Francis Lieber Papers mssLI

Gayle Richardson
The Huntington Library
January 2022
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org


Contributing Institution: The Huntington Library
Title: Francis Lieber papers
Creator: Lieber, Francis, 1800-1872
Identifier/Call Number: mssLI
Physical Description: 118.88 Linear Feet (112 boxes, 36 volumes)
Date (inclusive): 1815-1936
Date (bulk): 1821-1883
Abstract: A collection of the German American political philosopher and educator Francis Lieber. The collection includes Lieber's correspondence, notes, manuscripts, and published material accumulated in the preparation of his works covering his political and academic career. The collection includes, among other material, volumes, essays, lectures, journals, commonplace books, printed material, and ephemera.
Language of Material: Materials are in English, German and French.

Conditions Governing Access

Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services.

Conditions Governing Use

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Francis Lieber papers, The Huntington Library, San Marino, California.

Immediate Source of Acquisition

Purchased from Mary Lieber, 1927.

Biographical / Historical

Francis Lieber (1800-1872) was a German American political philosopher and educator. Lieber was born in Berlin, Prussia, on March 18, 1800; some sources state his birth year as 1798 as he lied about his age in order to enlist in the Prussian Army. Lieber joined the Colberg regiment in 1815 and was wounded at the Battle of Waterloo. He was educated in Germany, mainly in the field of mathematics; after a short stay in England in 1826, he moved to Boston in 1827, where he lectured on history and politics. He married Mathilde Oppenheimer on September 21, 1829; together they had three sons: Oscar Montgomery Lieber (1830-1862), trained as a geologist, he fought for the Confederacy and died at the Battle of Eltham's Landing; Hamilton Lieber (1835-1876), served in the Union Army and was severely wounded but survived the war; Guido Norman Lieber (1837-1923), also served in the Union Army and became a United States Army lawyer and jurist. Francis Lieber was the first editor, from 1829 to 1833, of the 13 volumes of the Encyclopedia Americana. In 1832, Lieber prepared a plan of education for the newly founded Girard College (Philadelphia, Pennsylvania); he lived in Philadelphia from 1833 until 1835. In 1835 Lieber accepted a professorship of history and political economy in the South Carolina College (later University, Columbia, South Carolina); he remained at South Carolina until 1856 when he was appointed to a similar chair in Columbia College (later University, New York). He held this chair until 1865 when he became professor of political science in the Columbia Law School, a post he held until his death, in New York, on October 2, 1872. Besides his work as a university professor, Lieber was regarded as the founder of the Systemic Study of Government in the United States. He was active in the South before the war against secession, and during the war he was frequently summoned to Washington by the Secretary of War for consultation. His work "Instructions for the Government of the Armies of the United States in the Field" was promulgated in the general orders of the War Department (General Order 100, also known as the "Lieber Code"), which was later used as a basis for the Geneva Convention. From July 1865 to August 1867, Lieber held the position of Chief of the Archive Office of the War Department, an office which was established for the purpose of preserving and examining the Confederate Archives captured in Richmond; and in 1870, he was chosen by the United States and Mexico as final arbitrator on the United States and Mexican Claims Commission. Lieber was a prolific writer who published numerous articles, essays and books, but he was also an enslaver while living in South Carolina from 1835 to 1856, though some of his writings speak against slavery and are pro-abolitionist.

Scope and Contents

A collection of approximately 6000 items from 1815 to 1936, the collection consists of Francis Lieber's correspondence, notes and other manuscripts and published materials accumulated in the preparation of his works during his political and academic career. The collection contains articles, essays, remarks, correspondence, volumes, commonplace books, research files, printed material, and ephemera. The manuscript material often contains various drafts, with supporting research and subject files; the correspondence contains personal and family letters and a large amount of professional correspondence. Correspondents include, among others, his wife Matilda (Mathilde) Lieber, other Lieber family members, Samuel Austin Allibone, Edward Bates, Dorothea Lynde Dix, Hamilton Fish, James A. Garfield, Ulysses S. Grant, Simon Greenleaf, Henry Wager Halleck, George Stillman Hillard, Édouard Laboulaye, Carl Joseph Anton Mittermaier, Charles Sumner, Martin Russell Thayer, Alexis de Tocqueville, and Theodore Dwight Woolsey. Subjects in the collection include political science and theory; constitutional history; political economy; international law; philosophy and history of civilization; penology, including Lieber's association with the prison reform movement; education, particularly college and university administration; United States and European politics; antebellum debates and campaigns; slavery and abolitionism; politics of the Civil War, including problems of the citizenship of African-Americans, immigrants, and former Confederates; constitutional powers of the President and Congress; Republican Party, especially its radical wing; military aspects of the Civil War as reflected in Lieber's correspondence with Halleck; reconstruction, including plans for codification of international law; and Lieber's service with the United States-Mexican Claims Commission.

Processing Information

The Francis Lieber papers were processed by Huntington Library Staff in the 1930s; the papers were reprocessed from 2020 to 2022 by Gayle Richardson. The original series organization and folder order has been mainly retained and the item-level LI call numbers have been retained on the folders and in the finding aid; the material has been rehoused in new folders and boxes. Some of the detailed information on the original folders was copied onto the new folders, including author, title/addressee, date, LI call number, with the new box and folder numbers added. The locations and notes were transferred to the item descriptions in the finding aid, however, the type of manuscript (A.MS.S; A.L.S), page/item counts and measurements were not retained on the folders or in the finding aid. It appears there were at least five different Huntington staff members who cataloged the collection originally which caused some inconsistencies in personal names and locations; only personal names have been standardized.

Arrangement

Organized in the following series: 1. Manuscripts; 2. Correspondence; 3. Volumes; 4. Research material and subject files; 5. Ephemera.

General

Individual call numbers included in the collection: mssLI 1-5222.

Subjects and Indexing Terms

Antislavery movements -- United States -- History -- 19th century -- Sources
Civilization -- United States -- History -- Study and teaching -- 19th century
Civilization -- United States -- Philosophy -- Study and teaching -- 19th century
Constitutional history -- United States -- History
Constitutional law -- United States -- History
Copyright, International
Emigration and immigration law -- United States -- History -- 19th century
Freedmen -- United States -- 19th century
German Americans -- United States -- History -- 19th century
International law -- Codification -- History
Political science -- United States -- Study and teaching -- 19th century
Political scientists -- United States -- History -- 19th century
Politicians -- United States -- History -- 19th century
Prison administration -- United States
Prison reform
Reconstruction (U.S. history, 1865-1877)
Slaves -- United States -- Emancipation
France -- Politics and Government -- 1848-1870
Germany -- Politics and Government -- 1789-1900
Massachusetts -- Politics and Government -- 1775-1865
New York (N.Y.) -- Politics and Government -- To 1898
United States -- Foreign relations -- Great Britain
United States -- History -- 1815-1861
United States -- History -- Civil War, 1861-1865
United States -- Politics and Government -- 1815-1861
United States -- Politics and Government -- 1865-1877
Ephemera -- United States -- 19th century
Family papers -- United States -- 19th century
Letters (correspondence) -- United States -- 19th century
Manuscripts -- United States -- 19th century
Personal papers -- United States -- 19th century
Professional papers -- United States -- 19th century
Research (document genres) -- United States -- 19th century
Volumes (documents by form) -- United States -- 19th century
Allibone, S. Austin (Samuel Austin), 1816-1889
Bache, A. D. (Alexander Dallas), 1806-1867
Bates, Edward, 1793-1869
Binney, Horace, 1780-1875
Bridgman, Laura Dewey, 1829-1889
Choate, Rufus, 1799-1859
Dix, Dorothea Lynde, 1802-1887
Everett, Edward, 1794-1865
Fish, Hamilton, 1808-1893
Gilman, Daniel C. (Daniel Coit), 1831-1908
Greenleaf, Simon, 1783-1853
Halleck, H. W. (Henry Wager), 1815-1872
Hillard, George Stillman, 1808-1879
Howe, S. G. (Samuel Gridley), 1801-1876
Laboulaye, Édouard, 1811-1883
Lieber, G. Norman (Guido Norman), 1837-
Lieber, Mathilde, 1805-1890
Longfellow, Fanny Appleton, 1817-1861
Longfellow, Henry Wadsworth, 1807-1882
Lossing, Benson John, 1813-1891
Mittermaier, C. J. A. (Carl Joseph Anton), 1787-1867
Niebuhr, Barthold Georg, 1776-1831
Preston, William Campbell, 1794-1860
Rolin-Jaequemyns, Gustave, 1835-1902
Story, Joseph, 1779-1845
Sumner, Charles, 1811-1874
Thayer, M. Russell (Martin Russell), 1819-1906
Ticknor, Anna, 1800-1885
Tocqueville, Alexis de, 1805-1859
White, Andrew Dickson, 1832-1918
Winthrop, Robert C. (Robert Charles), 1809-1894
Woolsey, Theodore Dwight, 1801-1889
Alabama (Screw sloop)
Columbia University -- History
Girard College -- History
Republican Party (U.S. : 1854- ) -- History
United States. Adjutant-General's Office -- General orders -- (100th : 1863 Apr. 24)
United States. War Department
United States and Mexican Claims Commission

 

Manuscripts 1826-1872

Physical Description: 5 Linear Feet(4 boxes)

Scope and Contents

The manuscripts cover a wide span of Francis Lieber's professional career, with a small amount of personal and literary material; there are examples of some of his earliest writing as well as items written shortly before his death. Included in this series are articles, essays, memoirs, questionnaires, remarks, memorandum, and notes. Lieber was in the habit of making use of any paper that was available so he reused the versos of many letters and receipts written to him, as well as scraps and fragments of larger pieces of paper. He also pasted additions to manuscripts at the bottom or sides of pages, as well, he pasted newspaper articles down onto various manuscripts, which he annotated with titles or comments. Some of the manuscripts contain various penciled notes and locations, in unknown hands, possibly made by earlier Huntington catalogers. The manuscripts are written by Francis Lieber unless otherwise noted; the series also includes manuscripts by other authors, most notably, John Jay, Charles Sumner, Martin Russell Thayer, and Theodore Dwight Woolsey.

Arrangement

Material is arranged alphabetically by author and title.
Box 1, Folder 1

Simon Greenleaf Introductory lecture on Law as a Liberal Science LI 418 1834? January 6?

Scope and Contents

Harvard Law School, Cambridge, Mass.
Box 1, Folder 2

John Haskins Griscom Memorandum for Hugh McCulloch, Secretary of Treasury, concerning Cholera and Immigration, written by Dr. Griscom…delivered by Francis Lieber LI 1591 1854

Scope and Contents

With envelope.
Box 1, Folder 3

John Jay, 1817-1894, Suggestions for the address to the American People to be delivered on the 2nd anniversary of the assault on Fort Sumter LI 484 1863 March?

Box 1, Folder 4

William Jay, 1789-1858 Historical facts in opposition to the dicta of Chief Justice Taney in the Dred Scott decision LI 2457 1858 March 9

Scope and Contents

New York. With William Jay letter to Francis Lieber and clipping.
Box 1, Folder 5

An account of Francis Lieber's visit to Joseph Bonaparte, translated from a German letter LI 489 1829 September

Scope and Contents

A copy.
Box 1, Folder 6

Agriculture: a definition of the term LI 380 approximately 1858

Box 1, Folder 7

Andrea Doria: lecture LI 472 approximately 1830

Box 1, Folder 8

Annotations to Aristotle's Politics LI 476 1843 March

Scope and Contents

Columbia, S. C.
Box 1, Folder 9

Anti-Current Truths: A Letter to Samuel Tyler, Esq. LI 490 1850-1859

Scope and Contents

Endorsed by Lieber: "First MS., incomplete;" also enclosed, a second copy in a paper bound notebook and a related item.
Box 1, Folder 10

Behold! For Mac one full-grown pair of states, and also Delaware. To Charles Sumner from Francis Lieber LI 3719 1864 November 10

Scope and Contents

A note written on a bookmark.
Box 1, Folder 11

Biographical sketch on Samuel Bulkley Ruggles LI 638 1859 May 21

Scope and Contents

Sent to Samuel Austin Allibone, on verso pencil note, May 26, '59, in Allibone's hand; with printed list of Ruggles' writings.
Box 1, Folder 12

Boston Ursuline Convent Affair: remarks LI 438 1842 March 11

Scope and Contents

Attached to a printed report of the Massachusetts House Select Committee, February 1842.
Box 1, Folder 13

Bulletin de Conversation Dinatoire -- serious thoughts dotted down LI 482 1859?

Box 1, Folder 14

Bulletin of Convalescents: to Samuel Bulkley Ruggles and Miss Arabella Griffith LI 387 1860 February 4

Scope and Contents

New York.
Box 1, Folder 15

The Chief advantages of the Pennsylvania system of prison reform, that is, uninterrupted solitary confinement…at labor, may be summed up in this manner… LI 370 approximately 1851

Box 1, Folder 16

Circular suggesting that the Loyal Publication Society print the records of the trial of President Lincoln's Assassins; sent to C. E. Detmold, J. McKaye, and J. A. Stevens LI 1223 1865 June 1

Scope and Contents

New York. Includes signed approvals by Detmold, McKaye, and LeGrand B. Cannon.
Box 1, Folder 17

Conditions, Requests, etc., with regard to the Publication of Reminiscences of My Intercourse with Mr. Niebuhr…: sent to George Ticknor LI 4376 1835 May

Scope and Contents

With additions in Ticknor's handwriting, and endorsed by him.
Box 1, Folder 18

Conscription: memorandum LI 397 1864 July 23

Scope and Contents

New York.
Box 1, Folder 19

A draft of the proposed XIII-XIX (XIV) Articles of the Constitution LI 3637 1864 March 5

Scope and Contents

New York. Preceded by a letter to Charles Sumner.
Box 1, Folder 20

Draft of a request for instructions which was addressed to the Board of General Officers LI 1772 1862 December 31

Scope and Contents

New York. Also attached: letter to Henry Wager Halleck.
Box 1, Folder 21

Edwin M. Stanton: draft of a eulogy LI 434 approximately 1870

Scope and Contents

With a clipping.
Box 1, Folder 22

An extract containing observations on the German Criminal Code: to Karl Josef Anton Mittermaier LI 2872 1846 March 30

Scope and Contents

A copy, in German.
Box 1, Folder 23

Extracts from the Reminiscences of Mr. Niebuhr LI 2932 1835

Scope and Contents

A copy.
Box 1, Folder 24

General Character of Gothic Nations: notes LI 356 approximately 1840

Scope and Contents

Portions of pages 3 and 4 are in the handwriting of Matilda Liber.
Box 1, Folder 25

Geography of Ancient Asia: essay LI 474 approximately 1840

Scope and Contents

Inserted are numerous printed excerpts from Heeren's "Manual of Ancient Geography."
Box 1, Folder 26

German Philosophy and Philosophy: notes LI 349 1835-1841

Box 1, Folder 27

Greek Unions or Confederacies: notes for a lecture LI 413 approximately 1835

Box 1, Folder 28

History: a definition of the word LI 353 approximately 1837

Scope and Contents

With a clipping.
Box 1, Folder 29

History: a treatise…in what it consists and what is required LI 421 approximately 1840

Box 2, Folder 1

"How immensely slow mankind makes progress…" LI 347 1833 July

Scope and Contents

Attached: a clipping on the introduction of new flowers, plants, roots, etc., into Europe.
Box 2, Folder 2

In my lectures on the colonization of America…: queries as to the political status of Dutch colonials; with answers into another hand LI 372 approximately 1852

Scope and Contents

With a portion of a printed, uncut book "Travels in Peru," relative to the Creoles.
Box 2, Folder 3

Institutes of Hindu Law or the Ordinances of Menu, by Sir William Jones, London, 1799: a synopsis LI 350 approximately 1835

Box 2, Folder 4

Insurrection. Rebellion. Civil War. Foreign Invasion of the United States LI 1829 1863

Scope and Contents

A copy; for General Halleck.
Box 2, Folder 5

"Is there any implied insult to the South in slavery being excluded from California?" LI 461 1849?

Scope and Contents

Columbia, S. Carolina.
Box 2, Folder 6

Judge Cowen's Opinion: Lieber's remarks LI 3397 1841 July 21

Scope and Contents

New York. Followed by a letter to Charles Sumner.
Box 2, Folder 7

Kossuth and his mission in the United States: article LI 478 approximately 1852

Scope and Contents

With a clipping in German.
Box 2, Folder 8

Letter on the approaching Census of 1840, to the Hon. Hugh Legaré, M.C.: draft LI 2576 1838 February 13

Scope and Contents

South Carolina College, Columbia, S. C.; with a printed clipping of the same.
Box 2, Folder 9

Letter on Chrysostom LI 431 approximately 1861

Scope and Contents

To be printed by the Loyal Public Society. Subject: Slavery.
Box 2, Folder 10

Letters on the Principles of Legislation: A Manual for Common Schools LI 2426 approximately 1835

Box 2, Folder 11

Lieber's opinion of Horace Binney LI 927 1860 February

Scope and Contents

A copy.
Box 2, Folder 12

Logic: notes for a lecture? LI 357 1841 January-March 6

Scope and Contents

Columbia, S.C.
Box 2, Folder 13

Material relative to a proposed Gymnasium and Swimming School in Boston, Mass. LI 459 1826-1827

Scope and Contents

In English and German.
Box 2, Folder 14

A Memoir on the Military use of Colored Persons, free or slave... LI 1759 1862 August 9

Scope and Contents

New York. Also enclosed: a second copy and letter to Henry Wager Halleck.
Box 2, Folder 15

A Memoir: On Rewards for Military Merit of Distinction in the Army of the United States… LI 1760 1862 August 11

Scope and Contents

New York. Attached: letter to Henry Wager Halleck.
Box 2, Folder 16

Memoranda: State Rights Doctrine LI 403 1866 March 15

Scope and Contents

Washington. Also enclosed: clipping of a speech on state rights delivered before the Virginia Convention by Daniel Webster, October 6, 1840.
Box 2, Folder 17

Memorandum concerning National Academy of Science LI 485 1864 March

Scope and Contents

Marked: "to Sumner, March 1864."
Box 2, Folder 18

Memorandum for Charles Sumner LI 3742 1864?

Box 2, Folder 19

Memorandum for Charles Sumner on the Rebels and their gunpowder LI 3743 1864?

Scope and Contents

New York.
Box 2, Folder 20

Memorandum for Charles Sumner on Negro Suffrage LI 3846 1865 December 1

Scope and Contents

Washington.
Box 2, Folder 21

Memorandum for Charles Sumner LI 3912 1867 September 1

Scope and Contents

New York.
Box 2, Folder 22

Memorandum for Charles Sumner LI 3923 approximately 1867

Box 2, Folder 23

Memorandum for Charles Sumner on Geography LI 3992 1870 March 10

Scope and Contents

New York.
Box 2, Folder 24

Memorandum for General Henry Wager Halleck on International Law LI 1903 1865 November 25

Scope and Contents

New York.
Box 2, Folder 25

Memorandum for Mr. Nairne: Inquiry and reply concerning the meaning of the word "Union" LI 2918 1861 February 24

Scope and Contents

New York.
Box 2, Folder 26

Memorandum for Norman Lieber, on the origins of some of F. L.'s works LI 5022 1859 January 9

Scope and Contents

New York.
Box 2, Folder 27

Memorandum on Henry Rowe Schoolcraft LI 674 approximately 1861

Scope and Contents

On verso: note to Samuel Austin Allibone.
Box 2, Folder 28

Memorandum: Supreme Court LI 463 1866?

Scope and Contents

Subject: Constitutions.
Box 2, Folder 29

"Messrs Editors: A Name! A Name! A Kingdom for a Name!:" remarks on a name for the projected Southern League or Confederacy LI 389 1860 July?

Scope and Contents

Signed: Nomenclator; with clipping attached.
Box 2, Folder 30

Military: memoranda on the U. S. Army and military ethics LI 388 1861 August

Box 2, Folder 31

Miss D. L. Dix - After a visit at our house in April 1851: a sketch LI 1334 1851 April

Scope and Contents

Columbia, S.C.; with clipping. Subject: Dorothea Lynde Dix.
Box 2, Folder 32

My views on some points connected with the organization of Girard College LI 442 1834 May

Scope and Contents

Philadelphia. Endorsed: "Remarks on Girard College, given to Mr. John R. Ingersoll." Also enclosed: A Series of Principles, Rules, and Regulations for the Girard College; with clipping pasted on verso.
Box 2, Folder 33

My visit to Mammoth Cave: notes LI 5222 1846 September

Box 2, Folder 34

My window at Manhattanville LI 348 1833 June?

Scope and Contents

Cross written in red ink on page 1.
Box 2, Folder 35

Note: Destruction and Obstruction characterize War; Production and expanding Inter-Communication distinguish Peace among the nations... LI 391 approximately 1863

Box 2, Folder 36

Note relating to Lieber's letter to the press on the Right of Secession, and why he did not have it published LI 371 1851 February 6

Scope and Contents

Columbia, S.C. In German.
Box 2, Folder 37

Notes, whilst I read Locke on Government LI 471 approximately 1830

Box 3, Folder 1

On Hipponomastics: a letter to Pierce Mason Butler (Governor of South Carolina) on the naming of Race Horses… LI 345 1836 January

Scope and Contents

Columbia, S.C. A printed text with numerous autograph additions and corrections.
Box 3, Folder 2

On the suicide of Prevost-Paradol LI 465 1870

Scope and Contents

Subject: Lucien Anatole Prevost-Paradol.
Box 3, Folder 3

One Hour Rule: memoranda LI 366 1850

Scope and Contents

With clippings attached.
Box 3, Folder 4

Our Struggle - South and North - Thoughts on the Rebellion - Insincerity of the South… LI 394 approximately 1864

Box 3, Folder 5

Our Unsightly Flagstaffs: an editorial LI 487 1866?

Box 3, Folder 6

Pa. Hospital for the Insane…Dr. T.S. Kirkbride accomp. Me... LI 480 1854 July 14

Box 3, Folder 7

A Parallel between Washington and Napoleon LI 466 1864 March

Scope and Contents

New York. Also enclosed: autographed printed pamphlet, "Washington and Napoleon, A Fragment."
Box 3, Folder 8

Period of War: notes for a lecture LI 379 approximately 1858?

Box 3, Folder 9

Petition to His Majesty the King of Prussia: Friedrich Wilhelm IV LI 1472 1841 November 4

Scope and Contents

Columbia, South Carolina. A copy, in German.
Box 3, Folder 10

Plan for Cooper Institute LI 468 1855

Box 3, Folder 11

Portugal: notes for a college lecture LI 378 approximately 1855

Box 3, Folder 12

Power of Attorney to Oswald Cammann and Edward Whitehouse to receive the interest upon stock issued by the Commissioners of the Canal Fund of the State of New York LI 425 1846 November 20

Scope and Contents

Columbia, S.C.
Box 3, Folder 13

Process of the Constituting of houses and the first setting out of Elections LI 355 approximately 1840

Scope and Contents

Damaged by fire.
Box 3, Folder 14

A Proposition for the New York Association of the Friends of Honest Votes LI 483 1860 May 1

Scope and Contents

New York. A copy; with a second copy in a paper bound notebook.
Box 3, Folder 15

Queries regarding returns on the Massachusetts Election and Vote on the Proposed Constitution in 1853 LI 376 1853 November

Scope and Contents

Columbia, S.C. With George Stillman Hillard's replies written in the margins.
Box 3, Folder 16

Questionnaire on a Colony of Salzburg people who emigrated to Georgia in 1732 LI 455 approximately 1845

Scope and Contents

Columbia, S.C. Sent to Mrs. Langdon Cheves; with answers in pencil.
Box 3, Folder 17

Questions on the Pardoning Power, respectfully addressed to citizens who have been chief magistrates in their respective states… LI 422 1865 May

Scope and Contents

New York. Questions V-VIII are in the handwriting of Theodore William Dwight.
Box 3, Folder 18

Questions relative to franchise rights for residents in the state of Rhode Island LI 401 1866 April

Scope and Contents

New York. In right margin: answers to the questions in the handwriting of the addressee, unsigned.
Box 3, Folder 19

Questions relative to rights of citizens in New York LI 402 1866 April

Scope and Contents

New York. In right margin: answers to the questions in the handwriting of the addressee, unsigned.
Box 3, Folder 20

Quod ab Omnibus, Semper Ubique: A treatise declaring the argument untenable LI 364 approximately 1850

Scope and Contents

Columbia, S.C. With clippings.
Box 3, Folder 21

Remarks on Averages LI 362 1849 June 22

Scope and Contents

Columbia, S.C.
Box 3, Folder 22

Remarks on "incendiary balls" or "rifle bombs" used by the Confederate army; also a torpedo device LI 392 1863 September 1-14

Scope and Contents

New York. With clippings and printed illustration attached.
Box 3, Folder 23

Remarks at a meeting in celebration of Union Victories LI 486 1865 March

Box 3, Folder 24

Remarks in reading "Types of Mankind" LI 479 1854 June

Scope and Contents

Subject: Races.
Box 3, Folder 25

Robespierre: notes for a lecture LI 363 approximately 1850

Box 3, Folder 26

Satirical commentary, in verse, on "Valuable Suggestions addressed to the Soldiers of the Confederate States, by Rev. A.B. Longstreet, L.L.D." LI 396 1864 July 24

Scope and Contents

New York. With printed article.
Box 3, Folder 27

Secession: memorandum LI 399 1866

Scope and Contents

Washington. Written on Confederate States of America, War Department letterhead.
Box 3, Folder 28

Self-Culture: notes for a lecture LI 419 approximately 1844

Box 3, Folder 29

Senator Cass' Speech on the want of power in Congress to legislate for territories: remarks LI 3007 1850 January

Scope and Contents

Subject: Lewis Cass.
Box 3, Folder 30

Senator Douglas' Minority Report on Kansas, Feb. 18, 1858: notes LI 381 1858 August

Scope and Contents

Written on the cover of printed report; with the additional note: "New Doctrine that this is exclusively a White Gov. for Whites Delivered by Senator Douglas in Illinois in August, 1858," with clipping of speech.
Box 3, Folder 31

"Since you, dear Sir, have given your views on papers:" Lieber's views on slavery LI 437 approximately 1861

Box 3, Folder 32

Some Questions Answered - Secession - The Strength of Armies and Navy, etc. LI 369 1851

Scope and Contents

Columbia, S.C. Also enclosed: a copy in the handwriting of Matilda Lieber, with added paragraph in Lieber's hand.
Box 3, Folder 33

Steamboat Epigrams LI 367 1826?

Box 3, Folder 34

The Story of the Brunswick Sausages: a personal anecdote LI 346 approximately 1830

Scope and Contents

Incomplete.
Box 3, Folder 35

A Summary of Judge Story's Character LI 481 approximately 1857

Scope and Contents

Majority of manuscript in the handwriting of Matilda Lieber, with explanatory note in Lieber's hand; with clipping. Subject: Joseph Story.
Box 4, Folder 1

Temperance Societies: draft of article LI 441 1842 March 25

Scope and Contents

Columbia, S.C.
Box 4, Folder 2

Theory of Naming Children LI 432 1847 June

Box 4, Folder 3

Thoughts and Observations on oratory in Congress LI 492 approximately 1834

Box 4, Folder 4

To the Editor of the New York Times: Letters relative to the possible acquisition, by the United States, of the Spanish Colonies in America: drafts LI 423 1869?

Scope and Contents

Subjects: West Indies ; Slavery.
Box 4, Folder 5

To the Senate and House of Representatives in Congress assembled: A Memorial regarding the carriage of mail… LI 488 1868 June 9

Scope and Contents

New York. Also enclosed: printed Memorial. Subject: Post Office.
Box 4, Folder 6

Travelling Trunks: remarks LI 377 approximately 1854

Box 4, Folder 7

Uncle Tom: a review of Mrs. Stowe's book LI 469 1853

Scope and Contents

Also enclosed: clipping giving the English opinion of the book. Subject: Uncle Tom's Cabin.
Box 4, Folder 8

Visit to the Boot Mills at Lowell…Statistics, conduct of Factory Girls LI 354 1838 August 16

Scope and Contents

Lowell, Mass. One page is dated approximately 1842; also enclosed: three printed sheets and a clipping.
Box 4, Folder 9

Was Napoleon a Dictator?: essay LI 420 approximately 1855

Scope and Contents

Printed pages with autograph additions and corrections. First published in the January number of 1855 of Putnam's Monthly.
Box 4, Folder 10

A Word on Centralism and Concentration LI 344 1854

Scope and Contents

Signed "Lambda;" with four related items.
Box 4, Folder 11

Matilda Lieber Description of Francis Lieber's Library, written by his wife LI 4332 1872 October

Scope and Contents

A copy sent to Martin Russell Thayer; with a variant copy.
Box 4, Folder 12

Ludwig von Mühlenfels An Introductory lecture delivered in the University of London…by Ludwig von Mühlenfels, L.L.D., Professor of the German and Northern Languages… LI 2458 1828 October 3

Scope and Contents

London. A copy in the handwriting of Francis Lieber.
Box 4, Folder 13

William Curtis Noyes Answers to Professor Lieber's Propositions concerning the Columbia Law School LI 2946 1859 December

Scope and Contents

New York. In pencil.
Box 4, Folder 14

William Curtis Noyes Origin of the Words "United States," LI 2947 1859 November 21

Scope and Contents

Only the postscript in handwriting of author.
Box 4, Folder 15

Edward Lillie Pierce Answers to Dr. Lieber's Inquiry regarding Elections in Massachusetts LI 454 1866 November 15

Scope and Contents

Boston.
Box 4, Folder 16

Prison Association of the State of New York Resolutions concerning the death of Dr. Karl Josef Anton Mittermaier, drafted by Francis Lieber LI 4686 1867 September 25

Scope and Contents

New York. Also enclosed: a list of twenty-four names to whom the Resolutions are to be sent; a printed announcement of the death of Dr. Mittermaier, Aug. 29, 1867.
Box 4, Folder 17

George Owen Rees Answers to a Series of Questions put by Dr. David from Copenhagen, to Dr. Rees, Physician to the Pentonville Prison LI 2425 1844 September 13

Scope and Contents

London. A copy; portions of this document are in the handwriting of Francis Lieber, and the rest in that of Dr. Julius.
Box 4, Folder 18

Erasmus Peshine Smith Memorandum for Francis Lieber regarding Naturalization LI 3186 1870 June 8

Scope and Contents

Washington, D.C. Originally enclosed in Hamilton Fish to Francis Lieber, June 8, 1870.
Box 4, Folder 19

Charles Sumner Abolition of Public Executions in Massachusetts and Pennsylvania: extracts LI 3302 1842 July 29

Scope and Contents

Boston. Also enclosed: letter from Charles Sumner to Francis Lieber.
Box 4, Folder 20

Charles Sumner Boat Bridges on the Rhine: a description, in German, with diagrams LI 3299 1839 September 12

Scope and Contents

Florence. Also enclosed: letter from Charles Sumner to Francis Lieber, with sketches.
Box 4, Folder 21

Charles Sumner Memorandum and annotations to Francis Lieber LI 3298 approximately 1837

Scope and Contents

Incomplete.
Box 4, Folder 22

Charles Sumner Works on the Criminal Law of England and America: a list LI 3290 approximately 1834

Box 4, Folder 23

Martin Russell Thayer To Francis Lieber: an epitaph LI 4101 1867 October 4

Scope and Contents

Followed by: an epitaph to Thayer in Lieber's handwriting; on verso, note explaining the exchange of jocular epitaphs, signed by Lieber.
Box 4, Folder 24

John Wollistan Tibbatts Acknowledgment of Alfred Schücking's services in bringing about the establishment of steamer transportation of the mail to Bremen LI 4346 1847 March 3

Scope and Contents

Washington, D.C. A copy of the handwriting of Alfred Schücking.
Box 4, Folder 25

Edward Davis Townsend Special Orders, No. 399: Announcement of the appointment of Francis Lieber to a Commission for Revision of the Rules and Articles of War… LI 4414 1862 December 17

Scope and Contents

Washington.
Box 4, Folder 26

Edward Davis Townsend Special Orders, No. 214: Dissolution of Special Board LI 4415 1863 May 13

Scope and Contents

Washington.
Box 4, Folder 27

Zebulon Baird Vance Copies of letters in the Letter Book of Governor Vance, of North Carolina, relative to brutal treatment of Prisoners of War LI 4480 1863 February 16-28

Scope and Contents

With autograph notes by Francis Lieber.
Box 4, Folder 28

Theodore Dwight Woolsey Memorandum for Francis Lieber LI 4660 1863 June 25

Scope and Contents

New Haven, Connecticut. Originally enclosed in: Daniel Coit Gilman to Francis Lieber, June 25, 1863.
Box 4, Folder 29

Joseph A. Yard New Jersey Penitentiary Statistical Report LI 4485 1838 May 3

Scope and Contents

Trenton, New Jersey. Followed by: Joseph A. Yard to Samuel R. Wood, May 3, 1838. Subjects: Prisons ; Prisoners.
Box 4, Folder 30

Unidentified author Critical commentary on the manuscript of Lieber's "Legal and Political Hermeneutics, (3rd edition, in preparation) LI 385 1860

Box 4, Folder 31

Unidentified author Eulogy on James Louis Petigru LI 2990 1863

Scope and Contents

A copy, in the handwriting of Matilda Lieber.
Box 4, Folder 32

Unidentified author Last words of Schleiermacher, written down by his wife LI 1604 approximately 1834

Scope and Contents

With envelope. In German, with a translation in English. Subject: Friedrich Daniel Schleiermacher.
Box 4, Folder 33

Unidentified author A list of German newspapers in the United States LI 436 approximately 1840?

Box 4, Folder 34

Unidentified author Remarks on the Society of German Naturalists and Physicians LI 342 approximately 1831?

Scope and Contents

In French. An incomplete copy; with a translation partly in the handwriting of Francis Lieber.
Box 4, Folder 35

Unidentified author Remarks regarding the Right of Secession LI 368 approximately 1851

Scope and Contents

South Carolina. An incomplete draft.
Box 4, Folder 36

Unidentified author "The Stranger in America…, by Francis Lieber:" review, extracts of article V in the March Number 1835, of the "London Monthly Review" LI 443 1835 March

Scope and Contents

A copy.
 

Correspondence 1823-1922

Physical Description: 82.5 Linear Feet(66 boxes)

Scope and Contents

The correspondence includes Francis Lieber's personal letters with family and friends and correspondence related to his teaching and professional career. The personal correspondence include family letters, many in German, and letters with friends, some spanning decades. The professional letters include those written from South Carolina College and Columbia College, which deal with various school related issues. There is a large amount of letters written in the years leading up to and during the American Civil War; Lieber served as an advisor to Abraham Lincoln's government concerning the treatment of the Rebel army and prisoners of war. The letters also cover many of Lieber's other interests and activities, including prison reform; political science; constitutional law and history; international law and copyright; and immigration. Lieber often pasted newspaper articles onto various letters, which he annotated with titles or comments. Some of the letters contain various penciled notes and locations, in unknown hands, possibly made by earlier Huntington catalogers; also, there are letters with editor's marks and line outs, probably done for the various publications of Lieber's letters. The letters are written by or addressed to Francis Lieber unless otherwise noted; other correspondents include, among others, Samuel Austin Allibone, Edward Bates, Dorothea Lynde Dix, Hamilton Fish, James A. Garfield, Ulysses S. Grant, Simon Greenleaf, Henry Wager Halleck, George Stillman Hillard, Édouard Laboulaye, Carl Joseph Anton Mittermaier, Charles Sumner, Martin Russell Thayer, Alexis de Tocqueville, and Theodore Dwight Woolsey.

Arrangement

Material is arranged alphabetically by author.
Box 5, Folder 1

Amos Abbott letter LI 502 1848 March 13

Scope and Contents

Washington.
Box 5, Folder 2

Charles Francis Adams, 1835-1915, letter LI 501 1858 June 13

Scope and Contents

Quincy, Massachusetts.
Box 5, Folder 3

Charles Francis Adams, 1835-1915, letter LI 500 1860 March 9

Scope and Contents

Washington. On verso: autograph note on Politics by Lieber.
Box 5, Folder 4

Joseph Adshead letter LI 504 1844 June 4

Scope and Contents

Manchester, England.
Box 5, Folder 5

Joseph Adshead letter LI 505 1845 December 3

Scope and Contents

Manchester, England.
Box 5, Folder 6

Joseph Adshead letter LI 506 1846 June 15

Scope and Contents

Manchester, England. Incomplete.
Box 5, Folder 7

Joseph Adshead letter LI 507 1847 September 16

Scope and Contents

London.
Box 5, Folder 8

Joseph Adshead letter LI 508 1848 January 27

Scope and Contents

Manchester, England.
Box 5, Folder 9

Jean Louis Rodolphe Agassiz letter LI 509 1851 December 28

Scope and Contents

Charleston, South Carolina. In German.
Box 5, Folder 10

Adolph Ahrens letter LI 457 1851 February 5

Scope and Contents

Baltimore. On verso: autograph note on Woman by Lieber.
Box 5, Folder 11

Theodor Ahrens letter LI 510 1840 May 26

Scope and Contents

New York. In German, with clipping pasted down on verso.
Box 5, Folder 12

Charles Allen letter to Matilda Lieber LI 511 1881 February 3

Scope and Contents

Boston.
Box 5, Folder 13

George F. Allen letter LI 512 1858 November 24

Scope and Contents

Cobre, Cuba.
Box 5, Folder 14

George F. Allen letter LI 513 1858 December 24

Scope and Contents

Cobre, Cuba.
Box 5, Folder 15

George F. Allen letter LI 514 1860? April 3?

Scope and Contents

Cobre, Cuba.
Box 5, Folder 16

George F. Allen letter LI 515 1860? April 6

Scope and Contents

Cobre, Cuba.
Box 5, Folder 17

George F. Allen letter LI 516 1862? July?

Scope and Contents

New York. Originally enclosed in: Francis Lieber to Henry Wager Halleck, Aug. 2, 1862.
Box 5, Folder 18

George F. Allen letter LI 517 1863 February 25

Box 5, Folder 19

Horatio Allen letter LI 518 1860 June 28

Scope and Contents

Clipping pasted down on verso.
Box 5, Folder 20

W. Allhusen letter LI 519 1835 August 22

Scope and Contents

New York. In German.
Box 5, Folder 21

Samuel Austin Allibone letter LI 520 1856 October 25

Scope and Contents

Philadelphia.
Box 5, Folder 22

Samuel Austin Allibone letter LI 521 1857 July 13

Scope and Contents

Philadelphia.
Box 5, Folder 23

Samuel Austin Allibone letter LI 522 1859 January 10

Scope and Contents

Philadelphia.
Box 5, Folder 24

Samuel Austin Allibone letter LI 523 1859 April 21

Scope and Contents

Philadelphia.
Box 5, Folder 25

Samuel Austin Allibone letter LI 524 1859 May 23

Scope and Contents

Philadelphia. Damaged with loss of text.
Box 5, Folder 26

Samuel Austin Allibone letter LI 525 1861 September 10

Scope and Contents

Philadelphia.
Box 5, Folder 27

Samuel Austin Allibone letter LI 526 1861 December 28

Scope and Contents

Philadelphia.
Box 5, Folder 28

Samuel Austin Allibone letter LI 527 1862 March 20

Scope and Contents

Philadelphia. Note from Mary Henry Allibone to Francis Lieber on page 4.
Box 5, Folder 29

Samuel Austin Allibone letter LI 528 1869 May 20

Scope and Contents

Philadelphia.
Box 5, Folder 30

James E. Anderson letter to Jefferson Davis LI 690 1865 June 23

Scope and Contents

Camp Sumter, Ga. A copy, attested by Guido Norman Lieber, Apr. 22, 1867.
Box 5, Folder 31

J.W. Andrews letter to Matilda Lieber LI 692 1874 May 12

Scope and Contents

Marietta, Ohio.
Box 5, Folder 32

Anson D.F. Randolph and Co. letter to James R. Osgood and Co. LI 3068 1883 May 12

Scope and Contents

New York.
Box 5, Folder 33

Henry Bowen Anthony letter LI 691 1867 March 9

Scope and Contents

Washington, D.C.
Box 5, Folder 34

Isaac Newton Arnold letter LI 693 1863 April 3

Scope and Contents

Chicago, Illinois.
Box 5, Folder 35

Francis P. Ashton letter LI 696 1844 February 6

Scope and Contents

Boston. In Italian.
Box 5, Folder 36

John Jacob Astor letter LI 698 1840 December 26

Scope and Contents

New York, New York. Followed by: draft of a letter from Lieber to John Jacob Astor, Jan. 4, 1841.
Box 5, Folder 37

William Backhouse Astor letter LI 697 1857 June 25

Scope and Contents

New York.
Box 5, Folder 38

Edward Atkinson letter LI 700 1870 November 26

Scope and Contents

Boston. On verso: autograph note by Lieber.
Box 5, Folder 39

Edward Atkinson letter LI 701 1872 January 25

Box 5, Folder 40

Edward Atkinson letter to Charles Sumner LI 699 1868 January 23

Scope and Contents

Boston.
Box 5, Folder 41

Lyman Hotchkiss Atwater letter to Matilda Lieber LI 702 1874 May 8

Scope and Contents

Princeton, New Jersey.
Box 5, Folder 42

William Aufermann letter LI 703 1869 April 15

Scope and Contents

New York.
Box 5, Folder 43

Jedediah Blakeney Auld letter LI 704 1854 September 6

Box 5, Folder 44

Jedediah Blakeney Auld letter LI 705 1854 September 26-27

Scope and Contents

New York.
Box 5, Folder 45

Jedediah Blakeney Auld letter LI 706 1854 October 7

Scope and Contents

New York.
Box 5, Folder 46

Jedediah Blakeney Auld letter LI 707 1854 December 7

Scope and Contents

New York.
Box 5, Folder 47

Sarah Taylor Austin letter LI 724 1834 March 15

Scope and Contents

London.
Box 5, Folder 48

Sarah Taylor Austin letter LI 725 1835 July 17

Scope and Contents

London.
Box 5, Folder 49

Sarah Taylor Austin letter LI 726 1835 November 21

Scope and Contents

Boulogne, France.
Box 5, Folder 50

Sarah Taylor Austin letter LI 727 1836 July 9

Scope and Contents

London.
Box 5, Folder 51

Matthew Aylmer, Baron Aylmer, letter LI 4599 1835 June 13

Scope and Contents

Quebec, Canada. Subject: Prisons.
Box 5, Folder 52

Matthew Aylmer, Baron Aylmer, letter LI 4600 1835 July 19

Scope and Contents

Quebec, Canada.
Box 5, Folder 53

Alexander Dallas Bache letter LI 728 1840 October 24

Scope and Contents

Philadelphia. On verso: autograph note by Lieber.
Box 5, Folder 54

Alexander Dallas Bache letter LI 729 1860 March 14

Scope and Contents

Only signed by Bache.
Box 5, Folder 55

Alexander Dallas Bache letter LI 730 1860 September 25

Scope and Contents

Fitchburg, Massachusetts.
Box 5, Folder 56

Alexander Dallas Bache letter LI 731 1861 August 20

Scope and Contents

Washington.
Box 5, Folder 57

Alexander Dallas Bache letter LI 732 1861 August 30

Scope and Contents

Washington.
Box 5, Folder 58

Alexander Dallas Bache letter LI 733 1861 August 31

Scope and Contents

Washington.
Box 5, Folder 59

Alexander Dallas Bache letter LI 734 1862 May 15

Scope and Contents

Washington, D.C.
Box 5, Folder 60

Alexander Dallas Bache letter LI 735 1862 July 4

Scope and Contents

Washington.
Box 5, Folder 61

Alexander Dallas Bache letter LI 736 1862 October 27

Box 5, Folder 62

Alexander Dallas Bache letter LI 737 1863 February 25

Scope and Contents

Washington.
Box 5, Folder 63

Alexander Dallas Bache letter LI 738 1863 May 14

Scope and Contents

Washington.
Box 5, Folder 64

Alexander Dallas Bache letter LI 739 1863 September 17

Scope and Contents

Bridgeport.
Box 5, Folder 65

Alexander Dallas Bache letter LI 740 1863 October 24

Scope and Contents

Philadelphia.
Box 5, Folder 66

Alexander Dallas Bache letter LI 741 1864 January 20

Scope and Contents

Washington.
Box 5, Folder 67

Alexander Dallas Bache letter LI 742 1864 March 18

Scope and Contents

Washington.
Box 5, Folder 68

John Bachman letter LI 745 1854 March 28

Scope and Contents

Charleston. A portion of one page is torn away, with no loss of text.
Box 5, Folder 69

Thomas S. Bacon letter LI 746 1864 March 5

Scope and Contents

New Orleans, Louisiana. This letter and note by Lieber are pasted on a pamphlet by Bacon entitled: "Some Remarks upon the Proposed Election of February 22."
Box 5, Folder 70

Joh? Bade? Letter LI 747 1872 September 11

Scope and Contents

New York. In German.
Box 5, Folder 71

Adam Badeau letter LI 748 1868 July 6

Scope and Contents

Washington, D.C.
Box 6, Folder 1

John A. Baker letter LI 749 1865 April 10

Scope and Contents

Wilmington, North Carolina. Originally enclosed in: Francis Lieber to Charles Sumner, Apr. 19, 1865.
Box 6, Folder 2

John A. Baker letter LI 750 1865 May 5

Scope and Contents

Wilmington, North Carolina. Clipping pasted down on final page.
Box 6, Folder 3

Francis Vergnies Blach letter to Dorothea Lynde Dix LI 751 1874 April 13

Scope and Contents

Washington.
Box 6, Folder 4

George Bancroft letter LI 752 1855 October 15

Box 6, Folder 5

George Bancroft letter LI 753 1862 October 29

Scope and Contents

With typewritten transcription. Subject: Abraham Lincoln.
Box 6, Folder 6

George Bancroft letter LI 754 1862?

Box 6, Folder 7

George Bancroft letter LI 755 1866 January 24

Scope and Contents

New York.
Box 6, Folder 8

Mathilde Banecke letter LI 757 1840 September 13

Scope and Contents

Hamburg. In German.
Box 6, Folder 9

Mathilde Banecke letter LI 758 1841 March 21

Scope and Contents

Hamburg. In German.
Box 6, Folder 10

Mathilde Banecke letter LI 759 1847 November 28

Scope and Contents

Berlin, Prussia. In German.
Box 6, Folder 11

Mathilde Banecke letter LI 760 1847 December 12

Scope and Contents

Berlin, Prussia. In German.
Box 6, Folder 12

Charles Bankhead letter LI 756 1836 April 16

Scope and Contents

Washington.
Box 6, Folder 13

Nathaniel Prentiss Banks letter LI 761 1862 November 23

Box 6, Folder 14

James J. Barclay letter LI 762 1837 September 11

Scope and Contents

Philadelphia.
Box 6, Folder 15

James J. Barclay letter LI 763 1837 September 11

Scope and Contents

Philadelphia.
Box 6, Folder 16

James J. Barclay letter LI 764 1837 September 22

Scope and Contents

Philadelphia. Originally enclosed: Frederick A. Packard to James J. Barclay, Sep. 21, 1837.
Box 6, Folder 17

James J. Barclay letter LI 765 1838 February 14

Scope and Contents

Philadelphia.
Box 6, Folder 18

James J. Barclay letter LI 766 1842 November 21

Scope and Contents

Philadelphia.
Box 6, Folder 19

James J. Barclay letter LI 767 1843 July 15

Scope and Contents

Philadelphia.
Box 6, Folder 20

James J. Barclay letter LI 768 1843? September 13

Scope and Contents

Philadelphia.
Box 6, Folder 21

James J. Barclay letter LI 769 1843 December

Box 6, Folder 22

James J. Barclay letter LI 770 1844 January 26

Scope and Contents

Philadelphia.
Box 6, Folder 23

James J. Barclay letter LI 771 1845 February 25

Scope and Contents

Philadelphia.
Box 6, Folder 24

James J. Barclay letter LI 772 1845 June 3

Scope and Contents

Philadelphia.
Box 6, Folder 25

James J. Barclay letter LI 773 1847 January 21

Scope and Contents

Philadelphia.
Box 6, Folder 26

James J. Barclay letter LI 774 1847 March

Scope and Contents

Philadelphia.
Box 6, Folder 27

William Bard letter LI 775 1842 July 16

Scope and Contents

New York.
Box 6, Folder 28

Daniel Dewey Barnard letter LI 776 1842 April 1

Scope and Contents

Washington. Followed by: autograph note by Lieber.
Box 6, Folder 29

Daniel Dewey Barnard letter LI 777 1842 April 19

Scope and Contents

Washington.
Box 6, Folder 30

James M. Barnard letter LI 778 1868 April 25

Scope and Contents

Boston.
Box 6, Folder 31

James M. Barnard letter LI 779 1868 April 26

Scope and Contents

Boston.
Box 6, Folder 32

James M. Barnard letter LI 780 1868 May 9

Scope and Contents

Boston.
Box 6, Folder 33

James M. Barnard letter LI 781 1868 July 9

Scope and Contents

Milton, Massachusetts.
Box 6, Folder 34

John Gross Barnard letter to George Washington Cullum LI 782 1863 August 25

Scope and Contents

Washington. Originally enclosed in: Henry Wager Halleck to Francis Lieber, Aug. 26, 1863.
Box 6, Folder 35

Gerrish Barrett letter LI 783 1838 May 23

Scope and Contents

Wethersfield, Ct. Subjects: Penology ; Criminology.
Box 6, Folder 36

Edward Bates letter LI 784 1861 August 13

Scope and Contents

Washington.
Box 6, Folder 37

Edward Bates letter LI 785 1861 August 23

Scope and Contents

Washington.
Box 6, Folder 38

Edward Bates letter LI 786 1861 December 19

Scope and Contents

Washington.
Box 6, Folder 39

Edward Bates letter LI 787 1862 April 5

Scope and Contents

New York.
Box 6, Folder 40

Edward Bates letter LI 788 1862 April 24

Scope and Contents

Washington.
Box 6, Folder 41

Edward Bates letter LI 789 1862 May 6

Scope and Contents

Washington.
Box 6, Folder 42

Edward Bates letter LI 790 1862 May 9

Scope and Contents

Washington.
Box 6, Folder 43

Edward Bates letter LI 805 1862 June 10

Scope and Contents

Washington, D.C.
Box 6, Folder 44

Edward Bates letter LI 791 1862 June 20

Scope and Contents

Washington.
Box 6, Folder 45

Edward Bates letter LI 792 1862 June 24

Scope and Contents

Washington.
Box 6, Folder 46

Edward Bates letter LI 793 1862 June 29

Scope and Contents

Washington.
Box 6, Folder 47

Edward Bates letter LI 794 1862 July 2-3

Scope and Contents

Washington.
Box 6, Folder 48

Edward Bates letter LI 795 1862 July 6

Scope and Contents

Washington.
Box 6, Folder 49

Edward Bates letter LI 796 1862 July 8

Scope and Contents

Washington.
Box 6, Folder 50

Edward Bates letter LI 797 1862 July 15

Scope and Contents

Washington.
Box 6, Folder 51

Edward Bates letter LI 798 1862 September 2-3

Scope and Contents

Washington.
Box 6, Folder 52

Edward Bates letter LI 799 1862 October 10

Scope and Contents

Washington. Also enclosed: a copy with autograph notes in margin.
Box 6, Folder 53

Edward Bates letter LI 800 1862 October 21

Scope and Contents

Washington.
Box 6, Folder 54

Edward Bates letter LI 801 1862 November 2

Scope and Contents

Washington.
Box 6, Folder 55

Edward Bates letter LI 802 1862 November 22

Scope and Contents

Washington.
Box 6, Folder 56

Edward Bates letter LI 803 1862 December 1

Scope and Contents

Washington.
Box 6, Folder 57

Edward Bates letter LI 804 1863 October 8

Scope and Contents

Washington. A copy made by Matilda Bates, daughter of Edward Bates.
Box 6, Folder 58

Edward Bates letter LI 806 1863 October 9

Scope and Contents

Washington.
Box 6, Folder 59

Edward Bates letter LI 807 1864 February 13

Scope and Contents

Washington.
Box 6, Folder 60

Edward Bates letter LI 808 1864 March 9

Scope and Contents

Washington.
Box 6, Folder 61

Albert Baur letter to Matilda Lieber LI 869 1874 February 6

Scope and Contents

Belzig, Germany. In German.
Box 6, Folder 62

Gustave de Beaumont letter LI 871 1832 November 16

Scope and Contents

Paris, France. In French.
Box 6, Folder 63

Gustave de Beaumont letter LI 872 1841 August 16

Scope and Contents

France. In French.
Box 6, Folder 64

Gustave de Beaumont letter LI 873 1844 May 22

Scope and Contents

Paris, France. In French.
Box 6, Folder 65

Gustave de Beaumont letter LI 874 1844 May 31

Scope and Contents

Paris, France. In French.
Box 6, Folder 66

Gustave de Beaumont letter LI 875 1861 February 18

Scope and Contents

Beaumont-la-Chartre (Sarthe), France. In French.
Box 6, Folder 67

Gustave Toutant Beauregard letter To the good people of the counties of Loudoun, Fairfax, and Prince William in Virginia LI 870 1861 June 5

Scope and Contents

Camp Pickens, Alexandria, Virginia. A copy.
Box 6, Folder 68

Karl Beck letter LI 876 1845 September 24

Scope and Contents

Cambridge. In German.
Box 6, Folder 69

F. C. Becker letter LI 877 1832 July 4

Scope and Contents

Hildesheim, Hanover. In German.
Box 6, Folder 70

Henry Ward Beecher letter LI 878 1862 May 20

Scope and Contents

Brooklyn, New York.
Box 6, Folder 71

Henry Ward Beecher letter LI 879 1864 October 25

Scope and Contents

Peekskill, New York.
Box 6, Folder 72

Henry Ward Beecher letter LI 880 1865 March 13

Scope and Contents

Brooklyn, New York.
Box 7, Folder 1

Edmund Bellinger letter LI 881 1846 January 21

Scope and Contents

Barnwell, South Carolina.
Box 7, Folder 2

Henry Whitney Bellows letter LI 882 1870 September 5

Scope and Contents

Walpole, New Hampshire.
Box 7, Folder 3

George Bemis letter LI 883 1865 November 9

Scope and Contents

Boston.
Box 7, Folder 4

George Bemis letter LI 884 1865 December 20

Scope and Contents

Boston.
Box 7, Folder 5

George Bemis letter LI 885 1866 May 31

Scope and Contents

Boston.
Box 7, Folder 6

George Bemis letter LI 886 1868 March 27

Scope and Contents

Washington, D.C.
Box 7, Folder 7

Erastus Cornelius Benedict letter LI 887 1864 November 21

Scope and Contents

New York. On verso: autograph note on the Election of 1864 by Lieber.
Box 7, Folder 8

Park Benjamin, 1809-1864, letter to Francis Lieber? LI 888 1842 November 14

Scope and Contents

New York.
Box 7, Folder 9

Richard Bentley, 1794-1871, letter to J. Miller LI 889 1835 January 30

Scope and Contents

London.
Box 7, Folder 10

Richard Bentley, 1794-1871, letter to Nicholas Trübner LI 890 1853 December 8

Scope and Contents

London, England.
Box 7, Folder 11

Thomas Hart Benton letter LI 891 1848 February 16

Scope and Contents

Washington.
Box 7, Folder 12

Clement Cornell Biddle letter LI 892 1847 August 27

Scope and Contents

Paoli, Pennsylvania.
Box 7, Folder 13

John Bidwell, 1819-1900, letter LI 894 1866 April 7

Scope and Contents

Washington, D.C.
Box 7, Folder 14

Marshall Spring Bidwell letter LI 895 1861 October 23

Scope and Contents

New York.
Box 7, Folder 15

Marshall Spring Bidwell letter LI 896 1861 October 30

Scope and Contents

New York.
Box 7, Folder 16

Marshall Spring Bidwell letter LI 897 1861 December 11

Scope and Contents

New York.
Box 7, Folder 17

John Bigelow letter LI 898 1863 June 20

Scope and Contents

Paris, France.
Box 7, Folder 18

John Bigelow letter LI 899 approximately 1865 October 29

Scope and Contents

Paris, France.
Box 7, Folder 19

Kinsley Scott Bingham letter LI 1134 1848 January

Scope and Contents

Washington.
Box 7, Folder 20

Kinsley Scott Bingham letter LI 1135 1848 February 13

Scope and Contents

Washington.
Box 7, Folder 21

Kinsley Scott Bingham letter LI 1133 1848 February 28

Scope and Contents

Washington.
Box 7, Folder 22

Horace Binney letter LI 901 1860 February 15

Scope and Contents

Philadelphia. A copy, extracts only; copied out by Matilda Lieber.
Box 7, Folder 23

Horace Binney letter LI 902 1860 February 18

Scope and Contents

Philadelphia. A copy, extracts only; copied out by Matilda Lieber.
Box 7, Folder 24

Horace Binney letter LI 903 1860 March 3

Scope and Contents

Philadelphia. A copy, extracts only; copied out by Matilda Lieber.
Box 7, Folder 25

Horace Binney letter LI 904 1860 September 22

Scope and Contents

Philadelphia. A copy, extracts only; copied out by Matilda Lieber.
Box 7, Folder 26

Horace Binney letter LI 905 1861 January 19

Scope and Contents

Philadelphia. A copy, extracts only; copied out by Matilda Lieber.
Box 7, Folder 27

Horace Binney letter LI 906 1861 July 29

Scope and Contents

Philadelphia. A copy, with a statement, Aug. 3, 1861, and notes by Lieber.
Box 7, Folder 28

Horace Binney letter LI 907 1861 October 26

Scope and Contents

Philadelphia.
Box 7, Folder 29

Horace Binney letter LI 908 1863 April 16

Scope and Contents

Philadelphia. A copy; copied out by Matilda Lieber.
Box 7, Folder 30

Horace Binney letter LI 909 1863 April 21

Scope and Contents

Philadelphia. A copy; copied out by Matilda Lieber, with a note by Francis Lieber.
Box 7, Folder 31

Horace Binney letter LI 910 1864 March 11

Scope and Contents

Philadelphia.
Box 7, Folder 32

Horace Binney letter LI 911 1864 March 14

Scope and Contents

Philadelphia.
Box 7, Folder 33

Horace Binney letter LI 912 1864 March 25

Scope and Contents

Philadelphia. Dated incorrectly: 25 Mar. 1863.
Box 7, Folder 34

Horace Binney letter LI 913 1864 July 27

Scope and Contents

Philadelphia. Also enclosed: a copy with notes by Lieber.
Box 7, Folder 35

Horace Binney letter LI 914 1865 January 11

Scope and Contents

Philadelphia. Followed by: Francis Lieber to Charles Sumner, Jan. 12, 1865.
Box 7, Folder 36

Horace Binney letter LI 915 1865 April 27

Scope and Contents

Philadelphia.
Box 7, Folder 37

Horace Binney letter LI 917 1866 April 11

Scope and Contents

Philadelphia. A copy.
Box 7, Folder 38

Horace Binney letter LI 918 1866 November 12

Scope and Contents

Philadelphia. A copy, extracts only; copied out by Matilda Lieber.
Box 7, Folder 39

Horace Binney letter LI 919 1866 December 10

Scope and Contents

Philadelphia. A copy, extracts only; copied out by Matilda Lieber.
Box 7, Folder 40

Horace Binney letters LI 920 1867 February-December

Scope and Contents

Philadelphia. A copy, extracts only from 4 letters; copied out by Matilda Lieber.
Box 7, Folder 41

Horace Binney letters LI 921 1868 January-March

Scope and Contents

Philadelphia. A copy, extracts only from 3 letters; copied out by Matilda Lieber.
Box 7, Folder 42

Horace Binney letter LI 922 1868 October 17

Scope and Contents

Philadelphia.
Box 7, Folder 43

Horace Binney letter LI 923 1869 September 6

Scope and Contents

Philadelphia.
Box 7, Folder 44

Horace Binney letter LI 924 1870 February 4

Scope and Contents

Philadelphia.
Box 7, Folder 45

Susan Binney letter LI 925 1863 March 3

Scope and Contents

Philadelphia.
Box 7, Folder 46

Susan Binney letter to Matilda Lieber LI 926 1875 April 7

Scope and Contents

Philadelphia.
Box 7, Folder 47

Charles F. Blake letter LI 929 1869 April 9

Box 7, Folder 48

Charles F. Blake letter LI 930 1870 March 5

Scope and Contents

New York.
Box 7, Folder 49

John B. Blake letter to Montgomery Cunningham Meigs LI 931 1872 January 16

Scope and Contents

Washington, D.C. Originally enclosed in: George K. Finkel to Francis Lieber, Jan. 24, 1872.
Box 7, Folder 50

Andrew Burr Blodgett letter to Matilda Lieber LI 932 1873 June 3

Scope and Contents

Venice, Italy. Cross written on page 1.
Box 7, Folder 51

William Tilden Blodgett letter LI 933 1864 July 13

Box 7, Folder 52

William Tilden Blodgett letter LI 934 1867

Box 7, Folder 53

William Tilden Blodgett letter LI 935 1869 January 27

Scope and Contents

New York.
Box 7, Folder 54

William Tilden Blodgett and Christian Edward Detmold letter LI 936 1869 approximately April 16

Scope and Contents

New York.
Box 7, Folder 55

William Tilden Blodgett letter LI 937 1869 May 30

Scope and Contents

New York. On verso: autograph notes by Lieber.
Box 7, Folder 56

Johann Caspar Bluntschli letter LI 938 1865 October 18

Scope and Contents

Heidelberg, Baden. A copy; originally enclosed in: Francis Lieber to Charles Sumner, Nov. 3, 1865.
Box 7, Folder 57

Johann Caspar Bluntschli letter LI 939 1866 May 25

Scope and Contents

Heidelberg, Baden. In German.
Box 7, Folder 58

Johann Caspar Bluntschli letter LI 940 1867 April 15

Scope and Contents

Heidelberg, Baden. In German.
Box 7, Folder 59

Johann Caspar Bluntschli letter LI 941 1870 April 25

Scope and Contents

Berlin, Prussia. In German.
Box 7, Folder 60

Johann Caspar Bluntschli letter to Matilda Lieber LI 942 1876 August 10

Scope and Contents

Heidelberg, Baden. In German, with envelope.
Box 7, Folder 61

Johann Caspar Bluntschli letter to Matilda Lieber LI 943 1876 October 7

Scope and Contents

Karlsruhe, Germany. In German, with envelope.
Box 7, Folder 62

Johann Caspar Bluntschli letter to Matilda Lieber LI 944 1877 March 15

Scope and Contents

Heidelberg, Baden. In German, with envelope.
Box 7, Folder 63

Ernst von Bodelschwingh letter LI 965 1844 December 18

Scope and Contents

Berlin, Prussia. In German, with envelope. Also enclosed: a copy in English, extracts only.
Box 7, Folder 64

John Augustus Bolles letter LI 966 1863 March 1

Scope and Contents

Fort Monroe, Virginia.
Box 7, Folder 65

Joseph Bonaparte, King of Spain, letter LI 969 1829 July 1

Scope and Contents

Point Breeze, New Jersey? A copy, in French.
Box 7, Folder 66

Joseph Bonaparte, King of Spain, letter LI 970 1829 December 12

Scope and Contents

Point Breeze, New Jersey? In French.
Box 7, Folder 67

Edward P. Bond letter LI 971 1856 July 25

Scope and Contents

Lahaina, Hawaiian Islands.
Box 7, Folder 68

Henry Herrick Bond letter LI 972 1868 October 12

Scope and Contents

New York.
Box 7, Folder 69

Marie von Bornstedt letter LI 973 1844 October 11

Scope and Contents

Ballenstedt, Anhalt. In German.
Box 7, Folder 70

Hector Bossange letter LI 974 1841 January 7

Scope and Contents

Charleston, South Carolina. In French.
Box 7, Folder 71

Hector Bossange letter LI 975 1842 June 16

Scope and Contents

Paris, France. In French; damaged, with some loss of text.
Box 7, Folder 72

Hector Bossange letter LI 976 1860 July 5

Scope and Contents

Paris, France. In French.
Box 8, Folder 1

Boston Gymnasium Directors letter LI 977 1827 September 22

Scope and Contents

Boston.
Box 8, Folder 2

Vincenzo Botta letter to Matilda Lieber LI 978 1873 April?

Scope and Contents

New York.
Box 8, Folder 3

George Sewall Boutwell letter LI 979 1866 June 20

Scope and Contents

Washington, D.C.
Box 8, Folder 4

George Sewall Boutwell letter LI 980 1867 July 14

Scope and Contents

Subject: Lieber's "Reflections…"
Box 8, Folder 5

Francis Bowen letter to Matilda Lieber LI 981 1874 June 3

Scope and Contents

Cambridge.
Box 8, Folder 6

Joseph B. Boyd letter LI 983 1844 February 7

Scope and Contents

Cincinnati, Ohio.
Box 8, Folder 7

Joseph B. Boyd letter LI 984 1846 April 10

Scope and Contents

Maysville, Kentucky.
Box 8, Folder 8

Henry Van Ness Boynton letter LI 986 approximately 1865 September 11

Scope and Contents

Washington.
Box 8, Folder 9

Henry Van Ness Boynton letter LI 985 1868 October 17

Scope and Contents

Washington.
Box 8, Folder 10

Thomas Gamaliel Bradford letter LI 988 1834 January 10

Scope and Contents

Boston.
Box 8, Folder 11

John Carroll Brent letter to John B. Blake LI 989 1872 January 15

Scope and Contents

Washington, D.C. originally enclosed in: George K. Finckel to Francis Lieber, Jan. 24, 1872.
Box 8, Folder 12

Laura Dewey Bridgman letter to Samuel Gridley Howe LI 990 1841 December

Scope and Contents

In pencil. Followed by: copy of the letter, and remarks, written and signed by Francis Lieber.
Box 8, Folder 13

Laura Dewey Bridgman letter LI 992 1850 December 6

Scope and Contents

In pencil.
Box 8, Folder 14

Laura Dewey Bridgman letter to Ann Eliza Ward Mailliard LI 991 1846 November 5

Scope and Contents

In pencil.
Box 8, Folder 15

Friedrich Arnold Brockhaus letter LI 993 1853 July 1

Scope and Contents

Leipzig, Saxony. In German.
Box 8, Folder 16

John M. Brodhead letter to Amos Beebe Eaton LI 1391 1866 March 26

Scope and Contents

Washington. Written by a secretary, signed by Brodhead.
Box 8, Folder 17

Charles Timothy Brooks letter LI 994 1845 April 9

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 18

Charles Timothy Brooks letter LI 995 1846 April 14

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 19

Charles Timothy Brooks letter LI 996 1846 September 7

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 20

Charles Timothy Brooks letter LI 997 1846 October 5

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 21

Charles Timothy Brooks letter LI 998 1847 May 5

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 22

Fanny Brooks letter LI 1136 1846 January 22

Scope and Contents

New York.
Box 8, Folder 23

Fanny Brooks letter LI 1138 1848 January 15

Scope and Contents

New York. Subject: Lieber's "Ship Canal."
Box 8, Folder 24

Fanny Brooks letter LI 1137 1848 February 17

Scope and Contents

New York.
Box 8, Folder 25

Sidney Brooks letter LI 1000 1853 May 2

Scope and Contents

New York. On verso: autograph note on Sovereignty by Lieber.
Box 8, Folder 26

William Cullen Bryant letter LI 1001 1868 March 13

Scope and Contents

New York.
Box 8, Folder 27

William Cullen Bryant letter Matilda Lieber LI 1002 1873 January 29

Scope and Contents

New York.
Box 8, Folder 28

Napoleon Bonaparte Buford letter LI 1003 1863 April 10

Scope and Contents

Cairo, Illinois. Only signed by Buford, with clippings pasted down to third page. Subject: Colonization.
Box 8, Folder 29

Napoleon Bonaparte Buford letter LI 1004 1864 November 15

Scope and Contents

Helena, Arkansas. Only signed by Buford. Subjects: Colonization ; Freedmen.
Box 8, Folder 30

Christian Karl Josias, Freiherr von Bunsen letter LI 1005 1844 July 14

Scope and Contents

Berlin, Prussia. In German.
Box 8, Folder 31

Christian Karl Josias, Freiherr von Bunsen letter LI 1006 1844 September 27

Scope and Contents

London, England. In German.
Box 8, Folder 32

Christian Karl Josias, Freiherr von Bunsen letter LI 1007 1845 January 16

Scope and Contents

London, England. In German.
Box 8, Folder 33

Christian Karl Josias, Freiherr von Bunsen letter LI 1008 1848 July 28

Scope and Contents

London, England. In German.
Box 8, Folder 34

Christian Karl Josias, Freiherr von Bunsen letter LI 1009 1852 October 12

Scope and Contents

London, England. In German.
Box 8, Folder 35

Christian Karl Josias, Freiherr von Bunsen letter LI 1010 1855 October 21

Scope and Contents

Heidelberg, Baden. In German.
Box 8, Folder 36

Frances Helen Waddington Bunsen letter LI 1017 1851 August 15

Scope and Contents

London, England.
Box 8, Folder 37

Frances Helen Waddington Bunsen letter LI 1018 1852 April 10

Scope and Contents

Westmoreland, England. Cross written on page 1.
Box 8, Folder 38

Theodora Bunsen letter LI 1019 1854 June 26

Scope and Contents

Heidelberg, Baden. Cross written on page 1.
Box 8, Folder 39

Theodora Bunsen letter LI 1020 1855 March 25

Scope and Contents

Cross written on page 1.
Box 8, Folder 40

William Burge letter LI 1021 1839 October 10

Scope and Contents

London.
Box 8, Folder 41

Andrew Pickens Butler letter LI 1022 1848 January 24

Scope and Contents

Washington.
Box 8, Folder 42

Benjamin Franklin Butler, 1795-1858, letter LI 1023 1831 November 24

Scope and Contents

Albany, New York.
Box 8, Folder 43

Benjamin Franklin Butler, 1795-1858, letter LI 1024 1831 December 17

Scope and Contents

Albany, New York.
Box 8, Folder 44

Benjamin Franklin Butler, 1795-1858, letter LI 1025 1832 April 7

Scope and Contents

Albany, New York.
Box 8, Folder 45

Charles Butler, 1802-1897, letter to Matilda Lieber LI 1026 1873 May 12

Scope and Contents

New York.
Box 8, Folder 46

Charles Butler, 1802-1897, letter to Matilda Lieber LI 1027 1875 May 24

Scope and Contents

New York.
Box 8, Folder 47

Sampson Hale Butler letter LI 1028 1842 May 6

Scope and Contents

Washington, D.C.
Box 8, Folder 48

Edward Carrington Cabell letter LI 1029 1848 February 23

Scope and Contents

Washington.
Box 8, Folder 49

George Cadwalader letter LI 1030 1863 April 18

Scope and Contents

Washington.
Box 8, Folder 50

Madame Frances Erskine Inglis Calderón de la Barca letter LI 1031 1845 March 11

Scope and Contents

Washington.
Box 8, Folder 51

Madame Frances Erskine Inglis Calderón de la Barca letter LI 1032 1846 before March

Scope and Contents

Washington.
Box 8, Folder 52

Madame Frances Erskine Inglis Calderón de la Barca letter LI 1033 1846 before March

Scope and Contents

Washington.
Box 8, Folder 53

Madame Frances Erskine Inglis Calderón de la Barca letter LI 1034 1846 July 2

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 54

James Edward Calhoun letter LI 1035 1849 July 8

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 55

John Caldwell Calhoun letter LI 1037 approximately 1836

Scope and Contents

Washington.
Box 8, Folder 56

John Caldwell Calhoun letter LI 1038 1837 April 8

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 57

John Caldwell Calhoun letter LI 1039 1837 April 25

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 58

John Caldwell Calhoun letter LI 1040 1837 September 11

Scope and Contents

Washington.
Box 8, Folder 59

John Caldwell Calhoun letter LI 1041 1846 November 11

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 60

John Caldwell Calhoun letter LI 1042 1847 June 27

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 61

John Caldwell Calhoun letter LI 1043 1848 February 6

Scope and Contents

Washington.
Box 8, Folder 62

John Caldwell Calhoun letter to Col. Nathan Towson, Paymaster General, Washington City LI 1036 1830 September 11

Scope and Contents

Fort Hill, South Carolina. A copy in the handwriting of Francis Lieber, with remarks. Subjects: Nullification ; Revolution.
Box 8, Folder 63

Churchill Caldom Cambreleng letter LI 1045 1836 May 21

Scope and Contents

Washington.
Box 8, Folder 64

J.C. Campbell letter LI 1046 approximately 1850 April 7

Scope and Contents

On verso: autograph note by Lieber.
Box 8, Folder 65

John Campbell, -1845, letter LI 1047 1844 January 17

Scope and Contents

Washington.
Box 8, Folder 66

Carl Ludwig Caplick letter LI 1048 1827 April 17

Scope and Contents

Berlin, Prussia. In German.
Box 8, Folder 67

Henry Charles Carey letter LI 1049 1829 December 15

Scope and Contents

Philadelphia.
Box 8, Folder 68

Henry Charles Carey letter LI 1050 approximately 1835 June 23

Scope and Contents

On verso: autograph notes by Lieber.
Box 8, Folder 69

Henry Charles Carey letter LI 1051 1835 October 19

Scope and Contents

Clipping pasted down on verso.
Box 8, Folder 70

Mathew Carey letter LI 1053 1830 February 10

Scope and Contents

Philadelphia. Followed by: note by Henry Charles Carey.
Box 9, Folder 1

William A. Carrington letter to John Henry Winder LI 1139 1864 March 23

Scope and Contents

Medical Director's Office, Richmond. A copy. Subject: Prisoners of War.
Box 9, Folder 2

Caroline Petigru Carson letter LI 1054 1862 August 8

Scope and Contents

Staatsburgh, New York. With a note by Francis Lieber, originally enclosed in: Francis Lieber to Henry Wager Halleck, Aug. 9, 1862.
Box 9, Folder 3

Lewis Cass, 1782-1866, letter LI 1055 1831 July 26

Scope and Contents

Detroit.
Box 9, Folder 4

Lewis Cass, 1782-1866, letter LI 1056 1836 April 17

Scope and Contents

Washington. Fragile and damaged.
Box 9, Folder 5

Lewis Cass, 1782-1866, letter LI 1057 1857 September 2

Scope and Contents

Washington. Written by a secretary, signed by Cass.
Box 9, Folder 6

Lewis Cass, 1782-1866, letter LI 1058 1857 December 9

Scope and Contents

Washington.
Box 9, Folder 7

Lewis Cass, 1782-1866, letter LI 1059 1857 December 14

Scope and Contents

Washington. On final page: autograph notes by Lieber.
Box 9, Folder 8

Lewis Cass, 1782-1866, letter LI 1060 1858 September 1

Scope and Contents

Washington.
Box 9, Folder 9

W. J. Caston letter LI 1061 1842 October 7

Scope and Contents

Davidson, North Carolina.
Box 9, Folder 10

Benjamin Franklin Chandler letter to Francis Jordan LI 1062 1872 January 11

Scope and Contents

Harrisburg, Pennsylvania. Letter is misdated 1871; originally enclosed in: Francis Jordan to Edward McPherson, Jan. 11, 1872.
Box 9, Folder 11

Joseph Ripley Chandler letter LI 1063 1852 January 11

Scope and Contents

Washington. Clipping pasted down on verso.
Box 9, Folder 12

Salmon Portland Chase letter LI 1064 1864 December 10

Scope and Contents

Washington.
Box 9, Folder 13

Salmon Portland Chase letter LI 1065 1865 February 14

Scope and Contents

Washington. Written by a secretary, signed by Chase.
Box 9, Folder 14

Salmon Portland Chase letter LI 1066 1865 February 18

Scope and Contents

Washington.
Box 9, Folder 15

Salmon Portland Chase letter LI 1067 1866 October 8

Scope and Contents

Washington, D.C.
Box 9, Folder 16

Walter W. Chase letter LI 1068 1867 December 18

Scope and Contents

Washington, D.C.
Box 9, Folder 17

Alden Chester letter LI 1069 1871 June 7

Scope and Contents

Albany, New York. Typewritten copy.
Box 9, Folder 18

Alden Chester letter LI 1070 1872 January 13

Scope and Contents

Albany, New York.
Box 9, Folder 19

Alden Chester letter to Matilda Lieber LI 1071 1873 July 24

Scope and Contents

Albany, New York.
Box 9, Folder 20

Alden Chester letter to Matilda Lieber LI 1072 1873 August 4

Scope and Contents

Albany, New York.
Box 9, Folder 21

Charlotte L. McCord Cheves letter LI 1076 1845 March 25

Scope and Contents

Delta, Savannah River.
Box 9, Folder 22

Charlotte L. McCord Cheves letter LI 1077 1845 May 4

Scope and Contents

Delta, Savannah River.
Box 9, Folder 23

Chicago (Illinois). West Division. German Citizens document to Henry Wager Halleck: resolutions LI 1078 1863 May 27

Scope and Contents

Chicago, Illinois. Signed by the secretary. Originally enclosed in: Henry Wager Halleck to Francis Lieber, June 3, 1863.
Box 9, Folder 24

George William Childs letter LI 1079 1860 March 5

Scope and Contents

Philadelphia.
Box 9, Folder 25

George William Childs letter LI 1080 1860 March 30

Scope and Contents

Philadelphia.
Box 9, Folder 26

George William Childs letter LI 1081 1860 June 22

Scope and Contents

Philadelphia. Also enclosed: printed sheet.
Box 9, Folder 27

Rufus Choate letter LI 1082 1841 November 26

Scope and Contents

Boston.
Box 9, Folder 28

Rufus Choate letter LI 1083 1841 December 10

Scope and Contents

Washington.
Box 9, Folder 29

Rufus Choate letter LI 1084 1841 December 15

Box 9, Folder 30

Rufus Choate letter LI 1085 approximately 1841

Box 9, Folder 31

Rufus Choate letter LI 1086 1842 January 9

Scope and Contents

Washington.
Box 9, Folder 32

Rufus Choate letter LI 1087 1842 January 14

Scope and Contents

Subjects: Slavery ; West Indies.
Box 9, Folder 33

Rufus Choate letter LI 1088 1842 January 29

Scope and Contents

Washington.
Box 9, Folder 34

Rufus Choate letter LI 1089 1842 January 29

Scope and Contents

Washington.
Box 9, Folder 35

Rufus Choate letter LI 1090 1842? February 28

Scope and Contents

Washington. In Latin and English.
Box 9, Folder 36

Rufus Choate letter LI 1091 1842? March 2

Scope and Contents

In Latin.
Box 9, Folder 37

Rufus Choate letter LI 1092 1842 March 30

Box 9, Folder 38

Rufus Choate letter LI 1093 1842? June 5

Scope and Contents

Washington.
Box 9, Folder 39

Rufus Choate letter LI 1094 1842? June 20

Box 9, Folder 40

Rufus Choate letter LI 1095 1842? July 2

Scope and Contents

Washington.
Box 9, Folder 41

Rufus Choate letter LI 1096 1843? March 21

Box 9, Folder 42

Rufus Choate letter LI 1097 1843 December 12

Box 9, Folder 43

Rufus Choate letter LI 1098 1854 January 25

Scope and Contents

Boston.
Box 9, Folder 44

Rufus Choate letter LI 1099 1855 June 16?

Scope and Contents

Boston.
Box 9, Folder 45

Rufus Choate letter LI 1100 1855 December 29

Scope and Contents

Boston.
Box 9, Folder 46

Lewis Jacob Cist letter LI 1101 1846 August 27

Scope and Contents

Cincinnati, Ohio.
Box 9, Folder 47

Lewis Gaylord Clark letter LI 1102 1842 February 13

Scope and Contents

New York.
Box 9, Folder 48

Lewis Gaylord Clark letter LI 1103 1842 March 16

Scope and Contents

New York.
Box 9, Folder 49

James Freeman Clarke letter LI 1104 1834 July 14

Scope and Contents

Boston.
Box 9, Folder 50

Cassius Marcellus Clay letter LI 1105 1861 June 30

Scope and Contents

St. Petersburg, Russia.
Box 9, Folder 51

Henry Clay letter LI 1106 1834 July 1

Scope and Contents

Washington.
Box 9, Folder 52

Henry Clay letter LI 1107 1834 September 15

Scope and Contents

Ashland, Kentucky.
Box 9, Folder 53

Henry Clay letter LI 1108 1834 December 3

Scope and Contents

Washington.
Box 9, Folder 54

Henry Clay letter LI 1109 1837 September 16

Scope and Contents

Washington.
Box 9, Folder 55

Henry Clay letter LI 1110 1837 December 16

Scope and Contents

Washington.
Box 9, Folder 56

Henry Clay letter LI 1111 1838 February 12

Scope and Contents

Washington. Written by a secretary, signed by Clay.
Box 9, Folder 57

Henry Clay letter LI 1112 1839 June 19

Scope and Contents

Ashland, Kentucky.
Box 9, Folder 58

Henry Clay letter LI 1113 1839 December 28

Scope and Contents

Washington.
Box 9, Folder 59

William Clough letter LI 1114 1847 July 29

Scope and Contents

St. Charles, Missouri.
Box 9, Folder 60

Richard Cobden letter to Joseph Adshead LI 1115 1846 May 7

Scope and Contents

London.
Box 9, Folder 61

Richard Cobden letter LI 1116 1846 September 23

Scope and Contents

Paris, France.
Box 9, Folder 62

Richard Cobden letter LI 1117 approximately 1859

Scope and Contents

Brevoort Hotel, New York.
Box 9, Folder 63

Pierre-Suzanne-Augustin Cochin letter LI 1118 1870 January 8

Scope and Contents

Paris, France. In French.
Box 9, Folder 64

Joseph Green Cogswell letter LI 1119 1853 May 30

Scope and Contents

New York.
Box 9, Folder 65

Schuyler Colfax letter LI 1120 1864 May 5

Scope and Contents

Washington.
Box 9, Folder 66

Schuyler Colfax letter LI 1121 1865 February 11

Scope and Contents

Washington.
Box 9, Folder 67

Schuyler Colfax letter LI 1122 1868 June 24

Scope and Contents

Washington, D.C. Written by a secretary, signed by Colfax, with postscript; with autograph notes by Lieber.
Box 9, Folder 68

C. B. Conant letter LI 1125 1867 July 29

Scope and Contents

New York. Subject: Lieber's "Reflections…"
Box 9, Folder 69

C. B. Conant letter LI 1126 1868 March 31

Box 10, Folder 1

Peter Cooper letter LI 1127 1855 March 15

Scope and Contents

New York.
Box 10, Folder 2

Peter Cooper letter LI 1128 1856 December 1

Scope and Contents

New York.
Box 10, Folder 3

Thomas Corwin letter LI 1129 1846 October 4

Scope and Contents

Lebanon, Ohio.
Box 10, Folder 4

Thomas Corwin letter LI 1130 1847 February 2

Scope and Contents

Washington.
Box 10, Folder 5

Thomas Corwin letter LI 1131 1847 March 3

Scope and Contents

Washington.
Box 10, Folder 6

Thomas Corwin letter LI 1132 1849 April 13

Scope and Contents

Lebanon, Ohio.
Box 10, Folder 7

Christopher Cotes letter LI 999 1847 April 9

Scope and Contents

Charleston, South Carolina. On top of page: note from Francis Lieber to William Campbell Preston.
Box 10, Folder 8

Jules Coutin letter LI 900 1852 May 9

Scope and Contents

Paris, France. In French.
Box 10, Folder 9

Elliot C. Cowdin letter LI 1140 1846 September 28

Scope and Contents

Boston.
Box 10, Folder 10

Mrs. S. K. Cowdin note to Francis Lieber and Matilda Lieber LI 1141 1868? December 18

Scope and Contents

New York. Written in third person; with autograph notes by Francis Lieber.
Box 10, Folder 11

James S. Cox letter LI 1142 1872 June

Scope and Contents

New York.
Box 10, Folder 12

James S. Cox letter to Matilda Lieber LI 1143 1873 March 14

Scope and Contents

New York.
Box 10, Folder 13

James S. Cox letter to Matilda Lieber LI 1144 1874 January 8

Scope and Contents

New York.
Box 10, Folder 14

Louis-Gabriel Cramer-Audéoud letter LI 1166 1835 November 16

Scope and Contents

Geneva, Switzerland. In French.
Box 10, Folder 15

J. W. Cranford letter LI 1168 1841 February 12

Scope and Contents

Mobile, Alabama.
Box 10, Folder 16

Robert Bennie Cranston letter LI 1167 1848 February 28

Scope and Contents

Washington.
Box 10, Folder 17

Sir Edward Shepherd Creasy letter LI 1169 1853 December 12

Scope and Contents

London, England. Cross written on page 1.
Box 10, Folder 18

Abby Burton Crosby letter LI 1170 1869 October 19

Scope and Contents

New York.
Box 10, Folder 19

George Washington Cullum letter LI 1171 1862 September 3

Scope and Contents

Washington. On verso: autograph note by Lieber.
Box 10, Folder 20

George Washington Cullum letter LI 1172 1863 February 3

Scope and Contents

Washington. Clipping and notes on Slavery pasted down on verso.
Box 10, Folder 21

George Washington Cullum letter LI 1173 1863 December 15

Scope and Contents

Washington.
Box 10, Folder 22

George Washington Cullum letter LI 1174 1864 March 16

Scope and Contents

Washington.
Box 10, Folder 23

George Curtis letter LI 1175 1856 November 22

Scope and Contents

New Orleans, Louisiana.
Box 10, Folder 24

George Ticknor Curtis, 1812-1894, letter LI 1176 1862 August 21

Scope and Contents

Boston.
Box 10, Folder 25

George William Curtis letter LI 1177 1855 May 17

Scope and Contents

New York.
Box 10, Folder 26

George William Curtis letter LI 1178 1868 April 1

Scope and Contents

Staten Island, New York.
Box 10, Folder 27

George William Curtis letter LI 1179 1869 September 14

Scope and Contents

Ashfield, Massachusetts.
Box 10, Folder 28

George William Curtis letter LI 1180 1870 August 31

Scope and Contents

Ashfield, Massachusetts.
Box 10, Folder 29

George William Curtis letter to Matilda Lieber LI 1181 1873 March 24

Scope and Contents

New Brighton, New York. Letter in the handwriting of Mrs. Curtis.
Box 10, Folder 30

George William Curtis letter to Matilda Lieber LI 1182 1875 January 22

Scope and Contents

New Brighton, New York.
Box 10, Folder 31

Caleb Cushing, 1800-1879, letter LI 1185 1836 May 21

Scope and Contents

Washington. On verso: autograph note by Lieber; letter is trimmed with some loss of text.
Box 10, Folder 32

Caleb Cushing, 1800-1879, letter LI 1186 1840 January 9

Scope and Contents

Washington.
Box 10, Folder 33

Caleb Cushing, 1800-1879, letter LI 1187 1840 January 25

Scope and Contents

Washington.
Box 10, Folder 34

Caleb Cushing, 1800-1879, letter LI 1188 1840 June 13

Scope and Contents

Washington.
Box 10, Folder 35

Caleb Cushing, 1800-1879, letter LI 1189 1841 June 5

Scope and Contents

Washington.
Box 10, Folder 36

Caleb Cushing, 1800-1879, letter LI 1190 1843 January 1

Scope and Contents

Washington.
Box 10, Folder 37

Caleb Cushing, 1800-1879, letter to Edward Wigglesworth LI 1183 1830 December 9

Scope and Contents

Newbury Port.
Box 10, Folder 38

Caleb Cushing, 1800-1879, letter to Edward Wigglesworth LI 1184 1832 April 6

Scope and Contents

Newbury Port.
Box 10, Folder 39

Luther Stearns Cushing letter LI 1191 1838 October 31

Scope and Contents

Boston.
Box 10, Folder 40

Luther Stearns Cushing letter LI 1192 1846 April 27

Scope and Contents

Boston.
Box 10, Folder 41

Luther Stearns Cushing letter LI 1193 1848 May 2

Scope and Contents

Boston.
Box 10, Folder 42

George Mifflin Dallas letter LI 1194 1846 October 6

Box 10, Folder 43

George Mifflin Dallas letter LI 1196 1848 January 11

Box 10, Folder 44

Charles Patrick Daly letter LI 1197 1863 December 10

Scope and Contents

New York.
Box 10, Folder 45

Charles Patrick Daly letter LI 1198 1871 September 22

Scope and Contents

Sag Harbor, Long Island.
Box 10, Folder 46

Richard Henry Dana, 1815-1882, letter LI 1199 1860 November 21

Scope and Contents

Boston.
Box 10, Folder 47

Richard Henry Dana, 1815-1882, letter LI 1200 1865 May 13

Scope and Contents

Boston. Cross written on page 1.
Box 10, Folder 48

Richard Henry Dana, 1815-1882, letter LI 1201 1865 June 28

Scope and Contents

Boston.
Box 10, Folder 49

Richard Henry Dana, 1815-1882, letter LI 1202 1867 June 12

Scope and Contents

Boston.
Box 10, Folder 50

Richard Henry Dana, 1815-1882, letter LI 1203 1867 December 26

Scope and Contents

Cambridge.
Box 10, Folder 51

Christian Georg Nathan David letter LI 1204 1847 May 14

Scope and Contents

Copenhagen, Denmark. In German, originally enclosed in: Otto von Schädtler to Francis Lieber, Sep. 22, 1847.
Box 10, Folder 52

Robert Coulton Davis letter LI 1205 1868 October 30

Scope and Contents

Philadelphia. With calling card.
Box 10, Folder 53

James S. Day letter LI 1206 1872 September 16

Scope and Contents

New York.
Box 10, Folder 54

William Lewis Dayton letter LI 1207 1845 March 25

Scope and Contents

Washington.
Box 10, Folder 55

James Dunwoody Brownson De Bow letter LI 1208 1847 June 6-9

Scope and Contents

New Orleans, Louisiana.
Box 10, Folder 56

M. W. von der Decken letter LI 1209 1847 July 27

Scope and Contents

Dresden, Saxony. In German.
Box 10, Folder 57

William Dehon letter LI 1210 1854 January 16

Scope and Contents

Boston.
Box 10, Folder 58

James Ellsworth De Kay letter LI 1211 1832 December 2

Scope and Contents

New York. Also enclosed: newspaper cutting. Subject: Cholera.
Box 10, Folder 59

W. F. Delanpure letter LI 1212 1850 June 25

Scope and Contents

Clipping on Parliamentary Law pasted down on verso. Subject: University of South Carolina.
Box 10, Folder 60

Alexander Delmar letter LI 1213 1868 January 27

Scope and Contents

Washington, D.C.
Box 10, Folder 61

Frédéric-Auguste Demetz letter LI 1214 1870 January 29

Scope and Contents

Paris, France. In French; written by a secretary, signed by Demetz.
Box 10, Folder 62

Christian Edward Detmold letter LI 1215 1863 February 25

Box 10, Folder 63

Christian Edward Detmold letter LI 1216 approximately 1869?

Scope and Contents

Incomplete; On verso: autograph notes by Lieber.
Box 10, Folder 64

Christian Edward Detmold letter LI 1217 1870? September?

Scope and Contents

Paris? Incomplete.
Box 10, Folder 65

Christian Edward Detmold letter LI 1218 1872 September 16

Scope and Contents

New York. On verso: autograph note by Lieber.
Box 10, Folder 66

Christian Edward Detmold letter to Matilda Lieber LI 1219 1873 February 19

Scope and Contents

Rome, Italy.
Box 10, Folder 67

Christian Edward Detmold letter to Matilda Lieber LI 1220 1873 September 13

Scope and Contents

Vienna, Austria.
Box 10, Folder 68

Christian Edward Detmold letter to Matilda Lieber LI 1221 1874 March 18

Scope and Contents

Rome, Italy.
Box 10, Folder 69

Christian Edward Detmold letter to Matilda Lieber LI 1222 1874 July 11

Scope and Contents

New York.
Box 10, Folder 70

Francisco Diago letter to William Picard LI 1224 1835 August 1

Scope and Contents

In Spanish. Originally enclosed in: Jose de la Luz Answers to the questions of Dr. Lieber, July 31, 1835. Subject: Language.
Box 10, Folder 71

Asbury Dickins letter LI 1225 1841 April 24

Scope and Contents

Washington.
Box 11, Folder 1

Françoise Dillaye letter LI 2410 1867 June 3

Scope and Contents

Vallonbrosa. Subject: Lieber's "Reflections…"
Box 11, Folder 2

Augusta M. Dinsmore letter LI 360 1846 October 31

Scope and Contents

New York.
Box 11, Folder 3

Dorothea Lynde Dix letter LI 1227 1846 October 28

Scope and Contents

Columbus, Ohio.
Box 11, Folder 4

Dorothea Lynde Dix letter LI 1228 1850 September 24

Scope and Contents

Washington. Subjects: Laura Dewey Bridgman ; John White Webster.
Box 11, Folder 5

Dorothea Lynde Dix letter LI 1229 1851 April 27

Scope and Contents

Augusta, Georgia.
Box 11, Folder 6

Dorothea Lynde Dix letter LI 1226 1851? November 23

Scope and Contents

Philadelphia. On verso: autograph note on Self-Government by Lieber.
Box 11, Folder 7

Dorothea Lynde Dix letter LI 1230 1854? April 29

Scope and Contents

Trenton, New Jersey.
Box 11, Folder 8

Dorothea Lynde Dix letter to Matilda Lieber LI 1231 1873 December 25

Scope and Contents

Harrisburg, Pennsylvania.
Box 11, Folder 9

Dorothea Lynde Dix letter to Matilda Lieber LI 1232 1880 December 23

Scope and Contents

Morris Plain, New Jersey.
Box 11, Folder 10

Dorothea Lynde Dix letter to Matilda Lieber LI 1233 1886 March 1

Scope and Contents

Trenton, New Jersey.
Box 11, Folder 11

Dorothea Lynde Dix letter to Matilda Lieber LI 1234 1886 September

Scope and Contents

Trenton, New Jersey.
Box 11, Folder 12

John Adams Dix letter LI 1335 1861 April 12

Box 11, Folder 13

J. J. Dixwell letter LI 1336 1845 March 25

Scope and Contents

Boston.
Box 11, Folder 14

Samuel T. Douglass letter LI 1338 1854 April 17

Scope and Contents

Detroit.
Box 11, Folder 15

Charles Daniel Drake letter LI 1339 1867 November 15

Scope and Contents

Philadelphia.
Box 11, Folder 16

Henry Drisler letter LI 1342 approximately 1858?

Scope and Contents

On verso: autograph note on Politics by Lieber.
Box 11, Folder 17

Henry Drisler letter LI 1346 approximately 1858?

Scope and Contents

Final page only.
Box 11, Folder 18

Henry Drisler letter LI 1345 1862 September 11

Scope and Contents

New York.
Box 11, Folder 19

Henry Drisler letter LI 1343 approximately 1862

Scope and Contents

New York.
Box 11, Folder 20

Henry Drisler letter LI 1344 approximately 1862

Scope and Contents

New York.
Box 11, Folder 21

Henry Drisler letter LI 1347 1869 May 17

Scope and Contents

New York.
Box 11, Folder 22

Henry Drisler letter LI 1348 approximately 1870? December 7

Scope and Contents

New York.
Box 11, Folder 23

Henry Drisler letter to Matilda Lieber LI 1350 1873 March 18

Scope and Contents

New York.
Box 11, Folder 24

Henry Drisler letter to Matilda Lieber LI 1351 1874 May 11

Scope and Contents

New York.
Box 11, Folder 25

William John Duane letter LI 1374 1847 December 6

Scope and Contents

Philadelphia.
Box 11, Folder 26

William John Duane letter LI 1375 1847 December 16

Scope and Contents

Philadelphia.
Box 11, Folder 27

William John Duane letter LI 1376 1848 January 11

Scope and Contents

Philadelphia.
Box 11, Folder 28

Benjamin F. Dunkin letter LI 1378 1843 September 25

Scope and Contents

Charleston, S. C.
Box 11, Folder 29

Anthony Howard Dunlevy letter LI 1379 1847 May 28

Scope and Contents

Lebannon, Ohio. Followed by: Thomas Corwin to Lieber
Box 11, Folder 30

Evert Augustus Duyckinck letter LI 1380 1854 August 3

Scope and Contents

New York.
Box 11, Folder 31

Evert Augustus Duyckinck letter LI 1381 1854 November 20

Scope and Contents

New York.
Box 11, Folder 32

Evert Augustus Duyckinck letter LI 1382 1856 April 20

Scope and Contents

New York.
Box 11, Folder 33

Evert Augustus Duyckinck letter LI 1383 1862 September 22

Scope and Contents

New York.
Box 11, Folder 34

Evert Augustus Duyckinck letter LI 1384 1863 June 26

Scope and Contents

New York.
Box 11, Folder 35

Theodore Dwight letter LI 435 1835 January 10

Scope and Contents

New York. Signature inked out. Pasted on verso: clipping of a speech by Judge Gaston in the N.C. Convention, July 1835.
Box 11, Folder 36

Theodore Dwight letter LI 1385 1835 January 31

Scope and Contents

New York. Clipping pasted down on verso.
Box 11, Folder 37

Theodore William Dwight document LI 1386 approximately 1864

Scope and Contents

Subject: Treason.
Box 11, Folder 38

Theodore William Dwight letter LI 1387 1867 July 5

Scope and Contents

Clinton, N. Y. Clipping about Women's Suffrage laid in. Subject: Lieber's "Reflections…"
Box 11, Folder 39

B. W. Edwards letter LI 1392 1852 March 16

Scope and Contents

Cass County, Ga. On verso: autograph note by Lieber.
Box 11, Folder 40

Johann Albrecht, Friedrich, Eichhorn letter LI 1124 1844 October 23

Scope and Contents

Berlin. In German, written in third person. Prussian Minister of State making an appointment.
Box 11, Folder 41

Gottfried E. Eisenmann letter LI 1393 1848 July 28

Scope and Contents

Frankfurt am Main. In German.
Box 11, Folder 42

Samuel Eliot letter LI 1394 1861 April 18

Scope and Contents

Hartford.
Box 11, Folder 43

J. Elliott letter LI 1395 approximately 1835

Scope and Contents

In pencil.
Box 11, Folder 44

Stephen Elliott LI 1396 approximately 1835 December 25

Scope and Contents

Clipping, with remarks, pasted down on verso.
Box 11, Folder 45

John Haven Emerson letter to Matilda Lieber LI 1548 1881 September 3

Scope and Contents

A copy, extract only.
Box 11, Folder 46

Emory College. Few Literary Society letter LI 1397 1844 March 16

Scope and Contents

Oxford, Georgia. With 3 signatures.
Box 11, Folder 47

Emory College. Phi Gamma Society letter LI 1398 1844? April 1

Scope and Contents

Oxford, Georgia. With 3 signatures.
Box 11, Folder 48

Edward Everett letter LI 1549 1835 May 23

Scope and Contents

Charlestown, Massachusetts. On verso: autograph note by Lieber.
Box 11, Folder 49

Edward Everett letter LI 1550 1844 April 20

Scope and Contents

London.
Box 11, Folder 50

Edward Everett letter LI 1551 1844 April 22

Scope and Contents

London, England.
Box 11, Folder 51

Edward Everett letter LI 1552 1844 April 24

Scope and Contents

London.
Box 11, Folder 52

Edward Everett note LI 1553 1844 May 9

Scope and Contents

London.
Box 11, Folder 53

Edward Everett letter LI 1554 1845 January 16

Scope and Contents

London.
Box 11, Folder 54

Edward Everett letter LI 1555 1852 March 5

Scope and Contents

Boston.
Box 11, Folder 55

Edward Everett letter LI 1556 1852 May 5

Scope and Contents

Boston.
Box 11, Folder 56

Edward Everett letter LI 1557 1852 June 24

Scope and Contents

Boston.
Box 11, Folder 57

Edward Everett letter LI 1558 1852 November 9

Scope and Contents

Washington.
Box 11, Folder 58

Edward Everett letter LI 1559 1852 December 15

Scope and Contents

Washington.
Box 11, Folder 59

Edward Everett letter LI 1399 1853 January 31

Scope and Contents

Washington.
Box 11, Folder 60

Edward Everett letter LI 1560 1853 June 18

Scope and Contents

Boston.
Box 11, Folder 61

Edward Everett letter LI 1561 1853 July 28

Scope and Contents

Boston.
Box 11, Folder 62

Edward Everett letter LI 1562 1855 October 16

Scope and Contents

Boston.
Box 11, Folder 63

Edward Everett letter LI 1563 1861 May 6

Scope and Contents

Boston.
Box 11, Folder 64

Edward Everett letter LI 1564 1861 May 9

Scope and Contents

Boston.
Box 11, Folder 65

Edward Everett letter LI 1565 1861 May 13

Scope and Contents

Boston.
Box 11, Folder 66

Edward Everett letter LI 1566 1861 June 4

Scope and Contents

Boston.
Box 11, Folder 67

Edward Everett letter LI 1567 1863 September 22

Scope and Contents

Boston.
Box 11, Folder 68

Cornelius Conway Felton letter LI 1401 1843 September 17

Scope and Contents

Cambridge.
Box 11, Folder 69

Cornelius Conway Felton letter LI 1402 1850 May 6

Scope and Contents

Cambridge.
Box 11, Folder 70

Cornelius Conway Felton letter LI 1403 1854 August 14

Scope and Contents

Boston.
Box 11, Folder 71

Robert Ferguson note LI 1404 1844 April 19

Scope and Contents

London.
Box 12, Folder 1

George K. Finckel letter LI 1405 1872 January 24

Scope and Contents

Washington, D.C. Originally enclosed: Thomas J. Randolph to John C. Brent, Jan. 12, 1872; John C. Brent to John B. Blake, Jan. 15, 1872; John B. Blake to Montgomery C. Meigs, Jan. 16, 1872.
Box 12, Folder 2

Ebenezer L. Finley letter to James J. Barclay LI 1406 1835 February 19

Scope and Contents

Baltimore.
Box 12, Folder 3

A. Fischer letter LI 1407 1843 December 10

Scope and Contents

Charlottesville, Virginia. In German.
Box 12, Folder 4

Hamilton Fish, 1808-1893, letter to James Abram Garfield LI 408 1872 February 5

Scope and Contents

Washington. Written by a secretary, signed by Fish. Originally enclosed: "H.R. 1701 A Bill to Establish a Record of Naturalization in the Department of State, Feb. 26, 1872."
Box 12, Folder 5

Hamilton Fish, 1808-1893, letter LI 1408 1860 February 13

Scope and Contents

New York.
Box 12, Folder 6

Hamilton Fish, 1808-1893, letter LI 1409 1860 October 1

Scope and Contents

New York.
Box 12, Folder 7

Hamilton Fish, 1808-1893, letter LI 1410 1860 December 8

Scope and Contents

New York.
Box 12, Folder 8

Hamilton Fish, 1808-1893, letter LI 1411 1863 March 10

Scope and Contents

New York.
Box 12, Folder 9

Hamilton Fish, 1808-1893, letter LI 1412 1863 March 17

Scope and Contents

New York.
Box 12, Folder 10

Hamilton Fish, 1808-1893, letter LI 1413 1863 March 31

Scope and Contents

New York. Clipping pasted down on first page.
Box 12, Folder 11

Hamilton Fish, 1808-1893, letter LI 1414 1863 June 2

Scope and Contents

New York.
Box 12, Folder 12

Hamilton Fish, 1808-1893, letter LI 1415 1865 June 25

Scope and Contents

Garrison, New York.
Box 12, Folder 13

Hamilton Fish, 1808-1893, letter LI 1416 1865 August 2

Scope and Contents

Garrison, New York.
Box 12, Folder 14

Hamilton Fish, 1808-1893, letter LI 1417 1869 March 24

Scope and Contents

Washington, D.C.
Box 12, Folder 15

Hamilton Fish, 1808-1893, letter LI 1418 1869 June 10

Scope and Contents

Washington, D.C.
Box 12, Folder 16

Hamilton Fish, 1808-1893, letter LI 1419 1869 August 27

Scope and Contents

Garrison, New York.
Box 12, Folder 17

Hamilton Fish, 1808-1893, letter LI 1420 1869 September 25

Scope and Contents

Washington, D.C.
Box 12, Folder 18

Hamilton Fish, 1808-1893, letter LI 1421 1870 February 1

Scope and Contents

Washington, D.C.
Box 12, Folder 19

Hamilton Fish, 1808-1893, letter LI 1422 1870 March 3

Scope and Contents

Washington, D.C.
Box 12, Folder 20

Hamilton Fish, 1808-1893, letter LI 1423 1870 April 1

Scope and Contents

Washington, D.C.
Box 12, Folder 21

Hamilton Fish, 1808-1893, letter LI 1424 1870 April 5

Scope and Contents

Washington, D.C.
Box 12, Folder 22

Hamilton Fish, 1808-1893, letter LI 1425 1870 June 8

Scope and Contents

Washington, D.C.
Box 12, Folder 23

Hamilton Fish, 1808-1893, letter LI 1426 1870 June 22

Scope and Contents

Washington, D.C. Written by a secretary, signed by Fish; originally enclosed: William Henry Wadsworth to Hamilton Fish, June 20, 1870.
Box 12, Folder 24

Hamilton Fish, 1808-1893, letter LI 1427 1870 June 28

Scope and Contents

Washington, D.C.
Box 12, Folder 25

Hamilton Fish, 1808-1893, letter LI 1428 1870 September 12

Scope and Contents

Washington, D.C.
Box 12, Folder 26

Hamilton Fish, 1808-1893, letter LI 1429 1870 September 18

Scope and Contents

Washington, D.C.
Box 12, Folder 27

Hamilton Fish, 1808-1893, letter LI 1430 1870 October 4

Scope and Contents

Washington, D.C.
Box 12, Folder 28

Hamilton Fish, 1808-1893, letter LI 1431 1871 April 1

Scope and Contents

Washington, D.C.
Box 12, Folder 29

Hamilton Fish, 1808-1893, letter LI 1432 1871 May 30

Scope and Contents

Washington, D.C.
Box 12, Folder 30

Hamilton Fish, 1808-1893, letter LI 1433 1871 June 22

Scope and Contents

Washington, D.C.
Box 12, Folder 31

Hamilton Fish, 1808-1893, letter LI 1434 1871 July 7

Scope and Contents

Garrison, New York.
Box 12, Folder 32

Hamilton Fish, 1808-1893, letter LI 1435 1871 December 19

Scope and Contents

Washington, D.C.
Box 12, Folder 33

Hamilton Fish, 1808-1893, letter LI 1436 1872 August 7

Scope and Contents

Garrison, New York.
Box 12, Folder 34

Hamilton Fish, 1808-1893, letter LI 1437 1872 August 10

Scope and Contents

Garrison, New York.
Box 12, Folder 35

Hamilton Fish, 1808-1893, letter LI 1438 1872 August 15

Scope and Contents

Garrison, New York.
Box 12, Folder 36

Hamilton Fish, 1808-1893, letter to Matilda Lieber LI 1439 1873 March 14

Scope and Contents

Washington, D.C.
Box 12, Folder 37

Hamilton Fish, 1808-1893, letter to Matilda Lieber LI 1440 1879 February 12

Scope and Contents

New York.
Box 12, Folder 38

John Fitch note LI 1455 1863 September 17

Scope and Contents

New York. Written on a facsimile invitation to speak at a meeting of the Republican Union Party.
Box 12, Folder 39

Richard Fletcher letter LI 1456 1839 June 9

Scope and Contents

Washington.
Box 12, Folder 40

Austin Flint letter LI 1457 1872 February 21

Scope and Contents

New York.
Box 12, Folder 41

Austin Flint letter LI 407 1872 February?

Scope and Contents

New York. Includes answers to questions relative to Blood.
Box 12, Folder 42

Jean Jacques Gaspard Foelix letter LI 1458 1843 January 9

Scope and Contents

Paris, France. In German.
Box 12, Folder 43

Jean Jacques Gaspard Foelix letter LI 1459 1844 June 22

Scope and Contents

Berlin, Prussia. In German.
Box 12, Folder 44

Charles Follen letter LI 1461 1827 February 21

Scope and Contents

Boston. Signed: Karl Follen, in German.
Box 12, Folder 45

Charles Follen letter LI 1462 1827 February 22

Scope and Contents

Boston. Signed: Karl Follen, in German.
Box 12, Folder 46

John Forsyth, 1780-1841, letter LI 1463 1834 July 14

Scope and Contents

Washington.
Box 12, Folder 47

Blanchard Fosgate letter LI 1464 1846 April 6

Scope and Contents

Auburn, New York.
Box 12, Folder 48

La Fayette Sabine Foster letter LI 373 1852 April 30

Scope and Contents

Norwich. Marginal note in Lieber's hand. Subject: Elections.
Box 12, Folder 49

La Fayette Sabine Foster letter to Matilda Lieber LI 1465 1879 August 11

Scope and Contents

Norwich, Connecticut.
Box 12, Folder 50

Armand Fouché, Comte d' Otrante, letter LI 493 1831 August 30

Scope and Contents

Paris. In French; written and signed by a secretary, M. Fabry.
Box 12, Folder 51

Armand Fouché, Comte d' Otrante, letter LI 494 1832 July 28

Scope and Contents

Paris. In French. Subject: Joseph Fouché, duc d' Otrante.
Box 12, Folder 52

Armand Fouché, Comte d' Otrante, letter LI 495 1832 October 4

Scope and Contents

London. In French. Subject: Joseph Fouché, duc d' Otrante.
Box 12, Folder 53

Armand Fouché, Comte d' Otrante, letter LI 496 1832 December 21

Scope and Contents

Stockholm. In French. Subject: Joseph Fouché, duc d' Otrante.
Box 12, Folder 54

Athanase Fouché, Comte d' Otrante, letter LI 497 1835 August 14

Scope and Contents

New York. Clipping pasted down on verso.
Box 12, Folder 55

William Parker Foulke letter to James J. Barclay LI 1470 1846 July 27

Box 12, Folder 56

John Charles Frémont letter LI 1475 1855? November 18

Scope and Contents

New York.
Box 12, Folder 57

John Charles Frémont letter LI 1476 approximately 1860?

Box 12, Folder 58

John Charles Frémont letter LI 1477 1861 August 5

Scope and Contents

St. Louis, Missouri. Also attached: memorandum of artillerists enlisted and sent in response to Gen. Frémont's call for experienced Germans.
Box 12, Folder 59

Friedrich Wilhelm IV, King of Prussia, letter LI 1474 1842 January 15

Scope and Contents

Berlin, Prussia. In German; with envelope and seal.
Box 12, Folder 60

Friedrich Wilhelm IV, King of Prussia, letter LI 1473 1843 December 4

Scope and Contents

Charlottenburg, Germany. In German.
Box 12, Folder 61

Nicolaus Friedreich letter to Matilda Lieber LI 1478 1876 August 1

Scope and Contents

Heidelberg, Germany. In German; followed by: an abstract, in English, in Matilda Lieber's handwriting.
Box 12, Folder 62

John N. Frierson letter LI 1479 1838 November 20

Scope and Contents

Statesburg, South Carolina.
Box 12, Folder 63

John N. Frierson letter LI 1480 1842 October 29

Scope and Contents

Statesburg, South Carolina.
Box 12, Folder 64

John N. Frierson letter LI 1481 1850 November 19

Scope and Contents

Statesburg, South Carolina. Clipping pasted down on verso.
Box 12, Folder 65

Edward Frost letter LI 1482 1846 July 1

Scope and Contents

Charleston, South Carolina.
Box 12, Folder 66

Edward Frost letter LI 1483 1846 August 6

Scope and Contents

Charleston, South Carolina.
Box 12, Folder 67

Nathaniel Langdon Frothingham letter LI 1485 1846 June 4

Scope and Contents

Boston.
Box 12, Folder 68

Nathaniel Langdon Frothingham letter LI 1484 1848 March 1

Scope and Contents

Boston.
Box 13, Folder 1

G. Routledge and Co. letter LI 383 1858 February 11

Scope and Contents

New York. Signed: E. Baldwin, Agent; on verso: autograph note by Lieber.
Box 13, Folder 2

Guglielmo Gajani letter LI 1487 1861 April 22

Scope and Contents

New York.
Box 13, Folder 3

Guglielmo Gajani letter LI 1488 1863 March 3

Scope and Contents

New York.
Box 13, Folder 4

Gales and Seaton (firm) letter LI 1491 1849 May 23

Scope and Contents

Washington.
Box 13, Folder 5

Albert Gallatin, 1761-1849, letter LI 1489 1835 June 20

Scope and Contents

New York.
Box 13, Folder 6

Robert Hallowell Gardiner letter LI 1492 1832 June 23

Scope and Contents

Oaklands Gardiner, Maine.
Box 13, Folder 7

Guisto Emanuell Garelli letter to Matilda Lieber LI 1493 1874 July 22

Scope and Contents

Turin, Italy.
Box 13, Folder 8

Guisto Emanuell Garelli letter to Matilda Lieber LI 1494 1874 August 28

Scope and Contents

Turin, Italy.
Box 13, Folder 9

James Abram Garfield letter LI 1495 1870 July 8

Scope and Contents

Washington, D.C. Written by a secretary, signed by Garfield.
Box 13, Folder 10

James Abram Garfield letter LI 1496 approximately 1870

Scope and Contents

Written by a secretary, signed by Garfield. On verso: clipping pasted onto page and autograph note by Lieber.
Box 13, Folder 11

James Abram Garfield letter LI 1497 1871 February 25

Scope and Contents

Washington, D.C. Written by a secretary, signed by Garfield.
Box 13, Folder 12

Agénor de Gasparin letter LI 1502 1865 December 19

Scope and Contents

Valleiry, Canton de Vaud, Switzerland. In French.
Box 13, Folder 13

Friedrich Carl Joseph Freiherr von Gerolt letter LI 1503 1845 November 10

Scope and Contents

Washington, D.C. In German.
Box 13, Folder 14

Daniel Coit Gilman letter LI 1522 1861 October 22

Scope and Contents

New Haven, Connecticut. Clipping pasted down on final page, covering text.
Box 13, Folder 15

Daniel Coit Gilman letter LI 1523 1863 February 26

Scope and Contents

New Haven, Connecticut.
Box 13, Folder 16

Daniel Coit Gilman letter LI 1524 1863 June 25

Scope and Contents

New Haven, Connecticut. With envelope. Originally enclosed: Theodore Dwight Woolsey Memorandum for Lieber.
Box 13, Folder 17

Daniel Coit Gilman letter LI 1525 1863 October 10

Scope and Contents

New Haven, Connecticut.
Box 13, Folder 18

Daniel Coit Gilman letter LI 384 1869 October 5

Scope and Contents

New Haven, Connecticut. On verso: autograph notes on Political Economy by Lieber.
Box 13, Folder 19

Daniel Coit Gilman letter LI 1526 1870 June 20

Scope and Contents

New Haven, Connecticut.
Box 13, Folder 20

Daniel Coit Gilman letter to Matilda Lieber LI 1506 1873 March 29

Scope and Contents

Oakland, California.
Box 13, Folder 21

Daniel Coit Gilman letter to Matilda Lieber LI 1507 1873 March 30

Scope and Contents

Oakland, California.
Box 13, Folder 22

Daniel Coit Gilman letter to Matilda Lieber LI 1508 1873 April 17

Scope and Contents

Oakland, California.
Box 13, Folder 23

Daniel Coit Gilman letter to Matilda Lieber LI 1509 1880 September 30

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 24

Daniel Coit Gilman letter to Matilda Lieber LI 1510 1880 October 11

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 25

Daniel Coit Gilman letter to Matilda Lieber LI 1511 1880 October 19

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 26

Daniel Coit Gilman letter to Matilda Lieber LI 1512 1880 November 13

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 27

Daniel Coit Gilman letter to Matilda Lieber LI 1513 1880 December 16

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 28

Daniel Coit Gilman letter to Matilda Lieber LI 1514 1880 December 20

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 29

Daniel Coit Gilman letter to Matilda Lieber LI 1515 1880 December 22

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 30

Daniel Coit Gilman letter to Matilda Lieber LI 1516 1881 January 4

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 31

Daniel Coit Gilman letter to Matilda Lieber LI 1517 1881 January 18

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 32

Daniel Coit Gilman letter to Matilda Lieber LI 1518 1881 January 20

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 33

Daniel Coit Gilman letter to Matilda Lieber LI 1519 1881 January 25

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 34

Daniel Coit Gilman letter to Matilda Lieber LI 1520 1881 February 25

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 35

Daniel Coit Gilman letter to Matilda Lieber LI 1521 1881 March 27

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 36

Daniel Coit Gilman letter to unidentified recipient LI 1505 1869? March 8

Scope and Contents

New Haven, Connecticut. Addressed to: My dear Sir.
Box 13, Folder 37

Elizabeth Dwight Woolsey Gilman letter to Matilda Lieber LI 1504 1881? December 26

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 38

Henry Dilworth Gilpin letter LI 1529 1839 September 30

Scope and Contents

Washington.
Box 13, Folder 39

Henry Dilworth Gilpin letter LI 1530 1840 October 28

Scope and Contents

Washington. Clipping pasted down on verso.
Box 13, Folder 40

Edwin Lawrence Godkin letter to Matilda Lieber LI 1531 1879 February 3

Scope and Contents

New York.
Box 13, Folder 41

Amalie Goldschmidt letter to Caroline Lomnitz LI 4693 before 1824

Scope and Contents

London, England. In German.
Box 13, Folder 42

John T. Goodwyn letter LI 1532 1853 May 18

Scope and Contents

Columbia, South Carolina.
Box 13, Folder 43

Jonathan Wesley Gordon letter LI 1533 1871 October 23

Scope and Contents

Indianapolis, Indiana.
Box 13, Folder 44

Jonathan Wesley Gordon letter to Guido Norman Lieber LI 1534 1873 March 9

Scope and Contents

Indianapolis, Indiana. Note on top of page 1 written by G. N. Lieber.
Box 13, Folder 45

Jonathan Wesley Gordon letter to Guido Norman Lieber LI 1535 1873 March 23

Scope and Contents

Indianapolis, Indiana.
Box 13, Folder 46

Jonathan Wesley Gordon letter to Matilda Lieber LI 1536 1875?

Scope and Contents

Incomplete, missing first page.
Box 13, Folder 47

Johann Heinrich Gossler letter LI 1537 1847 November 20

Scope and Contents

Hamburg. In German.
Box 13, Folder 48

Benjamin Apthorp Gould, 1824-1896, letter LI 1538 1855 April 10

Scope and Contents

Cloverden.
Box 13, Folder 49

Benjamin Apthorp Gould, 1824-1896, letter LI 1539 1856 April 23-24

Scope and Contents

Cambridge.
Box 13, Folder 50

Benjamin Apthorp Gould, 1824-1896, letter LI 1540 1867 May 31

Scope and Contents

Cambridge.
Box 13, Folder 51

Benjamin Apthorp Gould, 1824-1896, letter to Matilda Lieber LI 1541 1874 September 14

Scope and Contents

Wollaston, Massachusetts.
Box 13, Folder 52

John Stanton Gould letter LI 1542 1867 June 28

Scope and Contents

Constitutional Convention, Albany.
Box 13, Folder 53

Ulysses Simpson Grant letter LI 1543 1868 October 19

Scope and Contents

Galena, Illinois.
Box 13, Folder 54

Great Central Fair. Executive Committee letter LI 1545 1864 June 17

Scope and Contents

Philadelphia. Signed by Charles Janeway Stillé.
Box 13, Folder 55

Rhodon A. Greene letter LI 1546 1835 June 18

Scope and Contents

Milledgeville, Georgia. Clipping pasted down on verso.
Box 13, Folder 56

James Greenleaf letter LI 1547 1854 July 21

Scope and Contents

Cambridge.
Box 13, Folder 57

Simon Greenleaf letter LI 1568 1837 October 26

Scope and Contents

Cambridge.
Box 13, Folder 58

Simon Greenleaf letter LI 1569 1837 December 27

Scope and Contents

Cambridge. Top of first page cut away.
Box 13, Folder 59

Simon Greenleaf letter LI 1570 1838 April 11

Scope and Contents

Cambridge.
Box 13, Folder 60

Simon Greenleaf letter LI 1571 1838 June 12

Scope and Contents

Cambridge.
Box 13, Folder 61

Simon Greenleaf letter LI 1573 1838 December 12

Scope and Contents

Cambridge.
Box 13, Folder 62

Simon Greenleaf letter LI 1574 1839 April 15

Scope and Contents

Cambridge.
Box 13, Folder 63

Simon Greenleaf letter LI 1575 1840 June 12

Scope and Contents

Carlisle, Pennsylvania.
Box 13, Folder 64

Simon Greenleaf letter LI 1576 1842 April 11

Scope and Contents

Cambridge, Massachusetts.
Box 13, Folder 65

Simon Greenleaf letter LI 1577 1842 October 3

Scope and Contents

Cambridge.
Box 13, Folder 66

Simon Greenleaf letter LI 1578 1845 November 10

Scope and Contents

Cambridge.
Box 13, Folder 67

Simon Greenleaf letter LI 1579 1846 September 10

Scope and Contents

Cambridge.
Box 13, Folder 68

Simon Greenleaf letter LI 1580 1847 March 27

Scope and Contents

Cambridge.
Box 13, Folder 69

Simon Greenleaf letter LI 1581 1847 August 27

Scope and Contents

Cambridge.
Box 13, Folder 70

Simon Greenleaf letter LI 1582 1847 December 14

Scope and Contents

Cambridge.
Box 13, Folder 71

Simon Greenleaf letter LI 1583 1848 October 30

Scope and Contents

Cambridge.
Box 13, Folder 72

Simon Greenleaf letter LI 1584 1850 July 23

Scope and Contents

Andover, Massachusetts.
Box 14, Folder 1

Simon Greenleaf letter LI 1585 1851 April 26

Scope and Contents

Boston.
Box 14, Folder 2

Simon Greenleaf letter LI 1586 1851 November 13

Scope and Contents

Cambridge.
Box 14, Folder 3

Simon Greenleaf letter LI 1587 1853 May 6

Scope and Contents

Cambridge. Top of final page cut away, with no loss of text.
Box 14, Folder 4

Simon Greenleaf letter LI 1572 1853 July 2

Scope and Contents

Cambridge.
Box 14, Folder 5

Simon Greenleaf letter to Messrs. Little and Brown LI 1588 1838 July 3

Scope and Contents

Cambridge.
Box 14, Folder 6

James Gregg letter LI 1589 1850 April 11

Scope and Contents

On verso: autograph note by Lieber.
Box 14, Folder 7

Robert Cooper Grier letter to Joseph Camp Griffith Kennedy LI 2898 1852 January 3

Scope and Contents

Washington. Attached to: Charge by Judge Grier, "Trial of Castner Hanway for Treason," printed article, Dec. 18, 1851.
Box 14, Folder 8

A. W. Griffith letter LI 462 1858 June?

Scope and Contents

Staten Island, New York.
Box 14, Folder 9

James M. Grimké letter LI 1590 1844 February 5

Scope and Contents

Charleston, South Carolina.
Box 14, Folder 10

W. S. Gurnee letter LI 1592 1871 December 5

Scope and Contents

New York.
Box 14, Folder 11

Arnold Guyot letter LI 1593 1860 March 17

Scope and Contents

Princeton, New Jersey.
Box 14, Folder 12

Charles William Hackley letter LI 1634 approximately 1860 December 17

Scope and Contents

New York. On verso: autograph notes by Lieber.
Box 14, Folder 13

C. J. Hadermann letter LI 1635 1841 November 1

Scope and Contents

Oxford, Georgia. In German.
Box 14, Folder 14

Henry Hallam letter LI 1636 1840 January 10

Scope and Contents

London.
Box 14, Folder 15

Elizabeth Hamilton Halleck letter LI 1641 1862 May 30

Scope and Contents

New York.
Box 14, Folder 16

Elizabeth Hamilton Halleck letter to Guido Norman Lieber LI 1640 1873 November 27

Scope and Contents

Paris, France.
Box 14, Folder 17

Henry Wager Halleck letter to Ulysses Simpson Grant LI 1642 1863 March 31

Scope and Contents

Washington. A copy; originally enclosed in: Henry Wager Halleck to Francis Lieber, June 9, 1863.
Box 14, Folder 18

Henry Wager Halleck letter LI 1643 1862 February 3

Scope and Contents

St. Louis, Missouri.
Box 14, Folder 19

Henry Wager Halleck letter LI 1644 1862 February 11

Scope and Contents

St. Louis, Missouri.
Box 14, Folder 20

Henry Wager Halleck letter LI 1645 1862 July 30

Scope and Contents

Washington.
Box 14, Folder 21

Henry Wager Halleck letter LI 1646 1862 August 6

Scope and Contents

Washington. Written by a secretary, signed by Halleck.
Box 14, Folder 22

Henry Wager Halleck letter LI 1647 1862 August 15

Scope and Contents

Washington.
Box 14, Folder 23

Henry Wager Halleck letter LI 1648 1862 August 19

Scope and Contents

Washington.
Box 14, Folder 24

Henry Wager Halleck letter LI 1649 1862 August 20

Scope and Contents

Washington.
Box 14, Folder 25

Henry Wager Halleck letter LI 1650 1862 November 15

Scope and Contents

Washington. Followed by: autograph note by Lieber relative to his reply.
Box 14, Folder 26

Henry Wager Halleck letter LI 1651 1862 November 23

Scope and Contents

Washington.
Box 14, Folder 27

Henry Wager Halleck letter LI 1652 1863 January 5

Scope and Contents

Washington.
Box 14, Folder 28

Henry Wager Halleck letter LI 1653 1863 February 23

Scope and Contents

Washington.
Box 14, Folder 29

Henry Wager Halleck letter LI 1654 1863 February 28

Scope and Contents

Washington.
Box 14, Folder 30

Henry Wager Halleck letter LI 1655 1863 March 4

Scope and Contents

Washington.
Box 14, Folder 31

Henry Wager Halleck letter LI 1656 1863 March 13

Scope and Contents

Washington.
Box 14, Folder 32

Henry Wager Halleck letter LI 1657 1863 March 18

Scope and Contents

Washington.
Box 14, Folder 33

Henry Wager Halleck letter LI 1658 1863 April 8

Scope and Contents

Washington.
Box 14, Folder 34

Henry Wager Halleck letter LI 1659 1863 April 15

Scope and Contents

Washington.
Box 14, Folder 35

Henry Wager Halleck letter LI 1660 1863 April 23

Scope and Contents

Washington.
Box 14, Folder 36

Henry Wager Halleck letter LI 1661 1863 April 30

Scope and Contents

Washington.
Box 14, Folder 37

Henry Wager Halleck letter LI 1662 1863 May 4

Scope and Contents

Washington.
Box 14, Folder 38

Henry Wager Halleck letter LI 1663 1863 May 9

Scope and Contents

Washington.
Box 14, Folder 39

Henry Wager Halleck letter LI 1664 1863 May 16

Scope and Contents

Washington.
Box 14, Folder 40

Henry Wager Halleck letter LI 1665 1863 May 25

Scope and Contents

Washington.
Box 14, Folder 41

Henry Wager Halleck letter LI 1666 1863 May 28

Scope and Contents

Washington.
Box 14, Folder 42

Henry Wager Halleck letter LI 1667 1863 June 3

Scope and Contents

Washington. Originally enclosed: Chicago (Ill.) West Division. German Citizens to Halleck: Resolutions, May 27, 1863.
Box 14, Folder 43

Henry Wager Halleck letter LI 1668 1863 June 5

Scope and Contents

Washington.
Box 14, Folder 44

Henry Wager Halleck letter LI 1669 1863 June 6

Scope and Contents

Washington.
Box 14, Folder 45

Henry Wager Halleck letter LI 1670 1863 June 9

Scope and Contents

Washington. Originally enclosed: Henry Wager Halleck to Ulysses Simpson Grant, March 31, 1863.
Box 14, Folder 46

Henry Wager Halleck letter LI 1671 1863 June 19

Scope and Contents

Washington.
Box 14, Folder 47

Henry Wager Halleck letter LI 1672 1863 July 8

Scope and Contents

Washington.
Box 14, Folder 48

Henry Wager Halleck letter LI 1673 1863 July 26

Scope and Contents

Washington.
Box 14, Folder 49

Henry Wager Halleck letter LI 1674 1863 August 4

Scope and Contents

Washington.
Box 14, Folder 50

Henry Wager Halleck letter LI 1675 1863 August 8

Scope and Contents

Washington.
Box 14, Folder 51

Henry Wager Halleck letter LI 1676 1863 August 14

Scope and Contents

Washington.
Box 14, Folder 52

Henry Wager Halleck letter LI 1677 1863 August 26

Scope and Contents

Washington. Originally enclosed: John Gross Barnard to George Washington Cullum, Aug. 25, 1863.
Box 14, Folder 53

Henry Wager Halleck letter LI 1678 1863 September 26

Scope and Contents

Washington.
Box 14, Folder 54

Henry Wager Halleck letter LI 1679 1863 September 30

Scope and Contents

Washington.
Box 14, Folder 55

Henry Wager Halleck letter LI 1680 1863 October 1

Scope and Contents

Washington.
Box 14, Folder 56

Henry Wager Halleck letter LI 1681 1863 October 4

Scope and Contents

Washington.
Box 14, Folder 57

Henry Wager Halleck letter LI 1682 1863 October 7

Scope and Contents

Washington.
Box 14, Folder 58

Henry Wager Halleck letter LI 1683 1863 October 13

Scope and Contents

Washington.
Box 14, Folder 59

Henry Wager Halleck letter LI 1684 1863 October 24

Scope and Contents

Washington.
Box 14, Folder 60

Henry Wager Halleck letter LI 1685 1863 November 21

Scope and Contents

Washington.
Box 14, Folder 61

Henry Wager Halleck letter LI 1686 1863 December 24

Scope and Contents

Washington.
Box 14, Folder 62

Henry Wager Halleck letter LI 1687 1863 December 27

Scope and Contents

Washington.
Box 14, Folder 63

Henry Wager Halleck letter LI 1688 1863 December 30

Scope and Contents

Washington.
Box 14, Folder 64

Henry Wager Halleck letter LI 1689 1864 January 5

Scope and Contents

Washington.
Box 14, Folder 65

Henry Wager Halleck letter LI 1690 1864 January 11

Scope and Contents

Washington.
Box 14, Folder 66

Henry Wager Halleck letter LI 1691 1864 January 14

Scope and Contents

Washington.
Box 14, Folder 67

Henry Wager Halleck letter LI 1692 1864 January 24

Scope and Contents

Washington.
Box 14, Folder 68

Henry Wager Halleck letter LI 1693 1864 February 22

Scope and Contents

Washington.
Box 14, Folder 69

Henry Wager Halleck letter LI 1694 1864 March 7

Scope and Contents

Washington.
Box 14, Folder 70

Henry Wager Halleck letter LI 1695 1864 March 14

Scope and Contents

Washington.
Box 14, Folder 71

Henry Wager Halleck letter LI 1696 1864 March 18

Scope and Contents

Washington.
Box 14, Folder 72

Henry Wager Halleck letter LI 1697 1864 April 10

Scope and Contents

Washington.
Box 14, Folder 73

Henry Wager Halleck letter LI 1698 1864 April 21

Scope and Contents

Washington.
Box 14, Folder 74

Henry Wager Halleck letter LI 1699 1864 April 24

Scope and Contents

Washington.
Box 15, Folder 1

Henry Wager Halleck letter LI 1700 1864 May 21

Scope and Contents

Washington.
Box 15, Folder 2

Henry Wager Halleck letter LI 1701 1864 June 2

Scope and Contents

Washington.
Box 15, Folder 3

Henry Wager Halleck letter LI 1702 1864 June 12

Scope and Contents

Washington.
Box 15, Folder 4

Henry Wager Halleck letter LI 1703 1864 June 21

Scope and Contents

Washington.
Box 15, Folder 5

Henry Wager Halleck letter LI 1704 1864 June 30

Scope and Contents

Washington.
Box 15, Folder 6

Henry Wager Halleck letter LI 1705 1864 July 7

Scope and Contents

Washington.
Box 15, Folder 7

Henry Wager Halleck letter LI 1706 1864 August 19

Scope and Contents

Washington.
Box 15, Folder 8

Henry Wager Halleck letter LI 1707 1864 August 24

Scope and Contents

Washington.
Box 15, Folder 9

Henry Wager Halleck letter LI 1708 1864 September 2

Scope and Contents

Washington.
Box 15, Folder 10

Henry Wager Halleck letter LI 1709 1864 September 12

Scope and Contents

Washington.
Box 15, Folder 11

Henry Wager Halleck letter LI 1710 1864 September 30

Scope and Contents

Washington.
Box 15, Folder 12

Henry Wager Halleck letter LI 1711 1864 October 16

Scope and Contents

Washington.
Box 15, Folder 13

Henry Wager Halleck letter LI 1712 1864 October 18

Scope and Contents

Washington.
Box 15, Folder 14

Henry Wager Halleck letter LI 1713 1864 October 22

Scope and Contents

Washington.
Box 15, Folder 15

Henry Wager Halleck letter LI 1714 1864 October 26

Scope and Contents

Washington.
Box 15, Folder 16

Henry Wager Halleck letter LI 1715 1864 November 4

Scope and Contents

Washington.
Box 15, Folder 17

Henry Wager Halleck letter LI 1716 1864 November 12

Scope and Contents

Washington.
Box 15, Folder 18

Henry Wager Halleck letter LI 1717 1864 December 8

Scope and Contents

Washington.
Box 15, Folder 19

Henry Wager Halleck letter LI 1718 1864 December 11

Scope and Contents

Washington.
Box 15, Folder 20

Henry Wager Halleck letter LI 1719 1864 December 14

Scope and Contents

Washington. With envelope; also attached, a copy of: Robert Ould to U. S. Grant, Dec. 5, 1864.
Box 15, Folder 21

Henry Wager Halleck letter LI 1720 1864 December 19

Scope and Contents

Washington.
Box 15, Folder 22

Henry Wager Halleck letter LI 1721 1864 December 25

Scope and Contents

Washington.
Box 15, Folder 23

Henry Wager Halleck letter LI 1722 1865 February 5

Scope and Contents

Washington.
Box 15, Folder 24

Henry Wager Halleck letter LI 1723 1865 February 18

Scope and Contents

Washington.
Box 15, Folder 25

Henry Wager Halleck letter LI 1724 1865 February 21

Scope and Contents

Washington.
Box 15, Folder 26

Henry Wager Halleck letter LI 1725 1865 March 5

Scope and Contents

Washington.
Box 15, Folder 27

Henry Wager Halleck letter LI 1726 1865 March 11

Scope and Contents

Washington.
Box 15, Folder 28

Henry Wager Halleck letter LI 1727 1865 March 20

Scope and Contents

Washington.
Box 15, Folder 29

Henry Wager Halleck letter LI 1728 1865 April 11

Scope and Contents

Washington.
Box 15, Folder 30

Henry Wager Halleck letter LI 1729 1865 April 16

Scope and Contents

Washington.
Box 15, Folder 31

Henry Wager Halleck letter LI 1730 1865 April 18

Scope and Contents

Washington.
Box 15, Folder 32

Henry Wager Halleck letter LI 1731 1865 April 27

Scope and Contents

Richmond, Virginia.
Box 15, Folder 33

Henry Wager Halleck letter LI 1732 1865 April 28

Scope and Contents

Richmond, Virginia.
Box 15, Folder 34

Henry Wager Halleck letter LI 1733 1865 June 3

Scope and Contents

Richmond, Virginia. Written by a secretary, signed by Halleck.
Box 15, Folder 35

Henry Wager Halleck letter LI 1734 1865 June 4

Scope and Contents

Richmond, Virginia.
Box 15, Folder 36

Henry Wager Halleck letter LI 1735 1865 June 14

Scope and Contents

Richmond, Virginia.
Box 15, Folder 37

Henry Wager Halleck letter LI 1736 1865 June 21

Scope and Contents

Richmond, Virginia.
Box 15, Folder 38

Henry Wager Halleck letter LI 1737 1865 October 15

Scope and Contents

San Francisco, California.
Box 15, Folder 39

Henry Wager Halleck letter LI 1738 1865 November 9

Scope and Contents

San Francisco, California.
Box 15, Folder 40

Henry Wager Halleck letter LI 1739 1865 December 5

Scope and Contents

San Francisco, California.
Box 15, Folder 41

Henry Wager Halleck letter LI 1740 1865 December 15

Scope and Contents

San Francisco, California.
Box 15, Folder 42

Henry Wager Halleck letter LI 1741 1866 April 16

Scope and Contents

San Francisco, California.
Box 15, Folder 43

Henry Wager Halleck letter LI 1742 1866 August 2

Scope and Contents

San Francisco, California.
Box 15, Folder 44

Henry Wager Halleck letter LI 1743 1867 January 27

Scope and Contents

San Francisco, California.
Box 15, Folder 45

Henry Wager Halleck letter LI 1744 1867 July 5

Scope and Contents

San Francisco, California.
Box 15, Folder 46

Henry Wager Halleck letter LI 1745 1868 January 28

Scope and Contents

San Francisco, California.
Box 15, Folder 47

Henry Wager Halleck letter LI 1746 1868 March 15

Scope and Contents

San Francisco, California.
Box 15, Folder 48

James Hamilton letter LI 1638 1836 April 13

Scope and Contents

Charleston, South Carolina. On verso: autograph notes on Jurors and Pardons by Lieber.
Box 15, Folder 49

James Hamilton letter LI 1639 1839 January 18

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 50

James Hamilton letter to unknown recipient LI 1637 1835 April 1

Scope and Contents

Pennyworth Island, Savannah River. Addressed to: My dear Sir; a copy in the handwriting of Francis Lieber.
Box 15, Folder 51

James Alexander Hamilton letter LI 1594 1864 October 28

Scope and Contents

Dobbs Ferry, New York.
Box 15, Folder 52

John Church Hamilton letter LI 1595 1867 September 20

Scope and Contents

New York.
Box 15, Folder 53

John Church Hamilton letter LI 1486 1872? January 17

Scope and Contents

New York.
Box 15, Folder 54

Hannibal Hamlin letter LI 1597 1862 September 13

Scope and Contents

Bangor, Maine.
Box 15, Folder 55

Hannibal Hamlin letter LI 1596 1862 September 20

Scope and Contents

Bangor, Maine.
Box 15, Folder 56

James Henry Hammond letter LI 1598 1860 April 19

Scope and Contents

Washington.
Box 15, Folder 57

William Alexander Hammond letter LI 1599 1863 March 3

Scope and Contents

Washington.
Box 15, Folder 58

William Gardiner Hammond letter LI 1600 1869 August 14

Scope and Contents

Iowa City, Iowa.
Box 15, Folder 59

Wade Hampton letter LI 1601 1859 August 14

Scope and Contents

With resolution attached. Subject: Slavery.
Box 15, Folder 60

T. H. Hanckel letter LI 1602 1841

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 61

Joseph Wesley Harper, 1801-1870, letter LI 1603 1863 November 9

Scope and Contents

New York. On verso: autograph notes on Law of Nations by Lieber.
Box 15, Folder 62

Rutherford Birchard Hayes letter LI 1605 1867 May 10

Scope and Contents

Cincinnati, Ohio.
Box 15, Folder 63

Arthur Peronneau Hayne letter LI 1606 1843 January 6

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 64

Robert Young Hayne letter LI 1607 1835 November 1

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 65

Robert Young Hayne letter LI 1608 1835 November 9

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 66

Robert Young Hayne letter LI 1609 1835 November 16

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 67

Ernest Lewis Hazelius letter LI 1610 1842 March 28

Scope and Contents

Lexington, South Carolina. In German.
Box 15, Folder 68

Arthur Hecker letter to Hamilton Lieber LI 1612 1857 August 17

Scope and Contents

Looking Glass Prairie. In German.
Box 15, Folder 69

Friedrich? Hecker letter to Hamilton Lieber LI 1611 1855 August 16

Scope and Contents

Lebanon, Illinois.
Box 16, Folder 1

Charles A. Heckscher letter LI 1613 1835 June 6

Scope and Contents

New York. Partly in German. On page 2: autograph note on Division of Labor by Lieber.
Box 16, Folder 2

Charles A. Heckscher letter LI 1614 1835 October 23

Scope and Contents

New York. In German. Also attached: Extract de l' ouvrage de Moreau…sur St. Dominique, 1798.
Box 16, Folder 3

Charles A. Heckscher letter LI 1615 1839 November 22

Scope and Contents

New York. In German.
Box 16, Folder 4

Charles A. Heckscher letter LI 1616 1844 January 11

Scope and Contents

New York. In German.
Box 16, Folder 5

Charles A. Heckscher letter LI 1617 1847 May 13

Scope and Contents

New York. In German.
Box 16, Folder 6

Charles A. Heckscher letter LI 1618 1851 November 6

Scope and Contents

New York. On verso: printed clipping on the Pueblo Indians, with autograph notes on Civilization by Lieber.
Box 16, Folder 7

August Wilhelm Heffter letter LI 1621 1863 August 26

Scope and Contents

Berlin, Prussia. In German; with a portion of a translation.
Box 16, Folder 8

August Wilhelm Heffter letter LI 1622 1866 January 15

Scope and Contents

Berlin, Prussia. In German.
Box 16, Folder 9

August Wilhelm Heffter letter LI 1623 1867 May 18

Scope and Contents

Berlin, Prussia. In German.
Box 16, Folder 10

August Wilhelm Heffter letter to Gustav Lieber LI 1620 1862 December 20

Scope and Contents

Berlin, Prussia. In German.
Box 16, Folder 11

Joseph Henry letter LI 1624 1847 October 14

Scope and Contents

Princeton, New Jersey.
Box 16, Folder 12

Joseph Henry letter LI 1625 1847 November 5

Scope and Contents

Princeton, New Jersey.
Box 16, Folder 13

Joseph Henry letter LI 1626 1848 December 23

Scope and Contents

Washington. Written by a secretary, signed by Henry.
Box 16, Folder 14

Joseph Henry letter LI 1627 1852 March 16

Scope and Contents

Washington.
Box 16, Folder 15

Joseph Henry letter LI 1628 1869 May 31

Scope and Contents

Washington, D.C.
Box 16, Folder 16

Donald Herchmath letter LI 1631 approximately 1836 February 29

Scope and Contents

Charleston, South Carolina. Partly cut away, with loss of text.
Box 16, Folder 17

Henrietta Herz letter LI 1632 1844 October 28

Scope and Contents

Berlin, Prussia. In German.
Box 16, Folder 18

Ludwig Edward Heydemann letter LI 1633 1845 August 14

Scope and Contents

Berlin, Prussia. In German. On verso of page 3: autograph note by E. Hitzig...
Box 16, Folder 19

George Stillman Hillard letter LI 1912 1835 September 28

Scope and Contents

Boston.
Box 16, Folder 20

George Stillman Hillard letter LI 1913 1838 January 15

Scope and Contents

Boston.
Box 16, Folder 21

George Stillman Hillard letter LI 1914 1838 October 24

Scope and Contents

Boston.
Box 16, Folder 22

George Stillman Hillard letter LI 1915 1838 November 19

Scope and Contents

Boston.
Box 16, Folder 23

George Stillman Hillard letter LI 1916 1839 January 12

Scope and Contents

Boston.
Box 16, Folder 24

George Stillman Hillard letter LI 1917 1839? February?

Scope and Contents

Boston. Incomplete.
Box 16, Folder 25

George Stillman Hillard letter LI 1918 1839? February?

Scope and Contents

Boston. Incomplete.
Box 16, Folder 26

George Stillman Hillard letter LI 1919 1839 March 22

Scope and Contents

Boston. Torn into two pieces, handle carefully.
Box 16, Folder 27

George Stillman Hillard letter LI 1920 1839? April 8

Scope and Contents

Clipping pasted down on verso, with written comments by Lieber.
Box 16, Folder 28

George Stillman Hillard letter LI 1921 1839 June 6?

Scope and Contents

Boston.
Box 16, Folder 29

George Stillman Hillard letter LI 1922 1839 September 17

Scope and Contents

Boston.
Box 16, Folder 30

George Stillman Hillard letter LI 1923 1839 November 20

Scope and Contents

Boston.
Box 16, Folder 31

George Stillman Hillard letter LI 1924 1840 March 30

Scope and Contents

Boston.
Box 16, Folder 32

George Stillman Hillard letter LI 1925 1841 May 5

Scope and Contents

Boston.
Box 16, Folder 33

George Stillman Hillard letter LI 1926 1841 November 30

Scope and Contents

Boston.
Box 16, Folder 34

George Stillman Hillard letter LI 1927 1841 December 18?

Scope and Contents

Boston.
Box 16, Folder 35

George Stillman Hillard letter LI 1928 1842 March 24

Scope and Contents

Boston.
Box 16, Folder 36

George Stillman Hillard letter LI 1929 1842 December 7

Scope and Contents

Boston.
Box 16, Folder 37

George Stillman Hillard letter LI 1930 1843 January 6

Scope and Contents

Boston.
Box 16, Folder 38

George Stillman Hillard letter LI 1931 1843 April 14

Scope and Contents

Boston.
Box 16, Folder 39

George Stillman Hillard letter LI 1932 1843 December 17

Scope and Contents

Boston. Letter misdated 1842; corrected by original cataloger.
Box 16, Folder 40

George Stillman Hillard letter LI 1933 1844 January 11

Scope and Contents

Boston.
Box 16, Folder 41

George Stillman Hillard letter LI 1934 1844 August 1

Scope and Contents

Boston.
Box 16, Folder 42

George Stillman Hillard letter LI 1935 1845 March 28-30

Scope and Contents

Boston.
Box 16, Folder 43

George Stillman Hillard letter LI 1936 1846 January 12

Scope and Contents

Boston.
Box 16, Folder 44

George Stillman Hillard letter LI 1937 1846 April 9

Scope and Contents

Boston.
Box 16, Folder 45

George Stillman Hillard letter LI 1938 1846 May 14

Scope and Contents

Boston.
Box 16, Folder 46

George Stillman Hillard letter LI 1939 1846 August 18

Scope and Contents

Boston.
Box 16, Folder 47

George Stillman Hillard letter LI 1940 1846 September 30

Scope and Contents

Boston.
Box 16, Folder 48

George Stillman Hillard letter LI 1941 1846 November 25

Scope and Contents

Boston.
Box 16, Folder 49

George Stillman Hillard letter LI 1942 1846 December

Scope and Contents

Boston.
Box 16, Folder 50

George Stillman Hillard letter LI 1943 1847 February 16

Scope and Contents

Boston.
Box 16, Folder 51

George Stillman Hillard letter LI 1944 1847 April 14

Scope and Contents

Boston.
Box 16, Folder 52

George Stillman Hillard letter LI 1945 1847 May 28

Scope and Contents

Boston. Incomplete.
Box 16, Folder 53

George Stillman Hillard letter LI 1946 1847 June 10

Scope and Contents

Boston.
Box 16, Folder 54

George Stillman Hillard letter LI 1947 1847 June 30

Scope and Contents

Boston.
Box 16, Folder 55

George Stillman Hillard letter LI 1948 1847-1848 December 16-January 2

Scope and Contents

Leghorn and Rome, Italy.
Box 16, Folder 56

George Stillman Hillard letter LI 1949 1848 December 5

Scope and Contents

Boston.
Box 16, Folder 57

George Stillman Hillard letter LI 1950 1849 March 28

Scope and Contents

Boston.
Box 16, Folder 58

George Stillman Hillard letter LI 1951 1849 July 3

Scope and Contents

Boston.
Box 16, Folder 59

George Stillman Hillard letter LI 1952 1849 October 12

Scope and Contents

Boston.
Box 16, Folder 60

George Stillman Hillard letter LI 1953 1849 November 7

Scope and Contents

Boston.
Box 16, Folder 61

George Stillman Hillard letter LI 1954 1849 December 20

Scope and Contents

Boston.
Box 16, Folder 62

George Stillman Hillard letter LI 1955 1850 January 29

Scope and Contents

Boston.
Box 16, Folder 63

George Stillman Hillard letter LI 1956 1850 March 9-18

Scope and Contents

Boston.
Box 16, Folder 64

George Stillman Hillard letter LI 1957 1850 July 23

Scope and Contents

Boston.
Box 16, Folder 65

George Stillman Hillard letter LI 1958 1850 July 25

Scope and Contents

Boston.
Box 16, Folder 66

George Stillman Hillard letter LI 1959 1850 July 30

Scope and Contents

Boston.
Box 16, Folder 67

George Stillman Hillard letter LI 1960 1850 September 9

Scope and Contents

Boston.
Box 16, Folder 68

George Stillman Hillard letter LI 1961 1850 November 9

Scope and Contents

Boston.
Box 16, Folder 69

George Stillman Hillard letter LI 1962 1850 December 24

Scope and Contents

Boston.
Box 17, Folder 1

George Stillman Hillard letter LI 1963 1851 January 8

Scope and Contents

Boston.
Box 17, Folder 2

George Stillman Hillard letter LI 1964 1851 January 31

Scope and Contents

Boston.
Box 17, Folder 3

George Stillman Hillard letter LI 1965 1851 February 10

Scope and Contents

Boston.
Box 17, Folder 4

George Stillman Hillard letter LI 1966 1851 February 27

Scope and Contents

Boston. With attached autograph note by Lieber.
Box 17, Folder 5

George Stillman Hillard letter LI 1967 1851 March 20

Scope and Contents

Boston.
Box 17, Folder 6

George Stillman Hillard letter LI 1968 1851 April 23

Scope and Contents

Boston.
Box 17, Folder 7

George Stillman Hillard letter LI 1969 1851 April 24-25

Scope and Contents

Boston.
Box 17, Folder 8

George Stillman Hillard letter LI 1970 1851 May 16

Scope and Contents

Boston. With newspaper clipping and attached autograph note by Lieber.
Box 17, Folder 9

George Stillman Hillard letter LI 1971 1851 June 6

Scope and Contents

Boston.
Box 17, Folder 10

George Stillman Hillard letter LI 1972 1851 August 5

Scope and Contents

Boston.
Box 17, Folder 11

George Stillman Hillard letter LI 1973 1851 November 5

Scope and Contents

Boston.
Box 17, Folder 12

George Stillman Hillard letter LI 1974 1851 December 30

Scope and Contents

Boston.
Box 17, Folder 13

George Stillman Hillard letter LI 1975 1852 January 13

Scope and Contents

Boston.
Box 17, Folder 14

George Stillman Hillard letter LI 1976 1852 February 10

Scope and Contents

Boston.
Box 17, Folder 15

George Stillman Hillard letter LI 1977 1852 February 27

Scope and Contents

Boston.
Box 17, Folder 16

George Stillman Hillard letter LI 1978 1852 March 27

Scope and Contents

Boston.
Box 17, Folder 17

George Stillman Hillard letter LI 1979 1852 April 12

Scope and Contents

Boston.
Box 17, Folder 18

George Stillman Hillard letter LI 1980 1852 April 30

Scope and Contents

Boston.
Box 17, Folder 19

George Stillman Hillard letter LI 1981 1852 May 8

Scope and Contents

Boston.
Box 17, Folder 20

George Stillman Hillard letter LI 1982 1852 June 9

Scope and Contents

Boston.
Box 17, Folder 21

George Stillman Hillard letter LI 1983 1852 July 26

Scope and Contents

Boston.
Box 17, Folder 22

George Stillman Hillard letter LI 1984 1852 July 31

Scope and Contents

Boston.
Box 17, Folder 23

George Stillman Hillard letter LI 1985 1852 September 18

Scope and Contents

Boston.
Box 17, Folder 24

George Stillman Hillard letter LI 1986 1852 November 2

Scope and Contents

Boston.
Box 17, Folder 25

George Stillman Hillard letter LI 1987 1852 November 27

Scope and Contents

Boston.
Box 17, Folder 26

George Stillman Hillard letter LI 1988 1852 December 2

Scope and Contents

Boston.
Box 17, Folder 27

George Stillman Hillard letter LI 1989 1852 December 8

Scope and Contents

Boston.
Box 17, Folder 28

George Stillman Hillard letter LI 1990 1853 January 18

Scope and Contents

Boston.
Box 17, Folder 29

George Stillman Hillard letter LI 1991 1853 February 5

Scope and Contents

Boston.
Box 17, Folder 30

George Stillman Hillard letter LI 1992 1853 March

Scope and Contents

Boston.
Box 17, Folder 31

George Stillman Hillard letter LI 1993 1853 April 20

Scope and Contents

Boston.
Box 17, Folder 32

George Stillman Hillard letter LI 1994 1853 May 14

Scope and Contents

Boston.
Box 17, Folder 33

George Stillman Hillard letter LI 1995 1853 May 17

Scope and Contents

Boston.
Box 17, Folder 34

George Stillman Hillard letter LI 1996 1853 June 2

Scope and Contents

Boston.
Box 17, Folder 35

George Stillman Hillard letter LI 1997 1853 June 18

Scope and Contents

Boston.
Box 17, Folder 36

George Stillman Hillard letter LI 1998 1853 July 21

Scope and Contents

Boston.
Box 17, Folder 37

George Stillman Hillard letter LI 1999 1853 August 8

Scope and Contents

Boston.
Box 17, Folder 38

George Stillman Hillard letter LI 2000 1853 October 24

Scope and Contents

Boston.
Box 17, Folder 39

George Stillman Hillard letter LI 2001 1853 December 19

Scope and Contents

Boston.
Box 17, Folder 40

George Stillman Hillard letter LI 2002 1854 March 2

Scope and Contents

Boston.
Box 17, Folder 41

George Stillman Hillard letter LI 2003 1854 April 10

Scope and Contents

Boston.
Box 17, Folder 42

George Stillman Hillard letter LI 2004 1854 June 2

Scope and Contents

Boston.
Box 17, Folder 43

George Stillman Hillard letter LI 2005 1854 July 11

Scope and Contents

Boston.
Box 17, Folder 44

George Stillman Hillard letter LI 2006 1854 September 9

Scope and Contents

Boston.
Box 17, Folder 45

George Stillman Hillard letter LI 2007 1854 October 16

Scope and Contents

Boston.
Box 17, Folder 46

George Stillman Hillard letter LI 2008 1854 November 20

Scope and Contents

Boston.
Box 17, Folder 47

George Stillman Hillard letter LI 2009 1854 December 8

Scope and Contents

Boston.
Box 17, Folder 48

George Stillman Hillard letter LI 2010 1855 January 6

Scope and Contents

Boston.
Box 17, Folder 49

George Stillman Hillard letter LI 2011 1855 January 31

Scope and Contents

Boston.
Box 17, Folder 50

George Stillman Hillard letter LI 2012 1855 March 20

Scope and Contents

Boston.
Box 17, Folder 51

George Stillman Hillard letter LI 2013 1855 April 2

Scope and Contents

Boston.
Box 17, Folder 52

George Stillman Hillard letter LI 2014 1855 May 18

Scope and Contents

Boston.
Box 17, Folder 53

George Stillman Hillard letter LI 2015 1855 July 25

Scope and Contents

Boston.
Box 17, Folder 54

George Stillman Hillard letter LI 2016 1855 August 3

Scope and Contents

Boston.
Box 17, Folder 55

George Stillman Hillard letter LI 2017 1855 September 17

Scope and Contents

Boston.
Box 17, Folder 56

George Stillman Hillard letter LI 2018 1855 November 19

Scope and Contents

Boston.
Box 17, Folder 57

George Stillman Hillard letter LI 2019 1855 December 12

Scope and Contents

Boston.
Box 17, Folder 58

George Stillman Hillard letter LI 2020 1855 December 31

Scope and Contents

Boston.
Box 17, Folder 59

George Stillman Hillard letter LI 2021 1856 April 14

Scope and Contents

Boston.
Box 17, Folder 60

George Stillman Hillard letter LI 2022 1856 May 28

Scope and Contents

Boston.
Box 17, Folder 61

George Stillman Hillard letter LI 2023 1856 June 14

Scope and Contents

Boston.
Box 17, Folder 62

George Stillman Hillard letter LI 2024 1856 September 1

Scope and Contents

Boston.
Box 17, Folder 63

George Stillman Hillard letter LI 2025 1856 September 24

Scope and Contents

Boston. Incomplete.
Box 17, Folder 64

George Stillman Hillard letter LI 2026 1856 October 30

Scope and Contents

Boston.
Box 17, Folder 65

George Stillman Hillard letter LI 2027 1857 May 20

Scope and Contents

Boston.
Box 17, Folder 66

George Stillman Hillard letter LI 2028 1857 August 7

Scope and Contents

Boston.
Box 17, Folder 67

George Stillman Hillard letter LI 2029 1858 April 27

Scope and Contents

Boston.
Box 17, Folder 68

George Stillman Hillard letter LI 2030 1858 May 26

Scope and Contents

Boston.
Box 17, Folder 69

George Stillman Hillard letter LI 2031 1858 June 17

Scope and Contents

Boston.
Box 17, Folder 70

George Stillman Hillard letter LI 2032 1858 November 16

Scope and Contents

Boston.
Box 17, Folder 71

George Stillman Hillard letter LI 2033 1858 December 29

Scope and Contents

Boston.
Box 18, Folder 1

George Stillman Hillard letter LI 2034 1859 January 8

Scope and Contents

Boston.
Box 18, Folder 2

George Stillman Hillard letter LI 2035 1859 February 3

Scope and Contents

Boston.
Box 18, Folder 3

George Stillman Hillard letter LI 2036 1859 March 9

Scope and Contents

Boston.
Box 18, Folder 4

George Stillman Hillard letter LI 2037 1859 May 11

Scope and Contents

Boston.
Box 18, Folder 5

George Stillman Hillard letter LI 2038 1859 May 21

Scope and Contents

Boston.
Box 18, Folder 6

George Stillman Hillard letter LI 2039 1859 June 4

Scope and Contents

Boston.
Box 18, Folder 7

George Stillman Hillard letter LI 2040 1859 June 14

Scope and Contents

Boston.
Box 18, Folder 8

George Stillman Hillard letter LI 2041 1859 October 7

Scope and Contents

Paris, France.
Box 18, Folder 9

George Stillman Hillard letter LI 2042 1859 December 14

Scope and Contents

Boston.
Box 18, Folder 10

George Stillman Hillard letter LI 2043 1859 December 27

Scope and Contents

Boston.
Box 18, Folder 11

George Stillman Hillard letter LI 2044 1860 January 6

Scope and Contents

Boston.
Box 18, Folder 12

George Stillman Hillard letter LI 2045 1860 January 23

Scope and Contents

Boston.
Box 18, Folder 13

George Stillman Hillard letter LI 2046 1860 February 19

Scope and Contents

Boston.
Box 18, Folder 14

George Stillman Hillard letter LI 2047 1860 May 7

Scope and Contents

Boston. Note: letter torn, handle carefully.
Box 18, Folder 15

George Stillman Hillard letter LI 2048 1860 June 16

Scope and Contents

Boston.
Box 18, Folder 16

George Stillman Hillard letter LI 2049 1860 August 11

Scope and Contents

Boston.
Box 18, Folder 17

George Stillman Hillard letter LI 2050 1860 September 14

Scope and Contents

Boston.
Box 18, Folder 18

George Stillman Hillard letter LI 2051 1860 October 2

Scope and Contents

Boston.
Box 18, Folder 19

George Stillman Hillard letter LI 2052 1860 December 1

Scope and Contents

Boston. Also enclosed: one page in French about Monarchism.
Box 18, Folder 20

George Stillman Hillard letter LI 2053 1861 January 3

Scope and Contents

Boston.
Box 18, Folder 21

George Stillman Hillard letter LI 2054 1861 April 9

Scope and Contents

Boston.
Box 18, Folder 22

George Stillman Hillard letter LI 2055 1861 May 16

Scope and Contents

Boston.
Box 18, Folder 23

George Stillman Hillard letter LI 2056 1861 June 13

Scope and Contents

Boston.
Box 18, Folder 24

George Stillman Hillard letter LI 2057 1861 October 18

Scope and Contents

Boston.
Box 18, Folder 25

George Stillman Hillard letter LI 2058 1861 November 25

Scope and Contents

Boston.
Box 18, Folder 26

George Stillman Hillard letter LI 2059 1862 January 31

Scope and Contents

Boston.
Box 18, Folder 27

George Stillman Hillard letter LI 2060 1862 August 21

Scope and Contents

Boston.
Box 18, Folder 28

George Stillman Hillard letter LI 2061 1862 September 15

Scope and Contents

Boston.
Box 18, Folder 29

George Stillman Hillard letter LI 2062 1862 December 18

Scope and Contents

Boston.
Box 18, Folder 30

George Stillman Hillard letter LI 2063 1863 January 16

Scope and Contents

Boston.
Box 18, Folder 31

George Stillman Hillard letter LI 2064 1863 February 26

Scope and Contents

Boston.
Box 18, Folder 32

George Stillman Hillard letter LI 2065 1863 June 12

Scope and Contents

Boston.
Box 18, Folder 33

George Stillman Hillard letter LI 2066 1863 July 3

Scope and Contents

Boston.
Box 18, Folder 34

George Stillman Hillard letter LI 2067 1863 November 28

Scope and Contents

Boston.
Box 18, Folder 35

George Stillman Hillard letter LI 2068 1864 January 21

Scope and Contents

Boston.
Box 18, Folder 36

George Stillman Hillard letter LI 2069 1864 July 1

Scope and Contents

Boston.
Box 18, Folder 37

George Stillman Hillard letter LI 2070 1866 October 10

Scope and Contents

Boston.
Box 18, Folder 38

George Stillman Hillard letter to unknown recipient LI 1909 1850 December 22

Scope and Contents

Boston. Addressed to: My dear friend.
Box 18, Folder 39

George Stillman Hillard letter to Matilda Lieber LI 1911 1873 February 18

Scope and Contents

Boston.
Box 18, Folder 40

George Stillman Hillard letter to Matilda Lieber LI 1910 1878 May 14

Scope and Contents

Brookline, Massachusetts. Written by a secretary, signed by Hillard; with envelope.
Box 18, Folder 41

Henry Washington Hillard letter LI 2311 1844 June 27

Scope and Contents

Brussels, Belgium.
Box 18, Folder 42

Henry Washington Hillard letter LI 2312 1846 April 25

Scope and Contents

Washington.
Box 18, Folder 43

Henry Washington Hillard letter LI 2313 1846 December 18

Scope and Contents

Washington.
Box 18, Folder 44

Henry Washington Hillard letter LI 2314 1847 February 18

Scope and Contents

Washington.
Box 18, Folder 45

Henry Washington Hillard letter LI 2315 1847 December 15

Scope and Contents

Washington.
Box 18, Folder 46

Ethan Allan Hitchcock letter LI 2316 1863 March 6

Scope and Contents

Washington, D.C.
Box 18, Folder 47

Ethan Allan Hitchcock letter LI 2317 1863 March 18

Scope and Contents

Washington.
Box 18, Folder 48

Ethan Allan Hitchcock letter LI 2318 1863 October 22

Scope and Contents

Washington.
Box 18, Folder 49

Henry Hitchcock letter LI 2320 1865 January 15-16

Scope and Contents

Savannah, Georgia.
Box 18, Folder 50

Julius Eduard Hitzig note LI 2321 1834 April

Scope and Contents

Berlin, Prussia. In German. On verso: Julius Eduard Hitzig printed letter announcing his blindness to his friends, Jan. 1832.
Box 18, Folder 51

Julius Eduard Hitzig letter LI 2322 1842 November 18

Scope and Contents

Berlin, Prussia. In German. Copy of letter pasted to inside of original letter.
Box 18, Folder 52

Julius Eduard Hitzig letter LI 2323 1843 July 17

Scope and Contents

Berlin, Prussia. In German.
Box 18, Folder 53

Julius Eduard Hitzig letter LI 2324 1844 July 22

Scope and Contents

Berlin, Prussia. In German.
Box 18, Folder 54

John L. Hodge letter LI 2326 1847 October 9

Scope and Contents

Philadelphia.
Box 18, Folder 55

John L. Hodge letter LI 2325 1847 November 21

Scope and Contents

Mont Rose.
Box 18, Folder 56

John L. Hodge letter LI 2329 1847? November 30?

Scope and Contents

Mont Rose.
Box 18, Folder 57

John L. Hodge letter LI 2327 1848 January 23

Scope and Contents

Philadelphia.
Box 18, Folder 58

John L. Hodge letter LI 2328 1848 February 20

Scope and Contents

Philadelphia.
Box 18, Folder 59

David Hoffman letter LI 433 1837 September 11

Scope and Contents

Baltimore. On verso: autograph note on Political Ethics by Lieber and an attached memorandum.
Box 18, Folder 60

Ogden Hoffman, 1793-1856, letter LI 2330 1840 May 22

Scope and Contents

Washington.
Box 18, Folder 61

Ogden Hoffman, 1793-1856, letter LI 2331 1842 June 30

Scope and Contents

New York.
Box 18, Folder 62

Otto Hoffmann letter LI 2332 1842 July 15

Scope and Contents

Harrisburg, Pennsylvania. In German.
Box 18, Folder 63

Otto Hoffmann letter LI 2333 1842 July 18

Scope and Contents

Harrisburg, Pennsylvania. In German.
Box 18, Folder 64

Otto Hoffmann letter LI 2334 1843 January 26

Scope and Contents

Harrisburg, Pennsylvania. In German.
Box 18, Folder 65

William Henry Holcombe letter LI 2335 1865 June 6-7

Scope and Contents

New Orleans, Louisiana. Two letters pasted together with a clipping.
Box 18, Folder 66

George Frederick Holmes letter LI 2336 1846 November 12

Scope and Contents

Richmond, Virginia.
Box 18, Folder 67

George Frederick Holmes letter LI 2337 1847 January 23

Scope and Contents

Richmond, Virginia.
Box 18, Folder 68

George Frederick Holmes letter LI 2338 1847 February 9

Scope and Contents

Richmond, Virginia.
Box 18, Folder 69

George Frederick Holmes letter LI 2339 1847 March 1

Scope and Contents

Richmond, Virginia.
Box 18, Folder 70

George Frederick Holmes letter LI 2340 1847 April 14

Scope and Contents

Richmond, Virginia.
Box 18, Folder 71

Isaac Edward Holmes letter LI 2341 1849 May 13

Scope and Contents

Charleston, S. C. Subjects: Elections ; One House Rule.
Box 18, Folder 72

Isaac Edward Holmes letter LI 2342 1853 June 17

Scope and Contents

Charleston.
Box 18, Folder 73

Oliver Wendell Holmes, 1809-1894, letter LI 2343 1863 March 1

Scope and Contents

Boston. Note: letter torn and fragile, handle carefully.
Box 19, Folder 1

Joseph Holt letter LI 2344 1863 February 20

Scope and Contents

Washington. Subjects: Spies ; Court Martial.
Box 19, Folder 2

Joseph Holt letter LI 2345 1863 February 26

Scope and Contents

Washington.
Box 19, Folder 3

Joseph Holt letter LI 2346 1863 July 15

Scope and Contents

Washington.
Box 19, Folder 4

Joseph Holt letter LI 2347 1864 October 18

Scope and Contents

Washington.
Box 19, Folder 5

Joseph Holt letter LI 2348 1866 October 9

Scope and Contents

Washington.
Box 19, Folder 6

Joseph Holt letter LI 2349 1866 October 22

Scope and Contents

Washington, D.C.
Box 19, Folder 7

Joseph Holt letter LI 2350 1867 June 28

Scope and Contents

Washington. Subject: Lieber's "Reflections…"
Box 19, Folder 8

Joseph Holt letter LI 2351 1867 September 16

Scope and Contents

Washington, D.C.
Box 19, Folder 9

Joseph Holt letter LI 2352 1867 December 14

Scope and Contents

Washington, D.C.
Box 19, Folder 10

Joseph Holt letter LI 2353 1868 March 28

Scope and Contents

Washington.
Box 19, Folder 11

Joseph Holt letter LI 2354 1868 July 1

Scope and Contents

Washington, D.C.
Box 19, Folder 12

Joseph Holt letter LI 2355 1870 February 21

Scope and Contents

Washington.
Box 19, Folder 13

Franz von Holtzendorff letter LI 2356 1872 July 22

Scope and Contents

Charlottenburg, Germany. In German.
Box 19, Folder 14

Philip Hone letter LI 2357 1843 January 26

Scope and Contents

New York.
Box 19, Folder 15

Samuel Hooper letter LI 2358 1867 October 13

Scope and Contents

Boston.
Box 19, Folder 16

Franklin Benjamin Hough letter LI 2359 1868 April 15

Scope and Contents

Lowville, New York.
Box 19, Folder 17

Franklin Benjamin Hough letter LI 2360 1869 July 22

Scope and Contents

Washington, D.C.
Box 19, Folder 18

Richard Monckton Milnes, Baron Houghton, letter LI 2808 1844 April 19

Scope and Contents

Washington.
Box 19, Folder 19

Richard Monckton Milnes, Baron Houghton, letter LI 2809 1844 April

Scope and Contents

Washington.
Box 19, Folder 20

John Wallace Houston letter LI 2361 1848 February 25

Scope and Contents

Washington.
Box 19, Folder 21

George William Frederick Howard, 7th Earl of Carlisle, letter LI 2362 1844 April 22

Scope and Contents

England. Signed: Morpeth.
Box 19, Folder 22

George William Frederick Howard, 7th Earl of Carlisle, letter LI 2363 1844 April 25

Scope and Contents

York, England. Signed: Morpeth.
Box 19, Folder 23

George William Frederick Howard, 7th Earl of Carlisle, letter LI 2364 1845 January 17

Scope and Contents

York, England. Signed: Morpeth.
Box 19, Folder 24

George William Frederick Howard, 7th Earl of Carlisle, letter LI 2365 1849 January 3

Scope and Contents

York, England. Signed: Carlisle.
Box 19, Folder 25

George William Frederick Howard, 7th Earl of Carlisle, letter LI 2366 1851 September 5

Scope and Contents

York, England. Signed: Carlisle.
Box 19, Folder 26

Julia Ward Howe letter LI 2367 1847 April-May

Scope and Contents

Followed by: Anne Eliza Ward Mailliard to Francis Lieber.
Box 19, Folder 27

Julia Ward Howe letter to Charles Sumner LI 2368 approximately 1840

Scope and Contents

Clipping pasted down on verso.
Box 19, Folder 28

Samuel Gridley Howe letter LI 2369 1841 August 7

Scope and Contents

Boston. Marked: "Copy."
Box 19, Folder 29

Samuel Gridley Howe letter LI 2370 1841 November 30

Scope and Contents

Boston.
Box 19, Folder 30

Samuel Gridley Howe letter LI 2371 1841 December 15

Scope and Contents

Charleston, South Carolina.
Box 19, Folder 31

Samuel Gridley Howe letter LI 2372 1841 December 17

Scope and Contents

Charleston, South Carolina.
Box 19, Folder 32

Samuel Gridley Howe letter LI 2373 1842 January 17

Scope and Contents

A copy.
Box 19, Folder 33

Samuel Gridley Howe letter LI 2382 1842 March 19

Scope and Contents

Boston.
Box 19, Folder 34

Samuel Gridley Howe letter LI 2374 1842 May 2

Scope and Contents

Boston.
Box 19, Folder 35

Samuel Gridley Howe letter LI 2375 1842 July 24

Scope and Contents

Boston.
Box 19, Folder 36

Samuel Gridley Howe letter LI 2376 1842 August 17

Scope and Contents

Boston.
Box 19, Folder 37

Samuel Gridley Howe letter LI 2377 1842 September 5

Scope and Contents

Boston.
Box 19, Folder 38

Samuel Gridley Howe letter LI 2378 1842 September 6

Scope and Contents

Boston.
Box 19, Folder 39

Samuel Gridley Howe letter LI 2379 1842 October 29

Scope and Contents

Boston.
Box 19, Folder 40

Samuel Gridley Howe letter LI 2380 1842 December 2

Scope and Contents

New York. Note: damaged, with loss of text.
Box 19, Folder 41

Samuel Gridley Howe letter LI 2381 1843 January 17

Scope and Contents

Boston.
Box 19, Folder 42

Samuel Gridley Howe letter LI 2383 1844 January 22

Scope and Contents

Rome, Italy.
Box 19, Folder 43

Samuel Gridley Howe letter LI 2384 1845 April 17

Scope and Contents

Boston.
Box 19, Folder 44

Samuel Gridley Howe letter LI 2385 1845 May 8

Scope and Contents

Boston.
Box 19, Folder 45

Samuel Gridley Howe letter LI 2386 1845 May 21

Scope and Contents

Boston.
Box 19, Folder 46

Samuel Gridley Howe letter LI 2387 1845 May 28

Scope and Contents

Boston.
Box 19, Folder 47

Samuel Gridley Howe letter LI 2388 1845 September 10

Scope and Contents

Boston. In pencil.
Box 19, Folder 48

Samuel Gridley Howe letter LI 2389 1845 September 11

Scope and Contents

Boston.
Box 19, Folder 49

Samuel Gridley Howe letter LI 2390 1845 September 14

Scope and Contents

Boston.
Box 19, Folder 50

Samuel Gridley Howe letter LI 2391 1845 December 29

Scope and Contents

Boston.
Box 19, Folder 51

Samuel Gridley Howe letter LI 2392 1846 July 30

Scope and Contents

Brattleboro, Vermont.
Box 19, Folder 52

Samuel Gridley Howe letter LI 2393 1846 November 29

Scope and Contents

Boston.
Box 19, Folder 53

Samuel Gridley Howe letter LI 2394 1847 March 15

Scope and Contents

Boston.
Box 19, Folder 54

Samuel Gridley Howe letter LI 2395 1847 August 24

Scope and Contents

Boston.
Box 19, Folder 55

Samuel Gridley Howe letter LI 2396 1847? September?

Scope and Contents

Boston? On cover: pencil note by Charles Sumner.
Box 19, Folder 56

Samuel Gridley Howe letter LI 2397 1848 May 10

Scope and Contents

Washington.
Box 19, Folder 57

Samuel Gridley Howe letter LI 2398 1848 June 19

Scope and Contents

Boston.
Box 19, Folder 58

Samuel Gridley Howe letter LI 2399 1849 May 20

Scope and Contents

Bordentown, New Jersey.
Box 19, Folder 59

Samuel Gridley Howe letter LI 2400 1851 April 18

Box 19, Folder 60

Samuel Gridley Howe letter LI 2401 1855 April 11

Scope and Contents

Boston.
Box 19, Folder 61

Samuel Gridley Howe letter LI 2402 1855? May 17

Scope and Contents

Boston.
Box 19, Folder 62

Samuel Gridley Howe letter to Matilda Lieber LI 2403 1845 May 21

Scope and Contents

Boston.
Box 19, Folder 63

William Wirt Howe letter LI 2409 1863? September?

Scope and Contents

A copy.
Box 19, Folder 64

Christopher Hughes note LI 2415 1844 June 21

Scope and Contents

The Hague, Holland.
Box 19, Folder 65

Friedrich Wilhelm Christian Karl Ferdinand, Freiherr von Humboldt letter LI 2413 1828 November 17

Scope and Contents

Berlin, Prussia. In German. Note: damaged and repaired, with some loss of text.
Box 19, Folder 66

Friedrich Wilhelm Christian Karl Ferdinand, Freiherr von Humboldt letter LI 2412 1831 August 20

Scope and Contents

Norderney, Hanover. In German.
Box 19, Folder 67

Friedrich Wilhelm Christian Karl Ferdinand, Freiherr von Humboldt letter LI 2411 1831 October 27

Scope and Contents

Tegel, Prussia. In German.
Box 19, Folder 68

Friedrich Wilhelm Christian Karl Ferdinand, Freiherr von Humboldt letter LI 2414 1832 June 14

Scope and Contents

Tegel, Prussia. In German.
Box 19, Folder 69

Friedrich Wilhelm Christian Karl Ferdinand, Freiherr von Humboldt letter to Oscar Montgomery Lieber LI 2417 1850 March 6

Scope and Contents

Berlin. In German. Also enclosed: multiple copies, translations, and extracts.
Box 19, Folder 70

Friedrich Wilhelm Christian Karl Ferdinand, Freiherr von Humboldt letter to Henry Wheaton LI 2416 1837 June 10

Scope and Contents

A copy, in English. Originally enclosed in: Robert Maskell Patterson to Levi Woodbury, Sep. 26, 1837.
Box 19, Folder 71

Washington Hunt letter LI 2419 1860 April 20

Scope and Contents

Lockport, New York.
Box 19, Folder 72

William Hunter letter to Charles Sumner LI 2420 1870 December 23

Scope and Contents

Washington, D.C.
Box 20, Folder 1

John Codman Hurd letter LI 2421 1858 October 15

Scope and Contents

New York.
Box 20, Folder 2

John Codman Hurd letter LI 2422 1868 July 23

Scope and Contents

New York.
Box 20, Folder 3

John Codman Hurd letter LI 2423 1868? September 2

Scope and Contents

New York.
Box 20, Folder 4

John Codman Hurd letter LI 2424 1870? November 8

Scope and Contents

New York. Also attached: notes and observations on the definition of Piracy.
Box 20, Folder 5

Joseph Reed Ingersoll letter LI 2427 1835 June 8

Scope and Contents

Philadelphia. On verso: autograph note by Lieber.
Box 20, Folder 6

Joseph Reed Ingersoll letter LI 2428 1838 June 25

Scope and Contents

Philadelphia. Interlined in red ink, Francis Lieber to Matilda Lieber, June 27, 1838.
Box 20, Folder 7

Joseph Reed Ingersoll letter LI 2429 1842 December 2

Scope and Contents

Philadelphia.
Box 20, Folder 8

Joseph Reed Ingersoll letter LI 2430 1843 October 27

Scope and Contents

Philadelphia.
Box 20, Folder 9

Joseph Reed Ingersoll letter LI 2431 1843 November 24

Scope and Contents

Philadelphia.
Box 20, Folder 10

Joseph Reed Ingersoll letter LI 2432 1843 November 27

Scope and Contents

Philadelphia.
Box 20, Folder 11

Joseph Reed Ingersoll letter LI 2433 1843 December 27

Scope and Contents

Washington.
Box 20, Folder 12

Joseph Reed Ingersoll letter LI 2434 1845 March 27

Scope and Contents

Philadelphia.
Box 20, Folder 13

Joseph Reed Ingersoll letter LI 2435 1846 April 14

Scope and Contents

Washington.
Box 20, Folder 14

Joseph Reed Ingersoll letter LI 2436 1846 May 6

Scope and Contents

Washington.
Box 20, Folder 15

Joseph Reed Ingersoll letter LI 2437 1847 February 2

Scope and Contents

Washington.
Box 20, Folder 16

Joseph Reed Ingersoll letter LI 2438 1847 May 28

Scope and Contents

Philadelphia. Clipping pasted down on page 1.
Box 20, Folder 17

Joseph Reed Ingersoll letter LI 2439 1848 February 21

Scope and Contents

Washington.
Box 20, Folder 18

Joseph Reed Ingersoll letter LI 2440 1848 February 28

Scope and Contents

Washington.
Box 20, Folder 19

Joseph Reed Ingersoll letter LI 2441 1848 May 11

Scope and Contents

Washington.
Box 20, Folder 20

Joseph Reed Ingersoll letter LI 2442 1860 December 14

Scope and Contents

Philadelphia.
Box 20, Folder 21

Washington Irving letter LI 2444 1857 June 10

Scope and Contents

Irvington, New York.
Box 20, Folder 22

Mary C. Izard letter LI 2445 approximately 1845

Scope and Contents

Columbia, S. C.
Box 20, Folder 23

Mary C. Izard letter LI 2446 approximately 1845

Box 20, Folder 24

Mary C. Izard letter to Matilda Lieber LI 2447 approximately 1845

Scope and Contents

Columbia, S. C.
Box 20, Folder 25

J. B. Lippincott and Co. letter to Daniel Coit Gilman LI 2589 1879 July 11

Scope and Contents

Philadelphia.
Box 20, Folder 26

J. B. Lippincott and Co. letter LI 2586 1859 June 17

Scope and Contents

Philadelphia. Written and signed by W. S. Washburn. On verso: autograph note on Political Philosophy by Lieber.
Box 20, Folder 27

J. B. Lippincott and Co. letter LI 2587 1861 January 9

Scope and Contents

Philadelphia. On verso: autograph note by Lieber.
Box 20, Folder 28

J. B. Lippincott and Co. letter LI 2588 1861 February 14

Scope and Contents

Philadelphia. Written and signed by W. S. Washburn. On verso: autograph note by Lieber.
Box 20, Folder 29

John Alexander Jameson letter LI 2448 1865 May 10

Scope and Contents

Chicago, Illinois.
Box 20, Folder 30

Louis Janin, 1803-1874, letter LI 2449 1871 January 16

Scope and Contents

Washington, D.C.
Box 20, Folder 31

Nathaniel E. Janney letter to Matilda Lieber LI 2450 1873 March 15

Scope and Contents

Philadelphia. Also attached: Pennsylvania Historical Society, Acknowledgment…, Mar. 12, 1873.
Box 20, Folder 32

John Jay, 1817-1894, letter LI 2451 1848 May 11

Scope and Contents

New York. Written by a secretary, signed by Jay.
Box 20, Folder 33

John Jay, 1817-1894, letter LI 2452 1862 October 21

Scope and Contents

Katonah, New York. With clipping pasted to inside page.
Box 20, Folder 34

John Jay, 1817-1894, letter LI 2453 1862 November 22

Scope and Contents

Subject: Emancipation Proclamation.
Box 20, Folder 35

John Jay, 1817-1894, letter LI 2454 1864 November 20

Box 20, Folder 36

William Jay, 1789-1858, letter LI 2456 1843 August 21

Scope and Contents

Bedford, New York.
Box 20, Folder 37

Timothy Jenkins letter LI 2459 1852 March 23

Scope and Contents

Washington.
Box 20, Folder 38

Morris Ketchum Jesup note LI 2460 1871 November 2

Scope and Contents

New York. Written and signed by F.W. Jesup, Jr. for Morris Ketchum Jesup. On verso: autograph note on Sovereignty by Lieber.
Box 20, Folder 39

Joseph Johnson letter LI 460 1852 February 16

Scope and Contents

Charleston, S. C. Written on behalf of the Charleston, S. C. Apprentices' Library Association. On verso: autograph notes on the chronology of the VIV century events by Lieber.
Box 20, Folder 40

R. M. Johnson letter LI 2462 1858 July 10

Scope and Contents

Ann Arbor, Michigan.
Box 20, Folder 41

Henry A. Jones letter LI 2463 1840 October 26

Scope and Contents

Edgefield, South Carolina.
Box 20, Folder 42

Samuel Jones letter LI 2464 1847 March 14

Scope and Contents

Waccamaw, South Carolina.
Box 20, Folder 43

Johannes Cornelis de Jonge letter LI 2465 1844 June 23

Scope and Contents

The Hague, Netherlands. In French. Note: damaged, with some loss of text.
Box 20, Folder 44

Francis Jordan letter to Edward McPherson LI 2466 1872 January 11

Scope and Contents

Harrisburg, Pennsylvania. Originally enclosed: Benjamin Franklin Chandler to Francis Jordan, Jan. 11, 1872.
Box 20, Folder 45

Nicolaus Heinrich Julius letter LI 2467 1842 April 20

Scope and Contents

Berlin, Prussia. In German.
Box 20, Folder 46

Nicolaus Heinrich Julius letter LI 2468 1842 September 24

Scope and Contents

Hamburg. In German.
Box 20, Folder 47

Nicolaus Heinrich Julius letter LI 2469 1844 October 31

Scope and Contents

In German.
Box 20, Folder 48

Nicolaus Heinrich Julius letter LI 2470 1844 November 4

Scope and Contents

Berlin, Prussia. In German. With a list of questions and a page of notes.
Box 20, Folder 49

Nicolaus Heinrich Julius letter LI 2471 1844 November 20

Scope and Contents

Berlin, Prussia. In German.
Box 20, Folder 50

Karl Albert Christoph Heinrich von Kamptz LI 2472 1823 August 21

Scope and Contents

Berlin, Prussia. In German.
Box 20, Folder 51

Karl Albert Christoph Heinrich von Kamptz LI 2473 1823 October 13

Scope and Contents

Berlin, Prussia. In German. Note: letter torn, handle carefully.
Box 20, Folder 52

Karl Albert Christoph Heinrich von Kamptz LI 2474 1823 October 31

Scope and Contents

Berlin, Prussia. In German.
Box 20, Folder 53

Karl Albert Christoph Heinrich von Kamptz LI 2475 1824 March 25

Scope and Contents

Berlin, Prussia. In German.
Box 20, Folder 54

Karl Albert Christoph Heinrich von Kamptz LI 2476 1835 March 21

Scope and Contents

Berlin, Prussia. In German.
Box 20, Folder 55

Karl Albert Christoph Heinrich von Kamptz LI 2477 1836 July 27?

Scope and Contents

Kissingen, Bavaria. In German.
Box 20, Folder 56

Frederick Kapp letter to Henry Jarvis Raymond LI 2493 1867 February 1

Scope and Contents

New York. A copy.
Box 20, Folder 57

Lawrence Massillon Keitt letter LI 2494 1846 January 18

Scope and Contents

Washington.
Box 20, Folder 58

Lawrence Massillon Keitt letter LI 2495 1846 September 2

Scope and Contents

Orangeburg, South Carolina.
Box 20, Folder 59

William Darrah Kelley letter LI 2496 1858 October 15

Scope and Contents

Philadelphia.
Box 20, Folder 60

William Darrah Kelley letter LI 2497 1869 January 22

Scope and Contents

Washington, D.C. On verso: autograph notes on Nationalism by Lieber.
Box 20, Folder 61

Gouverneur Kemble letter LI 2498 1840 May 18

Scope and Contents

Washington.
Box 20, Folder 62

Gouverneur Kemble letter LI 2499 1840 July 28

Scope and Contents

Cold Spring. Subject: Copyright.
Box 20, Folder 63

Amos Kendall letter LI 2500 1837 February 10

Scope and Contents

Washington.
Box 20, Folder 64

Joseph Camp Griffith Kennedy letter LI 2501 approximately 1851

Box 20, Folder 65

Joseph Camp Griffith Kennedy letter LI 2502 1864 December 10

Scope and Contents

Washington.
Box 20, Folder 66

James Kent letter LI 2503 1833 July 10

Scope and Contents

New York.
Box 20, Folder 67

James Kent letter LI 2504 1833 September 2

Scope and Contents

Copy of an extract.
Box 20, Folder 68

James Kent letter LI 2505 1837 July 10

Scope and Contents

New York.
Box 20, Folder 69

James Kent letter LI 2506 1837 December 1

Scope and Contents

New York.
Box 20, Folder 70

James Kent letter LI 2507 1838 September 18

Scope and Contents

New York.
Box 20, Folder 71

James Kent letter LI 2508 1839 April 15

Scope and Contents

New York.
Box 20, Folder 72

James Kent letter LI 2509 1842 April 13

Scope and Contents

New York. On upper margin: autograph note by Lieber.
Box 20, Folder 73

James Kent letter LI 2510 1846 July 17

Scope and Contents

New York.
Box 21, Folder 1

William Kent letter LI 2511 1842 May 9

Scope and Contents

New York.
Box 21, Folder 2

William Kent letter LI 2512 1843 December 19

Scope and Contents

New York.
Box 21, Folder 3

William Kent letter LI 2513 1846 September 19

Scope and Contents

Cambridge.
Box 21, Folder 4

William Kent letter LI 2514 1846 October 7

Scope and Contents

Cambridge.
Box 21, Folder 5

William Kent letter LI 2515 1847 June 15

Scope and Contents

Cambridge.
Box 21, Folder 6

William Kent letter LI 2516 1847 August 5

Scope and Contents

Summit, New Jersey.
Box 21, Folder 7

William Kent letter LI 2517 1847 August 12

Scope and Contents

Summit, New Jersey.
Box 21, Folder 8

William Kent letter LI 2518 1847 December 2

Scope and Contents

New York.
Box 21, Folder 9

William Kent letter LI 2519 1848 April 27

Scope and Contents

Newport, Rhode Island.
Box 21, Folder 10

William Kent letter LI 2520 1849 February 16

Scope and Contents

New York. Subject: Verdict on Sunday.
Box 21, Folder 11

William Kent letter LI 2521 1859 October 27

Scope and Contents

Newport, Rhode Island.
Box 21, Folder 12

John Kenyon letter LI 2522 1844 May 9

Scope and Contents

London.
Box 21, Folder 13

John Kenyon letter LI 2523 1844 May 9

Scope and Contents

London.
Box 21, Folder 14

Charles King letter LI 2524 1865 November 6

Scope and Contents

Paris, France.
Box 21, Folder 15

Mitchell King letter LI 2527 1841 May 28

Scope and Contents

Charleston, South Carolina.
Box 21, Folder 16

Mitchell King letter LI 2528 1854 December 18

Scope and Contents

Charleston, South Carolina. Portion of letter cut away, and part of text pasted over another.
Box 21, Folder 17

Mitchell King letter LI 2529 1855 February 20

Scope and Contents

Charleston, South Carolina.
Box 21, Folder 18

Mitchell King letter LI 2530 1856 June 21

Scope and Contents

Charleston, South Carolina. Also attached: John Rutledge to Edward Rutledge (extract), July 30, 1769.
Box 21, Folder 19

Rufus King, 1817-1891, letter LI 2531 1862 March 19

Scope and Contents

Cincinnati, Ohio.
Box 21, Folder 20

W. G. King letter LI 2532 approximately 1861?

Box 21, Folder 21

John Foster Kirk letter LI 2533 1865 October 9

Scope and Contents

Dorchester, Massachusetts.
Box 21, Folder 22

Gustav Friedrich Klemm letter LI 2534 1845 September 14

Scope and Contents

Dresden, Saxony. In German.
Box 21, Folder 23

Carl Knoblauch letter LI 2535 1827 March 19-27

Scope and Contents

In German. Cross written in red ink; very fragile and damaged, with loss of text. On blank portion: two poems, in German, by Lieber.
Box 21, Folder 24

Carl Knoblauch letter LI 2536 1845 January 6

Scope and Contents

Berlin, Prussia. In German. On verso of page 3: note from Caroline Lomnitz.
Box 21, Folder 25

George E. Labatt letter LI 4687 1861 November 20

Scope and Contents

New York.
Box 21, Folder 26

Édouard Laboulaye letter LI 2537 1863 July 31

Scope and Contents

Paris, France. In French.
Box 21, Folder 27

Édouard Laboulaye letter LI 2538 1863 September 25

Scope and Contents

Paris, France. In French.
Box 21, Folder 28

Édouard Laboulaye letter LI 2539 1864 May 2

Scope and Contents

Paris, France. In French.
Box 21, Folder 29

Édouard Laboulaye letter LI 2540 1862 July 12

Scope and Contents

Paris, France. In French.
Box 21, Folder 30

Édouard Laboulaye letter LI 2541 1864 October 4

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 31

Édouard Laboulaye letter LI 2542 1865 January 3

Scope and Contents

Paris, France. In French.
Box 21, Folder 32

Édouard Laboulaye letter LI 2543 1865 June 19

Scope and Contents

Paris, France. In French.
Box 21, Folder 33

Édouard Laboulaye letter LI 2544 1865 July 18

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 34

Édouard Laboulaye letter LI 2545 1865 September 28

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 35

Édouard Laboulaye letter LI 2546 1866 March 28

Scope and Contents

Paris, France. In French.
Box 21, Folder 36

Édouard Laboulaye letter LI 2547 1866 July 15

Scope and Contents

Versailles, France. In French.
Box 21, Folder 37

Édouard Laboulaye letter LI 2548 1866 August 22

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 38

Édouard Laboulaye letter LI 2549 1867 November 2

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 39

Édouard Laboulaye letter LI 2550 1868 February 2

Scope and Contents

Paris, France. In French.
Box 21, Folder 40

Édouard Laboulaye letter LI 2551 1868 August 26

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 41

Édouard Laboulaye letter LI 2552 1868 October 23

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 42

Édouard Laboulaye letter LI 2553 1869 April 21

Scope and Contents

Paris, France. In French.
Box 21, Folder 43

Édouard Laboulaye letter LI 2554 1869 September 19

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French. Also enclosed: translation in English.
Box 21, Folder 44

Édouard Laboulaye letter LI 2555 1870 April 27

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 45

Édouard Laboulaye letter LI 2556 1870 June 1

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 46

Édouard Laboulaye letter LI 2557 1870 June 6

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 47

Édouard Laboulaye letter LI 2558 1870 July 18

Scope and Contents

Glatigny-Versailles (Seine et Oise), France. In French.
Box 21, Folder 48

Charlotte von Lasperg letter LI 2559 1846 April 3

Scope and Contents

Ebstorf, Hanover.
Box 21, Folder 49

Abbott Lawrence letter LI 2560 1845 September 9

Scope and Contents

Boston.
Box 21, Folder 50

William Beach Lawrence letter LI 2561 1870 October 14

Scope and Contents

Newport, Rhode Island.
Box 21, Folder 51

William Beach Lawrence letter LI 2562 1871 September 8

Scope and Contents

Newport, Rhode Island.
Box 21, Folder 52

J. Le Souëf letter LI 2583 1835 December 11

Scope and Contents

London.
Box 21, Folder 53

Alexander Auguste Ledru-Rollin letter to unknown recipient LI 2563 1848

Scope and Contents

France. In French. A copy; with autograph note by Lieber on upper margin of page 1.
Box 21, Folder 54

Eliza Buckminster Lee letter LI 2564 1842 February 28

Scope and Contents

Boston.
Box 21, Folder 55

Eliza Buckminster Lee letter LI 2565 1842 September 16

Scope and Contents

Brookline, Massachusetts.
Box 21, Folder 56

Eliza Buckminster Lee letter LI 2566 1842 October 15

Scope and Contents

Brookline, Massachusetts.
Box 21, Folder 57

Eliza Buckminster Lee letter LI 2567 1842 November 7

Scope and Contents

Boston.
Box 21, Folder 58

Eliza Buckminster Lee letter LI 2568 1842 December 1

Scope and Contents

Boston. Note: damaged, with loss of text.
Box 21, Folder 59

Eliza Buckminster Lee letter LI 2569 1843 February 6

Scope and Contents

Boston.
Box 21, Folder 60

Eliza Buckminster Lee letter LI 2570 1843 February 24

Scope and Contents

Boston.
Box 21, Folder 61

Eliza Buckminster Lee letter LI 2571 1843 March 30

Scope and Contents

Boston.
Box 21, Folder 62

Eliza Buckminster Lee letter LI 2572 1843 June 22

Scope and Contents

Brookline, Massachusetts.
Box 21, Folder 63

Eliza Buckminster Lee letter LI 2573 1843 October 24

Scope and Contents

Brookline, Massachusetts.
Box 21, Folder 64

Eliza Buckminster Lee letter LI 2574 1843 December 22

Scope and Contents

Boston.
Box 21, Folder 65

Hugh Swinton Legaré letter LI 2575 1841 October 31

Scope and Contents

Washington.
Box 21, Folder 66

James Legaré letter LI 2577 1853 May 27

Scope and Contents

Charleston, South Carolina.
Box 21, Folder 67

Joseph W. Lesesne letter LI 2580 1841 April 14

Scope and Contents

Mobile, Alabama.
Box 21, Folder 68

Joseph W. Lesesne letter LI 2581 1841 May 1

Scope and Contents

Mobile, Alabama.
Box 21, Folder 69

Joseph W. Lesesne letter LI 2582 1846 September 20

Scope and Contents

Mobile, Alabama.
Box 21, Folder 70

James Lesley letter to I. Foster Jenkins LI 2578 1864 August 10

Scope and Contents

Geneva, Switzerland. Marked: "Copy," originally enclosed in: James Lesley to Francis Lieber, Aug. 10, 1864. Subject: International Sanitary Comm.
Box 22, Folder 1

Letter to Emily Allibone LI 529 1860 April 18

Scope and Contents

New York. A copy.
Box 22, Folder 2

Letter to Mary Henry Allibone LI 530 1856 November 6

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 3

Letter to Mary Henry Allibone LI 531 1857 June 7

Scope and Contents

New York.
Box 22, Folder 4

Letter to Mary Henry Allibone LI 532 1857 August 24

Scope and Contents

New York.
Box 22, Folder 5

Letter to Mary Henry Allibone LI 533 1859 November 16

Scope and Contents

New York.
Box 22, Folder 6

Letter to Mary Henry Allibone LI 534 1870 February 27

Scope and Contents

New York.
Box 22, Folder 7

Letter to Samuel Austin Allibone LI 535 1854 December 13

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 8

Memorandum to Samuel Austin Allibone LI 536 1855 July 30

Scope and Contents

Subject: Joseph Story.
Box 22, Folder 9

Letter to Samuel Austin Allibone LI 537 1855 July 31

Scope and Contents

Bordentown, New Jersey.
Box 22, Folder 10

Letter to Samuel Austin Allibone LI 538 1855 August 1

Scope and Contents

Bordentown, New Jersey.
Box 22, Folder 11

Letter to Samuel Austin Allibone LI 539 1855 September 15

Scope and Contents

Philadelphia.
Box 22, Folder 12

Letter to Samuel Austin Allibone LI 540 1855 September 16

Scope and Contents

Philadelphia.
Box 22, Folder 13

Letter to Samuel Austin Allibone LI 541 1855 September 19

Scope and Contents

Bordentown, New Jersey.
Box 22, Folder 14

Letter to Samuel Austin Allibone LI 542 1855? September 19?

Scope and Contents

Bordentown, New Jersey.
Box 22, Folder 15

Letter to Samuel Austin Allibone LI 543 1855 September 25

Scope and Contents

Charleston, South Carolina.
Box 22, Folder 16

Letter to Samuel Austin Allibone LI 544 1855 October 4

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 17

Letter to Samuel Austin Allibone LI 545 1855 October 6

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 18

Letter to Samuel Austin Allibone LI 546 1855 October 16

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 19

Letter to Samuel Austin Allibone LI 547 1855 October 20

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 20

Letter to Samuel Austin Allibone LI 548 1855 October 21-24

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 21

Letter to Samuel Austin Allibone LI 549 1855 November 2

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 22

Letter to Samuel Austin Allibone LI 550 1855 November 10

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 23

Letter to Samuel Austin Allibone LI 551 1855 November 11

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 24

Letter to Samuel Austin Allibone LI 552 1855 November 22

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 25

Letter to Samuel Austin Allibone LI 553 1855 November 30

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 26

Letter to Samuel Austin Allibone LI 554 1855 December 1

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 27

Letter to Samuel Austin Allibone LI 555 1855 December 1

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 28

Letter to Samuel Austin Allibone LI 556 1855 December 13

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 29

Letter to Samuel Austin Allibone LI 557 1855 December 17

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 30

Letter to Samuel Austin Allibone LI 558 1856 January 18

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 31

Letter to Samuel Austin Allibone LI 559 1856 February 6

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 32

Letter to Samuel Austin Allibone LI 560 1856 February 23

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 33

Letter to Samuel Austin Allibone LI 561 1856 April 18

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 34

Letter to Samuel Austin Allibone LI 562 1856 April 29

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 35

Letter to Samuel Austin Allibone LI 563 1856 May 7

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 36

Letter to Samuel Austin Allibone LI 564 1856 May 18?

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 37

Letter to Samuel Austin Allibone LI 565 1856 June 3

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 38

Letter to Samuel Austin Allibone LI 566 1856 June 20

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 39

Letter to Samuel Austin Allibone LI 567 1856 July 1

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 40

Letter to Samuel Austin Allibone LI 568 1856 July 7

Scope and Contents

New York.
Box 22, Folder 41

Letter to Samuel Austin Allibone LI 569 1856 July 9

Scope and Contents

New York.
Box 22, Folder 42

Letter to Samuel Austin Allibone LI 570 1856 August 19?

Scope and Contents

New York.
Box 22, Folder 43

Letter to Samuel Austin Allibone LI 571 1856 September 15

Scope and Contents

New York.
Box 22, Folder 44

Letter to Samuel Austin Allibone LI 572 1856 October 9

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 45

Letter to Samuel Austin Allibone LI 573 1856 October 18

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 46

Letter to Samuel Austin Allibone LI 574 1856 October 19

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 47

Letter to Samuel Austin Allibone LI 575 1856 October 22

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 48

Letter to Samuel Austin Allibone LI 576 1856 October 31

Scope and Contents

Columbia, South Carolina. Dated: 1st November, 1856. Friday.
Box 22, Folder 49

Letter to Samuel Austin Allibone LI 577 1856 November 7

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 50

Letter to Samuel Austin Allibone LI 578 1856 November 21

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 51

Letter to Samuel Austin Allibone LI 579 1856 November

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 52

Letter to Samuel Austin Allibone LI 580 1856 December 3

Scope and Contents

Columbia, South Carolina. Also enclosed: newspaper clipping with a note by Lieber.
Box 22, Folder 53

Letter to Samuel Austin Allibone LI 581 1856 December 6

Scope and Contents

Columbia, South Carolina.
Box 22, Folder 54

Letter to Samuel Austin Allibone LI 582 1856 December 13

Scope and Contents

Columbia, South Carolina. Clipping pasted down on verso.
Box 22, Folder 55

Letter to Samuel Austin Allibone LI 583 1857 January 11

Scope and Contents

Philadelphia.
Box 22, Folder 56

Letter to Samuel Austin Allibone LI 584 1857 January 21

Scope and Contents

New York.
Box 22, Folder 57

Letter to Samuel Austin Allibone LI 586 1857 January 26

Scope and Contents

New York.
Box 22, Folder 58

Letter to Samuel Austin Allibone LI 585 1857 January 27

Scope and Contents

New York.
Box 22, Folder 59

Letter to Samuel Austin Allibone LI 587 1857 February 6

Scope and Contents

New York.
Box 22, Folder 60

Letter to Samuel Austin Allibone LI 588 1857 February 10

Scope and Contents

New York. Directed to Messrs. Childs and Peterson, Publishers, to deliver to Allibone.
Box 22, Folder 61

Letter to Samuel Austin Allibone LI 589 1857 February 17

Scope and Contents

New York.
Box 22, Folder 62

Letter to Samuel Austin Allibone LI 590 1857 February 24

Scope and Contents

New York.
Box 22, Folder 63

Letter to Samuel Austin Allibone LI 591 1857 February 27

Scope and Contents

New York.
Box 23, Folder 1

Letter to Samuel Austin Allibone LI 592 1857 March 2

Scope and Contents

New York.
Box 23, Folder 2

Letter to Samuel Austin Allibone LI 593 1857 March 12

Scope and Contents

New York.
Box 23, Folder 3

Letter to Samuel Austin Allibone LI 594 1857 March 15

Scope and Contents

New York.
Box 23, Folder 4

Letter to Samuel Austin Allibone LI 595 1857 March 22

Scope and Contents

New York.
Box 23, Folder 5

Letter to Samuel Austin Allibone LI 596 1857 April 4

Scope and Contents

New York.
Box 23, Folder 6

Letter to Samuel Austin Allibone LI 597 1857 April 11

Scope and Contents

New York. In the handwriting of Matilda Lieber.
Box 23, Folder 7

Letter to Samuel Austin Allibone LI 598 1857 April 14

Scope and Contents

New York.
Box 23, Folder 8

Letter to Samuel Austin Allibone LI 599 1857 April 18

Scope and Contents

New York. Note: letter torn in half.
Box 23, Folder 9

Letter to Samuel Austin Allibone LI 600 1857 April 22

Scope and Contents

New York.
Box 23, Folder 10

Letter to Samuel Austin Allibone LI 601 1857 May 21

Scope and Contents

New York. Signed: Don Pancho.
Box 23, Folder 11

Letter to Samuel Austin Allibone LI 602 1857 May 29

Scope and Contents

New York.
Box 23, Folder 12

Letter to Samuel Austin Allibone LI 603 1857 July 11

Scope and Contents

New York.
Box 23, Folder 13

Letter to Samuel Austin Allibone LI 604 1857 July 20

Scope and Contents

New York.
Box 23, Folder 14

Letter to Samuel Austin Allibone LI 605 1857 August 10

Scope and Contents

New York.
Box 23, Folder 15

Letter to Samuel Austin Allibone LI 606 1857 August 29

Scope and Contents

New York.
Box 23, Folder 16

Letter to Samuel Austin Allibone LI 607 1857 September 19

Scope and Contents

New York.
Box 23, Folder 17

Letter to Samuel Austin Allibone LI 608 1857 October 7

Scope and Contents

New York.
Box 23, Folder 18

Letter to Samuel Austin Allibone LI 609 1857 October 10

Scope and Contents

New York. Originally enclosed: Samuel Tyler to Francis Lieber, Oct. 6, 1857.
Box 23, Folder 19

Letter to Samuel Austin Allibone LI 610 1857 October 15

Scope and Contents

New York.
Box 23, Folder 20

Letter to Samuel Austin Allibone LI 611 1857 October 17

Scope and Contents

New York.
Box 23, Folder 21

Letter to Samuel Austin Allibone LI 612 1857 October 28

Scope and Contents

New York. Contains a poem: "When I read of Crawford's Death."
Box 23, Folder 22

Letter to Samuel Austin Allibone LI 613 approximately 1857?

Box 23, Folder 23

Letter to Samuel Austin Allibone LI 614 1858 January 12

Scope and Contents

New York.
Box 23, Folder 24

Letter to Samuel Austin Allibone LI 615 1858 January 15

Scope and Contents

New York.
Box 23, Folder 25

Letter to Samuel Austin Allibone LI 616 1858 March 2

Scope and Contents

New York. Also attached: a memorandum on Milton.
Box 23, Folder 26

Letter to Samuel Austin Allibone LI 617 1858 March 13

Scope and Contents

New York. Dated: Saturday 12 March, 1858.
Box 23, Folder 27

Letter to Samuel Austin Allibone LI 618 1858 March 15

Scope and Contents

New York.
Box 23, Folder 28

Letter to Samuel Austin Allibone LI 619 1858 April 8

Scope and Contents

New York.
Box 23, Folder 29

Letter to Samuel Austin Allibone LI 620 1858 June 1

Scope and Contents

New York.
Box 23, Folder 30

Letter to Samuel Austin Allibone LI 621 1858 June 24

Scope and Contents

New York. With autograph note from Allibone on top of page 1.
Box 23, Folder 31

Letter to Samuel Austin Allibone LI 622 1858 August 9

Scope and Contents

New York.
Box 23, Folder 32

Letter to Samuel Austin Allibone LI 623 1858 August 13

Scope and Contents

New York. An incorrect date, probably the day the letter was received is supplied in Allibone's hand.
Box 23, Folder 33

Letter to Samuel Austin Allibone LI 624 1858 October 2

Scope and Contents

New York.
Box 23, Folder 34

Letter to Samuel Austin Allibone LI 625 1858 October 5

Scope and Contents

New York.
Box 23, Folder 35

Letter to Samuel Austin Allibone LI 626 1858 October 9

Scope and Contents

New York.
Box 23, Folder 36

Letter to Samuel Austin Allibone LI 627 1858 December 31

Scope and Contents

New York.
Box 23, Folder 37

Letter to Samuel Austin Allibone LI 628 1859 January 9

Scope and Contents

New York.
Box 23, Folder 38

Letter to Samuel Austin Allibone LI 629 1859 January 15

Scope and Contents

New York. With a clipping pasted down to a separate piece of paper.
Box 23, Folder 39

Letter to Samuel Austin Allibone LI 630 1859 January 22

Scope and Contents

New York.
Box 23, Folder 40

Letter to Samuel Austin Allibone LI 631 1859 March 12

Scope and Contents

New York.
Box 23, Folder 41

Letter to Samuel Austin Allibone LI 632 1859 March 18

Scope and Contents

New York.
Box 23, Folder 42

Letter to Samuel Austin Allibone LI 633 1859 March 18

Scope and Contents

New York.
Box 23, Folder 43

Letter to Samuel Austin Allibone LI 634 1859 April 13

Scope and Contents

New York.
Box 23, Folder 44

Letter to Samuel Austin Allibone LI 635 1859 April 17

Scope and Contents

New York.
Box 23, Folder 45

Letter to Samuel Austin Allibone LI 636 1859 April 25

Scope and Contents

New York.
Box 23, Folder 46

Letter to Samuel Austin Allibone LI 637 1859 May 15

Scope and Contents

New York.
Box 23, Folder 47

Letter to Samuel Austin Allibone LI 639 1859 May 26

Scope and Contents

New York.
Box 23, Folder 48

Letter to Samuel Austin Allibone LI 640 1859 July 11

Scope and Contents

New York.
Box 23, Folder 49

Letter to Samuel Austin Allibone LI 641 1859 September 5

Scope and Contents

New York.
Box 23, Folder 50

Letter to Samuel Austin Allibone LI 642 1859 September 22

Scope and Contents

New York.
Box 23, Folder 51

Letter to Samuel Austin Allibone LI 643 1859 November 7

Scope and Contents

New York.
Box 23, Folder 52

Letter to Samuel Austin Allibone LI 644 1859 November 12

Scope and Contents

New York.
Box 23, Folder 53

Letter to Samuel Austin Allibone LI 645 1859 November 16

Scope and Contents

New York.
Box 23, Folder 54

Letter to Samuel Austin Allibone LI 646 1859 December 27

Scope and Contents

New York.
Box 23, Folder 55

Letter to Samuel Austin Allibone LI 647 1860 January 16

Scope and Contents

New York.
Box 23, Folder 56

Letter to Samuel Austin Allibone LI 648 1860 January 28

Scope and Contents

New York.
Box 23, Folder 57

Letter to Samuel Austin Allibone LI 649 1860 February 1

Scope and Contents

New York.
Box 23, Folder 58

Letter to Samuel Austin Allibone LI 650 1860 March 8

Scope and Contents

New York.
Box 23, Folder 59

Letter to Samuel Austin Allibone LI 651 1860 March 10

Scope and Contents

New York.
Box 23, Folder 60

Letter to Samuel Austin Allibone LI 652 1860 July 5

Scope and Contents

New York.
Box 23, Folder 61

Letter to Samuel Austin Allibone LI 653 1860 July 6?

Scope and Contents

New York.
Box 23, Folder 62

Letter to Samuel Austin Allibone LI 654 1860 July 12

Scope and Contents

New York.
Box 23, Folder 63

Letter to Samuel Austin Allibone LI 655 1860 August 22

Scope and Contents

New York.
Box 23, Folder 64

Letter to Samuel Austin Allibone LI 656 1860 August 27

Scope and Contents

New York.
Box 23, Folder 65

Letter to Samuel Austin Allibone LI 657 1860 August 28

Scope and Contents

New York.
Box 23, Folder 66

Letter to Samuel Austin Allibone LI 658 1860 September 3

Scope and Contents

New York.
Box 23, Folder 67

Letter to Samuel Austin Allibone LI 659 1860 September 9

Scope and Contents

New York.
Box 23, Folder 68

Letter to Samuel Austin Allibone LI 660 1860 September 14

Scope and Contents

New York.
Box 23, Folder 69

Letter to Samuel Austin Allibone LI 661 1860 September 19-22

Scope and Contents

New York.
Box 23, Folder 70

Letter to Samuel Austin Allibone LI 662 1860 September 24

Scope and Contents

New York. A portion of the letter cut away, with no loss of text.
Box 24, Folder 1

Letter to Samuel Austin Allibone LI 663 1860 October 28

Scope and Contents

New York.
Box 24, Folder 2

Letter to Samuel Austin Allibone LI 664 1860 November 1

Scope and Contents

New York. Subject: Abraham Lincoln.
Box 24, Folder 3

Letter to Samuel Austin Allibone LI 665 1860 November 25

Scope and Contents

New York.
Box 24, Folder 4

Letter to Samuel Austin Allibone LI 666 1860

Scope and Contents

New York.
Box 24, Folder 5

Letter to Samuel Austin Allibone LI 667 1861 February 26

Scope and Contents

New York. On wrapper: Horace Binney to Messrs. Lippincott and Co., Feb. 22, 1861; a copy.
Box 24, Folder 6

Letter to Samuel Austin Allibone LI 668 1861 March 21

Scope and Contents

New York.
Box 24, Folder 7

Letter to Samuel Austin Allibone LI 669 1861 April 25

Scope and Contents

New York.
Box 24, Folder 8

Letter to Samuel Austin Allibone LI 670 1861 August 19

Scope and Contents

New York.
Box 24, Folder 9

Letter to Samuel Austin Allibone LI 671 1861 August 28

Scope and Contents

New York.
Box 24, Folder 10

Letter to Samuel Austin Allibone LI 672 1861 October 5

Scope and Contents

New York.
Box 24, Folder 11

Letter to Samuel Austin Allibone LI 673 1861 December 25

Scope and Contents

New York.
Box 24, Folder 12

Letter to Samuel Austin Allibone LI 675 1862 March 17

Scope and Contents

New York. Clipping pasted down to page 3.
Box 24, Folder 13

Letter to Samuel Austin Allibone LI 676 1862 June 18

Scope and Contents

New York.
Box 24, Folder 14

Letter to Samuel Austin Allibone LI 677 1862 June 30

Scope and Contents

New York.
Box 24, Folder 15

Letter to Samuel Austin Allibone LI 678 1862 December 12

Scope and Contents

New York.
Box 24, Folder 16

Letter to Samuel Austin Allibone LI 679 1862 December 14

Scope and Contents

Washington.
Box 24, Folder 17

Letter to Samuel Austin Allibone LI 680 1863 April 14

Scope and Contents

New York.
Box 24, Folder 18

Letter to Samuel Austin Allibone LI 681 1863 April 28

Scope and Contents

New York.
Box 24, Folder 19

Letter to Samuel Austin Allibone LI 682 1863 June 23

Scope and Contents

New York.
Box 24, Folder 20

Letter to Samuel Austin Allibone LI 683 1863 November 9

Scope and Contents

New York.
Box 24, Folder 21

Letter to Samuel Austin Allibone LI 684 1865 September 5

Scope and Contents

Philadelphia.
Box 24, Folder 22

Letter to Samuel Austin Allibone LI 685 1866 February 9

Scope and Contents

New York.
Box 24, Folder 23

Letter to Samuel Austin Allibone LI 686 1867 October 15

Scope and Contents

New York.
Box 24, Folder 24

Letter to Samuel Austin Allibone LI 687 1869 May 11

Scope and Contents

New York.
Box 24, Folder 25

Letter to Samuel Austin Allibone LI 688 1870 January 30

Scope and Contents

New York.
Box 24, Folder 26

Letter to Samuel Austin Allibone LI 689 1870 February 15

Scope and Contents

New York.
Box 24, Folder 27

Letter to James Monroe Ashley LI 694 1865 April 28

Scope and Contents

New York.
Box 24, Folder 28

Letter to Lewis Ashmead LI 695 1865 February 22

Scope and Contents

New York.
Box 24, Folder 29

Letter to Jedediah Blakeney Auld LI 708 1854 September 24

Scope and Contents

Philadelphia. Author's retained copy.
Box 24, Folder 30

Letter to Jedediah Blakeney Auld LI 709 1854 October 3

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 31

Letter to Jedediah Blakeney Auld LI 710 1854 October 11

Scope and Contents

Columbia, South Carolina. The enclosures referred to in this letter were placed with the material for a proposed "People's Dictionary of General Knowledge" (never completed).
Box 24, Folder 32

Letter to Jedediah Blakeney Auld LI 711 1854 October 14

Scope and Contents

Columbia, South Carolina. Clipping pasted down on page 1. Subject: Trial.
Box 24, Folder 33

Letter to Jedediah Blakeney Auld LI 713 1854 October?

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 34

Letter to Jedediah Blakeney Auld LI 715 1854 December 22

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 35

Letter to Jedediah Blakeney Auld LI 716 1855 January 12

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 36

Letter to Jedediah Blakeney Auld LI 717 1855 January 16

Scope and Contents

Columbia, South Carolina. The enclosed list referred to in this letter was placed with the material for a proposed "People's Dictionary of General Knowledge."
Box 24, Folder 37

Letter to Jedediah Blakeney Auld LI 718 1855 February 8

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 38

Letter to Jedediah Blakeney Auld LI 719 1855 February 10

Box 24, Folder 39

Letter to Jedediah Blakeney Auld LI 720 1855 February

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 40

Letter to Jedediah Blakeney Auld LI 721 1855 April 6

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 41

Letter to Jedediah Blakeney Auld LI 722 1855 May 10

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 42

Letter to Jedediah Blakeney Auld LI 723 1855 June 14

Scope and Contents

Columbia, South Carolina.
Box 24, Folder 43

Letter to Alexander Dallas Bache LI 743 1861 December 14

Scope and Contents

New York. A copy; originally enclosed in: Francis Lieber to Charles Sumner, Dec. 14, 1861.
Box 24, Folder 44

Draft document to Alexander Dallas Bache LI 744 1862 June 10

Scope and Contents

New York.
Box 24, Folder 45

Letter to Edward Bates LI 809 1861 July 23

Scope and Contents

New York. All of the letters to Edward Bates are contemporary copies; in the handwriting of Matilda Lieber.
Box 24, Folder 46

Letter to Edward Bates LI 810 1861 July 31

Scope and Contents

New York.
Box 24, Folder 47

Letter to Edward Bates LI 811 1861 August 5

Scope and Contents

New York.
Box 24, Folder 48

Letter to Edward Bates LI 812 1861 August 8

Scope and Contents

New York.
Box 24, Folder 49

Letter to Edward Bates LI 813 1861 August 11

Scope and Contents

New York.
Box 24, Folder 50

Letter to Edward Bates LI 814 1861 August 15

Scope and Contents

New York.
Box 24, Folder 51

Letter to Edward Bates LI 815 1861 August 24

Scope and Contents

New York.
Box 24, Folder 52

Letter to Edward Bates LI 816 1861 August 27

Scope and Contents

New York.
Box 24, Folder 53

Letter to Edward Bates LI 817 1861 September 5

Scope and Contents

New York.
Box 24, Folder 54

Letter to Edward Bates LI 818 1861 September 9

Scope and Contents

New York.
Box 24, Folder 55

Letter to Edward Bates LI 819 1861 September 21

Scope and Contents

New York. Letter misdated 20 Sept.
Box 24, Folder 56

Letter to Edward Bates LI 820 1861 October 19

Scope and Contents

New York.
Box 24, Folder 57

Letter to Edward Bates LI 821 1861 December 2-3

Scope and Contents

New York.
Box 24, Folder 58

Letter to Edward Bates LI 822 1861 December 21

Scope and Contents

New York.
Box 24, Folder 59

Letter to Edward Bates LI 823 1862 January 7

Scope and Contents

New York.
Box 24, Folder 60

Letter to Edward Bates LI 824 1862 January 8

Scope and Contents

New York.
Box 24, Folder 61

Letter to Edward Bates LI 825 1862 April 8

Scope and Contents

New York.
Box 24, Folder 62

Letter to Edward Bates LI 826 1862 April 12

Scope and Contents

New York.
Box 24, Folder 63

Letter to Edward Bates LI 827 1862 April 22

Scope and Contents

New York.
Box 24, Folder 64

Letter to Edward Bates LI 828 1862 April 26

Scope and Contents

New York.
Box 24, Folder 65

Letter to Edward Bates LI 829 1862 May 3

Scope and Contents

New York.
Box 24, Folder 66

Letter to Edward Bates LI 830 1862 May 8

Scope and Contents

New York.
Box 24, Folder 67

Letter to Edward Bates LI 831 1862 May 15

Scope and Contents

New York.
Box 24, Folder 68

Letter to Edward Bates LI 832 1862 June 8

Scope and Contents

New York.
Box 24, Folder 69

Letter to Edward Bates LI 834 1862 June 13

Scope and Contents

New York.
Box 24, Folder 70

Letter to Edward Bates LI 835 1862 June 19

Scope and Contents

New York. Also enclosed: printed copy of letter from Francis Lieber to Secretary Bates.
Box 24, Folder 71

Letter to Edward Bates LI 836 1862 June 23

Scope and Contents

New York.
Box 24, Folder 72

Letter to Edward Bates LI 837 1862 June 26

Scope and Contents

New York.
Box 24, Folder 73

Letter to Edward Bates LI 838 1862 July 1

Scope and Contents

New York.
Box 24, Folder 74

Letter to Edward Bates LI 839 1862 July 2

Scope and Contents

New York.
Box 24, Folder 75

Letter to Edward Bates LI 840 1862 July 6

Scope and Contents

New York.
Box 25, Folder 1

Letter to Edward Bates LI 841 1862 July 8

Scope and Contents

New York.
Box 25, Folder 2

Letter to Edward Bates LI 842 1862 July 12

Scope and Contents

New York.
Box 25, Folder 3

Letter to Edward Bates LI 843 1862 July 18

Scope and Contents

New York.
Box 25, Folder 4

Letter to Edward Bates LI 844 1862 July 24

Scope and Contents

New York.
Box 25, Folder 5

Letter to Edward Bates LI 845 1862 July 25

Scope and Contents

New York.
Box 25, Folder 6

Letter to Edward Bates LI 846 1862 September 5

Scope and Contents

New York.
Box 25, Folder 7

Letter to Edward Bates LI 847 1862 October 13

Scope and Contents

New York.
Box 25, Folder 8

Letter to Edward Bates LI 848 1862 October 18

Scope and Contents

New York.
Box 25, Folder 9

Letter to Edward Bates LI 849 1862 October 18

Scope and Contents

New York. Incorrectly dated: October 21, 1862.
Box 25, Folder 10

Letter to Edward Bates LI 850 1862 October 25

Scope and Contents

New York.
Box 25, Folder 11

Letter to Edward Bates LI 851 1862 November 6

Scope and Contents

New York.
Box 25, Folder 12

Letter to Edward Bates LI 852 1862 November 9

Scope and Contents

New York.
Box 25, Folder 13

Letter to Edward Bates LI 853 1862 November 9

Scope and Contents

New York.
Box 25, Folder 14

Letter to Edward Bates LI 854 1862 November 11

Scope and Contents

New York.
Box 25, Folder 15

Letter to Edward Bates LI 855 1862 November 14

Scope and Contents

New York. Incorrectly dated: 1868.
Box 25, Folder 16

Letter to Edward Bates LI 856 1862 November 20

Scope and Contents

New York.
Box 25, Folder 17

Letter to Edward Bates LI 857 1862 November 21

Scope and Contents

New York.
Box 25, Folder 18

Letter to Edward Bates LI 858 1862 November 25

Scope and Contents

New York.
Box 25, Folder 19

Letter to Edward Bates LI 859 1862 November 29

Scope and Contents

New York.
Box 25, Folder 20

Letter to Edward Bates LI 860 1862 December 3

Scope and Contents

New York.
Box 25, Folder 21

Letter to Edward Bates LI 861 1863 February 25

Scope and Contents

New York.
Box 25, Folder 22

Letter to Edward Bates LI 862 1863 March 30

Scope and Contents

New York.
Box 25, Folder 23

Letter to Edward Bates LI 863 1863 May 24

Scope and Contents

New York.
Box 25, Folder 24

Letter to Edward Bates LI 864 1863 September 19

Scope and Contents

New York.
Box 25, Folder 25

Letter to Edward Bates LI 865 1863 October 25

Scope and Contents

New York.
Box 25, Folder 26

Letter to Edward Bates LI 866 1864 February 17

Scope and Contents

New York.
Box 25, Folder 27

Letter to Edward Bates LI 867 1864 April 19

Scope and Contents

New York.
Box 25, Folder 28

Letter to Edward Bates LI 868 1864 April 28

Scope and Contents

New York.
Box 25, Folder 29

Letter to Nicholas Biddle LI 893 1833 September 1

Scope and Contents

New York.
Box 25, Folder 30

Letter to Horace Binney LI 928 1863 January 15

Scope and Contents

New York. A transcription in the handwriting of Matilda Lieber.
Box 25, Folder 31

Letter to Johann Caspar Bluntschli LI 945 1866 December 3

Scope and Contents

New York. All of the letters to Johann Caspar Bluntschli are contemporary copies of extracts or translations; in the handwriting of Matilda Lieber.
Box 25, Folder 32

Letter to Johann Caspar Bluntschli LI 946 1867 February 12

Scope and Contents

New York.
Box 25, Folder 33

Letter to Johann Caspar Bluntschli LI 947 1867 August 23-October 1

Scope and Contents

New York.
Box 25, Folder 34

Letter to Johann Caspar Bluntschli LI 948 1867 December 8

Scope and Contents

New York.
Box 25, Folder 35

Letter to Johann Caspar Bluntschli LI 949 1868 May 1

Scope and Contents

New York.
Box 25, Folder 36

Letter to Johann Caspar Bluntschli LI 950 1868 June 29

Scope and Contents

New York.
Box 25, Folder 37

Letter to Johann Caspar Bluntschli LI 951 1869 May 29

Scope and Contents

New York.
Box 25, Folder 38

Letter to Johann Caspar Bluntschli LI 952 1869 May 30

Scope and Contents

New York.
Box 25, Folder 39

Letter to Johann Caspar Bluntschli LI 953 1869 September 4

Scope and Contents

New York.
Box 25, Folder 40

Letter to Johann Caspar Bluntschli LI 954 1869 October 11

Scope and Contents

New York.
Box 25, Folder 41

Letter to Johann Caspar Bluntschli LI 955 1870 March 9

Scope and Contents

New York.
Box 25, Folder 42

Letter to Johann Caspar Bluntschli LI 956 1870 March 24

Scope and Contents

New York.
Box 25, Folder 43

Letter to Johann Caspar Bluntschli LI 957 1870 April 6

Scope and Contents

New York.
Box 25, Folder 44

Letter to Johann Caspar Bluntschli LI 958 1870 June 28

Scope and Contents

New York.
Box 25, Folder 45

Letter to Johann Caspar Bluntschli LI 959 1870 August 4

Scope and Contents

New York.
Box 25, Folder 46

Letter to Johann Caspar Bluntschli LI 960 1870 October 1

Scope and Contents

New York.
Box 25, Folder 47

Letter to Johann Caspar Bluntschli LI 961 1870 December 12

Scope and Contents

New York.
Box 25, Folder 48

Letter to Johann Caspar Bluntschli LI 962 1870 December 24

Scope and Contents

New York.
Box 25, Folder 49

Letter to Johann Caspar Bluntschli LI 963 1872 March 24

Scope and Contents

New York.
Box 25, Folder 50

Letter to Johann Caspar Bluntschli LI 964 1872 May 10

Scope and Contents

New York.
Box 25, Folder 51

Letter to John Augustus Bolles LI 967 1865 February 28

Scope and Contents

New York. A contemporary copy.
Box 25, Folder 52

Letter to John Augustus Bolles LI 968 1866 January 24

Scope and Contents

New York. A contemporary copy.
Box 25, Folder 53

Letter to William W. Boyce LI 982 1854 January 12

Scope and Contents

Columbia, South Carolina. A draft letter. Subject: Postal Service.
Box 25, Folder 54

Letter to Alexander Warfield Bradford LI 987 1843 March 20

Scope and Contents

Columbia, S. C. With penciled corrections and slip of paper. Subject: Language.
Box 25, Folder 55

Letter to Christian Karl Josias, Freiherr von Bunsen LI 1011 1844 May

Scope and Contents

London. A copy of a translation.
Box 25, Folder 56

Letter to Christian Karl Josias, Freiherr von Bunsen LI 1012 1844 July 16

Scope and Contents

Hamburg, Germany. In German; with a copy of extracts of the letter in English.
Box 25, Folder 57

Letter to Christian Karl Josias, Freiherr von Bunsen LI 1013 1844 August 3

Scope and Contents

Berlin. In German; with a copy of extracts of the letter in English.
Box 25, Folder 58

Letter to Christian Karl Josias, Freiherr von Bunsen LI 1014 1845 April 16

Scope and Contents

Columbia, South Carolina. In German and English.
Box 25, Folder 59

Letter to Christian Karl Josias, Freiherr von Bunsen LI 1015 1845 April?

Scope and Contents

In German.
Box 25, Folder 60

Letter to Christian Karl Josias, Freiherr von Bunsen LI 1016 approximately 1846

Scope and Contents

Columbia, South Carolina. A draft letter, in German. With a copy of an English translation.
Box 25, Folder 61

Letter to Alden Chester LI 1073 1871 May 18

Scope and Contents

New York. A typewritten copy.
Box 25, Folder 62

Letter to Alden Chester LI 1074 1871 July 6

Scope and Contents

New York. A typewritten copy.
Box 25, Folder 63

Letter to Alden Chester LI 1075 1871 December 23

Scope and Contents

New York. A typewritten copy.
Box 25, Folder 64

Letter to Rufus Choate LI 2310 1841 December 25

Scope and Contents

Columbia, South Carolina. Also enclosed: a memorandum about the letter. Subject: Right of Search.
Box 25, Folder 65

Letter to Schuyler Colfax LI 1123 1865 November 25

Scope and Contents

Washington, D.C. Marked: "Copy."
Box 25, Folder 66

Letter to George Mifflin Dallas LI 1195 1847 September 3

Scope and Contents

New York.
Box 26, Folder 1

Letter to Dorothea Lynde Dix LI 1235 1850 March 2

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 2

Letter to Dorothea Lynde Dix LI 1236 1850 August 24

Scope and Contents

Columbia, South Carolina. Subject: Laura Bridgman (and in following letters).
Box 26, Folder 3

Letter to Dorothea Lynde Dix LI 1237 1850 September 3

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 4

Letter to Dorothea Lynde Dix LI 1238 1850 September 11

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 5

Letter to Dorothea Lynde Dix LI 1239 1850 September 22

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 6

Letter to Dorothea Lynde Dix LI 1240 1850 September 23

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 7

Letter to Dorothea Lynde Dix LI 1241 1850 October 10

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 8

Letter to Dorothea Lynde Dix LI 1242 1850 October 24

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 9

Letter to Dorothea Lynde Dix LI 1243 1850 October 30-November 6

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 10

Letter to Dorothea Lynde Dix LI 1244 1850 November 19

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 11

Letter to Dorothea Lynde Dix LI 1245 1850 December 1

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 12

Letter to Dorothea Lynde Dix LI 1246 1850 December 16

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 13

Letter to Dorothea Lynde Dix LI 1247 1850 December 26

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 14

Letter to Dorothea Lynde Dix LI 1248 1851 January 1

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 15

Letter to Dorothea Lynde Dix LI 1249 1851 January 12

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 16

Letter to Dorothea Lynde Dix LI 1250 1851 January 12?

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 17

Letter to Dorothea Lynde Dix LI 1251 1851 January 25-26

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 18

Letter to Dorothea Lynde Dix LI 1254 1851 February 4?

Scope and Contents

Incomplete, missing first page.
Box 26, Folder 19

Letter to Dorothea Lynde Dix LI 1252 1851 February 6

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 20

Letter to Dorothea Lynde Dix LI 1253 1851 February 9

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 21

Letter to Dorothea Lynde Dix LI 1255 1851 February 11

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 22

Letter to Dorothea Lynde Dix LI 1256 1851 February 16

Scope and Contents

A copy.
Box 26, Folder 23

Letter to Dorothea Lynde Dix LI 1257 1851 February 17

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 24

Letter to Dorothea Lynde Dix LI 1258 1851 March 1

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 25

Letter to Dorothea Lynde Dix LI 1259 1851 March 7

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 26

Letter to Dorothea Lynde Dix LI 1260 1851 March

Scope and Contents

Columbia, South Carolina. Followed by a note from Matilda Lieber.
Box 26, Folder 27

Letter to Dorothea Lynde Dix LI 1261 1851 April 24

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 28

Letter to Dorothea Lynde Dix LI 1262 1851 April 25

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 29

Letter to Dorothea Lynde Dix LI 1263 1851 May 17

Scope and Contents

Columbia, South Carolina. Followed by a letter from Matilda Lieber.
Box 26, Folder 30

Letter to Dorothea Lynde Dix LI 1264 1851 May 27

Scope and Contents

Columbia, South Carolina. Pages 1-2 cross written.
Box 26, Folder 31

Letter to Dorothea Lynde Dix LI 1265 1851 June 1

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 26, Folder 32

Letter to Dorothea Lynde Dix LI 1266 1851 June

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 33

Letter to Dorothea Lynde Dix LI 1267 1851 September 28?

Scope and Contents

Philadelphia.
Box 26, Folder 34

Letter to Dorothea Lynde Dix LI 1268 1851 October 2

Scope and Contents

Philadelphia.
Box 26, Folder 35

Letter to Dorothea Lynde Dix LI 1269 1851 November 12

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written by Matilda Lieber; page 4 cross written by Francis Lieber.
Box 26, Folder 36

Letter to Dorothea Lynde Dix LI 1270 1851 December 28

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 37

Letter to Dorothea Lynde Dix LI 1271 1852 January 12

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 38

Letter to Dorothea Lynde Dix LI 1272 1852 February 29

Scope and Contents

Columbia, South Carolina. Page 4 cross written by Matilda Lieber.
Box 26, Folder 39

Letter to Dorothea Lynde Dix LI 1273 1852 February

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 40

Letter to Dorothea Lynde Dix LI 1274 1852 March 20

Scope and Contents

Columbia, South Carolina. A copy.
Box 26, Folder 41

Letter to Dorothea Lynde Dix LI 1275 1852 April 10-11

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 42

Letter to Dorothea Lynde Dix LI 1276 1852 April 20

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 43

Letter to Dorothea Lynde Dix LI 1277 1852 April 25

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 44

Letter to Dorothea Lynde Dix LI 1278 1852 May 14

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 45

Letter to Dorothea Lynde Dix LI 1279 1852 May 24

Scope and Contents

Columbia, South Carolina. A copy.
Box 26, Folder 46

Letter to Dorothea Lynde Dix LI 1280 1852 May 29

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 47

Letter to Dorothea Lynde Dix LI 1281 1852 June 5

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 48

Letter to Dorothea Lynde Dix LI 1282 1852 June 27

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 49

Letter to Dorothea Lynde Dix LI 1283 1852 June 29

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 50

Letter to Dorothea Lynde Dix LI 1284 1852 July 17

Scope and Contents

New York.
Box 26, Folder 51

Letter to Dorothea Lynde Dix LI 1285 1852 September 5

Scope and Contents

Niagara Falls. A copy.
Box 26, Folder 52

Letter to Dorothea Lynde Dix LI 1286 1852 September 12

Scope and Contents

New York.
Box 26, Folder 53

Letter to Dorothea Lynde Dix LI 1287 1852 October 6

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 54

Letter to Dorothea Lynde Dix LI 1288 1852 October 14

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 55

Letter to Dorothea Lynde Dix LI 1289 1852 November 11

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 56

Letter to Dorothea Lynde Dix LI 1290 1852 December 1

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 57

Letter to Dorothea Lynde Dix LI 1291 1852 December 15

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 58

Letter to Dorothea Lynde Dix LI 1292 1853 January 9

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 59

Letter to Dorothea Lynde Dix LI 1293 1853 January 25

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 60

Letter to Dorothea Lynde Dix LI 1294 1853 January

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 61

Letter to Dorothea Lynde Dix LI 1295 1853 February 23

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 62

Letter to Dorothea Lynde Dix LI 1296 1853 February?

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 63

Letter to Dorothea Lynde Dix LI 1297 1853 February?

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 64

Letter to Dorothea Lynde Dix LI 1298 1853 March 3

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 65

Letter to Dorothea Lynde Dix LI 1299 1853 March 13

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 66

Letter to Dorothea Lynde Dix LI 1300 1853 June 10

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 67

Letter to Dorothea Lynde Dix LI 1301 1853 December 27

Scope and Contents

Columbia, South Carolina. Also enclosed: newspaper clipping on "Insane Hospitals."
Box 26, Folder 68

Letter to Dorothea Lynde Dix LI 1302 approximately 1853

Box 26, Folder 69

Letter to Dorothea Lynde Dix LI 1303 1854 January 18

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 70

Letter to Dorothea Lynde Dix LI 1304 1854 January 28

Scope and Contents

Columbia, South Carolina. A copy.
Box 26, Folder 71

Letter to Dorothea Lynde Dix LI 1305 1854? February 12

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 72

Letter to Dorothea Lynde Dix LI 1306 1854 February 14?

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 73

Letter to Dorothea Lynde Dix LI 1307 1854 February 25

Scope and Contents

Columbia, South Carolina.
Box 26, Folder 74

Letter to Dorothea Lynde Dix LI 1308 1854 February 28

Scope and Contents

Columbia, South Carolina. A copy.
Box 26, Folder 75

Letter to Dorothea Lynde Dix LI 1309 1854 February 28

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 1

Letter to Dorothea Lynde Dix LI 1310 1854 March 7

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 2

Letter to Dorothea Lynde Dix LI 1311 1854 March 9

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 3

Letter to Dorothea Lynde Dix LI 1312 1854 March 29

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 4

Letter to Dorothea Lynde Dix LI 1313 1854 April 6

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 5

Letter to Dorothea Lynde Dix LI 1314 1854 April 9

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 6

Letter to Dorothea Lynde Dix LI 1315 1854 April 29

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 7

Letter to Dorothea Lynde Dix LI 1316 1854 May 4

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 8

Letter to Dorothea Lynde Dix LI 1317 1854 May 17

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 9

Letter to Dorothea Lynde Dix LI 1318 1855 February 5

Scope and Contents

Columbia, South Carolina. A copy.
Box 27, Folder 10

Letter to Dorothea Lynde Dix LI 1319 1856 May 25

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 11

Letter to Dorothea Lynde Dix LI 1320 1857 January 29

Scope and Contents

New York.
Box 27, Folder 12

Letter to Dorothea Lynde Dix LI 1321 1857 February 24

Scope and Contents

New York.
Box 27, Folder 13

Letter to Dorothea Lynde Dix LI 1322 1857 June 6

Scope and Contents

New York.
Box 27, Folder 14

Letter to Dorothea Lynde Dix LI 1323 1857 August 21

Scope and Contents

New York.
Box 27, Folder 15

Letter to Dorothea Lynde Dix LI 1324 1858 January 1

Scope and Contents

New York.
Box 27, Folder 16

Letter to Dorothea Lynde Dix LI 1325 1858 January 2

Scope and Contents

New York. Also attached: a copy of a hymn written by Mr. Jacobi.
Box 27, Folder 17

Letter to Dorothea Lynde Dix LI 1326 1858 February 1-16

Scope and Contents

New York.
Box 27, Folder 18

Letter to Dorothea Lynde Dix LI 1327 1858 March

Scope and Contents

New York.
Box 27, Folder 19

Letter to Dorothea Lynde Dix LI 1328 1858 April 18

Scope and Contents

New York.
Box 27, Folder 20

Letter to Dorothea Lynde Dix LI 1329 1858 May 20

Scope and Contents

New York.
Box 27, Folder 21

Letter to Dorothea Lynde Dix LI 1330 1858 December 25

Scope and Contents

New York.
Box 27, Folder 22

Letter to Dorothea Lynde Dix LI 1331 1859 July 4

Scope and Contents

New York.
Box 27, Folder 23

Letter to Dorothea Lynde Dix LI 1332 1859 November 27

Scope and Contents

New York.
Box 27, Folder 24

Letter to Dorothea Lynde Dix LI 1333 1860 December 19

Scope and Contents

New York. Followed by: letter from Matilda Lieber.
Box 27, Folder 25

Letter to Charles Daniel Drake LI 1340 1867 November 2

Scope and Contents

New York. A copy.
Box 27, Folder 26

Letter to Mrs. Drisler LI 1349 1860 February 26

Scope and Contents

New York.
Box 27, Folder 27

Letter to Henry Drisler LI 1352 1858 September 11

Scope and Contents

New York.
Box 27, Folder 28

Letter to Henry Drisler LI 1353 1858 September 18

Scope and Contents

New York.
Box 27, Folder 29

Letter to Henry Drisler LI 1354 1859 April 22

Scope and Contents

New York.
Box 27, Folder 30

Letter to Henry Drisler LI 1355 1859 May 28

Scope and Contents

New York.
Box 27, Folder 31

Letter to Henry Drisler LI 1356 1859 December 4

Scope and Contents

New York.
Box 27, Folder 32

Letter to Henry Drisler LI 1357 1860 March 11

Scope and Contents

New York.
Box 27, Folder 33

Letter to Henry Drisler LI 1358 1860 June 9

Scope and Contents

New York.
Box 27, Folder 34

Letter to Henry Drisler LI 1359 1860 September 4

Scope and Contents

New York.
Box 27, Folder 35

Letter to Henry Drisler LI 1360 1864

Scope and Contents

Written on a printed copy of "The Union and Emancipation Society on the Presidential Contest in America."
Box 27, Folder 36

Letter to Henry Drisler LI 1361 1865 October 18

Scope and Contents

Washington. Subject: Flag of the Confederate States of America.
Box 27, Folder 37

Letter to Henry Drisler LI 1362 1866 August 16

Scope and Contents

New York. Clipping pasted down on verso.
Box 27, Folder 38

Letter to Henry Drisler LI 1363 1866 November

Scope and Contents

New York.
Box 27, Folder 39

Letter to Henry Drisler LI 1364 1866 December 20

Scope and Contents

New York. Note: fragile and torn.
Box 27, Folder 40

Letter to Henry Drisler LI 1365 1866 December 30

Scope and Contents

New York.
Box 27, Folder 41

Letter to Henry Drisler LI 1366 1867 December 21

Scope and Contents

New York.
Box 27, Folder 42

Letter to Henry Drisler LI 1367 1869 October 22

Scope and Contents

New York.
Box 27, Folder 43

Letter to Henry Drisler LI 1368 1870 April 26

Scope and Contents

New York.
Box 27, Folder 44

Letter to Henry Drisler LI 1373 1870 May 14

Scope and Contents

New York.
Box 27, Folder 45

Letter to Henry Drisler LI 1372 1870 June 17

Scope and Contents

New York.
Box 27, Folder 46

Letter to Henry Drisler LI 1371 approximately 1870 June 28

Box 27, Folder 47

Letter to Henry Drisler LI 1370 1870 August 2

Scope and Contents

New York.
Box 27, Folder 48

Letter to Henry Drisler LI 1369 1870 August 3

Scope and Contents

New York.
Box 27, Folder 49

Letter to Henry Drisler? LI 2443 1870 October 25

Scope and Contents

New York.
Box 27, Folder 50

Letter to Theodore William Dwight LI 1388 1867 June 27

Scope and Contents

New York. A draft letter. Subject: Pardoning Power.
Box 27, Folder 51

Letter to Theodore William Dwight LI 1389 1867 July 18

Scope and Contents

New York.
Box 27, Folder 52

Letter to Theodore William Dwight LI 1390 1867 August 27

Scope and Contents

Washington, D.C. A copy.
Box 27, Folder 53

Letter to Miss Fish LI 5221 1860 April 17

Box 27, Folder 54

Letter to Hamilton Fish, 1808-1893 LI 1441 1861 April 24

Scope and Contents

New York. A majority of the letters to Hamilton Fish are contemporary copies; the copies are in the handwriting of Matilda Lieber.
Box 27, Folder 55

Letter to Hamilton Fish, 1808-1893 LI 1442 1862 September 10

Scope and Contents

New York.
Box 27, Folder 56

Letter to Hamilton Fish, 1808-1893 LI 1443 1863 March 12

Scope and Contents

New York.
Box 27, Folder 57

Letter to Hamilton Fish, 1808-1893 LI 1444 1863 March 19

Scope and Contents

New York.
Box 27, Folder 58

Letter to Hamilton Fish, 1808-1893 LI 1445 1866 May 26

Scope and Contents

New York.
Box 27, Folder 59

Letter to Hamilton Fish, 1808-1893 LI 1446 1867 July 10

Scope and Contents

New York.
Box 27, Folder 60

Letter to Hamilton Fish, 1808-1893 LI 1447 1870 February 2

Scope and Contents

New York.
Box 27, Folder 61

Letter to Hamilton Fish, 1808-1893 LI 1448 1870 April 15

Scope and Contents

New York.
Box 27, Folder 62

Letter to Hamilton Fish, 1808-1893 LI 1449 1870 August 23

Scope and Contents

New York.
Box 27, Folder 63

Letter to Hamilton Fish, 1808-1893 LI 1450 1870 October 8

Scope and Contents

New York. A draft letter by Francis Lieber, with a second copy.
Box 27, Folder 64

Letter to Hamilton Fish, 1808-1893 LI 1451 1870 October 9

Scope and Contents

New York.
Box 27, Folder 65

Letter to Hamilton Fish, 1808-1893 LI 1452 1871 March 29

Scope and Contents

New York.
Box 27, Folder 66

Letter to Hamilton Fish, 1808-1893 LI 1453 1871 April 4

Scope and Contents

New York.
Box 27, Folder 67

Letter to Hamilton Fish, 1808-1893 LI 1454 1871 August 23

Scope and Contents

New York. An original letter by Francis Lieber.
Box 27, Folder 68

Letter to Jean Jacques Gaspard Foelix? LI 1460 1837 November

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 69

Letter to La Fayette Sabine Foster LI 1466 1851 October 8

Scope and Contents

Columbia, South Carolina. The letters to Foster are contemporary copies; the copies are in the handwriting of Matilda Lieber.
Box 27, Folder 70

Letter to La Fayette Sabine Foster LI 1467 1851 October 27

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 71

Letter to La Fayette Sabine Foster LI 1468 1851 November 13

Scope and Contents

Columbia, South Carolina.
Box 27, Folder 72

Letter to La Fayette Sabine Foster LI 1469 1865 February 2

Scope and Contents

New York.
Box 28, Folder 1

Letter to Doctor Francis LI 1471 1853 December 24

Scope and Contents

A copy.
Box 28, Folder 2

Letter to Albert Gallatin LI 1490 1845 March 6

Scope and Contents

Columbia, South Carolina. A copy.
Box 28, Folder 3

Letter to James Abram Garfield LI 1498 1868 February 10-March 7

Scope and Contents

New York. The letters to Garfield are contemporary copies; the copies are in the handwriting of Matilda Lieber.
Box 28, Folder 4

Letter to James Abram Garfield LI 1499 1868 December 15

Scope and Contents

New York.
Box 28, Folder 5

Letter to James Abram Garfield LI 1500 1869 March 29

Scope and Contents

New York.
Box 28, Folder 6

Letter to James Abram Garfield LI 1501 1870 January 30-June 4

Scope and Contents

New York.
Box 28, Folder 7

Letter to Daniel Coit Gilman LI 1528 1863 August 28

Scope and Contents

New York. A copy in the handwriting of Daniel Gilman.
Box 28, Folder 8

Letter to Daniel Coit Gilman LI 1527 1866 December 7

Scope and Contents

New York. A copy.
Box 28, Folder 9

Letter to Ulysses Simpson Grant LI 1544 1867 August 30

Scope and Contents

Washington, D.C. A copy.
Box 28, Folder 10

Letter to Ulysses Simpson Grant FAC 465 1868 June 23

Scope and Contents

New York. From Frank Freidal; original letter is in the Hays Memorial Collection.
Box 28, Folder 11

Letter to Henry Wager Halleck LI 1747 1862 January 30

Scope and Contents

New York. Signature cut out.
Box 28, Folder 12

Letter to Henry Wager Halleck LI 1748 1862 February 7

Scope and Contents

New York. Incomplete.
Box 28, Folder 13

Letter to Henry Wager Halleck LI 1749 1862 February 8

Scope and Contents

New York.
Box 28, Folder 14

Letter to Henry Wager Halleck LI 1750 1862 February 19

Scope and Contents

New York.
Box 28, Folder 15

Letter to Henry Wager Halleck LI 1751 1862 March 18

Scope and Contents

New York.
Box 28, Folder 16

Letter to Henry Wager Halleck LI 1752 1862 April 10

Scope and Contents

New York.
Box 28, Folder 17

Letter to Henry Wager Halleck LI 1753 1862 May 12

Scope and Contents

New York.
Box 28, Folder 18

Letter to Henry Wager Halleck LI 1754 1862 July 23

Scope and Contents

New York.
Box 28, Folder 19

Letter to Henry Wager Halleck LI 1755 1862 August 1

Scope and Contents

New York.
Box 28, Folder 20

Letter to Henry Wager Halleck LI 1756 1862 August 2

Scope and Contents

New York. Originally enclosed: George F. Allen to Francis Lieber, July, 1862?
Box 28, Folder 21

Letter to Henry Wager Halleck LI 1757 1862 August 7

Box 28, Folder 22

Letter to Henry Wager Halleck LI 1758 1862 August 9

Scope and Contents

New York. Originally enclosed: Caroline Petigru Carson to Francis Lieber, Aug. 8, 1862.
Box 28, Folder 23

Letter to Henry Wager Halleck LI 1761 1862 August 13

Scope and Contents

New York.
Box 28, Folder 24

Letter to Henry Wager Halleck LI 1762 1862 September 1

Scope and Contents

New York.
Box 28, Folder 25

Letter to Henry Wager Halleck LI 1763 1862 November 13

Scope and Contents

New York. Signature cut out, with loss of text.
Box 28, Folder 26

Letter to Henry Wager Halleck LI 1764 1862 November 13

Scope and Contents

New York.
Box 28, Folder 27

Letter to Henry Wager Halleck LI 1765 1862 November 20

Scope and Contents

New York.
Box 28, Folder 28

Letter to Henry Wager Halleck LI 1766 1862 November 25

Scope and Contents

New York.
Box 28, Folder 29

Letter to Henry Wager Halleck LI 1767 1862 December 4

Scope and Contents

New York.
Box 28, Folder 30

Letter to Henry Wager Halleck LI 1769 1862 December 7

Scope and Contents

New York.
Box 28, Folder 31

Letter to Henry Wager Halleck LI 1768 1862 December 7

Scope and Contents

New York.
Box 28, Folder 32

Letter to Henry Wager Halleck LI 1770 1862 December 9

Scope and Contents

New York.
Box 28, Folder 33

Letter to Henry Wager Halleck LI 1771 1862 December 16

Scope and Contents

Washington.
Box 28, Folder 34

Letter to Henry Wager Halleck LI 1773 1863 January 7

Scope and Contents

New York.
Box 28, Folder 35

Letter to Henry Wager Halleck LI 1774 1863 February 20

Scope and Contents

New York.
Box 28, Folder 36

Letter to Henry Wager Halleck LI 1775 1863 February 22

Scope and Contents

New York.
Box 28, Folder 37

Letter to Henry Wager Halleck LI 1776 1863 February 25

Scope and Contents

New York.
Box 28, Folder 38

Letter to Henry Wager Halleck LI 1777 1863 March 2

Scope and Contents

New York.
Box 28, Folder 39

Letter to Henry Wager Halleck LI 1778 1863 March 4

Scope and Contents

New York.
Box 28, Folder 40

Letter to Henry Wager Halleck LI 1779 1863 March 4

Scope and Contents

New York.
Box 28, Folder 41

Letter to Henry Wager Halleck LI 1780 1863 March 9

Scope and Contents

New York.
Box 28, Folder 42

Letter to Henry Wager Halleck LI 1781 1863 March 16

Scope and Contents

New York.
Box 28, Folder 43

Letter to Henry Wager Halleck LI 1782 1863 March 17

Scope and Contents

New York.
Box 28, Folder 44

Letter to Henry Wager Halleck LI 1783 1863 March 22

Scope and Contents

New York. On verso of page 2: memorandum by Halleck, Mar. 23, 1863.
Box 28, Folder 45

Letter to Henry Wager Halleck LI 1784 1863 approximately March 23

Scope and Contents

New York. Signature cut out.
Box 28, Folder 46

Letter to Henry Wager Halleck LI 1785 1863 March 31

Scope and Contents

New York.
Box 28, Folder 47

Letter to Henry Wager Halleck LI 1786 1863 April 10

Scope and Contents

New York.
Box 28, Folder 48

Letter to Henry Wager Halleck LI 1787 1863 April 14

Scope and Contents

New York.
Box 28, Folder 49

Letter to Henry Wager Halleck LI 1788 1863 April 17

Scope and Contents

New York. Originally enclosed: Grosvenor P. Lowrey to Francis Lieber, Apr. 15, 1863.
Box 28, Folder 50

Letter to Henry Wager Halleck LI 1789 1863 April 20

Scope and Contents

New York.
Box 28, Folder 51

Letter to Henry Wager Halleck LI 1790 1863 April 22

Scope and Contents

New York.
Box 28, Folder 52

Letter to Henry Wager Halleck LI 1791 1863 April 28

Scope and Contents

New York.
Box 28, Folder 53

Letter to Henry Wager Halleck LI 1792 1863 May 2

Scope and Contents

New York.
Box 28, Folder 54

Letter to Henry Wager Halleck LI 1793 1863 May 6

Scope and Contents

New York.
Box 28, Folder 55

Letter to Henry Wager Halleck LI 1794 1863 May 12

Scope and Contents

New York.
Box 28, Folder 56

Letter to Henry Wager Halleck LI 1795 1863 May 15

Scope and Contents

New York.
Box 28, Folder 57

Letter to Henry Wager Halleck LI 1796 1863 May 20

Scope and Contents

New York.
Box 28, Folder 58

Letter to Henry Wager Halleck LI 1797 1863 May 21

Scope and Contents

New York.
Box 28, Folder 59

Letter to Henry Wager Halleck LI 1798 1863 May 30

Scope and Contents

New York.
Box 28, Folder 60

Letter to Henry Wager Halleck LI 1799 1863 June 2

Scope and Contents

New York.
Box 28, Folder 61

Letter to Henry Wager Halleck LI 1800 1863 June 4

Scope and Contents

New York.
Box 28, Folder 62

Letter to Henry Wager Halleck LI 1801 1863 June 5

Scope and Contents

New York.
Box 28, Folder 63

Letter to Henry Wager Halleck LI 1802 1863 June 7

Scope and Contents

New York.
Box 28, Folder 64

Letter to Henry Wager Halleck LI 1803 1863 June 8

Scope and Contents

New York.
Box 28, Folder 65

Letter to Henry Wager Halleck LI 1804 1863 June 18

Scope and Contents

New York. Clipping also enclosed.
Box 28, Folder 66

Letter to Henry Wager Halleck LI 1805 1863 June 22

Scope and Contents

New York.
Box 28, Folder 67

Letter to Henry Wager Halleck LI 1806 1863 July 5

Scope and Contents

New York.
Box 28, Folder 68

Letter to Henry Wager Halleck LI 1807 1863 July 25

Scope and Contents

New York.
Box 28, Folder 69

Letter to Henry Wager Halleck LI 1808 1863 August 2

Scope and Contents

New York.
Box 28, Folder 70

Letter to Henry Wager Halleck LI 1809 1863 August 3

Scope and Contents

New York.
Box 28, Folder 71

Letter to Henry Wager Halleck LI 1810 1863 August 7

Scope and Contents

New York.
Box 28, Folder 72

Letter to Henry Wager Halleck LI 1811 1863 August 10

Scope and Contents

New York.
Box 28, Folder 73

Letter to Henry Wager Halleck LI 1812 1863 August 17

Scope and Contents

New York.
Box 28, Folder 74

Letter to Henry Wager Halleck LI 1813 1863 August 24

Scope and Contents

New York.
Box 28, Folder 75

Letter to Henry Wager Halleck LI 1814 1863 September 19

Scope and Contents

New York.
Box 29, Folder 1

Letter to Henry Wager Halleck LI 1815 1863 October 3

Scope and Contents

New York. Also enclosed: contemporary copy.
Box 29, Folder 2

Letter to Henry Wager Halleck LI 1816 1863 October 3

Scope and Contents

New York.
Box 29, Folder 3

Letter to Henry Wager Halleck LI 1817 1863 October 4

Scope and Contents

New York.
Box 29, Folder 4

Letter to Henry Wager Halleck LI 1818 1863 October 4

Scope and Contents

New York.
Box 29, Folder 5

Letter to Henry Wager Halleck LI 1819 1863 October 6

Scope and Contents

New York.
Box 29, Folder 6

Letter to Henry Wager Halleck LI 1820 1863 October 7

Scope and Contents

New York.
Box 29, Folder 7

Letter to Henry Wager Halleck LI 1821 1863 October 9

Scope and Contents

New York.
Box 29, Folder 8

Letter to Henry Wager Halleck LI 1822 1863 October 12

Scope and Contents

New York.
Box 29, Folder 9

Letter to Henry Wager Halleck LI 1823 1863 October 15

Scope and Contents

New York.
Box 29, Folder 10

Letter to Henry Wager Halleck LI 1824 1863 October 28

Scope and Contents

New York.
Box 29, Folder 11

Letter to Henry Wager Halleck LI 1825 1863 November 28

Scope and Contents

New York. Incomplete, with incorrect date in the endorsement.
Box 29, Folder 12

Letter to Henry Wager Halleck LI 1826 1863 December 25

Scope and Contents

New York.
Box 29, Folder 13

Letter to Henry Wager Halleck LI 1827 1863 December 26

Scope and Contents

New York.
Box 29, Folder 14

Letter to Henry Wager Halleck LI 1828 1863 December 28

Scope and Contents

New York.
Box 29, Folder 15

Letter to Henry Wager Halleck LI 1830 1864 January 6

Scope and Contents

New York.
Box 29, Folder 16

Letter to Henry Wager Halleck LI 1831 1864 January 16

Scope and Contents

New York.
Box 29, Folder 17

Letter to Henry Wager Halleck LI 1832 1864 January 22

Scope and Contents

New York.
Box 29, Folder 18

Letter to Henry Wager Halleck LI 1833 1864 February 3

Scope and Contents

New York.
Box 29, Folder 19

Letter to Henry Wager Halleck LI 1834 1864 February 17

Scope and Contents

New York.
Box 29, Folder 20

Letter to Henry Wager Halleck LI 1835 1864 March 10

Scope and Contents

New York.
Box 29, Folder 21

Letter to Henry Wager Halleck LI 1836 1864 March 15

Scope and Contents

New York.
Box 29, Folder 22

Letter to Henry Wager Halleck LI 1837 1864 March 16

Scope and Contents

New York.
Box 29, Folder 23

Letter to Henry Wager Halleck LI 1838 1864 March 17

Scope and Contents

New York. A copy, in the handwriting of Matilda Lieber.
Box 29, Folder 24

Letter to Henry Wager Halleck LI 1839 1864 March 20

Scope and Contents

New York.
Box 29, Folder 25

Letter to Henry Wager Halleck LI 1840 1864 April 19

Scope and Contents

New York.
Box 29, Folder 26

Letter to Henry Wager Halleck LI 1841 1864 April 20

Scope and Contents

New York.
Box 29, Folder 27

Letter to Henry Wager Halleck LI 1842 1864 April 26

Scope and Contents

New York.
Box 29, Folder 28

Letter to Henry Wager Halleck LI 1843 1864 May 10

Scope and Contents

New York.
Box 29, Folder 29

Letter to Henry Wager Halleck LI 1844 1864 May 22

Scope and Contents

New York.
Box 29, Folder 30

Letter to Henry Wager Halleck LI 1845 1864 May 24

Scope and Contents

New York.
Box 29, Folder 31

Letter to Henry Wager Halleck LI 1846 1864 June 1

Scope and Contents

New York.
Box 29, Folder 32

Letter to Henry Wager Halleck LI 1847 1864 June 4

Scope and Contents

New York.
Box 29, Folder 33

Letter to Henry Wager Halleck LI 1848 1864 June 13

Scope and Contents

New York.
Box 29, Folder 34

Letter to Henry Wager Halleck LI 1849 1864 June 14

Scope and Contents

New York.
Box 29, Folder 35

Letter to Henry Wager Halleck LI 1850 1864 June 18

Scope and Contents

New York.
Box 29, Folder 36

Letter to Henry Wager Halleck LI 1851 1864 June 25

Scope and Contents

New York.
Box 29, Folder 37

Letter to Henry Wager Halleck LI 1852 1864 June 30

Scope and Contents

New York.
Box 29, Folder 38

Letter to Henry Wager Halleck LI 1853 1864 July 5

Scope and Contents

New York.
Box 29, Folder 39

Letter to Henry Wager Halleck LI 1854 1864 July 6

Scope and Contents

New York.
Box 29, Folder 40

Letter to Henry Wager Halleck LI 1855 1864 July 19

Scope and Contents

New York.
Box 29, Folder 41

Letter to Henry Wager Halleck LI 1856 1864 August 18

Scope and Contents

New York.
Box 29, Folder 42

Letter to Henry Wager Halleck LI 1857 1864 August 21

Scope and Contents

New York.
Box 29, Folder 43

Letter to Henry Wager Halleck LI 1858 1864 September 1

Scope and Contents

New York.
Box 29, Folder 44

Letter to Henry Wager Halleck LI 1859 1864 September 9

Scope and Contents

New York.
Box 29, Folder 45

Letter to Henry Wager Halleck LI 1860 1864 September 10

Scope and Contents

New York.
Box 29, Folder 46

Letter to Henry Wager Halleck LI 1861 1864 September 13

Scope and Contents

New York.
Box 29, Folder 47

Letter to Henry Wager Halleck LI 1862 1864 September 28

Scope and Contents

New York.
Box 29, Folder 48

Letter to Henry Wager Halleck LI 1863 1864 September 29

Scope and Contents

New York.
Box 29, Folder 49

Letter to Henry Wager Halleck LI 1864 1864 October 2

Scope and Contents

New York.
Box 29, Folder 50

Letter to Henry Wager Halleck LI 1865 1864 October 15

Scope and Contents

New York.
Box 29, Folder 51

Letter to Henry Wager Halleck LI 1866 1864 October 16

Scope and Contents

New York.
Box 29, Folder 52

Letter to Henry Wager Halleck LI 1867 1864 October 17

Scope and Contents

New York.
Box 29, Folder 53

Letter to Henry Wager Halleck LI 1868 1864 October 19

Scope and Contents

New York.
Box 29, Folder 54

Letter to Henry Wager Halleck LI 1869 1864 October 23

Scope and Contents

New York.
Box 29, Folder 55

Letter to Henry Wager Halleck LI 1870 1864 October 29

Scope and Contents

New York.
Box 29, Folder 56

Letter to Henry Wager Halleck LI 1871 1864 November 2

Scope and Contents

New York. Also enclosed: an autograph note by Lieber on Piracy, pasted down on a newspaper clipping.
Box 29, Folder 57

Letter to Henry Wager Halleck LI 1872 1864 November 6

Scope and Contents

New York.
Box 29, Folder 58

Letter to Henry Wager Halleck LI 1873 1864 December 2

Scope and Contents

New York.
Box 29, Folder 59

Letter to Henry Wager Halleck LI 1874 1864 December 9

Scope and Contents

New York.
Box 29, Folder 60

Letter to Henry Wager Halleck LI 1876 1864 December 17

Scope and Contents

New York. A draft letter, with a contemporary copy in an unknown hand.
Box 29, Folder 61

Letter to Henry Wager Halleck LI 1875 1864 December 17

Scope and Contents

New York. Signature cut out, with loss of text.
Box 29, Folder 62

Letter to Henry Wager Halleck LI 1877 1864 December 18

Scope and Contents

New York.
Box 29, Folder 63

Letter to Henry Wager Halleck LI 1878 1864 December 21

Scope and Contents

New York.
Box 29, Folder 64

Letter to Henry Wager Halleck LI 1879 1864 December 28

Scope and Contents

New York.
Box 29, Folder 65

Letter to Henry Wager Halleck LI 1880 1865 January 9

Scope and Contents

New York. Clipping pasted down on verso.
Box 29, Folder 66

Letter to Henry Wager Halleck LI 1881 1865 February 4

Scope and Contents

New York.
Box 29, Folder 67

Letter to Henry Wager Halleck LI 1882 1865 February 6

Scope and Contents

New York.
Box 29, Folder 68

Letter to Henry Wager Halleck LI 1883 1865 February 7

Scope and Contents

New York. With clipping pasted down on separate page.
Box 29, Folder 69

Letter to Henry Wager Halleck LI 1884 1865 February 11

Scope and Contents

New York.
Box 29, Folder 70

Letter to Henry Wager Halleck LI 1885 1865 February 24

Scope and Contents

New York.
Box 29, Folder 71

Letter to Henry Wager Halleck LI 1886 1865 February 25

Scope and Contents

New York.
Box 30, Folder 1

Letter to Henry Wager Halleck LI 1887 1865 March 4

Scope and Contents

New York.
Box 30, Folder 2

Letter to Henry Wager Halleck LI 1888 1865 March 9

Scope and Contents

New York.
Box 30, Folder 3

Letter to Henry Wager Halleck LI 1889 1865 March 12

Scope and Contents

New York.
Box 30, Folder 4

Letter to Henry Wager Halleck LI 1890 1865 March 18

Scope and Contents

New York.
Box 30, Folder 5

Letter to Henry Wager Halleck LI 1891 1865 April 12

Scope and Contents

New York.
Box 30, Folder 6

Letter to Henry Wager Halleck LI 1892 1865 April 15

Scope and Contents

New York. Subject: Slavery.
Box 30, Folder 7

Letter to Henry Wager Halleck LI 1893 1865 April 16

Scope and Contents

New York. Subjects: Assassination of Abraham Lincoln ; John Wilkes Booth.
Box 30, Folder 8

Letter to Henry Wager Halleck LI 1894 1865 April 22

Scope and Contents

New York. Subjects: Assassination of Abraham Lincoln ; U. S. Grant ; John Wilkes Booth.
Box 30, Folder 9

Letter to Henry Wager Halleck LI 1895 1865 April 23

Scope and Contents

New York.
Box 30, Folder 10

Letter to Henry Wager Halleck LI 1896 1865 April 26

Scope and Contents

New York.
Box 30, Folder 11

Letter to Henry Wager Halleck LI 1897 1865 June 16

Scope and Contents

New York.
Box 30, Folder 12

Letter to Henry Wager Halleck LI 1898 1865 September 10

Scope and Contents

New York.
Box 30, Folder 13

Letter to Henry Wager Halleck LI 1899 1865 November 16

Scope and Contents

Washington, D.C.
Box 30, Folder 14

Letter to Henry Wager Halleck LI 1900 1865 November 17

Scope and Contents

Washington, D.C.
Box 30, Folder 15

Letter to Henry Wager Halleck LI 1901 1865 November 18

Scope and Contents

Washington, D.C.
Box 30, Folder 16

Letter to Henry Wager Halleck LI 1902 1865 November 23

Scope and Contents

New York.
Box 30, Folder 17

Letter to Henry Wager Halleck LI 1904 1866 March 20

Scope and Contents

New York.
Box 30, Folder 18

Letter to Henry Wager Halleck LI 1905 1866 March 23

Scope and Contents

New York.
Box 30, Folder 19

Letter to Henry Wager Halleck LI 1906 1866 May 19

Scope and Contents

Washington, D.C.
Box 30, Folder 20

Letter to Henry Wager Halleck LI 1907 1866 May 23

Scope and Contents

New York.
Box 30, Folder 21

Letter to Henry Wager Halleck LI 1908 1866 May 28

Scope and Contents

New York. A copy of a portion of a letter from Attorney General Speed on page 2.
Box 30, Folder 22

Letter to Charles A. Heckscher LI 1619 1835 June 3

Scope and Contents

Philadelphia. A copy. Subject: Language.
Box 30, Folder 23

Letter to Joseph Henry LI 1629 1847 October 22

Scope and Contents

Columbia, South Carolina. A copy.
Box 30, Folder 24

Letter to Joseph Henry LI 1630 1852 November 2

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 25

Letter to George Stillman Hillard LI 2071 1838 November 2

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 26

Letter to George Stillman Hillard LI 2072 1838 December 3

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 27

Letter to George Stillman Hillard LI 2073 1838 December 18

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 28

Letter to George Stillman Hillard LI 2074 1839 January 6

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 29

Letter to George Stillman Hillard LI 2075 1839 January 13

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 30

Letter to George Stillman Hillard LI 2076 1839 January 16

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 31

Letter to George Stillman Hillard LI 2077 1839 January 24-February 9

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 32

Letter to George Stillman Hillard LI 2078 1839 March 4

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 33

Letter to George Stillman Hillard LI 2079 1839 March 30

Scope and Contents

Columbia, South Carolina. Pages 1-2 cross written in red ink.
Box 30, Folder 34

Letter to George Stillman Hillard LI 2080 1839 March

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 35

Letter to George Stillman Hillard LI 2081 1839 approximately April 6

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 30, Folder 36

Letter to George Stillman Hillard LI 2082 1839 May 19

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 37

Letter to George Stillman Hillard LI 2083 1839 August 18

Scope and Contents

New York.
Box 30, Folder 38

Letter to George Stillman Hillard LI 2084 1839 August 19

Scope and Contents

New York. Pages 1-2 cross written.
Box 30, Folder 39

Letter to George Stillman Hillard LI 2085 1839 September 8

Scope and Contents

Ogdenburg, New York.
Box 30, Folder 40

Letter to George Stillman Hillard LI 2086 1839 September 12

Scope and Contents

Ogdenburg, New York.
Box 30, Folder 41

Letter to George Stillman Hillard LI 2087 1839 September 25

Scope and Contents

New York.
Box 30, Folder 42

Letter to George Stillman Hillard LI 2088 1839 October 23

Scope and Contents

Columbia, South Carolina. Pages 2-3 cross written.
Box 30, Folder 43

Letter to George Stillman Hillard LI 2089 1839 November 10

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 44

Letter to George Stillman Hillard LI 2090 1839 November 30

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 30, Folder 45

Letter to George Stillman Hillard LI 2091 1840 April 8

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 30, Folder 46

Letter to George Stillman Hillard LI 2092 1840 May 3

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 47

Letter to George Stillman Hillard LI 2093 1841 May 14

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 48

Letter to George Stillman Hillard LI 2094 1841 October 28

Box 30, Folder 49

Letter to George Stillman Hillard LI 2095 1841 November 12

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 50

Letter to George Stillman Hillard LI 2096 1841 December 10-14

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 51

Letter to George Stillman Hillard LI 2097 1842 January 21

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 52

Letter to George Stillman Hillard LI 2098 1842 March 10

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 53

Letter to George Stillman Hillard LI 2099 1842 April 4

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 54

Letter to George Stillman Hillard LI 2100 1842 April 9

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 55

Letter to George Stillman Hillard LI 2101 1842 April 17

Scope and Contents

Columbia, South Carolina. Note: addressed to "My Dears," probably meaning Charles Sumner.
Box 30, Folder 56

Letter to George Stillman Hillard LI 2102 1842 July 12

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 57

Letter to George Stillman Hillard LI 2103 1842 August 24

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 58

Letter to George Stillman Hillard LI 2104 1842 December 17

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 59

Letter to George Stillman Hillard LI 2105 1843 February 15?-23

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 60

Letter to George Stillman Hillard LI 2106 1843 February 28

Scope and Contents

Columbia, South Carolina. On pages 3-4: a poem written by Francis Lieber, in German, Feb. 10, 1843.
Box 30, Folder 61

Letter to George Stillman Hillard LI 2107 1843 May 20?

Scope and Contents

Hartford. On page 4: a sonnet written by Francis Lieber, in German.
Box 30, Folder 62

Letter to George Stillman Hillard LI 2108 1843 October 29

Scope and Contents

Columbia, South Carolina. Pages 1 and 4 cross written.
Box 30, Folder 63

Letter to George Stillman Hillard LI 2109 1843 December 17

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 64

Letter to George Stillman Hillard LI 2110 1844 November 11

Scope and Contents

Hamburg, Germany.
Box 30, Folder 65

Letter to George Stillman Hillard and Charles Sumner LI 2111 1845 March 12

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 66

Letter to George Stillman Hillard LI 2112 1845 March 15?

Scope and Contents

Columbia, South Carolina. Page 1 cross written in red ink.
Box 30, Folder 67

Letter to George Stillman Hillard LI 2113 1845 October 18

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 68

Letter to George Stillman Hillard LI 2114 approximately 1845

Box 30, Folder 69

Letter to George Stillman Hillard LI 2115 1847 February 25

Scope and Contents

Columbia, South Carolina.
Box 30, Folder 70

Letter to George Stillman Hillard LI 2116 1847 February 25

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 1

Letter to George Stillman Hillard LI 2117 1847 April

Scope and Contents

Columbia, South Carolina. On page 3: a sonnet written by Francis Lieber, in German.
Box 31, Folder 2

Letter to George Stillman Hillard LI 2118 1847 May 4

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 3

Letter to George Stillman Hillard LI 2119 1847 June 1

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 4

Letter to George Stillman Hillard LI 2120 1847 June 3

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 5

Letter to George Stillman Hillard LI 2121 1847 June 15-17

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 6

Letter to George Stillman Hillard LI 2122 1848 November 9

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 7

Letter to George Stillman Hillard LI 2123 1849 April 3-June 24

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 8

Letter to George Stillman Hillard LI 2124 1849 July 9

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 9

Letter to George Stillman Hillard LI 2125 1849 October 16

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 10

Letter to George Stillman Hillard LI 2126 1849 November 18?

Scope and Contents

Columbia, South Carolina. Page 3 cross written.
Box 31, Folder 11

Letter to George Stillman Hillard LI 2127 1849 December 2

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 12

Letter to George Stillman Hillard LI 2128 1849 December 29

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 13

Letter to George Stillman Hillard LI 2129 1850 January 13

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 14

Letter to George Stillman Hillard LI 2130 1850 February 5

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 15

Letter to George Stillman Hillard LI 2131 1850 February 10

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 16

Letter to George Stillman Hillard LI 2132 1850 February 24

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 17

Letter to George Stillman Hillard LI 2133 1850 April 6

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 18

Letter to George Stillman Hillard LI 2135 1850 May 19

Scope and Contents

Columbia, South Carolina. Pages 3-4 cross written.
Box 31, Folder 19

Letter to George Stillman Hillard LI 2136 1850 August 4

Scope and Contents

Washington.
Box 31, Folder 20

Letter to George Stillman Hillard LI 2137 1850 August 11

Scope and Contents

Washington.
Box 31, Folder 21

Letter to George Stillman Hillard LI 2138 1850 December 8-13

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 22

Letter to George Stillman Hillard LI 2139 1850 December 29

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 23

Letter to George Stillman Hillard LI 2140 approximately 1850

Scope and Contents

Pages 1-4 cross written.
Box 31, Folder 24

Letter to George Stillman Hillard LI 2141 approximately 1850

Scope and Contents

Postscript only.
Box 31, Folder 25

Letter to George Stillman Hillard LI 2142 1851 January 5

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 26

Letter to George Stillman Hillard LI 2143 1851 January 16-23

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 31, Folder 27

Letter to George Stillman Hillard LI 2144 1851 January 29

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 28

Letter to George Stillman Hillard LI 2145 1851 February 5

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 29

Letter to George Stillman Hillard LI 2146 1851 February 6-15

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 30

Letter to George Stillman Hillard LI 2147 1851 February 18

Scope and Contents

Columbia, South Carolina. Incomplete.
Box 31, Folder 31

Letter to George Stillman Hillard LI 2148 1851 April 1

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 31, Folder 32

Letter to George Stillman Hillard LI 2149 1851 April 28

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 33

Letter to George Stillman Hillard LI 2150 1851 May 4

Scope and Contents

Columbia, South Carolina. Page 4 cross written by Francis Lieber and a note from Matilda Lieber.
Box 31, Folder 34

Letter to George Stillman Hillard LI 2151 1851 May 21

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 31, Folder 35

Letter to George Stillman Hillard LI 2152 1851 May 21

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 31, Folder 36

Letter to George Stillman Hillard LI 2153 1851 May 24

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 37

Letter to George Stillman Hillard LI 2154 1851 May 31

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 38

Letter to George Stillman Hillard LI 2155 1851 May

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 39

Letter to George Stillman Hillard LI 2156 1851 June 20?-23

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 40

Letter to George Stillman Hillard LI 2157 1851 October 12

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 41

Letter to George Stillman Hillard LI 2158 1851 October 18

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 42

Letter to George Stillman Hillard LI 2159 1851 November 4

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 43

Letter to George Stillman Hillard LI 2160 1851 December 25

Scope and Contents

Columbia, South Carolina. Incomplete and torn.
Box 31, Folder 44

Letter to George Stillman Hillard LI 2161 1852 January 8

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 45

Letter to George Stillman Hillard LI 2162 1852 January 9

Scope and Contents

Columbia, South Carolina. Pages 2-3 cross written.
Box 31, Folder 46

Letter to George Stillman Hillard LI 2163 1852 January 30

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 47

Letter to George Stillman Hillard LI 2164 1852 February 15-17

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 48

Letter to George Stillman Hillard LI 2165 1852 March 2

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 49

Letter to George Stillman Hillard LI 2166 1852 March 6

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 50

Letter to George Stillman Hillard LI 2167 1852 March 9

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 51

Letter to George Stillman Hillard LI 2168 1852 April 4

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 52

Letter to George Stillman Hillard LI 2169 1852 April 20-23

Scope and Contents

Columbia, South Carolina. Pages 2 and 4 cross written.
Box 31, Folder 53

Letter to George Stillman Hillard LI 2170 1852? April 25

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 54

Letter to George Stillman Hillard LI 2171 1852 May 13

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 31, Folder 55

Letter to George Stillman Hillard LI 2172 1852 May 15

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 31, Folder 56

Letter to George Stillman Hillard LI 2173 1852 June 5

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 57

Letter to George Stillman Hillard LI 2174 1852 June 24

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 58

Letter to George Stillman Hillard LI 2175 1852 July 23

Scope and Contents

Norwich.
Box 31, Folder 59

Letter to George Stillman Hillard LI 2176 1852 July 29

Scope and Contents

New York.
Box 31, Folder 60

Letter to George Stillman Hillard LI 2177 1852 August 21

Scope and Contents

Peacedale, Rhode Island. Page 4 cross written.
Box 31, Folder 61

Letter to George Stillman Hillard LI 2178 1852 September 6

Scope and Contents

Niagara, New York.
Box 31, Folder 62

Letter to George Stillman Hillard LI 2179 1852 September 11

Scope and Contents

New York.
Box 31, Folder 63

Letter to George Stillman Hillard LI 2180 1852 September 14

Scope and Contents

New York.
Box 31, Folder 64

Letter to George Stillman Hillard LI 2181 1852 September 18

Scope and Contents

New York.
Box 31, Folder 65

Letter to George Stillman Hillard LI 2182 1852 October 17

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 31, Folder 66

Letter to George Stillman Hillard LI 2183 1852 October 28

Scope and Contents

Columbia, South Carolina. Note: part of final page cut away, with no loss of text.
Box 31, Folder 67

Letter to George Stillman Hillard LI 2184 1852 November 6

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 68

Letter to George Stillman Hillard LI 2185 1852 November 9

Scope and Contents

Columbia, South Carolina. Dated: 10 Nov., 1852, Tuesday.
Box 31, Folder 69

Letter to George Stillman Hillard LI 2186 1852 November 12

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 70

Letter to George Stillman Hillard LI 2187 1852 November 21

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 71

Letter to George Stillman Hillard LI 2188 1852 December 13?

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 72

Letter to George Stillman Hillard LI 2189 1853 January 11

Scope and Contents

Columbia, South Carolina.
Box 31, Folder 73

Letter to George Stillman Hillard LI 2190 1853 January 15

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 31, Folder 74

Letter to George Stillman Hillard LI 2191 1853 February 3

Scope and Contents

Columbia, South Carolina. Pages 3-4 cross written.
Box 31, Folder 75

Letter to George Stillman Hillard LI 2192 1853 February 11

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 1

Letter to George Stillman Hillard LI 2193 1853 March 13

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 32, Folder 2

Letter to George Stillman Hillard LI 2194 1853 March 16

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 3

Letter to George Stillman Hillard LI 2196 1853 April 5

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 4

Letter to George Stillman Hillard LI 2197 1853 April 24

Scope and Contents

Columbia, South Carolina. Pages 1, 3-4 cross written.
Box 32, Folder 5

Letter to George Stillman Hillard LI 2198 1853 April

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 32, Folder 6

Letter to George Stillman Hillard LI 2199 1853 April?

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 32, Folder 7

Letter to George Stillman Hillard LI 2200 1853 May 29

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 8

Letter to George Stillman Hillard LI 2201 1853 May

Scope and Contents

Columbia, South Carolina. Page 2 cross written.
Box 32, Folder 9

Letter to George Stillman Hillard LI 2202 1853 May

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 10

Letter to George Stillman Hillard LI 2203 1853 May

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 11

Letter to George Stillman Hillard LI 2204 1853 May

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 32, Folder 12

Letter to George Stillman Hillard LI 2195 1853 May

Scope and Contents

A copy; in the handwriting of Matilda Lieber.
Box 32, Folder 13

Letter to George Stillman Hillard LI 2205 1853 June 7

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 14

Letter to George Stillman Hillard LI 2206 1853 June 10

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 15

Letter to George Stillman Hillard LI 2207 1853 June 29

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 16

Letter to George Stillman Hillard LI 2208 1853 July 13

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 17

Letter to George Stillman Hillard LI 2209 1853 July 17

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 18

Letter to George Stillman Hillard LI 2210 1853 September 1

Scope and Contents

Philadelphia. Page 4 cross written.
Box 32, Folder 19

Letter to George Stillman Hillard LI 2211 1853 September 21

Scope and Contents

Philadelphia.
Box 32, Folder 20

Letter to George Stillman Hillard LI 2212 1853 October 12

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 21

Letter to George Stillman Hillard LI 2213 1853 October 22

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 22

Letter to George Stillman Hillard LI 2214 1853 October 30

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 23

Letter to George Stillman Hillard LI 2215 1853 November 10

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 24

Letter to George Stillman Hillard LI 2216 1853 November 15

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 25

Letter to George Stillman Hillard LI 2217 1853 November 29

Scope and Contents

Columbia, South Carolina. Note: fragile and torn, with early repairs.
Box 32, Folder 26

Letter to George Stillman Hillard LI 2218 1853 December 16

Scope and Contents

Columbia, South Carolina. Clipping pasted down on page 3.
Box 32, Folder 27

Letter to George Stillman Hillard LI 2219 1853 December 25

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 28

Letter to George Stillman Hillard LI 2220 1854 January 15

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 29

Letter to George Stillman Hillard LI 2221 1854 January 19-February 4

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 30

Letter to George Stillman Hillard LI 2222 1854 February 12

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 31

Letter to George Stillman Hillard LI 2223 1854 March 12

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 32

Letter to George Stillman Hillard LI 2224 1854 April 14-15

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 33

Letter to George Stillman Hillard LI 2225 1854 April 17-18

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 34

Letter to George Stillman Hillard LI 2226 1854 April 23

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 35

Letter to George Stillman Hillard LI 2227 1854 May 26

Scope and Contents

Columbia, South Carolina. Incomplete.
Box 32, Folder 36

Letter to George Stillman Hillard LI 2228 1854 June 21

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 37

Letter to George Stillman Hillard LI 2229 1854 June 27

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 38

Letter to George Stillman Hillard LI 2230 1854 August 20

Scope and Contents

Bordentown, New Jersey.
Box 32, Folder 39

Letter to George Stillman Hillard LI 2231 1854 October 4

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 40

Letter to George Stillman Hillard LI 2232 1854 November 10

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 41

Letter to George Stillman Hillard LI 2233 1854 December 22

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 42

Letter to George Stillman Hillard LI 2234 1855 January 21

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 43

Letter to George Stillman Hillard LI 2235 1855 February?

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 44

Letter to George Stillman Hillard LI 2236 1855 March 9

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 45

Letter to George Stillman Hillard LI 2237 1855 June 30

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 46

Letter to George Stillman Hillard LI 2238 1855 July 27

Scope and Contents

Oats, South Carolina.
Box 32, Folder 47

Letter to George Stillman Hillard LI 2239 1855? July?

Box 32, Folder 48

Letter to George Stillman Hillard LI 2240 1855 August 4

Scope and Contents

Boston.
Box 32, Folder 49

Letter to George Stillman Hillard LI 2241 1855 October

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 50

Letter to George Stillman Hillard LI 2242 1855 November 9

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 51

Letter to George Stillman Hillard LI 2243 1855 December 1

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 52

Letter to George Stillman Hillard LI 2244 1855 December 23

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 53

Letter to George Stillman Hillard LI 2245 1856 April 5

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 54

Letter to George Stillman Hillard LI 2246 1856 April 30

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 55

Letter to George Stillman Hillard LI 2247 1856 approximately May 28

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 56

Letter to George Stillman Hillard LI 2248 1856 August 2?

Scope and Contents

Boston.
Box 32, Folder 57

Letter to George Stillman Hillard LI 2249 1856 August 7

Scope and Contents

New York.
Box 32, Folder 58

Letter to George Stillman Hillard LI 2250 1856 August 17

Scope and Contents

New York. Incomplete.
Box 32, Folder 59

Letter to George Stillman Hillard LI 2251 1856 September 5

Scope and Contents

New York.
Box 32, Folder 60

Letter to George Stillman Hillard LI 2252 1856 October 23

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 61

Letter to George Stillman Hillard LI 2253 1856 November 4

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 62

Letter to George Stillman Hillard LI 2254 1856 November 9

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 63

Letter to George Stillman Hillard LI 2255 1856 December 13

Scope and Contents

Columbia, South Carolina.
Box 32, Folder 64

Letter to George Stillman Hillard LI 2256 1857 January 16

Scope and Contents

New York.
Box 32, Folder 65

Letter to George Stillman Hillard LI 2257 1857 January 29

Scope and Contents

New York.
Box 32, Folder 66

Letter to George Stillman Hillard LI 2258 1857 January 29-30

Scope and Contents

New York.
Box 32, Folder 67

Letter to George Stillman Hillard LI 2259 1857 March 5

Scope and Contents

New York.
Box 32, Folder 68

Letter to George Stillman Hillard LI 2260 1857 March 23

Scope and Contents

New York.
Box 32, Folder 69

Letter to George Stillman Hillard LI 2261 1857 April 4

Scope and Contents

New York.
Box 32, Folder 70

Letter to George Stillman Hillard LI 2262 1857 April 15

Scope and Contents

New York.
Box 32, Folder 71

Letter to George Stillman Hillard LI 2263 1857 May 12

Scope and Contents

New York.
Box 32, Folder 72

Letter to George Stillman Hillard LI 2264 1857 May 19

Scope and Contents

New York.
Box 33, Folder 1

Letter to George Stillman Hillard LI 2265 1857 June 1

Scope and Contents

New York.
Box 33, Folder 2

Letter to George Stillman Hillard LI 2266 1857 June 11

Scope and Contents

New York.
Box 33, Folder 3

Letter to George Stillman Hillard LI 2267 1857 August 12

Scope and Contents

New York.
Box 33, Folder 4

Letter to George Stillman Hillard LI 2268 1857 September 19

Scope and Contents

New York.
Box 33, Folder 5

Letter to George Stillman Hillard LI 2269 1857 September 23

Scope and Contents

New York.
Box 33, Folder 6

Letter to George Stillman Hillard LI 2270 1857 September 26

Scope and Contents

New York.
Box 33, Folder 7

Letter to George Stillman Hillard LI 2271 1857 September 29

Scope and Contents

New York.
Box 33, Folder 8

Letter to George Stillman Hillard LI 2272 1857 October 1

Scope and Contents

New York.
Box 33, Folder 9

Letter to George Stillman Hillard LI 2273 1857 October 17

Scope and Contents

New York.
Box 33, Folder 10

Letter to George Stillman Hillard LI 2274 1857 October 28

Scope and Contents

New York.
Box 33, Folder 11

Letter to George Stillman Hillard LI 2275 1857 November 3?

Scope and Contents

New York.
Box 33, Folder 12

Letter to George Stillman Hillard LI 2276 1857 December 4

Scope and Contents

New York.
Box 33, Folder 13

Letter to George Stillman Hillard LI 2277 1858 January 7

Scope and Contents

New York.
Box 33, Folder 14

Letter to George Stillman Hillard LI 2278 1858 February 9

Scope and Contents

New York.
Box 33, Folder 15

Letter to George Stillman Hillard LI 2279 1858 February 13

Scope and Contents

New York.
Box 33, Folder 16

Letter to George Stillman Hillard LI 2280 1858 March 8

Scope and Contents

New York.
Box 33, Folder 17

Letter to George Stillman Hillard LI 2281 1858 March 29

Scope and Contents

New York.
Box 33, Folder 18

Letter to George Stillman Hillard LI 2282 1858 April 1

Scope and Contents

New York.
Box 33, Folder 19

Letter to George Stillman Hillard LI 2283 1858 April 11

Scope and Contents

New York.
Box 33, Folder 20

Letter to George Stillman Hillard LI 2284 1858 April 19-20

Scope and Contents

New York.
Box 33, Folder 21

Letter to George Stillman Hillard LI 2285 1858 April 25

Scope and Contents

New York.
Box 33, Folder 22

Letter to George Stillman Hillard LI 2286 1858 May 1

Scope and Contents

New York.
Box 33, Folder 23

Letter to George Stillman Hillard LI 2287 1858 May 22

Scope and Contents

New York.
Box 33, Folder 24

Letter to George Stillman Hillard LI 2288 1858 May 31

Scope and Contents

New York.
Box 33, Folder 25

Letter to George Stillman Hillard LI 2289 1858 June 12?

Scope and Contents

New York.
Box 33, Folder 26

Letter to George Stillman Hillard LI 2290 1858 June 14

Scope and Contents

New York.
Box 33, Folder 27

Letter to George Stillman Hillard LI 2291 1858? July 5?

Scope and Contents

New York. Incomplete, with missing pages and final page is trimmed.
Box 33, Folder 28

Letter to George Stillman Hillard LI 2292 1858 July 10

Scope and Contents

New York.
Box 33, Folder 29

Letter to George Stillman Hillard LI 2293 1858 July 19

Scope and Contents

New York.
Box 33, Folder 30

Letter to George Stillman Hillard LI 2294 1858 July 25

Scope and Contents

New York.
Box 33, Folder 31

Letter to George Stillman Hillard LI 2295 1858 August 7

Scope and Contents

New York.
Box 33, Folder 32

Letter to George Stillman Hillard LI 2296 1858 August 29

Scope and Contents

New York.
Box 33, Folder 33

Letter to George Stillman Hillard LI 2297 1858 October 5

Scope and Contents

New York. Incomplete.
Box 33, Folder 34

Letter to George Stillman Hillard LI 2298 1858 October 14

Scope and Contents

New York. Incomplete.
Box 33, Folder 35

Letter to George Stillman Hillard LI 2299 1858 November 5

Scope and Contents

New York.
Box 33, Folder 36

Letter to George Stillman Hillard LI 2300 1858 December 19

Scope and Contents

New York.
Box 33, Folder 37

Letter to George Stillman Hillard LI 2301 1858 December 30

Scope and Contents

New York.
Box 33, Folder 38

Letter to George Stillman Hillard LI 2302 1859 January 12

Scope and Contents

New York.
Box 33, Folder 39

Letter to George Stillman Hillard LI 2303 1859 January 25

Scope and Contents

New York.
Box 33, Folder 40

Letter to George Stillman Hillard LI 2304 1860 September 19

Scope and Contents

New York.
Box 33, Folder 41

Letter to George Stillman Hillard LI 2305 1860 December 27

Scope and Contents

New York.
Box 33, Folder 42

Letter to George Stillman Hillard LI 2306 1861 January 10

Scope and Contents

New York.
Box 33, Folder 43

Letter to George Stillman Hillard LI 2307 1861 April 1

Scope and Contents

New York.
Box 33, Folder 44

Letter to George Stillman Hillard LI 2308 1861 May 11

Scope and Contents

New York.
Box 33, Folder 45

Letter to George Stillman Hillard LI 2309 1861 May 20

Scope and Contents

New York.
Box 33, Folder 46

Letter to George Stillman Hillard LI 2134 1861 June 12

Scope and Contents

New York.
Box 33, Folder 47

Letter to Ethan Allan Hitchcock LI 2319 1863 April 23

Scope and Contents

New York. Originally enclosed: Proposed Supplementary Paragraph…of General Order 100…, Apr. 23, 1863.
Box 33, Folder 48

Letter to Samuel Gridley Howe LI 2406 1845 April 5

Scope and Contents

Columbia, South Carolina. The letters to Howe are contemporary copies; in the handwriting of Matilda Lieber.
Box 33, Folder 49

Letter to Samuel Gridley Howe LI 2405 1845 April 29

Scope and Contents

Columbia, South Carolina.
Box 33, Folder 50

Letter to Samuel Gridley Howe LI 2407 1850 June 18

Scope and Contents

Columbia, South Carolina.
Box 33, Folder 51

Letter to Samuel Gridley Howe LI 2408 1850 December 26

Scope and Contents

Columbia, South Carolina.
Box 33, Folder 52

Letter to John Jay LI 2455 1865 May 10

Scope and Contents

New York.
Box 33, Folder 53

Letter to Robert W. Johnson LI 2461 1848 February 18

Scope and Contents

Columbia, South Carolina. On verso: note in reply, by the addressee, M.C. for Arkansas.
Box 33, Folder 54

Letter to Karl Christoph Albert Heinrich von Kamptz LI 2492 1824 August 9

Scope and Contents

Halle, Prussia. In German, a draft letter.
Box 33, Folder 55

Letter to W. H. Keating LI 1400 1834 January 2

Scope and Contents

Philadelphia. A draft letter; clipping pasted down on final page.
Box 33, Folder 56

Letter to Charles King LI 2525 1862 October 6

Scope and Contents

New York.
Box 33, Folder 57

Letter to Charles King LI 2526 1862 December 25

Scope and Contents

Washington.
Box 33, Folder 58

Letter to Lieber family LI 5205 1828 May 30

Scope and Contents

Boston. In German; incomplete. Addressed to: "Eltern u Geschwistern."
Box 33, Folder 59

Letter to Lieber family LI 5206 1828 August 18

Scope and Contents

Boston. A copy in English. Addressed to: "My dear Parents, Brothers, Sisters, and Friends."
Box 33, Folder 60

Letter to Lieber family LI 5209 1829 March 28

Scope and Contents

Translation of an extract.
Box 33, Folder 61

Letter to Lieber family LI 5218 1831 August 3

Scope and Contents

Boston. In German; fragile and damaged.
Box 33, Folder 62

Letter to Adolf Lieber LI 5211 1829 August 10

Scope and Contents

Boston. In German.
Box 33, Folder 63

Letter to Adolf Lieber LI 5215 1829 November 1-2

Scope and Contents

Boston. In German.
Box 33, Folder 64

Letter to Eduard Lieber and Lieber family LI 5201 1827 June 10

Scope and Contents

In German. Pages 1-4 cross written; very fragile.
Box 33, Folder 65

Letter to Eduard Lieber LI 5207 1828 November 13

Scope and Contents

Boston. In German.
Box 33, Folder 66

Letter to Eduard Lieber LI 5208 1828 December 3

Scope and Contents

Boston. In German.
Box 33, Folder 67

Letter to Frau Friedrich Wilhelm Lieber LI 5214 1829 October 22

Scope and Contents

A copy in English. Addressed to: "My dear, good mother."
Box 33, Folder 68

Letter to Frau Friedrich Wilhelm Lieber and Heinrich Keibel LI 5203 1827 November 13

Scope and Contents

Boston. In German.
Box 33, Folder 69

Letter to Friedrich Wilhelm Lieber and Lieber family LI 5202 1827 August 10

Scope and Contents

Boston. In German.
Box 33, Folder 70

Letter to Friedrich Wilhelm Lieber and Lieber family LI 5204 1827 December 10

Scope and Contents

Boston. In German.
Box 33, Folder 71

Letter to Friedrich Wilhelm Lieber and Frau Friedrich Wilhelm Lieber LI 5210 1829 April 24

Scope and Contents

A copy in English.
Box 33, Folder 72

Letter to Friedrich Wilhelm Lieber and Frau Friedrich Wilhelm Lieber LI 5212 1829 September 5

Scope and Contents

New York. A copy in English.
Box 33, Folder 73

Letter to Friedrich Wilhelm Lieber and Frau Friedrich Wilhelm Lieber LI 5213 1829 September 29

Scope and Contents

New York. A copy in German and an English translation.
Box 33, Folder 74

Letter to Friedrich Wilhelm Lieber and Frau Friedrich Wilhelm Lieber LI 5217 1831 January 5

Scope and Contents

A copy in English; incomplete.
Box 33, Folder 75

Letter to Friedrich Wilhelm Lieber and Frau Friedrich Wilhelm Lieber LI 5219 1831 September 3-6

Scope and Contents

Boston. In German.
Box 33, Folder 76

Letter to Friedrich Wilhelm Lieber LI 5216 1830 June 2

Scope and Contents

New York. In German.
Box 33, Folder 77

Letter to Friedrich Wilhelm Lieber LI 5220 1831 September 18

Scope and Contents

Boston. In German; followed by note by Matilda Lieber.
Box 34, Folder 1

Letter to Guido Norman Lieber LI 5020 1856 August 18

Scope and Contents

New York.
Box 34, Folder 2

Letter to Guido Norman Lieber LI 5021 1858 April 20-21

Scope and Contents

New York. Preceding the letter is a copy, in Matilda Lieber's hand, of a portion of a letter from Lieber to George S. Hillard, Apr. 19, 1858.
Box 34, Folder 3

Letter to Guido Norman Lieber LI 5023 1861 June 8

Scope and Contents

Washington.
Box 34, Folder 4

Letter to Guido Norman Lieber LI 5024 1861 July 4

Scope and Contents

Washington.
Box 34, Folder 5

Letter to Guido Norman Lieber LI 5025 1861 July 5

Scope and Contents

Washington.
Box 34, Folder 6

Letter to Guido Norman Lieber LI 5026 1862 February 24

Scope and Contents

St. Louis, Missouri.
Box 34, Folder 7

Letter to Guido Norman Lieber LI 5027 1862 March 4

Scope and Contents

Mound City, Illinois.
Box 34, Folder 8

Letter to Guido Norman Lieber LI 5028 1862 March 11

Scope and Contents

New York.
Box 34, Folder 9

Letter to Guido Norman Lieber LI 5029 1862 March 14

Scope and Contents

New York.
Box 34, Folder 10

Letter to Guido Norman Lieber LI 5030 1862 March 18

Scope and Contents

New York. Note from Matilda Lieber on page 4.
Box 34, Folder 11

Letter to Guido Norman Lieber LI 5031 1862 March 23

Scope and Contents

New York. Note from Matilda Lieber on page 4.
Box 34, Folder 12

Letter to Guido Norman Lieber LI 5032 1862 March 25

Scope and Contents

New York. Clipping pasted down on page 3.
Box 34, Folder 13

Letter to Guido Norman Lieber LI 5033 1862 March 30

Scope and Contents

New York. Followed by: letter from Matilda Lieber.
Box 34, Folder 14

Letter to Guido Norman Lieber LI 5034 1862 April 2

Scope and Contents

New York. Followed by: letter from Matilda Lieber.
Box 34, Folder 15

Letter to Guido Norman Lieber LI 5035 1862 April 9

Scope and Contents

New York.
Box 34, Folder 16

Letter to Guido Norman Lieber LI 5036 1862 April 13

Scope and Contents

New York. Final page written on a printed advertisement for Lieber's book.
Box 34, Folder 17

Letter to Guido Norman Lieber LI 5037 1862 April 19

Scope and Contents

New York. Page 2 cross written.
Box 34, Folder 18

Letter to Guido Norman Lieber LI 5038 1862 April 20

Scope and Contents

New York.
Box 34, Folder 19

Letter to Guido Norman Lieber and Matilda Lieber LI 4979 1862? October 3

Scope and Contents

New York.
Box 34, Folder 20

Letter to Hamilton Lieber LI 5019 1863 August 3

Scope and Contents

New York.
Box 34, Folder 21

Letter to Matilda Lieber LI 4694 1827 May 18-June 22

Scope and Contents

In German. Includes a covering letter from Matilda (Oppenheimer) Lieber, July 23, 1827, forwarding these copies of Lieber's letters to his parents. Francis Lieber's letters to his wife are written in both German and English.
Box 34, Folder 22

Letter to Matilda Lieber LI 4695 1827? December 10?

Scope and Contents

Boston. Incomplete.
Box 34, Folder 23

Letter to Matilda Lieber LI 4696 1828 January 18

Scope and Contents

Boston. Copy of a translation, incomplete.
Box 34, Folder 24

Letter to Matilda Lieber LI 4697 1830 October 20

Scope and Contents

New York.
Box 34, Folder 25

Letter to Matilda Lieber LI 4698 1830 October 21

Scope and Contents

New York. Upper portion of first page cut away.
Box 34, Folder 26

Letter to Matilda Lieber LI 4699 1830 October 23

Scope and Contents

Also enclosed: English translation.
Box 34, Folder 27

Letter to Matilda Lieber LI 4700 1830 October 25

Scope and Contents

New York.
Box 34, Folder 28

Letter to Matilda Lieber LI 4701 1830 October 27

Scope and Contents

New York.
Box 34, Folder 29

Letter to Matilda Lieber LI 4702 1830 October

Scope and Contents

New York.
Box 34, Folder 30

Letter to Matilda Lieber LI 4703 1831 March 12

Scope and Contents

New York.
Box 34, Folder 31

Letter to Matilda Lieber LI 4704 1831 March 17

Scope and Contents

New York.
Box 34, Folder 32

Letter to Matilda Lieber LI 4705 1831 June

Scope and Contents

Boston.
Box 34, Folder 33

Letter to Matilda Lieber LI 4706 1831 August 15

Scope and Contents

Boston.
Box 34, Folder 34

Letter to Matilda Lieber LI 4707 1831 August 16?

Scope and Contents

Also enclosed: English translation.
Box 34, Folder 35

Letter to Matilda Lieber LI 4708 1831 August 17?

Scope and Contents

On verso: diet prescription for the Lieber baby, Oscar. Signed by J. G. Stevenson.
Box 34, Folder 36

Letter to Matilda Lieber LI 4709 1831 August 17-23

Scope and Contents

Boston.
Box 34, Folder 37

Letter to Matilda Lieber LI 4710 1831 August 26

Scope and Contents

Boston.
Box 34, Folder 38

Letter to Matilda Lieber LI 4711 1831 August 29

Scope and Contents

This letter is cross written over a letter from Sally W. Sullivan to Matilda Lieber.
Box 34, Folder 39

Letter to Matilda Lieber LI 4712 1831 October 5

Scope and Contents

New York.
Box 34, Folder 40

Letter to Matilda Lieber LI 4713 1831 October 6

Scope and Contents

Albany.
Box 34, Folder 41

Letter to Matilda Lieber LI 4714 1831 October 9

Scope and Contents

Philadelphia.
Box 34, Folder 42

Letter to Matilda Lieber LI 4715 1831 October 11

Scope and Contents

Washington.
Box 34, Folder 43

Letter to Matilda Lieber LI 4716 1831 October 18

Scope and Contents

New York.
Box 34, Folder 44

Letter to Matilda Lieber and Oscar Montgomery Lieber LI 4717 1837 July 25

Scope and Contents

Richmond, Virginia. Incomplete.
Box 34, Folder 45

Letter to Matilda Lieber LI 4718 1837 July 29

Scope and Contents

Philadelphia.
Box 34, Folder 46

Letter to Matilda Lieber LI 4719 1837 August 1

Scope and Contents

Philadelphia.
Box 34, Folder 47

Letter to Matilda Lieber LI 4720 1837 August 2

Scope and Contents

Philadelphia.
Box 34, Folder 48

Letter to Matilda Lieber LI 4721 1837 August 3

Scope and Contents

Philadelphia.
Box 34, Folder 49

Letter to Matilda Lieber LI 4722 1837 August 4-5

Scope and Contents

New York.
Box 34, Folder 50

Letter to Matilda Lieber LI 4723 1837 August 5

Scope and Contents

New York.
Box 34, Folder 51

Letter to Matilda Lieber LI 4724 1837 August 7

Scope and Contents

New York.
Box 34, Folder 52

Letter to Matilda Lieber LI 4725 1837 August 12

Scope and Contents

Boston.
Box 34, Folder 53

Letter to Matilda Lieber LI 4726 1837 August 15

Scope and Contents

Boston.
Box 34, Folder 54

Letter to Matilda Lieber LI 4727 1837 August 17

Scope and Contents

Boston.
Box 34, Folder 55

Letter to Matilda Lieber LI 4728 1837 August 20

Scope and Contents

Boston.
Box 34, Folder 56

Letter to Matilda Lieber LI 4729 1837 August 28

Scope and Contents

New York.
Box 34, Folder 57

Letter to Matilda Lieber LI 4730 1837 August 30

Scope and Contents

New York.
Box 34, Folder 58

Letter to Matilda Lieber LI 4731 1837 August

Box 34, Folder 59

Letter to Matilda Lieber LI 4732 1837 September 1

Scope and Contents

New York.
Box 34, Folder 60

Letter to Matilda Lieber LI 4733 1837 September 5

Scope and Contents

Philadelphia.
Box 34, Folder 61

Letter to Matilda Lieber LI 4734 1837 September 8

Scope and Contents

Washington.
Box 34, Folder 62

Letter to Matilda Lieber LI 4735 1837 September 12

Scope and Contents

Washington.
Box 34, Folder 63

Letter to Matilda Lieber LI 4736 1837 September 12-13

Scope and Contents

Washington.
Box 34, Folder 64

Letter to Matilda Lieber LI 4737 1837 September 16

Scope and Contents

Washington.
Box 34, Folder 65

Letter to Matilda Lieber LI 4738 1837 September 16

Scope and Contents

Washington. Page 3 cross written.
Box 34, Folder 66

Letter to Matilda Lieber LI 4739 1837 September 19

Scope and Contents

Washington.
Box 34, Folder 67

Letter to Matilda Lieber LI 4740 1837 September 21

Scope and Contents

Washington.
Box 34, Folder 68

Letter to Matilda Lieber LI 4741 1837 September 25

Scope and Contents

Fayetteville, North Carolina.
Box 35, Folder 1

Letter to Matilda Lieber LI 4742 1838 June 1

Box 35, Folder 2

Letter to Matilda Lieber LI 4743 1838 June 5

Scope and Contents

West Point, New York.
Box 35, Folder 3

Letter to Matilda Lieber LI 4744 1838 June 8

Scope and Contents

West Point, New York.
Box 35, Folder 4

Letter to Matilda Lieber LI 4745 1838 June 11

Scope and Contents

West Point, New York.
Box 35, Folder 5

Letter to Matilda Lieber LI 4746 1838 June 15

Scope and Contents

West Point, New York.
Box 35, Folder 6

Letter to Matilda Lieber LI 4747 1838 June 16

Scope and Contents

West Point, New York.
Box 35, Folder 7

Letter to Matilda Lieber LI 4748 1838 June 19

Scope and Contents

West Point, New York.
Box 35, Folder 8

Letter to Matilda Lieber LI 4749 1838 June 20

Scope and Contents

West Point, New York.
Box 35, Folder 9

Letter to Matilda Lieber LI 4750 1838 July 4

Scope and Contents

Boston.
Box 35, Folder 10

Letter to Matilda Lieber LI 4751 1838 July 6-10

Scope and Contents

Boston. Page 1 cross written.
Box 35, Folder 11

Letter to Matilda Lieber LI 4752 1838 July 17

Scope and Contents

Boston.
Box 35, Folder 12

Letter to Matilda Lieber LI 4753 1838 August 12?

Scope and Contents

Boston.
Box 35, Folder 13

Letter to Matilda Lieber LI 4754 1838 August 14

Scope and Contents

Boston. Page 1 cross written.
Box 35, Folder 14

Letter to Matilda Lieber LI 4755 1838 August 25

Scope and Contents

New York. Pages 1 and 4 cross written.
Box 35, Folder 15

Letter to Matilda Lieber LI 4756 1838 September 8

Scope and Contents

New York. Includes a note from Theodore Oppenheimer to Matilda Lieber.
Box 35, Folder 16

Letter to Matilda Lieber LI 4757 1839 July 16

Scope and Contents

Boston. A copy.
Box 35, Folder 17

Letter to Matilda Lieber LI 4758 1839 August 3-September 19

Scope and Contents

A copy.
Box 35, Folder 18

Letter to Matilda Lieber LI 4759 1840 September 14

Scope and Contents

New York.
Box 35, Folder 19

Letter to Matilda Lieber LI 4760 1841 July 1

Scope and Contents

Charleston, South Carolina. Letter is dated: June 31, 1841.
Box 35, Folder 20

Letter to Matilda Lieber LI 4761 1841 July 2

Scope and Contents

Charleston, South Carolina.
Box 35, Folder 21

Letter to Matilda Lieber LI 4762 1841 July 5

Scope and Contents

Baltimore, Maryland.
Box 35, Folder 22

Letter to Matilda Lieber LI 4763 1841 July 10-12

Scope and Contents

Washington.
Box 35, Folder 23

Letter to Matilda Lieber LI 4764 1841 July 23-25

Scope and Contents

New York. Page 4 cross written.
Box 35, Folder 24

Letter to Matilda Lieber LI 4765 1841 July 30-31

Scope and Contents

Schenectady, New York. Page 1 cross written.
Box 35, Folder 25

Letter to Matilda Lieber LI 4766 1841 August 8-15

Scope and Contents

Boston.
Box 35, Folder 26

Letter to Matilda Lieber LI 4767 1841 August 21

Scope and Contents

New York.
Box 35, Folder 27

Letter to Matilda Lieber LI 4768 1841 August 24-25

Scope and Contents

New York.
Box 35, Folder 28

Letter to Matilda Lieber LI 4769 1841 September 1-4

Scope and Contents

New York.
Box 35, Folder 29

Letter to Matilda Lieber LI 4770 1841 September 6-15

Scope and Contents

New York.
Box 35, Folder 30

Letter to Matilda Lieber LI 4771 1841 September 17-21

Scope and Contents

Albany, New York.
Box 35, Folder 31

Letter to Matilda Lieber LI 4772 1842 September 5

Scope and Contents

New York.
Box 35, Folder 32

Letter to Matilda Lieber LI 4773 1842 September 8

Scope and Contents

New York.
Box 35, Folder 33

Letter to Matilda Lieber LI 4774 1842 September 20-23

Scope and Contents

New York.
Box 35, Folder 34

Letter to Matilda Lieber LI 4775 1842 September 28

Scope and Contents

New York.
Box 35, Folder 35

Letter to Matilda Lieber LI 4776 1842 October 4

Scope and Contents

On board the Wilmington.
Box 35, Folder 36

Letter to Matilda Lieber LI 4777 1843 June 30

Scope and Contents

Charleston, South Carolina.
Box 35, Folder 37

Letter to Matilda Lieber LI 4778 1843 July 10

Scope and Contents

New York.
Box 35, Folder 38

Letter to Matilda Lieber LI 4779 1843 July 13-14

Scope and Contents

New York.
Box 35, Folder 39

Letter to Matilda Lieber LI 4780 1843 approximately July 17

Scope and Contents

New York.
Box 35, Folder 40

Letter to Matilda Lieber LI 4781 1843 July 23-24

Scope and Contents

New York.
Box 35, Folder 41

Letter to Matilda Lieber LI 4782 1843 August 3-9

Scope and Contents

Tarrytown, New York.
Box 35, Folder 42

Letter to Matilda Lieber LI 4783 1843 August 13-15

Scope and Contents

Catskill, New York. Pages 1-3 cross written. Also enclosed: copy of a portion of the letter.
Box 35, Folder 43

Letter to Matilda Lieber LI 4784 1843 August 16-21

Scope and Contents

Newport, Rhode Island.
Box 35, Folder 44

Letter to Matilda Lieber LI 4785 1843 August 26-September 1

Scope and Contents

Boston.
Box 35, Folder 45

Letter to Matilda Lieber LI 4786 1843 September 4

Scope and Contents

Boston.
Box 35, Folder 46

Letter to Matilda Lieber LI 4787 1843 September 9

Scope and Contents

New York. Also enclosed: copy of a portion of the letter.
Box 35, Folder 47

Letter to Matilda Lieber LI 4788 1843 September 11-14

Scope and Contents

New York.
Box 35, Folder 48

Letter to Matilda Lieber LI 4789 1843 September 16-19

Scope and Contents

New York.
Box 35, Folder 49

Letter to Matilda Lieber LI 4790 1843 September 21-25

Scope and Contents

New York.
Box 35, Folder 50

Letter to Matilda Lieber LI 4791 1844 February 21-29

Scope and Contents

Columbia, South Carolina.
Box 35, Folder 51

Letter to Matilda Lieber LI 4792 1844 February 22

Scope and Contents

Columbia, South Carolina. In pencil.
Box 35, Folder 52

Letter to Matilda Lieber LI 4793 1844 March 1-17

Scope and Contents

Columbia, South Carolina.
Box 35, Folder 53

Letter to Matilda Lieber LI 4794 1844 March 3

Scope and Contents

Columbia, South Carolina. With copy.
Box 35, Folder 54

Letter to Matilda Lieber LI 4795 1844 March 14

Scope and Contents

New York.
Box 35, Folder 55

Letter to Matilda Lieber LI 4796 1844 April 2-8

Scope and Contents

Incomplete.
Box 35, Folder 56

Letter to Matilda Lieber LI 4797 1844 April 19

Scope and Contents

London. Page 1 cross written.
Box 35, Folder 57

Letter to Matilda Lieber LI 4798 1844 April 19-23

Scope and Contents

London.
Box 35, Folder 58

Letter to Matilda Lieber LI 4799 1844 April 30?

Scope and Contents

London. Damaged, with loss of text. Also enclosed: a copy of a portion of the letter.
Box 35, Folder 59

Letter to Matilda Lieber LI 4800 1844 May 5-10

Scope and Contents

London. Damaged, with loss of text. Also enclosed: a copy of a portion of the letter.
Box 35, Folder 60

Letter to Matilda Lieber LI 4801 1844 May 11?

Scope and Contents

London.
Box 35, Folder 61

Letter to Matilda Lieber LI 4802 1844 May 12-18

Scope and Contents

London and Paris.
Box 35, Folder 62

Letter to Matilda Lieber LI 4803 1844 May 29

Scope and Contents

Paris.
Box 35, Folder 63

Letter to Matilda Lieber LI 4804 1844 June 11

Scope and Contents

Brussels, Belgium Page 1 cross written.
Box 35, Folder 64

Letter to Matilda Lieber LI 4805 1844 June 22

Scope and Contents

Hague, Holland.
Box 35, Folder 65

Letter to Matilda Lieber LI 4806 1844 July 17

Scope and Contents

Wittenberg, Prussia.
Box 35, Folder 66

Letter to Matilda Lieber LI 4807 1844 July 22-23

Scope and Contents

Berlin.
Box 35, Folder 67

Letter to Matilda Lieber LI 4808 1844 July 27

Scope and Contents

Berlin.
Box 35, Folder 68

Letter to Matilda Lieber LI 4809 1844 July 31-August 2

Scope and Contents

Berlin.
Box 35, Folder 69

Letter to Matilda Lieber LI 4810 1844 August 7

Scope and Contents

Züllichau, Germany.
Box 35, Folder 70

Letter to Matilda Lieber LI 4811 1844 August 10-13

Scope and Contents

Züllichau and Berlin, Germany.
Box 35, Folder 71

Letter to Matilda Lieber LI 4812 1844 August 19-21

Scope and Contents

Heidelberg, Germany.
Box 35, Folder 72

Letter to Matilda Lieber LI 4813 1844 September 2

Scope and Contents

Paris. Followed by: letter to "My dear Children."
Box 35, Folder 73

Letter to Matilda Lieber LI 4814 1844 September 14?

Scope and Contents

Munich, Bavaria. Pages 1 and 3 cross written.
Box 35, Folder 74

Letter to Matilda Lieber LI 4815 1844 September 26

Scope and Contents

Vienna, Austria.
Box 36, Folder 1

Letter to Matilda Lieber LI 4816 1844 October 7

Scope and Contents

Dresden, Germany.
Box 36, Folder 2

Letter to Matilda Lieber LI 4817 1844 October 15

Scope and Contents

Berlin.
Box 36, Folder 3

Letter to Matilda Lieber LI 4818 1845 January 8-10

Scope and Contents

Bremen. Upper portion of first page cut away. Followed by: note to Caroline Lomnitz.
Box 36, Folder 4

Letter to Matilda Lieber LI 4819 1845 January 13

Scope and Contents

Bruges, Belgium. Contains a note to Harriet.
Box 36, Folder 5

Letter to Matilda Lieber LI 4822 1845 January 21?

Scope and Contents

London. Incomplete, upper portion of first page cut away. Also enclosed: a copy of a portion of the letter.
Box 36, Folder 6

Letter to Matilda Lieber LI 4820 1845 January 23

Scope and Contents

London. Lower portion of second page cut away.
Box 36, Folder 7

Letter to Matilda Lieber LI 4821 1845 January 26-27

Scope and Contents

Edinburgh, Scotland.
Box 36, Folder 8

Letter to Matilda Lieber LI 4823 1845 February 3

Scope and Contents

Manchester, England.
Box 36, Folder 9

Letter to Matilda Lieber LI 4824 1845 February 25

Scope and Contents

New York.
Box 36, Folder 10

Letter to Matilda Lieber LI 4825 1845 April 23

Scope and Contents

Columbia, South Carolina.
Box 36, Folder 11

Letter to Matilda Lieber LI 4826 1845 May 4

Scope and Contents

Columbia, South Carolina.
Box 36, Folder 12

Letter to Matilda Lieber LI 4827 1845 May 13

Scope and Contents

Columbia, South Carolina.
Box 36, Folder 13

Letter to Matilda Lieber LI 4828 1845 May 14

Scope and Contents

Columbia, South Carolina.
Box 36, Folder 14

Letter to Matilda Lieber LI 4829 1845 May 28

Scope and Contents

Columbia, South Carolina.
Box 36, Folder 15

Letter to Matilda Lieber LI 4830 1845 May 28

Scope and Contents

Columbia, South Carolina.
Box 36, Folder 16

Letter to Matilda Lieber LI 4831 1845 May 29

Scope and Contents

Columbia, South Carolina. Page 2 cross written.
Box 36, Folder 17

Letter to Matilda Lieber LI 4832 1845 June 1-2

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 36, Folder 18

Letter to Matilda Lieber LI 4833 1845 June 5-6

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 36, Folder 19

Letter to Matilda Lieber LI 4834 1845 June 8?

Scope and Contents

Columbia, South Carolina. Page 2 cross written.
Box 36, Folder 20

Letter to Matilda Lieber LI 4835 1845 June 9-15

Scope and Contents

Columbia, South Carolina.
Box 36, Folder 21

Letter to Matilda Lieber LI 4836 1845 June 11

Scope and Contents

Columbia, South Carolina. Also contains notes to several others.
Box 36, Folder 22

Letter to Matilda Lieber LI 4837 1845 June 13-15

Scope and Contents

Columbia, South Carolina. Bottom portion of second page cut away.
Box 36, Folder 23

Letter to Matilda Lieber LI 4838 1845 June 18-26

Box 36, Folder 24

Letter to Matilda Lieber LI 4839 1845 June 27

Scope and Contents

New York. Includes note to Hamilton Lieber.
Box 36, Folder 25

Letter to Matilda Lieber LI 4840 1845 June 28

Scope and Contents

New York.
Box 36, Folder 26

Letter to Matilda Lieber LI 4841 1845 August 25?

Scope and Contents

New York.
Box 36, Folder 27

Letter to Matilda Lieber LI 4842 1846 August 9

Scope and Contents

Pittsburgh, Pennsylvania. Incomplete.
Box 36, Folder 28

Letter to Matilda Lieber LI 4843 1846 August 14

Scope and Contents

Cincinnati, Ohio.
Box 36, Folder 29

Letter to Matilda Lieber LI 4844 1846 August 27

Scope and Contents

Cincinnati, Ohio. A copy.
Box 36, Folder 30

Letter to Matilda Lieber LI 4845 1846 August 30

Scope and Contents

Cincinnati, Ohio. Page 1 cross written.
Box 36, Folder 31

Letter to Matilda Lieber LI 4846 1846 September 3

Scope and Contents

Lexington, Kentucky.
Box 36, Folder 32

Letter to Matilda Lieber LI 4847 1847 July 13

Scope and Contents

Baltimore, Maryland.
Box 36, Folder 33

Letter to Matilda Lieber LI 4848 1847 July 18

Scope and Contents

Lonaconing, Maryland. Incomplete.
Box 36, Folder 34

Letter to Matilda Lieber LI 4849 1847 July 22

Scope and Contents

Baltimore, Maryland. Incomplete.
Box 36, Folder 35

Letter to Matilda Lieber LI 4850 1847 July 24

Scope and Contents

Philadelphia. Misdated: June 24, 1847, Saturday.
Box 36, Folder 36

Letter to Matilda Lieber LI 4851 1847 July 25

Scope and Contents

Philadelphia. Upper portion of page 3 cut away.
Box 36, Folder 37

Letter to Matilda Lieber LI 4852 1847 July 28

Scope and Contents

Philadelphia.
Box 36, Folder 38

Letter to Matilda Lieber LI 4853 1847 August 1

Scope and Contents

Orange, New Jersey.
Box 36, Folder 39

Letter to Matilda Lieber LI 4854 1847 August 5-6

Scope and Contents

New York.
Box 36, Folder 40

Letter to Matilda Lieber LI 4855 1847 August 7

Scope and Contents

New York.
Box 36, Folder 41

Letter to Matilda Lieber LI 4856 1847 August 12-13

Scope and Contents

New York. Includes a poem by Lieber entitled: "Blessed Tears."
Box 36, Folder 42

Letter to Matilda Lieber LI 4857 1847 August 17

Scope and Contents

New York.
Box 36, Folder 43

Letter to Matilda Lieber LI 4858 1847 approximately August 17

Scope and Contents

New York. Page 4 cross written. Includes a poem by Lieber entitled: "Oscar's Departure."
Box 36, Folder 44

Letter to Matilda Lieber LI 4859 1847 August 22-23

Scope and Contents

New York. Incomplete.
Box 36, Folder 45

Letter to Matilda Lieber LI 4860 1847 August 27-28

Scope and Contents

Boston. Pages 1-3 cross written.
Box 36, Folder 46

Letter to Matilda Lieber LI 4861 1847? August?

Scope and Contents

Boston? Incomplete.
Box 36, Folder 47

Letter to Matilda Lieber LI 4862 1847 September 4

Scope and Contents

New York.
Box 36, Folder 48

Letter to Matilda Lieber LI 4863 1847 September 18

Scope and Contents

Philadelphia.
Box 36, Folder 49

Letter to Matilda Lieber LI 4864 1848 June 9

Scope and Contents

Smithville, North Carolina.
Box 36, Folder 50

Letter to Matilda Lieber LI 4873 1848 June 11

Scope and Contents

Washington. Incomplete. Portion of letter written by Hamilton Lieber.
Box 36, Folder 51

Letter to Matilda Lieber LI 4865 1848 June 16

Scope and Contents

New York.
Box 36, Folder 52

Letter to Matilda Lieber LI 4866 1848 June 19-20

Scope and Contents

New York.
Box 36, Folder 53

Letter to Matilda Lieber LI 4867 1848 June 29-July 4

Scope and Contents

On board the Hermann Steamer.
Box 36, Folder 54

Letter to Matilda Lieber LI 4868 1848 July 12

Scope and Contents

Lockstadt, Germany. Fragile and torn; also enclosed: copy of extracts. Originally enclosed: Caroline Lomnitz to Matilda Lieber, July 12, 1848.
Box 36, Folder 55

Letter to Matilda Lieber LI 4869 1848 August 8

Scope and Contents

Frankfurt, Germany. Damaged, with loss of text. Page 4 cross written.
Box 36, Folder 56

Letter to Matilda Lieber LI 4870 1848 August 12

Scope and Contents

Frankfurt, Germany.
Box 36, Folder 57

Letter to Matilda Lieber LI 4871 1848 August 30

Scope and Contents

Frankfurt, Germany. Followed by: notes from Oscar Lieber and Caroline Lomnitz.
Box 36, Folder 58

Letter to Matilda Lieber LI 4872 1848 October 5

Scope and Contents

New York.
Box 36, Folder 59

Letter to Matilda Lieber LI 4911 1850 July 3

Scope and Contents

Washington. Incomplete copy of extract only.
Box 36, Folder 60

Letter to Matilda Lieber LI 4874 1850 July 10

Scope and Contents

Washington. Subject: Zachary Taylor.
Box 36, Folder 61

Letter to Matilda Lieber LI 4875 1850 July 30

Scope and Contents

New York. Pages 1 and 3 cross written.
Box 36, Folder 62

Letter to Matilda Lieber LI 4876 1850 August 2

Scope and Contents

Washington. Damaged and fragile, with loss of text. This letter is preceded by a few unfinished lines to Oscar Lieber, July 24, 1850.
Box 36, Folder 63

Letter to Matilda Lieber LI 4877 1850 August 9-10

Scope and Contents

Washington. Incomplete; damaged, with loss of text.
Box 36, Folder 64

Letter to Matilda Lieber LI 4878 1850 August 11

Scope and Contents

Washington. Subject: California Bill.
Box 36, Folder 65

Letter to Matilda Lieber LI 4879 1851 July 10

Scope and Contents

On board the Europa.
Box 36, Folder 66

Letter to Matilda Lieber LI 4880 1851 July 21

Scope and Contents

Liverpool, England.
Box 36, Folder 67

Letter to Matilda Lieber LI 4881 1851 July 28

Scope and Contents

London.
Box 36, Folder 68

Letter to Matilda Lieber LI 4882 1851 August 15

Scope and Contents

London.
Box 36, Folder 69

Letter to Matilda Lieber LI 4883 1851 September 5

Scope and Contents

Leominister, England. A copy.
Box 36, Folder 70

Letter to Matilda Lieber LI 4884 1853 July 26

Scope and Contents

Philadelphia.
Box 36, Folder 71

Letter to Matilda Lieber LI 4885 1853 July 29

Scope and Contents

Philadelphia.
Box 37, Folder 1

Letter to Matilda Lieber LI 4886 1853 August 2

Scope and Contents

Philadelphia. A medical prescription pasted down on page 2.
Box 37, Folder 2

Letter to Matilda Lieber LI 4887 1853 August 3-4

Scope and Contents

Philadelphia.
Box 37, Folder 3

Letter to Matilda Lieber LI 4888 1853 August 5-6

Scope and Contents

Philadelphia. Incomplete.
Box 37, Folder 4

Letter to Matilda Lieber LI 4889 1853 August 6

Scope and Contents

Philadelphia. Incomplete, most of second page cut away, with loss of text.
Box 37, Folder 5

Letter to Matilda Lieber LI 4890 1853 August 12-13

Scope and Contents

Philadelphia. Incomplete.
Box 37, Folder 6

Letter to Matilda Lieber LI 4891 1853 August 15

Scope and Contents

Philadelphia.
Box 37, Folder 7

Letter to Matilda Lieber LI 4892 1853 August 16-18

Scope and Contents

Philadelphia. Incomplete.
Box 37, Folder 8

Letter to Matilda Lieber LI 4893 1853 August 22

Scope and Contents

Philadelphia. Incomplete.
Box 37, Folder 9

Letter to Matilda Lieber LI 4894 1853 August 28

Scope and Contents

Bordentown, New Jersey.
Box 37, Folder 10

Letter to Matilda Lieber LI 4895 1853 August 30-31

Scope and Contents

Philadelphia.
Box 37, Folder 11

Letter to Matilda Lieber LI 4896 1853 August?

Scope and Contents

Incomplete.
Box 37, Folder 12

Letter to Matilda Lieber LI 4897 1853 September 1-4

Scope and Contents

Philadelphia.
Box 37, Folder 13

Letter to Matilda Lieber LI 4898 1853 September 6

Scope and Contents

New York.
Box 37, Folder 14

Letter to Matilda Lieber LI 4899 1853 September 7

Scope and Contents

New York.
Box 37, Folder 15

Letter to Matilda Lieber LI 4900 1853 September 9

Scope and Contents

New York.
Box 37, Folder 16

Letter to Matilda Lieber LI 4901 1853 September 12

Scope and Contents

New York.
Box 37, Folder 17

Letter to Matilda Lieber LI 4902 1853 September 14

Scope and Contents

New York.
Box 37, Folder 18

Letter to Matilda Lieber LI 4903 1853 September

Scope and Contents

A copy.
Box 37, Folder 19

Letter to Matilda Lieber LI 4904 1854 June 12-15

Scope and Contents

Columbia, South Carolina.
Box 37, Folder 20

Letter to Matilda Lieber LI 4905 1854 June 20

Scope and Contents

Columbia, South Carolina. Incomplete.
Box 37, Folder 21

Letter to Matilda Lieber LI 4906 1854 June 24?

Scope and Contents

Columbia, South Carolina.
Box 37, Folder 22

Letter to Matilda Lieber LI 4908 1854 June 27

Scope and Contents

Columbia, South Carolina.
Box 37, Folder 23

Letter to Matilda Lieber LI 4907 1854 July 4

Scope and Contents

Columbia, South Carolina.
Box 37, Folder 24

Letter to Matilda Lieber LI 4909 1854 August 5

Scope and Contents

Boston.
Box 37, Folder 25

Letter to Matilda Lieber LI 4910 1854 August 10

Scope and Contents

Boston.
Box 37, Folder 26

Letter to Matilda Lieber LI 4912 1856 April 10?

Scope and Contents

Columbia, South Carolina. Clipping pasted down on page 3.
Box 37, Folder 27

Letter to Matilda Lieber LI 4913 1856 July 7

Scope and Contents

New York. Partially written on a letter from Ellen C. La Borde, June 30, 1856.
Box 37, Folder 28

Letter to Matilda Lieber LI 4914 1856 July 9-11

Scope and Contents

New York.
Box 37, Folder 29

Letter to Matilda Lieber LI 4915 1856 July 13-18

Scope and Contents

New York.
Box 37, Folder 30

Letter to Matilda Lieber LI 4916 1856 July 19-23

Scope and Contents

New York. Includes a note from Francis Lieber to Norman Lieber.
Box 37, Folder 31

Letter to Matilda Lieber LI 4917 1856 July 24-25

Scope and Contents

New York. Incomplete.
Box 37, Folder 32

Letter to Matilda Lieber LI 4918 1856 August 2-5

Scope and Contents

Boston and Newport. A copy.
Box 37, Folder 33

Letter to Matilda Lieber LI 4919 1856 August 9-11

Scope and Contents

New York.
Box 37, Folder 34

Letter to Matilda Lieber LI 4920 1856 August 12-15

Scope and Contents

New York.
Box 37, Folder 35

Letter to Matilda Lieber LI 4921 1856 August 16

Scope and Contents

New York. Incomplete.
Box 37, Folder 36

Letter to Matilda Lieber LI 4922 1856 August 16-19

Scope and Contents

New York.
Box 37, Folder 37

Letter to Matilda Lieber LI 4923 1856 August 25

Scope and Contents

Albany, New York.
Box 37, Folder 38

Letter to Matilda Lieber LI 4924 1856 August?

Box 37, Folder 39

Letter to Matilda Lieber LI 4925 1856 September 3-9

Scope and Contents

Elmira.
Box 37, Folder 40

Letter to Matilda Lieber LI 4926 1856 September 17

Scope and Contents

New York.
Box 37, Folder 41

Letter to Matilda Lieber LI 4927 1856 September 24-October 9

Scope and Contents

Philadelphia.
Box 37, Folder 42

Letter to Matilda Lieber LI 4928 1856 October 1

Scope and Contents

Columbia, South Carolina.
Box 37, Folder 43

Letter to Matilda Lieber LI 4929 1856 October 6-9

Scope and Contents

Columbia, South Carolina.
Box 37, Folder 44

Letter to Matilda Lieber LI 4930 1856 October

Scope and Contents

Incomplete?
Box 37, Folder 45

Letter to Matilda Lieber LI 4931 approximately 1859

Box 37, Folder 46

Letter to Matilda Lieber LI 4932 1861 June 9

Scope and Contents

Washington. Incomplete? Dated: Sunday morning, 7 June, 1861.
Box 37, Folder 47

Letter to Matilda Lieber LI 4933 1861 June 26

Scope and Contents

Washington. Misdated: July 26, 1860. Subject: Abraham Lincoln.
Box 37, Folder 48

Letter to Matilda Lieber LI 4934 1861 June 27

Scope and Contents

Washington.
Box 37, Folder 49

Letter to Matilda Lieber LI 4935 1861 June 28

Scope and Contents

Washington.
Box 37, Folder 50

Letter to Matilda Lieber LI 4936 1861 June 30

Scope and Contents

Fort Monroe, Virginia.
Box 37, Folder 51

Letter to Matilda Lieber LI 4937 1861 July 3

Scope and Contents

Baltimore, Maryland. Misdated: Wednesday, 2 July, 1861.
Box 37, Folder 52

Letter to Matilda Lieber LI 4938 1861 July 5

Scope and Contents

Washington.
Box 37, Folder 53

Letter to Matilda Lieber LI 4939 1861 July 9

Scope and Contents

Washington.
Box 37, Folder 54

Letter to Matilda Lieber LI 4940 1861 July 10

Scope and Contents

Baltimore, Maryland and Philadelphia, Pennsylvania.
Box 37, Folder 55

Letter to Matilda Lieber LI 4941 1861? September 20?

Scope and Contents

Boston.
Box 37, Folder 56

Letter to Matilda Lieber LI 4942 1861 September 22

Scope and Contents

Boston.
Box 37, Folder 57

Letter to Matilda Lieber LI 4943 1861 September 24

Scope and Contents

Boston. This letter is misidentified as being written from New York.
Box 37, Folder 58

Letter to Matilda Lieber LI 4944 1861 September 25

Scope and Contents

Boston.
Box 37, Folder 59

Letter to Matilda Lieber LI 4945 1862 March 3

Scope and Contents

Mound City, Illinois.
Box 37, Folder 60

Letter to Matilda Lieber LI 4946 1862 August 6

Scope and Contents

Washington. Misdated: Wednesday, Aug. 7.
Box 37, Folder 61

Letter to Matilda Lieber LI 4947 1862 August 7

Scope and Contents

Philadelphia.
Box 37, Folder 62

Letter to Matilda Lieber LI 4948 1862 December 14

Scope and Contents

Washington.
Box 37, Folder 63

Letter to Matilda Lieber LI 4950 1862 December 16

Scope and Contents

Washington.
Box 37, Folder 64

Letter to Matilda Lieber LI 4949 1862 December 16

Scope and Contents

Washington. Misdated: Dec. 26.
Box 37, Folder 65

Letter to Matilda Lieber LI 4951 1862 December 17

Scope and Contents

Washington.
Box 37, Folder 66

Letter to Matilda Lieber LI 4952 1862 December 18

Scope and Contents

Washington.
Box 37, Folder 67

Letter to Matilda Lieber LI 4953 1862 December 19

Scope and Contents

Washington.
Box 37, Folder 68

Letter to Matilda Lieber LI 4954 1862 December 20

Scope and Contents

Washington.
Box 37, Folder 69

Letter to Matilda Lieber LI 4955 1862 December 21

Scope and Contents

Washington.
Box 37, Folder 70

Letter to Matilda Lieber LI 4956 1862 December 22

Scope and Contents

Washington. In pencil.
Box 37, Folder 71

Letter to Matilda Lieber LI 4957 1862 December 24

Scope and Contents

Washington.
Box 37, Folder 72

Letter to Matilda Lieber LI 4958 1862 December 26

Scope and Contents

Washington.
Box 37, Folder 73

Letter to Matilda Lieber LI 4959 1862 December 27

Scope and Contents

Washington.
Box 37, Folder 74

Letter to Matilda Lieber LI 4960 1862 December 27

Scope and Contents

Washington.
Box 37, Folder 75

Letter to Matilda Lieber LI 4961 1862 December 28

Scope and Contents

Washington. Page 4 cross written.
Box 38, Folder 1

Letter to Matilda Lieber LI 4962 1863 February 5

Scope and Contents

Washington.
Box 38, Folder 2

Letter to Matilda Lieber LI 4963 1863 February 5

Scope and Contents

Washington.
Box 38, Folder 3

Letter to Matilda Lieber LI 4964 1863 March 26

Scope and Contents

Washington.
Box 38, Folder 4

Letter to Matilda Lieber LI 4965 1864 October 3

Scope and Contents

Washington.
Box 38, Folder 5

Letter to Matilda Lieber LI 4966 1865 July 13

Scope and Contents

Washington.
Box 38, Folder 6

Letter to Matilda Lieber LI 4967 1865 July 14

Scope and Contents

Washington. Subject: Edwin McMasters Stanton.
Box 38, Folder 7

Letter to Matilda Lieber and Guido Norman Lieber LI 4968 1865 July 15

Scope and Contents

Washington. Misdated: July 16.
Box 38, Folder 8

Letter to Matilda Lieber LI 4969 1865 August 16

Scope and Contents

Washington.
Box 38, Folder 9

Letter to Matilda Lieber LI 4970 1865 August 19

Scope and Contents

Washington.
Box 38, Folder 10

Letter to Matilda Lieber LI 4971 1865 August 20

Scope and Contents

Washington. A copy. Subject: Nathan Bedford Forrest.
Box 38, Folder 11

Letter to Matilda Lieber LI 4972 1865 August 21

Scope and Contents

Washington.
Box 38, Folder 12

Letter to Matilda Lieber LI 4973 1865 August 21-22

Scope and Contents

Washington.
Box 38, Folder 13

Letter to Matilda Lieber LI 4974 1865 August 23

Scope and Contents

Washington.
Box 38, Folder 14

Letter to Matilda Lieber LI 4975 1865 August 27

Scope and Contents

Washington.
Box 38, Folder 15

Letter to Matilda Lieber LI 4976 1865 August 28

Scope and Contents

Washington. Clipping pasted down on page 1.
Box 38, Folder 16

Letter to Matilda Lieber LI 4977 1865 August 30

Scope and Contents

Washington.
Box 38, Folder 17

Letter to Matilda Lieber LI 4978 1865? September 1?

Scope and Contents

Washington.
Box 38, Folder 18

Letter to Matilda Lieber LI 4980 1865 November 15

Scope and Contents

Washington.
Box 38, Folder 19

Letter to Matilda Lieber LI 4981 1865 November 17

Scope and Contents

Washington.
Box 38, Folder 20

Letter to Matilda Lieber LI 4982 1865 November 30

Scope and Contents

Washington.
Box 38, Folder 21

Letter to Matilda Lieber LI 4983 1866 February 24-July 11

Scope and Contents

Washington. A copy: extracts of five letters.
Box 38, Folder 22

Letter to Matilda Lieber LI 4984 1867 July 3

Scope and Contents

Washington.
Box 38, Folder 23

Letter to Matilda Lieber LI 4985 1867 August 3

Scope and Contents

Washington.
Box 38, Folder 24

Letter to Matilda Lieber LI 4986 1867 October 7

Scope and Contents

Washington.
Box 38, Folder 25

Letter to Oscar Montgomery Lieber LI 4987 1837 August 17

Scope and Contents

Boston. A majority of the letters to Oscar Lieber are copies.
Box 38, Folder 26

Letter to Oscar Montgomery Lieber and Matilda Lieber LI 4988 1838 August 1

Scope and Contents

Boston. Also enclosed: a copy of the portion of the letter to Matilda Lieber.
Box 38, Folder 27

Letter to Oscar Montgomery Lieber LI 4989 1839 July 23

Scope and Contents

Boston.
Box 38, Folder 28

Letter to Oscar Montgomery Lieber LI 4990 1839 August 3

Scope and Contents

Boston.
Box 38, Folder 29

Letter to Oscar Montgomery Lieber LI 4991 1839 August 10

Scope and Contents

Boston.
Box 38, Folder 30

Letter to Oscar Montgomery Lieber LI 4992 1839 September 9

Box 38, Folder 31

Letter to Oscar Montgomery Lieber LI 4993 1839 October 26

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 32

Letter to Oscar Montgomery Lieber LI 4994 1839

Box 38, Folder 33

Letter to Oscar Montgomery Lieber LI 4995 1840 January 9

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 34

Letter to Oscar Montgomery Lieber LI 4996 1840 February 3

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 35

Letter to Oscar Montgomery Lieber LI 4997 1840 April 3

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 36

Letter to Oscar Montgomery Lieber LI 4998 1840 April 25

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 37

Letter to Oscar Montgomery Lieber LI 4999 1840 May 30

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 38

Letter to Oscar Montgomery Lieber LI 5000 1840 June 3

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 39

Letter to Oscar Montgomery Lieber LI 5001 1840 September 28

Scope and Contents

New York.
Box 38, Folder 40

Letter to Oscar Montgomery Lieber LI 5002 1841 January 10

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 41

Letter to Oscar Montgomery Lieber LI 5003 1841? February 24

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 42

Letter to Oscar Montgomery Lieber LI 5004 1842 February 1

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 43

Letter to Oscar Montgomery Lieber LI 5005 1842 May 25

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 44

Letter to Oscar Montgomery Lieber LI 5006 1842 June 20

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 45

Letter to Oscar Montgomery Lieber LI 5007 1842 November

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 46

Letter to Oscar Montgomery Lieber LI 5008 1843 June 20

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 47

Letter to Oscar Montgomery Lieber, Hamilton Lieber, and Guido Norman Lieber LI 5018 1844 April 20

Scope and Contents

London.
Box 38, Folder 48

Letter to Oscar Montgomery Lieber LI 5009 1844 June 22

Scope and Contents

The Hague, Holland.
Box 38, Folder 49

Letter to Oscar Montgomery Lieber LI 5010 1844 August 7

Scope and Contents

Züllichau, Germany.
Box 38, Folder 50

Letter to Oscar Montgomery Lieber LI 5011 1845 June 5

Scope and Contents

Columbia, South Carolina. In English and German.
Box 38, Folder 51

Letter to Oscar Montgomery Lieber LI 5012 1856 August 29

Scope and Contents

West Avon, Connecticut.
Box 38, Folder 52

Letter to Oscar Montgomery Lieber LI 5013 1856 September 5

Scope and Contents

New York.
Box 38, Folder 53

Letter to Oscar Montgomery Lieber LI 5014 1856 September 5

Scope and Contents

New York. In English and German.
Box 38, Folder 54

Letter to Oscar Montgomery Lieber LI 5015 1857 February 22

Scope and Contents

New York. Incomplete.
Box 38, Folder 55

Letter to Oscar Montgomery Lieber LI 5016 1860 November 2

Scope and Contents

New York. A draft letter.
Box 38, Folder 56

Letter to Oscar Montgomery Lieber LI 5017 1861 March 5

Scope and Contents

New York. Incomplete.
Box 38, Folder 57

Letter to Abraham Lincoln LI 2584 1864

Scope and Contents

A draft letter, written on the verso of another letter (in German); portion of second page torn off.
Box 38, Folder 58

Letter to Caroline Lomnitz LI 5196 1844 February 19

Scope and Contents

Columbia, South Carolina. Followed by: Francis Lieber to Matilda Lieber, Feb. 19, 1844. Also enclosed: copies of both letters.
Box 38, Folder 59

Letter to Caroline Lomnitz LI 5195 1844 March 14

Scope and Contents

New York.
Box 38, Folder 60

Letter to Fanny Appleton Longfellow LI 2612 1832

Scope and Contents

Boston.
Box 38, Folder 61

Letter to Fanny Appleton Longfellow LI 2611 1832?

Scope and Contents

State Street, Boston. Written in third person.
Box 38, Folder 62

Letter to Fanny Appleton Longfellow LI 2647 1833 May 5

Scope and Contents

Manhattanville, New York. Pages 1-3 cross written by Matilda Lieber.
Box 38, Folder 63

Letter to Fanny Appleton Longfellow LI 2614 1834 August 4

Scope and Contents

Philadelphia.
Box 38, Folder 64

Letter to Fanny Appleton Longfellow LI 2615 1837 August 18

Scope and Contents

Boston.
Box 38, Folder 65

Letter to Fanny Appleton Longfellow LI 2616 1838 March 10-11

Scope and Contents

Columbia, South Carolina. Pages 1 and 3 cross written; portions of the letter are written by Matilda Lieber and Oscar Lieber.
Box 38, Folder 66

Letter to Fanny Appleton Longfellow LI 2617 1838 August 20-22

Scope and Contents

Boston. Page 1 cross written. Followed by: Francis Lieber to Mary Appleton Mackintosh, Aug. 22, 1838.
Box 38, Folder 67

Letter to Fanny Appleton Longfellow LI 2618 1838? August?

Scope and Contents

In English and French.
Box 38, Folder 68

Letter to Fanny Appleton Longfellow LI 2619 1839 November 10

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 69

Letter to Fanny Appleton Longfellow LI 2620 1840 April 9

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 70

Letter to Fanny Appleton Longfellow LI 2621 1840 May 14

Scope and Contents

Columbia, South Carolina.
Box 38, Folder 71

Letter to Fanny Appleton Longfellow LI 2622 1840 July 20

Scope and Contents

New York.
Box 38, Folder 72

Letter to Fanny Appleton Longfellow LI 2623 1840 August 2

Scope and Contents

Boston.
Box 39, Folder 1

Letter to Fanny Appleton Longfellow LI 2624 1840 September 5

Scope and Contents

New York.
Box 39, Folder 2

Letter to Fanny Appleton Longfellow LI 2625 1840 September 21

Scope and Contents

New York.
Box 39, Folder 3

Letter to Fanny Appleton Longfellow LI 2626 1840 December 19?

Scope and Contents

Columbia, South Carolina. With postscript by Matilda Lieber.
Box 39, Folder 4

Letter to Fanny Appleton Longfellow LI 2627 1841 March 20

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 5

Letter to Fanny Appleton Longfellow LI 2628 1842 January 26

Scope and Contents

Columbia, South Carolina. With postscript by Matilda Lieber.
Box 39, Folder 6

Letter to Fanny Appleton Longfellow LI 2629 1842 August 1

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 7

Letter to Fanny Appleton Longfellow LI 2630 1842 September 20-October 12

Scope and Contents

New York. Page 7 cross written. Subject: Truth.
Box 39, Folder 8

Letter to Fanny Appleton Longfellow LI 2631 1843 January 24-27?

Scope and Contents

Columbia, South Carolina. Followed by: Matilda Lieber to Fanny Appleton Longfellow.
Box 39, Folder 9

Letter to Fanny Appleton Longfellow LI 2632 1843 March 23

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 10

Letter to Fanny Appleton Longfellow LI 2633 1843 June 20

Scope and Contents

Columbia, South Carolina. In English and German.
Box 39, Folder 11

Letter to Fanny Appleton Longfellow LI 2634 1843 July 13

Scope and Contents

New York. A copy.
Box 39, Folder 12

Letter to Fanny Appleton Longfellow LI 2635 1843 July 24

Scope and Contents

New York.
Box 39, Folder 13

Letter to Fanny Appleton Longfellow LI 2636 1843 September

Scope and Contents

Includes poems in German.
Box 39, Folder 14

Letter to Fanny Appleton Longfellow LI 2637 1844 January 14

Scope and Contents

Columbia, South Carolina. Includes poems in German.
Box 39, Folder 15

Letter to Fanny Appleton Longfellow LI 2638 1844 January 31

Scope and Contents

Columbia, South Carolina. Includes a sonnet in German.
Box 39, Folder 16

Letter to Fanny Appleton Longfellow LI 2639 1844 January

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 17

Letter to Fanny Appleton Longfellow LI 2640 1844 February 26

Scope and Contents

Columbia, South Carolina. Includes a poem in German.
Box 39, Folder 18

Letter to Fanny Appleton Longfellow LI 2641 1844 March 15

Scope and Contents

Boston.
Box 39, Folder 19

Letter to Fanny Appleton Longfellow LI 2642 1844? March 16-17?

Scope and Contents

New York.
Box 39, Folder 20

Letter to Fanny Appleton Longfellow LI 2643 1845? February?

Scope and Contents

Boston?
Box 39, Folder 21

Letter to Fanny Appleton Longfellow LI 2644 1845 March 27

Scope and Contents

Columbia, South Carolina. Originally enclosed: Francis Lieber to Mary Appleton Mackintosh, Mar. 27, 1845.
Box 39, Folder 22

Letter to Fanny Appleton Longfellow LI 2645 1847? August 30?

Scope and Contents

Boston.
Box 39, Folder 23

Letter to Fanny Appleton Longfellow LI 2646 1848 February 27

Scope and Contents

Columbia, South Carolina. Includes a poem.
Box 39, Folder 24

Letter to Fanny Appleton Longfellow LI 2613 1856 April 14

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 25

Letter to Fanny Appleton Longfellow LI 2610 1856 May 8

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 26

Letter to Benson John Lossing LI 2694 1866 August 16

Scope and Contents

New York.
Box 39, Folder 27

Letter to Alexander Slidell Mackenzie LI 2727 1843 April 21

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 28

Letter to Mary Appleton Mackintosh LI 2728 1842 July 8

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 29

Letter to Mary Appleton Mackintosh LI 2730 1845 March 27

Scope and Contents

Columbia, South Carolina. Pages 1-2 cross written. Originally enclosed: Francis Lieber to Fanny Appleton Longfellow, Mar. 27, 1845.
Box 39, Folder 30

Letter to Mr. J. W. McMaster LI 2741 1851?

Scope and Contents

Columbia, South Carolina. Clipping pasted down on page 1.
Box 39, Folder 31

Letter to David James McCord LI 2718 1848 January

Scope and Contents

Columbia, South Carolina. A draft letter.
Box 39, Folder 32

Letter to Montgomery Cunningham Meigs LI 2796 1864 January 24

Scope and Contents

New York. A copy. Originally enclosed in: M. C. Meigs to Francis Lieber, Feb. 1, 1864.
Box 39, Folder 33

Letter to Mr. O. H. Miesegaes LI 5167 1830 August 3

Scope and Contents

Boston. In German.
Box 39, Folder 34

Letter to Mr. Mills LI 2900 1855 February 1

Scope and Contents

Columbia, South Carolina. A copy.
Box 39, Folder 35

Letter to Carl Joseph Anton Mittermaier LI 2861 1833 February 24

Scope and Contents

New York. A copy, incomplete. The letters to Mittermaier are all copies, translated into English, many of which are incomplete.
Box 39, Folder 36

Letter to Carl Joseph Anton Mittermaier LI 2862 1833 April 24

Scope and Contents

New York.
Box 39, Folder 37

Letter to Carl Joseph Anton Mittermaier LI 2863 1834 September 13

Scope and Contents

Philadelphia.
Box 39, Folder 38

Letter to Carl Joseph Anton Mittermaier LI 2864 1835 February 28

Box 39, Folder 39

Letter to Carl Joseph Anton Mittermaier LI 2865 1835 April 9

Scope and Contents

Philadelphia.
Box 39, Folder 40

Letter to Carl Joseph Anton Mittermaier LI 2866 1835 June

Scope and Contents

Philadelphia.
Box 39, Folder 41

Letter to Carl Joseph Anton Mittermaier LI 2867 1836 May 10

Box 39, Folder 42

Letter to Carl Joseph Anton Mittermaier LI 2868 1838 August 28

Box 39, Folder 43

Letter to Carl Joseph Anton Mittermaier LI 2869 1841 February 14

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 44

Letter to Carl Joseph Anton Mittermaier LI 2870 1844 July 9

Scope and Contents

Hamburg.
Box 39, Folder 45

Letter to Carl Joseph Anton Mittermaier LI 2871 1844 September 14

Scope and Contents

Munich, Germany.
Box 39, Folder 46

Letter to Carl Joseph Anton Mittermaier LI 2873 1846 April 6

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 47

Letter to Carl Joseph Anton Mittermaier LI 2874 1848 September 15

Box 39, Folder 48

Letter to Carl Joseph Anton Mittermaier LI 2875 1852 January 18

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 49

Letter to Carl Joseph Anton Mittermaier LI 2883 1853 July 20

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 50

Letter to Carl Joseph Anton Mittermaier LI 2876 1854 March 10

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 51

Letter to Carl Joseph Anton Mittermaier LI 2877 1857 May 28

Scope and Contents

New York.
Box 39, Folder 52

Letter to Carl Joseph Anton Mittermaier LI 2878 1857 September 16

Scope and Contents

New York.
Box 39, Folder 53

Letter to Carl Joseph Anton Mittermaier LI 2879 1859 May

Scope and Contents

New York.
Box 39, Folder 54

Letter to Carl Joseph Anton Mittermaier LI 2880 1860 August 1

Scope and Contents

New York.
Box 39, Folder 55

Letter to Carl Joseph Anton Mittermaier LI 2881 1863 June 24

Scope and Contents

New York. Subject: General Order 100.
Box 39, Folder 56

Letter to Carl Joseph Anton Mittermaier LI 2882 1866 March 1

Scope and Contents

New York.
Box 39, Folder 57

Letter to Franz Mittermaier LI 2811 1860 December 29

Scope and Contents

New York. A copy.
Box 39, Folder 58

Letter to Charles Murray Nairne LI 2919 1861 February 27

Scope and Contents

New York. Followed by: Nairne's signed reply to Francis Lieber.
Box 39, Folder 59

Letter to Marcus Niebuhr LI 2942 1827 April 25

Scope and Contents

London, England. In German; includes a poem.
Box 39, Folder 60

Letter to Marcus Niebuhr LI 2943 1838 May 29

Scope and Contents

Philadelphia. In German, with copy of English translation.
Box 39, Folder 61

Letter to Marcus Niebuhr LI 2944 1839 February 3

Scope and Contents

Columbia, South Carolina. In German, with copy of English translation.
Box 39, Folder 62

Letter to Clara Oppenheimer LI 5197 1845 July 27

Scope and Contents

Boston. A copy, with a note on verso by Matilda Lieber, probably to Judge Thayer. Subject: Laura Bridgman.
Box 39, Folder 63

Letter to Clara Oppenheimer LI 5198 1847 March 29

Scope and Contents

Columbia, South Carolina.
Box 39, Folder 64

Letter to Clara Oppenheimer LI 5199 1847 May 20

Scope and Contents

Columbia, South Carolina. A copy.
Box 39, Folder 65

Letter to Clara Oppenheimer LI 5200 1854 August

Scope and Contents

New York. A copy.
Box 39, Folder 66

Letter to George Oppenheimer LI 5193 approximately 1828

Scope and Contents

Signed: Franz. In German.
Box 39, Folder 67

Letter to George Oppenheimer LI 5194 1831 July 20

Scope and Contents

Boston. Page 1 cross written; very fragile and damaged, with some loss of text.
Box 39, Folder 68

Letter to Counts Otrante LI 498 1837 October 13

Scope and Contents

Columbia, South Carolina. Subject: Charles Sumner.
Box 39, Folder 69

Letter to Noah Porter LI 3018 1870 February 12

Scope and Contents

New York. Originally enclosed: Notes on Fallacies of American Protectionists (printed); this pamphlet has been transferred to the Rare Books Department.
Box 39, Folder 70

Letter to Noah Porter LI 3019 1870 February 19

Scope and Contents

New York.
Box 39, Folder 71

Letter to Henry Rowe Schoolcraft LI 3140 1851 April 29

Scope and Contents

Columbia, South Carolina. A copy. Subject: Languages.
Box 40, Folder 1

Letter to William Henry Seward LI 3162 1861 April 13

Scope and Contents

New York. The letters and note to Seward are all copies.
Box 40, Folder 2

Note to William Henry Seward LI 3163 1862 June 16

Scope and Contents

New York.
Box 40, Folder 3

Letter to William Henry Seward LI 3164 1865 February 7

Scope and Contents

New York.
Box 40, Folder 4

Letter to William Henry Seward LI 3165 1865 July 14

Scope and Contents

Washington.
Box 40, Folder 5

Letter to William Henry Seward LI 3166 1865 September 22

Scope and Contents

New York.
Box 40, Folder 6

Letter to William Henry Seward LI 3167 1866 May 25

Scope and Contents

New York. Followed by: Janet W. Seward to Matilda Lieber, July 12, 1879.
Box 40, Folder 7

Letter to William Henry Seward LI 3168 1866 November 13

Scope and Contents

New York.
Box 40, Folder 8

Letter to Henry Boynton Smith LI 3192 1859 May 21

Scope and Contents

New York. The letters to Smith are all copies.
Box 40, Folder 9

Letter to Henry Boynton Smith LI 3193 1861 August 15

Scope and Contents

New York. Subject: Abraham Lincoln.
Box 40, Folder 10

Letter to Henry Boynton Smith LI 3194 1863 December 2

Scope and Contents

New York.
Box 40, Folder 11

Letter to Henry Boynton Smith LI 3195 1864 August 3

Scope and Contents

New York.
Box 40, Folder 12

Letter to Henry Boynton Smith LI 3196 1868 March 21-November 10

Scope and Contents

New York. Subjects: Individualism ; Socialism.
Box 40, Folder 13

Letter to Edwin McMasters Stanton LI 3237 approximately 1862

Scope and Contents

A draft letter.
Box 40, Folder 14

Letter to Charles Sumner LI 3316 1834 July 2

Scope and Contents

Philadelphia. Pages 1-3 contain final portion of article on Mittermaier written by Lieber for the "Jurist."
Box 40, Folder 15

Letter to Charles Sumner LI 3317 1835 April 13

Scope and Contents

Philadelphia.
Box 40, Folder 16

Letter to Charles Sumner LI 3318 1835 June 6

Scope and Contents

Philadelphia.
Box 40, Folder 17

Letter to Charles Sumner LI 3319 1835 August 25

Scope and Contents

Philadelphia.
Box 40, Folder 18

Letter to Charles Sumner LI 3335 1835 September 1

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 19

Letter to Charles Sumner LI 3320 1835 September 2

Scope and Contents

Philadelphia.
Box 40, Folder 20

Letter to Charles Sumner LI 3321 1835 September 30

Scope and Contents

New York. Misdated: Sept. 31.
Box 40, Folder 21

Letter to Charles Sumner LI 3322 1835 October 27

Scope and Contents

Columbia, South Carolina. Subject: Slavery.
Box 40, Folder 22

Letter to Charles Sumner LI 3323 1835 December 13

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 23

Letter to Charles Sumner LI 3324 1836 January 10

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 24

Letter to Charles Sumner LI 3325 1836 January 20

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 25

Letter to Charles Sumner LI 3326 1836 February 1

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 26

Letter to Charles Sumner LI 3327 1836 February 27

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 27

Letter to Charles Sumner LI 3328 1836 March 23

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 28

Letter to Charles Sumner LI 3329 1836 April

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 29

Letter to Charles Sumner LI 3330 1836 May 17

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 30

Letter to Charles Sumner LI 3331 1836 June 18

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 31

Letter to Charles Sumner LI 3332 1836 November 15

Scope and Contents

New York.
Box 40, Folder 32

Letter to Charles Sumner LI 3333 1836 November 19

Scope and Contents

New York.
Box 40, Folder 33

Letter to Charles Sumner LI 3334 1836 December 18

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 34

Letter to Charles Sumner LI 3336 1837 January 27

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 35

Letter to Charles Sumner LI 3337 1837 February 13

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 36

Letter to Charles Sumner LI 3338 1837 February 15

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 37

Letter to Charles Sumner LI 3339 1837 February 22

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 38

Letter to Charles Sumner LI 3340 1837 March 19

Scope and Contents

Columbia, South Carolina. Pages 1-2 crosswritten.
Box 40, Folder 39

Letter to Charles Sumner LI 3341 1837 May 4

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 40

Letter to Charles Sumner LI 3342 1837 May 9

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 41

Letter to Charles Sumner LI 3343 1837 May 24

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 42

Letter to Charles Sumner LI 3344 1837 June 14

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 43

Letter to Charles Sumner LI 3345 1837 August 27

Scope and Contents

New York.
Box 40, Folder 44

Letter to Charles Sumner LI 3346 1837 September 7

Scope and Contents

Washington.
Box 40, Folder 45

Letter to Charles Sumner LI 3347 1837 September 9

Scope and Contents

Washington.
Box 40, Folder 46

Letter to Charles Sumner LI 3348 1837 September 10

Scope and Contents

Washington.
Box 40, Folder 47

Letter to Charles Sumner LI 3349 1837 September 16

Scope and Contents

Washington. Misdated: Sept. 16, 1834.
Box 40, Folder 48

Letter to Charles Sumner LI 3350 1837 September 19

Scope and Contents

Washington.
Box 40, Folder 49

Letter to Charles Sumner LI 3351 1837 September 20

Scope and Contents

Washington.
Box 40, Folder 50

Letter to Charles Sumner LI 3352 1837 September 23-25

Box 40, Folder 51

Letter to Charles Sumner LI 3353 1837 September 30

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 52

Letter to Charles Sumner LI 3354 1837 October 5

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 53

Letter to Charles Sumner LI 3355 1837 October 7

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 54

Letter to Charles Sumner LI 3356 1837 October 15

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 55

Letter to Charles Sumner LI 3357 1837 October 16

Scope and Contents

Columbia, South Carolina. Misdated: Oct. 6.
Box 40, Folder 56

Letter to Charles Sumner LI 3358 1837 October 17

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 57

Letter to Charles Sumner LI 3359 1837 October 23

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 58

Letter to Charles Sumner LI 3360 1837 October

Scope and Contents

Columbia, South Carolina. Pages 1-2 cross written.
Box 40, Folder 59

Letter to Charles Sumner LI 3361 1837 November 30

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 40, Folder 60

Letter to Charles Sumner LI 3362 1838 January 18

Scope and Contents

Columbia, South Carolina. On page 4: note from George Stillman Hillard to Charles Sumner.
Box 40, Folder 61

Letter to Charles Sumner LI 3363 1838 February 14

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 62

Letter to Charles Sumner LI 3364 1838 April 25

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 63

Letter to Charles Sumner LI 3365 1838 July 21

Scope and Contents

Boston. On page 3: note from George Stillman Hillard to Charles Sumner.
Box 40, Folder 64

Letter to Charles Sumner LI 3366 1838 July 27

Scope and Contents

Boston.
Box 40, Folder 65

Letter to Charles Sumner LI 3367 1838 August 13

Scope and Contents

Boston.
Box 40, Folder 66

Letter to Charles Sumner LI 3368 1838 August 28

Scope and Contents

New York.
Box 40, Folder 67

Letter to Charles Sumner LI 3369 1838 October 9

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 68

Letter to Charles Sumner LI 3370 1838 December 23

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 69

Letter to Charles Sumner LI 3371 1839 January 8

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 40, Folder 70

Letter to Charles Sumner LI 3372 1839 January 12?

Scope and Contents

Columbia, South Carolina. Incomplete.
Box 40, Folder 71

Letter to Charles Sumner LI 3373 1839 January 14

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 40, Folder 72

Letter to Charles Sumner LI 3374 1839 February 2

Scope and Contents

Columbia, South Carolina.
Box 40, Folder 73

Letter to Charles Sumner LI 3375 1839 April 21

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 41, Folder 1

Letter to Charles Sumner LI 3376 1839 June 18

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 2

Letter to Charles Sumner LI 3377 1840 June 11

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 3

Letter to Charles Sumner LI 3378 1840 July 29

Scope and Contents

New York.
Box 41, Folder 4

Letter to Charles Sumner LI 3379 1840 August 10-14

Scope and Contents

New York. Page 1 cross written.
Box 41, Folder 5

Letter to Charles Sumner LI 3380 1840 August 25?

Scope and Contents

New York. Letter is dated in another hand: Aug. 22, 1840.
Box 41, Folder 6

Letter to Charles Sumner LI 3381 1840 August 31

Scope and Contents

New York.
Box 41, Folder 7

Letter to Charles Sumner LI 3382 1840 September 3

Scope and Contents

New York.
Box 41, Folder 8

Letter to Charles Sumner LI 3383 1840 September 20

Scope and Contents

New York. Torn, with loss of text.
Box 41, Folder 9

Letter to Charles Sumner LI 3384 1840 September 27

Scope and Contents

New York.
Box 41, Folder 10

Letter to Charles Sumner LI 3385 1840 September 28

Scope and Contents

New York.
Box 41, Folder 11

Letter to Charles Sumner LI 3386 1840 October 20

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 12

Letter to Charles Sumner LI 3387 1841 February 4

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 13

Letter to Charles Sumner LI 3388 1841 February 22

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 14

Letter to Charles Sumner LI 3389 1841 April 1

Scope and Contents

Columbia, South Carolina. Followed by: Francis Lieber to George Stillman Hillard, April 1, 1841.
Box 41, Folder 15

Letter to Charles Sumner LI 3390 1841 April 26

Scope and Contents

Columbia, South Carolina. With slip of paper pasted down to final page.
Box 41, Folder 16

Letter to Charles Sumner LI 3391 1841 May 21

Scope and Contents

Columbia, South Carolina. Subjects: Jared Sparks ; Alexander McLeod (M'Leod).
Box 41, Folder 17

Letter to Charles Sumner LI 3392 1841 June 13

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 18

Letter to Charles Sumner LI 3393 1841 June 16

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 19

Letter to Charles Sumner LI 3394 1841 June 18

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 20

Letter to Charles Sumner LI 3395 1841 July 8

Scope and Contents

Washington.
Box 41, Folder 21

Letter to Charles Sumner LI 3396 1841 July 11

Scope and Contents

Washington.
Box 41, Folder 22

Letter to Charles Sumner LI 3398 1841 August 25

Scope and Contents

New York.
Box 41, Folder 23

Letter to Charles Sumner LI 3399 1841 September 3

Scope and Contents

New York. Misdated: Friday, Sept. 2, 1841.
Box 41, Folder 24

Letter to Charles Sumner LI 3400 1841 September 6

Scope and Contents

New York.
Box 41, Folder 25

Letter to Charles Sumner LI 3401 1841 September 15

Scope and Contents

New York.
Box 41, Folder 26

Letter to Charles Sumner LI 3402 1841 October 14

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 27

Letter to Charles Sumner LI 3403 1841 November

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 41, Folder 28

Letter to Charles Sumner LI 3404 1841 December 14

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 29

Letter to Charles Sumner LI 3405 1841 December 20-21

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 30

Letter to Charles Sumner LI 3406 1842 January 11-12

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 31

Letter to Charles Sumner LI 3407 1842 January 21

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 32

Letter to Charles Sumner LI 3408 1842 January

Scope and Contents

Columbia, South Carolina. Pages 2 and 4 cross written.
Box 41, Folder 33

Letter to Charles Sumner LI 3409 1842 February 4

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 34

Letter to Charles Sumner LI 3410 1842 February 17

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 35

Letter to Charles Sumner LI 3411 1842 February 20

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 36

Letter to Charles Sumner LI 3412 1842 February 24

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 37

Letter to Charles Sumner LI 3413 1842 February 27

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 38

Letter to Charles Sumner LI 3414 1842 March 4

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 39

Letter to Charles Sumner LI 3415 1842 March 8

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 40

Letter to Charles Sumner LI 3416 1842 March 25

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 41

Letter to Charles Sumner LI 3417 1842 May 1

Box 41, Folder 42

Letter to Charles Sumner LI 3418 1842 July 4

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 43

Letter to Charles Sumner LI 3419 1842 July 8

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 44

Letter to Charles Sumner LI 3420 1842 September 30

Scope and Contents

New York.
Box 41, Folder 45

Letter to Charles Sumner, George Stillman Hillard and Samuel Gridley Howe LI 3421 1842 September

Scope and Contents

New York.
Box 41, Folder 46

Letter to Charles Sumner LI 3422 1842 October 9

Scope and Contents

Misdated: Sunday, Oct. 8, 1842. Pages 1-4 cross written.
Box 41, Folder 47

Letter to Charles Sumner LI 3423 1842 October 14

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 48

Letter to Charles Sumner LI 3424 1843 February 25

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 49

Letter to Charles Sumner LI 3425 1843 June 7

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 50

Letter to Charles Sumner LI 3426 1843 July

Box 41, Folder 51

Letter to Charles Sumner and George Stillman Hillard LI 3427 1843 August?

Scope and Contents

New York.
Box 41, Folder 52

Letter to Charles Sumner LI 3428 1843 September 9

Scope and Contents

New York.
Box 41, Folder 53

Letter to Charles Sumner LI 3429 1843 September 9

Scope and Contents

New York.
Box 41, Folder 54

Letter to Charles Sumner LI 3430 1843 September 11

Scope and Contents

New York.
Box 41, Folder 55

Letter to Charles Sumner LI 3431 1843 September 16

Scope and Contents

New York. A copy.
Box 41, Folder 56

Letter to Charles Sumner LI 3432 1843 October 5

Scope and Contents

Columbia, South Carolina. Incomplete.
Box 41, Folder 57

Letter to Charles Sumner LI 3433 1843 October 15

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 58

Letter to Charles Sumner LI 3434 1843 October 27

Scope and Contents

Columbia, South Carolina. A portion of the letter is missing.
Box 41, Folder 59

Letter to Charles Sumner LI 3435 1843 approximately December 2

Scope and Contents

Columbia, South Carolina. Includes a sonnet in German.
Box 41, Folder 60

Letter to Charles Sumner LI 3436 1843 December 16

Scope and Contents

Columbia, South Carolina. Includes a sonnet in German.
Box 41, Folder 61

Letter to Charles Sumner LI 3438 1844 February 10

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 62

Letter to Charles Sumner LI 3439 1844 February 19-29

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 63

Letter to Charles Sumner and George Stillman Hillard LI 3440 1844 March 16

Scope and Contents

New York.
Box 41, Folder 64

Letter to Charles Sumner and George Stillman Hillard LI 3441 1845 February 25

Scope and Contents

New York. Incomplete.
Box 41, Folder 65

Letter to Charles Sumner LI 3442 1845 May 3

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 66

Letter to Charles Sumner LI 3443 1845 September 19

Scope and Contents

New York.
Box 41, Folder 67

Letter to Charles Sumner LI 3444 1845 December 6

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 41, Folder 68

Letter to Charles Sumner LI 3445 1845 December 22

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 69

Letter to Charles Sumner LI 3446 1846 January 7

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 70

Letter to Charles Sumner LI 3447 1846 February 1

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 71

Letter to Charles Sumner LI 3448 1846 June 14

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 72

Letter to Charles Sumner LI 3449 1846 June 25?

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 73

Letter to Charles Sumner LI 3450 1846 June 30

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 74

Letter to Charles Sumner LI 3451 1846 July 1-2

Scope and Contents

Columbia, South Carolina.
Box 41, Folder 75

Letter to Charles Sumner LI 3452 1846? July?

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 1

Letter to Charles Sumner LI 3453 1847 March 15

Scope and Contents

Columbia, South Carolina. Page 3 cross written.
Box 42, Folder 2

Letter to Charles Sumner LI 3454 1847 May 22

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 3

Letter to Charles Sumner LI 3455 1847 May 28

Scope and Contents

Columbia, South Carolina. Page 2 cross written.
Box 42, Folder 4

Letter to Charles Sumner LI 3456 1847 July 3

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 5

Letter to Charles Sumner LI 3457 1847 July 25

Scope and Contents

Philadelphia.
Box 42, Folder 6

Letter to Charles Sumner LI 3458 1847 October 15

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 7

Letter to Charles Sumner LI 3459 1847 December 26

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 8

Letter to Charles Sumner LI 3460 1848 April 21

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 9

Letter to Charles Sumner LI 3461 1849 July

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 10

Letter to Charles Sumner LI 3462 1849 August 7

Scope and Contents

Columbia, South Carolina. Misdated: Tuesday, 6 Aug. '49.
Box 42, Folder 11

Letter to Charles Sumner LI 3463 1849 October 12

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 12

Letter to Charles Sumner LI 3464 1850 July 19

Scope and Contents

New York.
Box 42, Folder 13

Letter to Charles Sumner LI 3465 1850 August 26

Scope and Contents

Columbia, South Carolina. Incomplete first portion missing.
Box 42, Folder 14

Letter to Charles Sumner LI 3466 1850 December 27

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 15

Letter to Charles Sumner LI 3467 approximately 1850

Box 42, Folder 16

Letter to Charles Sumner LI 3468 1851 February 8

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 17

Letter to Charles Sumner LI 3469 1851 February 22

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 42, Folder 18

Letter to Charles Sumner LI 3470 1851 March 11

Scope and Contents

Columbia, South Carolina. Pages 1- 4 cross written.
Box 42, Folder 19

Letter to Charles Sumner LI 3471 1851 April 5

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 42, Folder 20

Letter to Charles Sumner LI 3472 1851 May 20

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 21

Letter to Charles Sumner LI 3473 1851 July 7

Scope and Contents

New York.
Box 42, Folder 22

Letter to Charles Sumner LI 3474 1851 December 21

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 23

Letter to Charles Sumner LI 3475 1852 January 10

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 24

Letter to Charles Sumner LI 3476 1852 January 12

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 25

Letter to Charles Sumner LI 3477 1852 February 18

Scope and Contents

Columbia, South Carolina. Page 4 cross written.
Box 42, Folder 26

Letter to Charles Sumner LI 3478 1852 March 4

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 27

Letter to Charles Sumner LI 3479 1852 March 9

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 28

Letter to Charles Sumner LI 3480 1852 May 28

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 29

Letter to Charles Sumner LI 3481 1852 June 29

Scope and Contents

Columbia, South Carolina. Misdated: July 29, 1852.
Box 42, Folder 30

Letter to Charles Sumner LI 3482 1852? July?

Box 42, Folder 31

Letter to Charles Sumner LI 3483 1853 February 4

Scope and Contents

Columbia, South Carolina.
Box 42, Folder 32

Letter to Charles Sumner LI 3484 1853 May 2

Scope and Contents

Columbia, South Carolina. A draft letter.
Box 42, Folder 33

Letter to Charles Sumner LI 3485 1861 May 24

Scope and Contents

New York.
Box 42, Folder 34

Letter to Charles Sumner LI 3486 1861 June 1

Scope and Contents

New York.
Box 42, Folder 35

Letter to Charles Sumner LI 3487 1861 June 2

Scope and Contents

New York.
Box 42, Folder 36

Letter to Charles Sumner LI 3488 1861 June 22

Scope and Contents

New York.
Box 42, Folder 37

Letter to Charles Sumner LI 3489 1861 July 27

Scope and Contents

New York.
Box 42, Folder 38

Letter to Charles Sumner LI 3490 1861 August 13

Scope and Contents

New York.
Box 42, Folder 39

Letter to Charles Sumner LI 3491 1861 August 19

Scope and Contents

New York.
Box 42, Folder 40

Letter to Charles Sumner LI 3493 1861 August 20

Scope and Contents

New York.
Box 42, Folder 41

Letter to Charles Sumner LI 3492 1861 August 20

Scope and Contents

New York.
Box 42, Folder 42

Letter to Charles Sumner LI 3494 1861 September 14-15

Scope and Contents

New York.
Box 42, Folder 43

Letter to Charles Sumner LI 3495 1861 November 29

Scope and Contents

New York.
Box 42, Folder 44

Letter to Charles Sumner LI 3496 1861 December 14

Scope and Contents

New York. Originally enclosed: Francis Lieber to Alexander Dallas Bache, Dec. 14, 1861.
Box 42, Folder 45

Letter to Charles Sumner LI 3497 1861 December 19

Scope and Contents

New York.
Box 42, Folder 46

Letter to Charles Sumner LI 3498 1861 December 19

Scope and Contents

New York.
Box 42, Folder 47

Letter to Charles Sumner LI 3499 1861 December 26

Scope and Contents

New York.
Box 42, Folder 48

Letter to Charles Sumner LI 3500 1861 December 27

Scope and Contents

New York.
Box 42, Folder 49

Letter to Charles Sumner LI 3501 1861 December 28

Scope and Contents

New York.
Box 42, Folder 50

Letter to Charles Sumner LI 3502 1861 December 29

Scope and Contents

New York.
Box 42, Folder 51

Letter to Charles Sumner LI 3503 1861 December 30

Scope and Contents

New York.
Box 42, Folder 52

Letter to Charles Sumner LI 3504 1861 December

Scope and Contents

New York.
Box 42, Folder 53

Letter to Charles Sumner LI 3507 1861

Scope and Contents

Letter written on a printed poem: "A Song on Our Country and Her Flag," by Francis Lieber.
Box 42, Folder 54

Letter to Charles Sumner LI 3505 1861?

Scope and Contents

New York.
Box 42, Folder 55

Letter to Charles Sumner LI 3506 approximately 1861

Scope and Contents

New York.
Box 42, Folder 56

Letter to Charles Sumner LI 3508 1862 January 2-23

Scope and Contents

New York. Partly in the handwriting of Matilda Lieber.
Box 42, Folder 57

Letter to Charles Sumner LI 3509 1862 January 9

Scope and Contents

New York.
Box 42, Folder 58

Letter to Charles Sumner LI 3510 1862 approximately January 9

Scope and Contents

New York.
Box 42, Folder 59

Letter to Charles Sumner LI 3511 1862 January 12

Scope and Contents

New York.
Box 42, Folder 60

Letter to Charles Sumner LI 3512 1862 January 17

Scope and Contents

New York.
Box 42, Folder 61

Letter to Charles Sumner LI 3513 1862 January 17-18

Scope and Contents

New York.
Box 42, Folder 62

Letter to Charles Sumner LI 3514 1862 January 28

Scope and Contents

New York.
Box 42, Folder 63

Letter to Charles Sumner LI 3515 1862 January 31

Scope and Contents

New York.
Box 42, Folder 64

Letter to Charles Sumner LI 3516 1862 February 5

Scope and Contents

New York.
Box 42, Folder 65

Letter to Charles Sumner LI 3517 1862 February 8

Scope and Contents

New York.
Box 42, Folder 66

Letter to Charles Sumner LI 3518 1862 February 12

Scope and Contents

New York.
Box 42, Folder 67

Letter to Charles Sumner LI 3519 1862 February 14

Scope and Contents

New York.
Box 42, Folder 68

Letter to Charles Sumner LI 3520 1862 February 14

Scope and Contents

New York.
Box 42, Folder 69

Letter to Charles Sumner LI 3522 1862 February 18

Scope and Contents

New York.
Box 42, Folder 70

Letter to Charles Sumner LI 3521 1862 February 18

Scope and Contents

New York.
Box 42, Folder 71

Letter to Charles Sumner LI 3523 1862 February 19

Scope and Contents

New York.
Box 42, Folder 72

Letter to Charles Sumner LI 3524 1862 March 23

Scope and Contents

New York.
Box 42, Folder 73

Letter to Charles Sumner LI 3525 1862 March 28

Scope and Contents

New York.
Box 43, Folder 1

Letter to Charles Sumner LI 3526 1862 April 1

Scope and Contents

New York.
Box 43, Folder 2

Letter to Charles Sumner LI 3527 1862 April 2

Scope and Contents

New York.
Box 43, Folder 3

Letter to Charles Sumner LI 3528 1862 April 5

Scope and Contents

New York.
Box 43, Folder 4

Letter to Charles Sumner LI 3529 1862 April 13

Scope and Contents

New York.
Box 43, Folder 5

Letter to Charles Sumner LI 3530 1862 April 19

Scope and Contents

New York.
Box 43, Folder 6

Letter to Charles Sumner LI 3531 1862 April 21

Scope and Contents

New York.
Box 43, Folder 7

Letter to Charles Sumner LI 3532 1862 April 22

Scope and Contents

New York.
Box 43, Folder 8

Letter to Charles Sumner LI 3533 1862 April 24

Scope and Contents

New York.
Box 43, Folder 9

Letter to Charles Sumner LI 3534 1862 April 25

Scope and Contents

New York. Written on the verso of another letter.
Box 43, Folder 10

Letter to Charles Sumner LI 3535 1862 April 26

Scope and Contents

New York. With cover.
Box 43, Folder 11

Letter to Charles Sumner LI 3536 1862 April 27

Scope and Contents

New York.
Box 43, Folder 12

Letter to Charles Sumner LI 3537 1862 April 29

Scope and Contents

New York.
Box 43, Folder 13

Letter to Charles Sumner LI 3538 1862 May 15

Scope and Contents

New York.
Box 43, Folder 14

Letter to Charles Sumner LI 3539 1862 June 11

Scope and Contents

New York.
Box 43, Folder 15

Letter to Charles Sumner LI 3540 1862 July 29

Scope and Contents

New York.
Box 43, Folder 16

Letter to Charles Sumner LI 3541 1862 August 23

Scope and Contents

New York.
Box 43, Folder 17

Letter to Charles Sumner LI 3542 1862 August 30

Scope and Contents

New York.
Box 43, Folder 18

Letter to Charles Sumner LI 3543 1862 September 6

Scope and Contents

New York.
Box 43, Folder 19

Letter to Charles Sumner LI 3544 1862 September 20

Scope and Contents

New York.
Box 43, Folder 20

Letter to Charles Sumner LI 3545 1862? September 26?

Scope and Contents

Washington.
Box 43, Folder 21

Letter to Charles Sumner LI 3546 1862 October 4

Scope and Contents

New York.
Box 43, Folder 22

Letter to Charles Sumner LI 3547 1862 October 9

Scope and Contents

New York. Written on the verso of a printed form.
Box 43, Folder 23

Letter to Charles Sumner LI 3548 1862 October 10

Scope and Contents

New York.
Box 43, Folder 24

Letter to Charles Sumner LI 3549 1862 November 28

Scope and Contents

New York. Subjects: Freedmen ; Slavery.
Box 43, Folder 25

Letter to Charles Sumner LI 3550 1862 November 28

Scope and Contents

New York.
Box 43, Folder 26

Letter to Charles Sumner LI 3551 1862 December 3

Scope and Contents

New York.
Box 43, Folder 27

Letter to Charles Sumner LI 3552 1863 January 8

Scope and Contents

New York.
Box 43, Folder 28

Letter to Charles Sumner LI 3553 1863 January 11

Scope and Contents

New York.
Box 43, Folder 29

Letter to Charles Sumner LI 3554 1863 January 14

Scope and Contents

New York. On page 4: note by Sumner, forwarding the letter to Massachusetts Governor John A. Andrew, and his signed reply.
Box 43, Folder 30

Letter to Charles Sumner LI 3555 1863 January 16

Scope and Contents

New York.
Box 43, Folder 31

Letter to Charles Sumner LI 3556 1863 January 20

Scope and Contents

New York.
Box 43, Folder 32

Letter to Charles Sumner LI 3557 1863 January 22

Scope and Contents

New York.
Box 43, Folder 33

Letter to Charles Sumner LI 3558 1863 January 24

Scope and Contents

New York.
Box 43, Folder 34

Letter to Charles Sumner LI 3559 1863 January 26

Scope and Contents

New York.
Box 43, Folder 35

Letter to Charles Sumner LI 3560 1863 January 27

Scope and Contents

New York.
Box 43, Folder 36

Letter to Charles Sumner LI 3561 1863 January 28

Scope and Contents

New York.
Box 43, Folder 37

Letter to Charles Sumner LI 3562 1863 January 28

Scope and Contents

New York.
Box 43, Folder 38

Letter to Charles Sumner LI 3563 1863 February 10

Scope and Contents

New York.
Box 43, Folder 39

Letter to Charles Sumner LI 3564 1863 February 21

Scope and Contents

New York. Subject: General Order 100.
Box 43, Folder 40

Letter to Charles Sumner LI 3565 1863 February 24

Scope and Contents

New York.
Box 43, Folder 41

Letter to Charles Sumner LI 3566 1863? March 5

Scope and Contents

New York.
Box 43, Folder 42

Letter to Charles Sumner LI 3567 1863 March 6

Scope and Contents

New York.
Box 43, Folder 43

Letter to Charles Sumner LI 3568 1863 March 30

Scope and Contents

New York.
Box 43, Folder 44

Letter to Charles Sumner LI 3569 1863 April 4

Scope and Contents

New York.
Box 43, Folder 45

Letter to Charles Sumner LI 3570 1863 April 14

Scope and Contents

New York.
Box 43, Folder 46

Letter to Charles Sumner LI 3571 1863 April 16

Scope and Contents

New York.
Box 43, Folder 47

Letter to Charles Sumner LI 3572 1863 April 19

Scope and Contents

New York.
Box 43, Folder 48

Letter to Charles Sumner LI 3573 1863 April 20

Scope and Contents

New York. Written on the verso of a printed letter.
Box 43, Folder 49

Letter to Charles Sumner LI 3574 1863 April 24

Scope and Contents

New York.
Box 43, Folder 50

Letter to Charles Sumner LI 3575 1863 April 25

Scope and Contents

New York. Misdated: Saturday, Apr. 26.
Box 43, Folder 51

Letter to Charles Sumner LI 3576 1863 April 28

Scope and Contents

New York.
Box 43, Folder 52

Letter to Charles Sumner LI 3577 1863 May 7

Scope and Contents

New York.
Box 43, Folder 53

Letter to Charles Sumner LI 3578 1863 May 7

Scope and Contents

New York.
Box 43, Folder 54

Letter to Charles Sumner LI 3579 1863 May 7

Scope and Contents

New York.
Box 43, Folder 55

Letter to Charles Sumner LI 3580 1863 May 12

Scope and Contents

New York.
Box 43, Folder 56

Letter to Charles Sumner LI 3581 1863 May 14

Scope and Contents

New York.
Box 43, Folder 57

Letter to Charles Sumner LI 3582 1863 May 15

Scope and Contents

New York. Also enclosed: a covering letter.
Box 43, Folder 58

Letter to Charles Sumner LI 3583 1863 May 19

Scope and Contents

New York.
Box 43, Folder 59

Letter to Charles Sumner LI 3584 1863 May 21

Scope and Contents

New York.
Box 43, Folder 60

Letter to Charles Sumner LI 3585 1863 May 23

Scope and Contents

New York.
Box 43, Folder 61

Letter to Charles Sumner LI 3586 1863 approximately May 24

Scope and Contents

New York. Subject: General Order 100.
Box 43, Folder 62

Letter to Charles Sumner LI 3587 1863 May 26

Scope and Contents

New York. Subject: General Order 100.
Box 43, Folder 63

Letter to Charles Sumner LI 3588 1863 May 29

Scope and Contents

New York.
Box 43, Folder 64

Letter to Charles Sumner LI 3589 1863 May

Scope and Contents

New York.
Box 43, Folder 65

Letter to Charles Sumner LI 3590 1863 June 3

Scope and Contents

New York.
Box 43, Folder 66

Letter to Charles Sumner LI 3591 1863 June 5

Scope and Contents

New York.
Box 43, Folder 67

Letter to Charles Sumner LI 3592 1863 June 8

Scope and Contents

New York.
Box 43, Folder 68

Letter to Charles Sumner LI 3593 1863 June 10

Scope and Contents

New York.
Box 43, Folder 69

Letter to Charles Sumner LI 3594 1863 June 16

Scope and Contents

New York.
Box 43, Folder 70

Letter to Charles Sumner LI 3595 1863 June 21

Scope and Contents

New York.
Box 43, Folder 71

Letter to Charles Sumner LI 3596 1863 September 13

Scope and Contents

New York.
Box 43, Folder 72

Letter to Charles Sumner LI 3597 1863 September 16

Scope and Contents

New York.
Box 43, Folder 73

Letter to Charles Sumner LI 3598 1863 September 19

Scope and Contents

New York.
Box 43, Folder 74

Letter to Charles Sumner LI 3599 1863 September 30

Scope and Contents

New York. Letter is dated 30 Sept. '63 but postmark is Aug. 31.
Box 44, Folder 1

Letter to Charles Sumner LI 3600 1863 October 11

Scope and Contents

New York.
Box 44, Folder 2

Letter to Charles Sumner LI 3601 1863 October 17

Scope and Contents

New York.
Box 44, Folder 3

Letter to Charles Sumner LI 3602 1863 October 23

Scope and Contents

New York.
Box 44, Folder 4

Letter to Charles Sumner LI 3604 1863 October 24

Scope and Contents

New York.
Box 44, Folder 5

Letter to Charles Sumner LI 3603 1863 October 24

Scope and Contents

New York.
Box 44, Folder 6

Letter to Charles Sumner LI 3605 1863 October 26

Scope and Contents

New York.
Box 44, Folder 7

Letter to Charles Sumner LI 3606 1863 December 2

Scope and Contents

New York.
Box 44, Folder 8

Letter to Charles Sumner LI 3607 1863 December 4

Scope and Contents

New York.
Box 44, Folder 9

Letter to Charles Sumner LI 3608 1863 December 5

Scope and Contents

New York.
Box 44, Folder 10

Letter to Charles Sumner LI 3609 1863 December 6

Scope and Contents

New York.
Box 44, Folder 11

Letter to Charles Sumner LI 3610 1863 December 7

Scope and Contents

New York.
Box 44, Folder 12

Letter to Charles Sumner LI 3611 1863 December 12

Scope and Contents

New York.
Box 44, Folder 13

Letter to Charles Sumner LI 3612 1863 December 15

Scope and Contents

New York. Clipping pasted down on page 4.
Box 44, Folder 14

Letter to Charles Sumner LI 3613 1863 December 17

Scope and Contents

New York. Misdated: 16 Dec. 1863.
Box 44, Folder 15

Letter to Charles Sumner LI 3614 1863 December 26

Scope and Contents

Washington.
Box 44, Folder 16

Letter to Charles Sumner LI 3615 1863 December 28

Scope and Contents

New York. Clipping pasted down on page 1.
Box 44, Folder 17

Letter to Charles Sumner LI 3616 1863 December 30

Scope and Contents

New York.
Box 44, Folder 18

Letter to Charles Sumner LI 3617 1863

Scope and Contents

A draft letter, incomplete.
Box 44, Folder 19

Letter to Charles Sumner LI 3618 approximately 1863

Box 44, Folder 20

Letter to Charles Sumner LI 3619 1864 January 5

Scope and Contents

New York.
Box 44, Folder 21

Letter to Charles Sumner LI 3620 1864 January 6

Scope and Contents

New York.
Box 44, Folder 22

Letter to Charles Sumner LI 3621 1864 January 16

Scope and Contents

New York. Subject: Abraham Lincoln.
Box 44, Folder 23

Letter to Charles Sumner LI 3622 1864 January 23

Scope and Contents

New York.
Box 44, Folder 24

Letter to Charles Sumner LI 3623 1864 January 24

Scope and Contents

New York.
Box 44, Folder 25

Letter to Charles Sumner LI 3624 1864 January 26

Scope and Contents

New York.
Box 44, Folder 26

Letter to Charles Sumner LI 3625 1864 January 30

Scope and Contents

New York. Clipping pasted down on top of page.
Box 44, Folder 27

Letter to Charles Sumner LI 3626 1864 January 31

Scope and Contents

New York.
Box 44, Folder 28

Letter to Charles Sumner LI 3627 1864? January?

Scope and Contents

New York.
Box 44, Folder 29

Letter to Charles Sumner LI 3628 1864? January?

Scope and Contents

New York.
Box 44, Folder 30

Letter to Charles Sumner LI 3629 1864 February 2

Scope and Contents

New York.
Box 44, Folder 31

Letter to Charles Sumner LI 3630 1864 February 4

Scope and Contents

New York. Subject: Mary Todd Lincoln.
Box 44, Folder 32

Letter to Charles Sumner LI 3631 1864 February 8

Scope and Contents

New York.
Box 44, Folder 33

Letter to Charles Sumner LI 3632 1864 February 12

Scope and Contents

New York. Subject: Mary Todd Lincoln.
Box 44, Folder 34

Letter to Charles Sumner LI 3633 1864 February 14

Scope and Contents

New York.
Box 44, Folder 35

Letter to Charles Sumner LI 3634 1864 February 17

Scope and Contents

New York.
Box 44, Folder 36

Letter to Charles Sumner LI 3635 1864 March 1

Scope and Contents

New York.
Box 44, Folder 37

Letter to Charles Sumner LI 3636 1864 March 4

Scope and Contents

New York.
Box 44, Folder 38

Letter to Charles Sumner LI 3638 1864 March 6

Scope and Contents

New York.
Box 44, Folder 39

Letter to Charles Sumner LI 3639 1864 March 6

Scope and Contents

New York.
Box 44, Folder 40

Letter to Charles Sumner LI 3640 1864 March 10

Scope and Contents

New York.
Box 44, Folder 41

Letter to Charles Sumner LI 3641 1864 March 11

Scope and Contents

New York.
Box 44, Folder 42

Letter to Charles Sumner LI 3642 1864 March 12

Scope and Contents

New York.
Box 44, Folder 43

Letter to Charles Sumner LI 3643 1864 March 16

Scope and Contents

New York.
Box 44, Folder 44

Letter to Charles Sumner LI 3644 1864 March 20

Scope and Contents

New York.
Box 44, Folder 45

Letter to Charles Sumner LI 3645 1864 March 20

Scope and Contents

New York. Subject: John C. Frémont.
Box 44, Folder 46

Letter to Charles Sumner LI 3646 1864 March 25

Scope and Contents

New York.
Box 44, Folder 47

Letter to Charles Sumner LI 3647 1864 March 27

Scope and Contents

New York.
Box 44, Folder 48

Letter to Charles Sumner LI 3648 1864 April 3

Scope and Contents

New York.
Box 44, Folder 49

Letter to Charles Sumner LI 3649 1864 April 5

Scope and Contents

New York.
Box 44, Folder 50

Letter to Charles Sumner LI 3650 1864 April 13

Scope and Contents

New York.
Box 44, Folder 51

Letter to Charles Sumner LI 3651 1864 April 14

Scope and Contents

New York.
Box 44, Folder 52

Letter to Charles Sumner LI 3652 1864 April 15

Scope and Contents

New York.
Box 44, Folder 53

Letter to Charles Sumner LI 3653 1864 April 19

Scope and Contents

New York. Preceding the letter to Sumner: James Underhill to Francis Lieber.
Box 44, Folder 54

Letter to Charles Sumner LI 3654 1864 April 20

Scope and Contents

New York.
Box 44, Folder 55

Letter to Charles Sumner LI 3655 1864 May 2

Scope and Contents

New York.
Box 44, Folder 56

Letter to Charles Sumner LI 3656 1864 May 3

Scope and Contents

New York.
Box 44, Folder 57

Letter to Charles Sumner LI 3657 1864 May 7

Scope and Contents

New York.
Box 44, Folder 58

Letter to Charles Sumner LI 3658 1864 May 8

Scope and Contents

New York.
Box 44, Folder 59

Letter to Charles Sumner LI 3659 1864 May 11

Scope and Contents

New York.
Box 44, Folder 60

Letter to Charles Sumner LI 3660 1864 May 12

Scope and Contents

New York.
Box 44, Folder 61

Letter to Charles Sumner LI 3661 1864 May 14

Scope and Contents

New York.
Box 44, Folder 62

Letter to Charles Sumner LI 3662 1864 May 18

Scope and Contents

New York.
Box 44, Folder 63

Letter to Charles Sumner LI 3663 1864 May 20

Scope and Contents

New York. Incomplete.
Box 44, Folder 64

Letter to Charles Sumner LI 3664 1864 May 21

Scope and Contents

New York.
Box 44, Folder 65

Letter to Charles Sumner LI 3665 1864 May 22

Scope and Contents

New York.
Box 44, Folder 66

Letter to Charles Sumner LI 3666 1864 May 26

Scope and Contents

New York. Incomplete.
Box 44, Folder 67

Letter to Charles Sumner LI 3667 1864 May 27

Scope and Contents

New York.
Box 45, Folder 1

Letter to Charles Sumner LI 3668 1864 June 1

Scope and Contents

New York.
Box 45, Folder 2

Letter to Charles Sumner LI 3669 1864 June 2

Scope and Contents

New York. Written on the verso of a printed funeral notice.
Box 45, Folder 3

Letter to Charles Sumner LI 3670 1864 June 4

Scope and Contents

New York.
Box 45, Folder 4

Letter to Charles Sumner LI 3671 1864 June 5

Scope and Contents

New York.
Box 45, Folder 5

Letter to Charles Sumner LI 3672 1864 June 7

Scope and Contents

New York.
Box 45, Folder 6

Letter to Charles Sumner LI 3673 1864 June 9

Scope and Contents

New York.
Box 45, Folder 7

Letter to Charles Sumner LI 3674 1864 June 11

Scope and Contents

New York.
Box 45, Folder 8

Letter to Charles Sumner LI 3675 1864 June 11

Scope and Contents

New York.
Box 45, Folder 9

Letter to Charles Sumner LI 3676 1864 June 14

Scope and Contents

New York.
Box 45, Folder 10

Letter to Charles Sumner LI 3677 1864 June 16

Scope and Contents

New York.
Box 45, Folder 11

Letter to Charles Sumner LI 3678 1864 June 20

Scope and Contents

New York.
Box 45, Folder 12

Letter to Charles Sumner LI 3679 1864 June 20-21

Scope and Contents

New York.
Box 45, Folder 13

Letter to Charles Sumner LI 3680 1864 June 24

Scope and Contents

New York.
Box 45, Folder 14

Letter to Charles Sumner LI 3681 1864 June 25

Scope and Contents

New York.
Box 45, Folder 15

Letter to Charles Sumner LI 3682 1864 June 25

Scope and Contents

New York.
Box 45, Folder 16

Letter to Charles Sumner LI 3683 1864 June 26

Scope and Contents

New York.
Box 45, Folder 17

Letter to Charles Sumner LI 3684 1864 June 28

Scope and Contents

New York.
Box 45, Folder 18

Letter to Charles Sumner LI 3685 1864 June 29

Scope and Contents

New York.
Box 45, Folder 19

Letter to Charles Sumner LI 3686 1864 June

Scope and Contents

New York.
Box 45, Folder 20

Letter to Charles Sumner LI 3687 1864 July 3

Scope and Contents

New York.
Box 45, Folder 21

Letter to Charles Sumner LI 3688 1864 July 5

Scope and Contents

New York.
Box 45, Folder 22

Letter to Charles Sumner LI 3689 1864 July 5

Scope and Contents

New York.
Box 45, Folder 23

Letter to Charles Sumner LI 3690 1864 July 6

Scope and Contents

New York.
Box 45, Folder 24

Letter to Charles Sumner LI 3691 1864 July 7

Scope and Contents

New York. Clipping pasted down on verso.
Box 45, Folder 25

Letter to Charles Sumner LI 3692 1864 July 9

Scope and Contents

New York.
Box 45, Folder 26

Letter to Charles Sumner LI 3693 1864 July 11

Scope and Contents

New York.
Box 45, Folder 27

Letter to Charles Sumner LI 3694 1864 July 19

Scope and Contents

New York.
Box 45, Folder 28

Letter to Charles Sumner LI 3695 1864 July 24

Scope and Contents

New York.
Box 45, Folder 29

Letter to Charles Sumner LI 3696 1864 July 28

Scope and Contents

New York.
Box 45, Folder 30

Letter to Charles Sumner LI 3697 1864 July

Scope and Contents

New York.
Box 45, Folder 31

Letter to Charles Sumner LI 3699 1864 August 10

Scope and Contents

New York.
Box 45, Folder 32

Letter to Charles Sumner LI 3698 1864 August 15

Scope and Contents

New York.
Box 45, Folder 33

Letter to Charles Sumner LI 3700 1864 August 31

Scope and Contents

New York. Subject: Abraham Lincoln.
Box 45, Folder 34

Letter to Charles Sumner LI 3701 1864 September 9

Scope and Contents

New York.
Box 45, Folder 35

Letter to Charles Sumner LI 3702 1864 September 13

Scope and Contents

New York.
Box 45, Folder 36

Letter to Charles Sumner LI 3703 1864 September 14

Scope and Contents

New York.
Box 45, Folder 37

Letter to Charles Sumner LI 3704 1864 September 16

Scope and Contents

New York.
Box 45, Folder 38

Letter to Charles Sumner LI 3705 1864 September 20

Scope and Contents

New York.
Box 45, Folder 39

Letter to Charles Sumner LI 3706 1864 September 24

Scope and Contents

New York.
Box 45, Folder 40

Letter to Charles Sumner LI 3707 1864 September 28

Scope and Contents

New York.
Box 45, Folder 41

Letter to Charles Sumner LI 3708 1864 October 2

Scope and Contents

New York.
Box 45, Folder 42

Letter to Charles Sumner LI 3709 1864 October 2

Scope and Contents

New York.
Box 45, Folder 43

Letter to Charles Sumner LI 3710 1864 October 11

Scope and Contents

New York.
Box 45, Folder 44

Letter to Charles Sumner LI 3711 1864 October 13

Scope and Contents

New York.
Box 45, Folder 45

Letter to Charles Sumner LI 3712 1864 October 14

Scope and Contents

New York.
Box 45, Folder 46

Letter to Charles Sumner LI 3713 1864 October 15

Scope and Contents

New York.
Box 45, Folder 47

Letter to Charles Sumner LI 3714 1864 October 28

Scope and Contents

New York. Written on the verso of a printed letter.
Box 45, Folder 48

Letter to Charles Sumner LI 3715 1864 October 29

Scope and Contents

New York.
Box 45, Folder 49

Letter to Charles Sumner LI 3716 1864 October 30

Scope and Contents

New York.
Box 45, Folder 50

Letter to Charles Sumner LI 3717 1864 November 8

Scope and Contents

New York.
Box 45, Folder 51

Letter to Charles Sumner LI 3718 1864 November 8

Scope and Contents

New York. Postscript only, body of letter missing.
Box 45, Folder 52

Letter to Charles Sumner LI 3720 1864 November 21

Scope and Contents

New York.
Box 45, Folder 53

Letter to Charles Sumner LI 3721 1864 November 22

Scope and Contents

New York.
Box 45, Folder 54

Letter to Charles Sumner LI 3722 1864 November 24

Scope and Contents

New York.
Box 45, Folder 55

Letter to Charles Sumner LI 3723 1864 November 29

Scope and Contents

New York.
Box 45, Folder 56

Letter to Charles Sumner LI 3724 1864 December 6

Scope and Contents

New York.
Box 45, Folder 57

Letter to Charles Sumner LI 3725 1864 December 7

Scope and Contents

New York.
Box 45, Folder 58

Letter to Charles Sumner LI 3726 1864 December 9

Scope and Contents

New York.
Box 45, Folder 59

Letter to Charles Sumner LI 3727 1864 December 10

Scope and Contents

New York.
Box 45, Folder 60

Letter to Charles Sumner LI 3728 1864 December 11

Scope and Contents

New York.
Box 45, Folder 61

Letter to Charles Sumner LI 3729 1864 December 11

Scope and Contents

New York.
Box 45, Folder 62

Letter to Charles Sumner LI 3730 1864 December 13

Scope and Contents

New York.
Box 45, Folder 63

Letter to Charles Sumner LI 3731 1864 December 14

Scope and Contents

New York.
Box 45, Folder 64

Letter to Charles Sumner LI 3732 1864 December 15

Scope and Contents

New York. Forwarding to Sumner an attached letter (in German), from Dr. Karl Hermann Berendt, Dec. 12, 1864.
Box 45, Folder 65

Letter to Charles Sumner LI 3733 1864 December 16

Scope and Contents

New York.
Box 45, Folder 66

Letter to Charles Sumner LI 3734 1864 December 18

Scope and Contents

New York.
Box 45, Folder 67

Letter to Charles Sumner LI 3735 1864 December 21

Scope and Contents

New York.
Box 45, Folder 68

Letter to Charles Sumner LI 3736 1864 December 24

Scope and Contents

New York.
Box 45, Folder 69

Letter to Charles Sumner LI 3737 1864 December 26?

Scope and Contents

New York. Portion of margin cut away, with no loss of text.
Box 45, Folder 70

Letter to Charles Sumner LI 3738 1864? December 28?

Scope and Contents

New York.
Box 45, Folder 71

Letter to Charles Sumner LI 3739 1864 December 29

Scope and Contents

New York. Clipping pasted down on page 4.
Box 45, Folder 72

Letter to Charles Sumner LI 3741 1864?

Scope and Contents

Fragment only.
Box 45, Folder 73

Letter to Charles Sumner LI 3740 approximately 1864

Box 46, Folder 1

Letter to Charles Sumner LI 3744 1865 January 1

Scope and Contents

New York.
Box 46, Folder 2

Letter to Charles Sumner LI 3745 1865 January 2

Scope and Contents

New York.
Box 46, Folder 3

Letter to Charles Sumner LI 3746 1865 January 4

Scope and Contents

New York.
Box 46, Folder 4

Letter to Charles Sumner LI 3747 1865 January 6

Scope and Contents

New York.
Box 46, Folder 5

Letter to Charles Sumner LI 3748 1865 January 9

Scope and Contents

New York.
Box 46, Folder 6

Letter to Charles Sumner LI 3749 1865 January 10

Scope and Contents

New York.
Box 46, Folder 7

Letter to Charles Sumner LI 3750 1865 January 11

Scope and Contents

New York.
Box 46, Folder 8

Letter to Charles Sumner LI 3751 1865 January 13

Scope and Contents

New York.
Box 46, Folder 9

Letter to Charles Sumner LI 3752 1865 January 14

Scope and Contents

New York.
Box 46, Folder 10

Letter to Charles Sumner LI 3753 1865 January 17

Scope and Contents

New York.
Box 46, Folder 11

Letter to Charles Sumner LI 3754 1865 January 18

Scope and Contents

New York.
Box 46, Folder 12

Letter to Charles Sumner LI 3755 1865 January 20

Scope and Contents

New York.
Box 46, Folder 13

Letter to Charles Sumner LI 3756 1865 January 22

Scope and Contents

New York.
Box 46, Folder 14

Letter to Charles Sumner LI 3757 1865 January 25

Scope and Contents

New York.
Box 46, Folder 15

Letter to Charles Sumner LI 3758 1865 January 25?

Scope and Contents

New York.
Box 46, Folder 16

Letter to Charles Sumner LI 3759 1865 January 26

Scope and Contents

New York.
Box 46, Folder 17

Letter to Charles Sumner LI 3760 1865 January 28

Scope and Contents

New York.
Box 46, Folder 18

Letter to Charles Sumner LI 3761 1865 January 30

Scope and Contents

New York. Subject: Retaliation.
Box 46, Folder 19

Letter to Charles Sumner LI 3762 1865 January 31

Scope and Contents

New York.
Box 46, Folder 20

Letter to Charles Sumner LI 3763 1865? January?

Scope and Contents

New York.
Box 46, Folder 21

Letter to Charles Sumner LI 3764 1865? January?

Scope and Contents

New York.
Box 46, Folder 22

Letter to Charles Sumner LI 3765 1865 February 1

Scope and Contents

New York.
Box 46, Folder 23

Letter to Charles Sumner LI 3766 1865 February 2

Scope and Contents

New York.
Box 46, Folder 24

Letter to Charles Sumner LI 3767 1865 February 7

Scope and Contents

New York.
Box 46, Folder 25

Letter to Charles Sumner LI 3768 1865 February 7

Scope and Contents

New York.
Box 46, Folder 26

Letter to Charles Sumner LI 3769 1865 February 9

Scope and Contents

New York.
Box 46, Folder 27

Letter to Charles Sumner LI 3770 1865 February 10?

Scope and Contents

New York. Clipping in German pasted down on page 1.
Box 46, Folder 28

Letter to Charles Sumner LI 3771 1865 February 11

Scope and Contents

New York.
Box 46, Folder 29

Letter to Charles Sumner LI 3772 1865 February 13

Scope and Contents

New York.
Box 46, Folder 30

Letter to Charles Sumner LI 3773 1865 February 16

Scope and Contents

New York. Endorsed by Sumner.
Box 46, Folder 31

Letter to Charles Sumner LI 3774 1865 February 16

Scope and Contents

New York. Also attached: a printed clipping on Free Trade by Lieber, February 15, 1865.
Box 46, Folder 32

Letter to Charles Sumner LI 3775 1865 February 16

Scope and Contents

New York.
Box 46, Folder 33

Letter to Charles Sumner LI 3776 1865 February 19

Scope and Contents

New York.
Box 46, Folder 34

Letter to Charles Sumner LI 3777 1865 February 19

Scope and Contents

New York.
Box 46, Folder 35

Letter to Charles Sumner LI 3778 1865 February 19

Scope and Contents

New York.
Box 46, Folder 36

Letter to Charles Sumner LI 3779 1865 February 21

Scope and Contents

New York.
Box 46, Folder 37

Letter to Charles Sumner LI 3780 1865 February 23

Scope and Contents

New York.
Box 46, Folder 38

Letter to Charles Sumner LI 3781 1865 February 25

Scope and Contents

New York.
Box 46, Folder 39

Letter to Charles Sumner LI 3782 1865 February

Scope and Contents

New York.
Box 46, Folder 40

Letter to Charles Sumner LI 3783 1865 March 2

Scope and Contents

New York.
Box 46, Folder 41

Letter to Charles Sumner LI 3784 1865 March 7

Scope and Contents

New York.
Box 46, Folder 42

Letter to Charles Sumner LI 3785 1865 March 9

Scope and Contents

New York.
Box 46, Folder 43

Letter to Charles Sumner LI 3786 1865 March 11

Scope and Contents

New York.
Box 46, Folder 44

Letter to Charles Sumner LI 3787 1865 March 12

Scope and Contents

New York.
Box 46, Folder 45

Letter to Charles Sumner LI 3788 1865 March 16

Scope and Contents

New York.
Box 46, Folder 46

Letter to Charles Sumner LI 3789 1865 March 22

Scope and Contents

New York.
Box 46, Folder 47

Letter to Charles Sumner LI 3790 1865 March 25

Scope and Contents

New York.
Box 46, Folder 48

Letter to Charles Sumner LI 3791 1865 March 28

Scope and Contents

New York.
Box 46, Folder 49

Letter to Charles Sumner LI 3792 1865 March 29

Scope and Contents

New York.
Box 46, Folder 50

Letter to Charles Sumner LI 3793 1865 April 1

Scope and Contents

New York.
Box 46, Folder 51

Letter to Charles Sumner LI 3794 1865 April 2

Scope and Contents

New York.
Box 46, Folder 52

Letter to Charles Sumner LI 3795 1865 April 4

Scope and Contents

New York.
Box 46, Folder 53

Letter to Charles Sumner LI 3796 1865 April 6

Scope and Contents

New York.
Box 46, Folder 54

Letter to Charles Sumner LI 3797 1865 April 8

Scope and Contents

New York.
Box 46, Folder 55

Letter to Charles Sumner LI 3798 1865 April 9

Scope and Contents

New York.
Box 46, Folder 56

Letter to Charles Sumner LI 3799 1865 April 11

Scope and Contents

New York.
Box 46, Folder 57

Letter to Charles Sumner LI 3800 1865 April 15

Scope and Contents

New York. Subject: Abraham Lincoln.
Box 46, Folder 58

Letter to Charles Sumner LI 3801 1865 April 19

Scope and Contents

New York. Originally enclosed: John A. Baker to Francis Lieber, Apr. 10, 1865.
Box 46, Folder 59

Letter to Charles Sumner LI 3802 1865 April 23

Scope and Contents

New York.
Box 46, Folder 60

Letter to Charles Sumner LI 3803 1865 April 25

Scope and Contents

New York.
Box 46, Folder 61

Letter to Charles Sumner LI 3804 1865 April 26

Scope and Contents

New York.
Box 46, Folder 62

Letter to Charles Sumner LI 3805 1865 April 30

Scope and Contents

New York.
Box 46, Folder 63

Letter to Charles Sumner LI 3806 1865 April

Scope and Contents

New York. Clipping pasted down on page 2.
Box 46, Folder 64

Letter to Charles Sumner LI 3807 1865 May 4

Scope and Contents

New York.
Box 46, Folder 65

Letter to Charles Sumner LI 3808 1865 May 6

Scope and Contents

New York.
Box 46, Folder 66

Letter to Charles Sumner LI 3809 1865 May 9

Scope and Contents

New York.
Box 46, Folder 67

Letter to Charles Sumner LI 3810 1865 May 15

Scope and Contents

New York. Subject: Jefferson Davis.
Box 46, Folder 68

Letter to Charles Sumner LI 3811 1865 May 20

Scope and Contents

New York.
Box 46, Folder 69

Letter to Charles Sumner LI 3812 1865 May 25

Scope and Contents

New York.
Box 46, Folder 70

Letter to Charles Sumner LI 3813 1865 June 6

Scope and Contents

New York. Postmarked June 5.
Box 46, Folder 71

Letter to Charles Sumner LI 3814 1865 June 25

Scope and Contents

New York.
Box 46, Folder 72

Letter to Charles Sumner LI 3815 1865 June

Scope and Contents

New York. Subject: Slavery.
Box 47, Folder 1

Letter to Charles Sumner LI 3816 1865 July 2

Scope and Contents

New York.
Box 47, Folder 2

Letter to Charles Sumner LI 3817 1865 July 5

Scope and Contents

New York.
Box 47, Folder 3

Letter to Charles Sumner LI 3818 1865 July 28

Scope and Contents

New York.
Box 47, Folder 4

Letter to Charles Sumner LI 3819 1865 approximately July

Scope and Contents

New York.
Box 47, Folder 5

Letter to Charles Sumner LI 3820 1865 August 3

Scope and Contents

New York. A portion of this letter fills blank pages of a note from Guido Norman Lieber to Francis Lieber.
Box 47, Folder 6

Letter to Charles Sumner LI 3821 1865 August 4

Scope and Contents

New York.
Box 47, Folder 7

Letter to Charles Sumner LI 3822 1865 August 10

Scope and Contents

New York.
Box 47, Folder 8

Letter to Charles Sumner LI 3823 1865 August 11

Scope and Contents

New York.
Box 47, Folder 9

Letter to Charles Sumner LI 3824 1865 August 11

Scope and Contents

New York.
Box 47, Folder 10

Letter to Charles Sumner LI 3825 1865 August 18

Scope and Contents

Washington.
Box 47, Folder 11

Letter to Charles Sumner LI 3826 1865 August

Scope and Contents

A copy.
Box 47, Folder 12

Letter to Charles Sumner LI 3827 1865 September 22

Scope and Contents

New York.
Box 47, Folder 13

Letter to Charles Sumner LI 3828 1865 September 22

Scope and Contents

New York.
Box 47, Folder 14

Letter to Charles Sumner LI 3829 1865 September 25

Scope and Contents

New York.
Box 47, Folder 15

Letter to Charles Sumner LI 3830 1865 September 30

Scope and Contents

New York.
Box 47, Folder 16

Letter to Charles Sumner LI 3831 1865 September 30?

Box 47, Folder 17

Letter to Charles Sumner LI 3832 1865 September

Scope and Contents

Postscript only.
Box 47, Folder 18

Letter to Charles Sumner LI 3833 1865 October 1

Scope and Contents

New York.
Box 47, Folder 19

Letter to Charles Sumner LI 3834 1865 October 5

Scope and Contents

Washington.
Box 47, Folder 20

Letter to Charles Sumner LI 3835 1865 October 11

Scope and Contents

New York.
Box 47, Folder 21

Letter to Charles Sumner LI 3836 1865 October 18

Scope and Contents

New York.
Box 47, Folder 22

Letter to Charles Sumner LI 3837 1865 October 22

Scope and Contents

New York.
Box 47, Folder 23

Letter to Charles Sumner LI 3838 1865 October 26

Scope and Contents

Washington.
Box 47, Folder 24

Letter to Charles Sumner LI 3839 1865 November 3

Scope and Contents

New York. Originally enclosed: Johann Caspar Bluntschli to Francis Lieber, Oct. 18, 1865.
Box 47, Folder 25

Letter to Charles Sumner LI 3840 1865 November 8

Scope and Contents

New York.
Box 47, Folder 26

Letter to Charles Sumner LI 3841 1865 November 12

Scope and Contents

New York.
Box 47, Folder 27

Letter to Charles Sumner LI 3842 1865 November 17

Scope and Contents

Washington.
Box 47, Folder 28

Letter to Charles Sumner LI 3843 1865 November 25

Scope and Contents

New York.
Box 47, Folder 29

Letter to Charles Sumner LI 3844 1865 November 25

Scope and Contents

New York.
Box 47, Folder 30

Letter to Charles Sumner LI 3845 1865 December 1

Scope and Contents

Washington. Originally enclosed: Francis Lieber to Schuyler Colfax, Nov. 29, 1865.
Box 47, Folder 31

Letter to Charles Sumner LI 3847 1865 December 4

Scope and Contents

New York.
Box 47, Folder 32

Letter to Charles Sumner LI 3848 1865 December 11

Scope and Contents

New York.
Box 47, Folder 33

Letter to Charles Sumner LI 3849 1865? December?

Scope and Contents

Washington. Torn, with loss of text.
Box 47, Folder 34

Letter to Charles Sumner LI 3850 1865?

Scope and Contents

New York.
Box 47, Folder 35

Letter to Charles Sumner LI 3851 approximately 1865

Box 47, Folder 36

Letter to Charles Sumner LI 3852 1866 January 3

Scope and Contents

Washington.
Box 47, Folder 37

Letter to Charles Sumner LI 3853 1866 January 17

Scope and Contents

Washington.
Box 47, Folder 38

Letter to Charles Sumner LI 3854 1866 January 26

Scope and Contents

New York.
Box 47, Folder 39

Letter to Charles Sumner LI 3855 1866 January

Scope and Contents

New York. Subject: International Copyright.
Box 47, Folder 40

Letter to Charles Sumner LI 3856 1866 January

Scope and Contents

New York.
Box 47, Folder 41

Letter to Charles Sumner LI 3857 1866 February 3

Scope and Contents

Washington, D.C.
Box 47, Folder 42

Letter to Charles Sumner LI 3858 1866 February 7

Scope and Contents

New York.
Box 47, Folder 43

Letter to Charles Sumner LI 3859 1866 February 16

Scope and Contents

New York.
Box 47, Folder 44

Letter to Charles Sumner LI 3890 1866 February 18

Scope and Contents

New York. Printed notice in German pasted down on page 1.
Box 47, Folder 45

Letter to Charles Sumner LI 3860 1866 March 3

Scope and Contents

New York. Subject: International Copyright.
Box 47, Folder 46

Letter to Charles Sumner LI 3861 1866 March 5

Scope and Contents

New York.
Box 47, Folder 47

Letter to Charles Sumner LI 3862 1866 March 8

Scope and Contents

New York.
Box 47, Folder 48

Letter to Charles Sumner LI 3863 1866 March 9

Scope and Contents

New York.
Box 47, Folder 49

Letter to Charles Sumner LI 3864 1866 March 14?

Scope and Contents

Washington, D.C.
Box 47, Folder 50

Letter to Charles Sumner LI 3865 1866 March 21

Scope and Contents

New York.
Box 47, Folder 51

Letter to Charles Sumner LI 3866 1866 March 23

Scope and Contents

New York.
Box 47, Folder 52

Letter to Charles Sumner LI 3867 1866 March 23

Scope and Contents

New York.
Box 47, Folder 53

Letter to Charles Sumner LI 3868 1866 March 25

Scope and Contents

New York.
Box 47, Folder 54

Letter to Charles Sumner LI 3869 1866 April 9

Scope and Contents

New York.
Box 47, Folder 55

Letter to Charles Sumner LI 3870 1866 May 6

Scope and Contents

New York.
Box 47, Folder 56

Letter to Charles Sumner LI 3871 1866 May 16

Scope and Contents

New York.
Box 47, Folder 57

Letter to Charles Sumner LI 3872 1866 May 25

Scope and Contents

New York. Subject: General Order 100.
Box 47, Folder 58

Letter to Charles Sumner LI 3873 1866 June 4

Scope and Contents

Washington, D.C.
Box 47, Folder 59

Letter to Charles Sumner LI 3874 1866 June 4

Scope and Contents

Washington, D.C.
Box 47, Folder 60

Letter to Charles Sumner LI 3875 1866 June 19

Scope and Contents

Washington, D.C.
Box 47, Folder 61

Letter to Charles Sumner LI 3876 1866 July 2

Scope and Contents

New York.
Box 47, Folder 62

Letter to Charles Sumner LI 3877 1866 July 22

Scope and Contents

New York.
Box 47, Folder 63

Letter to Charles Sumner LI 3878 1866 July 23

Box 47, Folder 64

Letter to Charles Sumner LI 3879 1866 August 16

Scope and Contents

New York.
Box 47, Folder 65

Letter to Charles Sumner LI 3880 1866 October 8

Scope and Contents

New York.
Box 47, Folder 66

Letter to Charles Sumner LI 3881 1866 November 10

Scope and Contents

New York.
Box 47, Folder 67

Letter to Charles Sumner LI 3882 1866 November 13

Scope and Contents

New York.
Box 47, Folder 68

Letter to Charles Sumner LI 3883 1866 December 3

Scope and Contents

New York.
Box 47, Folder 69

Letter to Charles Sumner LI 3884 1866 December 16

Scope and Contents

New York.
Box 47, Folder 70

Letter to Charles Sumner LI 3885 1866 December 23

Scope and Contents

New York.
Box 47, Folder 71

Letter to Charles Sumner LI 3886 1866 December 25

Scope and Contents

New York.
Box 47, Folder 72

Letter to Charles Sumner LI 3887 1866 December

Scope and Contents

New York. Portion of first page cut away, with loss of text. Clipping pasted down on page 2.
Box 48, Folder 1

Letter to Charles Sumner LI 3888 1867 January 12

Scope and Contents

New York.
Box 48, Folder 2

Letter to Charles Sumner LI 3889 1867 January 16

Scope and Contents

New York. Subject: Andrew Johnson Impeachment.
Box 48, Folder 3

Letter to Charles Sumner LI 3891 1867 January 20

Scope and Contents

New York.
Box 48, Folder 4

Letter to Charles Sumner LI 3892 1867 January 22

Scope and Contents

New York.
Box 48, Folder 5

Letter to Charles Sumner LI 3893 1867 January 22

Scope and Contents

New York. A copy.
Box 48, Folder 6

Letter to Charles Sumner LI 3894 1867 February 10

Scope and Contents

New York.
Box 48, Folder 7

Letter to Charles Sumner LI 3895 1867 February 10

Scope and Contents

New York.
Box 48, Folder 8

Letter to Charles Sumner LI 3896 1867 February 13

Scope and Contents

New York.
Box 48, Folder 9

Letter to Charles Sumner LI 3897 1867 February 22

Scope and Contents

New York. Clipping, in German, pasted down on page 3.
Box 48, Folder 10

Letter to Charles Sumner LI 3898 1867 February 22

Scope and Contents

New York.
Box 48, Folder 11

Letter to Charles Sumner LI 3899 1867 February?

Scope and Contents

New York.
Box 48, Folder 12

Letter to Charles Sumner LI 3900 1867 March 13

Scope and Contents

New York.
Box 48, Folder 13

Letter to Charles Sumner LI 3901 1867 March 30

Scope and Contents

Washington, D.C.
Box 48, Folder 14

Letter to Charles Sumner LI 3902 1867 April 9

Scope and Contents

New York.
Box 48, Folder 15

Letter to Charles Sumner LI 3903 1867 April 15

Scope and Contents

New York. Subject: Supreme Court.
Box 48, Folder 16

Letter to Charles Sumner LI 3904 1867 May 6

Scope and Contents

New York.
Box 48, Folder 17

Letter to Charles Sumner LI 3905 1867 May 7

Scope and Contents

New York.
Box 48, Folder 18

Letter to Charles Sumner LI 3906 1867 May 27

Scope and Contents

New York.
Box 48, Folder 19

Letter to Charles Sumner LI 3907 1867 July 8

Scope and Contents

New York.
Box 48, Folder 20

Letter to Charles Sumner LI 3909 1867 August 25

Scope and Contents

New York.
Box 48, Folder 21

Letter to Charles Sumner LI 3910 1867 August 28

Scope and Contents

Washington, D.C.
Box 48, Folder 22

Letter to Charles Sumner LI 3911 1867 August 30

Scope and Contents

New York.
Box 48, Folder 23

Letter to Charles Sumner LI 3913 1867 September 2

Scope and Contents

New York.
Box 48, Folder 24

Letter to Charles Sumner LI 3914 1867 September 2

Scope and Contents

New York.
Box 48, Folder 25

Letter to Charles Sumner LI 3915 1867 September 4

Scope and Contents

New York.
Box 48, Folder 26

Letter to Charles Sumner LI 3916 1867 September 13

Scope and Contents

New York.
Box 48, Folder 27

Letter to Charles Sumner LI 3917 1867 September 16

Scope and Contents

New York.
Box 48, Folder 28

Letter to Charles Sumner LI 3918 1867 September 21

Scope and Contents

New York.
Box 48, Folder 29

Letter to Charles Sumner LI 3919 1867 October 27

Scope and Contents

New York.
Box 48, Folder 30

Letter to Charles Sumner LI 3920 1867 November 28

Scope and Contents

New York.
Box 48, Folder 31

Letter to Charles Sumner LI 3921 1867 December 4

Scope and Contents

New York.
Box 48, Folder 32

Letter to Charles Sumner LI 3924 1867

Box 48, Folder 33

Letter to Charles Sumner LI 3922 approximately 1867

Box 48, Folder 34

Letter to Charles Sumner LI 3925 1868 January 2

Scope and Contents

New York.
Box 48, Folder 35

Letter to Charles Sumner LI 3926 1868 January 10

Scope and Contents

New York.
Box 48, Folder 36

Letter to Charles Sumner LI 3927 1868 February 2

Scope and Contents

New York.
Box 48, Folder 37

Letter to Charles Sumner LI 3928 1868 February 16

Scope and Contents

New York.
Box 48, Folder 38

Letter to Charles Sumner LI 3929 1868 February 27

Scope and Contents

New York.
Box 48, Folder 39

Letter to Charles Sumner LI 3930 1868 March 4

Scope and Contents

New York.
Box 48, Folder 40

Letter to Charles Sumner LI 3931 1868 March 16

Scope and Contents

New York.
Box 48, Folder 41

Letter to Charles Sumner LI 3932 1868 March 19

Scope and Contents

New York. Written on a printed item about Nationalism.
Box 48, Folder 42

Letter to Charles Sumner LI 3933 1868 March 24

Scope and Contents

New York. Also attached: a printed clipping, March 20, 1868.
Box 48, Folder 43

Letter to Charles Sumner LI 3934 1868 March 26

Scope and Contents

New York. Clipping, in German, pasted down on page 2.
Box 48, Folder 44

Letter to Charles Sumner LI 3935 1868 March 28

Scope and Contents

New York. Only dictated by Lieber, written and signed by Matilda Lieber.
Box 48, Folder 45

Letter to Charles Sumner LI 3936 1868 March 31

Scope and Contents

New York.
Box 48, Folder 46

Letter to Charles Sumner LI 3937 1868 April 1

Scope and Contents

New York.
Box 48, Folder 47

Letter to Charles Sumner LI 3938 1868 April 8

Scope and Contents

New York.
Box 48, Folder 48

Letter to Charles Sumner LI 3939 1868 April 14

Scope and Contents

New York.
Box 48, Folder 49

Letter to Charles Sumner LI 3940 1868 April 19

Scope and Contents

New York. Also enclosed: a page from "The Spectator," April 4, 1868.
Box 48, Folder 50

Letter to Charles Sumner LI 3941 1868 April 21

Scope and Contents

New York.
Box 48, Folder 51

Letter to Charles Sumner LI 3942 1868 April 23

Scope and Contents

New York.
Box 48, Folder 52

Letter to Charles Sumner LI 3943 1868 April 24

Scope and Contents

New York.
Box 48, Folder 53

Letter to Charles Sumner LI 3944 1868 April 30

Scope and Contents

New York. Clipping pasted down on page 1.
Box 48, Folder 54

Letter to Charles Sumner LI 3945 1868 May 2

Scope and Contents

New York. Written on a printed Circular: Reform in Taxation.
Box 48, Folder 55

Letter to Charles Sumner LI 3946 1868 May 4

Scope and Contents

New York. Subject: Andrew Johnson Impeachment Trial.
Box 48, Folder 56

Letter to Charles Sumner LI 3947 1868 May 6

Scope and Contents

New York.
Box 48, Folder 57

Letter to Charles Sumner LI 3948 1868 May 13

Scope and Contents

New York.
Box 48, Folder 58

Letter to Charles Sumner LI 3949 1868 May 14

Scope and Contents

New York. Clipping pasted down on verso.
Box 48, Folder 59

Letter to Charles Sumner LI 3950 1868 May 30

Scope and Contents

New York.
Box 48, Folder 60

Letter to Charles Sumner LI 3951 1868 June 8

Scope and Contents

New York.
Box 48, Folder 61

Letter to Charles Sumner LI 3952 1868 June 10

Scope and Contents

New York.
Box 48, Folder 62

Letter to Charles Sumner LI 3953 1868 June 11

Scope and Contents

New York. Clipping pasted down on page 1.
Box 48, Folder 63

Letter to Charles Sumner LI 3954 1868 June 11

Scope and Contents

New York.
Box 48, Folder 64

Letter to Charles Sumner LI 3955 1868 June 18

Scope and Contents

New York.
Box 48, Folder 65

Letter to Charles Sumner LI 3956 1868 June 23

Scope and Contents

New York.
Box 48, Folder 66

Letter to Charles Sumner LI 3957 1868 June 25

Scope and Contents

New York.
Box 48, Folder 67

Letter to Charles Sumner LI 3958 1868 June 25

Scope and Contents

New York.
Box 48, Folder 68

Letter to Charles Sumner LI 3959 1868 June 27

Scope and Contents

New York.
Box 48, Folder 69

Letter to Charles Sumner LI 3960 1868 June 28

Scope and Contents

New York.
Box 48, Folder 70

Letter to Charles Sumner LI 3961 1868 June 28

Scope and Contents

New York.
Box 48, Folder 71

Letter to Charles Sumner LI 3962 1868? June?

Scope and Contents

New York.
Box 48, Folder 72

Letter to Charles Sumner LI 3963 1868 July 1

Scope and Contents

New York.
Box 48, Folder 73

Letter to Charles Sumner LI 3964 1868 July 3

Scope and Contents

New York.
Box 48, Folder 74

Letter to Charles Sumner LI 3965 1868 July 7

Scope and Contents

New York.
Box 48, Folder 75

Letter to Charles Sumner LI 3966 1868 July 8

Scope and Contents

New York.
Box 48, Folder 76

Letter to Charles Sumner LI 3967 1868 July 9

Scope and Contents

New York.
Box 49, Folder 1

Letter to Charles Sumner LI 3968 1869 April 16

Scope and Contents

New York. Also enclosed: To the President of the U.S. from Samuel Bulkley Ruggles, et al, Apr. 8, 1869; a copy.
Box 49, Folder 2

Letter to Charles Sumner LI 3969 1869 November 14

Scope and Contents

New York.
Box 49, Folder 3

Letter to Charles Sumner LI 3970 1869 December 4

Scope and Contents

New York.
Box 49, Folder 4

Letter to Charles Sumner LI 3971 1869 December 11

Scope and Contents

New York.
Box 49, Folder 5

Letter to Charles Sumner LI 3972 1869 December 12

Scope and Contents

New York.
Box 49, Folder 6

Letter to Charles Sumner LI 3973 1869 December 28

Scope and Contents

New York. Clipping pasted down on page 4.
Box 49, Folder 7

Letter to Charles Sumner LI 3974 1869 December 30

Scope and Contents

New York. Subject: Law of Nations.
Box 49, Folder 8

Letter to Charles Sumner LI 3975 1869 December 31

Scope and Contents

New York. Subject: Law of Nations.
Box 49, Folder 9

Letter to Charles Sumner LI 3976 approximately 1869

Scope and Contents

Subject: Slave Trade.
Box 49, Folder 10

Letter to Charles Sumner LI 3977 1870 January 1

Scope and Contents

New York.
Box 49, Folder 11

Letter to Charles Sumner LI 3978 1870 January 3

Scope and Contents

New York.
Box 49, Folder 12

Letter to Charles Sumner LI 3979 1870 January 4

Scope and Contents

New York.
Box 49, Folder 13

Letter to Charles Sumner LI 3980 1870 January 6

Scope and Contents

New York.
Box 49, Folder 14

Letter to Charles Sumner LI 3981 1870 January 8

Scope and Contents

New York.
Box 49, Folder 15

Letter to Charles Sumner LI 3982 1870 January 11

Scope and Contents

New York.
Box 49, Folder 16

Letter to Charles Sumner LI 3983 1870 January 13

Scope and Contents

New York.
Box 49, Folder 17

Letter to Charles Sumner LI 3984 1870 January 18

Scope and Contents

New York.
Box 49, Folder 18

Letter to Charles Sumner LI 3985 1870 January 25

Scope and Contents

New York.
Box 49, Folder 19

Letter to Charles Sumner LI 3986 1870 February 9

Scope and Contents

New York.
Box 49, Folder 20

Letter to Charles Sumner LI 3988 1870 February 21

Scope and Contents

New York.
Box 49, Folder 21

Letter to Charles Sumner LI 3987 1870 February 23

Scope and Contents

New York.
Box 49, Folder 22

Letter to Charles Sumner LI 3989 1870 March 5

Scope and Contents

New York.
Box 49, Folder 23

Letter to Charles Sumner LI 3990 1870 March 8

Scope and Contents

New York.
Box 49, Folder 24

Letter to Charles Sumner LI 3991 1870 March 9

Scope and Contents

New York.
Box 49, Folder 25

Letter to Charles Sumner LI 3993 1870 March 11

Scope and Contents

New York.
Box 49, Folder 26

Letter to Charles Sumner LI 3994 1870 March 16

Scope and Contents

New York. Clipping pasted down on page 1.
Box 49, Folder 27

Letter to Charles Sumner LI 3995 1870 March 20

Scope and Contents

New York. Bottom corner of page cut away, with no loss of text.
Box 49, Folder 28

Letter to Charles Sumner LI 3996 1870 March 25

Scope and Contents

New York.
Box 49, Folder 29

Letter to Charles Sumner LI 3997 1870 April 1

Scope and Contents

New York.
Box 49, Folder 30

Letter to Charles Sumner LI 3998 1870 April 5

Scope and Contents

New York.
Box 49, Folder 31

Letter to Charles Sumner LI 3999 1870 April 24

Scope and Contents

New York.
Box 49, Folder 32

Letter to Charles Sumner LI 4000 1870 April 29

Scope and Contents

New York.
Box 49, Folder 33

Letter to Charles Sumner LI 4001 1870 April 30

Scope and Contents

New York.
Box 49, Folder 34

Letter to Charles Sumner LI 4002 1870 April 30

Scope and Contents

New York. Page 4 cross written.
Box 49, Folder 35

Letter to Charles Sumner LI 4003 1870? April?

Scope and Contents

Washington?
Box 49, Folder 36

Letter to Charles Sumner LI 4004 1870 May 1

Scope and Contents

New York.
Box 49, Folder 37

Letter to Charles Sumner LI 4005 1870 May 3

Scope and Contents

New York.
Box 49, Folder 38

Letter to Charles Sumner LI 4006 1870 May 8

Scope and Contents

New York.
Box 49, Folder 39

Letter to Charles Sumner LI 4007 1870 May 8

Scope and Contents

New York.
Box 49, Folder 40

Letter to Charles Sumner LI 4008 1870 May 11

Scope and Contents

New York.
Box 49, Folder 41

Letter to Charles Sumner LI 4009 1870 May 13

Scope and Contents

New York.
Box 49, Folder 42

Letter to Charles Sumner LI 4010 1870 May 30

Scope and Contents

New York.
Box 49, Folder 43

Letter to Charles Sumner LI 4011 1870 May 31

Scope and Contents

New York.
Box 49, Folder 44

Letter to Charles Sumner LI 4012 1870 June 7

Scope and Contents

New York. Written on the verso of an invitation from Robert Ogden Doremus, June 3, 1870.
Box 49, Folder 45

Letter to Charles Sumner LI 4013 1870 June 17

Scope and Contents

New York.
Box 49, Folder 46

Letter to Charles Sumner LI 4014 1870 June 30

Scope and Contents

New York.
Box 49, Folder 47

Letter to Charles Sumner LI 4015 1870 July 28

Scope and Contents

New York.
Box 49, Folder 48

Letter to Charles Sumner LI 4016 1870 August 12

Scope and Contents

New York. Clipping pasted down on page 1.
Box 49, Folder 49

Letter to Charles Sumner LI 4017 1870 August 14

Scope and Contents

New York.
Box 49, Folder 50

Letter to Charles Sumner LI 4019 1870 August 15

Scope and Contents

New York.
Box 49, Folder 51

Letter to Charles Sumner LI 4020 1870 August 16

Scope and Contents

New York. Partly in the hand of Matilda Lieber.
Box 49, Folder 52

Letter to Charles Sumner LI 4021 1870 August 18

Scope and Contents

New York.
Box 49, Folder 53

Letter to Charles Sumner LI 4022 1870 August 22

Scope and Contents

New York.
Box 49, Folder 54

Letter to Charles Sumner LI 4018 1870 August 25

Scope and Contents

New York.
Box 49, Folder 55

Letter to Charles Sumner LI 4023 1870 September 8

Scope and Contents

New York.
Box 49, Folder 56

Letter to Charles Sumner LI 4024 1870 September 11

Scope and Contents

New York.
Box 49, Folder 57

Letter to Charles Sumner LI 4025 1870 September 26

Scope and Contents

New York.
Box 49, Folder 58

Letter to Charles Sumner LI 4026 1870 October 5

Scope and Contents

New York.
Box 49, Folder 59

Letter to Charles Sumner LI 4027 1870 December 8

Scope and Contents

New York.
Box 49, Folder 60

Letter to Charles Sumner LI 4028 approximately 1870

Box 49, Folder 61

Letter to Charles Sumner LI 4029 1871 February 10

Scope and Contents

New York.
Box 49, Folder 62

Letter to Charles Sumner LI 4030 1871 February 26

Scope and Contents

New York.
Box 49, Folder 63

Letter to Charles Sumner LI 4031 1871 March 15

Scope and Contents

New York.
Box 49, Folder 64

Letter to Charles Sumner LI 4032 1871 March 26

Scope and Contents

New York.
Box 49, Folder 65

Letter to Charles Sumner LI 4033 1871 March 29

Scope and Contents

New York.
Box 49, Folder 66

Letter to Charles Sumner LI 4034 1871 April 4

Scope and Contents

New York.
Box 49, Folder 67

Letter to Charles Sumner LI 4035 1871 April 14

Scope and Contents

New York.
Box 49, Folder 68

Letter to Charles Sumner LI 4036 1871? April?

Scope and Contents

Postscript only.
Box 49, Folder 69

Letter to Charles Sumner LI 4037 1871 July 14

Scope and Contents

New York.
Box 49, Folder 70

Letter to Charles Sumner LI 4038 1871 July 18

Scope and Contents

New York.
Box 49, Folder 71

Letter to Charles Sumner LI 4039 1871 July 24

Scope and Contents

New York.
Box 49, Folder 72

Letter to Charles Sumner LI 4040 1871 July 29

Scope and Contents

New York.
Box 50, Folder 1

Letter to Charles Sumner LI 4041 1871 August 2

Scope and Contents

New York.
Box 50, Folder 2

Letter to Charles Sumner LI 4042 1871 August 11

Scope and Contents

New York.
Box 50, Folder 3

Letter to Charles Sumner LI 4043 1871 August 12

Scope and Contents

New York.
Box 50, Folder 4

Letter to Charles Sumner LI 4044 1871 August 15

Scope and Contents

New York. Clipping pasted down on page 1.
Box 50, Folder 5

Letter to Charles Sumner LI 4045 1871 August 17

Scope and Contents

New York. Extract from a letter to Lieber from Coyle, Aug. 16, 1871, copied by Matilda Lieber on page 3.
Box 50, Folder 6

Letter to Charles Sumner LI 4046 1871 August 22

Scope and Contents

New York.
Box 50, Folder 7

Letter to Charles Sumner LI 4047 1871 August 29

Scope and Contents

New York.
Box 50, Folder 8

Letter to Charles Sumner LI 4048 1871 October 5

Scope and Contents

New York.
Box 50, Folder 9

Letter to Charles Sumner LI 4049 1871 November 10-11

Scope and Contents

New York.
Box 50, Folder 10

Letter to Charles Sumner LI 4050 1871 November 28?

Scope and Contents

New York.
Box 50, Folder 11

Letter to Charles Sumner LI 4051 1871 December 4

Scope and Contents

New York.
Box 50, Folder 12

Letter to Charles Sumner LI 4052 1871 December 10

Scope and Contents

New York.
Box 50, Folder 13

Letter to Charles Sumner LI 4053 1871 December 14

Scope and Contents

New York.
Box 50, Folder 14

Letter to Charles Sumner LI 4054 1871 December 22

Scope and Contents

New York.
Box 50, Folder 15

Letter to Charles Sumner LI 4055 1872 January 17

Scope and Contents

New York.
Box 50, Folder 16

Letter to Charles Sumner LI 4056 1872 January 26

Scope and Contents

New York.
Box 50, Folder 17

Letter to Charles Sumner LI 4057 1872 January 28

Scope and Contents

New York.
Box 50, Folder 18

Letter to Charles Sumner LI 4058 1872 February 21

Scope and Contents

New York.
Box 50, Folder 19

Letter to Charles Sumner LI 4059 1872 March 2

Scope and Contents

New York.
Box 50, Folder 20

Letter to Charles Sumner LI 4060 1872 March 28

Scope and Contents

New York.
Box 50, Folder 21

Letter to Charles Sumner LI 4061 1872 April 8

Scope and Contents

New York.
Box 50, Folder 22

Letter to Charles Sumner LI 4062 1872 May 20

Scope and Contents

New York.
Box 50, Folder 23

Letter to Charles Sumner LI 4063 1872 June 8

Scope and Contents

New York.
Box 50, Folder 24

Letter to Charles Sumner LI 4064 1872 July 11

Scope and Contents

New York.
Box 50, Folder 25

Letter to Martin Russell Thayer LI 4117 1863 December 29

Scope and Contents

New York.
Box 50, Folder 26

Letter to Martin Russell Thayer LI 4118 1864 January 2

Scope and Contents

New York.
Box 50, Folder 27

Letter to Martin Russell Thayer LI 4119 1864 January 14

Scope and Contents

New York.
Box 50, Folder 28

Letter to Martin Russell Thayer LI 4120 1864 February 1

Scope and Contents

New York.
Box 50, Folder 29

Letter to Martin Russell Thayer LI 4121 1864 February 3

Scope and Contents

New York. Subjects: Slavery ; General Order 100.
Box 50, Folder 30

Letter to Martin Russell Thayer LI 4122 1864 February 4

Scope and Contents

New York.
Box 50, Folder 31

Letter to Martin Russell Thayer LI 4123 1864 February 6

Scope and Contents

New York.
Box 50, Folder 32

Letter to Martin Russell Thayer LI 4124 1864 February 11

Scope and Contents

New York.
Box 50, Folder 33

Letter to Martin Russell Thayer LI 4125 1864 March 23

Scope and Contents

New York.
Box 50, Folder 34

Letter to Martin Russell Thayer LI 4126 1864 April 5

Scope and Contents

New York.
Box 50, Folder 35

Letter to Martin Russell Thayer LI 4127 1864 June 17

Scope and Contents

Philadelphia.
Box 50, Folder 36

Letter to Martin Russell Thayer LI 4128 1864 August 8

Scope and Contents

New York.
Box 50, Folder 37

Letter to Martin Russell Thayer LI 4129 1864 August 22

Scope and Contents

New York.
Box 50, Folder 38

Letter to Martin Russell Thayer LI 4130 1864 August 23

Scope and Contents

New York.
Box 50, Folder 39

Letter to Martin Russell Thayer LI 4131 1864 August 25

Scope and Contents

New York.
Box 50, Folder 40

Letter to Martin Russell Thayer LI 4132 1864 August 27

Scope and Contents

New York.
Box 50, Folder 41

Letter to Martin Russell Thayer LI 4133 1864 August 27

Scope and Contents

New York.
Box 50, Folder 42

Letter to Martin Russell Thayer LI 4134 1864 September 13

Scope and Contents

New York.
Box 50, Folder 43

Letter to Martin Russell Thayer LI 4135 1864 September

Scope and Contents

New York.
Box 50, Folder 44

Letter to Martin Russell Thayer LI 4136 1864 October 11

Scope and Contents

New York.
Box 50, Folder 45

Letter to Martin Russell Thayer LI 4137 1864 October 12

Scope and Contents

New York.
Box 50, Folder 46

Letter to Martin Russell Thayer LI 4138 1864 October 14

Scope and Contents

New York.
Box 50, Folder 47

Letter to Martin Russell Thayer LI 4139 1864 November 25

Scope and Contents

New York.
Box 50, Folder 48

Letter to Martin Russell Thayer LI 4140 1866 April 5

Scope and Contents

New York. Includes Thayer's answers to queries regarding voting privilege in Pennsylvania.
Box 50, Folder 49

Letter to Martin Russell Thayer LI 4141 1866 October 23

Scope and Contents

New York.
Box 50, Folder 50

Letter to Martin Russell Thayer LI 4142 1866 October 25

Scope and Contents

New York.
Box 50, Folder 51

Letter to Martin Russell Thayer LI 4143 1866 October?

Scope and Contents

New York.
Box 50, Folder 52

Letter to Martin Russell Thayer LI 4144 1866 November 22

Scope and Contents

New York.
Box 50, Folder 53

Letter to Martin Russell Thayer LI 4145 1866 November?

Scope and Contents

New York.
Box 50, Folder 54

Letter to Martin Russell Thayer LI 4146 1866 December 10

Scope and Contents

New York.
Box 50, Folder 55

Letter to Martin Russell Thayer LI 4147 1866 December 20

Scope and Contents

New York. Fragile.
Box 50, Folder 56

Letter to Martin Russell Thayer LI 4149 1866 December

Scope and Contents

New York.
Box 50, Folder 57

Letter to Martin Russell Thayer LI 4148 1866? December?

Box 50, Folder 58

Letter to Martin Russell Thayer LI 4150 1867 January 2

Scope and Contents

Washington, D.C.
Box 50, Folder 59

Letter to Martin Russell Thayer LI 4151 1867 January 14

Scope and Contents

New York. Subject: Impeachment of a President.
Box 50, Folder 60

Letter to Martin Russell Thayer LI 4152 1867 January 29

Scope and Contents

New York.
Box 50, Folder 61

Letter to Martin Russell Thayer LI 4153 1867 March 1

Scope and Contents

New York.
Box 50, Folder 62

Letter to Martin Russell Thayer LI 4154 1867 March 14

Scope and Contents

New York.
Box 50, Folder 63

Letter to Martin Russell Thayer LI 4155 1867 March 30

Scope and Contents

Washington, D.C. Page 4 crosswritten.
Box 50, Folder 64

Letter to Martin Russell Thayer LI 4156 1867 April 12

Scope and Contents

New York. Page 4 crosswritten.
Box 50, Folder 65

Letter to Martin Russell Thayer LI 4157 1867 April 23

Scope and Contents

New York.
Box 50, Folder 66

Letter to Martin Russell Thayer LI 4158 1867 May 31

Scope and Contents

Washington, D.C.
Box 50, Folder 67

Letter to Martin Russell Thayer LI 4159 1867 July 8

Scope and Contents

New York. Autograph initials of Thayer pasted at the bottom of page.
Box 50, Folder 68

Letter to Martin Russell Thayer LI 4160 1867 July 11

Scope and Contents

New York.
Box 50, Folder 69

Letter to Martin Russell Thayer LI 4161 1867 August 4

Scope and Contents

Washington.
Box 50, Folder 70

Letter to Martin Russell Thayer LI 4162 1867 August 5

Scope and Contents

Washington, D.C. Misdated: Monday August 3, 1867.
Box 50, Folder 71

Letter to Martin Russell Thayer LI 4163 1867 August 19

Scope and Contents

New York.
Box 50, Folder 72

Letter to Martin Russell Thayer LI 4164 1867 August 28

Scope and Contents

Washington, D.C.
Box 50, Folder 73

Letter to Martin Russell Thayer LI 4165 1867 August 31

Scope and Contents

New York.
Box 50, Folder 74

Letter to Martin Russell Thayer LI 4166 1867 September 8

Scope and Contents

New York.
Box 50, Folder 75

Letter to Martin Russell Thayer LI 4167 1867 September 14

Scope and Contents

New York.
Box 50, Folder 76

Letter to Martin Russell Thayer LI 4168 1867 September 17

Scope and Contents

New York.
Box 50, Folder 77

Letter to Martin Russell Thayer LI 4169 1867 September 27

Scope and Contents

New York.
Box 51, Folder 1

Letter to Martin Russell Thayer LI 4170 1867 October 12

Scope and Contents

New York.
Box 51, Folder 2

Letter to Martin Russell Thayer LI 4171 1867 October 16

Scope and Contents

New York.
Box 51, Folder 3

Letter to Martin Russell Thayer LI 4172 1867 October 20

Scope and Contents

New York. Misdated: Sunday, Oct. 21/67.
Box 51, Folder 4

Letter to Martin Russell Thayer LI 4173 1867 October 25

Scope and Contents

New York.
Box 51, Folder 5

Letter to Martin Russell Thayer LI 4174 1867 October 29

Scope and Contents

New York.
Box 51, Folder 6

Letter to Martin Russell Thayer LI 4175 1867 October 29

Scope and Contents

New York.
Box 51, Folder 7

Letter to Martin Russell Thayer LI 4176 1867 October

Scope and Contents

New York.
Box 51, Folder 8

Letter to Martin Russell Thayer LI 4177 1867 November 1

Scope and Contents

New York.
Box 51, Folder 9

Letter to Martin Russell Thayer LI 4178 1867 November 5

Scope and Contents

New York.
Box 51, Folder 10

Letter to Martin Russell Thayer LI 4179 1867 November 20

Scope and Contents

New York. Page 3 is written on the verso of a letter from Charles S. Weyman to Lieber, Nov. 14, 1867.
Box 51, Folder 11

Letter to Martin Russell Thayer LI 4180 1867 November 22

Scope and Contents

New York.
Box 51, Folder 12

Letter to Martin Russell Thayer LI 4181 1867 November 26

Scope and Contents

New York.
Box 51, Folder 13

Letter to Martin Russell Thayer LI 4182 1867 November 27

Scope and Contents

New York.
Box 51, Folder 14

Letter to Martin Russell Thayer LI 4183 1867 November 28

Scope and Contents

New York.
Box 51, Folder 15

Letter to Martin Russell Thayer LI 4184 1867 November 29

Scope and Contents

New York.
Box 51, Folder 16

Letter to Martin Russell Thayer LI 4185 1867 December 9

Scope and Contents

New York.
Box 51, Folder 17

Letter to Martin Russell Thayer LI 4186 1867 December 21

Scope and Contents

New York.
Box 51, Folder 18

Letter to Martin Russell Thayer LI 4188 1867

Scope and Contents

New York.
Box 51, Folder 19

Letter to Martin Russell Thayer LI 4187 approximately 1867

Box 51, Folder 20

Letter to Martin Russell Thayer LI 4189 1868 January 8

Scope and Contents

New York.
Box 51, Folder 21

Letter to Martin Russell Thayer LI 4190 1868 January 16

Scope and Contents

New York.
Box 51, Folder 22

Letter to Martin Russell Thayer LI 4191 1868 January 22

Scope and Contents

New York. Clipping pasted down on page 2.
Box 51, Folder 23

Letter to Martin Russell Thayer LI 4192 1868 January 28

Scope and Contents

New York.
Box 51, Folder 24

Letter to Martin Russell Thayer LI 4193 1868 February 5

Scope and Contents

New York.
Box 51, Folder 25

Letter to Martin Russell Thayer LI 4194 1868 February 12

Scope and Contents

New York.
Box 51, Folder 26

Letter to Martin Russell Thayer LI 4195 1868 February 16

Scope and Contents

New York.
Box 51, Folder 27

Letter to Martin Russell Thayer LI 4196 1868 March 8

Scope and Contents

New York.
Box 51, Folder 28

Letter to Martin Russell Thayer LI 4197 1868 April 29

Scope and Contents

New York.
Box 51, Folder 29

Letter to Martin Russell Thayer LI 4198 1868 May 24

Scope and Contents

New York.
Box 51, Folder 30

Letter to Martin Russell Thayer LI 4199 1868 July 11

Scope and Contents

New York.
Box 51, Folder 31

Letter to Martin Russell Thayer LI 4200 1868 July 19

Scope and Contents

New York.
Box 51, Folder 32

Letter to Martin Russell Thayer LI 4201 1868 August 15

Scope and Contents

New York. Clipping pasted down on page 3.
Box 51, Folder 33

Letter to Martin Russell Thayer LI 4202 1868 September 17

Scope and Contents

New York.
Box 51, Folder 34

Letter to Martin Russell Thayer LI 4203 1868 September 30

Scope and Contents

New York.
Box 51, Folder 35

Letter to Martin Russell Thayer LI 4204 1868 October 7

Scope and Contents

New York.
Box 51, Folder 36

Letter to Martin Russell Thayer LI 4205 1868 October 8

Scope and Contents

New York.
Box 51, Folder 37

Letter to Martin Russell Thayer LI 4206 1868 October 11

Scope and Contents

New York.
Box 51, Folder 38

Letter to Martin Russell Thayer LI 4207 1869 April 8

Scope and Contents

New York.
Box 51, Folder 39

Letter to Martin Russell Thayer LI 4208 1869 April 15

Scope and Contents

New York.
Box 51, Folder 40

Letter to Martin Russell Thayer LI 4209 1869 May 7

Scope and Contents

New York.
Box 51, Folder 41

Letter to Martin Russell Thayer LI 4210 1869 July 13

Scope and Contents

New York.
Box 51, Folder 42

Letter to Martin Russell Thayer LI 4211 1869 September 2

Scope and Contents

New York.
Box 51, Folder 43

Letter to Martin Russell Thayer LI 4212 1869 September 7

Scope and Contents

New York.
Box 51, Folder 44

Letter to Martin Russell Thayer LI 4213 1869 September 29

Scope and Contents

New York. Bottom portion of letter cut away.
Box 51, Folder 45

Letter to Martin Russell Thayer LI 4214 1869 October 16

Scope and Contents

New York.
Box 51, Folder 46

Letter to Martin Russell Thayer LI 4215 1869 October 23

Scope and Contents

New York.
Box 51, Folder 47

Letter to Martin Russell Thayer LI 4216 1869 October 26

Scope and Contents

New York.
Box 51, Folder 48

Letter to Martin Russell Thayer LI 4217 1869 November 1

Scope and Contents

New York.
Box 51, Folder 49

Letter to Martin Russell Thayer LI 4218 1869 November 5

Scope and Contents

New York.
Box 51, Folder 50

Letter to Martin Russell Thayer LI 4219 1869 November 11

Scope and Contents

New York.
Box 51, Folder 51

Letter to Martin Russell Thayer LI 4220 1869 November 14

Scope and Contents

New York.
Box 51, Folder 52

Letter to Martin Russell Thayer LI 4221 1869 November 17

Scope and Contents

New York.
Box 51, Folder 53

Letter to Martin Russell Thayer LI 4222 1869 November 20

Scope and Contents

New York.
Box 51, Folder 54

Letter to Martin Russell Thayer LI 4223 1870 February 22

Scope and Contents

New York.
Box 51, Folder 55

Letter to Martin Russell Thayer LI 4224 1870 June 3

Scope and Contents

New York.
Box 51, Folder 56

Letter to Martin Russell Thayer LI 4225 1870 July 22

Scope and Contents

New York.
Box 51, Folder 57

Letter to Martin Russell Thayer LI 4226 1870 August 18

Scope and Contents

New York.
Box 51, Folder 58

Letter to Martin Russell Thayer LI 4227 1870 September 17

Scope and Contents

New York.
Box 51, Folder 59

Letter to Martin Russell Thayer LI 4228 1870 September 21

Scope and Contents

New York.
Box 51, Folder 60

Letter to Martin Russell Thayer LI 4229 1870 September 30

Scope and Contents

New York.
Box 51, Folder 61

Letter to Martin Russell Thayer LI 4230 1870 October 18-19

Scope and Contents

New York.
Box 51, Folder 62

Letter to Martin Russell Thayer LI 4231 1870 October 28

Scope and Contents

New York.
Box 51, Folder 63

Letter to Martin Russell Thayer LI 4232 1870 November 2-3

Scope and Contents

New York.
Box 51, Folder 64

Letter to Martin Russell Thayer LI 4233 1870 December 24

Scope and Contents

New York.
Box 51, Folder 65

Letter to Martin Russell Thayer LI 4234 1870 December 27

Scope and Contents

New York.
Box 51, Folder 66

Letter to Martin Russell Thayer LI 4235 1871 January 3-24

Scope and Contents

New York.
Box 51, Folder 67

Letter to Martin Russell Thayer LI 4236 1871 January 5

Scope and Contents

New York.
Box 51, Folder 68

Letter to Martin Russell Thayer LI 4237 1871 January 10

Scope and Contents

New York.
Box 51, Folder 69

Letter to Martin Russell Thayer LI 4238 1871 January 12-14

Scope and Contents

New York.
Box 51, Folder 70

Letter to Martin Russell Thayer LI 4239 1871 January 17

Scope and Contents

New York.
Box 51, Folder 71

Letter to Martin Russell Thayer LI 4240 1871 January 26

Scope and Contents

New York.
Box 51, Folder 72

Letter to Martin Russell Thayer LI 4241 1871 January 31

Scope and Contents

New York. Subject: District of Columbia.
Box 51, Folder 73

Letter to Martin Russell Thayer LI 4242 1871 March 26

Scope and Contents

New York.
Box 51, Folder 74

Letter to Martin Russell Thayer LI 4243 1871 March 30

Scope and Contents

New York.
Box 52, Folder 1

Letter to Martin Russell Thayer LI 4244 1871 April 7

Scope and Contents

New York.
Box 52, Folder 2

Letter to Martin Russell Thayer LI 4245 1871 April 28

Scope and Contents

New York.
Box 52, Folder 3

Letter to Martin Russell Thayer LI 4246 1871 June 14

Scope and Contents

New York.
Box 52, Folder 4

Letter to Martin Russell Thayer LI 4247 1871 July 20

Scope and Contents

New York.
Box 52, Folder 5

Letter to Martin Russell Thayer LI 4248 1871 September 19

Scope and Contents

New York.
Box 52, Folder 6

Letter to Martin Russell Thayer LI 4249 1871 December 12-29

Scope and Contents

New York.
Box 52, Folder 7

Letter to Martin Russell Thayer LI 4250 1872 January 2-3

Scope and Contents

New York.
Box 52, Folder 8

Letter to Martin Russell Thayer LI 4251 1872 January 21

Scope and Contents

New York.
Box 52, Folder 9

Letter to Martin Russell Thayer LI 4252 1872 February 13

Scope and Contents

New York.
Box 52, Folder 10

Letter to Martin Russell Thayer LI 4253 1872 March 6

Scope and Contents

New York.
Box 52, Folder 11

Letter to Martin Russell Thayer LI 4254 1872 March 28

Scope and Contents

New York.
Box 52, Folder 12

Letter to Martin Russell Thayer LI 4255 1872 May 17

Scope and Contents

New York.
Box 52, Folder 13

Letter to Martin Russell Thayer LI 4256 1872 May 22

Scope and Contents

New York.
Box 52, Folder 14

Letter to Martin Russell Thayer LI 4257 1872 June 8

Scope and Contents

New York.
Box 52, Folder 15

Letter to Martin Russell Thayer LI 4258 1872 July 9

Scope and Contents

New York.
Box 52, Folder 16

Letter to Martin Russell Thayer LI 4259 1872 August 14

Scope and Contents

New York.
Box 52, Folder 17

Letter to Martin Russell Thayer LI 4260 approximately 1872

Scope and Contents

New York. Clipping pasted down on page 1. Subjects: Communism ; Women's Suffrage ; Victoria C. Woodhall.
Box 52, Folder 18

Letter to Sophia Dallas Thayer and Martin Russell Thayer LI 4337 1866 October 24

Scope and Contents

New York. With picture of an owl pasted down on page 1.
Box 52, Folder 19

Letter to Sophia Dallas Thayer LI 4338 1869 December 9

Scope and Contents

New York.
Box 52, Folder 20

Letter to Sophia Dallas Thayer LI 4339 1870 January 7

Scope and Contents

New York.
Box 52, Folder 21

Letter to Anna Ticknor LI 4352 1851 February 15

Scope and Contents

Columbia, S. C. All the letters to Anna Ticknor are contemporary copies.
Box 52, Folder 22

Letter to Anna Ticknor LI 4353 1851 June 28

Scope and Contents

Columbia, S. C. Incomplete.
Box 52, Folder 23

Letter to Anna Ticknor LI 4354 1852 March 17

Scope and Contents

Columbia, S. C.
Box 52, Folder 24

Letter to Anna Ticknor LI 4355 1852 November 8

Scope and Contents

Columbia, S. C.
Box 52, Folder 25

Letter to Anna Ticknor LI 4356 1853 May 28

Scope and Contents

Columbia, S. C.
Box 52, Folder 26

Letter to Anna Ticknor LI 4357 1854 November 15

Scope and Contents

Columbia, S. C.
Box 52, Folder 27

Letter to Anna Ticknor LI 4358 1854 December 24

Scope and Contents

Columbia, S. C.
Box 52, Folder 28

Letter to Anna Ticknor LI 4359 1855 February 10

Scope and Contents

Columbia, S. C.
Box 52, Folder 29

Letter to Anna Ticknor LI 4360 1855 October 16

Scope and Contents

Columbia, S. C.
Box 52, Folder 30

Letter to Anna Ticknor LI 4361 1855 December 14

Scope and Contents

Columbia, S. C.
Box 52, Folder 31

Letter to Anna Ticknor LI 4362 1856 February 2

Scope and Contents

Columbia, S. C.
Box 52, Folder 32

Letter to Anna Ticknor LI 4363 1856 May 3

Scope and Contents

Columbia, S. C.
Box 52, Folder 33

Letter to Anna Ticknor LI 4364 1858 June 23

Scope and Contents

New York.
Box 52, Folder 34

Letter to Anna Ticknor LI 4365 1859?

Scope and Contents

Incomplete.
Box 52, Folder 35

Letter to George Ticknor LI 4374 1828 April 23

Scope and Contents

Boston. In German, with English translation. Majority of letters to Ticknor are copies.
Box 52, Folder 36

Letter to George Ticknor LI 4375 1835 May 2

Scope and Contents

Philadelphia.
Box 52, Folder 37

Letter to George Ticknor LI 4377 1835 July 22

Scope and Contents

Philadelphia.
Box 52, Folder 38

Letter to George Ticknor LI 4378 1837 February 22

Scope and Contents

Columbia, S. C.
Box 52, Folder 39

Letter to George Ticknor LI 4379 1844 January 15

Scope and Contents

Columbia, S. C. Subject: Repudiation.
Box 52, Folder 40

Letter to George Ticknor LI 4380 1849 October 18

Scope and Contents

Columbia, S. C. Incomplete.
Box 52, Folder 41

Letter to George Ticknor LI 4381 1853 March 14

Scope and Contents

Columbia, S. C.
Box 52, Folder 42

Letter to George Ticknor LI 4382 1853 June 18

Scope and Contents

Columbia, S. C.
Box 52, Folder 43

Letter to George Ticknor LI 4383 1853 July 23

Scope and Contents

Columbia, S. C.
Box 52, Folder 44

Letter to George Ticknor LI 4384 1853 October 28

Scope and Contents

Columbia, S. C.
Box 52, Folder 45

Letter to George Ticknor LI 4385 1854 November 8

Scope and Contents

Columbia, S. C. Incomplete.
Box 52, Folder 46

Letter to George Ticknor LI 4386 1854 November 10

Scope and Contents

Columbia, S. C.
Box 52, Folder 47

Letter to George Ticknor LI 4387 1854 June 11

Scope and Contents

New York.
Box 52, Folder 48

Letter to George Ticknor LI 4388 1861 December 25

Scope and Contents

New York.
Box 52, Folder 49

Letter to Alexis de Tocqueville LI 4404 1839 November 24

Scope and Contents

Columbia, S. C. A copy.
Box 52, Folder 50

Letter to Alexis de Tocqueville LI 4405 1846 September 25

Scope and Contents

Columbia, S. C. Author's retained copy.
Box 52, Folder 51

Letter to Sinclair Tousey LI 4411 1864 March 17

Scope and Contents

New York. A draft letter.
Box 52, Folder 52

Letter to William L. Trenholm LI 4422 1865 June 15

Scope and Contents

New York. A copy.
Box 52, Folder 53

Letter to Samuel Tyler LI 4446 1859 June 14

Scope and Contents

New York.
Box 52, Folder 54

Letter to Samuel Tyler LI 4447 1859 July 10

Scope and Contents

New York.
Box 52, Folder 55

Letter to Samuel Tyler LI 4448 1859 July 13

Scope and Contents

New York.
Box 52, Folder 56

Letter to Samuel Tyler LI 4449 1859 July 14

Scope and Contents

New York.
Box 52, Folder 57

Letter to Samuel Tyler LI 4450 1859 July 16

Scope and Contents

New York.
Box 52, Folder 58

Letter to Samuel Tyler LI 4451 1859 July 18

Scope and Contents

New York.
Box 52, Folder 59

Letter to Samuel Tyler LI 4452 1859 July 18

Scope and Contents

New York.
Box 52, Folder 60

Letter to Samuel Tyler LI 4453 1859 July 19

Scope and Contents

New York.
Box 52, Folder 61

Letter to Samuel Tyler LI 4454 1859 November 5

Scope and Contents

New York.
Box 52, Folder 62

Letter to Samuel Tyler LI 4455 1859 November 16

Scope and Contents

New York.
Box 52, Folder 63

Letter to Samuel Tyler LI 4456 1859? November?

Scope and Contents

New York. Clipping pasted down on page 1.
Box 52, Folder 64

Letter to Samuel Tyler LI 4457 1859 December 3

Scope and Contents

New York.
Box 52, Folder 65

Letter to Samuel Tyler LI 4458 1860 January 16

Scope and Contents

New York.
Box 52, Folder 66

Letter to Samuel Tyler LI 4459 1860 January 24

Scope and Contents

New York.
Box 52, Folder 67

Letter to Samuel Tyler LI 4460 1860 February 18

Scope and Contents

New York.
Box 52, Folder 68

Letter to Samuel Tyler LI 4461 1860 May 21

Scope and Contents

New York.
Box 52, Folder 69

Letter to Samuel Tyler LI 4462 1860 June 1

Scope and Contents

New York.
Box 52, Folder 70

Letter to Samuel Tyler LI 4463 1860 June 28

Scope and Contents

New York.
Box 52, Folder 71

Letter to Samuel Tyler LI 4464 1860 August 7

Scope and Contents

New York.
Box 52, Folder 72

Letter to Samuel Tyler LI 4465 1860 August 11

Scope and Contents

New York.
Box 52, Folder 73

Letter to Samuel Tyler LI 4466 1860 August 17

Scope and Contents

New York.
Box 52, Folder 74

Letter to Samuel Tyler LI 4467 1860 September 11

Scope and Contents

New York.
Box 53, Folder 1

Letter to Samuel Tyler LI 4468 1861 April 14

Scope and Contents

New York.
Box 53, Folder 2

Letter to Samuel Tyler LI 4469 1861 August?

Scope and Contents

New York.
Box 53, Folder 3

Letter to Samuel Tyler LI 4470 1863 December 31

Scope and Contents

New York.
Box 53, Folder 4

Letter to Samuel Tyler LI 4471 1864 February 8

Scope and Contents

New York.
Box 53, Folder 5

Letter to Samuel Tyler LI 4472 1867 January 14

Scope and Contents

New York.
Box 53, Folder 6

Letter to Samuel Tyler LI 4473 1869 April 20

Scope and Contents

New York.
Box 53, Folder 7

Letter to David L. Wardlow LI 4511 1849 July?

Scope and Contents

Clipping pasted down on page 1.
Box 53, Folder 8

Letter to David L. Wardlow LI 4512 1849 November 10

Scope and Contents

South Carolina College. Author's retained copy. Subject: Verdict on Sunday.
Box 53, Folder 9

Letter to Emory Washburn LI 4523 1865 March 30

Scope and Contents

New York. Subject: Anti-Slavery.
Box 53, Folder 10

Letter to Emory Washburn LI 4524 1865 April 30

Scope and Contents

New York.
Box 53, Folder 11

Letter to Emory Washburn LI 4525 1865 May 4

Scope and Contents

New York.
Box 53, Folder 12

Letter to Emory Washburn LI 4526 1865 May 7

Scope and Contents

New York.
Box 53, Folder 13

Letter to Emory Washburn LI 4527 1865 May 20

Scope and Contents

New York.
Box 53, Folder 14

Letter to Emory Washburn LI 4528 1865 July 3

Scope and Contents

New York.
Box 53, Folder 15

Letter to Emory Washburn LI 4529 1865 August 5

Scope and Contents

New York.
Box 53, Folder 16

Letter to Emory Washburn LI 4530 1866 May 27

Scope and Contents

New York. Clipping pasted down on pages 3-4.
Box 53, Folder 17

Letter to Emory Washburn LI 4531 1866 July 21

Scope and Contents

New York.
Box 53, Folder 18

Letter to Emory Washburn LI 4532 1866 July 28

Scope and Contents

New York.
Box 53, Folder 19

Letter to Emory Washburn LI 4533 1867 July 14

Scope and Contents

New York.
Box 53, Folder 20

Letter to Emory Washburn LI 4534 1867 September 13

Scope and Contents

New York.
Box 53, Folder 21

Letter to Emory Washburn LI 4535 1869 May 21

Scope and Contents

New York.
Box 53, Folder 22

Letter to Andrew Dickson White LI 4553 1865 December 20

Scope and Contents

New York.
Box 53, Folder 23

Letter to Andrew Dickson White LI 4554 approximately 1865

Box 53, Folder 24

Letter to Andrew Dickson White LI 4555 1866? October?

Scope and Contents

New York.
Box 53, Folder 25

Letter to Andrew Dickson White LI 4556 1866 November 28

Scope and Contents

New York.
Box 53, Folder 26

Letter to Andrew Dickson White LI 4557 1866 December 3

Scope and Contents

New York.
Box 53, Folder 27

Letter to Andrew Dickson White LI 4558 1866 December 15

Scope and Contents

New York.
Box 53, Folder 28

Letter to Andrew Dickson White LI 4559 1867 February 17

Scope and Contents

New York.
Box 53, Folder 29

Letter to Andrew Dickson White LI 4560 1867 February 18

Scope and Contents

New York.
Box 53, Folder 30

Letter to Andrew Dickson White LI 4561 1867 February 24

Scope and Contents

New York.
Box 53, Folder 31

Letter to Andrew Dickson White LI 4562 1867 February 28

Scope and Contents

New York.
Box 53, Folder 32

Letter to Andrew Dickson White LI 4563 1867 February

Scope and Contents

New York.
Box 53, Folder 33

Letter to Andrew Dickson White LI 4564 1867 March 12

Scope and Contents

New York.
Box 53, Folder 34

Letter to Andrew Dickson White LI 4565 1867 March 20

Scope and Contents

New York. Clipping pasted down on page 1.
Box 53, Folder 35

Letter to Andrew Dickson White LI 4566 1867 March 26

Scope and Contents

New York.
Box 53, Folder 36

Letter to Andrew Dickson White LI 4567 1867 April 2

Scope and Contents

New York.
Box 53, Folder 37

Letter to Andrew Dickson White LI 4568 1867 April 6

Scope and Contents

New York.
Box 53, Folder 38

Letter to Andrew Dickson White LI 4569 1867 April 8

Scope and Contents

New York.
Box 53, Folder 39

Letter to Andrew Dickson White LI 4570 1867 April 13

Scope and Contents

New York.
Box 53, Folder 40

Letter to Andrew Dickson White LI 4571 1867 April 14

Scope and Contents

New York.
Box 53, Folder 41

Letter to Andrew Dickson White LI 4572 1867 April 28

Scope and Contents

New York.
Box 53, Folder 42

Letter to Andrew Dickson White LI 4573 1867 May 6

Scope and Contents

New York.
Box 53, Folder 43

Letter to Andrew Dickson White LI 4574 1867 May 26

Scope and Contents

New York.
Box 53, Folder 44

Letter to Andrew Dickson White LI 4575 1867 June 17

Scope and Contents

New York.
Box 53, Folder 45

Letter to Andrew Dickson White LI 4576 1867 June 24

Scope and Contents

New York.
Box 53, Folder 46

Letter to Andrew Dickson White LI 4577 1867 October 1

Scope and Contents

New York.
Box 53, Folder 47

Letter to Andrew Dickson White LI 4578 1867 October 18

Scope and Contents

New York. Clippings pasted down on pages 3-4.
Box 53, Folder 48

Letter to Andrew Dickson White LI 4579 1867 October 30

Scope and Contents

New York.
Box 53, Folder 49

Letter to Andrew Dickson White LI 4580 1867 November 25

Scope and Contents

New York.
Box 53, Folder 50

Letter to Andrew Dickson White LI 4581 1867 December 1

Scope and Contents

New York.
Box 53, Folder 51

Letter to Andrew Dickson White LI 4582 1867 December 2

Scope and Contents

New York.
Box 53, Folder 52

Letter to Andrew Dickson White LI 4583 1868 March 7

Scope and Contents

New York.
Box 53, Folder 53

Letter to Andrew Dickson White LI 4585 1868 March 17

Scope and Contents

New York.
Box 53, Folder 54

Letter to Andrew Dickson White LI 4584 1868 March 17

Scope and Contents

New York.
Box 53, Folder 55

Letter to Andrew Dickson White LI 4586 1868 March 27

Scope and Contents

New York.
Box 53, Folder 56

Letter to Andrew Dickson White LI 4587 1868 May 23

Scope and Contents

New York. Clipping pasted down on page 3.
Box 53, Folder 57

Letter to Andrew Dickson White LI 4588 1868 August 2

Scope and Contents

Auburn, New York.
Box 53, Folder 58

Letter to Andrew Dickson White LI 4589 1869 January 13

Scope and Contents

New York.
Box 53, Folder 59

Letter to Andrew Dickson White LI 4590 1870 June 11

Scope and Contents

New York. Page 4 cross written.
Box 53, Folder 60

Letter to Andrew Dickson White LI 4591 1871 July 28

Scope and Contents

New York.
Box 53, Folder 61

Letter to Andrew Dickson White LI 4592 1871 August 17

Scope and Contents

New York.
Box 53, Folder 62

Letter to Andrew Dickson White LI 4593 1872 September 19

Scope and Contents

New York.
Box 53, Folder 63

Letter to Thomas Willis White LI 4597 1837 February 22

Scope and Contents

Columbia, S. C. Subject; Language.
Box 53, Folder 64

Letter to Sarah Wight LI 4608 1850 June 20

Scope and Contents

A copy. Subject: Laura Bridgman
Box 53, Folder 65

Letter to Theodore Dwight Woolsey LI 4677 1863 October 28

Scope and Contents

New York.
Box 53, Folder 66

Letter to Theodore Dwight Woolsey LI 4678 1866 April 12

Scope and Contents

New York.
Box 53, Folder 67

Letter to Theodore Dwight Woolsey LI 4679 1866 April 15?

Box 53, Folder 68

Letter to Theodore Dwight Woolsey LI 4680 1866 April 18

Scope and Contents

Washington, D.C.
Box 53, Folder 69

Letter to Theodore Dwight Woolsey LI 4681 1866 June 19

Scope and Contents

Washington, D.C.
Box 53, Folder 70

Letter to Theodore Dwight Woolsey LI 4682 1869 May 31

Scope and Contents

New York.
Box 53, Folder 71

Letter to Theodore Dwight Woolsey LI 4683 1869 September 28

Scope and Contents

New York.
Box 53, Folder 72

Letter to unidentified recipient LI 430 1865 April 12

Scope and Contents

New York. Contemporary copy; a reply to one who desires information on "the best history of America."
Box 54, Folder 1

Guido Norman Lieber letter LI 5173 1866 August 13

Scope and Contents

Washington, D.C.
Box 54, Folder 2

Gustav Lieber letter LI 5180 1841 July 15

Scope and Contents

Berlin, Prussia. In German; damaged and repaired, with loss of text.
Box 54, Folder 3

Gustav Lieber letter LI 5181 1842 February 19

Scope and Contents

Berlin, Prussia. In German; fragile and damaged, with loss of text.
Box 54, Folder 4

Hamilton Lieber letter to Francis Lieber and Matilda Lieber LI 5168 1852? January 30

Scope and Contents

Germantown, Pennsylvania.
Box 54, Folder 5

Hamilton Lieber letter to Francis Lieber and Matilda Lieber LI 5171 1865 March 15

Scope and Contents

Washington.
Box 54, Folder 6

Hamilton Lieber letter to Guido Norman Lieber LI 5169 1862 March 24

Scope and Contents

St. Louis, Missouri. Contemporary copy; followed by: letter from Hamilton Lieber to Francis Lieber and Matilda Lieber.
Box 54, Folder 7

Hamilton Lieber letter to Guido Norman Lieber LI 5170 1862 April 11

Scope and Contents

New York.
Box 54, Folder 8

Hamilton Lieber letter to Charles Sumner LI 5172 1864 April 15

Scope and Contents

New York.
Box 54, Folder 9

Julius Lieber letter LI 5182 1842 October 25

Scope and Contents

Berlin, Prussia. In German.
Box 54, Folder 10

Matilda Lieber letter to Adolf Lieber LI 5116 1830 March 26

Scope and Contents

Boston. In German. Last part of letter written by Francis Lieber.
Box 54, Folder 11

Matilda Lieber letter to Adolf Lieber LI 5118 1831 March 1-16

Scope and Contents

Boston. In German.
Box 54, Folder 12

Matilda Lieber letter LI 5040 1830 May 21

Scope and Contents

Boston. Many of the letters from Matilda Lieber to Francis Lieber are written in German and English, with many pages cross written.
Box 54, Folder 13

Matilda Lieber letter LI 5041 1830 June 3

Scope and Contents

Boston.
Box 54, Folder 14

Matilda Lieber letter LI 5042 1830 October 20

Scope and Contents

Boston.
Box 54, Folder 15

Matilda Lieber letter LI 5043 1831 October 16

Scope and Contents

Boston. A note from Sally W. Sullivan to Francis Lieber on page 1.
Box 54, Folder 16

Matilda Lieber letter LI 5044 1838 June 7-8

Scope and Contents

Lexington, South Carolina. On verso of page 1: Oscar Montgomery Lieber to Francis Lieber.
Box 54, Folder 17

Matilda Lieber letter LI 5045 1838 June 20

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 18

Matilda Lieber letter LI 5046 1838 June 23

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 19

Matilda Lieber letter LI 5047 1838 June 26

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 20

Matilda Lieber letter LI 5048 1838 July 4

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 21

Matilda Lieber letter LI 5049 1838 July 27

Scope and Contents

Lexington, South Carolina. Contains copies of letters from Mr. Foelix and Charles Sumner, May 24, 1838, Paris.
Box 54, Folder 22

Matilda Lieber letter LI 5050 1838 August 1

Scope and Contents

Fragile and damaged, with loss of text. On verso of page 1: Oscar Montgomery Lieber to Francis Lieber.
Box 54, Folder 23

Matilda Lieber letter LI 5051 1838 August 3

Scope and Contents

Columbia, S. C.
Box 54, Folder 24

Matilda Lieber letter LI 5052 1838 August 10

Scope and Contents

Lexington, South Carolina. With watercolor illustration on page 1.
Box 54, Folder 25

Matilda Lieber letter LI 5053 1838 August 17

Scope and Contents

On page 1: Oscar Montgomery Lieber to Francis Lieber, with watercolor illustration.
Box 54, Folder 26

Matilda Lieber letter LI 5054 1838 August 23

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 27

Matilda Lieber letter LI 5055 1838 December 31

Scope and Contents

Hamburg. Part of this letter includes letters dictated to Matilda Lieber by Oscar Montgomery Lieber and Guido Norman Lieber.
Box 54, Folder 28

Matilda Lieber letter LI 5056 1839 September 18

Scope and Contents

Hamburg. Includes note from Oscar Montgomery Lieber to Francis Lieber, written by Matilda Lieber.
Box 54, Folder 29

Matilda Lieber letter LI 5057 1839 September 25

Scope and Contents

Hamburg.
Box 54, Folder 30

Matilda Lieber letter LI 5058 1839 October 15

Scope and Contents

Hamburg.
Box 54, Folder 31

Matilda Lieber letter LI 5059 1839 October 28

Scope and Contents

Hamburg. Includes note from Oscar Montgomery Lieber to Francis Lieber, written by Matilda Lieber.
Box 54, Folder 32

Matilda Lieber letter LI 5060 1839 November 1

Scope and Contents

Hamburg.
Box 54, Folder 33

Matilda Lieber letter LI 5061 1839 November 13-22

Scope and Contents

Hamburg.
Box 54, Folder 34

Matilda Lieber letter LI 5062 1839 November 25

Scope and Contents

Hamburg.
Box 54, Folder 35

Matilda Lieber letter LI 5063 1839 December 2

Scope and Contents

Hamburg. Includes note from Oscar Montgomery Lieber to Francis Lieber, written by Matilda Lieber.
Box 54, Folder 36

Matilda Lieber letter LI 5064 1839 December 6-20

Scope and Contents

Hamburg.
Box 54, Folder 37

Matilda Lieber letter LI 5065 1839 December 18

Scope and Contents

Hamburg. Letter is written on the blank portions of a letter from Heinrich Keibel to Francis Lieber, in German, Dec. 10, 1839.
Box 54, Folder 38

Matilda Lieber letter LI 5066 1840 January 15-21

Scope and Contents

Hamburg.
Box 54, Folder 39

Matilda Lieber letter LI 5067 1840 January 30

Scope and Contents

Hamburg.
Box 54, Folder 40

Matilda Lieber letter LI 5068 1840 February 9-28

Scope and Contents

Hamburg.
Box 54, Folder 41

Matilda Lieber letter LI 5069 1840 March 5

Scope and Contents

Hamburg.
Box 54, Folder 42

Matilda Lieber letter LI 5070 1840 March 19-22

Scope and Contents

Hamburg. The letter from Matilda Lieber, and a copy, in German, of a letter from Oscar Montgomery Lieber, Feb. 29, 1840, are written on blank portions of a letter from Chateanneuf to Francis Lieber.
Box 54, Folder 43

Matilda Lieber letter LI 5071 1840 March 25

Scope and Contents

Hamburg.
Box 54, Folder 44

Matilda Lieber letter LI 5072 1840 April 3

Scope and Contents

Hamburg.
Box 54, Folder 45

Matilda Lieber letter LI 5073 1840 April 6-17

Scope and Contents

Hamburg.
Box 54, Folder 46

Matilda Lieber letter LI 5074 1841 July 24

Scope and Contents

Columbia, South Carolina.
Box 54, Folder 47

Matilda Lieber letter LI 5075 1841 July 25

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 48

Matilda Lieber letter LI 5076 1841 August 5-9

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 49

Matilda Lieber letter LI 5077 1841 August 16

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 50

Matilda Lieber letter LI 5078 1841 August 22

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 51

Matilda Lieber letter LI 5079 1841 August 28

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 52

Matilda Lieber letter LI 5080 1841 September 4-6

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 53

Matilda Lieber letter LI 5081 1841 September 11

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 54

Matilda Lieber letter LI 5082 1841 September 20

Scope and Contents

Lexington, South Carolina.
Box 54, Folder 55

Matilda Lieber letter LI 5083 1843 July 4-6

Scope and Contents

Sandhill, South Carolina. Top portion of final page cut away, with loss of text.
Box 54, Folder 56

Matilda Lieber letter LI 5084 1843 July 9-14

Scope and Contents

Columbia, South Carolina. Includes note from Oscar Montgomery Lieber and Guido Norman Lieber to Francis Lieber, written by Matilda Lieber.
Box 54, Folder 57

Matilda Lieber letter LI 5085 1843 July 30

Scope and Contents

Columbia, South Carolina. Includes note from Guido Norman Lieber to Francis Lieber, written by Matilda Lieber.
Box 54, Folder 58

Matilda Lieber letter LI 5086 1843 August 7

Scope and Contents

Sandhill, South Carolina.
Box 54, Folder 59

Matilda Lieber letter LI 5087 1843 August 10

Scope and Contents

Sandhill, South Carolina.
Box 54, Folder 60

Matilda Lieber letter LI 5088 1844 March 22-April 5

Box 54, Folder 61

Matilda Lieber letter LI 5089 1844 April 14-16

Scope and Contents

Hamburg. Also contains note from Caroline Lomnitz to Francis Lieber.
Box 54, Folder 62

Matilda Lieber letter LI 5090 1844 April 22-23

Scope and Contents

Hamburg.
Box 54, Folder 63

Matilda Lieber letter LI 5091 1844 April 26

Scope and Contents

Hamburg.
Box 54, Folder 64

Matilda Lieber letter LI 5092 1844 May 3

Scope and Contents

Hamburg.
Box 54, Folder 65

Matilda Lieber letter LI 5093 1844 May 15

Scope and Contents

Hamburg.
Box 54, Folder 66

Matilda Lieber letter LI 5094 1844 May 26

Scope and Contents

Hamburg.
Box 54, Folder 67

Matilda Lieber letter LI 5095 1844 June 4

Scope and Contents

Hamburg. Also contains note from Caroline Lomnitz to Francis Lieber.
Box 54, Folder 68

Matilda Lieber letter LI 5096 1844 July 20

Scope and Contents

Hamburg.
Box 54, Folder 69

Matilda Lieber letter LI 5097 1844 August 1

Scope and Contents

Hamburg.
Box 54, Folder 70

Matilda Lieber letter LI 5098 1844 August 12

Scope and Contents

Hamburg.
Box 54, Folder 71

Matilda Lieber letter LI 5099 1844 August 30

Scope and Contents

Travemünde.
Box 54, Folder 72

Matilda Lieber letter LI 5100 1844 approximately September 16

Scope and Contents

Germany. Partly burnt, with loss of text.
Box 55, Folder 1

Matilda Lieber letter LI 5101 1844 October 2

Scope and Contents

Hamburg. Also contains note from Caroline Lomnitz to Francis Lieber.
Box 55, Folder 2

Matilda Lieber letter LI 5102 1844 October 9

Scope and Contents

Hamburg.
Box 55, Folder 3

Matilda Lieber letter LI 5103 1844 October 15

Scope and Contents

Hamburg.
Box 55, Folder 4

Matilda Lieber letter LI 5104 1844 October 19-22

Scope and Contents

Hamburg.
Box 55, Folder 5

Matilda Lieber letter LI 5105 1845 February 14

Scope and Contents

Hamburg. Also contains notes from Caroline Lomnitz and Clara to Francis Lieber.
Box 55, Folder 6

Matilda Lieber letter LI 5106 1845 February 21

Scope and Contents

Hamburg. Torn, with loss of text. Also contains notes from the Lieber sons, written by Matilda Lieber, and Clara Lomnitz to Francis Lieber.
Box 55, Folder 7

Matilda Lieber letter LI 5107 1845 June 8

Scope and Contents

Boston. Includes note from Guido Norman Lieber to Francis Lieber, written by Matilda Lieber.
Box 55, Folder 8

Matilda Lieber letter LI 5108 1845 June 22

Scope and Contents

South Boston.
Box 55, Folder 9

Matilda Lieber letter LI 5109 1845 August 24

Scope and Contents

Boston.
Box 55, Folder 10

Matilda Lieber letter LI 5110 1847 July 20

Scope and Contents

Columbia, South Carolina. Contains extracts from magazine article.
Box 55, Folder 11

Matilda Lieber letter LI 5111 1862 March 2?

Scope and Contents

New York.
Box 55, Folder 12

Matilda Lieber letter LI 5112 1862 December 19

Scope and Contents

New York.
Box 55, Folder 13

Matilda Lieber letter LI 5113 1862 December 24

Scope and Contents

New York.
Box 55, Folder 14

Matilda Lieber letter to Frau Friedrich Wilhelm Lieber LI 5114 1828 December 23

Scope and Contents

London. In German. Addressed to Adolf Lieber.
Box 55, Folder 15

Matilda Lieber letter to Friedrich Wilhelm Lieber and Frau Friedrich Wilhelm Lieber LI 5115 1829 October 17

Scope and Contents

A copy, translated into English.
Box 55, Folder 16

Matilda Lieber letter Lieber family LI 5117 1831? July?

Scope and Contents

Nahant. In German and English.
Box 55, Folder 17

Matilda Lieber letter to Guido Norman Lieber LI 5123 1862 February 27

Scope and Contents

New York. Includes a copy of a letter from Francis Lieber, Feb. 23, 1862.
Box 55, Folder 18

Matilda Lieber letter to Guido Norman Lieber LI 5124 1862 February 27

Scope and Contents

New York. Includes a copy of the same letter from Francis Lieber, Feb. 23, 1862.
Box 55, Folder 19

Matilda Lieber letter to Guido Norman Lieber LI 5125 1862 March 1?

Scope and Contents

New York.
Box 55, Folder 20

Matilda Lieber letter to Guido Norman Lieber LI 5126 1862 March 2

Scope and Contents

New York.
Box 55, Folder 21

Matilda Lieber letter to Guido Norman Lieber LI 5127 1862 March 7

Scope and Contents

New York.
Box 55, Folder 22

Matilda Lieber letter to Guido Norman Lieber LI 5128 1862 March 7?

Scope and Contents

New York. Includes a copy of a telegram from Francis Lieber.
Box 55, Folder 23

Matilda Lieber letter to Guido Norman Lieber LI 5129 1862 March 9

Scope and Contents

New York.
Box 55, Folder 24

Matilda Lieber letter to Guido Norman Lieber LI 5130 1862 March 10

Scope and Contents

New York.
Box 55, Folder 25

Matilda Lieber letter to Guido Norman Lieber LI 5131 1862 March 14

Scope and Contents

New York. Clipping pasted down on page 2.
Box 55, Folder 26

Matilda Lieber letter to Guido Norman Lieber LI 5132 1862 March 16

Scope and Contents

New York. Misdated: Sunday 15th March.
Box 55, Folder 27

Matilda Lieber letter to Guido Norman Lieber LI 5133 1862 March 18

Scope and Contents

New York.
Box 55, Folder 28

Matilda Lieber letter to Guido Norman Lieber LI 5134 1862 March 20

Scope and Contents

New York.
Box 55, Folder 29

Matilda Lieber letter to Guido Norman Lieber LI 5135 1862 March 25

Scope and Contents

New York. Misdated: March 24.
Box 55, Folder 30

Matilda Lieber letter to Guido Norman Lieber LI 5136 1862 March 31

Scope and Contents

New York.
Box 55, Folder 31

Matilda Lieber letter to Hamilton Lieber LI 5120 1857 September 15

Scope and Contents

New York. Contains a copy of a letter, in German, from Arthur Hecker to Hamilton Lieber, Aug. 17, 1857.
Box 55, Folder 32

Matilda Lieber letter to Hamilton Lieber LI 5121 1862 March 2

Scope and Contents

New York.
Box 55, Folder 33

Matilda Lieber letter to Hamilton Lieber LI 5122 1862 March 30

Scope and Contents

New York.
Box 55, Folder 34

Matilda Lieber letter to Oscar Montgomery Lieber LI 5119 1843 March 13

Scope and Contents

Columbia, South Carolina. Cut off from main portion of letter.
Box 55, Folder 35

Matilda Lieber letter to Caroline Lomnitz LI 5183 1844 January 13

Scope and Contents

Columbia, South Carolina. In English and German.
Box 55, Folder 36

Matilda Lieber and Francis Lieber letter to Fanny Appleton Longfellow LI 2648 1832 September 21

Scope and Contents

Newton.
Box 55, Folder 37

Matilda Lieber letter to Fanny Appleton Longfellow LI 2649 1833? August?

Scope and Contents

Manhattanville, New York. Damaged, with loss of text.
Box 55, Folder 38

Matilda Lieber letter to Fanny Appleton Longfellow LI 2650 1834 March 31

Scope and Contents

Philadelphia.
Box 55, Folder 39

Matilda Lieber letter to Fanny Appleton Longfellow LI 2651 1835 April 20

Scope and Contents

Philadelphia. Pages 1-3 cross written, with note by Francis Lieber on page 4.
Box 55, Folder 40

Matilda Lieber letter to Fanny Appleton Longfellow LI 2652 1837 October 29

Scope and Contents

Columbia, South Carolina. Note from Francis Lieber to Mary Appleton Mackintosh on pages 3-4.
Box 55, Folder 41

Matilda Lieber letter to Fanny Appleton Longfellow LI 2653 1838 August 10

Scope and Contents

Lexington, South Carolina. Pages 1-4 cross written.
Box 55, Folder 42

Matilda Lieber letter to Fanny Appleton Longfellow LI 2654 1839 June 9

Scope and Contents

Columbia, South Carolina. Note from Francis Lieber on pages 1-3 cross written.
Box 55, Folder 43

Matilda Lieber letter to Fanny Appleton Longfellow LI 2655 1840 November 1

Scope and Contents

Columbia, South Carolina. Pages 1-2 cross written.
Box 55, Folder 44

Matilda Lieber letter to Fanny Appleton Longfellow LI 2656 1841 September?

Box 55, Folder 45

Matilda Lieber letter to Fanny Appleton Longfellow LI 2657 1842 October 28

Scope and Contents

Columbia, South Carolina. Pages 1-3 cross written.
Box 55, Folder 46

Matilda Lieber letter to Fanny Appleton Longfellow LI 2658 1843 December 18

Scope and Contents

Columbia, South Carolina.
Box 55, Folder 47

Matilda Lieber and Francis Lieber letter to Fanny Appleton Longfellow LI 2659 1844 February 10-18

Scope and Contents

Columbia, South Carolina. In English and German.
Box 55, Folder 48

Matilda Lieber and Francis Lieber letter to Fanny Appleton Longfellow LI 2660 1846 May 14-15

Scope and Contents

Columbia, South Carolina. In English and German.
Box 55, Folder 49

Matilda Lieber letter to Fanny Appleton Longfellow LI 2661 1846 November 4

Scope and Contents

Columbia, South Carolina. Pages 1-4 cross written.
Box 55, Folder 50

Matilda Lieber and Francis Lieber letter to Fanny Appleton Longfellow LI 2662 1847 June 13

Scope and Contents

Columbia, South Carolina. Pages 2-4 cross written.
Box 55, Folder 51

Matilda Lieber letter to Fanny Appleton Longfellow LI 2663 1848 March

Scope and Contents

Columbia, South Carolina. Page 1 cross written.
Box 55, Folder 52

Matilda Lieber letter to Fanny Appleton Longfellow LI 2664 1848 May 5

Scope and Contents

Columbia, South Carolina.
Box 55, Folder 53

Matilda Lieber letter to Fanny Appleton Longfellow LI 2666 1856 February 16

Scope and Contents

Columbia, South Carolina.
Box 55, Folder 54

Matilda Lieber letter to Fanny Appleton Longfellow LI 2665 1856 May 28

Scope and Contents

Columbia, South Carolina. Pages 1-3 crosswritten. Subject: Dorothea Lynde Dix.
Box 55, Folder 55

Matilda Lieber letter to Charles Sumner LI 5174 approximately 1865

Scope and Contents

New York.
Box 55, Folder 56

Matilda Lieber letter to Charles Sumner LI 5175 1870 March 29

Scope and Contents

New York.
Box 55, Folder 57

Matilda Lieber letter to Martin Russell Thayer LI 4330 1872 October 23?

Scope and Contents

New York. Includes biographical information on Francis Lieber.
Box 55, Folder 58

Matilda Lieber letter to Martin Russell Thayer LI 4331 1872 October 28?

Scope and Contents

New York.
Box 55, Folder 59

Matilda Lieber letter to Martin Russell Thayer LI 4333 1872 November 13

Scope and Contents

New York. Includes biographical information on Francis Lieber.
Box 55, Folder 60

Matilda Lieber letter to Martin Russell Thayer LI 4335 1873 January 4

Scope and Contents

New York. Misdated: 1872; stained, with loss of text.
Box 55, Folder 61

Matilda Lieber letter to Martin Russell Thayer LI 4334 1873 January 9

Scope and Contents

New York.
Box 55, Folder 62

Matilda Lieber letter to Andrew Dickson White LI 4552 1879 April 24

Scope and Contents

Newport, Rhode Island.
Box 55, Folder 63

Oscar Montgomery Lieber letter to My dear John Bull Cousins LI 5137 1833 December 4

Scope and Contents

Philadelphia. Written by Matilda Lieber.
Box 55, Folder 64

Oscar Montgomery Lieber letter LI 5138 1838 May 30

Scope and Contents

Columbia, South Carolina. Followed by: Matilda Lieber to Francis Lieber, June 1, 1838.
Box 55, Folder 65

Oscar Montgomery Lieber letter LI 5139 1838 June 13

Scope and Contents

Lexington, South Carolina. Pages 1-4 cross written. Followed by: Matilda Lieber to Francis Lieber, June 16, 1838, in German and English.
Box 55, Folder 66

Oscar Montgomery Lieber letter LI 5140 1838 June 24

Scope and Contents

Lexington, South Carolina. With watercolor illustrations. Followed by: Matilda Lieber to Francis Lieber, June 29, 1838.
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

Box 92, Folder 11

Scrapbook on the subject of Martial Law, containing a copy of a portion of a letter from Horace Binney, June 22 LI 176(1) 1856-1866

Scope and Contents

New York. Bound notebook.
Box 92, Folder 12

Martial Law: notes and clippings LI 176(2) 1856-1866

Scope and Contents

New York.
Box 92, Folder 13

Parliamentary Law: notes and clippings LI 177 1840-1843

Box 92, Folder 14

A draught of a new copyright law for the United States LI 475 approximately 1840-1850

Scope and Contents

With notes and clippings.
Box 93, Folder 1

Jottings on the Alabama ; Claims, etc. LI 178 1870

Scope and Contents

Bound notebook.
Box 93, Folder 2

The Alabama LI 179 1867-1871

Scope and Contents

Bound notebook, with clippings.
Box 93, Folder 3

Disposition of my Lecture on Law of Treason, with accompanying papers LI 180(1) 1848-1852

Box 93, Folder 4

Trials for Treason LI 180(2) 1848-1852

Box 93, Folder 5

Disposition of my Lecture on Law of Treason: clippings LI 180(3) 1848-1852

Box 93, Folder 6

Proposal for drawing up a compendium of the Law of Nations on Sea, for the use of American officers of the navy… LI 181 1865 November 30

Scope and Contents

Washington.
Box 93, Folder 7

A Code for the Government of Armies in the Field LI 182(A) 1863 February

Scope and Contents

Oversize bound volume; removed to oversize shelving.
Box 93, Folder 8

A Code for the Government of Armies in the Field: printed with Francis Lieber's additions and corrections LI 182(B) 1863 February

Scope and Contents

Also enclosed: photostat with annotations by General Halleck; the original of the photostat is in the Rare Books Department (243077).
Box 93, Folder 9

A Code for the Government of Armies in the Field: addenda, Frank Freidel article, and notes LI 182(C) 1863

Box 93, Folder 10

Code of Law of War on Land: first draft LI 183(A) 1862

Box 93, Folder 11

Code of Law of War on Land: second draft LI 183(B) 1862

Box 93, Folder 12

Law of War: notebook, notes and clippings LI 183(C) 1840-1869

Box 93, Folder 13

Notes on Retaliation : Lieber's General Order 100 LI 184 approximately 1867

Scope and Contents

Portions of this draft not in Lieber's handwriting.
Box 93, Folder 14

Confederate States of America. Militia. Mercer County Virginia: Company roll of the Guerillas known as the "Flat Top Copperheads" LI 390 1862 March 28

Scope and Contents

Flat Top Mountain, West Virginia. Contemporary copy.
Box 93, Folder 15

Guerrilla Parties Considered with Reference to the Law and Usages of War… LI 185(1-2) 1862 August

Scope and Contents

New York. Contemporary copy; on verso, note from General Halleck to Francis Lieber, Aug. 6, 1862. Also enclosed: "Guerrilla" pocket notebook.
Box 94, Folder 1

Proposal to offer a course of lectures to West Point students on the subject of "Law and Usages of War on Land" LI 186 1862 May

Scope and Contents

New York. Contemporary copy.
Box 94, Folder 2

Military Ethics: a lecture at West Point LI 187 1838 June 6

Scope and Contents

West Point, New York.
Box 94, Folder 3

Habeas Corpus: essay and notes LI 188 approximately 1863

Scope and Contents

Paper bound notebook.
Box 94, Folder 4

Mob Law: notes and clippings LI 189 1835-1836

Box 94, Folder 5

The Civil Status of Paroled Rebels after the Pacification of the Country LI 190(1) 1865 May 18-27

Scope and Contents

New York. Two paper bound notebooks, with printed text.
Box 94, Folder 6

The Civil Status of Paroled Rebels after the Pacification of the Country: notes and clippings LI 190(2) 1861-1865

Scope and Contents

New York.
Box 94, Folder 7

Notes on the case of Alexander McLeod, in connection with International Law LI 191 1842 January 11

Scope and Contents

Columbia, S. C. Also enclosed: press notices.
Box 94, Folder 8

On Common Measures and Standards with a View to the Law of Nations and the Private International Law and Intercourse LI 192 1871 August 20

Scope and Contents

New York.
Box 94, Folder 9

Memoranda on the Oregon Question LI 193(1) 1846

Scope and Contents

South Carolina.
Box 94, Folder 10

Oregon Question: notes and clippings LI 193(2) 1845-1846

Scope and Contents

South Carolina.
Box 94, Folder 11

Comments on Mr. Webster's letter to Mr. Everett on the Creole Case in connection with international law LI 194 1842

Scope and Contents

Also enclosed: notes and clippings.
Box 94, Folder 12

Right of Search: Political Ethics: remarks LI 195(1) 1842 January

Scope and Contents

Columbia, S. C. Very fragile and brittle, handle carefully.
Box 94, Folder 13

Right of Search: notes and clippings LI 195(2) 1842-1858

Scope and Contents

Columbia, S. C.
Box 94, Folder 14

Jus Gentium: Lectures LI 196 1867 December 7-1868 January 19

Scope and Contents

Columbia College, New York. Three paper bound notebooks.
Box 94, Folder 15

Modern Law of Nations: Introductory Notes for a Lecture LI 197(1) 1867

Scope and Contents

Columbia College, New York. Paper bound notebook.
Box 94, Folder 16

Modern Law of Nations: notebooks, notes and clippings LI 197(2) 1840-1870

Scope and Contents

Columbia College, New York.
Box 95, Folder 1

Introduction to the Law of Nations: Lectures LI 198 1863 October 21-December 8

Scope and Contents

Columbia College, New York. Five paper bound notebooks and an outline.
Box 95, Folder 2

Plebiscitum LI 199 1870

Scope and Contents

Two paper bound notebooks.
Box 95, Folder 3

Circular letter stating the Resolutions of the Trustees of Columbia College, with queries LI 200 1852 December

Scope and Contents

Columbia College, New York. Printed, with autograph note from Charles King to Francis Lieber.
Box 95, Folder 4

Draft of letter to President Charles King on N. Y. University LI 201 1853 January 10

Scope and Contents

Columbia, S. C. With a contemporary copy, in the hand of Matilda Lieber.
Box 95, Folder 5

Suggestions - Columbia University LI 202 1857 February

Scope and Contents

New York.
Box 95, Folder 6

Suggestions for President Charles King as basis for discussion on Distribution of Instruction LI 203 approximately 1857

Scope and Contents

With a second copy.
Box 95, Folder 7

Memorandum concerning Columbia University LI 204 approximately 1857

Box 95, Folder 8

Suggestions concerning the Courses of Columbia Lectures of Prof. Lieber LI 205 approximately 1857

Scope and Contents

With a variant copy.
Box 95, Folder 9

To the Trustees of Columbia College LI 206 1857 August

Scope and Contents

With a contemporary copy, upper margin burned, other margins damaged, with loss of text.
Box 95, Folder 10

Columbia College. Junior Class Committee. To Francis Lieber: Resolutions relative to a disturbance…in the Lecture Room of Dr. Lieber LI 207 1857 October 29

Scope and Contents

Signed by three members of the Junior Class.
Box 95, Folder 11

Inaugural - Columbia College: First notes LI 208 1857

Scope and Contents

Paper bound notebook, with insertions.
Box 95, Folder 12

Inaugural address…Delivered at Columbia College, Feb. 17, 1858: an outline and draft, in preparation of Lieber's Inaugural for publication. LI 209 1858

Scope and Contents

New York.
Box 95, Folder 13

Propositions concerning the Columbia Law School, accompanied by Annotations to "Proposed Statutes" LI 210 1859 December

Scope and Contents

New York. With envelope.
Box 95, Folder 14

Columbia College (New York). Trustees. Extracts from the meeting minutes regarding printing "the introductory discourse of Professor Lieber delivered at the Law School…" LI 211 1860 January 9

Scope and Contents

Columbia College, New York. Written and signed by S. William Betts, Clerk.
Box 95, Folder 15

Note on "the Sycamore under which the student Alexander Hamilton harangued a crowd of patriots…" LI 212 approximately 1861

Scope and Contents

Subject: King's College.
Box 95, Folder 16

Remarks on the raising of the Flag at Columbia College, New York LI 213 1861

Scope and Contents

One page partly in the hand of Matilda Lieber.
Box 95, Folder 17

Draft of a farewell letter to Dr. Charles King, retiring President of the College LI 214 1864 May 31

Scope and Contents

Columbia College, New York. Letter in the hand of Francis Lieber on behalf of the Professors of Columbia College.
Box 95, Folder 18

To Theodore William Dwight: questions relative to the Law School at Columbia College LI 215 1866 March 20

Scope and Contents

New York.
Box 95, Folder 19

Suggestions regarding the A. B. degree at Columbia College LI 216 approximately 1857

Box 95, Folder 20

John Staals. The Declaration of Independence: student essay LI 217(1) 1871

Scope and Contents

Bound volume. Presented to Dr. Francis Lieber.
Box 95, Folder 21

Unidentified author. The Different Principles and Methods by which South America and North America were Settled: student essay LI 217(2) 1870

Scope and Contents

Bound volume. Presented to Dr. Francis Lieber.
Box 95, Folder 22

G. H. Crawford. The Different Principles and Methods of Colonization by which South America and North America were Settled: student essay LI 217(3) 1870 May

Scope and Contents

Bound volume. Presented to Dr. Francis Lieber.
Box 95, Folder 23

Alden Chester. An Essay on the Declaration of Independence: student essay LI 217(4) 1871 July 4

Scope and Contents

Bound volume. Presented to Dr. Francis Lieber.
Box 96, Folder 1

James Creery. The Foreigner, Stranger, and Alien in point of Law of Nations: student essay LI 217(5) 1868 April 25

Scope and Contents

Bound volume. Presented to Dr. Francis Lieber.
Box 96, Folder 2

Columbia College. Junior Class. Synchronistic Table of the American Revolution LI 218 1859 May 16

Scope and Contents

New York.
Box 96, Folder 3

Columbia College. Law School Students, Class of 1861 To Francis Lieber: Resolutions expressing thanks and appreciation LI 219 1861 January 29

Scope and Contents

New York.
Box 96, Folder 4

On European History from the Beginning of the 19th century to the Laying of the Sub-Atlantic Wire: Lecture 1857

Scope and Contents

No LI number. Bound volume with miscellaneous notes.
Box 96, Folder 5

Topics and Examination questions for various classes, Columbia College LI 220(1) 1857-1863

Scope and Contents

New York. Three bound volumes.
Box 96, Folder 6

Topics and Examination questions for various classes, Columbia College LI 220(2) 1862-1863

Scope and Contents

New York. Three paper bound notebooks.
Box 96, Folder 7

Topics and Questions in History, Civil Liberty, and Political Economy as set forth in Dr. Lieber's courses at the Law School of Columbia College; also: printed Biennial Examination questions, Yale College, 1855-1857 LI 220(3) 1855-1865

Scope and Contents

New York.
Box 96, Folder 8

J. Hubley Ashton letter to Charles P. Shaw LI 221 1871 July 5

Scope and Contents

Washington, D. C. Note: LI 221-277, 1145-1165 contains correspondence related to the United States-Mexican Claims Commission of which Francis Lieber was the Umpire.
Box 96, Folder 9

J. Hubley Ashton letter LI 222 1871 September 2

Scope and Contents

Washington, D. C.
Box 96, Folder 10

J. Hubley Ashton letter LI 223 1871 September 5

Scope and Contents

Washington, D. C.
Box 96, Folder 11

Francisco Gomez del Palacio letter LI 224 1870 November 14

Scope and Contents

Washington, D. C. In Spanish.
Box 96, Folder 12

Francisco Gomez del Palacio letter LI 225 1871 January 11

Scope and Contents

Washington, D. C.
Box 96, Folder 13

Francisco Gomez del Palacio letter LI 226 1871 January 16

Scope and Contents

Washington, D. C.
Box 96, Folder 14

Francisco Gomez del Palacio letter LI 227 1871 April 3

Scope and Contents

Washington, D. C.
Box 96, Folder 15

Francisco Gomez del Palacio letter LI 228 1871 April 4

Scope and Contents

Washington, D. C.
Box 96, Folder 16

Francisco Gomez del Palacio letter LI 229 1871 June 19

Scope and Contents

Washington, D. C.
Box 96, Folder 17

Francisco Gomez del Palacio letter LI 230 1871 June 28

Scope and Contents

Washington, D. C.
Box 96, Folder 18

Francisco Gomez del Palacio letter LI 231 1871 June

Scope and Contents

Washington, D. C.
Box 96, Folder 19

Francisco Gomez del Palacio letter LI 232 1871 July 19

Scope and Contents

Washington, D. C.
Box 96, Folder 20

Francisco Gomez del Palacio letter LI 233 1871 August 3

Scope and Contents

Washington, D. C.
Box 96, Folder 21

Francisco Gomez del Palacio letter LI 234 1871 August 18

Scope and Contents

Washington, D. C.
Box 96, Folder 22

Francisco Gomez del Palacio letter LI 235 1871 August 22

Scope and Contents

Washington, D. C.
Box 96, Folder 23

Francisco Gomez del Palacio letter LI 236 1872 February 14

Scope and Contents

Washington, D. C.
Box 96, Folder 24

Francisco Gomez del Palacio letter LI 237 1872 March 30

Scope and Contents

Washington, D. C.
Box 96, Folder 25

Francisco Gomez del Palacio letter LI 238 1872 May 8

Scope and Contents

Washington, D. C.
Box 96, Folder 26

Francisco Gomez del Palacio letter LI 239 1872 May 10

Scope and Contents

Washington, D. C.
Box 96, Folder 27

Francisco Gomez del Palacio letter LI 240 1872 July 13

Scope and Contents

New York.
Box 96, Folder 28

Francisco Gomez del Palacio letter LI 241 1872 July 29

Scope and Contents

Washington, D. C.
Box 96, Folder 29

Francisco Gomez del Palacio letter LI 242 1872 August 1

Scope and Contents

Washington, D. C. Also enclosed: newspaper clipping.
Box 96, Folder 30

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 243 1870 January 31

Scope and Contents

Washington, D. C.
Box 96, Folder 31

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 244 1870 June 23

Scope and Contents

Washington, D. C. In the handwriting of Wadsworth.
Box 96, Folder 32

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 245 1871 January 4

Scope and Contents

Washington, D. C. In the handwriting of Wadsworth; with autograph note by Francis Lieber.
Box 96, Folder 33

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 246 1871 May 19

Scope and Contents

Washington, D. C. In the handwriting of Wadsworth.
Box 96, Folder 34

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 247 1871 March 29

Scope and Contents

Washington, D. C. In the handwriting of Wadsworth.
Box 96, Folder 35

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 248 1871 June 29

Scope and Contents

Washington, D. C.
Box 96, Folder 36

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 249 1871 July 15

Scope and Contents

Washington, D. C.
Box 96, Folder 37

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 250 1871 July 15

Scope and Contents

Washington, D. C.
Box 96, Folder 38

William Henry Wadsworth and Francisco Gomez del Palacio letter LI 251 1871 July 22

Scope and Contents

Washington, D. C.
Box 97, Folder 1

William Henry Wadsworth letter LI 252 1870 February 21

Scope and Contents

Maysville, Kentucky.
Box 97, Folder 2

William Henry Wadsworth letter LI 253 1870 June 22

Scope and Contents

Washington, D. C.
Box 97, Folder 3

William Henry Wadsworth letter LI 254 1871 February 28

Scope and Contents

Washington, D. C.
Box 97, Folder 4

William Henry Wadsworth letter LI 255 1871 March 7

Scope and Contents

Washington, D. C. Damaged, with some loss of text.
Box 97, Folder 5

William Henry Wadsworth letter LI 256 1871 July 22

Scope and Contents

Washington, D. C.
Box 97, Folder 6

William Henry Wadsworth letter LI 257 1871 August 22

Scope and Contents

Washington, D. C.
Box 97, Folder 7

William Henry Wadsworth letter LI 258 1872 April 18

Scope and Contents

Washington, D. C.
Box 97, Folder 8

William Henry Wadsworth letter LI 259 1872 July 3

Scope and Contents

Washington, D. C.
Box 97, Folder 9

William Henry Wadsworth letter LI 260 1872 July 13

Scope and Contents

Washington, D. C.
Box 97, Folder 10

William Henry Wadsworth letter LI 261 1872 July 22

Scope and Contents

Washington, D. C.
Box 97, Folder 11

William Henry Wadsworth letter to Matilda Lieber LI 262 1873 January 25

Scope and Contents

Washington, D. C.
Box 97, Folder 12

William Henry Wadsworth letter to Hamilton Fish LI 263 1870 June 20

Scope and Contents

Washington, D. C. Contemporary copy.
Box 97, Folder 13

Lorenzo Thomas letter to Edward Davis Townsend LI 264 1871 August 11

Scope and Contents

Washington, D. C.
Box 97, Folder 14

Hilgert and Miller (firm) letter LI 265 1871 August 29

Scope and Contents

Santa Fe, New Mexico.
Box 97, Folder 15

Mexico. Comision Mista de la Republica Mexicana y los Estados Unidos letter LI 266 1871 July 24

Scope and Contents

Washington, D. C. Signed by: J. Carlos Mexia, Secretary.
Box 97, Folder 16

Mexico. Comision Mista de la Republica Mexicana y los Estados Unidos letter LI 267 1871 August 8

Scope and Contents

Washington, D. C.
Box 97, Folder 17

Mexico. Comision Mista de la Republica Mexicana y los Estados Unidos letter LI 268 1871 August 16

Scope and Contents

Washington, D. C.
Box 97, Folder 18

Mexico. Comision Mista de la Republica Mexicana y los Estados Unidos letter LI 269 1871 December 21

Scope and Contents

Washington, D. C.
Box 97, Folder 19

Juan Nepomuceno Navarro letter LI 270 1871 July 11

Scope and Contents

New York.
Box 97, Folder 20

Juan Nepomuceno Navarro letter LI 271 1871 November 14

Scope and Contents

New York.
Box 97, Folder 21

E. P. Norton and Charles P. Shaw letter LI 272 1871 July 13

Scope and Contents

New York. In the handwriting of Shaw.
Box 97, Folder 22

Edward Salomon letter LI 273 1871 June 8

Scope and Contents

New York.
Box 97, Folder 23

Juan Napoleon Zerman letter LI 274 1871 August 29

Scope and Contents

San Francisco. Subject: Piracy.
Box 97, Folder 24

John H. Ingle letter LI 275 1872 August 13

Scope and Contents

Washington, D. C.
Box 97, Folder 25

Mexico-Foreign relations-U.S. Papers relative to the Gadsen Treaty (1853), and Lieber's appointment as Umpire to decide upon a question of jurisdiction in 1871 LI 276 1871-1872

Scope and Contents

Paper bound notebook, autograph and printed material.
Box 97, Folder 26

George G. Gaither letter LI 277 1870 March 1

Scope and Contents

Washington, D. C.
Box 97, Folder 27

Randolph Coyle letters LI 1145-LI 1165 1871 January 13-1872 February 8

Scope and Contents

Washington, D. C. Note: Randolph Coyle was Secretary for the Commission; these letters were removed from Correspondence.
Box 97, Folder 28

Notes for lectures on Colonization LI 278 approximately 1850

Scope and Contents

Paper bound notebook.
Box 97, Folder 29

Lecture on Emigration LI 279(1) 1849 March

Scope and Contents

Columbia, S. C. Partially in Lieber's handwriting.
Box 97, Folder 30

Emigration and Immigration: notes and clippings LI 279(2) 1841-1870

Box 97, Folder 31

Love of Country: essay fragment LI 280(1) approximately 1850

Box 97, Folder 32

Patriotism and Allegiance: notes and clippings LI 280(2) approximately 1835-1851

Box 97, Folder 33

American Citizenship: essay LI 281 1866 April 4

Scope and Contents

New York. Also enclosed: contemporary copy with autograph additions and corrections, clippings.
Box 97, Folder 34

On Foreigners in the United States: essay LI 282 approximately 1846

Scope and Contents

Incomplete. Also enclosed: notes and clippings.
Box 97, Folder 35

Races of Man, the Latin Race, Races in Politics LI 426 1870-1871

Scope and Contents

New York. Includes: letter, notes, clippings, pamphlet in French.
Box 97, Folder 36

Naturalization - First Paper LI 283 approximately 1868

Scope and Contents

Also enclosed: notes and clippings.
Box 97, Folder 37

An Act to establish a Registration and Record of Naturalization in the Department of State: draft LI 284 approximately 1870

Box 97, Folder 38

Remarks and notes on Pennsylvania German LI 285 1835

Box 97, Folder 39

Proposal of Constitution for an Association to Promote German Immigration LI 286 1862 August

Scope and Contents

Paper bound notebook.
Box 97, Folder 40

On Political Economy as a Science LI 287(1) approximately 1839

Box 97, Folder 41

Political Economy: notes and clippings LI 287(2) 1839-1864

Scope and Contents

Also includes: LI 395. Note: some pages very brittle and fragile.
Box 97, Folder 42

Political Economy LI 288 1853-1857

Scope and Contents

Bound notebook, with notes and clippings laid in.
Box 98, Folder 1

Some Truths Worth Remembering, Given…in a Farewell Lecture to the Class of Political Economy LI 289 1849 December

Scope and Contents

South Carolina College. Printed address, mounted in a notebook, with autograph additions.
Box 98, Folder 2

Value: a sketch by Francis Lieber: draft LI 290(1) approximately 1869

Scope and Contents

With a contemporary copy.
Box 98, Folder 3

Value: notes and clippings LI 290(2) approximately 1854-1870

Box 98, Folder 4

What is Money? The Origin and Character of Money. Original Fallacies concerning the Origin of Money LI 291 1868

Scope and Contents

Bound notebook with many pages and notes laid in.
Box 98, Folder 5

What is Money?: An essay arising out of a somewhat amplified paper on money: two drafts LI 292(1) 1868

Scope and Contents

New York. Second draft largely in the handwriting of Matilda Lieber.
Box 98, Folder 6

Money: notes and clippings LI 292(2) 1839-1871

Scope and Contents

New York.
Box 98, Folder 7

Reasons Why Modern Europeans and their Descendants enjoy much more Wealth than People of Former periods or other Countries LI 293 1850 December

Scope and Contents

Columbia, S. C. With a contemporary copy in the handwriting of Matilda Lieber, also notes by Francis Lieber.
Box 98, Folder 8

Capital: notes for a lecture LI 294 approximately 1845

Scope and Contents

Paper bound notebook.
Box 98, Folder 9

Banks: lecture notes LI 295(1) approximately 1845

Box 98, Folder 10

Banks: notes and clippings LI 295(2) 1836-1860

Box 98, Folder 11

Views on Interest and peculiar character of misers according to the age they live in: notes for a lecture LI 296 approximately 1840

Box 98, Folder 12

Bill of Exchange: definition of the term and notes for a lecture LI 297 approximately 1858

Box 98, Folder 13

Lecture on Saving LI 298 approximately 1851

Box 98, Folder 14

Certain Principles or Elementary Truths important with Reference to Social Economy LI 299 approximately 1844

Scope and Contents

South Carolina.
Box 98, Folder 15

Machinery: remarks in relation to Political Economy LI 300 approximately 1859

Scope and Contents

New York.
Box 98, Folder 16

Political Economy XII: Commerce LI 301 1861

Scope and Contents

Two bound volumes, with miscellaneous notes.
Box 98, Folder 17

History of Commerce, 1st Lecture, Introductory Notes LI 302(1) 1858 November 8

Scope and Contents

Paper bound notebook and clippings. These notes are for a series of lectures on the History of Commerce, being a portion of the Post Graduate Course of Columbia College.
Box 98, Folder 18

History of Commerce: Notes for Lecture II LI 302(2) 1858 November 16

Scope and Contents

With clipping on lecture.
Box 98, Folder 19

History of Commerce: Notes for Lecture III LI 302(3) 1858? November 23?

Scope and Contents

With clipping on lecture.
Box 98, Folder 20

History of Commerce: Notes for Lecture IV - Asia LI 302(4) 1858? November 30?

Box 98, Folder 21

History of Commerce: Notes for Lecture V LI 302(5) 1858 December

Box 98, Folder 22

History of Commerce: Notes for Lecture VI LI 302(6) 1858 December

Scope and Contents

With clipping on lecture. Subject: Phoenicians and Carthaginians.
Box 98, Folder 23

History of Commerce: Notes for a Lecture on the Commerce of Egypt LI 302(7) 1859 January 4?

Scope and Contents

With additional notes and clippings.
Box 98, Folder 24

History of Commerce: Notes for three Lectures on Money LI 302(8) 1859 January 11-February 8

Scope and Contents

With clippings on lecture.
Box 98, Folder 25

History of Commerce: Notes for Lectures on the Commerce of Greece LI 302(9) 1859 February 15-22?

Scope and Contents

With clipping on lecture.
Box 98, Folder 26

History of Commerce: Notes for a Lecture on the Hansa LI 302(10) 1859 March 2

Box 98, Folder 27

History of Commerce: Notes for Lectures on Roman Commerce LI 302(11) 1859 March 8

Scope and Contents

With clipping on lecture.
Box 98, Folder 28

History of Commerce: Notes for a Lecture on Byzantine Commerce LI 302(12) 1859 March 15

Scope and Contents

With clipping on lecture.
Box 98, Folder 29

History of Commerce: After Hanscatic League: Notes for a Lecture LI 302(13) 1859 April 5-12

Box 99, Folder 1

Arguments on Protection peculiar to U.S. and Free Trade in General: lecture notes LI 303(1) approximately 1846-1862

Box 99, Folder 2

Printed cuttings on Free Trade, taxation, tariff, etc. LI 303(2) 1846-1872

Box 99, Folder 3

Commercial Retaliation: remarks LI 304 approximately 1843?

Box 99, Folder 4

F. L.'s remarks at Free Trade Meeting LI 305 1868 May

Scope and Contents

Manuscript is cut into various size pieces, with loss of text. Also enclosed: two printed copies.
Box 99, Folder 5

Fallacies: notes and clippings for an essay LI 359 approximately 1843-1844

Box 99, Folder 6

Notes on Fallacies of American Protectionists LI 306(1) 1870

Scope and Contents

New York. Printed, bound pamphlet (4th ed.), interleaved with autograph notes and clippings.
Box 99, Folder 7

Notes on Fallacies of American Protectionists LI 306(2-3) 1870

Scope and Contents

New York. Printed, unbound pamphlet (4th ed.), with autograph corrections and additions; also, duplicate copy with annotations.
Box 99, Folder 8

Repudiation: notes and clippings LI 307(1) 1843-1847

Scope and Contents

Columbia, S. C. Paper bound notebook.
Box 99, Folder 9

Repudiation - State Debts: notes and clippings LI 307(2) 1843

Scope and Contents

Columbia, S. C.
Box 99, Folder 10

Repudiation: notes and clippings LI 307(3) 1856

Scope and Contents

Columbia, S. C.
Box 99, Folder 11

Labor and Property: notes and clippings LI 308 1829-1854

Box 99, Folder 12

The Greatest of Labor Saving Machines is Free Exchange: Lecture notes LI 309 approximately 1870

Box 99, Folder 13

Nature: notes and clippings LI 310 1858 March 21

Scope and Contents

Bound volume.
Box 99, Folder 14

Rivers: notes for a Lecture LI 358 1841?

Scope and Contents

Paper bound notebook.
Box 100, Folder 1

Siamese Twins: scrapbook of notes and clippings LI 311 1830-1853

Box 100, Folder 2

Pauperism and Poor Laws: notes and clippings LI 312 1840-1864

Box 100, Folder 3

Four Lectures on the Resuscitation of Prussia LI 314 1861 April 8-15

Scope and Contents

New York. Bound volume; in the handwriting of William M. Van Wagenen?
Box 100, Folder 4

Two Burlesques on Political Philosophy LI 315 1842 April

Scope and Contents

Second piece incomplete.
Box 100, Folder 5

Hamburg ; France and Germany ; Chronicle of the War with France ; List of Words ; Printed material 1844-1870

Scope and Contents

No LI number. Five cloth and paper bound notebooks, with autograph notes and clippings.
Box 100, Folder 6

Middle Ages: notes for college lectures LI 316 approximately 1857

Box 100, Folder 7

Lecture on Want of Name for U. S. and Characteristics of Our Revolution LI 317 1870 December

Scope and Contents

Paper bound notebook.
Box 100, Folder 8

A Lecture on Lectures ; Lists of Topics for Lectures LI 318 approximately 1840

Box 100, Folder 9

Revolution, Rebellion, Coup d'Etat, Conspiracy, Civil War: lecture notes 1866 April

Scope and Contents

No LI number. Bound volume, with very fragile and loose, damaged binding.
Box 100, Folder 10

Ex-Post-Facto Prophecies LI 319 1866 August 30

Scope and Contents

Printed article, with autograph note.
Box 100, Folder 11

Materialism: essay LI 320 1864 July 15

Scope and Contents

New York.
Box 100, Folder 12

Psychological: notes and clippings LI 321 1857 February 7

Box 100, Folder 13

On Courts of Conciliation: notes and clipping LI 322 approximately 1857

Box 100, Folder 14

Napoleon I and III on Temporal Power of the Pope: notes and clippings LI 323 1856

Box 100, Folder 15

Essay on Spanish History before 1872

Scope and Contents

No LI number. Beginning text is faded, essay is incomplete.
Box 100, Folder 16

On Lawyers: notes LI 324 approximately 1850

Box 100, Folder 17

Arctic Exploratory Expeditions: addresses, notes and clippings 1853-1870

Scope and Contents

No LI number.
Box 100, Folder 18

The Arts ; Importance of Fine Arts ; Promotion of the Fine Arts in American ; Lecture on the Beautiful: Lecture notes LI 325 approximately 1850

Box 100, Folder 19

Independence of the Judiciary: notes and clippings LI 326 1853

Box 100, Folder 20

Joseph Fouché, duc d'Otrante. Biographie Article, prepared for Francis Lieber by the sons of Joseph Fouché, duc d'Otrante LI 499 1831

Scope and Contents

In French. Paper bound volume, spine is damaged and loose.
Box 100, Folder 21

International Arbitration letter to Hon. William H. Seward LI 916 1865 September 22-30

Scope and Contents

Printed, in small bound notebook, includes copy of letter from Horace Binney to Francis Lieber.
Box 101, Folder 1

Henry Charles Carey: printed letter to a cotton planter of Tennessee LI 1052 1852 April 22

Scope and Contents

Burlington, N. J. Letter interleaved with annotations by Francis Lieber.
Box 101, Folder 2

Africa, Greece, India, Turkey, Russia, Egypt, New Zealand, etc.: history, politics, and government: notes and clippings before 1873

Scope and Contents

No LI number.
Box 101, Folder 3

To Guillaume Henri Dufour regarding the establishment of the Geneva Convention: drafts, notes, and pamphlets LI 1377 1872 April

Scope and Contents

New York. Some material in French.
Box 101, Folder 4

International Sanitary Commission: letter from James Lesley, Secretary, printed material and pamphlets LI 2579 1864 July-August

Scope and Contents

Geneva, Switzerland. Material in English and French. Originally enclosed: James Lesley to I. Foster Jenkins, Aug. 10, 1864.
Box 101, Folder 5

Civilization, Revolution/Rebellion, Slavery: notes before 1873

Scope and Contents

No LI number.
Box 101, Folder 6

English and French Revolutions: notes and clippings LI 365 approximately 1850

Box 101, Folder 7

Great Britain and Europe: history, politics, and government: notes and clippings before 1873

Scope and Contents

No LI number.
Box 101, Folder 8

Great Britain and Europe: history, politics, and government: notes and clippings before 1873

Scope and Contents

No LI number.
Box 101, Folder 9

To the Editors of the Times Newspaper (London): Views on the disposal of a part of the surplus funds from the Great Exhibition LI 477 1851 July 3-November 10

Scope and Contents

Columbia, S. C. Also enclosed: printed article by Lieber, in the "National Intelligencer."
Box 101, Folder 10

Political Assassination: notes and clippings before 1873

Scope and Contents

No LI number.
Box 101, Folder 11

Miscellaneous letters, some incomplete 1855-1936

Scope and Contents

No LI numbers.
Box 101, Folder 12

Notes, clippings, and printed material in French, German, and Spanish before 1873

Scope and Contents

No LI number.
Box 101, Folder 13

United States of America and Canada: history, politics, and government: notes, clippings, and printed material before 1873

Scope and Contents

No LI number.
Box 101, Folder 14

Intemperance and Temperance: Heads of a Course of Lectures on Intemperance: notes and clippings LI 440 1840-1852?

Box 101, Folder 15

Union League Club (New York): draft of resolutions, printed speeches and other material, clippings LI 412 1863-1871

Scope and Contents

New York. Paper bound notebook, with loose material.
Box 101, Folder 16

Practical Characteristics of Humanity: draft of an essay sent to Noah Porter LI 470 1870? January?

Scope and Contents

Also with notes and clippings. Note from original cataloger: Item formerly cataloged as LI 470 (Reflections on Flirting…) now included with LI 24 (1-5).
Box 101, Folder 17

Remarks accompanying a printed cutting of Mr. Samuel J. Vinton's letter on Professional Statesmen LI 361 1849? November?

Scope and Contents

Paper bound notebook.
Box 101, Folder 18

The Mutiny of the Somers: draft letter to Charles Sumner and printed pamphlet LI 3437 1843? August 4?

Box 102, Folder 1-7

All Topics: from unsorted box of general manuscripts: notes, clippings, and printed material before 1873

Scope and Contents

No LI numbers. This material was left unsorted by Francis Lieber and the original catalogers.
 

Ephemera 1827-1883

Physical Description: 14.83 Linear Feet(11 boxes)

Scope and Contents

The ephemera consists of autograph copies, facsimiles, photocopies and printed material. Two boxes contain the autograph copies of letters written to and from Francis Lieber, probably in preparation for the publication of his collected letters; many of the copies were made by Matilda Lieber. The largest portion of the series is comprised of printed pamphlets, catalogs, clippings, articles, newspapers and journals; this material is in English, German, French, Italian, and Latin; some of this material contains minimal autograph notes by Lieber.

Arrangement

Material is arranged by subject and format.
Box 103, Folder 1

Letters to Samuel Austin Allibone approximately 1880

Scope and Contents

Copies made by various hands; these copies were probably made for the publication of "The Life and Letters of Francis Lieber," edited by Thomas Sergeant Perry (1882).
Box 103, Folder 2

Letters to B: Geo. Bancroft, Edward Bates, Horace Binney, Bunsen approximately 1880

Box 103, Folder 3

Letters to C: Alden Chester, Schuyler Colfax, Caleb Cushing approximately 1880

Box 103, Folder 4

Letters to D: Dorothea Dix, Henry Drisler approximately 1880

Box 103, Folder 5

Letters to F: Cornelius C. Felton, Lafayette Foster approximately 1880

Box 103, Folder 6

Letters to G: Albert Gallatin, U.S. Grant, Simon Greenleaf approximately 1880

Box 103, Folder 7

Letters to H: Henry W. Halleck, August W. Heffter, E. A. Hitchcock, Washington Hunt approximately 1880

Box 103, Folder 8

Letters to H: George Stillman Hillard approximately 1880

Box 103, Folder 9

Letters to H: George Stillman Hillard approximately 1880

Box 103, Folder 10

Letters from K: J. Kent, W. Kent approximately 1880

Box 103, Folder 11

Letters to and from L: Edward Laboulaye, Fanny Appleton Longfellow approximately 1880

Box 104, Folder 1

Letters to L: Lieber family approximately 1880

Scope and Contents

Copies made by various hands; these copies were probably made for the publication of "The Life and Letters of Francis Lieber," edited by Thomas Sergeant Perry (1882).
Box 104, Folder 2

Letters to and from M: A. S. Mackenzie, Mary A. Mackintosh, E. D. MacMaster, Francis Markoe, J. L. Motley approximately 1880

Box 104, Folder 3

Letters to and from M: Miscellaneous approximately 1880

Box 104, Folder 4

Letters to and from N-O: B. G. Niebuhr, Count Otranto approximately 1880

Box 104, Folder 5

Letters from P: Alonzo Potter, W. H. Prescott approximately 1880

Box 104, Folder 6

Letters to and from S: William Henry Seward, Joseph Story approximately 1880

Box 104, Folder 7

Letters to S: Charles Sumner approximately 1880

Scope and Contents

Includes letters to Matilda Lieber.
Box 104, Folder 8

Letters to S: Charles Sumner approximately 1880

Scope and Contents

Includes letters to Matilda Lieber.
Box 104, Folder 9

Letters to and from T: Judge Thayer, George Ticknor, Mme de Tocqueville, Samuel Tyler approximately 1880

Box 104, Folder 10

Letters to W: Emory Washburn, Daniel Webster, Andrew D. White, Theodore Woolsey approximately 1880

Box 105, Folder 1

Francis Lieber. Three letters to Alexis de Tocqueville: facsimiles, reduced 1853-1854

Scope and Contents

FAC 464 (1-3). Date of facsimiles unknown, provenance and location of original letters unknown.
Box 105, Folder 2-5

Francis Lieber. Americanisms, Anglicisms, etc. (LI 36): photocopy of typewritten transcription undated

Scope and Contents

Provenance and date of photocopy unknown.
Box 106

German and English pamphlets and catalogs 1836-1860

Scope and Contents

7 items, some in fragile condition.
Box 107

German, Latin, English catalogs, pamphlets, printed material 1831-1872

Scope and Contents

38 items; some with autograph notes by Francis Lieber.
Box 108

English, German, French scrapbooks of articles, clippings, newspapers, printed material 1833-1873

Scope and Contents

15 items; some with autograph notes by Francis Lieber.
Box 109

English, German, French scrapbooks of articles, clippings, newspapers, printed material 1827-1874

Scope and Contents

17 items; some with autograph notes by Francis Lieber.
Box 110

English, Latin, German, French loose pamphlets, articles, clippings, printed material 1834-1883

Scope and Contents

39 items; some with autograph notes by Francis Lieber. Oversize box removed to Oversize Shelving. This material was transferred from the Acquisitions and Cataloging Department on August 1, 1984.
Box 111, Folder 1-9

English and French newspapers and journals 1832-1872

Scope and Contents

Some items with autograph notes by Francis Lieber. Oversize box removed to Oversize Shelving.
Box 112, Folder 1-19

English, French, Italian newspapers, clippings, printed material 1834-1883

Scope and Contents

Some items with autograph notes by Francis Lieber. Oversize box removed to Oversize Shelving.