Hans Crocker Papers, 1836-1887

Contents List

Container Title
Box   1
Folder   1
Series: Railroad Papers, 1850-1866
Scope and Content Note: Records of the La Crosse and Milwaukee Railroad Co., and the Milwaukee and Waukesha Railroad Co., and the Milwaukee and Prairie du Chien Railway Co. held or created by H. Crocker as receiver. They include: right of way quitclaims of 1850 Feb 1, 1860 Nov 2, and 1866 May 18; an incoming letter of 1861 Apr 3 re the claim of Judge Hubbell against the La Crosse and Milwaukee Railroad Co.; War Department requests of 1861 Jul 24 for the free passage of soldiers; an inventory of soldiers transported and the cost, from 1861 Aug 15 to 1862 Jan 23; a statement of receipts and disbursements of the La Crosse and Milwaukee Railroad from 1860 Jun 11 to 1860 Dec 31; and “a list of rail road iron, imported into the port of New York and subsequently transferred to the port of Milwaukee and withdrawn by the La Crosse & Milwaukee R.R. Co. for consumption,” 1855 May 28-1857 Dec 12.
Series: Real Estate Papers
Real Estate Papers by Place, 1848-1882
Box   1
Folder   2
Columbia and Dodge Counties, Wisconsin, 1865
Scope and Content Note: Abstracts of title, 1865 Feb 28 and May 10.
Box   1
Folder   3
Hancock County, Iowa, 1848-1882
Scope and Content Note: Records of real estate transactions of H. Crocker, Walter and Louisa E. Delafield, and John Laurence McVickar. They include quitclaims of 1872 Dec 9 and 12 and 1882 May ?, and land grants to soldiers, 1848 Apr 1.
Box   1
Folder   4
Kneeland's Addition, Milwaukee, Wisconsin, 1851-1869
Scope and Content Note: Quitclaims and property tax receipt of H. Crocker, property tax receipts of James Kneeland, correspondence between H. Crocker and James Kneeland, circa 1868.
Papers of Relatives by Marriage, 1842-1873
Box   1
Folder   5
Louisa E. Delafield, 1844-1873
Scope and Content Note: Business papers that include: a power of attorney of 1849 Apr 2, appointing John Thompson to sell the property of Louisa E. Delafield and Augusta Crocker in Dutchess County, New York; a warranty deed of 1873 Jan 22, Walter Delafield and wife to Hans Crocker; quitclaims and property tax receipts from the city and county of Milwaukee; and a statement of vouchers on mortgage bonds, 1864 May 9.
Box   1
Folder   6
Alonzo Potter, 1842-1849
Scope and Content Note: Quitclaims, mortgage bonds, and property tax receipts from the city and county of Milwaukee. (Paraclete Potter was the attorney for Alonzo Potter.)
Box   1
Folder   7
Paraclete Potter, 1842-1857
Scope and Content Note: Quitclaims, mortgage bonds, and property tax receipts from the city and county of Milwaukee.
Papers of Other Persons, 1842-1864
Box   1
Folder   8
Frederick Cunningham and N.P. Tallmadge, 1842-1855
Scope and Content Note: Quitclaims and property tax receipts from the city and county of Milwaukee. (Paraclete Potter was the attorney for Frederick Cunningham.)
Box   1
Folder   9
William H. Rodway, 1863-1864
Scope and Content Note: Property tax receipts from the city and county of Milwaukee, one of which Rodway received for Louisa E. Delafield.
Quitclaims to and from Hans Crocker, by Individual
Box   1
Folder   10
A-H
Scope and Content Note: John Atchinson, Levi Beardsley, Samuel Beardsley, Sarah Benson, H. Birchard, Edward Casey, Eliphalet Cramer, Albert Fowler, Newton B. Gard, Levi Hubbell
Box   1
Folder   11
I-K
Scope and Content Note: Alexander J. Irwin, Hiram Johnson, Solomon Juneau, Nancy E. Kellogg, Henry Klinker, John Knickerbacker
Box   1
Folder   12
M
Scope and Content Note: Stephen Mack, Morgan S: Martin, John M. McCarty, Edward Meissner, Alexander Mitchell
Box   1
Folder   13
N
Scope and Content Note: John Noble (includes his will)
Box   2
Folder   1
P - W
Scope and Content Note: J.W. Pixley, John Plankinton, William A. Prentiss, Kintzging Pritchette, James H. Rodgers, Joseph Schmidtkuntz, George Smith, William Smith, Jonathan Taylor, John H. Tweedy, Don A.J. Upham, Lindsey Ward, B. Webster, C.H. Williams, Hannah J. Williams
Box   2
Folder   2-3
Tax Records, 1850-1885
Scope and Content Note: City, county, state, federal, homestead, and railroad taxes paid by Hans Crocker.
Series: Financial Papers
Box   2
Folder   4
Bonds and Stocks, 1836-1871
Scope and Content Note: City of Milwaukee bonds, bond to the Milwaukee and Watertown Railroad, 1863; stocks in the Milwaukee Iron Co. for the account of H. Crocker, 1870-1871; statement of City of Milwaukee bonds for the account of C.D. Cook, 1836-1857.
Box   2
Folder   5
Bonds, 1870-1873
Scope and Content Note: Wells, Colton and Miner in bond and mortgage account to H. Crocker.
Box   2
Folder   6
Papers Relating to Lawyers, 1860-1872
Scope and Content Note: Incoming Letters by P. Dow, S. Hartwell, J. Brown, J.A. Knickerbacker, Sarah Benson, L.S. Tinsdale, and Johnson & Rietbrock, 1862-1872; legal services, fees, and costs in association with Cary and Pratt, 1860-1861, Marshall & Ilsley, 1861 and 1864, and Fred Rietbrock, 1868-1870.
Box   2
Folder   7
Debts and Mortgages, 1857-1883
Scope and Content Note: Assignment of bond and mortgage to Morgan Carpenter, 1857 Jan 15; memoranda re bonds and mortgages; debts to J.B. Rice; payment to Alexander Mitchell, 1860; mortgage of John Plankinton, 1859; sums of money received for collection and accountance, 1871.
Box   2
Folder   8
Household Expenses, Personal Expenses, and Miscellaneous, 1855-1887
Scope and Content Note: Letter, Jefferson Davis, secretary of war, to H. Crocker, 1855 Mar 30; fire insurance policy, 1862 Aug 6; printed advertisements of inventions; costs for gravelling and paving; household expenses; receipts for personal expenses, e.g. from a music shop, bookstore, and physician, 1864-1887.