Jump to Content

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