Dustin Grow Cheever Papers, 1842-1897


Summary Information
Title: Dustin Grow Cheever Papers
Inclusive Dates: 1842-1897

Creator:
  • Cheever, Dustin Grow, 1830-1897
Call Number: Whitewater Mss O

Quantity: 2.4 c.f. (6 archives boxes)

Repository:
Archival Locations:
UW-Whitewater Library / Whitewater Area Research Ctr. (Map)
Wisconsin Historical Society (Map)

Abstract:
Diaries kept from 1851 to 1893 by Cheever, recording his emigration from Vermont to Wisconsin, his speculative ventures in lands, and financial arrangements leading to large scale and varied farm and stockbreeding operations at Clinton, Wis. An active member of the Republican Party, he held many local offices. He invested in railroad and mining stock, and was an organizer and officer in the Clinton cheese factory. The diaries touch upon all these activities, as well as personal and family matters, school and church affairs, anti-slavery sentiment, and his attitude towards immigrant workers. Besides the diaries, there are lists of town officers and town taxes, 1842-1876, notes on local events, and 1863 records of the Union League of America, Clinton Council. With these are letters from members of the Cheever and Grow families and friends, 1842-1856, mainly in and about Hardwick, Vermont, dealing with family matters and exchange of advice on educational methods, and some Civil War letters. Also present is a volunteer enrollment book, 1863.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-whit000o
 ↑ Bookmark this ↑

Administrative/Restriction Information
Acquisition Information

Presented by an unknown source, August, 1927.


Contents List
Box   1
Correspondence, 1845-1889
Box   1
Civil War letters
Diaries, 1851-1893
Box   2
Volume   1
1851 May 25-June 21
Box   2
Volume   2
1852 July 1-December 31
Box   3
Volume   3
1853 January 1-October 31
Box   3
Volume   4
1853 November 1-1855 May 27
Box   3
Volume   5
1855 May 28-December 15
Box   2
Volume   6
1855 June 18-September 1
Box   2
Volume   7
1855 October 11-November 6
Box   3
Volume   8
1855 December 16-1856 December 31
Box   2
Volume   9
1856 October 23-November 4; 1857 May 5-July 22; 1857 February 3-March 5
Box   3
Volume   10
1857 January 1-1859 February 28
Box   3
Volume   11
1859 March 1-September 30
Box   3
Volume   12
1859 October 1-1860 June 15
Box   3
Volume   13
1860 June 16-1862 August 14
Box   4
Volume   14
1862 August 15-1865 August 14
Box   4
Volume   15
1865 August 15-1867 July 31
Box   4
Volume   16
1867 August 1-1869 August 6
Box   4
Volume   17
1869 August 7-1871 July 31
Box   2
Volume   18
1870 June 13-July 31
Box   4
Volume   19
1871 August 1-1873 August 29
Box   5
Volume   20
1873 August 30-1875 December 31
Box   5
Volume   21
1876 January 1-1878 June 30
Box   5
Volume   22
1878 July 1-1880 June 23
Box   5
Volume   23
1880 June 24-1884 February 29
Box   5
Volume   24
1884 March 1-1886 August 31
Box   6
Volume   25
1886 September 1-1888 October 31
Box   6
Volume   26
1888 November 1-1890 March 31
Box   6
Volume   27
1890 April 1-1891 October 31
Box   6
Volume   28
1891 November 1-1893 December 31
Other Papers
Box   2
Records of Work as a Member of the Town Board during the Civil War
Box   2
Records of the Union League of America, Clinton Chapter, 1863
Box   2
Biographical Sketch of Cheever
Box   2
Tickets in Political Campaigns
Box   2
Certificates, receipts, and miscellany
Box   2
Volume   30
Notebook, 1859-1862
Box   6
Volume   29
Enrollment Book for Volunteers, 1863
Scope and Content Note: From the 7th subdistrict of the 2nd Congressional District of Wisconsin. Also contains newspaper clippings