Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Couts Family Collection MS 18
MS 18  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series I: Cave J. Couts Papers

Box-folder 1:1

Military Papers: Correspondence, 1849 June 2 - 1849 September 17

Includes:

A “calendar of letters” describing all military correspondence, assembled in 1955.
Box-folder 1:2

Military Papers: Correspondence, 1849 October 1 - 1849 October 29

Box-folder 1:3

Military Papers: Correspondence, 1849 November 1 - 1856 April 25

Box-folder 1:4

Military Papers: Journal, 1849

Scope and Content

“From San Diego to the Colorado in 1849: The Journal and Maps of Cave J. Couts” edited by William McPherson, published 1932.
Box-folder 1:5

Military Papers: Certificates, 1843 July 1 - 1852 June 22

Scope and Content

Contents of entire folder in Oversize Collections D9: Certificate appointing Cave J. Couts to Second Lieutenant in Regiment of Riflemen, dated July 1, 1843; Certificate appointing Cave J. Couts to Second Lieutenant in First Regiment of Dragoons, dated March 31, 1845; and Certificate appointing Cave J. Couts to Aide de Camp to Governor, with rank of Colonel of Cavalry, dated June 22, 1852.
Box-folder 1:6

Business Papers: E.W. Morse Correspondence, 1859 March 21 - 1868 December 19

Box-folder 1:7

Business Papers: Ames and Ensworth Correspondence, 1858 December 26 - 1864 September 25

Box-folder 1:8

Business Papers: Lists of Taxable Property, 1854-1873

Box-folder 1:9

Business Papers: Traders’ Licenses, 1862 January 13 - 1868 October 1

Box-folder 1:10

Personal Papers: Correspondence, 1838 September 24 - 1840 February 16

Box-folder 1:11

Personal Papers: Cave Couts’ Estate, 1875 February 15 - 1896 July 1

Box-folder 1:12

Miscellanea, 1858 March 22 - 1964 April 19

Includes

A lease for land; Couts’ appointment to Public School Trustee; a Coroner’s Inquest held after Couts killed Juan Mendoza; and a newspaper clipping.
Shipping manifest dated February 10, 1864 (in Oversize Collections D9).
Shipping manifest dated February 27, 1864 (in Oversize Collections D9).
 

Series II: Couts Family Papers

Box-folder 1:13

Couts Family Genealogical Papers, 1826-1963 and undated

Includes

Marriage Certificate of William B. Couts and Maria Cristina Estudillo, dated November 18, 1872 (in Oversize Collections D9).
Box-folder 1:14

Cave Johnson Couts, Jr., 1876 March 31 - 1937 August 21 and undated

Includes

Copy of Cave Couts’ drawing of Guajome ranch house (in Oversize Collections D9).
Box-folder 1:15

Henry J. Couts, 1856 January 15 - 1857 April 7

Box-folder 1:16

John Forster Couts, 1891 December 1 - 1894 August 10

Box-folder 1:17

Robert Lee Couts, 1889 November 23 - 1890 August 15

Box-folder 1:18

William Bandini Couts, 1889 October 15 - 1889 November 25

Box-folder 1:19

William Blount Couts, 1856 November 27 - 1871 September 19

Box-folder 1:20

Miscellanea, undated

Includes

Election tickets from various political parties in Boston, and a print depicting the Old Horton House.