Speed Family Papers: Finding Aid
- Box 1: 1804-1832
- Box 2: 1834-1854
- Box 3: 1855-1859
- Box 4: 1860-1867
- Box 5: Post-1867-post-1912
- Box 6: Oversize materials (including 2 photographs), 1805-post-1868
- Box 7: Photographs (37)
- Albumen photograph (Box 7, Envelope 16).
- 1864, June 7-8. Speech by John James Speed (1803-1867) to the Republican Convention. HM 61393.
- 1832, List of Senate Resolutions. HM 61218.
- 1832, Jan. 18. Samuel William Johnson letter to John James Speed (1803-1867). HM 61197.
- 1832, Jan. 29. Charles Horton Morrell letter to John James Speed (1803-1867). HM 61200.
- 1832, Feb. 2. Cabel H. Sackett letter to John James Speed (1803-1867). HM 61201.
- 1832, Feb. 4. A. N. Remmele letter to John James Speed (1803-1867). HM 61202.
- 1832, Feb. 15. Ebenezer Mack (1791-1849) letter to John James Speed (1803-1867). HM 61204.
- 1832, Feb. 27. A. N. Remmele letter to John James Speed (1803-1867). HM 61206.
- 1832, Mar. 15. Ebenezer Mack (1791-1849) letter to John James Speed (1803-1867). HM 61211.
- 1864, June 7-8. Speech by John James Speed (1803-1867) to the Republican Convention. HM 61393.
- 1836, May 4. Amasa Dana (1792-1867) letter to John James Speed (1803-1867). HM 61241.
- 1862, Nov. 14. Amasa Dana (1792-1867) letter to Ann Speed (d. 1881). HM 61384.
- 1862, Dec. 3. Amasa Dana (1792-1867) letter to Ann Speed (d. 1881). HM 61385.
- 1867, Mar. 9. Amasa Dana (1792-1867) letter to John James Speed (1803-1867). HM 61402.
- 1855, June 26. George James Pumpelly letter to John James Speed (1803-1867). HM 61284.
- 1855, Aug. 29. George James Pumpelly letter to John James Speed (1803-1867). HM 61287.
- 1855, Aug. 29-30. George James Pumpelly letter to John James Speed (1803-1867). HM 61288.
- 1855, Oct. 16. George James Pumpelly letter to John James Speed (1803-1867). HM 61289.
- 1855, Oct. 19. George James Pumpelly letter to John James Speed (1803-1867). HM 61290.
- 1855, Oct. 24. George James Pumpelly letter to John James Speed (1803-1867). HM 61291.
- 1855, Dec. 25. George James Pumpelly letter to John James Speed (1803-1867). HM 61292.
- 1856, Jan. 6. George James Pumpelly letter to John James Speed (1803-1867). HM 61294.
- 1864, June 7-8. Speech by John James Speed (1803-1867) to the Republican Convention. HM 61393.
- 1836, Oct. 8. S. B. letter to John James Speed (1803-1867). HM 61248.
- 1859, Nov. 9. John James Speed letter to Fred. HM 61347.
- 1864, June 7-8. Speech by John James Speed (1803-1867) to the Republican Convention. HM 61393.
- 1832, Feb. 15. Ebenezer Mack (1791-1849) letter to John James Speed (1803-1867). HM 61204.
- 1832, Mar. 15. Ebenezer Mack (1791-1849) letter to John James Speed (1803-1867). HM HM 61211.
1804-post 1912; Ephemera
1804-1832.
1804, Apr. 20 [Thayer, Levi]. To [Clark, Amas]. Braintree, [Mass.]. HM 61156
post-1812 Receipt. HM 61157
post -[1812] Receipt. HM 61158
post-[1812] Receipt. HM 61159
[1814], July 1 Receipt. HM 61160
1816, Oct. 23 [First Baptist Society of Braintree]. Announcement [Fragment]. [Braintree, Mass.]. HM 61161
1817, Mar. 15 [Speed, John James, d. 1860]. To [Denis, Christopher]. N.Y. HM 61162
1817, Mar. 15 [Denis, Aaron]. To [Speed, John James, d. 1860]. [N.Y.]. HM 61163
1817, Nov. 20 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61164
1817 First Baptist Society of Braintree. Meeting Announcement. [Braintree, Mass.]. HM 61165
1818, Dec. 9 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61166
1818, Dec. 14 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61167
1820, Jan. 18 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61168
1821, Jan. 29 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61169
1822, Mar. 14 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61170
1822, Mar. 23 First Baptist Society of Braintree. Minutes of meeting. Braintree, [Mass.]. HM 61171
1822, Oct. 14 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61172
1823, May 6 Speed, Elizabeth I. To Speed, John James, 1803-1867. Briercliff School. HM 61173
1823, Oct. 22 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61174
1823, Nov. 13 First Baptist Society of Braintree. Minutes of meeting. Braintree, [Mass.]. HM 61175
1824, Jan. 16 Speed, Elizabeth I. To Speed, John James, 1803-1867. Aurora, [N. Y.]. HM 61176
1824, Jan. First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61177
1824, Aug. 21 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61178
1824, Nov. 2 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61179
1824, Nov. 2 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61180
1825, Jan. 30 Johnson, Samuel William & Edwards Johnson. To Speed, John James, 1803-1867. Stratford. HM 61181
1825, Apr. 3 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61182
1825, June 10 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61183
1825, Sept. 10 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61184
1825, Dec. 12 First Baptist Society of Braintree. Minutes of meeting. Braintree, [Mass.]. HM 61185
1826, Jan. 7 Mack, Horace. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61186
1826, Apr. 27 Johnson, Samuel William. To Speed, John James 1803-1867. Stratford. HM 61187
1826, May 31 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61188
1827, Mar. 13 Fragment. HM 61189
1829, Oct. 30 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61190
1830, Nov. 9 [Speed], Ann, d. 1881. To Morrell, Charlotte. Speedsville, N. Y. HM 61191
1830, Nov. 16 First Baptist Society of Braintree. Meeting announcement. Braintree, [Mass.]. HM 61192
1831, June 28 Morrell, Charles Horton. To Speed, John James, 1803-1867. HM 61193
pre-1832 Morrell, Lewis H. To Speed, John James, 1803-1867. HM 61194
1832, Jan. 1 Speed, Ann, d. 1881. To Speed, John James, 1803-1867. Speedsville, N. Y. HM 61195
1832, Jan. 13 Morrell, Charles Horton. To Speed, John James, 1803-1867. Aurora, N. Y. HM 61196
1832, Jan. 18 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61197
1832, Jan. 20 Speed, Joseph J. To Speed, John James, 1803-1867. Caroline, N. Y. HM 61198
[1832], Jan. 21-22 Speed, Ann, d. 1881. To Speed, John James 1803-1867. Lansing, Mich. HM 61199
1832, Jan. 29 Morrell, Charles Horton. To Speed, John James, 1803-1867. Albany, N. Y. HM 61200
1832, Feb. 2 Sackett, Cabel H. To Speed, John James, 1803-1867. Amity, N. Y. HM 61201
1832, Feb. 4 Remmele, A. N. To Speed, John James, 1803-1867. Lisle, N. Y. HM 61202
1832, Feb. 6 Speed, Ann, d. 1881. To Speed, John James, 1803-1867. Ludlowville, N. Y. HM 61203
1832, Feb. 15 Mack, Ebenezer, 1791-1849. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61204
1832, Feb. 18 Beebe, J. L. To Mack, Horace. Ithaca, N. Y. HM 61205
1832, Feb. 27 Remmele, A. N. To Speed, John James, 1803-1867. Nanticoke, [N. Y.]. HM 61206
1832, Feb. 29 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61207
1832, Mar. 6 Boardman, Issac S. To Speed, John James, 1803-1867. Smithsboro, N. Y. HM 61208
1832, Mar. 7 Morrell, Charles Horton. To Speed, John James, 1803-1867. HM 61209
1832, Mar. 14 Speed, Ann, d. 1881. To Speed, John James, 1803-1867. Speedsville, N. Y. HM 61210
1832, Mar. 15 Mack, Ebenezer, 1791-1849. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61211
1832, Apr. 9 Mack, Horace. To Speed, John James, 1803-1867. Albany, N. Y. HM 61212
1832, May 30 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61213
1832, May Speed, Ann, d. 1881. To Speed, John James, 1803-1867. [Speedsville, N. Y.]. HM 61214
1832, June 22 Mack, Horace. To Speed, John James, 1803-1867. Spencer, N. Y. HM 61215
1832, Oct. 11 Johnson, Samuel William. To Speed, John James, 1803-1867. Stratford. HM 61216
1832, Oct. 12 Morrell, Charles Horton. To Speed, John James, 1803-1867. HM 61217
1832 List of Senate Resolutions. HM 61218
1834-1854.
1834, Feb. 25 Boyce, James McHenry. To Speed, John James, 1803-1867. Baltimore, Md. HM 61219
1834, Mar. 17 Speed, Joseph J. To Speed, John James, 1803-1867. Baltimore, Md. HM 61220
1834, Mar. 18 Morrell, Charles Horton. To Speed, John James, 1803-1867. [Ludlowville, N. Y.]. HM 61221
1834, Apr. 27 Morrell, Charles Horton. To Speed, John James, 1803-1867. Ludlowville, N. Y. HM 61222
1834, May 7 Randall, H. S. To Speed, John James, 1803-1867. Courtland Village, N. Y. HM 61223
1834, May 17 Tiltotson, Ackley. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61224
1834, June 6 Morrell, Charles Horton & Ann Speed, d. 1881. To Speed, John James, 1803-1867. Ludlowville, N. Y. HM 61225
1834, July 26 Morrell, Charles Horton. To Speed, John James, 1803-1867. Albany, N. Y. HM 61226
1834, Oct. 25 Speed, Joseph J. To Speed, John James, 1803-1867. Baltimore, Md. HM 61227
1834, Oct. Speed, Joseph J. To Speed, John James, 1803-1867. Baltimore, Md. HM 61228
1834, Nov. 12 Speed, Joseph J. To Speed, John James, 1803-1867. Baltimore, Md. HM 61229
1834, Dec. 1 Gibson, Henry B. To Speed, John James, 1803-1867. Canandaigua, N. Y. HM 61230
1834, Dec. 15 Hobbie, S. R. To Postmaster General. [N. Y.]. HM 61231
1834, Dec. 17 Halsey, Nicoll. To Speed, John James, 1803-1867. Washington, D. C. HM 61232
1835, Apr. 12 Morrell, Charles Horton. To Speed, John James, 1803-1867. Lansing, [N. Y.]. HM 61233
1835, June 14 Johnson, R. C. (Robert C.). To Speed, John James, 1803-1867. Owego, N. Y. HM 61234
1835, June 22 Johnson, R. C. (Robert C.). To Speed, John James, 1803-1867. Owego, N. Y. HM 61235
1835, July 1 Morrell, Charles Horton. To Speed, John James, 1803-1867. Ludlowville, N. Y. HM 61236
1835, July 1 Johnson, Charles F., 1804-1882. To Speed, John James, 1803-1867. Owego, N. Y. HM 61237
1835, Nov. 5 Hand. J. W. To Speed, John James, 1803-1867. Washington, D. C. HM 61238
1835, Dec. 29 Johnson, Charles F., 1804-1882. To Speed, John James, 1803-1867. Owego, N. Y. HM 61239
1836, Apr. 12 Morrell, Charles Horton. To Speed, John James, 1803-1867. Ludlowville, N. Y. HM 61240
1836, May 4 Dana, Amasa, 1792-1867. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61241
1836, May 13 Speed, John James, 1803-1867. HM 61242
1836, May 17 Morrell, Charles Horton. To Speed, John James, 1803-1867. [Ludlowville, N. Y.]. HM 61243
1836, May 20 Morrell, Lewis H. To Speed, John James, 1803-1867. Ludlowville, N. Y. HM 61244
1836, June 11 Jackson, William. To Speed, John James, 1803-1867. Caroline, N. Y. HM 61245
1836, June 18 S. B. To Speed, John James, 1803-1867. Caroline, N. Y. HM 61246
1836, June 28 Speed, John James, d. 1860. To Speed, John James, 1803-1867. Courtland Village, N. Y. HM 61247
1836, Oct. 8 S. B. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61248
1837, Aug. 20 Johnson, Charles, F., 1804-1882. To Speed, John James, 1803-1867. Owego, N. Y. HM 61249
1838, Jan. 12 Receipt. HM 61250
1842, Oct. 12 Bishop, John. To the Clerk of the County of Courtland. Owego, N. Y. HM 61251
1852, Apr. 9 Julia. To Speed, Ann, d. 1881. Putneyville, N. Y. HM 61252
1853, Feb. 16 Mack, Horace. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61253
1853, Apr. 8 Johnson, Charles F., 1804-1882. To “My Dear Sir”. Owego, N. Y. HM 61254
1853, Apr. 15 Johnson, Charles, F., 1804-1882. To “My Dear Sir”. Owego, N. Y. HM 61255
1853, Aug. 15 Wellman, J. K. To Speed, John James, 1803-1867. Adrian, Mich. HM 61256
1853, Oct. 4 Mack, Horace. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61257
1853, Oct. 29 Pumpelly, George James. To Speed, John James, 1803-1867. St. Nicholas Hotel, [N. Y.]. HM 61258
1853, Dec. 2 Cayuga & Susquehanna Railroad. Receipt. Owego, N. Y. HM 61259
1854, Jan. 4 Pumpelly, George James. “Dear Sir”. Owego, N. Y. HM 61260
1854, Feb. 24 Mack, Horace. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61261
1854, June 20 Mack, Horace. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61262
1854, July 21 Mack, Horace. To Speed, John James, 1803-1867. Columbus, Ohio. HM 61263
1854, July 28 Johnson, Charles F., 1804-1882. To Speed, John James, 1803-1867. Owego, N. Y. HM 61264
1854, Aug. 7 Johnson, Charles F., 1804-1882. To Speed, John James, 1803-1867. Owego, N. Y. HM 61265
1854, Oct. 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61266
1854, Nov. 2 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61267
1854, Dec. 21 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61268
1854, Dec. 25 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61269
1854, Dec. 28 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61270
1855-1859.
1855, Jan. 8 Wood, M. B. To “My Dear Old Friend”. Albion, [N. Y.]. HM 61271
1855, Jan. 29 Wood, M. B. To Speed, John James, 1803-1867. Albion, [N. Y.]. HM 61272
1855, Mar. 6 Pumpelly, George James. To Speed, John James, 1803-1867. New Haven, N. Y. HM 61273
1855, Mar. 20 Pumpelly, George James. To Speed, John James, 1803-1867. New Haven, N. Y. HM 61274
1855, Mar. 24 Mack, Horace. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61275
1855, Mar. 27 Pumpelly, George James. To Speed, John James, 1803-1867. New Haven, N. Y. HM 61276
1855, Apr. 3 Speed, John James, 1803-1867. To Pumpelly, George James. HM 61277
1855, Apr. 12 Mack, Horace. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61278
1855, Apr. 12 Pumpelly, George James. To Speed, John James, 1803-1867. [New Haven], N. Y. HM 61279
1855, Apr. 17 Pumpelly, George James. To Speed, John James, 1803-1867. St. Nicholas Hotel, N. Y. HM 61280
1855, Apr. 26 Pumpelly, George James. To Speed, John James, 1803-1867. [New Haven], N. Y. HM 61281
1855, May 18 Pumpelly, George James. To Speed, John James, 1803-1867. [New Haven], N. Y. HM 61282
1855, June 19 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61283
1855, June 26 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61284
1855, July 16 Pumpelly, George James. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61285
1855, July 26 Pumpelly, George James. To Speed, John James, 1803-1867. [New Haven], N. Y. HM 61286
1855, Aug. 29 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61287
1855, Aug. 29-30 Pumpelly, George James. Owego, N. Y. HM 61288
1855, Oct. 16 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61289
1855, Oct. 19 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61290
1855, Oct. 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61291
1855, Dec. 25 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61292
1856, Jan. 1 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61293
1856, Jan. 6 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61294
1856, July 18 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61295
1856, July 22 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61296
1856, July 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61297
1856, Aug. 16 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61298
1856, Aug. 16 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61299
1856, Aug. 21 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61300
1856, Sept. 9 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61301
1856, Sept. 16-17 Pumpelly, George James. To Speed, John James, 1803-1867. Putneyville, N. Y. HM 61302
1856, Dec. 18 Speed, John James, 1803-1867. To Johnston, Andrew, fl. 1856-1858. Richmond, Va. HM 61303
1857, Feb. 3 Pumpelly, Harmon. To Speed, John James, 1803-1867. Albany, N. Y. HM 61304
1857, Feb. 12 Johnson, Charles F., 1804-1882. To [Speed, John James, 1803-1867]. Owego, N. Y. HM 61305
1857, Mar. 2 Johnson, Charles F., 1804-1882. To Speed, John James, 1803-1867. Owego, N. Y. HM 61306
1857, Mar. 9 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61307
1857, Mar. 20 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61308
1857, Apr. 4 Pumpelly, George James. To Speed, John James, 1803-1867. N. Y. HM 61309
1857, June 18 Speed, John James, 1803-1867. To Speed, John James, d. 1860. Rochester, N. Y. HM 61310
1857, July 23 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61311
1857, Sept. 17 Wade, J. H. To Speed, John James, 1803-1867. Cleveland, Ohio. HM 61312
1857, Sept. [Pumpelly, George James]. Fragment (1 page postscript). HM 61313
1857, Oct. 5 Pumpelly, George James. To Gardner, E. S. H. Owego, N. Y. HM 61314
1857, Dec. 22 Pumpelly, George James. To [Speed, John James, 1803-1867]. Owego, N. Y. HM 61315
1858, Jan. 12 Johnston, Andrew, fl. 1856-1858. To Nicholson, Martha H. Richmond, Va. HM 61316
1858, Jan. 23 Johnston, Andrew, fl. 1856-1858. To Speed, John James, 1803-1867. Richmond, Va. HM 61317
1858, Jan. 29 Johnston, Andrew, fl. 1856-1858. To Speed, John James, 1803-1867. Richmond, Va. HM 61318
1858, Feb. Bailey, John A. Power of Attorney. Boston, Mass. HM 61319
1858, Mar. 1 Spinks, John. To [Speed, John James, 1803-1867]. Wellsville, N. Y. HM 61320
1858, Mar. 6 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61321
1858, Mar. 20 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61322
1858, Mar. 25 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61323
1858, May 12 Farington, Thomas. To Speed, John James, 1803-1867. Owego, N. Y. HM 61324
1858, June 28 Speed, John James, 1803-1867. To Speed, John James, d. 1860. Detroit, Mich. HM 61325
1858, July 1 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61326
1858, July 9 Pumpelly, George James. [Speed, John James, 1803-1867]. Owego, N. Y. HM 61327
1858, July 19 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61328
1858, July 19 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61329
1858, Aug. 7 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61330
1858, Sept. 28 Speed, John James, 1803-1867. To Speed, Ann, d. 1881. Owego, N. Y. HM 61331
1858, Oct. 9 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61332
[1858], Oct. 11 Pumpelly, George James. HM 61333
1858, Nov. 10 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61334
1858, Nov. 29 Pumpelly, George James. To Speed, John James, 1803-1867. Albany, N. Y. HM 61335
1858, Dec. 6 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61336
1858, Dec. 29 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61337
1859, Jan. 14 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61338
1859, Feb. 7 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61339
1859, Mar. 12 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61340
1859, Mar. 19 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61341
1859, Mar. 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61342
1859, Apr. 9 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61343
1859, Apr. 12 Pumpelly, George James. To Smith, C. J. Owego, N. Y. HM 61344
1859, Apr. 14 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61345
1859, May 11 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61346
1859, Nov. 9 Speed, John James, 1803-1867. To Fred. Putneyville, N. Y. HM 61347
1859, Dec. 16 Receipt. HM 61348
1859, Dec. 20 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61349
1860-1867.
1860, Jan. 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61350
1860, Feb. 7 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61351
1860, May 2 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61352
1860, July 30 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61353
1860, Sept. 18 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61354
1860, Sept. 26 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61355
1860, Oct. 9 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61356
1860, Oct. 9 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61357
1860, Nov. 8 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61358
1860, Nov. 12 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61359
1860, Dec. 7 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61360
1861, Feb. 11 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61361
1861, Mar. 5 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61362
1861, Mar. 26 Brennerman, C. C. To McCoy, L. K. HM 61363
1861, Apr. 6 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61364
1861, May 29 Pumpelly, George James. To Speed, John James, 1803-1867. St. Nicholas Hotel, [N. Y.]. HM 61365
1861, Sept. 23 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61366
1861, Oct. 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61367
1861, Oct. 24 Patterson, J. W. To Pumpelly, George James. N. Y. HM 61368
[pre-1862] Receipt. HM 61369
1862, June 3 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61370
1862, June 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61371
1862, June 24 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61372
1862, July 17 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61373
1862, July 17 Slatio, Sharrard. To Speed, John James, 1803-1867. Caroline, N. Y. HM 61374
1862, July 23 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61375
1862, July 28 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61376
1862, July 29 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61377
1862, Aug. 5 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61378
1862, Aug. 14 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61379
1862, Aug. 25 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61380
1862, Sept. 8 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61381
1862, Oct. 7 Slatio, Sharrard. To Speed, John James, 1803-1867. Owego, N. Y. HM 61382
1862, Oct. 28 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61383
1862, Nov. 14 Dana, Amasa, 1792-1867. To Speed, Ann, d. 1881. Ithaca, N. Y. HM 61384
1862, Dec. 3 Dana, Amasa, 1792-1867. To Speed, Ann, d. 1881. Ithaca, N. Y. HM 61385
pre-1863, Sept. 29 Speed, John James, 1803-1867. To Speed, William. HM 61386
1863, Jan. 14 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61387
1863, Feb. 11 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61388
1863, Feb. 18 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61389
1863 Pumpelly, George James. To Speed, John James, 1803-1867. [Owego, N. Y.]. HM 61390
pre-1864 Pumpelly, George James. To Speed, John James, 1803-1867. Owego, N. Y. HM 61391
1864, Apr. 6 J. H. Willeon, Theodore Addamas and Emerson & Co. Receipt. N. Y. HM 61392
[1864, June 7-8] [Speed, John James, 1803-1867]. Speech to Republican Convention. [Baltimore, Md.]. HM 61393
1865, July 17 Brooks, J. W. To Speed, John James, 1803-1867. Boston, Mass. HM 61394
1865, July 21 Brooks, J. W. To Speed, John James, 1803-1867. Boston, Mass. HM 61395
1865, Aug. 8 Brooks, J. W. To Speed, John James, 1803-1867. Boston, Mass. HM 61396
1865, Sept. 27 Lane, J. N. To Speed, John James, 1803-1867. N. Y. HM 61397
1866, Apr. 7 Shaffers, Col. To Speed, John James, 1803-1867. Washington, D. C. HM 61398
1866, Apr. 17 Speed, John James, 1803-1867. To Rundun, N. Portland, [Me.]. HM 61399
1866, July 8 Reilly, J. W. To Speed, John James, 1803-1867. Wellsville, Ohio. HM 61400
1866, July 22 Speed, John James, 1803-1867. To Wade, J. H. Gorham, Me. HM 61401
1867, Mar. 9 Dana, Amasa, 1792-1867. To Speed, John James, 1803-1867. Ithaca, N. Y. HM 61402
1867, May 9 Aldrux, H. O. To Speed, John James, 1803-1867. Belfast, Mass. HM 61403
1867, June 6 Aldrux, H. O. To Speed, John James, 1803-1867. Belfast, Mass. HM 61404
1867, Aug. 8 Speed, John James, b. 1839. To Speed, Anna, b. 1834. Detroit, Mich. HM 61405
1867, Sept. 24 Speed, John James, b. 1839. To Speed, Ann, d. 1881. Ithaca, N. Y. HM 61406
Post-1867 - post-1912; Ephemera.
post-1867 “Dear Sir”. HM 61407
post-1867 “Mr. Van Inglen”. To Speed, John James, 1803-1867. HM 61408
post-1867 [Speed, John James, 1803-1867]. HM 61409
post-1867 [Speed, John James, 1803-1867]. Fragment. HM 61410
1868, July 5 Speed, Frederic, b. 1841. To Speed, Anna, b. 1834. Wicksburg, Miss. HM 61411
1869, July 29 Doane, William Coswell. To Speed, Anna, b. 1834. Canton. HM 61412
1877, July 12 Howland, R. To Speed, Anna, b. 1834. HM 61413
1881, June 18 Mills, D. O. To Speed, Anna, b. 1834. San Francisco, Calif. HM 61414
post-1881 Molly. To Speed, Ann d. 1881. HM 61415
1889, Feb. 12 Bradley, A. A. To Speed, Anna, b. 1834. Memphis, Tenn. HM 61416
1904, Jan. 2 Orlando. To Speed, Anna, b. 1834. Albany, N. Y. HM 61417
1904, July 12 “Dear Sir”. Bement, Ill. HM 61418
1912, Aug. 30 Mills, Lily. To Miss Speed. Millbrae, [Calif.]. HM 61419
Sept. 24 Fragment. HM 61420
Dec. 25 Fragment. HM 61421
“Dear Sir”. HM 61422
Receipt. HM 61423
Drawing of proposed invention [Fragment]. HM 61424
Fragment. HM 61425
Fragment. HM 61426
1822-1864 Ephemera (8 pieces).
1855, [Jan. - Nov.] Ephemera (18 checks-Peninsular Bank.). Detroit, Mich.
189[?]-post-1912 Ephemera (10 pieces).
Oversize materials
Oversize materials.
1805, July 8 Indenture between John James Speed (d. 1860) of the township of Owego and Samuel William Johnson of Stratford. N. Y. HM 61427
1809, Aug. 21 Indenture between John James Speed (d. 1860) of the township of Owego and Samuel William Johnson of Stratford. N. Y. HM 61428
1810, May 28 Transfer/sale of land from Elkanah and Rachel Watson to Thomas Tilotson and Andrew Stockholm. N. Y. HM 61429
1810, June 27 Indenture between. N. Y. HM 61430 Samuel William Johnson of Stratford and John James Speed (d. 1860) of the county of Tioga
1812, Mar. 20 Thayer, Mrs. Zenas. To Thayer, Levi. HM 61431 [Pages 3-4 torn and incomplete]
1812, Apr. 22 Thayer, Levi. Last will and testament. Braintree, [Mass.]. HM 61432
1813, Feb. 26 Indenture between Isaac Burghardt and Lydia, his wife. N. Y. HM 61433
1814, Mar. 8 Robbins, H. To James, Caleb French. Norfolk, Va. HM 61434
1815, Sept. 30 Samfran, Nicholas, William Ford, Jr., and Joseph Riford. Braintree, Mass. HM 61435
1817, Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed… and Lydia Crumb. N. Y. HM 61436
1817, Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed… and Lydia Crumb. N. Y. HM 61437
1817, Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed… and Christopher Dennis. N. Y. HM 61438
1817, Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed… and Thomas Higgie. N. Y. HM 61439
1817, Mar. 15 Indenture between John James Speed (d. 1860) and Mary J. Speed… and Aaron Denis. N. Y. HM 61440
1817, July 17 Indenture between Caleb Gleazen and Lois… and John James Speed (d. 1860). N. Y. HM 61441
1817, July 21 Indenture between Aaron Denis and Sarah… and John James Speed (d. 1860). N. Y. HM 61442
1817, July 21 Indenture between Christopher Denis and Margaret… and John James Speed (d. 1860). N. Y. HM 61443
1817, July 26 Indenture between John James Speed (d. 1860 and Samuel William Johnson. N. Y. HM 61444
1819, Feb. 1 Indenture between Daniel Litts and Sarah… and John James Speed (d. 1860). N. Y. HM 61445
1819, July 7 Indenture between William Prownswell and Polly…and John James Speed (d. 1860). N. Y. HM 61446
1820, Oct. 9 Indenture between Henry Speed and John James Speed (d. 1860). N. Y. HM 61447
1821, Feb. 9 Indenture between Abraham Crispill and Cornelia Crispell and John James Speed (d. 1860). N. Y. HM 61448
1822, Mar. 28 Indenture between Christopher Denis and Margaret Denis and John James Speed (d. 1860). N. Y. HM 61449
1822, Sept. 7 Indenture between Benjamin Olney and Lydia… and John James Speed (d. 1860). N. Y. HM 61450
1822, Oct. 14 Indenture between Lyman Rawson and Deborah… and John James Speed (d. 1860). N. Y. HM 61451
1823, Mar. 27 Indenture between Calvin Clark and Judith Clark… and John James Speed (d. 1860). N. Y. HM 61452
1824, Apr. 14 Indenture between William Douglas and Jennet Douglas… and John James Speed (d. 1860). N. Y. HM 61453
1825, Jan. 22 Indenture between Sarah Aaron Denis and Denis… and John James Speed, (d. 1860). N. Y. HM 61454
1826, Mar. 30 Indenture between Agustin and Marian Boyer and John James Speed (d. 1860). N. Y. HM 61455
1828, May 24 Indenture between Daniel Read and John James Speed (d. 1860). N. Y. HM 61456
1829, Aug. 18 Indenture between Charles Wilkes and Janet… and John James Speed (d. 1860). N. Y. HM 61457
1830, Sept. 27 Indenture between Samuel William Johnson and John James Speed (d. 1860). N. Y. HM 61458
1835, Mar. 13 Indenture between Eleanor Rumvill and John James Speed (d. 1860). N. Y. HM 61459
1867, June 22 Vorhees, Judah B. To Speed, John James, (b. 1839), Ann Speed (d. 1881), Frank M. Speed (b. 1826), Anna Speed (b. 1834), Charlotte M. Speed (b. 1844), Frederic Speed (b. 1841), and Cornelia Speed (1847-1884). Brooklyn, N. Y. HM 61460
post-1868 Albumen photograph of Ann Speed, d. 1881.
Albumen photograph.
Photographs
Photographs.
- Envelope: 7 Tintype photograph of Cornelia Speed (1847-1884)
- Envelope: 11 Albumen photograph of Frederic Speed (b. 1841)
- Envelope: 12 Albumen photograph of Anna Speed (b. 1834)
- Envelope: 14 Tintype photograph of Major L. C. Brackett
- Envelope: 15 Albumen photograph of Ann Speed (d. 1881)
- Envelope: 16 Albumen photograph of Ezra Cornell (1807-1874)
- Envelope: 17 Albumen photograph of Mrs. Ezra Cornell
- Envelope: 19 Albumen photograph of M. L. Christina
- Envelope: 20 Albumen photograph of Cornelia Speed (1847-1884)
- Envelope: 21 Albumen photograph of Cornelia Speed (1847-1884)
- Envelope: 22 Tintype photograph of Cornelia Speed (1847-1884)
- Envelope: 24 Tintype photograph of Cornelia Speed (1847-1884)
- Envelope: 26 Tintype photograph of Major L. C. and Mrs. Brackett
- Envelope: 27 Albumen photograph of Anna Speed (b. 1834)
- Envelope: 29 Albumen photograph of Francis Morrell Speed (b. 1836)
- Envelope: 31 Albumen photograph of Frederic Speed (b. 1841)
- Envelope: 32 Albumen photograph of Jay Gould
- Envelope: 37 Albumen photograph of Frederic Speed (b. 1841)