Box 1
Container
Contains 29 Results:
Business papers relating to Illinois lands of Timothy S. and Josiah B. Williams, 1848 - 1865
File — Box: 1, Folder: 10
Bounty Land deeds authorized by Acts of 1820 and 1847 Illinois lands, 1849 - 1850
File — Box: 1, Folder: 11
Scope and Contents
Signed by President James Taylor.
Dates:
1849 - 1850
Political correspondence of Josiah B. Williams, 1853 - 1865
File — Box: 1, Folder: 12
Scope and Contents
Includes remarks on Canal question (1853); Diagram of New York Senate Chamber (1865); and letter from Millard Fillmore (1849).
Dates:
1853 - 1865
Miscellaneous papers, 1848 - 1905
File — Box: 1, Folder: 13
Scope and Contents
Includes Cornell Trustee meeting announcements; Ithaca Academy directory (1865-1866); Charter of the Village of Ithaca (1851); By-Laws of Ithaca Savings Bank (1841); .
Dates:
1848 - 1905
Business papers relating to Anti-Slavery Convention, 1838
File — Box: 1, Folder: 14
Scope and Contents
Contains list of resolutions passed, delegates present, convention minutes, and documents announcing JB Williams as delegate. Also includes a Feb. 12, 1838 letter to Rev. John B. Shaw, in Attica, from William Lawrence Chaplin.
Dates:
1838
Letter to Manwell Williams, 1826
File — Box: 1, Folder: 18
Correspondence and bank papers, 1827 - 1874
File — Box: 1, Folder: 24-25
Merchants and Farmers bank account statements, 1873
File — Box: 1, Folder: 26
Miscellaneous banking documents, 1840 - 1890
File — Box: 1, Folder: 27