
Box 62, Folder 71

William Smith letter LI 3199 1840 April 16

Scope and Contents

London.
Box 62, Folder 72

William Allen Smith letter to Matilda Lieber LI 3200 1873 December 15

Scope and Contents

New York.
Box 62, Folder 73

Edwin Miller Snow letter LI 3201 1867 June 22

Scope and Contents

Providence, Rhode Island. Subject: Rhode Island Census.
Box 62, Folder 74

J. C. Söhle letter LI 3202 1845 April 11

Scope and Contents

Hamburg. In German.
Box 62, Folder 75

W. G. Soldan letter LI 3203 1846 January 21

Scope and Contents

Giessen, Hesse. In German.
Box 62, Folder 76

Samuel Lewis Southard letter LI 3204 1839 April 24

Scope and Contents

Jersey City. Subject: Elections.
Box 63, Folder 1

Jared Sparks letter LI 3205 1837 October 1

Scope and Contents

Cambridge. Subject: Battle of Stony Point.
Box 63, Folder 2

Jared Sparks letter LI 3206 1855 January 15

Scope and Contents

Cambridge. Subjects: George Washington ; Napoleon.
Box 63, Folder 3

Jared Sparks letter LI 3207 1862 February 6

Scope and Contents

Cambridge. Subject: Savannah Siege, 1779.
Box 63, Folder 4

James Speed letter LI 3208 1865 May 20

Scope and Contents

Washington.
Box 63, Folder 5

James Speed letter LI 3209 1865 May 22

Scope and Contents

Washington.
Box 63, Folder 6

James Speed letter LI 3210 1865 June 21

Scope and Contents

Washington.
Box 63, Folder 7

James Speed letter LI 3211 1865 June 27

Scope and Contents

Washington.
Box 63, Folder 8

James Speed letter LI 3212 1865 July 5

Scope and Contents

Washington. Written by a secretary, only signed by Speed.
Box 63, Folder 9

James Speed letter LI 3213 1866 May 26

Scope and Contents

Washington.
Box 63, Folder 10

James Speed letter LI 3214 1866 May 30

Scope and Contents

Washington.
Box 63, Folder 11

James Speed letter LI 3215 1866 August 6

Scope and Contents

Louisville, Kentucky.
Box 63, Folder 12

James Speed letter LI 3216 1866 August?

Scope and Contents

In pencil.
Box 63, Folder 13

James Speed letter LI 3217 1866 November 20

Scope and Contents

Louisville, Kentucky.
Box 63, Folder 14

James Speed letter LI 3218 1867 March 3

Scope and Contents

Louisville, Kentucky.
Box 63, Folder 15

John Cranfield Spencer letter LI 3219 1841 August 20

Scope and Contents

Albany, New York.
Box 63, Folder 16

John Cranfield Spencer letter LI 3220 1841 September 19

Scope and Contents

Albany, New York.
Box 63, Folder 17

L. P. Spencer letter LI 3221 1872 January 31

Scope and Contents

Washington. On verso: autograph note on America by Lieber.
Box 63, Folder 18

Francis Elias Spinner letter LI 3222 1868 August 31

Scope and Contents

Washington.
Box 63, Folder 19

Francis Elias Spinner letter LI 3223 1868 September 4

Scope and Contents

Washington.
Box 63, Folder 20

Francis Elias Spinner letter LI 3224 1868 September 10

Scope and Contents

Washington. Originally enclosed: Henry Richard Linderman to Francis Elias Spinner, Sep. 7, 1868.
Box 63, Folder 21

Francis Elias Spinner letter LI 3225 1868 November 19

Scope and Contents

Washington.
Box 63, Folder 22

Ainsworth Rand Spofford letter LI 3226 1866 October 11

Scope and Contents

Washington.
Box 63, Folder 23

Ainsworth Rand Spofford letter LI 3227 1869 May 27

Scope and Contents

Washington.
Box 63, Folder 24

Ainsworth Rand Spofford letter LI 3228 1870 March 12

Scope and Contents

Washington.
Box 63, Folder 25

Ainsworth Rand Spofford letter LI 3229 1872 February 3

Scope and Contents

Washington.
Box 63, Folder 26

Ainsworth Rand Spofford letter LI 3230 1872 February 28

Scope and Contents

Washington, D. C.
Box 63, Folder 27

Ainsworth Rand Spofford letter to Edward McPherson LI 3231 1871 April 13

Scope and Contents

Washington.
Box 63, Folder 28

William Buel Sprague letter to Mary Henry Allibone LI 3232 1859 July 12

Scope and Contents

Albany.
Box 63, Folder 29

Ephraim George Squier letter LI 3233 1848 February 12

Scope and Contents

New York.
Box 63, Folder 30

Edwin Lamson Stanton letter LI 3234 1867 September 4

Scope and Contents

Washington, D. C.
Box 63, Folder 31

Edwin Lamson Stanton letter to Guido Norman Lieber LI 3235 1873 June 28

Scope and Contents

Washington, D. C.
Box 63, Folder 32

Edwin McMasters Stanton letter LI 3236 1865 October 28

Scope and Contents

Washington.
Box 63, Folder 33

William Pinckney Starke letter LI 3238 1842 July 18

Scope and Contents

Summer Hill, South Carolina.
Box 63, Folder 34

William Pinckney Starke letter LI 3239 1847 February 7

Scope and Contents

Charleston, South Carolina. Misdated: 1846.
Box 63, Folder 35

John W. Stebbins letter LI 3240 1833 November 15

Scope and Contents

New York. Clipping pasted down on verso.
Box 63, Folder 36

John Lloyd Stephens letter LI 3241 1845 April 26

Scope and Contents

New York. Note from Samuel Ward to Francis Lieber on endorsement page.
Box 63, Folder 37

Charles Janeway Stillé note LI 341 1870 October 24

Scope and Contents

Philadelphia. Written on the margins of an invitation to a reception. On verso: autograph notes by Lieber.
Box 63, Folder 38

Joseph Story letter LI 3242 1828 May 21

Scope and Contents

Salem, Massachusetts.
Box 63, Folder 39

Joseph Story letter LI 3243 1828 November 22

Scope and Contents

Salem, Massachusetts.
Box 63, Folder 40

Joseph Story letter LI 3244 1829 April 17

Scope and Contents

Salem, Massachusetts.
Box 63, Folder 41

Joseph Story letter LI 3245 1829 October 17

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 42

Joseph Story letter LI 3246 1829 December 16

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 43

Joseph Story letter LI 3247 1830 July 22

Box 63, Folder 44

Joseph Story letter LI 3248 1830 July 29

Box 63, Folder 45

Joseph Story letter LI 3249 1830 August 5

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 46

Joseph Story letter LI 3250 1831 February 23

Scope and Contents

Washington.
Box 63, Folder 47

Joseph Story letter LI 3251 1831 October 6

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 48

Joseph Story letter LI 3252 1831 December 15

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 49

Joseph Story letter LI 3253 1831 December 19

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 50

Joseph Story letter LI 3254 1833 March 22

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 51

Joseph Story letter LI 3255 1833 April 24

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 52

Joseph Story letter LI 3256 1833 July 30

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 53

Joseph Story letter LI 3257 1833 October 2

Scope and Contents

Cambridge, Massachusetts. A copy.
Box 63, Folder 54

Joseph Story letter LI 3258 1834 February 15

Scope and Contents

Washington.
Box 63, Folder 55

Joseph Story letter LI 3259 1834 April 5

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 56

Joseph Story letter LI 3260 1834 April 28

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 57

Joseph Story letter LI 3261 1834 July 28

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 58

Joseph Story letter LI 3262 1834 August 16

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 59

Joseph Story letter LI 3264 1834 October 18

Scope and Contents

Cambridge, Massachusetts. Originally enclosed: Recommendation of Lieber, Oct. 18, 1834.
Box 63, Folder 60

Joseph Story letter LI 3265 1835 July 30

Scope and Contents

Cambridge, Massachusetts. Also attached: Draft of a prospectus of Lieber's "Political Ethics," in the handwriting of Lieber.
Box 63, Folder 61

Joseph Story letter LI 3266 1836 January 29

Scope and Contents

Washington.
Box 63, Folder 62

Joseph Story letter LI 3267 1836 February 9

Scope and Contents

Washington.
Box 63, Folder 63

Joseph Story letter LI 3268 1836 April 10

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 64

Joseph Story letter LI 3269 1836 December 19

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 65

Joseph Story letter LI 3270 1837 January 14

Scope and Contents

Washington.
Box 63, Folder 66

Joseph Story letter LI 3271 1837 August 15

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 67

Joseph Story letter LI 3272 1837 November 11

Scope and Contents

Cambridge, Massachusetts. Part of signature torn away.
Box 63, Folder 68

Joseph Story letter LI 3273 1838 March 3

Scope and Contents

Washington.
Box 63, Folder 69

Joseph Story letter LI 3274 1838 August 8

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 70

Joseph Story letter LI 3275 1838 November 24

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 71

Joseph Story letter LI 3276 1839 April 13

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 72

Joseph Story letter LI 3277 1840 May 9

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 73

Joseph Story letter LI 3278 1840 December 4

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 74

Joseph Story letter LI 3279 1841 February 15

Scope and Contents

Washington.
Box 63, Folder 75

Joseph Story letter LI 3280 1842 February 3

Scope and Contents

Washington.
Box 63, Folder 76

Joseph Story letter LI 3281 1844 January 12

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 77

Joseph Story letter LI 3282 1844 March 11

Scope and Contents

Washington.
Box 63, Folder 78

Joseph Story letter LI 3283 1845 August 18

Scope and Contents

Cambridge, Massachusetts.
Box 63, Folder 79

Joseph Story letter to Whom it May Concern LI 3263 1834 October 18

Scope and Contents

Cambridge, Massachusetts. Contemporary copy, a letter of recommendation for Francis Lieber; certified by R. Peters and Francis Peters. Originally enclosed in: Joseph Story to Francis Lieber, Oct. 18, 1834.
Box 64, Folder 1

William Wetmore Story letter LI 3284 1846 May 22

Scope and Contents

Boston. A circular letter requesting Joseph Story's letters; a fragment of the return form is also enclosed.
Box 64, Folder 2

George Templeton Strong letter LI 3285 1862 July 12

Scope and Contents

New York.
Box 64, Folder 3

George Templeton Strong letter LI 3286 1863 May 9

Scope and Contents

New York. Clipping pasted down on verso.
Box 64, Folder 4

Moses Stuart letter LI 3287 1830 June 22

Scope and Contents

Andover.
Box 64, Folder 5

Zebulon B. Sturgus letter to Matilda Lieber LI 3288 1873 March 18

Scope and Contents

Washington, D. C.
Box 64, Folder 6

Alice Mason Sumner letter LI 3289 1867?

Scope and Contents

Washington, D. C. Blank portions of this letter filled with notes by Lieber.
Box 64, Folder 7

Charles Sumner letter LI 3291 1835 December 2

Scope and Contents

Boston. A copy.
Box 64, Folder 8

Charles Sumner letter LI 3292 1837 September 15?

Scope and Contents

Boston. Incomplete; with notes by Lieber on verso.
Box 64, Folder 9

Charles Sumner letter LI 3293 1837 September 17

Scope and Contents

Boston. Incomplete.
Box 64, Folder 10

Charles Sumner letter LI 3294 1837 September 23?

Scope and Contents

Boston. Incomplete.
Box 64, Folder 11

Charles Sumner letter LI 3295 1837 October 4?

Scope and Contents

Boston. Incomplete.
Box 64, Folder 12

Charles Sumner letter LI 3296 1837 October 13

Scope and Contents

Boston. Incomplete.
Box 64, Folder 13

Charles Sumner letter LI 3297 1837 October 26

Scope and Contents

Boston.
Box 64, Folder 14

Charles Sumner letter LI 3300 1842 February 26

Box 64, Folder 15

Charles Sumner letter LI 3301 1842 July 18

Scope and Contents

Incomplete.
Box 64, Folder 16

Charles Sumner letter LI 3303 1849 October 13

Scope and Contents

Boston.
Box 64, Folder 17

Charles Sumner letter LI 3304 1852 February 27

Scope and Contents

Washington. Postscript cut off. On verso: autograph notes on Money by Lieber.
Box 64, Folder 18

Charles Sumner letter LI 3305 1852 May 7

Scope and Contents

Washington. Clippings on Elections in England pasted down on verso.
Box 64, Folder 19

Charles Sumner letter LI 3306 1852 May 13

Scope and Contents

Washington. On verso: autograph notes on Foreigners by Lieber.
Box 64, Folder 20

Charles Sumner letter LI 3307 1862 June 19

Scope and Contents

Senate Chamber.
Box 64, Folder 21

Charles Sumner letter LI 3308 1862 September 16

Scope and Contents

Boston.
Box 64, Folder 22

Charles Sumner letter LI 3309 1862 November 23

Scope and Contents

Boston. On pages 3-4: autograph notes on Canons by Lieber.
Box 64, Folder 23

Charles Sumner letter LI 3310 1864 February 19

Scope and Contents

Washington.
Box 64, Folder 24

Charles Sumner letter LI 3311 1864 June 23

Scope and Contents

Senate Chamber, Washington. On verso: autograph notes on Secession by Lieber. Subject: Repeal of the Fugitive Slave Act of 1850.
Box 64, Folder 25

Charles Sumner note LI 3312 1865 February 20?

Scope and Contents

Followed by: Francis Lieber to Charles Sumner, Feb. 15, 1865.
Box 64, Folder 26

Charles Sumner note LI 3313 1865 July 1

Scope and Contents

Boston. Followed by: Francis Lieber to Charles Sumner.
Box 64, Folder 27

Charles Sumner note LI 3314 1867 January 21

Scope and Contents

Washington, D. C. Followed by: Francis Lieber to Charles Sumner, Jan. 22, 1867.
Box 64, Folder 28

Charles Sumner letter LI 3315 1869 September 26

Scope and Contents

Boston.
Box 64, Folder 29

Charles Sumner letter to Matilda Lieber LI 5176 1842 September 22

Scope and Contents

Boston.
Box 64, Folder 30

Charles Sumner letter to Matilda Lieber LI 5177 1872 October 15

Scope and Contents

Paris, France. Final sentence and signature cut away.
Box 64, Folder 31

George Sumner letter LI 4065 1845 October 15

Scope and Contents

Bourges, France.
Box 64, Folder 32

George Sumner letter LI 4066 1847 May 16

Scope and Contents

Paris, France.
Box 64, Folder 33

William Graham Sumner letter to Matilda Lieber LI 4067 1875 October 2

Scope and Contents

New Haven, Connecticut. Bottom portion of second page torn away.
Box 64, Folder 34

S. Olin Talley letter LI 4068 1853 January 18

Box 64, Folder 35

Israel Keech Tefft letter LI 4069 1841 July 14

Scope and Contents

Savannah, Georgia. On verso: autograph notes by Lieber.
Box 64, Folder 36

Israel Keech Tefft letter LI 4070 1843 April 9

Scope and Contents

Savannah, Georgia. On verso: autograph notes by Lieber.
Box 64, Folder 37

Israel Keech Tefft letter LI 4071 1843? December 20

Scope and Contents

Savannah, Georgia.
Box 64, Folder 38

Israel Keech Tefft letter LI 4072 1844 March 3

Scope and Contents

Savannah, Georgia.
Box 64, Folder 39

James Bradley Thayer letter to Matilda Lieber LI 4074 1881 January 22

Scope and Contents

Cambridge.
Box 64, Folder 40

James Bradley Thayer letter to Matilda Lieber LI 4075 1881 January 27

Scope and Contents

Cambridge.
Box 64, Folder 41

John Eliot Thayer letter LI 4076 1842 October 31

Scope and Contents

Boston. Damaged, with loss of text.
Box 64, Folder 42

John Eliot Thayer letter LI 4077 1845 September 11

Scope and Contents

Boston.
Box 64, Folder 43

John Eliot Thayer letter LI 4078 1845 September 20

Scope and Contents

Boston.
Box 64, Folder 44

John Eliot Thayer letter LI 4079 1845 September 24

Scope and Contents

Boston.
Box 64, Folder 45

Martin Russell Thayer letter to Daniel Coit Gilman LI 4080 1879 July 26

Scope and Contents

Philadelphia. A contemporary copy, in the handwriting of Matilda Lieber.
Box 64, Folder 46

Martin Russell Thayer letter to Daniel Coit Gilman LI 4081 1884 June 16

Scope and Contents

Philadelphia. A contemporary copy, in the handwriting of Matilda Lieber.
Box 64, Folder 47

Martin Russell Thayer letter LI 4085 1863 December 26

Scope and Contents

Philadelphia.
Box 64, Folder 48

Martin Russell Thayer letter LI 4086 1864 January 12

Scope and Contents

Washington.
Box 64, Folder 49

Martin Russell Thayer letter LI 4087 1864 January 16

Scope and Contents

Washington.
Box 64, Folder 50

Martin Russell Thayer letter LI 4088 1864 January 31

Scope and Contents

Washington.
Box 64, Folder 51

Martin Russell Thayer letter LI 4089 1864 February 6

Scope and Contents

Washington.
Box 64, Folder 52

Martin Russell Thayer letter LI 4090 1864 April 2

Scope and Contents

Washington.
Box 64, Folder 53

Martin Russell Thayer letter LI 4091 1864 August 24

Scope and Contents

Philadelphia.
Box 64, Folder 54

Martin Russell Thayer letter LI 4092 1864 October 16

Box 64, Folder 55

Martin Russell Thayer letter LI 4093 1864 November 12

Scope and Contents

Philadelphia.
Box 64, Folder 56

Martin Russell Thayer letter LI 4094 1865 January 14

Scope and Contents

Washington.
Box 64, Folder 57

Martin Russell Thayer letter LI 4095 1865 January 31

Scope and Contents

Washington. Subject: 13th Amendment.
Box 64, Folder 58

Martin Russell Thayer letter LI 4096 1866 November 6

Scope and Contents

Philadelphia. Clipping on John Wilkes Booth pasted down on verso.
Box 64, Folder 59

Martin Russell Thayer letter LI 4097 1866 November 20

Scope and Contents

Philadelphia.
Box 64, Folder 60

Martin Russell Thayer letter LI 4098 1866 November 25

Scope and Contents

Philadelphia.
Box 64, Folder 61

Martin Russell Thayer letter LI 4099 approximately 1866

Box 65, Folder 1

Martin Russell Thayer letter LI 4100 1867 June 1

Scope and Contents

Chestnut Hill. Incomplete.
Box 65, Folder 2

Martin Russell Thayer letter LI 4102 1867 October 8

Scope and Contents

Philadelphia. Followed by: Francis Lieber to Martin Russell Thayer, Oct. 11, 1867.
Box 65, Folder 3

Martin Russell Thayer letter LI 4103 1867 October 16

Scope and Contents

Philadelphia. Followed by: Francis Lieber to Martin Russell Thayer, Oct. 18, 1867.
Box 65, Folder 4

Martin Russell Thayer letter LI 4104 1867? October?

Scope and Contents

Philadelphia. Clippings pasted down on page 1.
Box 65, Folder 5

Martin Russell Thayer letter LI 4105 1867 December 7

Scope and Contents

Philadelphia.
Box 65, Folder 6

Martin Russell Thayer letter LI 4106 1867

Scope and Contents

Washington.
Box 65, Folder 7

Martin Russell Thayer letter LI 4107 1868 September 3

Scope and Contents

Philadelphia.
Box 65, Folder 8

Martin Russell Thayer letter LI 4108 1868 October 10

Scope and Contents

Philadelphia.
Box 65, Folder 9

Martin Russell Thayer letter LI 4109 1868 October 31

Scope and Contents

Philadelphia. Also enclosed: answers to questions by Lieber about the October elections in Pennsylvania.
Box 65, Folder 10

Martin Russell Thayer letter LI 4110 1869 March 8

Box 65, Folder 11

Martin Russell Thayer letter LI 4111 1869 May 2

Scope and Contents

Philadelphia.
Box 65, Folder 12

Martin Russell Thayer letter LI 4112 1871 February 2

Scope and Contents

Philadelphia. Also enclosed: District of Columbia brief.
Box 65, Folder 13

Martin Russell Thayer letter LI 4113 1871 March 28

Scope and Contents

Philadelphia. Date has slip pasted on top.
Box 65, Folder 14

Martin Russell Thayer letter LI 4114 1871 April 29

Scope and Contents

Philadelphia.
Box 65, Folder 15

Martin Russell Thayer letter LI 4115 1872 January 22

Scope and Contents

Philadelphia.
Box 65, Folder 16

Martin Russell Thayer letter LI 4116 1872 September 22

Scope and Contents

Philadelphia. Followed by: autograph note, signed, by Lieber.
Box 65, Folder 17

Martin Russell Thayer letter to Guido Norman Lieber LI 4082 1873 March 19

Scope and Contents

Philadelphia.
Box 65, Folder 18

Martin Russell Thayer letter to Guido Norman Lieber LI 4083 1875 January 29

Scope and Contents

Philadelphia.
Box 65, Folder 19

Martin Russell Thayer letter to Guido Norman Lieber LI 4084 1875 June 12

Scope and Contents

Philadelphia. On verso of page 3: Guido Norman Lieber to Matilda Lieber, June 15, 1875.
Box 65, Folder 20

Martin Russell Thayer letter to Matilda Lieber LI 4261 1872 October 4

Scope and Contents

Philadelphia.
Box 65, Folder 21

Martin Russell Thayer letter to Matilda Lieber LI 4262 1872 October 18

Scope and Contents

Philadelphia.
Box 65, Folder 22

Martin Russell Thayer letter to Matilda Lieber LI 4263 1872 October 24

Scope and Contents

Philadelphia.
Box 65, Folder 23

Martin Russell Thayer letter to Matilda Lieber LI 4264 1872 October 29

Scope and Contents

Philadelphia.
Box 65, Folder 24

Martin Russell Thayer letter to Matilda Lieber LI 4265 1872 November 3

Scope and Contents

Philadelphia.
Box 65, Folder 25

Martin Russell Thayer letter to Matilda Lieber LI 4266 1872 November 10

Scope and Contents

Philadelphia.
Box 65, Folder 26

Martin Russell Thayer letter to Matilda Lieber LI 4267 1872 November 16

Scope and Contents

Philadelphia.
Box 65, Folder 27

Martin Russell Thayer letter to Matilda Lieber LI 4268 1872 December 26

Scope and Contents

Philadelphia.
Box 65, Folder 28

Martin Russell Thayer letter to Matilda Lieber LI 4269 1873 January 1

Scope and Contents

Philadelphia.
Box 65, Folder 29

Martin Russell Thayer letter to Matilda Lieber LI 4270 1873 January 3

Scope and Contents

Philadelphia. Misdated: 1872.
Box 65, Folder 30

Martin Russell Thayer letter to Matilda Lieber LI 4271 1873 January 8

Scope and Contents

Philadelphia.
Box 65, Folder 31

Martin Russell Thayer letter to Matilda Lieber LI 4272 1873 January 10

Scope and Contents

Philadelphia.
Box 65, Folder 32

Martin Russell Thayer letter to Matilda Lieber LI 4273 1873 January 14

Scope and Contents

Philadelphia.
Box 65, Folder 33

Martin Russell Thayer letter to Matilda Lieber LI 4274 1873 January 19

Scope and Contents

Philadelphia.
Box 65, Folder 34

Martin Russell Thayer letter to Matilda Lieber LI 4275 1873 January 21

Scope and Contents

Philadelphia.
Box 65, Folder 35

Martin Russell Thayer letter to Matilda Lieber LI 4276 1873 January 24

Scope and Contents

Philadelphia.
Box 65, Folder 36

Martin Russell Thayer letter to Matilda Lieber LI 4277 1873 January 28

Scope and Contents

Philadelphia.
Box 65, Folder 37

Martin Russell Thayer letter to Matilda Lieber LI 4278 1873 February 2

Scope and Contents

Philadelphia.
Box 65, Folder 38

Martin Russell Thayer letter to Matilda Lieber LI 4279 1873 February 14

Scope and Contents

Philadelphia.
Box 65, Folder 39

Martin Russell Thayer letter to Matilda Lieber LI 4280 1873 February 27

Scope and Contents

Philadelphia.
Box 65, Folder 40

Martin Russell Thayer letter to Matilda Lieber LI 4281 1873 March 4

Scope and Contents

Philadelphia.
Box 65, Folder 41

Martin Russell Thayer letter to Matilda Lieber LI 4282 1873 March 7

Scope and Contents

Philadelphia.
Box 65, Folder 42

Martin Russell Thayer letter to Matilda Lieber LI 4283 1873 March 10

Scope and Contents

Philadelphia.
Box 65, Folder 43

Martin Russell Thayer letter to Matilda Lieber LI 4284 1873 March 16

Scope and Contents

Philadelphia.
Box 65, Folder 44

Martin Russell Thayer letter to Matilda Lieber LI 4285 1873 March 19

Scope and Contents

Philadelphia.
Box 65, Folder 45

Martin Russell Thayer letter to Matilda Lieber LI 4286 1873 March 26

Scope and Contents

Philadelphia.
Box 65, Folder 46

Martin Russell Thayer letter to Matilda Lieber LI 4287 1873 April 17

Scope and Contents

Philadelphia.
Box 65, Folder 47

Martin Russell Thayer letter to Matilda Lieber LI 4288 1873 May 15

Scope and Contents

Philadelphia.
Box 65, Folder 48

Martin Russell Thayer letter to Matilda Lieber LI 4289 1873 May 21

Scope and Contents

Philadelphia.
Box 65, Folder 49

Martin Russell Thayer letter to Matilda Lieber LI 4290 1873 June 26

Scope and Contents

Philadelphia.
Box 65, Folder 50

Martin Russell Thayer letter to Matilda Lieber LI 4291 1873 July 3

Scope and Contents

Philadelphia.
Box 65, Folder 51

Martin Russell Thayer letter to Matilda Lieber LI 4292 1873 August 31

Scope and Contents

Philadelphia.
Box 65, Folder 52

Martin Russell Thayer letter to Matilda Lieber LI 4293 1873 September 5

Scope and Contents

Philadelphia.
Box 65, Folder 53

Martin Russell Thayer letter to Matilda Lieber LI 4294 1873 September 11

Scope and Contents

Philadelphia.
Box 65, Folder 54

Martin Russell Thayer letter to Matilda Lieber LI 4295 1873 October 4

Scope and Contents

Philadelphia.
Box 65, Folder 55

Martin Russell Thayer letter to Matilda Lieber LI 4296 1873 October 13

Scope and Contents

Philadelphia.
Box 65, Folder 56

Martin Russell Thayer letter to Matilda Lieber LI 4297 1873 October 14

Scope and Contents

Philadelphia.
Box 65, Folder 57

Martin Russell Thayer letter to Matilda Lieber LI 4298 1873 December 30

Scope and Contents

Philadelphia.
Box 66, Folder 1

Martin Russell Thayer letter to Matilda Lieber LI 4299 1874 January 25

Scope and Contents

Philadelphia.
Box 66, Folder 2

Martin Russell Thayer letter to Matilda Lieber LI 4300 1874 February 7

Scope and Contents

Philadelphia.
Box 66, Folder 3

Martin Russell Thayer letter to Matilda Lieber LI 4301 1874 March 7

Scope and Contents

Philadelphia.
Box 66, Folder 4

Martin Russell Thayer letter to Matilda Lieber LI 4302 1874 March 29

Scope and Contents

Philadelphia.
Box 66, Folder 5

Martin Russell Thayer letter to Matilda Lieber LI 4303 1874 April 19

Scope and Contents

Philadelphia.
Box 66, Folder 6

Martin Russell Thayer letter to Matilda Lieber LI 4304 1874 April 29

Scope and Contents

Philadelphia.
Box 66, Folder 7

Martin Russell Thayer letter to Matilda Lieber LI 4305 1874 May 17

Scope and Contents

Philadelphia.
Box 66, Folder 8

Martin Russell Thayer letter to Matilda Lieber LI 4306 1874 July 22

Scope and Contents

Philadelphia.
Box 66, Folder 9

Martin Russell Thayer letter to Matilda Lieber LI 4307 1874 July 24

Scope and Contents

Philadelphia.
Box 66, Folder 10

Martin Russell Thayer letter to Matilda Lieber LI 4308 1874 July 30

Scope and Contents

Philadelphia.
Box 66, Folder 11

Martin Russell Thayer letter to Matilda Lieber LI 4309 1874 August 13

Scope and Contents

Philadelphia.
Box 66, Folder 12

Martin Russell Thayer letter to Matilda Lieber LI 4310 1874 August 28

Scope and Contents

Philadelphia.
Box 66, Folder 13

Martin Russell Thayer letter to Matilda Lieber LI 4311 1874 September 13

Scope and Contents

Philadelphia.
Box 66, Folder 14

Martin Russell Thayer letter to Matilda Lieber LI 4312 1875 January 20

Scope and Contents

Philadelphia.
Box 66, Folder 15

Martin Russell Thayer letter to Matilda Lieber LI 4313 1875 January 26

Scope and Contents

Philadelphia.
Box 66, Folder 16

Martin Russell Thayer letter to Matilda Lieber LI 4314 1875 February 2

Scope and Contents

Philadelphia.
Box 66, Folder 17

Martin Russell Thayer letter to Matilda Lieber LI 4315 1875 July 1

Scope and Contents

Philadelphia.
Box 66, Folder 18

Martin Russell Thayer letter to Matilda Lieber LI 4316 1875 August 12

Scope and Contents

Philadelphia.
Box 66, Folder 19

Martin Russell Thayer letter to Matilda Lieber LI 4317 1876 January 23

Scope and Contents

Philadelphia.
Box 66, Folder 20

Martin Russell Thayer letter to Matilda Lieber LI 4318 1876 April 11

Scope and Contents

Philadelphia.
Box 66, Folder 21

Martin Russell Thayer letter to Matilda Lieber LI 4319 1876 November 19

Scope and Contents

Philadelphia.
Box 66, Folder 22

Martin Russell Thayer letter to Matilda Lieber LI 4320 1877 December 8

Scope and Contents

Philadelphia.
Box 66, Folder 23

Martin Russell Thayer letter to Matilda Lieber LI 4321 1878 January 7

Scope and Contents

Philadelphia.
Box 66, Folder 24

Martin Russell Thayer letter to Matilda Lieber LI 4322 1878 January 21

Scope and Contents

Philadelphia.
Box 66, Folder 25

Martin Russell Thayer letter to Matilda Lieber LI 4323 1878 April 25

Scope and Contents

Philadelphia.
Box 66, Folder 26

Martin Russell Thayer letter to Matilda Lieber LI 4324 1878 July 23

Scope and Contents

Philadelphia.
Box 66, Folder 27

Martin Russell Thayer letter to Matilda Lieber LI 4325 1878 August 21

Scope and Contents

Philadelphia.
Box 66, Folder 28

Martin Russell Thayer letter to Matilda Lieber LI 4326 1880 December 29

Scope and Contents

Philadelphia.
Box 66, Folder 29

Martin Russell Thayer letter to Matilda Lieber LI 4327 1882 November 18

Scope and Contents

Philadelphia.
Box 66, Folder 30

Martin Russell Thayer letter to Matilda Lieber LI 4328 1882 December 10

Scope and Contents

Philadelphia.
Box 66, Folder 31

Martin Russell Thayer letter to Matilda Lieber LI 4329 1882 December 25

Scope and Contents

Philadelphia.
Box 66, Folder 32

Sophia Dallas Thayer letter to Matilda Lieber LI 4336 1873 March 16

Scope and Contents

Philadelphia.
Box 66, Folder 33

Joseph Parrish Thompson letter LI 4341 1862 September 15

Scope and Contents

New York.
Box 66, Folder 34

Joseph Parrish Thompson letter LI 4342 1868 November 30

Scope and Contents

New York. On verso: clipping and autograph notes on Natural Rights by Lieber.
Box 66, Folder 35

Joseph Parrish Thompson letter LI 4343 1869 January 19

Scope and Contents

New York. On verso: autograph notes on Popularity by Lieber.
Box 66, Folder 36

Joseph Parrish Thompson letter LI 4344 1869 September 1

Scope and Contents

New York. Incomplete.
Box 66, Folder 37

Benjamin B. Thurston letter LI 4345 1853 December 15

Scope and Contents

Washington.
Box 66, Folder 38

Anna Ticknor letter LI 4347 1853 December 10

Scope and Contents

Incomplete.
Box 66, Folder 39

Anna Ticknor letter LI 4348 1854 January 31

Scope and Contents

Also attached: Extracts from "Note and Queries" on the term, "Vox populi vox dei," copied out by Anna Ticknor.
Box 66, Folder 40

Anna Ticknor letter LI 4349 1858 June 18

Scope and Contents

West Roxbury.
Box 66, Folder 41

Anna Ticknor letter to Matilda Lieber LI 4350 1873 April 1

Scope and Contents

Boston.
Box 66, Folder 42

Anna Ticknor letter to Matilda Lieber LI 4351 1876 March 15

Scope and Contents

Boston.
Box 66, Folder 43

George Ticknor letter LI 4366 1835 April 29

Scope and Contents

Boston. On page 2: autograph note by Lieber.
Box 66, Folder 44

George Ticknor letter LI 4367 1844 January 6

Scope and Contents

Boston.
Box 66, Folder 45

George Ticknor letter LI 4368 1846 March 15

Scope and Contents

Boston.
Box 66, Folder 46

George Ticknor letter LI 4369 1853 February 11

Scope and Contents

Boston.
Box 66, Folder 47

George Ticknor letter LI 4370 1853 June 5

Scope and Contents

Boston.
Box 66, Folder 48

George Ticknor letter LI 4371 1853 November 17

Scope and Contents

Boston. With envelope. Preceding the letter: Friedrich W. A. von Humboldt to George Ticknor, May 6, 1853, contemporary copy in French.
Box 66, Folder 49

George Ticknor letter LI 4372 1859 June 3

Scope and Contents

Boston.
Box 66, Folder 50

George Ticknor letter LI 4373 1862 September 19

Scope and Contents

Boston.
Box 66, Folder 51

Francis Tiffany letter to Matilda Lieber LI 4406 1888 June 13

Scope and Contents

Minneapolis, Minnesota.
Box 67, Folder 1

Alexis de Tocqueville letter LI 4389 1839 July 10

Scope and Contents

Paris, France. All de Tocqueville's letters are in French.
Box 67, Folder 2

Alexis de Tocqueville letter LI 4390 1842 August 14

Scope and Contents

Paris, France.
Box 67, Folder 3

Alexis de Tocqueville letter LI 4391 1844 April 22

Scope and Contents

Paris, France.
Box 67, Folder 4

Alexis de Tocqueville letter LI 4392 1844 September 18

Scope and Contents

Tocqueville-Manche, France.
Box 67, Folder 5

Alexis de Tocqueville letter LI 4393 1844 November 13-14

Scope and Contents

Paris, France.
Box 67, Folder 6

Alexis de Tocqueville letter LI 4394 1845 July 1

Scope and Contents

Paris, France.
Box 67, Folder 7

Alexis de Tocqueville letter LI 4395 1846 July 22

Scope and Contents

Tocqueville-Manche, France.
Box 67, Folder 8

Alexis de Tocqueville letter LI 4396 1849 March 7

Scope and Contents

Paris, France.
Box 67, Folder 9

Alexis de Tocqueville letter LI 4397 1852 August 4

Scope and Contents

Tocqueville-Manche, France. On page 8: autograph note by Lieber.
Box 67, Folder 10

Alexis de Tocqueville letter LI 4398 1856 September 1

Scope and Contents

Tocqueville-Manche, France.
Box 67, Folder 11

Alexis de Tocqueville letter LI 4399 1857 October 9

Scope and Contents

Tocqueville-Manche, France.
Box 67, Folder 12

Alexis de Tocqueville and Marie de Tocqueville letter LI 4400 1845 May 18

Scope and Contents

Paris, France. In French and English.
Box 67, Folder 13

Marie de Tocqueville and Alexis de Tocqueville letter LI 4401 1844 December 2

Scope and Contents

Paris, France. In French and English.
Box 67, Folder 14

Marie de Tocqueville letter LI 4402 1845 January 8

Scope and Contents

Paris, France.
Box 67, Folder 15

Marie de Tocqueville letter LI 4403 1846 July 22

Scope and Contents

Tocqueville-Manche, France.
Box 67, Folder 16

Henry Warren Torrey letter to Ephraim Whitman Gurney LI 4407 1872 January 20

Scope and Contents

Cambridge. Originally enclosed: Edward Atkinson to Francis Lieber, Jan. 25, 1872. Subject: Taxation.
Box 67, Folder 17

Henry Warren Torrey letter to Ephraim Whitman Gurney LI 4408 1872 January 22

Scope and Contents

Cambridge. Originally enclosed: Edward Atkinson to Francis Lieber, Jan. 25, 1872. Subject: Taxation.
Box 67, Folder 18

John Torrey note LI 4409 1863 May 4

Scope and Contents

Columbia College, New York. On verso: autograph notes by Lieber.
Box 67, Folder 19

Sinclair Tousey letter LI 4410 1864 March 16

Scope and Contents

New York. On verso: copy of Lieber's reply.
Box 67, Folder 20

Simon Towle letter LI 4412 1865 April 4

Scope and Contents

Hartford, Connecticut.
Box 67, Folder 21

Simon Towle letter LI 4413 1865 May 23

Scope and Contents

Hartford, Connecticut. Subjects: Surrender of Lee's Army ; Negro Suffrage.
Box 67, Folder 22

Edward Davis Townsend letter to Henry Van Ness Boynton LI 4419 1868 November 11

Scope and Contents

Washington, D. C. Written by a secretary, only signed by Townsend.
Box 67, Folder 23

Edward Davis Townsend letter LI 4416 1865 July 25

Scope and Contents

Washington.
Box 67, Folder 24

Edward Davis Townsend letter LI 4417 1867 August 17

Scope and Contents

Washington, D. C. Written by a secretary, only signed by Townsend.
Box 67, Folder 25

Edward Davis Townsend letter LI 4418 1867 August 17

Scope and Contents

Washington, D. C. Written by a secretary, only signed by Townsend.
Box 67, Folder 26

Edward Davis Townsend letter to Matilda Lieber LI 4420 1873 March 18

Scope and Contents

Washington, D. C.
Box 67, Folder 27

Louis Trapmann letter LI 4423 1841 March 4

Scope and Contents

Charleston, S. C. In German, first name might be spelled Lewis. On verso: autograph notes on Politics by Lieber.
Box 67, Folder 28

Louis Trapmann letter LI 4424 1846 December 1

Scope and Contents

Charleston, S. C. In German, first name might be spelled Lewis.
Box 67, Folder 29

William L. Trenholm letter LI 4421 1865 June 16

Scope and Contents

New York.
Box 67, Folder 30

William Henry Trescot letter LI 4425 1853 October 10

Scope and Contents

New York.
Box 67, Folder 31

William Henry Trescot letter LI 4426 1855 January 23

Scope and Contents

Charleston, South Carolina. On verso: autograph notes on Woman by Lieber.
Box 67, Folder 32

Nicholas Trübner letter LI 4427 1868 July 15

Scope and Contents

London, England. Written by a secretary, only signed by Trübner. Followed by: Francisque Michel to Francis Lieber, Sep. 25, 1868.
Box 67, Folder 33

Nathaniel Beverley Tucker, 1784-1851, letter LI 4428 1840 October 22

Scope and Contents

Williamsburg, Virginia.
Box 67, Folder 34

Nathaniel Beverley Tucker, 1784-1851, letter LI 4429 1840 November 5

Scope and Contents

Williamsburg, Virginia.
Box 67, Folder 35

Nathaniel Beverley Tucker, 1784-1851, letter LI 4430 1841 June 20

Scope and Contents

Williamsburg, Virginia.
Box 67, Folder 36

Nathaniel Beverley Tucker, 1784-1851, letter LI 4431 1841 November 29

Scope and Contents

Williamsburg, Virginia.
Box 67, Folder 37

Michael Tuomey letter LI 4433 1845 September 12

Scope and Contents

Spartanburg, South Carolina.
Box 67, Folder 38

Michael Tuomey letter to Matilda Lieber LI 4432 1841 August 29

Box 67, Folder 39

Samuel Tyler letter LI 4434 1855 February 27

Scope and Contents

Frederick, Maryland. Subject: Utah.
Box 67, Folder 40

Samuel Tyler letter LI 4435 1855 July 14

Scope and Contents

Frederick, Maryland.
Box 67, Folder 41

Samuel Tyler letter LI 4436 1856 April 30

Scope and Contents

Frederick, Maryland.
Box 67, Folder 42

Samuel Tyler letter LI 4437 1856 September 12

Scope and Contents

Frederick, Maryland.
Box 67, Folder 43

Samuel Tyler letter LI 4438 1856 October 20

Scope and Contents

Frederick, Maryland. On verso: autograph notes by Lieber.
Box 67, Folder 44

Samuel Tyler letter LI 4439 1856 November 10

Scope and Contents

Frederick, Maryland.
Box 67, Folder 45

Samuel Tyler letter LI 4440 1857 October 6

Scope and Contents

Frederick, Maryland. A contemporary copy, originally enclosed in: Francis Lieber to Samuel Austin Allibone, Oct. 10, 1857.
Box 67, Folder 46

Samuel Tyler letter LI 4441 1857 October 15

Scope and Contents

Frederick, Maryland.
Box 67, Folder 47

Samuel Tyler letter LI 4442 1859 May 4

Scope and Contents

Frederick, Maryland. On verso of page 3: Francis Lieber to Samuel Austin Allibone, May 5, 1859.
Box 67, Folder 48

Samuel Tyler letter LI 4443 1859 July 19

Scope and Contents

George Town.
Box 67, Folder 49

Samuel Tyler letter to Guido Norman Lieber LI 4444 1873 August 6

Scope and Contents

George Town, D. C.
Box 67, Folder 50

Samuel Tyler letter to Matilda Lieber LI 4445 1874 September 10

Scope and Contents

George Town, D. C.
Box 67, Folder 51

Karl Albrecht Alexander von Uhden letter LI 4474 1844 August 7

Scope and Contents

Ermannsdorf, Silesia. In German; also enclosed: copy of translation.
Box 67, Folder 52

Union League Club (New York) letter LI 409 1863 June 29

Scope and Contents

Union League Club, New York. Signed by: Otis D. Swan. On verso: autograph note by Lieber.
Box 67, Folder 53

Union League Club (New York) letter LI 410 1868 November 23

Scope and Contents

New York. Signed by: Edward Gleason. With autograph note by Lieber.
Box 67, Folder 54

Union League Club (New York) letter LI 411 1868 November 24

Scope and Contents

New York. Signed by: Edward Gleason. With autograph note by Lieber.
Box 67, Folder 55

U.S. Congress. House of Representatives order to Nehemiah G. Ordway LI 424 1866 April 20

Scope and Contents

Washington, D. C. Printed form, filled in: an order to summon Francis Lieber to appear before the Committee of the Judiciary.
Box 67, Folder 56

Abel Parker Upshur letter to the Diplomatic and Consular Representatives of the United States LI 4475 1843 December 26

Scope and Contents

Washington. Written by a secretary, only signed by Upshur.
Box 67, Folder 57

John Palmer Usher letter LI 4476 1863 February 26

Scope and Contents

Washington. Written by a secretary, only signed by Usher.
Box 67, Folder 58

Clement Laird Vallandigham letter LI 4477 1860 March 26

Scope and Contents

Washington.
Box 67, Folder 59

Clement Laird Vallandigham letter LI 4478 1860 March 29

Scope and Contents

Washington.
Box 67, Folder 60

John Howard Van Amringe letter to Matilda Lieber LI 4479 1873 March 20

Scope and Contents

New York.
Box 67, Folder 61

Roberts Vaux letter LI 4481 1833 May 5

Scope and Contents

Philadelphia. Subject: Prisons.
Box 67, Folder 62

Roberts Vaux letter LI 4482 1833 October 22

Scope and Contents

A copy.
Box 67, Folder 63

Henry Venn letters to unknown recipient LI 313 1922 February-March

Scope and Contents

Addressed to: My dear Sir. Also enclosed: Arthur D. Venn to My dear sir, Feb. 24, 1928.
Box 67, Folder 64

Frederick L. Villepigue letter LI 4483 1847 May 19

Scope and Contents

South Carolina College, Columbia, S. C.
Box 67, Folder 65

Francis Vinton letter LI 4484 1862 May 28

Scope and Contents

New York.
Box 68, Folder 1

Amasa Walker letter LI 4487 1869 December 5

Scope and Contents

North Brookfield, Massachusetts.
Box 68, Folder 2

Amasa Walker letter LI 4488 1869 December 25

Scope and Contents

North Brookfield, Massachusetts.
Box 68, Folder 3

Duncan S. Walker letter LI 4489 1867 August 11

Scope and Contents

Washington, D. C.
Box 68, Folder 4

James Walker letter LI 4490 1846 September 7

Scope and Contents

Washington, D. C.
Box 68, Folder 5

James Walker letter LI 4491 1847 March 29

Scope and Contents

Cambridge.
Box 68, Folder 6

James Walker letter LI 4492 1847 August 15

Scope and Contents

Cambridge.
Box 68, Folder 7

James Murdock Walker letter LI 4493 1844 March 9

Scope and Contents

Charleston, South Carolina.
Box 68, Folder 8

Timothy Walker letter LI 4494 1846 September 30

Scope and Contents

Cincinnati, Ohio.
Box 68, Folder 9

Timothy Walker letter LI 4495 1848 January 16

Scope and Contents

Cincinnati, Ohio.
Box 68, Folder 10

W. W. Walker letter LI 4496 1853 December 23

Scope and Contents

On verso: clipping and autograph notes by Lieber.
Box 68, Folder 11

William Henry Wallace, 1827-1901, letter LI 4497 1850 March 26

Scope and Contents

Washington.
Box 68, Folder 12

Samuel Ward, 1814-1884, letter LI 4498 1840 October 20

Scope and Contents

New York.
Box 68, Folder 13

Samuel Ward, 1814-1884, letter LI 4499 1841 January 13

Scope and Contents

New York.
Box 68, Folder 14

Samuel Ward, 1814-1884, letter LI 4500 1841 January 27

Scope and Contents

New York.
Box 68, Folder 15

Samuel Ward, 1814-1884, letter LI 4501 1841 February 24

Scope and Contents

New York.
Box 68, Folder 16

Samuel Ward, 1814-1884, letter LI 4502 1841 April 8

Scope and Contents

New York.
Box 68, Folder 17

Samuel Ward, 1814-1884, letter LI 4503 1842 February 11

Scope and Contents

New York.
Box 68, Folder 18

Samuel Ward, 1814-1884, letter LI 4504 1842? June 2

Scope and Contents

New York.
Box 68, Folder 19

Samuel Ward, 1814-1884, letter LI 4505 1845 March 12

Scope and Contents

New York. With Lieber's answer cross written.
Box 68, Folder 20

Samuel Ward, 1814-1884, letter LI 4506 1845 April 19

Scope and Contents

New York.
Box 68, Folder 21

David L. Wardlow letter LI 4507 1849 February 19

Scope and Contents

Abbeville, S. C. Subject: Verdict on Sunday.
Box 68, Folder 22

David L. Wardlow letter LI 4508 1849 March 22

Scope and Contents

Abbeville, S. C. Subject: Verdict on Sunday.
Box 68, Folder 23

David L. Wardlow letter LI 4509 1849 November?

Scope and Contents

Subject: Verdict on Sunday.
Box 68, Folder 24

David L. Wardlow letter LI 4510 1849 December 9

Scope and Contents

Subject: Verdict on Sunday.
Box 68, Folder 25

Emory Washburn letter LI 4513 1861 April 6

Scope and Contents

Cambridge.
Box 68, Folder 26

Emory Washburn letter LI 4514 1861? May 14

Scope and Contents

Cambridge.
Box 68, Folder 27

Emory Washburn letter LI 4515 1864 August 19

Scope and Contents

Cambridge. Incomplete.
Box 68, Folder 28

Emory Washburn letter LI 4516 1864 November 28

Scope and Contents

Cambridge.
Box 68, Folder 29

Emory Washburn letter LI 4517 1865 April 26

Scope and Contents

Cambridge.
Box 68, Folder 30

Emory Washburn letter LI 4518 1865 May 6

Scope and Contents

Cambridge.
Box 68, Folder 31

Emory Washburn letter LI 4519 1865 May 29

Scope and Contents

Cambridge.
Box 68, Folder 32

Emory Washburn letter LI 4520 1867 July 12

Scope and Contents

Cambridge. Subject: Lieber's "Reflections."
Box 68, Folder 33

Emory Washburn letter LI 4521 1867 July 20

Scope and Contents

Cambridge.
Box 68, Folder 34

Emory Washburn letter to Matilda Lieber LI 4522 1873 March 31

Scope and Contents

Cambridge.
Box 68, Folder 35

Caroline LeRoy Webster letter LI 4536 1847? May 16

Scope and Contents

Columbia.
Box 68, Folder 36

Daniel Webster letter to Rufus Choate LI 4540 1843 December 15

Scope and Contents

Boston.
Box 68, Folder 37

Daniel Webster letter to George Grennell LI 4541 1845 July 19

Scope and Contents

Marshfield.
Box 68, Folder 38

Daniel Webster letter LI 4537 1830 April 13

Scope and Contents

Washington.
Box 68, Folder 39

Daniel Webster letter LI 4538 1836 December 19

Scope and Contents

Washington.
Box 68, Folder 40

Daniel Webster letter LI 4539 1842 December 12

Scope and Contents

Washington.
Box 68, Folder 41

Gideon Welles letter to Charles King LI 4542 1863 October 10

Scope and Contents

Washington.
Box 68, Folder 42

B. Welles letter LI 4543 1867 September 20

Scope and Contents

Washington, D. C.
Box 68, Folder 43

David Ames Wells letter LI 4544 1869 April 9

Scope and Contents

Norwich, Connecticut.
Box 68, Folder 44

Francis Wharton letter LI 4545 1872 April 22

Scope and Contents

Cambridge.
Box 68, Folder 45

Francis Wharton letter LI 4546 1872 April 27

Scope and Contents

Cambridge.
Box 68, Folder 46

Francis Wharton letter LI 4547 approximately 1872

Scope and Contents

Incomplete, first portion of letter missing.
Box 68, Folder 47

Henry Wheaton letter LI 4548 1843 January 25

Scope and Contents

Berlin.
Box 68, Folder 48

Andrew Dickson White letter to Matilda Lieber LI 4549 1872 October 31

Scope and Contents

Ithaca, New York.
Box 68, Folder 49

Andrew Dickson White letter to Matilda Lieber LI 4550 1879 February 20

Scope and Contents

Ithaca, New York. Written by a secretary, only signed by White.
Box 68, Folder 50

Andrew Dickson White letter to Matilda Lieber LI 4551 1880 July 8

Scope and Contents

Berlin, Germany. Written by a secretary, only signed by White.
Box 68, Folder 51

Rhoda E. White letter LI 4594 approximately 1860

Box 68, Folder 52

Richard Grant White letter LI 4595 1868 March 25

Scope and Contents

New York.
Box 68, Folder 53

Thomas W. White letter LI 4596 1837 April 3

Scope and Contents

Richmond, Virginia. On verso: clipping and autograph notes by Lieber.
Box 69, Folder 1

Edward Whitehouse letter LI 4598 1839 April 20

Scope and Contents

On verso: clipping and autograph notes by Lieber.
Box 69, Folder 2

William Watson Wick letter LI 4601 1848 February 23

Scope and Contents

Washington.
Box 69, Folder 3

Edward Wigglesworth letter LI 4602 1837 November 25

Scope and Contents

Boston. On verso: clipping and autograph notes by Lieber.
Box 69, Folder 4

Sarah Wight letter to Dorothea Lynde Dix LI 4607 1850 August 13

Scope and Contents

South Boston. On verso: clipping and autograph notes on Politics by Lieber. Subject: Laura Bridgman.
Box 69, Folder 5

Sarah Wight letter LI 4605 1850 August 14

Scope and Contents

South Boston. Subject: Laura Bridgman.
Box 69, Folder 6

Sarah Wight letter LI 4606 1850 November 14

Scope and Contents

Wayland. Subject: Laura Bridgman.
Box 69, Folder 7

Richard Henry Wilde letter LI 4603 1843

Scope and Contents

New Orleans.
Box 69, Folder 8

Richard Henry Wilde letter LI 4604 1846 October 13

Scope and Contents

Augusta, Georgia.
Box 69, Folder 9

Wiley and Long (firm) letter LI 4609 1835 August 7

Scope and Contents

New York. Signed: Wiley and Long, per John Wiley. Clipping on Politics pasted down on verso. Subject: Religion.
Box 69, Folder 10

Matthew J. Williams letter LI 4610 1846

Scope and Contents

Followed by: autograph note by Lieber, July 24, 1849.
Box 69, Folder 11

Matthew J. Williams letter LI 4611 1847 April 30

Scope and Contents

Campus, South Carolina College, Columbia, S. C. On verso: autograph notes by Lieber. Also enclosed: printed report to the faculty of the South Carolina College.
Box 69, Folder 12

Matthew J. Williams letter LI 4612 1851 January 30

Scope and Contents

Columbia, S. C. Subject: Right of Secession.
Box 69, Folder 13

Matthew J. Williams letter LI 4613 1851 February 1

Scope and Contents

Columbia, S. C. Subject: Right of Secession.
Box 69, Folder 14

Matthew J. Williams letter LI 4614 1851 May 11

Scope and Contents

Columbia, S. C. On verso: autograph note on Socialism by Lieber.
Box 69, Folder 15

Matthew J. Williams letter LI 4615 1851 May

Scope and Contents

Columbia, S. C. Signature torn off. On verso: clipping and autograph notes by Lieber.
Box 69, Folder 16

Matthew J. Williams letter LI 4616 1851 October 16

Scope and Contents

Columbia, S. C. On verso: clipping and autograph note on Religion by Lieber.
Box 69, Folder 17

Matthew J. Williams letter LI 4617 1852 March 18

Scope and Contents

Columbia, S. C. Clipping on Right of Asylum pasted down on verso.
Box 69, Folder 18

Matthew J. Williams letter LI 4618 approximately 1853

Scope and Contents

Campus, South Carolina College, Columbia, S. C.
Box 69, Folder 19

Thomas M. Willing letter LI 375 1835 May 5

Scope and Contents

Philadelphia.
Box 69, Folder 20

John Henry Winder telegram to Samuel Cooper LI 4620 1864 July 25

Scope and Contents

Andersonville, Georgia. A contemporary copy. Subject: Prisoners of War.
Box 69, Folder 21

Enoch Cobb Wines letter LI 4621 1864 May 6

Scope and Contents

New York. Subject: New York Prison Association.
Box 69, Folder 22

Enoch Cobb Wines letter LI 406 1868 July 18

Scope and Contents

Irvington. On verso: autograph note on Liberty by Lieber.
Box 69, Folder 23

Robert Charles Winthrop letter LI 4622 1846 September 28

Scope and Contents

Boston.
Box 69, Folder 24

Robert Charles Winthrop letter LI 4623 1846 October 16

Scope and Contents

Boston.
Box 69, Folder 25

Robert Charles Winthrop letter LI 4624 1846 December 15

Scope and Contents

Washington.
Box 69, Folder 26

Robert Charles Winthrop letter LI 4625 1853 April 23

Scope and Contents

Boston.
Box 69, Folder 27

Robert Charles Winthrop letter LI 4626 1853 May 4

Scope and Contents

Boston.
Box 69, Folder 28

Robert Charles Winthrop letter LI 4627 1858 April 17

Scope and Contents

Boston.
Box 69, Folder 29

Robert Charles Winthrop letter LI 4628 1862 January 21

Scope and Contents

Boston. Clipping on Stone Blockades pasted to page 1.
Box 69, Folder 30

Levi Woodbury letter LI 4631 1831 February 27

Scope and Contents

Washington.
Box 69, Folder 31

Levi Woodbury letter LI 4632 1831 October 19

Scope and Contents

Washington.
Box 69, Folder 32

Levi Woodbury letter LI 4633 1831 December 19

Scope and Contents

Washington.
Box 69, Folder 33

Levi Woodbury letter LI 4634 1832 October 24

Scope and Contents

Washington.
Box 69, Folder 34

Levi Woodbury letter LI 4635 1832 December 24

Scope and Contents

Washington.
Box 69, Folder 35

Levi Woodbury letter LI 4636 1833 January 18

Scope and Contents

Washington.
Box 69, Folder 36

Levi Woodbury letter LI 4637 1833 March 12

Scope and Contents

Washington.
Box 69, Folder 37

Levi Woodbury letter LI 4638 1834 July 6

Scope and Contents

Washington.
Box 69, Folder 38

Levi Woodbury letter LI 4639 1834 July 9

Scope and Contents

Washington.
Box 69, Folder 39

Levi Woodbury letter LI 4640 1842 March 3

Scope and Contents

Washington.
Box 69, Folder 40

Levi Woodbury letter LI 4641 1845 May 8

Scope and Contents

Portsmouth, New Hampshire.
Box 69, Folder 41

James Thomas Woodhouse letter LI 4642 1849 July 5

Scope and Contents

Leominster, England. Subject: Verdict on Sunday.
Box 69, Folder 42

Matilda Woodhouse letter to Matilda Lieber LI 4692 1841-1842 December 29-January 29

Scope and Contents

Leominster, England. Pages 1-3 cross written. Also includes notes from other Woodhouse family members to the Lieber family.
Box 69, Folder 43

Horatio Woodman letter LI 4643 1870 January 9

Scope and Contents

Boston. Subjects: Abraham Lincoln ; George B. McClellan ; Edwin McMasters Stanton.
Box 69, Folder 44

Joseph Addison Woodward letter LI 4644 1846 February 18

Scope and Contents

Washington.
Box 69, Folder 45

Joseph Addison Woodward letter LI 4645 1846 July 15

Scope and Contents

Washington.
Box 69, Folder 46

Joseph Addison Woodward letter LI 4646 1846 July 22

Scope and Contents

Washington.
Box 69, Folder 47

Joseph Addison Woodward letter LI 4647 1847 February 7

Scope and Contents

Washington.
Box 69, Folder 48

Joseph Addison Woodward letter LI 4648 1848 February 5

Scope and Contents

Washington.
Box 70, Folder 1

Theodore Dwight Woolsey letter LI 4649 1860 January 31

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 2

Theodore Dwight Woolsey letter LI 4650 1860 May 9

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 3

Theodore Dwight Woolsey letter LI 4651 1860 July 16

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 4

Theodore Dwight Woolsey letter LI 4652 1860 November 10

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 5

Theodore Dwight Woolsey letter LI 4653 1860 November 28

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 6

Theodore Dwight Woolsey letter LI 4654 1860 December 20

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 7

Theodore Dwight Woolsey letter LI 4655 1860?

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 8

Theodore Dwight Woolsey letter LI 4656 1862 April 12

Scope and Contents

Yale College. Subject: Slavery.
Box 70, Folder 9

Theodore Dwight Woolsey letter LI 4657 1862 July 24

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 10

Theodore Dwight Woolsey letter LI 4658 1862?

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 11

Theodore Dwight Woolsey letter LI 4659 1863 May 21

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 12

Theodore Dwight Woolsey letter LI 4661 1864 August 29

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 13

Theodore Dwight Woolsey letter LI 4662 1864 October 5

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 14

Theodore Dwight Woolsey letter LI 4663 1865 May 26

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 15

Theodore Dwight Woolsey letter LI 4664 1866 April 16

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 16

Theodore Dwight Woolsey letter LI 4665 1866 June 22

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 17

Theodore Dwight Woolsey letter LI 404 1867 January 10

Scope and Contents

Yale College. On verso: autograph note on Fashion by Lieber.
Box 70, Folder 18

Theodore Dwight Woolsey letter to Guido Norman Lieber LI 4673 1873 June 11

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 19

Theodore Dwight Woolsey letter to Guido Norman Lieber LI 4674 1873 June 20

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 20

Theodore Dwight Woolsey letter to Guido Norman Lieber LI 4675 1873 August 28

Scope and Contents

Great Barrington, Massachusetts.
Box 70, Folder 21

Theodore Dwight Woolsey letter to Guido Norman Lieber LI 4676 1874 March 3

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 22

Theodore Dwight Woolsey letter to Matilda Lieber LI 4666 1873 January 16

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 23

Theodore Dwight Woolsey letter to Matilda Lieber LI 4667 1873 April 7

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 24

Theodore Dwight Woolsey letter to Matilda Lieber LI 4668 1873 May 25

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 25

Theodore Dwight Woolsey letter to Matilda Lieber LI 4669 1873 June 5

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 26

Theodore Dwight Woolsey letter to Matilda Lieber LI 4670 1874 May 5

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 27

Theodore Dwight Woolsey letter to Matilda Lieber LI 4671 1875 January 20

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 28

Theodore Dwight Woolsey letter to Matilda Lieber LI 4672 1879 March 18

Scope and Contents

New Haven, Connecticut.
Box 70, Folder 29

Joseph Emerson Worcester letter LI 4684 1852 December 14

Scope and Contents

Cambridge.
Box 70, Folder 30

Augustus R. Wright letter to George Wythe Randolph LI 4685 1862 September 22

Scope and Contents

House of Representatives, Confederate States of America, Richmond. A contemporary copy; on verso: copy of a House resolution about the condition of Federal Prisoners of War.
Box 70, Folder 31

Franz Wilhelm Ziegler letter LI 4486 1841 June 30

Scope and Contents

St. Petersburg. In German. Followed by: H. Trullsen to Francis Lieber, May 25, 1842.
Box 70, Folder 32

Auguste and Karsten letter LI 5179 1841 August 24

Scope and Contents

Züllichan, Prussia. In German.
Box 70, Folder 33

Unknown author letter LI 5039 1835 June 6

Scope and Contents

New York. Signature illegible; regarding the marriage of Gustavus Oppenheimer, Francis Lieber's brother-in-law. On verso: clipping and notes by Lieber.
 

Volumes 1815-1872

Physical Description: 3.25 Linear Feet(36 volumes)

Scope and Contents

This series includes both bound volumes and loose pages. The material includes very early school exercises, manuscripts, short stories, and plays, some of which are in German and written under Francis Lieber's pseudonym Arnold Franz. The series also includes commonplace books, lectures, research notes, remarks, and catalogs; the subjects include travel, secession, education, Shakespeare, and slavery. Some of the material contains various penciled notes and locations, in unknown hands, made by earlier Huntington catalogers; also, some of the volumes and material are in very fragile condition, and will need to be handled carefully.

Arrangement

Material is arranged in LI call number order.
Volume 1

Exercises in Mathematics LI 1 approximately 1815-1822

Scope and Contents

Six paper bound booklets.
Volume 2, Folder 1-10

Commonplace book LI 2 undated

Scope and Contents

Paper bound volume, with damaged spine. In German. Subject: Historical.
Volume 3

Research notes LI 3 undated

Scope and Contents

Bound volume, with damaged leather spine. Volume is divided into alphabetical sections with much of the volume blank.
Volume 4

Libri Legendi and Libri Scvibendi LI 4 1853

Scope and Contents

Columbia, South Carolina. Two paper bound booklets, with mostly blank pages.
Volume 5

The Story of Peter Lehring (or Schabe) LI 5 approximately 1830

Scope and Contents

Three unbound draft variants (A,B,C); in English and German. Written under Francis Lieber's pseudonym Arnold Franz.
Volume 6

Ignatius Seelenhau in London, a Memoir for strangers who experienced hard times in London LI 6 approximately 1826

Scope and Contents

Unbound manuscript; title and text in German. Written under Francis Lieber's pseudonym Arnold Franz. Title also includes the phrase: "With beautiful and explanatory woodcuts added."
Volume 7

Dead Letters Burnt by the Post Master General Revived by L. Berol LI 7 approximately 1830-1833

Scope and Contents

Unbound manuscript. A series of fictitious letters written for publication.
Volume 8

Die Tiroler Farth oder Reiselust von Arnold Franz LI 8 approximately 1825

Scope and Contents

Unbound manuscript with paper cover. In German.
Volume 9

Die beiden Hedwig: a play in five acts LI 9 approximately 1825?

Scope and Contents

Unbound manuscript with paper cover. In German.
Volume 10

Drei um Einen Lustspiel in einen Aufzuge, von Arnold Franz LI 10 approximately 1825

Scope and Contents

Unbound manuscript with paper cover. In German.
Volume 11

Die Statue: a play in one act LI 11 1825 November 20

Scope and Contents

Two unbound draft variants (A, B); in German.
Volume 12

Friedrich Christoph Schlosser. Neueste Geschichte beim Professor Schlosser…ler heft LI 12 1829-1830

Scope and Contents

Heidelburg. A student's notebook; unbound manuscript with paper cover. In German
Volume 13

A lecture delivered before the Boston Society for diffusion of useful Knowledge LI 13 1829 December 11

Scope and Contents

Boston. Unbound manuscript; contemporary copy, with Lieber's additions and corrections.
Volume 14

Memorandum notebook LI 14 1835 January 31

Scope and Contents

Pocket-size, leather bound notebook, with metal clasp. Most of the pages are blank.
Volume 15

Les Idées Napoleoniennes LI 15 approximately 1852

Scope and Contents

Unbound, draft manuscript; with notes and clippings.
Volume 16

Quaestiones Magnae LI 16 1856-1869

Scope and Contents

Leather bound Records volume, with many blank pages.
Volume 17

Manuscript in German LI 17 undated

Scope and Contents

Bound volume.
Volume 18

Pochaska. Blandina. Pliny's Letter, etc.: commonplace book LI 18 approximately 1859

Scope and Contents

Bound manuscripts, with paper covers.
Volume 19

Thoughts on "Commencements" for private use LI 19 1860 July 30

Scope and Contents

New York. Bound notebook, with paper covers.
Volume 20

Notes and press cuttings on Secession LI 20 1860-1861

Scope and Contents

In Lieber's original paper folder.
Volume 21

To "Mr. Editor:" Drafts of a letter to the Press on the Right of Secession LI 21 1850-1851

Scope and Contents

Columbia, South Carolina. Unbound manuscript, with a contemporary copy with additions and corrections by Lieber. Also enclosed: newspaper clippings of several relevant speeches, including Lieber's Grenville speech, and four more by "Suburanus," Lieber's pseudonym; a booklet with a printed copy of Randolph Letters on The Right of Secession.
Volume 22

Remarks on Victor Hugo's Speech on the Education Bill LI 22 1850 February

Scope and Contents

Columbia, South Carolina. Notebook, with paper covers. Also enclosed: notes and press clippings on Education, 1835-1869.
Volume 23

Education in Liberia: a revision of a letter to Simon Greenleaf, originally published in 1851 LI 23 1853

Scope and Contents

Unbound manuscript: a printed copy with autograph additions and corrections. Also enclosed: Letter on Races, printed clippings with annotations, in two paper bound notebooks.
Volume 24

Notes on Manners and Behavior, Fashion, Gastronomy, Culinary Ethics, Flirting and Loving LI 24 undated

Scope and Contents

Five notebooks with paper covers; notebooks are numbered 1-5.
Volume 25

Remarks on Shakespeare, in response to a toast: "The Drama" LI 25 1866 April?

Scope and Contents

Unbound manuscript; with a contemporary copy, with corrections by Lieber. Also enclosed: memoranda and printed matter on Shakespeare.
Volume 26

Copies of letters LI 26 1845-1855

Scope and Contents

Bound volume. In German and English, with writing in different hands; majority of the volume is blank.
Volume 27

On Slavery ; Inconsistencies and Self Contradictions of the Rebels LI 27 1861?

Scope and Contents

Two draft manuscripts, bound with string; both manuscripts deal with the subject of Slavery.
Volume 28

Slavery: autograph notes with clippings LI 28 1836-1839

Scope and Contents

Bound notebook. In German and English; majority of notebook is blank.
Volume 29

Slavery: Senator J. H. Hammond's Barnwell Speech LI 29A 1845-1867

Scope and Contents

Notebook of printed speech, with paper covers. Also enclosed: newspaper articles collected by Lieber.
Volume 30

Slavery: autograph notes with clippings LI 29B 1845-1865

Scope and Contents

Two notebooks, with paper covers. Also enclosed: notes by Lieber, with articles and clippings.
Volume 31

Slavery: autograph notes with clippings LI 29C 1823-1846

Scope and Contents

Large, bound volume with damaged spine.
Volume 32

Personal papers and manuscripts LI 30 1821-1835

Scope and Contents

Bound volume, with a note it was bound in Philadelphia in 1835. In German, English, and Italian. Many of the pages are fragile and damaged.
Volume 33

Commonplace book LI 31 1829-1860

Scope and Contents

Bound volume, with damaged leather spine. In German and English; with printed material laid in.
Volume 34

Commonplace book LI 32 1836-1855

Scope and Contents

Bound notebook, with loose paper covers. In German and English, with printed material laid in.
Volume 35

Research notes for Columbia lectures LI 33 approximately 1853

Scope and Contents

Bound volume. With printed material pasted down on various pages, majority of volume is blank.
Volume 36

Catalogue of My Library, kindly made by Matilda and Norman Lieber LI 34 1859 July

Scope and Contents

Bound volume, with damaged spine and loose covers.
 

Research material and subject files 1815-1936

Physical Description: 13.3 Linear Feet(32 boxes)

Scope and Contents

The research material and subject files includes Francis Lieber's working archive of topics and subjects related to his works and interests; the series includes manuscripts, correspondence, drafts, notes, memorandum, volumes, clippings, and printed material. Lieber repurposed the versos of letters to make notes and paste down newspaper articles; these letters are not described separately. This material also includes a large amount of Lieber's literary works, including early poems in German and English, and biographical material but the majority of the material relates to his scholarly research and writing. The material is written by Francis Lieber unless otherwise noted. Some of the subjects include: elections; wars; penology; civil liberty; religion; South Carolina College; constitutions; politics; governments; ethics; political economy; money; trade; banks; revolutions; rebellions; Columbia University; slavery; Confederate States of America; language; and domestic and international law.

Arrangement

Material is arranged in LI call number order.
Box 71, Folder 1

Poems in German: miscellaneous and fragmentary LI 34 1822-1843

Box 71, Folder 2

Poems in German: miscellaneous and fragmentary LI 34 1822-1824

Scope and Contents

Originally in an envelope marked: "Manuscript Resolutions at the death of F. L."
Box 71, Folder 3

Poems in German: miscellaneous and fragmentary LI 34 1823-1825

Box 71, Folder 4

Poems in German: miscellaneous and fragmentary LI 34 1824-1825

Box 71, Folder 5

Poems in German: miscellaneous and fragmentary LI 34 1824-1825

Box 71, Folder 6

Poems in German: miscellaneous and fragmentary LI 34 1824-1826

Box 72, Folder 1

Poems in German LI 34 1824-1825

Scope and Contents

Two bound volumes.
Box 72, Folder 2

Die Beiden: Hedwig LI 34 1825

Scope and Contents

Bound volume.
Box 72, Folder 3

Unbound volume of poems LI 34 approximately 1825

Scope and Contents

In German.
Box 72, Folder 4

Unbound volume of poems LI 34 approximately 1825

Scope and Contents

In German.
Box 72, Folder 5

Unbound volume of poems LI 34 approximately 1825

Scope and Contents

In German.
Box 72, Folder 6

Poems in English and German LI 34 1847-1850

Scope and Contents

Bound volume.
Box 73, Folder 1

London Poetry LI 34 1826

Scope and Contents

Bound volume; fragile and damaged spine.
Box 73, Folder 2

Miscellaneous and fragmentary poems LI 34 1845-1867

Box 73, Folder 3

The Union - An Ode by an American Citizen at the Beginning of the year 1850 LI 34 1850

Box 73, Folder 4

Te Deum: song LI 34 1857 July 4

Box 73, Folder 5

When I read of Crawford's Death: poem LI 34 1857 October

Scope and Contents

Subject: Thomas Crawford.
Box 73, Folder 6

Tribute to the Memory of Dr. Kane: poem LI 34 1857

Box 73, Folder 7

Our Country and Her Flag: poem LI 34 1861 June

Box 73, Folder 8

The Beginning of the Seventeenth Century: poem LI 34 undated

Box 73, Folder 9

The Watch: poem LI 34 undated

Box 73, Folder 10

Blessed Tears: poem LI 34 undated

Box 73, Folder 11

The Emigrants: A metrical Epistle to the Honorable Mr. --------- : poem LI 34 undated

Box 73, Folder 12

The Disconsolate Shepherd: poem LI 34 undated

Box 73, Folder 13

Rough and Ready: an Election song for the year 1848 LI 34 1847 June

Box 73, Folder 14

The Ship Jamestown -- a sonnet LI 34 1847 April

Box 73, Folder 15

The Ship Canal, an ode to the American People LI 34 1847

Scope and Contents

Contains various drafts and copies; autograph and printed.
Box 73, Folder 16

An Ode on the Sub-Atlantic Telegraph LI 34 1856 December

Scope and Contents

Contains various drafts and copies.
Box 73, Folder 17

Victor Hugo: notes and clippings LI 405 1868?

Scope and Contents

In French and English.
Box 73, Folder 18

Notanda Americana LI 35 1847 April

Scope and Contents

Columbia, S. C. Paper bound volume.
Box 73, Folder 19

American, Anglicisms, etc. LI 36 1847-1852

Scope and Contents

Volumes I-X, with paper covers.
Box 73, Folder 20

Remarks to the Junior Class on the Revolution of the Netherlands LI 37 1853

Scope and Contents

South Carolina College, Columbia, S. C. Partly written by Lieber and partly by Matilda Lieber. Also enclosed: notebook on the Netherlands.
Box 73, Folder 21

Apologues, Fables, etc. LI 38 approximately 1855

Scope and Contents

Paper bound volume.
Box 73, Folder 22

Address at Meeting of Loyal National League, Union Square LI 39 1863 April 11

Scope and Contents

New York. Printed text pasted into a notebook, with autograph corrections.
Box 74, Folder 1

A Popular Essay on Subject of Penal Law LI 40 1838-approximately 1850

Scope and Contents

Incomplete. Printed text pasted down, with autograph corrections. Prepared for a revision of the first edition of this essay which appeared in 1838.
Box 74, Folder 2

Hamburg Memoranda on Penologic Matters LI 41 1844 July

Scope and Contents

Hamburg. Pocket notebook and map, with autograph notes on cards.
Box 74, Folder 3

The German Criminal Trial, or rather Enquiry, for it is no trial in its proper sense LI 42 1845 November

Scope and Contents

Columbia, S. C. Also enclosed: a printed article from The Western Jurist: A Jury Trial in Germany (June 1868).
Box 74, Folder 4

Émile de Girardin. Pourquoi la République a cessé d'exister: French Penal Trial: notes and clipping LI 503 1853 April 19

Scope and Contents

Printed newspaper clipping with notes by Francis Lieber.
Box 74, Folder 5

Scrapbook of newspaper clippings on the trial of Professor John W. Webster LI 43 1850

Scope and Contents

With notes and a table of contents; autograph and printed. Laid into: Annual Report of the Mercantile Library Association, Clinton Hall, New York.
Box 74, Folder 6

Remarks on Executions in the Open Field, or so-called Public Executions; Über öffentliche Hinrichtungen LI 44(1) 1844 April

Scope and Contents

Washington.
Box 74, Folder 7

Public Executions: Notes and clippings accompanying Lieber's Remarks on Executions in the Open Field LI 44(2) 1847-1851

Box 74, Folder 8

Notes and clippings on Trial and Trial by Jury LI 45(A) 1837-1867

Box 74, Folder 9

Trials: newspaper accounts and notes of various trials LI 45(B) 1832-1866

Scope and Contents

Seven envelopes of material.
Box 74, Folder 10

Trials: newspaper accounts and notes of various trials LI 45(C) 1832-1866

Scope and Contents

Eight envelopes of material.
Box 74, Folder 11

An analysis of the "Absolute Theory" of Punishment (in German) LI 46 approximately 1843

Scope and Contents

With additional notes in English.
Box 75, Folder 1

Notes and clippings on Penology LI 47(1) 1835-1855

Box 75, Folder 2

Penology: newspaper clippings LI 47(2) 1833-1866

Box 75, Folder 3

Prisons: letter from Robert Wiltse; Queries and Answers respecting the colored convicts in the Sing-Sing State Prison LI 4619 1833 August 15

Scope and Contents

Mt. Pleasant, New York.
Box 75, Folder 4

Prisons: Samuel R. Wood: Answers to a questionnaire on prisons in the United States LI 439 approximately 1838

Scope and Contents

Philadelphia.
Box 75, Folder 5

Prisons: Samuel R. Wood: letter and Pennsylvania Eastern Penitentiary Statistical report… LI 4629 1838 March 22

Scope and Contents

Philadelphia.
Box 75, Folder 6

Prisons: Samuel R. Wood: letter and Pennsylvania Eastern Penitentiary Statistical report… LI 4630 1838 April 20

Scope and Contents

Philadelphia.
Box 75, Folder 7

Prisons: James Pollock: Answers to questions…by a Committee of the Prison Association, New York, Francis Lieber, Vice President LI 398 1865 September 30

Scope and Contents

Pennsylvania. Printed form, filled in.
Box 75, Folder 8

To Herrn Senator Dr. Huthwalker ; Bruchstücke Über Gegenstände der Strafkunde LI 48 1844-1845

Scope and Contents

Hamburg. In English and German; autograph, with printed book annotated with press clippings.
Box 75, Folder 9

Memoranda and Notes on Capital Punishment LI 49 1838-1853

Box 75, Folder 10

On Civil Liberty and Self-Government: notes and clippings LI 50 1837-1858

Scope and Contents

Chiefly collected for the 2nd edition.
Box 76, Folder 1

On Civil Liberty and Self-Government: notes and clippings LI 50 1837-1858

Scope and Contents

Chiefly collected for the 2nd edition.
Box 76, Folder 2

On Civil Liberty and Self-Government: Appendix: First French (Monarchical) Constitution of September 3, 1791 LI 50 approximately 1853

Box 76, Folder 3

On Civil Liberty and Self-Government: Appendix II: on the Abuses of the Pardoning Privilege LI 50 1835-1848

Box 76, Folder 4

On the Abuse of Pardoning Power LI 50 1848-1851

Scope and Contents

Printed, with autograph memorandum.
Box 76, Folder 5

Civil Liberty: reviews only LI 50 1857-1859

Box 76, Folder 6

Later Notes on Civil Liberty LI 50 1860-1871

Scope and Contents

Autograph and printed.
Box 76, Folder 7

Anglican and Gallican Liberty LI 51(1-2) 1848-1866

Scope and Contents

Two paper bound notebooks, with notes and clippings.
Box 76, Folder 8

Sovereigns: notes and clippings LI 52 1837-1865

Box 76, Folder 9

Sovereignty: notes and clippings LI 52 1838-1871

Scope and Contents

Also enclosed: LI 2418.
Box 76, Folder 10

Sovereignty: notes and clippings LI 52 1860-1865

Scope and Contents

Bound notebook.
Box 76, Folder 11

State Sovereignty: notes and clippings LI 52 1851-1868

Box 77, Folder 1

On Institutions: notes and clippings LI 53 1852

Box 77, Folder 2

Institutions. Institutional Liberty. Caesarean Sovereignty: notes for a lecture LI 53 1853

Scope and Contents

Incomplete. Lecture delivered by Francis Lieber in his Course of Political Philosophy.
Box 77, Folder 3

History of the word State: notes and clippings LI 54 approximately 1851-1861

Box 77, Folder 4

History of the word State: notes for a lecture LI 54 approximately 1852

Scope and Contents

Columbia, S. C.
Box 77, Folder 5

Modern State (Second Course): notes for lectures LI 55(1-14) 1860-1861

Scope and Contents

Columbia College, New York. Volumes I-XIV, notebooks with paper covers.
Box 77, Folder 6

Modern State (New Course): notes for lectures LI 56(1-7) 1862-1863

Scope and Contents

Columbia College, New York. Volumes I-VII, notebooks with paper covers.
Box 77, Folder 7

The Institution of Government: essay LI 57 1847

Scope and Contents

An untitled draft.
Box 77, Folder 8

Government of Large Free Cities: notes and clippings LI 58 approximately 1871

Box 77, Folder 9

Government of Large Free Cities: notes and clippings LI 58 approximately 1871

Scope and Contents

Bound notebook.
Box 77, Folder 10

Government of Large Free Cities: draft essay. LI 58 approximately 1871

Box 77, Folder 11

Classification of Governments; or, A Grouping of Politics and Political Societies: outline LI 59 approximately 1852

Scope and Contents

Also enclosed: a variant draft of the outline.
Box 77, Folder 12

Monarchy: notes and clippings LI 60 approximately 1852

Box 77, Folder 13

Lecture on the Conception of Republican; also notes LI 61 approximately 1852-1871

Box 77, Folder 14

Lecture on Democratic; also notes on Democracy LI 62 approximately 1852-1865

Box 77, Folder 15

Socialism and Individualism: lecture LI 63 1854

Box 77, Folder 16

Socialism: notes and clippings LI 64 1849-1858

Box 77, Folder 17

Communism: notes and clippings LI 64 1848-1857

Box 77, Folder 18

Notes and clippings on Representatives, Representation, Representative Government, etc. LI 65 1864-1867

Box 77, Folder 19

A Shorthand Sketch of Lectures Forming Part of a Course on the Representative System LI 65 1867

Scope and Contents

New York. Lectures delivered in the Columbia College Law School.
Box 78, Folder 1

Notebook on Society; People; Social Being, etc. LI 66 approximately 1866

Scope and Contents

New York. With paper covers.
Box 78, Folder 2

Notes for Lectures on Right and Duty LI 67 1869-1871

Scope and Contents

Paper bound notebooks and clippings.
Box 78, Folder 3

Political Philosophy: course notes for lectures LI 68(1-4) 1868-1869

Scope and Contents

Volumes I-IV, bound notebooks.
Box 78, Folder 4

Notes on Political Philosophy LI 68 approximately 1868-1869

Box 78, Folder 5

Lectures on Political Philosophy LI 69 approximately 1870

Scope and Contents

Bound volume, with a note: "Phonographically reported by H. H. Bond."
Box 78, Folder 6

Introductory Lecture at the Commencement of his course on Politics LI 70 1859 October 10

Scope and Contents

New York. In the handwriting of Guido Norman Lieber, with addenda by Francis Lieber. With a printed copy.
Box 78, Folder 7

Lecture on Politics LI 70(1-13) 1859-1860

Scope and Contents

New York. Volumes 1-13, with paper covers.
Box 78, Folder 8

Politics: notes and clippings LI 71 1835-1872

Box 78, Folder 9

Politics: essay LI 71 1864 April 2

Scope and Contents

New York.
Box 78, Folder 10

Politics and War: notes and clippings LI 351 approximately 1835

Scope and Contents

Includes a clipping: "Extract from a Sermon on War, delivered at Boston…, by the Rev. William E. Channing."
Box 79, Folder 1

On Popular Elections by Ballot: notes and clippings LI 72 1835-1872

Box 79, Folder 2

On Popular Elections by Ballot: notes and clippings LI 72 1835-1872

Box 79, Folder 3

On Popular Elections by Ballot: essay LI 72 1840 December 29

Scope and Contents

Columbia, S. C.
Box 79, Folder 4

Some Election Statistics: France and Massachusetts: letter to the editor; notebook of printed articles on the election LI 73 1852

Scope and Contents

Columbia, S. C. Notebook with autograph annotations.
Box 79, Folder 5

Examples of a questionnaire relative to the presidential election in the several states together with answers thereto, written by George E. Baker, Samuel A. Allibone, Robert Toombs, Lafayette S. Foster and others LI 467 1856 November

Scope and Contents

Columbia, S. C. With notes and clippings.
Box 79, Folder 6

Notes and Clippings on Nationalism, Nationality, Nationalization, "Native-born Citizens," Nativism LI 74 1845-1868

Box 79, Folder 7

Nationalism LI 74 1868

Scope and Contents

Bound volume.
Box 79, Folder 8

Nationalism: A Fragment of Political Science LI 74 1868

Box 79, Folder 9

Notebook of notes and clippings on Political Instruction and the Right of Instruction LI 75 1836-1855

Scope and Contents

Bound volume.
Box 79, Folder 10

Right of Instruction: press cuttings LI 75 1836-1855

Box 79, Folder 11

Notes and clippings on Obedience to Laws and Disobedience LI 76 1836-1846

Box 79, Folder 12

Obedience: lecture LI 76 approximately 1850

Scope and Contents

Columbia, S. C.
Box 80, Folder 1

Exaggeration in Political Ethics: notes and clippings LI 77 approximately 1840-1852

Box 80, Folder 2

An Essay on the Obligation of Veracity, and on Truthfulness in General LI 78 1845

Scope and Contents

Several passages are in Matilda Lieber's hand.
Box 80, Folder 3

Remarks on the Obligation of Speaking Truth and some Kindred Subjects LI 79 approximately 1844

Box 80, Folder 4

Notes and Clippings on Veracity LI 80 1833-1854

Box 80, Folder 5

Notes and Clippings on Public Opinion; Political Ethics LI 81 1835-1857

Box 80, Folder 6

Notes and Extracts for Political Ethics LI 81 approximately 1839

Scope and Contents

Bound together with string.
Box 80, Folder 7

Samuel T. Douglass. Michigan Supreme Court decision on the Unconstitutionality of leaving the validity of a law to the majority of the people at large: Douglass' letter to F. L. on Political Ethics… LI 1337 1853 May 17

Scope and Contents

Detroit. Paper bound notebook.
Box 80, Folder 8

Political Ethics: the Sad and Black Paper - being a memorandum pasted onto an account, in the New York Times of "Railroad Management: The Wholesale Bribery of the Entire Government of Wisconsin" LI 382 1858 May 25

Scope and Contents

Notes and clippings.
Box 80, Folder 9

A Paper on the Use of the Word Blood and on Influence ascribed to Climate in Law, Political Ethics, and the changes of Civilization LI 82 1873 February

Scope and Contents

Paper bound notebook. Also enclosed: a variant draft, loose pages.
Box 80, Folder 10

A Lecture on the History and Uses of Athenaeums LI 83 1856

Scope and Contents

Columbia, South Carolina. Printed pamphlet, with autograph corrections.
Box 80, Folder 11

Dennock; Legenda Eemendaque LI 84-LI 85 undated

Scope and Contents

Two small notebooks.
Box 80, Folder 12

Brooklyne Lecture: introductory notes for a lecture on Florence Nightingale and Dorothea Lynde Dix LI 86 1860 January 5

Scope and Contents

Paper bound notebook.
Box 80, Folder 13

A Brief and Practical German Grammar On a New Plan with Particular Reference to the Grannatical Affinities Between German and English Idioms: early draft LI 87 approximately 1830

Box 80, Folder 14

A Brief and Practical German Grammar On a New Plan with Particular Reference to the Grannatical Affinities Between German and English Idioms: later draft LI 87 1835-1836

Box 81, Folder 1

A circular letter in which Lieber proposes to translate Brockhaus' "Conversations Lexicon" for publication in the U.S., together with the opinions of persons addressed LI 88 1827 November 14

Scope and Contents

Boston. Letter written in the 3rd person. Subject: Language.
Box 81, Folder 2

Circular letter addressed to J. Quincy, G. Ticknor, J. Pickering, C. Buck, C. Folsom, H. S. McKean, E. Robinson, B. A. Gould, and M. Stuart, requesting opinions on a publication of a Latin and English Dictionary LI 89 1832 March 9

Scope and Contents

Boston. Also enclosed: replies of the addressees. Subject: Language.
Box 81, Folder 3

Language: notes and clippings LI 90 1828-1870

Scope and Contents

Includes paper bound notebooks and loose material.
Box 81, Folder 4

Language: notes and clippings LI 90 1828-1870

Box 81, Folder 5

To Samuel Gridley Howe: a copy - an incorrect one - of my letter to Dr. Howe on the origin of Language LI 2404 1842

Scope and Contents

Contemporary copy. Subject: Language.
Box 81, Folder 6

Lieber's letter to Albert Gallatin on Study of Languages ; General Philology: article in Southern Literary Messenger LI 91 1837 March-April

Scope and Contents

Columbia, S. C. Subject: Philology.
Box 81, Folder 7

Jose de la Luz. Answers to Dr. Lieber's queries regarding Cuban Spanish ; together with notes on the book "Catecismo acomodado á la capacida de los negros bozales…" LI 2592 1835 July 31-September 25

Scope and Contents

Havana. In Spanish. Originally enclosed in: William Picard to Francis Lieber, Aug. 1, 1835.
Box 81, Folder 8

Introduction, by the translator (Francis Lieber), to Lewis Ramshorn's "Dictionary of Latin Synonymes" LI 92 1838

Scope and Contents

Columbia, S. C.
Box 81, Folder 9

Homophany: essay LI 93 1846 January 1

Scope and Contents

Columbia, S. C.
Box 81, Folder 10

Observations on the Know-Nothing Party, together with pertinent memoranda and newspaper clippings LI 94 1855

Box 81, Folder 11

Witchcraft: memoranda and printed cuttings LI 95 1845-1869

Box 81, Folder 12

Some thoughts on Mormons LI 96 1853 May

Scope and Contents

Columbia, S. C. Subject: Mormons.
Box 81, Folder 13

Shall Utah be admitted into the Union? : article ; Debate in Congress on Mormon Polygamy ; printed material LI 97 1860 March 17-April 5

Scope and Contents

Bound manuscript with other printed material.
Box 82, Folder 1

Great Events, Described by Distinguished Historians, Chroniclers, and Other Writers LI 98 1840

Scope and Contents

Manuscript incomplete; with printed fragments.
Box 82, Folder 2

The Character of the Gentleman : an Address to the Students of Miami University, 1st edition LI 99(1) 1846 August 12

Scope and Contents

Printed and interleaved with autograph notes by Lieber in preparation for a second edition which appeared in 1847; with newspaper reviews.
Box 82, Folder 3

The Character of the Gentleman : an Address… ; corrected proof sheets for the 2nd and 3rd editions, incomplete LI 99(2) 1847-1864

Box 82, Folder 4

The Character of the Gentleman: 3rd edition, autograph and printed LI 99(3) 1864

Box 82, Folder 5

To a bookseller: order on behalf of Jedediah Blakeney Auld LI 712 1854 October 14

Scope and Contents

Columbia, S. C.
Box 82, Folder 6

Memoranda and suggestions regarding the preparation of a proposed "People's Dictionary of General Knowledge" LI 714 1854 October-November

Scope and Contents

Columbia, S. C. With notes and clippings.
Box 82, Folder 7

People's Dictionary of General Knowledge: working draft LI 100(1) 1854-1855

Scope and Contents

Authored by Francis Lieber and J. B. Auld; never completed.
Box 82, Folder 8

People's Dictionary of General Knowledge: working draft: A LI 100(2) 1854-1855

Box 82, Folder 9

People's Dictionary of General Knowledge: working draft: B, C, D, E, F, G LI 100(3) 1854-1855

Box 82, Folder 10

People's Dictionary of General Knowledge: working draft: H, I, J, K, L, M, N LI 100(4) 1854-1855

Box 82, Folder 11

People's Dictionary of General Knowledge: working draft: O, P, Q, R, S, T, U, V LI 100(5) 1854-1855

Box 82, Folder 12

People's Dictionary of General Knowledge: J. B. Auld's working draft LI 100(6) 1854-1855

Box 83, Folder 1

Reformation: A Merely Pointing Lecture: topics and commentary LI 101 approximately 1858

Box 83, Folder 2

Religion Portfolio: a miscellaneous collection of notes and clippings on various religions, the Church, Catholicism, etc. LI 102 1835-1872

Box 83, Folder 3

Computation of Time in Law and Politics ; Sunday in Law and Politics ; Jus Divinum LI 103 1849-1854

Scope and Contents

Columbia, S. C. Paper bound notebooks with miscellaneous notes and clippings on Sunday.
Box 83, Folder 4

The Necessity of Religious Instruction in Colleges: article LI 104 approximately 1850

Scope and Contents

With note: "Published after Papa's death." Also enclosed: printed copy of this article, from "The Evangel," San Francisco, Jan. 1874.
Box 83, Folder 5

Remarks on the Chinese Edict against Christianity LI 105 1851-1853

Scope and Contents

New York. With notes and clippings. Subject: Religion.
Box 83, Folder 6

Misapplications of the Bible LI 106 1851-1853

Scope and Contents

Subject: Religion.
Box 83, Folder 7

Lecture on the Introduction of Christianity: drafts and notes LI 107 1855

Scope and Contents

Columbia, S. C.
Box 83, Folder 8

William May Wrightman. Amounts annually contributed by the members of the Methodist Episcopal Church in the United States LI 108 approximately 1850

Scope and Contents

With autograph note by Francis Lieber.
Box 83, Folder 9

Verdicts rendered on Sunday: two drafts LI 109 1849 April

Scope and Contents

Columbia, S. C.
Box 83, Folder 10

Book of Common Prayer : Alterations, etc. ; Prayer Book LI 110 1858 September

Scope and Contents

Two bound notebooks.
Box 83, Folder 11

John Qunicy Adams. Lecture on the War with China, delivered before the Massachusett's Historical Society… LI 111 1841 December

Scope and Contents

Boston. Contemporary copy. With a note by Francis Lieber: "…copy caused to be made by Mr. Everett, by his secretary.
Box 83, Folder 12

Alexander Newpop. On Universal Suffrage and Other Natural Rights… LI 112 1840 April 26

Scope and Contents

Columbia, S. C. Copied out by Francis Lieber.
Box 83, Folder 13

Universal Suffrage: notes and clippings LI 112 1864-1869

Box 83, Folder 14

Speech at Schiller dinner LI 113 1859

Scope and Contents

In German; with printed version in English.
Box 83, Folder 15

Lecture on Woman Suffrage LI 114 approximately 1867

Scope and Contents

With fragment of a larger article on the same subject.
Box 83, Folder 16

Woman and Woman Suffrage LI 114 1837-1869

Box 83, Folder 17

Questionnaire on the New York elections: with answers by Elias Warren Leavenworth, Preston King and George W. Patterson LI 115 1864

Scope and Contents

Contemporary copy.
Box 83, Folder 18

Lecture on Civilization: autograph and printed LI 116 1845

Box 84, Folder 1

Statistics: memoranda and clippings on many topics gathered for classroom use LI 117 1835-1870

Box 84, Folder 2

To John Caldwell Calhoun: drafts of five letters…on the present Slavery Question by "Tranquillas" LI 1044 1849?

Scope and Contents

With clippings and copies. Subject: Slavery.
Box 84, Folder 3

Copies of correspondence relative to "The Rebel Cotton Loan," Negotiated by Messrs. Emile d'Erlanger and Co., Bankers of Paris LI 118 1863-1864

Box 84, Folder 4

G. Robertson's…Essays on Missouri Compromise and Dread Scott Case. Mr. Justice Curtis considers them excellent and substantial 1857 November

Scope and Contents

New York. No LI number. Printed article pasted down in paper bound volume.
Box 84, Folder 5

Letter to Attorney General Edward Bates LI 833 1862 June 8

Scope and Contents

New York. Draft of letter, with copy, paper bound notebook with notes and clippings on Slavery and Fugitive Slave Law.
Box 84, Folder 6

The Acknowledgement of the South and Intervention in the American Affairs by "Historicus," London, Nov. 4, 1862 LI 119 1862 November 29

Scope and Contents

New York. Printed text in paper bound notebook, with autograph notes and note of appreciation.
Box 84, Folder 7

Deaconesses: an essay LI 120 1854-1856

Scope and Contents

Essay is in German. With notes and clippings on Florence Nightingale.
Box 84, Folder 8

Gladbach (Prussia). Royal Factory Court of Justice. To the Royal Department of the Interior at Düsseldorf: Annual Report for the year 1843-1844 LI 121 1844

Scope and Contents

In German.
Box 84, Folder 9

Address upon the unveiling of a monument of Alexander von Humboldt LI 122 1859-1872

Scope and Contents

New York. Early draft; five printed copies, with corrections by various persons; notes and clippings.
Box 84, Folder 10

Joel Roberts Poinsett. To Robert Mercer Taliaferro Hunter: Plan of Militia LI 124 1840 March 20

Scope and Contents

War Department. Contemporary copy. With note by Francis Lieber: "Poinsett's Plan of Militia."
Box 85, Folder 1

Prussia. Armee. Colbergschen Infanterie Regiment: testimonial and Honorable Discharge after eight months service: documents LI 447 LI 448 1815 April 8-November 6

Scope and Contents

In German; signed by F. Schmidt, Col. Commandant. With explanations in English.
Box 85, Folder 2

Prussia. Ministerium der Geistlichen-Unterrichts und Medizinal-Angelegenheiten: Francis Lieber and Friedrich Wilhelm Lieber: letters and documents LI 2479 1819-1824

Scope and Contents

Also includes LI 2482-2491. Berlin, Prussia. In German, with some English translations.
Box 85, Folder 3

G. F. A. Pauli: Testimonial of the Clergyman under whose instruction Lieber had been in his youth: document LI 449 1820 February 7

Scope and Contents

Berlin. In German, with English translation.
Box 85, Folder 4

Jena. Univerität. Francis Lieber matriculation paper LI 4689 1820 April 21

Scope and Contents

Jena, Saxony. Printed form, filled in; in Latin.
Box 85, Folder 5

Halle. Univerität. Curator. To Francis Lieber LI 444 1821 March 3

Scope and Contents

Halle, Saxony. In German, document with seal.
Box 85, Folder 6

Prussia. Königliche Preussische Gesandtschaft, in Dresden, Der Königliche Geschäflsträger to Francis Lieber LI 446 1821 July 11

Scope and Contents

Dresden, Saxony. In German, document.
Box 85, Folder 7

Prussia. Der Minister des Innern und der Polizei, von Schuckmann: Francis Lieber and Friedrich Wilhelm Lieber: letters and documents LI 414-LI 417 1821-1825

Scope and Contents

Also includes LI 2478, 2480, 4691. Berlin, Prussia. In German, with some English translations.
Box 85, Folder 8

Prussia. Königliche Ministerial Untersuchungs. Commission in Cöpenick: documents LI 456 1824 March-April

Scope and Contents

Also includes LI 2481. In German, with English translation.
Box 85, Folder 9

Halle. Univerität. Königliche Universitatsrichter Vorladung des…Doctor Franz Lieber: document LI 445 1824 July 22

Scope and Contents

Halle, Saxony. In German.
Box 85, Folder 10

Barthold Georg Niebuhr. Letter of recommendation of Francis Lieber for an appointment ; Certificate on Lieber's ability, talents, and capacity LI 2927-LI 2928 1826 February 22-1827 March 23

Scope and Contents

Bonn, Prussia. In German, with copies
Box 85, Folder 11

Berlin. Swimming School. Testimonial to Francis Lieber LI 453 1826 March 8

Scope and Contents

In German, with English translation.
Box 85, Folder 12

Friedrich Ludwig Jahn. Testimonial as to the ability of Dr. Lieber as a teacher of gymnastic exercises: document LI 2767 1826 August 1

Scope and Contents

Saxony. In German, with English translation.
Box 85, Folder 13

Thedor Heinsius. Urtheil über die Kentuisse…Franz Lieber's in deutscher Sprache und Literatur…: document LI 450 1827 February 9

Scope and Contents

Berlin, Prussia. In German, with English translation.
Box 85, Folder 14

Prussia. The King's Librarian. Certificate on Francis Lieber's competence and ability to teach the German language LI 451 1827 March 21

Scope and Contents

Berlin, Prussia. Written and signed by L. H. Sticker.
Box 85, Folder 15

H. W. J. Wolff. Certificate on Francis Lieber's knowledge and intelligence LI 452 1827 April 18

Scope and Contents

Hamburg.
Box 85, Folder 16

U.S. Courts. District Court. Massachusetts. Francis Lieber: Citizenship paper 1832 February 7

Scope and Contents

Boston. No LI number. Printed form, filled in and signed by Francis Bassett, Clerk.
Box 85, Folder 17

Prussia. Ludwig Gustav von Thiele, Minister of Justice. Offer from the King to accept a Professorship LI 4340 1845 May 22

Scope and Contents

Berlin, Prussia. In German, with envelope and English translation.
Box 85, Folder 18

Portions of Francis Lieber's Diary LI 130(a) 1822-1837

Scope and Contents

In German. Paper bound notebooks.
Box 85, Folder 19

Tagebuch vorn Feldzuge: copy of portion of diary LI 130(b-1) 1815 May-1816 June 18

Scope and Contents

In English; the remaining portions of Lieber's diary are in English and in the hand of Matilda Lieber.
Box 85, Folder 20

Rome: copy of portion of diary LI 130(b-2) 1822-1823

Scope and Contents

Fragmentary.
Box 85, Folder 21

Fragments: copies of portions of diary LI 130(b-3) 1826-1847

Box 85, Folder 22

Philadelphia-West Indies: copy of portion of diary LI 130(b-4) 1835 January-1836 November 11

Box 85, Folder 23

Copy of a portion of diary LI 130(b-5) 1839-1840

Scope and Contents

Fragmentary.
Box 85, Folder 24

Europe: copy of portion of diary LI 130(b-6) 1844

Box 85, Folder 25

Copy of a portion of diary LI 130(b-7) 1852-1854

Box 85, Folder 26

Short Sketch of his life written by himself ; "What I have done" LI 129(1-2) approximately 1854-1861

Scope and Contents

Columbia, S. C. "What I have done" is a contemporary copy in the hand of Guido Norman Lieber.
Box 86, Folder 1

Lists of Francis Lieber's correspondents ; Lists of Letters of Introduction LI 133 1844-1872

Box 86, Folder 2

List of Lectures before 1873

Scope and Contents

No LI number. Fragile, with some damage.
Box 86, Folder 3

A List of my Literary Works - at least of the less unimportant ones ; and other lists LI 132(1) approximately 1850

Scope and Contents

Paper bound notebooks. Includes: List of Pamphlets written by Fr. Lieber and works…sent to Dr. Gilman.
Box 86, Folder 4

Johns Hopkins University Library. Lists of Lieber's works deposited by Mrs. Lieber in the Library of the University LI 132(2) approximately 1879

Box 86, Folder 5

Certificates and a list of Dr. Lieber's membership in various learned societies LI 134 1830-1847

Box 86, Folder 6

Edward Dürre. The…Recollections of Dr. Lieber's early childhood and youth, from…a gentleman who was his schoolmate and companion in the Gymnasium… LI 135(a) 1872 November 29

Scope and Contents

A copy; partly translated from a German short memoir of Francis Lieber, in the handwriting of Matilda Lieber.
Box 86, Folder 7

Miscellaneous Lieber biographical material ; Resolutions on the death of Francis Lieber, October 2, 1872 LI 135(b) before 1873

Box 86, Folder 8

Printed notices and reviews of various works by Francis Lieber 1847-1883

Scope and Contents

No LI number, with biographical material.
Box 86, Folder 9

Printed notices relative to the life of Francis Lieber 1851-1883

Scope and Contents

No LI number, with biographical material.
Box 87, Folder 1

U.S. Library of Congress: To Francis Lieber: Acknowledgment for "Some Truths Worth Remembering" LI 131(1) 1870 June 6

Scope and Contents

Washington, D. C. Signed by: Ainsworth Rand Spofford.
Box 87, Folder 2

Union League Club (New York): To Matilda Lieber: Acknowledgment for "The Life, Character, and Writings of Francis Lieber LI 131(2) 1873 July 14

Scope and Contents

New York. Signed by: George B. Butler.
Box 87, Folder 3

Century Club (New York): To Matilda Lieber: Acknowledgment for "Address Upon the Life and Works of Dr. Lieber" LI 131(3) 1873 June 12

Scope and Contents

New York. Signed by: A. R. Macdonough, Secretary.
Box 87, Folder 4

Boston Athenaeum: To Matilda Lieber: Acknowledgment for "The Life, Character, and Writings of Francis Lieber LI 131(4) 1873 September 25

Scope and Contents

Boston. Signed by: John Amory Lowell and Charles Ammi Cutter.
Box 87, Folder 5

Boston Public Library: To Matilda Lieber: Acknowledgment for "The Life, Character, and Writings of Francis Lieber LI 131(5) 1873 September 29

Scope and Contents

Boston. Signed by: W. W. Greenough.
Box 87, Folder 6

Astor Library Trustees: To Guido Norman Lieber: Acknowledgment for "Dr. Francis Lieber's Manual of Political Ethics" LI 131(6) 1875 January 16

Scope and Contents

New York. Signed by: Edward R. Straznicky.
Box 87, Folder 7

Harvard College: To Francis Lieber: Acknowledgment of three works presented to the College Library LI 131(7) 1840 January 4-1847 March 22

Scope and Contents

Cambridge.
Box 87, Folder 8

No. II. Newspaper slips, containing Communications by myself… 1845-1852

Scope and Contents

No LI number. Paper bound notebook, also miscellaneous notes.
Box 87, Folder 9

Scrapbook of newspaper clippings on miscellaneous historical and political topics, with various annotations in Lieber's handwriting 1853-1858

Scope and Contents

No LI number. Bound volume.
Box 87, Folder 10

Obituary Notices: scrapbook of newspaper cuttings 1872 October

Scope and Contents

No LI number, with biographical material.
Box 88, Folder 1

Account of Laura Bridgman - the blind-deaf and dumb girl, in letters to his son LI 125 1839

Scope and Contents

Bound volume.
Box 88, Folder 2

Laura Bridgman: memoranda LI 126(1) 1843 July

Box 88, Folder 3

Laura: Lieber's miscellaneous memoranda and clippings on Laura Bridgman LI 126(2) 1846-1849

Box 88, Folder 4

A Paper on the Vocal Sounds of Laura Bridgman… ; Lieber on Laura Bridgman's Vocal Sounds LI 127 approximately 1850

Box 88, Folder 5

DeKalb Rifle Guards of Kershaw District. Committee: to Francis Lieber, requests for information on Baron DeKalb LI 128 1841-1847

Scope and Contents

Camden, S. C. With newspaper clipping.
Box 88, Folder 6

Reading lists recommended to the students of South Carolina College LI 136 approximately 1840-approximately 1850

Scope and Contents

Columbia, S. C.
Box 88, Folder 7

Printed material having to do with South Carolina College 1847-1852

Scope and Contents

No LI number, with South Carolina College material.
Box 88, Folder 8

To James Henry Hammond, President of the Board of Trustees of South Carolina College LI 137 1843 December 2

Scope and Contents

Columbia, S. C. A draft letter.
Box 88, Folder 9

Some Truths of Elementary Importance. Address to the Senior Class of 1849: notes for a lecture LI 138 1849

Scope and Contents

South Carolina College, Columbia, S. C.
Box 88, Folder 10

Memorandum, relative to sutdents' summaries of a lecture, together with two summaries LI 139 1850 February 6

Scope and Contents

South Carolina College, Columbia, S. C.
Box 88, Folder 11

To a publishing house: inquiry regarding books to be purchased for the S. C. College Circulating Library LI 140 1837 March 3

Scope and Contents

Columbia, S. C.
Box 88, Folder 12

To a member of the South Carolina College faculty LI 141 approximately 1851

Scope and Contents

Columbia, S. C. Contemporary copy.
Box 88, Folder 13

Anti-Tobacco Pledge, signed by Professor Lieber and students of the South Carolina College LI 142 1855 January 3-November 27

Scope and Contents

South Carolina College, Columbia, S. C.
Box 88, Folder 14

Causes of the present Discontent at the South Carolina College LI 143 approximately 1856

Scope and Contents

South Carolina College, Columbia, S. C.
Box 88, Folder 15

Lieber's reasons for his resignation from the South Carolina College LI 144 1855 December

Scope and Contents

Columbia, S. C.
Box 88, Folder 16

Copy of part of Prof. Lieber's report on the present graduating class LI 145 1856 November

Scope and Contents

Columbia, S. C.
Box 88, Folder 17

My Method of Instruction in S. C. C. LI 146 approximately 1857

Box 88, Folder 18

South Carolina College. Sheep's Head Society. Constitution of a Society for the Promotion of laughing… LI 147 1835 December 20

Scope and Contents

Columbia, S. C. With a note: "Sheep's Head Society - a burlesque…"
Box 88, Folder 19

South Carolina College. Euphradian Society. To Francis Lieber LI 148 1846 December 14

Scope and Contents

Columbia, S. C.
Box 88, Folder 20

Editors in the state who have graduated in S. C. College since 1835: a list LI 149 approximately 1851

Scope and Contents

South Carolina College, Columbia, S. C. Contemporary copy.
Box 88, Folder 21

South Carolina College. Faculty. Resolutions upon the retirement of William Campbell Preston, President of the South Carolina College LI 150 1851

Scope and Contents

Columbia, S. C. A draft, in the handwriting of Francis Lieber.
Box 88, Folder 22

South Carolina College. Students. Resolutions upon the resignation of Dr. Francis Lieber as Professor of History, Political Philosophy, and Economy LI 151 1856 January

Scope and Contents

Columbia, S. C. Also enclosed: printed clippings.
Box 88, Folder 23

Lawyers: a student's essay LI 152 approximately 1855

Scope and Contents

South Carolina College, Columbia, S. C.
Box 88, Folder 24

William Lowndes Daniel. Definition of History: a paper by a student of the South Carolina College LI 153 approximately 1850

Scope and Contents

South Carolina College, Columbia, S. C. Stained, with no loss of text.
Box 88, Folder 25

An Address to the Graduating Class of S. C. College on the first of December… LI 154 1851 December 1

Scope and Contents

Columbia, S. C. Printed pamphlet, interleaved with autograph additions and press clippings.
Box 88, Folder 26

Memoranda for South Carolina College: a list of books recommended for the College Library LI 155 1845-1854

Scope and Contents

Paper bound notebook; with numerous printed notices pasted in, and a few written lists, not by Lieber.
Box 88, Folder 27

Lectures on Money by Dr. Lieber: Copied by Egerton L. Winthrop LI 156 undated

Scope and Contents

Bound notebook.
Box 88, Folder 28

Examination Questions for Professor Lieber's courses in History, Political Economy, and Political Philosophy LI 157(1-5) 1846-1856

Scope and Contents

South Carolina College, Columbia, S. C. Four notebooks and a scrapbook.
Box 89, Folder 1

Inaugural Addresses. Columbia College 1858 February

Scope and Contents

No LI number. Bound volume, printed. With Francis Lieber's bookplate and autograph note on title page: " Deficient."
Box 89, Folder 2

Paley and Political Ethics LI 158A(1-2) approximately 1848

Scope and Contents

Two paper bound notebooks
Box 89, Folder 3

F. D. Quash. Paley and Political Ethics: a student's summary of William Paley's "Moral Philosophy," 1846 edition LI 158B 1848

Scope and Contents

South Carolina College, Columbia, S. C. Contemporary copy.
Box 89, Folder 4

Guido Norman Lieber. Notes on Francis Lieber's lectures LI 159(1-2) 1854-1855

Scope and Contents

Two bound notebooks.
Box 89, Folder 5

Guido Norman Lieber. Notes on Francis Lieber's lectures LI 160(1-3) 1856

Scope and Contents

Three bound notebooks.
Box 89, Folder 6

James R. Chalmers and J. H. Elliott. An Essay on Revolutions and Anglican Liberty, by two South Carolina College students LI 161 approximately 1851

Scope and Contents

South Carolina College, Columbia, S. C. Additions and corrections by Francis Lieber.
Box 89, Folder 7

South Carolina College. Alumni. To Francis Lieber: Resolutions on his retirement LI 162 1856 December 2

Scope and Contents

Columbia, S. C. Written and signed by: J. H. Hudson, Secretary.
Box 89, Folder 8

Course of Study in the South Carolina College: printed prospectus 1836

Scope and Contents

No LI number, with South Carolina College material. With Francis Lieber's autograph note on verso.
Box 90, Folder 1

English Constitution and Government LI 163(1) 1838-1863

Scope and Contents

Two paper bound notebooks.
Box 90, Folder 2

English Constitution and Government: notes and clippings LI 163(2) 1839-1868

Box 90, Folder 3

Lectures on the Constitution of England LI 164 approximately 1850

Scope and Contents

Bound volume, spine loose and damaged.
Box 90, Folder 4

Lecture Notes on the Constitution of the United States LI 165(1) 1860-1870

Scope and Contents

Fourteen bound notebooks.
Box 90, Folder 5

Notes for Lectures on the United States Constitution LI 165(2) 1847-1872

Scope and Contents

With slips and clippings.
Box 90, Folder 6

Lectures on the Constitution of the United States LI 166 approximately 1850

Scope and Contents

Bound volume.
Box 91, Folder 1

Annotations, especially historical, to The Constitution of the United States ; Articles of the U. S. Constitution LI 167 (1-2) 1846-1861

Scope and Contents

Two bound volumes.
Box 91, Folder 2

Amendments of the Constitution, submitted to the American People LI 168(1) 1864

Scope and Contents

Draft, mostly in Francis Lieber's handwriting. Title page and advertisement only.
Box 91, Folder 3

Amendments of the Constitution: notes and clippings LI 168(2) 1864-1866

Scope and Contents

New York.
Box 91, Folder 4

"The English word Constitution…:" an essay on Constitutions LI 169 approximately 1847

Box 91, Folder 5

Introductory Lectures on Constitutions LI 170(1-2) 1867-1870

Scope and Contents

Two bound notebooks.
Box 91, Folder 6

Constitutions of France, Switzerland, Pennsylvania, and Prussia: notes and clippings LI 170 1838-1848

Box 91, Folder 7

Character of the Articles of Confederation - as well as of the Constitution LI 171 approximately 1866

Scope and Contents

New York. Contemporary copy.
Box 91, Folder 8

Notes for A Historical Sketch of Confederacies, from the beginning to Gov. Pickens' Message to the Convention LI 172 1861 April

Scope and Contents

Paper bound notebook.
Box 91, Folder 9

Confederacy: notes and clippings for a lecture LI 400 1866? July?

Scope and Contents

With clipping attached.
Box 91, Folder 10

Eugene Carroll Skinner. The National Elements in the Constitution LI 173 1867 April 20

Scope and Contents

Bound volume.
Box 92, Folder 1

Reflections on the Changes…in the Present Constitution of the State of New York LI 174(A) 1867 May-June

Scope and Contents

Loose manuscript pages.
Box 92, Folder 2

Reflections on the Changes…in the Present Constitution of the State of New York LI 174(B) 1867 May-June

Scope and Contents

Bound notebook, interleaved printed document with clippings tucked into back cover.
Box 92, Folder 3

Autograph note pasted onto article from the London "Spectator:" Symonds on the Organization of the Civil Service LI 374 1853 August?

Scope and Contents

With related clipping.
Box 92, Folder 4

Impeachment: draft of letter to George Franklin Edmunds LI 491 1868? February?

Scope and Contents

With notes and clippings.
Box 92, Folder 5

America - Origin of this Name: essay: notes and clippings LI 464 1872

Box 92, Folder 6

Declaration of Independence: lecture: notes and clippings LI 386 approximately 1860

Box 92, Folder 7

Improving the U. S. Post Office Establishment and Postage: draft of an article LI 473 1836-1855

Scope and Contents

Columbia, S. C. With notes and clippings.
Box 92, Folder 8

What is a Nation?: To Charles Sumner LI 3908 1867 August 24

Scope and Contents

New York. Also enclosed: paper bound notebook with copy, notes, and clippings.
Box 92, Folder 9

The Three Fundamental Laws… LI 175(1) 1833-1869

Scope and Contents

Pocket notebook, with loose covers.
Box 92, Folder 10

Miscellaneous notes and clippings on Law LI 175(2) 1833-1854

4 of 5 pages
Results page: |<< Previous Next >>|