Tracy, Albert Haller, Papers

Collection Type
Papers
Year Start
1815
Year End
1874
Bulk Year Start
1821
Bulk Year End
1844
ID

SC15305

Quantity

4 boxes, 1 oversize document (1.0 cubic ft.)

Access

Open to research.

Acquisition

Purchase, Walter R. Benjamin Autographs, April 1947

Processed By

Lee Stanton, Senior Librarian, Manuscripts & Special Collections  September 1972, revised by Kay deGonzague, Student, State University of New York at Albany, February 2010

Biographical Note:

Albert Haller Tracy was born June 17, 1793, in Norwich, Connecticut. He began the study of medicine with his father, but soon abandoned it to pursue a career in law. He was admitted to the bar in 1815, and settled in Buffalo, where he became a leading attorney. However, because of his absorption in politics, he seldom took on legal cases. His ability as a jurist was exhibited when he was in the New York State Senate (1830-1838) during the time when that body was also the Court for the Correction of Errors, the highest tribunal at the time in the state. He is said to have written and delivered many opinions which showed legal knowledge of the highest order.

Tracy aligned himself politically with the Anti-Masons, and later with the Whigs, working with Millard Fillmore, Thurlow Weed, William H. Seward, John C. Spencer, as well as with non-New Yorkers he met during his time in Congress (1819-1825), and in his work in connection with national party conventions which nominated its presidential candidates in 1824, 1828, 1832, and 1836.  Tracy also distinguished himself during his time in Congress as an expert in government financial affairs. For a time he served as chairman of the committee which oversaw the operations and expenditures of the Treasury Department. After his defeat in 1839 as a Whig candidate for the United States Senate, Tracy refused to be a candidate for public office or to accept any appointment to such, even a cabinet post. However, his advice continued to be sought.

Tracy was also involved in business and cultural affairs of Buffalo. He was one of nine original members of the Buffalo Harbor Company, organized in 1819; a member of the first board of directors of the branch of the United States Bank, established in Buffalo in 1826; one of the incorporators in 1846 of the University of Buffalo; and president of the Buffalo Water Works Company from 1855-1859.  He died in Buffalo, September 19, 1859.

Scope and Content Note:

The collection consists chiefly of letters addressed to Albert H. Tracy from 1815 to 1857, concerning economic conditions and matters of politics and government in New York State and the United States.  

Among the correspondents are Millard Fillmore, Martin Van Buren, Nicholas Biddle, William Henry Seward, Thurlow Weed, Silas Wright, DeWitt Clinton, William L. Marcy, Lewis Cass, John McLean, Francis Granger, and John C. Spencer. In particular, many of these letters relate to Tracy's own career in the United States House of Representatives and the New York State Senate. Many of the letters also concern Tracy's involvement with the Anti-Masonic Party and later with the Whig Party.

A number of letters concern presidential election campaigns, especially the 1832 race between Henry Clay and Andrew Jackson. Presidential politics in general were often discussed, especially in regards to the policies of John Quincy Adams, Andrew Jackson, Martin Van Buren, John Tyler, and James Polk.

Tracy and his correspondents also wrote about the economic conditions of New York State and the United States. The National Bank controversy and legislation related to banks and financial institutions were the chief topics of discussion with Nicholas Biddle, Rufus King, Silas Wright, and John C. Spencer.

The collection also includes a few copies and drafts of letters Tracy sent to others; letters sent to his wife, including one from writer and "woman of the age" Lydia H. Sigourney, and a letter from Mary Delano, wife of author Alonzo Delano.

Letters are generally arranged alphabetically by correspondent, with 231 items being letters addressed to Albert H. Tracy. The remaining 27 items include letters written by Tracy, letters addressed to his wife and possibly other family members and relative.  Unpublished typewritten transcripts for most original documents in the collection are found in Box 4.

Box and Folder List:

Letters to Albert H. Tracy

Box

Folder

Correspondent

Place

Date

1

1

Allen, Lewis F.

Albany [N.Y.]

January 30, 1839

1

2

Allen, Sam[uel] C.

Greenfield, Mo. [?]

May 30, 1827

1

3

Baldwin, Henry

Pittsburgh [Pa.]

June 10, 1829

1

4

Barker, G[eorge] P.

Albany [N.Y.]

February 25, 1844

1

5

Barnard, Henry

Hartford [Conn.?]

March 14, 1842

1

6

Barstow, G.H.

Albany [N.Y.]

December 5, 1838

1

7

Biddle, N[icholas]

Phila[delphia Pa.]

February 3, 1830

1

8

Biddle, N[icholas]

Phila[delphia, Pa.]

March 3, 1830

1

9

Biddle, N[icholas]

Phila[delphia, Pa.]

February 7, 1831

1

10

Biddle, N[icholas]

Phila[delphia, Pa.]

February 17, 1831

1

11

Birdsall, John

Mayville, [N.Y.?]

May 13, 1833

1

12

Birdsall, John

Mayville, [N.Y.?]

June 7, 1833

1

13

Birdsall, John

Mayville, [N.Y.?]

July 25, 1834

1

14

Carter, N[athaniel] H.

Albany [N.Y.]

November 24, 1820

1

15

Carter, N[athaniel] H.

Albany [N.Y.]

January 5, 1822

1

16

Cass, Lew[is]

Detroit [Mich.]

June 1, 1822

1

17

Cass, Lew[is]

Washington [D.C.]

March 29, 1850

1

18

Cass, Lew[is]

Washington [D.C.]

January 5, 1855

1

19

Cass, Lew[is]

Washington, [D.C.]

February 8, 1855

1

20

Cass, Lew[is]

Washington, D.C.

February 17, 1857

1

21

Chambers, David

Oak Grove [near Zanesville, [Ohio?]]

August 29, 1857

1

22

Childs, T[imothy]

Washington D.C.

January 11, 1839

1

(178)

Clark, W.A.
(with Henry W. Taylor letter of same date)

[Ballston Springs, N.Y.?]

[October 8, 1821]

1

23

Clarke, Char[les] E.

Albany [N.Y.]

January 26, 1839

1

24

Clinton, DeWitt

Albany [N.Y.]

December 23, 1820

1

25

Clinton, DeWitt

Albany [N.Y.]

January 7, 1822

1

26

Coffee, W[illia]m J.

n.p.

March 14, 1836

1

27

Collier, John A.

Binghamton [N.Y.]

December 10, 1838

1

28

Cooke, Bates

Lewiston [[N.Y.]?]

August 5, 1833

1

29

Croswell, E[dwin]

Albany, N.Y.

October 26, 1842

1

30

Cunningham, H[orace]

Marseilles, [France?]

March 4, 1823

1

31

Davis, Richard D.

Washington [D.C.]

August 16, 1841

1

32

Day, D.M.

Canandaigua [N.Y.]

April 28, 1815

1

33

Day, D.M.

Canandaigua, N.Y.

May 7, 1815

1

34

Fillmore, Millard

Albany [N.Y.]

November 22, 1838

1

35

Fillmore, [Millard]

Washington [D.C.]

December 1, 1838

1

36

Fillmore, [Millard]

Washington [D.C.]

December 9, 1838

1

37

Fillmore, M[illard] 
(also includes letter from Tracy to Fillmore dated January 7, 1839)

Washington [D.C.]

January 4, 1839

1

38

Fillmore, Millard

House of Representatives [Washington D.C.?]

January 12, 1839

1

39

Fillmore, Millard

Washington [D.C.]

February 5, 1839

1

40

Fillmore, Millard

Washington [D.C.]

February 5, 1839

1

41

Flagg, A.C.

Albany [N.Y.]

August 16, 1840

1

42

Flagg, A.C.

Albany [N.Y.]

October 25, 1844

1

43

Foote, Thomas

Buffalo, [N.Y.]

January 6, 1839

1

44

Foote, Thomas

Buffalo, [N.Y.]

January 9, 1839

1

45

Fuller, P[hilo] C.

Washington [D.C.]

March 29, 1834

1

46

Fuller, P[hilo] C.

n.p.

June 2, 1834

1

47

Fuller, P[hilo] C.

Washington [D.C.]

June 21, 1834

1

48

Fuller, P[hilo] C.

Geneseo, [N.Y.?]

July 29, 1834

1

49

Fuller, Timothy

Boston [Mass.]

June 25, 1831

1

50

Gallagher, Mason et al
(invitation of the Englopian and the Alpha Phi Delta societies)

Geneva, [[N.Y.]?]

May 20, 1840

1

51

Gardiner, A[ddison]

n.p.

September 25, 1844

1

52

Granger, [Francis]

Canan[daigu]a, N.Y.

November 9, 1822

1

53

[Granger, Francis]

Saratoga Springs, [N.Y.]

August 6, 1838

1

54

Granger, F[rancis]

Canandaigua, [N.Y.]

December 3, 1838

1

55

Granger, F[rancis]

Canandaigua, [N.Y.]

December 9, 1838

1

56

Granger, Gid[eo]n

Canandaigua, [N.Y.]

November 6, 1821

1

57

Granger, R[alph]

Painesville, Geauga Co[unty], Ohio

January 24, 1823

1

58

Harris, J. Geo[rge]

American Hotel, Buffalo, [N.Y.]

September 16, 1841

1

59

Hawley, Gideon

Albany, [N.Y.]

May 24, 1853

1

60

Hopkins, Samuel M.
(also copies to Bates Cooke and Frederick Whitlesey)

Albany, [N.Y.]

August 7, 1830

1

61

Hudson, J[ohn] T.

Baltimore, [Md.]

May 27, 1844

1

62

Hudson, J[ohn ]T.

Baltimore, [Md.]

May 28, 1844

1

63

Hunter, J[ohn]

Hunters Island, New Rochelle, Westchester [County], [N.Y.]

[September 6, 1841]

1

64

Jones, Nathaniel
(also addressed to Robert McPherson Jones. Jones was Surveyor General of New York)

Albany, [N.Y.]

June 5, 1844

1

65

King, Nath[anie]l

n.p.

July 2, 1834

1

66

King, R[ufus] H.

Albany, [N.Y.]

February 20, 1841

1

67

King, R[ufus] H.

Albany, [N.Y.]

March 7, 1841

1

68

King, R[ufus] H.

Albany, [N.Y.]

March 29, 1841

1

69

King, Rufus N.

Albany, [N.Y.]

July 1, 1845

1

70

King, R[ufus] H.
(also includes account of A.H. Tracy and R.N. King dated September 7, 1846)

Albany, [N.Y.]

September 7, 1846

1

71

King, R[ufus] H.

Albany, [N.Y.]

January 23, 1846

1

72

King, Rufus H.

Albany, [N.Y.]

October 23, 1849

1

73

Kirkland, C.P.

Albany, [N.Y.]

December 5, 1838

1

74

Larned, L[ucinda]

Providence, [R.I.]

April 12, 1822

1

75

Lathrop, I.H.

Alexandria, [Va.]

March 19, 1845

1

76

Law, T[homas]

n.p.

April 30, 1820

1

77

Law, T[homas]

n.p.

December 21, 1821

1

78

Leech, Hiram P.

Dubuque, Iowa

June 3, 1854

1

78a

Lloyd [?], James

New York, N.Y.

January 24, 1831

1

79

Love, Thomas C.

Buffalo, [N.Y.]

January 31, 1830

1

80

Love, Tho[mas] C.

Buffalo, [N.Y.]

December 29, 1833

1

81

Lovillaird, Peter

New York, [N.Y.]

February 3, 1836

1

81a

Lovillaird, Peter

New York, [N.Y.]

February 12, 1836

1

82

Lowry, James B.

Mayville, [N.Y.?]

June 3, 1834

1

83

Lyman, S[amuel] P.

Utica, [N.Y.]

June 8, 1834

1

84

Lyman, Sam[ue]l P.

Utica, [N.Y.]

June 25, 1834

1

85

Lyman, Sam[ue]l P.

Utica, [N.Y.]

July 9, 1834

1

86

Lyman, Sam[ue]l P.

Utica, [N.Y.]

July 20, 1834

1

87

McLean, John

Cincinnati, [Ohio]

June 8, 1831

1

88

McLean, John

Nashville, [Tenn.]

September 7, 1831

1

89

McLean, John 
(letter is torn)

Washington [D.C.]

January 8, 1834

1

90

McLean, John

Washington [D.C.]

March 29, 1834

1

91

McLean, John 
(bottom of page is cut off)

Cincinnati, [O.H.]

June 16, 1834

1

92

McLean, John

Washington, [D.C.]

February 9, 1835

1

93

Marble, Anna

Chicago, [Ill.]

January 8, 1856

1

94

Marcy, W[illiam] L. (signature is torn)

n.p.

September 22, 1829

1

95

Marcy, W[illiam] L.

Albany, [N.Y.]

October 27, 1844

1

96

Marcy, W[illiam] L.

n.p.

December 20, 1849

1

97

Marsh, Seth E.

Hartford, [Conn.]

March 19, 1855

1

98

Maynard, W[illia]m N.

Utica, [N.Y.]

July 19, 1830

1

99

Maynard, W[illia]m N.

Utica, [N.Y.]

May 9, 1831

1

100

Maynard, W[illia]m N.

Utica, [N.Y.]

June 2, 1831

1

101

Maynard, W[illia]m N.

Utica, [N.Y.]

June 12, 1831

1

102

Mitchell, Ch[arles] F.

New York, [N.Y.]

May 30, 1841

1

103

Mosley, W[illia]m A.

Albany, [N.Y.]

January 20, 1839

1

104

Mosley, W[illia]m A.

Albany, [N.Y.]

February 3, 1839

1

105

Mosley, W[illia]m

Albany, [N.Y.]

February 11, 1839

1

106

Mosley, W[illia]m

Albany, [N.Y.]

March 13, 1839

1

107

Mosley, W[illia]m

Senate Chamber [Albany, N.Y.?]

March 7, 1840

1

108

Newell, G.W.

Albany, [N.Y.]

March 4, 1843

1

109

Newell, G.W.

Albany, [N.Y.]

August 21, 1844

1

110

Noah, M.M.

New York, [N.Y.]

April 1, 1830

2

111

Osborne, T[homas A.]

Mayville, [N.Y.?]

June 22, 1844

2

112

[Plumb, J.P.?]
(not signed)

Albany, [N.Y.]

June 9, 1855

2

113

Porter, P[eter] B.

Niagara Falls, [N.Y.]

June 6, 1843

2

114

Porter, P[eter] B.

Niagara Falls, [N.Y.]

July 16, 1843

2

115

Rathbun, George

Washington [D.C.]

February 7, 1844

2

116

Rantoul, Robert, Jr.

Cleveland, Ohio

October 3, 1844

2

117

Redfield, H.J.

Le Roy[?], [N.Y.]

April 19, 1816

2

118

Reeves, Eliza
(These are copies of letters in Tracy's hand written to Tracy by Eliza Reeves, "The Mysterious Correspondent")

Albany, N.Y.

March 17,  1821
March 18, 1821
March 20, 1821
March 22, 1821

2

119

Ritner, Jos[eph]

Washington, P[a.]

September 11, 1829

2

120

Rochester, W[illia]m B.

Rochester, [N.Y.]

December 24, 1825

2

121

Rochester, W[illia]m B.

New York, [N.Y.]

June 4, 1826

2

122

Rosienkiewicz, Martin

Chillicothe, Ohio

January 2, 1840

2

123

Rosienkiewicz, Martin

Chillicothe, Ohio

May 2, 1840

2

124

St. John, J.R.

Washington D.C.

May 1844

2

125

St. John, Jno [John?] R.

Washington [D.C.]

May 1, 1844

2

126

St. John, Jno [John?] R.

New York, [N.Y.]

January 15, 1846

2

127

Saxton, T.S.

Utica, [N.Y.]

July 27, 1847

2

128

Seward, W[illiam] H.

New Burgh, [N.Y.]

March 19, 1831

2

129

Seward, W[illiam] H.

n.p.

February 11, 1831

2

130

[Seward, Wm. H.]
(not signed)

Auburn, [N.Y.]

May 1, 1831

2

131

Seward, W[illiam] H.

Auburn, [N.Y.]

May 12, 1831

2

132

Seward, W[illiam] H.

Auburn, [N.Y.]

May 28, 1831

2

133

Seward, W[illiam] H.

Auburn, [N.Y.]

June 23, 1831

2

134

S[eward], W[illiam] H.

Auburn, [N.Y.]

July 19, 1831

2

135

Seward, W[illiam] H.

Auburn, [N.Y.]

August 3, 1831

2

136

Seward, W[illiam] H.

Auburn, [N.Y.]

June 4, 1832

2

137

Seward, W[illiam] H.

Auburn, [N.Y.]

June 17, 1832

2

138

Seward, W[illiam] H.

Auburn, [N.Y.]

May 22 [?], 1833

2

139

Seward, W[illiam] H.

Auburn, [N.Y.]

June 1, 1834

2

140

S[eward], W[illiam] H.

n.p.

June 16, 1834

2

141

Seward, W[illiam] H.

Auburn, [N.Y.]

July 19, 1834

2

142

S[eward], W[illiam] H.

Albemarle Co., Va.

June 24, 1835

2

143

Seward, William
(envelope only)

Batavia [?], [N.Y.?]

June 1835

2

144

Seward, W[illiam] H.

American Hotel [Buffalo, N.Y.?]

September 1838

2

145

[Seward, Frances Adeline] 
(signed Fanny)

Auburn, [N.Y.]

May 19, 1833[?]

2

146

Shaw, [Henry]

Lannborough [?]

January 17, 1822

2

147

Shaw, H[enry]

Lannborough [?]

May 27, 1829

2

148

Smith, H[enry] K.

Baltimore, [Md.]

May 25, 1844

2

149

Spencer, A.

Albany, [N.Y.]

January 24, 1819

2

150

Spencer, J[ohn] C.

Canandaigua, [N.Y.]

March 13, 1817

2

151

Spencer, John C.

Washington City [?]

December 7, 1817

2

152

Spencer, J[ohn] C.

Washington City [?]

January 22, 1818

2

153

Spencer, John C.

Washington City [?]

February 12, 1818

2

154

Spencer, J[ohn] C.

Canandaigua, N.Y.

May 28, 1818

2

155

Spencer, John C.

Baltimore, Md.

December 29, 1818

2

156

Spencer, John C.

Washington [D.C.]

January 29, 1819

2

157

Spencer, John C.

Canandaigua, [N.Y.]

March 23, 1819

2

158

Spencer, John C.

Albany, [N.Y.]

January 2, 1821

2

159

Spencer, John C.

Albany, [N.Y.]

January 30, 1821

2

160

Spencer, J[ohn] C.

Albany, [N.Y.]

January 30, 1821

2

161

Spencer, J[ohn] C.

Albany, [N.Y.]

March 25, 1821

2

162

Spencer, J[ohn] C.

Canandaigua, [N.Y.]

April 12, 1821

2

163

Spencer, J[ohn] C.

Canandaigua, [N.Y.]

May 28, 1821

2

164

Spencer, J[ohn] C.

Canandaigua, [N.Y.]

September 22, 1821

2

165

Spencer, J[ohn] C.

Canandaigua, [N.Y.]

September 28, 1821

2

166

Spencer, J[ohn] C.

Canandaigua, [N.Y.]

January 30, 1823

2

167

Spencer, J[ohn] C.
(torn)

Canandaigua, [N.Y.]

May 29, 1823

2

168

Spencer, J[ohn] C.

Albany, N.Y.

January 16, 1824

2

169

Spencer, John C.

Canandaigua, [N.Y.]

February 15, 1824

2

170

S[pencer], J[ohn] C.

Canandaigua, [N.Y.]

March 16, 1824

2

171

Spencer, J[ohn] C.

Canandaigua, [N.Y.]

November 21, 1824

2

172

Spencer, J[ohn] C.

Albion, [N.Y.?]

November 15, 1829

2

173

Stevens, Samuel

New York, [N.Y.]

[June 7, 1832]

2

174

Taylor, Henry W.

Canand[aigu]a, [N.Y.]

December 4, 1838

2

175

Taylor, Henry W.
(also includes note written by Mrs. Taylor)

Albany, [N.Y.]

January 27, 1839

2

176

Taylor, Henry W.

Albany, [N.Y.]

February 26, 1839

2

177

Taylor, Henry W.

Albany, [N.Y.]

April 20, 1839

2

178

Taylor, John W.
(see also W.A. Clark)

Ballston Springs, [N.Y.]

October 8, 1821

2

179

Taylor, John W.

Ballston, N.Y. [?]

December 3, 1838

2

180

Trott, Thomas

[Washington D.C.]

June 2, 1845

2

181

Troup, R[obert] H.

New York, N.Y.

May 25, 1826

2

182

Van Buren, M[artin]

K[inder] H[ook]?, [N.Y.]

December 13, 1841

2

183

Van Buren, M[artin]

Lindenwald, [N.Y.]

February 5, 1844

2

184

Van Buren, M[artin]

Lindenwald, [N.Y.]

May 21, 1844

2

185

Van Buren, M[artin]

Lindenwald, [N.Y.]

June 8, 1844

2

186

Vance, Joseph

Urbana, [Ohio]

April 18, 1827

2

187

Vance, Joseph

Urbana, [Ohio]

July 29, 1827

2

188

Vance, Joseph

Urbana, [Ohio]

October 23, 1827

2

189

Wadsworth, Ja[me]s

Geneseo, [N.Y.]

February 20, 1837

2

190

Wadsworth, Ja[me]s

Geneseo, [N.Y.]

April 7, 1837

2

191

Walworth, R[euben] H.

Saratoga Springs, [N.Y.]

January 10, 1856

2

192

Ward, Henry Dana

New York, [N.Y.]

November 19, 1829

2

193

Ward, Henry Dana

New York, [N.Y.]

November 13, 1848

2

194

Watkins, T[obias]
(see also #201 for a letter from Watkins to Thurlow Weed)

Washington [D.C.]

October 26, 1827

2

195

Weed, T[hurlow]

Albany, [N.Y.]

February 6, 1825

2

196

Weed, T[hurlow]

Albany, [N.Y.]

February 21, 1825

2

197

Weed, T[hurlow]

Albany, [N.Y.]

February 24, 1825

2

198

[Weed, Thurlow]

Assembly Chamber, [Albany, N.Y.]

February 29, 1825

2

199

Weed, [Thurlow]

Rochester, [N.Y.]

December 2, 1825

2

200

Weed, [Thurlow]

Rochester, N.Y.

December 23, 1825

2

201

[Weed, Thurlow]
(written on a letter to Weed from T. Watkins dated December 23, 1825)

Rochester, [N.Y.]

February 4, 1826[?]

2

202

Weed, [Thurlow]

n.p.

[February 6, 1826]

2

203

Weed, [Thurlow]

Albany, [N.Y.]

April 10, 1826

2

204

Weed, [Thurlow]

Rochester, [N.Y.]

October 18, 1826

2

205

Weed, [Thurlow]

Rochester, [N.Y.]

December 2, 1826

2

206

Weed, Thurlow

Rochester, [N.Y.]

June 15, 1828

2

207

Weed, [Thurlow]

Albany, [N.Y.]

May 1, 1830

2

208

Weed, [Thurlow]

Albany, [N.Y.]

July 26, 1830

2

209

Weed, Th[urlow]

New York, [N.Y.]

May 31, 1833

2

210

Weed, Thurlow

Albany, [N.Y.]

June 18, 1833

3

211

Weed, Thurlow

Albany, [N.Y.]

July 21, 1834

3

212

Whittlesey, E[lisha]

Canfield, [N.Y.]

August 1, 1825

3

213

Wilkeson, Sarah

Albany, [N.Y.]

March 25, 1826

3

214

Willson, J.

Canan[daigu]a, [N.Y.]

October 3, 1815

3

215

Woodward, Geo[rge] W.

Wilkes-Barre, [Pa.]

March 4, 1833

3

216

Wool, John E.

St. Louis, Mo.

November 9, 1822

3

217

Wool, John E.

Troy, [N.Y.]

November 27, 1851

3

218

Wright, Silas, Jr.

Washington [D.C.]

April 30, 1840

3

219

Wright, Silas, Jr.

Washington [D.C.]

May 22, 1840

3

220

Wright, Silas, Jr.

Washington [D.C.]

July 12, 1840

3

221

Wright, Silas, Jr.

Washington [D.C.]

December 21, 1840

3

221a

Wright, Silas, Jr.

Washington [D.C.]

January 17, 1841

3

222

Wright, Silas, Jr.

Washington [D.C.]

February 16, 1841

3

223

Wright, Silas, Jr.

Washington [D.C.]

June 26, 1841

3

224

Wright, Silas, Jr.

Washington, [D.C.]

March 30, 1842

3

225

Wright, Silas

Washington [D.C.]

May 10, 1844

3

226

Wright, Silas

Washington [D.C.]

June 6, 1844

3

227

Wright, Silas

Canton, [N.Y.]

August 5, 1844

3

228

Wright, Silas

Canton, [N.Y.]

September 13, 1844

3

229

Wright, Silas

Canton, [N.Y.]

October 21, 1844

3

231

Wright, Silas

n.p.

[March 15, 1845]

Letters from Albert H. Tracy

Box

Folder

Correspondent

Place

Date

1

37

Fillmore, Millard
(with letter dated January 4, 1839 from Fillmore to Tracy)

Albany, [N.Y.]

January 7, 1839

1

50

Gallagher, Mason et al
(with invitation of the Englopean and Alpha Phi Delta Societies)

Buffalo, [N.Y.]

May 25, 1840

3

230

Wright, Silas

Buffalo, [N.Y.]

December 9, 1844

3

232

Lovillaird, Peter

Albany, [N.Y.]

February 9, 1836

3

233

Polk, James

Buffalo, [N.Y.]

March 15, 1845

3

233a

[Reeves, Eliza?]
(initials; see also #118 and #161)

Albany, [N.Y.]

March 21, 1821

3

234

St. John, John R.

Buffalo, [N.Y.]

January 20, 1847

3

235

(?  - no addressee)

Buffalo, [N.Y.]

August 23, 1827

Letters to Mrs. Albert H. (Allen) Tracy

Box

Folder

Correspondent

Place

Date

3

236

Backus, J.W.

New Haven, [Conn.]

October 9, 1850

3

237

Seibold, John
(also includes two poems written by Seibold)

LaFayette, [N.Y.]

May 19, 1856

3

238

Seward, Frances A.

Auburn, [N.Y.]

July 31, [1834?]

3

239

Shields, John C.

London, [England]

October 11, 1839

3

240

Sigourney, Lydia H.
(to "Dr. & Mrs. Tracy")

Hartford, [Conn.]

January 10, 1831

Letters from Albert Tracy to Albert H. Allen Tracy

Box

Folder

Correspondent

Place

Date

3

241

Tracy, A[lbert] to A.H.T.
(with envelope)

Bangor, [Maine]

September 27, 1842

3

242

Tracy, A[lbert] to A.H.T.

Buffalo, [N.Y.]

July 15, 1844

3

243

Tracy, A[lbert] to A.H.T.

Niagara Falls, [N.Y.?]

January 11, 1846

3

244

Tracy, Albert to A.H.T.

Hamilton, [Ontario]

March 2, 1847

3

245

Tracy, A[lbert] to A.H.T.

n.p.

April 4, [?]

Miscellaneous

Box

Folder

Correspondent

Place

Date

3

246

Bank of Niagara (63 shares)

Buffalo, New York

May 16, 1825

3

247

Durkie, W.J. (receipt)

n.p.

September 23, 1821

3

248* (EL)

Broadside
(Political poster against Tracy et al)

Batavia, [N.Y.]

November 1833

3

249

Delano, Mary to Maria L. Burt[?]

Ottawa [Canada]

February 15, 1849

3

250

Burt, Maria L. to Mary Burt[?]

Parkman [?]

April 12, 1849

3

251

Greeley, M.Y. to J.B. Clarke

Albany, [N.Y.]

August 2, 1839

3

252

Hopkins, S[amuel] to W.H. Maynard

Albany, [N.Y.]

May 27, 1831

3

253

Lord, J[ohn] C. to Mr. and Mrs. F.W. Tracy

Buffalo, N.Y.

April 2, 1874

3

254

[Spencer, John?] to [Eliza Reeves]

Albany, [N.Y.]

March 22, 1821

3

255

Broadside: Reprint of A.H. Tracy letter from Norwich, Conn. to Nathaniel Knight et al

Collins, Erie County, N.Y.

July 25, 1840

Transcripts of Letters

Box

Folder

Description

4

1

Items 1-25

4

2

Items 26-50

4

3

Items 51-75

4

4

Items 76-101

4

5

Items 102-127

4

6

Items 128-149

4

7

Items 150-172

4

8

Items 173-194

4

9

Items 195-218

4

10

Items 218-235

4

11

Items 236-254

*Item #248 stores with extra-large documents