Skip to main content

Box 2

 Container
Call Number: RH MS Q303

Contains 15 Results:

Documents belonging to Paul E. Havens, 1862, 1897

 File — Box: 2, Folder: 4
Scope and Contents Includes an 1862 list of the members of the second Kansas State Legislature with their birthplace, age, “avocation,” and party. Most members are Republican, but there are a few other parties including Union, Union Democrat, Radical Republican and John Brown. Also included is an 1897 United States State Department document describing and vouching for Paul E. Havens, as well as a map of the Berkshire region sent by D.R. Anthony Jr. indicating the route of his vacation to his...
Dates: 1862, 1897

Land grant certificates belonging to various people, 1858 - 1866

 File — Box: 2, Folder: 5
Scope and Contents

Many of these are bounty land grants for officers and soldiers resulting from an 1855 Act of Congress.

Dates: 1858 - 1866

Documents of Colonel D.R. Anthony, March 18, 1861 – October 26, 1881

 File — Box: 2, Folder: 7
Scope and Contents Includes D.R. Anthony III’s note, “Documents of Col. D.R. Anthony signed by Abraham Lincoln, Ulysses S. Grant, J.A. Garfield, C.A. Arthur, R.B. Hayes, Montgomery Blair, D.M. Key, J.A.J. Cresswell, Wm. H. Seward, [Governor] Chs. [Charles] Robinson, and [Governor] S. Medary.” Most of the documents are postmaster appointments. An 1881 letter to D.R. Anthony from President Chester Arthur is also included, with pages bordered in black indicating the former vice-president was mourning...
Dates: March 18, 1861 – October 26, 1881