Skip to main content

Archives at Cornell

Box 5

 Container

Contains 42 Results:

Teste

 unspecified — Box: 5, Folder: 13
Scope and Contents
  1. AM (in the hand of Teste)
  2. [n.p., n.d.] 1l.
Dates: 1520-1973.

Tourlet

 unspecified — Box: 5, Folder: 14
Scope and Contents
  1. AMS Extrait des minutes du M. Rouxel vivant notaire Royal à Cayenne en dépot du Griffe du Siège Royal
  2. Cayenne, 8 Mai 1789. 4 ll.
Dates: 1520-1973.

Turner, J.

 unspecified — Box: 5, Folder: 15
Scope and Contents
  1. AM Correspondence between J. Turner and Vincent Nolte and Company. [Louisiana lands, copies]
  2. Francisville; New Orleans, 12 April-17 September 1822. 2 ll.
Dates: 1520-1973.

U.S. Congress.

 unspecified — Box: 5, Folder: 16
Scope and Contents
  1. M Note...bounties...Revolutionary War. [Louisiana Lands]
  2. [n.p., n.d.] [orig. 1776] 1l.
Dates: 1520-1973.

U.S. Congress. House

 unspecified — Box: 5, Folder: 17
Scope and Contents
  1. AM A Bill for the relief of Ebenezer Cooley of Louisiana.
  2. [Washington, D.C.] December 31, 1828. 1l.
Dates: 1520-1973.

U.S. Congress. Journal.

 unspecified — Box: 5, Folder: 19
Scope and Contents
  1. AMS Extract from the Journal of Congress
  2. [Washington, D.C.] October 22, 1784. 4 ll.
Dates: 1520-1973.

U.S. Naval Lyceum.

 unspecified — Box: 5, Folder: 20
Scope and Contents
  1. AM Honorary Members of the U.S. Naval Lyceum.
  2. New York [1833?] 1l.
  3. Facsimile
Dates: 1520-1973.

U.S. Naval Lyceum

 unspecified — Box: 5, Folder: 21
Scope and Contents
  1. AM Officers of the U.S. Naval Lyceum
  2. Brooklyn, N.Y. December 1833. 1l.
  3. Facsimile
Dates: 1520-1973.

Utica, N.Y.

 unspecified — Box: 5, Folder: 22
Scope and Contents
  1. AM Speech dedicated to General Lafayette.
  2. Gen. Lafayette/sir/
  3. Utica, N.Y. [n.d.] 1l.
Dates: 1520-1973.

Vail, Eugene A.

 unspecified — Box: 5, Folder: 23
Scope and Contents
  1. AMS "Memorandum for Genl Lafayette"
  2. Washington, 31 August 1825. 1l.
Dates: 1520-1973.