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?
1 of 5 pages
Results page: |<< Previous Next >>|

 

Manuscripts 1826-1872

Physical Description: 5 Linear Feet(4 boxes)

Scope and Contents

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

Arrangement

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

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

Scope and Contents

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

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

Scope and Contents

With envelope.
Box 1, Folder 3

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

Box 1, Folder 4

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

Scope and Contents

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

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

Scope and Contents

A copy.
Box 1, Folder 6

Agriculture: a definition of the term LI 380 approximately 1858

Box 1, Folder 7

Andrea Doria: lecture LI 472 approximately 1830

Box 1, Folder 8

Annotations to Aristotle's Politics LI 476 1843 March

Scope and Contents

Columbia, S. C.
Box 1, Folder 9

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

Scope and Contents

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

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

Scope and Contents

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

Biographical sketch on Samuel Bulkley Ruggles LI 638 1859 May 21

Scope and Contents

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

Boston Ursuline Convent Affair: remarks LI 438 1842 March 11

Scope and Contents

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

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

Box 1, Folder 14

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

Scope and Contents

New York.
Box 1, Folder 15

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

Box 1, Folder 16

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

Scope and Contents

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

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

Scope and Contents

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

Conscription: memorandum LI 397 1864 July 23

Scope and Contents

New York.
Box 1, Folder 19

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

With a clipping.
Box 1, Folder 22

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

Scope and Contents

A copy, in German.
Box 1, Folder 23

Extracts from the Reminiscences of Mr. Niebuhr LI 2932 1835

Scope and Contents

A copy.
Box 1, Folder 24

General Character of Gothic Nations: notes LI 356 approximately 1840

Scope and Contents

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

Geography of Ancient Asia: essay LI 474 approximately 1840

Scope and Contents

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

German Philosophy and Philosophy: notes LI 349 1835-1841

Box 1, Folder 27

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

Box 1, Folder 28

History: a definition of the word LI 353 approximately 1837

Scope and Contents

With a clipping.
Box 1, Folder 29

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

Box 2, Folder 1

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

Scope and Contents

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

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

Scope and Contents

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

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

Box 2, Folder 4

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

Scope and Contents

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

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

Scope and Contents

Columbia, S. Carolina.
Box 2, Folder 6

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

Scope and Contents

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

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

Scope and Contents

With a clipping in German.
Box 2, Folder 8

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

Scope and Contents

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

Letter on Chrysostom LI 431 approximately 1861

Scope and Contents

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

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

Box 2, Folder 11

Lieber's opinion of Horace Binney LI 927 1860 February

Scope and Contents

A copy.
Box 2, Folder 12

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

Scope and Contents

Columbia, S.C.
Box 2, Folder 13

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

Scope and Contents

In English and German.
Box 2, Folder 14

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

Scope and Contents

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

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

Scope and Contents

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

Memoranda: State Rights Doctrine LI 403 1866 March 15

Scope and Contents

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

Memorandum concerning National Academy of Science LI 485 1864 March

Scope and Contents

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

Memorandum for Charles Sumner LI 3742 1864?

Box 2, Folder 19

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

Scope and Contents

New York.
Box 2, Folder 20

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

Scope and Contents

Washington.
Box 2, Folder 21

Memorandum for Charles Sumner LI 3912 1867 September 1

Scope and Contents

New York.
Box 2, Folder 22

Memorandum for Charles Sumner LI 3923 approximately 1867

Box 2, Folder 23

Memorandum for Charles Sumner on Geography LI 3992 1870 March 10

Scope and Contents

New York.
Box 2, Folder 24

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

Scope and Contents

New York.
Box 2, Folder 25

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

Scope and Contents

New York.
Box 2, Folder 26

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

Scope and Contents

New York.
Box 2, Folder 27

Memorandum on Henry Rowe Schoolcraft LI 674 approximately 1861

Scope and Contents

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

Memorandum: Supreme Court LI 463 1866?

Scope and Contents

Subject: Constitutions.
Box 2, Folder 29

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

Scope and Contents

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

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

Box 2, Folder 31

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

Scope and Contents

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

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

Scope and Contents

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

My visit to Mammoth Cave: notes LI 5222 1846 September

Box 2, Folder 34

My window at Manhattanville LI 348 1833 June?

Scope and Contents

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

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

Box 2, Folder 36

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

Scope and Contents

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

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

Box 3, Folder 1

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

Scope and Contents

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

On the suicide of Prevost-Paradol LI 465 1870

Scope and Contents

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

One Hour Rule: memoranda LI 366 1850

Scope and Contents

With clippings attached.
Box 3, Folder 4

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

Box 3, Folder 5

Our Unsightly Flagstaffs: an editorial LI 487 1866?

Box 3, Folder 6

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

Box 3, Folder 7

A Parallel between Washington and Napoleon LI 466 1864 March

Scope and Contents

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

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

Box 3, Folder 9

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

Scope and Contents

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

Plan for Cooper Institute LI 468 1855

Box 3, Folder 11

Portugal: notes for a college lecture LI 378 approximately 1855

Box 3, Folder 12

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

Scope and Contents

Columbia, S.C.
Box 3, Folder 13

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

Scope and Contents

Damaged by fire.
Box 3, Folder 14

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

Remarks on Averages LI 362 1849 June 22

Scope and Contents

Columbia, S.C.
Box 3, Folder 22

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

Scope and Contents

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

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

Box 3, Folder 24

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

Scope and Contents

Subject: Races.
Box 3, Folder 25

Robespierre: notes for a lecture LI 363 approximately 1850

Box 3, Folder 26

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

Scope and Contents

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

Secession: memorandum LI 399 1866

Scope and Contents

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

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

Box 3, Folder 29

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

Scope and Contents

Subject: Lewis Cass.
Box 3, Folder 30

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

Scope and Contents

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

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

Box 3, Folder 32

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

Scope and Contents

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

Steamboat Epigrams LI 367 1826?

Box 3, Folder 34

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

Scope and Contents

Incomplete.
Box 3, Folder 35

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

Scope and Contents

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

Temperance Societies: draft of article LI 441 1842 March 25

Scope and Contents

Columbia, S.C.
Box 4, Folder 2

Theory of Naming Children LI 432 1847 June

Box 4, Folder 3

Thoughts and Observations on oratory in Congress LI 492 approximately 1834

Box 4, Folder 4

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

Scope and Contents

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

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

Scope and Contents

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

Travelling Trunks: remarks LI 377 approximately 1854

Box 4, Folder 7

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

Scope and Contents

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

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

Scope and Contents

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

Was Napoleon a Dictator?: essay LI 420 approximately 1855

Scope and Contents

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

A Word on Centralism and Concentration LI 344 1854

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

New York. In pencil.
Box 4, Folder 14

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

Scope and Contents

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

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

Scope and Contents

Boston.
Box 4, Folder 16

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

Incomplete.
Box 4, Folder 22

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

Box 4, Folder 23

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

Washington.
Box 4, Folder 26

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

Scope and Contents

Washington.
Box 4, Folder 27

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Box 4, Folder 31

Unidentified author Eulogy on James Louis Petigru LI 2990 1863

Scope and Contents

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

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

Scope and Contents

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

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

Box 4, Folder 34

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

A copy.
 

Correspondence 1823-1922

Physical Description: 82.5 Linear Feet(66 boxes)

Scope and Contents

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

Arrangement

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

Amos Abbott letter LI 502 1848 March 13

Scope and Contents

Washington.
Box 5, Folder 2

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

Scope and Contents

Quincy, Massachusetts.
Box 5, Folder 3

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

Scope and Contents

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

Joseph Adshead letter LI 504 1844 June 4

Scope and Contents

Manchester, England.
Box 5, Folder 5

Joseph Adshead letter LI 505 1845 December 3

Scope and Contents

Manchester, England.
Box 5, Folder 6

Joseph Adshead letter LI 506 1846 June 15

Scope and Contents

Manchester, England. Incomplete.
Box 5, Folder 7

Joseph Adshead letter LI 507 1847 September 16

Scope and Contents

London.
Box 5, Folder 8

Joseph Adshead letter LI 508 1848 January 27

Scope and Contents

Manchester, England.
Box 5, Folder 9

Jean Louis Rodolphe Agassiz letter LI 509 1851 December 28

Scope and Contents

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

Adolph Ahrens letter LI 457 1851 February 5

Scope and Contents

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

Theodor Ahrens letter LI 510 1840 May 26

Scope and Contents

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

Charles Allen letter to Matilda Lieber LI 511 1881 February 3

Scope and Contents

Boston.
Box 5, Folder 13

George F. Allen letter LI 512 1858 November 24

Scope and Contents

Cobre, Cuba.
Box 5, Folder 14

George F. Allen letter LI 513 1858 December 24

Scope and Contents

Cobre, Cuba.
Box 5, Folder 15

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

Scope and Contents

Cobre, Cuba.
Box 5, Folder 16

George F. Allen letter LI 515 1860? April 6

Scope and Contents

Cobre, Cuba.
Box 5, Folder 17

George F. Allen letter LI 516 1862? July?

Scope and Contents

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

George F. Allen letter LI 517 1863 February 25

Box 5, Folder 19

Horatio Allen letter LI 518 1860 June 28

Scope and Contents

Clipping pasted down on verso.
Box 5, Folder 20

W. Allhusen letter LI 519 1835 August 22

Scope and Contents

New York. In German.
Box 5, Folder 21

Samuel Austin Allibone letter LI 520 1856 October 25

Scope and Contents

Philadelphia.
Box 5, Folder 22

Samuel Austin Allibone letter LI 521 1857 July 13

Scope and Contents

Philadelphia.
Box 5, Folder 23

Samuel Austin Allibone letter LI 522 1859 January 10

Scope and Contents

Philadelphia.
Box 5, Folder 24

Samuel Austin Allibone letter LI 523 1859 April 21

Scope and Contents

Philadelphia.
Box 5, Folder 25

Samuel Austin Allibone letter LI 524 1859 May 23

Scope and Contents

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

Samuel Austin Allibone letter LI 525 1861 September 10

Scope and Contents

Philadelphia.
Box 5, Folder 27

Samuel Austin Allibone letter LI 526 1861 December 28

Scope and Contents

Philadelphia.
Box 5, Folder 28

Samuel Austin Allibone letter LI 527 1862 March 20

Scope and Contents

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

Samuel Austin Allibone letter LI 528 1869 May 20

Scope and Contents

Philadelphia.
Box 5, Folder 30

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

Scope and Contents

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

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

Scope and Contents

Marietta, Ohio.
Box 5, Folder 32

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

Scope and Contents

New York.
Box 5, Folder 33

Henry Bowen Anthony letter LI 691 1867 March 9

Scope and Contents

Washington, D.C.
Box 5, Folder 34

Isaac Newton Arnold letter LI 693 1863 April 3

Scope and Contents

Chicago, Illinois.
Box 5, Folder 35

Francis P. Ashton letter LI 696 1844 February 6

Scope and Contents

Boston. In Italian.
Box 5, Folder 36

John Jacob Astor letter LI 698 1840 December 26

Scope and Contents

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

William Backhouse Astor letter LI 697 1857 June 25

Scope and Contents

New York.
Box 5, Folder 38

Edward Atkinson letter LI 700 1870 November 26

Scope and Contents

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

Edward Atkinson letter LI 701 1872 January 25

Box 5, Folder 40

Edward Atkinson letter to Charles Sumner LI 699 1868 January 23

Scope and Contents

Boston.
Box 5, Folder 41

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

Scope and Contents

Princeton, New Jersey.
Box 5, Folder 42

William Aufermann letter LI 703 1869 April 15

Scope and Contents

New York.
Box 5, Folder 43

Jedediah Blakeney Auld letter LI 704 1854 September 6

Box 5, Folder 44

Jedediah Blakeney Auld letter LI 705 1854 September 26-27

Scope and Contents

New York.
Box 5, Folder 45

Jedediah Blakeney Auld letter LI 706 1854 October 7

Scope and Contents

New York.
Box 5, Folder 46

Jedediah Blakeney Auld letter LI 707 1854 December 7

Scope and Contents

New York.
Box 5, Folder 47

Sarah Taylor Austin letter LI 724 1834 March 15

Scope and Contents

London.
Box 5, Folder 48

Sarah Taylor Austin letter LI 725 1835 July 17

Scope and Contents

London.
Box 5, Folder 49

Sarah Taylor Austin letter LI 726 1835 November 21

Scope and Contents

Boulogne, France.
Box 5, Folder 50

Sarah Taylor Austin letter LI 727 1836 July 9

Scope and Contents

London.
Box 5, Folder 51

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

Scope and Contents

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

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

Scope and Contents

Quebec, Canada.
Box 5, Folder 53

Alexander Dallas Bache letter LI 728 1840 October 24

Scope and Contents

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

Alexander Dallas Bache letter LI 729 1860 March 14

Scope and Contents

Only signed by Bache.
Box 5, Folder 55

Alexander Dallas Bache letter LI 730 1860 September 25

Scope and Contents

Fitchburg, Massachusetts.
Box 5, Folder 56

Alexander Dallas Bache letter LI 731 1861 August 20

Scope and Contents

Washington.
Box 5, Folder 57

Alexander Dallas Bache letter LI 732 1861 August 30

Scope and Contents

Washington.
Box 5, Folder 58

Alexander Dallas Bache letter LI 733 1861 August 31

Scope and Contents

Washington.
Box 5, Folder 59

Alexander Dallas Bache letter LI 734 1862 May 15

Scope and Contents

Washington, D.C.
Box 5, Folder 60

Alexander Dallas Bache letter LI 735 1862 July 4

Scope and Contents

Washington.
Box 5, Folder 61

Alexander Dallas Bache letter LI 736 1862 October 27

Box 5, Folder 62

Alexander Dallas Bache letter LI 737 1863 February 25

Scope and Contents

Washington.
Box 5, Folder 63

Alexander Dallas Bache letter LI 738 1863 May 14

Scope and Contents

Washington.
Box 5, Folder 64

Alexander Dallas Bache letter LI 739 1863 September 17

Scope and Contents

Bridgeport.
Box 5, Folder 65

Alexander Dallas Bache letter LI 740 1863 October 24

Scope and Contents

Philadelphia.
Box 5, Folder 66

Alexander Dallas Bache letter LI 741 1864 January 20

Scope and Contents

Washington.
Box 5, Folder 67

Alexander Dallas Bache letter LI 742 1864 March 18

Scope and Contents

Washington.
Box 5, Folder 68

John Bachman letter LI 745 1854 March 28

Scope and Contents

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

Thomas S. Bacon letter LI 746 1864 March 5

Scope and Contents

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

Joh? Bade? Letter LI 747 1872 September 11

Scope and Contents

New York. In German.
Box 5, Folder 71

Adam Badeau letter LI 748 1868 July 6

Scope and Contents

Washington, D.C.
Box 6, Folder 1

John A. Baker letter LI 749 1865 April 10

Scope and Contents

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

John A. Baker letter LI 750 1865 May 5

Scope and Contents

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

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

Scope and Contents

Washington.
Box 6, Folder 4

George Bancroft letter LI 752 1855 October 15

Box 6, Folder 5

George Bancroft letter LI 753 1862 October 29

Scope and Contents

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

George Bancroft letter LI 754 1862?

Box 6, Folder 7

George Bancroft letter LI 755 1866 January 24

Scope and Contents

New York.
Box 6, Folder 8

Mathilde Banecke letter LI 757 1840 September 13

Scope and Contents

Hamburg. In German.
Box 6, Folder 9

Mathilde Banecke letter LI 758 1841 March 21

Scope and Contents

Hamburg. In German.
Box 6, Folder 10

Mathilde Banecke letter LI 759 1847 November 28

Scope and Contents

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

Mathilde Banecke letter LI 760 1847 December 12

Scope and Contents

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

Charles Bankhead letter LI 756 1836 April 16

Scope and Contents

Washington.
Box 6, Folder 13

Nathaniel Prentiss Banks letter LI 761 1862 November 23

Box 6, Folder 14

James J. Barclay letter LI 762 1837 September 11

Scope and Contents

Philadelphia.
Box 6, Folder 15

James J. Barclay letter LI 763 1837 September 11

Scope and Contents

Philadelphia.
Box 6, Folder 16

James J. Barclay letter LI 764 1837 September 22

Scope and Contents

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

James J. Barclay letter LI 765 1838 February 14

Scope and Contents

Philadelphia.
Box 6, Folder 18

James J. Barclay letter LI 766 1842 November 21

Scope and Contents

Philadelphia.
Box 6, Folder 19

James J. Barclay letter LI 767 1843 July 15

Scope and Contents

Philadelphia.
Box 6, Folder 20

James J. Barclay letter LI 768 1843? September 13

Scope and Contents

Philadelphia.
Box 6, Folder 21

James J. Barclay letter LI 769 1843 December

Box 6, Folder 22

James J. Barclay letter LI 770 1844 January 26

Scope and Contents

Philadelphia.
Box 6, Folder 23

James J. Barclay letter LI 771 1845 February 25

Scope and Contents

Philadelphia.
Box 6, Folder 24

James J. Barclay letter LI 772 1845 June 3

Scope and Contents

Philadelphia.
Box 6, Folder 25

James J. Barclay letter LI 773 1847 January 21

Scope and Contents

Philadelphia.
Box 6, Folder 26

James J. Barclay letter LI 774 1847 March

Scope and Contents

Philadelphia.
Box 6, Folder 27

William Bard letter LI 775 1842 July 16

Scope and Contents

New York.
Box 6, Folder 28

Daniel Dewey Barnard letter LI 776 1842 April 1

Scope and Contents

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

Daniel Dewey Barnard letter LI 777 1842 April 19

Scope and Contents

Washington.
Box 6, Folder 30

James M. Barnard letter LI 778 1868 April 25

Scope and Contents

Boston.
Box 6, Folder 31

James M. Barnard letter LI 779 1868 April 26

Scope and Contents

Boston.
Box 6, Folder 32

James M. Barnard letter LI 780 1868 May 9

Scope and Contents

Boston.
Box 6, Folder 33

James M. Barnard letter LI 781 1868 July 9

Scope and Contents

Milton, Massachusetts.
Box 6, Folder 34

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

Scope and Contents

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

Gerrish Barrett letter LI 783 1838 May 23

Scope and Contents

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

Edward Bates letter LI 784 1861 August 13

Scope and Contents

Washington.
Box 6, Folder 37

Edward Bates letter LI 785 1861 August 23

Scope and Contents

Washington.
Box 6, Folder 38

Edward Bates letter LI 786 1861 December 19

Scope and Contents

Washington.
Box 6, Folder 39

Edward Bates letter LI 787 1862 April 5

Scope and Contents

New York.
Box 6, Folder 40

Edward Bates letter LI 788 1862 April 24

Scope and Contents

Washington.
Box 6, Folder 41

Edward Bates letter LI 789 1862 May 6

Scope and Contents

Washington.
Box 6, Folder 42

Edward Bates letter LI 790 1862 May 9

Scope and Contents

Washington.
Box 6, Folder 43

Edward Bates letter LI 805 1862 June 10

Scope and Contents

Washington, D.C.
Box 6, Folder 44

Edward Bates letter LI 791 1862 June 20

Scope and Contents

Washington.
Box 6, Folder 45

Edward Bates letter LI 792 1862 June 24

Scope and Contents

Washington.
Box 6, Folder 46

Edward Bates letter LI 793 1862 June 29

Scope and Contents

Washington.
Box 6, Folder 47

Edward Bates letter LI 794 1862 July 2-3

Scope and Contents

Washington.
Box 6, Folder 48

Edward Bates letter LI 795 1862 July 6

Scope and Contents

Washington.
Box 6, Folder 49

Edward Bates letter LI 796 1862 July 8

Scope and Contents

Washington.
Box 6, Folder 50

Edward Bates letter LI 797 1862 July 15

Scope and Contents

Washington.
Box 6, Folder 51

Edward Bates letter LI 798 1862 September 2-3

Scope and Contents

Washington.
Box 6, Folder 52

Edward Bates letter LI 799 1862 October 10

Scope and Contents

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

Edward Bates letter LI 800 1862 October 21

Scope and Contents

Washington.
Box 6, Folder 54

Edward Bates letter LI 801 1862 November 2

Scope and Contents

Washington.
Box 6, Folder 55

Edward Bates letter LI 802 1862 November 22

Scope and Contents

Washington.
Box 6, Folder 56

Edward Bates letter LI 803 1862 December 1

Scope and Contents

Washington.
Box 6, Folder 57

Edward Bates letter LI 804 1863 October 8

Scope and Contents

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

Edward Bates letter LI 806 1863 October 9

Scope and Contents

Washington.
Box 6, Folder 59

Edward Bates letter LI 807 1864 February 13

Scope and Contents

Washington.
Box 6, Folder 60

Edward Bates letter LI 808 1864 March 9

Scope and Contents

Washington.
Box 6, Folder 61

Albert Baur letter to Matilda Lieber LI 869 1874 February 6

Scope and Contents

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

Gustave de Beaumont letter LI 871 1832 November 16

Scope and Contents

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

Gustave de Beaumont letter LI 872 1841 August 16

Scope and Contents

France. In French.
Box 6, Folder 64

Gustave de Beaumont letter LI 873 1844 May 22

Scope and Contents

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

Gustave de Beaumont letter LI 874 1844 May 31

Scope and Contents

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

Gustave de Beaumont letter LI 875 1861 February 18

Scope and Contents

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

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

Scope and Contents

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

Karl Beck letter LI 876 1845 September 24

Scope and Contents

Cambridge. In German.
Box 6, Folder 69

F. C. Becker letter LI 877 1832 July 4

Scope and Contents

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

Henry Ward Beecher letter LI 878 1862 May 20

Scope and Contents

Brooklyn, New York.
Box 6, Folder 71

Henry Ward Beecher letter LI 879 1864 October 25

Scope and Contents

Peekskill, New York.
Box 6, Folder 72

Henry Ward Beecher letter LI 880 1865 March 13

Scope and Contents

Brooklyn, New York.
Box 7, Folder 1

Edmund Bellinger letter LI 881 1846 January 21

Scope and Contents

Barnwell, South Carolina.
Box 7, Folder 2

Henry Whitney Bellows letter LI 882 1870 September 5

Scope and Contents

Walpole, New Hampshire.
Box 7, Folder 3

George Bemis letter LI 883 1865 November 9

Scope and Contents

Boston.
Box 7, Folder 4

George Bemis letter LI 884 1865 December 20

Scope and Contents

Boston.
Box 7, Folder 5

George Bemis letter LI 885 1866 May 31

Scope and Contents

Boston.
Box 7, Folder 6

George Bemis letter LI 886 1868 March 27

Scope and Contents

Washington, D.C.
Box 7, Folder 7

Erastus Cornelius Benedict letter LI 887 1864 November 21

Scope and Contents

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

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

Scope and Contents

New York.
Box 7, Folder 9

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

Scope and Contents

London.
Box 7, Folder 10

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

Scope and Contents

London, England.
Box 7, Folder 11

Thomas Hart Benton letter LI 891 1848 February 16

Scope and Contents

Washington.
Box 7, Folder 12

Clement Cornell Biddle letter LI 892 1847 August 27

Scope and Contents

Paoli, Pennsylvania.
Box 7, Folder 13

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

Scope and Contents

Washington, D.C.
Box 7, Folder 14

Marshall Spring Bidwell letter LI 895 1861 October 23

Scope and Contents

New York.
Box 7, Folder 15

Marshall Spring Bidwell letter LI 896 1861 October 30

Scope and Contents

New York.
Box 7, Folder 16

Marshall Spring Bidwell letter LI 897 1861 December 11

Scope and Contents

New York.
Box 7, Folder 17

John Bigelow letter LI 898 1863 June 20

Scope and Contents

Paris, France.
Box 7, Folder 18

John Bigelow letter LI 899 approximately 1865 October 29

Scope and Contents

Paris, France.
Box 7, Folder 19

Kinsley Scott Bingham letter LI 1134 1848 January

Scope and Contents

Washington.
Box 7, Folder 20

Kinsley Scott Bingham letter LI 1135 1848 February 13

Scope and Contents

Washington.
Box 7, Folder 21

Kinsley Scott Bingham letter LI 1133 1848 February 28

Scope and Contents

Washington.
Box 7, Folder 22

Horace Binney letter LI 901 1860 February 15

Scope and Contents

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

Horace Binney letter LI 902 1860 February 18

Scope and Contents

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

Horace Binney letter LI 903 1860 March 3

Scope and Contents

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

Horace Binney letter LI 904 1860 September 22

Scope and Contents

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

Horace Binney letter LI 905 1861 January 19

Scope and Contents

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

Horace Binney letter LI 906 1861 July 29

Scope and Contents

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

Horace Binney letter LI 907 1861 October 26

Scope and Contents

Philadelphia.
Box 7, Folder 29

Horace Binney letter LI 908 1863 April 16

Scope and Contents

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

Horace Binney letter LI 909 1863 April 21

Scope and Contents

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

Horace Binney letter LI 910 1864 March 11

Scope and Contents

Philadelphia.
Box 7, Folder 32

Horace Binney letter LI 911 1864 March 14

Scope and Contents

Philadelphia.
Box 7, Folder 33

Horace Binney letter LI 912 1864 March 25

Scope and Contents

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

Horace Binney letter LI 913 1864 July 27

Scope and Contents

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

Horace Binney letter LI 914 1865 January 11

Scope and Contents

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

Horace Binney letter LI 915 1865 April 27

Scope and Contents

Philadelphia.
Box 7, Folder 37

Horace Binney letter LI 917 1866 April 11

Scope and Contents

Philadelphia. A copy.
Box 7, Folder 38

Horace Binney letter LI 918 1866 November 12

Scope and Contents

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

Horace Binney letter LI 919 1866 December 10

Scope and Contents

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

Horace Binney letters LI 920 1867 February-December

Scope and Contents

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

Horace Binney letters LI 921 1868 January-March

Scope and Contents

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

Horace Binney letter LI 922 1868 October 17

Scope and Contents

Philadelphia.
Box 7, Folder 43

Horace Binney letter LI 923 1869 September 6

Scope and Contents

Philadelphia.
Box 7, Folder 44

Horace Binney letter LI 924 1870 February 4

Scope and Contents

Philadelphia.
Box 7, Folder 45

Susan Binney letter LI 925 1863 March 3

Scope and Contents

Philadelphia.
Box 7, Folder 46

Susan Binney letter to Matilda Lieber LI 926 1875 April 7

Scope and Contents

Philadelphia.
Box 7, Folder 47

Charles F. Blake letter LI 929 1869 April 9

Box 7, Folder 48

Charles F. Blake letter LI 930 1870 March 5

Scope and Contents

New York.
Box 7, Folder 49

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

Scope and Contents

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

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

Scope and Contents

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

William Tilden Blodgett letter LI 933 1864 July 13

Box 7, Folder 52

William Tilden Blodgett letter LI 934 1867

Box 7, Folder 53

William Tilden Blodgett letter LI 935 1869 January 27

Scope and Contents

New York.
Box 7, Folder 54

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

Scope and Contents

New York.
Box 7, Folder 55

William Tilden Blodgett letter LI 937 1869 May 30

Scope and Contents

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

Johann Caspar Bluntschli letter LI 938 1865 October 18

Scope and Contents

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

Johann Caspar Bluntschli letter LI 939 1866 May 25

Scope and Contents

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

Johann Caspar Bluntschli letter LI 940 1867 April 15

Scope and Contents

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

Johann Caspar Bluntschli letter LI 941 1870 April 25

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

Ernst von Bodelschwingh letter LI 965 1844 December 18

Scope and Contents

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

John Augustus Bolles letter LI 966 1863 March 1

Scope and Contents

Fort Monroe, Virginia.
Box 7, Folder 65

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

Scope and Contents

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

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

Scope and Contents

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

Edward P. Bond letter LI 971 1856 July 25

Scope and Contents

Lahaina, Hawaiian Islands.
Box 7, Folder 68

Henry Herrick Bond letter LI 972 1868 October 12

Scope and Contents

New York.
Box 7, Folder 69

Marie von Bornstedt letter LI 973 1844 October 11

Scope and Contents

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

Hector Bossange letter LI 974 1841 January 7

Scope and Contents

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

Hector Bossange letter LI 975 1842 June 16

Scope and Contents

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

Hector Bossange letter LI 976 1860 July 5

Scope and Contents

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

Boston Gymnasium Directors letter LI 977 1827 September 22

Scope and Contents

Boston.
Box 8, Folder 2

Vincenzo Botta letter to Matilda Lieber LI 978 1873 April?

Scope and Contents

New York.
Box 8, Folder 3

George Sewall Boutwell letter LI 979 1866 June 20

Scope and Contents

Washington, D.C.
Box 8, Folder 4

George Sewall Boutwell letter LI 980 1867 July 14

Scope and Contents

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

Francis Bowen letter to Matilda Lieber LI 981 1874 June 3

Scope and Contents

Cambridge.
Box 8, Folder 6

Joseph B. Boyd letter LI 983 1844 February 7

Scope and Contents

Cincinnati, Ohio.
Box 8, Folder 7

Joseph B. Boyd letter LI 984 1846 April 10

Scope and Contents

Maysville, Kentucky.
Box 8, Folder 8

Henry Van Ness Boynton letter LI 986 approximately 1865 September 11

Scope and Contents

Washington.
Box 8, Folder 9

Henry Van Ness Boynton letter LI 985 1868 October 17

Scope and Contents

Washington.
Box 8, Folder 10

Thomas Gamaliel Bradford letter LI 988 1834 January 10

Scope and Contents

Boston.
Box 8, Folder 11

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

Scope and Contents

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

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

Scope and Contents

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

Laura Dewey Bridgman letter LI 992 1850 December 6

Scope and Contents

In pencil.
Box 8, Folder 14

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

Scope and Contents

In pencil.
Box 8, Folder 15

Friedrich Arnold Brockhaus letter LI 993 1853 July 1

Scope and Contents

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

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

Scope and Contents

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

Charles Timothy Brooks letter LI 994 1845 April 9

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 18

Charles Timothy Brooks letter LI 995 1846 April 14

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 19

Charles Timothy Brooks letter LI 996 1846 September 7

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 20

Charles Timothy Brooks letter LI 997 1846 October 5

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 21

Charles Timothy Brooks letter LI 998 1847 May 5

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 22

Fanny Brooks letter LI 1136 1846 January 22

Scope and Contents

New York.
Box 8, Folder 23

Fanny Brooks letter LI 1138 1848 January 15

Scope and Contents

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

Fanny Brooks letter LI 1137 1848 February 17

Scope and Contents

New York.
Box 8, Folder 25

Sidney Brooks letter LI 1000 1853 May 2

Scope and Contents

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

William Cullen Bryant letter LI 1001 1868 March 13

Scope and Contents

New York.
Box 8, Folder 27

William Cullen Bryant letter Matilda Lieber LI 1002 1873 January 29

Scope and Contents

New York.
Box 8, Folder 28

Napoleon Bonaparte Buford letter LI 1003 1863 April 10

Scope and Contents

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

Napoleon Bonaparte Buford letter LI 1004 1864 November 15

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

Frances Helen Waddington Bunsen letter LI 1017 1851 August 15

Scope and Contents

London, England.
Box 8, Folder 37

Frances Helen Waddington Bunsen letter LI 1018 1852 April 10

Scope and Contents

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

Theodora Bunsen letter LI 1019 1854 June 26

Scope and Contents

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

Theodora Bunsen letter LI 1020 1855 March 25

Scope and Contents

Cross written on page 1.
Box 8, Folder 40

William Burge letter LI 1021 1839 October 10

Scope and Contents

London.
Box 8, Folder 41

Andrew Pickens Butler letter LI 1022 1848 January 24

Scope and Contents

Washington.
Box 8, Folder 42

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

Scope and Contents

Albany, New York.
Box 8, Folder 43

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

Scope and Contents

Albany, New York.
Box 8, Folder 44

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

Scope and Contents

Albany, New York.
Box 8, Folder 45

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

Scope and Contents

New York.
Box 8, Folder 46

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

Scope and Contents

New York.
Box 8, Folder 47

Sampson Hale Butler letter LI 1028 1842 May 6

Scope and Contents

Washington, D.C.
Box 8, Folder 48

Edward Carrington Cabell letter LI 1029 1848 February 23

Scope and Contents

Washington.
Box 8, Folder 49

George Cadwalader letter LI 1030 1863 April 18

Scope and Contents

Washington.
Box 8, Folder 50

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

Scope and Contents

Washington.
Box 8, Folder 51

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

Scope and Contents

Washington.
Box 8, Folder 52

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

Scope and Contents

Washington.
Box 8, Folder 53

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

Scope and Contents

Newport, Rhode Island.
Box 8, Folder 54

James Edward Calhoun letter LI 1035 1849 July 8

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 55

John Caldwell Calhoun letter LI 1037 approximately 1836

Scope and Contents

Washington.
Box 8, Folder 56

John Caldwell Calhoun letter LI 1038 1837 April 8

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 57

John Caldwell Calhoun letter LI 1039 1837 April 25

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 58

John Caldwell Calhoun letter LI 1040 1837 September 11

Scope and Contents

Washington.
Box 8, Folder 59

John Caldwell Calhoun letter LI 1041 1846 November 11

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 60

John Caldwell Calhoun letter LI 1042 1847 June 27

Scope and Contents

Fort Hill, South Carolina.
Box 8, Folder 61

John Caldwell Calhoun letter LI 1043 1848 February 6

Scope and Contents

Washington.
Box 8, Folder 62

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

Scope and Contents

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

Churchill Caldom Cambreleng letter LI 1045 1836 May 21

Scope and Contents

Washington.
Box 8, Folder 64

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

Scope and Contents

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

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

Scope and Contents

Washington.
Box 8, Folder 66

Carl Ludwig Caplick letter LI 1048 1827 April 17

Scope and Contents

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

Henry Charles Carey letter LI 1049 1829 December 15

Scope and Contents

Philadelphia.
Box 8, Folder 68

Henry Charles Carey letter LI 1050 approximately 1835 June 23

Scope and Contents

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

Henry Charles Carey letter LI 1051 1835 October 19

Scope and Contents

Clipping pasted down on verso.
Box 8, Folder 70

Mathew Carey letter LI 1053 1830 February 10

Scope and Contents

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

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

Scope and Contents

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

Caroline Petigru Carson letter LI 1054 1862 August 8

Scope and Contents

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

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

Scope and Contents

Detroit.
Box 9, Folder 4

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

Scope and Contents

Washington. Fragile and damaged.
Box 9, Folder 5

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

Scope and Contents

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

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

Scope and Contents

Washington.
Box 9, Folder 7

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

Scope and Contents

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

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

Scope and Contents

Washington.
Box 9, Folder 9

W. J. Caston letter LI 1061 1842 October 7

Scope and Contents

Davidson, North Carolina.
Box 9, Folder 10

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

Scope and Contents

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

Joseph Ripley Chandler letter LI 1063 1852 January 11

Scope and Contents

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

Salmon Portland Chase letter LI 1064 1864 December 10

Scope and Contents

Washington.
Box 9, Folder 13

Salmon Portland Chase letter LI 1065 1865 February 14

Scope and Contents

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

Salmon Portland Chase letter LI 1066 1865 February 18

Scope and Contents

Washington.
Box 9, Folder 15

Salmon Portland Chase letter LI 1067 1866 October 8

Scope and Contents

Washington, D.C.
Box 9, Folder 16

Walter W. Chase letter LI 1068 1867 December 18

Scope and Contents

Washington, D.C.
Box 9, Folder 17

Alden Chester letter LI 1069 1871 June 7

Scope and Contents

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

Alden Chester letter LI 1070 1872 January 13

Scope and Contents

Albany, New York.
Box 9, Folder 19

Alden Chester letter to Matilda Lieber LI 1071 1873 July 24

Scope and Contents

Albany, New York.
Box 9, Folder 20

Alden Chester letter to Matilda Lieber LI 1072 1873 August 4

Scope and Contents

Albany, New York.
Box 9, Folder 21

Charlotte L. McCord Cheves letter LI 1076 1845 March 25

Scope and Contents

Delta, Savannah River.
Box 9, Folder 22

Charlotte L. McCord Cheves letter LI 1077 1845 May 4

Scope and Contents

Delta, Savannah River.
Box 9, Folder 23

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

Scope and Contents

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

George William Childs letter LI 1079 1860 March 5

Scope and Contents

Philadelphia.
Box 9, Folder 25

George William Childs letter LI 1080 1860 March 30

Scope and Contents

Philadelphia.
Box 9, Folder 26

George William Childs letter LI 1081 1860 June 22

Scope and Contents

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

Rufus Choate letter LI 1082 1841 November 26

Scope and Contents

Boston.
Box 9, Folder 28

Rufus Choate letter LI 1083 1841 December 10

Scope and Contents

Washington.
Box 9, Folder 29

Rufus Choate letter LI 1084 1841 December 15

Box 9, Folder 30

Rufus Choate letter LI 1085 approximately 1841

Box 9, Folder 31

Rufus Choate letter LI 1086 1842 January 9

Scope and Contents

Washington.
Box 9, Folder 32

Rufus Choate letter LI 1087 1842 January 14

Scope and Contents

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

Rufus Choate letter LI 1088 1842 January 29

Scope and Contents

Washington.
Box 9, Folder 34

Rufus Choate letter LI 1089 1842 January 29

Scope and Contents

Washington.
Box 9, Folder 35

Rufus Choate letter LI 1090 1842? February 28

Scope and Contents

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

Rufus Choate letter LI 1091 1842? March 2

Scope and Contents

In Latin.
Box 9, Folder 37

Rufus Choate letter LI 1092 1842 March 30

Box 9, Folder 38

Rufus Choate letter LI 1093 1842? June 5

Scope and Contents

Washington.
Box 9, Folder 39

Rufus Choate letter LI 1094 1842? June 20

Box 9, Folder 40

Rufus Choate letter LI 1095 1842? July 2

Scope and Contents

Washington.
Box 9, Folder 41

Rufus Choate letter LI 1096 1843? March 21

Box 9, Folder 42

Rufus Choate letter LI 1097 1843 December 12

Box 9, Folder 43

Rufus Choate letter LI 1098 1854 January 25

Scope and Contents

Boston.
Box 9, Folder 44

Rufus Choate letter LI 1099 1855 June 16?

Scope and Contents

Boston.
Box 9, Folder 45

Rufus Choate letter LI 1100 1855 December 29

Scope and Contents

Boston.
Box 9, Folder 46

Lewis Jacob Cist letter LI 1101 1846 August 27

Scope and Contents

Cincinnati, Ohio.
Box 9, Folder 47

Lewis Gaylord Clark letter LI 1102 1842 February 13

Scope and Contents

New York.
Box 9, Folder 48

Lewis Gaylord Clark letter LI 1103 1842 March 16

Scope and Contents

New York.
Box 9, Folder 49

James Freeman Clarke letter LI 1104 1834 July 14

Scope and Contents

Boston.
Box 9, Folder 50

Cassius Marcellus Clay letter LI 1105 1861 June 30

Scope and Contents

St. Petersburg, Russia.
Box 9, Folder 51

Henry Clay letter LI 1106 1834 July 1

Scope and Contents

Washington.
Box 9, Folder 52

Henry Clay letter LI 1107 1834 September 15

Scope and Contents

Ashland, Kentucky.
Box 9, Folder 53

Henry Clay letter LI 1108 1834 December 3

Scope and Contents

Washington.
Box 9, Folder 54

Henry Clay letter LI 1109 1837 September 16

Scope and Contents

Washington.
Box 9, Folder 55

Henry Clay letter LI 1110 1837 December 16

Scope and Contents

Washington.
Box 9, Folder 56

Henry Clay letter LI 1111 1838 February 12

Scope and Contents

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

Henry Clay letter LI 1112 1839 June 19

Scope and Contents

Ashland, Kentucky.
Box 9, Folder 58

Henry Clay letter LI 1113 1839 December 28

Scope and Contents

Washington.
Box 9, Folder 59

William Clough letter LI 1114 1847 July 29

Scope and Contents

St. Charles, Missouri.
Box 9, Folder 60

Richard Cobden letter to Joseph Adshead LI 1115 1846 May 7

Scope and Contents

London.
Box 9, Folder 61

Richard Cobden letter LI 1116 1846 September 23

Scope and Contents

Paris, France.
Box 9, Folder 62

Richard Cobden letter LI 1117 approximately 1859

Scope and Contents

Brevoort Hotel, New York.
Box 9, Folder 63

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

Scope and Contents

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

Joseph Green Cogswell letter LI 1119 1853 May 30

Scope and Contents

New York.
Box 9, Folder 65

Schuyler Colfax letter LI 1120 1864 May 5

Scope and Contents

Washington.
Box 9, Folder 66

Schuyler Colfax letter LI 1121 1865 February 11

Scope and Contents

Washington.
Box 9, Folder 67

Schuyler Colfax letter LI 1122 1868 June 24

Scope and Contents

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

C. B. Conant letter LI 1125 1867 July 29

Scope and Contents

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

C. B. Conant letter LI 1126 1868 March 31

Box 10, Folder 1

Peter Cooper letter LI 1127 1855 March 15

Scope and Contents

New York.
Box 10, Folder 2

Peter Cooper letter LI 1128 1856 December 1

Scope and Contents

New York.
Box 10, Folder 3

Thomas Corwin letter LI 1129 1846 October 4

Scope and Contents

Lebanon, Ohio.
Box 10, Folder 4

Thomas Corwin letter LI 1130 1847 February 2

Scope and Contents

Washington.
Box 10, Folder 5

Thomas Corwin letter LI 1131 1847 March 3

Scope and Contents

Washington.
Box 10, Folder 6

Thomas Corwin letter LI 1132 1849 April 13

Scope and Contents

Lebanon, Ohio.
Box 10, Folder 7

Christopher Cotes letter LI 999 1847 April 9

Scope and Contents

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

Jules Coutin letter LI 900 1852 May 9

Scope and Contents

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

Elliot C. Cowdin letter LI 1140 1846 September 28

Scope and Contents

Boston.
Box 10, Folder 10

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

Scope and Contents

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

James S. Cox letter LI 1142 1872 June

Scope and Contents

New York.
Box 10, Folder 12

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

Scope and Contents

New York.
Box 10, Folder 13

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

Scope and Contents

New York.
Box 10, Folder 14

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

Scope and Contents

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

J. W. Cranford letter LI 1168 1841 February 12

Scope and Contents

Mobile, Alabama.
Box 10, Folder 16

Robert Bennie Cranston letter LI 1167 1848 February 28

Scope and Contents

Washington.
Box 10, Folder 17

Sir Edward Shepherd Creasy letter LI 1169 1853 December 12

Scope and Contents

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

Abby Burton Crosby letter LI 1170 1869 October 19

Scope and Contents

New York.
Box 10, Folder 19

George Washington Cullum letter LI 1171 1862 September 3

Scope and Contents

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

George Washington Cullum letter LI 1172 1863 February 3

Scope and Contents

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

George Washington Cullum letter LI 1173 1863 December 15

Scope and Contents

Washington.
Box 10, Folder 22

George Washington Cullum letter LI 1174 1864 March 16

Scope and Contents

Washington.
Box 10, Folder 23

George Curtis letter LI 1175 1856 November 22

Scope and Contents

New Orleans, Louisiana.
Box 10, Folder 24

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

Scope and Contents

Boston.
Box 10, Folder 25

George William Curtis letter LI 1177 1855 May 17

Scope and Contents

New York.
Box 10, Folder 26

George William Curtis letter LI 1178 1868 April 1

Scope and Contents

Staten Island, New York.
Box 10, Folder 27

George William Curtis letter LI 1179 1869 September 14

Scope and Contents

Ashfield, Massachusetts.
Box 10, Folder 28

George William Curtis letter LI 1180 1870 August 31

Scope and Contents

Ashfield, Massachusetts.
Box 10, Folder 29

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

Scope and Contents

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

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

Scope and Contents

New Brighton, New York.
Box 10, Folder 31

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

Scope and Contents

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

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

Scope and Contents

Washington.
Box 10, Folder 33

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

Scope and Contents

Washington.
Box 10, Folder 34

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

Scope and Contents

Washington.
Box 10, Folder 35

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

Scope and Contents

Washington.
Box 10, Folder 36

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

Scope and Contents

Washington.
Box 10, Folder 37

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

Scope and Contents

Newbury Port.
Box 10, Folder 38

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

Scope and Contents

Newbury Port.
Box 10, Folder 39

Luther Stearns Cushing letter LI 1191 1838 October 31

Scope and Contents

Boston.
Box 10, Folder 40

Luther Stearns Cushing letter LI 1192 1846 April 27

Scope and Contents

Boston.
Box 10, Folder 41

Luther Stearns Cushing letter LI 1193 1848 May 2

Scope and Contents

Boston.
Box 10, Folder 42

George Mifflin Dallas letter LI 1194 1846 October 6

Box 10, Folder 43

George Mifflin Dallas letter LI 1196 1848 January 11

Box 10, Folder 44

Charles Patrick Daly letter LI 1197 1863 December 10

Scope and Contents

New York.
Box 10, Folder 45

Charles Patrick Daly letter LI 1198 1871 September 22

Scope and Contents

Sag Harbor, Long Island.
Box 10, Folder 46

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

Scope and Contents

Boston.
Box 10, Folder 47

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

Scope and Contents

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

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

Scope and Contents

Boston.
Box 10, Folder 49

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

Scope and Contents

Boston.
Box 10, Folder 50

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

Scope and Contents

Cambridge.
Box 10, Folder 51

Christian Georg Nathan David letter LI 1204 1847 May 14

Scope and Contents

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

Robert Coulton Davis letter LI 1205 1868 October 30

Scope and Contents

Philadelphia. With calling card.
Box 10, Folder 53

James S. Day letter LI 1206 1872 September 16

Scope and Contents

New York.
Box 10, Folder 54

William Lewis Dayton letter LI 1207 1845 March 25

Scope and Contents

Washington.
Box 10, Folder 55

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

Scope and Contents

New Orleans, Louisiana.
Box 10, Folder 56

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

Scope and Contents

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

William Dehon letter LI 1210 1854 January 16

Scope and Contents

Boston.
Box 10, Folder 58

James Ellsworth De Kay letter LI 1211 1832 December 2

Scope and Contents

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

W. F. Delanpure letter LI 1212 1850 June 25

Scope and Contents

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

Alexander Delmar letter LI 1213 1868 January 27

Scope and Contents

Washington, D.C.
Box 10, Folder 61

Frédéric-Auguste Demetz letter LI 1214 1870 January 29

Scope and Contents

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

Christian Edward Detmold letter LI 1215 1863 February 25

Box 10, Folder 63

Christian Edward Detmold letter LI 1216 approximately 1869?

Scope and Contents

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

Christian Edward Detmold letter LI 1217 1870? September?

Scope and Contents

Paris? Incomplete.
Box 10, Folder 65

Christian Edward Detmold letter LI 1218 1872 September 16

Scope and Contents

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

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

Scope and Contents

Rome, Italy.
Box 10, Folder 67

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

Scope and Contents

Vienna, Austria.
Box 10, Folder 68

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

Scope and Contents

Rome, Italy.
Box 10, Folder 69

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

Scope and Contents

New York.
Box 10, Folder 70

Francisco Diago letter to William Picard LI 1224 1835 August 1

Scope and Contents

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

Asbury Dickins letter LI 1225 1841 April 24

Scope and Contents

Washington.
Box 11, Folder 1

Françoise Dillaye letter LI 2410 1867 June 3

Scope and Contents

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

Augusta M. Dinsmore letter LI 360 1846 October 31

Scope and Contents

New York.
Box 11, Folder 3

Dorothea Lynde Dix letter LI 1227 1846 October 28

Scope and Contents

Columbus, Ohio.
Box 11, Folder 4

Dorothea Lynde Dix letter LI 1228 1850 September 24

Scope and Contents

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

Dorothea Lynde Dix letter LI 1229 1851 April 27

Scope and Contents

Augusta, Georgia.
Box 11, Folder 6

Dorothea Lynde Dix letter LI 1226 1851? November 23

Scope and Contents

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

Dorothea Lynde Dix letter LI 1230 1854? April 29

Scope and Contents

Trenton, New Jersey.
Box 11, Folder 8

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

Scope and Contents

Harrisburg, Pennsylvania.
Box 11, Folder 9

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

Scope and Contents

Morris Plain, New Jersey.
Box 11, Folder 10

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

Scope and Contents

Trenton, New Jersey.
Box 11, Folder 11

Dorothea Lynde Dix letter to Matilda Lieber LI 1234 1886 September

Scope and Contents

Trenton, New Jersey.
Box 11, Folder 12

John Adams Dix letter LI 1335 1861 April 12

Box 11, Folder 13

J. J. Dixwell letter LI 1336 1845 March 25

Scope and Contents

Boston.
Box 11, Folder 14

Samuel T. Douglass letter LI 1338 1854 April 17

Scope and Contents

Detroit.
Box 11, Folder 15

Charles Daniel Drake letter LI 1339 1867 November 15

Scope and Contents

Philadelphia.
Box 11, Folder 16

Henry Drisler letter LI 1342 approximately 1858?

Scope and Contents

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

Henry Drisler letter LI 1346 approximately 1858?

Scope and Contents

Final page only.
Box 11, Folder 18

Henry Drisler letter LI 1345 1862 September 11

Scope and Contents

New York.
Box 11, Folder 19

Henry Drisler letter LI 1343 approximately 1862

Scope and Contents

New York.
Box 11, Folder 20

Henry Drisler letter LI 1344 approximately 1862

Scope and Contents

New York.
Box 11, Folder 21

Henry Drisler letter LI 1347 1869 May 17

Scope and Contents

New York.
Box 11, Folder 22

Henry Drisler letter LI 1348 approximately 1870? December 7

Scope and Contents

New York.
Box 11, Folder 23

Henry Drisler letter to Matilda Lieber LI 1350 1873 March 18

Scope and Contents

New York.
Box 11, Folder 24

Henry Drisler letter to Matilda Lieber LI 1351 1874 May 11

Scope and Contents

New York.
Box 11, Folder 25

William John Duane letter LI 1374 1847 December 6

Scope and Contents

Philadelphia.
Box 11, Folder 26

William John Duane letter LI 1375 1847 December 16

Scope and Contents

Philadelphia.
Box 11, Folder 27

William John Duane letter LI 1376 1848 January 11

Scope and Contents

Philadelphia.
Box 11, Folder 28

Benjamin F. Dunkin letter LI 1378 1843 September 25

Scope and Contents

Charleston, S. C.
Box 11, Folder 29

Anthony Howard Dunlevy letter LI 1379 1847 May 28

Scope and Contents

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

Evert Augustus Duyckinck letter LI 1380 1854 August 3

Scope and Contents

New York.
Box 11, Folder 31

Evert Augustus Duyckinck letter LI 1381 1854 November 20

Scope and Contents

New York.
Box 11, Folder 32

Evert Augustus Duyckinck letter LI 1382 1856 April 20

Scope and Contents

New York.
Box 11, Folder 33

Evert Augustus Duyckinck letter LI 1383 1862 September 22

Scope and Contents

New York.
Box 11, Folder 34

Evert Augustus Duyckinck letter LI 1384 1863 June 26

Scope and Contents

New York.
Box 11, Folder 35

Theodore Dwight letter LI 435 1835 January 10

Scope and Contents

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

Theodore Dwight letter LI 1385 1835 January 31

Scope and Contents

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

Theodore William Dwight document LI 1386 approximately 1864

Scope and Contents

Subject: Treason.
Box 11, Folder 38

Theodore William Dwight letter LI 1387 1867 July 5

Scope and Contents

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

B. W. Edwards letter LI 1392 1852 March 16

Scope and Contents

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

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

Scope and Contents

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

Gottfried E. Eisenmann letter LI 1393 1848 July 28

Scope and Contents

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

Samuel Eliot letter LI 1394 1861 April 18

Scope and Contents

Hartford.
Box 11, Folder 43

J. Elliott letter LI 1395 approximately 1835

Scope and Contents

In pencil.
Box 11, Folder 44

Stephen Elliott LI 1396 approximately 1835 December 25

Scope and Contents

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

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

Scope and Contents

A copy, extract only.
Box 11, Folder 46

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

Scope and Contents

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

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

Scope and Contents

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

Edward Everett letter LI 1549 1835 May 23

Scope and Contents

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

Edward Everett letter LI 1550 1844 April 20

Scope and Contents

London.
Box 11, Folder 50

Edward Everett letter LI 1551 1844 April 22

Scope and Contents

London, England.
Box 11, Folder 51

Edward Everett letter LI 1552 1844 April 24

Scope and Contents

London.
Box 11, Folder 52

Edward Everett note LI 1553 1844 May 9

Scope and Contents

London.
Box 11, Folder 53

Edward Everett letter LI 1554 1845 January 16

Scope and Contents

London.
Box 11, Folder 54

Edward Everett letter LI 1555 1852 March 5

Scope and Contents

Boston.
Box 11, Folder 55

Edward Everett letter LI 1556 1852 May 5

Scope and Contents

Boston.
Box 11, Folder 56

Edward Everett letter LI 1557 1852 June 24

Scope and Contents

Boston.
Box 11, Folder 57

Edward Everett letter LI 1558 1852 November 9

Scope and Contents

Washington.
Box 11, Folder 58

Edward Everett letter LI 1559 1852 December 15

Scope and Contents

Washington.
Box 11, Folder 59

Edward Everett letter LI 1399 1853 January 31

Scope and Contents

Washington.
Box 11, Folder 60

Edward Everett letter LI 1560 1853 June 18

Scope and Contents

Boston.
Box 11, Folder 61

Edward Everett letter LI 1561 1853 July 28

Scope and Contents

Boston.
Box 11, Folder 62

Edward Everett letter LI 1562 1855 October 16

Scope and Contents

Boston.
Box 11, Folder 63

Edward Everett letter LI 1563 1861 May 6

Scope and Contents

Boston.
Box 11, Folder 64

Edward Everett letter LI 1564 1861 May 9

Scope and Contents

Boston.
Box 11, Folder 65

Edward Everett letter LI 1565 1861 May 13

Scope and Contents

Boston.
Box 11, Folder 66

Edward Everett letter LI 1566 1861 June 4

Scope and Contents

Boston.
Box 11, Folder 67

Edward Everett letter LI 1567 1863 September 22

Scope and Contents

Boston.
Box 11, Folder 68

Cornelius Conway Felton letter LI 1401 1843 September 17

Scope and Contents

Cambridge.
Box 11, Folder 69

Cornelius Conway Felton letter LI 1402 1850 May 6

Scope and Contents

Cambridge.
Box 11, Folder 70

Cornelius Conway Felton letter LI 1403 1854 August 14

Scope and Contents

Boston.
Box 11, Folder 71

Robert Ferguson note LI 1404 1844 April 19

Scope and Contents

London.
Box 12, Folder 1

George K. Finckel letter LI 1405 1872 January 24

Scope and Contents

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

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

Scope and Contents

Baltimore.
Box 12, Folder 3

A. Fischer letter LI 1407 1843 December 10

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

New York.
Box 12, Folder 6

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

Scope and Contents

New York.
Box 12, Folder 7

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

Scope and Contents

New York.
Box 12, Folder 8

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

Scope and Contents

New York.
Box 12, Folder 9

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

Scope and Contents

New York.
Box 12, Folder 10

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

Scope and Contents

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

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

Scope and Contents

New York.
Box 12, Folder 12

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

Scope and Contents

Garrison, New York.
Box 12, Folder 13

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

Scope and Contents

Garrison, New York.
Box 12, Folder 14

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

Scope and Contents

Washington, D.C.
Box 12, Folder 15

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

Scope and Contents

Washington, D.C.
Box 12, Folder 16

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

Scope and Contents

Garrison, New York.
Box 12, Folder 17

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

Scope and Contents

Washington, D.C.
Box 12, Folder 18

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

Scope and Contents

Washington, D.C.
Box 12, Folder 19

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

Scope and Contents

Washington, D.C.
Box 12, Folder 20

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

Scope and Contents

Washington, D.C.
Box 12, Folder 21

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

Scope and Contents

Washington, D.C.
Box 12, Folder 22

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

Scope and Contents

Washington, D.C.
Box 12, Folder 23

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

Scope and Contents

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

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

Scope and Contents

Washington, D.C.
Box 12, Folder 25

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

Scope and Contents

Washington, D.C.
Box 12, Folder 26

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

Scope and Contents

Washington, D.C.
Box 12, Folder 27

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

Scope and Contents

Washington, D.C.
Box 12, Folder 28

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

Scope and Contents

Washington, D.C.
Box 12, Folder 29

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

Scope and Contents

Washington, D.C.
Box 12, Folder 30

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

Scope and Contents

Washington, D.C.
Box 12, Folder 31

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

Scope and Contents

Garrison, New York.
Box 12, Folder 32

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

Scope and Contents

Washington, D.C.
Box 12, Folder 33

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

Scope and Contents

Garrison, New York.
Box 12, Folder 34

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

Scope and Contents

Garrison, New York.
Box 12, Folder 35

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

Scope and Contents

Garrison, New York.
Box 12, Folder 36

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

Scope and Contents

Washington, D.C.
Box 12, Folder 37

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

Scope and Contents

New York.
Box 12, Folder 38

John Fitch note LI 1455 1863 September 17

Scope and Contents

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

Richard Fletcher letter LI 1456 1839 June 9

Scope and Contents

Washington.
Box 12, Folder 40

Austin Flint letter LI 1457 1872 February 21

Scope and Contents

New York.
Box 12, Folder 41

Austin Flint letter LI 407 1872 February?

Scope and Contents

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

Jean Jacques Gaspard Foelix letter LI 1458 1843 January 9

Scope and Contents

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

Jean Jacques Gaspard Foelix letter LI 1459 1844 June 22

Scope and Contents

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

Charles Follen letter LI 1461 1827 February 21

Scope and Contents

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

Charles Follen letter LI 1462 1827 February 22

Scope and Contents

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

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

Scope and Contents

Washington.
Box 12, Folder 47

Blanchard Fosgate letter LI 1464 1846 April 6

Scope and Contents

Auburn, New York.
Box 12, Folder 48

La Fayette Sabine Foster letter LI 373 1852 April 30

Scope and Contents

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

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

Scope and Contents

Norwich, Connecticut.
Box 12, Folder 50

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Box 12, Folder 56

John Charles Frémont letter LI 1475 1855? November 18

Scope and Contents

New York.
Box 12, Folder 57

John Charles Frémont letter LI 1476 approximately 1860?

Box 12, Folder 58

John Charles Frémont letter LI 1477 1861 August 5

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

Nicolaus Friedreich letter to Matilda Lieber LI 1478 1876 August 1

Scope and Contents

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

John N. Frierson letter LI 1479 1838 November 20

Scope and Contents

Statesburg, South Carolina.
Box 12, Folder 63

John N. Frierson letter LI 1480 1842 October 29

Scope and Contents

Statesburg, South Carolina.
Box 12, Folder 64

John N. Frierson letter LI 1481 1850 November 19

Scope and Contents

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

Edward Frost letter LI 1482 1846 July 1

Scope and Contents

Charleston, South Carolina.
Box 12, Folder 66

Edward Frost letter LI 1483 1846 August 6

Scope and Contents

Charleston, South Carolina.
Box 12, Folder 67

Nathaniel Langdon Frothingham letter LI 1485 1846 June 4

Scope and Contents

Boston.
Box 12, Folder 68

Nathaniel Langdon Frothingham letter LI 1484 1848 March 1

Scope and Contents

Boston.
Box 13, Folder 1

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

Scope and Contents

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

Guglielmo Gajani letter LI 1487 1861 April 22

Scope and Contents

New York.
Box 13, Folder 3

Guglielmo Gajani letter LI 1488 1863 March 3

Scope and Contents

New York.
Box 13, Folder 4

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

Scope and Contents

Washington.
Box 13, Folder 5

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

Scope and Contents

New York.
Box 13, Folder 6

Robert Hallowell Gardiner letter LI 1492 1832 June 23

Scope and Contents

Oaklands Gardiner, Maine.
Box 13, Folder 7

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

Scope and Contents

Turin, Italy.
Box 13, Folder 8

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

Scope and Contents

Turin, Italy.
Box 13, Folder 9

James Abram Garfield letter LI 1495 1870 July 8

Scope and Contents

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

James Abram Garfield letter LI 1496 approximately 1870

Scope and Contents

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

James Abram Garfield letter LI 1497 1871 February 25

Scope and Contents

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

Agénor de Gasparin letter LI 1502 1865 December 19

Scope and Contents

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

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

Scope and Contents

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

Daniel Coit Gilman letter LI 1522 1861 October 22

Scope and Contents

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

Daniel Coit Gilman letter LI 1523 1863 February 26

Scope and Contents

New Haven, Connecticut.
Box 13, Folder 16

Daniel Coit Gilman letter LI 1524 1863 June 25

Scope and Contents

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

Daniel Coit Gilman letter LI 1525 1863 October 10

Scope and Contents

New Haven, Connecticut.
Box 13, Folder 18

Daniel Coit Gilman letter LI 384 1869 October 5

Scope and Contents

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

Daniel Coit Gilman letter LI 1526 1870 June 20

Scope and Contents

New Haven, Connecticut.
Box 13, Folder 20

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

Scope and Contents

Oakland, California.
Box 13, Folder 21

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

Scope and Contents

Oakland, California.
Box 13, Folder 22

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

Scope and Contents

Oakland, California.
Box 13, Folder 23

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 24

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 25

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 26

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 27

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 28

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 29

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 30

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 31

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 32

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 33

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 34

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 35

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 36

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

Scope and Contents

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

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

Scope and Contents

Baltimore, Maryland.
Box 13, Folder 38

Henry Dilworth Gilpin letter LI 1529 1839 September 30

Scope and Contents

Washington.
Box 13, Folder 39

Henry Dilworth Gilpin letter LI 1530 1840 October 28

Scope and Contents

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

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

Scope and Contents

New York.
Box 13, Folder 41

Amalie Goldschmidt letter to Caroline Lomnitz LI 4693 before 1824

Scope and Contents

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

John T. Goodwyn letter LI 1532 1853 May 18

Scope and Contents

Columbia, South Carolina.
Box 13, Folder 43

Jonathan Wesley Gordon letter LI 1533 1871 October 23

Scope and Contents

Indianapolis, Indiana.
Box 13, Folder 44

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

Scope and Contents

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

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

Scope and Contents

Indianapolis, Indiana.
Box 13, Folder 46

Jonathan Wesley Gordon letter to Matilda Lieber LI 1536 1875?

Scope and Contents

Incomplete, missing first page.
Box 13, Folder 47

Johann Heinrich Gossler letter LI 1537 1847 November 20

Scope and Contents

Hamburg. In German.
Box 13, Folder 48

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

Scope and Contents

Cloverden.
Box 13, Folder 49

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

Scope and Contents

Cambridge.
Box 13, Folder 50

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

Scope and Contents

Cambridge.
Box 13, Folder 51

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

Scope and Contents

Wollaston, Massachusetts.
Box 13, Folder 52

John Stanton Gould letter LI 1542 1867 June 28

Scope and Contents

Constitutional Convention, Albany.
Box 13, Folder 53

Ulysses Simpson Grant letter LI 1543 1868 October 19

Scope and Contents

Galena, Illinois.
Box 13, Folder 54

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

Scope and Contents

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

Rhodon A. Greene letter LI 1546 1835 June 18

Scope and Contents

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

James Greenleaf letter LI 1547 1854 July 21

Scope and Contents

Cambridge.
Box 13, Folder 57

Simon Greenleaf letter LI 1568 1837 October 26

Scope and Contents

Cambridge.
Box 13, Folder 58

Simon Greenleaf letter LI 1569 1837 December 27

Scope and Contents

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

Simon Greenleaf letter LI 1570 1838 April 11

Scope and Contents

Cambridge.
Box 13, Folder 60

Simon Greenleaf letter LI 1571 1838 June 12

Scope and Contents

Cambridge.
Box 13, Folder 61

Simon Greenleaf letter LI 1573 1838 December 12

Scope and Contents

Cambridge.
Box 13, Folder 62

Simon Greenleaf letter LI 1574 1839 April 15

Scope and Contents

Cambridge.
Box 13, Folder 63

Simon Greenleaf letter LI 1575 1840 June 12

Scope and Contents

Carlisle, Pennsylvania.
Box 13, Folder 64

Simon Greenleaf letter LI 1576 1842 April 11

Scope and Contents

Cambridge, Massachusetts.
Box 13, Folder 65

Simon Greenleaf letter LI 1577 1842 October 3

Scope and Contents

Cambridge.
Box 13, Folder 66

Simon Greenleaf letter LI 1578 1845 November 10

Scope and Contents

Cambridge.
Box 13, Folder 67

Simon Greenleaf letter LI 1579 1846 September 10

Scope and Contents

Cambridge.
Box 13, Folder 68

Simon Greenleaf letter LI 1580 1847 March 27

Scope and Contents

Cambridge.
Box 13, Folder 69

Simon Greenleaf letter LI 1581 1847 August 27

Scope and Contents

Cambridge.
Box 13, Folder 70

Simon Greenleaf letter LI 1582 1847 December 14

Scope and Contents

Cambridge.
Box 13, Folder 71

Simon Greenleaf letter LI 1583 1848 October 30

Scope and Contents

Cambridge.
Box 13, Folder 72

Simon Greenleaf letter LI 1584 1850 July 23

Scope and Contents

Andover, Massachusetts.
Box 14, Folder 1

Simon Greenleaf letter LI 1585 1851 April 26

Scope and Contents

Boston.
Box 14, Folder 2

Simon Greenleaf letter LI 1586 1851 November 13

Scope and Contents

Cambridge.
Box 14, Folder 3

Simon Greenleaf letter LI 1587 1853 May 6

Scope and Contents

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

Simon Greenleaf letter LI 1572 1853 July 2

Scope and Contents

Cambridge.
Box 14, Folder 5

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

Scope and Contents

Cambridge.
Box 14, Folder 6

James Gregg letter LI 1589 1850 April 11

Scope and Contents

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

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

Scope and Contents

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

A. W. Griffith letter LI 462 1858 June?

Scope and Contents

Staten Island, New York.
Box 14, Folder 9

James M. Grimké letter LI 1590 1844 February 5

Scope and Contents

Charleston, South Carolina.
Box 14, Folder 10

W. S. Gurnee letter LI 1592 1871 December 5

Scope and Contents

New York.
Box 14, Folder 11

Arnold Guyot letter LI 1593 1860 March 17

Scope and Contents

Princeton, New Jersey.
Box 14, Folder 12

Charles William Hackley letter LI 1634 approximately 1860 December 17

Scope and Contents

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

C. J. Hadermann letter LI 1635 1841 November 1

Scope and Contents

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

Henry Hallam letter LI 1636 1840 January 10

Scope and Contents

London.
Box 14, Folder 15

Elizabeth Hamilton Halleck letter LI 1641 1862 May 30

Scope and Contents

New York.
Box 14, Folder 16

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

Scope and Contents

Paris, France.
Box 14, Folder 17

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

Scope and Contents

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

Henry Wager Halleck letter LI 1643 1862 February 3

Scope and Contents

St. Louis, Missouri.
Box 14, Folder 19

Henry Wager Halleck letter LI 1644 1862 February 11

Scope and Contents

St. Louis, Missouri.
Box 14, Folder 20

Henry Wager Halleck letter LI 1645 1862 July 30

Scope and Contents

Washington.
Box 14, Folder 21

Henry Wager Halleck letter LI 1646 1862 August 6

Scope and Contents

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

Henry Wager Halleck letter LI 1647 1862 August 15

Scope and Contents

Washington.
Box 14, Folder 23

Henry Wager Halleck letter LI 1648 1862 August 19

Scope and Contents

Washington.
Box 14, Folder 24

Henry Wager Halleck letter LI 1649 1862 August 20

Scope and Contents

Washington.
Box 14, Folder 25

Henry Wager Halleck letter LI 1650 1862 November 15

Scope and Contents

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

Henry Wager Halleck letter LI 1651 1862 November 23

Scope and Contents

Washington.
Box 14, Folder 27

Henry Wager Halleck letter LI 1652 1863 January 5

Scope and Contents

Washington.
Box 14, Folder 28

Henry Wager Halleck letter LI 1653 1863 February 23

Scope and Contents

Washington.
Box 14, Folder 29

Henry Wager Halleck letter LI 1654 1863 February 28

Scope and Contents

Washington.
Box 14, Folder 30

Henry Wager Halleck letter LI 1655 1863 March 4

Scope and Contents

Washington.
Box 14, Folder 31

Henry Wager Halleck letter LI 1656 1863 March 13

Scope and Contents

Washington.
Box 14, Folder 32

Henry Wager Halleck letter LI 1657 1863 March 18

Scope and Contents

Washington.
Box 14, Folder 33

Henry Wager Halleck letter LI 1658 1863 April 8

Scope and Contents

Washington.
Box 14, Folder 34

Henry Wager Halleck letter LI 1659 1863 April 15

Scope and Contents

Washington.
Box 14, Folder 35

Henry Wager Halleck letter LI 1660 1863 April 23

Scope and Contents

Washington.
Box 14, Folder 36

Henry Wager Halleck letter LI 1661 1863 April 30

Scope and Contents

Washington.
Box 14, Folder 37

Henry Wager Halleck letter LI 1662 1863 May 4

Scope and Contents

Washington.
Box 14, Folder 38

Henry Wager Halleck letter LI 1663 1863 May 9

Scope and Contents

Washington.
Box 14, Folder 39

Henry Wager Halleck letter LI 1664 1863 May 16

Scope and Contents

Washington.
Box 14, Folder 40

Henry Wager Halleck letter LI 1665 1863 May 25

Scope and Contents

Washington.
Box 14, Folder 41

Henry Wager Halleck letter LI 1666 1863 May 28

Scope and Contents

Washington.
Box 14, Folder 42

Henry Wager Halleck letter LI 1667 1863 June 3

Scope and Contents

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

Henry Wager Halleck letter LI 1668 1863 June 5

Scope and Contents

Washington.
Box 14, Folder 44

Henry Wager Halleck letter LI 1669 1863 June 6

Scope and Contents

Washington.
Box 14, Folder 45

Henry Wager Halleck letter LI 1670 1863 June 9

Scope and Contents

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

Henry Wager Halleck letter LI 1671 1863 June 19

Scope and Contents

Washington.
Box 14, Folder 47

Henry Wager Halleck letter LI 1672 1863 July 8

Scope and Contents

Washington.
Box 14, Folder 48

Henry Wager Halleck letter LI 1673 1863 July 26

Scope and Contents

Washington.
Box 14, Folder 49

Henry Wager Halleck letter LI 1674 1863 August 4

Scope and Contents

Washington.
Box 14, Folder 50

Henry Wager Halleck letter LI 1675 1863 August 8

Scope and Contents

Washington.
Box 14, Folder 51

Henry Wager Halleck letter LI 1676 1863 August 14

Scope and Contents

Washington.
Box 14, Folder 52

Henry Wager Halleck letter LI 1677 1863 August 26

Scope and Contents

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

Henry Wager Halleck letter LI 1678 1863 September 26

Scope and Contents

Washington.
Box 14, Folder 54

Henry Wager Halleck letter LI 1679 1863 September 30

Scope and Contents

Washington.
Box 14, Folder 55

Henry Wager Halleck letter LI 1680 1863 October 1

Scope and Contents

Washington.
Box 14, Folder 56

Henry Wager Halleck letter LI 1681 1863 October 4

Scope and Contents

Washington.
Box 14, Folder 57

Henry Wager Halleck letter LI 1682 1863 October 7

Scope and Contents

Washington.
Box 14, Folder 58

Henry Wager Halleck letter LI 1683 1863 October 13

Scope and Contents

Washington.
Box 14, Folder 59

Henry Wager Halleck letter LI 1684 1863 October 24

Scope and Contents

Washington.
Box 14, Folder 60

Henry Wager Halleck letter LI 1685 1863 November 21

Scope and Contents

Washington.
Box 14, Folder 61

Henry Wager Halleck letter LI 1686 1863 December 24

Scope and Contents

Washington.
Box 14, Folder 62

Henry Wager Halleck letter LI 1687 1863 December 27

Scope and Contents

Washington.
Box 14, Folder 63

Henry Wager Halleck letter LI 1688 1863 December 30

Scope and Contents

Washington.
Box 14, Folder 64

Henry Wager Halleck letter LI 1689 1864 January 5

Scope and Contents

Washington.
Box 14, Folder 65

Henry Wager Halleck letter LI 1690 1864 January 11

Scope and Contents

Washington.
Box 14, Folder 66

Henry Wager Halleck letter LI 1691 1864 January 14

Scope and Contents

Washington.
Box 14, Folder 67

Henry Wager Halleck letter LI 1692 1864 January 24

Scope and Contents

Washington.
Box 14, Folder 68

Henry Wager Halleck letter LI 1693 1864 February 22

Scope and Contents

Washington.
Box 14, Folder 69

Henry Wager Halleck letter LI 1694 1864 March 7

Scope and Contents

Washington.
Box 14, Folder 70

Henry Wager Halleck letter LI 1695 1864 March 14

Scope and Contents

Washington.
Box 14, Folder 71

Henry Wager Halleck letter LI 1696 1864 March 18

Scope and Contents

Washington.
Box 14, Folder 72

Henry Wager Halleck letter LI 1697 1864 April 10

Scope and Contents

Washington.
Box 14, Folder 73

Henry Wager Halleck letter LI 1698 1864 April 21

Scope and Contents

Washington.
Box 14, Folder 74

Henry Wager Halleck letter LI 1699 1864 April 24

Scope and Contents

Washington.
Box 15, Folder 1

Henry Wager Halleck letter LI 1700 1864 May 21

Scope and Contents

Washington.
Box 15, Folder 2

Henry Wager Halleck letter LI 1701 1864 June 2

Scope and Contents

Washington.
Box 15, Folder 3

Henry Wager Halleck letter LI 1702 1864 June 12

Scope and Contents

Washington.
Box 15, Folder 4

Henry Wager Halleck letter LI 1703 1864 June 21

Scope and Contents

Washington.
Box 15, Folder 5

Henry Wager Halleck letter LI 1704 1864 June 30

Scope and Contents

Washington.
Box 15, Folder 6

Henry Wager Halleck letter LI 1705 1864 July 7

Scope and Contents

Washington.
Box 15, Folder 7

Henry Wager Halleck letter LI 1706 1864 August 19

Scope and Contents

Washington.
Box 15, Folder 8

Henry Wager Halleck letter LI 1707 1864 August 24

Scope and Contents

Washington.
Box 15, Folder 9

Henry Wager Halleck letter LI 1708 1864 September 2

Scope and Contents

Washington.
Box 15, Folder 10

Henry Wager Halleck letter LI 1709 1864 September 12

Scope and Contents

Washington.
Box 15, Folder 11

Henry Wager Halleck letter LI 1710 1864 September 30

Scope and Contents

Washington.
Box 15, Folder 12

Henry Wager Halleck letter LI 1711 1864 October 16

Scope and Contents

Washington.
Box 15, Folder 13

Henry Wager Halleck letter LI 1712 1864 October 18

Scope and Contents

Washington.
Box 15, Folder 14

Henry Wager Halleck letter LI 1713 1864 October 22

Scope and Contents

Washington.
Box 15, Folder 15

Henry Wager Halleck letter LI 1714 1864 October 26

Scope and Contents

Washington.
Box 15, Folder 16

Henry Wager Halleck letter LI 1715 1864 November 4

Scope and Contents

Washington.
Box 15, Folder 17

Henry Wager Halleck letter LI 1716 1864 November 12

Scope and Contents

Washington.
Box 15, Folder 18

Henry Wager Halleck letter LI 1717 1864 December 8

Scope and Contents

Washington.
Box 15, Folder 19

Henry Wager Halleck letter LI 1718 1864 December 11

Scope and Contents

Washington.
Box 15, Folder 20

Henry Wager Halleck letter LI 1719 1864 December 14

Scope and Contents

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

Henry Wager Halleck letter LI 1720 1864 December 19

Scope and Contents

Washington.
Box 15, Folder 22

Henry Wager Halleck letter LI 1721 1864 December 25

Scope and Contents

Washington.
Box 15, Folder 23

Henry Wager Halleck letter LI 1722 1865 February 5

Scope and Contents

Washington.
Box 15, Folder 24

Henry Wager Halleck letter LI 1723 1865 February 18

Scope and Contents

Washington.
Box 15, Folder 25

Henry Wager Halleck letter LI 1724 1865 February 21

Scope and Contents

Washington.
Box 15, Folder 26

Henry Wager Halleck letter LI 1725 1865 March 5

Scope and Contents

Washington.
Box 15, Folder 27

Henry Wager Halleck letter LI 1726 1865 March 11

Scope and Contents

Washington.
Box 15, Folder 28

Henry Wager Halleck letter LI 1727 1865 March 20

Scope and Contents

Washington.
Box 15, Folder 29

Henry Wager Halleck letter LI 1728 1865 April 11

Scope and Contents

Washington.
Box 15, Folder 30

Henry Wager Halleck letter LI 1729 1865 April 16

Scope and Contents

Washington.
Box 15, Folder 31

Henry Wager Halleck letter LI 1730 1865 April 18

Scope and Contents

Washington.
Box 15, Folder 32

Henry Wager Halleck letter LI 1731 1865 April 27

Scope and Contents

Richmond, Virginia.
Box 15, Folder 33

Henry Wager Halleck letter LI 1732 1865 April 28

Scope and Contents

Richmond, Virginia.
Box 15, Folder 34

Henry Wager Halleck letter LI 1733 1865 June 3

Scope and Contents

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

Henry Wager Halleck letter LI 1734 1865 June 4

Scope and Contents

Richmond, Virginia.
Box 15, Folder 36

Henry Wager Halleck letter LI 1735 1865 June 14

Scope and Contents

Richmond, Virginia.
Box 15, Folder 37

Henry Wager Halleck letter LI 1736 1865 June 21

Scope and Contents

Richmond, Virginia.
Box 15, Folder 38

Henry Wager Halleck letter LI 1737 1865 October 15

Scope and Contents

San Francisco, California.
Box 15, Folder 39

Henry Wager Halleck letter LI 1738 1865 November 9

Scope and Contents

San Francisco, California.
Box 15, Folder 40

Henry Wager Halleck letter LI 1739 1865 December 5

Scope and Contents

San Francisco, California.
Box 15, Folder 41

Henry Wager Halleck letter LI 1740 1865 December 15

Scope and Contents

San Francisco, California.
Box 15, Folder 42

Henry Wager Halleck letter LI 1741 1866 April 16

Scope and Contents

San Francisco, California.
Box 15, Folder 43

Henry Wager Halleck letter LI 1742 1866 August 2

Scope and Contents

San Francisco, California.
Box 15, Folder 44

Henry Wager Halleck letter LI 1743 1867 January 27

Scope and Contents

San Francisco, California.
Box 15, Folder 45

Henry Wager Halleck letter LI 1744 1867 July 5

Scope and Contents

San Francisco, California.
Box 15, Folder 46

Henry Wager Halleck letter LI 1745 1868 January 28

Scope and Contents

San Francisco, California.
Box 15, Folder 47

Henry Wager Halleck letter LI 1746 1868 March 15

Scope and Contents

San Francisco, California.
Box 15, Folder 48

James Hamilton letter LI 1638 1836 April 13

Scope and Contents

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

James Hamilton letter LI 1639 1839 January 18

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 50

James Hamilton letter to unknown recipient LI 1637 1835 April 1

Scope and Contents

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

James Alexander Hamilton letter LI 1594 1864 October 28

Scope and Contents

Dobbs Ferry, New York.
Box 15, Folder 52

John Church Hamilton letter LI 1595 1867 September 20

Scope and Contents

New York.
Box 15, Folder 53

John Church Hamilton letter LI 1486 1872? January 17

Scope and Contents

New York.
Box 15, Folder 54

Hannibal Hamlin letter LI 1597 1862 September 13

Scope and Contents

Bangor, Maine.
Box 15, Folder 55

Hannibal Hamlin letter LI 1596 1862 September 20

Scope and Contents

Bangor, Maine.
Box 15, Folder 56

James Henry Hammond letter LI 1598 1860 April 19

Scope and Contents

Washington.
Box 15, Folder 57

William Alexander Hammond letter LI 1599 1863 March 3

Scope and Contents

Washington.
Box 15, Folder 58

William Gardiner Hammond letter LI 1600 1869 August 14

Scope and Contents

Iowa City, Iowa.
Box 15, Folder 59

Wade Hampton letter LI 1601 1859 August 14

Scope and Contents

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

T. H. Hanckel letter LI 1602 1841

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 61

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

Scope and Contents

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

Rutherford Birchard Hayes letter LI 1605 1867 May 10

Scope and Contents

Cincinnati, Ohio.
Box 15, Folder 63

Arthur Peronneau Hayne letter LI 1606 1843 January 6

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 64

Robert Young Hayne letter LI 1607 1835 November 1

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 65

Robert Young Hayne letter LI 1608 1835 November 9

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 66

Robert Young Hayne letter LI 1609 1835 November 16

Scope and Contents

Charleston, South Carolina.
Box 15, Folder 67

Ernest Lewis Hazelius letter LI 1610 1842 March 28

Scope and Contents

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

Arthur Hecker letter to Hamilton Lieber LI 1612 1857 August 17

Scope and Contents

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

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

Scope and Contents

Lebanon, Illinois.
Box 16, Folder 1

Charles A. Heckscher letter LI 1613 1835 June 6

Scope and Contents

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

Charles A. Heckscher letter LI 1614 1835 October 23

Scope and Contents

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

Charles A. Heckscher letter LI 1615 1839 November 22

Scope and Contents

New York. In German.
Box 16, Folder 4

Charles A. Heckscher letter LI 1616 1844 January 11

Scope and Contents

New York. In German.
Box 16, Folder 5

Charles A. Heckscher letter LI 1617 1847 May 13

Scope and Contents

New York. In German.
Box 16, Folder 6

Charles A. Heckscher letter LI 1618 1851 November 6

Scope and Contents

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

August Wilhelm Heffter letter LI 1621 1863 August 26

Scope and Contents

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

August Wilhelm Heffter letter LI 1622 1866 January 15

Scope and Contents

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

August Wilhelm Heffter letter LI 1623 1867 May 18

Scope and Contents

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

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

Scope and Contents

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

Joseph Henry letter LI 1624 1847 October 14

Scope and Contents

Princeton, New Jersey.
Box 16, Folder 12

Joseph Henry letter LI 1625 1847 November 5

Scope and Contents

Princeton, New Jersey.
Box 16, Folder 13

Joseph Henry letter LI 1626 1848 December 23

Scope and Contents

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

Joseph Henry letter LI 1627 1852 March 16

Scope and Contents

Washington.
Box 16, Folder 15

Joseph Henry letter LI 1628 1869 May 31

Scope and Contents

Washington, D.C.
Box 16, Folder 16

Donald Herchmath letter LI 1631 approximately 1836 February 29

Scope and Contents

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

Henrietta Herz letter LI 1632 1844 October 28

Scope and Contents

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

Ludwig Edward Heydemann letter LI 1633 1845 August 14

Scope and Contents

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

George Stillman Hillard letter LI 1912 1835 September 28

Scope and Contents

Boston.
Box 16, Folder 20

George Stillman Hillard letter LI 1913 1838 January 15

Scope and Contents

Boston.
Box 16, Folder 21

George Stillman Hillard letter LI 1914 1838 October 24

Scope and Contents

Boston.
Box 16, Folder 22

George Stillman Hillard letter LI 1915 1838 November 19

Scope and Contents

Boston.
Box 16, Folder 23

George Stillman Hillard letter LI 1916 1839 January 12

Scope and Contents

Boston.
Box 16, Folder 24

George Stillman Hillard letter LI 1917 1839? February?

Scope and Contents

Boston. Incomplete.
Box 16, Folder 25

George Stillman Hillard letter LI 1918 1839? February?

Scope and Contents

Boston. Incomplete.
Box 16, Folder 26

George Stillman Hillard letter LI 1919 1839 March 22

Scope and Contents

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

George Stillman Hillard letter LI 1920 1839? April 8

Scope and Contents

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

George Stillman Hillard letter LI 1921 1839 June 6?

Scope and Contents

Boston.
Box 16, Folder 29

George Stillman Hillard letter LI 1922 1839 September 17

Scope and Contents

Boston.
Box 16, Folder 30

George Stillman Hillard letter LI 1923 1839 November 20

Scope and Contents

Boston.
Box 16, Folder 31

George Stillman Hillard letter LI 1924 1840 March 30

Scope and Contents

Boston.
Box 16, Folder 32

George Stillman Hillard letter LI 1925 1841 May 5

Scope and Contents

Boston.
Box 16, Folder 33

George Stillman Hillard letter LI 1926 1841 November 30

Scope and Contents

Boston.
Box 16, Folder 34

George Stillman Hillard letter LI 1927 1841 December 18?

Scope and Contents

Boston.
Box 16, Folder 35

George Stillman Hillard letter LI 1928 1842 March 24

Scope and Contents

Boston.
Box 16, Folder 36

George Stillman Hillard letter LI 1929 1842 December 7

Scope and Contents

Boston.
Box 16, Folder 37

George Stillman Hillard letter LI 1930 1843 January 6

Scope and Contents

Boston.
Box 16, Folder 38

George Stillman Hillard letter LI 1931 1843 April 14

Scope and Contents

Boston.
Box 16, Folder 39

George Stillman Hillard letter LI 1932 1843 December 17

Scope and Contents

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

George Stillman Hillard letter LI 1933 1844 January 11

Scope and Contents

Boston.
Box 16, Folder 41

George Stillman Hillard letter LI 1934 1844 August 1

Scope and Contents

Boston.
Box 16, Folder 42

George Stillman Hillard letter LI 1935 1845 March 28-30

Scope and Contents

Boston.
Box 16, Folder 43

George Stillman Hillard letter LI 1936 1846 January 12

Scope and Contents

Boston.
Box 16, Folder 44

George Stillman Hillard letter LI 1937 1846 April 9

Scope and Contents

Boston.
Box 16, Folder 45

George Stillman Hillard letter LI 1938 1846 May 14

Scope and Contents

Boston.
Box 16, Folder 46

George Stillman Hillard letter LI 1939 1846 August 18

Scope and Contents

Boston.
Box 16, Folder 47

George Stillman Hillard letter LI 1940 1846 September 30

Scope and Contents

Boston.
Box 16, Folder 48

George Stillman Hillard letter LI 1941 1846 November 25

Scope and Contents

Boston.
Box 16, Folder 49

George Stillman Hillard letter LI 1942 1846 December

Scope and Contents

Boston.
Box 16, Folder 50

George Stillman Hillard letter LI 1943 1847 February 16

Scope and Contents

Boston.
Box 16, Folder 51

George Stillman Hillard letter LI 1944 1847 April 14

Scope and Contents

Boston.
Box 16, Folder 52

George Stillman Hillard letter LI 1945 1847 May 28

Scope and Contents

Boston. Incomplete.
Box 16, Folder 53

George Stillman Hillard letter LI 1946 1847 June 10

Scope and Contents

Boston.
Box 16, Folder 54

George Stillman Hillard letter LI 1947 1847 June 30

Scope and Contents

Boston.
Box 16, Folder 55

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

Scope and Contents

Leghorn and Rome, Italy.
Box 16, Folder 56

George Stillman Hillard letter LI 1949 1848 December 5

Scope and Contents

Boston.
Box 16, Folder 57

George Stillman Hillard letter LI 1950 1849 March 28

Scope and Contents

Boston.
Box 16, Folder 58

George Stillman Hillard letter LI 1951 1849 July 3

Scope and Contents

Boston.
Box 16, Folder 59

George Stillman Hillard letter LI 1952 1849 October 12

Scope and Contents

Boston.
Box 16, Folder 60

George Stillman Hillard letter LI 1953 1849 November 7

Scope and Contents

Boston.
Box 16, Folder 61

George Stillman Hillard letter LI 1954 1849 December 20

Scope and Contents

Boston.
Box 16, Folder 62

George Stillman Hillard letter LI 1955 1850 January 29

Scope and Contents

Boston.
Box 16, Folder 63

George Stillman Hillard letter LI 1956 1850 March 9-18

Scope and Contents

Boston.
Box 16, Folder 64

George Stillman Hillard letter LI 1957 1850 July 23

Scope and Contents

Boston.
Box 16, Folder 65

George Stillman Hillard letter LI 1958 1850 July 25

Scope and Contents

Boston.
Box 16, Folder 66

George Stillman Hillard letter LI 1959 1850 July 30

Scope and Contents

Boston.
Box 16, Folder 67

George Stillman Hillard letter LI 1960 1850 September 9

Scope and Contents

Boston.
Box 16, Folder 68

George Stillman Hillard letter LI 1961 1850 November 9

Scope and Contents

Boston.
Box 16, Folder 69

George Stillman Hillard letter LI 1962 1850 December 24

Scope and Contents

Boston.
Box 17, Folder 1

George Stillman Hillard letter LI 1963 1851 January 8

Scope and Contents

Boston.
Box 17, Folder 2

George Stillman Hillard letter LI 1964 1851 January 31

Scope and Contents

Boston.
Box 17, Folder 3

George Stillman Hillard letter LI 1965 1851 February 10

Scope and Contents

Boston.
Box 17, Folder 4

George Stillman Hillard letter LI 1966 1851 February 27

Scope and Contents

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

George Stillman Hillard letter LI 1967 1851 March 20

Scope and Contents

Boston.
Box 17, Folder 6

George Stillman Hillard letter LI 1968 1851 April 23

Scope and Contents

Boston.
Box 17, Folder 7

George Stillman Hillard letter LI 1969 1851 April 24-25

Scope and Contents

Boston.
Box 17, Folder 8

George Stillman Hillard letter LI 1970 1851 May 16

Scope and Contents

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

George Stillman Hillard letter LI 1971 1851 June 6

Scope and Contents

Boston.
Box 17, Folder 10

George Stillman Hillard letter LI 1972 1851 August 5

Scope and Contents

Boston.
Box 17, Folder 11

George Stillman Hillard letter LI 1973 1851 November 5

Scope and Contents

Boston.
Box 17, Folder 12

George Stillman Hillard letter LI 1974 1851 December 30

Scope and Contents

Boston.
Box 17, Folder 13

George Stillman Hillard letter LI 1975 1852 January 13

Scope and Contents

Boston.
Box 17, Folder 14

George Stillman Hillard letter LI 1976 1852 February 10

Scope and Contents

Boston.
Box 17, Folder 15

George Stillman Hillard letter LI 1977 1852 February 27

Scope and Contents

Boston.
Box 17, Folder 16

George Stillman Hillard letter LI 1978 1852 March 27

Scope and Contents

Boston.
Box 17, Folder 17

George Stillman Hillard letter LI 1979 1852 April 12

Scope and Contents

Boston.
Box 17, Folder 18

George Stillman Hillard letter LI 1980 1852 April 30

Scope and Contents

Boston.
Box 17, Folder 19

George Stillman Hillard letter LI 1981 1852 May 8

Scope and Contents

Boston.
Box 17, Folder 20

George Stillman Hillard letter LI 1982 1852 June 9

Scope and Contents

Boston.
Box 17, Folder 21

George Stillman Hillard letter LI 1983 1852 July 26

Scope and Contents

Boston.
Box 17, Folder 22

George Stillman Hillard letter LI 1984 1852 July 31

Scope and Contents

Boston.
Box 17, Folder 23

George Stillman Hillard letter LI 1985 1852 September 18

Scope and Contents

Boston.
Box 17, Folder 24

George Stillman Hillard letter LI 1986 1852 November 2

Scope and Contents

Boston.
Box 17, Folder 25

George Stillman Hillard letter LI 1987 1852 November 27

Scope and Contents

Boston.
Box 17, Folder 26

George Stillman Hillard letter LI 1988 1852 December 2

Scope and Contents

Boston.
Box 17, Folder 27

George Stillman Hillard letter LI 1989 1852 December 8

Scope and Contents

Boston.
Box 17, Folder 28

George Stillman Hillard letter LI 1990 1853 January 18

Scope and Contents

Boston.
Box 17, Folder 29

George Stillman Hillard letter LI 1991 1853 February 5

Scope and Contents

Boston.
Box 17, Folder 30

George Stillman Hillard letter LI 1992 1853 March

Scope and Contents

Boston.
Box 17, Folder 31

George Stillman Hillard letter LI 1993 1853 April 20

Scope and Contents

Boston.
Box 17, Folder 32

George Stillman Hillard letter LI 1994 1853 May 14

Scope and Contents

Boston.
Box 17, Folder 33

George Stillman Hillard letter LI 1995 1853 May 17

Scope and Contents

Boston.
Box 17, Folder 34

George Stillman Hillard letter LI 1996 1853 June 2

Scope and Contents

Boston.
Box 17, Folder 35

George Stillman Hillard letter LI 1997 1853 June 18

Scope and Contents

Boston.
Box 17, Folder 36

George Stillman Hillard letter LI 1998 1853 July 21

Scope and Contents

Boston.
Box 17, Folder 37

George Stillman Hillard letter LI 1999 1853 August 8

Scope and Contents

Boston.
Box 17, Folder 38

George Stillman Hillard letter LI 2000 1853 October 24

Scope and Contents

Boston.
Box 17, Folder 39

George Stillman Hillard letter LI 2001 1853 December 19

Scope and Contents

Boston.
Box 17, Folder 40

George Stillman Hillard letter LI 2002 1854 March 2

Scope and Contents

Boston.
Box 17, Folder 41

George Stillman Hillard letter LI 2003 1854 April 10

Scope and Contents

Boston.
Box 17, Folder 42

George Stillman Hillard letter LI 2004 1854 June 2

Scope and Contents

Boston.
Box 17, Folder 43

George Stillman Hillard letter LI 2005 1854 July 11

Scope and Contents

Boston.
Box 17, Folder 44

George Stillman Hillard letter LI 2006 1854 September 9

Scope and Contents

Boston.
Box 17, Folder 45

George Stillman Hillard letter LI 2007 1854 October 16

Scope and Contents

Boston.
Box 17, Folder 46

George Stillman Hillard letter LI 2008 1854 November 20

Scope and Contents

Boston.
Box 17, Folder 47

George Stillman Hillard letter LI 2009 1854 December 8

Scope and Contents

Boston.
Box 17, Folder 48

George Stillman Hillard letter LI 2010 1855 January 6

Scope and Contents

Boston.
Box 17, Folder 49

George Stillman Hillard letter LI 2011 1855 January 31

Scope and Contents

Boston.
Box 17, Folder 50

George Stillman Hillard letter LI 2012 1855 March 20

Scope and Contents

Boston.
Box 17, Folder 51

George Stillman Hillard letter LI 2013 1855 April 2

Scope and Contents

Boston.
Box 17, Folder 52

George Stillman Hillard letter LI 2014 1855 May 18

Scope and Contents

Boston.
Box 17, Folder 53

George Stillman Hillard letter LI 2015 1855 July 25

Scope and Contents

Boston.
Box 17, Folder 54

George Stillman Hillard letter LI 2016 1855 August 3

Scope and Contents

Boston.
Box 17, Folder 55

George Stillman Hillard letter LI 2017 1855 September 17

Scope and Contents

Boston.
Box 17, Folder 56

George Stillman Hillard letter LI 2018 1855 November 19

Scope and Contents

Boston.
Box 17, Folder 57

George Stillman Hillard letter LI 2019 1855 December 12

Scope and Contents

Boston.
Box 17, Folder 58

George Stillman Hillard letter LI 2020 1855 December 31

Scope and Contents

Boston.
Box 17, Folder 59

George Stillman Hillard letter LI 2021 1856 April 14

Scope and Contents

Boston.
Box 17, Folder 60

George Stillman Hillard letter LI 2022 1856 May 28

Scope and Contents

Boston.
Box 17, Folder 61

George Stillman Hillard letter LI 2023 1856 June 14

Scope and Contents

Boston.
Box 17, Folder 62

George Stillman Hillard letter LI 2024 1856 September 1

Scope and Contents

Boston.
Box 17, Folder 63

George Stillman Hillard letter LI 2025 1856 September 24

Scope and Contents

Boston. Incomplete.
Box 17, Folder 64

George Stillman Hillard letter LI 2026 1856 October 30

Scope and Contents

Boston.
Box 17, Folder 65

George Stillman Hillard letter LI 2027 1857 May 20

Scope and Contents

Boston.
Box 17, Folder 66

George Stillman Hillard letter LI 2028 1857 August 7

Scope and Contents

Boston.
Box 17, Folder 67

George Stillman Hillard letter LI 2029 1858 April 27

Scope and Contents

Boston.
Box 17, Folder 68

George Stillman Hillard letter LI 2030 1858 May 26

Scope and Contents

Boston.
Box 17, Folder 69

George Stillman Hillard letter LI 2031 1858 June 17

Scope and Contents

Boston.
Box 17, Folder 70

George Stillman Hillard letter LI 2032 1858 November 16

Scope and Contents

Boston.
Box 17, Folder 71

George Stillman Hillard letter LI 2033 1858 December 29

Scope and Contents

Boston.
Box 18, Folder 1

George Stillman Hillard letter LI 2034 1859 January 8

Scope and Contents

Boston.
Box 18, Folder 2

George Stillman Hillard letter LI 2035 1859 February 3

Scope and Contents

Boston.
Box 18, Folder 3

George Stillman Hillard letter LI 2036 1859 March 9

Scope and Contents

Boston.
Box 18, Folder 4

George Stillman Hillard letter LI 2037 1859 May 11

Scope and Contents

Boston.
Box 18, Folder 5

George Stillman Hillard letter LI 2038 1859 May 21

Scope and Contents

Boston.
Box 18, Folder 6

George Stillman Hillard letter LI 2039 1859 June 4

Scope and Contents

Boston.
Box 18, Folder 7

George Stillman Hillard letter LI 2040 1859 June 14

Scope and Contents

Boston.
Box 18, Folder 8

George Stillman Hillard letter LI 2041 1859 October 7

Scope and Contents

Paris, France.
Box 18, Folder 9

George Stillman Hillard letter LI 2042 1859 December 14

Scope and Contents

Boston.
Box 18, Folder 10

George Stillman Hillard letter LI 2043 1859 December 27

Scope and Contents

Boston.
Box 18, Folder 11

George Stillman Hillard letter LI 2044 1860 January 6

Scope and Contents

Boston.
Box 18, Folder 12

George Stillman Hillard letter LI 2045 1860 January 23

Scope and Contents

Boston.
Box 18, Folder 13

George Stillman Hillard letter LI 2046 1860 February 19

Scope and Contents

Boston.
Box 18, Folder 14

George Stillman Hillard letter LI 2047 1860 May 7

Scope and Contents

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

George Stillman Hillard letter LI 2048 1860 June 16

Scope and Contents

Boston.
Box 18, Folder 16

George Stillman Hillard letter LI 2049 1860 August 11

Scope and Contents

Boston.
Box 18, Folder 17

George Stillman Hillard letter LI 2050 1860 September 14

Scope and Contents

Boston.
Box 18, Folder 18

George Stillman Hillard letter LI 2051 1860 October 2

Scope and Contents

Boston.
Box 18, Folder 19

George Stillman Hillard letter LI 2052 1860 December 1

Scope and Contents

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

George Stillman Hillard letter LI 2053 1861 January 3

Scope and Contents

Boston.
Box 18, Folder 21

George Stillman Hillard letter LI 2054 1861 April 9

Scope and Contents

Boston.
Box 18, Folder 22

George Stillman Hillard letter LI 2055 1861 May 16

Scope and Contents

Boston.
Box 18, Folder 23

George Stillman Hillard letter LI 2056 1861 June 13

Scope and Contents

Boston.
Box 18, Folder 24

George Stillman Hillard letter LI 2057 1861 October 18

Scope and Contents

Boston.
Box 18, Folder 25

George Stillman Hillard letter LI 2058 1861 November 25

Scope and Contents

Boston.
Box 18, Folder 26

George Stillman Hillard letter LI 2059 1862 January 31

Scope and Contents

Boston.
Box 18, Folder 27

George Stillman Hillard letter LI 2060 1862 August 21

Scope and Contents

Boston.
Box 18, Folder 28

George Stillman Hillard letter LI 2061 1862 September 15

Scope and Contents

Boston.
Box 18, Folder 29

George Stillman Hillard letter LI 2062 1862 December 18

Scope and Contents

Boston.
Box 18, Folder 30

George Stillman Hillard letter LI 2063 1863 January 16

Scope and Contents

Boston.
Box 18, Folder 31

George Stillman Hillard letter LI 2064 1863 February 26

Scope and Contents

Boston.
Box 18, Folder 32

George Stillman Hillard letter LI 2065 1863 June 12

Scope and Contents

Boston.
Box 18, Folder 33

George Stillman Hillard letter LI 2066 1863 July 3

Scope and Contents

Boston.
Box 18, Folder 34

George Stillman Hillard letter LI 2067 1863 November 28

Scope and Contents

Boston.
Box 18, Folder 35

George Stillman Hillard letter LI 2068 1864 January 21

Scope and Contents

Boston.
Box 18, Folder 36

George Stillman Hillard letter LI 2069 1864 July 1

Scope and Contents

Boston.
Box 18, Folder 37

George Stillman Hillard letter LI 2070 1866 October 10

Scope and Contents

Boston.
Box 18, Folder 38

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

Scope and Contents

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

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

Scope and Contents

Boston.
Box 18, Folder 40

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

Scope and Contents

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

Henry Washington Hillard letter LI 2311 1844 June 27

Scope and Contents

Brussels, Belgium.
Box 18, Folder 42

Henry Washington Hillard letter LI 2312 1846 April 25

Scope and Contents

Washington.
Box 18, Folder 43

Henry Washington Hillard letter LI 2313 1846 December 18

Scope and Contents

Washington.
Box 18, Folder 44

Henry Washington Hillard letter LI 2314 1847 February 18

Scope and Contents

Washington.
Box 18, Folder 45

Henry Washington Hillard letter LI 2315 1847 December 15

Scope and Contents

Washington.
Box 18, Folder 46

Ethan Allan Hitchcock letter LI 2316 1863 March 6

Scope and Contents

Washington, D.C.
Box 18, Folder 47

Ethan Allan Hitchcock letter LI 2317 1863 March 18

Scope and Contents

Washington.
Box 18, Folder 48

Ethan Allan Hitchcock letter LI 2318 1863 October 22

Scope and Contents

Washington.
Box 18, Folder 49

Henry Hitchcock letter LI 2320 1865 January 15-16

Scope and Contents

Savannah, Georgia.
Box 18, Folder 50

Julius Eduard Hitzig note LI 2321 1834 April

Scope and Contents

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

Julius Eduard Hitzig letter LI 2322 1842 November 18

Scope and Contents

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

Julius Eduard Hitzig letter LI 2323 1843 July 17

Scope and Contents

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

Julius Eduard Hitzig letter LI 2324 1844 July 22

Scope and Contents

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

John L. Hodge letter LI 2326 1847 October 9

Scope and Contents

Philadelphia.
Box 18, Folder 55

John L. Hodge letter LI 2325 1847 November 21

Scope and Contents

Mont Rose.
Box 18, Folder 56

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

Scope and Contents

Mont Rose.
Box 18, Folder 57

John L. Hodge letter LI 2327 1848 January 23

Scope and Contents

Philadelphia.
Box 18, Folder 58

John L. Hodge letter LI 2328 1848 February 20

Scope and Contents

Philadelphia.
Box 18, Folder 59

David Hoffman letter LI 433 1837 September 11

Scope and Contents

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

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

Scope and Contents

Washington.
Box 18, Folder 61

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

Scope and Contents

New York.
Box 18, Folder 62

Otto Hoffmann letter LI 2332 1842 July 15

Scope and Contents

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

Otto Hoffmann letter LI 2333 1842 July 18

Scope and Contents

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

Otto Hoffmann letter LI 2334 1843 January 26

Scope and Contents

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

William Henry Holcombe letter LI 2335 1865 June 6-7

Scope and Contents

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

George Frederick Holmes letter LI 2336 1846 November 12

Scope and Contents

Richmond, Virginia.
Box 18, Folder 67

George Frederick Holmes letter LI 2337 1847 January 23

Scope and Contents

Richmond, Virginia.
Box 18, Folder 68

George Frederick Holmes letter LI 2338 1847 February 9

Scope and Contents

Richmond, Virginia.
Box 18, Folder 69

George Frederick Holmes letter LI 2339 1847 March 1

Scope and Contents

Richmond, Virginia.
Box 18, Folder 70

George Frederick Holmes letter LI 2340 1847 April 14

Scope and Contents

Richmond, Virginia.
Box 18, Folder 71

Isaac Edward Holmes letter LI 2341 1849 May 13

Scope and Contents

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

Isaac Edward Holmes letter LI 2342 1853 June 17

Scope and Contents

Charleston.
Box 18, Folder 73

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

Scope and Contents

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

Joseph Holt letter LI 2344 1863 February 20

Scope and Contents

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

Joseph Holt letter LI 2345 1863 February 26

Scope and Contents

Washington.
Box 19, Folder 3

Joseph Holt letter LI 2346 1863 July 15

Scope and Contents

Washington.
Box 19, Folder 4

Joseph Holt letter LI 2347 1864 October 18

Scope and Contents

Washington.
Box 19, Folder 5

Joseph Holt letter LI 2348 1866 October 9

Scope and Contents

Washington.
Box 19, Folder 6

Joseph Holt letter LI 2349 1866 October 22

Scope and Contents

Washington, D.C.
Box 19, Folder 7

Joseph Holt letter LI 2350 1867 June 28

Scope and Contents

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

Joseph Holt letter LI 2351 1867 September 16

Scope and Contents

Washington, D.C.
Box 19, Folder 9

Joseph Holt letter LI 2352 1867 December 14

Scope and Contents

Washington, D.C.
Box 19, Folder 10

Joseph Holt letter LI 2353 1868 March 28

Scope and Contents

Washington.
Box 19, Folder 11

Joseph Holt letter LI 2354 1868 July 1

Scope and Contents

Washington, D.C.
Box 19, Folder 12

Joseph Holt letter LI 2355 1870 February 21

Scope and Contents

Washington.
Box 19, Folder 13

Franz von Holtzendorff letter LI 2356 1872 July 22

Scope and Contents

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

Philip Hone letter LI 2357 1843 January 26

Scope and Contents

New York.
Box 19, Folder 15

Samuel Hooper letter LI 2358 1867 October 13

Scope and Contents

Boston.
Box 19, Folder 16

Franklin Benjamin Hough letter LI 2359 1868 April 15

Scope and Contents

Lowville, New York.
Box 19, Folder 17

Franklin Benjamin Hough letter LI 2360 1869 July 22

Scope and Contents

Washington, D.C.
Box 19, Folder 18

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

Scope and Contents

Washington.
Box 19, Folder 19

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

Scope and Contents

Washington.
Box 19, Folder 20

John Wallace Houston letter LI 2361 1848 February 25

Scope and Contents

Washington.
Box 19, Folder 21

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

Scope and Contents

England. Signed: Morpeth.
Box 19, Folder 22

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

Julia Ward Howe letter LI 2367 1847 April-May

Scope and Contents

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

Julia Ward Howe letter to Charles Sumner LI 2368 approximately 1840

Scope and Contents

Clipping pasted down on verso.
Box 19, Folder 28

Samuel Gridley Howe letter LI 2369 1841 August 7

Scope and Contents

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

Samuel Gridley Howe letter LI 2370 1841 November 30

Scope and Contents

Boston.
Box 19, Folder 30

Samuel Gridley Howe letter LI 2371 1841 December 15

Scope and Contents

Charleston, South Carolina.
Box 19, Folder 31

Samuel Gridley Howe letter LI 2372 1841 December 17

Scope and Contents

Charleston, South Carolina.
Box 19, Folder 32

Samuel Gridley Howe letter LI 2373 1842 January 17

Scope and Contents

A copy.
Box 19, Folder 33

Samuel Gridley Howe letter LI 2382 1842 March 19

Scope and Contents

Boston.
Box 19, Folder 34

Samuel Gridley Howe letter LI 2374 1842 May 2

Scope and Contents

Boston.
Box 19, Folder 35

Samuel Gridley Howe letter LI 2375 1842 July 24

Scope and Contents

Boston.
Box 19, Folder 36

Samuel Gridley Howe letter LI 2376 1842 August 17

Scope and Contents

Boston.
Box 19, Folder 37

Samuel Gridley Howe letter LI 2377 1842 September 5

Scope and Contents

Boston.
Box 19, Folder 38

Samuel Gridley Howe letter LI 2378 1842 September 6

Scope and Contents

Boston.
Box 19, Folder 39

Samuel Gridley Howe letter LI 2379 1842 October 29

Scope and Contents

Boston.
Box 19, Folder 40

Samuel Gridley Howe letter LI 2380 1842 December 2

Scope and Contents

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

Samuel Gridley Howe letter LI 2381 1843 January 17

Scope and Contents

Boston.
Box 19, Folder 42

Samuel Gridley Howe letter LI 2383 1844 January 22

Scope and Contents

Rome, Italy.
Box 19, Folder 43

Samuel Gridley Howe letter LI 2384 1845 April 17

Scope and Contents

Boston.
Box 19, Folder 44

Samuel Gridley Howe letter LI 2385 1845 May 8

Scope and Contents

Boston.
Box 19, Folder 45

Samuel Gridley Howe letter LI 2386 1845 May 21

Scope and Contents

Boston.
Box 19, Folder 46

Samuel Gridley Howe letter LI 2387 1845 May 28

Scope and Contents

Boston.
Box 19, Folder 47

Samuel Gridley Howe letter LI 2388 1845 September 10

Scope and Contents

Boston. In pencil.
Box 19, Folder 48

Samuel Gridley Howe letter LI 2389 1845 September 11

Scope and Contents

Boston.
Box 19, Folder 49

Samuel Gridley Howe letter LI 2390 1845 September 14

Scope and Contents

Boston.
Box 19, Folder 50

Samuel Gridley Howe letter LI 2391 1845 December 29

Scope and Contents

Boston.
Box 19, Folder 51

Samuel Gridley Howe letter LI 2392 1846 July 30

Scope and Contents

Brattleboro, Vermont.
Box 19, Folder 52

Samuel Gridley Howe letter LI 2393 1846 November 29

Scope and Contents

Boston.
Box 19, Folder 53

Samuel Gridley Howe letter LI 2394 1847 March 15

Scope and Contents

Boston.
Box 19, Folder 54

Samuel Gridley Howe letter LI 2395 1847 August 24

Scope and Contents

Boston.
Box 19, Folder 55

Samuel Gridley Howe letter LI 2396 1847? September?

Scope and Contents

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

Samuel Gridley Howe letter LI 2397 1848 May 10

Scope and Contents

Washington.
Box 19, Folder 57

Samuel Gridley Howe letter LI 2398 1848 June 19

Scope and Contents

Boston.
Box 19, Folder 58

Samuel Gridley Howe letter LI 2399 1849 May 20

Scope and Contents

Bordentown, New Jersey.
Box 19, Folder 59

Samuel Gridley Howe letter LI 2400 1851 April 18

Box 19, Folder 60

Samuel Gridley Howe letter LI 2401 1855 April 11

Scope and Contents

Boston.
Box 19, Folder 61

Samuel Gridley Howe letter LI 2402 1855? May 17

Scope and Contents

Boston.
Box 19, Folder 62

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

Scope and Contents

Boston.
Box 19, Folder 63

William Wirt Howe letter LI 2409 1863? September?

Scope and Contents

A copy.
Box 19, Folder 64

Christopher Hughes note LI 2415 1844 June 21

Scope and Contents

The Hague, Holland.
Box 19, Folder 65

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

Washington Hunt letter LI 2419 1860 April 20

Scope and Contents

Lockport, New York.
Box 19, Folder 72

William Hunter letter to Charles Sumner LI 2420 1870 December 23

Scope and Contents

Washington, D.C.
Box 20, Folder 1

John Codman Hurd letter LI 2421 1858 October 15

Scope and Contents

New York.
Box 20, Folder 2

John Codman Hurd letter LI 2422 1868 July 23

Scope and Contents

New York.
Box 20, Folder 3

John Codman Hurd letter LI 2423 1868? September 2

Scope and Contents

New York.
Box 20, Folder 4

John Codman Hurd letter LI 2424 1870? November 8

Scope and Contents

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

Joseph Reed Ingersoll letter LI 2427 1835 June 8

Scope and Contents

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

Joseph Reed Ingersoll letter LI 2428 1838 June 25

Scope and Contents

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

Joseph Reed Ingersoll letter LI 2429 1842 December 2

Scope and Contents

Philadelphia.
Box 20, Folder 8

Joseph Reed Ingersoll letter LI 2430 1843 October 27

Scope and Contents

Philadelphia.
Box 20, Folder 9

Joseph Reed Ingersoll letter LI 2431 1843 November 24

Scope and Contents

Philadelphia.
Box 20, Folder 10

Joseph Reed Ingersoll letter LI 2432 1843 November 27

Scope and Contents

Philadelphia.
Box 20, Folder 11

Joseph Reed Ingersoll letter LI 2433 1843 December 27

Scope and Contents

Washington.
Box 20, Folder 12

Joseph Reed Ingersoll letter LI 2434 1845 March 27

Scope and Contents

Philadelphia.
Box 20, Folder 13

Joseph Reed Ingersoll letter LI 2435 1846 April 14

Scope and Contents

Washington.
Box 20, Folder 14

Joseph Reed Ingersoll letter LI 2436 1846 May 6

Scope and Contents

Washington.
Box 20, Folder 15

Joseph Reed Ingersoll letter LI 2437 1847 February 2

Scope and Contents

Washington.
Box 20, Folder 16

Joseph Reed Ingersoll letter LI 2438 1847 May 28

Scope and Contents

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

Joseph Reed Ingersoll letter LI 2439 1848 February 21

Scope and Contents

Washington.
Box 20, Folder 18

Joseph Reed Ingersoll letter LI 2440 1848 February 28

Scope and Contents

Washington.
Box 20, Folder 19

Joseph Reed Ingersoll letter LI 2441 1848 May 11

Scope and Contents

Washington.
Box 20, Folder 20

Joseph Reed Ingersoll letter LI 2442 1860 December 14

Scope and Contents

Philadelphia.
Box 20, Folder 21

Washington Irving letter LI 2444 1857 June 10

Scope and Contents

Irvington, New York.
Box 20, Folder 22

Mary C. Izard letter LI 2445 approximately 1845

Scope and Contents

Columbia, S. C.
Box 20, Folder 23

Mary C. Izard letter LI 2446 approximately 1845

Box 20, Folder 24

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

Scope and Contents

Columbia, S. C.
Box 20, Folder 25

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

Scope and Contents

Philadelphia.
Box 20, Folder 26

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

John Alexander Jameson letter LI 2448 1865 May 10

Scope and Contents

Chicago, Illinois.
Box 20, Folder 30

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

Scope and Contents

Washington, D.C.
Box 20, Folder 31

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

Subject: Emancipation Proclamation.
Box 20, Folder 35

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

Box 20, Folder 36

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

Scope and Contents

Bedford, New York.
Box 20, Folder 37

Timothy Jenkins letter LI 2459 1852 March 23

Scope and Contents

Washington.
Box 20, Folder 38

Morris Ketchum Jesup note LI 2460 1871 November 2

Scope and Contents

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

Joseph Johnson letter LI 460 1852 February 16

Scope and Contents

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

R. M. Johnson letter LI 2462 1858 July 10

Scope and Contents

Ann Arbor, Michigan.
Box 20, Folder 41

Henry A. Jones letter LI 2463 1840 October 26

Scope and Contents

Edgefield, South Carolina.
Box 20, Folder 42

Samuel Jones letter LI 2464 1847 March 14

Scope and Contents

Waccamaw, South Carolina.
Box 20, Folder 43

Johannes Cornelis de Jonge letter LI 2465 1844 June 23

Scope and Contents

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

Francis Jordan letter to Edward McPherson LI 2466 1872 January 11

Scope and Contents

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

Nicolaus Heinrich Julius letter LI 2467 1842 April 20

Scope and Contents

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

Nicolaus Heinrich Julius letter LI 2468 1842 September 24

Scope and Contents

Hamburg. In German.
Box 20, Folder 47

Nicolaus Heinrich Julius letter LI 2469 1844 October 31

Scope and Contents

In German.
Box 20, Folder 48

Nicolaus Heinrich Julius letter LI 2470 1844 November 4

Scope and Contents

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

Nicolaus Heinrich Julius letter LI 2471 1844 November 20

Scope and Contents

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

Karl Albert Christoph Heinrich von Kamptz LI 2472 1823 August 21

Scope and Contents

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

Karl Albert Christoph Heinrich von Kamptz LI 2473 1823 October 13

Scope and Contents

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

Karl Albert Christoph Heinrich von Kamptz LI 2474 1823 October 31

Scope and Contents

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

Karl Albert Christoph Heinrich von Kamptz LI 2475 1824 March 25

Scope and Contents

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

Karl Albert Christoph Heinrich von Kamptz LI 2476 1835 March 21

Scope and Contents

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

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

Scope and Contents

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

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

Scope and Contents

New York. A copy.
Box 20, Folder 57

Lawrence Massillon Keitt letter LI 2494 1846 January 18

Scope and Contents

Washington.
Box 20, Folder 58

Lawrence Massillon Keitt letter LI 2495 1846 September 2

Scope and Contents

Orangeburg, South Carolina.
Box 20, Folder 59

William Darrah Kelley letter LI 2496 1858 October 15

Scope and Contents

Philadelphia.
Box 20, Folder 60

William Darrah Kelley letter LI 2497 1869 January 22

Scope and Contents

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

Gouverneur Kemble letter LI 2498 1840 May 18

Scope and Contents

Washington.
Box 20, Folder 62

Gouverneur Kemble letter LI 2499 1840 July 28

Scope and Contents

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

Amos Kendall letter LI 2500 1837 February 10

Scope and Contents

Washington.
Box 20, Folder 64

Joseph Camp Griffith Kennedy letter LI 2501 approximately 1851

Box 20, Folder 65

Joseph Camp Griffith Kennedy letter LI 2502 1864 December 10

Scope and Contents

Washington.
Box 20, Folder 66

James Kent letter LI 2503 1833 July 10

Scope and Contents

New York.
Box 20, Folder 67

James Kent letter LI 2504 1833 September 2

Scope and Contents

Copy of an extract.
Box 20, Folder 68

James Kent letter LI 2505 1837 July 10

Scope and Contents

New York.
Box 20, Folder 69

James Kent letter LI 2506 1837 December 1

Scope and Contents

New York.
Box 20, Folder 70

James Kent letter LI 2507 1838 September 18

Scope and Contents

New York.
Box 20, Folder 71

James Kent letter LI 2508 1839 April 15

Scope and Contents

New York.
Box 20, Folder 72

James Kent letter LI 2509 1842 April 13

Scope and Contents

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

James Kent letter LI 2510 1846 July 17

Scope and Contents

New York.
Box 21, Folder 1

William Kent letter LI 2511 1842 May 9

Scope and Contents

New York.
Box 21, Folder 2

William Kent letter LI 2512 1843 December 19

Scope and Contents

New York.
Box 21, Folder 3

William Kent letter LI 2513 1846 September 19

Scope and Contents

Cambridge.
Box 21, Folder 4

William Kent letter LI 2514 1846 October 7

Scope and Contents

Cambridge.
1 of 5 pages
Results page: |<< Previous Next >>|