Hercules Louis Dousman Family Papers, 1830-1911


Summary Information
Title: Hercules Louis Dousman Family Papers
Inclusive Dates: 1830-1911

Creator:
  • Dousman, Hercules L. (Hercules Louis), 1800-1868
Call Number: Mss 623; PH 6477

Quantity: 15.2 c.f. (38 archives boxes) and 19 lithographs

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Papers of Hercules Louis Dousman I (1800-1868), Hercules Louis Dousman II (1848-1886), and Nina Sturgis Dousman (circa 1856-1930), successive heads of a prominent Prairie du Chien, Wisconsin, family. The elder Hercules Dousman came to Prairie du Chien in 1826 as agent for the American Fur Company, and in 1843 he erected a large mansion, “Villa Louis.” The strength of the collection is its documentation of the family's financial affairs and extensive business interests. The papers consist primarily of incoming correspondence, legal documents, and various financial records: bills and receipts, tax records, bank and stock statements, cancelled checks, and bookkeeping records. Also included are materials relating to the activities of the younger Hercules Dousman as an art collector and owner of a stock farm for blooded trotting horses.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00623
 ↑ Bookmark this ↑

Biography/History

Hercules Louis Dousman I was born August 4, 1800, at Mackinac Island, Michigan, the eldest son of Michael and Catherine Dousman. After attending school in Elizabethtown, New Jersey, he worked for a time as a mercantile clerk in New York City. In 1820 he returned to Mackinac, helping his father in business until 1826, when he moved to Prairie du Chien, Wisconsin, as an agent for John Jacob Astor's American Fur Company. Dousman became a stockholder in the reorganized American Fur Company in 1834. As the Upper Mississippi fur trade began to decline in the late 1830s Dousman diversified his business interests. He purchased extensive timber lands in the Chippewa Valley, and from 1836 to 1848 was the principal owner of a sawmill operated by Jean Brunet at Chippewa Falls, Wisconsin. Sometime before 1838 he established a large wholesale and retail store. In 1843 he became a partner in the Pierre Chouteau trading firm of St. Louis. From the 1840s on, he devoted a considerable amount of attention to land speculation. During the 1850s he was active in directing immigration and business to the Upper Mississippi River ports and for a time owned five river steamers and was financially interested in several steamship lines. He also interested himself at this time in railroad promotion, and was elected director of the Milwaukee and Mississippi Railroad in 1853. Through his various business enterprises Dousman amassed a huge fortune. In 1843 he constructed a large mansion on the site of Fort Crawford in Prairie du Chien; known as Villa Louis, this was considered the most luxurious home in the Wisconsin Territory. (In 1935 the Villa Louis was restored and has since been maintained as an historical site.) In 1844 Dousman married Jane Fisher Rolette, the widow of his partner in the American Fur Company, Joseph Rolette. Subsequently he was appointed a colonel of the militia by Governor Dodge, and also served Prairie du Chien as a Justice of the Peace. Colonel Dousman died at Prairie du Chien, September 12, 1868. His widow continued to reside at Villa Louis until her death in 1882.

Hercules Louis Dousman II was born at Prairie du Chien, April 3, 1848. He was educated at Racine College and the University of Wisconsin. After settling the estate of his father, the younger Dousman established himself in St. Paul, Minnesota, where on November 19, 1873, he married Nina L. Sturgis, the daughter of General Samuel D. Sturgis. In 1874 they moved to St. Louis, Missouri, where they took a prominent role in social affairs. Here Hercules established a picture gallery, and over several years built up an extensive collection of fine paintings. After his mother's death in 1882, Dousman returned to Prairie du Chien to make his permanent home at Villa Louis. Before moving, he sold the greater portion of his art collection in New York. In Prairie du Chien he took up horse breeding, establishing the Artesian Stock Farm, and becoming president of the Wisconsin Association of Trotting Horse Breeders. Hercules died at Villa Louis on January 13, 1886, leaving his widow Nina and five children, Violet, Virginia, Nina, Louis, and Judith.

Nina Sturgis Dousman married again, in 1888, to Mr. R. H. MacBridge, and for some years resided principally in New York and New Jersey. During this time she continued to direct the management of the Dousman estate and property in St. Louis and Prairie du Chien. This marriage ended in divorce in 1891, and in 1893 Mrs. MacBride's name was legally changed back to Nina S. Dousman. She returned to live in Villa Louis, and continued to reside there until about 1912. Nina died in St. Louis, July 25, 1930.

Sources: Dictionary of Wisconsin Biography (1960), p. 107; W.P.A. Wisconsin Biographical Sketches, State Historical Society of Wisconsin Archives; and The Horseman, January 18, 1886, p. 87.

Scope and Content Note

The collection consists of papers and financial records of Hercules Louis Dousman I, Hercules Louis Dousman II, and Nina Sturgis Dousman. The range of materials documents the varied interests of this wealthy family from the 1830s through the early 1900s. The researcher will find here a thorough record of family finances for this period; items relating to the personal lives of family members are less numerous. The collection is organized primarily in categories by type of document, e.g. correspondence, legal document, tax records, etc.

The correspondence dates from 1836 through 1907, and is arranged chronologically. Almost all of the letters are incoming correspondence, although there is an occasional copy of an outgoing letter or telegram. Included are letters addressed to D.H. Quilligan, manager of Villa Louis during the period of Nina Dousman's residence in New York and New Jersey. Many of these letters are written by Nina. For the entire series, most letters relate strictly to business concerns, though some personal letters are also to be found.

Most, but not all, of the documents in the collection which pre-date 1869 were originally part of the manuscript collection designated Wis/Mss/P. The correspondence index which is an appendix to this finding aid has been taken from the old description of that collection; it is almost entirely limited to pre-1869 correspondence, and must not be presumed complete even for those years, as additional letters have been added in this re-processing.

Legal documents, 1830-1907, also reflect the extensive nature of the family's interests, especially in real estate. Included here are indentures and other legal instruments: deeds and leases, contracts, abstracts of title of property, mortgages, powers of attorney, releases, and probate and other court documents, all arranged chronologically.

The largest portion of the collection after the correspondence is bills and receipts. General bills and receipts, which include periodic statements of account from various merchants and other businesses, document purchases and other expenditures made by the Dousman family between 1836 and 1909. Utility bills, receiver's receipts, weight slips, and freight bills are filed separately from general bills and receipts. The entire portion is arranged chronologically by year only.

Tax records, consisting of tax receipts, certificates of tax sales and redemptions of delinquent taxes, and various memoranda relating to taxes, are arranged chronologically by taxation years, from 1842 to 1909.

Promissory notes, lists and descriptions of real estate, and insurance policies are each small files arranged chronologically, the latter by date of expiration of the policy.

The bank and stock statements, which span the years 1853 to 1908, consist of receipts and statements of account from the various banks and brokerages employed by the Dousmans. This file is arranged alphabetically by name of the institution, and chronologically thereunder. Supplementary to this are the cancelled checks, which cover 1857 to 1908, and are grouped chronologically by year only. Check stub books are included with the cancelled checks.

Bookkeeping records is a general term describing records consisting of various record sheets, ledgers, statements and memoranda relating to Dousman finances. These are divided by type and then arranged chronologically.

Records relating to the management of the family's St. Louis properties after 1884 constitute a separate file. After the family returned to Prairie du Chien from St. Louis, Farrar and Co. was engaged to manage the two properties left in St. Louis. This file consists of Farrar and Co.'s statements of rent collections and vouchers for expenses incurred in upkeep of the properties and for water assessments. Statements are arranged chronologically; vouchers by year only.

Also contained in the collection are papers related to Hercules Louis Dousman II's purchase of certain patent rights, items relating to art collection including prints from his Catalogue of Paintings, catalogues and other literature from his stock farm for trotting horses, and a variety of miscellaneous documents, notebooks, clippings and other items. All of the above are arranged chronologically wherever possible.

Administrative/Restriction Information
Acquisition Information

This collection combines the former Wis/Mss/P and Platteville/Mss/AB with additional Dousman material donated in 1984 by the Villa Louis Historical Site, Prairie du Chien, Wisconsin. (Accession Number: M84-033) The contents of Platteville/Mss/AB had been presented by the site in 1969 (Accession Number: M69-390) and those in Wis/Mss/P came from Mrs. F. R. Bigelow, St. Paul, Minnesota, 1944 and 1952. Two items were presented by Gladys Lynch, Milwaukee, Wisconsin, April 20, 1954.


Processing Information

Processed by Eric Hillemann, August 1984.


Contents List
Mss 623
Correspondence
Box   1
Folder   1-9
1836-1854
Box   2
Folder   1-9
1855-1859 Apr
Box   3
Folder   1-9
1859 May-1861 Sep
Box   4
Folder   1-9
1861 Oct-1863
Box   5
Folder   1-10
1864-1867 Feb
Box   6
Folder   1-9
1867 Mar-1870
Box   7
Folder   1-9
1871-1877
Box   8
Folder   1-10
1878-1881 Oct
Box   9
Folder   1-10
1881 Nov-1884 Feb
Box   10
Folder   1-11
1884 Mar-1885 Jul
Box   11
Folder   1-10
1885 Aug-1890 Apr
Box   12
Folder   1-11
1890 May-1895
Box   13
Folder   1-10
1896-1905
Box   14
Folder   1-9
1906-1911; undated
Legal Documents
Box   15
Folder   1-9
1830-1862
Box   16
Folder   1-9
1863-1907; undated
Bills and Receipts
General
Box   17
Folder   1-9
1836-1861
Box   18
Folder   1-9
1862-1870
Box   19
Folder   1-8
1871-1876
Box   20
Folder   1-8
1877-1879
Box   21
Folder   1-8
1879-1881
Box   22
Folder   1-7
1881-1883
Box   23
Folder   1-8
1883-1885
Box   24
Folder   1-8
1886-1890
Box   25
Folder   1-8
1891-1894
Box   26
Folder   1-8
1895-1898
Box   27
Folder   1-10
1899-1909; undated
Utility Bills
Box   27
Folder   11
1875-1884
Box   27
Folder   12
1887-1907
Box   28
Folder   1
Receiver's Receipts, 1836-1862
Box   28
Folder   2-3
Weight Slips, 1885-1903,
Box   28
Folder   4-10
Freight Bills, 1865-1909
Tax Records
Receipts
Box   29
Folder   1-14
1838-1895
Box   30
Folder   1-6
1896-1909
Box   30
Folder   7
Certificates of Tax Sale and of Tax Redemption, 1848-1887
Box   30
Folder   8
Memoranda of Taxes, 1854-1870; 1885; undated
Box   30
Folder   9
Promissory Notes
Box   30
Folder   10-11
Lists And Descriptions of Real Estate, 1847-1894; undated
Box   30
Folder   12-13
Insurance Policies, 1873-1902
Bank and Stock Statements
Box   31
Folder   1
Central National Bank of Milwaukee, 1894-1896
Box   31
Folder   2
City Bank of St. Paul, 1871-1872
Box   31
Folder   3
Farmers and Millers Bank of Milwaukee, 1857-1863
Box   31
Folder   4-6
First National Bank of Milwaukee, 1863-1872; 1881
Box   31
Folder   7
First National Bank of St. Paul, 1867-1900; 1906
Box   31
Folder   8
Haight & Freese, 1894-1899
Box   31
Folder   9
James Leary Commission Co., 1906-1908
Box   31
Folder   10-12
Kohn & Co., 1875-1899
Box   32
Folder   1
The Monetary Trust, 1895-1896
Box   32
Folder   2
Third National Bank of St. Louis, 1884
Box   32
Folder   3-10
Wisconsin Marine & Fire Insurance Co. Bank, 1861; 1870-1892
Box   32
Folder   11
Miscellaneous, 1853-1907
Cancelled Checks
Box   33
1857-1883
Box   34
1884-1908
Bookkeeping Records
Trial Balance Sheets and Cash Reports
Box   35
Folder   1
1867; 1880-1885
Box   35
Folder   2
1889-1893
Box   35
Folder   3
1898-1901
Memoranda of Assets and Liabilities
Box   35
Folder   4
1878-1884
Box   35
Folder   5
1887; 1898-1899; undated
Box   35
Folder   6
Statements of Dousman's Mill, 1863-1874
Box   35
Folder   7
Statements of Milk Sold, 1897-1899; undated
Statements of Account
Box   35
Folder   8
With A.J. Meston, 1881-1882
Box   35
Folder   9
With Peter Nolan, 1882-1884
Box   35
Folder   10
With William Evans, 1886-1888
Box   35
Folder   11-13
With Herman Prey, 1896-1898
Management of St. Louis Property
Statements of Rent Collections
Box   35
Folder   14-15
1885-1899
Box   36
Folder   1-2
1900-1910
Box   36
Folder   3-10
St. Louis Vouchers, 1885; 1888-1910
Box   36
Folder   11
Water Assessments, 1885-1904
Box   37
Folder   1
Concerning Ehrlich Patent, 1876-1887
Art Collection
Box   37
Folder   2-6
Letters and Documents, 1876-1888; undated
Box   37
Folder   7
Catalogue of the Paintings contained in the Gallery of Hercules L. Dousman, 1880
PH 6477
Duplicate copy (lithographs)
Mss 623
Box   37
Folder   8
Artesian Stock Farm Literature, 1884-1886
Miscellany
Box   37
Folder   9
Documents, 1843-1907; undated
Box   37
Folder   10
Cards, Invitations, and Notebooks, 1832-1907; undated
Box   38
Photostats of Documents, 1820s to 1860s
Box   38
Unmounted news clippings
Box   38
The Horseman of Jan. 28, 1886
Box   38
List of Land Purchased by Hercules Louis Dousman I,
Box   38
List of Land Sold,
Correspondence in the Dousman Papers
Note

This list of correspondence is almost entirely limited to pre-1869 correspondence, and must not be presumed to be complete even for those years, as additional letters have been added.


Astor, William B.
1853, June 1
1856, Feb. 28
Bailly, Alexis
1857, Sept. 18
1858, Jan. 3
1858, May 8
1858, Dec. 28
1859, Jan. 16
1859, Mar. 27
1860, Oct. 1, 9, 29
1860, Dec. 3, 17, 30
1861, Jan. 7, 15
1861, Feb. 21
1861, Mar. 22
1861, Apr. 5
Baird, Henry S.
1848, Aug. 4
1849, Sept. 9
1849, Nov. 3
1850, Jan. 17
1852, Feb. 4, 25
1852, May 16
1852, Aug. 2
1852, Oct. 22
1853, Feb. 26
1853, Mar. 2
1853, Sept. 17
1853, Dec. 31
1854, July 28
1857, Feb. 24
1857, May 24
1857, June 24
1857, Aug. 22
1858, June 28
1864, Oct. 22
1869, July 6
Barber, J. Allen
1861, May 1
Barstow, William A.
1852, Jan. 7
Beaumont, William
1852, July 8
Castleman, Alfred
1867, Feb. 20
Catlin, John
1852, June 30
1853, Dec. 3
1856, Jan. 8, May
1856, May 15
1857, Jan. 7
1857, Apr. 10
1857, Sept. 17
1858, Mar. 23, 31
1858, May 26
1858, June 13(2)
1858, Sept. 24(2)
1859, Mar. 4
1859, Apr. 5
1859, Oct. 31
1860, Jan. 3
1860, May 10, 13, 22, 29
1860, Sept. 30
1860, Nov. 2, 16
1860, Dec. 7, 24
1861, Jan. 7
1861, July 15
1861, Oct. 17
1863, May 4, 24
1866, Oct. 1
Chouteau, Pierre, Jr.
1849, June 1
1856, June 21
1856, Aug. 5, 28
1856, Sept. 12
1857, Sept. 16
1857, Sept.
1857, Mar. 11
Cobb, Amasa
1852, July 12
1852, Oct. 4
1856, Nov. 21
1864, Oct. 8
1865, Jan. 25
1865, Dec. 17
1868, June 11
1868, July 7
Cole, Orasmus
1850, Mar. 26
1853, Apr. 19
1854, Jan. 7
Crawford, Samuel
1849, May 31
1850, Apr. 18, 27
1850, July 26, 29
1852, Jan. 22
1852, Feb. 14, 23, 25
1852, Mar. 4, 13
1852, June 1, 25
1852, July 2
1852, Sept. 10
1852, Oct. 18
1853, Jan. 6
1853, Mar. 1, 9, 24
1853, June 30
1853, Sept. 22
1853, Nov. 15
1854, July 10
1855, Sept. 10
1856, July 2
1856, Oct. 3
1856, Dec. 26
1857, Mar. 18
1857, Aug. 13
1857, Sept. 12
1858, Dec. 29
1860, Feb. 7
1860, Mar. 30
Crooks, Ramsay
1847, Mar. 5
1857, Apr. 6
1857, Sept. 1
Cushing, Caleb
1858, Apr. 15
Dewey, Nelson
1850, July 4
1851, June 3
1851, Sept. 27
1852, May 4
1853, Nov. 10
1854, July 26
1857, May 13
1857, June 3
1857, Sept. 29
1858, Oct. 22
1858, Dec. 14
1859, July 1
1859, Nov. 21
1860, July 16
Doolittle, James R.
1860, Mar. 14
1862, July 11
Doty, James Duane
1848, Dec. 8
1850, Apr. 29
1851, Dec. 24
1852, June 22
1855, Oct. 11
Dousman, Michael
1844, June 13
1847, Mar. 23
1847, Aug. 12
1848, May 29
1848, June 26
1848, July 14
1848, Aug. 10
1848, Oct. 11
1848, Dec. 4
1849, Feb. 3
1849, Oct. 29
1849, Nov. 26
Dousman, Talbot C.
1856, April 17
1856, August 5
1856, September 26
1858, March 22
1859, March 20
1859, May 8
1859, July 26
1859, Oct. 10
1859, Dec. 12
1860, Jan. 4
1860, Feb. 6
1860, April 5
1860, Oct. 11
1861, May 12
1861, Aug. 5
1861, Nov. 25
1862, Aug. 5
1862, Sept. 1
1863, April 24
1864, April 9
1864, May 26
1864, Oct. 27
1865, May 2, 10
1865, June 28
1865, July 4, 21
1865, Aug. 7
1865, Oct. 3
1866, Jan. 25
1866, May 20
1866, Aug. 15
1866, Nov. 19
1866, Dec. 15
1867, Feb. 25
1867, March 7
1867, April 8
1867, Oct. 21
1868, April 2, 17
1868, May 18
Draper, Lyman C.
1857, Feb. 25
1857, Apr. 16
1857, June 19
1868, Aug. 4
Du Bay, Jean B.
1849, Sept. 20
1850, June 29
1852, Apr. 6
1852, Aug. 28
1853, July 18
1853, Aug. 25
1853, Sept. 2
1854, June 14
Dunn, Charles
1854, Apr. 18
Eastman, Ben C.
1849, Aug. 9
1850, Apr. 19, 29
1850, May 7, 20
1851, June 7
1851, July 19, 29
1851, Dec. 1, 5
1853, Feb. 18
1853, Mar. 9
1853, Apr. 4, 18
1853, May 9
1853, July 6, 18
1853, Aug. 1, 19
1853, Sept. 21, 30
1853, Nov. 9, 11
1854, Jan. 24
1854, Feb. 7, 11, 17
1854, Mar. 26
1854, June 28
1854, July 5
1854, Sept. 15, 28
1854, Oct. 1, 5, 18
Fisher, Henry
1856, May 19
1856, June 4
1856, Jan. 15
1857, Feb. 9
1857, June 13
1857, Oct. 21
1858, June 1
1858, Sept. 25
Hoyt, J. W.
1866, Jan. 5
Holton, Edward D.
1854, June 26
1856, July 1
1856, Aug. 9, 14
1856, Oct. 9, 23, 31
1856, Dec. 10
1857, Jan. 3
1857, June 23
1857, Sept. 10
1858, Mar. 24
1858, Apr. 13
1858, Nov. 22
1859, Oct. 29
1860, Mar. 23
1860, May 5, 9
1861, May 6
1861, June 10
1861, Oct. 12, 16
1862, Aug. 6, 9
1866, Jan. 20
1866, Feb. 12
1867, May 27, 31
Jones, G. W.
1858, Apr. 24
1859, Jan. 27
1862, Jan. 12
1867, Sept. 23
Kinzie, John H.
1849, Apr. 28
1849, May 18
1850, Jan. 5, 15
1850, Mar. 11
1850, Apr, 7
1850, July 5
1851, Feb. 7
1851, Apr. 17, 23, 27
1851, May 22
1851, June 11, 26
1851, Aug. 8
1852, July 1
1853, Jan. 28
1853, Dec. 16
1855, May 29
1856, Oct. 3
1857, Apr. 3
1858, Mar. 24
1860, May 3
1860, Oct. 29
1861, May 23
1861, June 13
1863, May 13
Kinzie, Mrs. John H.
1862, Feb. 18
1866, Oct. 12
[1867?] Sept. 25
1868, Mar. 4, 18
Knowlton, Wiram
1861, Apr. 25
Lapham, Increase A.
1867, July 10
Lawler, John
1859, Feb. 16
1860, Dec. 5
1862, Mar. 15
1863, Sept. 30
1863, Oct. 16, 21
1864, Apr. 3
1865, Jan. 19
1865, Dec. 16
1866, Jan. 2, 14, 26
1866, Feb. 16
1866, June 21
1866, July 12
1867, Mar. 14
1868, Jan. 2, 24
1868, Mar. 15, 22
McMynn, John A.
1866, Jan. 12, 20
Martin, Morgan L.
1857, July 9, 28
1858, Mar. 29
1858, May 5
1858, Aug. 13
1860, Jan. 26, 30
1860, Mar. 12
1860, Apr. 15
1860, Sept. 30
1860, Oct. 12
1860, Nov. 1
1861, Oct. 5
May, Henry
1850, Jan. 23
1850, Feb. 5
1850, Apr. 29
1850, July 14
Mitchell, Alexander
1867, Feb. 16
1867, Mar. 26
Neill, Edward D.
1857, Sept. 26
1857, Oct. 26
1857, Dec. 11
Noonan, Josiah A.
1857, June 20
1858, Aug. 16
1859, Nov. 2
1861, Sept. 20
1862, July 11
1867, Sept. 22
1867, Nov. 23, 30
1867, Dec. 30
1868, July 1
1868, Dec. 19
Pomeroy, M. M.
1860, Aug. 30
Ramsay, Alexander
1853, Sept. 18, 20
Rountree, John H.
1849, Aug. 27
Rublee, Horace
1864, Jan. 9
Salomon, Edward
1863, Apr. 13
Schoolcraft, Henry Rowe
1856, May 12
Seymour, Horatio
1858, Mar. 10
1858, May 6
1860, Apr. 7
1860, Sept. 15
1866, Mar. 31
1866, Oct. 17
Sibley, Henry H.
1849, Apr. 26
1849, May 3, 24
1849, June 12, 28
1851, May 14
1851, Aug. 10, 17, 30
1851, Sept. 10
1851, Oct. 1, 16, 24, 31
1851, Nov. 13
1851, Dec. 14, 29
1852, Feb. 9, 14, 15
1852, Mar. 14
1852, May 23
1852, June 22, 23
1852, July 10
1852, Sept. 16
1852, Oct. 17
1852, Dec. 26
1853, Feb. 5
1853, May 11
1853, July 5, 21
1853, Aug. 1
1853, Oct. 22
1854, Jan. 3
1854, Feb. 14, 28
1856, Apr. 30
1856, Aug. 9
1857, Feb. 14
1857, Mar. 5
1857, Aug. 9
1857, Sept. 15, 19
1858, Jan. 30
1858, Apr. 3, 9, 16
1858, Oct. 7, 27
1859, Apr. 13
1859, Nov. 4
1859, Dec. 7
1860, Feb. 2
1860, Oct. 8, 22
1861, May 23
1863, May 23
1866, Aug. 10
1866, Nov. 21
1867, Jan. 14
1867, Dec. 22
1868, post Sept. 23
1868, Sept. 23, 28
1869, Feb. 24
1869, June 4
1869, Aug. 9, 19, 20, 24
1869, Oct. 2
1870, Aug. 1
1871, Mar. 30
1871, Apr. 4, 11
1871, May 10
1871, June 5, 9, 12
1871, Sept. 8
1871, Oct. 2
Vilas, Levi B.
1868, Sept. 5
Washburn, Cadwallader C.
1851, Mar. 5
1851, July 15, 18
1852, July 23
1853, Apr. 30
1856, Mar. 20
1856, Aug. 4, 9
1856, Sept. 10
1856, Nov. 14
1857, Feb. 27
1857, Dec. 16
1858, Apr. 2
1858, Nov. 13
1859, Jan. 31
1859, Nov. 29
1859, Dec. 22
1860, Mar. 13
1861, Jan. 12
1867, Dec. 22
1868, Sept. 7
Washburn & Woodman
1851, Aug 12
1851, Dec. 4
1853, Apr. 1
1854, Dec. 30
Washburne, E. B.
1852, May 27
Wells, Daniel Jr.
1856, Mar. 4, 10, 24
1856, Apr. 2, 12, 15
1856, May 7, 24
1856, July 20
1856, Dec. 4
1857, Mar. 10, 23
1857, Apr. 11
1857, May 24
1857, Nov. 13
1860, Jan. 3
1860, Nov. 23
1861, Sept. 30
1864, Sept. 2
1864, Nov. 23
1867, Jan. 26, 29
1867, Feb. 5, 8